Showing Collections: 81 - 90 of 109
Princess Kent Manufacturing Corporation (Fort Kent, Me.) records
Collection
Identifier: MCC-00398
Dates:
1952-1970; Other: Date acquired: 2013-02-04
Found in:
Acadian Archives
Rachel Charette centennial dress, cap, and purse
Collection
Identifier: MCC-00497
Scope and Contents
This collection consists of one long sleeve dress with one small head covering (cap called a câline), and a drawstring purse, handmade for the Fort Kent 100th Anniversary in 1969. These items are made of cotton print with small yellow flowers and orange leaves on white background. The cap, called a câline, is open on the back of the head for a woman to put her knotted hair through. The front opening has lace around and a ribbon to tie the cap under the chin and a ribbon in the back...
Dates:
1969-00-00; Other: 2009-06-00
Found in:
Acadian Archives
Ralph St. John genealogical materials, correspondence, and images
Collection
Identifier: MCC-00403
Dates:
1940-2012; Other: Date acquired: 2013-06-12
Found in:
Acadian Archives
Right of Way and Track Maps of the Bangor & Aroostook Railroad Co.
Collection
Identifier: MCC-00453
Found in:
Acadian Archives
Rita B. Stadig correspondence and photograph album
Collection
Identifier: MCC-00217
Dates:
1904-2007; Other: Date acquired: 2009
Found in:
Acadian Archives
Rita Stadig collection
Collection
Identifier: MCC-00218
Dates:
1900-2009; Other: Date acquired: 2009
Found in:
Acadian Archives
Robert Daigle oral interviews collection
Collection
Identifier: MCC-00418
Dates:
1993-1995
Found in:
Acadian Archives
Roger Belanger manuscript collection
Collection
Identifier: MCC-00388
Dates:
1922-1940; Other: Date acquired: 2011
Found in:
Acadian Archives
Roger L. Grindle centennial history research materials
Collection
Identifier: Univ. 9.1.7.3.2
Dates:
1970s
Found in:
Blake Library's Special Collections
Roland Page family collection
Collection
Identifier: MCC-00229
Dates:
1940-1953; Other: Date acquired: 2006-10-23
Found in:
Acadian Archives
Filtered By
- Subject: Fort Kent (Me.) X
Filter Results
Additional filters:
- Repository
- Acadian Archives 98
- Blake Library's Special Collections 11
- Names
- Madawaska Training School (Fort Kent, Me.) 7
- Bangor and Aroostook Railroad Company 3
- Fort Kent (Me. : Town) 3
- Fort Kent Historical Society (Me.) 3
- Madawaska Training School (Fort Kent, Me.)--History 3
- University of Maine at Fort Kent--History 3
- Bosse family 2
- Chassé, Marc, 1938- 2
- First National Bank of Fort Kent (Me.) 2
- Fort Kent State Normal School (Fort Kent, Me.) 2
- Fort Kent Telephone Company (Fort Kent, Me.) 2
- Marquis, Alphie, Reverend, 1909-2003 (Joseph Alphee Marquis) 2
- Pelletier, Gary, 1942- 2
- Powell, Floyd L., 1906-1977 (Floyd Llewellyn) 2
- Stadig family 2
- Stadig, Rita B. 2
- Willard, Jalbert, Jr. 2
- 10th Mountain Center (Fort Kent, Me.) 1
- Adams family 1
- Albert family 1
- Albert, Jennifer 1
- Allagash Wilderness Waterway (Me.) 1
- Anctil family 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
- Baker, Joseph N., ?-1957 1
- Baker, Nora Marquis, 1904- 1
- Baldacci, John E. 1
- Bangor Daily News (Me.) 1
- Belanger family 1
- Belanger, Roger 1
- Bemis, Chris 1
- Berube family 1
- Berube, Marie Anne, 1913- 1
- Blanchette family 1
- Bouchard family 1
- Bouchard, Eugene 1
- Bouchard, Rita 1
- Boucher family 1
- Bourgoin family 1
- Bradbury family 1
- Brennan, Joseph E. 1
- Brown, Theodore Roosevelt, 1906-1981 1
- Butterfield, Oren 1
- CRM 1
- Can-Am Crown Race 1
- Carlson, Shirlee Connors 1
- Carter, Jimmy, 1924- 1
- Castonguay family 1
- Chamberland, Andrea 1
- Chapman, William Rogers, 1855-1935 1
- Closser, Charles ((Chuck Closser)) 1
- Corporate. Northern Maine Medical Center Guild (1952) 1
- Corriveau, Laura Mae Daigle, 1927- 1
- Cox, Lorraine D. 1
- Craig, Beatrice, 1949- 1
- Cunningham, Henry W. 1
- Curtis, Kenneth M. 1
- Cyr family 1
- Cyr, Joseph Francis, 1867-1945 1
- Cyr, Paul A. 1
- Cyr, Vital 1
- Daigle family 1
- Daigle, Brenda 1
- Daigle, David D., 1904-1972 1
- Daigle, Laurel, 1939- 1
- Daigle, Marthe Marquis, ?-1951 1
- Daigle, Robert 1
- Daigle, Zenon A. 1
- Dana, John W. 1
- De Baillon family 1
- Desjardins, Phillip E., 1876-1969 1
- Desjardins, Robby 1
- Dickey-Lincoln School Lakes Project 1
- Doucette, Eddy 1
- Dubay, Guy F., 1942- 1
- Dube, Kristen 1
- Dumond, Andrew 1
- Dumond, Finland, 1920-2007 (Fin) 1
- Eagle Lake Camps (Eagle Lake, Me.) 1
- Eastman, Philip 1
- Emmerson, John T. 1
- Etscovitz, Harry L., 1920-2000 1
- First National Bank of Fort Kent (Fort Kent, Me.) 1
- Fort Kent (Me.) 1
- Fort Kent High School (Fort Kent, Me.) 1
- Fort Kent High School (Fort Kent, Me.). Class of 1929. 1
- Fort Kent Mill Company (Fort Kent, Me.) 1
- Fort Kent Public Library (Fort Kent, Me.) 1
- Frost, Heather 1
- Gagnon family 1 ∧ less
∨ more