Title
Order by Relevance
Earliest Date
Latest Date
10 per page
25
50
You searched:
forms (documents)
in Category/Genre
1
-
10
of
1621
|
Next Page »
Edit My Search
|
New Search
|
Selected Items
Cite
Export
Share
Print
Email
1
PDF-1
Title
Form 432 for Chan Kee: Application of Lawfully Domiciled Chinese Laborer for Return Certificate (1924)
Date Issued
1924-10-02
2
PDF-1
Title
Statement from August 15, 1921
Date Issued
1921-08-15
3
PDF-1
Title
Health Certificate for Chan Kee issued by The Canadian Pacific Ocean Services
Date Issued
1921-05-17
4
PDF-1
Title
Steamship Voucher for Ng Hoong Low. Receipt from Dollar Steamship Lines, Inc.
Date Issued
1936-09-17
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
Close