Skip to main content Skip to search results

Showing Collections: 71 - 80 of 569

B.W. Mallett and Co. (Fort Kent, Me.) store register

 Collection
Identifier: MCC-00339
Dates: 1892
Found in: Acadian Archives

C. Stewart Doty photograph collection

 Collection
Identifier: MCC-00202
Dates: 1940-1989; Other: Date acquired: 1990
Found in: Acadian Archives

Camille Soucy concert recording

 Collection
Identifier: MCC-00254
Dates: 1978; Other: Date acquired: 2010
Found in: Acadian Archives

Canadian 1851 census of Madawaska County (N.B.)

 Collection
Identifier: MCC-00124
Dates: 1851; Other: Date acquired: Unknown
Found in: Acadian Archives

Canadian 1861 census of Madawaska County (N.B.)

 Collection
Identifier: MCC-00125
Dates: 1861; Other: Date acquired: Unknown
Found in: Acadian Archives

Canadian 1871 census of Madawaska County (N.B.)

 Collection
Identifier: MCC-00126
Dates: 1871; Other: Date acquired: Unknown
Found in: Acadian Archives

Canadian 1881 census of Madawaska County, (N.B.)

 Collection
Identifier: MCC-00127
Dates: 1881; Other: Date acquired: Unknown
Found in: Acadian Archives

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

Filter Results

Additional filters:

Repository
Acadian Archives 538
Blake Library's Special Collections 31
 
Subject
Saint John River Valley (Me. and N.B.) 181
Photographs 120
Student projects 87
Fieldwork (research) 78
Oral histories (document genres) 75
∨ more
Interviews. 60
Fort Kent (Me.) 59
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
Acadians--Maine--Saint John River Valley--Social life and customs 15
Digital preservation 15
Postcards 15
Allagash (Me.) 14
Aroostook County (Me.)--Genealogy 14
Genealogies 14
Education--Maine--Aroostook County 13
Interviews 13
Music--Saint John River Valley (Me. and N.B.) 13
Research materials 13
Scrapbooks 13
Business enterprises--Maine--Fort Kent 12
Folklore 12
Logging--Maine--Aroostook County 12
Madawaska (Me.) 12
St. John River Valley, Me. 12
Acadians--Maine--Saint John River Valley 11
Canada--Census 11
Church records 11
Sheet music 11
Acadians--History 10
Acadians--Maine--Music 10
Aroostook County (Me.)--Social life and customs. 10
Arts and crafts 10
Business records 10
Ledgers (accounting) 10
Saint John River Valley (Me) 10
Typescripts 10
Van Buren (Me.) 10
Acadians--Maine--Aroostook County 9
Agriculture 9
Aroostook County (Me.)--Population 9
Farm life--Maine--Aroostook County 9
French Americans--Maine--Saint John River Valley 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
Northeast boundary of the United States 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--Genealogy 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
Madawaska Training School--Fort Kent (Me) 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
Slides (photographs) 6
St. Francis (Me) 6
Textiles 6
Transcripts 6
Van Buren (Me.)--History 6
Allagash (Me.)--Social life and customs 5
Articles. 5
Canadian Provinces 5
Census districts 5
Education, Higher--Maine--Aroostook County 5
+ ∧ less
 
Language
English 102
French 42
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