Maine Alien Registration Records

1940

Search Results

Results 1 to 25 of 66

 New Search

NameAlternate SurnameTownCountyRecord Type
1Ethel L. AllenDavisPittsfieldSomersetForm
2Alice DavisWellsYorkForm
3Archie DavisFort FairfieldAroostookForm
4Austin A. DavisCushingKnoxForm
5Ben DavisWellsYorkForm
6Beverly D. DavisPortlandCumberlandForm
7Caroline J. DavisPortlandCumberlandForm
8Charles H. DavisPresque IsleAroostookForm
9Charles P. DavisPittsfieldSomersetForm
10Charles R. DavisPresque IsleAroostookForm
11Ethel S. DavisCrawfordDover-FoxcroftPiscataquisForm
12Selma DavisDaggettEastportWashingtonForm
13Cora DavisDeanBaileyvilleWashingtonForm
14Edna B. DavisLubecWashingtonForm
15Edward S. DavisDexterPenobscotForm
16Eleanor B. DavisMillinocketPenobscotForm
17Eleda B. DavisPortlandCumberlandForm
18Flora D. DavisPortlandCumberlandForm
19Francis R. DavisBangorPenobscotForm
20Frank Davis, Jr.WellsYorkForm
21Frank DavisWellsYorkForm
22Freda DavisBaldwinCumberlandForm
23George A. DavisMillinocketPenobscotForm
24George E. DavisOld TownPenobscotForm
25George W. DavisHoultonAroostookForm

Refine Your Search