Title
Relevance
Earliest Date
Latest Date
10
25
50
You searched:
Chinese Americans
in Subject
« Previous Page
|
16
-
25
of
52
|
Next Page »
Edit My Search
|
New Search
|
Selected Items
Cite
Export
Share
Print
Email
16
PDF-1
Title
Treasury Department, U.S. Customs Service, November 28, 1925
Date Issued
1925-11-28
17
PDF-1
Title
Description of Person Deported
Date Issued
1927-04-16
18
PDF-1
Title
A photograph found in Wing Lee's laundry at 186 Broadway in Bayonne [NJ]
Date Created
1920-1925
19
PDF-1
Title
United States of America vs Hom Jin Fung
Date Issued
1927-01-24
20
PDF-1
Title
Form 432 for Chan Kee: Application of Lawfully Domiciled Chinese Laborer for Return Certificate (1924)
Date Issued
1924-10-02
21
PDF-1
Title
Letter from Inspector TJ Molloy dated July 16, 1936 [page 1 of 2]
Date Issued
1936-07-16
22
PDF-1
Title
Statement from August 15, 1921
Date Issued
1921-08-15
23
PDF-1
Title
Health Certificate for Chan Kee issued by The Canadian Pacific Ocean Services
Date Issued
1921-05-17
24
PDF-1
Title
Form 535 – Ng Hoong Low: Description of Person Deported (1936)
Date Issued
1936-09-16
25
PDF-1
Title
Oung's Application for Removal to China
Date Issued
1941-02-10
Close