Search Results

Keywords: Moose Island

Historical Items

These results include photographs, documents, letters, paintings, artifacts, and many other kinds of Maine related items from collections around the state and elsewhere.


Item 104218

200th anniversary of the capture of Moose Island, Eastport, 2014

Courtesy of Ruth McInnis, an individual partner Date: 1814 Location: Eastport Media: Ink on paper

Item 135900

Arguments, Memorials, Supporting Documents, ca. 1812

Contributed by: Maine Historical Society Date: circa 1812 Location: St. Andrews Media: Ink on Paper

Item 88010

View from Moosepeak Light, Jonesport, ca. 1920

Contributed by: Penobscot Marine Museum Date: circa 1920 Location: Jonesport Media: Glass Negative

Item 104219

Hardy's proclamation to the citizens of Moose Island, Eastport, 2014

Courtesy of Ruth McInnis, an individual partner Date: 1814 Location: Eastport Media: Ink on paper

Item 135899

Interrogations and Depositions, continued, 1817

Contributed by: Maine Historical Society Date: 1817 Location: St. Andrews Media: Ink on Paper

Item 135897

Interrogations and Depositions, 1784-1797

Contributed by: Maine Historical Society Date: 1784–1797 Location: Saint John Media: Ink on Paper

Item 135906

The Question Respecting the Rights of the U.S.A. to the Islands in Passamaquoddy-Bay, 1808

Contributed by: Maine Historical Society Date: 1805 Location: St. Andrews Media: Ink on Paper

Item 116542

A Map of Campobello and other islands in the Province of New Brunswick, 1830

Contributed by: Maine Historical Society Date: 1830 Location: Campobello Island Media: Ink on paper

Item 135931

James Austin, Reply to the British Agent, 1817

Contributed by: Maine Historical Society Date: 1817 Location: St. Andrews Media: Ink on Paper

Item 135924

Journal of the Commissioners' Proceedings, 1816-1817

Contributed by: Maine Historical Society Date: 1816–1817 Location: St. Andrews Media: Ink on Paper

Item 33652

Tidal power project map, Lubec, 1980, 1980

Contributed by: Lubec Historical Society Date: 1980 Location: Lubec Media: Map, ink on paper

Item 104221

Fort Sullivan barracks, Eastport, 2018

Courtesy of Ruth McInnis, an individual partner Date: 1809 Location: Eastport Media: Digital photograph

Item 135925

James Austin, Memorial of the American Agent, Part I, 1817

Contributed by: Maine Historical Society Date: 1720–1828 Location: St. Andrews Media: Ink on Paper

Item 135926

James Austin, Memorial of the American Agent, Part II, 1817

Contributed by: Maine Historical Society Date: 1720–1828 Location: St. Andrews Media: Ink on Paper

Item 104222

Fort Sullivan powder house remains, Eastport, 2018

Contributed by: Maine Historical Society Date: 2018 Location: Eastport Media: Digital photograph

Item 135911

Memorials and Supporting Documents pertaining to the 4th Article of the Treaty of Ghent, 1819

Contributed by: Maine Historical Society Date: 1817 Location: Eastport Media: Ink on Paper

Item 27600

Quoddy Tidal Power Project dam, Lubec, ca. 1937

Contributed by: Lubec Historical Society Date: circa 1937 Location: Lubec; Eastport Media: Postcard

Item 135904

Arguments, Memorials, and Supporting Documents, 1797

Contributed by: Maine Historical Society Date: 1797 Media: Ink on Paper

Item 135953

Barclay Collection Correspondence, January-March, 1817

Contributed by: Maine Historical Society Date: 1817 Location: St. Andrews Media: Ink on Paper

Item 135932

Remarks on the Arguments of the American and British Agents, 1817

Contributed by: Maine Historical Society Date: 1817 Location: St. Andrews Media: Ink on Paper

Item 135928

Ward Chipman, Memorial of the British Agent, 1817

Contributed by: Maine Historical Society Date: 1817 Location: St. Andrews Media: Ink on Paper

Item 135923

Egbert Benson's Report of Proceedings, Jay Treaty, 1799

Contributed by: Maine Historical Society Date: 1794 Location: St. Andrews Media: Ink on Paper

Item 7781

The Dormitory, Pine Point Camp, Great Lake, Belgrade, ca. 1910

Contributed by: Maine Historical Society Date: circa 1910 Location: Belgrade Lakes Media: Photoprint

Item 80514

Alvin Record, 1895

Contributed by: Maine's Paper & Heritage Museum Date: 1895 Location: Livermore Falls Media: Photographic print