Title: |
Public Documents of Maine: Being the Annual Reports of the Various Public Officers and Institutions for the year 1893. |
|
|
|
VOL. I |
1. |
Maine Register, State Year-book and Legislative Manual from May 1, 1893, to May 1, 1894, Compiled and Published by G. M. Donham. |
2. |
Register of the Executive Department of the State of Maine, with Rules for the Government Thereof, 1893-94. |
3. |
Register of the House of Representatives of the State of Maine for the Political Years 1893-94. |
4. |
Inaugural Address of Henry B. Cleaves to the Legislature of the State of Maine, January 5, 1893. |
5. |
Report of the Attorney General of the State of Maine, 1892. |
6. |
Thirty-sixth Annual Report of the Condition of the Savings Banks, Trust Companies and Loan and Building Associations of the State of Maine, 1892. |
7. |
Report of the Commissioners of Fisheries and Game of the State of Maine for the Years 1891-92. |
8. |
Reports of the Trustees, Resident Officers and the Visiting Committee of the Maine Insane Hospital, December 1, 1892. |
9. |
Annual Report of the Land Agent for the Year Ending November 30, 1892. |
10. |
Twenty-fifth Report of the Librarian of the Maine State Library for the Years 1891 and 1892. |
11. |
Sixth Annual Report of the Bureau of Industrial and Labor Statistics for the State of Maine, 1892. |
12. |
State of Maine, Business Corporations, Organized Under General Law, January 1, 1892 to January 1, 1893. |
13. |
Report of Commissioners on Contagious Diseases of Animals. |
14. |
Second Annual Report of the Board of State Assessors of the State of Maine, 1892. |
15. |
Names of Soldiers of the American Revolution Who Applied for State Bounty under Resolves of March 17, 1835, March 24, 1836, and March 20, 1836, as Appears of Record in Land Office. |
|
|
|
VOL. II |
1. |
Thirty-ninth Annual Report of the State Superintendent of Common Schools, State of Maine, 1892. |
2. |
Annual Report of the Treasurer of the State of Maine for the Fiscal Year Ending December 31st, 1892. |
3a. |
Twenty-fifth Annual Report of the Insurance Commissioner, State of Maine, Part I: Fire and Marine and Inland Insurance. |
3b. |
Twenty-fifth Annual Report of the Insurance Commissioner, State of Maine, Part II: Life and Casualty Insurance. |
4. |
Thirty-fourth Annual Report of the Railroad Commissioners of the State of Maine, ... and Decisions of the Board Made During the Year 1892. |
5. |
Report of Agent of the Passamaquoddy Tribe of Indians, for the Year 1892. |
6. |
Report of Agent of the Penobscot Tribe of Indians, for the Year 1892. |
7. |
Annual Reports of the Trustees, President and Other Officers of the State College of Agriculture and the Mechanic Arts, Orono, Me., 1892. |
8. |
Agriculture of Maine, Thirty-fifth Annual Report of the Secretary of the Maine Board of Agriculture, for the Year 1892. |
9. |
Thirty-ninth Annual Report of the Trustees, Superintendent, Treasurer and Teachers of the State Reform School, Cape Elizabeth, State of Maine, December 1, 1892. |
10. |
Annual Reports of the Inspectors, Warden and Subordinate Officers of the Maine State Prison, 1892. |
11. |
Eighteenth Annual Report of the Board of Managers and Officers of the Maine Industrial School for Girls at Hallowell, for the Year Ending December 10, 1892. |
12. |
Twenty-second Annual Report of the Military and Naval Orphan Asylum at Bath, Me., 1892. |
 |
Contents. |