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

Volume 471, Page 27   View pdf image (33K)
 Jump to  
  << PREVIOUS  NEXT >>
clear space clear space clear space white space

ARCHIVIST OF THE HALL OF RECORDS 27

CHARLESTOWN TOWN COMMISSIONERS

Minute Books, 1755-1762, 1777-1783, 1787-1848, 1852-1872, 1874-1916, 12

volumes (18472-18473)
Ledger, 1772-1850, 1 volume (18484)

Treasurers Journal, 1820, 1846-1862, 1892-1925, 2 volumes (18485-18486)
Burial Record, 1913-1924, 1 volume (18487)

COURT OF APPEALS

Engrossed Laws of Maryland, Chapters 1-768 and Joint Resolutions 1-63 of

the Acts of 1968, 4 cubic feet (18487)

Court of Appeals Opinions, 1964-1965, 6 cubic feet (18468-18469)
Court of Appeals Miscellaneous Papers, 1963-1966, 4 cubic feet (18463-18466,

18470)

DORCHESTER COUNTY COMMISSIONERS

Assessment Books, 1852-1911 (incomplete) 125 volumes (18626-18750)
Alphabetical Lists, 1831-1910 (incomplete) 75 volumes (18751-18825)
Cambridge Poll Books, 1853,1855, 2 volumes (18826-18827)
Register of Wills' Fees to be Collected by Sheriff, 1831, 1 volume (18828)
Report of Mortgages Recorded by Charles Lake, Clerk of the Circuit Court,
1887-1908, 1 volume (18829)

EXECUTIVE DEPARTMENT

Correspondence of Governor J. Millard Tawes, General Correspondence File,

1965-1966, 88 cubic feet (18488, 18615)
Correspondence of Governor Spiro T. Agnew, General Assembly File, 1967,

5 cubic feet (18489)
Letters Received Concerning Governor Spiro T. Agnew's Speech of April 11,

1968 and the Republican Convention Held in Miami in August, 1968,

9 cubic feet (18606)
Correspondence of Program Executives in Baltimore City Office, 1967-1968,

15 cubic feet (18616-18617)
Governor's Task Force on Modern Management, Replies to Questionnaires

and Analysts' Functional File, 1967-1968, 7 cubic feet (18618)
Documents relating to the resignation of Governor Spiro T. Agnew to become

Vice President and the election of Speaker Marvin Mandel to succeed

him, 1968-1969, 9 folders, (18610)
Proclamations of the Governor declaring the election results for the following

petition referendum acts: Chapter 256, Acts of 1967; Chapters 701,

738 and 753, Acts of 1968. 3 Sheets (18591-18593)
Certifications of the Secretary of State declaring the election results for the

following Constitutional Amendments and Referendum Acts: Chapters

245, 318, 385, 474 and 732, Acts of 1967; Chapters 108, 378, 515

596, 617, 725 and 733, Acts of 1968, 12 sheets (18594-18605)
Election Returns Received by the Secretary of State and Correspondence relating

to Elections, 1920-1958, 19 cubic feet (18932-18933)

GAME AND INLAND FISH COMMISSION

Minutes and Public Hearings, 1957-1961, 1 volume, microfilm (SR516A)

 

clear space
clear space
white space

Please view image to verify text. To report an error, please contact us.

Volume 471, Page 27   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