Box 5
Container
Contains 459 Results:
Memoirs of Governor Murray and True History of Oklahoma - Ledger, "Subs. For True History of OK", undated
File — Box: 5, Folder: 34
Identifier: CAC_CC_041_3_5_34_0000
Scope and Contents
Lists subscribers, number of sets, and amount paid on pages 1-53. On pages 55-56 is a list of newspapers with heading, "Palestine, Newspapers publish." On pages 57-69 is a list of orders for Palestine. Inside the front cover is a list of addresses of family members and otehrs.
Dates:
undated
Memoirs of Governor Murray and True History of Oklahoma, 1944
File — Box: 5, Folder: 35
Identifier: CAC_CC_041_3_5_35_0000
Scope and Contents
Papers found in ledger listed above.
Dates:
1944
Palestine, 1947
File — Box: 5, Folder: 36
Identifier: CAC_CC_041_3_5_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:
1947
The Negro's Place in Call of Race, 1948
File — Box: 5, Folder: 37
Identifier: CAC_CC_041_3_5_37_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:
1948
Christian Mothers, 1950
File — Box: 5, Folder: 38
Identifier: CAC_CC_041_3_5_38_0000
Scope and Contents
Copyright certification
Dates:
1950
Adam and Cain, 1951
File — Box: 5, Folder: 39
Identifier: CAC_CC_041_3_5_39_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:
1951
Farm Economies, undated
File — Box: 5, Folder: 40
Identifier: CAC_CC_041_3_5_40_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
Miscellaneous writings of WHM, 1906, 1938, 1941
File — Box: 5, Folder: 41
Identifier: CAC_CC_041_3_5_41_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:
1906, 1938, 1941
Miscellaneous writings of WHM, undated
File — Box: 5, Folder: 42
Identifier: CAC_CC_041_3_5_42_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
Miscellaneous writings of others, undated, 1957, 1933-1946
File — Box: 5, Folder: 43
Identifier: CAC_CC_041_3_5_43_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, 1957, 1933-1946
