Person/Organization: Shirley, William
- Historical Items (13)
- Tax Records (0)
- Architecture & Landscape (0)
- Online Exhibits (0)
- Site Pages (0)
- My Maine Stories (0)
- Lesson Plans (0)
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
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
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
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
Item 116627
Plymouth Company Records, Volume 2, 1753-1768
Contributed by: Maine Historical Society Date: 1753–1768 Media: Ink on Paper
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
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
Item 116630
Plymouth Company Ledger, 1754-1813
Contributed by: Maine Historical Society Date: 1754–1813 Media: Ink on Paper
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
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
Item 112088
Pejepscot Company Records, Volume 5, 1673–1856
Contributed by: Maine Historical Society Date: 1673–1856 Location: Brunswick; Topsham Media: Ink on paper
Item 112092
Pejepscot Company Records, Volume 10, 1670-1840
Contributed by: Maine Historical Society Date: 1670–1840 Location: Brunswick; Harpswell Media: Ink on paper