Maine Maritime Museum

Documents

Document Type Date Voyage Citation
Articles of Agreement June 12, 1897 Lizzie Brewster (d. Jonesport - a. St. John) MS-65 b101f5
Articles of Agreement April 16, 1889 Lizzie Cochran (d. Jonesport - a. Newark) MS-65 b101f6
Articles of Agreement July 10, 1891 Lizzie Cochran (d. Jonesport - a. New York) MS-65 b101f6
Articles of Agreement Sept. 11, 1891 Lizzie Cochran (d. Jonesport - a. New York) MS-65 b101f6
Articles of Agreement March 21, 1892 Lizzie Cochran (d. Jonesport - a. New York) MS-65 b101f6
Articles of Agreement June 9, 1892 Lizzie Cochran (d. Jonesport - a. New York) MS-65 b101f6
Articles of Agreement March 8, 1893 Lizzie Cochran (d. Jonesport - a. New York) MS-65 b101f6
Articles of Agreement May 2, 1893 Lizzie Cochran (d. Jonesport - a. New York) MS-65 b101f6
Articles of Agreement June 14, 1893 Lizzie Cochran (d. Jonesport - a. New York) MS-65 b101f6
Articles of Agreement Sept. 9, 1893 Lizzie Cochran (d. Jonesport - a. New York) MS-65 b101f6
Articles of Agreement Oct. 20, 1893 Lizzie Cochran (d. Jonesport - a. New York) MS-65 b101f6
Articles of Agreement June 5, 1894 Lizzie Cochran (d. Jonesport - a. New York) MS-65 b101f7
Articles of Agreement Oct. 9, 1895 Lizzie Cochran (d. Jonesport - a. New York) MS-65 b101f7
Articles of Agreement July 25, 1896 Lizzie Cochran (d. Jonesport - a. Port Graville, N.S.) MS-65 b101f7
Articles of Agreement April 8, 1897 Lizzie Cochran (d. Jonesport - a. New York) MS-65 b101f7
Articles of Agreement June 5, 1897 Lizzie Cochran (d. Jonesport - a. New York) MS-65 b101f7
Articles of Agreement Aug. 13, 1897 Lizzie Cochran (d. Jonesport - a. New York) MS-65 b101f7
Articles of Agreement March 22, 1898 Lizzie Cochran (d. Jonesport - a. New York) MS-65 b101f7
Articles of Agreement April 30, 1898 Lizzie Cochran (d. Jonesport - a. New York) MS-65 b101f7
Articles of Agreement June 21, 1898 Lizzie Cochran (d. Jonesport - a. New York) MS-65 b101f7
Articles of Agreement Sept. 18, 1901 Lizzie Cochran (d. Jonesport - a. New York) MS-65 b101f7
Articles of Agreement Nov. 10, 1915 Marion McLoon (d. Rockland ) MS-65 b102f1
Articles of Agreement April 20, 1916 Marion McLoon (d. Jonesport ) MS-65 b102f1
Articles of Agreement Aug. 14, 1883 Martha Nickels (d. Machias - a. New York) MS-65 b102f1
Articles of Agreement March 9, 1884 Martha Nickels (d. Machias - a. Sand River) MS-65 b102f1
Articles of Agreement Aug. 16, 1872 Mary (d. Jonesport - a. St. Mary's Point, N.B.) MS-65 b102f2
Articles of Agreement Aug. 28, 1877 Mary (d. Jonesport - a. New York) MS-65 b102f2
Articles of Agreement June 8, 1878 Mary (d. Jonesport - a. St. John) MS-65 b102f2
Articles of Agreement July 10, 1877 Mary B. Harris (d. Jonesport ) MS-65 b102f2
Articles of Agreement Sept. 20, 1877 Mary B. Harris (d. Jonesport ) MS-65 b102f2
Articles of Agreement Sept. 9, 1879 Mary B. Harris (d. Jonesport - a. New York) MS-65 b102f2
Articles of Agreement March 23, 1880 Mary B. Harris (d. Jonesport - a. St. John) MS-65 b102f2
Articles of Agreement July 28, 1880 Mary B. Harris (d. Jonesport - a. New York) MS-65 b102f2
Articles of Agreement Sept. 25, 1880 Mary B. Harris (d. Jonesport - a. New York) MS-65 b102f2
