Showing Collections: 1 - 10 of 35
Alphée Marquis photographs, newspaper clippings, and other materials
Collection
Identifier: MCC-00346
Dates:
1929-1994; Other: Date acquired: 2009
Found in:
Acadian Archives
Alphonsine Kent photograph collection
Collection
Identifier: MCC-00088
Dates:
1915-1920; Other: Date acquired: 1994-06-15
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
Anita Wood manuscript on Mabel Cyr Plourde
Collection
Identifier: MCC-00072
Dates:
1981; Other: Date acquired: 1991-03
Found in:
Acadian Archives
Bertha Voisine braided rug
Collection
Identifier: MCC-00484
Scope and Contents
This collection consists of one multicolored oval braided rug made by Bertha Bouley Voisine. All the braid strips are a half inch wide when doubled and are machine sewn prior to braiding and lacing of the rug. The middle part of the rug has some red, white, and blue colors and the outer part of the rug has some red, purple, and gray colors. It measures 35 inches x 21 inches.
Dates:
2000
Found in:
Acadian Archives
Emma Almira Jones collection
Collection
Identifier: MCC-00194
Dates:
1910-1939; Other: Date acquired: 2000-10
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 Historical Society collection on Fort Kent (Me.)
Collection
Identifier: MCC-00123
Dates:
1865-1990; Other: Date acquired: 1993-10-21
Found in:
Acadian Archives
Fort Kent (Me.) valuation records
Collection
Identifier: MCC-00010
Dates:
1891-1911; Majority of material found in 1891-1895, 1897-1899, and 1911; Other: Date acquired: 1992-08
Found in:
Acadian Archives
Fort Kent muster rolls
Collection
Identifier: MCC-00150
Dates:
1841-1845; Other: Date acquired: Unknown
Found in:
Acadian Archives
Filter Results
Additional filters:
- Repository
- Acadian Archives 34
- Blake Library's Special Collections 1
- Subject
- Saint John River Valley (Me. and N.B.) 27
- Fort Kent (Me.) 15
- Fort Kent (Me.)--History 10
- Photographs 10
- Letters (correspondence) 8
- Fort Kent (Me.)--Social life and customs 7
- Aroostook County (Me.) 5
- Aroostook County (Me.)--History 4
- Frenchville (Me.) 4
- Interviews. 4
- Saint John River Valley (Me. and N.B.)--History 4
- Aroostook War, 1839. 3
- Essays. 3
- Fort Kent (Me.)--Education 3
- Grand Isle (Me.) 3
- Images 3
- Journals. 3
- Madawaska (Me.) 3
- Newspaper clippings 3
- Northeast boundary of the United States 3
- Postcards 3
- Saint John River Valley (Me. and N.B.)--Social life and customs 3
- Acadian--Antiquities 2
- Acadians--Maine 2
- Arts and crafts 2
- Business records 2
- Education--Maine--Aroostook County 2
- French Americans--Maine--Saint John River Valley 2
- Ledgers (accounting) 2
- Maps 2
- Oral histories (document genres) 2
- Saint Agatha (Me.) 2
- Scrapbooks 2
- Student projects 2
- Van Buren (Me.) 2
- video recordings. 2
- Acadians--Maine--Aroostook County 1
- Acadians--Maine--Saint John River Valley 1
- Acadians--Maine--Social life and customs 1
- Account books 1
- Advertising postcards 1
- Agriculture--Saint John River Valley (Me. and N.B.) 1
- Allagash (Me.) 1
- Allagash River Valley (Me.) 1
- Aroostook County (Me.)--Economic conditions 1
- Aroostook County (Me.)--Social life and customs. 1
- Baptismal certificates 1
- Brunswick (Me.) 1
- Calais (Me.) 1
- Certificates 1
- Clair (N.B.) 1
- Clippings. 1
- Collectibles 1
- Courts--Maine 1
- Daigle family 1
- Eagle Lake (Me.) 1
