Open Access. Powered by Scholars. Published by Universities.®
Social and Behavioral Sciences Commons™
Open Access. Powered by Scholars. Published by Universities.®
- Discipline
-
- Arts and Humanities (2257)
- History (2093)
- Sociology (1157)
- United States History (1068)
- Agricultural and Resource Economics (939)
-
- Education (936)
- Public Affairs, Public Policy and Public Administration (913)
- Anthropology (786)
- Higher Education (758)
- Geography (555)
- Life Sciences (554)
- Race and Ethnicity (485)
- Communication (451)
- Physical Sciences and Mathematics (396)
- Animal Sciences (359)
- Aquaculture and Fisheries (346)
- Economics (303)
- Feminist, Gender, and Sexuality Studies (275)
- Archaeological Anthropology (270)
- Psychology (258)
- Folklore (257)
- Oral History (238)
- Women's Studies (227)
- Political Science (214)
- Mass Communication (209)
- Medicine and Health Sciences (205)
- Law (203)
- Geographic Information Sciences (200)
- Social and Cultural Anthropology (193)
- Keyword
-
- Maine (878)
- Standardbred horses (501)
- Trotting races (501)
- Sulky racing (486)
- American Standardbred racehorses (463)
-
- Maine harness racing (446)
- New England harness racing (427)
- Maine women's serial pubs (376)
- Horse racing (349)
- Maps (237)
- Fire insurance (226)
- Buildings (188)
- Local Government (181)
- Downtown (179)
- Racial justice (154)
- Campus news (145)
- Student publications (145)
- Natural resource management (131)
- Maine fisheries (130)
- Sustainable fisheries (130)
- North Atlantic Right Whale (129)
- Maine heritage (128)
- Maine lobster (128)
- Traditional lifeways (128)
- Maine horse racing (120)
- Women (104)
- MPBN (100)
- Public Broadcasting Network (100)
- Public Radio (100)
- Radio Programming (100)
- Publication Year
- Publication
-
- Maine Policy Review (526)
- Kendall Photo Albums (503)
- Social Justice: Diversity, Equity, & Inclusion (420)
- Maine Women's Publications - All (394)
- Electronic Theses and Dissertations (361)
-
- Honors College (251)
- Sanborn Maps of Maine (231)
- Maine Town Documents (206)
- Andean Past (184)
- General University of Maine Publications (168)
- History of Maine Fisheries (153)
- Journal of Spatial Information Science (144)
- Landings: News & Views from Maine's Lobstering Community (128)
- Airplay: MPBN Radio Program Guide (100)
- Northeast Archives of Folklore and Oral History Finding Aids (95)
- University of Maine Racial Justice Collection (62)
- Maine Song and Story Sampler (55)
- Salt Magazine Archive (52)
- The Maine Question (50)
- Dickey-Lincoln School Lakes Project (47)
- Publications (47)
- Bulletins (45)
- Fannie Hardy Eckstorm Papers (45)
- University of Maine Office of Research Administration: Grant Reports (45)
- Maine Center on Aging Research and Evaluation (44)
- Journal of Archaeology and Education (42)
- Anthropology Faculty Scholarship (40)
- Maine Indian Agent Reports (40)
- Bureau of Labor Education (37)
- Maine History (37)
- Publication Type
- File Type
Articles 5281 - 5310 of 5315
Full-Text Articles in Social and Behavioral Sciences
Ship’S Papers, Schooner Redwing, 1849-1863, Witherle And Company
Ship’S Papers, Schooner Redwing, 1849-1863, Witherle And Company
History of Maine Fisheries
Ship’s papers for the Schr. Redwing out of Castine, Me. detailing coasting trips to various ports, including Boston and New York, and fishing voyages to the Banks and Labrador. Records expenditures for vessel, including shares paid to individual crew members, as well as sales of fish, primarily cod, haddock, halibut, mackerel, and herring, as well as fish oil. Includes accounts of making fish at sea with large quantities of Liverpool salt. The ship was likely one of the vessels managed by Witherle and Company [formerly Hook and Witherle, 1806-1808; Witherle and Jarvis, 1810-1844; and William Witherle and Company, 1844-1855], a …
Ship’S Papers, Bark Sarah L. Bryant, 1847-1848, Witherle And Company
Ship’S Papers, Bark Sarah L. Bryant, 1847-1848, Witherle And Company
History of Maine Fisheries
