Title: |
Public Documents of Maine: Being the Annual Reports of the Various Public Officers and Institutions for the year 1882. |
|
|
| |
VOL. I |
| 1. |
Maine State Year-book, and Legislative Manual, for the year 1882-83, from April 1, 1882, to April 1, 1883, by Edmund S. Hoyt. |
| 2. |
Annual Report of the Adjutant General of the State of Maine, for the Year Ending December 31, 1881. |
| 3. |
Report of the Attorney General of the State of Maine, 1881. |
| 4. |
Twenty-fifth Annual Report of the Condition of the Savings Banks of the State of Maine, 1881. |
| 5a. |
Abstract of returns of Inspector of Fish for the year ending Nov. 30, 1881. |
| 5b. |
Report of the Commissioner of Fisheries and Game, of the State of Maine, for the year 1881. |
| 6. |
Reports of the Trustees, Resident Officers and the Visiting Committee, of the Maine Insane Hospital, December 1, 1881. |
| 7. |
Report of the Visiting Committee of the Maine Insane Hospital, upon Statements made in the Bangor Commercial of Alleged Abuses in that Institution (1882) |
| 8. |
Annual Report of the Land Agent of the State of Maine, for the year ending November 30, 1881. |
| |
|
| |
VOL. II |
| 1. |
Twenty-eighth Annual Report of the State Superintendent of Common Schools, State of Maine, 1881. |
| 2. |
Annual Report of the Treasurer of the State of Maine, for the Fiscal Year Ending December 31st, 1881. |
| 3a. |
Fourteenth Annual Report of the Insurance Commissioner, State of Maine, Part I: Fire and Marine Insurance. |
| 3b. |
Fourteenth 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 1881. |
| 5. |
Report of the Agent of the Passamaquoddy Indians, for the year 1881. |
| 6. |
Report of the Agent of the Penobscot Tribe of Indians, for the year 1881. |
| 7. |
Annual Reports of the Trustees, President, Farm Superintendent and Treasurer, of the State College of Agriculture and the Mechanic Arts, Orono, Maine, 1881. |
| 8. |
Agriculture of Maine: Twenty-fifth Annual Report of the Secretary of the Maine Board of Agriculture, for the year 1881. |
| 9. |
Twenty-eighth Annual Report of the Trustees, Superintendent, Treasurer and Teachers of State Reform School, Cape Elizabeth, State of Maine, December 1, 1881. |
| 10. |
Annual Report of the Inspectors, Warden, and Other Officers, of the Maine State Prison, 1881. |
| 11. |
Seventh Annual Report of the Board of Managers of the Maine Industrial School for Girls, at Hallowell, for the Year Ending December 8, 1881. |
| 12. |
Report of the Pension Agent of the State of Maine, 1881. |
| 13. |
State of Maine, Business Corporations, 1820 to 1881: Corporations chartered by Special Act of Legislature, with location (when given) and year when incorporated. |
 |
[Table of Contents to] Public Documents, 1882. |