Maine Alien Registration Records

1940

Search Results

Results 1 to 25 of 33

 New Search

NameAlternate SurnameTownCountyRecord Type
1Josephine BeaumontSteevesAllagashAroostookForm
2Mabel FranckumSteevesSouth PortlandCumberlandForm
3Theresa GivenSteevesClintonKennebecForm
4Evelyn Mae HeweySteevesGlenwood PlantationAroostookForm
5Annie E. SteevesBuxtonYorkForm
6Bazil SteevesWatervilleKennebecForm
7Charles R. SteevesMillinocketPenobscotForm
8Clara SteevesAugustaKennebecForm
9Clifford L. SteevesPittsfieldSomersetForm
10Clyde SteevesFairfieldSomersetForm
11Donald M. SteevesWindhamCumberlandForm
12Edith N. SteevesPortlandCumberlandForm
13Elisha T. SteevesAllagashAroostookForm
14Ethel M. SteevesWatervilleKennebecForm
15George W. SteevesPortlandCumberlandForm
16Harry SteevesClintonKennebecForm
17Hazel M. SteevesPittsfieldSomersetForm
18Katherine J. SteevesPortlandCumberlandForm
19Lena SteevesWindhamCumberlandForm
20Lewis A. SteevesPortlandCumberlandForm
21Lourem SteevesOld TownPenobscotForm
22Mary G. SteevesPortlandCumberlandForm
23Mrs. Louis SteevesPortlandCumberlandForm
24Nellie F. SteevesPortlandCumberlandForm
25Noble W. SteevesBuxtonYorkForm

Refine Your Search