English:
Identifier: publicdocumentso18822conn (find matches)
Title: Public documents of the legislature of Connecticut, ... session ..
Year: 1861 (1860s)
Authors: Connecticut Connecticut. General Assembly
Subjects: Administrative agencies Public administration Public records
Publisher: Hartford : Printed by order of the General Assembly
Contributing Library: University of Connecticut Libraries
Digitizing Sponsor: LYRASIS members and Sloan Foundation
View Book Page: Book Viewer
About This Book: Catalog Entry
View All Images: All Images From Book
Click here to view book online to see this illustration in context in a browseable online version of this book.
Text Appearing Before Image:
'
Text Appearing After Image:
# —^ • —r f§yL sL- %km JOHN BARRICK, ENQ,, CIN,, 0. TIE! IE Sixty-Sixth Annual Report DIRECTORS AND OFFICERS AMERICAN ASYLUM AT HARTFORD, Education and Instruction OF THE deaf and dumb. Presented to the Asylum, May 6, 1882. HARTFORD, CONN.: Press of The Case, Lockwood & Brainard Company. 1882. BOARD OF DIRECTORS. PRESIDENT. Hon. CALVIN DAY. VICE-PRESIDENTS. ROLAND MATHER, PINCKNEY W. ELLSWORTH, NATHANIEL SHIPMAN, JONATHAN B. BUNCE, GEO. M. BARTHOLOMEW, ROWLAND SWIFT, JOHN C. PARSONS, FRANCIS B. COOLEY. DIRECTORS.(By Election.)JOHN C. DAY, SAMUEL N. KELLOGG, WILLIAM M. HUDSON, WILLIAM J. WOOD, FRANK W. CHENEY, DANIEL R. HOWE, EDWARD B. WATKINSON, LUCIUS A. BARBOUR, GEORGE M. WELCH, ATWOOD COLLINS. Ex- Officio. His Excellency, HARRIS M. PLAISTED, Governor of Maine. Hon. JOSEPH O. SMITH, Secretary of State.His Excellency, CHARLES H. BELL, Governor of New Hampshire. Hon. A. B. THOMPSON, Secretary of State.His Excellency, ROSWELL FARNHAM, Governor of Vermont. Hon. GEO. W. NICHOL
Note About Images
Please note that these images are extracted from scanned page images that may have been digitally enhanced for readability - coloration and appearance of these illustrations may not perfectly resemble the original work.