Maine State Legislative Indexes 1820-1825: Subject: Beginning with "K"
Courtesy of the Maine State Archives



Subject:  KEITH, JOSEPH AND OTHERS
Year:  -0-
Description:  Request by, for the incorporation of Tranquil Lodge
Type:  GY
Access #:  26-12
Link:  1735

Subject:  KELLOGG, ELIJAH, REVEREND
Year:  -0-
Description:  See Chaplains  1821 RS 3-36
Type:  -0-
Access #:  
Link:  1736

Subject:  KENDAL, R. R.
Year:  -0-
Description:  See Freeport  1821 GY 8-3
Type:  -0-
Access #:  
Link:  1737

Subject:  KENDALL, HENRY
Year:  -0-
Description:  Resolve making valid certain marriages of
Type:  RS
Access #:  1-12
Link:  1738

Subject:  KENDALL, LEVI
Year:  -0-
Description:  Name changed to Ralph Kendall
Type:  PS
Access #:  11-166
Link:  1739

Subject:  KENDALL, RALPH
Year:  -0-
Description:  Name changed from Levi Kendall
Type:  PS
Access #:  11-166
Link:  1740

Subject:  KENDUSKEAG RIVER BRIDGE
Year:  -0-
Description:  See Bangor Bridge  1825 PS 37-95
Type:  -0-
Access #:  
Link:  1741

Subject:  KENDUSKEAG STREAM
Year:  -0-
Description:  See Hodsdon, Moses  1822 GY 10-18
Type:  -0-
Access #:  
Link:  1742

Subject:  KENNEBEC COUNTY
Year:  -0-
Description:  See New Counties  1822 GY 10-1, 2
Type:  -0-
Access #:  
Link:  1746

Subject:  KENNEBEC COUNTY
Year:  -0-
Description:  See Senate Vacancy  1820 GY 2-29
Type:  -0-
Access #:  
Link:  1747

Subject:  KENNEBEC COUNTY
Year:  -0-
Description:  See Means, John  1824 GY 24-36
Type:  -0-
Access #:  
Link:  1745

Subject:  KENNEBEC COUNTY
Year:  -0-
Description:  See Lisbon  1825 GY 34-2
Type:  -0-
Access #:  
Link:  1744

Subject:  KENNEBEC COUNTY
Year:  -0-
Description:  See Lisbon  1825 GY 33-4
Type:  -0-
Access #:  
Link:  1743

Subject:  KENNEBEC COUNTY
Year:  -0-
Description:  See Wales, B.  1821 GY 5-42
Type:  -0-
Access #:  
Link:  1748

Subject:  KENNEBEC LITERARY AND MORAL SOCIETY
Year:  -0-
Description:  An Act to incorporate the
Type:  PS
Access #:  9-133
Link:  1749

Subject:  KENNEBEC LODGE
Year:  -0-
Description:  An Act to incorporate Master, Warden, and members of
Type:  PS
Access #:  3-1
Link:  1750

Subject:  KENNEBEC RIVER
Year:  -0-
Description:  See Cook, Daniel  1821 GY 5-32
Type:  -0-
Access #:  
Link:  1751

Subject:  KENNEBEC ROAD
Year:  -0-
Description:  Resolve relating to the
Type:  RS
Access #:  13-17
Link:  1752

Subject:  KENNEBEC STEAM NAVIGATION COMPANY
Year:  -0-
Description:  An Act to incorporate the
Type:  PS
Access #:  19-56
Link:  1753

Subject:  KENNEBEC STEAM NAVIGATION COMPANY
Year:  -0-
Description:  An Act additional to an Act to incorporate the
Type:  PS
Access #:  26-92
Link:  1754

Subject:  KENNEBEC STEAM NAVIGATION COMPANY
Year:  -0-
Description:  An Act additional to an Act to incorporate the
Type:  PS
Access #:  33-22
Link:  1755

Subject:  KENNEBUNK
Year:  -0-
Description:  See York County Court  1824 GY 29-1
Type:  -0-
Access #:  
Link:  1759

Subject:  KENNEBUNK
Year:  -0-
Description:  See Mousam River Bridge  1823 PS 25-74
Type:  -0-
Access #:  
Link:  1758

Subject:  KENNEBUNK
Year:  -0-
Description:  An Act to divide the Town of Wells and incorporate
Type:  PS
Access #:  1-5
Link:  1756

Subject:  KENNEBUNK
Year:  -0-
Description:  See Arundel  1821 PS 5-43
Type:  -0-
Access #:  
Link:  1757

Subject:  KENNEBUNK BANK
Year:  -0-
Description:  Resolve confirming the election of the Directors of the
Type:  RS
Access #:  6-35
Link:  1760

Subject:  KENNEBUNK INSURANCE COMPANY
Year:  -0-
Description:  An Act to incorporate the
Type:  PS
Access #:  17-35
Link:  1761

