Maine Legislative Indexes 1851-1855. Subjects Beginning with "K". Courtesy of the Maine State Archives Subject: Kaler, Edward 2nd to Edward Reed Kaler Description: An Act to change the names of certain persons Year: 1852 Type: PS Ch 3 Access #: 259-3 Subject: Kaler, Edward Reed from Edward Kaler 2nd Description: An Act to change the names of certain persons Year: 1852 Type: PS Ch 3 Access #: 259-3 Subject: Katahdin Iron Works Road Description: Report on the Petition of Joseph Chase and others for an appropriation for the improvement of a road from Katahdin Iron Works to the Chesuncook, Chamberlain and Eagle Lakes Year: 1853 Type: GY Access #: 231-8 Subject: Katahdin Iron Works to Chesuncook Road Description: Report on the Petition of Amos M. Roberts and others relative to road repair in certain areas Year: 1852 Type: GY Access #: 225-20 Subject: Keen, Albert and others Description: Report on the Petition of Albert Keen and others of Columbia for alteration in the law regulating fisheries in Pleasant River Year: 1852 Type: GY Access #: 218-7 Subject: Keen, Joseph M. and others Description: An Act to increase the capital stock of the Union Bank Year: 1853 Type: PS Ch 79 Access #: 276-79 Subject: Kelleran, Edward Description: Report on the Petition of Edward Kelleran and others for the passage of a law defining the number of days a teacher should teach for a month Year: 1851 Type: GY Access #: 216-19 Subject: Kelley, Albert L. and others Description: An Act to incorporate the Waldo Mountain Granite Company Year: 1854 Type: PS Ch 164 Access #: 297-164 Subject: Kelley, Elizabeth Description: Report on the Petition of Thomas H. Kelley that he may be divorced from his wife Elizabeth Kelley Year: 1851 Type: GY Access #: 216-20 Subject: Kelley, Joseph and others Description: Report on the Petition of Joseph Kelley and others that the town and county lines may be altered between the Counties of Kennebec and Waldo Year: 1852 Type: GY Access #: 222-12 Subject: Kelley, Thomas H. Description: Report on the Petition of Thomas H. Kelley that he may be divorced from his wife Elizabeth Kelley Year: 1851 Type: GY Access #: 216-20 Subject: Kelsey, Elias and others Description: Report on the Petition of Elias Kelsey and others for an examination of the management of the Insane Hospital Year: 1852 Type: GY Access #: 222-6 Subject: Kelsey, Joseph and others Description: An Act to incorporate the Piscataquis Central Agricultural Society Year: 1853 Type: PS Ch 113 Access #: 278-113 Subject: Kelsey, Joseph and others Description: An Act to establish the Dexter and Newport Railroad Year: 1853 Type: PS Ch 207 Access #: 284-207 Subject: Kendall's Mills Description: An Act to incorporate the Fairfield Junction Mill and Water Power Company Year: 1854 Type: PS Ch 166 Access #: 297-166 Subject: Kendall, George W. and others Description: An Act to incorporate the Bath Gas Light Company Year: 1853 Type: PS Ch 28 Access #: 273-28 Subject: Kendalls Mills, ME Description: Resolve in favor of Ira B. Delano Year: 1853 Type: RS Ch 67 Access #: 114-67 Subject: Kenduskeag Hotel Company Description: Report on the Petition of V. S. Palmer and others that they may be incorporated as the Kenduskeag Hotel Company Year: 1853 Type: GY Access #: 229-3 Subject: Kenduskeag Plank Road Company Description: An Act to increase the capital stock of the Kenduskeag Plank Road Company Year: 1853 Type: PS Ch 46 Access #: 274-46 Subject: Kenduskeag Plank Road Company Description: An Act to incorporate the Kenduskeag Plank Road Company (No Petition) Year: 1852 Type: PS Ch 254 Access #: 270-254 Subject: Kenduskeag Plank Road Extension Company Description: An Act to incorporate the Kenduskeag Plank Road Extension Company Year: 1853 Type: PS Ch 115 Access #: 278-115 Subject: Kenduskeag River Description: An Act authorizing the United States to build a custom house in the bed of the Kenduskeag River, in the City of Bangor Year: 1852 Type: PS Ch 214 Access #: 268-214 Subject: Kenduskeag River Description: An Act authorizing the United States to build a Custom House over the Kenduskeag River Year: 