!
!
!
!
!
!
!
!
Inventory for
Manuscript Collection
PMM 13
Maine Customhouse Records
1778 1938
Bulk 1870 1918
17 linear feet
Accession No. LB1980.79
!
Stephen Phillips Memorial Library
Penobscot Marine Museum
11 Church St., Searsport, Maine 04974
penobscotmarinemuseum.org
207-548- 2529 ext. 212 libraryresearcher@pmm-maine.org
PMM 13 2
Copyright Restrictions
The material described herein is the physical property of the Penobscot Marine Museum.
Literary rights, including copyright, belong to the authors of the various items, or to their legal
representatives, or to the Penobscot Marine Museum. For further information, consult the library
staff.
The copyright law of the United States (Title 17, United States Code) governs the making of
photocopies or other reproductions of copyrighted materials.
Under certain conditions specified in the law, libraries and archives are authorized to furnish a
photocopy or other reproduction. One of these specified conditions is that the photocopy or
reproduction is not to be “used for any purpose other than private study, scholarship or
research.” If a user later uses a photocopy or reproduction for purposes in excess of “fair use,”
that user may be liable for copyright infringement.
This institution reserves the right to refuse to accept a copying order if fulfillment of the order is
judged to be in violation of copyright law. It is the user’s responsibility to understand the
copyright law concerning the use of the historical documents contained in this library.
Copyright © 2021 by Penobscot Marine Museum
No part of this publication may be reproduced, stored in a retrieval system, or transmitted, in
any form, or by any means, electronic, mechanical, photocopying, recording, or otherwise,
without the prior permission of the Stephen Phillips Memorial Library at the Penobscot Marine
Museum.
PMM 13 3
PMM 13
Maine Customhouse Records
United States. Customs Service
Records, 1778-1938 (bulk 1830-1918)
17 linear feet
Federal agency charged with regulating shipping, imports, and exports.
Correspondence; vessel documentation; registries and enrollments; customs reports and
proposals; account books, receipt stubs, and vouchers; and instructions to collectors in multiple
Maine customs districts from the establishment of the US Customs Service to the early
twentieth century. The bulk of the records are from the District of Castine. Bath, Belfast,
Frenchman’s Bay, Machias, and Waldoboro are also significantly represented. This collection
documents the development, business, and administrative functions of the US Customs
Service, as well as providing detailed lists of merchant and fishing vessels registered in these
districts.
In English
Organized in three series: Series I. Castine; Series II. Other Customs Districts; Series III.
Customs Forms and Circulars.
Robert B. Applebee; Gift; 1980; LB1980.79
Finding aid available; folder level control
Subject Headings:
Customs administration
Customhouses
Cod fisheries
Exports
Fishing
Fishing boats
Imports
Merchant mariners
Shipping
Ships
U.S. Customs Service
Local Subject Headings:
Salt trade
Acquisition:
Materials in this collection were collected and donated by Robert B. Applebee.
Restrictions
This collection is open for research. There are no special restrictions.
Condition:
Many of the volumes are in poor condition, with broken spines, fragile bindings, and
flaking covers and pages. Materials are still legible, but require careful handling.
PMM 13 4
Related Materials:
More records from the U.S. Customs Service are held by the National Archives and
Records Administration in Record Group 36. Some customs records related to Bath are at the
Maine Maritime Museum in MS 7, the Robert B. Applebee Papers.
Robert B. Applebee made abstracts of much of the information about individual vessels
in this collection and organized it into alphabetical reference books. These are available at the
Penobscot Marine Museum in PMM 9.
Applebee also collected personal material from Peter H. Green, a customs collector in
Bath, and William Bartlett Smith, a collector in Machias. These are, respectively, cataloged as
PMM 103 and PMM 104.
Processing Note:
This finding aid reflects the intellectual arrangement of the collection, organized by
customs district and the functions of the customs service. The collection is housed according to
the physical size of the document. This often results in box, folder and item numbers that are
not sequential: please be specific when requesting materials from this collection.
