Showing Collections: 1 - 8 of 8
Fort Kent Blockhouse interpretive posters
Collection
Identifier: MCC-00221
Dates:
2004; Other: Date acquired: Unknown
Found in:
Acadian Archives
George L. Findlen collection on John Baker
Collection
Identifier: MCC-00335
Dates:
1787-2001; Other: Date acquired: 2001
Found in:
Acadian Archives
Guy Dubay correspondence, research materials, and writings
Collection
Identifier: MCC-00334
Dates:
1988-1998; Other: Date acquired: 1992
Found in:
Acadian Archives
Maine militia record book
Collection
Identifier: MCC-00198
Dates:
1839-1864; Other: Date acquired: 2001
Found in:
Acadian Archives
National Archives of Canada collection of Prudent L. Mercure papers
Collection
Identifier: MCC-00134
Dates:
1890-1913; Other: Date acquired: Unknown
Found in:
Acadian Archives
New England and St. Laurent River map collection
Item
Identifier: MCC-00509
Dates:
1757, 1832; Other: Date processed: 2022-06
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
Upper Saint John River American treaty lots
Collection
Identifier: MCC-00220
Dates:
1843-1844; Other: Date acquired: Unknown
Found in:
Acadian Archives
Filtered By
- Subject: Northeast boundary of the United States X
Filter Results
Additional filters:
- Subject
- Saint John River Valley (Me. and N.B.) 4
- Aroostook War, 1839. 3
- Aroostook County (Me.)--History 2
- Canada--Boundaries--United States 2
- Fort Kent (Me.)--History 2
- Letters (correspondence) 2
- Maine--Boundaries 2
- Maine--Boundaries--New Brunswick 2
- Maps 2
- United States--Boundaries--Canada 2
- Acadians--Maine 1
- Aroostook County (Me.) 1
- Borderlands--United States 1
- Canada--Boundaries--Maine 1
- Canada--maps 1
- Cartographers 1
- Fort Fairfield (Me.)--History 1
- Fort Kent (Me.) 1
- Genealogies 1
- Grand Isle (Me.) 1
- Indians of North America--Maine 1
- Indians of North America--New Brunswick 1
- Land grants 1
- Lots (land) 1
- Madawaska (Me.) 1
- Madawaska (N.B.: County)--History 1
- Maine--Boundaries--Canada 1
- Maine--Maps 1
- Manuscripts 1
- Maritime Provinces--History 1
- Memorials Maine 1
- Military records 1
- New Hampshire--Maps 1
- Piscataquis County (Me.)--History 1
- Posters 1
- Research materials 1
- Saint John River Valley (Me. and N.B.)--History 1
- United States--Boundaries 1
- United States--Foreign relations--Treaties 1
- st. lawrence river 1 ∧ less
- Language
- English 1
- French 1
- Names
- Baker, John, 1786-1868 2
- Baker family 1
- Dubay, Guy F., 1942- 1
- Findlen, George L. 1
- Great Britain. Treaties, etc. United States, 1842 August 9 1
- Maine. Bureau of Parks and Lands 1
- Maine. Commissioners on the Northeastern Boundary 1
- Maine. Militia. Infantry Regiment, 4th. Company A 1
- Massachusetts. Commissioners on the Northeastern Boundary of the United States 1
- Mercure, Prudent L., 1873-1913 1
- Sawyer, Augustus E. 1
- Sawyer, N.K. 1 ∧ less
∨ more
∨ more