Logo
Ratification of the Constitution by the State of Connecticut; January 8, 1788. (1)

In the Name of the People of the State of Connecticut.

We the Delegates of the People of sd State in general Convention assembled, pursuant to an Act of the Legislature in October last, Have assented to and ratified, and by these presents do assent to, ratify and adopt the Constitution, reported by the Convention of Delegates in Philadelphia, on the 17th day of September AD. 1787. for the United States of America.

Done in Convention this 8th day of January AD. 1788. In witness whereof we have hereunto set our hands.
MATTHEW GRISWOLD President:
JEREH WADSWORTH
JESSE ROOT
ISAAC LEE
SELAH HEART
ZEBULON PECK jur
ELISHA PITKIN
ERASTUS WOLCOTT
JOHN WATSON
JOHN TREADWELL
WILLIAM JUDD
JOSEPH MOSELY
WAIT GOODRICH
JOHN CURTISS
ASA BARNS
STEPHEN MIX MITCHELL
JOHN CHESTER
OLIV ELLSWORTH
ROGER NEWBERRY
ROGER SHERMAN
PIERPONT EDWARDS
SAMUEL BEACH
DANIEL HOLBROOK
JOHN HOLBROOK
GIDEON BUCKINGHAM
LEWIS MALLET Jr
JOSEPH HOPKINS
JOHN WALTON
RICHD LAW
AMASA LEARNED
NATHAN DAUCHY
JAMES DAVENPORT
JOHN DAVENPORT Junr
WM SAML JOHNSON
ELISHA MILLS
ELEPHT DYER
JEDA ELDERKIN
SIMEON SMITH
HENDRICK DOW
SETH PAINE
ASA WITTER
MOSES CLEAVELAND
SAMPSON HOWE
WILLM DANIELSON
WM WILLIAMS
JAMES BRADFORD
JOSHUA DUNLOP
DANIEL LEARNED
MOSES CAMPBELL
BENJAMIN DOW
OLIVER WOLCOTT
JEDEDIAH STRONG
MOSES HAWLEY
CHARLES BURRALL
NATHAN HALE
DANIEL MILES
ASAPH HALL
ISAAC BURNHAM
JOHN WILDER
MARK PRINDLE
JEDIDIAH HUBBELL
AARON AUSTIN
SAMUEL CANFIELD
DANIEL EVERITT
HEZ: FITCH
SAML HUNTINGTON
JED HUNTINGTON
ISAAC HUNTINGTON
ROBERT ROBBINS,
DANTE FOOT
ELI HYDE
JOSEPH WOODBRIDGE
STEPHEN BILLINGS
ANDREW LEE
WILLIAM NOYES
JOSHUA RAYMOND Junr
JERH HALSEY
WHEELER COIT
CHARLES PHELPS
NATHANIEL MINOR
JONATHAN STURGES
THADDEUS BURR
ELISHA WHITTELSEY
JOSEPH MOSS WHITE
AMOS MEAD
JABEZ FITCH
NEHEMIAH BEARDSLEY
JAMES POTTER
JOHN CHANDLER
JOHN BEACH
HEZH ROGERS
LEML SANFORD
WILLIAM HERON
PHILIP BURR BRADLEY
JOSHUA PORTER
BENJN HINMAN
EPAPHRAS SHELDON
ELEAZER CURTISS
JOHN WHITTLESEY
DANL NATHL BRINSMADE
THOMAS FENN
DAVID SMITH
ROBERT McCANE
DANIEL SHERMAN
SAMUEL ORTON
ASHER MILLER
SAML H. PARSONS
EBENR WHITE
HEZH GOODRICH
DYAR THROOK
JABEZ CHAPMAN
CORNELIUS HIGGINS
HEZEKIAH BRAINERD
THEOPHILUS MORGAN
HEZH LANE
WILLIAM HART
SAML SHIPMAN
JEREMIAH WEST
SAMUEL CHAPMAN
ICHABOD WARNER
SAMUEL CARVER
JEREMIAH RIPLEY
EPHRAIM ROOT
JOHN PHELPS
ISAAC FOOT
ABIJAH SESSIONS
CALEB HOLT
SETH CROCKER

State of Connecticut, ss. Hartford January ninth, Anno Domini one thousand, seven hundred and eighty eight. The foregoing Ratification was agreed to, and signed as above, by one hundred and twenty eight, and dissented to by forty Delegates in Convention, which is a Majority of eighty eight.

Certified by MATTHEW GRISWOLD President.

Teste JEDIDIAH STRONG Secretary-

(1) Reprinted from Documentary History of the Constitution, Vol. II (1894), pp. 87-89. Back

Source:
Documents Illustrative of the Formation of the Union of the American States.
Government Printing Office, 1927.
House Document No. 398.
Selected, Arranged and Indexed by Charles C. Tansill
127 Wall Street, New Haven, CT 06511.