Historical Note:
The United States Customs Service was formed in 1789 to collect duties on goods
imported into the United States. Over time, the scope of the agency expanded to include
enforcing laws related to imports and exports; appraising, gauging, and weighing cargoes;
registering and licensing ships and other vessels; collecting fees, taxes, and penalties assessed
against vessels; and collecting statistics on imports and exports. The Customs Service also
handled activities since transferred to other government agencies. These included handling
finances and paperwork for the U.S. Revenue Marine (removed from direct supervision in 1871,
later transferred to the U.S. Coast Guard); collecting marine hospital dues and enforcing
quarantine laws (later transferred to the U.S. Public Health Service); collecting crew and
passenger lists for vessels bound on international voyages; acting as the local U.S. Shipping
Commissioner where no one had been formally appointed; and, until 1852, administering
lighthouses. Particularly relevant in Maine, Customs Collectors also paid cod fishing bounties
and oversaw bonded warehouses for salt imported for the fishing industry.
The Customs Service was administered by Collectors of Customs, who were appointed,
and deputy collectors. Collectors were compensated by fixed fees on specific services and a
percentage of money remitted to the U.S. Treasury. These were retained directly by customs
collectors until 1849, when the U.S. Treasury began reimbursing collectors based on the
transactions they reported. Collectors were paid on a salary basis for the first time in 1913.
There were fourteen customs districts in the state of Maine: York, Kennebunk, Saco,
Portland, Bath, Wiscasset, Waldoboro (which included Rockland and Thomaston), Belfast
(which included Camden and Searsport), Bangor, Castine (named the Penobscot District until
1866), Frenchman’s Bay, Machias, Passamaquoddy, and Aroostook. Kittery, Maine, was
serviced by the customs district of Portsmouth, New Hampshire. These districts were
consolidated in 1913 as part of a larger reorganization of the Customs service, with the new
district headquartered in Portland.
Scope and Content:
This collection contains accounts, correspondence, vessel registration and enrollment
forms, bonds for warehousing salt, marine hospital dues, and other records from U.S. Customs
Districts. All but a few papers are from districts in Maine; the bulk are from the district of
Castine. While the collection is organized by customs district, records generally address the
topics listed below:
PMM 13 5
Vessel Documentation: Certificates of vessel registrations and enrollments, coasting and
fishing licenses, and records of services performed provide a detailed record of most vessels
active in the Castine district, from large ships to small fishing- and motorboats. Records often
include notes of the vessel’s size, date and place built, captain, and owners. Similar records are
also available for the districts of Bath, Belfast, and Waldoboro, though material from these
districts is much less complete. Abstracts of vessels documented in the Frenchman’s Bay
district in the early twentieth century are also part of this collection. Abstracts and accounts for
fees and duties collected provide a less detailed, but broader, record of the vessels and trade
conducted in the Castine district.
Trade: The bulk of the material related to imports and exports in this collection consists
of detailed records about the importation of salt for the fishing industry to Castine during the
early twentieth century. There are also abstracts of all imports and exports from the Castine
(Penobscot) district in the 1820s and 1830s, and from Waldoboro district in the 1880s and
1890s. Other records include a folder of bonds for cargoes signed during the various embargos
leading up to the War of 1812, and a detailed list of a cargo of high-end textiles and domestic
goods landed from the wreck of the ship EAGLE, bound from Liverpool to New York, in 1835.
Fishing: Records of Maine’s nineteenth- and early twentieth-century fishing fleets can be
found in several types of records in this collection. Fishing vessels, both large and small, are
well documented in lists of licenses granted for fishing, which include details about the vessel as
well as names of the owners and masters. The vessels and individuals involved in early
twentieth century fishing industry in Castine and Bucksport are also extensively documented in
records of salt imported for use in the fisheries. Thomas M. Nicholson’s Bucksport-based fleet
of Grand Banks cod fishing schooners is particularly well represented in these. There are also
scattered records of codfish bounties paid to fisherman in the early nineteenth century from
multiple Maine customs districts.
Mariners: Though captains and shipowners make up the majority of mariners named in
this collection, individual sailors are represented in crew lists collected for foreign voyages and
in records related to marine hospitals. There are scattered records for marine hospitals from the
Bangor, Bath, Belfast, and Castine districts, including, in some cases, the names of individual
mariners and the reasons and length of their stays. Crew lists are limited to the Castine district;
many of the surviving copies are for fishing trips to the Grand Banks.
