Title: |
Public Documents of Maine: Being the Annual Reports of the Various Departments and Institutions for the year 1899. |
|
|
|
VOL. I |
1. |
[Adjutant General, Report of] (not published) |
2. |
Agriculture of Maine, Forty-second Annual Report of the Secretary of the Board of Agriculture for the Year 1898. |
3. |
Eighth Annual Report of the Board of State Assessors of the State of Maine, 1898. |
4. |
[Attorney General, Report of] (not published) |
|
|
|
VOL. II |
5. |
Forty-second Annual Report of the Bank Examiner of the State of Maine of 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, 1898. |
6. |
Annual Report of the University of Maine for the Year 1898. |
7. |
Report of Commissioners on Contagious Diseases of Animals. [Report of 1898] |
8. |
State of Maine, Business Corporations Organized under General Law and Special Statutes [...], January 1, 1898, to January 1, 1899. |
9. |
Register of the Executive Department of the State of Maine, with Rules for the Government Thereof [...], 1899-1900. |
10. |
Report of the Commissioners of Inland Fisheries and Game for the State of Maine for the Year 1898. |
11. |
Report of the Commissioner of Sea and Shore Fisheries of the State of Maine, 1898. |
12. |
[Forest Commissioner, Report of] (not published) |
13. |
Inaugural Address of Llewellyn Powers ot the Legislature of the State of Maine, January 5, 1899. |
14. |
[Health, Report of Board of] (not published) |
15. |
Register of the House of Representatives of the State of Maine for the Political Years 1899-1900. |
16. |
[Indians, Report of Passamaquoddy] (not published) |
17. |
[Indians, Report of Penobscot] (not published) |
18. |
Twelfth Annual Report of the Bureau of Industrial and Labor Statistics for the State of Maine, 1898. |
|
|
|
VOL. III |
19. |
Twenty-fourth Annual Report of the Board of Managers and Officers of the Maine Industrial School for Girls at Hallowell for the Year Ending December 14, 1898. |
20. |
Reports of the Trustees, Resident Officers and Visiting Committee of the Maine Insane Hospital, December 1, 1898. |
21a. |
Thirty-first Annual Report of the Insurance Commissioner of the State of Maine, Part I: Fire and Marine Insurance. |
21b. |
Thirty-first Annual Report of the Insurance Commissioner of the State of Maine, Part II: Life and Miscellaneous Insurance. |
22. |
[Library, Report of State] (not published) |
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. |
[Orphan Asylum, Bath Military and Naval, Report of] (not published) |
28. |
Annual Reports of the Inspectors, Warden and Subordinate Officers of the Maine State Prison, Thomaston, Me., 1898. |
29. |
Fortieth Annual Report of the Railroad Commissioners of the State of Maine with [...] Decisions and Rules of the Board Made During the Year 1898. |
|
|
|
VOL. IV |
30. |
Forty-fifth Annual Report of the Trustees, Superintendent, Treasurer and Teachers of the State Reform School, State of Maine, South Portland, December 1, 1898. |
31. |
Reports of the Trustees and Principal of the Maine School for the Deaf in Portland. From June, 1897, to December 31, 1898. |
32. |
Report of the State Superintendent of Public Schools of the State of Maine for the School Year Ending June 1, 1898. |
33. |
Laws of Maine Relating to Public Schools. 1899. |
34. |
Annual Report of the Treasurer of the State of Maine for the Fiscal Year Ending December 31, 1898. |
35. |
Sixth Annual Report upon the Births, Marriages, Divorces, and Deaths in the State of Maine for the Year Ending December 31, 1897. |
 |
Contents. |