Box 2
Container
Contains 466 Results:
Petitions, 1915-1934
Item — Box: 2, Folder: 9
Identifier: CAC_CC_041_1_2_9_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:
1915-1934
Miscellaneous notes, undated
Item — Box: 2, Folder: 9
Identifier: CAC_CC_041_1_2_9_4
Scope and Contents
re powers of courts and president; liability of surviving partner; Pierce vs. Magnolia Petroleum; Plaintiff vs. El Reno Sanitarium surgeons; Kier vs. Smith; Pierce vs. Brockman et al.
Dates:
undated
Blackburn, Mort, 1934
Item — Box: 2, Folder: 10
Identifier: CAC_CC_041_1_2_10_1
Scope and Contents
WHM to Roy White reserving sentence.
Dates:
1934
Cherokee County Investigation, 1933
Item — Box: 2, Folder: 10
Identifier: CAC_CC_041_1_2_10_2
Scope and Contents
Claude E. Thompson and C. C. Cooper to WHM.
Dates:
1933
Christenson vs. State, 1934
Item — Box: 2, Folder: 10
Identifier: CAC_CC_041_1_2_10_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:
1934
Gas Utilities Co. vs. Oklahoma Natural Gas Corp. and Clarence Caraker et al. vs. Oklahoma Natural Gas Corp, 1933
Item — Box: 2, Folder: 10
Identifier: CAC_CC_041_1_2_10_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:
1933
Jenson vs. Gower, 1933
Item — Box: 2, Folder: 10
Identifier: CAC_CC_041_1_2_10_5
Scope and Contents
WHM to/from Sebe Christian and WHM to H. A. Jenson.
Dates:
1933
Johnson, Charley, 1933
Item — Box: 2, Folder: 10
Identifier: CAC_CC_041_1_2_10_6
Scope and Contents
WHM to/from L. Keith Smith re insanity petition and county appropriation for medical assistance.
Dates:
1933
Logan County investigation, 1934
Item — Box: 2, Folder: 10
Identifier: CAC_CC_041_1_2_10_7
Scope and Contents
WHM to J. D. Murphy.
Dates:
1934
McCoy vs. McCoy, 1933
Item — Box: 2, Folder: 10
Identifier: CAC_CC_041_1_2_10_8
Scope and Contents
WHM to/from Judge E. V. Varner.
Dates:
1933
