Maine Alien Registration Records

1940

Search Results

Results 1 to 25 of 28

 New Search

NameAlternate SurnameTownCountyRecord Type
1Annie HughesPortlandCumberlandForm
2Catherine HughesBangorPenobscotForm
3Catherine M. HughesSouth BerwickYorkForm
4Catherine V. HughesPortlandCumberlandForm
5Celina HughesCloutierAuburnAndroscogginForm
6Dean M. Hughes, Sr.PortlandCumberlandForm
7Edwin HughesPortlandCumberlandForm
8Frances E. HughesAugustaKennebecForm
9Francis F. HughesRumfordOxfordForm
10Hazel HughesBangorPenobscotForm
11Hugh J. HughesRocklandKnoxForm
12James E. HughesDetroitSomersetForm
13James P. HughesBangorPenobscotForm
14Jerusha E. HughesPortlandCumberlandForm
15John J. HughesPortlandCumberlandForm
16John W. HughesRocklandKnoxForm
17Margaret M. HughesAugustaKennebecForm
18Margaret M. HughesRumfordOxfordForm
19Mary M. HughesAugustaKennebecForm
20Mary Teresa HughesBangorPenobscotForm
21Myrtie M. HughesMillinocketPenobscotForm
22Patrick HughesBangorPenobscotForm
23Peter E. HughesBangorPenobscotForm
24Ralph K. HughesAugustaKennebecForm
25Robert W. HughesBangorPenobscotForm

Refine Your Search