Maine Maritime Museum

Documents

Document Type Date Voyage Citation
Articles of Agreement None Josephine B. Knowles (d. Jonesport - a. New York) MS-65 b100f4
Articles of Agreement None Josephine B. Knowles (d. Jonesport - a. New York) MS-65 b100f4
Articles of Agreement Feb. 5, 1880 Josephine B. Knowles (d. Jonesport - a. St. John) MS-65 b100f4
Articles of Agreement Sept. 1, 1880 Josephine B. Knowles (d. Jonesport - a. Shulie) MS-65 b100f4
Articles of Agreement July 3, 1883 Josephine B. Knowles (d. Jonesport - a. New York) MS-65 b100f4
Articles of Agreement May 5, 1884 Josephine B. Knowles (d. Jonesport - a. New York) MS-65 b100f4
Articles of Agreement Aug. 4, 1885 Josephine B. Knowles (d. Jonesport - a. New York) MS-65 b100f4
Articles of Agreement April 12, 1892 Kolon (d. Jonesport - a. New York) MS-65 b100f5
Articles of Agreement May 28, 1892 Kolon (d. Jonesport - a. New York) MS-65 b100f5
Articles of Agreement July 19, 1892 Kolon (d. Jonesport - a. New York) MS-65 b100f5
Articles of Agreement Sept. 5, 1892 Kolon (d. Jonesport - a. New York) MS-65 b100f5
Articles of Agreement May 9, 1893 Kolon (d. Jonesport - a. New York) MS-65 b100f5
Articles of Agreement July 10, 1893 Kolon (d. Jonesport - a. New York) MS-65 b100f5
Articles of Agreement Sept. 18, 1893 Kolon (d. Jonesport - a. New York) MS-65 b100f5
Articles of Agreement Nov. 14, 1893 Kolon (d. Jonesport - a. New York) MS-65 b100f5
Articles of Agreement April 2, 1897 Kolon (d. Harrington - a. New York) MS-65 b100f5
Articles of Agreement Sept. 11, 1877 L. Holway (d. Machias - a. Windsor) MS-65 b100f6
Articles of Agreement July 17, 1879 L. Holway (d. Jonesport - a. New York) MS-65 b100f6
Articles of Agreement Sept. 6, 1879 L. Holway (d. Jonesport - a. Jonesport) MS-65 b100f6
Articles of Agreement April 12, 1880 L. Holway (d. Jonesport - a. New York) MS-65 b100f6
Articles of Agreement May 27, 1880 L. Holway (d. Jonesport - a. Two Rivers) MS-65 b100f6
Articles of Agreement July 7, 1880 L. Holway (d. Jonesport - a. Jonesport) MS-65 b100f6
Articles of Agreement Oct. 6, 1880 L. Holway (d. Jonesport - a. New York) MS-65 b100f6
Articles of Agreement March 19, 1881 L. Holway (d. Jonesport - a. New York) MS-65 b100f6
Articles of Agreement May 4, 1881 L. Holway (d. Jonesport - a. New York) MS-65 b100f6
Articles of Agreement July 9, 1881 L. Holway (d. Jonesport - a. Jonesport) MS-65 b100f6
Articles of Agreement Sept. 6, 1881 L. Holway (d. Jonesport - a. New York) MS-65 b100f7
Articles of Agreement March 14, 1882 L. Holway (d. Jonesport - a. New York) MS-65 b100f7
Articles of Agreement Sept. 26, 1882 L. Holway (d. Jonesport - a. Jonesport) MS-65 b100f7
Articles of Agreement Nov. 20, 1882 L. Holway (d. Jonesport - a. Jonesport) MS-65 b100f7
Articles of Agreement March 29, 1883 L. Holway (d. Jonesport - a. Jonesport) MS-65 b100f7
Articles of Agreement None L. Holway (d. Jonesport - a. New York) MS-65 b100f7
Articles of Agreement April 11, 1884 L. Holway (d. Jonesport - a. Jonesport) MS-65 b100f7
Articles of Agreement July 7, 1884 L. Holway (d. Jonesport - a. Jonesport) MS-65 b100f7
