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.