Maine Alien Registration Records

1940

Search Results

Results 1 to 25 of 56

 New Search

NameAlternate SurnameTownCountyRecord Type
1Annie L. ChevrierYoungEastportWashingtonForm
2Anna L. GillisYoungPortlandCumberlandForm
3Lillias A. HughesYoungPittsfieldSomersetForm
4Carin JohanssonYoungCamdenKnoxForm
5Isabella MillerYoungBrownvillePiscataquisForm
6Archibald L. YoungBethelOxfordForm
7Archie YoungBrewerPenobscotForm
8Elizabeth YoungBedardRumfordOxfordForm
9Christina YoungBrownBaldwinCumberlandForm
10Alma YoungCaouetteBaldwinCumberlandForm
11Dorothy YoungPortlandCumberlandForm
12Mary Alice YoungDunbarMadisonSomersetForm
13Earl D. YoungMadawaskaAroostookForm
14Eliza YoungWestbrookCumberlandForm
15Elsie YoungHoultonAroostookForm
16Frances YoungHoultonAroostookForm
17Frazer YoungMedwayPenobscotForm
18Frederick Clifford M. YoungPortlandCumberlandForm
19George YoungMexicoOxfordForm
20George A. YoungPortlandCumberlandForm
21Goldie R. YoungPortlandCumberlandForm
22Gormet YoungHampdenPenobscotForm
23Hugh E. YoungAuroraHancockForm
24Ida YoungAugustaKennebecForm
25James T. YoungEddingtonPenobscotForm

Refine Your Search