Maine Alien Registration Records

1940

Search Results

Results 1 to 23 of 23

 New Search

NameAlternate SurnameTownCountyRecord Type
1Bessie AkerleyCoreyAuburnAndroscogginForm
2Abraham CoreyBangorPenobscotForm
3Effie S. CoreyCaribouAroostookForm
4Elias CoreyCaribouAroostookForm
5Elizabeth CoreyWadeAroostookForm
6Frances CoreyWadeAroostookForm
7Hazel CoreyGardinerChapmanAroostookForm
8George CoreyBangorPenobscotForm
9George M. CoreySidneyKennebecForm
10Harvey E. CoreyLimestoneAroostookForm
11Hazen CoreyLimestoneAroostookForm
12Jennie CoreyPortlandCumberlandForm
13Margaret J. CoreyWadeAroostookForm
14Mary CoreyBangorPenobscotForm
15Laura CoreyMcglinnCaribouAroostookForm
16Mileo W. CoreyWadeAroostookForm
17Miles H. CoreyGarfield PlantationAroostookForm
18Mrs. Donald CoreyHodgdonAroostookForm
19Nellie CoreyPortlandCumberlandForm
20Ossie J. CoreyCastle HillAroostookForm
21Sterling R. CoreyPortlandCumberlandForm
22Whitfield CoreyWadeAroostookForm
23Zebulon L. CoreyPortlandCumberlandForm

Refine Your Search