Maine Maritime Museum

Documents

Document Type Date Voyage Citation
Articles of Agreement None Victor (d. Jonesport - a. New York) MS-65 b107f4
Articles of Agreement Sept. 17, 1879 Victor (d. Addison - a. New York) MS-65 b107f4
Articles of Agreement March 9, 1892 Victor (d. Jonesport - a. New York) MS-65 b107f4
Articles of Agreement April 3, 1883 Victor (d. Jonesport - a. New York) MS-65 b107f5
Articles of Agreement May 24, 1883 Victor (d. Jonesport - a. New Haven) MS-65 b107f5
Articles of Agreement May 17, 1884 Victor (d. Jonesport - a. Boston) MS-65 b107f5
Articles of Agreement June 11, 1884 Victor (d. Jonesport - a. New York) MS-65 b107f5
Articles of Agreement July 26, 1884 Victor (d. Jonesport - a. New York) MS-65 b107f5
Articles of Agreement Sept. 27, 1884 Victor (d. Jonesport - a. Moncton) MS-65 b107f5
Articles of Agreement March 12, 1885 Victor (d. Jonesport - a. New York) MS-65 b107f6
Articles of Agreement May 9, 1885 Victor (d. Jonesport - a. New York) MS-65 b107f6
Articles of Agreement July 26, 1886 Victor (d. Jonesport - a. New York) MS-65 b107f6
Articles of Agreement Sept. 23, 1886 Victor (d. Jonesport - a. New York) MS-65 b107f6
Articles of Agreement June 25, 1887 Victor (d. Jonesport - a. New York) MS-65 b107f6
Articles of Agreement Aug. 9, 1887 Victor (d. Jonesport - a. New York) MS-65 b107f6
Articles of Agreement Oct. 15, 1887 Victor (d. Jonesport - a. New York) MS-65 b107f6
Articles of Agreement None Vineyard (d. Jonesport - a. New York) MS-65 b108f1
Articles of Agreement Oct. 16, 1886 Vineyard (d. Jonesport - a. New York) MS-65 b108f1
Articles of Agreement March 4, 1887 Vineyard (d. Jonesport - a. New York) MS-65 b108f1
Articles of Agreement May 10, 1887 Vineyard (d. Jonesport - a. New York) MS-65 b108f1
Articles of Agreement June 28, 1887 Vineyard (d. Jonesport - a. New York) MS-65 b108f1
Articles of Agreement May 17, 1898 T. A. Stuart (d. Jonesport May 17, 1898 - a. New York) MS-65 b106f3
Articles of Agreement July 5, 1898 T. A. Stuart (d. Jonesport July 5, 1898 - a. New York) MS-65 b106f3
Articles of Agreement July 9, 1901 T. A. Stuart (d. Jonesport July 12, 1901 - a. New York) MS-65 b106f3
Articles of Agreement Sept. 26, 1901 T. A. Stuart (d. Jonesport Sept. 26, 1901 - a. New York) MS-65 b106f3
Articles of Agreement May 17, 1897 Transit (d. Jonesport May 17, 1897 - a. Black River) MS-65 b106f3
Articles of Agreement None Ulrica R. Smith (d. Jonesport - a. New York) MS-65 b106f4
Articles of Agreement None Ulrica R. Smith (d. Jonesport - a. New York) MS-65 b106f4
Articles of Agreement None Ulrica R. Smith (d. Jonesport - a. Newark) MS-65 b106f4
Articles of Agreement Aug. 20, 1877 Ulrica R. Smith (d. Jonesport Aug. 20, 1877 - a. Canary Islands) MS-65 b106f4
Articles of Agreement Aug. 9, 1879 Ulrica R. Smith (d. Jonesport Aug. 9, 1879 - a. New York) MS-65 b106f4
Articles of Agreement Oct. 6, 1879 Ulrica R. Smith (d. Jonesport Oct. 6, 1879 - a. New York) MS-65 b106f4
Articles of Agreement March 2, 1880 Ulrica R. Smith (d. Jonesport Mar. 2, 1880 - a. New York) MS-65 b106f4
