Skip to main content Skip to search results

Showing Collections: 91 - 100 of 117

Rella Cote 8th grade diploma

 Item
Identifier: MCC-00556
Dates: 1928-06-01; Publication: 2023-08-09
Found in: Acadian Archives

Replica of Acadian clothing collection

 Item
Identifier: MCC-00535
Dates: Other: Date processed: 2023-02-09
Found in: Acadian Archives

Reproduction of soldier’s uniforms from Les Compagnies franches de la marine

 Collection
Identifier: MCC-00424
Dates: 1683-1760; Other: Date acquired: 2015
Found in: Acadian Archives

Robert Connors merchant records

 Collection
Identifier: MCC-00147
Dates: 1875-1923; Other: Date acquired: Unknown
Found in: Acadian Archives

Robert Daigle oral interviews collection

 Collection
Identifier: MCC-00418
Dates: 1993-1995
Found in: Acadian Archives

Robert H. Jones, Jr. log caliper with walking wheel

 Collection
Identifier: MCC-00468
Scope and Contents This collection consists of a log rule with a caliper and a one-foot diameter wheel at the other end. It is made of wood and metal and measures 56" long x 30"wide x 3" depth. The name of the maker, F.H. Greenleaf and the address, 62 Oak Ave. Belmont, Mass, is carved on the log rule near the wheel. An individual called “a scaler” in the lumbering business used this item to measure a log’s diameter and length to find the total board footage a log would provide. This specific item does not have...
Dates: 1922-1928 ; Other: Date acquired: 2019-09-00
Found in: Acadian Archives

Saint-Basile (N.B.) parish registers

 Collection
Identifier: MCC-00419
Dates: Majority of material found in 1811-1886; Other: Date processed: 2014-12-11
Found in: Acadian Archives

Saint John Valley Times photographs

 Collection
Identifier: MCC-00247
Dates: 1985-1989; Other: Date acquired: 1994
Found in: Acadian Archives

Sister Mary Celine collection of obituaries and memorial cards

 Collection
Identifier: MCC-00273
Dates: 1968-1999; Other: Date acquired: 2006
Found in: Acadian Archives

St. John Valley Bilingual Education Program Records

 File
Identifier: MCC-00512
Dates: 1967-1968 1970-1979 1981 1983 1986-1987 1992-2000 2008 Undated; Other: Date processed: 2022-07
Found in: Acadian Archives

Filtered By

  • Language: English X

Filter Results

Additional filters:

Subject
Saint John River Valley (Me. and N.B.) 28
Photographs 27
Fort Kent (Me.) 16
Letters (correspondence) 9
Acadians--History 7
∨ more
Fort Kent (Me.)--History 7
Scrapbooks 7
Acadians--Genealogy 6
Agriculture 6
Madawaska Training School--Fort Kent (Me) 6
Aroostook County (Me.) 5
Interviews 5
Newspaper clippings 5
Arts and crafts 4
Border crossing 4
Clippings (books, newspapers, etc.) 4
Fort Kent (Me.)--Social life and customs 4
Historic sites 4
Maps 4
Postcards 4
Sheet music 4
Acadians--Maine 3
Allagash (Me.) 3
Banks and banking--Maine--Fort Kent 3
Blockhouse (Fort Kent, Me) 3
Canada--Census 3
Catholic church 3
Census records 3
Church anniversaries 3
Clair, New Brunswick, Canada 3
Commencement ceremonies 3
Digital preservation 3
Fort Kent (Me.)--Education 3
Historic buildings 3
Images 3
Interviews. 3
Logging--Maine--Aroostook County 3
Madawaska (Me.) 3
Obituaries. 3
Research materials 3
Saint John River Valley (Me. and N.B.)--Social life and customs 3
St. Francis (Me) 3
St. John River Valley, Me. 3
Teachers colleges--Maine--History 3
University of Maine at Fort Kent (UMFK) 3
quebec (Quebec)--History 3
Acadians--Maine--Aroostook County 2
Acadians--Maine--History 2
Acadians--Maine--Saint John River Valley 2
Administrative records 2
Aroostook County (Me) 2
Boarding schools 2
Books 2
Business records 2
Cajuns 2
Canada--Boundaries--Maine 2
Canada--History--18th century 2
Canadian Provinces 2
Canadian-American border region 2
Census districts 2
Church records and registers 2
Digital audiotape recorders and recording 2
Diplomas 2
English language 2
Families--History 2
Folk music 2
Fort Kent (Me.)--Genealogy 2
Fort Kent (Me.)--Religious life and customs 2
Fort Kent State Normal School (Fort Kent, Me.) 2
French Americans--Maine--Saint John River Valley 2
French language 2
French-Canadians--Genealogy 2
Frenchville (Me.) 2
Funeral prayer cards 2
Greeting cards 2
Historical geography--Maine-Map--19th century 2
Hospitals--Fort Kent--Maine 2
Invitation cards 2
Land grants--Madawaska territory--Map 2
Letter writing 2
Lithographs 2
Lumbering - Maine - Aroostook County 2
Maine--Historical geography 2
Maine--History 2
Manuscripts on microfilm 2
Maritime Provinces--History 2
Memorial cards 2
Monasticism and religious orders 2
North America, french speaking 2
Northeast boundary of the United States 2
Pamphlets 2
Photograph albums. 2
Photography--Negatives 2
Poetry 2
Porcelain 2
Railroads--Maine--Aroostook County 2
Rugs, Hooked. 2
Saint John River (Me. and N.B.) 2
Saint John River Valley (Me) 2
Saint John River Valley (Me. and N.B.)--Genealogy 2
+ ∧ less
 
