Maine Legislative Indexes 1846-1850. Subjects Beginning with "K". Courtesy of the Maine State Archives Subject: Kallock, A. $cReverend Link: 12863 Description: Report on the Order relative to requesting a copy of Reverend A. Kallock's Fast Day Sermon, for publication Year: 1849 Type: GY Access #: 201-13 Subject: Katahdin Iron Works to Chamberlain Lake Road Link: 11588 Description: Report on the Petition of Jefferson Lake and others that an appropriation may be made on the supply road to Chamberlain Lake Year: 1848 Type: GY Access #: 198-1 Subject: Katahdin Iron Works, ME Link: 9145 Description: Report on the Petition of Warren Brown and others relative to a Resolve providing for the repair and improvement of the road from Katahdin Iron Works to Chamberlain Lake Year: 1847 Type: GY Access #: 188-14 Subject: Katahdin Iron Works, ME Petition Signers Link: 10122 Description: An Act to authorize the Town of Milo to erect and maintain a toll bridge for a limited time Year: 1848 Type: PS Ch 82 Access #: 231-82 Subject: Keene, John W. and others Link: 6674 Description: Report on the Petition of John Stockbridge and others for the formation of a new County from eastern part of Oxford and western part of Franklin Counties and remonstrance of John W. Keene and others Year: 1846 Type: GY Access #: 181-22 Subject: Keith, David B. and others Link: 6655 Description: Report on the Petition of David B. Keith and others to incorporate the Plantation of Annsburg and remonstrance of D. H. Tucker and others Year: 1846 Type: GY Access #: 181-3 Subject: Kelleran, Thomas C. and others Link: 6645 Description: Report on the Petition of Isaiah Bradford and others that the County Commissioners of Lincoln County may be authorized to lay out a bridge acroos Friendship River and remonstrance of Thomas C. Kelleran and others Year: 1846 Type: GY Access #: 180-28 Subject: Kellogg, Elijah (Late) Link: 10576 Description: Resolve in favor of Eunice Kellogg Year: 1848 Type: RS Ch 8 Access #: 93-8 Subject: Kellogg, Eunice Link: 10576 Description: Resolve in favor of Eunice Kellogg Year: 1848 Type: RS Ch 8 Access #: 93-8 Subject: Kelly, Anti Link: 13017 Description: Report on the Petition of the Selectmen of Oldtown that the expenses paid by the Town of Old Town for support of Anti Kelly at the Insane Hospital may be remunerated by the State to said Town Year: 1849 Type: GY Access #: 206-14 Subject: Kendall's Mills, ME Link: 7991 Description: An Act authorizing the erection of a bridge across the Kennebec River at Kendall's Mills in Fairfield Year: 1847 Type: PS Ch 50 Access #: 219-50 Subject: Kendall, Amos and others Link: 10267 Description: An Act to incorporate the Eastern Telegraph Company Year: 1848 Type: PS Ch 110 Access #: 233-110 Subject: Kendall, Charles and others Link: 9265 Description: Report on the Petition of Charles Kendall and others to remove obstructions in George's River Year: 1847 Type: GY Access #: 189-32 Subject: Kendall, John and others Link: 13565 Description: Report on the Petition of John Kendall and others that the Town of Fairfield may be divided and remonstrance of Samuel Taylor, Junior and others Year: 1850 Type: GY Access #: 213-5 Subject: Kendalls Mills, ME Link: 10965 Description: Report on a Bill to improve Kennebec River Navigation between Kendalls Mills and Skowhegan Year: 1848 Type: GY Access #: 194-15 Subject: Kenduskeag Bank Link: 13132 Description: An Act to reduce the capital stock of the Kenduskeag Bank Year: 1850 Type: PS Ch 19 Access #: 247-19 Subject: Kenduskeag Bank Link: 8056 Description: An Act to incorporate the Kenduskeag Bank of Bangor Year: 1847 Type: PS Ch 54 Access #: 219-54 Subject: Kenduskeag Log Driving Company Link: 12600 Description: An Act to incorporate the Kenduskeag Log Driving Company Year: 1849 Type: PS Ch 148 Access #: 245-148 Subject: Kenduskeag River Link: 12600 Description: An Act to incorporate the Kenduskeag Log Driving Company Year: 1849 Type: PS Ch 148 Access #: 245-148 Subject: Kenduskeag River Link: 11504 Description: Report on the Petition of