clear space clear space clear space white space
A
 r c h i v e s   o f   M a r y l a n d   O n l i n e

PLEASE NOTE: The searchable text below was computer generated and may contain typographical errors. Numerical typos are particularly troubling. Click “View pdf” to see the original document.

  Maryland State Archives | Index | Help | Search
search for:
clear space
white space
Fifteenth Annual Report of the Archivist of the Hall of Records, FY 1950
Volume 452, Page 32   View pdf image (33K)
 Jump to  
  << PREVIOUS  NEXT >>
clear space clear space clear space white space

32 FIFTEENTH ANNUAL REPORT

Court of Appeals Miscellaneous Papers, 1944-1946, 8 bundles (9809,

9903).

Court of Appeals Transcripts, 1945, Nos. 1-172 (9881).
Engrossed Laws of Maryland, Special Session 1948, Chapters 1-77

and Joint Resolutions 1-7 (9810).
Certificates of the Secretary of State regarding the ratification or

failure of Chapters 174, 370, 381, 395, 454 and 819 of the Acts

of 1947 which were referred to the voters; dated July 11, 25,

1949 (9752-9756,9758).

EXECUTIVE DEPARTMENT

Received July 11, 26, October 6, 1949; April 24, June 22, 1950.

Certificates reporting the ratification of Chapters 199, 200, 348, 603,
770 and 971 of the Acts of 1943, dated July 8, 1949 (9751).

Additional signature sheets to the Interstate Compact for the Super-
vision of Parolees and Probationers signed by Governors Vail
Pittman of Nevada and Herman E. Talmadge of Georgia, 1949,
1950 (9759, 9891).

War Ballots for the Election of 1944, 3 boxes (9816).

Secretary of State's Correspondence, 1946-1947, 13 boxes (9817).

Album of drawings and phonograph records presented by the children
of France to the children of Maryland as a testimony of gratitude
and friendship, 1948 (9902).

MARYLAND HISTORICAL SOCIETY

Received April 20, 1950.

Executive Papers, [c. 1780] and 1825, 2 folders (9889).

MONTGOMERY COUNTY CIRCUIT COURT

Received July 205 November 8, 1949; February 17, 1950.
Land Records, 1781-1791, 3 volumes (9757, 9819-9820).
Court Records, 1777-1795, 4 volumes (9856-9859).

MONTGOMERY COUNTY MANAGER
Received February 17, 1950.
State Tax for 1846, 5 volumes (9860-9864).
County Tax for 1846, 5 volumes (9865-9869),
County Tax Ledger, 1819-1825, 1831, 2 volumes (9870-9871).
References to 1827, 1 volume (9872).
Fee Book, 1794, 1815, 1834-1836, 3 volumes (9873-9875).
Slave Statistics, 1867-1868, 1 volume (9876).
General Index to Land Records, 1777-1878, 4 volumes (9877-9880).

 

clear space
clear space
white space

Please view image to verify text. To report an error, please contact us.
Fifteenth Annual Report of the Archivist of the Hall of Records, FY 1950
Volume 452, Page 32   View pdf image (33K)
 Jump to  
  << PREVIOUS  NEXT >>


This web site is presented for reference purposes under the doctrine of fair use. When this material is used, in whole or in part, proper citation and credit must be attributed to the Maryland State Archives. PLEASE NOTE: The site may contain material from other sources which may be under copyright. Rights assessment, and full originating source citation, is the responsibility of the user.


Tell Us What You Think About the Maryland State Archives Website!



An Archives of Maryland electronic publication.
For information contact mdlegal@mdarchives.state.md.us.

©Copyright  October 06, 2023
Maryland State Archives