Box 1
Container
Contains 247 Results:
Item 2: Radtke Brothers, et al., Appellants vs. Industrial Commission of Wisconsin and Herbert Rutzinske Respondents, 1921
File — Box: 1, Folder: 19
Scope and Contents
Language: English.
Dates:
1921
Item 3: State of North Dakota ex rel. Henry Amerland, Relator, Plaintiffs, vs. John W. Hagan. Et al. Dependants and Dependents, 1919
File — Box: 1, Folder: 19
Scope and Contents
Language: English.
Dates:
1919
Item 4: Olindo and Philo Francischiello, Castlinglione, Messer, Province of Chieti, Italy vs. Pennsylvania Coal Co., Defendants, Scranton, PA., 1922
File — Box: 1, Folder: 19
Scope and Contents
Language: English.
Dates:
1922
Item 5: The Industrial Commission of Ohio, Et Al., vs. David Brown, 1915
File — Box: 1, Folder: 19
Scope and Contents
Language: English.
Dates:
1915
Item 6: Charles Johnson, against Hedden Construction Company, 1915
File — Box: 1, Folder: 19
Scope and Contents
Author: Edward J. Redington
Format: Publication
Language: English.
Dates:
1915
Item 7: In the matter of the application of the railroads entering Topeka to close freight stations situated in said city at four o'clock p.m. on each week day except Saturday, 1919
File — Box: 1, Folder: 19
Scope and Contents
Language: English.
Dates:
1919
Item 8: Brief in Opposition, 1923
File — Box: 1, Folder: 19
Scope and Contents
Author: Jeremiah F. Connor
Format: Publication
Language: English.
Dates:
1923
Item 9: Capital Traction Co. v. Hoff, 174 U.S. 4, 40., 1918
File — Box: 1, Folder: 19
Scope and Contents
Language: English.
Dates:
1918
Item 10: James Wiley Epperson vs. William Howell, Gus Carlson, and Mans H. Coffin, as the Board ofCounty Commissioners of Ada County, Idaho., 1916
File — Box: 1, Folder: 19
Scope and Contents
Language: English.
Dates:
1916