Agency History: A significant portion of the records in this collection documents the
internal function of the U.S. Customs Service. The bulk of these records consist of financial
accounts from the Castine district, which document transactions with importers, vessel owners,
and the U.S. Treasury, and correspondence addressed to the Castine customhouse from the
1890s through the end of World War I. The latter includes both directives from the Treasury
Department and from individual mariners in the district. Circular letters and instructions from the
Treasury, received in Bath, comprise some of the earliest records in the collection; Series III
contains a more comprehensive collection of these general letters and regulations. Records
from Bath and Machias include detailed correspondence from the mid-nineteenth century about
issues like appointing new customs officers and constructing a customhouse in Bath, while the
Progressive-era reforms of the agency are best documented in Castine.
PMM 13 6
Series Overview
Series I. Castine
Vessel Documentation
Imports, exports, and duties
Fisheries
Mariners and Marine Hospitals
Accounts
Correspondence
Staff and Building Operations
Series II. Other Customs Districts
Bath
Belfast
Frenchman’s Bay
Machias
Portland
Waldoboro
Wiscasset
York
Portsmouth, New Hampshire
Districts outside of Maine
Series III. Circular Letters and Blank Forms
PMM 13 7
Box and Folder List:
Series I. Castine
Vessel Documentation
All Vessels
Box Folder
2 1 List of registered sailing vessels documented in the district of Penobscot, 1796-
1803 (compiled after 1881)
Receipts, Services Performed for Vessels (admeasurement, enrollment,
licensing, certificates, and endorsements) at the following ports:
2 Brooklin, 1907-1910
3 Bucksport, March 1906 May 1907
4 Bucksport, May 1907 March 1909
5 Bucksport, March December 1909
6 Bucksport, March 1910 October 1911
7 Bucksport, October 1911 May 1913
8 Castine, September 1908 March 1909
9 Castine, March October 1909
10 Castine, October 1909 March 1910
11 Castine, April August 1910
12 Castine, July 1910 January 1911
13 Castine, January July 1911
14 Castine, July December 1911
15 Castine, December 1911 May 1912
16 Castine, May November 1912
17 Castine, November 1912 March 1913
OS1 15 Quarterly statements of services performed for vessels, 1869-1871 and 1907-
1912
19 Quarterly statements of vessels built, Castine district, 1870 and 1881
OS4 1a Annual Alphabetical List, sail-powered fishing vessels, 1899
1b Annual Alphabetical List, sail-powered freight vessels, 1899
1c Annual Alphabetical List, steam-powered vessels, 1899
Vessels Over 20 Tons
MS 71 Abstract of Registers, Enrollments, and Licenses Issued and Surrendered, 1889-
1898
MS 75 Abstract of Registers, Enrollments, and Licenses Issued and Surrendered, 1897-
1910
MS 111 Abstract of Registers, Enrollments, and Licenses Issued and
Surrendered, Brooklin, 1901- 1902 (includes vessels under 20
tons)
MS 99 Quarterly Abstracts of registration, enrollments, and licenses, 1872-1889
MS 70 Abstract of permanent and temporary registers issued and surrendered, 1871-
1888
PMM 13 8
MS 96 Bonds for vessel registry, Bucksport, 1875-1890
MS 97 Bonds for vessel registry, Castine, 1870-1875
MS 100 Bonds and oaths for vessel registry, Castine, 1875-1897
MS 271 Abstract of Permanent Enrollments Issued and Surrendered, District of
Penobscot, 1817-1824
MS 77 Abstract of Permanent and Temporary Enrollments Issued and Surrendered,
1870-1889
Box 1 1 List of enrolled vessels, quarter ending March 31, 1900 (loose)
MS 82 Bonds and oaths for vessel enrollments, Bucksport, 1875-1882
MS 87 Bonds and oaths for vessel enrollments, Bucksport, 1882-1890
MS 86 Bonds and oaths for vessel enrollments, Bucksport, 1890-1897
MS 81 Bonds and oaths for vessel enrollments, Castine, 1875-1882
MS 80 Bonds and oaths for vessel enrollments, Castine, 1882-1892
