Keywords
Collection #
Collection Name Collection #
Author Date
Description
Microfilm Number
Series Number

Inventory for MSA SC 5902-2



MSA SC 5902-2 contains 8 unit(s). Showing results 1 to 8.

Results Per Page:

Return to Collection Information

MSA SC 5902-2-1
Dates1822-1903
Mediumelectronic
StorageContact the Department of Special Collections for location.
Description
26 Nov. 1832 - Envelope- Myrtle Grove – partial letter + fragments
Dec. 1883 – S. Hambleton reflections on Md. Ag. Soc.
13 July 1833 – Letter to R.H. Goldsborough
28 July 1843 – S. Hambleton to W. Goldsborough
25 Oct 1822 – Type set form letter re Cattle Show from N.S. Hammond
2 Oct 1837 – Bill of Sale – Horse, John of Roanoke
14 Oct 1902 – Ch. Tilghman to H. Hollyday, Jr.
11 Oct 1886 – W.DeCoursey to H. Hollyday re Ch. Tilghman death
Undated 11 page Report on Ag, Profitability
1903 Report on Mac. Goldsborough Tomatoes

MSA SC 5902-2-2
Dates1822, 1824
Mediumelectronic
StorageContact the Department of Special Collections for location.
Description
Year 1822
No. 10 – N. Hammond
No. 11 - Edw. Hambleton
No. 16 – S. Biddle
No. 17 – J. Tilghman
No. 18 – T. Ford
No. 19 – D. Hopkins
No. 28 - Joseph Gordon
No. 33 - E. Harris
No. 38 – V. Emory
No. 40 – S. Kennard
No. 41 - S. Kennard
No. 42 - Theo. Denny
No. 44 - James Hemsley
Year 1824
No. 5 – E. Winder
No. 6 – N. Hammond
No. 11 - Robert Wright
No. 12 - WHDC Wright
No. 13 - WHDC Wright
No. 14 - Col. Thos. Emory
No. 17 – Martin
No. 22 - Lloyd Nicols
No. 30 – 1824, P.Benson
No. 33 - William Jenkins
No. 34 - Howel Bowery
No. 36 – W. Tilghman
No. 42 – T. Harrison
No. 44 - Sam'l. Thomas
No. 45 – J Tilghman
No. 53 – Edw. Hambleton
November 5, 1824, Emmons Sheep Letter
November 5, 1824, Emmons Swine Letter
November 8, 1824, Wm. Tilghman Crop Letter
No. 57 – No date – Winder
No. 57 – No date – T. Hemsley
No date - Hogs

MSA SC 5902-2-3
Dates1805
Mediumelectronic
StorageContact the Department of Special Collections for location.
Description
19 July 1805 - Meeting Minutes
MSA SC 5902-2-4
Dates1805, 1815, 1915, 1975
Mediumelectronic
StorageContact the Department of Special Collections for location.
Description
12 Sept. 1975 – C. Ewing letter re Society history
Retyped 19 July 1805 meeting minutes
1905 Proceedings/Minutes
Brief Society history/summary – no date
Draft Society history – no date (carbon copies)
27 July 1815 – Photo of letter – R.H. Goldsborough

MSA SC 5902-2-5
Dates1892-1957
Mediumelectronic
StorageContact the Department of Special Collections for location.
Description
15 Dec 1892 – Meeting Report
6 Oct 1892
4 Nov 1957 – R. Henry resignation
5 Nov 1938 – J. Dickinson acceptance
21 May 1949 – M. Schiller acceptance
16 Sept 1946 – Scholarship selectee
5 Nov 1938 – J.V. Rainck acceptance
18 April 1949 – P. Hyatt to M. Campbell
10 Nov 1938 – H. Henry acceptance
28 Oct 1947 – Rainck death condolence
22 Nov 1947 – Corn crop yield plan
1941 Farm income/expense J.Ramsey

