Showing Collections: 1 - 7 of 7
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
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:
- 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