Aroostook County ME Archives History - Businesses .....New Canada 1883 ************************************************ Copyright. All rights reserved. http://www.usgwarchives.net/copyright.htm http://www.usgwarchives.net/me/mefiles.htm ************************************************ File contributed for use in USGenWeb Archives by: Joy Fisher sdgenweb@yahoo.com May 30, 2007, 5:22 pm NEW CANADA. Seven miles south of Fort Kent. Formerly No. 17, R. 6. Organized Casco Plantation Nov. 9, 1881, and named from the Canadian French who lived there. Population-1870, 83; 1880, 177. Post Office-Fort Kent. Assessors-Jeremiah Lemont, Dominique Daigle, Charles Rousseau. Clerk-Horace Daigle. Constable and Collector-Alsime Daigle. Treasurer-John B. Daigle. School Committee-Nrs. Julia Pelletier, Mrs. Firmin Nadeau, Mrs. Anathalie Desjardins. Clergyman-Father Burgess, Cath. Merchant-Charles Rousseau. Manufacturers-Vital Daigle, Charles Rousseau, lumber. Additional Comments: Extracted from: MAINE STATE YEAR-BOOK, AND LEGISLATIVE MANUAL, FOR THE YEAR 1883-84, FROM APRIL 1, 1883, TO APRIL 1, 1884, BY EDMUND S. HOYT. PREPARED PURSUANT TO ORDERS OF THE LEGISLATURE. PORTLAND: HOYT, FOGG & DONHAM, 193 MIDDLE STREET. Entered according to act of Congress in the year 1883, by HOYT, FOGG & DONHAM, in the Office of the Librarian of Congress, at Washington, D. C. File at: http://files.usgwarchives.net/me/aroostook/directories/business/1883/newcanad209gms.txt This file has been created by a form at http://www.genrecords.org/mefiles/ File size: 1.6 Kb