Showing Collections: 541 - 550 of 583
Thomas Cote Wood Carvings Collection
Item
Identifier: MCC-00504
Dates:
Majority of material found in 1973-2021, undated; Other: Date processed: 2022-06
Found in:
Acadian Archives
Thomas S. Pinkham family papers
Collection — Other: UM-255
Identifier: MCC-00255
Dates:
1911-1983; Other: Date acquired: Unknown
Found in:
Acadian Archives
Tout au Nord student project
Collection
Identifier: MCC-00358
Dates:
1977-1981; Other: Date acquired: 2000-00-00
Found in:
Acadian Archives
Town of Fort Kent chattel mortgage records
Collection
Identifier: MCC-00112
Dates:
1869-1889; Other: Date acquired: Unknown
Found in:
Acadian Archives
Tylor McBreairty letter
Collection
Identifier: MCC-00205
Dates:
1934; Other: Date acquired: 2007-08-16
Found in:
Acadian Archives
UMFK President’s Office Records
Item
Identifier: MCC-00522
Dates:
1990-1991; 2008; 2018; undated; Other: Date processed: 2022-09
Found in:
Acadian Archives
Unidentified drawings, calendar, and tickets
Collection
Identifier: MCC-00331
Dates:
Majority of material found in 1919
Found in:
Acadian Archives
United States 1840 census of Aroostook County (Me.)
Collection
Identifier: MCC-00113
Dates:
1900; Other: Date acquired: Unknown
Found in:
Acadian Archives
United States 1850 census of Aroostook County (Me.)
Collection
Identifier: MCC-00114
Dates:
1850; Other: Date acquired: Unknown
Found in:
Acadian Archives