Skip to main content Skip to search Skip to search results

Box 2

 Container

Contains 7 Collections and/or Records:

Manufacturers Trust Company, 1933

 Item — Box: 2, Folder: 55
Identifier: CAC_CC_041_1_2_55_5
Scope and Contents Re: retirement of non-payable state warrants by issuance of Treasury notes; appointment as Fiscal Agent; required bond.

Weems, Ray O., State Treasurer, 1932

 Item — Box: 2, Folder: 55
Identifier: CAC_CC_041_1_2_55_6
Scope and Contents Re: transmittal of bond and resolution for execution by Manufacturers Trust Company in connection with Oklahoma fiscal agency account.

Fiscal Agency for State - Correspondence, 1931-1932

 File — Box: 2, Folder: 55
Identifier: CAC_CC_041_1_2_55_0000
Scope and Contents 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...

Chase National Bank, 1931

 Item — Box: 2, Folder: 55
Identifier: CAC_CC_041_1_2_55_1
Scope and Contents Re: delivery of all balances to Chatham Phoenix National Bank & Trust Company

Chatham Phoenix National Bank, 1931-1932

 Item — Box: 2, Folder: 55
Identifier: CAC_CC_041_1_2_55_2
Scope and Contents Re: contract and appointment as state's New York fiscal agent; transfer of funds; acceptance of deficiency certificate as attorney's fees in ONG rate reduction matter; balance due state on Ft. Supply water supply contract.

Guaranty Trust Company of New York, 1931

 Item — Box: 2, Folder: 55
Identifier: CAC_CC_041_1_2_55_3

King, J. Berry, Attorney General, to F. C. Carter, State Auditor, 1932

 Item — Box: 2, Folder: 55
Identifier: CAC_CC_041_1_2_55_4