Skip to main content Skip to search results

Showing Collections: 81 - 90 of 128

Mary Bossie McBrierty collection

 Collection
Identifier: MCC-00332
Dates: 1907-1972; Other: Date acquired: 2008
Found in: Acadian Archives

Mary L. Pinette’s report cards from the Madawaska Training School

 Item
Identifier: MCC-00561-UM-561
Dates: 1889 - 1893
Found in: Acadian Archives

Nadeau's House of Furniture (Fort Kent, Me.) photographic print

 Collection
Identifier: Aroos. MS 11
Dates: 2011; Other: Date acquired: 2012-08-03

Nora Marquis Baker collection

 Collection
Identifier: MCC-00232
Dates: 1920-1970; Other: Date acquired: 1999-08-09
Found in: Acadian Archives

Norman A. Gosline Real Estate Appraisals at Fort Kent and Madawaska, Maine

 Collection
Identifier: MCC-00442
Dates: 1972-1999; Other: Date acquired: 05/24/2018
Found in: Acadian Archives

Norman Plourde, Company C, Fort McClellan, Alabama, May 1943

 Collection
Identifier: MCC-00478
Dates: 1943-05; Other: Date acquired: 2019-11-01
Found in: Acadian Archives

Northern Maine Medical Center Guild (Fort Kent, Me.) administrative record

 Collection
Identifier: MCC-00420
Dates: 1952 - 2006; Other: Date acquired: 2014
Found in: Acadian Archives

Odile Ouellette image collection

 Collection
Identifier: MCC-00423
Dates: 1913-1990s; Other: Date acquired:2015-04-15
Found in: Acadian Archives

Omer A. Thibodeau collection of family home movies

 Collection
Identifier: MCC-00449
Dates: Date range: 1950 - 1963; Other: Date acquired: 2018-08-29
Found in: Acadian Archives

Oren Butterfield letter

 Collection
Identifier: MCC-00290
Dates: Majority of material found in 1843; Other: Date acquired: 2006
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