Search Results

Contributor: Acadian Archives

Historical Items

These results include photographs, documents, letters, paintings, artifacts, and many other kinds of Maine related items from collections around the state and elsewhere.


Item 149650

Madawaska Training School rules for boarders, Fort Kent, ca. 1907

Contributed by: Acadian Archives Date: circa 1907 Location: Fort Kent Media: Ink on paper

  view a full transcription

Item 149651

Catholic rectory, Frenchville, ca. 1920

Contributed by: Acadian Archives Date: circa 1920 Location: Frenchville Media: Photographic print

Item 149652

Ste-Luce Church, Upper Frenchville, ca. 1920

Contributed by: Acadian Archives Date: circa 1920 Location: Frenchville Media: Photographic print

Item 149653

UMFK Acadian Day certificate, Madawaska, 1978

Contributed by: Acadian Archives Date: 1978-06-28 Location: Madawaska; Fort Kent Media: Ink on paper

  view a full transcription

Item 149654

Paradis store, Fort Kent, ca. 1950

Contributed by: Acadian Archives Date: circa 1950 Location: Fort Kent Media: Photograph

Item 149657

Fort Fairfield potato field, ca. 1905

Contributed by: Acadian Archives Date: circa 1905 Location: Fort Fairfield Media: Photographic postcard

Item 149658

Fort Fairfield potato field, ca. 1923

Contributed by: Acadian Archives Date: circa 1923 Location: Fort Fairfield Media: Photographic postcard

Item 149659

Map for Martin's Sporting Camps, Sinclair, 1953

Contributed by: Acadian Archives Date: 1953 Location: Square Lake Media: Postcard

Item 149660

Belanger Inn, Caribou, ca. 1925

Contributed by: Acadian Archives Date: circa 1925 Location: Caribou Media: Photographic postcard

Item 149661

Madawaska Lake, Westmanland, ca. 1938

Contributed by: Acadian Archives Date: circa 1938 Location: T16 R4 WELS; Westmanland Media: Photographic postcard

Item 149662

International border, Fort Fairfield, ca. 1930

Contributed by: Acadian Archives Date: circa 1930 Location: Fort Fairfield Media: Postcard

Item 149663

Lisbon Street, Lewiston, 1925

Contributed by: Acadian Archives Date: 1925 Location: Lewiston Media: Photographic print

Item 149665

Wiseman Bridge, Lewiston, 1927

Contributed by: Acadian Archives Date: 1927 Location: Lewiston Media: Photographic print

Item 149666

St. Mary's Hospital, Lewiston, ca. 1925

Contributed by: Acadian Archives Date: circa 1925 Location: Lewiston Media: Black and white photograph

Item 149685

Province of Maine, 1799

Contributed by: Acadian Archives Date: 1799 Media: Ink on paper

Item 149686

State of Maine, ca. 1835

Contributed by: Acadian Archives Date: circa 1835 Media: Ink on paper

Item 149687

Map of Maine, ca. 1831

Contributed by: Acadian Archives Date: circa 1831 Media: Ink on paper

Item 149688

Map of Maine, 1838

Contributed by: Acadian Archives Date: 1838 Media: Ink on paper

Item 149689

County Map of the State of Maine, 1860

Contributed by: Acadian Archives Date: 1860 Media: Ink on paper

Item 149690

Marie Louise Thériault prayer card, Fort Kent, 1914

Contributed by: Acadian Archives Date: 1914 Location: Fort Kent; St. Francis Media: Ink on paper

  view a full transcription

Item 149691

Aimée Daigle funeral card, 1921

Contributed by: Acadian Archives Date: 1921 Location: St. John Plantation; Eagle Lake; Fort Kent Media: Ink on paper

  view a full transcription

Item 149692

Alcime Daigle funeral card, 1921

Contributed by: Acadian Archives Date: 1921 Location: St. John Plantation Media: Ink on paper

  view a full transcription

Item 149755

Roy family reunion sticker, Madawaska, 1994

Contributed by: Acadian Archives Date: 1994 Location: Madawaska Media: Ink on paper

Item 149757

West Main Street, Fort Kent, 1956

Contributed by: Acadian Archives Date: 1956 Location: Fort Kent Media: Photographic print