Skip to main content Skip to search results

Showing Collections: 181 - 190 of 563

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-V-2
Dates: 2004; Other: Date acquired: Unknown
Found in: Acadian Archives

Fort Kent Centennial commemorative chinaware

 Item
Identifier: MCC-00538
Dates: Majority of material found in 1905; c..1969
Found in: Acadian Archives

Fort Kent Cooperative Extension Service collection

 Collection
Identifier: MCC-00177
Dates: 1946-1981; Other: Date acquired: 1997
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 collection of the Bangor and Aroostook Railroad Co. images

 Collection
Identifier: MCC-00444
Dates: Unknown; Other: 7/13/18
Found in: Acadian Archives

Fort Kent Historical Society digital collection of the St. John Valley Times images

 Collection
Identifier: MCC-00446
Dates: 1954-1991; Other: Date acquired: 2018-08-27
Found in: Acadian Archives

Fort Kent Historical Society digital image collection of Thibodeau buildings and flood

 Collection
Identifier: MCC-00463
Dates: 1918-1955; Other: Date acquired: 2019-07
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.) photograph

 Collection
Identifier: MCC-00311
Dates: Majority of material found in 1956
Found in: Acadian Archives

Filtered By

  • Repository: Acadian Archives X

Filter Results

Additional filters:

