Skip to main content Skip to search results

Showing Collections: 31 - 40 of 43

Rita Stadig collection

 Collection
Identifier: MCC-00218
Dates: 1900-2009; Other: Date acquired: 2009
Found in: Acadian Archives

Saint Louis Church (Fort Kent, Me.) postcard

 Collection
Identifier: MCC-00011
Dates: 1911-1945; Other: Date acquired: 1991
Found in: Acadian Archives

Shirlee Connors Carlson photograph

 Collection
Identifier: MCC-00287
Dates: Unknown
Found in: Acadian Archives

Simon St. Pierre, Alan (?), and Sam Oakes fiddle music

 Collection
Identifier: MCC-00277
Dates: 2005; Other: Date acquired: Unknown
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

The Anthropological Folklore of Home Remedies; student essay, journals, and interviews

 Collection
Identifier: MCC-00327
Dates: Majority of material found in 2001; Other: Date acquired: 2001
Found in: Acadian Archives

"The Movement to Remove the French Language from Local School Systems" student essay, interviews, and other materials

 Collection
Identifier: MCC-00328
Dates: Majority of material found in 2001; Other: Date acquired: 2001
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

Tout au Nord student project

 Collection
Identifier: MCC-00358
Dates: 1977-1981; Other: Date acquired: 2000-00-00
Found in: Acadian Archives

Town of Fort Kent chattel mortgage records

 Collection
Identifier: MCC-00112
Dates: 1869-1889; Other: Date acquired: Unknown
Found in: Acadian Archives

Filtered By

  • Subject: Fort Kent (Me.) X
  • Subject: Saint John River Valley (Me. and N.B.) X

Filter Results

Additional filters:

Repository
Acadian Archives 42
Blake Library's Special Collections 1
 
Subject
Saint John River Valley (Me. and N.B.) 35
Fort Kent (Me.) 21
Photographs 13
Fort Kent (Me.)--History 11
Letters (correspondence) 8
∨ more
Fort Kent (Me.)--Social life and customs 7
Aroostook County (Me.) 6
Frenchville (Me.) 5
Madawaska (Me.) 5
Postcards 5
Aroostook County (Me.)--History 4
Interviews. 4
Saint John River Valley (Me. and N.B.)--History 4
Aroostook War, 1839. 3
Clair, New Brunswick, Canada 3
Essays. 3
Fort Kent (Me.)--Education 3
Grand Isle (Me.) 3
Images 3
Journals. 3
Madawaska Training School--Fort Kent (Me) 3
Newspaper clippings 3
Northeast boundary of the United States 3
Saint John River Valley (Me. and N.B.)--Social life and customs 3
Teachers colleges--Maine--History 3
Acadian--Antiquities 2
Acadians--Maine 2
Arts and crafts 2
Border crossing 2
Business records 2
Education--Maine--Aroostook County 2
French Americans--Maine--Saint John River Valley 2
Ledgers (accounting) 2
Maps 2
Oral histories (document genres) 2
Saint Agatha (Me.) 2
Scrapbooks 2
Student projects 2
University of Maine at Fort Kent (UMFK) 2
Van Buren (Me.) 2
video recordings. 2
Acadians--Maine--Aroostook County 1
Acadians--Maine--History 1
Acadians--Maine--Saint John River Valley 1
Acadians--Maine--Social life and customs 1
Account books 1
Advertising postcards 1
Agriculture 1
Agriculture--Saint John River Valley (Me. and N.B.) 1
Allagash (Me.) 1
Allagash River Valley (Me.) 1
Aroostook County (Me.)--Economic conditions 1
Aroostook County (Me.)--Social life and customs. 1
Athletes 1
Bank notes 1
Banks and banking--Maine--Fort Kent 1
Baptismal certificates 1
Biathlon--Maine 1
Blockhouse (Fort Kent, Me) 1
Brunswick (Me.) 1
COVID-19 Pandemic, 2020- 1
Calais (Me.) 1
Can-Am sled dog race 1
Canada--Boundaries--Maine 1
Canadian-American border region 1
Catholic church buildings 1
Certificates 1
Clair (N.B.) 1
Clippings (books, newspapers, etc.) 1
Clippings. 1
Collectibles 1
Commencement ceremonies 1
Courts--Maine 1
Covid-19 (disease) in mass media 1
Cross-country running--Training 1
Cross-country skiing 1
Daigle family 1
Digital audiotape recorders and recording 1
Diplomas 1
Eagle Lake (Me.) 1
Edmundston, New Brunswick, Canada 1
Education, Higher--Maine--Aroostook County 1
Education--Maine 1
Electronic mail 1
English language 1
English, Bilingual--Maine 1
FEMA/MEMA 1
Family papers 1
Farm life--Maine--Aroostook County 1
Fiddlling--Saint John River Valley 1
Fieldwork (research) 1
First National Bank of Fort Kent 1
Floods 1
Folklore--Maine--Fort Kent 1
Footbridges 1
Fort Fairfield (Me.) 1
Fort Kent (Me.)--Genealogy 1
Fort Kent Outdoor Center 1
Franco-Americans--Maine 1
French language 1
+ ∧ less
 
