Title: |
Public Documents of Maine: Being the Annual Reports of the Various Public Officers and Institutions for the year 1880. |
|
|
|
VOL. I |
1. |
Maine State Year-book, and Legislative Manual, for the year 1880-81, from April 1, 1880, to April 1, 1881, by Edmund S. Hoyt. |
1b. |
Maine State Year-book, (Extra) 1880-81, [Containing revised tabulations of the "Vote for Governor, 1878, 79, and for President, 1876."] |
2. |
Rules for the Government of the Executive Department of the State of Maine, for 1880. |
3. |
Register of the House of Representatives of the State of Maine, for the Political Year 1880. |
4. |
Address of Governor Davis to the Legislature of the State of Maine, February 5, 1880. |
5. |
Annual Report of the Adjutant General of the State of Maine, for the year ending December 31, 1879. |
6. |
Report of the Attorney General of the State of Maine, 1879. |
7. |
Twenty-third Annual Report of the Condition of the Savings Banks of the State of Maine, 1879. |
8. |
Report of the Commissioner of Fisheries of the State of Maine, for the year 1879. |
9. |
Reports of the Trustees and Resident Officers of the Maine Insane Hospital, December 1, 1879. |
10. |
Annual Report of the Visiting Committee of the Maine Insane Hospital, for the year 1879. |
11. |
Annual Report of the Land Agent of the State of Maine, for the year ending November 30, 1879. |
12. |
Nineteenth Annual Report of the Librarian of the Maine State Library, 1879. |
|
|
|
VOL. II |
1. |
Twenty-sixth Annual Report of the State Superintendent of Common Schools, State of Maine, 1879. |
2. |
Annual Report of the Treasurer of the State of Maine, for the Fiscal Year Ending December 31st, 1879. |
3. |
Twelfth Annual Report of the Insurance Commissioner, State of Maine. |
4. |
Report of the Railroad Commissioners of the State of Maine, for the year 1879. |
5. |
Report of the Agent of the Passamaquoddy Indians, for the year 1879. |
6. |
Report of the Agent of the Penobscot Tribe of Indians, for the year 1879. |
7. |
Annual Reports of the Trustees, President, Farm Superintendent and Treasurer, of the State College of Agriculture and the Mechanic Arts, Orono, Maine, 1879. |
8. |
Twenty-sixth Annual Report of the Trustees, Superintendent, Treasurer and Teachers of the State Reform School, Cape Elizabeth, State of Maine, December 1, 1879. |
9. |
Reports of the Inspectors and Warden of the Maine State Prison, and of the Physician and Chaplain, also the Report of the Commissioners, 1879. |
10. |
Fifth Annual Report of the Managers of the Maine Industrial School for Girls, at Hallowell, for the Year Ending December 3, 1879. |
11. |
Twelfth Annual Report of the Military and Naval Orphan Asylum, Bath, Maine, 1879. |
12. |
Majority and Minority Reports of Select Committee on Investigation of Bribery and Attempted Bribery of Members, Together with the Evidence Taken before the Committee. |
13. |
Report of the Commissioner Appointed by the Governor and Council of Maine, to Locate and Survey Bridges across the St. John and St. Francis Rivers. |
14. |
Questions and Statements of Fact Submitted to the Supreme Judicial Court: being Questions Submitted by Governor Garcelon, December 31, 1879, ... and the Opinions of the Justices in Answer Thereto. |
15. |
Rules and Register of the Valuation Commission of the State of Maine, 1880. |
|
|
|
VOL. III |
1. |
Report of the Joint Select Committee to inquire into the Condition of the Election Returns of September 8th, 1879, and the Expenditure of Public Moneys under the Direction of Gov. Garcelon and Council. |
 |
[Table of contents to] Public Documents, 1880. |