Taylor, John

continued… Updated: 30 Mar 2019


Excerpt of the Iron Works Inventory from the Bartlett Collection.
James Taylor #32 on the “Scots at Lynn 1653. Iron Works Inventory.” Stewart, George Sawin. The Bartlett Collection. New England Historic Genealogical Society, Boston, Massachusetts. /george-sawin-stewart-documents/


The History of York County, Maine, c1880. Page 315.
The History of York County, Maine, c1880. Page 315.


TORREY’S NEW ENGLAND MARRIAGES LISTING THE MARRIAGE BETWEEN JOHN TAYLOR AND MARTHA (________). 1

John Taylor’s marriage to Martha (_____). New England Marriages to 1700. (Online database. AmericanAncestors.org. New England Historic Genealogical Society, 2008.) Originally published as: New England Marriages Prior to 1700. Boston, Mass.: New England Historic Genealogical Society, 2015. https://www.americanancestors.org/DB1568/i/21176/1492/426906356

John Taylor. Noyes, Sibyl, et al. Genealogical Dictionary of Maine and New Hampshire. New England Historic Genealogical Society, 2012.


KITTERY PETITION 1679 FOR DIRECT GOVERNMENT SIGNED BY JOHN TAYLOR 2

Kittery Petition 1679 for direct government. Signed by John Taylor. Noyes, Sibyl, et al. Genealogical Dictionary of Maine and New Hampshire. New England Historic Genealogical Society, 2012.

WILL OF JOHN TAYLOR 3 4

John Taylor’s Will, Ancestry.com. Maine, Wills and Probate Records, 1584-1999 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2015.
Original data: Maine County, District and Probate Courts. )) 5 6 7

York Deed Book V, part II Martha Taylor mentioned
Martha Taylor_York Deeds, Book V, Part II, Fol 99_5 Jan 1696

MARTHA TAYLOR, COURT 7 Apr 1696 8

York Deed Book V, Part II mentions Martha Taylor
Martha Taylor_York Deeds, Book V, Part II, Fol 80_7 Apr 1696

MARTHA TAYLOR, COURT 4 Jan 1697 9

Image from York Deeds, Book V that mentions Martha Taylor
Martha Taylor_York Deeds, Book V, Part II, Fol 111_4 Jan 1697

MARTHA TAYLOR, COURT 5 July 1698 10

York Deed Book V mentions Martha Taylor
Martha Taylor_York Deeds, Book V, Part II, Fol 118_5 Jul 1698

MARTHA TAYLOR LAND TRANSFER 22 July 1700 TO WILLIAM GOODWIN, SON-IN-LAW 11

Image from York Deed Book VI mention of Martha Taylor
Martha Taylor_York Deeds, Book VI, Fol 68_22 July 1700
Image from York Deeds Book VI mentions Martha Taylor
Martha Taylor_York Deeds, Book VI, Fol 68-2_22 July 1700

WILL OF MARTHA (_____) TAYLOR 12

Image showing Martha Taylor's Will,
Martha Taylor Will, 7 Sept 1702. Source: Sargent, William M. Maine Wills : 1640-1760 / Comp. and Ed. with Notes by William … Sargent, William M. (William Mitchell), 1848-1891. Portland [Me.] : Brown, Thurston & Company, 1887, Hathi Trust Digital Library, babel.hathitrust.org/cgi/pt?id=coo1.ark:/13960/t6h13m781;view=1up;seq=6.

 


SOURCES and NOTES:

WikiTree collaboration for John Taylor – https://www.wikitree.com/wiki/Taylor-7824

FamilySearch collaboration for John Taylor – https://www.familysearch.org/tree/person/details/LBJW-ML4


Items of interest for further research:
Elisha Clark vs. William Goodwin, 1711. “Maine, York County, Court of Common Pleas records.”

The suit apparently involved Sarah Taylor, brought by Elisha Clark, her husband, against her sister Deliverance Taylor, directed at her husband William Goodwin. The case was concerning the inheritance left by the women’s parents, John Taylor and Martha (_____) Taylor. There are 31 documents in the case.


From Sally Nelson 29 Mar 2019:
“It is now clear that I descend from John Taylor through his daughter Deliverance who married William Goodwin and their daughter Hannah Goodwin who married Etherington Hearl and their daughter Mary Huntress who married Jacob and their daughter Mary (Polly) Lord who married Maturin Abbot. Moses Abbot, son of Polly and Maturin, is my gr great grandfather. Sally Furber Nelson.”

