Skip to main content Skip to search results

Showing Collections: 1 - 10 of 12

Aroostook County (Me.) agricultural census records

 Collection
Identifier: MCC-00180
Dates: 1850-1880; Other: Date processed: 2008-07
Found in: Acadian Archives

Congregation Beth Israel (Fort Kent, Me.) records

 Collection
Identifier: MCC-00210
Dates: 1914-1920; Other: Date acquired: 20020000
Found in: Acadian Archives

Deb Durkin woven wool blanket and catalogne, early twentieth century

 Collection
Identifier: MCC-00381
Dates: 1900-1950; Other: Date acquired: 2012-02
Found in: Acadian Archives

Eastport (Me.), Lubec (Me.), Fort Kent (Me.) and Madawaska (Me.) alien arrivals manifests

 Collection
Identifier: MCC-00223
Dates: 1906-1952; Other: Date acquired: approximately 2004
Found in: Acadian Archives

Echos de la Sagesse St. Agatha High School newspaper

 Collection
Identifier: MCC-00391
Dates: Majority of material found in 1959; Other: Date acquired: 2012-12-04
Found in: Acadian Archives

Fort Fairfield (Me.) alien and citizen arrivals manifests

 Collection
Identifier: MCC-00204
Dates: 1906-1952; Other: Date acquired: Unknown
Found in: Acadian Archives

Oneil Oakes photograph collection

 Collection
Identifier: MCC-00189
Dates: 1920-1950; Other: Date acquired: 199?
Found in: Acadian Archives

Paula Marquis scrapbooks on the Fort Kent State Teachers College

 File
Identifier: MCC-00521
Dates: 1966-1967; Other: Date processed: 2022-08
Found in: Acadian Archives

Saint Louis Parish (Fort Kent, Me.) parish accounts

 Collection
Identifier: MCC-00182
Dates: 1937-1967; Other: Date acquired: 2000-01-24
Found in: Acadian Archives

UMFK President’s Office Records

 Item
Identifier: MCC-00522
Dates: 1990-1991; 2008; 2018; undated; Other: Date processed: 2022-09
Found in: Acadian Archives

Filtered By

  • Subject: Saint John Valley X

Filter Results

Additional filters:

Subject
Upper Saint John Valley (Me. and N.B.)--History 8
Manifests 2
Acadians--History 1
Acadians--Maine 1
Acadians--Maine--Saint John River Valley--Social life and customs 1
∨ more
Acadians--New Brunswick 1
Administrative records 1
Aroostook County (Me.)--History 1
Authors 1
Bakers Brook-- New Brunswick-- Canada 1
Blake Library-- University of Maine at Fort Kent 1
Blankets 1
Census records 1
College student newspapers and periodicals--“Bengals Roar” 1
Commencement ceremonies 1
Cotton weaving--Saint John Valley 1
Dumond, Richard 1
Electronic mail messages 1
Emigration and immigration--Maine--Aroostook County--Fort Fairfield 1
Emigration and immigration--Maine--Aroostook County--Fort Kent 1
Emigration and immigration--Maine--Aroostook County--Madawaska 1
Emigration and immigration--Maine--Aroostook County--Van Buren 1
Emigration and immigration--Maine--Washington County--Eastport 1
Emigration and immigration--Maine--Washington County--Lubec 1
Fort Fairfield (Me.)--History 1
Fort Kent (Me.) 1
Fort Kent Community High School-- Fort Kent (Me) 1
Fort Kent State Teachers College 1
French teachers 1
French-Canadian 1
Greeting cards 1
Hedeen, Deb 1
Jews--Maine--Saint John River Valley 1
Ledgers (accounting) 1
Letter writing 1
Manuscripts 1
Martin, James 1
Martin, John L. 1
Muskie, Edmund S., 1914-1996 1
Paradis, Judy Hn. 1
Photographs 1
Powell Hall-- University of Maine at Fort Kent 1
Quebec-- Canada 1
Saint Agatha (Me.)--History 1
Saint John Valley 1
Saint John Valley (Me & Canada) 1
Saint John Valley-- Newspapers 1
Samels, James F. 1
School newspapers. 1
Scrapbooks 1
Short, John 1
Soccer teams 1
University of Maine at Fort Kent--Acadian Archives/ acadiennes 1
University presidents 1
Van Buren (Me.)--Genealogy 1
Van Buren (Me.)--History 1
Winter Festivals 1
Wool 1
+ ∧ less
 
Language
English 5
French 1
 
Names
United States. Immigration and Naturalization Service 3
Congregation Beth Israel (Fort Kent, Me.) 1
Congregational Beth Israel (Fort Kent, Me.) 1
Durkin, Debra 1
Oakes, Oneil, 1937- 1