Showing Collections: 1 - 10 of 22
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
Darrell McBreairty collection on John Stadig
Collection
Identifier: MCC-00191
Dates:
1800-2005; Other: Date acquired: Unknown
Found in:
Acadian Archives
Emmerson and Hodgson records
Collection
Identifier: MCC-00111
Dates:
1837-1917; Other: Date acquired: 1995
Found in:
Acadian Archives
First National Bank of Fort Kent minutes and related documents
Collection
Identifier: MCC-00007
Dates:
1919-1955; Other: Date acquired: 1992-07-23
Found in:
Acadian Archives
Fort Kent Trust Company (Fort Kent, Me.) minutes and related documents
Collection
Identifier: MCC-00008
Dates:
1909-1931; Other: Date acquired: 1993-06-15
Found in:
Acadian Archives
George L. Findlen collection on John Baker
Collection
Identifier: MCC-00335
Dates:
1787-2001; Other: Date acquired: 2001
Found in:
Acadian Archives
Guy Dubay correspondence, research materials, and writings
Collection
Identifier: MCC-00334
Dates:
1988-1998; Other: Date acquired: 1992
Found in:
Acadian Archives
Ida Bourgoin Roy papers and recordings
Collection
Identifier: MCC-00399
Dates:
1936-2007; Other: Date acquired: 2009-11-04
Found in:
Acadian Archives
Joan Hebert map, letter, and oral history with Emile and Alma Hebert
Collection
Identifier: MCC-00048
Dates:
1983; Other: Date acquired: 1991-03
Found in:
Acadian Archives
Filter Results
Additional filters:
- Subject
- Saint John River Valley (Me. and N.B.) 13
- Photographs 8
- Oral histories (document genres) 5
- Saint John River Valley (Me. and N.B.)--History 5
- Business records 4
- Acadians--Maine 3
- Aroostook County (Me.) 3
- Escapes--United States--History 3
- Fort Kent (Me.) 3
- Newspaper clippings 3
- Research materials 3
- Transcripts 3
- Acadians--Maine--Aroostook County 2
- Acadians--Maine--Saint John River Valley 2
- Aroostook County (Me.)--Economic conditions 2
- Banks and banking--Maine--Fort Kent 2
- Clippings. 2
- Fieldwork (research) 2
- Fort Kent (Me.)--History 2
- Frenchville (Me.) 2
- Genealogies 2
- Grand Isle (Me.) 2
- Interviews. 2
- Journals. 2
- Ledgers (accounting) 2
- Madawaska (Me.) 2
- Maine--Boundaries--New Brunswick 2
- Maps 2
- Minutes (administrative records) 2
- Northeast boundary of the United States 2
- Postcards 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
- Student projects 2
- Acadians--Maine--Saint John River Valley--Social life and customs 1
- Acadians--Music--Maine--Saint John River Valley 1
- Acadians--New Brunswick 1
- Account books 1
- Agriculture--Saint John River Valley (Me. and N.B.) 1
- Allagash (Me.) 1
- Allagash River Valley (Me.) 1
- Aroostook County (Me.)--Genealogy 1
- Aroostook County (Me.)--History 1
- Baptismal certificates 1
- Business enterprises--New Brunswick--Edmundston 1
- Courts--Maine 1
- Edmundston (N.B.)--Businesses 1
- Edmundston (N.B.)--History 1
- Education--Maine 1
- Education--Maine--Aroostook County 1
- Electronic mail 1
- English, Bilingual--Maine 1
- Family papers 1
- Fieldwork 1
- Floods 1
- Fort Kent (Me.)--Education 1
- Fort Kent (Me.)--Genealogy 1
- Fort Kent (Me.)--Social life and customs 1
- Franco-Americans--Maine 1