Benjamin Dyer and others for an Act authorizing them to build dams on the outlet of Pushaw Pond also to cut a canal from said Pond to the Kenduskeag or Penobscot River in the City of Bangor and remonstrance of John Bennock and ot Year: 1848 Type: GY Access #: 197-20 Subject: Kenduskeag Stream Link: 11702 Description: Report on the Petition of John H. Pilsbury and others for an Act of incorporation under the name of the Bangor and Pushaw Water Company and remonstrance of Edward Kent and others Year: 1848 Type: GY Access #: 199-19 Subject: Kenduskeag,ME Link: 6681 Description: Report on the Petition of Abraham Sanborn and others for the incorporation of a Town by the name of Kenduskeag and remonstrance of Lewis Bean and others Year: 1846 Type: GY Access #: 181-29 Subject: Kennebec Agricultural and Horticultural Society Link: 13204 Description: An Act to set off the Towns of Sidney and Vassalboro from the Kennebec to the North Kennebec Agricultural and Horticultural Society Year: 1850 Type: PS Ch 80 Access #: 251-80 Subject: Kennebec and Androscoggin Railroad Link: 9417 Description: Report on the Petition of Edward Little and others for an alteration in the Charter of the Kennebec and Androscoggin Railroad Year: 1847 Type: GY Access #: 191-7 Subject: Kennebec and Boston Steam Packet Company Link: 8409 Description: An Act accepting the surrender of the Charter of the Kennebec and Boston Steam Packet Company Year: 1847 Type: PS Ch 95 Access #: 222-95 Subject: Kennebec and Portland Railroad Link: 13214 Description: An Act to authorize certain cities and towns to grant aid in the construction and completion of the Kennebec and Portland Railroad and remonstrance of Thomas Given, 2nd and others Year: 1850 Type: PS Ch 90 Access #: 252-90 Subject: Kennebec and Portland Railroad Company Link: 9886 Description: An Act to authorize the Kennebec and Portland Railroad Company to increase its capital Year: 1848 Type: PS Ch 6 Access #: 225-6 Subject: Kennebec Bar, Petition Signers Link: 6561 Description: Report on the Petition of F. Allen and others for a longer term of the Supreme Judicial Court for law arguments Year: 1846 Type: GY Access #: 178-6 Subject: Kennebec County Link: 10401 Description: An Act to incorporate the Somerset and Kennebec Railroad Company and remonstrance of James M. Hilton and others Year: 1848 Type: PS Ch 140 Access #: 236-140 Subject: Kennebec County Link: 6637 Description: Report on the Petition of Jeremiah Cofren to have his land set off from Franklin County and annexed to Kennebec County Year: 1846 Type: GY Access #: 180-20 Subject: Kennebec County Link: 12290 Description: An Act to set off Lorenzo Gerald together with his estate from Clinton in the County of Kennebec to Canaan in the County of Somerset Year: 1849 Type: PS Ch 63 Access #: 241-63 Subject: Kennebec County Agricultural Society Link: 12882 Description: Report on the Petition of the Kennebec County Agricultural Society for an Act by which monies appropriated to Kennebec County for agricultural purposes shall not be paid out to individuals not belonging to the County (No Petition) Year: 1849 Type: GY Access #: 201-29 Subject: Kennebec County Attorney Link: 11605 Description: Report on the Petition of the County Attorney of Kennebec County for reimbursement of money paid for use of the State relative to Coolidge trial for murder Year: 1848 Type: GY Access #: 198-18 Subject: Kennebec County Attorney Link: 13135 Description: An Act to increase the salary of the County Attorney of Kennebec County Year: 1850 Type: PL Ch 22 Access #: 248-22 Subject: Kennebec County Commissioners Link: 6406 Description: An Act authorizing the Kennebec County Commissioners to lay out a road over tide waters in the Town of Gardiner Year: 1846 Type: PS Ch 137 Access #: 215-137 Subject: Kennebec County Tax Link: 13314 Description: Resolve laying a tax on the several Counties of the State herein named for the year of our Lord, 185l Year: 1850 Type: RS Ch 12 Access #: 101-12 Subject: Kennebec County Tax Link: 12742 Description: Resolve laying