Maine Alien Registration Records

1940

Search Results

Results 1 to 25 of 39

 New Search

NameAlternate SurnameTownCountyRecord Type
1Leone S. BensonMclaughlinEastportWashingtonForm
2Emma DeeMclaughlinFort FairfieldAroostookForm
3Lena MclaughlinAdelinaSanfordYorkForm
4Alfreda MclaughlinBrewerPenobscotForm
5Angus T. MclaughlinBangorPenobscotForm
6Annie MclaughlinCalaisWashingtonForm
7Annie MclaughlinMasardisAroostookForm
8Annie M. MclaughlinBaileyvilleWashingtonForm
9Catherine F. MclaughlinPortlandCumberlandForm
10Catherine M. MclaughlinBaldwinCumberlandForm
11Charlie MclaughlinLimestoneAroostookForm
12Clarence E. MclaughlinPortlandCumberlandForm
13Daniel MclaughlinOrringtonPenobscotForm
14Edith MclaughlinSkowheganSomersetForm
15Eli MclaughlinAnsonSomersetForm
16Florence B. MclaughlinAnsonSomersetForm
17Frank B. MclaughlinHoultonAroostookForm
18Fred A. MclaughlinHoultonAroostookForm
19Fred R. MclaughlinBangorPenobscotForm
20Gertrude MclaughlinPortlandCumberlandForm
21Gertrude MclaughlinPortlandCumberlandForm
22Gertrude S. MclaughlinLubecWashingtonForm
23Gilbert R. MclaughlinCaribouAroostookForm
24Jennie B. MclaughlinHecklerLimestoneAroostookForm
25Jennie M. MclaughlinHoultonAroostookForm

Refine Your Search