Skip to main content Skip to search results

Showing Collections: 41 - 50 of 118

Fred T. Bouchard Alumni Association award from the Fort Kent State Teachers College

 Collection
Identifier: MCC-00469
Dates: 1913-1963; Other: Date acquired: 2019-08-27
Found in: Acadian Archives

Gary Pelletier Can-Am Crown Race photograph album

 Collection
Identifier: MCC-00214
Dates: 2006; Other: Date acquired: 2010-03-08
Found in: Acadian Archives

Gary Pelletier photograph collection

 Collection
Identifier: MCC-00317
Dates: Majority of material found in circa 1910s; Other: Date acquired: 2009
Found in: Acadian Archives

Gary Saucier collection on the Fort Kent High School class of 1943

 Collection
Identifier: MCC-00261-V-2
Dates: 1943-1993; Other: Date acquired: 2009
Found in: Acadian Archives

Gerry Morin collection

 Collection
Identifier: MCC-00244
Dates: 1837-1935; Other: Date acquired: 2005-01
Found in: Acadian Archives

Ghost Team, student essay, journal, and interviews

 Collection
Identifier: MCC-00326
Dates: Majority of material found in 2001; Other: Date acquired: 20010000
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

Helen Daigle postcards, religious images, and basket collection

 Collection
Identifier: MCC-00482
Scope and Contents This collection consists mostly of vintage color and black and white postcards from the early twentieth century, a small prayer book, two religious images, a Christmas card, and an ash basket with a lid.Most of the vintage postcards were sent and written by members of two families, Dr. Thomas H. Pelletier family of Van Buren, and Dr. Wilfred Joseph Daigle family of Fort Kent. Dr. Wilfred J. Daigle married Rosalie Pelletier, daughter of Dr. Thomas Pelletier. Helen Daigle is the...
Dates: 2020-05; Other: 2020-01-29
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

Filtered By

  • Repository: Acadian Archives X
  • Subject: Fort Kent (Me.) X

Filter Results

Additional filters:

