Maine Alien Registration Records

1940

Search Results

Results 1 to 24 of 24

 New Search

NameAlternate SurnameTownCountyRecord Type
1Alfred H. S. CoxBangorPenobscotForm
2Dorothy M. CoxWatervilleKennebecForm
3Fred CoxHoultonAroostookForm
4Fred CoxHoultonAroostookForm
5Fred R. CoxSkowheganSomersetForm
6George W. CoxSkowheganSomersetForm
7Helen CoxHansonFort FairfieldAroostookForm
8Helen R. CoxBaileyvilleWashingtonForm
9Henry M. CoxReadfieldKennebecForm
10Henry M. CoxReadfieldKennebecForm
11Herbert L. CoxBangorPenobscotForm
12Kate A. CoxGardinerKennebecForm
13Margaret CoxWinslowKennebecForm
14Marvin CoxWinslowKennebecForm
15Perry D. CoxWatervilleKennebecForm
16Ralph W. CoxPortlandCumberlandForm
17Robert H. CoxPortlandCumberlandForm
18Sabra CoxBaldwinCumberlandForm
19Samuel CoxMattawamkeagPenobscotForm
20Samuel O. CoxPortlandCumberlandForm
21Sarah CoxPortlandCumberlandForm
22Susan A. CoxPortlandCumberlandForm
23Theresa B. CoxMonticelloAroostookForm
24Ena KelleyCoxFort FairfieldAroostookForm

Refine Your Search