Maine state year-book, and legislative manual, for the year
Description based on: 1873/74. ; Published by: Hoyt, Fogg & Donham, 1875-1887. ; Vols. for 1881/1882-1886/1887 lack subtitle. ; "Contains the usual calendar matter; diary pages; historical summary of the state; vote for president 1868; for governor for 1870 and 1871; list of past officers of the state; rights and qualifications of voters; conditions of eligibility to office; ratable polls; population and valuation of towns; list of courts, banks, newspapers, postmasters, selectmen, town-clerks, clergymen, physicians, dentists, lawyers, notaries, sheriffs, justices, merchants, manufacturers, etc.; stamp duties; postage rates, revenue officers; U.S. statistics; schools; colleges; orders of Good Templars, Odd Fellows, and Masons, &c." ; Mode of access: Internet.