a tax on the several counties in this State Year: 1849 Type: RS Ch 1 Access #: 96-1 Subject: Kennebec County, Judge and Register of Probate Link: 12426 Description: An Act to increase the salary of the Judge and Register of Probate for the County of Kennebec Year: 1849 Type: PL Ch 123 Access #: 244-123 Subject: Kennebec County, ME Link: 12882 Description: Report on the Petition of the Kennebec County Agricultural Society for an Act by which monies appropriated to Kennebec County for agricultural purposes shall not be paid out to individuals not belonging to the County (No Petition) Year: 1849 Type: GY Access #: 201-29 Subject: Kennebec Dam Company Link: 9881 Description: An Act additional respecting the Augusta Water Power Company Year: 1848 Type: PS Ch 1 Access #: 225-1 Subject: Kennebec Locks and Canal Company Link: 11624 Description: Report on the Petition of Samuel Moody and others for different Acts of incorporation Year: 1848 Type: GY Access #: 199-6 Subject: Kennebec Locks and Canals Company Link: 8415 Description: An Act additional to an Act to incorporate the Kennebec Locks and Canals Company Year: 1847 Type: PS Ch 101 Access #: 222-101 Subject: Kennebec Log Driving Company Link: 8347 Description: An Act authorizing the Kennebec Log Driving Company to construct a dam at the foot of Indian Pond Year: 1847 Type: PS Ch 84 Access #: 221-84 Subject: Kennebec Mutual Insurance Company Link: 10009 Description: An Act qualifying the Act incorporating the Kennebec Mutual Insurance Company Year: 1848 Type: PS Ch 27 Access #: 226-27 Subject: Kennebec River Link: 11583 Description: Report on the Petition of Paul Brown and others that all that part of the Town of Winslow which lies between Sebasticook and Kennebec Rivers may be annexed to the Town of Waterville and remonstrance of the Selectmen of Winslow Year: 1848 Type: GY Access #: 197-33 Subject: Kennebec River Link: 11021 Description: Report on an Act additional to an Act to incorporate the Vassalboro Boom Company and remonstrance of Andrew S. Tibbetts and others Year: 1848 Type: GY Access #: 194-29 Subject: Kennebec River Company Link: 8348 Description: An Act to establish the Kennebunk River Company Year: 1847 Type: PS Ch 85 Access #: 221-85 Subject: Kennebec River Fish Preservation Link: 6667 Description: Report on the Petition of Benjamin H. Medes and others that a law may be enacted for the protection of fisheries in the Kennebec and Androscoggin Rivers Year: 1846 Type: GY Access #: 181-15 Subject: Kennebec River Fisheries Link: 13282 Description: An Act to regulate the salmon, shad and alewive fisheries in the Kennebec River Year: 1850 Type: PS Ch 156 Access #: 256-156 Subject: Kennebec River Navigation Link: 10965 Description: Report on a Bill to improve Kennebec River Navigation between Kendalls Mills and Skowhegan Year: 1848 Type: GY Access #: 194-15 Subject: Kennebec Telegraph Company Link: 13278 Description: An Act to incorporate the Kennebec Telegraph Company Year: 1850 Type: PS Ch 152 Access #: 255-152 Subject: Kennebec Valuation Link: 13400 Description: Resolve relating to the valuation of the Town of Kennebec Year: 1850 Type: RS Ch 88 Access #: 105-88 Subject: Kennebec Volunteers Link: 6649 Description: Report on the Petition of Henry Green and others for remuneration for services rendered in the Aroostook Expedition Year: 1846 Type: GY Access #: 180-32 Subject: Kennebec Woolen Mills Link: 12319 Description: An Act to incorporate the Kennebec Woolen Mills Year: 1849 Type: PS Ch 92 Access #: 242-92 Subject: Kennebec, ME Link: 13202 Description: An Act to incorporate the Town of Kennebec Year: 1850 Type: PS Ch 78 Access #: 251-78 Subject: Kennebec, ME Link: 13397 Description: Resolve in favor of the Town of Kennebec Year: 1850 Type: RS Ch 85 Access #: 105-85 Subject: Kennebec, ME, Voters Check List Link: 13345 Description: Resolve in relation to a check list in the Town of Kennebec Year: 1850 Type: RS Ch 40 Access #: 102-40 Subject: Kennebunk Valuation Link: 6444 Description: Resolve fixing the valuation of certain