Box 2
Container
Contains 465 Collections and/or Records:
Edmondson, Robert Edward, 1940
Item — Box: 2, Folder: 20
Identifier: CAC_CC_041_1_2_20_4
Scope and Contents
Copy of War-War-War. Attached is printed copy of "Looking Ahead Politically" by Edmondson advocating return to republic.
Edwards, J. L., 1942
Item — Box: 2, Folder: 20
Identifier: CAC_CC_041_1_2_20_5
Scope and Contents
Social Security pension procedures. Edwards, M. Jack (1935-1936). WHM's political plans; views of campaign.
Elkouri, Frank, 1940
Item — Box: 2, Folder: 20
Identifier: CAC_CC_041_1_2_20_6
Scope and Contents
Meeting Gamewell, friend of WHM. Ellsworth, William W. (1936). Copy of constitution address. Eubank, Leah (1941). Information re move to Brazil.
Evans, Evan, 1936
Item — Box: 2, Folder: 20
Identifier: CAC_CC_041_1_2_20_7
Scope and Contents
Copy of constitution speech.
Evans, H. C., undated
Item — Box: 2, Folder: 20
Identifier: CAC_CC_041_1_2_20_8
Scope and Contents
Legal aid re old age pensions.
Evans Lecture Bureau or Agency, 1936
Item — Box: 2, Folder: 20
Identifier: CAC_CC_041_1_2_20_9
Scope and Contents
Speaking engagements.
Notice of meeting, 1935
Item — Box: 2, Folder: 21
Identifier: CAC_CC_041_1_2_21_1
Scope and Contents
with attached list of names to whom circular letter and program were sent.
Resolution appointing John Steel Batson a member of the Board of Trustees, 1949
Item — Box: 2, Folder: 21
Identifier: CAC_CC_041_1_2_21_2
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...
Brochure. "Wm. H. Murray Educational Foundation", undated
Item — Box: 2, Folder: 21
Identifier: CAC_CC_041_1_2_21_3
Scope and Contents
Re: facts relating to Foundation Articles of Incorporation and By-Laws, Minutes of first meeting, financial statement. (2 copies)
List of teachers in independent schools of McCurtain County, 1941-1942
Item — Box: 2, Folder: 21
Identifier: CAC_CC_041_1_2_21_4
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...