Skip to main content Skip to search results

Showing Collections: 11 - 20 of 36

Jean Paul Michaud collection II

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

Joan Hebert map, letter, and oral history with Emile and Alma Hebert

 Collection
Identifier: MCC-00048
Dates: 1983; Other: Date acquired: 1991-03
Found in: Acadian Archives

John L. Martin collection on Maine's natural resources

 Collection
Identifier: Univ. MS 13
Dates: 1973-1994; Other: Date acquired: 2012-12-19

Le Centennaire des Familles de la Montagne Plate map

 Collection
Identifier: MCC-00228
Dates: approximately 1999; Other: Date acquired: 1999
Found in: Acadian Archives

Leon A. Guimond collection

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

Manzer Belanger (b.1948) oral history with Manzer Belanger (1906-1984)

 Collection
Identifier: MCC-00016
Dates: 1978; Other: Date acquired: 1991-03
Found in: Acadian Archives

Map of Maine, circa 1831

 Collection
Identifier: MCC-00492
Scope and Contents This collection consists of one small antique map of Maine circa 1831. This map was taken out of a book titled “Child’s Own Book of American Geography by the author of Peter Parley’s Tales with Sixty Engravings and Eighteen Maps. Published by James B. Dow, Boston, 1837.” The map shows Maine with a population of 399,462 and indicates that it was "Entered according to act of Congress on the 2nd day of March by S.G. Goodrich of Massachusetts". In the "Maine an Encyclopedia", the 1830 Census...
Dates: 1831-00-00; Other: 2004-08-00
Found in: Acadian Archives

Map of Maine, circa 1840

 Collection
Identifier: MCC-00490
Scope and Contents This collection consists of one small historical black and white map of Maine engraved by G. W. Boynton. The author of the map is unknown and it appears this map was taken out of a book but research did not bring any results. This map covers the state of Maine with its counties, major cities from Central to Southern Maine, its rivers, and shows the St. John Valley region as the Madawaska Settlement. (Distinct communities, villages and settlements were in existence in this region but the 1830...
Dates: Approximately 1840; Other: 2004-11-04
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

Filtered By

  • Subject: Maps X

Filter Results

Additional filters:

Repository
Acadian Archives 33
Blake Library's Special Collections 3
 
Subject
Maps 31
Saint John River Valley (Me. and N.B.) 9
Aroostook County (Me.) 8
Letters (correspondence) 5
Fort Kent (Me.) 4
∨ more
Canada--maps 3
Maine--maps 3
Northeast boundary of the United States 3
Oral histories (document genres) 3
Aroostook County (Me.)--History 2
Blueprints 2
Eagle Lake (Me.) 2
Fieldwork (research) 2
Fort Kent (Me.)--Map 2
Frenchville (Me.) 2
Historical geography--Maine-Map--19th century 2
Interviews. 2
Maine--Historical geography 2
Maine--Maps. 2
Maritime Provinces--History 2
New Canada (Me.) 2
New England--maps 2
Newspaper clippings 2
North America--Maps 2
Photographs 2
Quebec--maps 2
Railroads--Maine--maps 2
Saint Agatha (Me.) 2
Saint John River (Me. and N.B.) 2
Student projects 2
Van Buren (Me.) 2
Wallagrass (Me.) 2
Acadia--History 1
Advertising postcards 1
Allagash (Me.)--History 1
Aroostook County (Me) 1
Aroostook County (Me.)--Genealogy 1
Aroostook War, 1839. 1
Bills of sales 1
Boston (Mass.)--Maps 1
Brochures 1
Canada--Boundaries--Maine 1
Canada--History--18th century 1
Cartographers 1
Financial records 1
Folklore 1
Fort Kent (Me.)--History 1
France--History 1
France--maps 1
Game wardens--Maine 1
Genealogies 1
Geological survey 1
Geology--Aroostook County (Me.) 1
Geology--Saint John River Valley (Me. and N.B.) 1
Grand Isle (Me.) 1
Handbooks 1
Historical geography -- maps 1
Hydroelectric power plants--Environmental aspects--Maine 1
Land grants 1
Lithographs 1
Lots (land) 1
Madawaska (Me.) 1
Maine--Boundaries 1
Maine--Boundaries--Canada 1
Maine--History 1
Maine--Maps 1
Maine. Department of Inland Fisheries and Wildlife 1
Mineralogy--Aroostook County (Me.) 1
Mineralogy--Saint John River Valley (Me. and N.B.) 1
Mississippi--Maps 1
Montreal--Maps 1
Natural resources--Maine 1
New Brunswick--Maps 1
New France--Discovery and exploration--French 1
New Hampshire--Maps 1
New Sweden (Me.) 1
Nova Scotia--History 1
Nova Scotia--maps 1
Pamphlets 1
Pictorial works 1
Portage (Me.) 1
Postcards 1
Posters 1
Power resources--New England 1
Press releases 1
Pumped storage power plants--New England 1
Quebec (Province)--History and culture 1
Railroads--Maine 1
Railroads--Right of way 1
Recipes. 1
Reliefs (sculptures) 1
Report 1
Saint Agatha (Me.)--History 1
Saint David (Me.) 1
Saint John River Valley (Me) 1
Saint John River Valley (Me. and N.B.)--Genealogy 1
Saint John River Valley (Me. and N.B.)--History 1
Saint John River Watershed (Me.)--Map 1
Sheet music 1
Sheridan (Me) 1
+ ∧ less
 
