Skip to main content Skip to search results

Showing Collections: 1 - 10 of 12

Aroostook County (Me.) general highway maps

 Collection
Identifier: MCC-00365
Dates: 1938-1945; Other: Date acquired: 2011
Found in: Acadian Archives

Bangor and Aroostook Railroad and connections map

 Collection
Identifier: MCC-00159
Dates: 1910-1961; Other: Date acquired: 1995
Found in: Acadian Archives

Gary Pelletier collection, 1880-2010

 Collection
Identifier: MCC-00347
Dates: 1880-2013
Found in: Acadian Archives

Gerry Morin collection

 Collection
Identifier: MCC-00244
Dates: 1837-1935; Other: Date acquired: 2005-01
Found in: Acadian Archives

Jean Paul Michaud collection II

 Collection
Identifier: MCC-00461
Dates: 1834 -1996; Other: Date acquired: 2019-03-04
Found in: Acadian Archives

Leon A. Guimond collection

 Collection
Identifier: MCC-00377
Dates: 1861-2010; Other: Date acquired: 2011
Found in: Acadian Archives

Map of Northern Maine

 Collection
Identifier: MCC-00297
Dates: Majority of material found in 1862; Other: Date acquired: 2005
Found in: Acadian Archives

Maps of Maine Counties

 Collection
Identifier: MCC-00302
Dates: Majority of material found in circa 1938; Other: Date acquired: 2009
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 County (Me.) X
  • Subject: Maps X

Filter Results

Additional filters:

Repository
Acadian Archives 11
Blake Library's Special Collections 1
 
Subject
Maps 10
Aroostook County (Me.) 8
Saint John River Valley (Me. and N.B.) 4
Letters (correspondence) 3
Aroostook County (Me.)--History 2
∨ more  
Language
English 2
French 1
 
Names
Bangor and Aroostook Railroad Company 1
Bouchard, Eugene 1
Brown, Theodore Roosevelt, 1906-1981 1
Cunningham, Henry W. 1
Dana, John W. 1