Showing Collections: 1 - 10 of 28
Edwin Corriveau paintings and sketch of Harry Etscovitz
Collection
Identifier: MCC-00475
Dates:
Approximately 1970s; Other: Date acquired: 2019-07-02
Found in:
Acadian Archives
Fort Kent Block House postcard
Collection
Identifier: MCC-00298
Dates:
Majority of material found in circa 1910
Found in:
Acadian Archives
Fort Kent Blockhouse interpretive posters
Collection
Identifier: MCC-00221
Dates:
2004; Other: Date acquired: Unknown
Found in:
Acadian Archives
Fort Kent Historical Society collection on Fort Kent (Me.)
Collection
Identifier: MCC-00123
Dates:
1865-1990; Other: Date acquired: 1993-10-21
Found in:
Acadian Archives
Fort Kent Historical Society digital postcard collection
Collection
Identifier: MCC-0455
Dates:
1905-1973; Other: Date acquired: 2019-05
Found in:
Acadian Archives
Fort Kent (Me.) postcards
Collection
Identifier: MCC-00372
Dates:
1900s; Other: Date acquired: 2011
Found in:
Acadian Archives
Fort Kent (Me.) store ledger
Collection
Identifier: MCC-00188
Dates:
1915; Other: Date acquired: Unknown
Found in:
Acadian Archives
Fort Kent muster rolls
Collection
Identifier: MCC-00150
Dates:
1841-1845; Other: Date acquired: Unknown
Found in:
Acadian Archives
Fort Kent Telephone Company act to incorporate
Collection
Identifier: MCC-00272
Dates:
1895; Other: Date acquired: 1992
Found in:
Acadian Archives
Fort Kent Telephone Company (Fort Kent, Me.) administrative records
Collection
Identifier: MCC-00200
Dates:
1895-1948; Other: Date acquired: 2000-07-18
Found in:
Acadian Archives
Filter Results
Additional filters:
- Names
- Madawaska Training School (Fort Kent, Me.) 3
- Fort Kent (Me. : Town) 2
- Fort Kent Historical Society (Me.) 2
- Fort Kent Telephone Company (Fort Kent, Me.) 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 Daily News (Me.) 1
- Belanger, Roger 1
- Chassé, Marc, 1938- 1
- Corporate. Northern Maine Medical Center Guild (1952) 1
- Cox, Lorraine D. 1
- Craig, Beatrice, 1949- 1
- Cyr, Vital 1
- Daigle, Laurel, 1939- 1
- Etscovitz, Harry L., 1920-2000 1
- Fort Kent (Me.) 1
- Fort Kent High School (Fort Kent, Me.) 1
- Greene, Martha B., 1887-1918 1
- Hamel, Jacques 1
- Maine. Bureau of Parks and Lands 1
- Martin, Marie Luce 1
- Martin, Thomas 1
- McEdward, Donald 1
- Page family 1
- Page, Roario Jean-Baptiste, 1879-1940 1
- Page, Roland, 1908-1984 1
- Pinette, Edouar 1
- Saint Francois-Xavier Parish (Clair, N.B.) 1
- Saint John Valley Times (Madawaska, Me.) 1
- Saint Louis Parish (Fort Kent, Me.) 1
- Soeder, Frank R. 1
- Soucy, Rina Boucher 1
- Stadig family 1
- Stadig, Rita B. 1
- United States. Department of the Army 1
- Willard, Jalbert, Jr. 1 ∧ less
∨ more