TitleThe Three constitutions of Connecticut, 1638-9, 1662, 1818 : messages of the Governor, rejected amendments to the Constitution, Act calling Constitutional Convention, Proclamation of Governor, Roll of delegates : with notes on town representation / by Charles J. Hoadly, 1892 ; compiled in Comptroller's Office.
PublishedHartford, Conn. : Printed by order of the Comptroller [by the Case, Lockwood & Brainard Co.], 1901.
Description128 p. ; 23 cm.
SeriesConnecticut constitutions series ; publication no. 3
Formatted NoteContents: The first constitution of Connecticut : the "Fundamental orders" 1638-9 -- Charter of the colony of Connecticut, 1662 -- The constitution of Connecticut, including all amendments / compiled by Lewis Sperry -- Constitutional reform : extract from Governor McLean's message, 1901 -- Amendments to the constitution concerning the representation, proposed to and rejected by the General Assembly, 1901 -- Constitutional reform : special message of ... Gov. George P. McLean, 1901 -- Act providing for the calling of a constitutional convention, 1901 -- Proclamation of ... George P. McLean, governor ... calling for election of delegates to the Constitutional convention of 1902 -- Roll of delegates to the Constitutional Convention of Connecticut 1902 -- Town representation in the General Assembly / by Charles J. Hoadly. [Reprinted from the State register of 1892] -- Statistics of representation, population, changes in jurisdiction, etc., of the towns of Connecticut.
SubjectsConnecticut -- Constitutional history.
Other AuthorsHoadly, Charles J. (Charles Jeremy), 1828-1900.
OrganizationsConnecticut. Office of the State Comptroller.
LC Card Number03-23357
Call Number/Copies 
 WRHS Research Library: F 7 EA C752
mq56869: LC class, closed stacks [status: NON-CIRCULATING]
[Record 38324]