Box 8
Container
Contains 22 Results:
Immigration, Manuel Chaij [RESTRICTED], 1953-1954
File — Box: 8, Folder: 523
Identifier: MSSP10029-523
Scope and Contents
Contains correspondence and applications.
Dates:
1953-1954
Immigration, Crugnale Giuseppe, 1959 October 20-1961 January 3
File — Box: 8, Folder: 524
Identifier: MSSP10029-524
Scope and Contents
Contains correspondence, forms, and applications.
Dates:
1959 October 20-1961 January 3
Immigration, Terry Joyal, Emiel Lessard, Rene Methot, and Claude Johnson, 1962 August 6-1964 February 7
File — Box: 8, Folder: 525
Identifier: MSSP10029-525
Scope and Contents
Contains visa petitions and correspondence.
Dates:
1962 August 6-1964 February 7
Immigration, Justiniano Meza, 1960 August 25
File — Box: 8, Folder: 526
Identifier: MSSP10029-526
Scope and Contents
Contains correspondence.
Dates:
1960 August 25
Immigration, Paul Vachon, 1962 January 3
File — Box: 8, Folder: 527
Identifier: MSSP10029-527
Scope and Contents
Contains correspondence.
Dates:
1962 January 3
Notice of Approval of Visa Petitions, 1962 September 11-1967 April 13
File — Box: 8, Folder: 528
Identifier: MSSP10029-528
Scope and Contents
Contains approvals for Harold P. Greenlaw, Lucien Rocheford, Dominique Tamburri, Terrence Joyel, Jerry Johnson, Wilfred W.S. Bath, Roger Barnes, Maurice Vermette, Mare Aubert, Terry Yorkston, Roland Johnston, Matthew Gilmour, and Earl Freeman.
Dates:
1962 September 11-1967 April 13
Petitions to Classify Nonimmigrant as Temporary Worker or Trainee, 1967
File — Box: 8, Folder: 529
Identifier: MSSP10029-529
Petitions to Classify Nonimmigrant as Temporary Worker or Trainee [Blank], undated
File — Box: 8, Folder: 530
Identifier: MSSP10029-530
Dates:
undated
Certificates, Correspondence, Statements, and Summons, 1962 March 1-1966 November 27
File — Box: 8, Folder: 531
Identifier: MSSP10029-531
Dates:
1962 March 1-1966 November 27
Liability Policies: Wrestling Promotion, 1962 March 2-1965 March 2
File — Box: 8, Folder: 532
Identifier: MSSP10029-532
Dates:
1962 March 2-1965 March 2
Endorsements, Invoices, and Statements, 1962 March 2-1965 March 2
File — Box: 8, Folder: 533
Identifier: MSSP10029-533
Dates:
1962 March 2-1965 March 2
Insurance Policies: Motor Vehicle and Fire, 1963 March 25-1966 May 12
File — Box: 8, Folder: 534
Identifier: MSSP10029-534
Dates:
1963 March 25-1966 May 12
Insurance Policies: Fire, Theft, and Collision, 1965 January 1-1968 July 28
File — Box: 8, Folder: 535
Identifier: MSSP10029-535
Dates:
1965 January 1-1968 July 28
Liability Policy: Boxing, 1965 September 27-October 8
File — Box: 8, Folder: 536
Identifier: MSSP10029-536
Dates:
1965 September 27-October 8
Eternal Life Assurance Pamphlets, undated
File — Box: 8, Folder: 537
Identifier: MSSP10029-537
Dates:
undated
Quarterly Tax Returns: Payments and Balance Information, 1952-1953
File — Box: 8, Folder: 538
Identifier: MSSP10029-538
Dates:
1952-1953
Paid Federal Tax Bills [RESTRICTED], 1956 February 29-1961 September 25
File — Box: 8, Folder: 539
Identifier: MSSP10029-539
Dates:
1956 February 29-1961 September 25
Quarterly Federal Excise Tax Returns and Registry Certificates, 1962-1966
File — Box: 8, Folder: 540
Identifier: MSSP10029-540
Dates:
1962-1966
Miscellaneous Embossed Mat Boards, undated
File — Box: 8, Folder: 541
Identifier: MSSP10029-541
Dates:
undated
Miscellaneous Embossed Mat Boards, undated
File — Box: 8, Folder: 542
Identifier: MSSP10029-542
Dates:
undated
Miscellaneous Embossed Mat Boards, undated
File — Box: 8, Folder: 543
Identifier: MSSP10029-543
Dates:
undated
Miscellaneous Embossed Mat Boards, undated
File — Box: 8, Folder: 544
Identifier: MSSP10029-544
Dates:
undated