Skip to main content Skip to search results

Showing Collections: 51 - 60 of 117

History of Cyr Plantation and Cyr Plantation Homesteads digital collection

 Collection
Identifier: MCC-00481
Scope and Contents

This collection consists of one album of images and one Shutterfly book of images. The album contains photocopies of black and white and colored images of people and places around Cyr Plantation depicting the history of the plantation. The Shutterfly book includes colored images of the homesteads of the area as of 2014.

Dates: 1859 - 2014; Other: 2019
Found in: Acadian Archives

Hooked rug of maple sugar camp

 Collection
Identifier: MCC-00438
Dates: Majority of material found in Approximately 1970s; Other: Majority of material found in Date processed: 2018-01-30
Found in: Acadian Archives

Irenee Cyr Collection

 File
Identifier: MCC-00526
Dates: Other: Date processed: 2022-11-07; Majority of material found in Undated, 1922-06-29, c.1947, c.1957-10-09
Found in: Acadian Archives

Jacquard woven afghan of Les Eglises de la vallée 2014

 Collection
Identifier: MCC-00493
Scope and Contents This collection consists of one Jacquard woven afghan measuring 45 inches wide by 69 inches long with a fringe border. The afghan depicts all the catholic churches of the St. John Valley and their names woven in black on a light gray-colored background. Also, depicted in the center of the afghan are the names of L’Association Française de la Vallée St-Jean; Le Centre Français Madawaska; La maison Mikesell; and the flag representing le centre français. The backside of the afghan shows a black...
Dates: 2014-00-00; Other: 2014-11-05
Found in: Acadian Archives

Jean Paul Michaud collection II

 Collection
Identifier: MCC-00461
Dates: 1834 -1996; Other: Date acquired: 2019-03-04
Found in: Acadian Archives

Jeannette (Dube) Levesque Scrapbook Collection

 Item
Identifier: MCC-00534-AB-534
Dates: 1950-1960; Digitized: 2023-09
Found in: Acadian Archives

Jim Rowe video collection

 Collection
Identifier: MCC-00405
Dates: 1988-1989; Other: Date acquired: 2013-07-10
Found in: Acadian Archives

John R. Nadeau collection

 Collection
Identifier: MCC-00416
Dates: 1962-2013; Other: Majority of material found in Date processed 2014-11 Updated 2016-10
Found in: Acadian Archives

Joint Resolution Recognizing Franco-American Day

 Collection
Identifier: MCC-00414
Dates: 2002-2017; Other: 2017-04-25
Found in: Acadian Archives

Joseph Albert Wooden Carvings Collection

 Item
Identifier: MCC-00511
Dates: Other: Date processed: 2022-06
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