Maine Alien Registration Records

1940

Search Results

Results 1 to 24 of 24

 New Search

NameAlternate SurnameTownCountyRecord Type
1Marjory EmmonsStuartKennebunkportYorkForm
2Jennie HarveyStuartAshlandAroostookForm
3Alberta J. StuartPerryWashingtonForm
4Annie F. StuartHampdenPenobscotForm
5Ellen L. StuartHampdenPenobscotForm
6Fred StuartPortlandCumberlandForm
7George F. StuartBaldwinCumberlandForm
8Hazen A. StuartPortlandCumberlandForm
9Iona B. StuartAuburnAndroscogginForm
10James Gordon M. StuartAshlandAroostookForm
11Lindsey F. StuartEastportWashingtonForm
12Lizzie M. StuartRobbinstonWashingtonForm
13Blanche StuartMckeonCamdenKnoxForm
14Margret StuartMercierSouth PortlandCumberlandForm
15Mesty C. StuartRobbinstonWashingtonForm
16Mida E. StuartPortlandCumberlandForm
17Lena M. StuartPhinneyEastportWashingtonForm
18Roy G. StuartAshlandAroostookForm
19S. Dorothy E. StuartWinthropKennebecForm
20Theodore C. StuartPortlandCumberlandForm
21Theodore W A. StuartPortlandCumberlandForm
22Willis J. StuartPerryWashingtonForm
23Lottie SutherlandStuartEastportWashingtonForm
24Hazel L. WilsonStuartEastportWashingtonForm

Refine Your Search