Maine Alien Registration Records

1940

Search Results

Results 126 to 150 of 222

 New Search

NameAlternate SurnameTownCountyRecord Type
126Jason F. SmithMexicoOxfordForm
127Jennie SmithBangorPenobscotForm
128Jennie E. SmithSouth PortlandCumberlandForm
129Jessie SmithSouthwest HarborHancockForm
130Joe K. SmithDover-FoxcroftPiscataquisForm
131John SmithEustisFranklinForm
132John SmithJayFranklinForm
133John SmithLakevillePenobscotForm
134John SmithMexicoOxfordForm
135John SmithRumfordOxfordForm
136John F. SmithUnityWaldoForm
137John H. SmithPortlandCumberlandForm
138John N. SmithBrewerPenobscotForm
139John S. SmithCorinnaPenobscotForm
140Kenneth SmithAndoverOxfordForm
141Kenneth SmithAugustaKennebecForm
142Lanford E. SmithEastonAroostookForm
143Laura G. SmithCalaisWashingtonForm
144Laura J. SmithLimestoneAroostookForm
145Laura R. SmithChapmanAroostookForm
146Leah SmithWestbrookCumberlandForm
147Lewis E. SmithWiltonFranklinForm
148Lillian R. SmithBangorPenobscotForm
149Ethel N. SmithLockhartFort FairfieldAroostookForm
150Louise SmithBaileyvilleWashingtonForm

Refine Your Search