Title: |
Public Documents of Maine: Being the Annual Reports of the Various Public Officers and Institutions for the year 1887 [i.e., 1888]. |
|
|
|
VOL. I |
1. |
Maine Register or State Year-book and Legislative Manual from April 1, 1888, to April 1, 1889. Compiled and Published by G. M. Donham. |
2. |
Annual Report of the Adjutant General, Quartermaster and Paymaster-General of the State of Maine, To the Governor and Commander-in-Chief, for the Year Ending Dec. 31, 1887. |
3. |
Thirty-first Annual Report of the Condition of the Savings Banks and Trust Companies of the State of Maine, 1887. |
4. |
Reports of the Trustees, Resident Officers, and the Visiting Committee of the Maine Insane Hospital, December 1, 1887. |
5. |
First Annual Report of the Bureau of Industrial and Labor Statistics for the State of Maine, 1887. |
6. |
Third Annual Report of the State Board of Health of the State of Maine, for the Fiscal Year Ending December 31, 1887. |
7. |
In Memoriam, Hon. Joseph R. Bodwell, Governor of Maine, Born June 18, 1818, Died December 15, 1887. |
8. |
Report of Commissioners on Contagious Diseases of Animals. |
9. |
Report of Commissioners Appointed Under Resolve Approved March 10, 1887, to Investigate Condition of Settlers in Madawaska Territory. |
|
|
|
VOL. II |
1. |
Thirty-fourth Annual Report of the State Superintendent of Common Schools, State of Maine, 1887. |
2. |
Annual Report of the Treasurer of the State of Maine, for the Fiscal Year Ending December 31st, 1887. |
3a. |
Twentieth Annual Report of the Insurance Commissioner, State of Maine, Part I: Fire and Marine Insurance. |
3b. |
Twentieth 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, 1887. |
5. |
Report of the Agent of the Passamaquoddy Tribe of Indians, for the Year 1887. |
6. |
Report of the Agent of the Penobscot Tribe of Indians, for the Year 1887. |
7. |
Annual Reports of the Trustees, President and Other Officers of the State College of Agriculture and the Mechanic Arts, Orono, Me., 1887. |
8. |
Agriculture of Maine, Thirty-first Annual Report of the Secretary of the Maine Board of Agriculture, for the Year 1887-8. |
9. |
Thirty-fourth Annual Report of the Trustees, Superintendent, Treasurer, Teachers and Physician of the State Reform School, Cape Elizabeth, State of Maine, December 1, 1887. |
10. |
Annual Reports of the Inspectors of Prison and Jails of Maine, and of the Warden and Subordinate Officers of the State Prison, 1887. |
11. |
Thirteenth Annual Report of the Board of Managers and Officers of the Maine Industrial School for Girls at Hallowell, For the Year Ending December 8, 1887. |
12. |
Nineteenth Annual Report of the Military and Naval Orphan Asylum, at Bath, Me., 1887. |
 |
Contents. |