Maine Alien Registration Records

1940

Search Results

Results 1 to 25 of 79

 New Search

NameAlternate SurnameTownCountyRecord Type
1Velma De MarJonesRangeleyFranklinForm
2Jane E. EllisJonesBrownvillePiscataquisForm
3Laura E. FosterJonesMadisonSomersetForm
4Geraldine E. HahnJonesPortlandCumberlandForm
5Agnes O. HooperJonesEastportWashingtonForm
6Alice M. JonesBangorPenobscotForm
7Ambrose JonesBangorPenobscotForm
8Annie E. JonesPattenPenobscotForm
9Antoine H. JonesLewistonAndroscogginForm
10Arnold JonesFort FairfieldAroostookForm
11Arthur P. JonesPresque IsleAroostookForm
12Beatrice V. JonesHoultonAroostookForm
13Benjamin E. JonesPortlandCumberlandForm
14Catherine JonesBangorPenobscotForm
15Charles JonesBlaineAroostookForm
16Charles E. JonesBrunswickCumberlandForm
17Clarence JonesLewistonAndroscogginForm
18David JonesHoultonAroostookForm
19Davidl JonesBangorPenobscotForm
20Dong J. JonesBangorPenobscotForm
21Ivy L. JonesDrewPattenPenobscotForm
22Duncan M. JonesHampdenPenobscotForm
23Edna K. JonesPortlandCumberlandForm
24Elizabeth R. JonesHampdenPenobscotForm
25Ellen JonesBangorPenobscotForm

Refine Your Search