Maine Maritime Museum

Articles of Agreement

Date: July 20, 1885
Voyage: T. A. Stuart (d. Jonesport July 20, 1885 - a. New York)
Citation: MS-65 b106f1

Notes

"Jonesport for Joggins NS and back to New York or any other port of discharge in the United States ..."

Financial records

Mariner Rank Entry Date Entry Port Discharge Date Discharge Port Served P WPM WPR A S CA AA H SF F&F BD Notes
Crowley, J C Mate July 20, 1885 Jonesport, ME - USA 25.00
Kelley, Judson Cook July 20, 1885 Jonesport, ME - USA 25.00
Norton, Joseph Seaman July 20, 1885 Jonesport, ME - USA 20.00

Abbreviations: P – Payment, the total amount due the mariner for the voyage; WPM – Wages per month, the usual way seamen were paid; WPR – Wages per run: occasionally, mariners took a set amount for a run between two places; A – Advance, the amount the mariner received in advance of the voyage, for signing on; S – Slops, amount for goods purchased from the vessel’s store; CA – Creditor allotment, amount paid to creditors if so listed; AA – Advanced abroad, cash advances the mariner received while in foreign ports; H – Hospital money, a small monthly amount deducted to support the marine hospital service; SF – Shipping fees, paid to shipping agents for their services; F&F – Fines and forfeitures, if so listed, including prison fees; BD – Balance due, after all of the above

The information given in this database is entered here as it is on the document or documents in the Maine Maritime Museum collections. The spelling of the mariner’s name may be wrong, the arithmetic may be wrong, and some descriptions may be thoughtless or not politically correct, but they are shown as found. We have attempted to standardize the names and descriptions of vessels and the spelling of place names. We have tried to include in notes fields important information that does not fit in the standard fields.