towns in this State Year: 1846 Type: RS Ch 7 Access #: 87-7 Subject: Kennebunk, ME Link: 13234 Description: An Act authorizing the Trustees of Union Academy to dispose of their property Year: 1850 Type: PS Ch 110 Access #: 253-110 Subject: Kennebunk, ME Link: 6460 Description: Resolve authorizing the Treasurer of State to refund money received for State Taxes and to abate certain taxes assessed and not yet paid Year: 1846 Type: RS Ch 23 Access #: 88-23 Subject: Kennebunk, ME Link: 13015 Description: Report on the Petition of Charles Mildram and others that they may be set off from Wells and annexed to Kennebunk and remonstrance of Barnabas Palmer and others (No Petition) Year: 1849 Type: GY Access #: 206-12 Subject: Kennebunk, ME Link: 13125 Description: An Act extending the time allowed the Mousam Navigation Company to complete their improvements Year: 1850 Type: PS Ch 12 Access #: 247-12 Subject: Kennebunk, ME Petition Signers Link: 12902 Description: Report on the Petition of Ashur Ware and others for the Portland, Saco and Portsmouth Railroad Company to be authorized to make leases or contracts with the Boston and Maine Railroad Company and the Eastern Railroad Company, Corporations under the Commonw Year: 1849 Type: GY Access #: 202-18 Subject: Kennebunk, ME Petition Signers Link: 12981 Description: Report on the Petition of Horace Bodwell and others to remove the York County Courts from Alfred to Saco and remonstrance of James Neal and others Year: 1849 Type: GY Access #: 205-4 Subject: Kennebunk, ME Petition Signers Link: 8913 Description: Sundry Petitions and Remonstrances relative to an Act to restrict the sale of intoxicating drinks, approved August 7, l846 (alphabetical by town) Year: 1847 Type: GY Access #: 185-1+ Subject: Kennebunkport Valuation Link: 6444 Description: Resolve fixing the valuation of certain towns in this State Year: 1846 Type: RS Ch 7 Access #: 87-7 Subject: Kennebunkport, ME Link: 6460 Description: Resolve authorizing the Treasurer of State to refund money received for State Taxes and to abate certain taxes assessed and not yet paid Year: 1846 Type: RS Ch 23 Access #: 88-23 Subject: Kennebunkport, ME Petition Signers Link: 8913 Description: Sundry Petitions and Remonstrances relative to an Act to restrict the sale of intoxicating drinks, approved August 7, l846 (alphabetical by town) Year: 1847 Type: GY Access #: 185-1+ Subject: Kennebunkport, ME Petition Signers Link: 12981 Description: Report on the Petition of Horace Bodwell and others to remove the York County Courts from Alfred to Saco and remonstrance of James Neal and others Year: 1849 Type: GY Access #: 205-4 Subject: Kennebunkport, ME Petition Signers Link: 11703 Description: Report on the Petition of Horace Porter and others for an Act of incorporation for a railroad from South Berwick to Portland and remonstrance of the Portland, Saco and Portsmouth Railroad Company Year: 1848 Type: GY Access #: 199-20 Subject: Kennedy, Imogene Mary to Imogene Mary DeErrence Link: 12039 Description: An Act to change the names of certain persons Year: 1849 Type: PS Ch 8 Access #: 237-8 Subject: Kenniston, Willliam and others Link: 9186 Description: Report on the Petition of William Kenniston and others that their crops may be protected against the destruction of crows Year: 1847 Type: GY Access #: 189-10 Subject: Kent, Edward and others Link: 6630 Description: Report on the Petition of Edward Kent and others for a Geological and Agricultural Survey of this State Year: 1846 Type: GY Access #: 180-13 Subject: Kent, Edward and others Link: 11702 Description: Report on the Petition of John H. Pilsbury and others for an Act of incorporation under the name of the Bangor and Pushaw Water Company and remonstrance of Edward Kent and others Year: 1848 Type: GY Access #: 199-19 Subject: Kezar River Dam Link: 10108 Description: An Act authorizing Samuel Thompson to maintain a dam and slip in Kezar River Year: 1848 Type: PS Ch 68 Access #: 230-68 Subject: Kilbourne, William and others Link: 10399 Description: An Act to