Maine Alien Registration Records

1940

Search Results

Results 26 to 45 of 45

 New Search

NameAlternate SurnameTownCountyRecord Type
26Lewis FosterOrringtonPenobscotForm
27L. May FosterWeylandPortlandCumberlandForm
28Annie L. FosterMarshallKennebunkYorkForm
29Mary FosterOld TownPenobscotForm
30Mary B. FosterMontvilleWaldoForm
31Laura K. FosterMcquadeHoultonAroostookForm
32Mervil FosterBangorPenobscotForm
33Milledge O. FosterStandishCumberlandForm
34Murry C. FosterSkowheganSomersetForm
35Reta K. FosterPortlandCumberlandForm
36Roy E. FosterLewistonAndroscogginForm
37Alice L. FosterTraceyHoultonAroostookForm
38Viola FosterOld TownPenobscotForm
39Wilbert FosterPresque IsleAroostookForm
40William A. FosterPortlandCumberlandForm
41Eleanor T. HillFosterBathSagadahocForm
42Thelma J. LittlefieldFosterKennebunkYorkForm
43Belle PlummerFosterFort FairfieldAroostookForm
44Ella SomervilleFosterOronoPenobscotForm
45Martha WatsonFosterStandishCumberlandForm

Refine Your Search