Box RG0101.00_box01
Contains 13 Results:
00.02.00 Rules and Regulations, 1871-1932, 1957
Drafts, correspondence and motions on proposed changes or existing practices and copy of 1957 Rules of Civil Procedure as published in the Wyoming Law Journal.
00.02.01 Criminal Procedures-Homicide, undated
Study of terms and procedures by Justice Irwin.
00.04 Wyoming State Bar Association, circa 1900, 1979
WSBA constitution and 1979 annual meeting program. The program contains lists of officers and past presidents.
00.05.01 Permanent Rules Advisory Committee, 1981-1988
Proceedings of the committee. Orders may accompany minutes.
00.05.02 Committee for Review of Wyoming Criminal Citation Statutes, Rules and Practices, 1992
Proceedings of the committee.
00.06 Supreme Court Judicial Learning Center, 2017
Invitation to the grand opening of the Judicial Learning Center in the Supreme Court Building, January 9, 2017.
00.00.01 Resignations, 1876-1955
Resignations from court officials, including U. S. Commissioners (1876) and members of the State Board of Law Examiners.
0.01.00 Oaths, 1872-1953
Oaths of Supreme Court officials
Bailiff, 1916, 1936
Requests and petitions for appointments as bailiff (1916, 1936), deputy clerk of court in Converse County (n.d.), and Supreme Court Officials (1869 1947).
Includes resignation of Justices Corn and Van Deventer.
Deputy Clerk of Court, Converse County, undated
Requests and petitions for appointments as bailiff (1916, 1936), deputy clerk of court in Converse County (n.d.), and Supreme Court Officials (1869 1947).
Includes resignation of Justices Corn and Van Deventer.
