Skip to main content Skip to search results

Showing Collections: 91 - 100 of 577

Charles de St-Étienne de la Tour commission

 Collection
Identifier: MCC-00142
Dates: 1651; Other: Date acquired: 1996-04-18
Found in: Acadian Archives

Charles Stewart collection of Starr recordings of Canadian music

 Collection
Identifier: MCC-00374
Dates: 1930-1943; Other: Date acquired: 2010
Found in: Acadian Archives

Charles Theriault oral histories with Camille Labbé and Caroline Theriault and photographs

 Collection
Identifier: MCC-00100
Dates: 1975; Other: Date acquired: 1991-03
Found in: Acadian Archives

Chuck Closser papers

 Collection
Identifier: Univ. 9.7.3.1
Dates: 1975-1987; Other: Date acquired: 2009-02

"Civil War Men From Fort Kent in Union Forces, 1861-1865" roster

 Collection
Identifier: MCC-00237
Dates: approximately 1861-1865; Other: Date acquired: Unknown
Found in: Acadian Archives

"Civil War Veterans of the St. John Valley" roster

 Collection
Identifier: MCC-00236
Dates: approximately 1861-1865; Other: Date acquired: 2005
Found in: Acadian Archives

Clarence Soucy oral histories with Thérèse Jacques, Martha Genest, and Lilly Gagnon, photographs, and papers

 Collection
Identifier: MCC-00097
Dates: 1974; Other: Date acquired: 1991-03
Found in: Acadian Archives

Claude Picard’s paintings on postcards

 Collection
Identifier: MCC-00473
Dates: 1985-2005; Other: Date acquired: unknown
Found in: Acadian Archives

Claude Sirois U. S. Marine Corps insignia and tobacco pipes collection

 Collection
Identifier: MCC-00499
Scope and Contents This collection consists of a pocketsize calendar/diary and some loose papers with notes and names of places, US Marine Corps insignias and identification tags or dog tags belonging to Claude Sirois, a “Fourragère” (Pogey rope), USMC Corporal Chevrons, We The People Constitution hat or lapel pin 7/8", 8 personal tobacco pipes, one zippo lighter with USMC insignia, a ceramic hookah, and an intricately detailed wooden opium pipe. On the inside cover of the 1953 calendar is the...
Dates: 1951-1953; Other: 2017-06-00
Found in: Acadian Archives

Claudette P. Beaulieu oral histories and songs

 Collection
Identifier: MCC-00086
Dates: 1974; Other: Date acquired: 1991-03
Found in: Acadian Archives

Filter Results

Additional filters:

Repository
Acadian Archives 546
Blake Library's Special Collections 31
 
Subject
Saint John River Valley (Me. and N.B.) 186
Photographs 122
Student projects 87
Fieldwork (research) 78
Oral histories (document genres) 75
∨ more
Fort Kent (Me.) 62
Interviews. 60
Letters (correspondence) 59
Aroostook County (Me.) 48
Maps 31
Fort Kent (Me.)--History 29
Songs 26
Newspaper clippings 24
Saint John River Valley (Me. and N.B.)--Social life and customs 23
Aroostook County (Me.)--History 22
Census records 20
Fort Kent (Me.)--Social life and customs 19
Manuscripts 19
Saint John River Valley (Me. and N.B.)--History 19
Acadians--Maine 17
Frenchville (Me.) 16
Postcards 16
Acadians--Maine--Saint John River Valley--Social life and customs 15
Digital preservation 15
Allagash (Me.) 14
Aroostook County (Me.)--Genealogy 14
Genealogies 14
Research materials 14
Scrapbooks 14
Education--Maine--Aroostook County 13
Interviews 13
Music--Saint John River Valley (Me. and N.B.) 13
Business enterprises--Maine--Fort Kent 12
Folklore 12
Logging--Maine--Aroostook County 12
Madawaska (Me.) 12
St. John River Valley, Me. 12
Acadians--History 11
Acadians--Maine--Saint John River Valley 11
Canada--Census 11
Church records 11
Sheet music 11
Acadians--Maine--Music 10
Aroostook County (Me.)--Social life and customs. 10
Arts and crafts 10
Business records 10
Ledgers (accounting) 10
Saint John River Valley (Me) 10
Typescripts 10
Van Buren (Me.) 10
Acadians--Maine--Aroostook County 9
Agriculture 9
Aroostook County (Me.)--Population 9
Farm life--Maine--Aroostook County 9
French Americans--Maine--Saint John River Valley 9
Saint Agatha (Me.) 9
Saint John River Valley (Me. and N.B.)--Genealogy 9
World War, 1939-1945 9
World War, 1939-1945--Veterans 9
Acadians--Genealogy 8
Certificates 8
Fort Kent (Me.)--Education 8
Grand Isle (Me.) 8
Madawaska (N.B.: County)--History 8
Northeast boundary of the United States 8
Potato industry--Maine--Aroostook County 8
Recipes. 8
Upper Saint John Valley (Me. and N.B.)--History 8
World War, 1939-1945--Personal narratives, American 8
Banks and banking--Maine--Fort Kent 7
Historic sites 7
Madawaska Training School--Fort Kent (Me) 7
New Brunswick--Genealogy 7
Sound recordings 7
Acadian--Antiquities 6
Acadians--New Brunswick 6
Allagash (Me.)--History 6
Aroostook War, 1839. 6
Canada--Population 6
Consumer goods 6
Drawings. 6
Lumber trade--Maine--Aroostook County 6
Madawaska (N.B. : County)--Census 6
Music--Maine 6
New Brunswick--Census 6
Newspapers 6
Poems 6
Potato harvesting 6
Saint Agatha (Me.)--History 6
Saint Francis (Me.) 6
Saint John River (Me. and N.B.) 6
Slides (photographs) 6
St. Francis (Me) 6
Textiles 6
Transcripts 6
Van Buren (Me.)--History 6
Account books 5
Allagash (Me.)--Social life and customs 5
Articles. 5
Canadian Provinces 5
+ ∧ less
 
