Maine Alien Registration Records

1940

Search Results

Results 1 to 25 of 32

 New Search

NameAlternate SurnameTownCountyRecord Type
1Albertine BoucherLongPortage LakeAroostookForm
2Alice LongPortage LakeAroostookForm
3Anne LongFort KentAroostookForm
4Alphonsine LongBerubeWinterville PlantationAroostookForm
5Charles S. LongHoultonAroostookForm
6Cora J. LongLittletonAroostookForm
7David J. LongSaint AgathaAroostookForm
8Eugene G. LongHoultonAroostookForm
9Fannie M. LongLagrangePenobscotForm
10Florent LongFort KentAroostookForm
11Fred LongYarmouthCumberlandForm
12George F. LongYarmouthCumberlandForm
13Harold G. LongLimestoneAroostookForm
14Harry W. LongPresque IsleAroostookForm
15Harvey L. LongHoultonAroostookForm
16Henry D. LongOrringtonPenobscotForm
17Hilda B. LongPortlandCumberlandForm
18Joe LongPortage LakeAroostookForm
19John LongPittstonKennebecForm
20Joseph A. LongFort KentAroostookForm
21Joseph P. LongSaint AgathaAroostookForm
22Levite LongFort KentAroostookForm
23Marie C. LongFort KentAroostookForm
24Marion D. LongPortlandCumberlandForm
25S. Donald LongOrlandHancockForm

Refine Your Search