Title: |
[Maine Public Documents, 1940-1942] |
|
|
|
[The Law and Legislative Reference Library does not possess a set of the 1940-1942 Public Documents and consequently only possesses few of the reports listed below. The contents are taken from a set of Public Documents in the possession of the Maine State Library. Please contact the librarians at the Maine State Library for access to the materials that are not linked.] |
|
|
|
VOL I. |
1a. |
Annual Report of the Adjutant General of the State of Maine for the Year Ending June 30, 1941 (126 pp.) |
1b. |
Annual Report of the Adjutant General of the State of Maine for the Year Ending June 30, 1942 (pp. [127]-171) |
2. |
Biennial Report of the Commissioner of Agriculture … July 1, 1940 to June 30, 1942 (57 pp.) |
3. |
Report of the Attorney General for the calendar years 1941-1942 (338 pp.) |
4. |
Twenty-second Report of the Department of Audit … for Period July 1, 1940 to June 30, 1941 (60 pp.) |
5. |
Twenty-third Report of the Department of Audit for Period July 1, 1941 to June 30, 1942 (large format 33 pp.) |
6. |
Supplemental Report of the Department of Audit Covering 1940-41 Municipal Audits (33 pp.) |
7. |
Supplemental Report of the Department of Audit Covering 1941-1942 Municipal Audits (31 pp.) |
8. |
Seventy-fifth Report of the Bank Commissioner … for the two fiscal years ending June 30, 1942 (52 pp.) |
9. |
Annual Report of Maine Civilian Defense for Year 1942 ([23] pp.) |
10. |
Biennial Report, Maine School for the Deaf, Portland Maine, July 1st, 1940 to June 30th, 1942 (19 pp.) |
11. |
Report of Maine Development Commission For year of 1942, issued February 1, 1943 (26 pp.) |
12. |
Report of the Commissioner of Education … for the School Biennium Ending June 30, 1942 (158 pp.) |
13. |
State Board of Registration for Professional Engineers, Sixth Annual Report with Roster of Professional Engineers as of January 31st, 1942 (62 pp.) |
14. |
State Board of Registration for Professional Engineers, Seventh Annual Report, with Roster of Professional Engineers as of January 31st, 1943 (62 pp.) |
15. |
Maine State Valuation 1942 (279 pp.) |
16. |
Financial Report, Bureau of Accounts and Control of the Department of Finance for Period July 1, 1940 to June 30, 1941 (34 pp.) |
17. |
Financial Report of Bureau of Accounts and Control of the Department of Finance for Period July 1, 1941 to June 30, 1942 (large format 79 pp.) |
18. |
Reports of the Bureau of Taxation of the State of Maine 1941 and 1942: Fifty-first Annual Report 1941 (23 pp.) |
19. |
[Ditto]: Fifty-second Annual Report 1942 (181 pp.) |
|
|
|
VOL II. |
20. |
Twenty-fourth Biennial Report of the Forest Commissioner 1941-1942 ([78] pp.) |
21. |
Inaugural Address of Sumner Sewall … January second 1941 (8 pp.) |
22. |
War Message of Gov. Sumner Sewall to Special Session of Maine Legislature, Monday6, January twelve, 1942 (9 pp.) |
23. |
Forty-ninth annual report upon the Births, Marriages, Divorces and Deaths in the State of Maine for the Year Ended December 31, 1940 (111 pp.) |
24. |
Fiftieth Annual report upon the Births, Marriages, Divorces and Deaths in the State of Maine for the Year Ended December 31, 1941 (109 pp.) |
25-26. |
Twenty-eighth and Twenty-ninth Annual Reports of State Highway Commission, 1940-1941 (95, [96]-228 pp.) |
27. |
Insurance Commissioner's Report … Period March 23, 1937 - October 31, 1940 (13 pp.) |
28. |
Insurance Commissioner's Report … 1942 (13 pp.) |
29. |
Report for the Year 1942 of the Maine Commission on Interstate Cooperation (7 pp.) |
30. |
Final Report of the Legislative Research Committee for 1941-1942 to the 91st Legislature, December 1, 1942 (48 pp.) |
31. |
Forty-sixth Report of the Maine State Library for the period July 1, 1940 to June 30, 1942 (1943) (19 pp.) |
32. |
Annual Report, State Liquor Commission, June 30, 1942 (45 pp.) |
33. |
Progress Report by State Military Defense Commission of the State of Maine, from its Inception in June 1940 to June 30, 1943 (135 pp.) |
34. |
State of Maine, Fifth Annual Report of the Department of Personnel, December 31, 1942 (large format 21 pp.) |
35. |
Maine State Police, Biennial Report 1940-1942 (96 pp.) |
36. |
Tenth Biennial Report (Twenty-sixth and Twenty-seventh Annual Reports) Public Utilities Commission … Two Years Ended June 30, 1942, 1941-1942 (42 + 46 + 197 pp.) |
37. |
Maine State Racing Commission - Report of 1941 Race Meetings (large format mimeo; stapled) |
38. |
Maine State Racing Commission - Report of 1942 Race Meetings (large format mimeo; stapled) |
39. |
Report of Maine Real Estate Commission, List of Licensed Real Estate Brokers and Salesmen, July 1, 1939 to June 30, 1940 (42 pp.) |
40. |
Report of Maine Real Estate Commission and List of Licensed Real Estate Brokers and Salesmen from July 1, 1940 to June 30, 1941 (printed pamphlet, 35 pp.) |
41. |
Twelfth Biennial Report, Department of Sea and Shore Fisheries, 1943 (12 pp.) |
42. |
Report of the Treasurer of the State of Maine for the Two Years Ending June 30, 1942 (28 pp.) |
43. |
Fourth Annual Report of the Maine Unemployment Compensation Commission … January 30, 1941 (53 pp.) |
44. |
Special Supplement to the Annual Report of the Maine Unemployment Compensation Commission … Being a study of Merit Rating … January 15, 1941 (61 pp.) |
45. |
Fifth Annual Report of the Maine Unemployment Compensation Commission … January 31, 1942 (46 pp.) |
|
|
|
BOUND SEPARATELY: |
|
FINANCE DEPT. |
|
Budget Committee, 1941 Report (for 1942-43) |
|
Budget Committee 1942 Report (including appropriation detail) |