Skip to main content Skip to search results

Showing Collections: 41 - 50 of 64

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

Laurette Lausier Doucette patchwork quilt

 Collection
Identifier: MCC-00494
Scope and Contents

This collection consists of one patchwork quilt made by Laurette Doucette in the 1990s. One side of the quilt is of multicolored pieces and the reverse side or the backing is of a solid chocolate brown color. The quilt is made of multiple 9.5 x 9.5 inch squares. There are different geometric pieces of material of different colors within a square. The material used for the quilt is polyester. The quilt measures 80 inches by 86 inches and is like new.

Dates: Approximately 1990; Other: Unknown
Found in: Acadian Archives

Leon Guimond collection

 Collection
Identifier: MCC-00009
Dates: 1900-1992; Other: Date acquired: 1992-09-24
Found in: Acadian Archives

Lisa Ornstein collection of family coats-of-arms and Acadian Bicentennial Festival pins

 Collection
Identifier: MCC-00258
Dates: 1983-1985; Other: Date acquired: Unknown
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

Lowell E. Daigle book typescript

 Collection
Identifier: MCC-00179
Dates: 1969-1998; Other: Date acquired: 1998
Found in: Acadian Archives

Lowell E. Daigle Genealogical notes

 Collection
Identifier: MCC-00139
Dates: 1965-1980; Other: Date acquired: 1996
Found in: Acadian Archives

Lucinda Gardner oral history with James A. Hafford

 Collection
Identifier: MCC-00017
Dates: 1987; Other: Date acquired: 1991-03
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

Maine Acadian Culture Preservation Commission collection

 Collection
Identifier: MCC-00107
Dates: 1992-1994; Other: Date acquired: 1991
Found in: Acadian Archives

Filtered By

  • Subject: Acadians--Maine X

Filter Results

Additional filters:

Repository
Acadian Archives 63
Blake Library's Special Collections 1
 
Subject
Saint John River Valley (Me. and N.B.) 34
Acadians--Maine 17
Acadians--Maine--Saint John River Valley--Social life and customs 15
Acadians--Maine--Saint John River Valley 11
Acadians--Maine--Aroostook County 10
∨ more
Acadians--Maine--Music 10
Fieldwork (research) 9
Oral histories (document genres) 9
Student projects 9
Photographs 8
Acadians--New Brunswick 7
Letters (correspondence) 7
Aroostook County (Me.) 6
French Americans--Maine--Saint John River Valley 6
Genealogies 5
Interviews. 5
Research materials 5
Songs 5
Acadians--Maine--Folklore 4
Acadians--Maine--Genealogy 4
Acadians--Maine--History 4
Acadians--Maine--Social life and customs 4
Field notes 4
Fort Kent (Me.) 4
Madawaska (Me.) 4
Aroostook County (Me.)--History 3
Family reunions 3
Grand Isle (Me.) 3
Manuscripts 3
Saint John River Valley (Me. and N.B.)--Social life and customs 3
Songs, French--Quebec (Province) 3
Typescripts 3
Acadians--Genealogy 2
Acadians--Maine--Saint John River Valley--Economic conditions 2
Acadians--Maine--Saint John River Valley--Songs and music 2
Articles. 2
Arts and crafts 2
Blankets 2
Church records 2
Farm life--Maine--Aroostook County 2
Fort Kent (Me.)--History 2
French Americans--Maine 2
French Americans--Maine--Saint John River Valley--Economic conditions 2
French Americans--Maine--Social life and customs 2
French-Canadians--New Brunswick--Saint John River Valley--Economic conditions 2
Interviews 2
Madawaska (N.B.: County)--History 2
Music--Maine 2
Music--Saint John River Valley (Me. and N.B.) 2
Poems 2
Recipes. 2
Saint Francis (Me.) 2
Sheet music 2
Slides 2
Songbooks. 2
Songs, French Canadian 2
Songs, French--Maine--Saint John River Valley 2
Songs, French--Texts 2
Textiles 2
Transcripts 2
Weaving 2
World War, 1939-1945--Personal narratives, American 2
video recordings. 2
Acadian Festival 1
Acadian--Antiquities 1
Acadians 1
Acadians--History 1
Acadians--Maine--Saint John River Valley--Demographics 1
Acadians--Maine--Saint John River Valley--Kinship 1
Acadians--Maritime Provinces 1
Acadians--Music--Maine--Saint John River Valley 1
Acadians--New Brunswick--Genealogy 1
Acadians--New Brunswick--Music 1
Acadians--New Brunswick--Saint John River Valley--Economic conditions 1
Acadians--New Brunswick--Saint John River Valley--Kinship 1
Acadians--New Brunswick--Social conditions 1
Agriculture and state--Maine--History 1
Agriculture and state--Saint John River Valley (Me. and N.B.)--History 1
Allagash (Me.) 1
Allagash River Valley (Me.) 1
Aroostook County (Me.)--Genealogy 1
Bark--Utilization 1
Baseball--Maine--Aroostook County--History 1
Basketball--Maine--Aroostook County--History 1
Birch bark 1
Bloodstopping 1
Burial records--Maine 1
Burial records--New Brunswick 1
Cajuns 1
Canada--History--18th century 1
Certificates 1
Clair (N.B.) 1
Coats of arms. 1
Containers 1
Cooking, French-Canadian. 1
Cooking. 1
Cotton weaving--Saint John Valley 1
Courts--Maine 1
Cyr Plantation (Me) 1
Cyr Plantation--Social life and customs 1
+ ∧ less
 
