Skip to main content Skip to search results

Showing Collections: 11 - 20 of 22

Soldier Pond (Me.) and Fort Kent (Me.) blockhouses maps

 Collection
Identifier: MCC-00227
Dates: approximately 1839; Other: Date acquired: 1992
Found in: Acadian Archives

United States 1840 census of Aroostook County (Me.)

 Collection
Identifier: MCC-00113
Dates: 1900; Other: Date acquired: Unknown
Found in: Acadian Archives

United States 1850 census of Aroostook County (Me.)

 Collection
Identifier: MCC-00114
Dates: 1850; Other: Date acquired: Unknown
Found in: Acadian Archives

United States 1860 census mortality schedule for Aroostook County (Me.)

 Collection
Identifier: MCC-00196
Dates: 1860; Other: Date acquired: Unknown
Found in: Acadian Archives

United States 1860 census of Aroostook County (Me.)

 Collection
Identifier: MCC-00115
Dates: 1860; Other: Date acquired: Unknown.
Found in: Acadian Archives

United States 1870 census mortality schedules for Aroostook County (Me.)

 Collection
Identifier: MCC-00197
Dates: 1870; Other: Date acquired: Unknown
Found in: Acadian Archives

United States 1870 census of Aroostook County (Me.)

 Collection
Identifier: MCC-00116
Dates: 1870; Other: Date acquired: Unknown
Found in: Acadian Archives

United States 1880 census of Aroostook County (Me.)

 Collection
Identifier: MCC-00117
Dates: 1880; Other: Date acquired: Unknown
Found in: Acadian Archives

United States 1900 census of Aroostook County (Me.)

 Collection
Identifier: MCC-00118
Dates: 1900; Other: Date acquired: Unknown
Found in: Acadian Archives

United States 1910 census of Aroostook County (Me.)

 Collection
Identifier: MCC-00119
Dates: 1910; Other: Date acquired: Unknown
Found in: Acadian Archives

Filtered By

  • Subject: Aroostook County (Me.)--History X
  • Repository: Acadian Archives X

Filter Results

Additional filters:

Subject
Aroostook County (Me.)--History 20
Aroostook County (Me.) 11
Aroostook County (Me.)--Genealogy 11
Census records 11
Aroostook County (Me.)--Population 9
Fort Kent (Me.)--History 6
Aroostook War, 1839. 3
Photographs 3
Saint John River Valley (Me. and N.B.) 3
Saint John River Valley (Me. and N.B.)--History 3
Allagash (Me.)--History 2
Aroostook County (Me)--History 2
Letters (correspondence) 2
Northeast boundary of the United States 2
Acadians--Maine 1
Acadians--Maine--Saint John River Valley 1
Acadians--Maine--Saint John River Valley--Social life and customs 1
Acadians--New Brunswick 1
Administrative records 1
Allagash River Valley (Me.)--Social life and customs. 1
Allagash State Wilderness Waterway (Me.) 1
Audio-visual materials 1
Blankets 1
Border Patrol Agents 1
Chesuncook (Me.) 1
Clippings. 1
Cotton weaving--Saint John Valley 1
Fort Kent (Me.)--Social life and customs 1
French Americans--Maine--Saint John River Valley 1
Game wardens--Maine 1
Handbooks 1
Immigration enforcement 1
Interviews 1
Local history 1
Logging--Maine--Aroostook County 1
Madawaska (Me.)--History 1
Madawaska (N.B.: County)--History 1
Maine--maps 1
Maine. Department of Inland Fisheries and Wildlife 1
Maps 1
Muster rolls 1
New England--maps 1
Photography--Negatives 1
Piscataquis County (Me.)--History 1
Posters 1
Report 1
Saint John River Valley (Me. and N.B.)--Social life and customs 1
Slides 1
Swedish Americans--Maine--Aroostook County 1
Telecommunications--Maine--Fort Kent 1
Tintype 1
Transcripts 1
U. S. Border Patrol (Me)--History 1
U.S. Customs and Border Protection--Maine 1
Wallagrass (Me.)--History 1
Wels--Aroostook County--Maine 1
Wool 1
video recordings. 1
Language
English 4
French 1