Title: |
Public Documents of Maine: Being the Annual Reports of the Various Public Officers and Institutions for the year 1895. |
|
|
| |
VOL. I |
| 1. |
Register of the Executive Department of the State of Maine, with Rules for the Government Thereof, 1896. |
| 2. |
Register of the House of Representatives of the State of Maine for the Political Year 1895-96. |
| 3. |
Inaugural Address of Henry B. Cleaves to the Legislature of the State of Maine, January 3, 1895. |
| 4a. |
Annual Report of the Adjutant General of the State of Maine for the Year Ending December 31, 1893. |
| 4b. |
Annual Report of the Adjutant General of the State of Maine for the Year Ending December 31, 1894. |
| 5. |
Report of the Attorney General of the State of Maine, 1893-94. |
| 6. |
Thirty-eighth Annual Report on the Condition of the Savings Banks, Trust Companies and Loan and Building Associations of the State of Maine, 1894. |
| 7. |
Report of the Commissioners of Fisheries and Game of the State of Maine for the Years 1893-94. |
| 8a. |
Reports of the Trustees, Resident Officers and the Visiting Committee of the Maine Insane Hospital, December 1, 1893. |
| 8b. |
Reports of the Trustees, Resident Officers and the Visiting Committee of the Maine Insane Hospital, December 1, 1894. |
| 9. |
Twenty-sixth Annual Report of the Librarian of the Maine State Library for the Years 1893 and 1894. |
| 10. |
Eighth Annual Report of the Bureau of Industrial and Labor Statistics for the State of Maine, 1894. |
| 11. |
Eighth Report of the State Board of Health of the State of Maine for the Two Years Ending December 31, 1893, 1892-1893. |
| 12. |
State of Maine, Business Corporations Organized Under General Law, January 1, 1894, to January 1, 1895. |
| 13. |
Report of Commissioners on Contagious Diseases of Animals. |
| 14. |
Fourth Annual Report of the Board of State Assessors of the State of Maine, 1894. |
| 15. |
Twentieth Annual Report of the Steamboat Inspectors for the State of Maine, 1894. |
| 16. |
Laws of Maine Relating to Public Schools, 1895. |
| 17. |
Twentieth Annual Report of the Board of Managers and Officers of the Maine Industrial School for Girls at Hallowell for the Year Ending December 10, 1894. |
| 18. |
Twenty-third and Twenty-fourth Annual Reports of the Military and Naval Orphan Asylum, at Bath, Me., For the Years 1893 and 1894. |
| 19. |
Second Annual Report of the Forest Commissioner of the State of Maine, 1894. |
| 20. |
Second Annual Report upon the Births, Marriages, Divorces and Deaths in the State of Maine for the Year Ending December 31, 1893. |
| |
|
| |
VOL. II |
| 1. |
Report of the State Superintendent of Common Schools, State of Maine, for the School Years 1892-3 and 1893-4. |
| 2. |
Annual Report of the Treasurer of the State of Maine for the Fiscal Year Ending December 31st, 1894. |
| 3a. |
Twenty-seventh Annual Report of the Insurance Commissioner of the State of Maine, Part I: Fire and Marine Insurance. |
| 3b. |
Twenty-seventh Annual Report of the Insurance Commissioner of the State of Maine, Part II: Life and Casualty Insurance. |
| 4. |
Thirty-sixth Annual Report of the Railroad Commissioners of the State of Maine with ... Decisions and Rules of the Board Made During the Year 1894. |
| 5. |
Report of Agent of the Passamaquoddy Tribe of Indians for the Year 1894. |
| 6. |
Report of Agent of the Penobscot Tribe of Indians for the Year 1894. |
| 7. |
Annual Report of the Maine State College for the Year 1894. |
| 8. |
Agriculture of Maine, Thirty-seventh Annual Report of the Secretary of the Board of Agriculture, for the Years 1894-95. |
| 9. |
Fortieth and Forty-first Annual Report of the Trustees, Superintendent, Treasurer and Teachers of the State Reform School, State of Maine, Cape Elizabeth, December 1, 1894. |
| 10a. |
Annual Report of the Inspectors, Warden and Subordinate Officers of the Maine State Prison, 1893. |
| 10b. |
Annual Report of the Inspectors, Warden and Subordinate Officers of the Maine State Prison, 1894. |
 |
Contents. |