Maine Alien Registration Records

1940

Search Results

Results 1 to 25 of 94

 New Search

NameAlternate SurnameTownCountyRecord Type
1Maude ClamaWilsonSouth PortlandCumberlandForm
2Mrs. Emeasey ColpittsWilsonSangervillePiscataquisForm
3Leah GarnettWilsonPresque IsleAroostookForm
4Elizabeth GrayWilsonPresque IsleAroostookForm
5Lena OconnorWilsonFort FairfieldAroostookForm
6Ella A. ReynoldsWilsonLincolnPenobscotForm
7Hattie B. RichardsonWilsonEastportWashingtonForm
8Catherine W. ThomasWilsonPortlandCumberlandForm
9Agnes P. WilsonPortlandCumberlandForm
10Alice WilsonPortlandCumberlandForm
11Alice M. WilsonEastportWashingtonForm
12Alma L. WilsonHebronOxfordForm
13Archie J. WilsonScarboroughCumberlandForm
14Dorothy M. WilsonBamfordBathSagadahocForm
15Catherine WilsonBensonPortlandCumberlandForm
16Bessie WilsonPortlandCumberlandForm
17Selma I. WilsonBiggersThomastonKnoxForm
18Burpee H. WilsonEastportWashingtonForm
19Burton C. WilsonEastportWashingtonForm
20Carl E. WilsonHebronOxfordForm
21Charles N. WilsonSouth PortlandCumberlandForm
22Charlie WilsonLewistonAndroscogginForm
23Chester C. WilsonNorwayOxfordForm
24Donald D. WilsonLittletonAroostookForm
25Jennie E. WilsonEatonEastportWashingtonForm

Refine Your Search