Skip to main content

Aroostook County (Me.)

 Subject
Subject Source: Library of Congress Subject Headings

Found in 48 Collections and/or Records:

Saint John Valley Times microfilm

 Collection
Identifier: MCC-00193
Dates: 1991-1999; Other: Date acquired: 2000
Found in: Acadian Archives

Sister Mary Celine collection of obituaries and memorial cards

 Collection
Identifier: MCC-00273
Dates: 1968-1999; Other: Date acquired: 2006
Found in: Acadian Archives

Sylvia Collin interviews

 Collection
Identifier: MCC-00350
Dates: 1964; Other: Date acquired: 1996
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

Thérèse Genest McGrath collection

 Collection
Identifier: MCC-00230
Dates: 1890-1936; Other: Date acquired: 2005-08-22
Found in: Acadian Archives

United States 1840 census of Aroostook County (Me.)

 Collection
Identifier: MCC-00113
Dates: 1900; Other: Date acquired: Unknown
Found in: Acadian Archives

United States 1850 census of Aroostook County (Me.)

 Collection
Identifier: MCC-00114
Dates: 1850; Other: Date acquired: Unknown
Found in: Acadian Archives

United States 1860 census mortality schedule for Aroostook County (Me.)

 Collection
Identifier: MCC-00196
Dates: 1860; Other: Date acquired: Unknown
Found in: Acadian Archives

United States 1860 census of Aroostook County (Me.)

 Collection
Identifier: MCC-00115
Dates: 1860; Other: Date acquired: Unknown.
Found in: Acadian Archives

United States 1870 census mortality schedules for Aroostook County (Me.)

 Collection
Identifier: MCC-00197
Dates: 1870; Other: Date acquired: Unknown
Found in: Acadian Archives