Skip to main content Skip to search results

Showing Collections: 1 - 8 of 8

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

New England and St. Laurent River map collection

 Item
Identifier: MCC-00509
Dates: 1757, 1832; Other: Date processed: 2022-06
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:

Subject
Saint John River Valley (Me. and N.B.) 4
Aroostook War, 1839. 3
Aroostook County (Me.)--History 2
Canada--Boundaries--United States 2
Fort Kent (Me.)--History 2