Punch, Volume 21Punch Publications Limited, 1851 - Caricatures and cartoons |
From inside the book
Results 1-5 of 100
Page
Statement under Rule 234 ........ Notice of appeal , September 21 , 1939 . Notice of appeal , October 26 , 1939 . Notice of appeal , December 17 , 1934 . Notice of appeal , January 21 , 1938 . Page 13 6 8 10 12 18 Findings , November 24 ...
Statement under Rule 234 ........ Notice of appeal , September 21 , 1939 . Notice of appeal , October 26 , 1939 . Notice of appeal , December 17 , 1934 . Notice of appeal , January 21 , 1938 . Page 13 6 8 10 12 18 Findings , November 24 ...
Page 1
... STATEMENT UNDER RULE 234 This is an appeal to the Appellate Division , Third Department , from the award and decision of the State Industrial Board made in the office of said Board on the 21st day of August , 1939 , notice of which is ...
... STATEMENT UNDER RULE 234 This is an appeal to the Appellate Division , Third Department , from the award and decision of the State Industrial Board made in the office of said Board on the 21st day of August , 1939 , notice of which is ...
Page 2
Statement under Rule 234 Proceedings were commenced by the filing of the employer's first report of the alleged injury dated November 14 , 1932 . When the appeal of the claimant - respondent was heard in the Appellate Division , the ...
Statement under Rule 234 Proceedings were commenced by the filing of the employer's first report of the alleged injury dated November 14 , 1932 . When the appeal of the claimant - respondent was heard in the Appellate Division , the ...
Page 52
... statement of same in findings presented to court , and that corrected and proper findings be now made based thereon . Claimant's attorney contended de- cision went further and pointed out grounds on which such failure to give notice ...
... statement of same in findings presented to court , and that corrected and proper findings be now made based thereon . Claimant's attorney contended de- cision went further and pointed out grounds on which such failure to give notice ...
Page 68
... statement of facts . Signed by William Devellier . Mail address , 96-08 42nd Ave. , Corona , N. Y. Dated , Dec. 4th , 1932 . CLAIM FOR DEATH BENEFITS , JAN . 9 , 1933 Form C - 63 State of New York Department of Labor Office of the ...
... statement of facts . Signed by William Devellier . Mail address , 96-08 42nd Ave. , Corona , N. Y. Dated , Dec. 4th , 1932 . CLAIM FOR DEATH BENEFITS , JAN . 9 , 1933 Form C - 63 State of New York Department of Labor Office of the ...
Other editions - View all
Common terms and phrases
accident Aetna Albany Appeal Board Appellate Division Attorney award Buffalo Century Circuit Charlotte Doyle claim claimant Cohen contract corsetiere death deceased decedent December December 30 Department of Labor Direct disability Ebling Company employer evidence Exhibit fact Federal filed Fuel Economizer Company garments gift Globe Indemnity Co Green Fuel Economizer Greens Economizer Corporation Hearing Stenographer hereby honorarium Hosler Industrial Board Industrial Commissioner inguinal hernia injury insurance carrier January January 18 John Natello June 28 Kaltman liability ment Minutes of Hearing Morton net income Neustein Niagara Falls Nield Notice of Decision November November 20 O'Rourke October October 23 operation paid pany payment petitioner proceeding profits question record Referee Respondents retail price Section Spirella Company stockholders Street Supreme Court Swartz Tax Commission Tax Law testified testimony tion Unemployment Insurance week William DeVellier William Nylander York City