Showing Collections: 81 - 90 of 516
"Civil War Men From Fort Kent in Union Forces, 1861-1865" roster
Collection
Identifier: MCC-00237
Dates:
approximately 1861-1865; Other: Date acquired: Unknown
Found in:
Acadian Archives
"Civil War Veterans of the St. John Valley" roster
Collection
Identifier: MCC-00236
Dates:
approximately 1861-1865; Other: Date acquired: 2005
Found in:
Acadian Archives
Clarence Soucy oral histories with Thérèse Jacques, Martha Genest, and Lilly Gagnon, photographs, and papers
Collection
Identifier: MCC-00097
Dates:
1974; Other: Date acquired: 1991-03
Found in:
Acadian Archives
Claude Picard’s paintings on postcards
Collection
Identifier: MCC-00473
Dates:
1985-2005; Other: Date acquired: unknown
Found in:
Acadian Archives
Claude Sirois U. S. Marine Corps insignia and tobacco pipes collection
Collection
Identifier: MCC-00499
Scope and Contents
This collection consists of a pocketsize calendar/diary and some loose papers with notes and names of places, US Marine Corps insignias and identification tags or dog tags belonging to Claude Sirois, a “Fourragère” (Pogey rope), USMC Corporal Chevrons, We The People Constitution hat or lapel pin 7/8",
8 personal tobacco pipes, one zippo lighter with USMC insignia, a ceramic hookah, and an intricately detailed wooden opium pipe. On the inside cover of the 1953 calendar is the name...
Dates:
1951-1953; Other: 2017-06-00
Found in:
Acadian Archives
Claudette P. Beaulieu oral histories and songs
Collection
Identifier: MCC-00086
Dates:
1974; Other: Date acquired: 1991-03
Found in:
Acadian Archives
Clayton Bard oral histories with Mr. and Mrs. Alby Cyr and Camille and Ella Bouchard Lausier
Collection
Identifier: MCC-00042
Dates:
1975; Other: Date acquired: 1991-03
Found in:
Acadian Archives
Cloche de Fer research materials ("La Chloche de Fer" research materials)
Collection
Identifier: Univ. 12.1.2.1
Dates:
1959 - 2011
Found in:
Blake Library's Special Collections
Colton’s Maine map
Collection
Identifier: MCC-00208
Dates:
1881; Other: Date acquired: Unknown
Found in:
Acadian Archives
Commission of Frederick A. Wood of Lebanon as Ensign of the third Regiment, in the First Brigade, and First Division of the Maine Militia, 1840 May 5.
Collection
Identifier: MCC-00470
Dates:
1840-05-05; Other: Date acquired: 2019-06-14
Found in:
Acadian Archives
Filter Results
Additional filters:
- Repository
- Acadian Archives 485
- Blake Library's Special Collections 31
- Subject
- Saint John River Valley (Me. and N.B.) 172
- Photographs 107
- Student projects 87
- Fieldwork (research) 78
- Oral histories (document genres) 75
- Interviews. 60
- Letters (correspondence) 57
- Fort Kent (Me.) 49
- Aroostook County (Me.) 47
- Maps 31
- Fort Kent (Me.)--History 29
- Songs 26
- Saint John River Valley (Me. and N.B.)--Social life and customs 23
- Aroostook County (Me.)--History 22
- Newspaper clippings 21
- Fort Kent (Me.)--Social life and customs 19
- Saint John River Valley (Me. and N.B.)--History 19
- Census records 18
- Manuscripts 18
- Acadians--Maine 16
- Acadians--Maine--Saint John River Valley--Social life and customs 15
- Aroostook County (Me.)--Genealogy 14
- Digital preservation 14
- Frenchville (Me.) 14
- Genealogies 14
- Education--Maine--Aroostook County 13
- Music--Saint John River Valley (Me. and N.B.) 13
- Postcards 13
- Research materials 13
- Allagash (Me.) 12
- Business enterprises--Maine--Fort Kent 12
- Folklore 12
- Acadians--Maine--Saint John River Valley 11
- Church records 11
- Sheet music 11
- St. John River Valley, Me. 11
- Acadians--Maine--Music 10
- Aroostook County (Me.)--Social life and customs. 10
- Arts and crafts 10
- Business records 10
- Interviews 10
- Ledgers (accounting) 10
- Logging--Maine--Aroostook County 10
- Madawaska (Me.) 10
- Typescripts 10
- Acadians--Maine--Aroostook County 9
- Aroostook County (Me.)--Population 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
- Scrapbooks 9
- World War, 1939-1945--Veterans 9
- Grand Isle (Me.) 8
- Madawaska (N.B.: County)--History 8
- Potato industry--Maine--Aroostook County 8
- Recipes. 8
- Saint Agatha (Me.) 8
- Upper Saint John Valley (Me. and N.B.)--History 8
- Van Buren (Me.) 8
- World War, 1939-1945 8
- World War, 1939-1945--Personal narratives, American 8
- Certificates 7
- Fort Kent (Me.)--Education 7
- New Brunswick--Genealogy 7
- Northeast boundary of the United States 7
- Acadians--New Brunswick 6
- Allagash (Me.)--History 6
- Aroostook War, 1839. 6
- Canada--Census 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
- Saint Agatha (Me.)--History 6
- Saint Francis (Me.) 6
- Saint John River (Me. and N.B.) 6
- Sound recordings 6
- Textiles 6
- Transcripts 6
- Van Buren (Me.)--History 6
- Acadian--Antiquities 5
- Allagash (Me.)--Social life and customs 5
- Articles. 5
- Banks and banking--Maine--Fort Kent 5
- Education, Higher--Maine--Aroostook County 5
- Fort Kent (Me.)--Businesses 5
- Frenchville (Me.)--History 5
- Historic sites 5
- Images 5
- Newspapers 5
- Posters 5
- Potato harvesting 5
- Programs 5
- Saint David (Me.) 5
- School records 5 ∧ 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
- 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