Maine Alien Registration Records

1940

Search Results

Results 1 to 25 of 27

 New Search

NameAlternate SurnameTownCountyRecord Type
1Agnes D. McintyreOaklandKennebecForm
2Annie McintyreMexicoOxfordForm
3Annie McintyrePortlandCumberlandForm
4Archie McintyreBangorPenobscotForm
5Arlie E. McintyreFort FairfieldAroostookForm
6Beatrice McintyreBar HarborHancockForm
7Catherine McintyrePortlandCumberlandForm
8Daniel S. McintyreLamoineHancockForm
9Delvena McintyreBinghamSomersetForm
10Fred McintyreJackmanSomersetForm
11Holland N. McintyreEastonAroostookForm
12James McintyreJackmanSomersetForm
13Jim McintyreEustisFranklinForm
14John A. McintyreFrankfortWaldoForm
15Joseph McintyrePortlandCumberlandForm
16Joseph A. McintyreLincolnvilleWaldoForm
17Margarette McintyreJackmanSomersetForm
18Marie E. McintyreLincolnPenobscotForm
19Marjorie C. McintyreBridgewaterAroostookForm
20Mary McintyreNorwayOxfordForm
21Mildred S. McintyreSouth PortlandCumberlandForm
22Robert McintyreBathSagadahocForm
23Stanley McintyreHoultonAroostookForm
24Thomas E. McintyreJackmanSomersetForm
25William McintyreBinghamSomersetForm

Refine Your Search