Skip to main content

Box 2

 Container

Contains 466 Results:

G Correspondence, 1917-1947

 File — Box: 2, Folder: 56
Identifier: CAC_CC_041_1_2_56_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: 1917-1947

Garland, R.C., 1936-1942

 File — Box: 2, Folder: 57
Identifier: CAC_CC_041_1_2_57_0000
Scope and Contents

Correspondence concerning political and governmental situation, formation of new party; Constitution speech, Association for Economy and Tax Equality, Blue Valley Farmer management; New Mexico politics, campaign strategies; suggestion that WHM run as Democrat for Senator in 1938; invitation to WHM to give pro-Willkie speeches at Las Cruces, Albuquerque, and Roswell; educational system.

Dates: 1936-1942

Governors' Conference, French Lick, Indiana, June 1-3, 1931

 File — Box: 2, Folder: 58
Identifier: CAC_CC_041_1_2_58_0000
Scope and Contents

Souvenir Book. Contains short descriptions of statse and U.S. possessions with pictures of capitol buildings

Dates: 1931

Graham, Gid, undated, 1936, 1941-1942

 File — Box: 2, Folder: 59
Identifier: CAC_CC_041_1_2_59_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: undated, 1936, 1941-1942

Equal Rights, 1947-1948

 File — Box: 2, Folder: 23
Identifier: CAC_CC_041_1_2_23_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: 1947-1948

Etheridge, E.D., 1941-1942

 File — Box: 2, Folder: 24
Identifier: CAC_CC_041_1_2_24_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: 1941-1942

Exchange Trust Company, 1933-1934

 File — Box: 2, Folder: 25
Identifier: CAC_CC_041_1_2_25_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: 1933-1934

Executive Orders - Admission to State School, 1932

 File — Box: 2, Folder: 26
Identifier: CAC_CC_041_1_2_26_0000
Scope and Contents

Douglass, Billie (May 18, 1932). Hicks, Thelma (January 21, 1932). Nye, Rube (May 20, 1932).Sanders, Leroy (June 11, 1932).

Dates: 1932

Tims, Mrs. O. W., to State Tubercular Sanitarium at Clinton, 1932

 Item — Box: 2, Folder: 29
Identifier: CAC_CC_041_1_2_29_9
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: 1932

General order concerning restrictions on admissions from Oklahoma County, 1932

 Item — Box: 2, Folder: 29
Identifier: CAC_CC_041_1_2_29_10
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: 1932