Search Results

Person/Organization: Shirley, William

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 22514

Warning of possible Indian attack, 1743

Contributed by: Maine Historical Society Date: 1743 Media: Ink on paper

  view a full transcription

Item 5439

Governor William Shirley, ca. 1750

Contributed by: Maine Historical Society Date: circa 1750 Media: Engraving

Item 17097

Joseph Frye letter to Gov. Shirley, ca. 1744

Contributed by: Maine Historical Society Date: circa 1744 Location: Fryeburg Media: Ink on paper

  view a full transcription

Item 135926

James Austin, Memorial of the American Agent, Part II, 1817

Contributed by: Maine Historical Society Date: 1720–1828 Location: St. Andrews Media: Ink on Paper
This record contains 366 images.

Item 135927

Appendix to the American Agent’s Memorial, Treaty of Ghent, 1817

Contributed by: Maine Historical Society Date: 1695–1817 Location: Boston Media: Ink on Paper
This record contains 172 images.

Item 116627

Plymouth Company Records, Volume 2, 1753-1768

Contributed by: Maine Historical Society Date: 1753–1768 Media: Ink on Paper
This record contains 463 images.

Item 122964

Plymouth Company Records, box 12/2, 1769–1795

Contributed by: Maine Historical Society Date: 1769–1795 Location: Alna; Dresden; Hallowell; Norridgewock; Sidney; Vassalboro; Winthrop Media: Ink on Paper
This record contains 94 images.

Item 122965

Plymouth Company Records, box 12/3, 1796–1798

Contributed by: Maine Historical Society Date: 1796–1798 Location: Canaan; Vassalboro Media: Ink on Paper
This record contains 118 images.

Item 116630

Plymouth Company Ledger, 1754-1813

Contributed by: Maine Historical Society Date: 1754–1813 Media: Ink on Paper
This record contains 169 images.

Item 122972

Plymouth Company Records, box 13/4, 1735–1816

Contributed by: Maine Historical Society Date: 1735–1816 Location: Canaan; Clinton; Falmouth; Newcastle; Richmond; Starks; Unity; Whitefield; Windsor Media: Ink on Paper
This record contains 137 images.

Item 149392

Benedict Arnold letterbook, 1775

Contributed by: Maine Historical Society Date: 1775 Location: Augusta; Cambridge; Caratunk; Montreal; Norridgewock; Quebec; Saint-Henri; Sartigan; St. Maria; Waterville; Winslow Media: Ink on paper
This record contains 147 images.

Item 116622

Plymouth Company Letter Book, Volume 1, 1766-1809

Contributed by: Maine Historical Society Date: 1766–1809 Location: Augusta; Bowdoinham; Falmouth; Frankfort; Hallowell; Richmond; Vassalboro; Winslow; Winthrop Media: Ink on Paper
This record contains 304 images.

Item 112088

Pejepscot Company Records, Volume 5, 1673–1856

Contributed by: Maine Historical Society Date: 1673–1856 Location: Brunswick; Topsham Media: Ink on paper
This record contains 546 images.

Item 112092

Pejepscot Company Records, Volume 10, 1670-1840

Contributed by: Maine Historical Society Date: 1670–1840 Location: Brunswick; Harpswell Media: Ink on paper
This record contains 764 images.