Skip to main content Skip to search results

Showing Collections: 31 - 40 of 63

Guerrette family reunion video recordings

 Collection
Identifier: MCC-00250
Dates: 2008; Other: Date acquired: 2009
Found in: Acadian Archives

Guy Dubay correspondence, research materials, and writings

 Collection
Identifier: MCC-00334
Dates: 1988-1998; Other: Date acquired: 1992
Found in: Acadian Archives

Ida Bourgoin Roy papers and recordings

 Collection
Identifier: MCC-00399
Dates: 1936-2007; Other: Date acquired: 2009-11-04
Found in: Acadian Archives

"In the Valley: un Bûcheron Songeur" musical score

 Collection
Identifier: MCC-00301
Dates: 2000; Other: Date acquired: 2000
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

Jeff Todd Titon and Edward D. (Sandy) Ives field survey manuscript and research notes

 Collection
Identifier: MCC-00027
Dates: 1988; Other: Date acquired: 1993-09-10
Found in: Acadian Archives

John Boothby oral history with Ed Theriault, Finland (Finn) Dumond, and William Gage

 Collection
Identifier: MCC-00014
Dates: 1988; Other: Date acquired: 1991-03
Found in: Acadian Archives

Kenneth H. Morrison collection

 Collection
Identifier: MCC-00411
Dates: Other: Date processed: 2014-10-31
Found in: Acadian Archives

Laurel Daigle album of Fort Kent images

 Collection
Identifier: MCC-00421
Dates: 1882-1924; Other: Date acquired: 2014-10-07
Found in: Acadian Archives

Laurel Daigle hooked rug of Fort Kent blockhouse

 Collection
Identifier: MCC-00489
Scope and Contents

This collection consists of one hooked rug of the Fort Kent Blockhouse made by Mr. Laurel Daigle of Fort Kent, Maine in 1991. The year 1839, the letters L. D. 91 and the words Fort Kent Block House are displayed on the hooked rug. The rug is framed in dark blue with white stars all around. The blockhouse is of different shades of brown with a background of light blue, light green, and beige. The rug measure 37.5 inches by 30 inches.

Dates: 1991-00-00; Other: Unknown
Found in: Acadian Archives

Filtered By

  • Repository: Acadian Archives X
  • Subject: Acadians--Maine X

Filter Results

Additional filters:

Subject
Saint John River Valley (Me. and N.B.) 34
Acadians--Maine 16
Acadians--Maine--Saint John River Valley--Social life and customs 15
Acadians--Maine--Saint John River Valley 11
Acadians--Maine--Aroostook County 10
∨ more
Acadians--Maine--Music 10
Fieldwork (research) 9
Oral histories (document genres) 9
Student projects 9
Photographs 8
Acadians--New Brunswick 7
Letters (correspondence) 7
Aroostook County (Me.) 6
French Americans--Maine--Saint John River Valley 6
Genealogies 5
Interviews. 5
Research materials 5
Songs 5
Acadians--Maine--Folklore 4
Acadians--Maine--Genealogy 4
Acadians--Maine--History 4
Acadians--Maine--Social life and customs 4
Field notes 4
Fort Kent (Me.) 4
Madawaska (Me.) 4
Family reunions 3
Grand Isle (Me.) 3
Manuscripts 3
Saint John River Valley (Me. and N.B.)--Social life and customs 3
Songs, French--Quebec (Province) 3
Acadians--Genealogy 2
Acadians--Maine--Saint John River Valley--Economic conditions 2
Acadians--Maine--Saint John River Valley--Songs and music 2
Aroostook County (Me.)--History 2
Articles. 2
Arts and crafts 2
Blankets 2
Church records 2
Farm life--Maine--Aroostook County 2
Fort Kent (Me.)--History 2
French Americans--Maine 2
French Americans--Maine--Saint John River Valley--Economic conditions 2
French Americans--Maine--Social life and customs 2
French-Canadians--New Brunswick--Saint John River Valley--Economic conditions 2
Interviews 2
Madawaska (N.B.: County)--History 2
Music--Maine 2
Music--Saint John River Valley (Me. and N.B.) 2
Poems 2
Recipes. 2
Saint Francis (Me.) 2
Sheet music 2
Slides 2
Songbooks. 2
Songs, French Canadian 2
Songs, French--Maine--Saint John River Valley 2
Songs, French--Texts 2
Textiles 2
Transcripts 2
Typescripts 2
Weaving 2
World War, 1939-1945--Personal narratives, American 2
video recordings. 2
Acadian Festival 1
Acadian--Antiquities 1
Acadians 1
Acadians--History 1
Acadians--Maine--Saint John River Valley--Demographics 1
Acadians--Maine--Saint John River Valley--Kinship 1
Acadians--Maritime Provinces 1
Acadians--Music--Maine--Saint John River Valley 1
Acadians--New Brunswick--Genealogy 1
Acadians--New Brunswick--Music 1
Acadians--New Brunswick--Saint John River Valley--Economic conditions 1
Acadians--New Brunswick--Saint John River Valley--Kinship 1
Acadians--New Brunswick--Social conditions 1
Agriculture and state--Maine--History 1
Agriculture and state--Saint John River Valley (Me. and N.B.)--History 1
Allagash (Me.) 1
Allagash River Valley (Me.) 1
Aroostook County (Me.)--Genealogy 1
Bark--Utilization 1
Baseball--Maine--Aroostook County--History 1
Basketball--Maine--Aroostook County--History 1
Birch bark 1
Bloodstopping 1
Burial records--Maine 1
Burial records--New Brunswick 1
Cajuns 1
Canada--History--18th century 1
Certificates 1
Clair (N.B.) 1
Coats of arms. 1
Containers 1
Cooking, French-Canadian. 1
Cooking. 1
Cotton weaving--Saint John Valley 1
Courts--Maine 1
Cyr Plantation (Me) 1
Cyr Plantation--Social life and customs 1
+ ∧ less
 