1851 Type: PS Ch 8 Access #: 257-8 Subject: Kenduskeag Stream Description: An Act additional authorizing the City of Bangor to regulate the building of wharves in Kenduskeag Stream and Penobscot River Year: 1854 Type: PS Ch 5 Access #: 288-5 Subject: Kenduskeag Stream Wharves Description: An Act additional authorizing the City of Bangor to regulate the building of wharves in Kenduskeag Stream and Penobscot River Year: 1854 Type: PS Ch 162 Access #: 297-162 Subject: Kenduskeag, ME Description: Report on the Petition of Nathaniel Woodman and others that they may be set off from Kenduskeag and annexed to Levant Year: 1852 Type: GY Access #: 217-1 Subject: Kenduskeag, ME Description: Report on the Petition of E. B. Stackpole and others for additional rights for School Districts in locating school houses Year: 1853 Type: GY Access #: 231-28 Subject: Kenduskeag, ME Description: An Act to incorporate the Town of Kenduskeag and remonstrance of R. W. Clark and others Year: 1852 Type: PS Ch 37 Access #: 260-37 Subject: Kenduskeag, ME Petition Signers Description: An Act to incorporate the West Penobscot Agricultural Society Year: 1855 Type: PS Ch 53 Access #: 306-53 Subject: Kenduskeag, ME Petition Signers Description: An Act regulating the suffrage of naturalized citizens Year: 1855 Type: PL Ch 214 Access #: 317-214 Subject: Kennebec and Portland Railroad Company Description: An Act additional to the Act to incorporate the Kennebec and Portland Railroad Company Year: 1851 Type: PS Ch 40 Access #: 258-40 Subject: Kennebec and Wiscasset Railroad Description: An Act to authorize the Town of Wiscasset to aid in the construction of the Kennebec and Wiscasset Railroad Year: 1855 Type: PS Ch 182 Access #: 314-182 Subject: Kennebec and Wiscasset Railroad Company Description: An Act to establish the Kennebec and Wiscasset Railroad Company (No Petition) Year: 1854 Type: PS Ch 194 Access #: 299-194 Subject: Kennebec and Wiscasset Railroad Company Description: An Act additional to an Act to establish the Kennebec and Wiscasset Railroad Company Year: 1855 Type: PS Ch 153 Access #: 312-153 Subject: Kennebec County Description: An Act to make valid the doings of Jose Greely, as a Justice of the Peace Year: 1853 Type: PS Ch 13 Access #: 272-13 Subject: Kennebec County Description: An Act to change the line between the Counties of Kennebec and Franklin Year: 1852 Type: PS Ch 133 Access #: 265-133 Subject: Kennebec County Description: Report on the Petition of Johnson Williams and others that a new County be formed out of the Counties of Kennebec, Waldo and Somerset Year: 1852 Type: GY Access #: 224-26 Subject: Kennebec County Description: Report on the Petition of Joseph Kelley and others that the town and county lines may be altered between the Counties of Kennebec and Waldo Year: 1852 Type: GY Access #: 222-12 Subject: Kennebec County Description: Report on the Petition of the Selectmen of Eddington, Penobscot County and Windsor, Kennebec County, asking for a reduction of their State Valuation Year: 1852 Type: GY Access #: 224-7 Subject: Kennebec County Description: Report on the Petition of George W. Pickering and others that Bangor City may be authorized to aid in the completion and building of the Penobscot and Kennebec Railroad Year: 1852 Type: GY Access #: 224-14 Subject: Kennebec County Commissioners Description: Resolve authorizing the County of Kennebec to procure a loan Year: 1851 Type: RS Ch 2 Access #: 106-2 Subject: Kennebec County Commissioners Description: Report on an Act to authorize the County Commissioners of Kennebec County to lay out a road over tide waters Year: 1853 Type: GY Access #: 226-9 Subject: Kennebec County Mill Description: An Act to incorporate the Cushnoc Manufacturing Company Year: 1853 Type: PS Ch 92 Access #: 276-92 Subject: Kennebec County Petition Signers Description: Report on the Petition of John Stevens and others of Kennebec County for an additional Act respecting division fences Year: 1853 Type: GY Access #: 230-31 Subject: Kennebec County Tax Description: Resolve laying a State Tax on the several Counties