MS 91 Oaths for vessel enrollments, 1897-1908
MS 92 Oaths for vessel enrollments, 1909-1918
MS 106 Bonds and oaths for registry and enrollments, Castine, 1874-1882 (bound
miscellaneous documents)
MS 232 Coasting licenses issued, District of Penobscot, 1793-1795
MS 231 Coasting and fishing licenses issued, District of Penobscot, March October
1852
MS 85 Coasting licenses issued at Castine, 1868-1870
MS 79 Abstract of coasting licenses issued and surrendered, 1870-1889
MS 89 Master’s oaths for coasting licenses issued at Bucksport, 1898-1909
MS 95 Master’s oaths for coasting licenses issued at Bucksport, 1909-1913
MS 90 Master’s oaths for coasting licenses issued at Castine, 1897-1908
MS 78 Abstract of fishing licenses issued and surrendered, 1870-1879
MS 107 Record of Endorsements issued 1875-1914
MS 296 Bills of sale for enrolled vessels, 1853-1855
MS 72 Bills of sale for enrolled vessels, 1860-1862
MS 73 Bills of Sale for Enrolled Vessels, 1863-1865
MS 74 Bills of Sale for Enrolled Vessels, 1869-1871
MS 380 Abstracts of vessel sales, 1850-1859
MS 399 Abstracts of vessel sales, 1859-1882
MS 195 Wreck Reports, vessels registered in Castine, 1873-1884
MS 249 Wreck Reports, vessels registered in Castine, 1884-1900
Vessels Under 20 Tons
MS 111 Abstract of Registers, Enrollments, and Licenses Issued and Surrendered,
Brooklin, 1901-1902 (includes vessels over 20 tons)
MS 294 Abstract of fishing and coasting licenses issued and surrendered, vessels under
20 tons, 1870-1889
PMM 13 9
MS 84 Oaths for the renewal of licenses, coasting and fishing, Brooklin, 1907-1910
MS 88 Oaths for the renewal of licenses, coasting and fishing, Bucksport, 1897-1917
MS 101 Oaths for licenses, coasting and fishing, Castine, 1895-1897
MS 261 Oaths for licenses, coasting and fishing, Castine, 1908-1913
MS 83 Oaths for the renewal of licenses, coasting and fishing, Castine, 1914-1915
MS 76 Bills of Sale for Vessels Under 20 Tons, 1869-1880
MS 248 Bills of Sale for Enrolled Vessels under 20 Tons, 1905-1910
Box 1 2 Motorboat licenses, correspondence, 1918
3 Motorboat licenses, fines and penalties, Brooksville, 1910-1911
4 Motorboat licenses, fines and penalties, Castine, 1910-1912
5 Motorboat licenses, fines and penalties, Deer Isle, 1910-1911
6 Motorboat licenses, fines and penalties, Swan’s Island, 1910-1912, folder 1
7 Motorboat licenses, fines and penalties, Swan’s Island, 1910-1912, folder 2
8 Motorboat licenses, fines and penalties, out-of-state owners, 1910
9 Motorboat licenses, deposit of fines collected, 1916
10 Assessment of motor boats, Steamboat Inspection Service, Bangor, 1907
Yachts
MS 273 Bonds for Yacht Licenses, 1891-1911
Imports, exports, and duties:
Imports and Exports
Box 3 1 Embargo bonds, 1808-1814
OS1 9 Abstract of exports from the district of Penobscot, 1820
OS2 2 Abstracts of imports and exports from the district of Penobscot, 1834
OS1 8 Abstracts of duties on imported merchandise, 1837-1838
MS 233 Account of duties on cargo of textiles and dry goods, landed from the wreck of
the ship Eagle, bound from Liverpool to New York, 1835
Box 3 2 Receipts for Collections, Entries and Clearances, Bucksport, 1910-1912
3 Entries, clearances, and manifests, schooner ELIZABETH N., 1908-1915
4 Entries, clearances, and manifests, fishing schooner HIRAM LOWELL, 1913-
1915
5 Entries, clearances, and manifests, fishing schooner HIRAM LOWELL, 1916-
1917
6 Entries, clearances, and manifests, fishing schooner REGINA, 1913-1916
7 Entries, clearances, and manifests, miscellaneous, 1913-1917
8 Manifests, coastal, 1911-1918
OS1 12 Manifests, 1878-1911 (oversize)
Box 3 14 Shipments and arrivals of commodities at Bucksport and the Bagaduce River,
1902-1918
Bonded Warehouse
MS 295 Ledger, entries and withdrawals from bonded warehouse, 1868-1910
MS 268 Ledger, entries and withdrawals from the bonded warehouse, 1897-1912