establish the Androscoggin and Franklin Railroad Company Year: 1848 Type: PS Ch 138 Access #: 235-138 Subject: Killpatrick, Daniel Hobbs to Daniel Hobbs Patrick Link: 12407 Description: An Act to change the names of certain persons Year: 1849 Type: PS Ch 104 Access #: 243-104 Subject: Killpatrick, Mary Catharine to Mary Catharine Patrick Link: 12407 Description: An Act to change the names of certain persons Year: 1849 Type: PS Ch 104 Access #: 243-104 Subject: Killpatrick, William Chase to William Chase Patrick Link: 12407 Description: An Act to change the names of certain persons Year: 1849 Type: PS Ch 104 Access #: 243-104 Subject: Killsa, J. K. Link: 13408 Description: Resolve in favor of the heirs of Daniel Ring, deceased, late a Member of the Legislature of 1850 Year: 1850 Type: RS Ch 96 Access #: 105-96 Subject: Killsa, J. K. Link: 13576 Description: Report on the Petition of J. K. Killsa for remuneration for aid due to care of George Hathaway during last Legislature Year: 1850 Type: GY Access #: 213-16 Subject: Kilmarnock, ME Link: 11587 Description: Report on the Petition of the Selectmen of Kilmarnock for an amendment of the Statute respecting the collection of taxes Year: 1848 Type: GY Access #: 197-37 Subject: Kimball, Andrew Jackson from Andrew Jackson Link: 6410 Description: An Act to change the names of certain persons Year: 1846 Type: PS Ch 141 Access #: 216-141 Subject: Kimball, Iddo K. and others Link: 12591 Description: An Act to establish the Penobscot and Kennebec Railroad Company Year: 1849 Type: PS Ch 139 Access #: 245-139 Subject: Kimball, Ira C. and others Link: 13222 Description: An Act to incorporate the Narrows Bridge Company at Bethel Year: 1850 Type: PS Ch 98 Access #: 252-98 Subject: Kimball, Rebecca from Rebecca Boynton Link: 6410 Description: An Act to change the names of certain persons Year: 1846 Type: PS Ch 141 Access #: 216-141 Subject: Kimball, Rebecca from Rebecca Boynton Link: 6410 Description: An Act to change the names of certain persons Year: 1846 Type: PS Ch 141 Access #: 216-141 Subject: Kimball, Waterman from Waterman T. Boynton Link: 6410 Description: An Act to change the names of certain persons Year: 1846 Type: PS Ch 141 Access #: 216-141 Subject: King, Augustus Link: 13541 Description: Report on the Petition of Augustus King for compensation for services in the suppression of a war Year: 1850 Type: GY Access #: 212-2 Subject: King, George W. and others Link: 12308 Description: An Act to incorporate the Moosehead Lake Steam Navigation Company Year: 1849 Type: PS Ch 81 Access #: 241-81 Subject: King, George W. and others Link: 8404 Description: An Act to incorporate the Moosehead Lake Railway Company Year: 1847 Type: PS Ch 90 Access #: 221-90 Subject: King, Jonathan and others Link: 7968 Description: An Act to increase the capital stock of the President, Directors and Company of the York Bank Year: 1847 Type: PS Ch 27 Access #: 218-27 Subject: King, Warren Link: 13251 Description: An Act to increase the salary of the Register of Probate for Hancock County Year: 1850 Type: PL Ch 126 Access #: 254-126 Subject: King, William and others Link: 6644 Description: Report on the Petition of Robert Berry and others for a division of the Town of Trenton and remonstrance of William King and others Year: 1846 Type: GY Access #: 180-27 Subject: Kingman, Malbory and others Link: 13153 Description: An Act to divide the Town of Mariaville and incorporate the Town of Tilden and remonstrance of Richard Goodwin and others Year: 1850 Type: PS Ch 36 Access #: 248-36 Subject: Kingsbury to Moosehead Lake Road Link: 13574 Description: Report on the Petition of Amos Decker and others for an appropriation on the county road from Kingsbury to Moosehead Lake Year: 1850 Type: GY Access #: 213-14 Subject: Kingsbury, Dominicus G. to Leonard Kingsbury Link: 12407 Description: An Act to change the names of certain persons Year: 1849 Type: PS Ch 104 Access #: 243-104 Subject: Kingsbury, Leonard from Dominicus G. Kingsbury Link: 12407 Description: An Act to change the names