of the State herein named, for the year of our Lord 1851 Year: 1851 Type: RS Ch 3 Access #: 106-3 Subject: Kennebec County Tax Description: Resolve laying a tax on the several counties in this State Year: 1853 Type: RS Ch 30 Access #: 113-30 Subject: Kennebec County Tax Description: Resolve authorizing a tax on the several Counties of this State Year: 1854 Type: RS Ch 11 Access #: 115-11 Subject: Kennebec County Tax Description: Resolve authorizing the assessment of County Taxes on the several Counties Year: 1855 Type: RS Ch 17 Access #: 119-17 Subject: Kennebec County Tax Description: Resolve authorizing a tax on the several Counties of this State Year: 1852 Type: RS Ch 11 Access #: 108-11 Subject: Kennebec County, Fish Preservation Description: An Act to prevent the destruction of fish in certain ponds and streams in Kennebec and Somerset Counties Year: 1855 Type: PS Ch 81 Access #: 308-81 Subject: Kennebec County, Loan Description: Resolve authorizing the County of Kennebec to procure a loan Year: 1851 Type: RS Ch 2 Access #: 106-2 Subject: Kennebec County, Supreme Judicial Court Description: An Act altering the times of holding the several terms of the Supreme Judicial Court in the County of Kennebec and abolishing the criminal terms in said County Year: 1853 Type: PL Ch 209 Access #: 284-209 Subject: Kennebec Dam Company Description: Report on the Order relative to constructing a sluice over the Kennebec Dam Year: 1853 Type: GY Access #: 227-35 Subject: Kennebec Journal Description: Resolve in favor of the publishers of certain papers Year: 1854 Type: RS Ch 89 Access #: 118-89 Subject: Kennebec Log Driving Company Description: An Act to extend the jurisdiction of the Kennebec Log Driving Company over the West Branch or Dead River Year: 1852 Type: PS Ch 91 Access #: 263-91 Subject: Kennebec Log Driving Company Description: An Act additional to an Act approved August 6, 1846 relating to the Kennebec Log Driving Company, providing a deposite boom by the Kennebec Log Driving Company Year: 1852 Type: PS Ch 249 Access #: 270-249 Subject: Kennebec Log Driving Company Description: Report on the Order relative to inquiring into the doings of the Kennebec Log Driving Company Year: 1854 Type: GY Access #: 233-12 Subject: Kennebec River Description: An Act repealing an Act regulating the survey of lumber on the Kennebec River Year: 1853 Type: PL Ch 131 Access #: 279-131 Subject: Kennebec River Description: Report on the Petition of Gould Hathorn and others to establish a ferry on the Kennebec River from Bath to Woolwich and remonstrance of William M. Rogers and others Year: 1853 Type: GY Access #: 229-28 Subject: Kennebec River Description: Report on the Petition of Henry Reed and others for a boom from Brown's Island to Bowman's Point in the Kennebec River Year: 1852 Type: GY Access #: 224-20 Subject: Kennebec River Description: An Act to incorporate the Augusta Ice Company (No Petition) Year: 1853 Type: PS Ch 206 Access #: 284-206 Subject: Kennebec River Description: An Act to incorporate the Ticonic Boom Company Year: 1854 Type: PS Ch 229 Access #: 301-229 Subject: Kennebec River Description: An Act authorizing the City of Bath to determine how far wharves and piers may extend into the Kennebec River Year: 1854 Type: PS Ch 169 Access #: 298-169 Subject: Kennebec River Description: An Act to incorporate the Fairfield Junction Mill and Water Power Company Year: 1854 Type: PS Ch 166 Access #: 297-166 Subject: Kennebec River Boom Description: Report on the Petition of William Getchell, Junior and others for a boom in the Kennebec River Year: 1854 Type: GY Access #: 235-18 Subject: Kennebec River Booms Description: Report on the Petition of William J. Moulton and others that he and his Associates may have the right to establish booms on the Kennebec River Year: 1854 Type: GY Access #: 237-5 Subject: Kennebec River Booms Description: An Act to regulate private booms on Kennebec River Year: 1852 Type: PS Ch 95 Access #: 263-95 Subject: Kennebec River Bridge Description: Report on the Petition of Greenleaf Barrows and others that power may