Maine Alien Registration Records

1940

Search Results

Results 1 to 25 of 35

 New Search

NameAlternate SurnameTownCountyRecord Type
1Annie BeachCarrPortlandCumberlandForm
2Ada M. CarrBrunswickCumberlandForm
3Agnes W. CarrHoultonAroostookForm
4A. Rebecca CarrSouth ThomastonKnoxForm
5Bertie M. CarrHoultonAroostookForm
6Almeda CarrBrownOakfieldAroostookForm
7Carroll CarrLimestoneAroostookForm
8Charles B. CarrHoultonAroostookForm
9Charles E. CarrSouth ThomastonKnoxForm
10Christina P. CarrLimestoneAroostookForm
11Elexander B. CarrHoultonAroostookForm
12Elizabeth V. CarrHoultonAroostookForm
13Emilie E. CarrHoultonAroostookForm
14Fred CarrLimestoneAroostookForm
15George A. CarrHoultonAroostookForm
16George F. CarrPortlandCumberlandForm
17Hamuel CarrOld TownPenobscotForm
18Harold L. CarrHoultonAroostookForm
19Harry R. CarrPresque IsleAroostookForm
20Helen S. CarrPresque IsleAroostookForm
21Herbert H. CarrBangorPenobscotForm
22Ina M. CarrOld TownPenobscotForm
23John CarrHoultonAroostookForm
24Leroy F. CarrDanforthWashingtonForm
25Mary CarrLewistonAndroscogginForm

Refine Your Search