Box 3
Container
Contains 991 Results:
Names of Delegates to the Constitutional Convention, now living, 1935
Item — Box: 3, Folder: 33
Identifier: CAC_CC_041_1_3_33_0002
Scope and Contents
Typewritten list of names of delegates to the Constitutional Convention that were living.
Dates:
1935
Insurance Policies ordered by unspecified office from September 13, 1933, to October 25, 1933, inclusive., 1933
Item — Box: 3, Folder: 33
Identifier: CAC_CC_041_1_3_33_0004
Scope and Contents
Typewritten list of insurance policies ordered by unspecified offices.
Dates:
1933
Republican State Committee, 1940
Item — Box: 3, Folder: 33
Identifier: CAC_CC_041_1_3_33_0005
Scope and Contents
Typewritten list of the Republican State Committee.
Dates:
1940
Register of Visitors, undated
Item — Box: 3, Folder: 33
Identifier: CAC_CC_041_1_3_33_0006
Scope and Contents
Handwritten register of visitors.
Dates:
undated
Returned Cards for Membership, from Minute Men, undated
Item — Box: 3, Folder: 33
Identifier: CAC_CC_041_1_3_33_0007
Scope and Contents
Typewritten list of returned cards for membership from minute men.
Dates:
undated
Roll Call of the House of Representatives (Oklahoma), Eighteenth Legislative Session, undated
Item — Box: 3, Folder: 33
Identifier: CAC_CC_041_1_3_33_0008
Scope and Contents
Typewritten roll call of the Oklahoma House of Representatives, eighteenth legislative session.
Dates:
undated
State of Oklahoma, Expenditures by Departments and Institutions from July 1, 1937, to May 1, 1938., undated
Item — Box: 3, Folder: 33
Identifier: CAC_CC_041_1_3_33_0009
Scope and Contents
Typewritten list of expenditures from the state of Oklahoma by departments.
Dates:
undated
U.S.S.Oklahoma, Roster of Officers, 1 June, 1931
Item — Box: 3, Folder: 33
Identifier: CAC_CC_041_1_3_33_0010
Scope and Contents
Typewritten U.S.S.Oklahoma Roster of Officers.
Dates:
1931
Unidentified list of names by counties, undated
Item — Box: 3, Folder: 33
Identifier: CAC_CC_041_1_3_33_0011
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
Unidentified lists of names and addresses, undated
Item — Box: 3, Folder: 33
Identifier: CAC_CC_041_1_3_33_0013
Scope and Contents
Handwritten unidentified lists of names and addresses.
Dates:
undated