Title: |
Public Documents of Maine: Being the Annual Reports of the Various Public Officers and Institutions for the year 1875. |
|
|
|
VOL. I |
1. |
Maine State Year-book, and Legislative Manual, for the Year 1875-6, from May 1, 1875, to May 1, 1876, by Edmund S. Hoyt |
2. |
Rules for the Government of the Executive Department of the State of Maine, for 1875 |
3. |
Register of the House of Representatives of the State of Maine, for the Political Year 1875 |
4. |
Address of Governor Dingley to the Legislature of the State of Maine, January 7, 1875 |
5. |
Annual Report of the Adjutant General of the State of Maine, for the Year Ending December 31, 1874 |
6. |
Report of the Attorney General of the State of Maine, 1874 |
7. |
Eighteenth Annual Report of the Condition of the Savings Banks of the State of Maine, 1874 |
8. |
Eighth Report of the Commissioners of Fisheries of the State of Maine, for the Year 1874 |
9. |
Reports of the Trustees and Resident Officers of the Maine Insane Hospital, December 1, 1874 |
10a. |
Seventh Annual Report of the Insurance Commissioner, State of Maine, Part I: Fire and Marine Insurance |
10b. |
Seventh Annual Report of the Insurance Commissioner, State of Maine, Part II: Life and Accident Insurance |
|
|
|
VOL. II |
1. |
Annual Report of the Land Agent of the State of Maine, for the Year Ending November 30, 1874 |
2. |
Fourteenth Annual Report of the Librarian of the Maine State Library, 1874 |
3. |
Twenty-first Annual Report of the State Superintendent of Common Schools, State of Maine, 1874 |
4. |
Annual Report of the Treasurer of the State of Maine for the Fiscal Year Ending December 31st, 1874 |
5. |
Report of the Railroad Commissioners of the State of Maine for the Year 1874 |
6. |
Report of the Agent of the Passamaquoddy Indians, for the Year 1874 |
7. |
Report of the Agent of the Penobscot Tribe of Indians, for the Year 1874 |
8. |
Nineteenth Annual Report of the Secretary of the Maine Board of Agriculture, for the Year 1874 |
9. |
Annual Reports of the Trustees, President, Farm Superintendent and Treasurer of the Maine State College of Agriculture and the Mechanic Arts, 1874 |
10. |
Twenty-first Annual Report of the Trustees and Superintendent of the State Reform School, Cape Elizabeth, State of Maine, December 1, 1874 |
11. |
Reports of the Warden and Inspectors of the Maine State Prison, and of the Physician and Chaplain, 1874 |
12. |
Annual Report of the Liquor Commissioner, of the State of Maine, 1874 |
13. |
Annual Report of the Inspectors of Steamboats, of the State of Maine, 1874 |
14. |
Report of the Constitutional Commission Created by the Resolve of the Legislature Approved January 12, 1875 (February 10, 1875) |
 |
[Table of contents to] Public Documents, 1875 |