Subject:  KENNEBUNK MANUFACTURING COMPANY
Year:  -0-
Description:  An Act to incorporate the
Type:  PS
Access #:  2l-19
Link:  1762

Subject:  KENNEBUNK RIVER
Year:  -0-
Description:  See Arundel  1821 PS 5-43
Type:  -0-
Access #:  
Link:  1763

Subject:  KENNEBUNK RIVER PIER, USA
Year:  -0-
Description:  See United States Pier  1821 PS 6-63
Type:  -0-
Access #:  
Link:  1764

Subject:  KENNEBUNKPORT
Year:  -0-
Description:  See Arundel  1821 PS 6-61
Type:  -0-
Access #:  
Link:  1765

Subject:  KENNEBUNKPORT
Year:  -0-
Description:  See Crediford, David 1823 GY 18-10
Type:  -0-
Access #:  
Link:  1766

Subject:  KENNEBUNKPORT CONGREGATIONAL FUND
Year:  -0-
Description:  An Act to incorporate the Trustees of the
Type:  PS
Access #:  25-82
Link:  1767

Subject:  KENNEBUNKPORT LIVERY STABLE
Year:  -0-
Description:  An Act to incorporate the Proprietors of the
Type:  PS
Access #:  35-65
Link:  1768

Subject:  KILBY, JOHN
Year:  -0-
Description:  See Dennysville  1824 GY 25-51
Type:  -0-
Access #:  
Link:  1769

Subject:  KILLERAN, EDWARD
Year:  -0-
Description:  See State Senator Election  1823 GY 19-39
Type:  -0-
Access #:  
Link:  1770

Subject:  KILMARNOCK
Year:  -0-
Description:  An Act to incorporate the Town of
Type:  PS
Access #:  27-10
Link:  1771

Subject:  KINE POCK
Year:  -0-
Description:  An Act to diffuse the benefits of inoculation for the
Type:  PL
Access #:  5-46
Link:  1772

Subject:  KING, WILLIAM
Year:  -0-
Description:  Report and Order on votes, and notification of election as 
Governor
Type:  GY
Access #:  2-13
Link:  1773

Subject:  KINGFIELD
Year:  -0-
Description:  Petition of Selectmen to make valid the doings of
Type:  GY
Access #:  35-42
Link:  1774

Subject:  KINSMAN, JOSEPH
Year:  -0-
Description:  Resolve authorizing the conveyance of certain state lands to 
Robert Crosby and
Type:  RS
Access #:  7-6
Link:  1775

Subject:  KIRKLAND
Year:  -0-
Description:  An Act to incorporate the Town of
Type:  PS
Access #:  36-78
Link:  1776

Subject:  KIRKPATRICK, THOMAS
Year:  -0-
Description:  Report on the petition of, that the inspector of lime be allowed 
to mark lime coming to Warren kilns from Thomaston, by the 
name of "Thomaston Lime"
Type:  GY
Access #:  36-39
Link:  1777

Subject:  KITTERY BRIDGE
Year:  -0-
Description:  Petition of Alexander Rice and others to be incorporated for 
the purpose of erecting the
Type:  GY
Access #:  26-15
Link:  1778

Subject:  KITTERY POINT BRIDGE
Year:  -0-
Description:  An Act to incorporate the Proprietors of the
Type:  PS
Access #:  28-47
Link:  1779

Subject:  KITTERY SECOND PARISH
Year:  -0-
Description:  Petition to make valid the doings of
Type:  GY
Access #:  11-22
Link:  1780

Subject:  KNIGHTS, EDMUND AND OTHERS
Year:  -0-
Description:  Petition of, for repeal of the Massachusetts law authorizing the
 erection of Presumpscot River Bridge
Type:  GY
Access #:  12-9
Link:  1781

Subject:  KNOX
Year:  -0-
Description:  See Montville  1824 GY 28-18
Type:  -0-
Access #:  
Link:  1782

Subject:  KNOX, HENRY
Year:  -0-
Description:  Name changed from Henry Jackson Knox
Type:  PS
Access #:  26-100
Link:  1783

Subject:  KNOX, HENRY JACKSON
Year:  -0-
Description:  Name changed to Henry Knox
Type:  PL
Access #:  26-100
Link:  1784


Courtesy of the Maine State Archives, David Young of Danville, Maine, and Tina Vickery
of Augusta, Maine.



NOTICE: Printing the files within by non-commercial individuals and 
libraries is encouraged, as long as all notices and submitter 
information is included. Any other use, including copying files to other 
sites requires permission from the submitters PRIOR to uploading to any 
other sites. We encourage links to the state and county table of 
contents. 


The USGenWeb Project makes no claims or estimates of the validity of the 
information submitted and reminds you that each new piece of information 
must be researched and proved or disproved by weight of evidence. It is 
always best to consult the original material for verification.