Maine Alien Registration Records

1940

Search Results

Results 1 to 25 of 40

 New Search

NameAlternate SurnameTownCountyRecord Type
1Madeline C. ClukeyKelleyDover-FoxcroftPiscataquisForm
2Vera K. ElliottKelleyFort FairfieldAroostookForm
3Mary KelleyAeldredPortlandCumberlandForm
4Annie J. KelleyMars HillAroostookForm
5Barbara KelleyPortlandCumberlandForm
6Carrie E. KelleyLimestoneAroostookForm
7Catherine F. KelleyLimestoneAroostookForm
8Charles P. KelleyGorhamCumberlandForm
9Ena KelleyCoxFort FairfieldAroostookForm
10Edith KelleySouth BerwickYorkForm
11Edward J. KelleyFort FairfieldAroostookForm
12Edward T. KelleyBangorPenobscotForm
13Elaine G. KelleyPortlandCumberlandForm
14Ella G. KelleyIsland FallsAroostookForm
15Ellard A. KelleyWestbrookCumberlandForm
16Ellen KelleyMillinocketPenobscotForm
17Florence J. KelleyBangorPenobscotForm
18George H. KelleyLimestoneAroostookForm
19Gerald M. KelleyPortlandCumberlandForm
20Gertrude L. KelleyPortlandCumberlandForm
21Hazel C. KelleyBangorPenobscotForm
22Isabelle KelleyRumfordOxfordForm
23John J. KelleyBrunswickCumberlandForm
24John R. KelleyJayFranklinForm
25John W. KelleyEddingtonPenobscotForm

Refine Your Search