Box 1
Container
Contains 247 Results:
Item 2: State of Washington, ex rel. Davis-Smith Co., vs. C.W. Clausen, as State Auditor of the State of Washington, 1911
File — Box: 1, Folder: 15
Scope and Contents
Language: English.
Dates:
1911
Item 3: State of Wisconsin in Supreme Court, 1911
File — Box: 1, Folder: 15
Scope and Contents
Language: English.
Dates:
1911
Item 4: In the Matter of the Application of F.A. Miller, For a Writ of Habeas Corpus., 1911
File — Box: 1, Folder: 15
Scope and Contents
Author: John B. Andrews
Format: Publication
Language: English.
Dates:
1911
Item 1: State of Missouri ex re. Henry J. Westhues, Proscuting Attorney of Cole County, Missouri and John C. Hall and R. T. Wood vs. John L. Sullivan, Secretary of State of the State of Missouri, and Frank W. McAllister, Attorney-General of the State of Missouri, 1920
File — Box: 1, Folder: 16
Scope and Contents
Language: English.
Dates:
1920
Item 1: The State of Ohio Exx Rel. Wallace D. Yaple vs. David S. Creamer, Treasurer of State, 1911
File — Box: 1, Folder: 17
Scope and Contents
Language: English.
Dates:
1911
Item 2: Brief and Argument in Opposition to Petiton, 1911
File — Box: 1, Folder: 17
Scope and Contents
Language: English.
Dates:
1911
Item 1: The Industrial Commission of Ohio vs. David Brown, 1913
File — Box: 1, Folder: 18
Scope and Contents
Language: English.
Dates:
1913
Item 2: State vs. Newman Lumber Company, 1912
File — Box: 1, Folder: 18
Scope and Contents
Language: English.
Dates:
1912
Item 3: The People of the State of Michigan vs. Leroy Brazee, 1914
File — Box: 1, Folder: 18
Scope and Contents
Language: English.
Dates:
1914
Item 4: People of the State of Michigan, vs. Leroy Brazee, 1913
File — Box: 1, Folder: 18
Scope and Contents
Language: English.
Dates:
1913