Box 1
Container
Contains 247 Results:
Item 5: Progress in the New York Court of Appeals, 1912
File — Box: 1, Folder: 18
Scope and Contents
Language: English.
Dates:
1912
Item 6: The People of the State of Illinois, Defendant in Error, v. City of Chicago, Plaintiff in Error, 1912
File — Box: 1, Folder: 18
Scope and Contents
Language: English.
Dates:
1912
Item 7: Northern Pacific R.R.Gco. Vs. State of Washington, 32 Sutz. Ct. 160, 1912
File — Box: 1, Folder: 18
Scope and Contents
Language: English.
Dates:
1912
Item 8: The People of the State of Michigan vs. Leroy Brazee, 1914
File — Box: 1, Folder: 18
Scope and Contents
Language: English.
Dates:
1914
Item 9: The Industrial Commission of Ohio, et al, vs. David Brown, 1913
File — Box: 1, Folder: 18
Scope and Contents
Language: English.
Dates:
1913
Item 10: The Industrial Commission of Ohio and Wallace D. Yaple, H. B. Hammond and P.J. Daily, Comprising the Industrial Commission of Ohio, 1936
File — Box: 1, Folder: 18
Scope and Contents
Language: English.
Dates:
1936
Item 11: Commonwealth v Boston & Maine R.R., 1914
File — Box: 1, Folder: 18
Scope and Contents
Language: English.
Dates:
1914
Item 12: The People of the State of New York vs. C. Klinok Packing Company, Appellate, 1914
File — Box: 1, Folder: 18
Scope and Contents
Language: English.
Dates:
1914
Item 13: Court of Appeals, 1914
File — Box: 1, Folder: 18
Scope and Contents
Author: Frederick H. Cunningham
Format: Publication
Language: English.
Dates:
1914
Item 1: State of North Dakota , ex rel, Henry Amerland, Relator vs. John H. Hagan, 1919
File — Box: 1, Folder: 19
Scope and Contents
Language: English.
Dates:
1919