Title
Order by Relevance
Earliest Date
Latest Date
10 per page
25
50
You searched:
documents
in Category/Genre
« Previous Page
|
50
-
59
of
1782
|
Next Page »
Edit My Search
|
New Search
|
Selected Items
Cite
Export
Share
Print
Email
50
PDF-1
Title
The Immigration Services at Ellis Island granted Chin Ming's request for return privilege.
Date Issued
1927-07-11
51
PDF-1
Title
Lee Me Bo's petition to gain re-entry to U.S.
Date Issued
1908-06-23
52
PDF-1
Title
Letter from Inspector, J.G. Sullivan, allowing Lee Me Bo to enter U.S.
Date Issued
1910-06-17
53
PDF-1
Title
Transcript of Lee Me Bo's interrogation with the Chinese Inspector A.B. Wiley.
Date Created
1908-07-07
54
PDF-1
Title
Certificate of Departure, Lee Me Bo
Date Issued
1908-06-23
55
PDF-1
Title
Jew Goon Jing’s Form 431, filled out prior to leaving the United States.
Date Issued
1913-10-03
56
PDF-1
Title
A letter documenting Lii Yuen Sooy’s business and personal information.
Date Issued
1898-11-12
57
PDF-1
Title
Letter from James M. Clark, attesting to the legitimacy of Lii Yuen Sooy being a merchant.
Date Issued
1898-11-12
58
PDF-1
Title
Letter from Mayor James Seymour on behalf of Lii Yuen Sooy.
Date Issued
1900-10-09
59
PDF-1
Title
Honorable Discharge Papers from the United States Army for William Wu Fong [page 2 of 2]
Date Issued
1919-07-08
Close