Maine Alien Registration Records

1940

Search Results

Results 1 to 25 of 31

 New Search

NameAlternate SurnameTownCountyRecord Type
1Mary BurkeWallacePortlandCumberlandForm
2Irma FoshayWallacePortlandCumberlandForm
3Mary KellyWallacePortlandCumberlandForm
4Alice WallaceBaileyvilleWashingtonForm
5Anna WallacePortlandCumberlandForm
6Bartley T. WallacePortlandCumberlandForm
7Bordman F. WallaceWadeAroostookForm
8Cecelia F. WallacePortlandCumberlandForm
9Churchill WallaceBaileyvilleWashingtonForm
10Colman WallacePortlandCumberlandForm
11Lillian P. WallaceCrabbeMadisonSomersetForm
12Effie WallaceMercerSomersetForm
13Esther WallaceBangorPenobscotForm
14Henry W. WallaceSangervillePiscataquisForm
15James WallaceBaileyvilleWashingtonForm
16John WallaceStoningtonHancockForm
17Mary WallaceBrownvillePiscataquisForm
18Mary WallacePortlandCumberlandForm
19Mary C. WallaceLubecWashingtonForm
20Odber C. WallaceMadisonSomersetForm
21Racheal M. WallaceRumfordOxfordForm
22R. Bruce WallaceRumfordOxfordForm
23Russell L. WallaceWellsYorkForm
24Thomas J. WallaceWatervilleKennebecForm
25Walter WallaceRumfordOxfordForm

Refine Your Search