Maine Alien Registration Records

1940

Search Results

Results 1 to 25 of 65

 New Search

NameAlternate SurnameTownCountyRecord Type
1Bernice AinsworthShawAshlandAroostookForm
2Bertha FrancisShawBaldwinCumberlandForm
3Gertrude M. OrrShawKitteryYorkForm
4Beulah PhillipsShawHoultonAroostookForm
5Helen SavageShawSouth PortlandCumberlandForm
6Alice A. ShawSanfordYorkForm
7Ashel ShawBridgewaterAroostookForm
8Avis A. ShawDexterPenobscotForm
9Bertha B. ShawMonticelloAroostookForm
10Byron W. ShawBlaineAroostookForm
11Cecelia E. ShawPortlandCumberlandForm
12Charles E. ShawLewistonAndroscogginForm
13Clarence E. ShawLimestoneAroostookForm
14Clementine ShawStockton SpringsWaldoForm
15Cora L. ShawHoultonAroostookForm
16David W. ShawPortlandCumberlandForm
17Davis ShawPresque IsleAroostookForm
18Adelaide ShawDowCaribouAroostookForm
19Edward ShawMasardisAroostookForm
20Elijah R. ShawSanfordYorkForm
21Ernest ShawFort FairfieldAroostookForm
22Ethel M. ShawEastonAroostookForm
23Florence M. ShawBlaineAroostookForm
24Frank R. ShawPresque IsleAroostookForm
25Geneva ShawGreenvillePiscataquisForm

Refine Your Search