Maine Alien Registration Records

1940

Search Results

Results 1 to 25 of 27

 New Search

NameAlternate SurnameTownCountyRecord Type
1Caroline BoulierTurnerFort FairfieldAroostookForm
2Amy BurtonTurnerAugustaKennebecForm
3Rena GilksTurnerBangorPenobscotForm
4Josephine HayesTurnerSouth PortlandCumberlandForm
5Christina TurnerBangorPenobscotForm
6Janet TurnerDavenportFort FairfieldAroostookForm
7Edna TurnerWellsYorkForm
8Edwin G. TurnerOld TownPenobscotForm
9Ellery TurnerFort FairfieldAroostookForm
10Emily S. TurnerBangorPenobscotForm
11George R. TurnerBrunswickCumberlandForm
12Gladys I. TurnerPortlandCumberlandForm
13Guy E. TurnerHoultonAroostookForm
14Helen TurnerAugustaKennebecForm
15Herman M. TurnerNew GloucesterCumberlandForm
16Jack TurnerLevantPenobscotForm
17John TurnerBangorPenobscotForm
18Lillie TurnerNew GloucesterCumberlandForm
19Mary TurnerOld TownPenobscotForm
20Gladys J. TurnerMclauchlanOrringtonPenobscotForm
21Printice J. TurnerAuburnAndroscogginForm
22Ralph TurnerBangorPenobscotForm
23Sadie M. TurnerBangorPenobscotForm
24Estelle P. TurnerShawEastportWashingtonForm
25Sheldon L. TurnerFort FairfieldAroostookForm

Refine Your Search