Maine State Legislature
MAINE STATE LEGISLATURE The following document is provided by the LAW AND LEGISLATIVE DIGITAL LIBRARY at the Maine State Law and Legislative Reference Library http://legislature.maine.gov/lawlib Reproduced from scanned originals with text recognition applied (searchable text may contain some errors and/or omissions) DOCUMENTS PUBLISHED BY ORDER OF THE LEGISLATURE OF THE \ ', ',, STATE OF ~AINE. 186 5. AUGUSTA: STEVENS & SAYWARD, PRINTERS TO THE STATB. 1865. NINTH ANNUAL REPORT 01'' 'flIE SECRETARY OF THE MAINE BOARD OF AGRICULTURE. 1864. _________ .... _____ _ AUGUSTA: STEVENS & SAYWARD, PRINTERS TO THE STATE. 1864. BOARD OF AGRIOULTURE ... 1864. ----..-•--- JOHN F. ANDERSON, PRESIDENT. CALVIN CHAMBERLAIN, VICE PRESIDENT. s. L. GOODALE, SECRETARY. NAME. COUNTY. P. O. ADDRESS. (TERM EXPIRES JANUARY, 1867.) ~r. c. WEsToN, Penobscot, Bangor. SAMUEL WASSON, Hancock, Ellsworth. SEw ARD DILL, Franklin, Phillips . •J. w. HAINES, Aroostook, Maple Grove. LYMAN LEE, Piscataquis, Foxcroft. w. R. w ATERMAN, Washington, Robbinston. (TERM EXPIRES JANUARY, 1866.) CALVIN CHAMBERLAIN, Maine State Society, Foxcroft. HARRISON JAQUITH, Kennebec,. China. CYRUS M. PRATT, Androscoggin, Greene Corner. SUMNER LEACH, Lincoln, Warren. (TERM EXPIRES JANUARY, 1865.) JOHN F. ANDERSON, Cumberland, South Windham. GEORGE A. ROGERS, . Sagadahoc, Topsham. AMASA BIGELOW, . Somerset, Bloomfield. JOHN BACHELDER, Oxford, North Fryeburg. s. L. GOODALE, . York, . Saco. REPORT. To the Senate and House of Representatives: In accordance with the requirements of the organic act consti tuting the Board of Agriculture, I procee4, first, to lay before you a. detailed a~count of its transactions at the last session. The members assembled at the Agricultural Room in the Capi tol, at Augusta, on the 20th of January, 1864.
[Show full text]