Skip to main content Skip to search results

Showing Collections: 41 - 50 of 117

Frank Soeder border patrol collection

 Collection
Identifier: MCC-00422
Dates: 1942 to 1978; Other: Date processed: 2015
Found in: Acadian Archives

Gagnon Family Music Collection

 Item
Identifier: MCC-00506
Dates: 2010
Found in: Acadian Archives

Galen Ouellette Genealogical Collection

 Item
Identifier: MCC-00508
Dates: 1608-2002 [bulk dates 1650s-1970s]; Other: Date processed: 2022-07
Found in: Acadian Archives

Gerry Morin collection

 Collection
Identifier: MCC-00244
Dates: 1837-1935; Other: Date acquired: 2005-01
Found in: Acadian Archives

Gerry Morin collection of sheet music and legal instruments

 Collection
Identifier: MCC-00246
Dates: 1839-1961
Found in: Acadian Archives

Gerry Morin Evangeline collection

 Collection
Identifier: MCC-00245
Scope and Contents This collection consists of an engraving and a lithograph depicting Evangeline Bellefontaine of Henry Wadsworth Longfellow's poem, Evangeline; two Sebastian Miniatures figurines, Evangeline and Gabriel; 15 pieces of glazed Evangeline Canada pottery by Canuck Pottery circa 1958. (see inventory for list).Both the engraving and the chromolithograph are of the same original image, an oil painting of Evangeline created by Thomas Faed in approximately 1854. The original oil painting...
Dates: approximately 1870; Other: Date acquired: 1997; Modified: 2020
Found in: Acadian Archives

Gladys (Mills) Gardner Scrapbook collection

 Item
Identifier: MCC-00532
Dates: Majority of material found within Undated [ dates]; 1926-10-14; 1935; 1941-1945 [bulk dates]
Found in: Acadian Archives

Guide to Microfilms at Provincial Archives of New Brunswick

 Item
Identifier: MCC-00552
Dates: 1992
Found in: Acadian Archives

Helen Melvin genealogical notes on Dictionnaire Généalogique du Madawaska

 Collection — Other: UM-356
Identifier: MCC-00356
Dates: 1985-2010; Other: Date acquired: 2010-00-00
Found in: Acadian Archives

Heritage Vivant Historical Society Old Corriveau Mill Preservation/Restoration Project (Digital Collection)

 Item
Identifier: MCC-00452
Dates: Majority of material found within 2005; Digitized: 2019-02
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