Maine Alien Registration Records

1940

Search Results

Results 26 to 49 of 49

 New Search

NameAlternate SurnameTownCountyRecord Type
26Helena M. HarrisSacoYorkForm
27Helena R. HarrisCorinnaPenobscotForm
28Marjorie HarrisHendersonEastportWashingtonForm
29Henry HarrisSaint GeorgeKnoxForm
30Henry E. HarrisEastportWashingtonForm
31Ida M. HarrisSaint GeorgeKnoxForm
32Isaac M. HarrisCorinnaPenobscotForm
33James HarrisBar HarborHancockForm
34John HarrisHoultonAroostookForm
35John M. HarrisSaint AlbansSomersetForm
36Joseph Earl HarrisBangorPenobscotForm
37Joseph M. HarrisBrownvillePiscataquisForm
38Laurence C. HarrisBrownvillePiscataquisForm
39Margaret A. HarrisHoultonAroostookForm
40Perley P. HarrisFort FairfieldAroostookForm
41Ralph N. HarrisNewportPenobscotForm
42Stanley C. HarrisSouth PortlandCumberlandForm
43Wilbur C. HarrisHoultonAroostookForm
44William HarrisCaribouAroostookForm
45Charlotte A. HaywardHarrisBar HarborHancockForm
46Emelda NadeauHarrisCorinnaPenobscotForm
47Sadie OneilHarrisCaribouAroostookForm
48Florence VaughanHarrisPittsfieldSomersetForm
49Lillian M. WentworthHarrisEastportWashingtonForm

Refine Your Search