Title: |
Public Documents of the State of Maine, Being the Reports of the Various Public Officers, Departments and Institutions for the Year 1916. |
|
|
|
VOLUME I. |
1. |
[Adjutant-General, Report of.] (Probably no report until after the war.) |
2. |
Agriculture of Maine: Fifteenth Annual Report of the Commissioner of Agriculture of the State of Maine, 1916. |
3. |
Twenty-sixth Annual Report of the Board of State Assessors of the State of Maine, 1916. |
4. |
State of Maine, Report of the Attorney-General for the Two Years Ending November 30, 1916. |
5. |
State of Maine, Fifth Biennial Report of the State Auditor For the Fiscal Years Ending December 31, 1915 and December 30, 1916. |
6. |
Sixtieth 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, 1916. |
|
|
|
VOLUME II. |
7. |
Fourth Annual Report of the State Board of Charities and Corrections Covering the Year Ending November 1, 1916. |
 |
[Executive Department Register] (Discontinued) |
8. |
Report of the Commissioners of Inland Fisheries and Game for the State of Maine for the Year 1916. |
9. |
Thirty-fourth Report of Commissioner of Sea and Shore Fisheries, State of Maine, 1915 and 1916. |
10. |
Eleventh Report of the Forest Commissioner of the State of Maine, 1916. |
11. |
[Governor's Address] (Biennial to appear in Public Documents, 1917) |
12. |
Fourth Annual Report of the State Highway Commission of the State of Maine from January 1, 1916 to December 31, 1916. |
13. |
Reports of the Trustees, and Resident Officers of the Maine State Hospitals For the Year Ending, November 30, 1916. |
|
|
|
VOLUME III. |
14. |
Forty-ninth Annual Report of the Insurance Commissioner of the State of Maine for the Year Ending December 31, 1916. |
15. |
Third Biennial Report of the Board of Trustees and Officers of the Juvenile Institutions of Maine: State School for Boys, at South Portland; State School for Girls at Hallowell, For the two years ending November 30, 1916. |
16. |
Excerpt from Third Biennial Report of the Department of Labor and Industry, State of Maine, 1915-1916, With the Reports of the State Board of Arbitration and Conciliation for the years 1915 and 1916. |
17. |
Report of the Library Commission of Maine, 1915-1916. |
18. |
Thirty-third Report of the Librarian of the Maine State Library for the Years 1915 and 1916. |
19. |
Report of the Live Stock Sanitary Commissioner of the State of Maine on Contagious Diseases of Animals, 1916. |
20. |
Biennial Report of the Military and Naval Orphan Asylum at Bath, Maine, for the Years 1915-1916. |
21. |
Annual Reports of the Parole Board, Inspectors, Warden and Subordinate Officers of the Maine State Prison, Thomaston, Maine, 1916. |
|
|
|
VOLUME IV. |
22. |
Second Annual Report of the Public Utilities Commission, State of Maine, for the Year Ending October 31, 1916: Public Utilities Department. |
23. |
Second Annual Report of the Public Utilities Commission, State of Maine, for the Year Ending October 31, 1916: Topography, Geology and Water Resources Department. |
24. |
Reports of the Trustees, and Resident Officers of the Maine State Sanatoriums Covering the period from July 28, 1915, to June 30, 1916. |
25. |
Reports of the Trustees and Principal of the Maine School for the Deaf in Portland from December 31, 1914, to December 31, 1916. |
26. |
Eighth Annual Report of the Maine School for Feeble-Minded at West Pownal for the Year Ending September 30, 1916. |
27. |
Report of the State Superintendent of Public Schools for the State of Maine for the School Year Ending June 30, 1916. |
28. |
Annual Report of the Treasurer of the State of Maine for the Fiscal Year Ending December 31, 1916. |
29. |
Annual Report of the University of Maine For the Year Ended June 30, 1916. |
30. |
Twenty-fifth Annual Report upon the Births, Marriages, Divorces an Deaths in the State of Maine for the Year Ending December 31, 1916. |
 |
[Contents] |