Language
English 6
French 3
 
Names
Bangor and Aroostook Railroad Company 2
Bellin, Jacques Nicolas, 1703-1772 2
Dickey-Lincoln School Lakes Project 2
Martin, John L., 1941- 2
Michaud, Jean-Paul, 1943- 2
∨ more
Belanger, Manzer, 1906-1984 1
Belanger, Manzer, 1948- 1
Bouchard, Eugene 1
Brown, Theodore Roosevelt, 1906-1981 1
Cunningham, Henry W. 1
Dana, John W. 1
Eastman, Philip 1
Emmerson, John T. 1
G.W. & C.B. Colton & Co. 1
Great Britain. Treaties, etc. United States, 1842 August 9 1
Guimond, Leon A., 1932- (Leon Alfred) 1
Gustaf Adolph Lutheran Church (New Sweden, Me.) 1
Hebert family 1
Hebert, Alma Guerrette 1
Hebert, Emile, 1906-1989 1
Hebert, Joan 1
Hemberg, Mabel Olander, 1898-1987 1
Hoyt, Fogg & Donham 1
Johnson family 1
Johnson, Debra, 1953- 1
Le Rouge, Georges-Louis, 1712-1778 1
Leclair, Ronald 1
Maine Geological Survey 1
Maine. Commissioners on the Northeastern Boundary 1
Maine. Land Use Regulation Commission 1
Maine. State Highway Commission Federal Works Agency. Public Roads Administration 1
Massachusetts. Commissioners on the Northeastern Boundary of the United States 1
Michaud, Maurice 1
Morin, Gerry, 1945- (Gerard Morin) 1
Natural Resources Council of Maine 1
New Brunswick. Crown Land Department 1
New Sweden Historical Museum (New Sweden, Me.) 1
Pelletier, Gary, 1942- 1
Pelletier, H.J. 1
Peterson, Teckla Hjulstrom, 1894-1987 1
Picard, P.R. 1
Rand Avery Supply Co. 1
Rein, Melchior 1
Rheinlander, A.H. 1
Rogg, Gottfried, 1669-1742 1
Roy, Roger 1
Sampson, Davenport & Co. 1
Sanborn Map Company 1
Sankey, William 1
Savage, Ernest T. 1
Seutter, Matthaeus, 1678-1756 1
Sinclair, E.P. 1
Sinclair, H.K. 1
Sinclair, J.R. 1
Sproule, George, 1741-1817 1
Thibeault, Sally Brown 1
United States Geological Survey 1
United States. Army. Corps of Engineers. New England Division 1
United States. Corps of Engineers 1
Violette, Claude J. 1
Walling, Henry Francis, 1825-1888 1
+ ∧ less