Showing Collections: 1 - 10 of 19
Aroostook County (Me.) collection
Collection
Identifier: Aroos. MS 6
Dates:
1906-1982
Found in:
Blake Library's Special Collections
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
Bonita A. Freeman thesis
Collection
Identifier: MCC-00215
Dates:
1968; Other: Date acquired: Unknown
Found in:
Acadian Archives
Elroy and Rita Belanger image collection
Collection
Identifier: MCC-00445
Dates:
1920-1960s; Other: Date acquired: 2018-10-12
Found in:
Acadian Archives
Henri Dionne letter
Collection
Identifier: MCC-00291
Dates:
1853; Other: Date acquired: 2006
Found in:
Acadian Archives
Héritage Vivant Historical Society Old Corriveau Mill Preservation/Restoration Project
Collection
Identifier: MCC-00452
Dates:
2005; Other: Date acquired: 2018-10-26
Found in:
Blake Library's Special Collections
Joseph Audibert family journal and papers
Collection
Identifier: MCC-00028
Dates:
1842-1994; Majority of material found in 1942-1915; Other: Date acquired: 1993-09-27
Found in:
Acadian Archives
La Société l’Assomption ‘tableau d’honneur’ document
Collection
Identifier: MCC-00460
Dates:
Unknown; Other: 3/6/19
Found in:
Acadian Archives
Marcella Bélanger Violette scrapbooks
Collection
Identifier: MCC-00265
Dates:
1920-2005; Other: Date acquired: 2011-11-16
Found in:
Acadian Archives
Filtered By
- Subject: Frenchville (Me.) X
Filter Results
Additional filters:
- Repository
- Acadian Archives 16
- Blake Library's Special Collections 3
- Names
- Allagash Wilderness Waterway (Me.) 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
- Baldacci, John E. 1
- Belanger family 1
- Bosse family 1
- Bouchard, Eugene 1
- Brennan, Joseph E. 1
- Brown, Theodore Roosevelt, 1906-1981 1
- Carter, Jimmy, 1924- 1
- Chapman, William Rogers, 1855-1935 1
- Charette, Randy 1
- Corriveau, Gédéon Joseph, 1926-2017 1
- Craig, Beatrice, 1949- 1
- Cunningham, Henry W. 1
- Curtis, Kenneth M. 1
- Cyr, Paul A. 1
- Dana, John W. 1
- Desjardins, Phillip E., 1876-1969 1
- Dickey-Lincoln School Lakes Project 1
- Dionne, Henri, 1814-1861 1
- Eastman, Philip 1
- Emmerson, John T. 1
- Freeman, Bonita A. 1
- Hamel, Jacques 1
- Hubbard, John, 1794-1869 1
- Humphrey, Hubert H. (Hubert Horatio), 1911-1978 1
- Johnson, Lyndon B. (Lyndon Baines), 1908-1973 1
- Kennedy, Robert 1
- Kent, Vernon F. 1
- Levesque, Philip G. 1
- Maine. Land Use Regulation Commission 1
- Martin, John L., 1941- 1
- Martin, Marie Luce 1
- Martin, Thomas 1
- McGovern, George S. (George Stanley), 1922- 1
- Michaud, Maurice 1
- Michaud, Paul 1
- Muskie, Edmund S., 1914-1996 1
- National Broadcasting Company 1
- Pelletier, H.J. 1
- Picard, P.R. 1
- Pinette, Edouar 1
- Raymond, Leo 1
- Rheinlander, A.H. 1
- Sankey, William 1
- Savage, Ernest T. 1
- Shriver, Sargent, 1915-2011 1
- Sinclair, E.P. 1
- Sinclair, H.K. 1
- Sinclair, J.R. 1
- Sirois family 1
- Société l'Assomption 1
- Ste-Agathe Historical Society 1
- University of Maine at Fort Kent. Blake Library 1
- Violette family 1
- Violette, Claude J. 1
- Violette, Elmer, 1921-2000 1
- Violette, Marcella Bélanger, 1921-2005 1 ∧ less
∨ more