"Vineam-transtulisti, ejecisti gentes et plantasti eam. Dux itineris fuisti in HARTFORD: PUBLISHED BY BROWN AND PARSONS. II CERTIFICATES. un. 28. 1879, 9un By exch! Certificates. of duplicates STATE OF CONNECTICUT, ss. I hereby certify, that I have compared with the original entries in this office, the following printed matter, and find the same to be true copies of record: to wit-the Patent of 1631; the Charter of 1662; the list of Colony and State Officers from 1639 to 1847; the limits and alterations of the several Probate Districts; the lists of the several civil, judicial, military and other Public Officers of the State for the time being, and the Canvass of Votes for Governor and Senators in the years 1845 and 1846. L. S. In testimony whereof, I have hereunto set my hand and affixed the Seal of said State, at Hartford, this 7th day of December, A. D. 1846, and in the 71st year of the Independence of the United States of America. CHARLES WM. BRADLEY, Secretary of State. At a meeting of the CONNECTICUT HISTORICAL SOCIETY, at the Society's Rooms, in the City of Hartford, Dec. 1, 1846, This Society having had submitted to it the proof sheets of "The Connecticut Register and Official State Calendar for 1847," it is hereupon Resolved, That the Connecticut Historical Society, approving the subject matter, arrangement and accuracy of the aforesaid Register, do recommend it as a valuable addition to the historical and statistical collections of the State, as well as for its usefulness as a Directory of public officers and institutions. A true copy. Attest, CHARLES HOSMER, Recording Secretary. Entered, according to the Act of Congress, in the year 1846, by CHARLES W. BRADLEY, JR., in the Clerk's Office of the District Court of the United States, for the District or Connecticut. Press of Case, Tiffany & Co., Hartford. Colonization Society; Connecticut State 179 212 58 Deaf and Dumb; American Asylum for 205 (Masonic ;) Encampment of Knights Templars; Royal Arch Chapter; - Insane Retreat; - 206 |