Box 3 9 Withdrawals of salt from bonded warehouse, loose, 1908-1912
PMM 13 10
MS 278 Bonds for the entry of salt to a bonded warehouse, Bucksport, 1908-1913
MS 255 Bonds for the withdrawal of salt for use on shore, 1882-1898
MS 253 Bonds for the withdrawal of salt for curing fish and for fishing, 1889-1900
MS 250 Bonds for the withdrawal of salt for curing fish, Castine, 1908-1910
MS 252 Bonds for the withdrawal of salt for curing fish, Castine, 1911-1913
MS 251 Bonds for the withdrawal of salt for curing fish, Bucksport, 1905-1909
MS 94 Bonds for the withdrawal of salt for curing fish, Bucksport, 1909-1912
MS 93 Bonds for the withdrawal of salt for curing fish, Bucksport, 1913
MS 254 Bonds for the withdrawal of salt for fishing, Bucksport, 1907-1912
MS 287 Transportation bonds, removal of salt, Castine, 1887-1893
MS 280 Transportation bonds, removal of salt, Bucksport, 1908-1913
MS 279 Copies of transportation bonds from Bucksport, 1913
MS 396 Record of export bonds, 1907-1913
OS1 3 General account of bonds for duties on merchandise warehoused, 1906-1911
Box 3 10 Statements of bonds, 1908 and 1912
Box 3 11 Abstracts of duties on warehoused salt, 1908-1911
12 Abstracts of duties on warehoused salt, 1912
13 Correspondence and statistics on salt received, 1906-1909
OS2 3 Summary of uses for imported salt, 1906-1907
Fisheries
MS 228 Statement of drafts rendered to the comptroller of the Treasury for fishing
vessels, District of Penobscot, 1830-1839
MS 229 Abstract of Allowances to Vessels in the Cod Fishery, District of Penobscot 1830-
1840
OS2 1 Abstract of fishing bounties paid, 1
st
quarter, 1835
Box 6 10 Correspondence and notes re: fishing bounties, 1839-1865
Seamen and Marine Hospitals
MS 284 Abstract of Hospital Money received, Castine, 1837-1849
Box 6 9 Hospital relief certificates, 1825-1895
MS 270 Mutual Release forms, crew and captains, U.S. Shipping Commissioner, 1902
MS 272 Bonds for the filing of crew lists, 1887-1898
OS1 5 Crew lists, fishing vessels, 1913-1915
OS2 6 Crew lists, 1914-1917
Subseries Id: Customhouse Accounting
Total Accounts
MS 263 Accounts Current, United States Treasury with the Collector at Penobscot,
District of Penobscot, 1810-1826
MS 275 Monthly Account of Money Received and Paid to the U.S. Treasury, 1833-1834
MS 274 Monthly Account of Money Received and Paid to the U.S. Treasury, 1835-1836
MS 286 Accounts Current, United States Treasury with Collector of Customs, Castine,
1897-1907; Includes accounts for Rock Island, 1890-1891
PMM 13 11
MS 291 Record of Consolidated Accounts Current, United States Treasury with Collector
of Customs, Castine, 1908-1911
MS 288 Records of Accounts Current under Statutory Bond, 1907-1911
OS1 1 Records of Accounts Current under official bond, loose, January June 1909
2 July December 1909
MS 285 Record of Consolidated Accounts Current of Receipts and Disbursements under
Statutory Bond, 1911-1913
MS 293 Daily Record of Balance on Accounts, 1910-1013
MS 247 Return of Moneys Received and Paid, monthly, 1897-1907
OS2 5 Abstracts of accounts, miscellaneous, 1905-1912
Received
MS 206 Receipts for Duties, Customs Fines, Customs Fees, and Other
Miscellaneous Customs Collections, 1906
MS 265 Daily Record of Navigation Fees, 1908-1913
MS 266 Record of Collections on Account with the United States, Castine, 1906-1908
MS 315 Summary of duties received, Penobscot District, 1829, 1840-1841
MS 292 Daily Register of Receipts from All Sources, 1873-1890
MS 109 Daily Record of Money Received from All Sources, 1897-1909
MS 264 Daily Record of Money Received from All Sources, 1910-1913
MS 245 Register of Collections, money received from all sources, 1914-1919
Box 6 8 Record of Treasury Warrants Received, 1886-1908
Paid
MS 260 Record of checks issued from Castine, 1890-1900
MS 216 Disbursing officer’s check stubs, #313351-313450, 1901-1902
