Maine Alien Registration Records

1940

Search Results

Results 26 to 50 of 66

 New Search

NameAlternate SurnameTownCountyRecord Type
26Gladys I. DavisSaint GeorgeKnoxForm
27Harry C. DavisPittsfieldSomersetForm
28Hazel K. DavisPortlandCumberlandForm
29Helen I. DavisPresque IsleAroostookForm
30Henry DavisPittsfieldSomersetForm
31Henry J. DavisWadeAroostookForm
32Isabelle M. DavisMillinocketPenobscotForm
33James DavisLivermore FallsAndroscogginForm
34James D. DavisSaint GeorgeKnoxForm
35James H. DavisLubecWashingtonForm
36Jane O. DavisMillinocketPenobscotForm
37Jennie E. DavisPresque IsleAroostookForm
38J. Freman DavisCaribouAroostookForm
39John H. DavisPittsfieldSomersetForm
40Lawson DavisLubecWashingtonForm
41Lloyd B. DavisPortlandCumberlandForm
42Margaret DavisStacyvillePenobscotForm
43Marie C. DavisSouth PortlandCumberlandForm
44Mary DavisWestbrookCumberlandForm
45Mary Margaret DavisMechanic FallsAndroscogginForm
46Maude M. DavisDexterPenobscotForm
47Melville W. DavisWaldoboroLincolnForm
48Myrtle DavisPortlandCumberlandForm
49Medora DavisParkerPittsfieldSomersetForm
50Patrick DavisPortlandCumberlandForm

Refine Your Search