Skip to main content Skip to search results

Showing Collections: 361 - 370 of 583

Maine militia record book

 Collection
Identifier: MCC-00198
Dates: 1839-1864; Other: Date acquired: 2001
Found in: Acadian Archives

Manzer Belanger (b.1948) oral history with Manzer Belanger (1906-1984)

 Collection
Identifier: MCC-00016
Dates: 1978; Other: Date acquired: 1991-03
Found in: Acadian Archives

Manzer Bélanger certificate of sacraments

 Collection
Identifier: MCC-00267
Dates: circa 1917; Other: Date acquired: 2009
Found in: Acadian Archives

Manzer Belanger, Jr. French and Canadian coin collection

 Collection
Identifier: MCC-00383
Dates: 1658-1837; Other: Date acquired: 2012-05-02
Found in: Acadian Archives

Map of Maine, circa 1831

 Collection
Identifier: MCC-00492
Scope and Contents This collection consists of one small antique map of Maine circa 1831. This map was taken out of a book titled “Child’s Own Book of American Geography by the author of Peter Parley’s Tales with Sixty Engravings and Eighteen Maps. Published by James B. Dow, Boston, 1837.” The map shows Maine with a population of 399,462 and indicates that it was "Entered according to act of Congress on the 2nd day of March by S.G. Goodrich of Massachusetts". In the "Maine an Encyclopedia", the 1830 Census...
Dates: 1831-00-00; Other: 2004-08-00
Found in: Acadian Archives

Map of Maine, circa 1840

 Collection
Identifier: MCC-00490
Scope and Contents This collection consists of one small historical black and white map of Maine engraved by G. W. Boynton. The author of the map is unknown and it appears this map was taken out of a book but research did not bring any results. This map covers the state of Maine with its counties, major cities from Central to Southern Maine, its rivers, and shows the St. John Valley region as the Madawaska Settlement. (Distinct communities, villages and settlements were in existence in this region but the 1830...
Dates: Approximately 1840; Other: 2004-11-04
Found in: Acadian Archives

Map of Northern Maine

 Collection
Identifier: MCC-00297
Dates: Majority of material found in 1862; Other: Date acquired: 2005
Found in: Acadian Archives

Maps of Maine Counties

 Collection
Identifier: MCC-00302
Dates: Majority of material found in circa 1938; Other: Date acquired: 2009
Found in: Acadian Archives

Maps of Upper St. John and Madawaska Rivers in 1778 and land requested by the Natives and Kelly’s lot, 1787 from Library and Archives Canada

 Collection
Identifier: MCC-00502
Scope and Contents This collection consists of a CD with two maps bought from Library and Archives Canada. The maps were printed on vinyl for an exhibit at the Acadian Archives and are part of the Acadian Archives permanent collection. The first map titled 1778 British Map of Native Village at Mouth of Madawaska River (LAC, NMC-10867) shows all the major tributaries along the Saint John River from the Allagash to the Bay of Fundy are displayed. A major Indian village at the mouth of the Madawaska...
Dates: 1778 & 1787; Other: 2010
Found in: Acadian Archives

Marc Chasse image collection of the Fort Kent’s Lions Shows

 Collection
Identifier: MCC-00443
Dates: 1983-2013; Other: Date acquired: 2018-05-17
Found in: Acadian Archives

Filter Results

Additional filters:

Repository
Acadian Archives 552
Blake Library's Special Collections 31
 
Subject
Saint John River Valley (Me. and N.B.) 189
Photographs 122
Student projects 87
Fieldwork (research) 78
Oral histories (document genres) 75
∨ more
Fort Kent (Me.) 62
Interviews. 60
Letters (correspondence) 59
Aroostook County (Me.) 48
Maps 31
Fort Kent (Me.)--History 29
Songs 26
Newspaper clippings 24
Saint John River Valley (Me. and N.B.)--Social life and customs 23
Aroostook County (Me.)--History 22
Census records 20
Fort Kent (Me.)--Social life and customs 19
Manuscripts 19
Saint John River Valley (Me. and N.B.)--History 19
Acadians--Maine 17
Frenchville (Me.) 16
Postcards 16
Acadians--Maine--Saint John River Valley--Social life and customs 15
Digital preservation 15
Allagash (Me.) 14
Aroostook County (Me.)--Genealogy 14
Genealogies 14
Interviews 14
Research materials 14
Scrapbooks 14
Education--Maine--Aroostook County 13
Madawaska (Me.) 13
Music--Saint John River Valley (Me. and N.B.) 13
Business enterprises--Maine--Fort Kent 12
Folklore 12
Logging--Maine--Aroostook County 12
St. John River Valley, Me. 12
Acadians--History 11
Acadians--Maine--Saint John River Valley 11
Canada--Census 11
Church records 11
Saint John River Valley (Me) 11
Sheet music 11
Acadians--Maine--Aroostook County 10
Acadians--Maine--Music 10
Aroostook County (Me.)--Social life and customs. 10
Arts and crafts 10
Business records 10
Ledgers (accounting) 10
Typescripts 10
Van Buren (Me.) 10
Acadians--Genealogy 9
Agriculture 9
Aroostook County (Me.)--Population 9
Farm life--Maine--Aroostook County 9
French Americans--Maine--Saint John River Valley 9
Northeast boundary of the United States 9
Saint Agatha (Me.) 9
Saint John River Valley (Me. and N.B.)--Genealogy 9
World War, 1939-1945 9
World War, 1939-1945--Veterans 9
Certificates 8
Fort Kent (Me.)--Education 8
Grand Isle (Me.) 8
Madawaska (N.B.: County)--History 8
Potato industry--Maine--Aroostook County 8
Recipes. 8
Upper Saint John Valley (Me. and N.B.)--History 8
World War, 1939-1945--Personal narratives, American 8
Acadians--New Brunswick 7
Aroostook War, 1839. 7
Banks and banking--Maine--Fort Kent 7
Historic sites 7
Madawaska Training School--Fort Kent (Me) 7
New Brunswick--Genealogy 7
Sound recordings 7
Textiles 7
Acadian--Antiquities 6
Allagash (Me.)--History 6
Canada--Population 6
Consumer goods 6
Drawings. 6
Lumber trade--Maine--Aroostook County 6
Madawaska (N.B. : County)--Census 6
Music--Maine 6
New Brunswick--Census 6
Newspapers 6
Poems 6
Potato harvesting 6
Saint Agatha (Me.)--History 6
Saint Francis (Me.) 6
Saint John River (Me. and N.B.) 6
Slides (photographs) 6
St. Francis (Me) 6
Transcripts 6
Van Buren (Me.)--History 6
Account books 5
Allagash (Me.)--Social life and customs 5
Articles. 5
Canadian Provinces 5
+ ∧ less
 
