Showing Collections: 71 - 80 of 549
Canadian 1891 census of Madawaska County (N.B.)
Collection
Identifier: MCC-00128
Dates:
1891; Other: Date acquired: Unknown
Found in:
Acadian Archives
Canadian 1901 census of Madawaska County (N.B.)
Collection
Identifier: MCC-00129
Dates:
1901; Other: Date acquired: Unknown
Found in:
Acadian Archives
Carleen Violette manuscript
Collection
Identifier: MCC-00074
Dates:
1974; Other: Date acquired: 1991-03
Found in:
Acadian Archives
Carlene M. Martin collection
Collection
Identifier: MCC-00087
Dates:
1974; Other: Date acquired: 19910300
Found in:
Acadian Archives
Carroll Deschaines collection on Adele Plourde
Collection
Identifier: MCC-00300
Dates:
1897-2002; Other: Date acquired: 2002
Found in:
Acadian Archives
Carte de la partie orientale de la Nouvelle France ou du Canada, 1744
Collection
Identifier: MCC-00496
Scope and Contents
This collection consists of one black and white copy of a map by Jacques Nicolas Bellin. It depicts landmarks of eastern Canada and part of northeast America extending from Newfoundland to the borders of Lake Ontario and south to Cape Cod. The map is extremely detailed, showing regions, borders, cities, settlements, Native American lands, portages, mountains, lakes, and rivers. Annotations appear throughout the map.This map, originally issued in 1744, became the foundation on...
Dates:
1744; Other: Unknown
Found in:
Acadian Archives
Caryl Soucie folklore collection
Collection
Identifier: MCC-00056
Dates:
1974; Other: Date acquired: 1991-03
Found in:
Acadian Archives
Catalogne chemin d’escalier/stair runner
Collection
Identifier: MCC-00485
Scope and Contents
This collection consists of one catalogne (material woven from strips of old colored fabrics). This catalogne was woven by the Cercle de fermières de la Durantaye, a region in the province of Quebec, and was made to be used as a stair runner. The catalogne measures 19 feet long by 22 inches wide with raspberry red, beige, green, and blue colors. It was bought by the Acadian Archives to be part of their permanent collection.
Dates:
Approximately 1980; Other: 2009-09-07
Found in:
Acadian Archives
CDEM collection of Prudent L. Mercure papers
Collection
Identifier: MCC-00135
Dates:
1890-1913; Other: Date acquired: 1992
Found in:
Acadian Archives
Cecile Pozzuto sheet music and letter
Collection
Identifier: MCC-00257
Dates:
1992
Found in:
Acadian Archives
Filter Results
Additional filters:
- Repository
- Acadian Archives 518
- Blake Library's Special Collections 31
- Subject
- Saint John River Valley (Me. and N.B.) 177
- Photographs 110
- Student projects 87
- Fieldwork (research) 78
- Oral histories (document genres) 75
- 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
- Digital preservation 15
- Allagash (Me.) 14
- Aroostook County (Me.)--Genealogy 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
- Historic sites 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
- 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
- Historic buildings 5
- Images 5
- Newspapers 5
- Posters 5 + ∧ less
- Language
- English 80
- 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
- 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
∨ more
∨ more