Skip to main content Skip to search results

Showing Collections: 51 - 60 of 532

Beatrice Craig research collection

 Collection
Identifier: MCC-00004
Dates: 1973-1993; Other: Date acquired: 1993-08-23
Found in: Acadian Archives

Beatrice Craig research collection

 Collection
Identifier: MCC-00133
Dates: 1994-2013; Majority of material found in 1994-present; Other: Date acquired: Unknown
Found in: Acadian Archives

Beatrice Craig research materials

 Collection
Identifier: MCC-00275
Dates: ca. 2005; Other: Date acquired: 2006
Found in: Acadian Archives

Benjamin Shapiro oral history with Harry Etscovitz

 Collection
Identifier: MCC-00021
Dates: 1982; Other: Date acquired: 1991-03
Found in: Acadian Archives

Bernadette Deschaine genealogies

 Collection
Identifier: MCC-00396
Dates: ca. 2000s; Other: Date acquired: 2013-01-30
Found in: Acadian Archives

Bernard Saucier recordings

 Collection
Identifier: MCC-00431
Dates: 2001; Other: Date acquired: September 2016
Found in: Acadian Archives

Bernice Lucienne Martin Chassé songbook

 Collection
Identifier: MCC-00319
Dates: Majority of material found in circa 1930-1940; Other: Date acquired: 1999
Found in: Acadian Archives

Bertha Voisine braided rug

 Collection
Identifier: MCC-00484
Scope and Contents

This collection consists of one multicolored oval braided rug made by Bertha Bouley Voisine. All the braid strips are a half inch wide when doubled and are machine sewn prior to braiding and lacing of the rug. The middle part of the rug has some red, white, and blue colors and the outer part of the rug has some red, purple, and gray colors. It measures 35 inches x 21 inches.

Dates: 2000
Found in: Acadian Archives

Bertrand Cyr audio recordings of speech and lecture series

 Collection
Identifier: MCC-00440
Dates: 1969 and 1983; Other: Date acquired: 2018-02-26
Found in: Acadian Archives

Bertrand Michaud typescript and images

 Collection
Identifier: MCC-00089
Dates: 1976; Other: Date acquired: 1991-03
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
∨ more
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
∨ more
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