Maine Alien Registration Records

1940

Search Results

Results 26 to 50 of 69

 New Search

NameAlternate SurnameTownCountyRecord Type
26Emma M. StewartHoultonAroostookForm
27Ernest R. StewartVan BurenAroostookForm
28Evelyn B. StewartPittsfieldSomersetForm
29Flora M. StewartOrringtonPenobscotForm
30George A. StewartBangorPenobscotForm
31George D. StewartMadisonSomersetForm
32George R. StewartCalaisWashingtonForm
33Gertrude M. StewartPortlandCumberlandForm
34Gordon A. StewartOld TownPenobscotForm
35Hadley B. StewartHoultonAroostookForm
36Inez L. StewartHoultonAroostookForm
37James E. StewartBrewerPenobscotForm
38James H. StewartPittsfieldSomersetForm
39Matilda StewartJenningsPortlandCumberlandForm
40Katie M. StewartEustisFranklinForm
41Lionel B. StewartAuburnAndroscogginForm
42Mamie StewartVan BurenAroostookForm
43Margaret StewartWatervilleKennebecForm
44Bernice E. StewartMcleodMadisonSomersetForm
45Blanche StewartMorganAnsonSomersetForm
46Mrs. Harry C. StewartBowdoinSagadahocForm
47Mrs. Jessie StewartGreenvillePiscataquisForm
48Nancy StewartLimestoneAroostookForm
49Neil S. StewartOrringtonPenobscotForm
50Pearl StewartOld TownPenobscotForm

Refine Your Search