Skip to main content Skip to search results

Showing Collections: 1 - 10 of 21

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

Acadian Archives/Archives acadiennes collection on World War II veterans

 Collection
Identifier: MCC-00294
Dates: 1943-2000; Other: Date acquired: 2000
Found in: Acadian Archives

Alphée Marquis photographs, newspaper clippings, and other materials

 Collection
Identifier: MCC-00346
Dates: 1929-1994; Other: Date acquired: 2009
Found in: Acadian Archives

David D. Daigle papers

 Collection
Identifier: MCC-00309
Dates: 1949-1964; Other: Date acquired: 2002
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

Gerry Morin collection

 Collection
Identifier: MCC-00244
Dates: 1837-1935; Other: Date acquired: 2005-01
Found in: Acadian Archives

Guy Dubay correspondence, research materials, and writings

 Collection
Identifier: MCC-00334
Dates: 1988-1998; Other: Date acquired: 1992
Found in: Acadian Archives

Joseph Audibert family journal and papers

 Collection
Identifier: MCC-00028
Dates: 1842-1994; Majority of material found in 1942-1915; Other: Date acquired: 1993-09-27
Found in: Acadian Archives

Joseph Francis Cyr papers

 Collection
Identifier: MCC-00144
Dates: 1883-1945; Other: Date acquired: 1996-07
Found in: Acadian Archives

Filtered By

  • Subject: Fort Kent (Me.) X
  • Subject: Letters (correspondence) X

Filter Results

Additional filters:

Repository
Acadian Archives 19
Blake Library's Special Collections 2
 
Subject
Fort Kent (Me.) 13
Photographs 12
Aroostook County (Me.) 7
Newspaper clippings 4
Saint John River Valley (Me. and N.B.) 4
∨ more
Allagash (Me.) 3
Business records 3
Education--Maine--Aroostook County 3
Fort Kent (Me.)--History 3
Acadians--Maine 2
Clippings. 2
Fort Kent (Me.)--Social life and customs 2
Frenchville (Me.) 2
Grand Isle (Me.) 2
Madawaska (Me.) 2
Official records 2
Research materials 2
Scrapbooks 2
Acadians--Maine--Aroostook County 1
Account books 1
Agriculture--Saint John River Valley (Me. and N.B.) 1
Allagash River Valley (Me.) 1
Aroostook County (Me.)--History 1
Aroostook County--Maine--Agriculture 1
Baptismal certificates 1
Basketball--Maine--Aroostook County 1
Bills of sales 1
Biographies 1
Bradley (Me.) 1
Business enterprises--Maine--Fort Kent 1
Contracts 1
Courts--Maine 1
Deeds 1
Diaries. 1
Education--Maine 1
Electronic mail 1
English, Bilingual--Maine 1
Family papers 1
Finance records 1
Financial records 1
Floods 1
Fort Kent (Me.)--Businesses 1
Fort Kent (Me.)--Education 1
Fort Kent (Me.)--Genealogy 1
Franco-Americans--Maine 1
Genealogical materials 1
Genealogical papers 1
Genealogies 1
Images 1
Interviews. 1
Island Falls (Me.) 1
Journals. 1
Keegan (Me.) 1
Land grants 1
Leases 1
Ledgers (accounting) 1
Lille (Me.) 1
Lumber companies 1
Lumber trade 1
Lumber trade--Maine 1
Lumber trade--Maine--Allagash 1
Madawaska (Me.)--History 1
Maine--Boundaries--New Brunswick 1
Maine--History--1775-1865 1
Maine--Politics and government 1
Maine--Social life and customs 1
Manuscripts 1
Maps 1
Marriage certificates 1
Minutes (administrative records) 1
Natural resources--Maine 1
New Canada (Me.) 1
Northeast boundary of the United States 1
Nursing--Maine 1
Postcards 1
Potato industry--Maine--Aroostook County 1
Presque Isle (Me.) 1
Programs 1
Railroads--Maine--Aroostook County 1
Railroads--Maine--History 1
Religion--Maine 1
Report 1
Saint Agatha (Me.) 1
Saint Bruno Parish (Van Buren, Me.) 1
Saint David (Me.) 1
Saint Francis (Me.) 1
Saint John River Valley (Me. and N.B.)--Genealogy 1
Saint John River Valley (Me. and N.B.)--History 1
Saint John River Valley (Me. and N.B.)--Social life and customs 1
School records 1
Scorebooks 1
Sheet music 1
Snowblowers 1
Stereoscopic cameras 1
Stock certificates 1
Swedish Americans--Maine--Aroostook County 1
Tintype 1
United States--Politics and government--1945-1989 1
Universities and colleges 1
+ ∧ less
 
Language
English 1
 
Names
Bangor and Aroostook Railroad Company 2
Bosse family 2
Powell, Floyd L., 1906-1977 (Floyd Llewellyn) 2
Stadig family 2
Stadig, Rita B. 2
∨ more
Adams family 1
Albert family 1
Allagash Wilderness Waterway (Me.) 1
Anctil family 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
Baker, Joseph N., ?-1957 1
Baker, Nora Marquis, 1904- 1
Baldacci, John E. 1
Belanger family 1
Berube family 1
Blanchette family 1
Bouchard family 1
Boucher family 1
Bourgoin family 1
Bradbury family 1
Brennan, Joseph E. 1
Butterfield, Oren 1
Carter, Jimmy, 1924- 1
Castonguay family 1
Craig, Beatrice, 1949- 1
Curtis, Kenneth M. 1
Cyr family 1
Cyr, Joseph Francis, 1867-1945 1
Daigle family 1
Daigle, David D., 1904-1972 1
Daigle, Marthe Marquis, ?-1951 1
De Baillon family 1
Dickey-Lincoln School Lakes Project 1
Dubay, Guy F., 1942- 1
Fort Kent State Normal School (Fort Kent, Me.) 1
Gagnon family 1
Gardner family 1
Guerette family 1
Guimond family 1
Hafford family 1
Hamel, Jacques 1
Humphrey, Hubert H. (Hubert Horatio), 1911-1978 1
Johnson, Lyndon B. (Lyndon Baines), 1908-1973 1
Kennedy, Robert 1
La Forge family 1
Levesque family 1
Madawaska Training School (Fort Kent, Me.) 1
Madawaska Training School (Fort Kent, Me.)--History 1
Maine. Land Use Regulation Commission 1
Marquis family 1
Marquis, Alphie, Reverend, 1909-2003 (Joseph Alphee Marquis) 1
Martin family 1
Martin, John L., 1941- 1
Martin, Marie Luce 1
Martin, Thomas 1
McGovern, George S. (George Stanley), 1922- 1
McKenney Hafford, Martha, 1794-1884 1
Michaud family 1
Miville family 1
Morin family 1
Morin, Gerry, 1945- (Gerard Morin) 1
Muskie, Edmund S., 1914-1996 1
Ouellette family 1
Page family 1
Page, Roario Jean-Baptiste, 1879-1940 1
Page, Roland, 1908-1984 1
Paradis family 1
Pinette, Edouar 1
Plourde family 1
Powell, Mamie C., 1908-1996 1
Princess Kent Manufacturing Corporation (Fort Kent, Me.) 1
Reou family 1
Shriver, Sargent, 1915-2011 1
Sirois family 1
St. Jean family 1
St. John family 1
St. John, Dolores, 1922- 1
St. John, Ralph, 1942- 1
Tardif family 1
University of Maine at Fort Kent--History 1
Violette family 1
Violette, Elmer, 1921-2000 1
Violette, Marcella Bélanger, 1921-2005 1
Voisine family 1
+ ∧ less