Maine State Legislative Indexes 1820-1825: Subject: Beginning with "XYZ" Courtesy of the Maine State Archives Subject: YARD GOODS Year: -0- Description: See Manufacturers: Yard Goods Type: -0- Access #: Link: 4211 Subject: YORK Year: -0- Description: See Paul, Jeremiah and others 1821 GY 6-14 Type: -0- Access #: Link: 4212 Subject: YORK BAPTIST SOCIETY Year: -0- Description: See Berwick Baptist Society 1821 RS 3-39 Type: -0- Access #: Link: 4213 Subject: YORK COUNTY Year: -0- Description: See Buxton 1825 GY 35-56 Type: -0- Access #: Link: 4214 Subject: YORK COUNTY COURT Year: -0- Description: Petitions relative to votes for location at Kennebunk or Alfred, of Type: GY Access #: 29-1 Link: 4215 Subject: YORK COUNTY GAOL Year: -0- Description: Resolve relating to the erection of a Type: RS Access #: 8-46 Link: 4216 Subject: YORK COUNTY JUDICIAL COURTS Year: -0- Description: Resolve relating to the location of the Type: RS Access #: 10-25 Link: 4217 Subject: YORK COUNTY PROBATE COURT Year: -0- Description: Petition to remove from Saco to Alfred Type: GY Access #: 1-11 Link: 4218 Subject: YORK COUNTY SENATE VOTE Year: -0- Description: Report on return of Type: GY Access #: 4-44 Link: 4219 Subject: YORK COUNTY VOTE Year: -0- Description: Report on the return of Type: GY Access #: 36-22 Link: 4220 Subject: YORK COUNTY, COMMON PLEAS COURT Year: -0- Description: An Act determining the time and place to hold Type: PL Access #: 12-186 Link: 4221 Subject: YORK COUNTY, SESSIONS COURT Year: -0- Description: An Act altering the time of holding Type: PL Access #: 28-42 Link: 4223 Subject: YORK COUNTY, SESSIONS COURT Year: -0- Description: An Act to alter the time of holding Type: PL Access #: 17-31 Link: 4222 Subject: YORK LODGE Year: -0- Description: An Act to incorporate the Type: PS Access #: 29-55 Link: 4224 Subject: YORK SECOND CONGREGATIONAL PARISH Year: -0- Description: Report on the petition to make valid the doings of Type: GY Access #: 36-44 Link: 4225 Subject: YORK, JOHN Year: -0- Description: Name changed from John White Whithley York Type: PS Access #: 38-106 Link: 4226 Subject: YORK, JOHN WHITE WHITHLEY Year: -0- Description: Name changed to John York Type: PS Access #: 38-106 Link: 4227 Subject: YOUNG, ASA Year: -0- Description: Petition of, to be set off from Dearborn and annexed to Waterville Type: GY Access #: 5-21 Link: 4228 Subject: YOUNG, ASA Year: -0- Description: An Act to set off Asa Young from the Town of Dearborn and annex him to Waterville Type: PS Access #: 16-14 Link: 4229 Subject: YOUNG, ASA Year: -0- Description: Petition of, to be set off from Dearborn and annexed to Waterville Type: GY Access #: 9-27 Link: 4230 Subject: YOUNG, JOSHUA Year: -0- Description: See Mercer 1821 GY 6-22 Type: -0- Access #: Link: 4231 Subject: YOUNG, JOSHUA JR. Year: -0- Description: See Mercer 1821 GY 6-22 Type: -0- Access #: Link: 4232 Subject: YOUNG, WILLIAM Year: -0- Description: See Carrying Place Canal Company 1823 GY 19-22 Type: -0- Access #: Link: 4233 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.