Title: |
Public Documents of the State of Maine, Being the Reports of the Various Public Officers, Departments and Institutions for the Year 1915. |
|
|
|
VOLUME I. |
1. |
[Adjutant-General, Report of] (in press) |
2. |
Agriculture of Maine: Fourteenth Annual Report of the Commissioner of Agriculture of the State of Maine, 1915. |
3. |
Thirty-first Annual Report of the Maine Agricultural Experiment Station, Orono, Maine, 1915. |
4. |
Twenty-fifth Annual Report of the Board of State Assessors of the State of Maine, 1915. |
|
|
|
VOLUME II. |
5. |
[Attorney General, Report of] (Biennial 1915-16, to appear in Public Documents 1916) |
6. |
[Auditor, Report of State] (Biennial 1915-16, to appear in Public Documents 1916) |
7. |
Fifty-ninth Annual Report of the Bank Commissioner of the Condition of the Savings Banks, Trust and Banking Companies, Loan and Building Associations and Loan Companies of the State of Maine, 1915. |
8. |
Third Annual Report of the State Board of Charities and Corrections Covering the Year Ending November 1, 1915. |
9. |
Register of the Executive Department of the State of Maine with Rules for the Government Thereof. |
10. |
Report of the Commissioners of Inland Fisheries and Game for the State of Maine for the Year 1915. |
11. |
[Fisheries, Sea and Shore, Report of Commissioner of] (Biennial 1915-16, to appear in Public Documents 1916) |
12. |
[Forest Commissioner, Report of] (Biennial 1915-16, to appear in Public Documents 1916) |
|
|
|
VOLUME III. |
13. |
Inaugural Address of Oakley C. Curtis to the Legislature of the State of Maine, January 7, 1915. |
14. |
Eighteenth Report of the State Board of Health of the State of Maine for the Two Years Ending December 31, 1915. |
15. |
Third Annual Report of the State Highway Commission of the State of Maine from January 1, 1915 to December 31, 1915. |
16. |
[Historian, Report of State] (Biennial 1915-16, to appear in Public Documents 1916) |
17. |
Reports of the Trustees, and Resident Officers of the Maine State Hospitals For the Year Ending November 30, 1915. |
18. |
Forty-eighth Annual Report of the Insurance Commissioner of the State of Maine for the Year Ending December 31, 1915. |
19. |
[Juvenile Institutions, Report of] (Biennial 1915-16, to appear in Public Documents 1916) |
20. |
[Labor and Industry, Department, Report of] (Biennial 1915-16, to appear in Public Documents 1916) |
21. |
[Library, Report of State] (Biennial 1915-16, to appear in Public Documents 1916) |
22. |
Report of the Live Stock Sanitary Commissioner of the State of Maine on Contagious Diseases of Animals, 1915. |
23. |
[Orphan Asylum, Report of Bath Military and Naval] (Biennial 1915-16, to appear in Public Documents 1916) |
24. |
Annual Reports of the Inspectors, Warden and Subordinate Officers of the Maine State Prison, Thomaston, Maine, 1915. |
|
|
|
VOLUME IV |
25. |
First Annual Report of the Public Utilities Commission, State of Maine, for the Year Ending October 31, 1915: Vol. I. Relating to Public Utilities. |
26. |
First Annual Report of the Public Utilities Commission, State of Maine, for the Year Ending October 31, 1915: Vol. II. Relating to Topography, Geology and Water Resources. |
27. |
[School for the Deaf, Report of Maine] (Biennial 1915-16, to appear in Public Documents 1916) |
28. |
Seventh Annual Report of the Maine School for Feeble-Minded at West Pownal for the Year Ending September 30, 1915. |
29. |
Report of the State Superintendent of Public Schools of the State of Maine for the School Year Ending June 30, 1915. |
30. |
Annual Report of the Treasurer of the State of Maine for the Fiscal Year Ending December 31, 1915. |
31. |
Annual Report of the University of Maine For the Year Ended June 30, 1915. |
32. |
Twenty-fourth Annual Report upon the Births, Marriages, Divorces and Deaths in the State of Maine for the Year Ending December 31, 1915. |
 |
[Contents] |