Title
Order by Relevance
Earliest Date
Latest Date
10 per page
25
50
You searched:
documents
in Category/Genre
« Previous Page
|
48
-
57
of
1782
|
Next Page »
Edit My Search
|
New Search
|
Selected Items
Cite
Export
Share
Print
Email
48
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
49
PDF-1
Title
Letter, stamped and signed, by the Consular Officer of the United States of America.
Date Issued
1920-11-12
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
Letter from Mayor James Seymour on behalf of Lii Yuen Sooy.
Date Issued
1900-10-09
52
PDF-1
Title
Honorable Discharge Papers from the United States Army for William Wu Fong [page 2 of 2]
Date Issued
1919-07-08
53
PDF-1
Title
Honorable Discharge Papers from the United States Army for William Wu Fong [page 1 of 2]
Date Issued
1919-07-08
54
PDF-1
Title
Form 430 for William Wu Fong
Date Issued
1923-04-25
55
PDF-1
Title
Interview with Chinese Immigration Inspector from May 4, 1923
Date Issued
1923-05-04
56
PDF-1
Title
An excerpt describing the hearing of Gung Wah Chee.
Date Issued
1905-05-24
57
PDF-1
Title
Form 432 for Chan Kee: Application of Lawfully Domiciled Chinese Laborer for Return Certificate (1924)
Date Issued
1924-10-02
Close