Skip to main content Skip to search results

Showing Collections: 71 - 80 of 117

Living Heritage Historical Society digital image collection

 Collection
Identifier: MCC-00450
Dates: 1975-1996; Other: Date acquired: 2018-10-26
Found in: Acadian Archives

Lucien and Ida Goodbout Jandreau family collection

 Item
Identifier: MCC-00513
Dates: 1942, 1975, 1993, undates; Other: Date processed: 2022-06
Found in: Acadian Archives

Madawaska Training School collection

 Collection
Identifier: MCC-00501
Scope and Contents

This collection consists of seven framed photographs, three copies of photographs, without frames, and a document regarding general regulations for the Madawaska Training School Boarding House. The photographs are of individuals or groups of individuals representing some of the Madawaska Training School’s staff and students. This collection is part of the Acadian Archives permanent collections.

Dates: 1868 - 1934; Other: Date acquired: unknown
Found in: Acadian Archives

Map of Maine, circa 1831

 Collection
Identifier: MCC-00492
Scope and Contents This collection consists of one small antique map of Maine circa 1831. This map was taken out of a book titled “Child’s Own Book of American Geography by the author of Peter Parley’s Tales with Sixty Engravings and Eighteen Maps. Published by James B. Dow, Boston, 1837.” The map shows Maine with a population of 399,462 and indicates that it was "Entered according to act of Congress on the 2nd day of March by S.G. Goodrich of Massachusetts". In the "Maine an Encyclopedia", the 1830 Census...
Dates: 1831-00-00; Other: 2004-08-00
Found in: Acadian Archives

Map of Maine, circa 1840

 Collection
Identifier: MCC-00490
Scope and Contents This collection consists of one small historical black and white map of Maine engraved by G. W. Boynton. The author of the map is unknown and it appears this map was taken out of a book but research did not bring any results. This map covers the state of Maine with its counties, major cities from Central to Southern Maine, its rivers, and shows the St. John Valley region as the Madawaska Settlement. (Distinct communities, villages and settlements were in existence in this region but the 1830...
Dates: Approximately 1840; Other: 2004-11-04
Found in: Acadian Archives

Maps of Upper St. John and Madawaska Rivers in 1778 and land requested by the Natives and Kelly’s lot, 1787 from Library and Archives Canada

 Collection
Identifier: MCC-00502
Scope and Contents This collection consists of a CD with two maps bought from Library and Archives Canada. The maps were printed on vinyl for an exhibit at the Acadian Archives and are part of the Acadian Archives permanent collection. The first map titled 1778 British Map of Native Village at Mouth of Madawaska River (LAC, NMC-10867) shows all the major tributaries along the Saint John River from the Allagash to the Bay of Fundy are displayed. A major Indian village at the mouth of the Madawaska...
Dates: 1778 & 1787; Other: 2010
Found in: Acadian Archives

Marc Chasse newspaper collection

 Item
Identifier: MCC-00507
Dates: Majority of material found in 2005-2010; Other: Date processed: 2010-06
Found in: Acadian Archives

Marc Chassé oral histories

 Collection
Identifier: MCC-00248
Dates: 1983-2010; Other: Date acquired: 2008-2009, ongoing
Found in: Acadian Archives

Mary L. Pinette’s report cards from the Madawaska Training School

 Item
Identifier: MCC-00561-UM-561
Dates: 1889 - 1893
Found in: Acadian Archives

McCall's needlework and crafts catalog collection

 Collection
Identifier: MCC-00425
Dates: 1938 - 1976; Other: Date acquired: 2012-07-20
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