Maine Alien Registration Records

1940

Search Results

Results 151 to 175 of 222

 New Search

NameAlternate SurnameTownCountyRecord Type
151Louise M. SmithSkowheganSomersetForm
152Louise R. SmithPortlandCumberlandForm
153Lyda SmithHoultonAroostookForm
154Lyman M. SmithHoultonAroostookForm
155Mabel E. SmithBrewerPenobscotForm
156Margaret SmithAndoverOxfordForm
157Margaret SmithBaileyvilleWashingtonForm
158Margaret E. SmithMadawaskaAroostookForm
159Marie SmithAugustaKennebecForm
160Marshall G. SmithMadawaskaAroostookForm
161Martha A. SmithEastonAroostookForm
162Martha A. SmithPortlandCumberlandForm
163Mary SmithPortlandCumberlandForm
164Mary SmithPortlandCumberlandForm
165Mary SmithRumfordOxfordForm
166Mary A. SmithHoultonAroostookForm
167Mary E. SmithBrownvillePiscataquisForm
168Mary Elizabeth SmithSaint AlbansSomersetForm
169Mary L. SmithMars HillAroostookForm
170Mary L. SmithPresque IsleAroostookForm
171Mrs. R. L. SmithRumfordOxfordForm
172Mrs. Robert SmithNorridgewockSomersetForm
173Muriel L. SmithLimestoneAroostookForm
174Grace SmithMurrayHampdenPenobscotForm
175Natalie I. SmithBangorPenobscotForm

Refine Your Search