Skip to main content

Box 3

 Container

Contains 991 Results:

Paschall, Walter B. Correspondence, 1936-1943

 File — Box: 3, Folder: 51
Identifier: CAC_CC_041_1_3_51_0000
Scope and Contents

Re: extension of courtesies of Oklahoma Club to WHM; 1936 election; gift of cigars to WHM; making WBP custodian of plates of constitution speech until later filing with Historical Society; gift to WBP of governor's chair; book loan. See also Box l F 53 and 57 (1940 and 1942 Campaigns).

Dates: 1936-1943

Patent Rights. Proposed act to regulate the execution and transfer of notes given for patent rights in the State of Oklahoma, undated

 File — Box: 3, Folder: 52
Identifier: CAC_CC_041_1_3_52_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

The Patriot, London, England, undated, 1941

 File — Box: 3, Folder: 53
Identifier: CAC_CC_041_1_3_53_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, 1941

Patronage - Correspondence, 1931

 File — Box: 3, Folder: 54
Identifier: CAC_CC_041_1_3_54_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

Penitentiary, Oklahoma State - Correspondence concerning the following prisoners

 File — Box: 3, Folder: 55
Identifier: CAC_CC_041_1_3_55_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: 1891-1962; Majority of material found in 1919-1946

Penitentiary, Miscellaneous, 1911, 1932, 1933

 File — Box: 3, Folder: 56
Identifier: CAC_CC_041_1_3_56_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: 1911, 1932, 1933

Petroleum Industry - The Oklahoma City Oil Field in Pictures, 1931

 File — Box: 3, Folder: 57
Identifier: CAC_CC_041_1_3_57_0000
Scope and Contents

compiled by Jack Lance, Inc. Publicity pamphlet concerning Oklahoma City oil companies and oil men. 63 pages.

Dates: 1931

Petroleum Industry - Miscellaneous, undated, 1931

 File — Box: 3, Folder: 58
Identifier: CAC_CC_041_1_3_58_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

Picher, Oklahoma - Law Enforcement, 1933, 1936

 File — Box: 3, Folder: 60
Identifier: CAC_CC_041_1_3_60_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, 1936

Press Releases, undated, 1908-1946

 File — Box: 3, Folder: 61
Identifier: CAC_CC_041_1_3_61_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, 1908-1946