Ship’s papers for the Bark Sarah L. Bryant on coasting voyages out of Castine, Me. with mention of Havana, Cuba as one possible destination. The ship was likely one of the vessels managed by William Witherle and Company [formerly Hook and Witherle, 1806-1808, and Witherle and Jarvis, 1810-1844; later known as Witherle and Company, 1855-1875], a general store in Castine, Me. that supplied local fishermen and residents. Papers include bills of lading and shipping invoices documenting shipments of salt, cod, hake, herring, and mackerel. [From Series V of the Witherle Collection, Penobscot Marine Museum. Note: Oversized documents necessitated scanning of …
Journal Of Fishing Voyages, Schooner Black Hawk, 1846-1851, Anonymous
Journal Of Fishing Voyages, Schooner Black Hawk, 1846-1851, Anonymous
History of Maine Fisheries
Journal for the Schr. Black Hawk and at least one other vessel [name illegible]. The log records various at least one fishing voyage to the Grand Banks and what appear to be coasting trips along the Maine and greater New England coast with much reference to weather conditions, as well as some account of daily catch for individual crew members. Maine ports mentioned include Bangor, Orland, Frankfort and Castine. Other ports include Greenwich, R.I.; Baltimore, Md.; and Boston, Ma. Francis Sparks, Master, is the only captain mentioned. [Note: Oversized document necessitated scanning all pages in two parts.]
The Juryman’S Guide: Designed For The Citizens Of Maine, A Member Of The Bar
The Juryman’S Guide: Designed For The Citizens Of Maine, A Member Of The Bar
Maine History Documents
No abstract provided.
Papers, 1844-1856, William Barter
Papers, 1844-1856, William Barter
History of Maine Fisheries
Papers of Captain William Barter of Boothbay (Me.) for the Schooners Spartan, Henry R., and Challenge. Includes account book for Schr. Challenge that records bait bills for individual crew members and bay fare for vessel; account book for Schr. Henry R. that records fish sold; tax assessment; sales of cod, haddock, hake, halibut and polluck; purchases of supplies, including quantities of salt; and some personal correspondence. One mention of the Bay of Fundy, presumably in reference to fishing grounds.
Record Book For The U. S. Revenue Cutter Service, 1843-1844, Mark Rand, United States. Revenue-Cutter Service
Record Book For The U. S. Revenue Cutter Service, 1843-1844, Mark Rand, United States. Revenue-Cutter Service
History of Maine Fisheries
Record book kept by Mark Rand, who was master of a revenue cutter boat out of Wiscasset (Me.) for the U. S. Revenue Cutter Service. Contains information on the individual vessels that Rand either boarded for inspection or spoke, including names of home ports and destinations, vessel masters, individual vessel names, and some mention of vessel activities, including shore fishing. Also includes account of weather. the back of the Book Records three separate shipping voyages from May to June [1844?], primarily for lumber, made between Boothbay Harbor, Belfast, Bangor, and other destinations, as well as weather details.
Ayer & Crockett Dry Goods Advertising Broadside, Edwin A. Ayer, James P. Crockett
Ayer & Crockett Dry Goods Advertising Broadside, Edwin A. Ayer, James P. Crockett
Maine Bicentennial
Large-format broadside advertisement promoting Ayer & Crockett's Dry Goods located at 32 and 34 Main Street, Bangor, Maine, ca. 1840.
Account Book, 1841-1879, Mark Rand
Account Book, 1841-1879, Mark Rand
History of Maine Fisheries
Account book kept by Mark Rand for the Schooners Betsy, Atlantic, Martha A. Brewer, and E. F. Swift, possibly U. S. Revenue Cutter Service vessels of which Rand was master. Ports mentioned include Wiscasset (Me.), Boothbay (Me.) and Southport (Me.). Records expenses for groceries, sundries, clothing, supplies, labor, wharfage and quantities of herring, hake, clams and mackerel.
Township No. 9 Range 4 W E L S, Noah Barker
Township No. 9 Range 4 W E L S, Noah Barker
Maine Bicentennial
Hand-drawn pen and ink map on vellum. The caption on the bottom of the map reads: Plan of Township No. 9 in the 4th Range of Townships West from the East line of the State as surveyed AD 1839 on a scale of 40 chains [4 rods] to an inch or 1:31,680 by Noah Barker, surveyor. Map is stable but yellowed and shows a degree of foxing.
