Page images
PDF
EPUB

PUBLIC DOCUMENTS

OF THE

STATE OF CONNECTICUT

VOL. III PART 2

1904

Printed by Order of the General Assembly

HARTFORD

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

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.

[blocks in formation]
[blocks in formation]

7.

Quartermaster-General,

1839

8.

Board of Education (first issued by Commissioner of Common

Schools),

1839

9.

10.

II.

12.

13.

14.

15.

16.

Connecticut Hospital for the Insane,

Vital Statistics (first issued by Secretary of State),

Treasurer,

Connecticut School for Boys (Reform School),

Railroad Commissioners,

State Librarian,

County Commissioners,

Connecticut School for Imbeciles,

Manual and Roll, .

17. Insurance Commissioner,

[blocks in formation]

20.

1847

1852

1853

1854

1855

1862

1862

1864

1866

1866

1867

1867

[blocks in formation]

Israel Putnam Memorial Camp Ground Commissioners,
Connecticut Prison Association de Probation Law,

1902

1903

45.

State Police Department,

1903

46.

Mediation and Ärbitration,

1901

47. Geological and Natural History Survey,

1903

48.

Tax Commissioner,

1903

« PreviousContinue »