Skip to main content Skip to search results

Showing Collections: 1 - 10 of 40

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

Alphonsine Kent photograph collection

 Collection
Identifier: MCC-00088
Dates: 1915-1920; Other: Date acquired: 1994-06-15
Found in: Acadian Archives

Chuck Closser papers

 Collection
Identifier: Univ. 9.7.3.1
Dates: 1975-1987; Other: Date acquired: 2009-02

Daigle Family collection

 Item
Identifier: MCC-00547
Dates: 1914-1986, Undated
Found in: Acadian Archives

Florence Savage Scrapbook Collection

 Item
Identifier: MCC-00540
Dates: Undated [bulk], 1920s, 1962-06-18
Found in: Acadian Archives

Floyd Llewellyn Powell collection

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

Fort Kent Historical Society collection on Fort Kent (Me.)

 Collection
Identifier: MCC-00123
Dates: 1865-1990; Other: Date acquired: 1993-10-21
Found in: Acadian Archives

Fort Kent Historical Society digital image collection of Thibodeau buildings and flood

 Collection
Identifier: MCC-00463
Dates: 1918-1955; Other: Date acquired: 2019-07
Found in: Acadian Archives

Filtered By

  • Subject: Fort Kent (Me.) X
  • Subject: Photographs X

Filter Results

Additional filters:

Repository
Acadian Archives 36
Blake Library's Special Collections 4
 
Subject
Fort Kent (Me.) 21
Letters (correspondence) 12
Saint John River Valley (Me. and N.B.) 9
Fort Kent (Me.)--History 8
Fort Kent (Me.)--Social life and customs 7
∨ more
Madawaska Training School--Fort Kent (Me) 6
Newspaper clippings 6
Allagash (Me.) 5
Aroostook County (Me.) 4
Scrapbooks 4
Fort Kent (Me.)--Genealogy 3
St. Francis (Me) 3
St. John River Valley, Me. 3
Teachers colleges--Maine--History 3
Clippings. 2
Floods 2
Frenchville (Me.) 2
Grand Isle (Me.) 2
Images 2
Keegan (Me.) 2
Lille (Me.) 2
Logging--Maine--Aroostook County 2
Official records 2
Postcards 2
Railroads--Maine--Aroostook County 2
Saint Agatha (Me.) 2
Saint David (Me.) 2
Saint John River Valley (Me) 2
Saint John River Valley (Me. and N.B.)--Social life and customs 2
Universities and colleges 2
Universities and colleges--Maine--Aroostook County 2
Van Buren (Me.) 2
World War, 1939-1945--Veterans 2
Acadians--Maine 1
Acadians--Maine--Aroostook County 1
Acadians--Maine--History 1
Acadians--Maine--Saint John River Valley 1
Account books 1
Administrative records 1
Advertising cards--business cards 1
Agriculture 1
Allagash (Me.)--History 1
Allagash River Valley (Me.) 1
Allagash River Valley (Me.)--Social life and customs. 1
Amateur theater--Maine 1
Aroostook County (Me)--History 1
Aroostook County (Me.)--History 1
Autobiography 1
Banks and banking--Maine--Fort Kent 1
Beaches 1
Biographies 1
Blockhouse (Fort Kent, Me) 1
Bodies of water 1
Border Patrol Agents 1
Border crossing 1
Bouchard family 1
Bradley (Me.) 1
Business enterprises--Maine--Fort Kent 1
Business records 1
Canada--Boundaries--Maine 1
Canoes and canoeing 1
Catholic church buildings 1
Chesuncook (Me.) 1
Clair (N.B.) 1
Class reunions 1
College and school drama 1
Comedy sketches. 1
Commencement ceremonies 1
Courts--Maine 1
Deeds 1
Diaries. 1
Digital preservation 1
Diplomas 1
Education--Maine 1
Education--Maine--Aroostook County 1
Electronic mail 1
English language--Grammar--textbooks 1
English, Bilingual--Maine 1
Finance records 1
Footbridges 1
Fort Kent (Me.)--Businesses 1
Fort Kent (Me.)--Education 1
Fort Kent High School (Fort Kent, Me.) 1
Fort Kent State Teacher's College 1
Franco-Americans--Maine 1
French Americans--Maine--Saint John River Valley 1
Fund raising 1
Funeral prayer cards 1
Genealogical materials 1
Genealogical papers 1
Hamlin (Me) 1
Highway 1 (U.S.) 1
Hospitals--Fort Kent--Maine 1
Immigration enforcement 1
Infantry Replacement Training Center (Fort McClellan, Ala.) 1
Interviews. 1
Island Falls (Me.) 1
Lighthouses 1
Lumber companies 1
+ ∧ less
 
