Skip to main content Skip to search results

Showing Collections: 81 - 90 of 117

Paul Cyr print collection

 Collection
Identifier: MCC-00439
Dates: 2010-2015; Other: Date acquired: 2016
Found in: Acadian Archives

Plan of lots in the towns of Frenchville, Saint Agathe, Fort Kent, Wallagrass, New Canada, T17 R5, and T17 R4

 Collection
Identifier: MCC-00471
Dates: 1931; Other: Date acquired: 2017-12-06
Found in: Acadian Archives

Polaris

 Collection
Identifier: MCC-00271
Dates: 1929; Other: Date acquired: 1994
Found in: Acadian Archives

Princess Kent Manufacturing Corporation (Fort Kent, Me.) records

 Collection
Identifier: MCC-00398
Dates: 1952-1970; Other: Date acquired: 2013-02-04
Found in: Acadian Archives

Rachel Charette centennial dress, cap, and purse

 Collection
Identifier: MCC-00497
Scope and Contents This collection consists of one long sleeve dress with one small head covering (cap called a câline), and a drawstring purse, handmade for the Fort Kent 100th Anniversary in 1969. These items are made of cotton print with small yellow flowers and orange leaves on white background. The cap, called a câline, is open on the back of the head for a woman to put her knotted hair through. The front opening has lace around and a ribbon to tie the cap under the chin and a ribbon in the...
Dates: 1969-00-00; Other: 2009-06-00
Found in: Acadian Archives

Ralph St. John genealogical materials, correspondence, and images

 Collection
Identifier: MCC-00403
Dates: 1940-2012; Other: Date acquired: 2013-06-12
Found in: Acadian Archives

Recording of Eli Rioux: “Harvest Break Detail”

 Item
Identifier: MCC-00527
Dates: 2022-10-17; Other: Date processed: 2022-11-01
Found in: Acadian Archives

Rella Cote 8th grade diploma

 Item
Identifier: MCC-00556
Dates: 1928-06-01; Publication: 2023-08-09
Found in: Acadian Archives

Rita B. Stadig correspondence and photograph album

 Collection
Identifier: MCC-00217
Dates: 1904-2007; Other: Date acquired: 2009
Found in: Acadian Archives

Filtered By

  • Repository: Acadian Archives X
  • Subject: Fort Kent (Me.) X

Filter Results

Additional filters:

Subject
Fort Kent (Me.) 53
Photographs 36
Saint John River Valley (Me. and N.B.) 34
Fort Kent (Me.)--History 28
Letters (correspondence) 19
∨ more
Fort Kent (Me.)--Social life and customs 18
Aroostook County (Me.) 13
Frenchville (Me.) 9
Fort Kent (Me.)--Education 8
Newspaper clippings 8
Postcards 8
Madawaska Training School--Fort Kent (Me) 7
Business enterprises--Maine--Fort Kent 6
Madawaska (Me.) 6
Maps 6
Scrapbooks 6
Allagash (Me.) 5
Aroostook County (Me.)--History 5
Fort Kent (Me.)--Businesses 5
Saint Agatha (Me.) 5
Saint John River Valley (Me) 5
St. Francis (Me) 5
St. John River Valley, Me. 5
Aroostook War, 1839. 4
Banks and banking--Maine--Fort Kent 4
Business records 4
Education--Maine--Aroostook County 4
Fort Kent (Me.)--Genealogy 4
French Americans--Maine--Saint John River Valley 4
Grand Isle (Me.) 4
Homes movies 4
Interviews. 4
Ledgers (accounting) 4
Potato harvesting 4
Saint John River Valley (Me. and N.B.)--History 4
Saint Louis Church (Fort Kent, Me.) 4
Teachers colleges--Maine--History 4
Van Buren (Me.) 4
Arts and crafts 3
Blockhouse (Fort Kent, Me) 3
Border crossing 3
Clair, New Brunswick, Canada 3
Eagle Lake (Me.) 3
Essays. 3
Fort Kent (Me.)--Religious life and customs 3
Fort Kent High School (Fort Kent, Me.) 3
Images 3
Journals. 3
Madawaska (Me) 3
Manuscripts 3
New Canada (Me.) 3
Northeast boundary of the United States 3
Railroads--Maine--Aroostook County 3
Research materials 3
Saint John River Valley (Me. and N.B.)--Social life and customs 3
University of Maine at Fort Kent (UMFK) 3
Acadian--Antiquities 2
Acadians--Maine 2
Acadians--Maine--Saint John River Valley 2
Account books 2
Administrative records 2
Aroostook County--Maine--Agriculture 2
Blueprints 2
Certificates 2
Clippings. 2
Commencement ceremonies 2
Cross-country running--Training 2
Daigle family 2
Digital preservation 2
Diplomas 2
Floods 2
Fort Kent (Me.)--Map 2
Fort Kent State Normal School (Fort Kent, Me.) 2
Keegan (Me.) 2
Lille (Me.) 2
Logging--Maine--Aroostook County 2
Posters 2
Presque Isle (Me.) 2
Programs 2
Saint David (Me.) 2
School yearbooks 2
Sinclair (Me.) 2
Student projects 2
Wallagrass (Me.) 2
Wallagrass (Me.)--History 2
Wels--Aroostook County--Maine 2
World War, 1939-1945--Veterans 2
Acadians--Genealogy 1
Acadians--Maine--Aroostook County 1
Acadians--Maine--History 1
Acadians--Maine--Saint John River Valley--Social life and customs 1
Acadians--Maine--Social life and customs 1
Advertising cards--business cards 1
Advertising postcards 1
Agriculture 1
Agriculture--Saint John River Valley (Me. and N.B.) 1
Airplanes--Tours 1
Allagash (Me.)--History 1
Allagash River Valley (Me.) 1
Allagash River Valley (Me.)--Social life and customs. 1
+ ∧ less
 
