Box 1
Container
Contains 1206 Results:
Campaigns, 1916
File — Box: 1, Folder: 44
Identifier: CAC_CC_041_1_1_44_0000
Scope and Contents
WHM campaign for Congressman, 4th District
Dates:
1916
Campaigns, 1918
File — Box: 1, Folder: 45
Identifier: CAC_CC_041_1_1_45_0000
Scope and Contents
WHM Campaign for Governor
Dates:
1918
Campaigns, 1920
File — Box: 1, Folder: 46
Identifier: CAC_CC_041_1_1_46_0000
Scope and Contents
Murray on Cause of Defeat. (2 copies)
Dates:
1920
Campaigns, 1926
File — Box: 1, Folder: 47
Identifier: CAC_CC_041_1_1_47_0000
Scope and Contents
Brochure for W. D. McBee.
Dates:
1926
Campaigns, 1930-1931
File — Box: 1, Folder: 48
Identifier: CAC_CC_041_1_1_48_0000
Scope and Contents
WHM for Governor
Dates:
1930-1931
Campaigns, 1934
File — Box: 1, Folder: 50
Identifier: CAC_CC_041_1_1_50_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:
1934
Campaigns, 1938
File — Box: 1, Folder: 51
Identifier: CAC_CC_041_1_1_51_0000
Scope and Contents
WHM campaigns for Governor and Senator
Dates:
1938
Campaigns, 1940
File — Box: 1, Folder: 52
Identifier: CAC_CC_041_1_1_52_0000
Scope and Contents
WHM campaign for Congressman-at-Large
Dates:
1940
Campaigns, 1938, 1940
File — Box: 1, Folder: 53
Identifier: CAC_CC_041_1_1_53_0000
Scope and Contents
Correspondence
Dates:
1938, 1940
Campaigns, 1942
File — Box: 1, Folder: 54
Identifier: CAC_CC_041_1_1_54_0000
Scope and Contents
Campaing for Senator
Dates:
1942
