Title: |
Public Documents of Maine: Being the Annual Reports of the Various Public Officers and Institutions for the year 1874. |
|
|
|
VOL. I |
1. |
Maine State Year-book, and Legislative Manual, for the Year 1874-5, from May 1, 1874, to May 1, 1875, by Edmund S. Hoyt |
2. |
Rules for the Government of the Executive Department of the State of Maine, for 1874 |
3. |
Register of the House of Representatives of the State of Maine, for the Political Year 1874 |
4. |
Address of Governor Dingley to the Legislature of the State of Maine, January 8, 1874 |
5. |
Annual Report of the Adjutant General of the State of Maine, for the Year Ending December 31, 1873 |
6. |
Report of the Attorney General of the State of Maine, 1873 |
7. |
Seventeenth Annual Report of the Condition of the Savings Banks of the State of Maine, 1873 |
8a. |
Seventh Report of the Commissioners of Fisheries of the State of Maine, for the Year 1873 |
8b. |
Annual Return of the Inspector General of Fish to the Secretary of State, ... to January 1st, 1874 |
9. |
Reports of the Trustees and Resident Officers of the Maine Insane Hospital, December 1, 1873 |
10. |
Reports of the Commissioners on New Insane Hospital, Appointed under Resolve Approved Feb. 27, 1873 |
11a. |
Sixth Annual Report of the Insurance Commissioner, State of Maine, Part I: Fire and Marine Insurance |
11b. |
Sixth Annual Report of the Insurance Commissioner, State of Maine, Part II: Life and Accident Insurance |
12. |
Annual Report of the Land Agent of the State of Maine, for the Year Ending November 30, 1873 |
13. |
Thirteenth Annual Report of the Librarian of the Maine State Library, 1873 |
14. |
Twentieth Annual Report of the State Superintendent of Common Schools, State of Maine, 1873 |
15. |
State of Maine, Treasurer's Report for the Year Ending December 31, 1873 |
16a. |
Report of the Railroad Commissioners of the State of Maine, for the Year 1873 |
16b. |
Abstract from the Returns of the several Railroad Corporations in Maine, for 1873, made to the Secretary of State |
|
|
|
VOL. II |
1. |
Report of the Agent of the Passamaquoddy Indians, for the Year 1873 |
2. |
Report of the Agent of the Penobscot Tribe of Indians, for the Year 1873 |
3. |
Eighteenth Annual Report of the Secretary of the Maine Board of Agriculture, for the Year 1873 |
4. |
Annual Reports of the Trustees, Farm Superintendent and Treasurer of the Maine State College of Agriculture and the Mechanic Arts, 1873 |
5. |
Reports of the Board and Commissioner of Immigration, 1873 |
6. |
Report of the Commissioner on Claims of Settlers on Proprietors' Lands in the County of Aroostook |
7. |
Twentieth Annual Report of the Trustees and Superintendent of the State Reform School, Cape Elizabeth, State of Maine, December 1, 1873 |
8. |
Sixth Report of the Soldiers' Orphans' Home, at Bath, Maine, 1873 |
9. |
Reports of the Warden and Inspectors of the Maine State Prison, and of the Physician and Chaplain, 1873 |
10. |
Report of the Joint Special Committee on Investigation of the Affairs of the Maine State Prison |
11. |
Report of Tax Commissioner, Appointed Under Resolve of Legislature, Passed January 16, 1874 |
12. |
The Wealth and Industry of Maine, for the Year 1873, First Annual Report, Prepared by Wm. E. S. Whitman |
38. |
Report of Liquor Commissioner (See Legislative Senate Document No. 38) |
 |
[Table of contents to] Public Documents, 1874 |