Skip to main content Skip to search results

Showing Collections: 21 - 30 of 48

Fort Kent Centennial commemorative chinaware

 Item
Identifier: MCC-00538
Dates: Majority of material found in 1905; c..1969
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 of sheet music and legal instruments

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

Helen Daigle postcards, religious images, and basket collection

 Collection
Identifier: MCC-00482
Scope and Contents This collection consists mostly of vintage color and black and white postcards from the early twentieth century, a small prayer book, two religious images, a Christmas card, and an ash basket with a lid.Most of the vintage postcards were sent and written by members of two families, Dr. Thomas H. Pelletier family of Van Buren, and Dr. Wilfred Joseph Daigle family of Fort Kent. Dr. Wilfred J. Daigle married Rosalie Pelletier, daughter of Dr. Thomas Pelletier. Helen Daigle is the...
Dates: 2020-05; Other: 2020-01-29
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

Image of Saint-François de Madawaska Parish priests, 1859-1975

 Collection
Identifier: MCC-00426
Dates: 1859-1975; Other: Date acquired: 2015-09-30
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

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

Les Chanteurs Acadiens Photograph Collection

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

Filtered By

  • Language: French X

Filter Results

Additional filters:

Subject
Saint John River Valley (Me. and N.B.) 12
Photographs 10
Acadians--Genealogy 6
Agriculture 6
Canada--Census 6
∨ more
Acadians--History 5
Canadian Provinces 5
Census districts 5
Fort Kent (Me.) 5
Border crossing 4
Interviews 4
Letters (correspondence) 4
Postcards 4
Sheet music 3
quebec (Quebec)--History 3
Advertising postcards 2
Blockhouse (Fort Kent, Me) 2
Boarding schools 2
Books 2
Canada--History--18th century 2
Canada--maps 2
Canadian-American border region 2
Catholic church 2
Census records 2
Church anniversaries 2
Church records and registers 2
Clair, New Brunswick, Canada 2
Clippings (books, newspapers, etc.) 2
Daigle family 2
Digital audiotape recorders and recording 2
English language 2
Families--History 2
Fort Kent (Me.)--History 2
Fort Kent (Me.)--Social life and customs 2
French language 2
French-Canadians--Genealogy 2
Frenchville (Me.) 2
Funeral prayer cards 2
Greeting cards 2
Madawaska (Me.) 2
Madawaska Training School--Fort Kent (Me) 2
Maine--History 2
Maritime Provinces--History 2
North America, french speaking 2
Pamphlets 2
Photograph albums. 2
Poetry 2
Porcelain 2
Railroads--Maine--Aroostook County 2
Saint John River Valley (Me. and N.B.)--Social life and customs 2
Student projects 2
Teachers colleges--Maine--History 2
Textiles 2
Van Buren (Me.) 2
Acadia--History 1
Acadian Festival 1
Acadians 1
Acadians -- Education 1
Acadians--Expulsion, 1755--Pictorial works 1
Acadians--Maine 1
Acadians--Maine--Aroostook County 1
Acadians--Maine--Music 1
Acadians--Maine--Saint John River Valley--Songs and music 1
Acadians--Maritime Provinces 1
Acadians--Music 1
Acadians--New Brunswick 1
Acadians--New Brunswick--Saint John River Valley--Kinship 1
Acadians-Nova Scotia-History-Expulsion, 1755 1
Account books 1
Advertising cards--business cards 1
Anniversaries 1
Aroostook County (Me) 1
Aroostook County (Me.) 1
Aroostook County (Me.)--History 1
Aroostook County (Me.)|xHistory 1
Athletes 1
Authors 1
Bakers Brook-- New Brunswick-- Canada 1
Baking 1
Baxter School for the Death (Falmouth, Me) 1
Berlin-North County school (Berlin, Nh) 1
Biathlon--Maine 1
Birth announcements 1
COVID-19 Pandemic, 2020- 1
Cajuns 1
Calendars. 1
Can-Am sled dog race 1
Canada--Boundaries--Maine 1
Canada--Genealogy 1
Canada--Population 1
Caribou (Me)--Bilingual Project 1
Carleton County (N.B.)--Census 1
Cartographers 1
Catholic church buildings 1
Catholics--Maine--Aroostook County 1
Christian antiquities 1
Church and education 1
Church bulletins 1
Church history 1
Church music. 1
+ ∧ less
 
Language
English 39
Latin 2
Mi'kmaq; Micmac 2
Italian 1
 
Names
Bellin, Jacques Nicolas, 1703-1772 1
Benita, Ouellette 1
Chassé, Marc, 1938- 1
Cyr, Albina, 1920-2007 1
Daigle, Robert 1