Maine Alien Registration Records

1940

Search Results

Results 1 to 25 of 222

 New Search

NameAlternate SurnameTownCountyRecord Type
1Ruth BaxterSmithAnsonSomersetForm
2Dorilda BernierSmithAuburnAndroscogginForm
3Glennie BustardSmithOakfieldAroostookForm
4Steffon CharavisSmithRocklandKnoxForm
5Mary ClarkeSmithPortlandCumberlandForm
6Vivian ClarkSmithFort FairfieldAroostookForm
7Effie J. DownesSmithBangorPenobscotForm
8Hannah FindleySmithProspectWaldoForm
9Belva FullertonSmithBathSagadahocForm
10Aurelia GrahamSmithPresque IsleAroostookForm
11Kate A. NeversSmithMars HillAroostookForm
12Laura PineoSmithMiloPiscataquisForm
13Dorothy L. PittSmithSouth PortlandCumberlandForm
14Alice PyeSmithFort FairfieldAroostookForm
15Gertrude RobinsonSmithCarroll PlantationPenobscotForm
16Ada A. SmithLimestoneAroostookForm
17Albert SmithSanfordYorkForm
18Albert G. SmithKitteryYorkForm
19Albert G. SmithSanfordYorkForm
20Alice A. SmithPresque IsleAroostookForm
21Andrew SmithLakevillePenobscotForm
22Anna SmithPresque IsleAroostookForm
23Anna E. SmithBar HarborHancockForm
24Anne W. SmithSanfordYorkForm
25Annie SmithGreenvillePiscataquisForm

Refine Your Search