Title: |
Public Documents of Maine: Being the Annual Reports of the Various Public Officers and Institutions for the year 1889. |
|
|
|
VOL. I |
1. |
Maine Register or State Year-book and Legislative Manual from April 1, 1889, to April 1, 1890. Compiled and Published by G. M. Donham. |
2. |
Register of the Executive Department of the State of Maine, with Rules for the Government Thereof ... for 1889-90. |
3. |
Register of the House of Representatives of the State of Maine, for the Political Years, 1889-90. |
4. |
Inaugural Address of Edwin C. Burleigh to the Legislature of the State of Maine, January 3, 1889. |
5. |
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, 1888. |
6. |
Thirty-second Annual Report of the Condition of the Savings Banks, Trust Companies, and Loan and Building Associations of the State of Maine, 1888. |
7. |
Report of the Commissioners of Fisheries and Game of the State of Maine for the Year 1888. |
8. |
Reports of the Trustees, Resident Officers, and the Visiting Committee of the Maine Insane Hospital, December 1, 1888. |
9. |
Twenty-fourth Report of the Librarian of the Maine State Library, for the Years 1887 and 1888. |
10. |
Second Annual Report of the Bureau of Industrial and Labor Statistics for the State of Maine, 1888. |
11. |
Fourth Annual Report of the State Board of Health of the State of Maine, for the Fiscal Year Ending December 31, 1888. |
|
|
|
VOL. II |
1a. |
Thirty-fifth Annual Report of the State Superintendent of Common Schools, State of Maine, 1888 |
1b. |
Laws of Maine Relating to Public Schools, 1889 |
2. |
Annual Report of the Treasurer of the State of Maine, for the Fiscal Year Ending December 31st, 1888 |
3a. |
Twenty-first Annual Report of the Insurance Commissioner, State of Maine, Part I: Fire and Marine Insurance |
3b. |
Twenty-first Annual Report of the Insurance Commissioner, State of Maine, Part II: Life and Casualty Insurance |
4. |
Thirtieth Annual Report of the Railroad Commissioners of the State of Maine, 1888 |
5. |
Report of the Agent of the Passamaquoddy Tribe of Indians, for the Year 1888 |
6. |
Report of the Agent of the Penobscot Tribe of Indians for the Year 1888 |
7. |
Annual Reports of the Trustees, President and Other Officers of the State College of Agriculture and the Mechanic Arts, Orono, Me., 1888 |
8. |
Agriculture of Maine: Thirty-second Annual Report of the Secretary of the Maine Board of Agriculture, for the Year 1888-9 |
9. |
Thirty-fifth Annual Report of the Trustees, Superintendent, Treasurer, Teachers and Physician of the State Reform School, Cape Elizabeth, State of Maine, December 1, 1888 |
10. |
Annual Reports of the Inspectors, Warden and Subordinate Officers of the State Prison, 1888 |
11. |
Fourteenth Annual Report of the Board of Managers and Officers of the Maine Industrial School for Girls at Hallowell for the Year Ending December 12, 1888 |
12. |
Twentieth Annual Report of the Military and Naval Orphan Asylum, at Bath, Me., 1888 |
13. |
Report of Commissioners on Contagious Diseases of Animals [a/k/a Cattle Commissioners] |
 |
Contents. |