Skip to main content Skip to search results

Showing Collections: 1 - 10 of 22

Alpheda P. Rice postcards and letter

 Collection
Identifier: MCC-00130
Dates: 1910-1995; Other: Date acquired: 1995-07-17
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

Darrell McBreairty collection on John Stadig

 Collection
Identifier: MCC-00191
Dates: 1800-2005; Other: Date acquired: Unknown
Found in: Acadian Archives

Emmerson and Hodgson records

 Collection
Identifier: MCC-00111
Dates: 1837-1917; Other: Date acquired: 1995
Found in: Acadian Archives

First National Bank of Fort Kent minutes and related documents

 Collection
Identifier: MCC-00007
Dates: 1919-1955; Other: Date acquired: 1992-07-23
Found in: Acadian Archives

Fort Kent Trust Company (Fort Kent, Me.) minutes and related documents

 Collection
Identifier: MCC-00008
Dates: 1909-1931; Other: Date acquired: 1993-06-15
Found in: Acadian Archives

George L. Findlen collection on John Baker

 Collection
Identifier: MCC-00335
Dates: 1787-2001; Other: Date acquired: 2001
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

Ida Bourgoin Roy papers and recordings

 Collection
Identifier: MCC-00399
Dates: 1936-2007; Other: Date acquired: 2009-11-04
Found in: Acadian Archives

Joan Hebert map, letter, and oral history with Emile and Alma Hebert

 Collection
Identifier: MCC-00048
Dates: 1983; Other: Date acquired: 1991-03
Found in: Acadian Archives

Filtered By

  • Subject: Letters (correspondence) X
  • Subject: Saint John River Valley (Me. and N.B.) X

Filter Results

Additional filters:

Subject
Saint John River Valley (Me. and N.B.) 13
Photographs 8
Oral histories (document genres) 5
Saint John River Valley (Me. and N.B.)--History 5
Business records 4
∨ more
Acadians--Maine 3
Aroostook County (Me.) 3
Escapes--United States--History 3
Fort Kent (Me.) 3
Newspaper clippings 3
Research materials 3
Transcripts 3
Acadians--Maine--Aroostook County 2
Acadians--Maine--Saint John River Valley 2
Aroostook County (Me.)--Economic conditions 2
Banks and banking--Maine--Fort Kent 2
Clippings. 2
Fieldwork (research) 2
Fort Kent (Me.)--History 2
Frenchville (Me.) 2
Genealogies 2
Grand Isle (Me.) 2
Interviews. 2
Journals. 2
Ledgers (accounting) 2
Madawaska (Me.) 2
Maine--Boundaries--New Brunswick 2
Maps 2
Minutes (administrative records) 2
Northeast boundary of the United States 2
Postcards 2
Saint David (Me.) 2
Saint John River Valley (Me. and N.B.)--Genealogy 2
Saint John River Valley (Me. and N.B.)--Social life and customs 2
Student projects 2
Acadians--Maine--Saint John River Valley--Social life and customs 1
Acadians--Music--Maine--Saint John River Valley 1
Acadians--New Brunswick 1
Account books 1
Agriculture--Saint John River Valley (Me. and N.B.) 1
Allagash (Me.) 1
Allagash River Valley (Me.) 1
Aroostook County (Me.)--Genealogy 1
Aroostook County (Me.)--History 1
Baptismal certificates 1
Business enterprises--New Brunswick--Edmundston 1
Courts--Maine 1
Edmundston (N.B.)--Businesses 1
Edmundston (N.B.)--History 1
Education--Maine 1
Education--Maine--Aroostook County 1
Electronic mail 1
English, Bilingual--Maine 1
Family papers 1
Fieldwork 1
Floods 1
Fort Kent (Me.)--Education 1
Fort Kent (Me.)--Genealogy 1
Fort Kent (Me.)--Social life and customs 1
Franco-Americans--Maine 1
French Americans--Maine--Saint John River Valley 1
Genealogical materials 1
Images 1
Island Falls (Me.) 1
Keegan (Me.) 1
Land grants 1
Lille (Me.) 1
Lumber trade 1
Lumber trade--Maine--Allagash 1
Madawaska (Me.)--History 1
Maine--History--1775-1865 1
Maine--Politics and government 1
Marriage certificates 1
Memorandums 1
Memorials Maine 1
Merchants--New Brunswick--Edmundston 1
Millinocket (Me.) 1
Music--Maine 1
Music--Saint John River Valley (Me. and N.B.) 1
Natural resources--Maine 1
Poems 1
Portage (Me.) 1
Potato industry--Maine--Aroostook County 1
Presque Isle (Me.) 1
Recipes. 1
Religion--Maine 1
Saint Agatha (Me.) 1
Saint Bruno Parish (Van Buren, Me.) 1
Saint Francis (Me.) 1
Scrapbooks 1
Sheet music 1
Short stories. 1
Soldier Pond (Me.) 1
Swedish Americans--Maine--Aroostook County 1
United States--Politics and government--1945-1989 1
Van Buren (Me.) 1
Vietnam War, 1961-1975 1
Wallagrass (Me.) 1
Wallagrass (Me.)--History 1
+ ∧ less
 
Language
English 1
 
Names
Stadig family 4
Stadig, John, 1907-1936 3
Baker, John, 1786-1868 2
Bosse family 2
Martin family 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 family 1
Baker, Connie 1
Baker, Phil 1
Baldacci, John E. 1
Belanger family 1
Berube family 1
Blanchette family 1
Bouchard family 1
Boucher family 1
Bourgoin 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
De Baillon family 1
Dickey-Lincoln School Lakes Project 1
Dubay, Guy F., 1942- 1
Emmerson and Hodgson (Edmundston, N.B.) 1
Emmerson, John, 1801-1867 1
Findlen, George L. 1
First National Bank of Fort Kent (Fort Kent, Me.) 1
First National Bank of Fort Kent (Me.) 1
Fort Kent Trust Company (Fort Kent, Me.) 1
Gagnon family 1
Gardner family 1
Guerette family 1
Guimond family 1
Guimond, Leon A., 1932- (Leon Alfred) 1
Hamel, Jacques 1
Hebert family 1
Hebert, Alma Guerrette 1
Hebert, Emile, 1906-1989 1
Hebert, Joan 1
Hodgson, John T. 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.)--History 1
Maine. Land Use Regulation Commission 1
Marquis family 1
Marquis, Alphie, Reverend, 1909-2003 (Joseph Alphee Marquis) 1
Martin, John L., 1941- 1
Martin, Marie Luce 1
Martin, Thomas 1
McBreairty, Darrell, 1949- 1
McDermott, Aline 1
McGovern, George S. (George Stanley), 1922- 1
Mercure, Prudent L., 1873-1913 1
Michaud family 1
Miville family 1
Morin family 1
Muskie, Edmund S., 1914-1996 1
Ornstein, Lisa 1
Ouellette family 1
Paradis family 1
Pinette, Edouar 1
Plourde family 1
Reou family 1
Rice, Alpheda 1
Rossignol, Braxede, Mrs. 1
Roy, Ida Bourgoin, 1921-2007 1
Seavey, Michael, Father 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
Stadig, Rita B. 1
Tardif family 1
United States. Bureau of Prisons 1
United States. National Archives and Records Administration 1
University of Maine at Fort Kent--History 1
Violette family 1
Violette, Elmer, 1921-2000 1
+ ∧ less