Maine Alien Registration Records

1940

Search Results

Results 1 to 25 of 33

 New Search

NameAlternate SurnameTownCountyRecord Type
1Ethel DouglasNewtonEllsworthHancockForm
2Alfred G. New?PortlandCumberlandForm
3Samuel J. NewallCalaisWashingtonForm
4Adelia NewcombBakerNewportPenobscotForm
5Lydia Z. NewcombCurtisNewportPenobscotForm
6Henrietta H. NewcombeWayneKennebecForm
7Elmer E. NewcombSaint AlbansSomersetForm
8John E. NewcombCorinnaPenobscotForm
9Hattie M. NewcombLancasterHartlandSomersetForm
10Greta NewcombOlsonAugustaKennebecForm
11Richard H. NewcombLeedsAndroscogginForm
12Phillip NewekikRumfordOxfordForm
13Albert E. NewellSouth PortlandCumberlandForm
14Norman C. NewellPortlandCumberlandForm
15William A. NewellPortlandCumberlandForm
16Richard NewhurstLewistonAndroscogginForm
17Alta M. NewmanPortlandCumberlandForm
18Adelia NewmanBeaneyEastportWashingtonForm
19Beneta M. NewmanLubecWashingtonForm
20Delia B. NewmanPortlandCumberlandForm
21Florence M. NewmanPortlandCumberlandForm
22Herbert N. NewmanHartlandSomersetForm
23Horace NewmanNewportPenobscotForm
24Jeremiah NewmanEastportWashingtonForm
25John NewmanOwls HeadKnoxForm

Refine Your Search