OF THE STATE OF CONNECTICUT VOL. IV-PART II 1918 PRINTED AND BOUND IN COMPLIANCE WITH STATUTE HARTFORD 1919 NOTE. 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. 7. Quartermaster-General, 1839 8. Board of Education (first issued by Commissioner of Common Schools), 1839 9. Vital Statistics (first issued by Secretary of State), 1847 13. State Librarian, 14. County Commissioners, Pocket Manual only), 10. Treasurer, II. Connecticut School for Boys (Reform School), 15. Connecticut School for Imbeciles, 16. Manual and Roll (since 1907 in Register and Manual and 17. Insurance Commissioner, 18. State Board of Agriculture, 1866 19. Fish and Game Commissioners, 1867 20. Connecticut Hospital for the Insane, 1867 21. Connecticut Industrial School for Girls, 1870 22. Indebtedness, rate of tax, etc. (Quadrennial) 1874 23. Bureau of Labor Statistics, 1874 24. Connecticut Agricultural Experiment Station, 1878 25. State Board of Health, 1879 26. Statement of Vote for State Officers, 1880 27. Criminal Business of the Courts, 1880 28. State Board of Charities, 1882 29. Connecticut (formerly Storrs) Agricultural College, 1882 30. Shell-Fish Commissioners, 1882 31. Estimate of State Expenditures, 1885 32. Dairy and Food Commissioner, 1887 33. Factory Inspector, 1887 34. Storrs Agricultural Experiment Station, 1889 35. Board of Education of the Blind, 1895 36. Highway Commissioner, 1897 38. Commissioner on Domestic Animals, 1898 40. Attorney-General, 41. Examiner of Public Records (formerly Commissioner of 43. Israel Putnam Memorial Camp Ground Commission, 44. Connecticut Prison Association de Probation Law, 45. State Police Department, 46. Mediation and Arbitration, Board of, 47. Geological and Natural History Survey, 48. Tax Commissioner, 1900 1900 1901 1902 1904 1904 1901 1903 1903 1905 50. Board of Control, 1906 51. Norwich State Hospital for the Insane, 1906 52. Quadrennial Statement of Property exempt from Taxation, 1910 53. Tuberculosis Commission, 1910 54. Connecticut Reformatory, 1910 56. Public Utilities Commission, 57. Rivers, Harbors, and Bridges Commission, 58. Workmen's Compensation Commission, 59. Civil Service Commission, 60. State Park Commission, 61. Public Library Committee (formerly with Bd. Edu.), 62. Agricultural Extension Service, 63. State Board of Finance, 64. Commissioner of Motor Vehicles, 65. Mansfield State Training School and Hospital, 66. Commission on Uniform Legislation, 67. Connecticut Farm for Women, |