Search Results

Person/Organization: Johnson, John

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 6843

A map of the boundary line explored in 1817

Contributed by: Maine Historical Society Date: 1817 Media: Ink on paper

Item 11830

Map of the country explored, Maine and New Brunswick, ca. 1818

Contributed by: Maine Historical Society Date: 1817 Media: Ink on paper

Item 18777

John Johnson, New Sweden, ca. 1922

Contributed by: Nylander Museum Date: circa 1922 Location: New Sweden Media: Photographic print

Item 25390

Receipt for mast supplies, Falmouth, 1770

Contributed by: Maine Historical Society Date: 1770-08-31 Location: Portland Media: Ink on paper

  view a full transcription

Item 35114

Thacher-Goodale House, Saco, ca. 1912

Contributed by: McArthur Public Library Date: circa 1912 Location: Saco Media: Photographic print

Item 78744

President Dwight Eisenhower, Skowhegan, 1955

Contributed by: Margaret Chase Smith Library Date: 1955-06-27 Location: Skowhegan Media: Photographic print

Item 136071

Barclay Collection Receipts and Vouchers, August, 1825

Contributed by: Maine Historical Society Date: 1825 Location: Halifax Media: Ink on Paper

Item 25391

Agreement for masts, bowsprits and yards, 1769

Contributed by: Maine Historical Society Date: 1769 Location: Falmouth; Windham; Portsmouth Media: Ink on paper

  view a full transcription

Item 21755

Nylander samlat 10, New Sweden, 1922

Contributed by: Nylander Museum Date: 1922 Location: New Sweden; Gothenburg Media: Photographic print

Item 122920

Plymouth Company Records, box 8/4, 1814–1815

Contributed by: Maine Historical Society Date: 1814–1815 Location: Augusta; China; Dresden; Kennebec Media: Ink on Paper

Item 122921

Plymouth Company Records, box 8/5, ca. 1815

Contributed by: Maine Historical Society Date: circa 1815 Location: Belgrade; Canaan; Industry; Madison; Palermo; Rome; Somerville; Starks; Waterville; Whitefield; Windsor Media: Ink on Paper

Item 122925

Plymouth Company Records, box 8/9, 1817–1824

Contributed by: Maine Historical Society Date: 1817–1824 Location: Dresden; Hallowell Media: Ink on Paper

Item 122913

Plymouth Company Records, box 7/9, ca. 1811

Contributed by: Maine Historical Society Date: circa 1811 Location: Augusta; Canaan; Dorchester; Dresden; Fairfax; Fayette; Mount Vernon; Norridgewock; Vassalboro; Wiscasset Media: Ink on Paper

Item 122916

Plymouth Company Records, box 7/12, ca. 1812

Contributed by: Maine Historical Society Date: circa 1812 Location: Augusta; China; Hallowell; Waterville; Wiscasset Media: Ink on Paper

Item 122919

Plymouth Company Records, box 8/3, ca. 1814

Contributed by: Maine Historical Society Date: circa 1814 Location: Hallowell; Norridgewock Media: Ink on Paper

Item 122830

Plymouth Company Records, box 3/4, ca. 1772

Contributed by: Maine Historical Society Date: circa 1772 Location: Bowdoinham; Dresden; Vassalboro; Winslow Media: Ink on Paper

Item 112087

Pejepscot Company Records, Volume 4, 1627-1866

Contributed by: Maine Historical Society Date: 1627–1866 Location: Brunswick Media: Ink on paper

Item 116625

Plymouth Company Records, Volume 4, 1800-1811

Contributed by: Maine Historical Society Date: 1768–1753 Location: Augusta; Whitefield Media: Ink on Paper

Item 112090

Pejepscot Company Records, Volume 7, 1694-1853

Contributed by: Maine Historical Society Date: 1694–1853 Location: Brunswick Media: Ink on paper