Maine Alien Registration Records

1940

Search Results

Results 1 to 25 of 45

 New Search

NameAlternate SurnameTownCountyRecord Type
1Leigh DaltonPorterSkowheganSomersetForm
2Edna HagensenPorterBangorPenobscotForm
3Esther M. HendersonPorterEastportWashingtonForm
4Annie PorterHoultonAroostookForm
5Annie C. PorterPortlandCumberlandForm
6Arthur PorterPeruOxfordForm
7Arthur E. PorterLubecWashingtonForm
8Charles A. PorterOrientAroostookForm
9Charles B. PorterMars HillAroostookForm
10Clara M. PorterMedwayPenobscotForm
11Ina PorterCliffordHoultonAroostookForm
12Dorothy E. PorterLimestoneAroostookForm
13Frederick Clarence J. PorterAugustaKennebecForm
14Fred W. PorterHoultonAroostookForm
15Gerald E. PorterSkowheganSomersetForm
16Gladys A. PorterMars HillAroostookForm
17Gladys M. PorterEastonAroostookForm
18Hannah E. PorterHoultonAroostookForm
19Harrison E. PorterCalaisWashingtonForm
20Harry R. PorterSkowheganSomersetForm
21Lenora PorterHendersonEastportWashingtonForm
22James A. PorterCaribouAroostookForm
23James W. PorterBridgewaterAroostookForm
24Jerome E. PorterSkowheganSomersetForm
25John M. PorterEastportWashingtonForm

Refine Your Search