Title: |
Public Documents of Maine: Being the Annual Reports of the Various Public Officers and Institutions for the year 1890. |
|
|
|
VOL. I |
1. |
Maine Register or State Year-book and Legislative Manual from April 1, 1890, to April 1, 1891. Compiled and Published by G. M. Donham. |
2. |
Annual Report of the Adjutant General of the State of Maine, for the Year Ending Dec. 31, 1889. |
3. |
Report of the Attorney General of the State of Maine, 1889. |
4. |
Thirty-third Annual Report of the Condition of the Savings Banks, Trust Companies and Loan and Building Associations of the State of Maine, 1889. |
5. |
Reports of the Trustees, Resident Officers, and the Visiting Committee of the Maine Insane Hospital, December 1, 1889. |
6. |
Third Annual Report of the Bureau of Industrial and Labor Statistics for the State of Maine, 1889. |
7. |
Fifth Annual Report of the State Board of Health of the State of Maine, for the Fiscal Year Ending December 31, 1889. |
8. |
State of Maine, Business Corporations, Incorporate by Special Acts and Organized Under General Law ... January 1, 1889, to January 1, 1890. |
9. |
Report of Commissioners on Contagious Diseases of Animals, 1890. |
10. |
Report of the Special Tax Commission of Maine, Appointed Under Resolve of the Legislature, Approved March 8th, 1889. |
11. |
Report of the Inspectors of Steam Vessels of the State of Maine, for the Year, 1889. |
|
|
|
VOL. II |
1a. |
Thirty-sixth Annual Report of the State Superintendent of Common Schools, State of Maine, 1889 |
1b. |
Annual Report of the Treasurer of the State of Maine, for the Fiscal Year Ending December 31st, 1889 |
2. |
Twenty-second Annual Report of the Insurance Commissioner, State of Maine, Part I: Fire and Marine Insurance |
3a. |
Twenty-second Annual Report of the Insurance Commissioner, State of Maine, Part II: Life and Casualty Insurance |
3b. |
Thirty-first Annual Report of the Railroad Commissioners of the State of Maine, 1889 |
4. |
Report of the Agent of the Penobscot Tribe of Indians, for the Year 1889 |
5. |
Annual Reports of the Trustees, President and Other Officers of the State College of Agriculture and the Mechanic Arts, Orono, Me., 1889 |
6. |
Agriculture of Maine: Thirty-third Annual Report of the Secretary of the Maine Board of Agriculture, for the Year 1889-90 |
7. |
Thirty-sixth Annual Report of the Trustees, Superintendent, Treasurer, Teachers and Physician of the State Reform School, Cape Elizabeth, State of Maine, December 1, 1889 |
8. |
Annual Reports of the Inspectors, Warden and Subordinate Officers of the State Prison, 1889 |
9. |
Fifteenth Annual Report of the Board of Managers and officers of the Maine Industrial School for Girls at Hallowell, for the Year Ending December 11, 1889 |
 |
Contents. |