Skip to main content Skip to search results

Showing Collections: 11 - 20 of 81

Beatrice Craig Commercialism on the Frontier typescript

 Collection
Identifier: MCC-00226
Dates: approximately 2006; Other: Date acquired: 2006
Found in: Acadian Archives

Beurmond Banville Bangor Daily News collection

 Collection
Identifier: MCC-00225
Dates: 1972-2015; Other: Majority of material found in Date acquired: 2006-11-24 and 2016
Found in: Acadian Archives

C. Stewart Doty photograph collection

 Collection
Identifier: MCC-00202
Dates: 1940-1989; Other: Date acquired: 1990
Found in: Acadian Archives

Carroll Deschaines collection on Adele Plourde

 Collection
Identifier: MCC-00300
Dates: 1897-2002; Other: Date acquired: 2002
Found in: Acadian Archives

Deb Durkin woven wool blanket and catalogne, early twentieth century

 Collection
Identifier: MCC-00381
Dates: 1900-1950; Other: Date acquired: 2012-02
Found in: Acadian Archives

Emeline Savage Sinclair: Her Story typescript

 Collection
Identifier: MCC-00313
Dates: 1880-1885
Found in: Acadian Archives

Ernest J. Gendreau obituary card collection

 Collection
Identifier: MCC-00459
Dates: 1876-2012; Other: Date acquired: 2019-02-07
Found in: Acadian Archives

Eunice Tardif audio recordings

 Collection
Identifier: MCC-00251
Dates: 1992-1999; Other: Date acquired: 2009
Found in: Acadian Archives

Farm Security Administration and the U.S. Office of War Information photographs

 Collection
Identifier: MCC-00136
Dates: 1940-1943; Other: Date acquired: 1996
Found in: Acadian Archives

First National Bank of Fort Kent minutes and related documents

 Collection
Identifier: MCC-00007
Dates: 1919-1955; Other: Date acquired: 1992-07-23
Found in: Acadian Archives

Filtered By

  • Subject: Aroostook County (Me.) X

Filter Results

Additional filters:

Repository
Acadian Archives 73
Blake Library's Special Collections 8
 
Subject
Aroostook County (Me.) 48
Saint John River Valley (Me. and N.B.) 27
Aroostook County (Me.)--History 22
Photographs 20
Fort Kent (Me.) 15
∨ more
Aroostook County (Me.)--Genealogy 14
Letters (correspondence) 14
Census records 11
Aroostook County (Me.)--Social life and customs. 10
Maps 10
Aroostook County (Me.)--Population 9
Fort Kent (Me.)--History 7
Frenchville (Me.) 7
Oral histories (document genres) 7
Interviews. 6
Madawaska (Me.) 6
Saint John River Valley (Me. and N.B.)--Social life and customs 6
Saint John River Valley (Me. and N.B.)--History 5
Acadians--Maine--Saint John River Valley--Social life and customs 4
Newspaper clippings 4
Research materials 4
Typescripts 4
Acadians--Maine 3
Acadians--Maine--Aroostook County 3
Aroostook County (Me.)--Economic conditions 3
Aroostook War, 1839. 3
Banks and banking--Maine--Fort Kent 3
Business records 3
Education--Maine--Aroostook County 3
Fieldwork (research) 3
Fort Kent (Me.)--Social life and customs 3
French Americans--Maine--Saint John River Valley 3
Genealogies 3
Northeast boundary of the United States 3
Posters 3
Saint Agatha (Me.) 3
Student projects 3
video recordings. 3
Acadians--History 2
Acadians--Maine--Saint John River Valley 2
Acadians--New Brunswick 2
Allagash (Me.)--History 2
Aroostook County (Me) 2
Aroostook County (Me)--History 2
Business enterprises--Maine--Fort Kent 2
Clippings. 2
Diaries. 2
Eagle Lake (Me.) 2
Fiddling--Maine--Aroostook County 2
Grand Isle (Me.) 2
Interviews 2
Ledgers (accounting) 2
Madawaska (Me.)--History 2
Memorial cards 2
Minutes (administrative records) 2
Newspapers 2
Real property--Maine 2
Saint David (Me.) 2
Saint John River Valley (Me. and N.B.)--Genealogy 2
School records 2
Sheet music 2
Slides 2
Van Buren (Me.) 2
World War, 1939-1945--Personal narratives, American 2
Acadians -- Education 1
Acadians--Maine--Folklore 1
Acadians--Maine--Genealogy 1
Acadians--Maine--Music 1
Acadians--Maine--Social life and customs 1
Acadians--New Brunswick--Genealogy 1
Acadians--New Brunswick--Saint John River Valley--Kinship 1
Administrative records 1
Advertising postcards 1
Agriculture 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.)--Social life and customs. 1
Aroostook County (Me.)--Church history 1
Aroostook County (Me.)|xHistory 1
Athletes 1
Barns 1
Basketball--Maine--Aroostook County 1
Biathlon--Maine 1
Bills of sales 1
Blankets 1
Bonds (legal documents) 1
Border Patrol Agents 1
Brunswick (Me.) 1
Burial records--Maine 1
Burial records--New Brunswick 1
Calais (Me.) 1
Can-Am sled dog race 1
Caribou (Me.)--Church history 1
Chesuncook (Me.) 1
Church records 1
Clair, New Brunswick, Canada 1
Cotton weaving--Saint John Valley 1
Cross-country running--Training 1
Cross-country skiing 1
+ ∧ less
 