- Education, Higher--Maine--Aroostook County 1
- Education--Maine 1
- Electronic mail 1
- English, Bilingual--Maine 1
- Family papers 1
- Farm life--Maine--Aroostook County 1
- Fiddlling--Saint John River Valley 1
- Fieldwork (research) 1
- Floods 1
- Folklore--Maine--Fort Kent 1
- Fort Fairfield (Me.) 1
- Fort Kent (Me.)--Genealogy 1
- Franco-Americans--Maine 1
- Genealogical materials 1
- Genealogies 1
- Ghosts stories. 1
- Ghosts--Maine--Fort Kent 1
- Island Falls (Me.) 1
- Keegan (Me.) 1
- Lille (Me.) 1
- Lumber trade 1
- Lumber trade--Maine--Allagash 1
- Madawaska (Me.)--History 1
- Maine--Boundaries--New Brunswick 1
- Maine--History--1775-1865 1
- Maine--Politics and government 1
- Manuscripts 1
- Marriage certificates 1
- Memorial cards 1
- Motion pictures (visual work) 1
- Multicultural education--Maine--Aroostook County 1
- Music--Saint John River Valley (Me. and N.B.) 1
- Music. 1
- Muster rolls 1
- Natural resources--Maine 1
- Negatives 1
- New Canada (Me.) 1
- Obituaries. 1
- Pelletier family 1
- Piscataquis County (Me.)--History 1
- Portage (Me.) 1
- Posters 1
- Potato industry--Maine--Aroostook County 1
- Presque Isle (Me.) 1 ∧ less
- Language
- French 1
- No linguistic content; Not applicable 1
- Names
- Madawaska Training School (Fort Kent, Me.)--History 3
- University of Maine at Fort Kent--History 3
- Bosse family 2
- Fort Kent (Me. : Town) 2
- Madawaska Training School (Fort Kent, Me.) 2
- Adams family 1
- Albert family 1
- Albert, Jennifer 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, John, 1786-1868 1
- Baldacci, John E. 1
- Belanger family 1
- Bemis, Chris 1
- Berube family 1
- Blanchette family 1
- Bouchard family 1
- Bouchard, Eugene 1
- Boucher family 1
- Bourgoin family 1
- Brennan, Joseph E. 1
- Brown, Theodore Roosevelt, 1906-1981 1
- Butterfield, Oren 1
- Carlson, Shirlee Connors 1
- Carter, Jimmy, 1924- 1
- Castonguay family 1
- Chamberland, Andrea 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
- Daigle family 1
- Daigle, Brenda 1
- Dana, John W. 1
- De Baillon family 1
- Desjardins, Robby 1
- Dickey-Lincoln School Lakes Project 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
- Fort Kent High School (Fort Kent, Me.) 1
- Fort Kent Historical Society (Me.) 1
- Frost, Heather 1
- Gagnon family 1
- Gagnon, Jessica 1
- Gardner family 1
- Guerette family 1
- Guimond family 1
- Hamel, Jacques 1
- Humphrey, Hubert H. (Hubert Horatio), 1911-1978 1
- Johnson, Lyndon B. (Lyndon Baines), 1908-1973 1
- Jones, Emma Almira, 1894-1967 1
- Kennedy, Robert 1
- Kent, Alphonsine, 1894-1987 1
- La Forge family 1
- Levesque family 1
- Maine. Bureau of Parks and Lands 1
- Maine. Land Use Regulation Commission 1
- Marquis family 1
- Marquis, Alphie, Reverend, 1909-2003 (Joseph Alphee Marquis) 1
- Martin family 1
- Martin, John L., 1941- 1
- Martin, Marie Luce 1
- Martin, Thomas 1
- McGovern, George S. (George Stanley), 1922- 1
- Michaud family 1
- Michaud, Maurice 1
- Michaud, Pete 1
- Miville family 1
- Morin family 1
- Muskie, Edmund S., 1914-1996 1
- Nadeau, John R., 1944-2013 1
- National Broadcasting Company 1
- Nowland, Mary P., 1852-1932 1
- O'Leary, Carmen 1
- O'Leary, Carola 1
- Ouellette family 1
- Paradis family 1
- Pelletier, Clint 1
- Pelletier, Gary, 1942- 1
- Pelletier, H.J. 1
- Pelletier, Rene, 1904-1956 1
- Picard, P.R. 1
- Pinette, Edouar 1
- Plourde family 1 ∧ less
∨ more
∨ more