Subject
Saint John River Valley (Me. and N.B.) 191
Photographs 113
Student projects 87
Fieldwork (research) 78
Oral histories (document genres) 74
Interviews. 59
Fort Kent (Me.) 55
Letters (correspondence) 52
Aroostook County (Me.) 43
Fort Kent (Me.)--History 28
Maps 28
Songs 26
Saint John River Valley (Me. and N.B.)--Social life and customs 23
Aroostook County (Me.)--History 20
Census records 20
Manuscripts 19
Saint John River Valley (Me. and N.B.)--History 19
Fort Kent (Me.)--Social life and customs 18
Newspaper clippings 18
Postcards 18
Acadians--Maine 16
Acadians--Maine--Saint John River Valley--Social life and customs 15
Aroostook County (Me.)--Genealogy 15
Interviews 15
Allagash (Me.) 14
Frenchville (Me.) 14
Acadians--History 13
Digital preservation 13
Genealogies 13
Music--Saint John River Valley (Me. and N.B.) 13
Scrapbooks 13
Education--Maine--Aroostook County 12
Folklore 12
Logging--Maine--Aroostook County 12
Madawaska (Me.) 12
Research materials 12
Acadians--Maine--Saint John River Valley 11
Business enterprises--Maine--Fort Kent 11
Canada--Census 11
Church records 11
Saint John River Valley (Me) 11
Acadians--Genealogy 10
Acadians--Maine--Aroostook County 10
Acadians--Maine--Music 10
Arts and crafts 10
Business records 10
Ledgers (accounting) 10
St. John River Valley, Me. 10
Agriculture 9
Aroostook County (Me.)--Population 9
Aroostook County (Me.)--Social life and customs. 9
Farm life--Maine--Aroostook County 9
French Americans--Maine--Saint John River Valley 9
Northeast boundary of the United States 9
Saint Agatha (Me.) 9
Saint John River Valley (Me. and N.B.)--Genealogy 9
Sheet music 9
Van Buren (Me.) 9
World War, 1939-1945--Veterans 9
Fort Kent (Me.)--Education 8
Grand Isle (Me.) 8
Madawaska (N.B.: County)--History 8
Potato industry--Maine--Aroostook County 8
Recipes. 8
Upper Saint John Valley (Me. and N.B.)--History 8
World War, 1939-1945 8
World War, 1939-1945--Personal narratives, American 8
Acadians--New Brunswick 7
Aroostook War, 1839. 7
Banks and banking--Maine--Fort Kent 7
Certificates 7
Madawaska Training School--Fort Kent (Me) 7
New Brunswick--Genealogy 7
Newspapers 7
Sound recordings 7
Textiles 7
Acadian--Antiquities 6
Allagash (Me.)--History 6
Canada--Population 6
Consumer goods 6
Drawings. 6
Historic sites 6
Lumber trade--Maine--Aroostook County 6
Madawaska (N.B. : County)--Census 6
New Brunswick--Census 6
Poems 6
Potato harvesting 6
Saint Agatha (Me.)--History 6
Saint Francis (Me.) 6
Saint John River (Me. and N.B.) 6
Transcripts 6
Typescripts 6
Van Buren (Me.)--History 6
Account books 5
Articles. 5
Canadian Provinces 5
Catholic church 5
Census districts 5
Clippings (books, newspapers, etc.) 5
Education, Higher--Maine--Aroostook County 5
Names
United States. Census Office 12
Madawaska Training School (Fort Kent, Me.) 10
Craig, Beatrice, 1949- 7
Dubay, Guy F., 1942- 7
Cyr family 6
Cyr, Albina, 1920-2007 6
Fort Kent Historical Society (Me.) 6
Saint John Valley Times (Madawaska, Me.) 6
Statistics Canada 6
Bangor and Aroostook Railroad Company 5
Stadig family 5
Carlson, Shirlee Connors 4
Madawaska Training School (Fort Kent, Me.)--History 4
Mercure, Prudent L., 1873-1913 4
Morin, Gerry, 1945- (Gerard Morin) 4
Stadig, John, 1907-1936 4
United States. Immigration and Naturalization Service 4
University of Maine at Fort Kent--History 4
Chassé, Marc, 1938- 3
Connors, James R., 1907-1997 3
Daigle, Laurel, 1939- 3
Dumond, Finland, 1920-2007 (Fin) 3
Durkin, Debra 3
First National Bank of Fort Kent (Fort Kent, Me.) 3
First National Bank of Fort Kent (Me.) 3
Fort Kent (Me. : Town) 3
Guerrette family 3
Levesque, Fred (Alfred J. Levesque), 1893-1951 3
Marquis, Alphie, Reverend, 1909-2003 (Joseph Alphee Marquis) 3
McBreairty, Darrell, 1949- 3
Pelletier, Gary, 1942- 3
Roy, Ida Bourgoin, 1921-2007 3
Violette, Elmer, 1921-2000 3
Violette, Marcella Bélanger, 1921-2005 3
Anderson, Henry E., 1894-1975 2
Baker, John, 1786-1868 2
Bangor Daily News (Me.) 2
Belanger family 2
Belanger, Manzer, 1906-1984 2
Belanger, Manzer, 1948- 2
Belanger, Roger 2
Bellin, Jacques Nicolas, 1703-1772 2
Blanchette, Philip 2
Blesso, Jacqueline Chamberland 2
Boothby, John 2
Bosse family 2
Caron, William 2
Chamberland, Lionel 2
Chasse, Geraldine Pelletier 2
Chasse, Paul 2
Coleman, Paul 2
Collier, John, 1913- 2
Cyr, Anathalie Hébert, 1861-1948 2
Cyr, Don 2
Daigle family 2
Daigle, Lowell E., 1940-1996 2
Delano, Jack, 1914-1997 2
Doucette, Lionel, 1936- 2
Dufour family 2
Dufour, Thérese 2
Etscovitz, Harry L., 1920-2000 2
Fort Kent Telephone Company (Fort Kent, Me.) 2
Fraser Paper (Madawaska, Me.) 2
Gagnon family 2
Gendreau, Joseph 2
Great Northern Paper Company 2
Guimond, Leon A., 1932- (Leon Alfred) 2
Jacques, Therese 2
Jalbert, Samuel, 1889-1972 2
Johnson, Debra, 1953- 2
La Cathedrale Immaculee Conception (Parish : Edmundston, N.B.) 2
Landry, Ned, ?-1990? 2
Lausier, Camille, 1907-1996 2
Lions Clubs International 2
Little Franciscans of Mary 2
Martin family 2
Martin, John L., 1941- 2
McBreairty family 2
Michaud family 2
Michaud, Amaranthe J., 1908-1974 2
Michaud, Donat, 1892-1986 2
Michaud, Gilbert 2
Michaud, Jean-Paul, 1943- 2
Nadeau, Rose, 1922-2011 2
Ornstein, Lisa 2
Ornstein, Lisa, 1955- 2
Ouellette family 2
Paradis family 2
Pelletier, Blanche Levesque, 1915-2008 2
Picard, Cecile Marquis, 1906-1976 2
Roy family 2
Roy, Raymond 2
Saint Louis Parish (Fort Kent, Me.) 2
Saint-Basile (Parish : Saint-Basile, N.B.) 2
Saint-François Xavier (Parish : Saint-François, N.B.) 2
Saucier, Gary, 1948- 2
Sproule, George, 1741-1817 2
St. Pierre, Gilman 2
Stadig, Rita B. 2
Ste-Agathe Historical Society 2