Matching Items (328)
Filtering by

Clear all filters

52074-Thumbnail Image.png
ContributorsArizona State College at Tempe (Publisher)
Created1946-03
Description

A record of the academic programs and classes offered during the 1946-1947 academic year at Arizona State College. This document also includes a directory of faculty and university officials, financial assistance information, a list of student group activities, admission and graduation requirements, graduates and honor students from the 1944-1945 academic

A record of the academic programs and classes offered during the 1946-1947 academic year at Arizona State College. This document also includes a directory of faculty and university officials, financial assistance information, a list of student group activities, admission and graduation requirements, graduates and honor students from the 1944-1945 academic year, and other information.

52075-Thumbnail Image.png
ContributorsArizona State College at Tempe (Publisher)
Created1947-06
Description

A record of the academic programs and classes offered during the 1947-1948 academic year at Arizona State College. This document also includes a directory of faculty and university officials, financial assistance information, a list of student group activities, admission and graduation requirements, graduates and honor students from the 1945-1946 academic

A record of the academic programs and classes offered during the 1947-1948 academic year at Arizona State College. This document also includes a directory of faculty and university officials, financial assistance information, a list of student group activities, admission and graduation requirements, graduates and honor students from the 1945-1946 academic year, and other information.

78697-Thumbnail Image.png
Created1858-11-27
Description
This group of documents pertain to the disappearance of 14 Chinese settlers and their cedulas, and the search that ensued to locate them and return them to their owners. A claim was made by the owners of the cedulas- D. Antonio and Eduardo Betancourt, on November 27, 1858. Various authority

This group of documents pertain to the disappearance of 14 Chinese settlers and their cedulas, and the search that ensued to locate them and return them to their owners. A claim was made by the owners of the cedulas- D. Antonio and Eduardo Betancourt, on November 27, 1858. Various authority figures in several of the Cuban towns responded to the report and promised to keep an active search, and to remain in constant communication regarding the missing 14 settlers. However, it was later established within the reports that D. Antonio Betancourt had provided fraudulent contracts about the 14 settlers, and he was therefore arrested and held in prison. After appealing for his freedom, D. Antonio Betancourt was released from the prison, el Castillo de la Punta, on February, 15, 1859.
78698-Thumbnail Image.png
Created1858-02-12
Description
This was a request written on the behalf of Eloy- a Chinese settler, who having just won 1,000 pesos in a lottery was seeking to buy out his eight year contract with D. Joaquin Garcia Anguerica for the 219 pesos needed to do so. The request spurred a lot of

This was a request written on the behalf of Eloy- a Chinese settler, who having just won 1,000 pesos in a lottery was seeking to buy out his eight year contract with D. Joaquin Garcia Anguerica for the 219 pesos needed to do so. The request spurred a lot of conversation between Spanish officials in Cuba about whether or not Eloy's request could legally be granted; there were concerns about his minor status and about some contradictions between articles 27 and 28 of the cedulas, and the seventh clause within the contracts. Ultimately, Eloy's request was not granted.
78704-Thumbnail Image.png
DescriptionThis is a document hiring Chinese settlers for public work projects. Not dated.
78712-Thumbnail Image.png
DescriptionThis is a series of reports files by the mayor of Guanabacoa concerning the treatment of Chinese settlers in Cuba, including punishment for crimes and the death penalty.
78713-Thumbnail Image.png
Created1855
Description

Letter from the Captain General, stating what should be filled on the identity cards of Chinese settlers. 1855.

78717-Thumbnail Image.png
Created1867
DescriptionRelates that Federico, a Chinese settler, was granted permanent residency in Cuba after fulfilling the legal requirements. He worked for the Gran Azucaria, a sugar cane producer.
78728-Thumbnail Image.png
Created1865
DescriptionThis file includes several document. One of them is a contract written in both Spanish and Chinese. According to the contract, Xie Tian was willing to go to Cuba as a worker. So he was requested to sign the contract and should follow the rules listed on it.
78733-Thumbnail Image.png
Created1865
DescriptionDeath record of Bartolome, a Chinese settler who died from pulmonary consumption. 1865.