Skip to main content Skip to search results

Showing Collections: 411 - 420 of 583

Octave F. Caron songs

 Collection
Identifier: MCC-00340
Dates: 1978-1979; Other: Date acquired: 2006
Found in: Acadian Archives

Odile Ouellette image collection

 Collection
Identifier: MCC-00423
Dates: 1913-1990s; Other: Date acquired:2015-04-15
Found in: Acadian Archives

Omer A. Thibodeau collection of family home movies

 Collection
Identifier: MCC-00449
Dates: Date range: 1950 - 1963; Other: Date acquired: 2018-08-29
Found in: Acadian Archives

Oneil Oakes photograph collection

 Collection
Identifier: MCC-00189
Dates: 1920-1950; Other: Date acquired: 199?
Found in: Acadian Archives

Oren Butterfield letter

 Collection
Identifier: MCC-00290
Dates: Majority of material found in 1843; Other: Date acquired: 2006
Found in: Acadian Archives

Ouellette Family Genealogy Collection

 Item
Identifier: mcc-00531
Dates: Publication: Majority of material found in 1988, 2004-06-27; Other: Date processed
Found in: Acadian Archives

Our Lady of Wisdom (St. Agatha, Me.) congregation cards and pamphlet

 Collection
Identifier: MCC-00274
Dates: 1964-1965; Other: Date acquired: 2007
Found in: Acadian Archives

Ozithe Cormier oral histories and photographs

 Collection
Identifier: MCC-00329
Dates: 1973-1974
Found in: Acadian Archives

Page and Mallett (Fort Kent, Me.) daybook

 Collection
Identifier: MCC-00342
Dates: 1886; Other: Date acquired: 2009
Found in: Acadian Archives

Paradis family collection

 Item
Identifier: MCC-00558-AX-558-UM-558-UP-558
Dates: Undated 1854 1920s-1970s [bulk] 1981 1989 1992 1996 1998 2000s 2012-2017
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