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-Fourth Annual Report of the Archivist of the Hall of Records, FY 1959
Volume 461, Page 31   View pdf image (33K)
 Jump to  
  << PREVIOUS  NEXT >>
clear space clear space clear space white space

ARCHIVIST OF THE HALL or RECORDS 31

ARCHIVAL ACQUISITIONS

The letters and numbers in parentheses are accession symbols.
ADJUTANT GENERAL

Military Commissions, 1864-1910, 4 volumes, (13710-13713)

Special, General and Circular Orders, 1867-1905, 7 volumes, (13714-13720)

Enlistment and Descriptive Books, 1896-1917, 8 volumes, (13721-13728)

Post Letters Received, 1896-1904, 3 volumes, (13729-13731)

Regimental Orders, 1904-1912, 6 volumes, (13732-13737)

Index to Regimental Orders, 1904-1912, 2 volumes, (13738-13839)

Roster of Soldiers and Sailors, Spanish-American War,

compiled by Hugh R. Riley and Charles S. Carrington, Baltimore,
1901. Printed volume containing several manuscript corrections.
(13740)

ANNE ARUNDEL COUNTY REGISTER OF WILLS

Wills, 1953-1957, 2 volumes, microfilm (CR3228)
General Index to Wills, 1778-1958, 1 volume, microfilm (CR3229)
Administration Accounts, 1951-1956, 2 volumes, microfilm (CR3230)
Orphans' Court Proceedings, 1947-1957, 2 volumes, microfilm (CR3231)

BALTIMORE CITY SUPERIOR COURT

Land Records, 1856-1861, 96 volumes, microfilm (CR3250-CR3297)
Baltimore Countv Marriage Licenses, 1777-1798, 1833-1836, 18 volumes
(13666-13683)

BALTIMORE COUNTY CIRCUIT COURT

Land Records, 1922-1949, 1040 volumes, microfilm (CR2709-CR3227)

CAROLINE COUNTY COMMISSIONERS

Minutes, 1850-1853, 1896-1916, 2 volumes, (13780-13781)

Commission to Re-examine the Public Welfare Program Minutes and
Correspondence of the Commission, 1948, .2 cubic foot (137%)

COURT OF APPEALS

Engrossed Laws of Marvland, Chapters 1-100 and Joint Resolutions 1-24
of the Acts of 1958 (13704); Chapters 1-16 of the Acts of the Special
Session, April 1958 (13705); Chapters 1-4 of the Acts of the Special
Session, June 1958 (13706)

Miscellaneous Papers, 1955, 1 cubic foot (13707)

Original Opinions, 1951-1952, 1 cubic foot (13708-13709)

Proclamation of Governor Theodore R. McKeldin declaring that Chapter 813
of the Acts of 1957 has been ratified by a majority of the qualified
voters of Charles County (13661)

Certificates of the Secretarv of State with reference to the results of the
special referendum elections held under the provisions of Chapters
509, 671, 810 and 843 of the Acts of 1957 (13662-13663)

EXECUTIVE DEPARTMENT

Correspondence of Governor Theodore R. McKeldin, General File, 1955-1956,
63 cubic feet (13659)

Proclamation of Governor Theodore R. McKeldin declaring the results of
the vote on Chapter 416 and 522 of the Acts of 1957, being constitu-
tional amendments (13660)


 

clear space
clear space
white space

Please view image to verify text. To report an error, please contact us.
Twenty-Fourth Annual Report of the Archivist of the Hall of Records, FY 1959
Volume 461, Page 31   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