of certain persons Year: 1849 Type: PS Ch 104 Access #: 243-104 Subject: Kingsbury, ME Link: 13396 Description: Resolve providing for repairing the County Road from Kingsbury to Moosehead Lake Year: 1850 Type: RS Ch 84 Access #: 105-84 Subject: Kingsbury, ME Link: 6656 Description: Report on the Petition of the Selectmen of Kingsbury for a reduction of their State Valuation and also for abatement of State Tax Year: 1846 Type: GY Access #: 181-4 Subject: Kingsbury, ME Link: 6621 Description: Report on the Petition of James Palmer that the north east corner lot in Brighton be set off and annexed to the town of Kingsbury and remonstrance of the Selectmen of Brighton Year: 1846 Type: GY Access #: 180-4 Subject: Kingsbury, ME Petition Signers Link: 12791 Description: Resolve for the repair of the State road from Brighton to Moosehead Lake Year: 1849 Type: RS Ch 43 Access #: 98-43 Subject: Kingsbury, S. A. Link: 13176 Description: An Act to incorporate the Damariscotta Baptist Benevolent Society Year: 1850 Type: PS Ch 52 Access #: 249-52 Subject: Kirby, David Link: 11590 Description: Report on the Petition of David Kirby for authority to select certain lots of land Year: 1848 Type: GY Access #: 198-3 Subject: Kirk, Caroline D. from Caroline D. Kirkpatrick Link: 8350 Description: An Act to change the names of certain persons Year: 1847 Type: PS Ch 87 Access #: 221-87 Subject: Kirk, Charles E. from Charles E. Kirkpatrick Link: 8350 Description: An Act to change the names of certain persons Year: 1847 Type: PS Ch 87 Access #: 221-87 Subject: Kirk, Charles from Charles Kirkpatrick Link: 6410 Description: An Act to change the names of certain persons Year: 1846 Type: PS Ch 141 Access #: 216-141 Subject: Kirk, Edwin D. from Edwin D. Kirkpatrick Link: 8350 Description: An Act to change the names of certain persons Year: 1847 Type: PS Ch 87 Access #: 221-87 Subject: Kirk, Frances A. from Frances A. Kirkpatrick Link: 8350 Description: An Act to change the names of certain persons Year: 1847 Type: PS Ch 87 Access #: 221-87 Subject: Kirk, Lewis S. from Lewis S. Kirkpatrick Link: 8350 Description: An Act to change the names of certain persons Year: 1847 Type: PS Ch 87 Access #: 221-87 Subject: Kirk, Martha B. from Martha B. Kirkpatrick Link: 8350 Description: An Act to change the names of certain persons Year: 1847 Type: PS Ch 87 Access #: 221-87 Subject: Kirk, Mary A. from Mary A. Kirkpatrick Link: 8350 Description: An Act to change the names of certain persons Year: 1847 Type: PS Ch 87 Access #: 221-87 Subject: Kirk, Parker C. from Parker C. Kirkpatrick Link: 8350 Description: An Act to change the names of certain persons Year: 1847 Type: PS Ch 87 Access #: 221-87 Subject: Kirk, Samuel B. from Samuel B. Kirkpatrick Link: 8350 Description: An Act to change the names of certain persons Year: 1847 Type: PS Ch 87 Access #: 221-87 Subject: Kirkland, ME Link: 6524 Description: Resolve in favor of Ebenezer Briggs Year: 1846 Type: RS Ch 87 Access #: 90-87 Subject: Kirkpatrick, Caroline D. to Caroline D. Kirk Link: 8350 Description: An Act to change the names of certain persons Year: 1847 Type: PS Ch 87 Access #: 221-87 Subject: Kirkpatrick, Charles E. to Charles E. Kirk Link: 8350 Description: An Act to change the names of certain persons Year: 1847 Type: PS Ch 87 Access #: 221-87 Subject: Kirkpatrick, Charles to Charles Kirk Link: 6410 Description: An Act to change the names of certain persons Year: 1846 Type: PS Ch 141 Access #: 216-141 Subject: Kirkpatrick, Edwin D. to Edwin D. Kirk Link: 8350 Description: An Act to change the names of certain persons Year: 1847 Type: PS Ch 87 Access #: 221-87 Subject: Kirkpatrick, Frances A. to Frances A. Kirk Link: 8350 Description: An Act to change the names of certain persons Year: 1847 Type: PS Ch 87 Access #: 221-87 Subject: Kirkpatrick, Lewis S. to Lewis S. Kirk Link: 8350 Description: An Act to change the names of certain persons Year: 1847 Type: PS Ch 87 Access #: 221-87 Subject: Kirkpatrick, Martha B. to Martha B. Kirk Link: 8350 Description: An Act to change