Maine Maritime Museum

Documents

Document Type Date Voyage Citation
Articles of Agreement Oct. 7, 1891 Charley Bucki (d. Jonesport - a. New York) MS-65 b89f5
Articles of Agreement March 17, 1892 Charley Bucki (d. Jonesport - a. New York) MS-65 b89f5
Articles of Agreement March 16, 1893 Charley Bucki (d. Jonesport - a. New York) MS-65 b89f5
Articles of Agreement May 2, 1893 Charley Bucki (d. Jonesport - a. New York) MS-65 b89f5
Articles of Agreement Oct. 19, 1893 Charley Bucki (d. Jonesport - a. New York) MS-65 b89f5
Articles of Agreement April 4, 1894 Charley Bucki (d. Jonesport - a. New York) MS-65 b89f5
Articles of Agreement Sept. 25, 1895 Charley Bucki (d. Jonesport - a. New York) MS-65 b89f5
Articles of Agreement April 1, 1897 Charley Bucki (d. Jonesport - a. New York) MS-65 b89f5
Articles of Agreement May 19, 1897 Charley Bucki (d. Jonesport - a. New York) MS-65 b89f6
Articles of Agreement March 16, 1898 Charley Bucki (d. Jonesport - a. New York) MS-65 b89f6
Articles of Agreement May 6, 1898 Charley Bucki (d. Jonesport - a. New York) MS-65 b89f6
Articles of Agreement June 21, 1898 Charley Bucki (d. Jonesport - a. New York) MS-65 b89f6
Articles of Agreement Aug. 1, 1898 Charley Bucki (d. Jonesport - a. New York) MS-65 b89f6
Articles of Agreement Sept. 21, 1898 Charley Bucki (d. Jonesport - a. New York) MS-65 b89f6
Articles of Agreement Nov. 11, 1898 Charley Bucki (d. Jonesport - a. New York) MS-65 b89f6
Articles of Agreement July 29, 1901 Charley Bucki (d. Jonesport - a. New York) MS-65 b89f6
Articles of Agreement Sept. 25, 1901 Charley Bucki (d. Jonesport - a. New York) MS-65 b89f6
Articles of Agreement Nov. 27, 1901 Charley Bucki (d. Jonesport - a. New York) MS-65 b89f6
Articles of Agreement April 24, 1896 Charlotte A. Beal (d. Jonesport - a. Grand Manan, N.B.) MS-65 b89f7
Articles of Agreement April 21, 1897 Charlotte A. Beal (d. Jonesport - a. Portland) MS-65 b89f7
Articles of Agreement May 7, 1897 Charlotte A. Beal (d. Jonesport - a. Jonesport) MS-65 b89f7
Articles of Agreement April 24, 1914 Chester A. Kennedy (d. Jonesport - a. Grand Harbor, N.B.) MS-65 b89f7
Articles of Agreement May 8, 1915 Christie A. Cox (d. Jonesport - a. Clarks Harbor, N.S.) MS-65 b89f7
Articles of Agreement Aug. 12, 1879 Clara E. Rogers (d. Jonesport - a. Newark) MS-65 b90f1
Articles of Agreement Sept. 18, 1879 Clara E. Rogers (d. Jonesport - a. Hillsboro) MS-65 b90f1
Articles of Agreement Jan. 31, 1880 Clara E. Rogers (d. Jonesport - a. New York) MS-65 b90f1
Articles of Agreement Aug. 30, 1880 Clara E. Rogers (d. Jonesport - a. Newark) MS-65 b90f1
Articles of Agreement March 15, 1881 Clara E. Rogers (d. Jonesport - a. New York) MS-65 b90f1
Articles of Agreement Aug. 20, 1897 Curlew ( ) MS-65 b65f1
Articles of Agreement None D. Sawyer (d. Jonesport - a. St. John) MS 65 b91f2
Articles of Agreement None D. Sawyer (d. Jonesport - a. New York) MS 65 b90f2
Articles of Agreement None D. Sawyer ( ) MS 65 b90f2
Articles of Agreement May 2, 1881 Clara E. Rogers (d. Jonesport ) MS-65 b90f1
Articles of Agreement June 21, 1881 Clara E. Rogers (d. Jonesport - a. New York) MS-65 b90f1
