Skip to main content Skip to search results

Showing Collections: 1 - 10 of 36

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

Carte de la partie orientale de la Nouvelle France ou du Canada, 1744

 Collection
Identifier: MCC-00496
Scope and Contents This collection consists of one black and white copy of a map by Jacques Nicolas Bellin. It depicts landmarks of eastern Canada and part of northeast America extending from Newfoundland to the borders of Lake Ontario and south to Cape Cod. The map is extremely detailed, showing regions, borders, cities, settlements, Native American lands, portages, mountains, lakes, and rivers. Annotations appear throughout the map.This map, originally issued in 1744, became the foundation on...
Dates: 1744; Other: Unknown
Found in: Acadian Archives

Colton’s Maine map

 Collection
Identifier: MCC-00208
Dates: 1881; Other: Date acquired: Unknown
Found in: Acadian Archives

Debra Johnson collection on New Sweden (Me.)

 Collection
Identifier: MCC-00077
Dates: 1974; Other: Date acquired: 1991-03
Found in: Acadian Archives

Dickey-Lincoln School Lakes Project papers

 Collection
Identifier: Aroos. MS 5
Dates: 1974-1981

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

 Collection
Identifier: MCC-00242
Dates: 1799-1972; Other: Date acquired: 2008-11
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