Maine Alien Registration Records

1940

Search Results

Results 1 to 23 of 23

 New Search

NameAlternate SurnameTownCountyRecord Type
1Margaret DrostSaundersFort FairfieldAroostookForm
2Mildred LaskeySaundersActonYorkForm
3Eva M. PowersSaundersBathSagadahocForm
4Alexander G. SaundersPortlandCumberlandForm
5Annie SaundersPortlandCumberlandForm
6Charles SaundersHoultonAroostookForm
7Charles H. SaundersPortlandCumberlandForm
8Della SaundersWestbrookCumberlandForm
9Dora SaundersHoultonAroostookForm
10Edgar F. SaundersCalaisWashingtonForm
11Edwin H. L. SaundersBar HarborHancockForm
12Elizabeth A. SaundersBelfastWaldoForm
13Elizabeth A. SaundersPortlandCumberlandForm
14Elvira J. SaundersCalaisWashingtonForm
15Iva SaundersGamblinFort FairfieldAroostookForm
16Henry M. SaundersBelfastWaldoForm
17Horace K. SaundersHoultonAroostookForm
18Inez I. SaundersFort FairfieldAroostookForm
19Lillian SaundersHoultonAroostookForm
20Reginald A. SaundersPortlandCumberlandForm
21Robert F. SaundersLincolnPenobscotForm
22Suzanne SaundersPortlandCumberlandForm
23William H. SaundersBangorPenobscotForm

Refine Your Search