Box 6
Container
Contains 458 Results:
Dunn, Mamie, and Helen Walker.
Item — Box: 6, Folder: 29
Identifier: CAC_CC_041_6_6_29_39
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
Morgan, Denna, Sue Watkins, and Laura B. Costilow.
Item — Box: 6, Folder: 29
Identifier: CAC_CC_041_6_6_29_40
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
Francile and Betty.
Item — Box: 6, Folder: 29
Identifier: CAC_CC_041_6_6_29_41
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
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
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
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
Family Correspondence - Letters between WHM and Alice Hearrell Murray, August 16, 1913
File — Box: 6, Folder: 20
Identifier: CAC_CC_041_6_6_20_0000
Scope and Contents
The text includes letters from a person named Alice's husband, who is a member of the House of Representatives in Oklahoma. He is away on business and sends updates about his travels, meetings, and plans to return home. The letters also mention sending checks, meeting people on a ship, and instructions for taking care of their children and home.
Dates:
August 16, 1913