Showing Collections: 1 - 10 of 57
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
Acadian Archives/Archives acadiennes collection on World War II veterans
Collection
Identifier: MCC-00294
Dates:
1943-2000; Other: Date acquired: 2000
Found in:
Acadian Archives
Acadian Archives/Archives acadiennes Evangeline collection
Collection
Identifier: MCC-00209
Dates:
1886-1997; Other: Date acquired: Unknown
Found in:
Acadian Archives
Alphée Marquis photographs, newspaper clippings, and other materials
Collection
Identifier: MCC-00346
Dates:
1929-1994; Other: Date acquired: 2009
Found in:
Acadian Archives
Alpheda P. Rice postcards and letter
Collection
Identifier: MCC-00130
Dates:
1910-1995; Other: Date acquired: 1995-07-17
Found in:
Acadian Archives
Cecile Pozzuto sheet music and letter
Collection
Identifier: MCC-00257
Dates:
1992
Found in:
Acadian Archives
Correspondence of Fathers Joseph Marcoux and Aimé Giguere with the Little Franciscans of Mary
Collection
Identifier: MCC-00435
Dates:
1906 - 1949; Other: Date acquired: 2017-10
Found in:
Acadian Archives
D. Wilfrid Soucy collection
Collection
Identifier: MCC-00143
Dates:
1909-1993; Majority of material found in 1939-1943; Other: Date acquired: 1996
Found in:
Acadian Archives
Darrell McBreairty collection on John Stadig
Collection
Identifier: MCC-00191
Dates:
1800-2005; Other: Date acquired: Unknown
Found in:
Acadian Archives
David D. Daigle papers
Collection
Identifier: MCC-00309
Dates:
1949-1964; Other: Date acquired: 2002
Found in:
Acadian Archives
Filtered By
- Subject: Letters (correspondence) X
Filter Results
Additional filters:
- Repository
- Acadian Archives 49
- Blake Library's Special Collections 8
- Subject
- Photographs 22
- Fort Kent (Me.) 13
- Saint John River Valley (Me. and N.B.) 13
- Aroostook County (Me.) 9
- Newspaper clippings 8
- Business records 6
- Research materials 6
- Allagash (Me.) 5
- Oral histories (document genres) 5
- Saint John River Valley (Me. and N.B.)--History 5
- Acadians--Maine 4
- Interviews. 4
- Maps 4
- Postcards 4
- Banks and banking--Maine--Fort Kent 3
- Clippings. 3
- Education--Maine--Aroostook County 3
- Escapes--United States--History 3
- Fort Kent (Me.)--History 3
- Frenchville (Me.) 3
- Minutes (administrative records) 3
- Official records 3
- Scrapbooks 3
- Sheet music 3
- Transcripts 3
- Typescripts 3
- Acadians--Maine--Aroostook County 2
- Acadians--Maine--Saint John River Valley 2
- Account books 2
- Allagash River Valley (Me.) 2
- Aroostook County (Me.)--Economic conditions 2
- Aroostook County (Me.)--History 2
- Business enterprises--Maine--Fort Kent 2
- Cajuns 2
- Contracts 2
- Family papers 2
- Fieldwork (research) 2
- Financial records 2
- Fort Kent (Me.)--Social life and customs 2
- Genealogies 2
- Grand Isle (Me.) 2
- Hydroelectric power plants--Environmental aspects--Maine 2
- Images 2
- Journals. 2
- Land grants 2
- Ledgers (accounting) 2
- Madawaska (Me.) 2
- Madawaska (Me.)--History 2
- Maine--Boundaries--New Brunswick 2
- Manuscripts 2
- Northeast boundary of the United States 2
- Potato industry--Maine--Aroostook County 2
- Power resources--New England 2
- Press releases 2
- Pumped storage power plants--New England 2
- Report 2
- Saint David (Me.) 2
- Saint John River Valley (Me. and N.B.)--Genealogy 2
- Saint John River Valley (Me. and N.B.)--Social life and customs 2
- School records 2
- Student projects 2
- Universities and colleges 2
- Universities and colleges--Maine--Aroostook County 2
- Wallagrass (Me.)--History 2
- World War, 1939-1945 2
- Academic libraries 1
- Acadians--History 1
- Acadians--Maine--History 1
- Acadians--Maine--Music 1
- Acadians--Maine--Saint John River Valley--Social life and customs 1
