Search Results

Person/Organization: Taylor, 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 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

  Know-Nothing riot

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.