MSA SC 5902-2-6
Dates1950-1968
Mediumelectronic
StorageContact the Department of Special Collections for location.
Description
14 Nov 1953 – meeting report
6 Feb 1965 – Kellogg to Mrs. Donoho
26 Aug 1968 – Willis to Kellogg
Meeting Schedule List 1951- 1967
18 June 1962 – Henry resignation
20 June 1962 – re Henry resignation
1 Oct 1962 – Henry affirms resignation
8 Nov 1968 – re Society sponsored scholarship
24 Feb 1968 – Univ of Md re scholarship
29 Oct 1963 – Crop Report, Troth’s Fortune
12 Oct 1967 – Univ of Md re scholarship
9 Dec 1966 – John Donoho acceptance
7 Dec 1966 – Ewing acceptance
24 April 1951 – Morgan Schiller, Wye House Farm Costs
22 May 1951 – Henderson acceptance
4 May 1952 – Sympathy Card, Mrs. John Dickinson
? 1952 – John Dickinson Memorial Pamphlet
29 April 1952 – Scholarship thank you
13 May 1952- 2nd Scholarship thank you
18 May 1951 – Henderson acceptance
15 Nov 1957 – Non acceptance letter of Henry resignation
12 Sept 1957 – Milton Campbell Death
1957 – Society Sympathy re Campbell Death
12 Oct 1957 – Rogers C.B. Morton Acceptance
20 Nov 1951 – Ag Prize Award
20 Nov 1951 – Library Co-operation
13 Jan 1953 – Schiller re Society Role
27 May 1952 – Thomas acceptance
No Date (prob 1952) – Schiller re Thompson selection
9 May 1952 – Nominations
26 April 1952 – Meeting Report
24 March 1951 – Kellogg to Willis
1 March 1951 – Heisler Harrington
27 Feb 1951 – Kellogg to Backus
27 Feb 1951 – Kellogg to Harrington
14 Dec 1950 – Kellogg to Dickinson
2 March 1951 – Packet inc roster/minutes
14 April 1951 – Meeting Minutes

MSA SC 5902-2-7
Dates1950-1968
Mediumelectronic
StorageContact the Department of Special Collections for location.
Description
5 Dec 1950 – John Dickinson letter
12 Dec 1960 – Re goblet to Henry (packet)
24 May 1966 – Schiller letter
2 June 1962 – Meeting Minutes
6 Nov 1961 – Willis to Kellogg
2 Dec 1967 – Edited Mtg Notes, Necrology (packet)
22 Feb 1965 – Scholarship (packet)
6 Dec 1968 – Re scholarship
10 Oct 1967 – Re scholarship
24 Jan 1959 – Morton letter
7 Dec 1968 – Meeting Report
13 April 1968 – Meeting Report
Attendance Record, 1950-1968
29 August 1968 – Kellogg to Fisher
16 Dec 1961 – Kellogg to Christ Church
7 April 1962 – Meeting Report/Nominations
26 Feb 1960 – Mtg Schedule
11 April 1960 – Univ of Md to Kellogg
5 April 1960 – Kellogg to Univ Md
30 July 1958 – Kellogg re Society History
1957 – Sympathy Resolution re M.Campbell death
16 May 1960 – Schiller letter
13 April 1968 – Meeting Agenda
8 Nov 1968 – Re scholarship
13 April 1968 – Kellogg to Fisher
2 Dec 1967 – Kellogg to McKenney
8 Nov 1968 – Re scholarship
19 Sept 1967 – Re scholarship
4 Dec 1965 – Meeting Agenda
7 Dec 1961 – Handwritten letter from Ch.Todd
16 Dec 1961 – Kellogg to Christ Church
Attendance Record 1950-1962
5 Dec 1966 – Kellogg to Ewing
8 Nov 1968 – Re scholarship
30 Oct 1968 – Re scholarship
29 May 1962 – Schiller to Kellogg
28 May 1962 – Kenney to Schiller
18 July 1962 – Letter to Schiller
21 June 1962 – Schiller (packet)
5 May 1962 – Meeting Report
February 1, 1961 - Poem Saluting Bob Henry, 1871-1961

MSA SC 5902-2-8
Dates1969-1976
Mediumelectronic
StorageContact the Department of Special Collections for location.
Description
Dec 1976 - Minutes
7 Sept 1976 - Minutes
3 April 1976 - Minutes
5 April 1975 - Minutes
7 Dec 1974 - Minutes
7 Sept 1974 - Minutes
6 April 1974 - Minutes
1 Dec 1973 - Minutes
15 Sept 1973 - Minutes
14 April 1973 - Minutes
7 Dec 1972 - Minutes
14 Sept 1972 - Minutes
8 April 1972 - Minutes
4 Dec 1971 - Minutes
3 April 1971 - Minutes
5 Dec 1970 - Minutes
4 April 1970 - Minutes
19 Sept 1970 - Minutes
13 Dec 1969 - Minutes
19 April 1969 - Minutes

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


[ Archives' Home Page ||  Maryland Manual On-Line ||  Reference & Research
Search the Archives ||  Education & Outreach ||  Archives of Maryland Online ]


Governor    General Assembly    Judiciary    Maryland.Gov   


© Copyright April 29, 2024 Maryland State Archives