Articles of Agreement June 4, 1897 Mary E. Smith (d. Jonesport - a. Portland) MS-65 b102f2
Articles of Agreement May 5, 1897 Mary E. Smith (d. Jonesport - a. Jonesport) MS-65 b102f2
Articles of Agreement Oct. 8, 1914 Mattie J. Alles (d. Jonesport - a. New Bedford) MS-65 b102f3
Articles of Agreement Aug. 19, 1914 Mattie J. Alles (d. Jonesport - a. New York) MS-65 b102f3
Articles of Agreement Aug. 15, 1918 Mattie J. Alles (d. Jonesport - a. Shulie) MS-65 b102f3
Articles of Agreement June 11, 1880 James Warren (d. Machias June 11, 1880 - a. New York) MS-65 b99f3
Articles of Agreement Aug. 7, 1880 James Warren (d. Jonesport Aug. 7, 1880 - a. South Joggins) MS-65 b99f3
Articles of Agreement Sept. 27, 1880 James Warren (d. Jonesport Sept. 27, 1880 - a. Port Joggins) MS-65 b99f3
Articles of Agreement March 30, 1881 James Warren (d. Jonesport Mar. 30, 1881 - a. New York) MS-65 b99f3
Articles of Agreement May 23, 1881 James Warren (d. Jonesport May 23, 1881 - a. New York) MS-65 b99f3
Articles of Agreement July 5, 1881 James Warren (d. Jonesport July 2, 1881 - a. St. John) MS-65 b99f3
Articles of Agreement April 4, 1883 James Warren (d. Jonesport Apr. 6, 1883 - a. St. John) MS-65 b99f3
Articles of Agreement March 29, 1884 James Warren (d. Jonesport Mar. 29, 1884 - a. St. John) MS-65 b99f3
Articles of Agreement Sept. 8, 1884 James Warren (d. Jonesport Sept. 8, 1884 - a. Musquash) MS-65 b99f3
Articles of Agreement April 6, 1885 James Warren (d. Jonesport Apr. 6, 1885 - a. St. John) MS-65 b99f3
Articles of Agreement May 23, 1885 James Warren (d. Jonesport May 23, 1885 - a. Boston) MS-65 b99f4
Articles of Agreement July 7, 1885 James Warren (d. Jonesport July 7, 1885 - a. St. John) MS-65 b99f4
Articles of Agreement April 20, 1886 James Warren (d. Jonesport Apr. 20, 1886 - a. Two Rivers) MS-65 b99f4
Articles of Agreement June 4, 1886 James Warren (d. Jonesport June 4, 1886 - a. St. John) MS-65 b99f4
Articles of Agreement Oct. 6, 1886 James Warren (d. Jonesport Oct. 6, 1886 - a. New York) MS-65 b99f4
Articles of Agreement April 7, 1887 James Warren (d. Jonesport Apr. 7, 1887 - a. Joggins) MS-65 b99f4
Articles of Agreement May 25, 1887 James Warren (d. Boston June 3, 1887 - a. New York) MS-65 b99f4
Articles of Agreement Aug. 5, 1887 James Warren (d. Jonesport Aug. 5, 1887 - a. New York) MS-65 b99f4
Articles of Agreement Sept. 21, 1887 James Warren (d. Jonesport Sept. 21, 1887 - a. New York) MS-65 b99f4
Articles of Agreement Nov. 22, 1887 James Warren (d. Jonesport Nov. 22, 1887 - a. New York) MS-65 b99f4
Articles of Agreement May 18, 1889 James Warren (d. Jonesport May 18, 1889 - a. Newark) MS-65 b99f4
Articles of Agreement July 7, 1891 James Warren (d. Jonesport July 7, 1891 - a. New York) MS-65 b99f4
Articles of Agreement April 12, 1893 James Warren (d. Jonesport Apr. 12, 1893 - a. New York) MS-65 b99f4
Articles of Agreement April 12, 1892 John Cadwallader (d. Jonesport Apr. 12, 1892 - a. New York) MS-65 b99f4
Articles of Agreement June 11, 1919 Mattie J. Alles (d. Milbridge - a. New York) MS-65 b102f3
Articles of Agreement May 10, 1919 Maud S. (d. Jonesport - a. Apple River, N.S.) MS-65 b102f3
