Maine Alien Registration Records

1940

Search Results

Results 1 to 25 of 26

 New Search

NameAlternate SurnameTownCountyRecord Type
1Alma CarrollHoultonAroostookForm
2Anthony CarrollHoultonAroostookForm
3Arthur J. CarrollDexterPenobscotForm
4Catherine CarrollBiddefordYorkForm
5Charles CarrollHoultonAroostookForm
6David CarrollHoultonAroostookForm
7Elizabeth CarrollLewistonAndroscogginForm
8Elsie M. CarrollDexterPenobscotForm
9Ernest M. CarrollDanforthWashingtonForm
10Frank E. CarrollCutlerWashingtonForm
11Frank F. J. CarrollThorndikeWaldoForm
12George CarrollPortlandCumberlandForm
13John G. CarrollHoultonAroostookForm
14Joseph A. CarrollHallowellKennebecForm
15Lawrence C. CarrollHoultonAroostookForm
16Lizzie A. CarrollDanforthWashingtonForm
17Marie A. CarrollLimerickYorkForm
18Mary C. CarrollPortlandCumberlandForm
19Mary E. CarrollHoultonAroostookForm
20Mary G. CarrollHoultonAroostookForm
21Nellie CarrollHoultonAroostookForm
22Patrick CarrollHoultonAroostookForm
23Roger CarrollHoultonAroostookForm
24William F. CarrollRumfordOxfordForm
25Lena DubayCarrollCaribouAroostookForm

Refine Your Search