be granted them to build a bridge across the Kennebec River at Augusta Year: 1853 Type: GY Access #: 229-31 Subject: Kennebec River Fisheries Description: An Act to suspend the Act to regulate the salmon, shad and alewive fisheries in the Kennebec River until March 1852 Year: 1851 Type: PS Ch 11 Access #: 257-11 Subject: Kennebec River Fisheries Description: An Act to repeal an Act entitled an Act to regulate the salmon, shad and alewive fisheries in the Kennebec River or its branches Year: 1852 Type: PS Ch 43 Access #: 260-43 Subject: Kennebec River, Fisheries Description: Report on the Petition of William Torrey and others for repeal of the laws of 1850 in relation to taking fish in the Kennebec River Year: 1852 Type: GY Access #: 224-31 Subject: Kennebec River, Lumber Survey Description: An Act regulating the survey of lumber on the Kennebec River Year: 1852 Type: PL Ch 243 Access #: 270-243 Subject: Kennebec to Portland Railroad Description: Report on the Petition of Samuel Mayall and others for a railroad charter by the name of the Maine Central Railroad Company from Danville to some point on the York and Cumberland Railroad Year: 1853 Type: GY Access #: 229-19 Subject: Kennebec, ME Description: An Act additional to an Act to set off certain territory from the Town of Kennebec and annex the same to the Town of Readfield Year: 1854 Type: PS Ch 236 Access #: 301-236 Subject: Kennebec, ME Description: Report on an Act additional to an Act to incorporate the Town of Kennebec Year: 1852 Type: GY Access #: 218-5 Subject: Kennebec, ME Description: An Act to set off certain territory from the Town of Readfield and annex the same to the Town of Kennebec Year: 1852 Type: PS Ch 20 Access #: 259-20 Subject: Kennebec, ME Description: An Act to set off certain territory from the Town of Kennebec and annex the same to the Town of Readfield and remonstrance of J. W. Winslow and others Year: 1854 Type: PS Ch 105 Access #: 293-105 Subject: Kennebec, ME Description: An Act to set off Isaac Case and Elisha S. Case with their estates from Kennebec to Readfield Year: 1852 Type: PS Ch 42 Access #: 260-42 Subject: Kennebec, ME Description: Report on the Petition of Charles Blair that he may be set off from Kennebec to Readfield Year: 1852 Type: GY Access #: 222-23 Subject: Kennebec, ME Description: Report on the Petition of Isaac Sandford that a part of his farm situated in Augusta may be set off and annexed to the Town of Kennebec Year: 1852 Type: GY Access #: 220-46 Subject: Kennebec, ME Description: Report of the Selectmen of Readfield and others that the town line between Readfield and Kennebec may be altered Year: 1852 Type: GY Access #: 218-1 Subject: Kennebec, ME Description: An Act to set off certain persons with their estates from the Town of Kennebec to the Town of Winthrop Year: 1852 Type: PS Ch 102 Access #: 263-102 Subject: Kennebec, ME Description: An Act additional to an Act to incorporate the Town of Kennebec to define and establish the boundaries of said Town Year: 1852 Type: PS Ch 257 Access #: 271-257 Subject: Kennebec, ME Description: An Act to incorporate the Spring Garden Oil Cloth Carpet Company Year: 1854 Type: PS Ch 121 Access #: 295-121 Subject: Kennebec, ME Description: Report on the Petition of Seth Thomas and others that they may be set off from Kennebec to Readfield and remonstrance of J. W. Winslow and others Year: 1852 Type: GY Access #: 224-19 Subject: Kennebec, ME Description: Report on the Petition of John Hubbard and others that certain lands may be set off from the Town of Kennebec and annexed to the City of Hallowell Year: 1854 Type: GY Access #: 233-36 Subject: Kennebec, ME Selectmen Description: An Act to change the name of the Town of Kennebec to Manchester Year: 1854 Type: PS Ch 221 Access #: 300-221 Subject: Kennebec, ME Selectmen Description: Report on the Petition of the Selectmen of Kennebec that an Act might be passed to legalize certain doings of said Town Year: 1853 Type: GY Access #: 230-12 Subject: Kennebunk Bank Description: An Act to incorporate the Ocean Bank Year: 1854 Type: PS Ch 73 Access #: 291-73 Subject: Kennebunk Bank Description: An Act to increase the capital stock of the Ocean Bank Year: 1855 Type: PS Ch 34 Access #: 305-34 Subject: Kennebunk School District 8 Description: Report on the Petition of Elisha Littlefield and others to be set off from School District Number 8 in Lyman to School District Number 8 in Kennebunk Year: 1852 Type: GY Access #: 222-27 Subject: Kennebunk, ME Description: Report on the Petition of Oliver Perkins for an increase of pension Year: 1852 Type: GY Access #: 225-8 Subject: Kennebunk, ME Petition Signers Description: Sundry Petitions and Remonstrances relative to the removal of the York County Court from Alfred Year: 1854 Type: GY Access #: 236-1+ Subject: Kennebunk, ME Petition Signers Description: Sundry remonstrances against the removal of the Courts from Alfred to Biddeford Year: 1852 Type: GY Access #: 221-6 Subject: Kennebunk, ME Petition Signers Description: An Act concerning railroads Year: 1852 Type: PL Ch 153 Access #: 266-153 Subject: Kennebunkport, ME Petition Signers Description: Sundry remonstrances against the removal of the Courts from Alfred to Biddeford Year: 1852 Type: GY Access #: 221-6 Subject: Kennebunkport, ME Petition Signers Description: An Act in addition to an Act entitled an Act to prevent disturbances of religious meetings approved August 3, 1848 Year: 1852 Type: PL Ch 227 Access #: 269-227 Subject: Kennebunkport, ME Petition Signers Description: Sundry Petitions and Remonstrances relative to the removal of the York County Court from Alfred Year: 1854 Type: GY Access #: 236-1+ Subject: Kennedy, Alden Description: Resolve in favor of certain menbers of the Legislature who visited the State Prison Year: 1851 Type: RS Ch 24 Access #: 107-24 Subject: Kennedy, Mary E. Description: Report on the Petition of Mary E. Kennedy of Avon that she may be divorced from the bonds of matrimony of her husband William Kennedy Year: 1853 Type: GY Access #: 230-20 Subject: Kennedy, Mary E. Description: An Act to dissolve the bonds of matrimony between Mary E. Kennedy and William Kennedy (No Petition) Year: 1854 Type: PS Ch 244 Access #: 302-244 Subject: Kennedy, William Description: Report on the Petition of Mary E. Kennedy of Avon that she may be divorced from the bonds of matrimony of her husband William Kennedy Year: 1853 Type: GY Access #: 230-20 Subject: Kennedy, William Junior Description: An Act to dissolve the bonds of matrimony between Mary E. Kennedy and William Kennedy (No Petition) Year: 1854 Type: PS Ch 244 Access #: 302-244 Subject: Kennison, Samuel Description: Report on the Petition of Samuel Kennison to be set off from the Town of Milo and annexed to Brownville Year: 1853 Type: GY Access #: 229-17 Subject: Kent, Edward and others Description: An Act to abolish the police court for the City of Bangor and to establish a municipal court for said City, with enlarged jurisdiction and remonstrance of Edward Kent and others Year: 1855 Type: PL Ch 211 Access #: 316-211 Subject: Key Stone Lodge Description: An Act to incorporate the Master Wardens and Members of Key Stone Lodge Year: 1855 Type: PS Ch 60 Access #: 306-60 Subject: Kezar, John Description: Resolve in favor of George W. Springer, Simeon Pratt, Abel W. Chabin, James B. Cleveland, Ezekiel Holmes and John Kezar Year: 1852 Type: RS Ch 90 Access #: 111-90 Subject: Kidder, Ann Sargent to Mary Anna Sargent Description: An Act to change the names of certain persons Year: 1853 Type: PS Ch 144 Access #: 280-144 Subject: Kidder, Charles Description: Resolve in favor of Charles F. A. Johnston and Charles Kidder Year: 1855 Type: RS Ch 50 Access #: 121-50 Subject: Kilbourne, William Description: An Act to incorporate the Maine Medical Association Year: 1855 Type: PS Ch 130 Access #: 310-130 Subject: Kilburn, William Description: An Act to incorporate the Auburn Block Company Year: 1855 Type: PS Ch 63 Access #: 307-63 Subject: Kilby, Daniel and others Description: An Act to authorize the First Congregational Society in Eastport to alter or rebuild their meeting house Year: 1854 Type: PS Ch 62 Access #: 291-62 