OF THE STATE OF CONNECTICUT VOL. III-PART 2 1914 PRINTED AND BOUND IN COMPLIANCE WITH STATUTE HARTFORD Commencing with the documents for the year 1900, a Document Number was assigned to each State departmental report. This number was determined by the chronological order of the first printed independent issue of such report and will in future be retained by it, thus showing the relative chronological place it occupies in the printed reports of the State. A list of these reports, with the date of first printed issue and the document number of each, appears on the following page. OF DEPARTMENTS. Document 1. Comptroller, 1807 2. School Fund (since 1909 in Treasurer's report), . 1809 3. Governor's Message, 1817 8. Board of Education (first issued by Commissioner of Common Schools), 1839 9. Vital Statistics (first issued by Secretary of State), 1847 10. Treasurer, 1852 II. Connecticut School for Boys (Reform School), 1853 12. Railroad Commissioners (see Public Utilities Commission, below), 1854 13. State Librarian, 1855 14. County Commissioners, 1862 15. Connecticut School for Imbeciles, 16. Manual and Roll (since 1907 in Register and Manual and 60. State Park Commission, 1914 61. Public Library Committee (formerly with Bd. Edu.), 1914 |