Maine Alien Registration Records

1940

Search Results

Results 1 to 25 of 38

 New Search

NameAlternate SurnameTownCountyRecord Type
1Marie A. DoucetteSullivanBangorPenobscotForm
2Margaret DunlaySullivanBangorPenobscotForm
3Lila G. DurantSullivanPortlandCumberlandForm
4Armeline SullivanRumfordOxfordForm
5Caroline E. SullivanMiloPiscataquisForm
6Coleman SullivanPortlandCumberlandForm
7Currie SullivanFort FairfieldAroostookForm
8Daniel D. SullivanAuburnAndroscogginForm
9Dennis O. SullivanRumfordOxfordForm
10Dorothy H. SullivanHoultonAroostookForm
11Edith F. SullivanPortlandCumberlandForm
12Elizabeth M. SullivanFort FairfieldAroostookForm
13Ella A. SullivanReed PlantationAroostookForm
14Frank SullivanFort FairfieldAroostookForm
15Frank S. SullivanBrownvillePiscataquisForm
16George C. SullivanMilbridgeWashingtonForm
17Guy Sullivan, Sr.EastportWashingtonForm
18Howard G. SullivanReed PlantationAroostookForm
19John SullivanBrownvillePiscataquisForm
20John O. SullivanRumfordOxfordForm
21John W. SullivanMadawaskaAroostookForm
22Lewis SullivanEast MillinocketPenobscotForm
23Margaret SullivanOld TownPenobscotForm
24Margaret SullivanOld TownPenobscotForm
25Margaret SullivanReed PlantationAroostookForm

Refine Your Search