Language
English 123
French 50
No linguistic content; Not applicable 6
Latin 2
Mi'kmaq; Micmac 2
∨ more
Italian 1
+ ∧ less
 
Names
Madawaska Training School (Fort Kent, Me.) 14
United States. Census Office 12
Craig, Beatrice, 1949- 7
Cyr family 7
Dubay, Guy F., 1942- 7
∨ more
Cyr, Albina, 1920-2007 6
Fort Kent Historical Society (Me.) 6
Saint John Valley Times (Madawaska, Me.) 6
Statistics Canada 6
Bangor and Aroostook Railroad Company 5
Stadig family 5
University of Maine at Fort Kent. Blake Library 5
Carlson, Shirlee Connors 4
Dickey-Lincoln School Lakes Project 4
Madawaska Training School (Fort Kent, Me.)--History 4
Martin, John L., 1941- 4
Mercure, Prudent L., 1873-1913 4
Morin, Gerry, 1945- (Gerard Morin) 4
Stadig, John, 1907-1936 4
United States. Immigration and Naturalization Service 4
University of Maine at Fort Kent--History 4
Chassé, Marc, 1938- 3
Connors, James R., 1907-1997 3
Daigle, Laurel, 1939- 3
Dumond, Finland, 1920-2007 (Fin) 3
Durkin, Debra 3
First National Bank of Fort Kent (Fort Kent, Me.) 3
First National Bank of Fort Kent (Me.) 3
Fort Kent (Me. : Town) 3
Guerrette family 3
Levesque, Fred (Alfred J. Levesque), 1893-1951 3
Marquis, Alphie, Reverend, 1909-2003 (Joseph Alphee Marquis) 3
McBreairty family 3
McBreairty, Darrell, 1949- 3
Pelletier, Gary, 1942- 3
Roy, Ida Bourgoin, 1921-2007 3
Violette, Elmer, 1921-2000 3
Violette, Marcella Bélanger, 1921-2005 3
Albert, Thomas, 1879-1924 2
Anderson, Henry E., 1894-1975 2
Baker, John, 1786-1868 2
Bangor Daily News (Me.) 2
Belanger family 2
Belanger, Manzer, 1906-1984 2
Belanger, Manzer, 1948- 2
Belanger, Roger 2
Bellin, Jacques Nicolas, 1703-1772 2
Blanchette, Philip 2
Blesso, Jacqueline Chamberland 2
Boothby, John 2
Bosse family 2
Caron, William 2
Chamberland, Lionel 2
Chasse, Geraldine Pelletier 2
Chasse, Paul 2
Coleman, Paul 2
Collier, John, 1913- 2
Cyr, Anathalie Hébert, 1861-1948 2
Cyr, Don 2
Daigle family 2
Daigle, Lowell E., 1940-1996 2
Delano, Jack, 1914-1997 2
Doucette, Lionel, 1936- 2
Dufour family 2
Dufour, Thérese 2
Etscovitz, Harry L., 1920-2000 2
Fort Kent State Normal School (Fort Kent, Me.) 2
Fort Kent Telephone Company (Fort Kent, Me.) 2
Fraser Paper (Madawaska, Me.) 2
Gagnon family 2
Gardner family 2
Gendreau, Joseph 2
Great Northern Paper Company 2
Guimond, Leon A., 1932- (Leon Alfred) 2
Hafford family 2
Jacques, Therese 2
Jalbert, Samuel, 1889-1972 2
Johnson, Debra, 1953- 2
Johnson, Sharon 2
La Cathedrale Immaculee Conception (Parish : Edmundston, N.B.) 2
Landry, Ned, ?-1990? 2
Lausier, Camille, 1907-1996 2
Lions Clubs International 2
Little Franciscans of Mary 2
Madawaska Model School (Fort Kent, Me.) 2
Maine. Land Use Regulation Commission 2
Martin family 2
Michaud family 2
Michaud, Amaranthe J., 1908-1974 2
Michaud, Donat, 1892-1986 2
Michaud, Gilbert 2
Michaud, Jean-Paul, 1943- 2
Nadeau Querze, Jacqueline Solange, 1945- 2
Nadeau, John R., 1944-2013 2
Nadeau, Rose, 1922-2011 2
Ornstein, Lisa 2
Ornstein, Lisa, 1955- 2
Ouellette family 2
Paradis family 2
Pelletier, Blanche Levesque, 1915-2008 2
+ ∧ less