CALVIN B. TAYLOR BANKSHARES, INC.
P. O. Box 5, 24 North Main Street, Berlin, Maryland 21811

To the Shareholders of Calvin B. Taylor Bankshares, Inc.:

     Notice is hereby given that the Annual Meeting of Shareholders of
Calvin B. Taylor Bankshares, Inc. of Berlin, Maryland (the "Company") 
will be held at 24 North Main Street, Berlin, Maryland 21811, on Wednesday, 
May 11, 2005, at 2:00 p.m., local time, for the following purposes:

1.     To elect the Directors of the Company, who shall serve for a one-year 
term, and until their respective successors are elected and have qualified.

2.     To ratify the appointment of Rowles & Company, LLP as the independent 
auditors for Calvin B. Taylor Bankshares, Inc., and Calvin B. Taylor Banking 
Company of Berlin, Maryland for the fiscal year ending December 31, 2005.

3.     To transact other business as may properly come before the Meeting.

     The accompanying Proxy Statement provides a detailed description of the 
items to be voted on, certain financial statements of the Company, and other 
matters to be considered at the Meeting.

     The Board of Directors has carefully reviewed and considered the 
proposals for election, and recommends the Shareholders of the Company TO 
APPROVE, RATIFY AND CONFIRM the items contained in the Proxy Statement.

     Only Shareholders of the record date, at the close of business on 
March 18, 2005 are entitled to notice of and to vote at the annual meeting or
any adjournment thereof.  Your vote on these matters is very important. We 
urge you to carefully review the enclosed materials and return your Proxy 
promptly.

     You are cordially invited to attend this meeting of Calvin B. Taylor 
Bankshares, Inc. of Berlin, Maryland.  Whether or not you plan to attend the 
Meeting, please sign and promptly return the Proxy in the enclosed postage 
paid envelope.  If you attend the meeting, you may vote in person if you so 
desire, even though you have previously returned your Proxy.

							
                                   Sincerely,

                                   /s/ Reese F. Cropper, Jr.

                                   Reese F. Cropper, Jr.
                                   Chief Executive Officer
                                   Chairman of the Board of Directors
Berlin, Maryland
March 15, 2005



CALVIN B. TAYLOR BANKSHARES, INC.
P. O. Box 5, 24 North Main Street, Berlin, Maryland 21811

PROXY
THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

     The undersigned shareholder(s) hereby appoints Reese F. Cropper, Jr. and 
William H. Mitchell, and each of them, proxies, with the powers that the 
undersigned would possess if personally present, and with the full power of 
substitution  ___________________________ (substitution name, if any), to vote
all shares of the undersigned in Calvin B. Taylor Bankshares, Inc. at the 
annual meeting of shareholders to be held on Wednesday, May 11, 2005, at 
2:00 p.m., and at any and all adjournments and postponements thereof, upon 
all subjects that may properly come before the meeting, including matters 
described in the proxy statement furnished herewith, subject to any directions
indicated below.

THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR ALL NOMINEES, AND FOR THE 
RATIFICATION OF AUDITORS.

1.     Election of the following nominees as Directors:

James R. Bergey, Jr.   George H. Bunting, Jr. John H. Burbage, Jr.
Reese F. Cropper, Jr.  Reese F. Cropper, III  Hale Harrison       
Gerald T. Mason        William H. Mitchell    Joseph E. Moore     
Michael L. Quillin,Sr. D. Bruce Rogers        Raymond M. Thompson

     To vote your shares for all Director nominees, mark the "For" space with 
an "X".  To vote against all nominees, mark the "Against" space with an "X". 
If you do not wish your shares voted "For" a particular nominee, mark the 
"For All Except" space with an "X", and strike the name(s) above by drawing 
a line through the name(s) of each Director nominee you do not wish to vote 
for.

