Skip to main content Skip to search results

Showing Collections: 61 - 70 of 118

Letters from Martha B. Greene to Henry H. Kalloch

 Collection
Identifier: MCC-00378
Dates: 1914 - 1915; Other: Date acquired: 2012-03-12
Found in: Acadian Archives

Lorraine D. Cox photograph collection

 Collection
Identifier: MCC-00156
Dates: 1935-1978; Other: Date acquired: 1992
Found in: Acadian Archives

Lucien and Ida Goodbout Jandreau family collection

 Item
Identifier: MCC-00513
Dates: 1942, 1975, 1993, undates; Other: Date processed: 2022-06
Found in: Acadian Archives

Madawaska Training School account books

 Collection
Identifier: MCC-00183
Dates: 1897-1927; Other: Date acquired: Unknown
Found in: Acadian Archives

Madawaska Training School collection

 Collection
Identifier: MCC-00501
Scope and Contents

This collection consists of seven framed photographs, three copies of photographs, without frames, and a document regarding general regulations for the Madawaska Training School Boarding House. The photographs are of individuals or groups of individuals representing some of the Madawaska Training School’s staff and students. This collection is part of the Acadian Archives permanent collections.

Dates: 1868 - 1934; Other: Date acquired: unknown
Found in: Acadian Archives

Manzer Belanger (b.1948) oral history with Manzer Belanger (1906-1984)

 Collection
Identifier: MCC-00016-AA69-70-V-1
Dates: 1978; Other: Date acquired: 1991-03
Found in: Acadian Archives

Marc Chasse image collection of the Fort Kent’s Lions Shows

 Collection
Identifier: MCC-00443
Dates: 1983-2013; Other: Date acquired: 2018-05-17
Found in: Acadian Archives

Marc Chasse newspaper collection

 Item
Identifier: MCC-00507
Dates: Majority of material found in 2005-2010; Other: Date processed: 2010-06
Found in: Acadian Archives

Marc Chassé scrapbook collection

 Collection
Identifier: MCC-00436
Dates: 1947-2017; Other: Date acquired: October 2017
Found in: Acadian Archives

Marcella Bélanger Violette scrapbooks

 Collection
Identifier: MCC-00265
Dates: 1920-2005; Other: Date acquired: 2011-11-16
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