Box 2
Container
Contains 226 Results:
Item 5: R.E. Sheehan Company and Aetna Life Insurance Company, Plaintiffs in Error, vs. George K. Shuler, as State Treasurer of the State of New York; John D. Higgins, Richard H. Curran, and Francis Perkins, as and constituting the State Industrial Board of the S, 1923
File — Box: 2, Folder: 7
Scope and Contents
Language: English.
Dates:
1923
Item 6: Panama Railroad Company, against, Andrew Johnson, 1923
File — Box: 2, Folder: 7
Scope and Contents
Language: English.
Dates:
1923
Item 7: Rubert Ribnik, against, Andrew F. McBride, 1927
File — Box: 2, Folder: 7
Scope and Contents
Language: English.
Dates:
1927
Item 8: Dahlstrom Metallic Door Company and Jamestown Mutual Insurance Company, vs. Industrial Board of the State of New York and Paul Helfrick, 1931
File — Box: 2, Folder: 7
Scope and Contents
Language: English.
Dates:
1931
Item 9: Sam Michaelson, Dan Cullen, Fred Henstra, et al., Petitioners, vs. The United States, ex rel. Chicago, St. Paul, Minneapolis & Omaha Railway Company, 1924
File — Box: 2, Folder: 7
Scope and Contents
Language: English.
Dates:
1924
Item 10: Pasquale Liberato and Anna Capon Liberato, by their Attorney in fact, Giovanni Disanto, Plaintiff in error vs. S.A. Royer and Albert Herr, doing business as Royer & Herr, et al., 1926
File — Box: 2, Folder: 7
Scope and Contents
Language: English.
Dates:
1926
Item 1: Workers and National defense, 1940
File — Box: 2, Folder: 8
Scope and Contents
Language: English.
Dates:
1940
Item 2: Emory Olson Appointment Announced by Administrator McNutt, 1940
File — Box: 2, Folder: 8
Scope and Contents
Language: English.
Dates:
1940
Item 3: Engineering Colleges Announce Defense Training Courses, 1940
File — Box: 2, Folder: 8
Scope and Contents
Language: English.
Dates:
1940
Item 4: Defense Planning and Labor Policy, 1941
File — Box: 2, Folder: 8
Scope and Contents
Language: English.
Dates:
1941