Title: |
Public Documents of Maine: Being the Annual Reports of Various Public Officers and Institutions for the year 1867-8. |
|
|
1. |
Maine Legislative Manual, 1868. |
2. |
Rules for the Government of the Executive Department of the State of Maine, for 1868. |
3. |
Address of Governor Chamberlain to the Legislature of the State of Maine, January, 1868. |
4. |
State of Maine, Treasurer's Report for the Year Ending, December 31, 1867. |
5. |
Annual Report of the Land Agent of the State of Maine, for the Year Ending November 30, 1867. |
6. |
Annual Report of the Adjutant General of the State of Maine, for the Year Ending December 31, 1867. |
7. |
Report of the Attorney General of the State of Maine, 1867. |
8. |
Reports of the Warden and Inspectors of the Maine State Prison, and of the Physician and Chaplain, 1867. |
9. |
Fourteenth Annual Report of the Trustees and Superintendent of the State Reform School, of the State of Maine, December 7, 1867. |
10. |
Reports of the Trustees and Superintendent of the Maine Insane Hospital, December, 1867. |
11. |
Fourteenth Annual Report of the Superintendent of Common Schools of the State of Maine, December, 1867. |
12. |
Seventh Annual Report of the Librarian of the Maine State Library to the Legislature of Maine, wiht [sic] a List of New Books, for the Year 1867. |
13a. |
Abstract from the Returns of the Cashiers of the Several Incorporated Banks in Maine: As they existed on the Saturday preceding the first Monday of January, 1868. |
13b. |
Abstract from the Returns of the Cashiers of the Several Incorporated Banks in Maine: As they existed on the Saturday preceding the first Monday of June, 1868. |
14. |
Annual Report of the Bank Commissioners of the State of Maine, 1867. |
15. |
Twelfth Annual Report of the Secretary of the Maine Board of Agriculture, 1867. |
16. |
Annual Report of the Agents of the Penobscot and Passamaquoddy Tribes of Indians, and of the Supervisors of the Schools for Indians at Oldtown and Pleasant Point, December 1867. |
17. |
Report of the Commissioner on State Industrial School for Girls. |
18. |
Report of the Commissioners of Investigation of the Insane Asylum, made to the Governor and Council by Order of the Legislature, January, 1868. |
19. |
Report of the Commissioners on the Assumption of the Municipal War Debts. |
20a. |
Report of the Commissioners of the Hydrographic Survey of the State of Maine, 1867. |
20b. |
Provisional Report upon the Water-power of Maine, by Walter Wells, Secretary of the Hydrographic Survey. |
21. |
Eighth Semi-annual Register of Magistrates in the State of Maine, June, 1868. |
 |
Index to the Public Documents, 1867-8. |