Imágenes de páginas
PDF
EPUB

Constitution ratified January 15, 16 and 17, 1822. Copy of constitution contained in Revised Statutes of N. Y., 1827-28, Vol. 1, p. 43, Albany, 1829.

A

copy
of this constitution is contained in United States Charters
and Constitutions, Part II, p. 1341, where it appears that the
same was framed by a convention which assembled at Albany,
Aug. 28, 1821. It was ratified Feb. 1822.

[blocks in formation]

Debates and Proceedings; report of debates and proceedings of convention for revision of constitution, by W. G. Bishop and

W. H. Attree. ["Atlas edition."]

1143+ (1) p. 8°.

Albany, 1846.

In convention. By S. Croswell and R. Sutton.

viii+ 948 p. 8°.

Albany, 1846.

Documents of Convention.

Albany, 1846.

2 vols. 8°.

Constitution; a copy of this constitution is contained in United States Charters and Constitutions, Part II, p. 1351, where it appears that the same was framed by a convention which met at Albany, June 1, 1846. It was ratified in Nov. 1846.

Adopted in 1846. With comparative arrangement of constitutional provisions of other states classified by subjects. By Franklin B. Hough.

4+239 p. 4to.

1867.

Albany, 1867.

The constitution framed by this convention was voted on in parts. and rejected, except Article VI, which was adopted by the people and became an amendment to constitution of 1846. See "Charters and Constitutions" of U. S., p. 1351, note.

Manual for use of convention of 1867-8. Prepared by F. B. Hough. 2 vols. 8°. Albany, 1867.

Shown in Library Bulletin, Nov. 1894, New York State Library.

Journal of the Convention begun June 4, 1867 [terminated Feb. 28,

1868].

1547 p. 8°.

Albany, 1867.

Proceedings and Debates of Convention held in 1867 and 1868.

[blocks in formation]

Constitutions of 1821, 1846, 1867-8, with ordinances, etc. Various

editions.

3 vols. in 1. 8°.

Albany, 1821-68.

Shown in Library Bulletin, Nov. 1894, New York State Library.

1872.

Journal of Constitutional Commission (1872-3) begun Dec. 4, 1872; [terminated March 15, 1873]. Containing constitution with proposed amendments.

483 + 69 + 15 + 131 + 34 p. 8°.

1890.

Albany, 1873.

Journal of Constitutional Commission; and documents, 1890-91.

125 p. 8°.

In New York Bar Association.

[Albany, 1891.]

Reports of Committees of constitutional commission of 1890-91, and final report to legislature.

1 vol. Folio.

[Albany, 1891.]

Shown in Library Bulletin, Nov. 1894, New York State Library.

1894.

Journal of Convention begun May 8, 1894; [terminated Sept. 29,

[blocks in formation]

Manual of Convention; G. A. Glynn, compiler. As follows: Vol. 1, part 1, Secretary's manual; Vol. 2, part 1, Delegates' manual; Vol. 2 and Vol. 3, parts 2, see next title; Vol. 3, part 1, Delegates' diary; Vol. 4, part 2, Statistics; Vol. 5, part 2, Statistics; Vol. 6, part 2, Annotated constitution.

9 vols. 8°, front.

Albany, 1894.

American constitutions comprising Declaration of Independence, Articles of Confederation, constitution of United States, and the state constitutions. [Vols. 1 and 2 comprise state constitutions, Vol. 3 comprises foreign constitutions.]

3 vols. in all. 8°.

Part II, Vol. 2, bound in 2 vols.

Part II, Vol. 3, separately bound.

Albany, 1894.

The foregoing forms a part of the "Manual of convention" noted in last previous title.

[ocr errors]
[ocr errors]

Debates of Convention, "Number 48;' number 50; "number 53;""number 55." [Woman's suffrage question.]

(727)–“ 925” p. 4to, (pamph.). (Cover title.) n.p. N.D.

Record of Convention.

6 vols. 4to.

n.p. N.D.

Albany, 1900.

Revised Record; W. H. Steele. Published by authority.

5 vols. 8°.

Documents of Convention.

2 vols. 8°.