Language
English 12
French 2
 
Names
Madawaska Training School (Fort Kent, Me.) 4
Bosse family 2
Fort Kent Historical Society (Me.) 2
Pelletier, Gary, 1942- 2
Stadig family 2
∨ more
Stadig, Rita B. 2
Adams family 1
Albert family 1
Allagash Wilderness Waterway (Me.) 1
Anctil family 1
Baker, Joseph N., ?-1957 1
Baker, Nora Marquis, 1904- 1
Baldacci, John E. 1
Bangor and Aroostook Railroad Company 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
Can-Am Crown Race 1
Carter, Jimmy, 1924- 1
Castonguay family 1
Chassé, Marc, 1938- 1
Closser, Charles ((Chuck Closser)) 1
Corporate. Northern Maine Medical Center Guild (1952) 1
Cox, Lorraine D. 1
Curtis, Kenneth M. 1
Cyr family 1
Cyr, Paul A. 1
Cyr, Vital 1
Daigle family 1
Daigle, Marthe Marquis, ?-1951 1
De Baillon family 1
Dickey-Lincoln School Lakes Project 1
Eagle Lake Camps (Eagle Lake, Me.) 1
Fort Kent Public Library (Fort Kent, Me.) 1
Fort Kent State Normal School (Fort Kent, Me.) 1
Gagnon family 1
Gardner family 1
Geological Survey (U.S.) 1
Guerette family 1
Guimond family 1
Humphrey, Hubert H. (Hubert Horatio), 1911-1978 1
Johnson, Lyndon B. (Lyndon Baines), 1908-1973 1
Kennedy, Robert 1
Kent, Alphonsine, 1894-1987 1
La Forge family 1
Levesque family 1
Lions Clubs International 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
McEdward, Donald 1
McGovern, George S. (George Stanley), 1922- 1
Michaud family 1
Miville family 1
Morin family 1
Muskie, Edmund S., 1914-1996 1
Nadeau's House of Furniture (Fort Kent, Me.) 1
Nadeau, John R., 1944-2013 1
Nadeau, Rose, 1922-2011 1
Ouellette family 1
Ouellette, Odile 1
Our Maine Street (Fort Fairfield, Me.) 1
Page family 1
Page, Roario Jean-Baptiste, 1879-1940 1
Page, Roland, 1908-1984 1
Paradis family 1
Plourde family 1
Powell, Floyd L., 1906-1977 (Floyd Llewellyn) 1
Reou family 1
Saint Francois-Xavier Parish (Clair, N.B.) 1
Saint Louis Parish (Fort Kent, Me.) 1
Saucier, Gary, 1948- 1
Shriver, Sargent, 1915-2011 1
Sirois family 1
Soeder, Frank R. 1
St. Jean family 1
St. John family 1
St. John, Dolores, 1922- 1
St. John, Ralph, 1942- 1
Tardif family 1
Thibodeau family 1
Violette family 1
Violette, Elmer, 1921-2000 1
Violette, Marcella Bélanger, 1921-2005 1
Voisine family 1
Willard, Jalbert, Jr. 1
+ ∧ less