Gambar halaman
PDF
ePub

!

[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 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.

[blocks in formation]

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

[blocks in formation]

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

« SebelumnyaLanjutkan »