Skip to main content Skip to search results

Showing Collections: 31 - 40 of 577

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

Alphie J. Clavette motion pictures

 Collection
Identifier: MCC-00060
Dates: 1986; Other: Date acquired: 1991-03
Found in: Acadian Archives

Alphie Marquis papers

 Collection
Identifier: MCC-00375
Dates: 1931-1982; Other: Date acquired: 2011
Found in: Acadian Archives

Alphonsine Kent photograph collection

 Collection
Identifier: MCC-00088
Dates: 1915-1920; Other: Date acquired: 1994-06-15
Found in: Acadian Archives

Anathalie Hébert Cyr diary, genealogy, and images

 Collection
Identifier: MCC-00296
Dates: 1874-2004; Other: Date acquired: 2004
Found in: Acadian Archives

Andrew Dumond interview with Finland (Fin) Dumond

 Collection
Identifier: MCC-00005
Dates: 1990; Other: Date acquired: 1992-08-14
Found in: Acadian Archives

Anita Wood manuscript on Mabel Cyr Plourde

 Collection
Identifier: MCC-00072
Dates: 1981; Other: Date acquired: 1991-03
Found in: Acadian Archives

Anne Roy photograph collection

 Collection
Identifier: MCC-00141
Dates: 1973-1976; Other: Date acquired: 2009-03-20
Found in: Acadian Archives

Antoine Paradis collection of songs and typescripts by Cecile Marquis Picard

 Collection
Identifier: MCC-00066
Dates: 1975; 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