Box 2
Container
Contains 226 Results:
Item 1: Charles Schlemmer vs. The Buffalo, Rochester and Pittsburgh Railway Company, 1906
File — Box: 2, Folder: 4
Scope and Contents
Language: English.
Dates:
1906
Item 2: E.M. Delk Petitioner and Defendant in Error vs. St. Louis and San Francisco Railroad Company, 1908
File — Box: 2, Folder: 4
Scope and Contents
Language: English.
Dates:
1908
Item 3: G.W. Wathen vs. Jackson Oil & Refining Company, et al., 1912
File — Box: 2, Folder: 4
Scope and Contents
Language: English.
Dates:
1912
Item 4: Mayer Ziegler, Petitioner, against Pennsylvania Railroad Company, Respondent, 1908
File — Box: 2, Folder: 4
Scope and Contents
Language: English.
Dates:
1908
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