Maine Alien Registration Records

1940

Search Results

Results 1 to 25 of 30

 New Search

NameAlternate SurnameTownCountyRecord Type
1Berla S. LewisCalaisWashingtonForm
2Carl A. LewisCalaisWashingtonForm
3Clarence W. LewisCalaisWashingtonForm
4Emerson L. LewisRandolphKennebecForm
5Florence LewisFairfieldSomersetForm
6Florence G. LewisSkowheganSomersetForm
7George W. LewisBangorPenobscotForm
8Gilbert LewisSouthwest HarborHancockForm
9Hannah D. LewisLagrangePenobscotForm
10Harry LewisWinslowKennebecForm
11James LewisLagrangePenobscotForm
12John LewisBar HarborHancockForm
13John LewisBrownvillePiscataquisForm
14John A. LewisBentonKennebecForm
15Lloyd G. LewisWiltonFranklinForm
16Margaret LewisPortlandCumberlandForm
17Marie Anne LewisEastportWashingtonForm
18Mary E. LewisCalaisWashingtonForm
19Mary L. LewisMars HillAroostookForm
20Mazie A. LewisEastportWashingtonForm
21Seretta LewisMorrisonBrewerPenobscotForm
22Mrs. Samuel W. LewisSacoYorkForm
23Sadie LewisBangorPenobscotForm
24Samuel W. LewisSacoYorkForm
25Sara LewisSouthwest HarborHancockForm

Refine Your Search