Language
English 12
French 5
Mi'kmaq; Micmac 1
No linguistic content; Not applicable 1
 
Names
Craig, Beatrice, 1949- 4
Dubay, Guy F., 1942- 3
Dumond, Finland, 1920-2007 (Fin) 3
Durkin, Debra 3
Daigle, Laurel, 1939- 2
∨ more
Daigle, Lowell E., 1940-1996 2
Michaud, Amaranthe J., 1908-1974 2
Violette, Elmer, 1921-2000 2
Violette, Marcella Bélanger, 1921-2005 2
Albert, Bertha Ouellette, 1902-1989 1
Albert, Dennis, 1902-1992 (Joseph Dennis) 1
Albert, Maxime, 1901-1991 1
Allagash Wilderness Waterway (Me.) 1
American Folklife Center 1
Arsenault, Henry, 1896- 1
Ayotte family 1
Baker, Irene 1
Baker, John, 1786-1868 1
Baldacci, John E. 1
Belanger family 1
Benita, Ouellette 1
Blanchard, Fred, 1898?- 1
Boothby, John 1
Bosse family 1
Bouchard, Irene, 1926?- 1
Bouchard, Wallace, 1919-2007 1
Bourgoin, Joseph Patric 1
Bourgoin, Patrick 1
Brennan, Joseph E. 1
Caron, Paul J., 1908-1978 1
Caron, Paul, 1956- 1
Carter, Jimmy, 1924- 1
Chasse, Henri 1
Coleman, Paul 1
Collier, John, 1913- 1
Curtis, Kenneth M. 1
Cyr family 1
Cyr, Albina, 1920-2007 1
Cyr, Vital 1
Daigle family 1
Delano, Jack, 1914-1997 1
Deprey, Modeste Daigle, 1894-1980 1
Despres, Lewellyn, 1934-2001 1
Dickey-Lincoln School Lakes Project 1
Doty, C. Stewart 1
Doucette, Eddy 1
Dubois, Regina 1
Dufour family 1
Dumond, Andrew 1
Dumond, Claude, 1925- 1
Eagle Lake Camps (Eagle Lake, Me.) 1
Fairbrother, Deborah, 1952- 1
Fort Kent (Me. : Town) 1
Fournier family. 1
Gage, William, 1913-1994 1
Gagnon, Abraham 1
Gagnon, Denis, 1886-1907 1
Gagnon, Hubald (Ubald), 1880-1907 1
Gagnon, Ozithee 1
Gallant, John 1
Gardner, Lucinda 1
Gessner, Aurelie Gagnon 1
Guerrette family 1
Guimond, Leon A., 1932- (Leon Alfred) 1
Hafford, James A., 1926-1998 1
Hoyt, James (Pop Hoyt), 1898-1984 1
Humphrey, Hubert H. (Hubert Horatio), 1911-1978 1
Ives, Edward D. , 1925-2009 (Sandy) 1
Johnson, Lyndon B. (Lyndon Baines), 1908-1973 1
Kennedy, Robert 1
Kent, Alphonsine, 1894-1987 1
Landry, Dan, 1912- 1
Landry, Ned, ?-1990? 1
Lavoie, Douglas 1
Lerner, Paula 1
Ludden, Keith 1
Madawaska Acadian Festival (Madawaska, Me.) 1
Madawaska Training School (Fort Kent, Me.) 1
Maheagan, Mary Ann, 1899- 1
Maine Acadian Culture Preservation Commission 1
Maine. Land Use Regulation Commission 1
Martin family 1
Martin, Denis P., 1882-1949 1
Martin, Florence Rose 1
Martin, Joe, 1899- 1
Martin, John L., 1941- 1
Martin, Marie Therese 1
Martin, Marie Therese Baudet 1
McGovern, George S. (George Stanley), 1922- 1
McNamee, John Arnold, 1917-1985 1
Mercure, Prudent L., 1873-1913 1
Michaud, Donat, 1897-1979 1
Michaud, Gertrude Saucier, 1900-1976 1
Morneault, Fred J., 1907-1988 1
Morrison, Kenneth H., 1931-1992 1
Muskie, Edmund S., 1914-1996 1
Ornstein, Lisa 1
Ornstein, Lisa, 1955- 1
Ouellette, Laura, 1900- 1
Ouellette, Lawrence Joseph, 1918-1990 1
+ ∧ less