Search Results

Keywords: Fort Kent (Me.)Fort Kent (Me.)

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 14607

Edison Primary Cell, S-90, ca. 1915

Contributed by: Fort Kent Historical Society Date: circa 1915 Location: Fort Kent Media: Glass and metal

Item 14608

Butter churn and mixer, ca. 1910

Contributed by: Fort Kent Historical Society Date: circa 1910 Location: Fort Kent Media: Glass, metal, wood

Item 14611

Presto fire extinguisher, ca. 1940

Contributed by: Fort Kent Historical Society Date: circa 1940 Location: Fort Kent Media: Brass

Item 14620

Victor Victrola 35, ca. 1924

Contributed by: Fort Kent Historical Society Date: circa 1924 Location: Fort Kent Media: Wood, metal

Item 10124

Treaty anniversary proclamation, 1992

Contributed by: Fort Kent Historical Society Date: 1842-08-09 Media: Ink on paper

Item 10125

New Brunswick Treaty of Washington anniversary proclamation, 1992

Contributed by: Fort Kent Historical Society Date: 1842-08-09 Media: Ink on paper

Item 31432

View at Daigle, ca. 1915

Contributed by: Penobscot Marine Museum Date: circa 1915 Location: Daigle Media: Glass Negative

Item 149629

Van Buren port of entry, 1965

Contributed by: Acadian Archives Date: 1965 Location: Van Buren Media: Film transparency

Item 149628

Madawaska port of entry, 1947

Contributed by: Acadian Archives Date: 1947 Location: Madawaska Media: Photographic print

Item 63929

Order from S. Cary and Co. agent John Sinclair, Black River, 1846

Contributed by: Cary Library Date: 1846-09-08 Location: Fort Kent Media: Ink on paper

  view a full transcription

Item 17958

Bangor and Aroostook Railroad station, Searsport, ca. 1990

Contributed by: Oakfield Historical Society Date: circa 1990 Location: Searsport Media: Photographic print

Item 66150

Maine Turnpike underpass, Kennebunkport, ca. 1950

Contributed by: Boston Public Library Date: circa 1950 Location: Kennebunkport Media: Linen texture postcard

Item 148619

Main Street, Frenchville, ca. 1910

Contributed by: Acadian Archives Date: circa 1910 Location: Frenchville Media: Photographic postcard

Item 104626

Maine Turnpike gateway sign, Kittery, 1947

Contributed by: Maine Turnpike Authority Date: 1947 Location: Kittery Media: Photographic print

Item 148626

St. Charles Church, St. Francis, ca. 1912

Contributed by: Acadian Archives Date: circa 1912 Location: St. Francis Media: Photographic postcard

Item 148629

International bridge and border crossing, Madawaska, ca. 1948

Contributed by: Acadian Archives Date: circa 1948 Location: Madawaska Media: Photographic postcard

Item 66142

Turnpike toll house, Kittery, ca. 1947

Contributed by: Boston Public Library Date: circa 1947 Location: Kittery Media: Linen texture postcard

Item 66143

Maine Turnpike at Biddeford, ca. 1950

Contributed by: Boston Public Library Date: circa 1941 Location: Biddeford Media: Linen texture postcard

Item 66147

Entrance to Maine Turnpike, Kittery, ca. 1950

Contributed by: Boston Public Library Date: circa 1950 Location: Kittery Media: Linen texture postcard

Item 148640

Frenchville Hotel, Frenchville, ca. 1911

Contributed by: Acadian Archives Date: circa 1911 Location: Frenchville Media: Photographic postcard

Item 116455

Acadian ship's knee joint, Van Buren, 1991

Contributed by: Acadian Archives Date: 1991-06-27 Location: Van Buren Media: photographic print

Item 149663

Lisbon Street, Lewiston, 1925

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

Item 64428

Reverend Arthur Decary, Biddeford, ca. 1930

Contributed by: An individual through Biddeford Historical Society Date: circa 1930 Location: Biddeford Media: Photographic print

Item 112088

Pejepscot Company Records, Volume 5, 1673–1856

Contributed by: Maine Historical Society Date: 1673–1856 Location: Brunswick; Topsham Media: Ink on paper