Language
English 32
French 10
No linguistic content; Not applicable 2
Latin 1
 
Names
Madawaska Training School (Fort Kent, Me.) 5
Bangor and Aroostook Railroad Company 3
Fort Kent (Me. : Town) 3
Fort Kent Historical Society (Me.) 3
Madawaska Training School (Fort Kent, Me.)--History 3
∨ more
University of Maine at Fort Kent--History 3
Bosse family 2
Chassé, Marc, 1938- 2
First National Bank of Fort Kent (Me.) 2
Fort Kent Telephone Company (Fort Kent, Me.) 2
Marquis, Alphie, Reverend, 1909-2003 (Joseph Alphee Marquis) 2
Pelletier, Gary, 1942- 2
Stadig family 2
Stadig, Rita B. 2
Willard, Jalbert, Jr. 2
Adams family 1
Albert family 1
Albert, Jennifer 1
Allagash Wilderness Waterway (Me.) 1
Anctil family 1
Aroostook County (Me.) 1
Audibert family 1
Audibert, Charlotte 1
Audibert, Elisabeth, ?-1915 1
Audibert, Joseph 1
Audibert, Joseph L., 1848- 1
Audibert, Joseph, 1820-1857 1
Audibert, Marie 1
Audibert, Regis 1
B.W. Mallet and Co. (Fort Kent, Me.) 1
Baker, John, 1786-1868 1
Baker, Joseph N., ?-1957 1
Baker, Nora Marquis, 1904- 1
Baldacci, John E. 1
Bangor Daily News (Me.) 1
Belanger family 1
Belanger, Roger 1
Bemis, Chris 1
Berube family 1
Berube, Marie Anne, 1913- 1
Blanchette family 1
Bouchard family 1
Bouchard, Eugene 1
Bouchard, Rita 1
Boucher family 1
Bourgoin family 1
Bradbury family 1
Brennan, Joseph E. 1
Brown, Theodore Roosevelt, 1906-1981 1
Butterfield, Oren 1
Can-Am Crown Race 1
Carlson, Shirlee Connors 1
Carter, Jimmy, 1924- 1
Castonguay family 1
Chamberland, Andrea 1
Corporate. Northern Maine Medical Center Guild (1952) 1
Corriveau, Laura Mae Daigle, 1927- 1
Cox, Lorraine D. 1
Craig, Beatrice, 1949- 1
Cunningham, Henry W. 1
Curtis, Kenneth M. 1
Cyr family 1
Cyr, Joseph Francis, 1867-1945 1
Cyr, Paul A. 1
Cyr, Vital 1
Daigle family 1
Daigle, Brenda 1
Daigle, David D., 1904-1972 1
Daigle, Laurel, 1939- 1
Daigle, Marthe Marquis, ?-1951 1
Daigle, Robert 1
Daigle, Zenon A. 1
Dana, John W. 1
De Baillon family 1
Desjardins, Phillip E., 1876-1969 1
Desjardins, Robby 1
Dickey-Lincoln School Lakes Project 1
Doucette, Eddy 1
Dubay, Guy F., 1942- 1
Dube, Kristen 1
Dumond, Andrew 1
Dumond, Finland, 1920-2007 (Fin) 1
Eagle Lake Camps (Eagle Lake, Me.) 1
Eastman, Philip 1
Emmerson, John T. 1
Etscovitz, Harry L., 1920-2000 1
First National Bank of Fort Kent (Fort Kent, Me.) 1
Fort Kent (Me.) 1
Fort Kent High School (Fort Kent, Me.) 1
Fort Kent High School (Fort Kent, Me.). Class of 1929. 1
Fort Kent Mill Company (Fort Kent, Me.) 1
Fort Kent Public Library (Fort Kent, Me.) 1
Frost, Heather 1
Gagnon family 1
Gagnon, Jessica 1
Gardner family 1
Gosline, Norman A., 1935- 1
Greene, Martha B., 1887-1918 1
Guerette family 1
Guimond family 1
+ ∧ less