________FOR     ________AGAINST     ________FOR ALL EXCEPT


2.     Ratification of Auditors:

     The Board of Directors has appointed Rowles & Company, LLP, Certified 
Public Accountants, independent auditors for Calvin B. Taylor Bankshares, Inc.
and Calvin B. Taylor Banking Company of Berlin, Maryland, for the year ending
December 31, 2005.  To vote your shares in favor of the ratification of the 
appointment of Rowles & Company, LLP, as independent auditors, mark the "For"
space with an "X".  If you wish to vote against the ratification, mark the 
"Against" space with an "X".  If you wish to abstain from voting, mark the 
"Abstain" space with an "X".

________FOR     ________AGAINST     ________ABSTAIN

3.     At their discretion, to vote upon such matters as may properly come 
before the Annual Meeting.


_________________________________________ Date__________
Shareholder sign on above line and date

_________________________________________ Date__________
Co-shareholder sign on above line and date



CALVIN B. TAYLOR BANKSHARES, INC.
P. O. Box 5, 24 North Main Street, Berlin, Maryland 21811


PROXY STATEMENT FOR ANNUAL MEETING OF SHAREHOLDERS TO BE HELD ON MAY 11, 2005

     This proxy statement is furnished to the shareholders of Calvin B. 
Taylor Bankshares, Inc. (the "Company") in connection with the solicitation 
of proxies by the Board of Directors of the Company, to be voted at the Annual
Meeting of Shareholders.  The Annual Meeting of Shareholders will held on 
Wednesday, May 11, 2005 at 2:00 p.m. and at any adjournment or postponement 
thereof, for the purposes set forth in this Proxy Statement.  The principal 
Executive Office of the Company is 24 North Main Street, Berlin, Maryland 
21811.  The Proxy Statement and the accompanying Form of Proxy were first 
mailed to the shareholders on or about April 1, 2005.  

VOTING AND REVOCABILITY OF PROXY APPOINTMENTS

     The Company has fixed March 18, 2005, as the record date (the "Record 
Date") for determining the shareholders entitled to notice of and to vote at
the meeting.  The Company's only stock is its Common Stock, par value $1.00 
per share (the "Common Stock").  At the close of business on the Record Date,
there were outstanding and entitled to vote 3,206,884 shares of Common Stock
of the Company, with each share being entitled to one vote. There are no 
cumulative voting rights.  A majority of the outstanding shares of Common 
Stock represented at the Meeting, in person or by proxy, will constitute a 
quorum.  

     All proxies will be voted in accordance with the instructions contained 
in the proxies.  If no choice is specified, proxies will be voted "FOR" the 
re-election of the Board of Directors of all nominees listed below under 
"ELECTION OF DIRECTORS," "FOR" the ratification of the appointment of Rowles 
and Company, LLP, as independent auditors for the Company for the fiscal year
ending December 31, 2005, and at the proxy holder's discretion, on any other 
matter that may properly come before the Meeting.  Any shareholder may revoke
a proxy given pursuant to this solicitation prior to the Meeting by delivering
an instrument revoking it, or by delivering a duly executed proxy bearing a 
later date, to the Secretary of the Company.  A shareholder may elect to 
attend the meeting and vote in person even if he or she has a proxy 
outstanding.

     Management of the Company is not aware of any other matter to be 
presented for action at the meeting other than those mentioned in the Notice 
of Annual Meeting of Shareholders and referred to in this Proxy Statement.  
If any other matters come before the meeting, it is the intention of the 
persons named in the enclosed Proxy to vote on such matters in accordance 
with their judgment.

SOLICITATION

     The costs associated with preparing, assembling, and mailing the proxy 
materials and of reimbursing those aforementioned for the out-of-pocket and 
clerical expenses of transmitting copies of the proxy materials to the 
beneficial owners of shares held of record will be borne by the Company.

ELECTION OF DIRECTORS

     Article II of the Company's Articles of Incorporation, and Section 2.03 
of the Company's Bylaws, as amended, provide that the Company's Board of 
Directors, each thereof, shall serve a one-year term.  Furthermore, the 
aforementioned shall be elected at the Annual Meeting of Shareholders.