MS 217 Disbursing officer’s check stubs, #337051-337150, 1902-1903
MS 215 Disbursing officer’s check stubs, #336251-336450, 1903-1905
MS 236 Disbursing officer’s check stubs, #356651-356850, 1905-1907
MS 104 Disbursing officer’s check stubs, #11902-119250, 1908-1909
MS 283 Disbursing officer’s check stubs, #473651-473850, 1909-1911
MS 218 Disbursing officer’s check stubs, #546551-546650, 1911-1913
MS 95a Monthly record customs expenses, 1901-1906
MS 127 Daybook (unofficial), H.B. Parker, Cashier, in account with C.A. Spofford,
Collector, 1886-1897
Reports on Transactions
Box 6 5 Reports on Transactions, 1907
6 Reports on Transactions, 1910
7 Reports on Transactions, 1911
MS 110 Record of Official Services Chargeable to the United States, 1905-1911
MS 262 Record of Official Services Chargeable to the United States, 1911-1913
MS 269 Record of Official Services Performed, Castine and Bucksport, 1898-1913
Box 6 1 Certificates of Services Performed, Bucksport, 1910-1913
2 Certificates of Services Performed, Castine, April 1907 January 1909
3 Certificates of Services Performed, Castine, March 1909 June 1910
4 Treasury Department notes on receipt of Certificates of Services, 1897-1898
PMM 13 12
Correspondence
MS 185 Letter copy book, outgoing correspondence, 1895-1909
MS 190 Letter copy book, outgoing correspondence, 1909-1911
MS 191 Letter copy book, outgoing correspondence, 1911-1917
Box 4 1 Incoming correspondence, Treasury Department, 1829-1859
2 Incoming correspondence, Treasury Department, 1860-1879
3 Incoming correspondence, Treasury Department, 1880-1900
4 Incoming correspondence, general, 1829-1912
4b Incoming correspondence, Revenue Marine, 1865-1866
MS 189 Letter book, incoming correspondence, 1894-1896
MS 186 Letter book, incoming correspondence, 1898-1900
MS 175 Letter book, incoming correspondence, 1900-1903
Box 4 5 Loose letters removed from MS 175, 1887-1904
6 Loose letters removed from MS 175, 1905-1909
MS 180 Letter book, incoming correspondence, 1903-1906
MS 198 Letter book, incoming correspondence, Bureau of Navigation, 1904-1907
MS 199 Letter book, incoming correspondence, Bureau of Navigation, 1907-1909
Box 4 9 Loose letters and circulars removed from MS 199, 1905-1919
MS 176 Letter book, incoming correspondence, 1908-1910
MS 177 Letter book, incoming correspondence, Department of Commerce and Labor,
January August 1910
MS 178 Letter book, incoming correspondence, general, 1910-1911
MS 187 Letter book, incoming correspondence, general, 1911-1912
MS 188 Letter book, incoming correspondence, general, 1913-1914
MS 183 Letter book, incoming correspondence, general, 1915-1916
MS 184 Letter book, incoming and outgoing correspondence, 1917-1918
MS 179 Letter book, incoming correspondence and reports, C.V.R. (Corporation
Valuation Report) Bureau, 1916-1918
Box 4 7 Loose letters removed from MS 179, 1917-1918
MS 181 Letter book, incoming correspondence, War Trade Board, 1918
MS 182 Letter book, correspondence and applications, Special License to Navigate in the
Harbor and Waters of a Port of Entry, 1918
Box 4 8 Loose letters removed from MS 182, 1918-1919
Staff and Building Operations
Box Folder
5 1 Oath of Office, Seth L. Milliken, Collector of Customs, 1877
2 Correspondence re: Civil Service Exams, 1989-1905
3 Civil Service Exams: Alvah B. Ames, 1897
George L. Beck, 1899
4 Benjamin H. Cushman, 1897
Oscar F. Fellows, 1900
5 John P. Leach, 1897 and 1898
6 Stephen Littlefield, 1898
Fred A. Perkins, 1897
PMM 13 13
7 John Rea, 1899
John P. Shepherd, 1899
8 Register of employees, 1903, 1907
MS 246 Official Emoluments, paid to Collector George M. Warren, 1900-1903
Box 5 9 Customhouse maintenance and improvements, 1895-1899
10 1900-1907
11 1908-1910
12 1911
13 1912
OS1 17 Estimates for customhouse supplies and services, 1898-1902
18 Estimates for customhouse supplies and services, 1903-1907
