Title: |
Public Documents of Maine: Being the Annual Reports of the Various Public Officers and Institutions for the year 1879. |
|
|
| |
VOL. I |
| 1. |
Maine State Year-book, and Legislative Manual, for the year 1879-80, from April 1, 1879, to April 1, 1880, by Edmund S. Hoyt. |
| 2. |
Rules for the Government of the Executive Department of the State of Maine, for 1879. |
| 3. |
Register of the House of Representatives of the State of Maine, for the Political Year 1879. |
| 4. |
Address of Governor Garcelon to the Legislature of the State of Maine, January 8, 1879. |
| 5. |
Annual Report of the Adjutant General of the State of Maine, for the year ending December 31, 1878. |
| 6. |
Report of the Attorney General of the State of Maine, 1878. |
| 7. |
Twenty-second Annual Report of the Condition of the Savings Banks of the State of Maine, 1878. |
| 8. |
Twelfth Report of the Commissioners of Fisheries of the State of Maine, for the year 1878. |
| 9a. |
Reports of the Trustees and Resident Officers of the Maine Insane Hospital, December 1, 1878. |
| 9b. |
Fifth Annual Report of the Visiting Committee of the Maine Insane Hospital, 1878. |
| 10. |
Annual Report of the Land Agent of the State of Maine, for the year ending November 30, 1878. |
| 11. |
Eighteenth Annual Report of the Librarian of the Maine State Library, 1878. |
| 12. |
Report of the Commission Appointed to Investigate Alleged Election Frauds in Certain Towns and Plantations in Aroostook County, 1879. |
| 13. |
Report of the commission on a resolve in favor of the town of Alexander and eighteen other towns, 1878. |
| |
|
| |
VOL. II |
| 1. |
Twenty-fifth Annual Report of the State Superintendent of Common Schools, State of Maine, 1878. |
| 2. |
Annual Report of the Treasurer of the State of Maine, for the Fiscal Year Ending December 31st, 1878. |
| 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 1878. |
| 5. |
Report of the Agent of the Passamaquoddy Indians, for the year 1878. |
| 6. |
Report of the Agent of the Penobscot Tribe of Indians, for the year 1878. |
| 7. |
Agriculture of Maine: Twenty-third Annual Report of the Secretary of the Maine Board of Agriculture, for the year 1878. |
| 8. |
Annual Reports of the Trustees, President, Farm Superintendent and Treasurer, of the State College of Agriculture and the Mechanic Arts, 1878. |
| 9. |
Twenty-fifth Annual Report of the Trustees, Superintendent, Treasurer and Teachers, of the State Reform School, Cape Elizabeth, State of Maine, December 1, 1878. |
| 10. |
Reports of the Inspectors and Warden of the Maine State Prison, and of the Physician and Clergymen, 1878. |
| 11. |
Fourth Annual Report of the Managers of the Maine Industrial School for Girls, at Hallowell, for the Year Ending December 4, 1878. |
| 12. |
Eleventh Annual Report of the Soldiers' Orphans' Home, at Bath, Me., 1878. |