Title: |
Public Documents of Maine: Being the Annual Reports of the Various Public Officers and Institutions for the year 1885. |
|
|
|
VOL. I |
1. |
Maine State Year-book, and Legislative Manual for the year 1885-86, from April 1, 1885, to April 1, 1886, by Edmund S. Hoyt. |
2. |
Register of the Executive Department of the State of Maine, with Rules for the Government Thereof ... for 1885-6. |
3. |
Register of the House of Representatives of the State of Maine for the Political Years 1885-6. |
4. |
Inaugural Address of Frederick Robie to the Legislature of the State of Maine, January 8, 1885. |
5. |
Annual Report of the Adjutant General of the State of Maine, for the year ending December 31, 1884. |
6. |
Report of the Attorney General of the State of Maine, 1884. |
7. |
Twenty-eighth Annual Report of the Condition of the Savings Banks of the State of Maine, 1884. |
8. |
Report of the Commissioners of Fisheries and Game of the State of Maine for the year 1884. |
9. |
Reports of the Trustees, Resident Officers and the Visiting Committee of the Maine Insane Hospital, December 1, 1884. |
10. |
Annual Report of the Land Agent of the State of Maine for the Year Ending November 30, 1884. |
11. |
Twenty-second Report of the Librarian of the Maine State Library, for the years 1883 and 1884. |
12. |
Statistics of Industries and Finances of Maine for the year 1884, Third Report. |
13. |
State of Maine, Business Corporations, 1820 to 1884. |
|
|
|
VOL. II |
1. |
Thirty-first Annual Report of the State Superintendent of Common Schools, State of Maine, 1884. |
2. |
Annual Report of the Treasurer of the State of Maine, for the Fiscal Year Ending December 31st, 1884. |
3a. |
Seventeenth Annual Report of the Insurance Commissioner, State of Maine, Part I: Fire and Marine Insurance. |
3b. |
Seventeenth 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, 1884. |
5. |
Report of the Agent of the Passamaquoddy Tribe of Indians, for the year 1884. |
6. |
Report of the Agent of the Penobscot Tribe of Indians, for the year 1884. |
7. |
Annual Reports of the Trustees, President, Farm Superintendent and Treasurer of the State College of Agriculture and the Mechanic Arts, Orono, Me., 1884. |
8. |
Agriculture of Maine: Twenty-eighth Annual Report of the Secretary of the Maine Board of Agriculture, for the year 1884. |
9. |
Thirty-first Annual Report of the Trustees, Superintendent, Treasurer and Teachers of the State Reform School, Cape Elizabeth, State of Maine, December 1, 1884. |
10. |
Annual Report of the Inspectors of Prison and Jails of Maine, and of the Warden and Subordinate Officers of the State Prison, 1884. |
11. |
Tenth Annual Report of the Board of Managers of the Maine Industrial School for Girls, at Hallowell, for the Year Ending December 8, 1884. |
12. |
Sixteenth Report of the Military and Naval Orphan Asylum, at Bath, Me., 1884. |
13. |
Report of the Commissioners of Pharmacy, 1884. |
 |
[Table of contents to] Public Documents, 1885. |