Lapas attēli
PDF
ePub

OF THE

STATE OF CONNECTICUT

VOL. III-PART 2

1914

PRINTED AND BOUND IN COMPLIANCE WITH STATUTE

HARTFORD

[ocr errors][ocr errors][ocr errors][merged small]

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.

[blocks in formation]

OF DEPARTMENTS.

Document
Number.

1. Comptroller,

1807

2. School Fund (since 1909 in Treasurer's report), .

1809

3. Governor's Message,

1817

[blocks in formation]

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

[blocks in formation]

60. State Park Commission,

1914

61. Public Library Committee (formerly with Bd. Edu.),

1914

« iepriekšējāTurpināt »