     It is the intention of the persons named as proxies in the accompanying 
proxy to vote FOR the election of the nominees identified below to serve for 
a one-year term, expiring at the 2006 Annual Meeting of Shareholders.  Should 
any nominee be unable or fail to accept nomination or election (which is not 
anticipated), the persons named as proxies in the proxy, unless otherwise 
specifically instructed in the proxy, will vote for the election in his stead 
for any such other person as the Company's existing Board of Directors may 
recommend.

     Directors shall be elected by a plurality of the votes cast at the 
meeting.  Abstentions will not be considered to be either affirmative or 
negative votes.

     The table below sets forth certain information about the nominees and 
officers, including age, position with the Company, and position with Calvin 
B. Taylor Banking Company (the "Bank").  All of the nominees are incumbent 
Directors of the Company and the Bank.  The current term of all of the 
incumbent directors expires in May 2005 upon election of their successors.
  
                       Title or Position          Title or Position	
Name                   Age with the Company       with the Bank
James R. Bergey, Jr.   50  Director,              Director,
                           first elected 10/31/95 first elected 02/04/94
Senator George H. Bunting, Jr.
                       60  Director,              Director,
                           first elected 05/03/00 first elected 05/03/00
John H. Burbage, Jr.   62  Director,              Director,
                           first elected 10/31/95 first elected 02/04/87
Reese F. Cropper, Jr.  63  Director               Director
                           first elected 10/31/95 first elected 03/06/74
                           Chairman of the Board  Chairman of the Board
                           Chief Exec. Officer    Chief Exec. Officer
Reese F. Cropper, III  44  Director,              Director,
                           first elected 05/03/00 first elected 05/03/00
Hale Harrison          57  Director,              Director,
                           first elected 10/31/95 first elected 01/08/75
Gerald T. Mason        57  Director,              Director,
                           first elected 10/31/95 first elected 02/02/94
William H. Mitchell    55  Director,              Director,
                           first elected 05/05/99 first elected 05/05/99
                           Vice President         Sr. Vice President, Cashier,
                                                  Chief Financial Officer
Joseph E. Moore        62  Director,              Director,
                           first elected 10/31/95 first elected 11/03/76
Michael L. Quillin, Sr.65  Director,              Director,
                           first elected 10/31/95 first elected 12/06/78
D. Bruce Rogers        48  Director,              Director,
                           first elected 05/03/00 first elected 05/03/00
Raymond M. Thompson    42  Director,              Director,
                           first elected 05/08/02 first elected 05/08/02
                           President              President		

     Mr. James R. Bergey, Jr. is a Certified Public Accountant and a Principal
in Bergey & Co., P.A., in Berlin, Maryland.  He is a member of the Board of 
Directors of the Community Foundation of the Eastern Shore.  Mr. Bergey serves
on the Finance Committee of Atlantic General Hospital in Berlin, Maryland and
is past Chairman of that Board.

     Senator George H. Bunting, Jr. was elected State Senator of the 20th 
Senatorial District in November 1996.  His district covers Delaware's 
southeastern corner and includes much of Delaware's ocean coast from Rehoboth
southward to the Maryland State Line at Fenwick Island, inland to Selbyville 
and north of Millsboro.  Senator Bunting currently serves on the Natural 
Resources Committee, Budget Committee, and is Chairman of the Agricultural 
Committee and Veterans' Affairs Committee.

     Mr. John H. Burbage, Jr. is an owner of Mystic Harbour Development Co.,
Mystic Harbour Utility Co., Bethany Land Co., Bayside Realty, Burbage 
Properties, and Blue Water Development Company.  He is also a partner in 
Holiday House, LLC, Bethany Beach, Delaware.