United States Customhouse (Castine, Me.), 1834-1835, United States Customhouse (Castine, Me.)
United States Customhouse (Castine, Me.), 1834-1835, United States Customhouse (Castine, Me.)
History of Maine Fisheries
Records include abstracts of allowances on various vessels employed in the Bank and other cod fisheries, 1835; abstracts of goods imported and exported, including fish and salt, 1834. [From Series I of the Customhouse Records Collection, Penobscot Marine Museum.]
Ship’S Papers, Ship Antioch, 1833-1841, Witherle And Jarvis
Ship’S Papers, Ship Antioch, 1833-1841, Witherle And Jarvis
History of Maine Fisheries
Ship’s papers for the Ship Antioch on coasting voyages from Castine, Me. to New York, N.Y. and New Orleans, La., as well as voyages from Liverpool, England. The Ship was likely one of the vessels managed by Witherle and Jarvis [formerly Hook and Witherle, 1806-1808; later known as William Witherle and Company, 1844-1855; and Witherle and Company, 1855-1875], a general store in Castine, Me. that supplied local fishermen and residents. Papers include bills of lading and Shipping invoices documenting Shipments of salt, mackerel, shad, herring, codfish and fish oil, among other cargo. [From Series III of the Witherle Collection, Penobscot …
Maine Patriot & State Gazette...Extra. Doctor Rose's Vindication, Daniel Rose
Maine Patriot & State Gazette...Extra. Doctor Rose's Vindication, Daniel Rose
Maine Bicentennial
The broadsheet publication includes text of Dr. Daniel Rose's defense in response to charges of misappropriated funds in the process of constructing the Maine State Prison at Thomaston.
In February 1822, Dr. Daniel Rose, John Chandler, and William Pitt Preble were appointed by the Maine State Legislature to begin researching the construction of the new state prison. In February 1823, Dr. Rose was appointed the agent to oversee construction of the prison.
Among controversies discussed in the newspaper extra, was purchase of the 10 acre tract of land on which the prison was built from former Governor William King for …
Statement Of Draft To Fishing Vessels, United States Customhouse (Castine, Me.), 1830-1839, United States Customhouse (Castine, Me.)
Statement Of Draft To Fishing Vessels, United States Customhouse (Castine, Me.), 1830-1839, United States Customhouse (Castine, Me.)
History of Maine Fisheries
Manuscript volume for the U.S. Customhouse in Castine, Me. recording the abstract of allowances to vessels employed in the Banks and other cod fisheries, including vessel names, master’s names, tonnage, and dollar amount of allowance, 1830-1839. [From Series V of the Customhouse Records Collection, Penobscot Marine Museum.]
Account Book, Goods Sold To Fishermen, 1830-1837, Anonymous
Account Book, Goods Sold To Fishermen, 1830-1837, Anonymous
History of Maine Fisheries
Account book of goods sold to fishermen, possibly out of Castine or Bucksport, Me. Records vessel and master names, names of individual Fishermen, and dollar amount for fishing supplies and outfits, including licenses, codfish papers, salt, herring, and various equipment. Some mention of fishing locations, including the Grand Banks.
Bounty To Fishing Vessels, United States Customhouse (Castine, Me.), 1830-1840, United States Customhouse (Castine, Me.)
Bounty To Fishing Vessels, United States Customhouse (Castine, Me.), 1830-1840, United States Customhouse (Castine, Me.)
History of Maine Fisheries
Manuscript volume for the U.S. Customhouse in Castine, Me. recording the abstract of allowances to vessels employed in the Banks and other cod fisheries, including vessel names, master’s names, tonnage, and dollar amount of allowance, 1830-1840. [From Series V of the Customhouse Records Collection, Penobscot Marine Museum.]
Ships’ Papers, Schooners Lamartine, Clio And Canova, 1829-1855, Witherle And Company
Ships’ Papers, Schooners Lamartine, Clio And Canova, 1829-1855, Witherle And Company
History of Maine Fisheries
Ships’ papers for the Schrs. Lamartine, Clio and Canova documenting sales of fish, primarily cod and mackerel, fish oil, and other cargo on various coasting trips, with mention of New Orleans as one port of destination. The ships were likely managed by Witherle and Company [formerly Hook and Witherle, 1806-1808; Witherle and Jarvis, 1810-1844; and William Witherle and Company, 1844-1855], a general store in Castine, Me. that supplied local fishermen and residents. [From Series VI and VII of the Witherle Collection, Penobscot Marine Museum. Note: Oversized documents necessitated scanning of some pages in two parts.]