Language
English 116
French 47
No linguistic content; Not applicable 6
Latin 2
Mi'kmaq; Micmac 2
∨ more
Italian 1
+ ∧ less
 
Names
Madawaska Training School (Fort Kent, Me.) 14
United States. Census Office 12
Craig, Beatrice, 1949- 7
Cyr family 7
Dubay, Guy F., 1942- 7
∨ more
Cyr, Albina, 1920-2007 6
Fort Kent Historical Society (Me.) 6
Saint John Valley Times (Madawaska, Me.) 6
Statistics Canada 6
Bangor and Aroostook Railroad Company 5
Stadig family 5
University of Maine at Fort Kent. Blake Library 5
Carlson, Shirlee Connors 4
Dickey-Lincoln School Lakes Project 4
Madawaska Training School (Fort Kent, Me.)--History 4
Martin, John L., 1941- 4
Mercure, Prudent L., 1873-1913 4
Morin, Gerry, 1945- (Gerard Morin) 4
Stadig, John, 1907-1936 4
United States. Immigration and Naturalization Service 4
University of Maine at Fort Kent--History 4
Chassé, Marc, 1938- 3
Connors, James R., 1907-1997 3
Daigle, Laurel, 1939- 3
Dumond, Finland, 1920-2007 (Fin) 3
Durkin, Debra 3
First National Bank of Fort Kent (Fort Kent, Me.) 3
First National Bank of Fort Kent (Me.) 3
Fort Kent (Me. : Town) 3
Guerrette family 3
Levesque, Fred (Alfred J. Levesque), 1893-1951 3
Marquis, Alphie, Reverend, 1909-2003 (Joseph Alphee Marquis) 3
McBreairty family 3
McBreairty, Darrell, 1949- 3
Pelletier, Gary, 1942- 3
Roy, Ida Bourgoin, 1921-2007 3
Violette, Elmer, 1921-2000 3
Violette, Marcella Bélanger, 1921-2005 3
Albert, Thomas, 1879-1924 2
Anderson, Henry E., 1894-1975 2
Baker, John, 1786-1868 2
Bangor Daily News (Me.) 2
Belanger family 2
Belanger, Manzer, 1906-1984 2
Belanger, Manzer, 1948- 2
Belanger, Roger 2
Bellin, Jacques Nicolas, 1703-1772 2
Blanchette, Philip 2
Blesso, Jacqueline Chamberland 2
Boothby, John 2
Bosse family 2
Caron, William 2
Chamberland, Lionel 2
Chasse, Geraldine Pelletier 2
Chasse, Paul 2
Coleman, Paul 2
Collier, John, 1913- 2
Cyr, Anathalie Hébert, 1861-1948 2
Cyr, Don 2
Daigle family 2
Daigle, Lowell E., 1940-1996 2
Delano, Jack, 1914-1997 2
Doucette, Lionel, 1936- 2
Dufour family 2
Dufour, Thérese 2
Etscovitz, Harry L., 1920-2000 2
Fort Kent State Normal School (Fort Kent, Me.) 2
Fort Kent Telephone Company (Fort Kent, Me.) 2
Fraser Paper (Madawaska, Me.) 2
Gagnon family 2
Gardner family 2
Gendreau, Joseph 2
Great Northern Paper Company 2
Guimond, Leon A., 1932- (Leon Alfred) 2
Hafford family 2
Jacques, Therese 2
Jalbert, Samuel, 1889-1972 2
Johnson, Debra, 1953- 2
Johnson, Sharon 2
La Cathedrale Immaculee Conception (Parish : Edmundston, N.B.) 2
Landry, Ned, ?-1990? 2
Lausier, Camille, 1907-1996 2
Lions Clubs International 2
Little Franciscans of Mary 2
Madawaska Model School (Fort Kent, Me.) 2
Maine. Land Use Regulation Commission 2
Martin family 2
Michaud family 2
Michaud, Amaranthe J., 1908-1974 2
Michaud, Donat, 1892-1986 2
Michaud, Gilbert 2
Michaud, Jean-Paul, 1943- 2
Nadeau Querze, Jacqueline Solange, 1945- 2
Nadeau, John R., 1944-2013 2
Nadeau, Rose, 1922-2011 2
Ornstein, Lisa 2
Ornstein, Lisa, 1955- 2
Ouellette family 2
Paradis family 2
Pelletier, Blanche Levesque, 1915-2008 2
+ ∧ less