     Mr. Reese F. Cropper, Jr. has been employed by the Bank since May 1962
and was elected President in January 1974.  He became President and Chief 
Executive Officer of the Company on October 31, 1995.  In May 2002, 
Mr. Cropper was elected Chairman of the Board of Directors of the Bank and 
the Company.  Also, in May 2002, he resigned from the presidency of the 
Bank and Company, remaining Chief Executive Officer.  Mr. Cropper serves on
the Executive Committee of the Bank.  Mr. Cropper is a past President of 
the Maryland Bankers Association and he served a six-year term as a member
of the Banking Board of the State of Maryland from 1983 to 1989.  He is also
a "Corporation Member" of Atlantic General Hospital and a Director of Ocean 
City Golf and Yacht Club, partner in the Atlantic Hotel, Berlin, Maryland and 
Holiday House, LLC, Bethany Beach, Delaware, and owns several rental 
properties in the Berlin-Ocean City area.  
	
     Mr. Reese F. Cropper, III is owner of the Ocean City division of ISG 
International, Inc., an insurance agency.  He serves on the Board of Trustees 
of Worcester Preparatory School, Berlin, Maryland.

     Mr. Hale Harrison owns and operates Harrison Group Resort Hotels in Ocean
City, Maryland.  Mr. Harrison is a former councilman and secretary for the 
Town of Ocean City and former Chairman of the Ocean City Planning and Zoning 
Commission.  He is past Chairman of the Board of Directors and a member of the
Finance Committee of Atlantic General Hospital.

     Mr. Gerald T. Mason is the Chief Administrative Officer for Worcester 
County Government and a member of the Tri-County Council for the Lower Eastern 
Shore.

     Mr. William H. Mitchell has been employed by the Bank since June 1970 
and was named as its Cashier on February 5, 1986. He became Senior Vice 
President and Chief Financial Officer of the Bank on January 6, 1999.  He 
became Vice President of the Company on February 3, 1999.  Mr. Mitchell is a 
member of the Berlin Lions Club and serves as a Trustee and the Treasurer of 
the Humphreys Foundation, Inc.

     Joseph E. Moore, Esq. is a partner in the law firm of Williams, Moore, 
Shockley & Harrison, LLP with offices in Ocean City and Ocean Pines.  He is a 
member of the Board of Directors of Atlantic General Hospital, and a member of
the Board of Trustees of the Worcester Preparatory School.  He is the Chairman
of the Board of Zoning Appeals for the Town of Berlin.  Mr. Moore also serves 
on the Board of Directors of Chesapeake Utilities Corporation of Dover, 
Delaware, and the Board of Directors for the Nabb Research Center for Delmarva
History & Culture at Salisbury University.  Mr. Moore is a fellow in the 
American College of Trial Lawyers.

     Mr. Michael L. Quillin, Sr. is retired from the motel business in Ocean 
City, Maryland.  He owns and operates Michael L. Quillin Enterprises, Inc., a 
property management and construction business.  Mr. Quillin is a Director and
Treasurer of the Quillin Foundation.  He is a member of the Ocean City Chamber
of Commerce, and President of the Ocean City Golf and Yacht Club.

     Mr. D. Bruce Rogers is the owner of Sherwood of Salisbury (Maryland) and 
Sherwood's Holly Kia of Selbyville, Delaware.  Mr. Rogers serves on the Board
of the Community foundation of the Eastern Shore, the Franklin P. Perdue School
of Business Dean's Advisory Council, and the Maryland Business Council.  In the
past, he has served as a Director of the Maryland Auto Trade Association and 
the Board of the Ford Washington Dealer Council.  

     Mr. Raymond M. Thompson was employed by the Bank in October 1997 as an 
Assistant Vice President and Loan Officer.  He was promoted to Vice President 
of the Bank on January 6, 1999, and became Treasurer of the Company on 
February 2, 2000.  Mr. Thompson was elected President of the Bank and the 
Company in  May 2002.  Mr. Thompson serves on the boards of the Southern 
Eastern Shore Revolving Loan Fund and the Maryland Financial Bank.  He is 
also a "Corporation Member" of  Atlantic General Hospital, serving on the 
Hospital's investment committee.  Mr. Thompson is also a member and past 
Treasurer of the Berlin Lions Club.