Articles of Agreement July 28, 1885 L. Holway (d. Jonesport - a. Jonesport) MS-65 b100f7
Articles of Agreement Sept. 17, 1885 L. Holway (d. Jonesport - a. Jonesport) MS-65 b100f7
Articles of Agreement March 5, 1886 L. Holway (d. Jonesport - a. Jonesport) MS-65 b100f7
Articles of Agreement April 20, 1886 L. Holway (d. Jonesport - a. New York) MS-65 b100f7
Articles of Agreement April 7, 1887 L. Holway (d. Jonesport - a. Calais) MS-65 b100f7
Articles of Agreement None Lanie Cobb (d. Jonesport - a. Newark) MS-65 b101f1
Articles of Agreement May 6, 1890 Lanie Cobb (d. Jonesport - a. Newark) MS-65 b101f1
Articles of Agreement June 20, 1891 Lanie Cobb (d. Jonesport - a. New York) MS-65 b101f1
Articles of Agreement Oct. 24, 1891 Lanie Cobb (d. Jonesport - a. South Amboy) MS-65 b101f1
Articles of Agreement April 25, 1892 Lanie Cobb (d. Jonesport - a. New York) MS-65 b101f1
Articles of Agreement July 16, 1892 Lanie Cobb (d. Jonesport - a. Newark) MS-65 b100f6
Articles of Agreement March 8, 1893 Lanie Cobb (d. Jonesport - a. New York) MS-65 b101f1
Articles of Agreement June 5, 1893 Lanie Cobb (d. Jonesport - a. Newark) MS-65 b101f1
Articles of Agreement Oct. 9, 1893 Lanie Cobb (d. Jonesport - a. New York) MS-65 b101f1
Articles of Agreement April 25, 1894 Lanie Cobb (d. Jonesport - a. Newark) MS-65 b101f2
Articles of Agreement June 8, 1894 Lanie Cobb (d. Jonesport - a. Newark) MS-65 b101f2
Articles of Agreement Sept. 14, 1895 Lanie Cobb (d. Jonesport - a. Two Rivers) MS-65 b101f2
Articles of Agreement Sept. 18, 1896 Lanie Cobb (d. Jonesport - a. Newark) MS-65 b101f2
Articles of Agreement April 13, 1897 Lanie Cobb (d. Jonesport - a. New York) MS-65 b101f2
Articles of Agreement May 29, 1897 Lanie Cobb (d. Jonesport - a. New York) MS-65 b101f2
Articles of Agreement Oct. 4, 1897 Lanie Cobb (d. Jonesport - a. New York) MS-65 b101f2
Articles of Agreement March 19, 1898 Lanie Cobb (d. Jonesport - a. New York) MS-65 b101f2
Articles of Agreement May 17, 1898 Lanie Cobb (d. Jonesport - a. New York) MS-65 b101f2
Articles of Agreement July 5, 1898 Lanie Cobb (d. Jonesport - a. New York) MS-65 b101f3
Articles of Agreement Oct. 13, 1898 Lanie Cobb (d. Jonesport - a. New York) MS-65 b101f3
Articles of Agreement July 16, 1901 Lanie Cobb (d. Jonesport - a. Newark) MS-65 b101f3
Articles of Agreement Sept. 7, 1901 Lanie Cobb (d. Jonesport - a. New York) MS-65 b101f3
Articles of Agreement Nov. 2, 1901 Lanie Cobb (d. Jonesport - a. New York) MS-65 b101f3
Articles of Agreement May 13, 1902 Lanie Cobb (d. Jonesport - a. New York) MS-65 b101f3
Articles of Agreement July 21, 1880 Lizzie (d. Jonesport - a. New York) MS-65 b101f4
Articles of Agreement April 8, 1881 Lizzie (d. Jonesport - a. New York) MS-65 b101f4
Articles of Agreement Sept. 26, 1881 Lizzie (d. Jonesport - a. New York) MS-65 b101f4
Articles of Agreement March 20, 1882 Lizzie (d. Jonesport - a. New York) MS-65 b101f4
Articles of Agreement May 13, 1882 Lizzie (d. Jonesport - a. New York) MS-65 b101f4
Articles of Agreement None Lizzie Cochran (d. Jonesport - a. New York) MS-65 b101f6
