Maine Alien Registration Records

1940

Search Results

Results 1 to 25 of 49

 New Search

NameAlternate SurnameTownCountyRecord Type
1Emma MunroRussellBathSagadahocForm
2Emma NormanRussellPortlandCumberlandForm
3Alice M. RussellBrownvillePiscataquisForm
4Amy RussellPresque IsleAroostookForm
5Angus RussellFort FairfieldAroostookForm
6Angus F. RussellPresque IsleAroostookForm
7Annie RussellBangorPenobscotForm
8Arthur H. RussellMillinocketPenobscotForm
9Bella RussellWinslowKennebecForm
10Charles RussellWinslowKennebecForm
11Charles S. RussellFort FairfieldAroostookForm
12Clementina M. RussellMillinocketPenobscotForm
13Dan RussellBrewerPenobscotForm
14Elnora M. RussellLivermore FallsAndroscogginForm
15Emma P. RussellOrringtonPenobscotForm
16Fred J. RussellAshlandAroostookForm
17George RussellFort KentAroostookForm
18Harry RussellPortlandCumberlandForm
19Herbert RussellKenduskeagPenobscotForm
20Hilda RussellAugustaKennebecForm
21Hubert A. RussellTopshamSagadahocForm
22J. A. Douglas RussellCalaisWashingtonForm
23James E. RussellMadisonSomersetForm
24John RussellDanforthWashingtonForm
25Noella RussellLagasseMadawaskaAroostookForm

Refine Your Search