The Budget Report of the State Board of Finance and Control to the General Assembly, Session of [1929-] 1937, Volume 1, Part 1The State., 1919 Budget report for 1929/31 deals also with the operations of the fiscal year ended June 30, 1928 and the estimates for the fiscal year ending June 30, 1929. |
Contents
21 | |
26 | |
33 | |
36 | |
10 | |
18 | |
23 | |
35 | |
48 | |
67 | |
195 | |
1 | |
20 | |
51 | |
60 | |
78 | |
1 | |
5 | |
29 | |
41 | |
146 | |
186 | |
202 | |
11 | |
17 | |
21 | |
23 | |
30 | |
58 | |
59 | |
64 | |
66 | |
67 | |
Other editions - View all
Common terms and phrases
Abstract of Taxable Agricultural amended Amount forward Ansonia Appropriation assessed assessors Attorney-General Balance Oct ballots Bank & Trust bonds Branford Bridgeport Bristol Britain Canaan Chapter City Clerk Commission Conn Connecticut CONTINUED corporations Danbury Dear Sir deducted deposits East Hartford exempt expenses FAIRFIELD COUNTY Farm Fund GEORGE GEORGE E Grand List Greenwich Haddam HARTFORD COUNTY HAVEN COUNTY HIGHWAY COMMISSIONER HINMAN income tax inheritance tax Insurance Company investment Litchfield LITCHFIELD COUNTY Loan London Lyme Mary Meriden Middletown Milford National Bank Naugatuck North Canaan Norwalk Norwich opinion paid payment person Public Acts real estate RECEIPTS Respectfully submitted salary Savings Bank Saybrook School Section Sept Stamford statute statutory Stonington Superior Court Tax Commissioner Taxable Property taxation tion Tolland TOLLAND COUNTY Torrington Total town Treasurer Trust Company Underwood Typewriter valuation Value Voluntown Water Company Waterbury William Windham Windham County Windsor Windsor Locks