Articles of Agreement Sept. 8, 1892 Lizzie Cochran (d. Jonesport - a. New York) MS-65 b101f6
Articles of Agreement Oct. 18, 1892 Lizzie Cochran (d. Jonesport - a. New York) MS-65 b101f6
Articles of Agreement July 15, 1918 Lizzie D. Peabody (d. Jonesport - a. New York) MS-65 b101f8
Articles of Agreement May 7, 1919 Lizzie D. Peabody (d. Jonesport - a. Shulie) MS-65 b101f8
Articles of Agreement June 13, 1919 Lizzie D. Peabody (d. Jonesport - a. Shulie) MS-65 b101f8
Articles of Agreement Nov. 26, 1914 Louise McLoon (d. Jonesport - a. Grand Harbor, N.B.) MS-65 b101f8
Articles of Agreement April 5, 1916 Louise McLoon (d. Jonesport - a. Grand Harbor, N.B.) MS-65 b101f8
Articles of Agreement June 21, 1877 Lucy Bell (d. Jonesport - a. Great Salmon River, N.B.) MS-65 b101f8
Articles of Agreement April 8, 1889 Margaret (d. Jonesport - a. New York) MS-65 b102f1
Articles of Agreement June 5, 1889 Margaret (d. Jonesport - a. New York) MS-65 b102f1
Articles of Agreement July 22, 1901 Margaret B. Roper (d. Philadelphia - a. Hillsboro) MS-65 b102f1
Articles of Agreement Oct. 16, 1888 Drisco (d. Jonesport Oct. 16, 1888 ) MS 65 b91f4
Articles of Agreement June 14, 1897 D. J. Sawyer (d. Jonesport June 14, 1897 ) MS 65 b91f4
Articles of Agreement Aug. 25, 1897 D. J. Sawyer (d. Jonesport Aug. 25, 1897 ) MS 65 b91f4
Articles of Agreement May 11, 1898 D. J. Sawyer (d. Jonesport May 11, 1898 ) MS 65 b91f4
Articles of Agreement Oct. 26, 1898 D. J. Sawyer (d. Jonesport Oct. 26, 1898 ) MS 65 b91f4
Articles of Agreement July 19, 1901 D. J. Sawyer (d. New York July 19, 1901 ) MS 65 b91f4
Articles of Agreement May 30, 1881 J. C. Nash (d. Jonesport May 30, 1881 - a. New York) MS-65 b99f2
Articles of Agreement Sept. 20, 1881 J. C. Nash (d. Jonesport Sept. 20, 1881 - a. New York) MS-65 b99f2
Articles of Agreement Sept. 5, 1882 J. C. Nash (d. Jonesport Sept. 5, 1882 - a. New York) MS-65 b99f2
Articles of Agreement Oct. 1, 1883 J. C. Nash (d. Jonesport Oct. 1, 1883 - a. New York) MS-65 b99f2
Articles of Agreement April 2, 1884 J. C. Nash (d. Jonesport Apr. 2, 1884 - a. New York) MS-65 b99f2
Articles of Agreement May 24, 1884 J. C. Nash (d. Jonesport May 24, 1884 - a. New York) MS-65 b99f2
Articles of Agreement June 25, 1884 J. C. Nash (d. Jonesport June 25, 1884 - a. New York) MS-65 b99f2
Articles of Agreement Sept. 26, 1884 J. C. Nash (d. Jonesport Sept. 26, 1884 - a. New York) MS-65 b99f2
Articles of Agreement March 31, 1885 J. C. Nash (d. Jonesport Mar. 31, 1885 - a. New York) MS-65 b99f2
Articles of Agreement Oct. 7, 1886 J. C. Nash (d. Jonesport Oct. 7, 1886 - a. New York) MS-65 b99f2
Articles of Agreement April 8, 1887 J. C. Nash (d. Jonesport Apr. 8, 1887 - a. New York) MS-65 b99f2
Articles of Agreement April 10, 1883 J & H Crowley (d. Jonesport Apr. 10, 1883 - a. New York) MS-65 b99f2
Articles of Agreement Sept. 25, 1879 James Warren (d. Machias Sept. 25, 1879 - a. New York) MS-65 b99f3
Articles of Agreement April 12, 1880 James Warren (d. Jonesport Apr. 12, 1880 - a. New York) MS-65 b99f3

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.