Skip to main content Skip to search results

Showing Collections: 11 - 20 of 128

Aroostook County (Me.) potato bags

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

BDN article on the Fort Kent Normal School incoming freshman class

 Item
Identifier: MCC-00530
Dates: 1957-09-25; Other: Date processed
Found in: Acadian Archives

Bertha Voisine braided rug

 Collection
Identifier: MCC-00484
Scope and Contents

This collection consists of one multicolored oval braided rug made by Bertha Bouley Voisine. All the braid strips are a half inch wide when doubled and are machine sewn prior to braiding and lacing of the rug. The middle part of the rug has some red, white, and blue colors and the outer part of the rug has some red, purple, and gray colors. It measures 35 inches x 21 inches.

Dates: 2000
Found in: Acadian Archives

Chuck Closser papers

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

"Civil War Men From Fort Kent in Union Forces, 1861-1865" roster

 Collection
Identifier: MCC-00237
Dates: approximately 1861-1865; Other: Date acquired: Unknown
Found in: Acadian Archives

Corriveau family collection

 Item
Identifier: MCC-00560-UM-560
Dates: 1953-1955 1964
Found in: Acadian Archives

Daigle Family collection

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

Danny Nicolas home movie collection of 1967 potato harvest and scenic plane tour

 Collection
Identifier: MCC-00393
Dates: 1967; Other: Date acquired: 2008-02-27
Found in: Acadian Archives

David D. Daigle papers

 Collection
Identifier: MCC-00309
Dates: 1949-1964; Other: Date acquired: 2002
Found in: Acadian Archives

Doris Metz dissertation research

 Collection
Identifier: MCC-00441
Dates: 2005-09 through 2005-11
Found in: Acadian Archives

Filtered By

  • Subject: Fort Kent (Me.) X

Filter Results

Additional filters:

Repository
Acadian Archives 117
Blake Library's Special Collections 11
 
Subject
Fort Kent (Me.) 62
Photographs 40
Saint John River Valley (Me. and N.B.) 35
Fort Kent (Me.)--History 29
Letters (correspondence) 21
∨ more
Fort Kent (Me.)--Social life and customs 19
Aroostook County (Me.) 17
Newspaper clippings 12
Frenchville (Me.) 10
Fort Kent (Me.)--Education 8
Postcards 8
Business enterprises--Maine--Fort Kent 7
Madawaska (Me.) 7
Madawaska Training School--Fort Kent (Me) 7
Scrapbooks 7
Maps 6
Allagash (Me.) 5
Aroostook County (Me.)--History 5
Education--Maine--Aroostook County 5
Fort Kent (Me.)--Businesses 5
Interviews. 5
Saint Agatha (Me.) 5
Saint John River Valley (Me) 5
St. Francis (Me) 5
St. John River Valley, Me. 5
Aroostook War, 1839. 4
Banks and banking--Maine--Fort Kent 4
Business records 4
Fort Kent (Me.)--Genealogy 4
French Americans--Maine--Saint John River Valley 4
Grand Isle (Me.) 4
Homes movies 4
Ledgers (accounting) 4
Posters 4
Potato harvesting 4
Research materials 4
Saint John River Valley (Me. and N.B.)--History 4
Saint Louis Church (Fort Kent, Me.) 4
Teachers colleges--Maine--History 4
Van Buren (Me.) 4
Arts and crafts 3
Blockhouse (Fort Kent, Me) 3
Border crossing 3
Clair, New Brunswick, Canada 3
Eagle Lake (Me.) 3
Essays. 3
Fort Kent (Me.)--Religious life and customs 3
Fort Kent High School (Fort Kent, Me.) 3
Images 3
Journals. 3
Madawaska (Me) 3
Manuscripts 3
New Canada (Me.) 3
Northeast boundary of the United States 3
Railroads--Maine--Aroostook County 3
Saint John River Valley (Me. and N.B.)--Social life and customs 3
University of Maine at Fort Kent (UMFK) 3
Acadian--Antiquities 2
Acadians--Maine 2
Acadians--Maine--Saint John River Valley 2
Account books 2
Administrative records 2
Aroostook County--Maine--Agriculture 2
Biathlon--Maine 2
Blueprints 2
Certificates 2
Clippings. 2
Commencement ceremonies 2
Cross-country running--Training 2
Daigle family 2
Digital preservation 2
Diplomas 2
Floods 2
Fort Kent (Me.)--Map 2
Fort Kent State Normal School (Fort Kent, Me.) 2
Keegan (Me.) 2
Lille (Me.) 2
Logging--Maine--Aroostook County 2
Merchants--Maine--Fort Kent 2
Official records 2
Oral histories (document genres) 2
Presque Isle (Me.) 2
Programs 2
Saint David (Me.) 2
School records 2
School yearbooks 2
Sheet music 2
Sinclair (Me.) 2
Student projects 2
Universities and colleges 2
Universities and colleges--Maine--Aroostook County 2
Wallagrass (Me.) 2
Wallagrass (Me.)--History 2
Wels--Aroostook County--Maine 2
World War, 1939-1945--Veterans 2
video recordings. 2
Acadians--Genealogy 1
Acadians--Maine--Aroostook County 1
Acadians--Maine--History 1
Acadians--Maine--Saint John River Valley--Social life and customs 1
+ ∧ less
 
