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
Seventeenth Annual Report of the Archivist of the Hall of Records, FY 1952
Volume 454, Page 40   View pdf image (33K)
 Jump to  
  << PREVIOUS  NEXT >>
clear space clear space clear space white space

40 SEVENTEENTH ANNUAL REPORT

Court of Appeals Miscellaneous Papers, Nos. 1-205, October Term
1947 and Nos. 1-187, October Term 1948 (10205, 10903).

Court of Appeals Transcripts, Nos. 1-187, October Term 1948
(10898).

Engrossed Laws of Maryland Chapters 1-109 and Joint Resolutions 1-
9 of the Acts of 1950; Chapters 1-6 of the Acts of the Extra-
ordinary Session, July 1950; Chapters 1-3 of the Acts of the
Extraordinary Session, November 1950 and Chapters 1-711 and
Joint Resolutions 1-19 of the Acts of 1951 (10614-10616,
10620).

Certificates of the Secretary of State regarding the ratification or
failure of the following Acts of Assembly which were referred to
the voters: Chapters 149, 236, 259 and 588 of the Acts of 1951,
dated 1952, 4 sheets (10899-10902).

EXECUTIVE DEPARTMENT

Received July 17, August 14, 31, October 1, November 15, December

19, 1951; January 3, 29, February 13, 25, March 14 and April 7,

1952.
General Correspondence of Gov. William Preston Lane, 1949-1950,

93 boxes (10629).
Legislative Correspondence of Gov. William Preston Lane, 1949-1950,

10 boxes (10630-10631).
Ratification of the Interstate Compact for the Supervision of Parolees

and Probationers by the States of North Carolina and Texas,

1951. 1 folder (10138).

Ratification of the Interstate Civil Defense and Disaster Compact by
the States of Arizona, California, Delaware, Florida, Massachu-
setts, Montana, Nevada, Oregon, Rhode Island and Texas, 1951-

1952. 10 folders (10139, 10206, 10210, 10578, 10612, 10613,
10619, 10621, 10622, 10645).

Certificate of the Secretary of State stating that Chapter 35 of the
Acts of the Special Session 1948 has been ratified by the voters
of the Town of Mt. Airy, 1 folder (10644).

FREDERICK COUNTY REGISTER OF WILLS

Received November 1, 1951.

Estate Dockets, 1815-1935, 2 volumes (10576-10577).


 

clear space
clear space
white space

Please view image to verify text. To report an error, please contact us.
Seventeenth Annual Report of the Archivist of the Hall of Records, FY 1952
Volume 454, Page 40   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