Title: |
Public Documents of Maine: Being the Annual Reports of the Various Public Officers and Institutions for the year 1897. |
|
|
|
VOL. I |
1. |
Annual Report of the Adjutant General of the State of Maine for the Year Ending December 31, 1896. |
2. |
Agriculture of Maine: Thirty-ninth Annual Report of the Secretary of the Board of Agriculture, for the Year 1896. |
3. |
Sixth Annual Report of the Board of State Assessors of the State of Maine, 1896. |
4. |
Report of the Attorney General of the State of Maine, 1895-6. |
|
|
|
VOL. II |
5. |
Fortieth Annual Report of the Bank Examiner of the State of Maine on the Condition of the Savings Banks, Trust and Banking Companies, Loan and Building Associations and Foreign Banking Companies Having License to do Business in the State, 1896. |
6. |
Annual Report of the Maine State College for the Year 1896 |
7. |
Report of Commissioners on Contagious Diseases of Animals [a/k/a Cattle Commissioners]. |
8. |
State of Maine: Business Corporations Organized Under General Law and Special Statutes; Also, List of Those Excused from Making Annual Returns; Also, Those Dissolved by Decree of Court and Vote of Directors, January 1, 1896, to January 1, 1897. |
9. |
Register of the Executive Department of the State of Maine, with Rules for the Government Thereof; Also Containing the Names of State and County Officers and Trustees and Officers of Various State Institutions for 1897. |
10. |
Report of the Commissioners of Inland Fisheries and Game for the State of Maine for the Year 1896. |
11. |
Report of the Commissioner of Sea and Shore Fisheries of the State of Maine for the Year 1896. |
12. |
Third Annual Report of the Forest Commissioner of the State of Maine, 1896. |
13. |
Inaugural Address of Llewellyn Powers to the Legislature of the State of Maine, January 7, 1897. |
14. |
Ninth Report of the State Board of Health of the State of Maine for the Two Years Ending December 31, 1895, [i.e.,] 1894-1895. |
15. |
Register of the House of Representatives of the State of Maine for the Political Years 1897-98. |
16. |
[Indians, Report of Passamaquoddy] (not published) |
17. |
[Indians, Report of Penobscot] (not published) |
18. |
Tenth Annual Report of the Bureau of Industrial and Labor Statistics for the State of Maine, 1896. |
|
|
|
VOL. III |
19. |
Twenty-second Annual Report of the Board of Managers and Officers of the Maine Industrial School for Girls at Hallowell for the Year Ending December 9, 1896. |
20. |
Reports of the Trustees, Resident Officers and the Visiting Committee of the Maine Insane Hospital, also, Report of the Eastern Maine Insane Hospital Commission, December 1, 1896 |
21a. |
Twenty-ninth Annual Report of the Insurance Commissioner of the State of Maine, Part I: Fire and Marine Insurance |
21b. |
Twenty-ninth Annual Report of the Insurance Commissioner of the State of Maine, Part II: Life and Miscellaneous Insurance |
22. |
Twenty-seventh Report of the Librarian of the Maine State Library for the Years 1895 and 1896. |
23. |
[Normal Schools, Report of at Castine] (not published) |
24. |
[Normal Schools, Report of at Farmington] (not published) |
25. |
[Normal Schools, Report of at Gorham] (not published) |
26. |
[Normal Schools, Report of Madawaska] (not published) |
27. |
Twenty-fifth & Twenty-sixth Annual Reports of the Military and Naval Orphan Asylum, at Bath, Me., For the Years 1895 and 1896 (1897) |
28. |
Annual Reports of the Inspectors, Warden and Subordinate Officers of the Maine State Prison, Thomaston, Me., 1896 |
29. |
Thirty-eighth Annual Report of the Railroad Commissioners of the State of Maine, with Statistical Tables Compiled from the Annual Returns of the Railroad Companies Operating Railroads in the State for the Year Ending June 30, 1896. |
|
|
|
VOL. IV |
30. |
Forty-third Annual Report of the Trustees, Superintendent, Treasurer and Teachers of the State Reform School, State of Maine, South Portland, December 1, 1896. |
31. |
Report of the State Superintendent of Common Schools of the State of Maine for the School Year Ending June 1, 1896. |
32. |
Laws of Maine Relating to Public Schools, 1897. |
 |
[Senate, Register of, SEE: House, Register of: No. 15 above] |
33. |
Annual Report of the Treasurer of the State of Maine for the Fiscal Year Ending December 31, 1896. |
34. |
Fourth Annual Report upon the Births, Marriages, Divorces, and Deaths in the State of Maine for the Year Ending December 31, 1895. |
 |
Contents. |