Showing Collections: 1 - 10 of 79
Acadian Archives/Archives acadiennes collection on the Bangor and Aroostook Railroad in Fort Kent (Me.)
Collection
Identifier: MCC-00333
Dates:
1975-2004; Other: Date acquired: 2004
Found in:
Acadian Archives
Allen R. Guerrette oral histories with Gendreau family, Eval Corriveau, and Irma Dionne
Collection
Identifier: MCC-00030
Dates:
1975; Other: Date acquired: 1991-03
Found in:
Acadian Archives
Anathalie Hébert Cyr diary, genealogy, and images
Collection
Identifier: MCC-00296
Dates:
1874-2004; Other: Date acquired: 2004
Found in:
Acadian Archives
Andrew Dumond interview with Finland (Fin) Dumond
Collection
Identifier: MCC-00005
Dates:
1990; Other: Date acquired: 1992-08-14
Found in:
Acadian Archives
Aroostook County (Me.) collection
Collection
Identifier: Aroos. MS 6
Dates:
1906-1982
Found in:
Blake Library's Special Collections
Aroostook County (Me.) general highway maps
Collection
Identifier: MCC-00365
Dates:
1938-1945; Other: Date acquired: 2011
Found in:
Acadian Archives
Aroostook County (Me.) parish histories
Collection
Identifier: MCC-00216
Dates:
1810-1962; Other: Date acquired: 2002
Found in:
Acadian Archives
Aroostook County (Me.) potato bags
Collection
Identifier: MCC-00341
Dates:
ca. 2000; Other: Date acquired: 2006
Found in:
Acadian Archives
Aroostook Oral History Project collection
Collection
Identifier: MCC-00240
Dates:
1972; Other: Date acquired: 2006
Found in:
Acadian Archives
Bangor and Aroostook Railroad and connections map
Collection
Identifier: MCC-00159
Dates:
1910-1961; Other: Date acquired: 1995
Found in:
Acadian Archives
Filtered By
- Subject: Aroostook County (Me.) X
Filter Results
Additional filters:
- Repository
- Acadian Archives 71
- Blake Library's Special Collections 8
- Names
- United States. Census Office 11
- Saint John Valley Times (Madawaska, Me.) 3
- Bangor and Aroostook Railroad Company 2
- Collier, John, 1913- 2
- Craig, Beatrice, 1949- 2
- Cyr family 2
- Delano, Jack, 1914-1997 2
- First National Bank of Fort Kent (Fort Kent, Me.) 2
- Powell, Floyd L., 1906-1977 (Floyd Llewellyn) 2
- Willard, Jalbert, Jr. 2
- Albert, Thomas, 1879-1924 1
- American Folklife Center 1
- Aroostook County (Me.) 1
- 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
- Baker, John, 1786-1868 1
- Bangor Daily News (Me.) 1
- Banville, Beaurmond, 1945- 1
- Bouchard, Eugene 1
- Boucher, Leopold 1
- Brown, Theodore Roosevelt, 1906-1981 1
- CYr, Martin 1
- Chapman, William Rogers, 1855-1935 1
- Chassé, Marc, 1938- 1
- Cormier, Ozithe 1
- Corriveau, Eva 1
- Cunningham, Henry W. 1
- Cyr, Alice 1
- Cyr, Anathalie Hébert, 1861-1948 1
- Cyr, Bernadette 1
- Cyr, Celenie 1
- Cyr, Francis 1
- Cyr, Genevive 1
- Cyr, George 1
- Cyr, Horace 1
- Cyr, Irenee, Mr. 1
- Cyr, Leslie 1
- Cyr, Marguerite H. 1
- Cyr, Olympe 1
- Cyr, Simone 1
- Cyr, Stephen 1
- Cyr, Theophile, 1862-1916 1
- Dana, John W. 1
- Desjardins, Phillip E., 1876-1969 1
- Dickey-Lincoln School Lakes Project 1
- Dionne, Irma 1
- Doty, C. Stewart 1
- Doucette, Eddy 1
- Doucette, Lionel, 1936- 1
- Dubay, Abraham 1
- Dubay, Guy F., 1942- 1
- Dumond, Andrew 1
- Dumond, Finland, 1920-2007 (Fin) 1
- Durkin, Debra 1
- Eastman, Philip 1
- Emmerson, John T. 1
- First National Bank of Fort Kent (Me.) 1
- Fort Kent (Me. : Town) 1
- Fort Kent State Normal School (Fort Kent, Me.) 1
- Fort Kent Telephone Company (Fort Kent, Me.) 1
- Fort Kent Trust Company (Fort Kent, Me.) 1
- Fraser Paper Limited 1
- Fraser, Donald A. 1
- Gagnon, Maxime P., Mr. 1
- Gendreau, Ernest J. 1
- Gendreau, Joseph 1
- Gendreau, Joseph, Mrs. 1
- Gosline, Norman A., 1935- 1
- Great Northern Paper Company 1
- Guerrette, Allen R. 1
- Guimond, Leon A., 1932- (Leon Alfred) 1
- Hamel, Jacques 1
- Jacques, Therese 1
- Leclair, Ronald 1
- Levesque, Fred (Alfred J. Levesque), 1893-1951 1
- Madawaska Training School (Fort Kent, Me.) 1
- Maine Geological Survey 1
- Maine. Bureau of Parks and Lands 1
- Maine. State Highway Commission Federal Works Agency. Public Roads Administration 1
- Martin, John L., 1941- 1
- Martin, Marie Luce 1
- Martin, Thomas 1
- Mary Celine, Sister, 1924-2006 (Therese Martin) 1
- McEdward, Donald 1
- Melanson, Laurette Lebel 1
- Melanson, Thelma E. 1
- Melvin, Charlotte Lenentine 1
- Michaud, Albert R., Mr. 1
- Michaud, Fred E., Mr. 1
- Michaud, Jean-Paul, 1943- 1
- Michaud, Maurice 1
- Michaud, Paul 1
- Michaud, Saul, Mr. 1 ∧ less
∨ more