Box 2
Container
Contains 466 Results:
Evans, Evan, 1936
Item — Box: 2, Folder: 20
Identifier: CAC_CC_041_1_2_20_7
Scope and Contents
Copy of constitution speech.
Dates:
1936
Evans, H. C., undated
Item — Box: 2, Folder: 20
Identifier: CAC_CC_041_1_2_20_8
Scope and Contents
Legal aid re old age pensions.
Dates:
undated
Evans Lecture Bureau or Agency, 1936
Item — Box: 2, Folder: 20
Identifier: CAC_CC_041_1_2_20_9
Scope and Contents
Speaking engagements.
Dates:
1936
Notice of meeting, 1935
Item — Box: 2, Folder: 21
Identifier: CAC_CC_041_1_2_21_1
Scope and Contents
with attached list of names to whom circular letter and program were sent.
Dates:
1935
Resolution appointing John Steel Batson a member of the Board of Trustees, 1949
Item — Box: 2, Folder: 21
Identifier: CAC_CC_041_1_2_21_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:
1949
Brochure. "Wm. H. Murray Educational Foundation", undated
Item — Box: 2, Folder: 21
Identifier: CAC_CC_041_1_2_21_3
Scope and Contents
Re: facts relating to Foundation Articles of Incorporation and By-Laws, Minutes of first meeting, financial statement. (2 copies)
Dates:
undated
List of teachers in independent schools of McCurtain County, 1941-1942
Item — Box: 2, Folder: 21
Identifier: CAC_CC_041_1_2_21_4
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
List. "Members of the Association--Wm. H. Murray Educational Foun-dation, undated
Item — Box: 2, Folder: 21
Identifier: CAC_CC_041_1_2_21_5
Scope and Contents
Lists name, city, and amount of subscription.
Dates:
undated
Correspondence concerning WHM Educational Foundation, 1935-1949
Item — Box: 2, Folder: 21
Identifier: CAC_CC_041_1_2_21_6
Scope and Contents
disposition of royalty checks.
Dates:
1935-1949
H. R. 3488, 80th Congress, 1st Session, 1947
Item — Box: 2, Folder: 23
Identifier: CAC_CC_041_1_2_23_1
Scope and Contents
Re: protection of citizens from mob violence and lynching.
Dates:
1947