Revised documents and reports. G. A. Glynn, compiler.
iv + 394 p. 8°.

Proposed Constitutional Amendments.

3 vols. 4to.

n.p. N.D.

Albany, 1895.

n.p. N.D.

Revised Constitution of 1894 as adopted by constitutional convention, Sept. 28, 1894. Ratified by people Nov. 6, 1894, to take effect Jan. 1, 1895.

129 p. 8°, (pamph.).

Annotated Constitution of [1894].

1312 p. 8°.

(Argus Co.) Albany, 1894.

Albany, [1895].

Shown in Library Bulletin, 98, New York State Library, Albany, 1905. Constitution Amendments. This constitution has been amended as follows: Art. 3, sec. 26; Art. 6, secs. 2, 7; Art. 8, sec. 10, adopted Nov. 7, 1899; Art. 3, sec. 18, adopted Nov. 5, 1901; Art. 8, sec. 10; Art. 7, sec. 11; Art. 6, sec. 1; Art. 12, sec. 1;

Art. 7, sec. 12; Art. 7, sec. 4; Art. 6, sec. 2, adopted Nov. 7, 1905; Art. 8, sec. 10; Art. 12, sec. 2, adopted Nov. 5, 1907; Art. 3, sec. 27; Art. 6, sec. 12; Art. 7, sec. 4; Art. 8, sec. 10, adopted Nov. 2, 1909. (New York State Library, Jan. 18, 1912.)

Silvernail, William H[enry]. Annotations of New York constitution as revised by statutory revision commission, passed by legislature; and general statutes excepting civil, criminal and penal codes. "Vol. 1."

ix + 289 p. 4to, (pasteboard).

Albany, 1899. Constitutional History of New York from the beginning of colonial period to 1905, showing origin, development, and judicial construction of the constitution. By Charles Z. Lincoln.

5 vols. 8°.

Rochester, 1906.

NORTH CAROLINA.

HISTORICAL.

1584. Chartered by Queen Elizabeth to Sir Walter Raleigh. 1630. Grant to Sir Robert Heath; "declared void in 1663, because the purposes for which it had been granted had never been fulfilled." 1663. Charter of Carolina by Charles II to Earl of Clarendon, the Duke of Albemarle and others as "absolute lords proprietors." 1665. Second charter by Charles II to Earl of Clarendon, the Duke of Albemarle and others, as "true lords and proprietors," enlarging previous grant.

1665. First legislative body called "The Grand Assembly." ("History of North Carolina," Vol. 1, by S. A'C. Ashe, Greensboro, 1908, p. 95.)

1669. Fundamental constitutions of Carolina, framed by John Locke. Only partially put into operation. "It was abrogated by the lords proprietors, April, 1693."

1710. Colony divided into North Carolina and South Carolina. (See "Colonial Records of North Carolina," Vol. 1, pp. 749-750, 841. See also "North Carolina, a Study," etc., by C. L. Raper, New York, 1904, pp. 5, 13; also preface to "Revised Code of North Carolina " by Moore and Biggs, Boston, 1855.)

1728. Boundary dispute with Virginia settled. (See "History of North Carolina," Vol. 1, by S. A'C. Ashe, Greensboro, 1908, p. 216.) Sale of their interests by seven lords proprietors to the crown and surrender by Earl Granville of rights in the government of the colony. (See Wheeler's "History of North Carolina," Philadelphia, 1851, p. 41. See also South Carolina.)

1768. May 1. Great Deed of Grant from the Duke of Albemarle and others, Lords Proprietors, to Samuel Stevens. (See "Complete Revisal" by James Davis, New Bern, 1773, p. x.)

1774. Provincial Congress held at New Bern to elect delegates to Continental Congress. (See Wheeler's "History of North Carolina," Philadelphia, 1851, p. 64.)

1775. Mecklenburgh Resolutions adopted by a convention of delegates from Mecklenburgh county, at Charlotte, May 20, 1775.

1776. Dec. 17. Declaration of Rights adopted. (See "Laws of State" by James Iredell, Edenton, 1791. Folio. p. 275.)

Dec. 18, Constitution adopted.

« AnteriorContinuar »