Showing Collections: 1 - 10 of 24
Beatrice Craig Commercialism on the Frontier typescript
Collection
Identifier: MCC-00226
Dates:
approximately 2006; Other: Date acquired: 2006
Found in:
Acadian Archives
Deb Durkin woven wool blanket and catalogne, early twentieth century
Collection
Identifier: MCC-00381
Dates:
1900-1950; Other: Date acquired: 2012-02
Found in:
Acadian Archives
Fort Kent Blockhouse interpretive posters
Collection
Identifier: MCC-00221
Dates:
2004; Other: Date acquired: Unknown
Found in:
Acadian Archives
Fort Kent muster rolls
Collection
Identifier: MCC-00150
Dates:
1841-1845; Other: Date acquired: Unknown
Found in:
Acadian Archives
Fort Kent Telephone Company (Fort Kent, Me.) administrative records
Collection
Identifier: MCC-00200
Dates:
1895-1948; Other: Date acquired: 2000-07-18
Found in:
Acadian Archives
Frank Soeder border patrol collection
Collection
Identifier: MCC-00422
Dates:
1942 to 1978; Other: Date processed: 2015
Found in:
Acadian Archives
Gary Pelletier collection, 1880-2010
Collection
Identifier: MCC-00347
Dates:
1880-2013
Found in:
Acadian Archives
History of Madawaska typescript
Collection
Identifier: Aroos. MS 8
Dates:
ca. 1920-1955
Found in:
Blake Library's Special Collections
Marc Chassé oral histories
Collection
Identifier: MCC-00248
Dates:
1983-2010; Other: Date acquired: 2008-2009, ongoing
Found in:
Acadian Archives
Philip Soucy tintypes and negatives collection
Collection
Identifier: MCC-00457
Dates:
1850-1872; Other: Date acquired: 2018-10-01
Found in:
Acadian Archives
Filtered By
- Subject: Aroostook County (Me.)--History X
Filter Results
Additional filters:
- Repository
- Acadian Archives 22
- Blake Library's Special Collections 2
- Subject
- Aroostook County (Me.)--History 22
- Aroostook County (Me.) 11
- Aroostook County (Me.)--Genealogy 11
- Census records 11
- Aroostook County (Me.)--Population 9
- Fort Kent (Me.)--History 6
- Aroostook War, 1839. 3
- Photographs 3
- Saint John River Valley (Me. and N.B.) 3
- Saint John River Valley (Me. and N.B.)--History 3
- Acadians--Maine 2
- Allagash (Me.)--History 2
- Aroostook County (Me)--History 2
- Letters (correspondence) 2
- Madawaska (Me.)--History 2
- Northeast boundary of the United States 2
- Typescripts 2
- Acadians--Maine--Saint John River Valley 1
- Acadians--Maine--Saint John River Valley--Social life and customs 1
- Acadians--New Brunswick 1
- Administrative records 1
- Allagash River Valley (Me.)--Social life and customs. 1
- Blankets 1
- Border Patrol Agents 1
- Chesuncook (Me.) 1
- Clippings. 1
- Cotton weaving--Saint John Valley 1
- Fort Kent (Me.)--Social life and customs 1
- French Americans--Maine--Saint John River Valley 1
- Game wardens--Maine 1
- Handbooks 1
- Immigration enforcement 1
- Interviews 1
- Local history 1
- Logging--Maine--Aroostook County 1
- Madawaska (N.B.: County)--History 1
- Maine--maps 1
- Maine. Department of Inland Fisheries and Wildlife 1
- Maps 1
- Muster rolls 1
- New England--maps 1
- Photography--Negatives 1
- Piscataquis County (Me.)--History 1
- Posters 1
- Report 1
- Saint John River Valley (Me. and N.B.)--Social life and customs 1
- Slides 1
- Swedish Americans--Maine--Aroostook County 1
- Telecommunications--Maine--Fort Kent 1
- Tintype 1
- Transcripts 1
- U. S. Border Patrol (Me)--History 1
- U.S. Customs and Border Protection--Maine 1
- Wallagrass (Me.)--History 1
- Wels--Aroostook County--Maine 1
- Wool 1
- video recordings. 1 + ∧ less
- Language
- English 2
- French 1
- Names
- United States. Census Office 11
- Albert, Thomas, 1879-1924 1
- Chassé, Marc, 1938- 1
- Craig, Beatrice, 1949- 1
- Durkin, Debra 1
- Fort Kent Telephone Company (Fort Kent, Me.) 1
- Fraser Paper Limited 1
- Fraser, Donald A. 1
- Maine. Bureau of Parks and Lands 1
- McEdward, Donald 1
- Pelletier, Gary, 1942- 1
- Reinmuth, Mary B. 1
- Soeder, Frank R. 1
- Soucy, Philip 1
- Stadig family 1
- Stadig, Rita B. 1
- United States. Department of the Army 1
- Willard, Jalbert, Jr. 1 + ∧ less
∨ more
∨ more