Box 4
Container
Contains 817 Collections and/or Records:
Red Path Bureau , 1939-1940
Item — Box: 4, Folder: 3
Identifier: CAC_CC_041_1_4_3_0009
Scope and Contents
Typewritten pamphlet for the Red Path Bureau with pictures of the speakers and information about the speakers.
Relief, Miscellaneous, 1931, 1933
File — Box: 4, Folder: 5
Identifier: CAC_CC_041_1_4_5_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...
Republican Party, 1936, 1941
File — Box: 4, Folder: 6
Identifier: CAC_CC_041_1_4_6_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...
Rewards - Correspondence, 1931-1934
File — Box: 4, Folder: 7
Identifier: CAC_CC_041_1_4_7_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...
Call for Mississippi Basin Relief Conference, undated
Item — Box: 4, Folder: 5
Identifier: CAC_CC_041_1_4_5_0001
Scope and Contents
Typewritten call for the Mississippi Basin Relief Conference to be held at St.Louis on September 25, 1931.
Copy of Governor's Order appointing Colonel Rook as general superintendent of state charities with the proviso that he not disturb present charities, 1931
Item — Box: 4, Folder: 5
Identifier: CAC_CC_041_1_4_5_0002
Scope and Contents
Copy of Governor's Order appointing Colonel Rook as general superintendent of state charities with the proviso that he not disturb present charities.
Two copies of a cash voucher for Jim Sartin, 1933
Item — Box: 4, Folder: 5
Identifier: CAC_CC_041_1_4_5_0003
Scope and Contents
Two copies of a cash voucher for Jim Sartin.
Seven Remittance Registers for Governor's State Relief Fund SB28, 1933
Item — Box: 4, Folder: 5
Identifier: CAC_CC_041_1_4_5_0004
Scope and Contents
Seven remittance registers for Governor's state relief fund.
Telegrams between E.V.Harrison and William H. Murray, 1934
Item — Box: 4, Folder: 5
Identifier: CAC_CC_041_1_4_5_0005
Scope and Contents
Typewritten telegrams concerning legal tangles which prevent payment from relief funds.
Menu and Program for Lincoln Day Banquet, 1941
Item — Box: 4, Folder: 6
Identifier: CAC_CC_041_1_4_6_0001
Scope and Contents
Typewritten Lincoln Day Banquet Menu and Program.