Articles of Agreement July 26, 1881 Clara E. Rogers (d. Jonesport - a. New York) MS-65 b90f1
Articles of Agreement Sept. 10, 1881 Clara E. Rogers (d. Jonesport - a. New York) MS-65 b90f1
Articles of Agreement Sept. 23, 1881 Clara E. Rogers (d. Jonesport - a. New York) MS-65 b90f1
Articles of Agreement Feb. 27, 1882 Clara E. Rogers (d. Jonesport - a. New York) MS-65 b90f2
Articles of Agreement July 5, 1882 Clara E. Rogers (d. Jonesport - a. St. John) MS-65 b90f2
Articles of Agreement Feb. 22, 1883 Clara E. Rogers (d. Jonesport - a. New York) MS-65 b90f2
Articles of Agreement Oct. 1, 1883 Clara E. Rogers (d. Jonesport - a. New York) MS-65 b90f2
Articles of Agreement May 4, 1884 Clara E. Rogers (d. Jonesport - a. Boston) MS-65 b90f2
Articles of Agreement June 27, 1884 Clara E. Rogers (d. Jonesport - a. Boston) MS-65 b90f2
Articles of Agreement Aug. 12, 1884 Clara E. Rogers (d. Jonesport - a. New York) MS-65 b90f2
Articles of Agreement Oct. 7, 1884 Clara E. Rogers (d. Jonesport - a. New York) MS-65 b90f2
Articles of Agreement March 4, 1885 Clara E. Rogers (d. Jonesport - a. New York) MS-65 b90f2
Articles of Agreement Aug. 30, 1885 Clara E. Rogers (d. Jonesport - a. New York) MS-65 b90f2
Articles of Agreement Feb. 23, 1886 Clara E. Rogers (d. Jonesport - a. New York) MS-65 b90f2
Articles of Agreement July 2, 1886 Clara E. Rogers (d. Jonesport - a. New York) MS-65 b90f3
Articles of Agreement Aug. 13, 1886 Clara E. Rogers (d. Jonesport - a. New York) MS-65 b90f3
Articles of Agreement April 1, 1887 Clara E. Rogers (d. Jonesport - a. New York) MS-65 b90f3
Articles of Agreement June 8, 1887 Clara E. Rogers (d. Jonesport - a. New York) MS-65 b90f3
Articles of Agreement July 26, 1887 Clara E. Rogers (d. Jonesport - a. New York) MS-65 b90f3
Articles of Agreement Oct. 14, 1887 Clara E. Rogers (d. Jonesport - a. New York) MS-65 b90f3
Articles of Agreement None Clara E. Rogers (d. Jonesport - a. New York) MS-65 b90f3
Articles of Agreement Oct. 6, 1888 Clara E. Rogers (d. Jonesport - a. New York) MS-65 b90f3
Articles of Agreement July 30, 1891 Clara E. Rogers (d. Jonesport - a. New York) MS-65 b90f3
Articles of Agreement Sept. 28, 1891 Clara E. Rogers (d. Jonesport - a. New York) MS-65 b90f3
Articles of Agreement March 24, 1892 Clara E. Rogers (d. Jonesport - a. New York) MS-65 b90f3
Articles of Agreement June 13, 1892 Clara E. Rogers (d. Jonesport - a. New York) MS-65 b90f3
Articles of Agreement March 14, 1893 Clara E. Rogers (d. Jonesport - a. New York) MS-65 b90f3
Articles of Agreement April 29, 1893 Clara E. Rogers (d. Jonesport - a. Newark) MS-65 b90f4
Articles of Agreement June 2, 1893 Clara E. Rogers (d. Jonesport - a. New York) MS-65 b90f4
Articles of Agreement July 15, 1893 Clara E. Rogers (d. Jonesport - a. New York) MS-65 b90f4
Articles of Agreement Sept. 4, 1893 Clara E. Rogers (d. Jonesport - a. New York) MS-65 b90f4
Articles of Agreement Oct. 23, 1893 Clara E. Rogers (d. Jonesport - a. New York) MS-65 b90f4
Articles of Agreement May 9, 1894 Clara E. Rogers (d. Jonesport - a. New York) MS-65 b90f4