From Sandy Andrews:
“Taylor, John ~ 1650 ~ of Scotland ~ According to “The Scots In Unity” (4/7/2001) John Taylor was among the prisoners taken at the Battle of Dunbar, Scotland, winter of 1650, and transported on the “Unity” to America. They were taken to the Saugus Iron Works to work in the mine there. John and others were removed to Berwick, Maine to work the sawmills there under the direction of Leader. (Mr. Richard Leader, who was engaged to manage the Saugus Ironworks, came to Saugus from England in 1644. Mr. Leader was not successful in Saugus and moved to Maine by March 1650/51). John Taylor had a land grant in Kittery by 1655/6. He was a constable in 1665 and served on Grand Jury in 1671 and 72. In his will, he gave each of his five daughters, 30 acres of land. John died between 1689 & 1690 in Berwick, Maine and his wife, Martha _____, after September 7, 1702 in Berwick, Maine.
This is my John Taylor’s line:
John Taylor b___ Scotland d Between 1689 and 1690 Berwick, Maine; m Martha____ d After September 7, 1702 Berwick, Maine
Mary Taylor b About 1662; m Stephen Hardison d January 31, 1696/97 Berwick, Maine
Stephen Hardison b May 9, 1693 Berwick, Maine d December 25, 1769; m September 23, 1724 Alice Abbott b Before May 22, 1709 Kittery, Maine
Stephen Hardison b July 30, 1727 Berwick, Maine d June 21, 1813; m September 27, 1791 Sarah Simonton b Before 1755 d After 1840″ 13


  1. New England Marriages to 1700. (Online database. AmericanAncestors.org. New England Historic Genealogical Society, 2008.) Originally published as: New England Marriages Prior to 1700. Boston, Mass.: New England Historic Genealogical Society, 2015. https://www.americanancestors.org/DB1568/i/21176/1492/426906356 []
  2. Noyes, Sibyl, et al. Genealogical Dictionary of Maine and New Hampshire. New England Historic Genealogical Society, 2012. []
  3. Ancestry.com. Maine, Wills and Probate Records, 1584-1999 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2015. Original data: Maine County, District and Probate Courts. []
  4. Maine: Early Wills and Deeds, 1640-1760. CD-ROM. Boston, Massachusetts: New England Historic Genealogical Society, 2006. (Online database. AmericanAncestors.org. New England Historic Genealogical Society, 2009.) https://www.americanancestors.org/DB84/i/7503/108/6398592. []
  5. Maine: Early Wills and Deeds, 1640-1760. CD-ROM. Boston, Massachusetts: New England Historic Genealogical Society, 2006. (Online database. AmericanAncestors.org. New England Historic Genealogical Society, 2009.) https://www.americanancestors.org/DB84/i/7503/108/6398592.

John Taylor’s will. Ancestry.com. Maine, Wills and Probate Records, 1584-1999 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2015.
Original data: Maine County, District and Probate Courts. []
  • Maine: Early Wills and Deeds, 1640-1760. CD-ROM. Boston, Massachusetts: New England Historic Genealogical Society, 2006. (Online database. AmericanAncestors.org. New England Historic Genealogical Society, 2009.) https://www.americanancestors.org/DB84/i/7503/108/6398592.
  • John Taylor’s Will. Ancestry.com. Maine, Wills and Probate Records, 1584-1999 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2015.
    Original data: Maine County, District and Probate Courts. []
  • Maine: Early Wills and Deeds, 1640-1760. CD-ROM. Boston, Massachusetts: New England Historic Genealogical Society, 2006. (Online database. AmericanAncestors.org. New England Historic Genealogical Society, 2009.) https://www.americanancestors.org/DB84/i/7503/108/6398592.

  • MARTHA TAYLOR, COURT 5 Jan 1696 ((York County (Me.). Register of Deeds. York Deeds, Book V, 1680-1698, Portland : Brown Thurston Company, 1892, Internet Archives, https://archive.org/stream/yorkdeeds05main#page/n423/mode/2up []

  • York County (Me.). Register of Deeds. York Deeds, Book V, 1680-1698, Portland : Brown Thurston Company, 1892, Internet Archives, https://archive.org/stream/yorkdeeds05main#page/n407/mode/2up []
  • York County (Me.). Register of Deeds. York Deeds, Book V, 1680-1698, Portland : Brown Thurston Company, 1892, Internet Archives, https://archive.org/stream/yorkdeeds05main#page/n435/mode/2up []
  • York County (Me.). Register of Deeds. York Deeds, Book V, 1680-1698, Portland : Brown Thurston Company, 1892, Internet Archives, https://archive.org/stream/yorkdeeds05main#page/n441/mode/2up []
  • York County (Me.). Register of Deeds. York Deeds, Book VI, 1687-1703, Portland : Brown Thurston Company, 1892, Internet Archives, https://archive.org/stream/yorkdeeds16871703main#page/182/mode/2up []
  • Sargent, William M. Maine Wills : 1640-1760 / Comp. and Ed. with Notes by William … Sargent, William M. (William Mitchell), 1848-1891. Portland [Me.] : Brown, Thurston & Company, 1887, Hathi Trust Digital Library, babel.hathitrust.org/cgi/pt?id=coo1.ark:/13960/t6h13m781;view=1up;seq=6. []
  • Information courtesy of Sandy Andrews <> []