Creator(s)

Files

Download

Download Full Text (83.1 MB)

Download Transcript (65 KB)

Contributing Institution

Maine State Archives

Document Type

Text

Identifier

29-301364

Description

This journal contains the minutes of the 1875 Constitutional Commission, which was charged by Chapter 1 of the 1875 Resolves of Maine with the duty to “consider and frame such amendments of the constitution of this state as may seem necessary.” The Resolve was approved January 12, 1875, and the Commission first met on January 19, 1875 and adjourned sine die February 10, 1875. Among the most notable of their actions was the addition of Section 7 to Article 10, which ordered that Sections 1, 2, and 5 of Article 10 would remain in effect but would be omitted in all future printed copies. The Commission was comprised of the following members: Washington Gilbert, William P. Haines, Edward Kent, William K. Kimball, Artemas Libbey, James. C. Madigan, Frederick A. Pike, Henry E. Robins, William M. Rust, and George F. Talbot.

Exact Creation Date

1875

Language

English

Journal of Constitutional Commission



Share

COinS
 

Rights Statement

Rights Statement

No Copyright - United States. URI: http://rightsstatements.org/vocab/NoC-US/1.0/
The organization that has made the Item available believes that the Item is in the Public Domain under the laws of the United States, but a determination was not made as to its copyright status under the copyright laws of other countries. The Item may not be in the Public Domain under the laws of other countries. Please refer to the organization that has made the Item available for more information.