Skip to main content

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

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

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