Skip to main content Skip to search results

Showing Collections: 1 - 10 of 26

Acadian Archives/Archives acadiennes collection on the Bangor and Aroostook Railroad in Fort Kent (Me.)

 Collection
Identifier: MCC-00333
Dates: 1975-2004; Other: Date acquired: 2004
Found in: Acadian Archives

Andrew Dumond interview with Finland (Fin) Dumond

 Collection
Identifier: MCC-00005
Dates: 1990; Other: Date acquired: 1992-08-14
Found in: Acadian Archives

Aroostook County (Me.) collection

 Collection
Identifier: Aroos. MS 6
Dates: 1906-1982

Aroostook County (Me.) parish histories

 Collection
Identifier: MCC-00216
Dates: 1810-1962; Other: Date acquired: 2002
Found in: Acadian Archives

Aroostook County (Me.) potato bags

 Collection
Identifier: MCC-00341
Dates: ca. 2000; Other: Date acquired: 2006
Found in: Acadian Archives

Floyd L. and Mamie C. Powell papers

 Collection
Identifier: Univ. MS 15
Dates: 1936-1978; Other: Date acquired: 2013-02-01

Floyd Llewellyn Powell collection

 Collection
Identifier: Univ. MS 10
Dates: 1933-1982; Other: Date acquired: 2012-01-19

Fort Kent Blockhouse interpretive posters

 Collection
Identifier: MCC-00221
Dates: 2004; Other: Date acquired: Unknown
Found in: Acadian Archives

Fort Kent (Me.) valuation records

 Collection
Identifier: MCC-00010
Dates: 1891-1911; Majority of material found in 1891-1895, 1897-1899, and 1911; Other: Date acquired: 1992-08
Found in: Acadian Archives

Fort Kent muster rolls

 Collection
Identifier: MCC-00150
Dates: 1841-1845; Other: Date acquired: Unknown
Found in: Acadian Archives

Filtered By

  • Subject: Fort Kent (Me.) X
  • Subject: Aroostook County (Me.) X

Filter Results

Additional filters:

Repository
Acadian Archives 21
Blake Library's Special Collections 5
 
Subject
Aroostook County (Me.) 17
Fort Kent (Me.) 15
Saint John River Valley (Me. and N.B.) 10
Letters (correspondence) 8
Fort Kent (Me.)--History 7
∨ more
Frenchville (Me.) 6
Photographs 6
Aroostook County (Me.)--History 5
Madawaska (Me.) 5
Maps 4
Aroostook War, 1839. 3
Fort Kent (Me.)--Social life and customs 3
Northeast boundary of the United States 3
Clippings. 2
Eagle Lake (Me.) 2
Education--Maine--Aroostook County 2
Grand Isle (Me.) 2
Interviews. 2
Newspaper clippings 2
Oral histories (document genres) 2
Posters 2
Research materials 2
Saint Agatha (Me.) 2
Saint John River Valley (Me. and N.B.)--History 2
Sheet music 2
video recordings. 2
Acadians--Maine 1
Acadians--Maine--Saint John River Valley--Social life and customs 1
Acadians--Maine--Social life and customs 1
Administrative records 1
Allagash (Me.) 1
Allagash (Me.)--History 1
Allagash River Valley (Me.)--Social life and customs. 1
Aroostook County (Me)--History 1
Aroostook County (Me.)--Church history 1
Aroostook County (Me.)--Economic conditions 1
Aroostook County (Me.)--Social life and customs. 1
Athletes 1
Basketball--Maine--Aroostook County 1
Biathlon--Maine 1
Bills of sales 1
Border Patrol Agents 1
Brunswick (Me.) 1
Business enterprises--Maine--Fort Kent 1
Business records 1
Calais (Me.) 1
Can-Am sled dog race 1
Caribou (Me.)--Church history 1
Chesuncook (Me.) 1
Clair, New Brunswick, Canada 1
Cross-country running--Training 1
Cross-country skiing 1
Eagle Lake (Me.)--Church history 1
FEMA/MEMA 1
Family papers 1
Financial records 1
Flyers 1
Fort Fairfield (Me.) 1
Fort Fairfield (Me.)--Church history 1
Fort Kent (Me.)--Church history 1
Fort Kent (Me.)--Map 1
Fort Kent Outdoor Center 1
Frenchville (Me.)--Church history 1
Genealogies 1
Geological survey 1
Grand Isle (Me.)--Church history 1
Hamlin (Me.)--Church history 1
Histories 1
Houlton (Me.)--Church history 1
IPC World Championship Biathlon 1
Immigration enforcement 1
Journals. 1
Keegan (Me.)--Church history 1
Land grants 1
Ledgers (accounting) 1
Lille (Me.)--Church history 1
Limestone (Me.)--Church history 1
Logging--Maine--Aroostook County 1
Madawaska (Me.)--Church history 1
Madawaska (Me.)--History 1
Maine--Boundaries--New Brunswick 1
Maine--Eagle Lake 1
Maine--Fish River 1
Manuscripts 1
Mars Hill 1
Mars Hill (Me.)--Church history 1
Merchants--Maine--Fort Kent 1
Motion pictures (visual work) 1
Muster rolls 1
Natural disasters 1
New Canada (Me.) 1
Newsletters 1
North American Championships 1
Nursing--Maine 1
Official records 1
Olympics 1
Piscataquis County (Me.)--History 1
Portage (Me.) 1
Potato products--Maine--Aroostook County 1
Presque Isle (Me.) 1
+ ∧ less
 
Language
English 3
French 1
 
Names
Powell, Floyd L., 1906-1977 (Floyd Llewellyn) 2
Willard, Jalbert, Jr. 2
Aroostook County (Me.) 1
Audibert family 1
Audibert, Charlotte 1
∨ more
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 and Aroostook Railroad Company 1
Bouchard, Eugene 1
Brown, Theodore Roosevelt, 1906-1981 1
Chapman, William Rogers, 1855-1935 1
Craig, Beatrice, 1949- 1
Cunningham, Henry W. 1
Dana, John W. 1
Desjardins, Phillip E., 1876-1969 1
Doucette, Eddy 1
Dubay, Guy F., 1942- 1
Dumond, Andrew 1
Dumond, Finland, 1920-2007 (Fin) 1
Eastman, Philip 1
Emmerson, John T. 1
Fort Kent (Me. : Town) 1
Fort Kent State Normal School (Fort Kent, Me.) 1
Fort Kent Telephone Company (Fort Kent, Me.) 1
Gosline, Norman A., 1935- 1
Hamel, Jacques 1
Leclair, Ronald 1
Madawaska Training School (Fort Kent, Me.) 1
Maine. Bureau of Parks and Lands 1
Martin, Marie Luce 1
Martin, Thomas 1
McEdward, Donald 1
Michaud, Maurice 1
Morin, Gerry, 1945- (Gerard Morin) 1
Nadeau's House of Furniture (Fort Kent, Me.) 1
National Broadcasting Company 1
Our Maine Street (Fort Fairfield, Me.) 1
Pelletier, H.J. 1
Picard, P.R. 1
Pinette, Edouar 1
Powell, Mamie C., 1908-1996 1
Rheinlander, A.H. 1
Sankey, William 1
Savage, Ernest T. 1
Sinclair, E.P. 1
Sinclair, H.K. 1
Sinclair, J.R. 1
Soeder, Frank R. 1
Stadig family 1
Stadig, Rita B. 1
United States Geological Survey 1
United States. Department of the Army 1
University of Maine at Fort Kent. Blake Library 1
Violette, Claude J. 1
Willard Jalbert 1
Wilmeth, Sylvia Collin 1
+ ∧ less