Skip to main content Skip to search results

Showing Collections: 261 - 270 of 587

Interview with Albénie Roy by Raymond Roy

 Collection
Identifier: MCC-00349
Dates: 1974; Other: Date acquired: 2010
Found in: Acadian Archives

Irene Bouchard oral histories and songs with the Michaud family

 Collection
Identifier: MCC-00038
Dates: 1974; Other: Date acquired: 1991-03
Found in: Acadian Archives

Irenee Cyr Collection

 File
Identifier: MCC-00526
Dates: Other: Date processed: 2022-11-07; Majority of material found in Undated, 1922-06-29, c.1947, c.1957-10-09
Found in: Acadian Archives

Jack Houghton home movies

 Collection
Identifier: MCC-00278
Dates: 1940-1950; Other: Date acquired: 2009
Found in: Acadian Archives

Jackie Baller collection on La bonne aventure

 Collection
Identifier: MCC-00264
Dates: 1975; Other: Date acquired: 2008
Found in: Acadian Archives

Jackie Lausier weaving boat shuttle

 Collection
Identifier: MCC-00479
Dates: Approximately 1960; Other: Date acquired: 2019-06
Found in: Acadian Archives

Jacquard woven afghan of Les Eglises de la vallée 2014

 Collection
Identifier: MCC-00493
Scope and Contents This collection consists of one Jacquard woven afghan measuring 45 inches wide by 69 inches long with a fringe border. The afghan depicts all the catholic churches of the St. John Valley and their names woven in black on a light gray-colored background. Also, depicted in the center of the afghan are the names of L’Association Française de la Vallée St-Jean; Le Centre Français Madawaska; La maison Mikesell; and the flag representing le centre français. The backside of the afghan shows a black...
Dates: 2014-00-00; Other: 2014-11-05
Found in: Acadian Archives

Jacqueline Chamberland Blesso articles

 Collection
Identifier: MCC-00276
Dates: 1993-1997; Other: Date acquired: 2007
Found in: Acadian Archives

Jacqueline Chamberland Blesso interviews

 Collection
Identifier: MCC-00413
Dates: 1992
Found in: Acadian Archives

Jacqueline Solange Nadeau-Querzé genealogical research materials on the Cyr family

 Collection
Identifier: MCC-00412
Dates: Other: Date Not Yet Determined

Filter Results

Additional filters:

Repository
Acadian Archives 556
Blake Library's Special Collections 31
 
Subject
Saint John River Valley (Me. and N.B.) 191
Photographs 123
Student projects 87
Fieldwork (research) 78
Oral histories (document genres) 75
∨ more
Fort Kent (Me.) 62
Interviews. 60
Letters (correspondence) 59
Aroostook County (Me.) 48
Maps 31
Fort Kent (Me.)--History 29
Songs 26
Newspaper clippings 24
Saint John River Valley (Me. and N.B.)--Social life and customs 23
Aroostook County (Me.)--History 22
Census records 20
Fort Kent (Me.)--Social life and customs 19
Manuscripts 19
Saint John River Valley (Me. and N.B.)--History 19
Acadians--Maine 17
Postcards 17
Frenchville (Me.) 16
Acadians--Maine--Saint John River Valley--Social life and customs 15
Digital preservation 15
Allagash (Me.) 14
Aroostook County (Me.)--Genealogy 14
Genealogies 14
Interviews 14
Research materials 14
Scrapbooks 14
Education--Maine--Aroostook County 13
Madawaska (Me.) 13
Music--Saint John River Valley (Me. and N.B.) 13
Business enterprises--Maine--Fort Kent 12
Folklore 12
Logging--Maine--Aroostook County 12
St. John River Valley, Me. 12
Acadians--History 11
Acadians--Maine--Saint John River Valley 11
Canada--Census 11
Church records 11
Saint John River Valley (Me) 11
Sheet music 11
Acadians--Maine--Aroostook County 10
Acadians--Maine--Music 10
Aroostook County (Me.)--Social life and customs. 10
Arts and crafts 10
Business records 10
Ledgers (accounting) 10
Typescripts 10
Van Buren (Me.) 10
Acadians--Genealogy 9
Agriculture 9
Aroostook County (Me.)--Population 9
Farm life--Maine--Aroostook County 9
French Americans--Maine--Saint John River Valley 9
Northeast boundary of the United States 9
Saint Agatha (Me.) 9
Saint John River Valley (Me. and N.B.)--Genealogy 9
World War, 1939-1945 9
World War, 1939-1945--Veterans 9
Certificates 8
Fort Kent (Me.)--Education 8
Grand Isle (Me.) 8
Madawaska (N.B.: County)--History 8
Potato industry--Maine--Aroostook County 8
Recipes. 8
Upper Saint John Valley (Me. and N.B.)--History 8
World War, 1939-1945--Personal narratives, American 8
Acadians--New Brunswick 7
Aroostook War, 1839. 7
Banks and banking--Maine--Fort Kent 7
Historic sites 7
Madawaska Training School--Fort Kent (Me) 7
New Brunswick--Genealogy 7
Sound recordings 7
Textiles 7
Acadian--Antiquities 6
Allagash (Me.)--History 6
Canada--Population 6
Consumer goods 6
Drawings. 6
Lumber trade--Maine--Aroostook County 6
Madawaska (N.B. : County)--Census 6
Music--Maine 6
New Brunswick--Census 6
Newspapers 6
Poems 6
Potato harvesting 6
Saint Agatha (Me.)--History 6
Saint Francis (Me.) 6
Saint John River (Me. and N.B.) 6
Slides (photographs) 6
St. Francis (Me) 6
Transcripts 6
Van Buren (Me.)--History 6
Account books 5
Allagash (Me.)--Social life and customs 5
Articles. 5
Canadian Provinces 5
+ ∧ less
 
