NOTE. Commencing with the documents for the year 1900, a Document Number has been assigned to each State departmental report. This number is 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. Wм. E. SEELEY, Comptroller. 7. Quartermaster-General, 8. Board of Education (first issued by Commissioner of Common 1839 Schools), 9. Vital Statistics (first issued by Secretary of State), 1847 1852 1853 1854 1855 1862 1862 1864 1866 1866 1867 1867 20. Connecticut Hospital for the Insane, 21. Connecticut Industrial School for Girls, 22. Indebtedness, rate of tax, etc., 23 Bureau of Labor Statistics, 1870 1874 1874 24. Connecticut Agricultural Experiment Station, 1878 25. State Board of Health, 1879 1880 26. Statement of Vote for State Officers, 1880 27. Criminal Business of Courts, 1882 28. State Board of Charities, 29. Connecticut (formerly Storrs) Agricultural College, 1882 1882 30. Shell-Fish Commissioners, 31. Estimate of State Expenditures, 1885 32. Dairy Commissioner, 1887 33. Factory Inspector, 1887 34. Storrs Agricultural Experiment Station, 1889 35. Board of Education of the Blind, 1895 36. Highway Commissioner, . 1897 1898 37. Building and Loan Commissioner, 38. Commissioner on Domestic Animals, 1898 39. Sewerage Commission, 1899 40. Attorney-General, 1900 1900 41. Commission of Public Records, 1901 42. Dental Commission, 43. Israel Putnam Memorial Camp Ground Commissioners, 1902 |