Map Of The Inhabited Part Of The State Of Maine : Exhibiting The Progress Of Its Settlement Since The Year 1778, The Representative Districts Since The Year 1820, And The Population And Valuation Of Taxable Property In Each District At The Year 1820, Moses Greenleaf
Maine Bicentennial
Map of the inhabited part of the state of Maine : exhibiting the progress of its settlement since the year 1778, the Representative Districts since the year 1820, and the population and valuation of taxable property in each district at the year 1820 by Moses Greenleaf. Engraved by William Chapin, N.Y., for Greenleaf's survey of Maine 1828. Published by Shirley & Hyde, Portland, 1829. From Atlas accompanying Greenleaf's map and statistical survey of Maine "Plate VI." Also shows center of taxable property and population for 1778, 1790 and 1820 with geographical center of state, etc.
Hand-colored map of Maine following …
Map Exhibiting The Principal Original Grants & Sales Of Lands In The State Of Maine, Moses Greenleaf
Map Exhibiting The Principal Original Grants & Sales Of Lands In The State Of Maine, Moses Greenleaf
Maine Bicentennial
Map exhibiting the principal original grants & sales of lands in the State of Maine by Moses Greenleaf. Engraved by W. Chapin, N.Y. for Greenleaf's survey of Maine. From Atlas accompanying Greenleaf's map and statistical survey of Maine. Plate V. Shows landowners and acreages.
Hand-colored map of Maine following statehood. Map Size: 78 x 58 cm Scale: 1:570,240. Map estimates, "the quantity of undivided land north of the Monument line" is 6,305,000 acres. Map is in fragile condition showing tears and separations along creases and folds.
The key to roman numeral references and explanations of properties deliniated on the map …
Account Book, Record Of Fish Caught, C. 1828-1844, Anonymous
Account Book, Record Of Fish Caught, C. 1828-1844, Anonymous
History of Maine Fisheries
Records number of fish caught and amounts sold for individual crew members on the Schrs. Richmond, Ann, Louisa and Mary [B. Lorna], including haddock, cod, halibut and mackerel. Mentions harbor of Westport and destinations in the Banks, Bay of St. Lawrence and Bay of Fundy. Some mention in final entries of expenses incurred, including general supplies and maintenance.
Account Book, Schooner Argo, 1827-1834, Schooner Argo
Account Book, Schooner Argo, 1827-1834, Schooner Argo
History of Maine Fisheries
Account book for the Schooner Argo, a vessel out of Vinalhaven, Me. used in the coasting trade. Records expenditures and credits for various cargo, including large quantities of cod, pollock, herring and hake.
Account Book, Schooner William And John, 1825, Witherle And Company
Account Book, Schooner William And John, 1825, Witherle And Company
History of Maine Fisheries
Account book for the Schr. William and John on a cod fishing voyage out of Castine, Me. to the Bay of Chaleur. Primarily records expenses for individual crew members, including groceries, fishing equipment, sundries, and bait. The ship was likely one of the vessels managed by Witherle and Company [formerly Hook and Witherle, 1806-1808; Witherle and Jarvis, 1810-1844; and William Witherle and Company, 1844-1855], a general store in Castine, Me. that supplied local fishermen and residents. [From Series VI and VII of the Witherle Collection, Penobscot Marine Museum. Note: Oversized documents necessitated scanning of some pages in two parts.]
United States Customhouse (Castine, Me.), 1824-1900, United States Customhouse (Castine, Me.)
United States Customhouse (Castine, Me.), 1824-1900, United States Customhouse (Castine, Me.)
History of Maine Fisheries
Records include receipts for fish sold, primarily cod, in Bluehill, Me., 1831; fishing agreements for the Schooner Union out of Vinalhaven, Me., 1824 and 1847; correspondence of the Collector of Customs in Castine, Me. on salt tariffs, fishing bounties, and fishing statistics for various vessels, as well as warehousing bond for salt in Bucksport, Me., 1839-1883; account book of general stock, including fishing equipment and bait, 1830; and register of vessels licensed for sail fishing, c. 1900. [From Series I of the Customhouse Records Collection, Penobscot Marine Museum. Note: Oversized documents necessitated scanning of some pages in two parts.]