- French Americans--Maine--Saint John River Valley 1
- Genealogical materials 1
- Images 1
- Island Falls (Me.) 1
- Keegan (Me.) 1
- Land grants 1
- Lille (Me.) 1
- Lumber trade 1
- Lumber trade--Maine--Allagash 1
- Madawaska (Me.)--History 1
- Maine--History--1775-1865 1
- Maine--Politics and government 1
- Marriage certificates 1
- Memorandums 1
- Memorials Maine 1
- Merchants--New Brunswick--Edmundston 1
- Millinocket (Me.) 1
- Music--Maine 1
- Music--Saint John River Valley (Me. and N.B.) 1
- Natural resources--Maine 1
- Poems 1
- Portage (Me.) 1
- Potato industry--Maine--Aroostook County 1
- Presque Isle (Me.) 1
- Recipes. 1
- Religion--Maine 1
- Saint Agatha (Me.) 1
- Saint Bruno Parish (Van Buren, Me.) 1
- Saint Francis (Me.) 1
- Scrapbooks 1
- Sheet music 1
- Short stories. 1
- Soldier Pond (Me.) 1
- Swedish Americans--Maine--Aroostook County 1
- United States--Politics and government--1945-1989 1
- Van Buren (Me.) 1
- Vietnam War, 1961-1975 1
- Wallagrass (Me.) 1
- Wallagrass (Me.)--History 1 + ∧ less
- Language
- English 1
- Names
- Stadig family 4
- Stadig, John, 1907-1936 3
- Baker, John, 1786-1868 2
- Bosse family 2
- Martin family 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, Phil 1
- Baldacci, John E. 1
- Belanger family 1
- Berube family 1
- Blanchette family 1
- Bouchard family 1
- Boucher family 1
- Bourgoin family 1
- Brennan, Joseph E. 1
- Butterfield, Oren 1
- Carter, Jimmy, 1924- 1
- Castonguay family 1
- Craig, Beatrice, 1949- 1
- Curtis, Kenneth M. 1
- Cyr family 1
- Cyr, Joseph Francis, 1867-1945 1
- Daigle family 1
- De Baillon family 1
- Dickey-Lincoln School Lakes Project 1
- Dubay, Guy F., 1942- 1
- Emmerson and Hodgson (Edmundston, N.B.) 1
- Emmerson, John, 1801-1867 1
- Findlen, George L. 1
- First National Bank of Fort Kent (Fort Kent, Me.) 1
- First National Bank of Fort Kent (Me.) 1
- Fort Kent Trust Company (Fort Kent, Me.) 1
- Gagnon family 1
- Gardner family 1
- Guerette family 1
- Guimond family 1
- Guimond, Leon A., 1932- (Leon Alfred) 1
- Hamel, Jacques 1
- Hebert family 1
- Hebert, Alma Guerrette 1
- Hebert, Emile, 1906-1989 1
- Hebert, Joan 1
- Hodgson, John T. 1
- Humphrey, Hubert H. (Hubert Horatio), 1911-1978 1
- Johnson, Lyndon B. (Lyndon Baines), 1908-1973 1
- Kennedy, Robert 1
- La Forge family 1
- Levesque family 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
- McDermott, Aline 1
- McGovern, George S. (George Stanley), 1922- 1
- Mercure, Prudent L., 1873-1913 1
- Michaud family 1
- Miville family 1
- Morin family 1
- Muskie, Edmund S., 1914-1996 1
- Ornstein, Lisa 1
- Ouellette family 1
- Paradis family 1
- Pinette, Edouar 1
- Plourde family 1
- Reou family 1
- Rice, Alpheda 1
- Rossignol, Braxede, Mrs. 1
- Roy, Ida Bourgoin, 1921-2007 1
- Seavey, Michael, Father 1
- Shriver, Sargent, 1915-2011 1
- Sirois family 1
- St. Jean family 1
- St. John family 1
- St. John, Dolores, 1922- 1
- St. John, Ralph, 1942- 1
- Stadig, Rita B. 1
- Tardif family 1
- United States. Bureau of Prisons 1
- United States. National Archives and Records Administration 1
- University of Maine at Fort Kent--History 1
- Violette family 1
- Violette, Elmer, 1921-2000 1 + ∧ less
∨ more
∨ more