Articles of Agreement April 21, 1880 Ulrica R. Smith (d. Jonesport Apr. 21, 1880 - a. New York) MS-65 b106f4
Articles of Agreement June 7, 1880 Ulrica R. Smith (d. Jonesport June 7, 1880 - a. New York) MS-65 b106f4
Articles of Agreement Sept. 2, 1880 Ulrica R. Smith (d. Jonesport Sept. 2, 1880 - a. Boston) MS-65 b106f4
Articles of Agreement March 22, 1881 Ulrica R. Smith (d. Jonesport Mar. 22, 1881 - a. New York) MS-65 b106f5
Articles of Agreement May 26, 1881 Ulrica R. Smith (d. Jonesport May 26, 1881 - a. Newark) MS-65 b106f5
Articles of Agreement March 22, 1882 Ulrica R. Smith (d. Jonesport Mar. 22, 1882 - a. New York) MS-65 b106f5
Articles of Agreement May 16, 1882 Ulrica R. Smith (d. Jonesport May 16, 1882 - a. New York) MS-65 b106f5
Articles of Agreement July 8, 1882 Ulrica R. Smith (d. Jonesport July 8, 1882 - a. New York) MS-65 b106f5
Articles of Agreement Aug. 30, 1882 Ulrica R. Smith (d. Jonesport Aug. 30, 1882 - a. New York) MS-65 b106f5
Articles of Agreement May 28, 1883 Ulrica R. Smith (d. Jonesport May 28, 1883 - a. New York) MS-65 b106f5
Articles of Agreement Aug. 13, 1887 Vineyard (d. Jonesport - a. New York) MS-65 b108f1
Articles of Agreement Feb. 28, 1888 Vineyard (d. Jonesport - a. New York) MS-65 b108f1
Articles of Agreement March 13, 1888 Vineyard (d. Jonesport - a. New York) MS-65 b108f1
Articles of Agreement March 1, 1889 Victor (d. Jonesport - a. New York) MS-65 b108f1
Articles of Agreement May 21, 1892 Victor (d. Jonesport - a. New York) MS-65 b108f2
Articles of Agreement Aug. 1, 1892 Vineyard (d. Jonesport - a. New York) MS-65 b108f2
Articles of Agreement June 3, 1893 Vineyard (d. Jonesport - a. New York) MS-65 b108f2
Articles of Agreement Sept. 12, 1893 Vineyard (d. Jonesport - a. New York) MS-65 b108f2
Articles of Agreement April 11, 1894 Vineyard (d. Jonesport - a. New York) MS-65 b108f2
Articles of Agreement Sept. 26, 1895 Vineyard (d. Jonesport - a. New York) MS-65 b108f2
Articles of Agreement March 20, 1897 Vineyard (d. Jonesport - a. New York) MS-65 b108f2
Articles of Agreement May 24, 1897 Vineyard (d. Jonesport - a. New York) MS-65 b108f2
Articles of Agreement July 31, 1897 Vineyard (d. Jonesport - a. New York) MS-65 b108f2
Articles of Agreement May 7, 1898 Vineyard (d. Jonesport - a. New York) MS-65 b108f3
Articles of Agreement June 29, 1898 Vineyard (d. Jonesport - a. New York) MS-65 b108f3
Articles of Agreement Aug. 20, 1898 Vineyard (d. Jonesport - a. New York) MS-65 b108f3
Articles of Agreement Aug. 8, 1901 Vineyard (d. Jonesport - a. New York) MS-65 b108f3
Articles of Agreement May 6, 1902 Vineyard (d. Jonesport - a. New York) MS-65 b108f3
Articles of Agreement April 22, 1914 Viola M. Brewer (d. Jonesport - a. Westport, N.S.) MS-65 b108f4
Articles of Agreement Oct. 5, 1914 Willis and Guy (d. Jonesport - a. Salem) MS-65 b108f5
Articles of Agreement April 1, 1915 Willis and Guy (d. Jonesport - a. Windsor) MS-65 b108f5
Articles of Agreement June 1, 1916 Willis and Guy (d. Jonesport - a. Salem) MS-65 b108f5
Articles of Agreement Aug. 26, 1901 William F. Green (d. Jonesport - a. New York) MS-65 b108f5