Language
English 11
French 4
 
Names
United States. Census Office 11
Saint John Valley Times (Madawaska, Me.) 3
Bangor and Aroostook Railroad Company 2
Collier, John, 1913- 2
Craig, Beatrice, 1949- 2
∨ more
Cyr family 2
Delano, Jack, 1914-1997 2
First National Bank of Fort Kent (Fort Kent, Me.) 2
Powell, Floyd L., 1906-1977 (Floyd Llewellyn) 2
Willard, Jalbert, Jr. 2
Albert, Thomas, 1879-1924 1
American Folklife Center 1
Aroostook County (Me.) 1
Audibert family 1
Audibert, Charlotte 1
Audibert, Elisabeth, ?-1915 1
Audibert, Joseph 1
Audibert, Joseph L., 1848- 1
Audibert, Joseph, 1820-1857 1
Audibert, Marie 1
Audibert, Regis 1
B.W. Mallet and Co. (Fort Kent, Me.) 1
Baker, John, 1786-1868 1
Bangor Daily News (Me.) 1
Banville, Beaurmond, 1945- 1
Bouchard, Eugene 1
Boucher, Leopold 1
Brown, Theodore Roosevelt, 1906-1981 1
CYr, Martin 1
Chapman, William Rogers, 1855-1935 1
Chassé, Marc, 1938- 1
Cormier, Ozithe 1
Corriveau, Eva 1
Cunningham, Henry W. 1
Cyr, Alice 1
Cyr, Anathalie Hébert, 1861-1948 1
Cyr, Bernadette 1
Cyr, Celenie 1
Cyr, Francis 1
Cyr, Genevive 1
Cyr, George 1
Cyr, Horace 1
Cyr, Irenee, Mr. 1
Cyr, Leslie 1
Cyr, Marguerite H. 1
Cyr, Olympe 1
Cyr, Simone 1
Cyr, Stephen 1
Cyr, Theophile, 1862-1916 1
Dana, John W. 1
Desjardins, Phillip E., 1876-1969 1
Dickey-Lincoln School Lakes Project 1
Dionne, Irma 1
Doty, C. Stewart 1
Doucette, Eddy 1
Doucette, Lionel, 1936- 1
Dubay, Abraham 1
Dubay, Guy F., 1942- 1
Dumond, Andrew 1
Dumond, Finland, 1920-2007 (Fin) 1
Durkin, Debra 1
Eastman, Philip 1
Emmerson, John T. 1
First National Bank of Fort Kent (Me.) 1
Fort Kent (Me. : Town) 1
Fort Kent State Normal School (Fort Kent, Me.) 1
Fort Kent Telephone Company (Fort Kent, Me.) 1
Fort Kent Trust Company (Fort Kent, Me.) 1
Fraser Paper Limited 1
Fraser, Donald A. 1
Gagnon, Maxime P., Mr. 1
Gendreau, Ernest J. 1
Gendreau, Joseph 1
Gendreau, Joseph, Mrs. 1
Gosline, Norman A., 1935- 1
Great Northern Paper Company 1
Guerrette, Allen R. 1
Guimond, Leon A., 1932- (Leon Alfred) 1
Hamel, Jacques 1
Jacques, Therese 1
Leclair, Ronald 1
Levesque, Fred (Alfred J. Levesque), 1893-1951 1
Madawaska Training School (Fort Kent, Me.) 1
Maine Geological Survey 1
Maine. Bureau of Parks and Lands 1
Maine. State Highway Commission Federal Works Agency. Public Roads Administration 1
Martin, John L., 1941- 1
Martin, Marie Luce 1
Martin, Thomas 1
Mary Celine, Sister, 1924-2006 (Therese Martin) 1
McEdward, Donald 1
Melanson, Laurette Lebel 1
Melanson, Thelma E. 1
Melvin, Charlotte Lenentine 1
Michaud, Albert R., Mr. 1
Michaud, Fred E., Mr. 1
Michaud, Jean-Paul, 1943- 1
Michaud, Maurice 1
Michaud, Paul 1
Michaud, Saul, Mr. 1
+ ∧ less