Language
French 39
Latin 2
Mi'kmaq; Micmac 2
Italian 1
 
Names
Madawaska Training School (Fort Kent, Me.) 3
Morin, Gerry, 1945- (Gerard Morin) 3
Daigle, Laurel, 1939- 2
Benita, Ouellette 1
Carlson, Shirlee Connors 1
∨ more
Chassé, Marc, 1938- 1
Congregation Beth Israel (Fort Kent, Me.) 1
Congregational Beth Israel (Fort Kent, Me.) 1
Connecticut Bristol Old Tyme Fiddlers Club 1
Connors, Robert, 1829-1895 1
Corporate. Northern Maine Medical Center Guild (1952) 1
Cyr, Albina, 1920-2007 1
Cyr, Irenee, Mr. 1
Cyr, Vital 1
Daigle, Robert 1
Daigle, Zenon A. 1
Dubay, Guy F., 1942- 1
Eastman Kodak Company 1
First National Bank of Fort Kent (Fort Kent, Me.) 1
Fort Kent (Me. : Town) 1
Fort Kent Cooperative Extension Service (Me.) 1
Fort Kent High School (Fort Kent, Me.) 1
Fort Kent Historical Society (Me.) 1
France. Compagnies franches de la marine 1
Gagnon, Maxime P., Mr. 1
Great Britain. Treaties, etc. United States, 1842 August 9 1
Guerrette family 1
Langlois, Henri, 1901-1968 1
Little Franciscans of Mary 1
Maine-- Legislature--House of Representatives 1
Maine. Commissioners on the Northeastern Boundary 1
Marquis, Alphie, Reverend, 1909-2003 (Joseph Alphee Marquis) 1
Martin, John L., 1941- 1
Mary Celine, Sister, 1924-2006 (Therese Martin) 1
Massachusetts. Commissioners on the Northeastern Boundary of the United States 1
McCall's Needlework and Crafts 1
McEdward, Donald 1
Michaud, Albert R., Mr. 1
Michaud, Amaranthe J., 1908-1974 1
Michaud, Fred E., Mr. 1
Michaud, Jean-Paul, 1943- 1
Michaud, Saul, Mr. 1
Michaud, Thomas, Mr. 1
Morrison, Kenneth H., 1931-1992 1
Nadeau, Cleophas, Mr. 1
Nadeau, Henry W., Mr. 1
Nadeau, John R., 1944-2013 1
Ornstein, Lisa 1
Ornstein, Lisa, 1955- 1
Ouellette, Odile 1
Paillard, Theodore Marie Joseph 1
Patons & Baldwins Limited 1
Pozzuto, Cecile Dufour 1
Rowe, Jim 1
Roy, Philippe A., Mr. 1
Saint John Valley Times (Madawaska, Me.) 1
Saint-Basile (Parish : Saint-Basile, N.B.) 1
Savage, William L., Mr. 1
Soeder, Frank R. 1
Soucy, Rina Boucher 1
Sperry, Leona 1
Spinney, Constance 1
Sproule, George, 1741-1817 1
St. John, Theodule A., Mr. 1
Statistics Canada 1
Theriault, Henry W., Mr. 1
Thibodeau, Paul D., Mr. 1
United States. Census Office 1
University of Maine 1
University of Maine Cooperative Extension 1
Violette, Elmer, 1921-2000 1
Violette, Marcella Bélanger, 1921-2005 1
Willard, Jalbert, Jr. 1
Wylie, Austin, 1917-1984 1
+ ∧ less