the names of certain persons Year: 1847 Type: PS Ch 87 Access #: 221-87 Subject: Kirkpatrick, Mary A. to Mary A. Kirk Link: 8350 Description: An Act to change the names of certain persons Year: 1847 Type: PS Ch 87 Access #: 221-87 Subject: Kirkpatrick, Parker C. to Parker C. Kirk Link: 8350 Description: An Act to change the names of certain persons Year: 1847 Type: PS Ch 87 Access #: 221-87 Subject: Kirkpatrick, Samuel B. to Samuel B. Kirk Link: 8350 Description: An Act to change the names of certain persons Year: 1847 Type: PS Ch 87 Access #: 221-87 Subject: Kittery Valuation Link: 6444 Description: Resolve fixing the valuation of certain towns in this State Year: 1846 Type: RS Ch 7 Access #: 87-7 Subject: Kittery, ME Link: 13570 Description: Report on the Petition of Mark Dennett and others that the Town of Kittery may be divided and remonstrance of John Rice and others Year: 1850 Type: GY Access #: 213-10 Subject: Kittery, ME Link: 13571 Description: Report on the Petition of Mary J. Hoff that she might be divorced from the bonds of matrimony from William Hoff Year: 1850 Type: GY Access #: 213-11 Subject: Kittery, ME Link: 6460 Description: Resolve authorizing the Treasurer of State to refund money received for State Taxes and to abate certain taxes assessed and not yet paid Year: 1846 Type: RS Ch 23 Access #: 88-23 Subject: Knapp, Almara Link: 9350 Description: Report on the Petition of Samuel Knapp that he may be divorced from Almara Knapp Year: 1847 Type: GY Access #: 190-29 Subject: Knapp, Moses Link: 13379 Description: Resolve in favor of Sewall Knapp Year: 1850 Type: RS Ch 69 Access #: 104-69 Subject: Knapp, Samuel Link: 9350 Description: Report on the Petition of Samuel Knapp that he may be divorced from Almara Knapp Year: 1847 Type: GY Access #: 190-29 Subject: Knapp, Sewall Link: 13379 Description: Resolve in favor of Sewall Knapp Year: 1850 Type: RS Ch 69 Access #: 104-69 Subject: Knapp. David Link: 10765 Description: Resolve in favor of certain members of the Legislature who visited the State Prison Year: 1848 Type: RS Ch 40 Access #: 94-40 Subject: Knight Orville and others Link: 6919 Description: Report on the Petition of Benjamin Lovejoy and others for a division of the Town of Peru and the remonstrance of Orville Knight and others Year: 1846 Type: GY Access #: 177-16 Subject: Knight, Joseph 2nd to Joseph Thomas Knight Link: 12039 Description: An Act to change the names of certain persons Year: 1849 Type: PS Ch 8 Access #: 237-8 Subject: Knight, Joseph Thomas from Joseph Knight 2nd Link: 12039 Description: An Act to change the names of certain persons Year: 1849 Type: PS Ch 8 Access #: 237-8 Subject: Knight, Nathan and others Link: 6657 Description: Report on the Petition of Nathan Knight and others that they may be incorporated into a body by the name of the Lincolnville Centre Free Meeting House Society Year: 1846 Type: GY Access #: 181-5 Subject: Knowles, Deidamia H. to Deidamia H. Parkman Link: 13154 Description: An Act to change the names of certain persons (No Petitions) Year: 1850 Type: PS Ch 37 Access #: 248-37 Subject: Knowles, Diantha E. to Diantha E. Parkman Link: 13154 Description: An Act to change the names of certain persons (No Petitions) Year: 1850 Type: PS Ch 37 Access #: 248-37 Subject: Knox School District Link: 9337 Description: Report on the Petition of Joseph Braddock and others that they may be set off from School District 5 in the Town of Knox and annexed to School District 8 in the Town of Brooks Year: 1847 Type: GY Access #: 190-16 Subject: Knox, ME Link: 13037 Description: Report on the Petition of Hall Clements for a right to turn the waters of a pond in the Towns of Belmont and Knox into Meadow Brook so called Year: 1849 Type: GY Access #: 207-9 Subject: Knox, ME Petition Signers Link: 8913 Description: Sundry Petitions and Remonstrances relative to an Act to restrict the sale of intoxicating drinks, approved August 7, l846 (alphabetical by town) Year: 1847 Type: GY Access #: 185-1+ 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.