Showing Collections: 511 - 520 of 532
University of Maine at Fort Kent Nursing Program photograph
Collection
Identifier: MCC-00260
Dates:
1970s; Other: Date acquired: 2009
Found in:
Acadian Archives
University of Maine at Fort Kent photograph collection
Collection
Identifier: MCC-00149
Dates:
1880-1984; Other: Date acquired: Unknown
Found in:
Acadian Archives
Upper Saint John River American treaty lots
Collection
Identifier: MCC-00220
Dates:
1843-1844; Other: Date acquired: Unknown
Found in:
Acadian Archives
“U.S. 1: American Profile" [Maine excerpt]
Collection
Identifier: MCC--131
Dates:
1962; Other: Date acquired: 1995
Found in:
Acadian Archives
U.S. Geological Survey maps of Fort Kent, Eagle Lake, and Van Buren
Collection
Identifier: MCC-00389
Dates:
1979, 1985; Other: Date acquired: 2012-12
Found in:
Acadian Archives
Van Buren Historic Acadian Village digital collection (MAHC project grant 2022)
Item
Identifier: MCC-00524
Dates:
Digitized: 2022 - 2023; Undated,
1907,
1915,
1917,
1920-1940s,
1953,
1956,
1966,
1970s
Found in:
Acadian Archives
Van Buren (Me.) alien arrival manifests
Collection
Identifier: MCC-00203
Dates:
1906-1952; Other: Date acquired: Unknown
Found in:
Acadian Archives
Venney Bolduc Scrapbook Collection
Item
Identifier: MCC-00514
Dates:
1936-1943;
1991;
1894-1994; Other: Date Processed:
2022-07
Found in:
Acadian Archives
Vernon F. Kent papers and photographs
Collection
Identifier: MCC-00109
Dates:
1979; Other: Date acquired: 1991-03
Found in:
Acadian Archives
Victor Dionne & Rina Boucher Soucy Manuscripts
Item
Identifier: MCC-00525
Dates:
2010-2013; Other: Date processed: 2022-10
Found in:
Acadian Archives
Filtered By
- Repository: Acadian Archives X
Filter Results
Additional filters:
- Subject
- Saint John River Valley (Me. and N.B.) 176
- Photographs 108
- Student projects 87
- Fieldwork (research) 78
- Oral histories (document genres) 74
- Interviews. 59
- Letters (correspondence) 51
- Fort Kent (Me.) 48
- 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
- Acadians--Maine 16
- Acadians--Maine--Saint John River Valley--Social life and customs 15
- Allagash (Me.) 14
- Aroostook County (Me.)--Genealogy 14
- Frenchville (Me.) 14
- Postcards 14
- Digital preservation 13
- Genealogies 13
- Interviews 13
- Music--Saint John River Valley (Me. and N.B.) 13
- Education--Maine--Aroostook County 12
- Folklore 12
- Logging--Maine--Aroostook County 12
- Scrapbooks 12
- Acadians--Maine--Saint John River Valley 11
- Business enterprises--Maine--Fort Kent 11
- Canada--Census 11
- Church records 11
- Madawaska (Me.) 11
- Research materials 11
- Acadians--Maine--Music 10
- Arts and crafts 10
- Business records 10
- Ledgers (accounting) 10
- Saint John River Valley (Me) 10
- St. John River Valley, Me. 10
- Acadians--History 9
- Acadians--Maine--Aroostook County 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
- 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
- Grand Isle (Me.) 8
- Madawaska (N.B.: County)--History 8
- Northeast boundary of the United States 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--Genealogy 7
- Certificates 7
- Fort Kent (Me.)--Education 7
- New Brunswick--Genealogy 7
- Sound recordings 7
- Acadian--Antiquities 6
- Acadians--New Brunswick 6
- Agriculture 6
- Allagash (Me.)--History 6
- Aroostook War, 1839. 6
- Banks and banking--Maine--Fort Kent 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
- Textiles 6
- Transcripts 6
- Typescripts 6
- Van Buren (Me.)--History 6
- Articles. 5
- Canadian Provinces 5
- Census districts 5
- Fort Kent (Me.)--Businesses 5
- Images 5
- Music--Maine 5
- Newspapers 5
- Programs 5
- Saint David (Me.) 5 + ∧ less
- Language
- English 95
- French 40
- No linguistic content; Not applicable 6
- Latin 2
- Mi'kmaq; Micmac 2
- 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 + ∧ less
∨ more
∨ more