Maine Alien Registration Records

1940

Search Results

Results 1 to 25 of 36

 New Search

NameAlternate SurnameTownCountyRecord Type
1Mary D. CrabtreeHallMadawaskaAroostookForm
2Beatrice EllisHallAuburnAndroscogginForm
3Albert H. HallPortlandCumberlandForm
4Alice HallRumfordOxfordForm
5Anna HallJackmanSomersetForm
6Arthur R. HallMoose RiverSomersetForm
7Clarence A. HallFort FairfieldAroostookForm
8Claude HallFort FairfieldAroostookForm
9Daisy HallLewistonAndroscogginForm
10Dorothy V. HallRumfordOxfordForm
11Edward J. HallPresque IsleAroostookForm
12Elbridge R. HallPresque IsleAroostookForm
13Emaline Mae HallBangorPenobscotForm
14Ensley HallCalaisWashingtonForm
15Florence HallHoultonAroostookForm
16Fred R. HallHoultonAroostookForm
17Edith K. HallGilleyBathSagadahocForm
18Gordon W. HallLewistonAndroscogginForm
19Hilda L. HallPortlandCumberlandForm
20James E. HallHoultonAroostookForm
21James U. HallLewistonAndroscogginForm
22John HallFort FairfieldAroostookForm
23Leander J. HallWadeAroostookForm
24Leston HallFort FairfieldAroostookForm
25Marion E. HallBinghamSomersetForm

Refine Your Search