Imágenes de páginas
PDF
EPUB

Parliamentary Acts reprinted [relating to American colonies and particularly to Connecticut. A bibliographic list of these Acts will be found in Albert Carlos Bates' " Connecticut Statute Laws," p. 109.]

State

(6) + 120 p. 4to.

[Hartford], 1900.

Acts and Laws (1784), of the State of Connecticut in America. Printed by Timothy Green.

(1)+8+6+ (9) + 434 p. Folio..

New London, 1784.

Contains charter (of 1662) and Articles of Confederation, catalogue of Acts and table prefixed; also revision of laws from p. 1-264. On p. 265 is a reprint of a session law of Jan. 1784. Appended from p. 267 to end of volume, are original folio session laws to Oct. 1792 incl.

(1786), printed by Elisha Babcock.
8+2+5+ 3 + 389 p. 8°.

Hartford, 1786.

Prefixed are the charter (of 1662), Declaration of Independence, Articles of Confederation, treaty of Paris (1784), followed by an edition of the revision of 1784, and reprints of session laws from May 1784 to May 1786 incl. Appended are original session laws from Oct. 1786 to Oct. 1789 incl.

(1796), printed by Hudson and Goodwin.

(15) + 491 p. 8°.

Hartford, 1796.

Prefixed are the index, charter (of 1662), Declaration of Independence, and constitution of the United States, followed by a revision of the Acts and Laws (to p. 438) and subsequent original session laws to May 1798 incl.

(1805), printed by Hudson and Goodwin.

(14) +683 p. 8°.

Hartford, 1805.

Prefixed are the index, charter (of 1662), Declaration of Independence, and constitution of the United States, followed by a revision of the Acts and Laws (to p. 438) and subsequent original session laws to Oct. 1804 incl.

System of Laws (1795), of the State of Connecticut, by Zephaniah

[blocks in formation]

Public Statute Laws (1808), published by authority. Printed by Hudson and Goodwin. In 2 books, 2 vols. [Compiled by J. Treadwell, E. Perkins, and T. Day. Contains prefixed, advertisement by compiler, with index and table, also charter (of 1662) and constitution of United States, with session laws.] 2 vols. "2 Books." 8°. Hartford, 1808.

"Book 1" is a revision. xiv + (118) + 696 p.
"Book 2" contains public statute laws. 379 p.

(1821), as revised and enacted in May 1821; to which are pre-
fixed, Declaration of Independence, constitutions of United
States and of State. Published under authority. [Compiled
by Z. Swift, L. Whitman, and T. Day.] Printed by Goodrich,
Huntington, and Hopkins.

xv+ 512 p. 8°.

Hartford, 1821.

(1824), as revised and enacted in May 1821, with the Acts of the three subsequent sessions included. Prefixed are Declaration of Independence, and constitutions of United States and of Connecticut. Published by authority. [Compiled by Z. Swift, L. Whitman, and T. Day.]

xii + 469 p. 8°.

Hartford, 1824.

(1826), passed since session of General Assembly of 1824. Published under direction of Secretary of State. Printed by H. Huntington, Jr.

(1) + (1) + 473-502 p. 8°.

Hartford, 1826.

Shown in Albert Carlos Bates' "Connecticut Statute Laws."

(1835), compiled [by order] of General Assembly. Prefixed are Declaration of Independence, and constitutions of United States and of Connecticut. Published by authority. John B. Eldredge, printer.

1 leaf +1-34 + 357-640 p. 8°.

Hartford, 1835.

Shown in Albert Carlos Bates' "Connecticut Statute Laws."

(1837), [comprising] laws passed at May and December sessions 1836, and May session 1837; with errata, and some public Acts not included in edition of 1835. Published by authority. Printed by J. L. Boswell.

1 leaf +3-109 + 1 leaf + i-viii p. 8°.

Shown in Albert Carlos Bates' "Connecticut Statute Laws."

(1838), compiled.

717 p. 8°.

Hartford, 1837.

Hartford, 1839.

[blocks in formation]

Revised Statutes (1849); Dutton, Waldo, & Fellowes. (Published

by authority.)

xvi + 758 p. 8°.

Hartford, 1849.

Statutes of Connecticut (1854); Dutton, Perry, Dunham et al.

(Published by authority.)
xviii+1070 p. 8°.

New Haven, 1854.

General Statutes (1866); Dutton, Waldo, & Booth. (Published by

authority.)

lxi + 891 p. 8°.

New Haven, 1866.

("Revision of 1875"); Booth, Woodruff, Mather et al. (Pub

lished by authority.)

Hartford, 1874.

("Revision of 1887"); Hovey, Fenn, Walsh, & McLean. (Pub

lix 749 p. 8°.

lished by authority.)

lxi + 1179 p. 8°.

1505 p. 8°.

Hartford, 1887.

Hartford, 1902.

("Revision of 1902 "); Warner, Greene, White, et al.

Election Laws (1842), Public Acts relating to elections, and the

admissions of electors.

