Session, May 13, 1736. Session, Oct. 14, 1736. Session, May 12, 1737. Session, Oct. 13, 1737. Session, May 11, 1738. Session, Oct. 11, 1738. Session, May 10, 1739. Session, Oct. 11, 1739. Session, May 2, 1740. Session, May 8, 1740. p. 441-443. p. 475-477. Special Session, July 8, 1740. p. 478. Session, Oct. 9, 1740. p. 479-484. Special Session, Nov. 26, 1740. p. 485-486. Session, May 14, 1741. p. 487–505. "Connecticut Statute Laws," by Albert Carlos Bates, shows the following sessions: Session, Oct. 1741. Session, May 1742. Session, Oct. 1742. Session, May 1743. Session, Oct. 1743. Session, May 1744. Session, Oct. 1744. Session, May 1745. Session, Oct. 1745. Session, May 1746. Session, Oct. 1746. Session, May 1747. Session, Oct. 1747. Session, May 1748. Session, Oct. 1748. Acts and Laws (1750), of His Majesty's English colony of Connecticut in New England. Printed by Timothy Green. [Prefixed is the charter (of 1662) with separate title page ((1) + 6 p.).] (1) + (1) + 6 + (2) + 357 p. Folio. New London, 1750. The Acts and Laws prior to 1750 contained in this volume (p. 1-256) are in form of a revision, the Acts themselves being without dates. Appended to the revision (p. 257-357) are the following original folio session laws: Session, Oct. 1750. p. 257-258. Session, Oct. 1751. p. 259-262. Session, Oct. 1759. p. 325-334. Special Session, Mar. 13, 1760. p. 298-299. Reprints contained in folio Session, May 1760. p. 299-301. Session, Oct. 1760. p. 301-302. Session, Mar. 26, 1761. Acts and Laws, New Haven and New London, 1769. [Shown in Bates' " Connecticut Statute Laws."] Special Session, Jan. 18, 1764. p. 357. Acts and Laws (1769), of His Majesty's English colony of Connecti cut, in New England. Reprinted and sold by Thomas and New Haven and New London, 1769. (1) +8 + 10+ 361 p. Folio. Contains charter (of 1662) and table prefixed; also revision of laws from pp. 1-256. From p. 257 to p. 336 appear re prints of session laws from Oct. 1750 to May 1768 inclusive, Session, May 10, 1764. p. 314. Session, May 1766. p. 325-327. Session, Oct. 1766. p. 327-331. Special Session, Jan. 29, 1767. p. 331-332. Session, May 1767. p. 332-333. Session, Oct. 1767. p. 334-335. Session, May 1768. p. 335-336. Appended to the foregoing are the following original folio session 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 of the following sessions: Adjourned Session, Jan. 8, 1784. p. 265. Reprint. Session, May 1784. p. 267-307. Session, Oct. 1784. p. 309-315. Session, May 1785. p. 317-328. Session, Oct. 1785. p. 329-336. Acts and Laws (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. Reprints of laws contained in foregoing: Octavo laws, reprints. Session, May 1784. p. 266-310. Session, Oct. 1784. p. 311-317. Session, May 1785. p. 318-328. Session, May 1786. p. 337-346. Appended to the foregoing are the following original octavo session laws: Session, Oct. 1786. p. 347-350. Session, May 1787. p. 351-354. Session, Oct. 1787. p. 355-358. Session, May 1788. p. 359-366. Session, Oct. 1788. p. 367-370. Adjourned Session, Jan. 1789. p. 371-378. Session, May 1789. p. 379-382. Session, Oct. 1789. p. 383-389. Session, May 1790. Session, Oct. 1790. Session, Dec. 1790. Session, May 1791. Contained in folio "Acts and Laws," 1784, ante. Session, Oct. 1791. Session, May 1792. Session, Oct. 1792. |