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
Twenty-First Annual Report of the Archivist of the Hall of Records, FY 1956
Volume 458, Page 29   View pdf image (33K)
 Jump to  
  << PREVIOUS  NEXT >>
clear space clear space clear space white space

ARCHIVIST OF THE HALL OF RECORDS 29

Original Accounts and Vouchers, 1831-1837, 1 cubic foot (12459)

Original Distributions, 1831-1837, .1 cubic foot (12460)

Original Guardian Bonds, 1833-1837, .1 cubic foot (12461)

Original Annual Valuations, 1831, 1833-1836, .1 cubic foot (12462)

Original Accounts of Sales, 1831, 1833-1836, .2 cubic foot (12463)

Original Indentures, 1831-1836, .1 cubic foot (12464)

Original Final Receipts, 1831-1837, .1 cubic foot (12465)

Original Awards, 1832, 1835-1837, .1 cubic foot (12466)

Originals Precepts, 1832-1833, 1836, .1 cubic foot (12467)

Original Petitions, 1831, .1 cubic foot (12468)

Original Commissions, 1814, .1 cubic foot (12469)

Original Reports of the Commissioners for the Charity School Fund, 1836, .1

cubic foot (12470)
Orphans' Court Proceedings, 1935-1955, 1 volume, microfilm (CR955)

CARROLL COUNTY CIRCUIT COURT

Chattel Records, 1954-1955, 3 volumes, microfilm (CR956, CR957, CR1166)

CECIL COUNTY CIRCUIT COURT

Marriage Licenses, 1840-1886, 5 volumes (12365-12369)

Church Incorporation Records, 1803-1918, 14 volumes (12370-12383)

Oaths of Fidelity, 1778, 11 volumes (12384)

Commission of the Justices of the Peace, 1759, 1 folder (12385)

CHARLES COUNTY CIRCUIT COURT

Chattel Mortgages, 1954-1955, 1 volume, microfilm (CR1019)
Corporation Records, 1952-1955, 1 volume, microfilm (CR1168)

CHARLES COUNTY REGISTER OF WILLS

Wills, 1952-1955, 1 volume, microfilm (CR958)

Accounts, 1952-1955, 1 volume, microfilm (CR1167)

Receipts and Releases, 1952-1955, 1 volume, microfilm (CR1169)

COURT OF APPEALS

Transcripts, 1951-1952, 25 cubic feet (12281-12282)

Miscellaneous Papers, 1951-1952, 1 cubic foot (12283-12284)

Engrossed Laws of Maryland, Chapters 1-725 and Joint Resolutions 1-29 of the

Acts of 1955 (12340)

Certificates of the Secretary of State regarding the special referendum elections
held under the provisions of Chapters 70, 420, 421 and 546 of the Acts of
1955 (12424-12426, 12455)

DORCHESTER COUNTY REGISTER OF WILLS

Wills, 1950-1953, 1 volume, microfilm (CR959)

Index to Wills, 1852-1955, 1 volume, microfilm (CR960)

EXECUTIVE DEPARTMENT

Ratification of the Interstate Civil Defense and Disaster Compact by Alabama,


 

clear space
clear space
white space

Please view image to verify text. To report an error, please contact us.
Twenty-First Annual Report of the Archivist of the Hall of Records, FY 1956
Volume 458, Page 29   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