Showing Collections: 1 - 5 of 5
Fort Kent Blockhouse interpretive posters
Collection
Identifier: MCC-00221
Dates:
2004; Other: Date acquired: Unknown
Found in:
Acadian Archives
Fort Kent muster rolls
Collection
Identifier: MCC-00150
Dates:
1841-1845; Other: Date acquired: Unknown
Found in:
Acadian Archives
Joseph Audibert family journal and papers
Collection
Identifier: MCC-00028
Dates:
1842-1994; Majority of material found in 1942-1915; Other: Date acquired: 1993-09-27
Found in:
Acadian Archives
Rita Stadig collection
Collection
Identifier: MCC-00218
Dates:
1900-2009; 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
Filtered By
Filter Results
Additional filters:
- Subject
- Aroostook County (Me.)--History 4
- Aroostook War, 1839. 3
- Saint John River Valley (Me. and N.B.) 3
- Letters (correspondence) 2
- Northeast boundary of the United States 2
- Saint John River Valley (Me. and N.B.)--History 2
- Aroostook County (Me.) 1
- Business records 1
- Clippings. 1
- Family papers 1
- Frenchville (Me.) 1
- Journals. 1
- Ledgers (accounting) 1
- Madawaska (Me.)--History 1
- Maps 1
- Muster rolls 1
- Photographs 1
- Piscataquis County (Me.)--History 1
- Posters 1
- Swedish Americans--Maine--Aroostook County 1
- Wallagrass (Me.)--History 1 ∧ less
- Names
- Audibert family 1
- Audibert, Charlotte 1
- Audibert, Elisabeth, ?-1915 1
- Audibert, Joseph 1
- Audibert, Joseph L., 1848- 1
- Audibert, Joseph, 1820-1857 1
- Audibert, Marie 1
- Audibert, Regis 1
- B.W. Mallet and Co. (Fort Kent, Me.) 1
- Craig, Beatrice, 1949- 1
- Hamel, Jacques 1
- Maine. Bureau of Parks and Lands 1
- Martin, Marie Luce 1
- Martin, Thomas 1
- Pinette, Edouar 1
- Stadig family 1
- Stadig, Rita B. 1
- United States. Department of the Army 1 ∧ less
∨ more
∨ more