Skip to main content Skip to search results

Showing Collections: 1 - 10 of 22

Aroostook County (Me.) collection

 Collection
Identifier: Aroos. MS 6
Dates: 1906-1982

Aroostook County (Me.) parish histories

 Collection
Identifier: MCC-00216
Dates: 1810-1962; Other: Date acquired: 2002
Found in: Acadian Archives

Aroostook County (Me.) potato bags

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

Bonita A. Freeman thesis

 Collection
Identifier: MCC-00215
Dates: 1968; Other: Date acquired: Unknown
Found in: Acadian Archives

Elroy and Rita Belanger image collection

 Collection
Identifier: MCC-00445
Dates: 1920-1960s; Other: Date acquired: 2018-10-12
Found in: Acadian Archives

Henri Dionne letter

 Collection
Identifier: MCC-00291
Dates: 1853; Other: Date acquired: 2006
Found in: Acadian Archives

Héritage Vivant Historical Society Old Corriveau Mill Preservation/Restoration Project

 Collection
Identifier: MCC-00452
Dates: 2005; Other: Date acquired: 2018-10-26

Heritage Vivant Historical Society Old Corriveau Mill Preservation/Restoration Project (Digital Collection)

 Item
Identifier: MCC-00452
Dates: Majority of material found within 2005; Digitized: 2019-02
Found in: Acadian Archives

Joseph Audibert family journal and papers

 Collection
Identifier: MCC-00028
Dates: 1842-1994; Majority of material found in 1942-1915; Other: Date acquired: 1993-09-27
Found in: Acadian Archives

La Société l’Assomption ‘tableau d’honneur’ document

 Collection
Identifier: MCC-00460
Dates: Unknown; Other: 3/6/19
Found in: Acadian Archives

Filtered By

  • Subject: Frenchville (Me.) X

Filter Results

Additional filters:

Repository
Acadian Archives 19
Blake Library's Special Collections 3
 
Subject
Frenchville (Me.) 16
Fort Kent (Me.) 8
Saint John River Valley (Me. and N.B.) 8
Aroostook County (Me.) 7
Photographs 6
∨ more
Frenchville (Me.)--History 5
Madawaska (Me.) 5
Saint Agatha (Me.) 5
Van Buren (Me.) 5
St. John River Valley, Me. 4
Digital preservation 3
Grand Isle (Me.) 3
Letters (correspondence) 3
Newspaper clippings 3
Student projects 3
Allagash (Me.) 2
Fieldwork (research) 2
Historic buildings 2
Historic sites 2
Keegan (Me.) 2
Lille (Me.) 2
Madawaska (Me) 2
Maps 2
New Canada (Me.) 2
Oral histories (document genres) 2
Posters 2
Presque Isle (Me.) 2
Saint David (Me.) 2
Sinclair (Me.) 2
Vietnam War, 1961-1975 2
Wallagrass (Me.) 2
Acadians--Maine 1
Acadians--Maine--Aroostook County 1
Allagash River Valley (Me.) 1
Aroostook County (Me.)--Church history 1
Athletes 1
Baxter School for the Death (Falmouth, Me) 1
Berlin-North County school (Berlin, Nh) 1
Biathlon--Maine 1
Blueprints 1
Brunswick (Me.) 1
Business records 1
Calais (Me.) 1
Camp Lewis (Wash) 1
Can-Am sled dog race 1
Caribou (Me)--Bilingual Project 1
Caribou (Me.)--Church history 1
Clair, New Brunswick, Canada 1
Corriveau family 1
Corriveau, Gedeon 1
Courts--Maine 1
Cross-country running--Training 1
Cross-country skiing 1
Cultural Heritage 1
Eagle Lake (Me.) 1
Eagle Lake (Me.)--Church history 1
Education, Bilingual--United States 1
Education--Maine 1
English, Bilingual--Maine 1
FEMA/MEMA 1
Family papers 1
Floods 1
Flyers 1
Fort Fairfield (Me.) 1
Fort Fairfield (Me.)--Church history 1
Fort Kent (Me.)--Church history 1
Fort Kent (Me.)--History 1
Fort Kent (Me.)--Map 1
Fort Kent Outdoor Center 1
Franco-Americans 1
Franco-Americans--Maine 1
French Americans--Maine--Social life and customs 1
Frenchville (Me)-- Social life and customs 1
Frenchville (Me.)--Church history 1
Grand Isle (Me.)--Church history 1
Gristmills -- Frenchville (Me) 1
Gristmills--Maine 1
Hamlin (Me) 1
Hamlin (Me.)--Church history 1
Histories 1
Houlton (Me.)--Church history 1
IPC World Championship Biathlon 1
Immersion programs 1
Interviews. 1
Island Falls (Me.) 1
Journals. 1
Keegan (Me.)--Church history 1
Ledgers (accounting) 1
Lille (Me.)--Church history 1
Limestone (Me.)--Church history 1
Living Heritage Historical Society (Van Buren, Me.) 1
Lumber trade 1
Lumber trade--Maine--Allagash 1
Madawaska (Me.)--Church history 1
Maine Acadian Heritage Council 1
Maine--Eagle Lake 1
Maine--Fish River 1
Maine--Politics and government 1
Manuscripts 1
Mars Hill 1
+ ∧ less
 
Language
English 3
French 2
 
Names
Allagash Wilderness Waterway (Me.) 1
Aroostook County (Me.) 1
Audibert family 1
Audibert, Charlotte 1
Audibert, Elisabeth, ?-1915 1
∨ more
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
Baldacci, John E. 1
Belanger family 1
Bosse family 1
Bouchard, Eugene 1
Brennan, Joseph E. 1
Brown, Theodore Roosevelt, 1906-1981 1
Carter, Jimmy, 1924- 1
Chapman, William Rogers, 1855-1935 1
Charette, Randy 1
Corriveau, Gédéon Joseph, 1926-2017 1
Craig, Beatrice, 1949- 1
Cunningham, Henry W. 1
Curtis, Kenneth M. 1
Cyr, Paul A. 1
Dana, John W. 1
Desjardins, Phillip E., 1876-1969 1
Dickey-Lincoln School Lakes Project 1
Dionne, Henri, 1814-1861 1
Eastman, Philip 1
Emmerson, John T. 1
Freeman, Bonita A. 1
Hamel, Jacques 1
Hubbard, John, 1794-1869 1
Humphrey, Hubert H. (Hubert Horatio), 1911-1978 1
Johnson, Lyndon B. (Lyndon Baines), 1908-1973 1
Kennedy, Robert 1
Kent, Vernon F. 1
Levesque, Philip G. 1
Maine. Land Use Regulation Commission 1
Martin, John L., 1941- 1
Martin, Marie Luce 1
Martin, Thomas 1
McGovern, George S. (George Stanley), 1922- 1
Michaud, Maurice 1
Michaud, Paul 1
Muskie, Edmund S., 1914-1996 1
National Broadcasting Company 1
Pelletier, H.J. 1
Picard, P.R. 1
Pinette, Edouar 1
Raymond, Leo 1
Rheinlander, A.H. 1
Sankey, William 1
Savage, Ernest T. 1
Shriver, Sargent, 1915-2011 1
Sinclair, E.P. 1
Sinclair, H.K. 1
Sinclair, J.R. 1
Sirois family 1
Société l'Assomption 1
Ste-Agathe Historical Society 1
University of Maine at Fort Kent. Blake Library 1
Violette family 1
Violette, Claude J. 1
Violette, Elmer, 1921-2000 1
Violette, Marcella Bélanger, 1921-2005 1
+ ∧ less