     The following Directors have a family relationship: Reese F. Cropper, Jr.
is the father of Reese F. Cropper, III and Joseph E. Moore is a cousin to the
Croppers.

     None of the directors or officers of the Company or the Bank have been 
involved in any administrative proceedings or convicted of any crime. 


THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR" THE ELECTIONS OF THE NOMINEES 
NAMED ABOVE.



COMPENSATION OF DIRECTORS AND EXECUTIVE OFFICERS

Executive Officer Compensation

     The table below presents a summary of the compensation for the last three
fiscal years of executive officers of the Company and Bank who received an 
annual salary and bonus that exceeded $100,000 during that period.

                                                      Other
Name and Principal Position   Year   Salary   Bonus   Compensation (1)

Reese F. Cropper, Jr.         2004   $216,000 $ 28,600 $ 3,055
Chief Executive Officer and   2003   $216,000 $ 23,640 $ 3,969
    Chairman of the Board     2002   $210,000 $  8,400 $ 3,600
                              
Raymond M. Thompson           2004   $112,000 $  4,480 $ 2,870
President                     2003   $100,000 $  4,000 $ 2,675

William H. Mitchell           2004   $ 97,000 $  3,880
Vice President                
	
(1)     Represents benefits paid by the bank in connection with the use of 
an automobile.

     Directors of the Company received a fee of $625 for each board meeting 
attended and $625 for each of the Bank's Executive Committee meetings attended.
Total fees paid by the Company to Directors, excluding Mr. Cropper, Jr., 
Mr. Mitchell, and Mr. Thompson were $89,375 during 2004.

COMPLIANCE WITH BENEFICIAL OWNERSHIP RULES

     Section 16(a) of the Securities Exchange Act of 1934 requires (i) the 
Company's directors and executive officers and (ii) persons who own more than 
10% of a registered class of the Company's equity securities to file with the 
Securities Exchange Commission (the "SEC"), within certain specified time 
periods, reports of ownership and changes in ownership. Such  directors, 
officers, and shareholders are required by the SEC regulations to furnish the 
Company with copies of all such reports that they file.

     To the Company's knowledge, based solely upon a review of such copies of 
such reports furnished to the Company and representations that no other reports
were required with respect to the year ended December 31, 2004, all persons 
subject to the reporting requirements of Section 16(a) filed the required 
reports on a timely basis with respect to 2004.


CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

     The bank is legally represented by and engages Williams, Moore, Shockley, 
and Harrison, LLP, of which Director of the Company, Joseph E. Moore, is a 
partner. No legal fees were paid to Mr. Moore, and/or his legal firm by the 
Company or Bank in 2004.

     Management believes that the terms of all of the above-described 
transactions are at least as favorable to the Company and the Banks as could 
have been obtained in negotiating transactions with independent third parties.


PRINCIPAL BENEFICIAL OWNERS OF THE COMPANY'S COMMON STOCK

     The following table sets forth the number and percentage of 
outstanding shares of the Company's Common Stock beneficially owned by 
(a) each executive officer of the Company, (b) each director of the 
Company, (c) all directors and executive officers of the Company as a 
group, and (d) each person or entity known to the Company to own more 
than five percent of the outstanding Common Stock.
     The percentage of outstanding shares owned is based on 3,208,478 
shares of common Stock outstanding as of December 31, 2004.

