Box 3
Container
Contains 991 Results:
Highway Commission, undated, 1931-1933
File — Box: 3, Folder: 7
Identifier: CAC_CC_041_1_3_7_0000
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, 1931-1933
I Correspondence, 1939-1946
File — Box: 3, Folder: 8
Identifier: CAC_CC_041_1_3_8_0000
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:
1939-1946
Impeachment of William H. Murray, 1933
File — Box: 3, Folder: 9
Identifier: CAC_CC_041_1_3_9_0000
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
Indian Affairs, undated, 1931
File — Box: 3, Folder: 10
Identifier: CAC_CC_041_1_3_10_0000
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, 1931
International Advisory League. "The Only Remedy", 1931
File — Box: 3, Folder: 11
Identifier: CAC_CC_041_1_3_11_0000
Scope and Contents
A plan for world peace and universal disarmament and for relief of the unemployed with penciled criticism by WHM on page 2.
Dates:
1931
Invitations and Programs, 1893-1932
File — Box: 3, Folder: 12
Identifier: CAC_CC_041_1_3_12_0000
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:
1893-1932
J Correspondence, 1931-1943
File — Box: 3, Folder: 13
Identifier: CAC_CC_041_1_3_13_0000
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:
1931-1943
Letter from William H. Murray, Governor, to the Honorable Charles Burns, Bureau of Criminal Identification , June 19, 1933
Item — Box: 3, Folder: 1
Identifier: CAC_CC_041_1_3_1_0001
Scope and Contents
Typewritten letter concerning A. A. McReynolds.
Dates:
June 19, 1933
Hansen, Fred, Assistant Attorney General , 1932
Item — Box: 3, Folder: 1
Identifier: CAC_CC_041_1_3_1_0002
Scope and Contents
Typewritten letter concerning alleged discrimination in the purchase price of cream by Armour & Company of Mine in Roger Mills County.
Dates:
1932
Banfield Brothers Packing Company. Riddle, F.E., 1934
Item — Box: 3, Folder: 1
Identifier: CAC_CC_041_1_3_1_0005
Scope and Contents
Typewritten letter concerning cleaning up and investigating packing plants and slaughterhouses.
Dates:
1934