Ship’S Papers, Ship Canova, 1823-1833, Witherle And Jarvis
Ship’S Papers, Ship Canova, 1823-1833, Witherle And Jarvis
History of Maine Fisheries
Ship’s papers for the Ship Canova on coasting voyages from Castine, Me. to Charleston, S.C. and New Orleans, La., as well as voyages from Liverpool, England. The Ship was likely one of the vessels managed by Witherle and Jarvis [formerly Hook and Witherle, 1806-1808; later known as William Witherle and Company, 1844-1855; and Witherle and Company, 1855-1875], a general store in Castine, Me. that supplied local fishermen and residents. Papers include bills of lading and Shipping invoices documenting Shipments of salt, mackerel, shad, herring, codfish and fish oil, among other cargo. [From Series IV of the Witherle Collection, Penobscot Marine …
Account Book, 1822-1824, Emerson Mckown
Account Book, 1822-1824, Emerson Mckown
History of Maine Fisheries
Account book kept by Emerson McKown for the Schooner Forest. Records fish caught and fare paid for each crew member. Only mention of location is “in the Bay.” Book is stamped “Chester Swett, West Boothbay Harbor, Maine.”
United States Customhouse (Castine, Me.), 1820-1916, United States Customhouse (Castine, Me.)
United States Customhouse (Castine, Me.), 1820-1916, United States Customhouse (Castine, Me.)
History of Maine Fisheries
Records include abstracts of duties on imported fish and other goods, 1837-1838; abstracts of exported fish, salt and other goods, 1820 and 1824; invoices for salted codfish, 1916; and salt manifests, 1875 and 1911. [From Series I of the Customhouse Records Collection, Penobscot Marine Museum.]
Fishing Paper, 1819, Benjamin Parks, Joseph Crary, Oliver Crary, John Colcard
Fishing Paper, 1819, Benjamin Parks, Joseph Crary, Oliver Crary, John Colcard
History of Maine Fisheries
Fishing paper for Benjamin Parks, Joseph Crary, Oliver Crary and John [Colcard?]. Joseph Crary was a fisherman out of Prospect, Me. Includes the entire proceeds from fishing for the year and expenses for each fisherman.
Account Book, 1815-1845, Elias Robbins
Account Book, 1815-1845, Elias Robbins
History of Maine Fisheries
Account book kept by Elias Robbins, a farmer and fisherman from Woolwich (Me.). Records personal expenses, including twine for fishing weirs, groceries and alewives, as well as occasional sales of shad, salmon, cod and pollock. Also includes Accounts of time worked for purchases, including such activities as haying, construction and general labor.
Early Business Papers, Witherle Collection, 1807-1808, Hook And Witherle
Early Business Papers, Witherle Collection, 1807-1808, Hook And Witherle
History of Maine Fisheries
Early business papers of Hook and Witherle [later known as Witherle and Jarvis, 1810-1844; William Witherle and Company, 1844-1855; and Witherle and Company, 1855-1875], a general store in Castine, Me. that supplied local fishermen and residents. Papers include records of sales of fishing equipment, such as fish hooks, twine, and cod and mackerel lines, and general supplies. Also documents fish sold on consignment, including codfish and herring. [From Series I of the Witherle Collection, Penobscot Marine Museum. Note: Oversized documents necessitated scanning of some pages in two parts.]
United States Customhouse (Bath, Me.), 1805-1862, United States Customhouse (Bath, Me.)
United States Customhouse (Bath, Me.), 1805-1862, United States Customhouse (Bath, Me.)
History of Maine Fisheries
Records include reports on cod and whale fisheries, 1805; invoices of salt shipments, 1837-1838; correspondence related to cod and whale fisheries, and fish conservation laws, primarily out of the U.S. Customhouse in Portsmouth, N.H., 1841-1856; receipts for salt tubs, 1862; and papers concerning allowances to fishing vessels , 1856-1860. [From Series III of the Customhouse Records Collection, Penobscot Marine Museum.]
Letter From The Secretary Of The Treasury Transmitting A Statement, Exhibiting The Tonnage Of The Shipping Of The United States, At The Close Of The Year 1799, Samuel Dexter
History of Maine Fisheries
Statement to the 7th Congress of the tonnage fees assessed by the United States government in the year 1799.