Skip to main content Skip to search results

Showing Collections: 81 - 90 of 532

Carte de la partie orientale de la Nouvelle France ou du Canada, 1744

 Collection
Identifier: MCC-00496
Scope and Contents This collection consists of one black and white copy of a map by Jacques Nicolas Bellin. It depicts landmarks of eastern Canada and part of northeast America extending from Newfoundland to the borders of Lake Ontario and south to Cape Cod. The map is extremely detailed, showing regions, borders, cities, settlements, Native American lands, portages, mountains, lakes, and rivers. Annotations appear throughout the map.This map, originally issued in 1744, became the foundation on...
Dates: 1744; Other: Unknown
Found in: Acadian Archives

Caryl Soucie folklore collection

 Collection
Identifier: MCC-00056
Dates: 1974; Other: Date acquired: 1991-03
Found in: Acadian Archives

Catalogne chemin d’escalier/stair runner

 Collection
Identifier: MCC-00485
Scope and Contents

This collection consists of one catalogne (material woven from strips of old colored fabrics). This catalogne was woven by the Cercle de fermières de la Durantaye, a region in the province of Quebec, and was made to be used as a stair runner. The catalogne measures 19 feet long by 22 inches wide with raspberry red, beige, green, and blue colors. It was bought by the Acadian Archives to be part of their permanent collection.

Dates: Approximately 1980; Other: 2009-09-07
Found in: Acadian Archives

CDEM collection of Prudent L. Mercure papers

 Collection
Identifier: MCC-00135
Dates: 1890-1913; Other: Date acquired: 1992
Found in: Acadian Archives

Cecile Pozzuto sheet music and letter

 Collection
Identifier: MCC-00257
Dates: 1992
Found in: Acadian Archives

Centre de documentation et d'études madawaskayennes (CDEM) oral history collection

 Collection
Identifier: MCC-00253
Dates: 1971-1972; Other: Date acquired: 1991
Found in: Acadian Archives

Chantons avec l’âge d’or

 Collection
Identifier: MCC-00371
Dates: approximately 1980; Other: Date acquired: 2011
Found in: Acadian Archives

Charles de St-Étienne de la Tour commission

 Collection
Identifier: MCC-00142
Dates: 1651; Other: Date acquired: 1996-04-18
Found in: Acadian Archives

Charles Stewart collection of Starr recordings of Canadian music

 Collection
Identifier: MCC-00374
Dates: 1930-1943; Other: Date acquired: 2010
Found in: Acadian Archives

Charles Theriault oral histories with Camille Labbé and Caroline Theriault and photographs

 Collection
Identifier: MCC-00100
Dates: 1975; 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