Skip to main content Skip to search results

Showing Collections: 1 - 10 of 154

1826 Grant map along the St. John River near Edmundston, N. B.

 Collection
Identifier: MCC-00488-V-7
Scope and Contents This collection consists of a copy of one map in two different sizes. The title of the map, from the Crown Land Office of New Brunswick, is Map of tracts of land along the St. John River near Edmundston, N.B. This is an 1826 land grants map. The maps were printed in black and white from a digital copy. The map is hand drawn and handwritten with the names of the grantees. This map was “traced from the grant plan on file in the Crown Land Office of New Brunswick”. There are a few different...
Dates: 1826; Other: 2016-04-05
Found in: Acadian Archives

1880 U.S. Census Reels

 Item
Identifier: MCC-00549
Dates: 1880
Found in: Acadian Archives

A Guide to the Canadian Census, 1891: Quebec

 Item
Identifier: MCC-00550
Dates: 1891
Found in: Acadian Archives

A Guide to the Canadian Census, 1901: Quebec

 Item
Identifier: MCC-00551
Dates: 1901
Found in: Acadian Archives

A. J. Michaud Song Collection: Recordings

 Collection
Identifier: MCC-00001
Dates: 1970-1978; Other: Date acquired: 1992-09-02
Found in: Acadian Archives

Acadian Archives photographs

 Item
Identifier: MCC-00545
Dates: Publication: 2023-05-04
Found in: Acadian Archives

Acadian Archives woven linen sample

 Collection
Identifier: MCC-00433
Dates: circa 1900; Other: Date acquired: 2015
Found in: Acadian Archives

Acadian Festival Quilt

 Item
Identifier: MCC-00566
Dates: 2023
Found in: Acadian Archives

Acadie: the odyssey of a people framed map

 Item
Identifier: MCC-00559
Dates: ca. 1993
Found in: Acadian Archives

Albina Cyr papers and images

 Collection
Identifier: MCC-00429
Dates: 1941-2007; Other: Date acquired: 2016-05
Found in: Acadian Archives

Filtered By

  • Language: English X

Filter Results

Additional filters:

