Maine Alien Registration Records

1940

Search Results

Results 1 to 25 of 45

 New Search

NameAlternate SurnameTownCountyRecord Type
1Mrs. Eudora DumontFosterKennebunkYorkForm
2Mary EdwardsFosterLewistonAndroscogginForm
3Vera FordFosterNorridgewockSomersetForm
4Annie FosterHoultonAroostookForm
5Arie FosterBangorPenobscotForm
6Chester A. FosterOld Orchard BeachYorkForm
7Christina R. FosterPortlandCumberlandForm
8Curtis D. FosterKennebunkYorkForm
9Delia J. FosterPortlandCumberlandForm
10Don FosterWatervilleKennebecForm
11Margarite FosterDuplissiseCaribouAroostookForm
12Edgar R. FosterMontvilleWaldoForm
13Ella FosterLimestoneAroostookForm
14Emanuel FosterBinghamSomersetForm
15Evelinea M. FosterMoscowSomersetForm
16Florence M. FosterPresque IsleAroostookForm
17Frederick W. FosterPresque IsleAroostookForm
18George R. FosterMadisonSomersetForm
19Harriett B. FosterPresque IsleAroostookForm
20Harry H. FosterCaratunkSomersetForm
21Helena M. FosterPortlandCumberlandForm
22Ida M. FosterMonticelloAroostookForm
23Laura E. FosterJonesMadisonSomersetForm
24Laura M. FosterPortlandCumberlandForm
25Lena M. FosterHoultonAroostookForm

Refine Your Search