Language
English 11
French 5
No linguistic content; Not applicable 1
 
Names
Madawaska Training School (Fort Kent, Me.) 3
Madawaska Training School (Fort Kent, Me.)--History 3
University of Maine at Fort Kent--History 3
Bosse family 2
Fort Kent (Me. : Town) 2
∨ more
Adams family 1
Albert family 1
Albert, Jennifer 1
Allagash Wilderness Waterway (Me.) 1
Anctil family 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
Baldacci, John E. 1
Belanger family 1
Bemis, Chris 1
Berube family 1
Blanchette family 1
Bouchard family 1
Bouchard, Eugene 1
Boucher family 1
Bourgoin family 1
Brennan, Joseph E. 1
Brown, Theodore Roosevelt, 1906-1981 1
Butterfield, Oren 1
Carlson, Shirlee Connors 1
Carter, Jimmy, 1924- 1
Castonguay family 1
Chamberland, Andrea 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, Vital 1
Daigle family 1
Daigle, Brenda 1
Dana, John W. 1
De Baillon family 1
Desjardins, Robby 1
Dickey-Lincoln School Lakes Project 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
Fort Kent High School (Fort Kent, Me.) 1
Fort Kent Historical Society (Me.) 1
Frost, Heather 1
Gagnon family 1
Gagnon, Jessica 1
Gardner family 1
Guerette family 1
Guimond family 1
Hamel, Jacques 1
Humphrey, Hubert H. (Hubert Horatio), 1911-1978 1
Johnson, Lyndon B. (Lyndon Baines), 1908-1973 1
Jones, Emma Almira, 1894-1967 1
Kennedy, Robert 1
Kent, Alphonsine, 1894-1987 1
La Forge family 1
Levesque family 1
Maine. Bureau of Parks and Lands 1
Maine. Land Use Regulation Commission 1
Marquis family 1
Marquis, Alphie, Reverend, 1909-2003 (Joseph Alphee Marquis) 1
Martin family 1
Martin, John L., 1941- 1
Martin, Marie Luce 1
Martin, Thomas 1
McGovern, George S. (George Stanley), 1922- 1
Michaud family 1
Michaud, Maurice 1
Michaud, Pete 1
Miville family 1
Morin family 1
Muskie, Edmund S., 1914-1996 1
Nadeau, John R., 1944-2013 1
National Broadcasting Company 1
Nowland, Mary P., 1852-1932 1
O'Leary, Carmen 1
O'Leary, Carola 1
Ouellette family 1
Paradis family 1
Pelletier, Clint 1
Pelletier, Gary, 1942- 1
Pelletier, H.J. 1
Pelletier, Rene, 1904-1956 1
Picard, P.R. 1
Pinette, Edouar 1
+ ∧ less