Page 34 - Acadian Archives Ready Reference
P. 34

Landscape Architecture. April 1996. p. 26.
10.12.5 “Ancestral Trail.” Taylor, Peter Shawn. Canadian Geographic.
January/February 1996. p. 38-46.
10.12.6 "Life Along Route 1.” Down East. 1990 Annual. p. 42-69.
10.12.7 “Northern Maine Aroostook County and the Bangor and Aroostook
Railroad” Aug. 1, 1930
10.12.8 “Maine’s French Heritage to Become Valuable Business Asst” by Paul Badeau. Biz Greater Portland’s Business Page.
10.13 Employment [empty]
11) POLITICS
11.1 Generalities
11.1.1 “Aroostook County Delegation” (from the beginning) by Guy Dubay
11.1.2 pp 1-40 of “Thirty eight Legislative Report” on the subject of “election
fraud” in Aroostook County. ca. 1858.
11.1.3 “The Soldier’s Song.” Sheets with poems and song.
11.1.4 “Résolution conjointe honorant les Franco-Américains” State of Maine,
2004.
11.1.5 « Mrs. D.B. Pinkham, Former Legistlator, dies in Fort Kent » Bangor Daily
News, November 20, 1941
11.1.6 Trudel, Marcel. The Seigneurial Regime. The Canadian Historical
Association. Historical Booklet no. 6. Donated by Allen J. Voisine.
11.2 Nationalism [empty]
11.3 Political Parties
11.3.1 “Klan Has Sorry History In Maine.” Hoose, Shoshana. Maine Sunday Telegram. October 30, 1994. p. 1A-11A.
11.4 Elections [empty]
11.5 Territorial Limits
11.5.1 Photocopy of Webster Ashburton Treaty, pp 30-40, from Guy Dubay.
11.5.2 Photocopies of historic maps, mostly of Acadia, New Brunswick, Quebec,
Maine with titles as follow:
-Carte géographique de la Nouvelle France, 1612
-New England, 1630
-Carte géographique de la Nouvelle France, 1632
-Le Canada ou la Nouvelle France, 1658
-Nova Belgica et Anglia Nova, 1662
-The St. Lawrence and the lay of the seigneuries, 1678 -Partie de la Nouvelle France, 1685
-A new and exact map of the dominions of the king of Great
































































   32   33   34   35   36