Title: |
Public Documents of Maine: Being the Annual Reports of the Various Departments and Institutions for the year 1901. |
|
|
|
VOL. I |
1. |
Annual Report of the Adjutant General of the State of Maine for the Year Ending December 31, 1897. |
2. |
Agriculture of Maine. Forty-fourth Annual Report of the Secretary of the Board of Agriculture for the Year 1900. |
3. |
Tenth Annual Report of the Board of State Assessors of the State of Maine, 1900. |
4. |
Report of the Attorney General of the State of Maine, 1899-1900. |
|
|
|
VOL. II |
5. |
Forty-fourth 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 a License to do Business in the State, 1900. |
6. |
Report of Commissioners on Contagious Diseases of Animals. [1899 and 1900]. |
7. |
State of Maine, Business Corporations Organized Under General Law and Special Statutes..., January 1, 1900 to January 1, 1901. |
8. |
Register of the Executive Department of the State of Maine, with Rules for the Government Thereof; ... 1901-1902. |
9. |
Report of the Commissioners of Inland Fisheries and Game for the State of Maine for the Year 1900. |
10. |
Report of the Commissioner of Sea and Shore Fisheries of the State of Maine, 1900. |
11. |
[Forest Commissioner, Report of] (not published) |
12. |
Inaugural Address of John F. Hill to the Legislature of the State of Maine, January 3, 1901. |
13. |
Eleventh Report of the State Board of Health of the State of Maine for the Two Years Ending December 31, 1899, 1898-1899. |
14. |
Register of the House of Representatives of the State of Maine for the Political Years 1901-1902. |
15. |
[Indians, Report of Passamaquoddy] (not published) |
16. |
[Indians, Report of Penobscot] (not published) |
17. |
Fourteenth Annual Report of the Bureau of Industrial and Labor Statistics for the State of Maine, 1900. |
|
|
|
VOL. III |
18. |
Twenty-sixth Annual Report (Second under State Control) of the Board of Trustees of the Maine Industrial School for Girls at Hallowell For the Year Ending November 15, 1900. |
19. |
Reports of the Trustees, Resident Officers and Visiting Committee of the Maine Insane Hospital, December 1, 1900. [Sixtieth Annual Report] |
20a. |
Thirty-third Annual Report of the Insurance Commissioner of the State of Maine, Part First: Fire and Marine Insurance. |
20b. |
Thirty-third Annual Report of the Insurance Commissioner of the State of Maine, Part Second: Life and Miscellaneous Insurance. |
21. |
Twenty-ninth Report of the Librarian of the Maine State Library for the Years 1899 and 1900. |
22. |
[Normal Schools, Report of at Castine.] (not published) |
23. |
[Normal Schools, Report of at Farmington.] (not published) |
24. |
[Normal Schools, Report of at Gorham.] (not published) |
25. |
[Normal Schools, Report of at Madawaska.] (not published) |
26. |
Twenty-ninth Annual Report of the Military and Naval Orphan Asylum at Bath, Maine for the Year 1900-1901. |
27. |
Annual Reports of the Inspectors, Warden and Subordinate Officers of the Maine State Prison, Thomaston, Maine, 1900. |
28. |
Forty-second Annual Report of the Railroad Commissioners of the State of Maine with ... Decisions and Rules of the Board Made During the Year Ending November 30, 1900. |
|
|
|
VOL. IV |
29. |
Forty-seventh Annual Report of the Trustees, Superintendent, Treasurer and Teachers of the State Reform School, State of Maine, South Portland, December 1, 1900. |
30. |
Reports of the Trustees and Principal of the Maine School for the Deaf in Portland From December 31, 1898, to December 31, 1900. |
31. |
Report of the State Superintendent of Public Schools of the State of Maine for the School Year Ending June 30, 1900. |
32. |
Laws of Maine Relating to Public Schools, 1901. |
|
[Senate, Register of. SEE House, Register of.] |
33. |
Annual Report of the Treasurer of the State of Maine for the Fiscal Year Ending December 31, 1900. |
34. |
Annual Report of the University of Maine for the Year 1900. |
35. |
Eighth Annual Report upon the Births, Marriages, Divorces and Deaths in the State of Maine for the Year Ending December 31, 1899. |
 |
Contents. |