Box 2
Container
Contains 466 Results:
Requirement of signature and indelible amount written by receiver of all expense accounts paid by Auditor, 1932
Item — Box: 2, Folder: 41
Identifier: CAC_CC_041_1_2_41_15
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
Revocation of order for expulsion of members of the D. D. M. C., 1932
Item — Box: 2, Folder: 41
Identifier: CAC_CC_041_1_2_41_16
Scope and Contents
with statement of explanation by WHM.
Dates:
1932
Proclamation of bank holiday March 2-6, 1933, 1933
Item — Box: 2, Folder: 41
Identifier: CAC_CC_041_1_2_41_17
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
Making of bonds by state agencies by filing state warrants with Trust Department of State Treasury, 1933
Item — Box: 2, Folder: 41
Identifier: CAC_CC_041_1_2_41_18
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
Investment of State Funds in short term Federal Bills to safeguard funds, 1934
Item — Box: 2, Folder: 41
Identifier: CAC_CC_041_1_2_41_19
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
Craig County, 1931
Item — Box: 2, Folder: 43
Identifier: CAC_CC_041_1_2_43_1
Scope and Contents
Grand Jury.
Dates:
1931
Citizens of Lenapah, undated
Item — Box: 2, Folder: 43
Identifier: CAC_CC_041_1_2_43_2
Scope and Contents
Appointment of Cal Harvey to Town Counsel.
Dates:
undated
Pottawatomie County, 1932
Item — Box: 2, Folder: 43
Identifier: CAC_CC_041_1_2_43_3
Scope and Contents
Investigation of County Commissioners.d.Tulsa County (n.d.). Grand Jury.
Dates:
1932
Message of record facts concerning judgment against State, 1933
Item — Box: 2, Folder: 44
Identifier: CAC_CC_041_1_2_44_2
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
Notification to Attorney General not to appear further in Red River Bridge Case, 1933
Item — Box: 2, Folder: 44
Identifier: CAC_CC_041_1_2_44_3
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