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
Twentieth Annual Report of the Archivist of the Hall of Records, FY 1955
Volume 457, Page 37   View pdf image (33K)
 Jump to  
  << PREVIOUS  NEXT >>
clear space clear space clear space white space

ARCHIVIST OF THE HALL OF RECORDS 37

CHARLES COUNTY CIRCUIT COURT

Chattel Mortgages, 1954-1955, 8 volumes (microfilm).
Equity Records, 1948-1951, 1 volume (microfilm).

COURT OF APPEALS

Certificates of the Secretary of State regarding the ratification or failure of
Chapters 372, 620, 644 of the Acts of 1953 (11607).

Engrossed Laws of Maryland, Chapters 1-86 and Joint Resolutions 1-13
of the Acts of 1954 (11897).

DORCHESTER COUNTY CIRCUIT COURT

Land Records, 1788-1875, 49 volumes (12151-12199).

Docket of Josiah Carroll, Justice of the Peace, 1859 (incomplete) 1

volume (11887).

Docket of Charles Lake, Justice of the Peace, 1863-1864, 1 volume (11888).
Summons, Presentments, Orders to Pay Jurors, etc., 2 boxes (11889-11890).

DORCHESTER COUNTY COMMISSIONERS

Proceedings of the County Commissioners, 1852-1913, 8 volumes (12124-

12131).
Proceedings of the Board of Control and Review for Dorchester County,

1911, 1 volume (12132).
Road Record, 1852-1885, 1 volume (12133).
Road Docket, 1884-1918, 1 volume (12134).

Plat of Cambridge with a sketch of the Courthouse, 1853, parchment ( 12135).
Letters, Vouchers and Accounts, Road Petitions and Accounts, Assessment

Returns, etc., 1852-1913, 6 boxes (11891-11896).

EXECUTIVE DEPARTMENT

Correspondence of Governor Theodore Roosevelt McKeldin, General File,

1951-1952, 128 boxes (11608).
Correspondence of Governor Theodore Roosevelt McKeldin, Legislation

File, 1951-1952, 14 boxes (11609).
Proclamation Declaring the Results of the Election of November 2, 195-4,

regarding Constitutional Amendments: Chapters 55, 315, 480, 607 and

754 of the Acts of 1953 and Chapters 42, 53, 65 and 68 of the Acts of

1954.


 

clear space
clear space
white space

Please view image to verify text. To report an error, please contact us.
Twentieth Annual Report of the Archivist of the Hall of Records, FY 1955
Volume 457, Page 37   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