The Register and Manual of the State of Connecticut. Issued an nually since 1785, with slight variations in title. Report of the Committee on the Insane Poor in Connecticut to the General Assembly, May Session, 1838. New Haven, 1838. Report of the Committee Relative to the Insane Poor of the State. May Session, 1839. Hartford, 1839. Report of Directors of the Connecticut Retreat for the Insane. MDCCCXL. Hartford, 1840. Report of the Committee for Locating a Site for a Hospital for Insane Poor. May Session, 1840. New Haven, 1840. Report of the Select Joint Committee on the Insane Poor. General Assembly, May Session, 1841. Hartford, 1841. Report of the Commissioners [Gov. Joseph Trumbull] for the Insane Blind, Deaf and Dumb, and for the Insane Poor, to the General Assembly, May, 1850. Document 8. New Haven, 1850. Reports of the Commissioner [Gov. Seymour] for the Indigent Blind, Deaf and Dumb, and Insane Poor, to the General Assembly, May Session, 1851. Hartford, 1851. Report [to Gov. April 1, 1851. Report of the Joint Seymour] of the Superintendent of the Retreat. (Included in preceding report.) Select Committee on State Reform School, with a Bill in Form. New Haven, 1850, 1851. Report of the Committee Appointed by the last General Assembly upon the Subject of Town and State Paupers. Document 6. New Haven, 1852. Report of the Joint Select Committee on State Humane Institutions on so much of the Governor's Message as Relates to the Idiotic. Document 8. 1855. Report of the Commissioner of the Fund for the Insane to the General Assembly, May Session, 1855. Hartford, 1855. Report of the Commissioners on Idiocy to the General Assembly of Connecticut. May Session, 1856. New Haven, 1856. Statement of Moneys Appropriated for Benevolent Purposes and Paid Out of the State Treasury, for the years ending 1853, 4, 5, 6, & 7. Legislative Documents (no. 20), 1857. Report of the Joint Special Committee on the State Reform School, with Bill for a Public Act. Hartford, 1857. Report of the Commissioners of Enquiry Respecting a State Industrial School for Connecticut. Presented to the General Assembly at the May Session, 1867. Hartford, 1867. Report of Committee on Incurable Insane. Appointed, May Session, 1865. Hartford, 1867. (Presented 1866.) Report of the Committee on Penal Treatment of Inebriates and Vagrants, made to the General Assembly, May Session, 1875. Hartford, 1875. Report of the Commission to Revise the Pauper Laws. Hartford, 1875. The Soldiers' Orphans' Home. Report of Committee on Humane Institutions. January Session, 1877. Message of the Governor [Hubbard] and Report of the Commission on the Administration of State Charities and on Further Provision for Support of Insane Poor. Made to the General Assembly . . . January 26, 1877. Hartford, 1877. Report of the Commission on Further Accommodations for the Insane Poor. January, 1879. Hartford, 1879. Report of Committee on Further Accommodation for the Insane. Hartford, 1893. Report of the Commission Appointed by the General Assembly of 1897 to Investigate the Necessity of Additional Accommodations for the Insane, etc. Hartford, 1899. Report of the Committee to Inquire into all Matters Relating to State Reports of the Comptroller. 1850-1903. Report of the President and Directors of the General Hospital Society to the General Assembly, May 1, 1850. New Haven, 1850. Report of the Superintendent of the School for Imbeciles at Lakeville, Conn. Hartford, 1861. Reports of the Connecticut School for Imbeciles at Lakeville. 1862 1902. Reports of the Board of Trustees of the General Hospital for the Insane of the State of Connecticut. 1867-1874. Reports of Connecticut Hospital for the Insane. 1875-1902. Reports of the Connecticut Industrial School for Girls. 1870-1902. Report of the Soldiers' Hospital Board to the Comptroller. Hartford, 1889. (For the fiscal year 1888.) Report of the Directors and Superintendent of the Connecticut Soldiers' Orphan Home for the year ending March 31, 1872. Hartford, 1872. Reports of the Connecticut Soldiers' Orphans' Home. Hartford, 1873, 1874, 1875. Reports of Trustees of the Connecticut State Reform School. 1853 1893 Reports of the Board of Trustees of the Connecticut School for Boys. 1894-1902. Fourth Annual Report of the Officers and Superintendent of the Asylum at Walnut Hill, Hartford. Hartford, 1878. [Most of the reports here given are found in the bound volumes of messages and reports issued annually under a varying title. Those cited are the ones of greatest value to this study, but the list is not exhaustive.] Report of the Special Committee on Outdoor Alms of the Town of Hartford, A. D. 1891. Hartford, 1891. Acts and Resolves of the Province of the Massachusetts Bay. Vol. i. 1692-1714. Boston, 1869. The New England States. William T. Davis, editor. Boston, 1897. Connecticut. A Study of a Commonwealth-Democracy. Alexander Johnston. American Commonwealth Series. Boston and New York, 1898. History of New England, During the Stuart Dynasty. John Gorham Palfrey. 3 vols. Boston, 1865. The Memorial History of Hartford County, 1633-1884. J. H. Trumbull, editor. 2 vols. Boston, 1886. Memorial History of Boston. Justin Winsor. 4 vols. Boston, 1881. INDEX TO DECISIONS CITED I. BY TITLES ... Anderson v. State (1876, 43 Conn., 514)..... 372 .113, 143, 145 290 102 109 281 .327, 329 329 132 243 132 315 179 331 175, 326, 327, 329 179, 180 115 315 114 177, 212 331 330 302 169 314 121 115 328 .178, 328 282 123 .130, 131 473 Cheesborough v. Baldwin (1790, 1 Root, 229).. Comstock v. Weed (1817, 2 Conn., 155).... Condon et al. v. Pomroy-Grace (1901, 73 Conn., 607). .129, 132 178 198 168 299 328 .177, 178 179 180 144 .131, 132 286 Connecticut Hospital for the Insane v. Brookfield (1897, 69 Conn., 1). 373 Cook v. Bradley (1828, 7 Conn., 57)...... ..116, 117 Cook v. Morris (1895, 66 Conn., 137). 328 Culver's Appeal (1880, 48 Conn., 165). East Hartford v. Middletown (1790, 1 Root, 196). 301 287 First National Bank v. Balcom (1868, 35 Conn., 351). Griswold v. North Stonington (1824, 5 Conn., 367) .98, 146 282 |