Box 2
Container
Contains 226 Results:
Item 5: Curt Muller, Plaintiff in Error vs. State of Oregon, 1907
File — Box: 2, Folder: 4
Scope and Contents
Language: English.
Dates:
1907
Item 6: Anna Hawley vs. Joseph Walker, Constable, Etc., 1913
File — Box: 2, Folder: 4
Scope and Contents
Language: English.
Dates:
1913
Item 7: El Paso & Northeastern Railway Company, Plaintiff in Error, 1909
File — Box: 2, Folder: 4
Scope and Contents
Language: English.
Dates:
1909
Item 8: Pacific States Telephone and Telegraph Company, Plaintiff in Error vs. The State of Oregon, 1911
File — Box: 2, Folder: 4
Scope and Contents
Language: English.
Dates:
1911
Item 1: Bridget McGovern, Administratrix of the Estate of Peter McGovern, Deceased, Plaintiff in Error, 1914
File — Box: 2, Folder: 5
Scope and Contents
Language: English.
Dates:
1914
Item 2: T.B. Cottage, Plaintiff in Erro, vs. The State of Kansas, 1915
File — Box: 2, Folder: 5
Scope and Contents
Language: English.
Dates:
1915
Item 3: Bridget McGovern, Administratic of the Estate of Peter McGovern, Deceased, Plaintiff in Error vs. Philadelphia & Reading Railway Company, 1914
File — Box: 2, Folder: 5
Scope and Contents
Language: English.
Dates:
1914
Item 4: William B. Bosley, Peter L. Wheeler, and Samuel H. Buteau, Trustees of "The Samuel Merritt Hospital," and Ethel E. Nelson, Appellants vs. John P. McLaughlin, Labor Commissioner of the State of California et al., 1914
File — Box: 2, Folder: 5
Scope and Contents
Language: English.
Dates:
1914
Item 5: F.A. Miller, Plaintiff in Error, vs. F.P. Wilson, Sheriff of the County of Riverside, State of California, 1914
File — Box: 2, Folder: 5
Scope and Contents
Language: English.
Dates:
1914
Item 6: William Truax, Sr., Wiley E. Jones, Attorney General of the State of Arizona, and W.G. Gillmore, County Attorney of Cochise County, Arizona, Appellants, 1915
File — Box: 2, Folder: 5
Scope and Contents
Language: English.
Dates:
1915