Subject: Killsa, J. K. Description: Report on the Petition of J. K. Killsa that compensation be rendered him for services to a member of the Legislature in 1849 and remonstrance of George Hathaway Year: 1854 Type: GY Access #: 237-19 Subject: Killsa, John K. Description: Report on a Resolve in favor of John K. Killsa Year: 1853 Type: GY Access #: 226-32 Subject: Killsa, John K. Description: Report on the Petition of John K. Killsa for remuneration for taking care of a Representative who was sick, during the session of 1849 Year: 1852 Type: GY Access #: 222-11 Subject: Kimball, A. H. Description: An Act to increase the capital stock of the Rockland Bank Year: 1854 Type: PS Ch 17 Access #: 288-17 Subject: Kimball, A. H. and others Description: An Act to incorporate the Rockland Steam Manufacturing Company Year: 1852 Type: PS Ch 131 Access #: 265-131 Subject: Kimball, Edwin Description: An Act to incorporate the Belfast City Mills Company Year: 1854 Type: PS Ch 81 Access #: 292-81 Subject: Kimball, Iddo and others Description: An Act to incorporate the Rockland Fire and Marine Insurance Company Year: 1852 Type: PS Ch 22 Access #: 259-22 Subject: Kimball, Iddo and others Description: An Act additional to and amendatory of an Act entitled an Act to establish a Municipal Court for the Town of Rockland in the County of Lincoln, approved July 29, 1850 and remonstrance of Iddo Kimball and others Year: 1852 Type: PL Ch 245 Access #: 270-245 Subject: Kimball, Iddo and others Description: An Act to incorporate the Rockland Gas Light Company Year: 1853 Type: PS Ch 49 Access #: 274-49 Subject: Kimball, Iddo and others Description: An Act to incorporate the Rockland Bank Year: 1851 Type: PS Ch 14 Access #: 257-14 Subject: Kimball, Nehemiah and others Description: An Act to prevent the destruction of trout in Rangeley and Mooselocmaguntic (sic) Lakes Year: 1854 Type: PS Ch 18 Access #: 288-18 Subject: King Hiram Chapter of Lewiston Description: An Act to incorporate the Officers and Members of King Hiram Chapter of Lewiston (No Petition) Year: 1855 Type: PS Ch 84 Access #: 308-84 Subject: King, G. D. and others Description: An Act respecting School District Number 5 in Calais Year: 1853 Type: PS Ch 75 Access #: 275-75 Subject: King, G. D. and others Description: An Act additional to an Act to authorize the City of Calais to aid in the construction of the Lewy's Island Railroad Year: 1855 Type: PS Ch 6 Access #: 303-6 Subject: King, William (Late) $cGovernor Description: Resolve for the erection of a monument in memory of the late Honorable William King, first Governor of Maine Year: 1853 Type: RS Ch 62 Access #: 114-62 Subject: Kingfield to Dead River Road Description: Resolve for repairing road from Kingfield to Dead River in the County of Franklin Year: 1852 Type: RS Ch 75 Access #: 110-75 Subject: Kingfield, ME Petition Signers Description: Report on the Petition of William E. Bates and others for reversal of the Militia Law of 1848 Year: 1853 Type: GY Access #: 229-12 Subject: Kings County (Proposed New County) Description: Report on sundry Petitions and Remonstrances for new counties Year: 1853 Type: GY Access #: 231-1 Subject: Kingsbury to Blanchard Road Description: Report on the Petition of Amos M. Roberts and others relative to road repair in certain areas Year: 1852 Type: GY Access #: 225-20 Subject: Kingsbury, ME Description: Resolve in aid of roads in the County of Piscataquis Year: 1854 Type: RS Ch 30 Access #: 116-30 Subject: Kingsbury, ME Description: Resolve in favor of the road leading from the Town of Kingsbury to Blanchard Year: 1853 Type: RS Ch 43 Access #: 113-43 Subject: Kingsbury, ME Description: Resolves making appropriations to be expended on roads in Kingsbury, Blanchard and Shirley Year: 1855 Type: RS Ch 52 Access #: 121-52 Subject: Kirk, George and Family from George Kirkpatrick Description: An Act to change the names of certain persons Year: 1854 Type: PS Ch 99 Access #: 293-99 Subject: Kirk, Joseph S. from Joseph S. Kirkpatrick Description: An Act to change the names of certain persons Year: 1852 Type: PS Ch 129 Access #: 265-129 Subject: Kirkland, ME Description: An Act to change the name of the Town of Kirkland Year: 1855 Type: PS Ch 203 Access #: 315-203 Subject: Kirkland, ME Petition Signers Description: An Act to incorporate the West Penobscot Agricultural Society Year: 1855 Type: PS Ch 53 Access #: 306-53 Subject: Kirkland, ME Petition Signers Description: Resolve in favor of East Maine Conference Year: 1852 Type: RS Ch 67 Access #: 110-67 Subject: Kirkland, ME Selectmen Description: An Act to make valid the doings of the Inhabitants of the Town of Kirkland in the County of Penobscot Year: 1854 Type: PS Ch 155 Access #: 297-155 Subject: Kirkpatrick, George and Family to George Kirk Description: An Act to change the names of certain persons Year: 1854 Type: PS Ch 99 Access #: 293-99 Subject: Kirkpatrick, Joseph S. to Joseph S. Kirk Description: An Act to change the names of certain persons Year: 1852 Type: PS Ch 129 Access #: 265-129 Subject: Kittery, ME Description: An Act to incorporate the Seavey's Island Bridge Company Year: 1854 Type: PS Ch 90 Access #: 292-90 Subject: Kittery, ME Description: Resolve in favor of certain Members of the Legislature Year: 1853 Type: RS Ch 66 Access #: 114-66 Subject: Kittery, ME Description: An Act to incorporate the Proprietors of the Eagle Pond Bridge Year: 1852 Type: PS Ch 47 Access #: 261-47 Subject: Kittery, ME Description: Report on the Petition of Benjamin Bowin and others of Kittery that a charter may be granted them to erect a bridge from Badger's Island to the main land Year: 1853 Type: GY Access #: 229-20 Subject: Kittery, ME Petition Signers Description: Sundry Petitions and Remonstrances relative to the removal of the York County Court from Alfred Year: 1854 Type: GY Access #: 236-1+ Subject: Kittery, ME Petition Signers Description: Sundry remonstrances against the removal of the Courts from Alfred to Biddeford Year: 1852 Type: GY Access #: 221-6 Subject: Kittery, ME Petition Signers Description: Reports relative to building a new York County Court House at Alfred and remonstrance of Whiting Stevens and others Year: 1853 Type: GY Access #: 232-3 Subject: Knight, Charles Carroll from Charles Knight Description: An Act to change the names of certain persons Year: 1853 Type: PS Ch 144 Access #: 280-144 Subject: Knight, Charles to Charles Carroll Knight Description: An Act to change the names of certain persons Year: 1853 Type: PS Ch 144 Access #: 280-144 Subject: Knight, Daniel Description: Report on the Petition of Daniel Knight and others relative to management of the Insane Hospital Year: 1852 Type: GY Access #: 218-14 Subject: Knight, Thomas E. and others Description: Report on the Petition of Thomas E. Knight and others of Cape Elizabeth for authority to raise money for the purpose of purchasing Portland Bridge Year: 1852 Type: GY Access #: 223-28 Subject: Knight, Thomas E. and others Description: Report on the Petition of Thomas E. Knight and others for an Act of confirmation of the doings of the Town of Cape Elizabeth and remonstrance of Randall Skillings and others Year: 1852 Type: GY Access #: 224-6 Subject: Knowles, Mary Ann from Mary Ann Veazie Description: An Act to change the names of certain persons Year: 1854 Type: PS Ch 99 Access #: 293-99 Subject: Knowlton, Ebenezer and others Description: Report on the Petition of Ebenezer Knowlton and others for license to sell the old burying ground in South Montville Year: 1854 Type: GY Access #: 237-12 Subject: Knowlton, Mary E. to Mary E. Davis Description: An Act to change the names of certain persons Year: 1854 Type: PS Ch 99 Access #: 293-99 Subject: Knox, ME Petition Signers Description: An Act regulating the suffrage of naturalized citizens Year: 1855 Type: PL Ch 214 Access #: 317-214 Subject: Knox, ME Petition Signers Description: An Act to incorporate the Proprietors of the Gardiner and Pittston Bridge Year: 1852 Type: PS Ch 112 Access #: 264-112 Subject: Kossuth, Louis Description: Resolve extending an invitation to Louis Kossuth Year: 1852 Type: RS Ch 3 Access #: 108-3 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.