Box 2
Container
Contains 226 Results:
Item 3: Jospeh Radice, Plaintiff in Error, vs. People of the State of New York, 1924
File — Box: 2, Folder: 7
Scope and Contents
Language: English.
Dates:
1924
Item 4: New York State Railways, Plaintiff in Error, vs. George K. Shuler, as Treasurer of the State of New York; John D. Huggins, Richard H. Curram, et al.,&c, 1924
File — Box: 2, Folder: 7
Scope and Contents
Language: English.
Dates:
1924
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 12: Laws Governing Free Employment Offices and Private Employment Agencies in Illinois as amended and in force on and from July 1, 1915, 1915
File — Box: 2, Folder: 12
Scope and Contents
Language: English.
Dates:
1915
Item 13: Organized Non-Commercial Employment Work for Juveniles in New York City, 1916
File — Box: 2, Folder: 12
Scope and Contents
Language: English.
Dates:
1916
Item 14: To His Royal Highness the Governor General in Council, 1915
File — Box: 2, Folder: 12
Scope and Contents
Language: English.
Dates:
1915