Search Results

Keywords: French Fort

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 34124

John French letter on enlistment, 1861

Contributed by: Fifth Maine Regiment Museum Date: 1861-04-30 Location: Portland; Albion Media: Ink on paper

  view a full transcription

Item 66963

Fort Halifax in disrepair, Winslow, ca. 1873

Contributed by: Winslow Historical Preservation Committee Date: circa 1873 Location: Winslow Media: Photographic print

Item 66962

Fort Halifax southern view, Winslow, ca. 1904

Contributed by: Winslow Historical Preservation Committee Date: circa 1904 Location: Winslow Media: Postcard

Item 149624

Rella Coté 8th Grade Diploma, Fort Kent, 1928

Contributed by: Acadian Archives Date: 1928-06-01 Location: Fort Kent Media: Certificate

  view a full transcription

Item 22393

Fort Halifax, Winslow, 1864

Contributed by: Maine Historical Society Date: circa 1864 Location: Winslow Media: Oil on wood

Item 111717

Lower Main Street, Fort Kent, ca. 1903

Contributed by: Acadian Archives Date: circa 1903 Location: Fort Kent Media: Photographic print

Item 62003

Fort Halifax, Winslow, ca. 1900

Contributed by: Waterville Public Library Date: circa 1900 Location: Winslow Media: Photographic print

Item 111852

Hotel Dickey, Fort Kent, ca. 1900

Contributed by: Acadian Archives Date: circa 1900 Location: Fort Kent Media: Photographic print; postcard

Item 116313

St. Louis Church, Fort Kent, ca. 1911

Contributed by: Acadian Archives Date: 1911 Location: Fort Kent Media: Postcard

Item 5230

Detail of Fort Halifax, Winslow, ca. 1930

Contributed by: Maine Historical Society Date: circa 1930 Location: Winslow Media: Photographic print

Item 148969

Pemaquid Point, August 26, 1869

Contributed by: Maine Historical Society Date: 1869-08-26 Location: Bristol Media: Watercolor, graphite

Item 5234

Fort Halifax Block House, ca. 1920

Contributed by: Maine Historical Society Date: circa 1920 Location: Winslow Media: Photographic print

Item 5237

Block house, Fort Halifax, 1924

Contributed by: Maine Historical Society Date: 1924 Location: Winslow Media: Image from book, jpg

Item 5232

Fort Halifax contruction, Winslow, ca. 1930

Contributed by: Maine Historical Society Date: circa 1930 Location: Winslow Media: Photographic print

Item 5236

Sketches of Fort Halifax, three views, ca. 1875

Contributed by: Maine Historical Society Date: circa 1875 Location: Winslow Media: Photographic print

Item 7801

Old Fort at Pemaquid Beach, ca. 1900

Contributed by: Maine Historical Society Date: circa 1900 Location: Bristol Media: Photographic print

Item 149654

Paradis store, Fort Kent, ca. 1950

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

Item 148618

St. John River, Fort Kent, ca. 1979

Contributed by: Acadian Archives Date: 1979 Location: Fort Kent; Clair Media: Postcard

Item 5233

Fort Halifax Block House, Winslow, ca. 1920

Contributed by: Maine Historical Society Date: circa 1920 Location: Winslow 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 13925

Waldo-Hancock Bridge, ca. 1949

Contributed by: Maine State Archives Date: circa 1949 Location: Prospect; Verona Media: Photographic print

Item 105879

"View of the Castle" at Pemaquid Beach, Bristol, ca. 1910

Contributed by: Penobscot Marine Museum Date: circa 1910 Location: Bristol Media: Glass Plate Negative

Item 105091

French 1/2 Crown coin, 1655

Contributed by: Maine Historical Society Date: 1655 Location: Castine Media: Silver

Item 105081

French ecu coin, Louis XIII, Castine, 1652

Contributed by: Maine Historical Society Date: 1652 Location: Castine Media: Silver