- Acadians--Music--Maine--Saint John River Valley 1
- Acadians--New Brunswick 1
- Administrative records 1
- Agriculture--Saint John River Valley (Me. and N.B.) 1
- Allagash (Me.)--History 1
- Aroostook County (Me.)--Genealogy 1
- Aroostook County--Maine--Agriculture 1
- Authors, American--Maine. 1
- Baptismal certificates 1
- Basketball--Maine--Aroostook County 1
- Bills of sales 1
- Biographies 1
- Boarding schools 1
- Bradley (Me.) 1
- Brochures 1
- Business enterprises--New Brunswick--Edmundston 1
- Canada Border Services Agency 1
- Certificates 1
- Church and education 1
- Color slides 1
- Commemoratives 1
- Cooperative societies--Maine--Aroostook County 1
- Courts--Maine 1
- Customs administration--Clair (N.B.) 1
- Deeds 1
- Diaries. 1
- Ecology--Study and teaching 1
- Edmundston (N.B.)--Businesses 1
- Edmundston (N.B.)--History 1 + ∧ less
- Language
- English 7
- French 2
- Names
- Stadig family 5
- Dickey-Lincoln School Lakes Project 3
- Stadig, John, 1907-1936 3
- Baker, John, 1786-1868 2
- Bangor and Aroostook Railroad Company 2
- Bosse family 2
- Dubay, Guy F., 1942- 2
- First National Bank of Fort Kent (Fort Kent, Me.) 2
- Madawaska Training School (Fort Kent, Me.) 2
- Martin family 2
- Powell, Floyd L., 1906-1977 (Floyd Llewellyn) 2
- Stadig, Rita B. 2
- United States. Corps of Engineers 2
- University of Maine at Fort Kent. Blake Library 2
- Violette, Elmer, 1921-2000 2
- Violette, Marcella Bélanger, 1921-2005 2
- Adams family 1
- Albert family 1
- Allagash Wilderness Waterway (Me.) 1
- Anctil family 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 family 1
- Baker, Connie 1
- Baker, Joseph N., ?-1957 1
- Baker, Nora Marquis, 1904- 1
- Baker, Phil 1
- Baldacci, John E. 1
- Belanger family 1
- Berube family 1
- Blanchette family 1
- Bouchard family 1
- Boucher family 1
- Bourgoin family 1
- Bradbury family 1
- Brennan, Joseph E. 1
- Butterfield, Oren 1
- Carter, Jimmy, 1924- 1
- Castonguay family 1
- Connors, James R., 1907-1997 1
- Craig, Beatrice, 1949- 1
- Crocker, Richard Foster, 1891-1963 1
- Curtis, Kenneth M. 1
- Cyr family 1
- Cyr, Irenee, Mr. 1
- Cyr, Joseph Francis, 1867-1945 1
- Daigle family 1
- Daigle, David D., 1904-1972 1
- Daigle, Jean Baptiste 1
- Daigle, Marthe Marquis, ?-1951 1
- De Baillon family 1
- Dionne, Henri, 1814-1861 1
- Emmerson and Hodgson (Edmundston, N.B.) 1
- Emmerson, John, 1801-1867 1
- Findlen, George L. 1
- First National Bank of Fort Kent (Me.) 1
- Fort Kent State Normal School (Fort Kent, Me.) 1
- Fort Kent Trust Company (Fort Kent, Me.) 1
- Freemasons. Fort Kent Masonic Lodge 209 (Fort Kent, Me.) 1
- Gagnon family 1
- Gagnon, Maxime P., Mr. 1
- Gardner family 1
- Guerette family 1
- Guimond family 1
- Guimond, Leon A., 1932- (Leon Alfred) 1
- Hafford family 1
- Hamel, Jacques 1
- Hebert family 1
- Hebert, Alma Guerrette 1
- Hebert, Emile, 1906-1989 1
- Hebert, Joan 1
- Hodgson, John T. 1
- Hubbard, John, 1794-1869 1
- Humphrey, Hubert H. (Hubert Horatio), 1911-1978 1
- Johnson, Lyndon B. (Lyndon Baines), 1908-1973 1
- Johnson, Sharon 1
- Kennedy, Robert 1
- La Forge family 1
- Levesque family 1
- Little Franciscans of Mary 1
- Longfellow, Wadsworth, 1807-1882. Evangeline: a tale of Acadie 1
- Madawaska Training School (Fort Kent, Me.)--History 1
- Maine. Land Use Regulation Commission 1
- Marquis family 1
- Marquis, Alphie, Reverend, 1909-2003 (Joseph Alphee Marquis) 1
- Martin, John L., 1941- 1
- Martin, Marie Luce 1
- Martin, Thomas 1
- McBreairty, Darrell, 1949- 1
- McBreairty, Tyler 1
- McDermott, Aline 1
- McGovern, George S. (George Stanley), 1922- 1
- McKenney Hafford, Martha, 1794-1884 1 + ∧ less
∨ more
∨ more