Skip to main content Skip to search results

Showing Collections: 41 - 50 of 59

Nora Marquis Baker collection

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

Paul D. Thibodeau collection

 Collection
Identifier: MCC-00427
Dates: 1914-1982; Other: Date acquired: 2015-12
Found in: Acadian Archives

Princess Kent Manufacturing Corporation (Fort Kent, Me.) records

 Collection
Identifier: MCC-00398
Dates: 1952-1970; Other: Date acquired: 2013-02-04
Found in: Acadian Archives

Prudent Mercure letter

 Collection
Identifier: MCC-00336
Dates: 1910; Other: Date acquired: 2002
Found in: Acadian Archives

Ralph St. John genealogical materials, correspondence, and images

 Collection
Identifier: MCC-00403
Dates: 1940-2012; Other: Date acquired: 2013-06-12
Found in: Acadian Archives

Richard Foster Crocker papers

 Collection
Identifier: Univ. 4.3
Dates: 1924-1946; Other: Date acquired: 20080000

Rita B. Stadig correspondence and photograph album

 Collection
Identifier: MCC-00217
Dates: 1904-2007; Other: Date acquired: 2009
Found in: Acadian Archives

Rita Stadig collection

 Collection
Identifier: MCC-00218
Dates: 1900-2009; Other: Date acquired: 2009
Found in: Acadian Archives

Filtered By

  • Subject: Letters (correspondence) X

Filter Results

Additional filters:

Repository
Acadian Archives 51
Blake Library's Special Collections 8
 
Subject
Photographs 24
Fort Kent (Me.) 13
Saint John River Valley (Me. and N.B.) 13
Aroostook County (Me.) 9
Newspaper clippings 8
∨ more
Business records 6
Research materials 6
Allagash (Me.) 5
Oral histories (document genres) 5
Postcards 5
Saint John River Valley (Me. and N.B.)--History 5
Acadians--Maine 4
Interviews. 4
Maps 4
Banks and banking--Maine--Fort Kent 3
Clippings. 3
Education--Maine--Aroostook County 3
Escapes--United States--History 3
Fort Kent (Me.)--History 3
Frenchville (Me.) 3
Minutes (administrative records) 3
Official records 3
Scrapbooks 3
Sheet music 3
Transcripts 3
Typescripts 3
Acadians--Maine--Aroostook County 2
Acadians--Maine--Saint John River Valley 2
Account books 2
Allagash River Valley (Me.) 2
Aroostook County (Me.)--Economic conditions 2
Aroostook County (Me.)--History 2
Boarding schools 2
Business enterprises--Maine--Fort Kent 2
Cajuns 2
Clippings (books, newspapers, etc.) 2
Contracts 2
Family papers 2
Fieldwork (research) 2
Financial records 2
Fort Kent (Me.)--Social life and customs 2
Genealogies 2
Grand Isle (Me.) 2
Hydroelectric power plants--Environmental aspects--Maine 2
Images 2
Journals. 2
Land grants 2
Ledgers (accounting) 2
Madawaska (Me.) 2
Madawaska (Me.)--History 2
Maine--Boundaries--New Brunswick 2
Manuscripts 2
Northeast boundary of the United States 2
Pamphlets 2
Poetry 2
Potato industry--Maine--Aroostook County 2
Power resources--New England 2
Press releases 2
Pumped storage power plants--New England 2
Report 2
Saint Agatha (Me.) 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
School records 2
Student projects 2
Universities and colleges 2
Universities and colleges--Maine--Aroostook County 2
Van Buren (Me.) 2
Wallagrass (Me.)--History 2
World War, 1939-1945 2
Academic libraries 1
Acadians--History 1
Acadians--Maine--History 1
Acadians--Maine--Music 1
Acadians--Maine--Saint John River Valley--Social life and customs 1
Acadians--Music--Maine--Saint John River Valley 1
Acadians--New Brunswick 1
Administrative records 1
Agriculture--Saint John River Valley (Me. and N.B.) 1
Allagash (Me.)--History 1
Anniversaries 1
Aroostook County (Me.)--Genealogy 1
Aroostook County--Maine--Agriculture 1
Authors, American--Maine. 1
Baptismal certificates 1
Basketball--Maine--Aroostook County 1
Bills of sales 1
Biographies 1
Birth announcements 1
Bradley (Me.) 1
Brochures 1
Business enterprises--New Brunswick--Edmundston 1
Canada Border Services Agency 1
Certificates 1
Church and education 1
Color slides 1
Commemoratives 1
Convents 1
+ ∧ less
 
Language
English 9
French 4
 
Names
Stadig family 5
Dickey-Lincoln School Lakes Project 3
Stadig, John, 1907-1936 3
Baker, John, 1786-1868 2
Bangor and Aroostook Railroad Company 2
∨ more
Bosse family 2
Dubay, Guy F., 1942- 2
First National Bank of Fort Kent (Fort Kent, Me.) 2
Madawaska Training School (Fort Kent, Me.) 2
Martin family 2
Powell, Floyd L., 1906-1977 (Floyd Llewellyn) 2
Stadig, Rita B. 2
United States. Corps of Engineers 2
University of Maine at Fort Kent. Blake Library 2
Violette, Elmer, 1921-2000 2
Violette, Marcella Bélanger, 1921-2005 2
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, Joseph N., ?-1957 1
Baker, Nora Marquis, 1904- 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
Bradbury family 1
Brennan, Joseph E. 1
Butterfield, Oren 1
Carter, Jimmy, 1924- 1
Castonguay family 1
Connors, James R., 1907-1997 1
Craig, Beatrice, 1949- 1
Crocker, Richard Foster, 1891-1963 1
Curtis, Kenneth M. 1
Cyr family 1
Cyr, Irenee, Mr. 1
Cyr, Joseph Francis, 1867-1945 1
Daigle family 1
Daigle, David D., 1904-1972 1
Daigle, Jean Baptiste 1
Daigle, Marthe Marquis, ?-1951 1
De Baillon family 1
Dionne, Henri, 1814-1861 1
Emmerson and Hodgson (Edmundston, N.B.) 1
Emmerson, John, 1801-1867 1
Findlen, George L. 1
First National Bank of Fort Kent (Me.) 1
Fort Kent State Normal School (Fort Kent, Me.) 1
Fort Kent Trust Company (Fort Kent, Me.) 1
Freemasons. Fort Kent Masonic Lodge 209 (Fort Kent, Me.) 1
Gagnon family 1
Gagnon, Maxime P., Mr. 1
Gardner family 1
Guerette family 1
Guimond family 1
Guimond, Leon A., 1932- (Leon Alfred) 1
Hafford family 1
Hamel, Jacques 1
Hebert family 1
Hebert, Alma Guerrette 1
Hebert, Emile, 1906-1989 1
Hebert, Joan 1
Hodgson, John T. 1
Hubbard, John, 1794-1869 1
Humphrey, Hubert H. (Hubert Horatio), 1911-1978 1
Johnson, Lyndon B. (Lyndon Baines), 1908-1973 1
Johnson, Sharon 1
Kennedy, Robert 1
La Forge family 1
Levesque family 1
Little Franciscans of Mary 1
Longfellow, Wadsworth, 1807-1882. Evangeline: a tale of Acadie 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
McBreairty, Tyler 1
McDermott, Aline 1
McGovern, George S. (George Stanley), 1922- 1
McKenney Hafford, Martha, 1794-1884 1
+ ∧ less