Skip to main content Skip to search results

Showing Collections: 31 - 36 of 36

Sampson, Davenport & Co. Map of New England with adjacent portions of New York and Canada

 Collection
Identifier: MCC-00241
Dates: 1885; Other: Date acquired: 2009
Found in: Acadian Archives

Sanborn map of Fort Kent (Me.)

 Collection
Identifier: MCC-00224
Dates: 1926-1941; Other: Date acquired: 2005
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

Theodore Roosevelt Brown map collection

 Collection
Identifier: MCC-00035
Dates: 1917-1976; Other: Date acquired: 1993-09-06
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

U.S. Geological Survey maps of Fort Kent, Eagle Lake, and Van Buren

 Collection
Identifier: MCC-00389
Dates: 1979, 1985; Other: Date acquired: 2012-12
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