Person/Organization: Taylor, William
- Historical Items (49)
- 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 27893
Oliver Moses Receipt for Taxes paid, Bath, 1882, 1882
Contributed by: Patten Free Library Date: 1882-09-12 Location: Bath Media: Ink on paper
Item 136014
Barclay Collection Financial Data, 1817
Contributed by: Maine Historical Society
Date: 1817
Location: St. Andres
Media: Ink on Paper
This record contains 12 images.
Item 122834
Plymouth Company Records, box 3/8, 1775–1777
Contributed by: Maine Historical Society
Date: 1775–1777
Location: Mount Vernon; Vassalboro; Winthrop
Media: Ink on Paper
This record contains 27 images.
Item 122956
Plymouth Company Records, box 10/12, 1810–1811
Contributed by: Maine Historical Society
Date: 1810–1811
Location: Georgetown; Palermo
Media: Ink on Paper
This record contains 22 images.
Item 122833
Plymouth Company Records, box 3/7, 1774–1775
Contributed by: Maine Historical Society
Date: 1774–1775
Location: Hallowell; Norridgewock; Scarborough; Winthrop; Yarmouth
Media: Ink on Paper
This record contains 45 images.
Item 122798
Plymouth Company Records, box 1/12, ca. 1754
Contributed by: Maine Historical Society
Date: circa 1754
Location: Augusta
Media: Ink on Paper
This record contains 54 images.
Item 122805
Plymouth Company Records, box 2/1, 1757–1758
Contributed by: Maine Historical Society
Date: 1757–1758
Location: Dresden; Georgetown; Harrington
Media: Ink on Paper
This record contains 46 images.
Item 122821
Plymouth Company Records, box 2/17, ca. 1764
Contributed by: Maine Historical Society
Date: circa 1764
Location: Georgetown; Winslow
Media: Ink on Paper
This record contains 44 images.
Item 122823
Plymouth Company Records, box 2/19, 1765–1766
Contributed by: Maine Historical Society
Date: 1765–1766
Location: Dresden; Winslow; Winthrop
Media: Ink on Paper
This record contains 41 images.
Item 122842
Plymouth Company Records, box 3/16, 1786–1788
Contributed by: Maine Historical Society
Date: 1786–1788
Location: Hallowell; Winthrop
Media: Ink on Paper
This record contains 90 images.
Item 122852
Plymouth Company Records, box 4/6, 1795–1796
Contributed by: Maine Historical Society
Date: 1795–1796
Location: Hallowell; Mount Vernon; Readfield; Sidney; Washington; Winslow; Winthrop
Media: Ink on Paper
This record contains 46 images.
Item 122902
Plymouth Company Records, box 6/14, ca. 1808
Contributed by: Maine Historical Society
Date: circa 1808
Location: Augusta; Canaan; Hallowell; Norridgewock; Wiscasset
Media: Ink on Paper
This record contains 53 images.
Item 122917
Plymouth Company Records, box 8/1, ca. 1813
Contributed by: Maine Historical Society
Date: circa 1813
Location: Readfield; Whitefield; Winthrop
Media: Ink on Paper
This record contains 67 images.
Item 122939
Plymouth Company Records, box 9/14, 1780–1781
Contributed by: Maine Historical Society
Date: 1780–1781
Location: Canaan; Norridgewock; Winthrop
Media: Ink on Paper
This record contains 67 images.
Item 122957
Plymouth Company Records, box 11/1, ca. 1780
Contributed by: Maine Historical Society
Date: circa 1780
Location: Winslow
Media: Ink on Paper
This record contains 34 images.
Item 122981
Plymouth Company Records, box 14/8, ca. 1753
Contributed by: Maine Historical Society
Date: circa 1753
Location: Augusta; Belgrade; China; Clinton; Dresden; Fairfield; Mount Vernon; Readfield; Sidney; Vassalboro; Winslow; Winthrop
Media: Ink on Paper
This record contains 59 images.
Item 116636
Plymouth Company titles traced, land accounts, money accounts, 1753-1812
Contributed by: Maine Historical Society
Date: 1753–1812
Location: Augusta
Media: Ink on Paper
This record contains 140 images.
Item 122802
Plymouth Company Records, box 1/16, ca. 1756
Contributed by: Maine Historical Society
Date: circa 1756
Location: Portland; Richmond
Media: Ink on Paper
This record contains 64 images.
Item 122901
Plymouth Company Records, box 6/13, ca. 1808
Contributed by: Maine Historical Society
Date: circa 1808
Location: Augusta; Hallowell; Norridgewock; Winthrop
Media: Ink on Paper
This record contains 66 images.
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
This record contains 66 images.
Item 122935
Plymouth Company Records, box 9/10, ca. 1773
Contributed by: Maine Historical Society
Date: circa 1773
Location: Alna; Canaan; Hallowell; Vassalboro; Whitefield; Winthrop
Media: Ink on Paper
This record contains 54 images.
Item 122960
Plymouth Company Records, box 11/4, ca. 1780
Contributed by: Maine Historical Society
Date: circa 1780
Location: China; Winthrop; Wiscasset
Media: Ink on Paper
This record contains 68 images.
Item 122978
Plymouth Company Records, box 14/2, ca. 1727
Contributed by: Maine Historical Society
Date: circa 1727
Location: Falmouth; Norridgewock; Richmond
Media: Ink on Paper
This record contains 32 images.
Item 135924
Journal of the Commissioners' Proceedings, 1816-1817
Contributed by: Maine Historical Society
Date: 1816–1817
Location: St. Andrews
Media: Ink on Paper
This record contains 95 images.