Language
English 11
French 4
Mi'kmaq; Micmac 1
No linguistic content; Not applicable 1
 
Names
Craig, Beatrice, 1949- 4
Dubay, Guy F., 1942- 3
Dumond, Finland, 1920-2007 (Fin) 3
Durkin, Debra 3
Daigle, Laurel, 1939- 2
∨ more
Daigle, Lowell E., 1940-1996 2
Michaud, Amaranthe J., 1908-1974 2
Violette, Elmer, 1921-2000 2
Violette, Marcella Bélanger, 1921-2005 2
Albert, Bertha Ouellette, 1902-1989 1
Albert, Dennis, 1902-1992 (Joseph Dennis) 1
Albert, Maxime, 1901-1991 1
Albert, Thomas, 1879-1924 1
Allagash Wilderness Waterway (Me.) 1
American Folklife Center 1
Arsenault, Henry, 1896- 1
Ayotte family 1
Baker, Irene 1
Baker, John, 1786-1868 1
Baldacci, John E. 1
Belanger family 1
Benita, Ouellette 1
Blanchard, Fred, 1898?- 1
Boothby, John 1
Bosse family 1
Bouchard, Irene, 1926?- 1
Bouchard, Wallace, 1919-2007 1
Bourgoin, Joseph Patric 1
Bourgoin, Patrick 1
Brennan, Joseph E. 1
Caron, Paul J., 1908-1978 1
Caron, Paul, 1956- 1
Carter, Jimmy, 1924- 1
Chasse, Henri 1
Coleman, Paul 1
Collier, John, 1913- 1
Curtis, Kenneth M. 1
Cyr family 1
Cyr, Albina, 1920-2007 1
Cyr, Vital 1
Daigle family 1
Delano, Jack, 1914-1997 1
Deprey, Modeste Daigle, 1894-1980 1
Despres, Lewellyn, 1934-2001 1
Dickey-Lincoln School Lakes Project 1
Doty, C. Stewart 1
Doucette, Eddy 1
Dubois, Regina 1
Dufour family 1
Dumond, Andrew 1
Dumond, Claude, 1925- 1
Eagle Lake Camps (Eagle Lake, Me.) 1
Fairbrother, Deborah, 1952- 1
Fort Kent (Me. : Town) 1
Fournier family. 1
Gage, William, 1913-1994 1
Gagnon, Abraham 1
Gagnon, Denis, 1886-1907 1
Gagnon, Hubald (Ubald), 1880-1907 1
Gagnon, Ozithee 1
Gallant, John 1
Gardner, Lucinda 1
Gessner, Aurelie Gagnon 1
Guerrette family 1
Guimond, Leon A., 1932- (Leon Alfred) 1
Hafford, James A., 1926-1998 1
Hoyt, James (Pop Hoyt), 1898-1984 1
Humphrey, Hubert H. (Hubert Horatio), 1911-1978 1
Ives, Edward D. , 1925-2009 (Sandy) 1
Johnson, Lyndon B. (Lyndon Baines), 1908-1973 1
Kennedy, Robert 1
Kent, Alphonsine, 1894-1987 1
Landry, Dan, 1912- 1
Landry, Ned, ?-1990? 1
Lavoie, Douglas 1
Lerner, Paula 1
Ludden, Keith 1
Madawaska Acadian Festival (Madawaska, Me.) 1
Madawaska Training School (Fort Kent, Me.) 1
Maheagan, Mary Ann, 1899- 1
Maine Acadian Culture Preservation Commission 1
Maine. Land Use Regulation Commission 1
Martin family 1
Martin, Denis P., 1882-1949 1
Martin, Florence Rose 1
Martin, Joe, 1899- 1
Martin, John L., 1941- 1
Martin, Marie Therese 1
Martin, Marie Therese Baudet 1
McGovern, George S. (George Stanley), 1922- 1
McNamee, John Arnold, 1917-1985 1
Mercure, Prudent L., 1873-1913 1
Michaud, Donat, 1897-1979 1
Michaud, Gertrude Saucier, 1900-1976 1
Morneault, Fred J., 1907-1988 1
Morrison, Kenneth H., 1931-1992 1
Muskie, Edmund S., 1914-1996 1
Ornstein, Lisa 1
Ornstein, Lisa, 1955- 1
Ouellette, Laura, 1900- 1
+ ∧ less