Articles of Agreement Aug. 26, 1901 William F. Green (d. Boston - a. New York) MS-65 b108f5
Articles of Agreement April 24, 1893 William H. Mitchell (d. Jonesport - a. New York) MS-65 b108f5
Articles of Agreement April 15, 1902 Xiphias (d. Jonesport - a. Grand Harbor, N.B.) MS-65 b108f5
Articles of Agreement None Yreka (d. Jonesport - a. New York) MS-65 b109f1
Articles of Agreement Aug. 16, 1879 Yreka (d. Jonesport - a. Windsor) MS-65 b109f1
Articles of Agreement Nov. 28, 1879 Yreka (d. Jonesport - a. Jonesport) MS-65 b109f1
Articles of Agreement March 1, 1880 Yreka (d. Jonesport - a. New York) MS-65 b109f1
Articles of Agreement April 8, 1880 Yreka (d. Jonesport - a. Jonesport) MS-65 b109f1
Articles of Agreement None Yreka (d. Jonesport - a. Hillsboro) MS-65 b109f1
Articles of Agreement Oct. 6, 1880 Yreka (d. Jonesport - a. Jonesport) MS-65 b109f1
Articles of Agreement May 3, 1881 Yreka (d. Jonesport - a. St. John) MS-65 b109f1
Articles of Agreement June 20, 1881 Yreka (d. Jonesport - a. St. John) MS-65 b109f1
Articles of Agreement Aug. 22, 1881 Yreka (d. Jonesport - a. New York) MS-65 b109f2
Articles of Agreement May 2, 1882 Yreka (d. Jonesport - a. New York) MS-65 b109f2
Articles of Agreement Aug. 7, 1882 Yreka (d. Jonesport - a. New York) MS-65 b109f2
Articles of Agreement Sept. 28, 1882 Yreka (d. Jonesport - a. St. John) MS-65 b109f2
Articles of Agreement March 26, 1884 Ulrica R. Smith (d. Jonesport Mar. 26, 1884 - a. New York) MS-65 b106f6
Articles of Agreement May 19, 1884 Ulrica R. Smith (d. Jonesport May 19, 1884 - a. New York) MS-65 b106f6
Articles of Agreement April 15, 1885 Ulrica R. Smith (d. Jonesport Apr. 15, 1885 - a. Newark) MS-65 b106f6
Articles of Agreement May 27, 1885 Ulrica R. Smith (d. Jonesport May 27, 1885 - a. New York) MS-65 b106f6
Articles of Agreement July 15, 1885 Ulrica R. Smith (d. Jonesport July 15, 1885 - a. St. John) MS-65 b106f6
Articles of Agreement June 7, 1886 Ulrica R. Smith (d. Jonesport June 7, 1886 - a. New York) MS-65 b106f6
Articles of Agreement July 12, 1886 Ulrica R. Smith (d. Jonesport July 12, 1886 - a. New York) MS-65 b106f6
Articles of Agreement Sept. 7, 1886 Ulrica R. Smith (d. Jonesport Sept. 7, 1886 - a. New York) MS-65 b106f6
Articles of Agreement April 2, 1883 Yreka (d. Jonesport - a. New York) MS-65 b109f2
Articles of Agreement May 21, 1883 Yreka (d. Jonesport - a. New York) MS-65 b109f2
Articles of Agreement July 23, 1883 Yreka (d. Jonesport - a. New York) MS-65 b109f2
Articles of Agreement None Yreka (d. Jonesport - a. St. John) MS-65 b109f3
Articles of Agreement Oct. 31, 1883 Yreka (d. Jonesport - a. St. John) MS-65 b109f3
Articles of Agreement March 17, 1884 Yreka (d. Jonesport - a. St. John) MS-65 b109f3
Articles of Agreement May 12, 1884 Yreka (d. Jonesport - a. St. John) MS-65 b109f3
Articles of Agreement Oct. 11, 1884 Yreka (d. Jonesport - a. New York) MS-65 b109f3
Articles of Agreement March 16, 1885 Yreka (d. Jonesport - a. New York) MS-65 b109f3
Articles of Agreement May 6, 1885 Yreka (d. Jonesport - a. New York) MS-65 b109f3

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.