OS2 3 Oversize: vouchers and receipts for customhouse maintenance
Series II: Other Customs Districts
Bangor
Box 7 22 Certificate for the transportation of William L. Snowman, seaman, for illness,
1898
Bath
Box 7 1 Customhouse correspondence, 1794-1805
2 Customhouse correspondence, 1822-1846
3 Customhouse correspondence, 1852-1859
4 Customhouse correspondence, 1860-1902
5 Staff and appointments, 1841
6 Staff and appointments, 1842-1872
7 Receipts and shipping papers, 1855-1878
8 Fishing bounties, 1859-1860
Revenue Marine, 1873-1874
9 Marine Hospital, 1841-1864
MS 204 WPA abstracts, vessels enrolled in Bath, 1789-1827
MS 205 WPA abstracts, vessels enrolled in Bath, 1828-1844
Belfast
MS 98 Bonds for vessel enrollments, 1842-1875
MS 306 Coastwise Arrivals, 1872-1884
MS 308 Permits to Enter Marine Hospital at Belfast, individual sailors, 1875-1895
MS 307 Abstract of all business conducted in Belfast, 1858-1861
MS 398 Records of Accounts Current with the U.S. Treasury, 1874-1888
MS 397 Records of Accounts Current with the U.S. Treasury, 1889-1906
Box 7 10 Correspondence, general, 1862-1864
PMM 13 14
Frenchman’s Bay
Box 7 11 Correspondence, general, 1855-1899
OS4 2a Vessels documented in Southwest Harbor, 1905-1906
2b Vessels documented in Southwest Harbor, 1907
2c Vessels documented in Southwest Harbor, 1908
2d Vessels documented in Southwest Harbor, 1909
2e Vessels documented in Southwest Harbor, 1910
2f Vessels documented in Southwest Harbor, 1911
2g Vessels documented in Southwest Harbor, 1912
3a Vessels documented in Mount Desert Ferry, 1905-1907
3b Vessels documented in Mount Desert Ferry, 1908-1910
3c Vessels documented in Mount Desert Ferry, 1911-1913
Machias
Box 7 12 Correspondence, general, 1830-1849
13 Correspondence, general, 1850-1859
14 Correspondence, general, 1860-1880
15 Fishing bounties, 1778, 1844
16 Post office, 1857
Portland
7 17 Correspondence, general, 1805-1889
Waldoboro
MS 379 Bills of Sale for Enrolled Vessels, 1850-1851
MS 256 Accounts of money received and paid at the Deputy Collector’s office,
Thomaston, 1841-1844 (first part re-used as a scrapbook)
MS 309 Imports of Goods Free and Dutiable; record of customs duties collected, 1888-
1906
Box 7 18 Correspondence, 1871-1874
Wiscasset
7 19 Correspondence, 1875-1884
York
7 20 Correspondence, 1913
Portsmouth, New Hampshire
7 21 Correspondence, 1833-1883
Outside of Maine
7 23 Boston, Edgartown, New York, Cuba
PMM 13 15
Series III. Printed Forms and Circulars
Box 6 11 Department of Commerce, “Circulars of the Department of Commerce,” July 1,
1917
12 Department of Commerce, “Schedule B: Classification of Commodities,” June 9,
1915
13 Treasury Department, “Annual Report of the Secretary of the Treasury on the
State of the Finances,” 1915
13 Treasury Department, “Annual Report of the Secretary of the Treasury on the
State of the Finances,” 1917
MS 242 U.S. Customs Service, Circular letters from the Treasury Department (bound),
1793-1837
MS 113 U.S. Customs Service, Index to Laws Relating to the Treasury Department
(Washington: GPO, 1876)
14 U.S. Customs Service, Circular: H.R. 250, “A Bill Further to establish the
compensation of the officers imployed in the collection so duties on
imports and tonnage,” February 12, 1821
15 U.S. Customs Service, Circular: Wireless Installation on Ocean Steamers, 1910-
1912
16 U.S. Customs Service, miscellaneous circulars, 1890-1957
MS 234 U.S. Customs Service, Bonds on Withdrawal of Materials for Construction or
Repair of Vessels (blank)
Box 6 17 U.S. Customs Service, Certificates for the Payment of Tonnage Duties (blank),
190-
Box 6 11 Steamboat Inspection Service, “Laws Governing the Steamboat Inspection
Service,” April 4, 1915
18 Steamboat Inspection Service, “General Rules and Regulations,” Lakes other
than the Great Lakes, Bays, and Sounds, May 13, 1916
!