Title
Order by Relevance
Earliest Date
Latest Date
10 per page
25
50
You searched:
forms (documents)
in Category/Genre
« Previous Page
|
11
-
20
of
1503
|
Next Page »
Edit My Search
|
New Search
|
Selected Items
Cite
Export
Share
Print
Email
11
PDF-1
Title
Form 432 for Chan Kee: Application of Lawfully Domiciled Chinese Laborer for Return Certificate (1924)
Date Issued
1924-10-02
12
PDF-1
Title
Statement from August 15, 1921
Date Issued
1921-08-15
13
PDF-1
Title
Health Certificate for Chan Kee issued by The Canadian Pacific Ocean Services
Date Issued
1921-05-17
14
PDF-1
Title
Form 535 – Ng Hoong Low: Description of Person Deported (1936)
Date Issued
1936-09-16
15
PDF-1
Title
Honorable Discharge Papers from the United States Army for William Wu Fong [page 2 of 2]
Date Issued
1919-07-08
16
PDF-1
Title
Honorable Discharge Papers from the United States Army for William Wu Fong [page 1 of 2]
Date Issued
1919-07-08
17
PDF-1
Title
Oung's Application for Removal to China
Date Issued
1941-02-10
18
PDF-1
Title
Findings and comment from the investigation that led to Oung's deportation.
Date Created
1917-1960
19
PDF-1
Title
Lee Me Bo's petition to gain re-entry to U.S.
Date Issued
1908-06-23
20
PDF-1
Title
Letter from Inspector, J.G. Sullivan, allowing Lee Me Bo to enter U.S.
Date Issued
1910-06-17
Close