Description |
128 pages ; 23cm. |
Series |
[Its Connecticut constitution series. Publication no. 3] |
|
Connecticut. Office of the State Comptroller.
Connecticut constitution series ; Publication no. 3.
|
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 Dr. Charles J. Hoadly. <Reprinted from the State register of 1892>--Statistics of representation, population, changes in jurisdiction, etc., |
|
of the towns of Connecticut. |
Subject |
Constitutional history -- Connecticut.
|
Added Author |
Hoadly, Charles J. (Charles Jeremy), 1828-1900.
|
|