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
Eighteenth Annual Report of the Archivist of the Hall of Records, FY 1953
Volume 455, Page 44   View pdf image (33K)
 Jump to  
  << PREVIOUS  NEXT >>
clear space clear space clear space white space

44 EIGHTEENTH ANNUAL REPORT

Engrossed Laws of Maryland, Chapters 1-75. and Joint Resolutions 1-10 of the
Acts of 1952 (11213).

Certificates of the Secretary of State regarding the ratification or failure of the
following Acts of Assembly which were referred to the voters: Chapters 34,
94, 102, 106, 119, 142, 188, 191, 298, 332, 352, 362, 367, 401,
402, 403, 494, 511, $12, 513, 543, 582 and 700 of the Acts of
1951 (10904-10912, 11066-11076, 11209, 11349-11351).

Coun of Appeals Opinions and Decrees, 1943-1945, 7 bundles (10914).

Court of Appeals Transcripts, Nos. 1-216 (except 175 and 215 which were
continued), October Term 1949 (11214).

DORCHESTER COUNTY CIRCUIT COURT

Received May 9, 1953.

Court Proceedings, 1783-1785, 1 volume (11348).

EXECUTIVE DEPARTMENT

Received August 6, September 23, December 8, 1952; January 15, 21, and April 8,
1953.
Ratification of the Interstate Civil Defense and Disaster Compact by the States

of Colorado, Ohio, Oklahoma, West Virginia and Wyoming, 1952-1953,

5 folders (10913, 10915, 11078, 11212, 11215).
Proclamation of Governor Theodore R. McKeldin declaring the result of the

election of November 4, 1952, for two Constitutional Amendments:

Chapter 199 of the Acts of 1951 and Chapter 20 of the Acts of 1952,

1 folder (11211).

MARYLAND HISTORICAL SOCIETY
Received January 13, 1953.

Executive Papers — "Proposals for finishing the Stadt House June 1792,"
6 sheets, (11210).

MARYLAND TERCENTENARY COMMISSION (brought in by Miss Elizabeth
Chew Williams)

Received April 16, 1953.

Photograph of the Memorial Tablet which was to be erected in Cowes, England,
and Mrs. Edward Shoemaker, Mrs. John Calvert, Mr. J. Alexis Shriver and
Miss Williams, members of the Maryland Tercentenary Commission, 1933
(11217).

PRINCE GEORGE'S COUNTY COMMISSIONERS
Received October 2, 1952.

Levy Lists, 1800-1846, 39 volumes (10917-10955).
Assessment Books, 1796-1897, 107 volumes (10956-11062).
Return Book for the Second Assessment District, [1866?], 1 volume (11063).
Alphabetical List of Persons Assessed in the Second Collector's District,
1845-1846, 2 volumes (11064.11065).


 

clear space
clear space
white space

Please view image to verify text. To report an error, please contact us.
Eighteenth Annual Report of the Archivist of the Hall of Records, FY 1953
Volume 455, Page 44   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