Showing Collections: 1 - 10 of 11
Aroostook County (Me.) general highway maps
Collection
Identifier: MCC-00365
Dates:
1938-1945; Other: Date acquired: 2011
Found in:
Acadian Archives
Bangor and Aroostook Railroad and connections map
Collection
Identifier: MCC-00159
Dates:
1910-1961; Other: Date acquired: 1995
Found in:
Acadian Archives
Gary Pelletier collection, 1880-2010
Collection
Identifier: MCC-00347
Dates:
1880-2013
Found in:
Acadian Archives
Gerry Morin collection
Collection
Identifier: MCC-00244
Dates:
1837-1935; Other: Date acquired: 2005-01
Found in:
Acadian Archives
Jean Paul Michaud collection II
Collection
Identifier: MCC-00461
Dates:
1834 -1996; Other: Date acquired: 2019-03-04
Found in:
Acadian Archives
Leon A. Guimond collection
Collection
Identifier: MCC-00377
Dates:
1861-2010; Other: Date acquired: 2011
Found in:
Acadian Archives
Map of Northern Maine
Collection
Identifier: MCC-00297
Dates:
Majority of material found in 1862; Other: Date acquired: 2005
Found in:
Acadian Archives
Maps of Maine Counties
Collection
Identifier: MCC-00302
Dates:
Majority of material found in circa 1938; Other: Date acquired: 2009
Found in:
Acadian Archives
Soldier Pond (Me.) and Fort Kent (Me.) blockhouses maps
Collection
Identifier: MCC-00227
Dates:
approximately 1839; Other: Date acquired: 1992
Found in:
Acadian Archives
Theodore Roosevelt Brown map collection
Collection
Identifier: MCC-00035
Dates:
1917-1976; Other: Date acquired: 1993-09-06
Found in:
Acadian Archives
Filter Results
Additional filters:
- Subject
- Maps 9
- Aroostook County (Me.) 7
- Letters (correspondence) 3
- Saint John River Valley (Me. and N.B.) 3
- Aroostook County (Me.)--History 2
- Eagle Lake (Me.) 2
- Fort Kent (Me.) 2
- Photographs 2
- Advertising postcards 1
- Allagash (Me.)--History 1
- Aroostook County (Me) 1
- Aroostook County (Me.)--Genealogy 1
- Aroostook War, 1839. 1
- Bills of sales 1
- Financial records 1
- Fort Kent (Me.)--History 1
- Fort Kent (Me.)--Map 1
- Frenchville (Me.) 1
- Game wardens--Maine 1
- Genealogies 1
- Geological survey 1
- Grand Isle (Me.) 1
- Handbooks 1
- Land grants 1
- Lithographs 1
- Madawaska (Me.) 1
- Maine--History 1
- Maine--Maps. 1
- Maine--maps 1
- Maine. Department of Inland Fisheries and Wildlife 1
- Maritime Provinces--History 1
- New Canada (Me.) 1
- New England--maps 1
- Newspaper clippings 1
- North America--Maps 1
- Northeast boundary of the United States 1
- Pamphlets 1
- Pictorial works 1
- Portage (Me.) 1
- Postcards 1
- Posters 1
- Quebec (Province)--History and culture 1
- Quebec--maps 1
- Reliefs (sculptures) 1
- Report 1
- Saint Agatha (Me.) 1
- Saint John River Valley (Me. and N.B.)--Genealogy 1
- Sheet music 1
- Sinclair (Me.) 1
- Souvenir spoons 1
- Tableware 1
- Tourist maps 1
- Van Buren (Me.) 1
- Van Buren (Me.)--Maps 1
- Wallagrass (Me.) 1
- Winterville (Me.) 1
- quebec (Quebec)--History 1 + ∧ less
- Language
- English 2
- French 1
- Names
- Bangor and Aroostook Railroad Company 1
- Bouchard, Eugene 1
- Brown, Theodore Roosevelt, 1906-1981 1
- Cunningham, Henry W. 1
- Dana, John W. 1
- Eastman, Philip 1
- Emmerson, John T. 1
- Guimond, Leon A., 1932- (Leon Alfred) 1
- Leclair, Ronald 1
- Maine. State Highway Commission Federal Works Agency. Public Roads Administration 1
- Michaud, Jean-Paul, 1943- 1
- Michaud, Maurice 1
- Morin, Gerry, 1945- (Gerard Morin) 1
- Pelletier, Gary, 1942- 1
- Pelletier, H.J. 1
- Picard, P.R. 1
- Rand Avery Supply Co. 1
- Rheinlander, A.H. 1
- Sankey, William 1
- Savage, Ernest T. 1
- Sinclair, E.P. 1
- Sinclair, H.K. 1
- Sinclair, J.R. 1
- United States Geological Survey 1
- Violette, Claude J. 1
- Walling, Henry Francis, 1825-1888 1 + ∧ less
∨ more
∨ more