Skip to main content

Ships' papers

 Subject
Subject Source: Art & Architecture Thesaurus
Scope Note: Papers carried by a vessel on a voyage, in order to furnish evidence of its national character, nature and destination of cargo, and of compliance with navigation laws.

Found in 12 Collections and/or Records:

Articles of Agreement for the Ship Crescent

 Collection
Identifier: SpC MS 1313-sc
Abstract Articles of agreement for the ship Crescent of Portsmouth, New Hampshire, with John Rogers or Rodgers as master. The documents list names of crew members, their stations and pay for voyages from the port of New Orleans to Le Havre and other ports in Europe. The agreement dated 1835 consists of the top half of the document only. The collection also includes a shipmaster's license for John J. Wade of Barrington, Nova Scotia, issued in 1867 by the American Shipmasters' Association in New...
Dates: 1834-1835

Brig John and the Schooner Morning Star Records

 Collection
Identifier: SpC MS 0072
Scope and Contents

Includes account of wages, cost of goods and services at ports, pen drawing of ship inside cover.

Dates: 1821-1831

Albert S. Eells Papers

 Collection
Identifier: SpC MS 0161
Abstract

The collection contains records from Albert Eells's grocery business in Camden, Maine and his shipyard in Rockport, Maine.

Dates: 1830-1911; Majority of material found within 1840-1880

A. L. Harman Ledgers

 Collection
Identifier: SpC MS 0225
Scope and Contents

One ledger is a surveyor's ledger of timber lots by type and quantity from Dec. 18, 1869 to July 3, 1891. It includes a church ledger, Machiasport, Maine, 1905-1907. The second ledger is an account book for the schooner Beta from April 1892 to August 1896. It includes a church ledger, Machiasport, Maine, 1907-1908.

Dates: 1869-1908

Benjamin Hatch Account Book

 Collection
Identifier: SpC MS 0229
Scope and Contents

Account book kept by Benjamin Hatch for schooners Paragon and James Bliss.

Dates: 1856-1863

Edwin F. Littlefield Papers

 Collection
Identifier: SpC MS 0301
Abstract

Business and personal papers of Edwin F. Littlefield, a ship captain from Winterport, Maine. Very little biographical information is available about Littlefield, but it appears that he was a ship owner, captain and agent between 1854 and 1897, the year of his death.

Dates: 1814-1922; Majority of material found within 1859-1897

Ships' Fees Ledger

 Collection
Identifier: SpC MS 0253
Scope and Contents

The ledger includes ships' fees for endorsements, oaths, insurance, and other official papers. Includes names of schooners, barks, brigs, and other vessels and destinations. Harbor where these fees were collected is not known.

Dates: June 1, 1860-December 30, 1864

Stuart Family Shipping and Banking Records

 Collection
Identifier: SpC MS 0483
Abstract

The papers of a ship-owning family, Stephen W. Stuart, William H. Stuart and John B. Stuart. Some papers relate to the Richmond National Bank (1878-1884), mostly receipts. Also includes correspondence, financial records, and cargo lists.

Dates: 1844-1884

True and Sweetser Day Book

 Collection
Identifier: SpC MS 0509
Scope and Contents

Includes accounts relating to the schooner Lizzie Brewster primarily for labor aboard the schooner.

Dates: March 1, 1852-1853

United States Custom House Fee Ledger

 Collection
Identifier: SpC MS 0513B
Abstract

First entry dated April 19, 1886; last entry dated April 13, 1891. Harbors included in the district of Castine were Castine, Bucksport, Deer Isle, and Sedgwick.

Dates: 1886-1891

James B. Vickery Manuscript Collection

 Collection
Identifier: SpC MS 0602
Abstract The Vickery manuscript collection contains a wide range of material related to Maine history, Maine families, Maine towns, and the Civil War, as well as a lot of general Maine material and some general interest material. The most prominent subjects include: Bangor, ME; Joshua L. Chamberlain; Civil War (mostly letters, organized by family name). Types of material include: correspondence; deeds; diaries; Maine families (history, genealogy,and letters); letters; Maine; marriage records;...
Dates: circa 1711-circa 1997; Majority of material found within 1800-1899

Schooner Vigilent Logbook and Ship's Papers

 Collection
Identifier: SpC MS 0987-sc
Abstract

Logbook of the Schooner Vigilent during a cod fishing voyage from Cutler to the Grand Manan Banks. The logbook was kept by Samuel H. Brown and the names of the fishermen were Andrew Ramsdale, Amos Brann, and Joseph Ramsdell.

Dates: May 21-November 3, 1860