Title
Order by Relevance
Earliest Date
Latest Date
10 per page
25
50
You searched:
forms (documents)
in Category/Genre
« Previous Page
|
5
-
14
of
1621
|
Next Page »
Edit My Search
|
New Search
|
Selected Items
Cite
Export
Share
Print
Email
5
PDF-1
Title
Form 535 – Ng Hoong Low: Description of Person Deported (1936)
Date Issued
1936-09-16
6
PDF-1
Title
Cover letter that was submitted along with Form 432 to the Commissioner of Immigration on behalf of Chin Ming.
Date Issued
1927-07-01
7
PDF-1
Title
Oung's Application for Removal to China
Date Issued
1941-02-10
8
PDF-1
Title
Findings and comment from the investigation that led to Oung's deportation.
Date Created
1917-1960
9
PDF-1
Title
Oung Dan You's residency certificate
Date Issued
1894-04-20
10
PDF-1
Title
The Immigration Services at Ellis Island granted Chin Ming's request for return privilege.
Date Issued
1927-07-11
11
PDF-1
Title
Letter from Mayor James Seymour on behalf of Lii Yuen Sooy.
Date Issued
1900-10-09
12
PDF-1
Title
Oung Dan You's removal order
Date Issued
1941-03-12
13
PDF-1
Title
Cover letter submitted along with the transcript of Chin Ming's testimony related to the application for a Laborer's Return Cerificate (Form 432).
Date Issued
1927-07-11
14
PDF-1
Title
Lee Me Bo's petition to gain re-entry to U.S.
Date Issued
1908-06-23
Close