Maine Alien Registration Records

1940

Search Results

Results 1 to 25 of 37

 New Search

NameAlternate SurnameTownCountyRecord Type
1Adeline ConleyWadeAroostookForm
2Albert ConleyBangorPenobscotForm
3Archibald ConleyYarmouthCumberlandForm
4Arthur H. ConleyPortlandCumberlandForm
5Barbara J. ConleyPortlandCumberlandForm
6Catherine ConleyLewistonAndroscogginForm
7Chesley C. ConleyDexterPenobscotForm
8Coleman ConleyPortlandCumberlandForm
9Mary Ann A. ConleyCummingsEastportWashingtonForm
10Delia S. ConleySangervillePiscataquisForm
11Elaine J. ConleyWadeAroostookForm
12Harvey L. ConleySangervillePiscataquisForm
13Innon B. ConleyPortlandCumberlandForm
14Delia ConleyKingPortlandCumberlandForm
15Lorena ConleyKleinStoningtonHancockForm
16Lorenzo L. ConleySangervillePiscataquisForm
17Margaret ConleyPortlandCumberlandForm
18Margaret ConleyPortlandCumberlandForm
19Mary ConleyPortlandCumberlandForm
20Mary E. ConleyBar HarborHancockForm
21Mary T. ConleyPortlandCumberlandForm
22Michael J. ConleyPortlandCumberlandForm
23Mrs. William J. ConleyBar HarborHancockForm
24Nellie M. ConleyYarmouthCumberlandForm
25Peter ConleyPortlandCumberlandForm

Refine Your Search