Maine Alien Registration Records

1940

Search Results

Results 1 to 25 of 35

 New Search

NameAlternate SurnameTownCountyRecord Type
1Nellie BrownJohnstonEllsworthHancockForm
2Alfred L. JohnstonBar HarborHancockForm
3Anastasia M. JohnstonMiloPiscataquisForm
4Annie E. JohnstonBangorPenobscotForm
5Annie R. JohnstonHoultonAroostookForm
6Arthur H. JohnstonBangorPenobscotForm
7Claude JohnstonLincolnPenobscotForm
8Florence JohnstonBrownvillePiscataquisForm
9Fred W. JohnstonArgylePenobscotForm
10Fred W. JohnstonHoultonAroostookForm
11George Henry A. JohnstonBrownvillePiscataquisForm
12Harry E. JohnstonPortlandCumberlandForm
13Jack C. JohnstonEllsworthHancockForm
14James JohnstonJackmanSomersetForm
15Joseph JohnstonSaint John PlantationAroostookForm
16Josephine M. JohnstonHoultonAroostookForm
17Juanita JohnstonPresque IsleAroostookForm
18Lee T. JohnstonEllsworthHancockForm
19Lillian I. JohnstonEastonAroostookForm
20Madeline JohnstonBrewerPenobscotForm
21Mrs. James Johnston, Jr.JackmanSomersetForm
22Nancy A. JohnstonBangorPenobscotForm
23Nellie A. JohnstonCalaisWashingtonForm
24Velma JohnstonNightingaleFort FairfieldAroostookForm
25Queenie JohnstonRumfordOxfordForm

Refine Your Search