Search results for: United States. Bureau of Immigration

Showing 1 - 20 results of 55 Refine Results
  1. 1

    Report of the immigrant inspector in charge of Canadian border inspection for the year ended June 30, 1902 : with which is combined the Report of Special Immigrant Inspector Robert...

    Published: Govt. Print. Office, 1902
    Physical Description: 19 pages
    Book
  2. 2

    Annual report of the Commissioner-General of Immigration for fiscal year.

    Published: U.S. G.P.O., 1893
    Physical Description: volumes ;
    Government Document Microfilm Serial
  3. 3

    Report of immigrant inspector in charge of Canadian border inspection for fiscal year ended June 30, 1902 : with which is combined report of special immigrant inspector Robert Watc...

    Published: U.S. G.P.O., 1902
    Physical Description: 19 pages.
    Government Document Microfilm Book
  4. 4

    Annual report of Commissioner of Immigration for port of New York for fiscal year ended June 30, 1902.

    Published: U.S. G.P.O., 1902
    Physical Description: 19 pages.
    Government Document Microfilm Book
  5. 5

    A compilation of the laws, treaty, and regulations and rulings of the Treasury Department relating to the exclusion of Chinese.

    Published: [publisher not identified], 1900
    Physical Description: 54 pages : digital, PDF file.
    Connect to online resource - MSU authorized users (ProQuest Congressional)
    Electronic eBook
  6. 6

    Letter from the Secretary of the Treasury, transmitting a report of the Commissioners of Immigration upon the causes which incite immigration to the United States.

    Published: [publisher not identified], 1892
    Physical Description: 115 pages : digital, PDF file.
    Connect to online resource - MSU authorized users (ProQuest Congressional)
    Government Document Electronic eBook
  7. 7
  8. 8

    Annual Report of the Commissioner-General of Immigration for the fiscal year ended June 30, 1903.

    Published: [publisher not identified], 1903
    Physical Description: 147 pages : digital, PDF file.
    Connect to online resource - MSU authorized users (ProQuest Congressional)
    Government Document Electronic eBook
  9. 9

    Annual Report of the Commissioner-General of Immigration to the Secretary of Commerce and Labor for the fiscal year ended June 30, 1904.

    Published: [publisher not identified], 1904
    Physical Description: 213 pages : digital, PDF file.
    Connect to online resource - MSU authorized users (ProQuest Congressional)
    Government Document Electronic eBook
  10. 10
  11. 11

    In the matter of L.C.A.K. Martens, an alleged alien : brief on behalf of Mr. Martens.

    Authors: Martens, Ludwig Christian Alexander Karl, 1874-
    Published: [publisher not identified], 1920
    Physical Description: iii, 104 pages : chart.
    Connect to online resource - MSU authorized users
    Electronic eBook
  12. 12

    Annual report of the Commissioner General of Immigration to the Secretary of Labor

    Published: U.S. G.P.O., 1914
    Physical Description: 20 volumes ; 24 cm
    Government Document Serial
  13. 13

    Terms, conditions, and limitations with form of proposal for exclusive privilege of transporting aliens' baggage and merchandise from Ellis Island to New York City and vicinity : f...

    Published: [Bureau of Immigration and Naturalization], 1908
    Physical Description: 10 pages ; 27 cm
    Government Document Microfilm Book
  14. 14

    Terms, conditions, and limitations with form of proposal for exclusive privilege of furnishing food to aliens at Ellis Island and maintaining a restaurant : for three years ending...

    Published: U.S. G.P.O., 1908
    Physical Description: 11 pages ; 27 cm
    Government Document Microfilm Book
  15. 15
  16. 16

    Catalogue of books and blanks used by Immigration Service.

    Published: U.S. G.P.O., 1905
    Physical Description: volumes ;
    Government Document Microfilm Book
  17. 17

    American-Chinese calendar for 65 years, 1849-1914.

    Published: U.S. G.P.O., 1904
    Physical Description: 74 pages.
    Government Document Microfilm Book
  18. 18

    List of Chinese family names.

    Published: U.S. G.P.O., 1909
    Physical Description: 208 pages.
    Government Document Microfilm Book
  19. 19

    Organization of Bureau of Immigration and Naturalization.

    Published: [Bureau of Immigration and Naturalization], 1907
    Physical Description: 14 pages.
    Government Document Microfilm Book
  20. 20

    Recommendations of Commissioner-General of Immigration to Secretary of Commerce and Labor, based upon annual report for fiscal year ended June 30, 1903.

    Published: U.S. G.P.O., 1903
    Physical Description: 6 pages.
    Government Document Microfilm Book