Title: |
Public Documents of Maine: Being the Annual Reports of the Various Public Officers and Institutions for the year 1892. |
|
|
|
VOL. I |
1. |
Maine Register or State Year-book and Legislature Manual from April 1, 1892, to April 1, 1893. Compiled and Published by G.M. Donham. |
2. |
Annual Report of the Adjutant General of the State of Maine for the Year Ending December 31, 1891. |
3. |
Report of the Attorney General of the State of Maine, 1891. |
4. |
Thirty-fifth Annual Report of the Condition of the Savings Banks, Trust Companies and Loan and Building Associations of the State of Maine, 1891. |
5. |
Reports of the Trustees, Resident Officers and the Visiting Committee of the Maine Insane Hospital, December 1, 1891. |
6a. |
Report of the Land Agent for the Year Ending November 30, 1887. |
6b. |
Report of the Land Agent for the Year Ending November 30, 1888. |
6c. |
Report of the Land Agent for the Year Ending November 30, 1889. |
6d. |
Report of the Land Agent for the Year Ending November 30, 1890. |
6e. |
Report of the Land Agent for the Year Ending November 30, 1891. |
7. |
Fifth Annual Report of the Bureau of Industrial and Labor Statistics for the State of Maine, 1891. |
8. |
Seventh Annual Report of the State Board of Health of the State of Maine, for the Year Ending December 31, 1891. |
9. |
State of Maine, Business Corporations Incorporated by Special Acts and Organized Under General Law, 1820-1892. |
10. |
Report of Commissioners on Contagious Diseases of Animals. |
11. |
Report of the Commissioners of Pharmacy for the State of Maine, 1891. |
12. |
Report of the Inspectors of Steam Vessels of the State of Maine, for the Year 1891. |
13. |
First Annual Report of the Board of State Assessors of the State of Maine, 1891. |
|
|
|
VOL. II |
1. |
Thirty-eighth Annual Report of the State Superintendent of Common Schools, State of Maine, 1891. |
2. |
Annual Report of the Treasurer of the State of Maine, for the Fiscal Year Ending December 31st, 1891. |
3a. |
Twenty-fourth Annual Report of the Insurance Commissioner, State of Maine, Part I: Fire and Marine Insurance (1892) |
3b. |
Twenty-fourth Annual Report of the Insurance Commissioner, State of Maine, Part II: Life and Casualty Insurance (1892) |
4. |
Thirty-third Annual Report of the Railroad Commissioners of the State of Maine [...] and Decisions of the Board Made During the Year 1891. |
5. |
Report of Agent of the Passamaquoddy Tribe of Indians, for the Year 1891. |
6. |
Report of Agent of the Penobscot Tribe of Indians, for the Year 1891. |
7. |
Annual Reports of the Trustees, President and Other Officers of the State College of Agriculture and the Mechanic Arts, Orono, Me., 1891. |
8. |
Agriculture of Maine, Thirty-Fourth Annual Report of the Secretary of the Maine Board of Agriculture, for the Year 1891-92. |
9. |
Thirty-eighth Annual Report of the Trustees, Superintendent, Treasurer and Teachers of the State Reform School, Cape Elizabeth, State of Maine, December 1, 1891. |
10. |
Annual Reports of the Inspectors, Warden and Subordinate Officers of the State Prison, 1891. |
11. |
Seventeenth Annual Report of the Board of Managers and Officers of the Maine Industrial School for Girls at Hallowell, for the Year Ending December 10, 1891. |
12. |
First Annual Report of the Forest Commissioner of the State of Maine, 1891. |
 |
Contents. |