Showing Collections: 1 - 2 of 2
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
Filter Results
Additional filters:
- Subject
- Aroostook County (Me.)--History 1
- Aroostook War, 1839. 1
- Canada--Boundaries--Maine 1
- Fort Kent (Me.)--History 1
- Lots (land) 1
- Maine--Boundaries 1
- Maine--Boundaries--Canada 1
- United States--Boundaries 1
- United States--Foreign relations--Treaties 1 ∧ less
- Names
- Great Britain. Treaties, etc. United States, 1842 August 9 1
- Maine. Commissioners on the Northeastern Boundary 1
- Massachusetts. Commissioners on the Northeastern Boundary of the United States 1
∨ more