Title: |
Public Documents of Maine: Being the Annual Reports of the Various Public Officers and Institutions for the year 1891. |
|
|
| |
VOL. I |
| 1. |
Maine Register or State Year-book and Legislative Manual from April 1, 1891, to April 1, 1892. Compiled and Published by G. M. Donham. |
| 2. |
Register of the Executive Department of the State of Maine, for 1891-92. |
| 3. |
Register of the House of Representatives of the State of Maine, for the Political Years 1891-92. |
| 4. |
Inaugural Address of Edwin C. Burleigh to the Legislature of the State of Maine, January 8, 1891. |
| 5. |
Annual Report of the Adjutant General of the State of Maine for the Year Ending Dec. 31, 1890. |
| 6. |
Report of the Attorney General of the State of Maine, 1890. |
| 7. |
Thirty-fourth Annual Report of the Condition of the Savings Banks, Trust Companies and Loan and Buildings Associations of the State of Maine, 1890. |
| 8. |
Report of the Commissioners of Fisheries and Game of the State of Maine, for the Years 1889-90. |
| 9. |
Reports of the Trustees, Resident Officers, and the Visiting Committee of the Maine Insane Hospital, December 1, 1890. |
| 10. |
Fourth Annual Report of the Bureau of Industrial and Labor Statistics for the State of Maine, 1890. |
| 11. |
Sixth Annual Report of the State Board of Health of the State of Maine for the Year Ending December, 31, 1890. |
| 12. |
State of Maine, Business Corporations, Incorporated by Special Acts and Organized under General Law, January 1, 1890, to January 1, 1891. |
| 13. |
Report of Commissioners on Contagious Diseases of Animals. |
| 14. |
Report of the Commissioners of Pharmacy for the State of Maine, 1889-90. |
| 15. |
Report of the Inspectors of Steam Vessels of the State of Maine for the Year 1890. |
| |
|
| |
VOL. II |
| 1. |
Thirty-seventh Annual Report of the State Superintendent of Common Schools, State of Maine, 1890. |
| 2. |
Annual Report of the Treasurer of the State of Maine, for the Fiscal Year Ending December 31st, 1890. |
| 3a. |
Twenty-third Annual Report of the Insurance Commissioner, State of Maine, Part I: Fire and Marine Insurance. |
| 3b. |
Twenty-third Annual Report of the Insurance Commissioner, State of Maine, Part II: Life and Casualty Insurance. |
| 3c. |
Insurance Laws of the State of Maine, 1891. |
| 4. |
Thirty-second Annual Report of the Railroad Commissioners of the State of Maine [...] and Decisions of the Board Made During the Year 1890. |
| 5. |
Report of Agent of the Passamaquoddy Tribe of Indians, for the Year 1890. |
| 6. |
Report of Agent of the Penobscot Tribe of Indians, for the Year 1890. |
| 7. |
Annual Reports of the Trustees, President and Other Officers of the State College of Agriculture and the Mechanic Arts, Orono, Me., 1890. |
| 8. |
Agriculture of Maine, Thirty-fourth Annual Report of the Secretary of the Maine Board of Agriculture, for the Year 1890-91. |
| 9. |
Thirty-seventh Annual Report of the Trustees, Superintendent, Treasurer, Teachers and Physician of the State Reform School, Cape Elizabeth, State of Maine, December 1, 1890. |
| 10a. |
Annual Reports of the Inspectors, Warden and Subordinate Officers of the State Prison, 1890. |
| 10b. |
Majority and Minority Reports of the Commissioners on the Removal of the Maine State Prison. |
| 11. |
Sixteenth Annual Report of the Board of Managers and Officers of the Maine Industrial School for Girls at Hallowell for the Year Ending December 10, 1890. |
| 12. |
Twenty-first Annual Report of the Military and Naval Orphan Asylum, at Bath, Me., 1890. |
 |
Contents. |