Language
English 32
French 10
No linguistic content; Not applicable 2
Latin 1
 
Names
Madawaska Training School (Fort Kent, Me.) 7
Bangor and Aroostook Railroad Company 3
Fort Kent (Me. : Town) 3
Fort Kent Historical Society (Me.) 3
Madawaska Training School (Fort Kent, Me.)--History 3
∨ more
University of Maine at Fort Kent--History 3
Bosse family 2
Chassé, Marc, 1938- 2
First National Bank of Fort Kent (Me.) 2
Fort Kent State Normal School (Fort Kent, Me.) 2
Fort Kent Telephone Company (Fort Kent, Me.) 2
Marquis, Alphie, Reverend, 1909-2003 (Joseph Alphee Marquis) 2
Pelletier, Gary, 1942- 2
Powell, Floyd L., 1906-1977 (Floyd Llewellyn) 2
Stadig family 2
Stadig, Rita B. 2
Willard, Jalbert, Jr. 2
10th Mountain Center (Fort Kent, Me.) 1
Adams family 1
Albert family 1
Albert, Jennifer 1
Allagash Wilderness Waterway (Me.) 1
Anctil family 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
Baker, Joseph N., ?-1957 1
Baker, Nora Marquis, 1904- 1
Baldacci, John E. 1
Bangor Daily News (Me.) 1
Belanger family 1
Belanger, Roger 1
Bemis, Chris 1
Berube family 1
Berube, Marie Anne, 1913- 1
Blanchette family 1
Bouchard family 1
Bouchard, Eugene 1
Bouchard, Rita 1
Boucher family 1
Bourgoin family 1
Bradbury family 1
Brennan, Joseph E. 1
Brown, Theodore Roosevelt, 1906-1981 1
Butterfield, Oren 1
CRM 1
Can-Am Crown Race 1
Carlson, Shirlee Connors 1
Carter, Jimmy, 1924- 1
Castonguay family 1
Chamberland, Andrea 1
Chapman, William Rogers, 1855-1935 1
Closser, Charles ((Chuck Closser)) 1
Corporate. Northern Maine Medical Center Guild (1952) 1
Corriveau, Laura Mae Daigle, 1927- 1
Cox, Lorraine D. 1
Craig, Beatrice, 1949- 1
Cunningham, Henry W. 1
Curtis, Kenneth M. 1
Cyr family 1
Cyr, Joseph Francis, 1867-1945 1
Cyr, Paul A. 1
Cyr, Vital 1
Daigle family 1
Daigle, Brenda 1
Daigle, David D., 1904-1972 1
Daigle, Laurel, 1939- 1
Daigle, Marthe Marquis, ?-1951 1
Daigle, Robert 1
Daigle, Zenon A. 1
Dana, John W. 1
De Baillon family 1
Desjardins, Phillip E., 1876-1969 1
Desjardins, Robby 1
Dickey-Lincoln School Lakes Project 1
Doucette, Eddy 1
Dubay, Guy F., 1942- 1
Dube, Kristen 1
Dumond, Andrew 1
Dumond, Finland, 1920-2007 (Fin) 1
Eagle Lake Camps (Eagle Lake, Me.) 1
Eastman, Philip 1
Emmerson, John T. 1
Etscovitz, Harry L., 1920-2000 1
First National Bank of Fort Kent (Fort Kent, Me.) 1
Fort Kent (Me.) 1
Fort Kent High School (Fort Kent, Me.) 1
Fort Kent High School (Fort Kent, Me.). Class of 1929. 1
Fort Kent Mill Company (Fort Kent, Me.) 1
Fort Kent Public Library (Fort Kent, Me.) 1
Frost, Heather 1
Gagnon family 1
+ ∧ less