Title
Order by Relevance
Earliest Date
Latest Date
10 per page
25
50
You searched:
forms (documents)
in Category/Genre
« Previous Page
|
2
-
11
of
1621
|
Next Page »
Edit My Search
|
New Search
|
Selected Items
Cite
Export
Share
Print
Email
2
PDF-1
Title
Oung's Application for Removal to China
Date Issued
1941-02-10
3
PDF-1
Title
Findings and comment from the investigation that led to Oung's deportation.
Date Created
1917-1960
4
PDF-1
Title
Oung Dan You's residency certificate
Date Issued
1894-04-20
5
PDF-1
Title
Lee Me Bo's petition to gain re-entry to U.S.
Date Issued
1908-06-23
6
PDF-1
Title
Certificate of Departure, Lee Me Bo
Date Issued
1908-06-23
7
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
8
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
9
PDF-1
Title
The Immigration Services at Ellis Island granted Chin Ming's request for return privilege.
Date Issued
1927-07-11
10
PDF-1
Title
Letter from Inspector, J.G. Sullivan, allowing Lee Me Bo to enter U.S.
Date Issued
1910-06-17
11
PDF-1
Title
Transcript of Lee Me Bo's interrogation with the Chinese Inspector A.B. Wiley.
Date Created
1908-07-07
Close