Skip to main content

Box 1

 Container

Contains 1206 Results:

Broadsides, 1941-1942

 File — Box: 1, Folder: 33
Identifier: CAC_CC_041_1_1_33_0000
Scope and Contents

Miscellaneous advertisements for books by others.

Dates: 1941-1942

Bureau of Criminal Identification and Investigation, 1931-1934

 File — Box: 1, Folder: 34
Identifier: CAC_CC_041_1_1_34_0000

Burns, Robert, Lieutenant Governor of Oklahoma, 1931-1932

 File — Box: 1, Folder: 35
Identifier: CAC_CC_041_1_1_35_0000
Scope and Contents From the Collection: Scope and Contents The Murray Collection is approximately 9 linear feet plus oversized materials. Although Murray served in the U.S. House of Representatives from 1913-1917, the majority of the collection is related to his post-congressional activities, family affairs, and years as governor. The materials cover a variety of topics including his use of executive orders calling for martial law, pardons, and the appointment and removal of state officials. The documents also include material...
Dates: 1931-1932

C Correspondence Ca-Cl, 1931-1949

 File — Box: 1, Folder: 36
Identifier: CAC_CC_041_1_1_36_0000
Scope and Contents From the Collection: Scope and Contents The Murray Collection is approximately 9 linear feet plus oversized materials. Although Murray served in the U.S. House of Representatives from 1913-1917, the majority of the collection is related to his post-congressional activities, family affairs, and years as governor. The materials cover a variety of topics including his use of executive orders calling for martial law, pardons, and the appointment and removal of state officials. The documents also include material...
Dates: 1931-1949

C Correspondence Co-Cu, 1929-1948

 File — Box: 1, Folder: 37
Identifier: CAC_CC_041_1_1_37_0000
Scope and Contents From the Collection: Scope and Contents The Murray Collection is approximately 9 linear feet plus oversized materials. Although Murray served in the U.S. House of Representatives from 1913-1917, the majority of the collection is related to his post-congressional activities, family affairs, and years as governor. The materials cover a variety of topics including his use of executive orders calling for martial law, pardons, and the appointment and removal of state officials. The documents also include material...
Dates: 1929-1948

Campaigns, 1892

 File — Box: 1, Folder: 38
Identifier: CAC_CC_041_1_1_38_0000
Scope and Contents

State Senate Campaign in Texas. Contains letter Jno. W. McCracken to Tom Gilbert; letter H. Montie Walker "To the Light"; and list of arguments by Tom Gilbert for nomination of WHM.

Dates: 1892

Campaigns, 1907

 File — Box: 1, Folder: 39
Identifier: CAC_CC_041_1_1_39_0000
Scope and Contents

Oklahoma State Democratic Convention. Pamphlet. "Platform of Democratic Party" adopted June 18, 1907, at State Democratic Convention at Oklahoma City. Printed. 29 pages.

Dates: 1907

Campaigns, 1910

 File — Box: 1, Folder: 41
Identifier: CAC_CC_041_1_1_41_0000

Campaigns, 1912

 File — Box: 1, Folder: 42
Identifier: CAC_CC_041_1_1_42_0000
Scope and Contents

Temporary Roll of Delegates and Alternates to the Democratic National Convention (June 25, 1912). Includes W. H. Murry (sic).

Dates: 1912

Campaigns, 1914

 File — Box: 1, Folder: 43
Identifier: CAC_CC_041_1_1_43_0000
Scope and Contents

WHM Campaign for Congressman-at-Large: Campaign brochure. "Murray's Tenants Defend Him"

Dates: 1914