Page images
PDF
EPUB
[ocr errors]
[merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][ocr errors]

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.

CHRONOLOGICAL ORDER OF FIRST PRINTED REPORTS OF DEPARTMENTS.

Document

Number.

1. Comptroller,

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

1807

1809

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

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

10.

Treasurer,

1852

20.

II. Connecticut School for Boys (Reform School),

13. State Librarian,

14. County Commissioners,

15. Connecticut School for Imbeciles,

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

Pocket Manual only),

17. Insurance Commissioner,

18. State Board of Agriculture,

[ocr errors]

19. Fish and Game Commissioners,

Connecticut Hospital for the Insane,

1853

1855

1862

1862

1864

1866

1866

1867

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

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

43. Israel Putnam Memorial Camp Ground Commission,

44. Connecticut Prison Association de Probation Law,

45. State Police Department,

1900

1901

[blocks in formation]

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

1914

62. Agricultural Extension Service,

1916

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,

389699

1916

1918

1918

1918

1918

« PreviousContinue »