Title: |
Public Documents of Maine: Being the Annual Reports of the Various Public Officers and Institutions for the year 1878. |
|
|
|
VOL. I |
1. |
Maine State Year-book, and Legislative Manual, for the year 1878-9, from April 1, 1878, to April 1, 1879, by Edmund S. Hoyt. |
2. |
Rules for the Government of the Executive Department of the State of Maine, for 1878. |
3. |
Register of the House of Representatives of the State of Maine, for the Political Year, 1878. |
4. |
Address of Governor Connor to the Legislature of the State of Maine, January 3, 1878. |
5. |
Annual Report of the Adjutant General of the State of Maine, for the Year Ending December 31, 1877. |
6. |
Report of the Attorney General of the State of Maine, 1877. |
7. |
Twenty-first Annual Report of the Condition of the Savings Banks of the State of Maine, 1877. |
8. |
Eleventh Report of the Commissioners of Fisheries of the State of Maine, for the year 1877. |
9. |
Reports of the Trustees and Resident Officers of the Maine Insane Hospital, December 1, 1877. |
10. |
Annual Report of the Land Agent of the State of Maine, for the year ending November 30, 1877. |
11. |
Seventeenth Annual Report of the Librarian of the Maine State Library, 1877. |
12. |
First Annual Report of the Commissioners of Pharmacy, of the State of Maine, 1877. |
13. |
Fourth Annual Report of the Visiting Committee of the Maine Insane Hospital, 1877. |
|
|
|
VOL. II |
1. |
Twenty-fourth Annual Report of the State Superintendent of Common Schools, State of Maine, 1877. |
2. |
Annual Report of the Treasurer of the State of Maine, for the Fiscal Year Ending December 31st, 1877. |
3a. |
Tenth Annual Report of the Insurance Commissioner, State of Maine, Part I: Fire and Marine Insurance. |
3b. |
Tenth Annual Report of the Insurance Commissioner, State of Maine, Part II: Life and Casualty Insurance. |
4. |
Report of the Railroad Commissioners of the State of Maine, for the year 1877. |
5. |
Report of the Agent of the Passamaquoddy Indians, for the year 1877. |
6. |
Report of the Agent of the Penobscot Tribe of Indians, for the year 1877. |
7. |
Twenty-second Annual Report of the Secretary of the Maine Board of Agriculture, for the year 1877. |
8. |
Annual Reports of the Trustees, President, Farm Superintendent and Treasurer, of the State College of Agriculture and the Mechanic Arts, 1877. |
9. |
Twenty-fourth Annual Report of the Trustees, Superintendent, Treasurer and Teachers, of the State Reform School, State of Maine, December 1, 1877. |
10. |
Reports of the Insectors [sic] and Warden of the Maine State Prison, and of the Physician and Clergymen, 1877. |
11. |
Third Annual Report of the Managers of the Maine Industrial School for Girls, at Hallowell, for the Year Ending December 5, 1877. |
12. |
Tenth Annual Report of the Soldiers' Orphans' Home, at Bath, Me., 1877. |
 |
[Table of contents to] Public Documents, 1878. |