Agriculture of Maine: Annual Report of the Secretary of the Maine Board of Agriculture, Volume 39, Part 1896 |
From inside the book
Results 1-5 of 39
Page 2
Annual Report of the Secretary of the Maine Board of Agriculture Maine. Board of Agriculture. Jul . 11 916 E1635.22.9 Gift of Prof. John 8. Pray . STATE OF MAINE . To the Honorable , the Governor Harvard College Library.
Annual Report of the Secretary of the Maine Board of Agriculture Maine. Board of Agriculture. Jul . 11 916 E1635.22.9 Gift of Prof. John 8. Pray . STATE OF MAINE . To the Honorable , the Governor Harvard College Library.
Page 4
... M. Winslow , Nobleboro , 1899 MEMBERS FROM THE STATE COLlege . President A. W. Harris , Orono . Prof. Chas . D. Woods , Orono . ELECTED BY THE BOARD . B. Walker McKeen , Secretary . MAINE BOARD OF AGRICULTURE - 1897 . OFFICERS . J.
... M. Winslow , Nobleboro , 1899 MEMBERS FROM THE STATE COLlege . President A. W. Harris , Orono . Prof. Chas . D. Woods , Orono . ELECTED BY THE BOARD . B. Walker McKeen , Secretary . MAINE BOARD OF AGRICULTURE - 1897 . OFFICERS . J.
Page 5
... 66 Nahum Hinckley , Bluehill , 1900 MEMBERS FROM THE STATE COLlege . President A. W. Harris , Orono . Prof. Chas . D. Woods , Orono . ELECTED BY THE BOARD . B. Walker McKeen , Secretary . MAINE BOARD OF AGRICULTURE . ANNUAL MEETING , 1897 .
... 66 Nahum Hinckley , Bluehill , 1900 MEMBERS FROM THE STATE COLlege . President A. W. Harris , Orono . Prof. Chas . D. Woods , Orono . ELECTED BY THE BOARD . B. Walker McKeen , Secretary . MAINE BOARD OF AGRICULTURE . ANNUAL MEETING , 1897 .
Page 7
... State College ex - officio . This report was accepted . Committee to receive , sort and count votes , appointed by the Chair , S. H. Goodwin and L. O. Straw . Officers were elected as follows : President , J. W. Dudley ; Vice President ...
... State College ex - officio . This report was accepted . Committee to receive , sort and count votes , appointed by the Chair , S. H. Goodwin and L. O. Straw . Officers were elected as follows : President , J. W. Dudley ; Vice President ...
Page 16
Annual Report of the Secretary of the Maine Board of Agriculture Maine. Board ... State has kept pace well with that of former years ; so much so that there ... College are teaching the science of agriculture ; they are constantly bring ...
Annual Report of the Secretary of the Maine Board of Agriculture Maine. Board ... State has kept pace well with that of former years ; so much so that there ... College are teaching the science of agriculture ; they are constantly bring ...
Other editions - View all
Common terms and phrases
amount apples Appraisal Aroostook county average Bangor barn barrels Bordeaux mixture broad tires butter C. H. George carbohydrates cattle was inspected cent College condition corn cost cream creamery crop dairy dietary digestible disease ensilage exhibition Experiment Station farm farmers favor feet fertilizer fruit glanders glanders was reported gluten gluten meal Golden Russet grain growers growth H. A. Hall herd of cattle horse beans inches jelly Kennebec Kennebec county Lewiston Maine Maine State College meat meeting milk Narrow tires one-half orchard Orono Oxford County Penobscot Penobscot County plants pounds protein reaction roads Russet apple S. H. Dawes sample season Secretary seed silage Skowhegan temperature things tion town trees tuberculosis tuberculosis was discovered tuberculosis was reported udder upright varieties vigorous W. A. Luce weeds winter Winthrop
Popular passages
Page 166 - ... in a conspicuous place, on the outside thereof, a plainly printed statement, clearly and truly certifying the number of net pounds in the...
Page 44 - ... so that it is impossible to predict with any degree of certainty...
Page 164 - The result of the analysis of the sample or samples so procured, together •with such additional information as circumstances advise, shall be published in reports or bulletins from time to time.
Page 167 - Before any manufacturer, company or person shall sell, offer or expose for sale in this state any concentrated commercial feeding stuffs, he or they shall for each and every feeding stuff bearing a distinguishing name or...
Page 286 - June 30, 1902 ; that we have found the same well kept and classified as above, and that the receipts for the year from the treasurer of the United States are shown to have been...
Page 164 - ... upon thus ascertaining any violation of this act, to forthwith notify the manufacturer, importer or dealer in writing, and give him not less than thirty days thereafter in which to comply with the requirements of this...
Page 56 - Whenever the manufacturer, importer or shipper of concentrated commercial feeding stuffs shall have filed the statement required by section one hundred and twenty-one of this article and paid the license fee as prescribed in this section, no agent or seller of such manufacturer, importer or shipper shall be required to file such statement or pay such fee.
Page 161 - Every manufacturer, company or person who shall sell, offer or expose for sale or for distribution in this state any concentrated commercial...
Page 168 - ... parties in interest, or their representatives, and taken from a parcel or a number of packages which shall not be less than ten per cent.
Page 56 - Ten dollars each for the nitrogen and the phosphoric acid and five dollars for the potash, contained or said to be contained in the fertilizer, this fee to be assessed on any brand offered for sale, distribution or transportation in the state. Whenever any person shall have filed said certificate and paid said registration fee, no other person shall be required to file such statement or pay such fee.