Matching Items (297)
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.
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.

78730-Thumbnail Image.png
Created1865
DescriptionDeath certificate of Lao, a Chinese settler. He was buried in the cemetery of la Iglesia de Nuestra Señora de la Paz.
78733-Thumbnail Image.png
Created1865
DescriptionDeath record of Bartolome, a Chinese settler who died from pulmonary consumption. 1865.
78735-Thumbnail Image.png
Created1864
Description

The cedula or an identity record for a Chinese settler, Francisco. He was brought from Soltero, China to Cuba to work for M. B. Pereda for eight years. Then, his contract was transferred to R. A. Leull for an additional eight years. 1864.

78736-Thumbnail Image.png
Created1865
DescriptionAn identity card, or cedula, for Capruto, originally from Soltero. Capruto worked for Josefa Carbonell.
78608-Thumbnail Image.png
Created1865
Description
Record of a Chinese settler letter home. Contains: recontract request signed in Chinese in 1865, Chinese settler original contract in Matanzas in 1864, Identity card for Chinese settlers in 1864, Chinese settler original contract in Matanzas in 1865, record of baptism of Chinese settler 1865, Request for a letter of

Record of a Chinese settler letter home. Contains: recontract request signed in Chinese in 1865, Chinese settler original contract in Matanzas in 1864, Identity card for Chinese settlers in 1864, Chinese settler original contract in Matanzas in 1865, record of baptism of Chinese settler 1865, Request for a letter of address- he said he was hired at the ingenio Carmen oliva, compliance with contract document in the sugar mill with carmen olivia 1866, recommendations of good conduct from previous owners, pledge of allegiance the the Spanish crown signed in chinese