Language
English 127
French 51
No linguistic content; Not applicable 6
Latin 2
Mi'kmaq; Micmac 2
∨ more
Italian 1
+ ∧ less
 
Names
Madawaska Training School (Fort Kent, Me.) 14
United States. Census Office 12
Craig, Beatrice, 1949- 7
Cyr family 7
Dubay, Guy F., 1942- 7
∨ more
Cyr, Albina, 1920-2007 6
Fort Kent Historical Society (Me.) 6
Saint John Valley Times (Madawaska, Me.) 6
Statistics Canada 6
Bangor and Aroostook Railroad Company 5
Stadig family 5
University of Maine at Fort Kent. Blake Library 5
Carlson, Shirlee Connors 4
Dickey-Lincoln School Lakes Project 4
Madawaska Training School (Fort Kent, Me.)--History 4
Martin, John L., 1941- 4
Mercure, Prudent L., 1873-1913 4
Morin, Gerry, 1945- (Gerard Morin) 4
Stadig, John, 1907-1936 4
United States. Immigration and Naturalization Service 4
University of Maine at Fort Kent--History 4
Chassé, Marc, 1938- 3
Connors, James R., 1907-1997 3
Daigle, Laurel, 1939- 3
Dumond, Finland, 1920-2007 (Fin) 3
Durkin, Debra 3
First National Bank of Fort Kent (Fort Kent, Me.) 3
First National Bank of Fort Kent (Me.) 3
Fort Kent (Me. : Town) 3
Guerrette family 3
Levesque, Fred (Alfred J. Levesque), 1893-1951 3
Marquis, Alphie, Reverend, 1909-2003 (Joseph Alphee Marquis) 3
McBreairty family 3
McBreairty, Darrell, 1949- 3
Pelletier, Gary, 1942- 3
Roy, Ida Bourgoin, 1921-2007 3
Violette, Elmer, 1921-2000 3
Violette, Marcella Bélanger, 1921-2005 3
Albert, Thomas, 1879-1924 2
Anderson, Henry E., 1894-1975 2
Baker, John, 1786-1868 2
Bangor Daily News (Me.) 2
Belanger family 2
Belanger, Manzer, 1906-1984 2
Belanger, Manzer, 1948- 2
Belanger, Roger 2
Bellin, Jacques Nicolas, 1703-1772 2
Blanchette, Philip 2
Blesso, Jacqueline Chamberland 2
Boothby, John 2
Bosse family 2
Caron, William 2
Chamberland, Lionel 2
Chasse, Geraldine Pelletier 2
Chasse, Paul 2
Coleman, Paul 2
Collier, John, 1913- 2
Cyr, Anathalie Hébert, 1861-1948 2
Cyr, Don 2
Daigle family 2
Daigle, Lowell E., 1940-1996 2
Delano, Jack, 1914-1997 2
Doucette, Lionel, 1936- 2
Dufour family 2
Dufour, Thérese 2
Etscovitz, Harry L., 1920-2000 2
Fort Kent State Normal School (Fort Kent, Me.) 2
Fort Kent Telephone Company (Fort Kent, Me.) 2
Fraser Paper (Madawaska, Me.) 2
Gagnon family 2
Gardner family 2
Gendreau, Joseph 2
Great Northern Paper Company 2
Guimond, Leon A., 1932- (Leon Alfred) 2
Hafford family 2
Jacques, Therese 2
Jalbert, Samuel, 1889-1972 2
Johnson, Debra, 1953- 2
Johnson, Sharon 2
La Cathedrale Immaculee Conception (Parish : Edmundston, N.B.) 2
Landry, Ned, ?-1990? 2
Lausier, Camille, 1907-1996 2
Lions Clubs International 2
Little Franciscans of Mary 2
Madawaska Model School (Fort Kent, Me.) 2
Maine. Land Use Regulation Commission 2
Martin family 2
Michaud family 2
Michaud, Amaranthe J., 1908-1974 2
Michaud, Donat, 1892-1986 2
Michaud, Gilbert 2
Michaud, Jean-Paul, 1943- 2
Nadeau Querze, Jacqueline Solange, 1945- 2
Nadeau, John R., 1944-2013 2
Nadeau, Rose, 1922-2011 2
Ornstein, Lisa 2
Ornstein, Lisa, 1955- 2
Ouellette family 2
Paradis family 2
Pelletier, Blanche Levesque, 1915-2008 2
+ ∧ less