Maine Maritime Museum

Charley Bucki (d. Jonesport - a. New York)

Vessel: Charley Bucki
Voyage Type: Merchant
Departure Date:
Arrival Date:
Port of Departure: Jonesport, ME - USA
Port of Arrival: New York, NY - USA
Captain: George T. Jenkins

Notes

to call at Two Rivers, N.S. from New York back to a port of discharge north of Cape Cod

Mariners

NameYear of BirthBirthplaceResidenceCitizenship
Anderson, Leamon 1875Jonesboro
Atchison, James 1873
Beal, Maynard
Bergesen, B.
Berry, William 1865
Bryant, E. T.1858Jonesport, ME - USA
Carver, Fred Jonesboro
Carver, Fred 1874Jonesport, ME - USA
Carver, Fred 1872Addison, ME - USA
Carver, Fred S.Jonesport, ME - USA
Cousins, Robert 1874Addison, ME - USA
Crowley, John Jonesport, ME - USA
Eklund, Fred 1879Sweden
Farley, D. E.Jonesport, ME - USA
Farley, Daniel E.1877Jonesport, ME - USA
Farley, Daniel E.1877Jonesport, ME - USA
Farley, David E.
Farley, Thomas E.
Farnsworth, Emery Jonesport, ME - USA
Farnsworth, Walter L.
Grant, W. M.1866Jonesport, ME - USA
Grant, W. M.1860Jonesboro
Grant, William 1862Jonesboro
Grant, William
Grant, William N.Jonesboro
Gruninger, S. 1880Germany
Huntley, Almer 1878
Huntley, F. A.
Huntley, F. A.1843Cutler, ME - USA
Huntly, Abnew Jonesport, ME - USA
Huntly, F. A.
Huntly, Freeman A.1844Jonesport, ME - USA
Ingersoll, Arthur M.1866East Machias, ME - USA
Ingersoll, Marshall Jonesport, ME - USA
Jamieson, A. F.
Jamieson, Arthur 1879
Jenkins, James S.1859Jonesport, ME - USA
Kelley, Marshall Jonesport, ME - USA
Kelley, Newell 1869Jonesboro
Kelley, P. C.1848Jonesport, ME - USA
Land, Jens 1869Norway
Langeland, Loui
Lunsen, A.
McCaleb, Moses 1870Jonesport, ME - USA
McCann, William
McDonald, Angus 1873Albert Co.
Milburn, W. J.1871Albert Co.
Norton, Benjamin Jonesboro
Norton, Benjamin 1881Jonesport, ME - USA
Norton, Edwin F.1860
Peabody, Ami Jonesport, ME - USA
Peabody, Ammi
Whiting, Walter 1854Jonesport, ME - USA
Whitney, L. H.1872
Whitney, L. H.1874Jonesboro
Whitney, Llewellyn Jonesboro
Wilson, E. R.1871Jonesport, ME - USA

Documents

DocumentCitation
Articles of Agreement - ?? -- Charley Bucki (d. Jonesport - a. New York)MS-65 b89f5
Articles of Agreement - Oct. 7, 1891 -- 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 - Apr. 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 - Apr. 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 - Mar. 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

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.