Title | The 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.
|
Published | Hartford, Conn. : Printed by order of the Comptroller [by the Case, Lockwood & Brainard Co.], 1901.
|
Description | 128 p. ; 23 cm.
|
Series | Connecticut constitutions series ; publication no. 3
|
Formatted Note | Contents: 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.
|
Subjects | Connecticut -- Constitutional history.
|
Other Authors | Hoadly, Charles J. (Charles Jeremy), 1828-1900.
|
Organizations | Connecticut. Office of the State Comptroller.
|
LC Card Number | 03-23357 |
Call Number/Copies | |
| WRHS Research Library: F 7 EA C752 mq56869: LC class, closed stacks [status: NON-CIRCULATING] |
[Record 38324] |
|