Skip to main content

Box 4

 Container

Contains 817 Results:

Church, W.E., 1921

 Item — Box: 4, Folder: 21
Identifier: CAC_CC_041_1_4_21_0005

Davenport, Dr.A.E., 1921

 Item — Box: 4, Folder: 21
Identifier: CAC_CC_041_1_4_21_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: 1921

Feagin, L.O., 1921

 Item — Box: 4, Folder: 21
Identifier: CAC_CC_041_1_4_21_0005

Gates, C.O.and Erwin, 1921

 Item — Box: 4, Folder: 21
Identifier: CAC_CC_041_1_4_21_0006

Murray, Johnston, 1924

 Item — Box: 4, Folder: 22
Identifier: CAC_CC_041_1_4_22_0031

Murray, Massena B., 1924

 Item — Box: 4, Folder: 22
Identifier: CAC_CC_041_1_4_22_0032

Osborne, Clinton, 1923

 Item — Box: 4, Folder: 22
Identifier: CAC_CC_041_1_4_22_0033

Osborne, Samuel A., 1923

 Item — Box: 4, Folder: 22
Identifier: CAC_CC_041_1_4_22_0034

Pryor, J.L., 1923

 Item — Box: 4, Folder: 22
Identifier: CAC_CC_041_1_4_22_0035

Richardson, James J., 1923

 Item — Box: 4, Folder: 22
Identifier: CAC_CC_041_1_4_22_0036