Skip to main content

Box 4

 Container

Contains 817 Results:

South American Colony - Information Sheets, undated, 1924-1925

 File — Box: 4, Folder: 24
Identifier: CAC_CC_041_1_4_24_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, 1924-1925

South American Colony - Bank Deposit Slips and Receipt, 1921-1924

 File — Box: 4, Folder: 25
Identifier: CAC_CC_041_1_4_25_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: 1921-1924

South American Colony - Pamphlet Materials and Travel Materials, undated, 1919-1923

 File — Box: 4, Folder: 26
Identifier: CAC_CC_041_1_4_26_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, 1919-1923

South American Colony - Family Correspondence, 1921-1925

 File — Box: 4, Folder: 28
Identifier: CAC_CC_041_1_4_28_0000
Scope and Contents

Includes letters from WHM to his wife and children and letters from Alice H. Murray to "Aunt Betty, Nita and children," "folks at home," and "Stell." Re: train trips and voyage, scenery, arrival of other colonists, flora and fauna, Indians, return of doctor to states.

Dates: 1921-1925

South American Colony - Diary of Alice H. Murray, 1929

 File — Box: 4, Folder: 29
Identifier: CAC_CC_041_1_4_29_0000
Scope and Contents

Re: Return trip from Bolivia to U.S. There are miscellaneous notes on the end pages; a religious pamphlet, a calling card for Herbert Eugene Gatti, and an advertising card [in Spanish] for the Hotel Ritz are inserted in the pages.

Dates: 1929

South American Colony - Information concerning Panama and the Canal Zone, undated, 1929

 File — Box: 4, Folder: 30
Identifier: CAC_CC_041_1_4_30_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, 1929

State Park Commission, undated

 File — Box: 4, Folder: 31
Identifier: CAC_CC_041_1_4_31_0000
Scope and Contents

Copy of Oklahoma House Bill No.305 creating the State Park Commission.

Dates: undated

States Rights Democratic Party, 1948

 File — Box: 4, Folder: 32
Identifier: CAC_CC_041_1_4_32_0000
Scope and Contents

Platform of the States Rights Democratic Party Unanimously Adopted at Oklahoma City, August 14, 1948. (14 copies)

Dates: 1948

Subpoenas, 1934

 File — Box: 4, Folder: 33
Identifier: CAC_CC_041_1_4_33_0000
Scope and Contents

Subpoenas for T.C. Spoon and F.H. Warner

Dates: 1934

This and That, 1941-1942

 File — Box: 4, Folder: 36
Identifier: CAC_CC_041_1_4_36_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: 1941-1942