Skip to main content Skip to search results

Showing Collections: 1 - 10 of 240

1826 Grant map along the St. John River near Edmundston, N. B.

 Collection
Identifier: MCC-00488
Scope and Contents This collection consists of a copy of one map in two different sizes. The title of the map, from the Crown Land Office of New Brunswick, is Map of tracts of land along the St. John River near Edmundston, N.B. This is an 1826 land grants map. The maps were printed in black and white from a digital copy. The map is hand drawn and handwritten with the names of the grantees. This map was “traced from the grant plan on file in the Crown Land Office of New Brunswick”. There are a few different...
Dates: 1826; Other: 2016-04-05
Found in: Acadian Archives

A. J. Michaud Song collection: Manuscripts

 Collection
Identifier: MCC-00002
Dates: 1969-1970; Other: Date acquired: 1992-06-02
Found in: Acadian Archives

A. J. Michaud Song Collection: Recordings

 Collection
Identifier: MCC-00001
Dates: 1970-1978; Other: Date acquired: 1992-09-02
Found in: Acadian Archives

A. & S. Dufour ledger

 Collection
Identifier: MCC-00132
Dates: 1844-1848; Other: Date acquired: Unknown
Found in: Acadian Archives

Acadian Archives photographs

 Item
Identifier: MCC-00545
Dates: Publication: 2023-05-04
Found in: Acadian Archives

Adele Moreau Theriault oral history, photograph, and biography

 Collection
Identifier: MCC-00310
Dates: Majority of material found in 1999; Other: Date acquired: 1999
Found in: Acadian Archives

Albina Cyr song manuscript collection

 Collection
Identifier: MCC-00175
Dates: 1900-1970; Other: Date acquired: Unknown
Found in: Acadian Archives

Allen Jalbert music recording of Samuel Jalbert

 Collection
Identifier: MCC-00140
Dates: before 1980; Majority of material found in pre-1980; Other: Date acquired: 1994
Found in: Acadian Archives

Allen R. Guerrette oral histories with Gendreau family, Eval Corriveau, and Irma Dionne

 Collection
Identifier: MCC-00030
Dates: 1975; Other: Date acquired: 1991-03
Found in: Acadian Archives

Alpheda P. Rice postcards and letter

 Collection
Identifier: MCC-00130
Dates: 1910-1995; Other: Date acquired: 1995-07-17
Found in: Acadian Archives

Filtered By

  • Subject: Saint John River Valley (Me) X

Filter Results

Additional filters:

Repository
Acadian Archives 238
Blake Library's Special Collections 2
 
Subject
Saint John River Valley (Me. and N.B.) 186
Student projects 77
Fieldwork (research) 69
Oral histories (document genres) 62
Photographs 57
∨ more
Interviews. 46
Fort Kent (Me.) 24
Saint John River Valley (Me. and N.B.)--Social life and customs 23
Letters (correspondence) 22
Aroostook County (Me.) 20
Songs 20
Saint John River Valley (Me. and N.B.)--History 19
Music--Saint John River Valley (Me. and N.B.) 13
Folklore 12
Fort Kent (Me.)--History 12
Manuscripts 12
Genealogies 10
Interviews 10
Maps 10
Saint John River Valley (Me) 10
Farm life--Maine--Aroostook County 9
Saint John River Valley (Me. and N.B.)--Genealogy 9
Acadians--Maine 8
Acadians--Maine--Aroostook County 8
Acadians--Maine--Saint John River Valley 8
Acadians--Maine--Saint John River Valley--Social life and customs 8
Education--Maine--Aroostook County 8
Logging--Maine--Aroostook County 8
Acadians--Maine--Music 7
Business records 7
Fort Kent (Me.)--Social life and customs 7
Madawaska (Me.) 7
Postcards 7
Research materials 7
Allagash (Me.) 6
Aroostook County (Me.)--History 6
Aroostook County (Me.)--Social life and customs. 6
Canada--Census 6
Canada--Population 6
Census records 6
Digital preservation 6
French Americans--Maine--Saint John River Valley 6
Frenchville (Me.) 6
Lumber trade--Maine--Aroostook County 6
Madawaska (N.B. : County)--Census 6
New Brunswick--Census 6
Newspaper clippings 6
Recipes. 6
Newspapers 5
Northeast boundary of the United States 5
Potato industry--Maine--Aroostook County 5
Transcripts 5
Westmorland County (N.B.)--Census 5
Acadians--Maine--Folklore 4
Acadians--New Brunswick 4
Account books 4
Allagash (Me.)--History 4
Essays. 4
Field notes 4
French-Canadians--Genealogy 4
Images 4
Journals. 4
Ledgers (accounting) 4
Madawaska (N.B.: County)--History 4
New Sweden (Me.) 4
Poems 4
Van Buren (Me.) 4
World War, 1939-1945--Personal narratives, American 4
video recordings. 4
Acadians--Genealogy 3
Acadians--Maine--Genealogy 3
Acadians--Music--Maine--Saint John River Valley 3
Agriculture--Maine--Aroostook County 3
Allagash (Me.)--Social life and customs 3
Aroostook County (Me.)--Economic conditions 3
Aroostook County (Me.)--Genealogy 3
Aroostook War, 1839. 3
Articles. 3
Bloodstopping 3
Border crossing 3
Carleton County (N.B.)--Census 3
Certificates 3
Clair, New Brunswick, Canada 3
Cyr Plantation (Me) 3
Drawings. 3
Education, Higher--Maine--Aroostook County 3
Escapes--United States--History 3
Fort Kent (Me.)--Education 3
Franco-Americans--Maine--Music 3
Grand Isle (Me.) 3
Historic sites 3
Madawaska Training School--Fort Kent (Me) 3
Memorial cards 3
Minutes (administrative records) 3
Motion pictures (visual work) 3
Music--Maine 3
Negatives 3
Obituaries. 3
Prohibition--Maine 3
Restigouche County (N.B.)--Census 3
+ ∧ less
 