Articles of Agreement Sept. 11, 1918 Maud S. (d. Jonesport - a. Apple River, N.S.) MS-65 b102f3
Articles of Agreement April 23, 1914 Minnie Davis (d. Jonesport - a. Grand Harbor, N.B.) MS-65 b102f4
Articles of Agreement May 26, 1916 Minnie Davis (d. Jonesport ) MS-65 b102f4
Articles of Agreement May 29, 1916 Mohawk (d. Jonesport - a. New York) MS-65 b102f4
Articles of Agreement April 21, 1916 Mohawk (d. Jonesport - a. Stockton) MS-65 b102f4
Articles of Agreement March 25, 1898 Mollie Rhodes (d. Jonesport - a. New York) MS-65 b102f4
Articles of Agreement April 27, 1897 Monterey (d. Jonesport - a. Portland) MS-65 b102f4
Articles of Agreement Aug. 1, 1896 Nellie King (d. Jonesport - a. New York) MS-65 b102f5
Articles of Agreement April 3, 1897 Nellie King (d. Jonesport - a. New York) MS-65 b102f5
Articles of Agreement June 29, 1897 Nellie King (d. Jonesport - a. New York) MS-65 b102f5
Articles of Agreement Sept. 21, 1897 Nellie King (d. Jonesport - a. New York) MS-65 b102f5
Articles of Agreement March 19, 1998 Nellie King (d. Jonesport - a. New York) MS-65 b102f5
Articles of Agreement June 27, 1898 Nellie King (d. Jonesport - a. New York) MS-65 b102f5
Articles of Agreement None Nettie B. Dobbin (d. Jonesport - a. New York) MS-65 b102f6
Articles of Agreement None Nettie B. Dobbin (d. Jonesport - a. New York) MS-65 b102f6
Articles of Agreement None Nettie B. Dobbin (d. Jonesport - a. New York) MS-65 b102f6
Articles of Agreement Feb. 4, 1880 Nettie B. Dobbin (d. Jonesport - a. St. John) MS-65 b102f6
Articles of Agreement Sept. 2, 1880 Nettie B. Dobbin (d. Jonesport - a. Hillsboro) MS-65 b102f6
Articles of Agreement Oct. 28, 1880 Nettie B. Dobbin (d. Jonesport - a. Hillsboro) MS-65 b102f6
Articles of Agreement May 13, 1882 Nettie B. Dobbin (d. Jonesport - a. St. John) MS-65 b102f6
Articles of Agreement June 20, 1882 Nettie B. Dobbin (d. Jonesport - a. New York) MS-65 b102f6
Articles of Agreement Aug. 1, 1882 Nettie B. Dobbin (d. Jonesport - a. Alma, New Brunswick) MS-65 b102f6
Articles of Agreement Aug. 14, 1883 Pacific (d. Jonesport - a. Shulie) MS-65 b104f1
Articles of Agreement None Peiro (d. Jonesport - a. New York) MS-65 b104f1
Articles of Agreement None Peiro (d. Jonesport - a. New York) MS-65 b104f1
Articles of Agreement None Peiro (d. Jonesport - a. New York) MS-65 b104f1
Articles of Agreement Oct. 30, 1877 Peiro (d. Jonesport - a. New York) MS-65 b104f1
Articles of Agreement July 24, 1879 Peiro (d. Jonesport - a. New York) MS-65 b104f1
Articles of Agreement Oct. 30, 1879 Peiro (d. Jonesport - a. Shulie) MS-65 b104f1
Articles of Agreement March 2, 1880 Peiro (d. Jonesport - a. New York) MS-65 b104f1
Articles of Agreement Oct. 9, 1880 Peiro (d. Jonesport - a. New York) MS-65 b104f2
Articles of Agreement May 4, 1881 Peiro (d. Jonesport - a. New York) MS-65 b104f2
Articles of Agreement Aug. 3, 1881 Peiro (d. Jonesport - a. Two Rivers) MS-65 b104f2
Articles of Agreement Oct. 4, 1881 Peiro (d. Jonesport - a. New York) MS-65 b104f2
Articles of Agreement March 8, 1882 Peiro (d. Jonesport - a. New York) MS-65 b104f2

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.