Skip to main content Skip to search results

Showing Collections: 31 - 40 of 548

Anathalie Hébert Cyr diary, genealogy, and images

 Collection
Identifier: MCC-00296
Dates: 1874-2004; Other: Date acquired: 2004
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

Anne Roy photograph collection

 Collection
Identifier: MCC-00141
Dates: 1973-1976; Other: Date acquired: 2009-03-20
Found in: Acadian Archives

Antoine Paradis collection of songs and typescripts by Cecile Marquis Picard

 Collection
Identifier: MCC-00066
Dates: 1975; Other: Date acquired: 1991-03
Found in: Acadian Archives

Aroostook County (Me.) agricultural census records

 Collection
Identifier: MCC-00180
Dates: 1850-1880; Other: Date processed: 2008-07
Found in: Acadian Archives

Aroostook County (Me.) collection

 Collection
Identifier: Aroos. MS 6
Dates: 1906-1982

Aroostook County (Me.) general highway maps

 Collection
Identifier: MCC-00365
Dates: 1938-1945; Other: Date acquired: 2011
Found in: Acadian Archives

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

Filter Results

Additional filters:

Repository
Acadian Archives 517
Blake Library's Special Collections 31
 
Subject
Saint John River Valley (Me. and N.B.) 176
Photographs 109
Student projects 87
Fieldwork (research) 78
Oral histories (document genres) 75
∨ more
Interviews. 60
Letters (correspondence) 57
Fort Kent (Me.) 56
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
Fort Kent (Me.)--Social life and customs 19
Manuscripts 19
Saint John River Valley (Me. and N.B.)--History 19
Census records 18
Acadians--Maine 17
Frenchville (Me.) 16
Acadians--Maine--Saint John River Valley--Social life and customs 15
Allagash (Me.) 14
Aroostook County (Me.)--Genealogy 14
Digital preservation 14
Genealogies 14
Education--Maine--Aroostook County 13
Music--Saint John River Valley (Me. and N.B.) 13
Postcards 13
Research materials 13
Business enterprises--Maine--Fort Kent 12
Folklore 12
Interviews 12
Madawaska (Me.) 12
Scrapbooks 12
St. John River Valley, Me. 12
Acadians--Maine--Saint John River Valley 11
Church records 11
Logging--Maine--Aroostook County 11
Sheet music 11
Acadians--Maine--Music 10
Aroostook County (Me.)--Social life and customs. 10
Arts and crafts 10
Business records 10
Ledgers (accounting) 10
Typescripts 10
Acadians--Maine--Aroostook County 9
Aroostook County (Me.)--Population 9
Canada--Census 9
Farm life--Maine--Aroostook County 9
French Americans--Maine--Saint John River Valley 9
Saint John River Valley (Me) 9
Saint John River Valley (Me. and N.B.)--Genealogy 9
Van Buren (Me.) 9
World War, 1939-1945 9
World War, 1939-1945--Veterans 9
Acadians--History 8
Certificates 8
Grand Isle (Me.) 8
Madawaska (N.B.: County)--History 8
Northeast boundary of the United States 8
Potato industry--Maine--Aroostook County 8
Recipes. 8
Saint Agatha (Me.) 8
Upper Saint John Valley (Me. and N.B.)--History 8
World War, 1939-1945--Personal narratives, American 8
Acadians--Genealogy 7
Fort Kent (Me.)--Education 7
New Brunswick--Genealogy 7
Sound recordings 7
Acadian--Antiquities 6
Acadians--New Brunswick 6
Allagash (Me.)--History 6
Aroostook War, 1839. 6
Banks and banking--Maine--Fort Kent 6
Canada--Population 6
Consumer goods 6
Drawings. 6
Historic sites 6
Lumber trade--Maine--Aroostook County 6
Madawaska (N.B. : County)--Census 6
Music--Maine 6
New Brunswick--Census 6
Poems 6
Potato harvesting 6
Saint Agatha (Me.)--History 6
Saint Francis (Me.) 6
Saint John River (Me. and N.B.) 6
Textiles 6
Transcripts 6
Van Buren (Me.)--History 6
Allagash (Me.)--Social life and customs 5
Articles. 5
Education, Higher--Maine--Aroostook County 5
Fort Kent (Me.)--Businesses 5
Frenchville (Me.)--History 5
Images 5
Newspapers 5
Posters 5
Programs 5
+ ∧ less
 
Language
English 79
French 35
No linguistic content; Not applicable 6
Latin 2
Mi'kmaq; Micmac 2
 
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