                                                   Shares of Common Stock 
                                                     Beneficially Owned
Name                  Relationship to Company        Number  Percent(1)

James R. Bergey, Jr.     Director                        8,288    .26%

George H. Bunting, Jr.   Director                          700    .02%

John H. Burbage, Jr.     Director                       95,959   2.99%

Reese F. Cropper, Jr.    Director, Chairman            170,218   5.31%
                         Chief Executive Officer

Reese F. Cropper, III    Director                        3,394    .11%

Hale Harrison            Director                       49,968   1.56%

Gerald T. Mason          Director                          400    .01%

William H. Mitchell      Director,                       2,101    .07%
                         Vice President

Joseph E. Moore          Director                        3,451    .11%

Michael L. Quillin, Sr.  Director                       32,938   1.03%

D. Bruce Rogers          Director                       11,073    .35%

Raymond M. Thompson      President                       8,480    .26%

D. Kenneth Bates         Secretary                         515    .02%

Jennifer G. Hawkins      Treasurer                         400    .01%

All Directors and Officers as a Group                  387,885  12.09%

Mary E. Humphreys        None                          196,344   6.12%

CEDE & Co.               None                          297,672   9.28%  



RATIFICATION OF APPOINTMENT OF INDEPENDENT AUDITORS AND OTHER
AUDIT DISCLOSURES

     Subject to ratification by the shareholders, the Board of Directors has 
appointed Rowles & Company, LLP (Rowles) as independent auditors to audit the 
financial statements of the Company for the 2005 fiscal year. Rowles has 
served as independent auditors for the Company since its formation in 1995.  
Fees paid to Rowles for the last two fiscal year's annual audits and other 
services are detailed in the table below.  Audit Fees include services rendered
for the audit of the Company's annual financial statements and review of 
financial statements included in the Company's quarterly public filings.


                           Audit-Related            All Other
Year           Audit Fees  Fees           Tax Fees  Fees
2004           $ 26,800    $     -        $ 2,220   $     - 
2003           $ 25,100    $     -        $ 4,278   $     - 


THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR" THE RATIFICATION OF 
ROWLES & COMPANY, LLP, AS INDEPENDENT AUDITORS.


AUDIT COMMITTEE MATTERS

     The Audit Committee (the Committee) of the Board of Directors is comprised 
of seven independent directors.  The Board of Directors has adopted a written 
Audit Policy, which serves as a charter for the Committee.  
     The Committee has discussed with Rowles the compatibility of non-audit
services with the auditors' independence and has received related disclosures
from Rowles.  All services provided by Rowles are pre-approved by the Committee.
     The Committee has reviewed and discussed the audited financial statements
with the Company's management.  The Committee has discussed with Rowles the 
scope and results of the audit.  Based on these discussions, the Committee 
recommends that the audited financial statements be included in the Company's
Annual Report and Form 10-K, which is filed with the Securities and Exchange 
Commission.


SHAREHOLDER PROPOSALS FOR THE NEXT ANNUAL MEETING OF SHAREHOLDERS

     Shareholders' proposals, intended to be presented at the 2006 Meeting of 
Shareholders, must be received by the Company no later than December 7, 2005, 
to be presented at the 2006 Annual Meeting of Shareholders or considered for 
inclusion in the Company's Proxy statement for that meeting.

ANNUAL REPORTS
COPIES OF THE COMPANY'S ANNUAL REPORT ARE BEING MAILED TOGETHER WITH THIS 
PROXY STATEMENT.  THE COMPANY WILL PROVIDE, WITHOUT CHARGE, TO ANY 
SHAREHOLDER OF RECORD AS OF MARCH 18, 2005, WHO SO REQUESTS IN WRITING A 
COPY OF THE COMPANY'S ANNUAL REPORT ON FORM 10-K (WITHOUT EXHIBITS) FOR 
THE YEAR ENDED DECEMBER 31, 2004, AS FILED WITH THE SECURITIES AND EXCHANGE 
COMMISSION. ANY SUCH REQUESTS SHOULD BE DIRECTED TO WILLIAM H. MITCHELL,  
VICE PRESIDENT, CALVIN B. TAYLOR BANKSHARES, INC., P.O. BOX 5, BERLIN, 
MARYLAND 21811-0005.