Subject
Fort Kent (Me.) 54
Photographs 36
Saint John River Valley (Me. and N.B.) 35
Fort Kent (Me.)--History 28
Letters (correspondence) 19
Fort Kent (Me.)--Social life and customs 18
Aroostook County (Me.) 13
Frenchville (Me.) 9
Fort Kent (Me.)--Education 8
Newspaper clippings 8
Postcards 8
Madawaska Training School--Fort Kent (Me) 7
Maps 7
Business enterprises--Maine--Fort Kent 6
Madawaska (Me.) 6
Scrapbooks 6
Allagash (Me.) 5
Aroostook County (Me.)--History 5
Fort Kent (Me.)--Businesses 5
Saint Agatha (Me.) 5
Saint John River Valley (Me) 5
St. Francis (Me) 5
St. John River Valley, Me. 5
Aroostook War, 1839. 4
Banks and banking--Maine--Fort Kent 4
Business records 4
Education--Maine--Aroostook County 4
Fort Kent (Me.)--Genealogy 4
French Americans--Maine--Saint John River Valley 4
Grand Isle (Me.) 4
Homes movies 4
Interviews. 4
Ledgers (accounting) 4
Potato harvesting 4
Saint John River Valley (Me. and N.B.)--History 4
Saint Louis Church (Fort Kent, Me.) 4
Teachers colleges--Maine--History 4
Van Buren (Me.) 4
Arts and crafts 3
Blockhouse (Fort Kent, Me) 3
Border crossing 3
Clair, New Brunswick, Canada 3
Eagle Lake (Me.) 3
Essays. 3
Fort Kent (Me.)--Religious life and customs 3
Fort Kent High School (Fort Kent, Me.) 3
Images 3
Journals. 3
Madawaska (Me) 3
Manuscripts 3
New Canada (Me.) 3
Northeast boundary of the United States 3
Railroads--Maine--Aroostook County 3
Research materials 3
Saint John River Valley (Me. and N.B.)--Social life and customs 3
University of Maine at Fort Kent (UMFK) 3
Wallagrass (Me.) 3
Acadian--Antiquities 2
Acadians--Maine 2
Acadians--Maine--Saint John River Valley 2
Account books 2
Administrative records 2
Aroostook County--Maine--Agriculture 2
Blueprints 2
Certificates 2
Clippings. 2
Commencement ceremonies 2
Cross-country running--Training 2
Daigle family 2
Deeds 2
Digital preservation 2
Diplomas 2
Floods 2
Fort Kent (Me.)--Map 2
Fort Kent State Normal School (Fort Kent, Me.) 2
Interviews 2
Keegan (Me.) 2
Lille (Me.) 2
Logging--Maine--Aroostook County 2
Oral histories (document genres) 2
Posters 2
Presque Isle (Me.) 2
Programs 2
Saint David (Me.) 2
School yearbooks 2
Sinclair (Me.) 2
Student projects 2
Wallagrass (Me.)--History 2
Wels--Aroostook County--Maine 2
World War, 1939-1945--Veterans 2
Acadians--Genealogy 1
Acadians--Maine--Aroostook County 1
Acadians--Maine--History 1
Acadians--Maine--Saint John River Valley--Social life and customs 1
Acadians--Maine--Social life and customs 1
Advertising cards--business cards 1
Advertising postcards 1
Agriculture 1
Agriculture--Saint John River Valley (Me. and N.B.) 1
Airplanes--Tours 1
Names
Madawaska Training School (Fort Kent, Me.) 5
Bangor and Aroostook Railroad Company 3
Fort Kent (Me. : Town) 3
Fort Kent Historical Society (Me.) 3
Madawaska Training School (Fort Kent, Me.)--History 3
University of Maine at Fort Kent--History 3
Bosse family 2
Chassé, Marc, 1938- 2
First National Bank of Fort Kent (Me.) 2
Fort Kent Telephone Company (Fort Kent, Me.) 2
Marquis, Alphie, Reverend, 1909-2003 (Joseph Alphee Marquis) 2
Pelletier, Gary, 1942- 2
Stadig family 2
Stadig, Rita B. 2
Willard, Jalbert, Jr. 2
Adams family 1
Albert family 1
Albert, Jennifer 1
Allagash Wilderness Waterway (Me.) 1
Anctil family 1
Aroostook County (Me.) 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
Baker, Joseph N., ?-1957 1
Baker, Nora Marquis, 1904- 1
Baldacci, John E. 1
Bangor Daily News (Me.) 1
Belanger family 1
Belanger, Manzer, 1906-1984 1
Belanger, Manzer, 1948- 1
Belanger, Roger 1
Bemis, Chris 1
Berube family 1
Berube, Marie Anne, 1913- 1
Blanchette family 1
Bouchard family 1
Bouchard, Eugene 1
Bouchard, Rita 1
Boucher family 1
Bourgoin family 1
Bradbury family 1
Brennan, Joseph E. 1
Brown, Theodore Roosevelt, 1906-1981 1
Butterfield, Oren 1
Can-Am Crown Race 1
Carlson, Shirlee Connors 1
Carter, Jimmy, 1924- 1
Castonguay family 1
Chamberland, Andrea 1
Corporate. Northern Maine Medical Center Guild (1952) 1
Corriveau, Laura Mae Daigle, 1927- 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, Paul A. 1
Cyr, Vital 1
Daigle family 1
Daigle, Brenda 1
Daigle, David D., 1904-1972 1
Daigle, Laurel, 1939- 1
Daigle, Marthe Marquis, ?-1951 1
Daigle, Robert 1
Daigle, Zenon A. 1
Dana, John W. 1
De Baillon family 1
Desjardins, Phillip E., 1876-1969 1
Desjardins, Robby 1
Dickey-Lincoln School Lakes Project 1
Doucette, Eddy 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
Etscovitz, Harry L., 1920-2000 1
First National Bank of Fort Kent (Fort Kent, Me.) 1
Fort Kent (Me.) 1
Fort Kent High School (Fort Kent, Me.) 1
Fort Kent High School (Fort Kent, Me.). Class of 1929. 1
Fort Kent Mill Company (Fort Kent, Me.) 1
Fort Kent Public Library (Fort Kent, Me.) 1
Frost, Heather 1
Gagnon family 1
Gagnon, Jessica 1
Gardner family 1
Gosline, Norman A., 1935- 1
Greene, Martha B., 1887-1918 1