Language
English 34
French 14
Latin 1
No linguistic content; Not applicable 1
 
Names
Madawaska Training School (Fort Kent, Me.) 6
Statistics Canada 6
Craig, Beatrice, 1949- 5
Madawaska Training School (Fort Kent, Me.)--History 4
Stadig family 4
∨ more
Stadig, John, 1907-1936 4
University of Maine at Fort Kent--History 4
Carlson, Shirlee Connors 3
Cyr family 3
Cyr, Albina, 1920-2007 3
Dubay, Guy F., 1942- 3
Roy, Ida Bourgoin, 1921-2007 3
Saint John Valley Times (Madawaska, Me.) 3
Anderson, Henry E., 1894-1975 2
Baker, John, 1786-1868 2
Blesso, Jacqueline Chamberland 2
Bosse family 2
Chamberland, Lionel 2
Chasse, Geraldine Pelletier 2
Chasse, Paul 2
Chassé, Marc, 1938- 2
Collier, John, 1913- 2
Connors, James R., 1907-1997 2
Cyr, Don 2
Daigle family 2
Delano, Jack, 1914-1997 2
Dickey-Lincoln School Lakes Project 2
Dufour, Thérese 2
Dumond, Finland, 1920-2007 (Fin) 2
Etscovitz, Harry L., 1920-2000 2
Fort Kent (Me. : Town) 2
Fort Kent Historical Society (Me.) 2
Fraser Paper (Madawaska, Me.) 2
Gagnon family 2
Guimond, Leon A., 1932- (Leon Alfred) 2
Jacques, Therese 2
Johnson, Debra, 1953- 2
Lausier, Camille, 1907-1996 2
Levesque, Fred (Alfred J. Levesque), 1893-1951 2
Martin family 2
Martin, John L., 1941- 2
McBreairty, Darrell, 1949- 2
Mercure, Prudent L., 1873-1913 2
Michaud, Amaranthe J., 1908-1974 2
Michaud, Gilbert 2
Ornstein, Lisa 2
Ouellette family 2
Pelletier, Blanche Levesque, 1915-2008 2
Picard, Cecile Marquis, 1906-1976 2
St. Pierre, Gilman 2
Thibodeau family 2
Violette, Elmer, 1921-2000 2
Violette, Marcella Bélanger, 1921-2005 2
A. & S. Dufour (Saint-Basile, N.B.) 1
Acadian Village 1
Adams family 1
Albert family 1
Albert, Bertha Ouellette, 1902-1989 1
Albert, Clovis, 1898-1984 1
Albert, Denis 1
Albert, Dennis, 1902-1992 (Joseph Dennis) 1
Albert, Ernest, Mrs. 1
Albert, Hector 1
Albert, Jennifer 1
Albert, Maxime, 1901-1991 1
Albert, Thomas, 1879-1924 1
Albert, Zelia 1
Allagash Wilderness Waterway (Me.) 1
American Folklife Center 1
Anctil family 1
Anderson, Arthur Carl, 1887-1978 1
Anderson, Beatrice Dahlberg, 1893-1988 1
Anderson, Lillie Olson, 1895-1974 1
Audibert family 1
Audibert, Charlotte 1
Audibert, Claude 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
Babin, James 1
Baker family 1
Baker, Connie 1
Baker, Irene 1
Baker, Kristie Dee 1
Baker, Phil 1
Baldacci, John E. 1
Bangor Daily News (Me.) 1
Bangor and Aroostook Railroad Company 1
Banville, Beaurmond, 1945- 1
Bard, Clayton 1
Beaulieu, Albert 1
Beaulieu, Claudette 1
Beaulieu, Ida Lausier 1
Beaulieu, Sylvain, 1888-1977 1
Belanger family 1
Belanger, Manzer, 1906-1984 1
+ ∧ less