Maine Alien Registration Records

1940

Search Results

Results 1 to 25 of 37

 New Search

NameAlternate SurnameTownCountyRecord Type
1Holly FergusonFraserAnsonSomersetForm
2Ada M. FraserBathSagadahocForm
3Allan FraserPortlandCumberlandForm
4Mary E. FraserAmeroCharlestonPenobscotForm
5Belle FraserBathSagadahocForm
6Camille B. FraserWestbrookCumberlandForm
7Catherine A. FraserBar HarborHancockForm
8Catherine G. FraserBar HarborHancockForm
9Cora E. FraserFreeportCumberlandForm
10David FraserAugustaKennebecForm
11David M. FraserLewistonAndroscogginForm
12Edward L. FraserBar HarborHancockForm
13Elizabeth M. FraserSouth BerwickYorkForm
14Evan J. FraserBangorPenobscotForm
15George W. FraserBar HarborHancockForm
16Gertrude FraserLimestoneAroostookForm
17Hermenegilde FraserMadawaskaAroostookForm
18Hilda FraserAugustaKennebecForm
19Isabelle N. FraserDurhamAndroscogginForm
20James FraserBathSagadahocForm
21James FraserPortlandCumberlandForm
22John A. FraserFort FairfieldAroostookForm
23John H. FraserBrunswickCumberlandForm
24John M. FraserUptonOxfordForm
25Joseph FraserLewistonAndroscogginForm

Refine Your Search