Subject
Saint John River Valley (Me. and N.B.) 39
Photographs 35
Fort Kent (Me.) 20
Maps 18
Letters (correspondence) 14
Aroostook County (Me.) 10
Fort Kent (Me.)--History 10
Acadians--History 9
Acadians--Genealogy 8
Newspaper clippings 7
Scrapbooks 7
Agriculture 6
Interviews 6
Madawaska Training School--Fort Kent (Me) 6
Frenchville (Me.) 5
Madawaska (Me.) 5
Postcards 5
Acadians--Maine 4
Allagash (Me.) 4
Arts and crafts 4
Border crossing 4
Clippings (books, newspapers, etc.) 4
Fort Kent (Me.)--Social life and customs 4
Historic sites 4
Interviews. 4
Northeast boundary of the United States 4
Saint John River Valley (Me) 4
Sheet music 4
St. John River Valley, Me. 4
Acadians 3
Aroostook County (Me.)--Genealogy 3
Aroostook County (Me.)--History 3
Banks and banking--Maine--Fort Kent 3
Blockhouse (Fort Kent, Me) 3
Books 3
Business records 3
Canada--Census 3
Catholic church 3
Census records 3
Church anniversaries 3
Clair, New Brunswick, Canada 3
Commencement ceremonies 3
Digital preservation 3
Families--History 3
Fort Kent (Me.)--Education 3
Historic buildings 3
Images 3
Logging--Maine--Aroostook County 3
Maine--maps 3
Manuscripts 3
Obituaries. 3
Oral histories (document genres) 3
Pamphlets 3
Photograph albums. 3
Research materials 3
Saint Agatha (Me.) 3
Saint John River (Me. and N.B.) 3
Saint John River Valley (Me. and N.B.)--Genealogy 3
Saint John River Valley (Me. and N.B.)--Social life and customs 3
St. Francis (Me) 3
Student projects 3
Teachers colleges--Maine--History 3
Typescripts 3
University of Maine at Fort Kent (UMFK) 3
Van Buren (Me.) 3
Wallagrass (Me.) 3
Wood carving 3
quebec (Quebec)--History 3
Acadians--Maine--Aroostook County 2
Acadians--Maine--History 2
Acadians--Maine--Saint John River Valley 2
Acadians-Nova Scotia-History-Expulsion, 1755 2
Administrative records 2
Allagash (Me.)--History 2
Aroostook County (Me) 2
Aroostook War, 1839. 2
Boarding schools 2
Cajuns 2
Camping 2
Canada--Boundaries--Maine 2
Canada--History--18th century 2
Canada--maps 2
Canadian Provinces 2
Canadian-American border region 2
Census districts 2
Church records and registers 2
Class reunions 2
Convents 2
Digital audiotape recorders and recording 2
Diplomas 2
Eagle Lake (Me.) 2
Education, Higher--Maine--Aroostook County 2
English language 2
Family papers 2
Fieldwork (research) 2
Financial records 2
Folk music 2
Fort Kent (Me.)--Genealogy 2
Fort Kent (Me.)--Map 2
Fort Kent (Me.)--Religious life and customs 2
Names
Madawaska Training School (Fort Kent, Me.) 3
Morin, Gerry, 1945- (Gerard Morin) 3
Daigle, Laurel, 1939- 2
Michaud, Jean-Paul, 1943- 2
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
Bangor and Aroostook Railroad Company 1
Belanger, Manzer, 1906-1984 1
Belanger, Manzer, 1948- 1
Benita, Ouellette 1
Bouchard, Eugene 1
Brown, Theodore Roosevelt, 1906-1981 1
Carlson, Shirlee Connors 1
Chassé, Marc, 1938- 1
Congregation Beth Israel (Fort Kent, Me.) 1
Congregational Beth Israel (Fort Kent, Me.) 1
Connecticut Bristol Old Tyme Fiddlers Club 1
Connors, James R., 1907-1997 1
Connors, Robert, 1829-1895 1
Corporate. Northern Maine Medical Center Guild (1952) 1
Craig, Beatrice, 1949- 1
Cunningham, Henry W. 1
Cyr, Albina, 1920-2007 1
Cyr, Irenee, Mr. 1
Cyr, Vital 1
Daigle, Robert 1
Daigle, Zenon A. 1
Dana, John W. 1
Dubay, Guy F., 1942- 1
Eastman Kodak Company 1
Eastman, Philip 1
Emmerson, John T. 1
First National Bank of Fort Kent (Fort Kent, Me.) 1
Fort Kent (Me. : Town) 1
Fort Kent Cooperative Extension Service (Me.) 1
Fort Kent High School (Fort Kent, Me.) 1
Fort Kent Historical Society (Me.) 1
France. Compagnies franches de la marine 1
Freemasons. Fort Kent Masonic Lodge 209 (Fort Kent, Me.) 1
G.W. & C.B. Colton & Co. 1
Gagnon, Maxime P., Mr. 1
Gosline, Norman A., 1935- 1
Great Britain. Treaties, etc. United States, 1842 August 9 1
Guerrette family 1
Guimond, Leon A., 1932- (Leon Alfred) 1
Gustaf Adolph Lutheran Church (New Sweden, Me.) 1
Hamel, Jacques 1
Hemberg, Mabel Olander, 1898-1987 1
Hoyt, Fogg & Donham 1
Johnson family 1
Johnson, Debra, 1953- 1
Langlois, Henri, 1901-1968 1
Leclair, Ronald 1
Little Franciscans of Mary 1
Maine Acadian Culture Preservation Commission 1
Maine-- Legislature--House of Representatives 1
Maine. Bureau of Parks and Lands 1
Maine. Commissioners on the Northeastern Boundary 1
Marquis, Alphie, Reverend, 1909-2003 (Joseph Alphee Marquis) 1
Martin, John L., 1941- 1
Martin, Marie Luce 1
Martin, Rachel 1
Martin, Thomas 1
Mary Celine, Sister, 1924-2006 (Therese Martin) 1
Massachusetts. Commissioners on the Northeastern Boundary of the United States 1
McCall's Needlework and Crafts 1
McEdward, Donald 1
Michaud, Albert R., Mr. 1
Michaud, Amaranthe J., 1908-1974 1
Michaud, Fred E., Mr. 1
Michaud, Maurice 1
Michaud, Saul, Mr. 1
Michaud, Thomas, Mr. 1
Morrison, Kenneth H., 1931-1992 1
Nadeau, Cleophas, Mr. 1
Nadeau, Henry W., Mr. 1
Nadeau, John R., 1944-2013 1
New Brunswick. Crown Land Department 1
New Sweden Historical Museum (New Sweden, Me.) 1
Ornstein, Lisa 1
Ornstein, Lisa, 1955- 1
Ouellette, Odile 1
Paillard, Theodore Marie Joseph 1
Patons & Baldwins Limited 1
Pelletier, Gary, 1942- 1
Pelletier, H.J. 1
Peterson, Teckla Hjulstrom, 1894-1987 1
Picard, P.R. 1
Pinette, Edouar 1
Pozzuto, Cecile Dufour 1
Rand Avery Supply Co. 1
Rheinlander, A.H. 1
Rowe, Jim 1