Skip to main content Skip to search results

Showing Collections: 61 - 70 of 117

Julia Bayly’s black and white photographs

 Item
Identifier: MCC-00544
Dates: Unknown
Found in: Acadian Archives

Kenneth H. Morrison collection

 Collection
Identifier: MCC-00411
Dates: Other: Date processed: 2014-10-31
Found in: Acadian Archives

Laurel Daigle album of Fort Kent images

 Collection
Identifier: MCC-00421
Dates: 1882-1924; Other: Date acquired: 2014-10-07
Found in: Acadian Archives

Laurel Daigle hooked rug of Fort Kent blockhouse

 Collection
Identifier: MCC-00489
Scope and Contents

This collection consists of one hooked rug of the Fort Kent Blockhouse made by Mr. Laurel Daigle of Fort Kent, Maine in 1991. The year 1839, the letters L. D. 91 and the words Fort Kent Block House are displayed on the hooked rug. The rug is framed in dark blue with white stars all around. The blockhouse is of different shades of brown with a background of light blue, light green, and beige. The rug measure 37.5 inches by 30 inches.

Dates: 1991-00-00; Other: Unknown
Found in: Acadian Archives

Laurel Daigle’s collection on Fort Kent, Me.

 Item
Identifier: MCC-00555-UP-555-UM-555-AX-555
Dates: Publication: Processed 2023-07-19; Majority of material found in Undated Ca. 1890s 1900s 1906-1984 (bulk) 1990s 2008-2009 2014-2015 2017
Found in: Acadian Archives

Leitha Kelly's Can-Am Race Scrapbooks

 Item
Identifier: MCC-00553
Dates: Majority of material found in 1992-2023; Publication: 2023-06
Found in: Acadian Archives

Leora Dubay Rives image collection

 Collection
Identifier: MCC-00407
Dates: 1950s; Other: Date acquired: 2013-11-18
Found in: Acadian Archives

Les Chanteurs Acadiens Photograph Collection

 Item
Identifier: MCC-00515
Dates: Creation dates: 1988-2007; Other: Date processed: 2022
Found in: Acadian Archives

Linens collection

 Item
Identifier: MCC-00554
Dates: Publication: 2023-06-13
Found in: Acadian Archives

Lisa Ornstein papers on the Maine Acadian Culture Survey project, 1990-1992

 Collection
Identifier: MCC-00252
Dates: 1990-1992
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