Page images
PDF
EPUB

OF THE

STATE OF CONNECTICUT

VOL. I-PART 2.

1910

Printed by Order of the General Assembly

HARTFORD

1911

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.

Thomas Brucistrict

OCT. 1, 1911.

Comptroller.

[blocks in formation]

7. Quartermaster-General,

1839

9. Vital Statistics (first issued by Secretary of State),.

8. Board of Education (first issued by Commissioner of Common Schools),

1839

1847

[blocks in formation]

14. County Commissioners,

1854

1855

1862

15. Connecticut School for Imbeciles,

16. Manual and Roll (since 1907 in Register and Manual and

Pocket Manual only),

1862

1864

17. Insurance Commissioner,

1866

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. Ind-ebtedness, rate of tax, etc. (last report 1908),

1874

35 Board of Education of the Blind,

23 Bureau of Labor Statistics,

24. Connecticut Agricultural Experiment Station,

25. State Board of Health,

[ocr errors]

26. Statement of Vote for State Officers,

27. Criminal Business of Courts,

28 State Board of Charities,

29. Connecticut (formerly Storrs) Agricultural College,

30 Shell-Fish Commissioners,

31. Estimate of State Expenditures,

32. Dairy Commissioner,

33 Factory Inspector,

34 Storrs Agricultural Experiment Station,

36 Highway Commissioner,.

1874

[blocks in formation]

37 Building and Loan Commissioner,

1898

38. Commissioner on Domestic Animals,

1898

39. Sewage Commission (discontinued 1902),

1899

40. Attorney-General,

1900

41. Commission of Public Records (last report 1908),

1900

42. Dental Commission,

1901

43 Israel Putnam Memorial Camp Ground Commissioners,

1902

44 Connecticut Prison Association de Probation Law,

1903

45 State Police Department,

1903

46. Mediation and Arbitration,

1901

47. Geological and Natural History Survey,

1903

48 Tax Commissioner,

1903

49. Soldiers' Hospital Board (last report 1908),

1905

50 Board of Control,

1906

51. Norwich Hospital for the Insane,

1905

52 Quadrennial Statement of Property exempt from Taxation,

1910

53. Tuberculosis Commission,

1910

54 Connecticut Reformatory,

1910

55 Colony for Epileptics,

1910

275543

« EelmineJätka »