Box 6
Container
Contains 458 Results:
Snead, Orville.
Item — Box: 6, Folder: 43
Identifier: CAC_CC_041_6_6_43_26
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:
1938
Sneed, L.B.
Item — Box: 6, Folder: 43
Identifier: CAC_CC_041_6_6_43_27
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:
1938
Snether, C.Ethel.
Item — Box: 6, Folder: 43
Identifier: CAC_CC_041_6_6_43_28
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:
1938
Real Estate Papers, 1901, 1919
File — Box: 6, Folder: 36
Identifier: CAC_CC_041_6_6_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:
1901, 1919
Warranty Deed Statutory Form for Real Property in Johnston County, Oklahoma, March 10, 1919
Item — Box: 6, Folder: 36
Identifier: CAC_CC_041_6_6_36_0003
Dates:
March 10, 1919
Farm Rental Agreement between William H. Murray and John Hoggensmith, August 31, 1942
Item — Box: 6, Folder: 36
Identifier: CAC_CC_041_6_6_36_0004
Dates:
August 31, 1942
Deed of Sale and Transfer of Property Rights in Oklahoma County, March 10, 1919
Item — Box: 6, Folder: 36
Identifier: CAC_CC_041_6_6_36_0002
Dates:
March 10, 1919
Indenture for Land Allotment in the Indian Territory, May 10, 1901
Item — Box: 6, Folder: 36
Identifier: CAC_CC_041_6_6_36_0001
Dates:
May 10, 1901
