Title: |
Maine Public Documents, 1942-1944. |
|
|
|
VOL. I. |
 |
ACCOUNTS & CONTROL see FINANCE DEPT. (In v. 3) |
1. |
State of Maine, Biennial Report of the Adjutant General, July 1, 1942 to June 30, 1944 [cover title] |
2. |
Report of Maine Aeronautics Commission (1944) |
3. |
State of Maine, Biennial Report of the Commissioner of Agriculture, July 1, 1942 to June 30, 1944. |
4. |
State of Maine, Report of the Attorney General for the calendar years 1943-1944. |
5. |
State of Maine, Twenty-fourth Report of the Department of Audit For Period July 1, 1942 to June 30, 1943. |
6. |
State of Maine, Twenty-fifth Report of the Department of Audit For Period July 1, 1943 to June 30, 1944. |
7. |
State of Maine, Supplemental Report of the Department of Audit Covering 1942-1943 Municipal Audits. |
8. |
Seventy-sixth Report of the Bank Commissioner of the Condition of Savings Banks, Trust and Banking Companies, Loan and Building Associations, and Loan Companies of the State of Maine for the Two Fiscal Years Ending June 30, 1944. |
 |
BUDGET see FINANCE DEPT. |
9. |
CIVILIAN DEFENSE, ann. report, 1943 [not included] |
10. |
State of Maine, Annual Report of Maine Civilian Defense For Year 1944. |
 |
DEAF, MAINE SCHOOL FOR (no report printed) |
 |
DEVELOPMENT COMMISSION (no report printed) |
11. |
Report of the Commissioner of Education of the State of Maine for the School Biennium Ending June 30, 1944. |
12. |
State Board of Registration for Professional Engineers, State of Maine, Seventh Annual Report with Roster of Professional Engineers as of January 31st, 1943. |
13. |
State Board of Registration for Professional Engineers, State of Maine, Eighth Annual Report with Roster of Professional Engineers as of January 31st, 1944. |
14. |
Maine State Valuation, 1944: Basis on which State and County Taxes are assessed during 1945 and 1946. |
 |
FINANCE DEPT. - Budget Committee, 1943 report (for 1944-45) [Bound separately] |
 |
FINANCE DEPT. - Budget Committee, 1943 final budget report (including appropriation detail) [Bound separately] |
15. |
Fifty-third Annual Report of the Bureau of Taxation, State of Maine, 1943. |
16. |
Fifty-fourth Annual Report of the Bureau of Taxation, State of Maine, 1944. |
17. |
State of Maine, Twenty-fifth Biennial Report of the Forest Commissioner, 1943-1944. |
18. |
Report of the State Geologist, 1943-1944. |
 |
Table of Contents |
|
|
|
VOL. II. |
 |
GOVERNOR see INAUGURAL ADDRESS. |
19. |
Biennial Report, State of Maine Department of Health and Welfare For The Biennium Ended June 30, 1944. |
20. |
Fifty-first Annual Report upon the Births, Marriages, Divorces and Deaths in the State of Maine for the Year Ended December 31, 1942. |
21. |
Fifty-second Annual Report upon the Births, Marriages, Divorces and Deaths in the State of Maine for the Year Ended December 31, 1943. |
22. |
Thirtieth Annual Report of the State Highway Commission of the State of Maine, January 1, 1942, to December 31, 1942. |
23. |
Thirty-first Annual Report, State Highway Commission, State of Maine, January 1, 1943 to December 31, 1943. |
24. |
Inaugural Address of Sumner Sewall, Governor of Maine, to the Ninety-first Legislature of the State of Maine, January seventh, 1943. |
 |
INLAND FISHERIES & GAME DEPT. (no report printed) |
25. |
Annual Report of the Department of Institutional Services, December 31, 1944. |
26. |
Insurance Commissioner's Report to the Governor and Council, 1943. |
27. |
Annual Report of the Insurance Department to the Governor and Council, 1944. |
 |
INTERSTATE COOPERATION COMMISSION (no report printed) |
28. |
State of Maine, Biennial Report of the Department of Labor and Industry For Fiscal Years 1943-1944. |
29. |
First Report of the Legislative Research Committee of the 91st Legislature. |
30. |
Final Report of the Legislative Research Committee For 1943-1944 to the 91st Legislature, December 1, 1944. |
31. |
Supplemental Report, Legislative Research Committee Regarding the Augusta State Hospital to the Members of the Ninety-first and the Members-elect of the Ninety-second Legislature. |
32. |
State of Maine, Forty-seventh Report of the Maine State Library for the Period July 1, 1942 to June 30, 1944. |
33. |
Annual Report, State Liquor Commission, June 30, 1943. |
34. |
Annual Report, State Liquor Commission, June 30, 1944. |
 |
PERSONNEL, Biennial report, 1944 (in vol. 3) |
35. |
State of Maine, Biennial Report, Department of State Police, July 1, 1942 to June 30, 1944. |
 |
PRISON, MAINE STATE (no reports printed) |
36. |
State of Maine, Annual Report, Department of Public Buildings, 1943-1944. |
37. |
Eleventh Biennial Report (Twenty-eighth and Twenty-ninth Annual Reports), Public Utilities Commission, State of Maine, Two Years Ended June 30, 1944, 1943-1944. |
 |
RACING COMMISSION, 1943 race meetings (in vol. 3) |
 |
RACING COMMISSION, 1944 race meetings (in vol. 3) |
38. |
Report, Real Estate Commission of the State of Maine, Containing List of Licensed Real Estate Brokers, Real Estate Salesmen, 1943-1944. |
 |
REAL ESTATE COMMISSION, (no report printed for 1942-43) |
39. |
State of Maine, Thirteenth Biennial Report, Department of Sea and Shore Fisheries, 1944. |
 |
TAXATION see FINANCE DEPT. |
40. |
Report of the Treasurer of the State of Maine for the Two Years Ending June 30, 1944. |
41. |
Sixth Annual Report of the Maine Unemployment Compensation Commission, January 31, 1943. |
42. |
Seventh Annual Report of the Maine Unemployment Compensation Commission, January 31, 1944. |
 |
VITAL STATISTICS see HEALTH & WELFARE, Bur. of Health, Div. of Vital Statistics. |
 |
Table of Contents |
|
|
|
VOL. III. |

|
ACCOUNTS & CONTROL, BUREAU OF see FINANCE DEPT. |
[A] |
State of Maine, Financial Report of Bureau of Accounts and Control of the Department of Finance For Period July 1, 1942 to June 30, 1943. |
[B] |
State of Maine, Financial Report For Period July 1, 1943 to June 30, 1944, Department of Finance, Bureau of Accounts and Control. |
[C] |
Report of the Board of Trustees of the Employees' Retirement System of the State of Maine for the Fiscal Year Ended June 30, 1943. |
[D] |
Report of the State Employees' Retirement System of the State of Maine for the Fiscal Biennium Ended June 30, 1944. |
[E] |
State of Maine, Report of the Department of Personnel for the Fiscal Biennium Ended June 30, 1944. |
[F] |
Maine State Racing Commission, Report of 1943 Race Meetings. |
[G] |
Maine State Racing Commission, Report of 1944 Race Meetings. |
 |
[Contents] |