Showing Collections: 1 - 6 of 6
Commission of Frederick A. Wood of Lebanon as Ensign of the third Regiment, in the First Brigade, and First Division of the Maine Militia, 1840 May 5.
Collection
Identifier: MCC-00470
Dates:
1840-05-05; Other: Date acquired: 2019-06-14
Found in:
Acadian Archives
Fort Kent Block House postcard
Collection
Identifier: MCC-00298
Dates:
Majority of material found in circa 1910
Found in:
Acadian Archives
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
Maine militia record book
Collection
Identifier: MCC-00198
Dates:
1839-1864; Other: Date acquired: 2001
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
- Subject: Aroostook War, 1839. X
Filter Results
Additional filters:
- Subject
- Fort Kent (Me.)--History 4
- Aroostook County (Me.)--History 3
- Northeast boundary of the United States 3
- Saint John River Valley (Me. and N.B.) 2
- Canada--Boundaries--United States 1
- Fort Fairfield (Me.)--History 1
- Fortification--Maine--Fort Kent 1
- Legal documents 1
- Maine--Boundaries 1
- Maine--History 1
- Maine--Militia--Appointments and retirements 1
- Maps 1
- Military records 1
- Muster rolls 1
- Piscataquis County (Me.)--History 1
- Postcards 1
- Posters 1
- Saint John River Valley (Me. and N.B.)--History 1
- United States--Boundaries--Canada 1 ∧ less
- Names
- Maine. Bureau of Parks and Lands 1
- Maine. Militia. Infantry Regiment, 4th. Company A 1
- Sawyer, Augustus E. 1
- Sawyer, N.K. 1
- United States. Department of the Army 1
∨ more