48 p. 8°.

in force Jan. 1866.

New Haven, 1842.

Common Schools (1866), Public Acts relating to common schools,

[blocks in formation]

Index to General Statutes and Public Acts (1875-1882).

191 p. 8°.

From 1889-93 both inclusive [by James J. Buchanan].

413 p. 8°.

General Index to Private Laws and Special Acts, compiled by Samuel A. Eddy. (Published by authority.) [Comprising the period from 1789 to 1897.] 322 p. 8°.

Bridgeport, 1897.

Resolves, Private and Special Laws (1789-1909), Vols. 1-15, Part 2. ["Vols. 1-8 abridged, legislation of no present interest being omitted;" Vols. 9-15 are unabridged reprints; Vols. 14 and 15 are each in 2 parts, making 17 vols. in all.]

17 vols. 8°.

Hartford, 1789-1909.

CONSTITUTIONAL CONVENTIONS, CONSTITUTIONS, ETC. Note. - The constitution at present in force in this state is that of Oct. 12, 1818. 1789.

Convention; (ratifying United States constitution), printed by Hudson and Goodwin. ["At the end are the proceedings of Connecticut in ratifying the constitution. This issue is found both singly and bound as a part of the revision of 1784, 2d ed. The edition was 1136 copies."]

8 p. Folio.

Hartford, 1789.

Shown in Albert Carlos Bates' "Connecticut Statute Laws."

1638-39.

"First Constitution of Connecticut;" Fundamental laws adopted by the inhabitants of the Three River Towns, 1638 and 1639. Bound with "Blue Laws, True and False," by J. Hammond Trumbull, editor. p. 51.

vi + 360 p. 12mo.

Hartford, 1876.

Constitution; For this constitution see Johnston's History of Connecticut ("American Commonwealths "), pp. 63 and 389.

1776.

Constitution; consists of an Act containing abstract, and Declaration of Rights and privileges of the people and securing the same. (See United States Charters and Constitutions, Part I, p. 257, where it is said: "This continued the charter of 1662 in force as the organic law of the state.")

1818.

Constitutional Convention; journal of proceedings of convention of delegates, Hartford, Aug. 26, 1818, for forming a constitution of civil government. Printed by order of General Assembly.

121 p. 8°.

Hartford, 1873.

Constitutional Convention - Continued.

Reprinted by order of comptroller.

121 p. 8°.

Constitution; printed by F. D. Bolles & Co.

1 leaf +3-24 p. 12mo.

[ocr errors]

Shown in Albert Carlos Bates' Connecticut Statute Laws."

Printed by E. Babcock and Son.

1 leaf +3-24 p. 8°.

Hartford, 1901.

Hartford, 1818.

Hartford, 1818.

Hartford, 1818.

Shown in Albert Carlos Bates' "Connecticut Statute Laws."

Printed by William S. Marsh. Published by order of convention. 1 leaf +3-24 p. 8°.

Shown in Albert Carlos Bates' "Connecticut Statute Laws."

A copy of this constitution is contained in United States Charters and Constitutions, Part I, p. 258.

Constitutions (1638-1818), the three constitutions of Connecticut,

1638-9, 1662, 1818, messages of the Governor, rejected amendments, Act calling convention, proclamation of governor, roll of delegates. With notes by C. J. Hoadly. Compiled in comptroller's office.

128 p. 8°.

Hartford, 1901. Constitutions and convention (1639-1818). Historical notes on constitutions of Connecticut 1639-1818, particularly on the origin, etc., of movement which resulted in convention of 1818, and adoption of present constitution. By J. H. Trumbull. 62 p. 8°. Hartford, 1901.

Note. The State Library of Massachusetts has another edition of this volume, Hartford, 1873. 60 p. 8°. Constitution Amendments. This constitution has been amended as follows: Arts. I, II, III adopted Nov. 1828; Art. IV adopted Nov. 1832; Arts. V and VI adopted Nov. 1836; Art. VII adopted Oct. 1838; Art. VIII adopted Oct. 1845; Arts. IX and X adopted Oct. 1850; Art. XI adopted Oct. 1855; Art. XII adopted Oct. 1856; Art. XIII adopted Aug. 1864; Art. XIV adopted Aug. 1873; Art. XV adopted Oct. 1874; Arts. XVI and XVII adopted Oct. 1875; Arts. XVIII, XIX, XX, XXI, XXII, XXIII adopted Oct. 1876; Arts. XXIV, XXV adopted Oct. 1877; Art. XXVI adopted Oct. 1880; Art. XXVII adopted Oct. 1884; Art. XXVIII adopted Oct. 1886; Art. XXIX adopted Oct. 1897; Arts. XXX and XXXI adopted Oct. 1901; Arts. XXXII and XXXIII adopted Oct. 1905; and an amendment concerning adjournments of the legislature, Oct. 1911. (Connecticut State Library, Jan. 10, 1912; also Connecticut State Register and Manual, 1911.)

« AnteriorContinuar »