Articles of Agreement April 29, 1896 Clara E. Rogers (d. Jonesport - a. New York) MS-65 b90f4
Articles of Agreement July 20, 1896 Clara E. Rogers (d. Jonesport - a. Two Rivers) MS-65 b90f4
Articles of Agreement March 25, 1897 Clara E. Rogers (d. Jonesport - a. New York) MS-65 b90f4
Articles of Agreement July 7, 1897 Clara E. Rogers (d. Jonesport - a. New York) MS-65 b90f4
Articles of Agreement March 22, 1898 Clara E. Rogers (d. Jonesport - a. New York) MS-65 b90f4
Articles of Agreement May 10, 1898 Clara E. Rogers (d. Jonesport - a. New York) MS-65 b90f4
Articles of Agreement June 21, 1898 Clara E. Rogers (d. Jonesport - a. New York) MS-65 b90f4
Articles of Agreement Aug. 1, 1898 Clara E. Rogers (d. Jonesport - a. New York) MS-65 b90f4
Articles of Agreement July 5, 1901 Clara E. Rogers (d. Jonesport - a. New York) MS-65 b90f4
Articles of Agreement Aug. 23, 1901 Clara E. Rogers (d. Jonesport - a. New York) MS-65 b90f4
Articles of Agreement Aug. 23, 1901 Clara E. Rogers (d. Jonesport - a. New York) MS-65 b90f4
Articles of Agreement Oct. 10, 1901 Clara E. Rogers (d. Jonesport - a. New York) MS-65 b90f4
Articles of Agreement None Clifford I. White (d. Jonesport - a. New York) MS-65 b90f5
Articles of Agreement June 10, 1991 Clifford I. White (d. Jonesport ) MS-65 b90f5
Articles of Agreement July 28, 1892 Clifford I. White (d. Jonesport - a. New York) MS-65 b90f5
Articles of Agreement Sept. 24, 1892 Clifford I. White (d. Jonesport - a. New York) MS-65 b90f5
Articles of Agreement July 18, 1893 Clifford I. White (d. Jonesport - a. New York) MS-65 b90f5
Articles of Agreement Aug. 31, 1893 Clifford I. White (d. Jonesport - a. New York) MS-65 b90f5
Articles of Agreement July 25, 1896 Clifford I. White (d. Jonesport - a. New York) MS-65 b90f5
Articles of Agreement Sept. 29, 1896 Clifford I. White (d. Jonesport - a. Port Graville, N.S.) MS-65 b90f6
Articles of Agreement April 13, 1897 Clifford I. White (d. Jonesport - a. New York) MS-65 b90f6
Articles of Agreement June 17, 1897 Clifford I. White (d. Jonesport - a. New York) MS-65 b90f6
Articles of Agreement Aug. 27, 1897 Clifford I. White (d. Jonesport - a. New York) MS-65 b90f6
Articles of Agreement May 26, 1898 Clifford I. White (d. Jonesport - a. Jonesport) MS-65 b90f6
Articles of Agreement July 31, 1901 Clifford I. White (d. Jonesport - a. New York) MS-65 b90f6
Articles of Agreement Sept. 24, 1901 Clifford I. White (d. Jonesport - a. New York) MS-65 b90f6
Articles of Agreement Dec. 2, 1901 Clifford I. White (d. Jonesport - a. New York) MS-65 b90f6
Articles of Agreement March 14, 1887 E. M. Sawyer (d. Jonesport - a. New York) MS-65 b92f1
Articles of Agreement July 4, 1887 E. M. Sawyer (d. Jonesport - a. New York) MS-65 b92f1
Articles of Agreement Aug. 29, 1887 E. M. Sawyer (d. Jonesport - a. New York) MS-65 b92f1
Articles of Agreement None E. M. Sawyer (d. Jonesport - a. New York) MS-65 b92f1
Articles of Agreement July 16, 1888 E. M. Sawyer (d. Jonesport - a. New York) MS-65 b92f1
Articles of Agreement May 29, 1888 E. M. Sawyer (d. Jonesport - a. New York) MS-65 b92f1

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.