Maine Alien Registration Records

1940

Search Results

Results 1 to 25 of 39

 New Search

NameAlternate SurnameTownCountyRecord Type
1Alfred BurkeBrownvillePiscataquisForm
2Alice BurkeBangorPenobscotForm
3Caroline BurkeBodmanRocklandKnoxForm
4Helen BurkeBrownPortlandCumberlandForm
5Catherine BurkeBangorPenobscotForm
6Charles BurkeSouth ThomastonKnoxForm
7Charles A. BurkeMattawamkeagPenobscotForm
8Clarence W. BurkeLewistonAndroscogginForm
9Dan BurkePittstonKennebecForm
10Dennis R. BurkePortlandCumberlandForm
11Ella M. BurkeWatervilleKennebecForm
12Lena BurkeGousseAuburnAndroscogginForm
13Hector J. BurkeWiltonFranklinForm
14Jennie M. BurkeMattawamkeagPenobscotForm
15John H. BurkePortlandCumberlandForm
16John W. BurkeLincolnPenobscotForm
17John W. BurkePortlandCumberlandForm
18Joseph Adolphe BurkeBangorPenobscotForm
19Joseph L. BurkeJonesportWashingtonForm
20Joseph P. BurkeStacyvillePenobscotForm
21Lena BurkePortlandCumberlandForm
22Leslie BurkeYarmouthCumberlandForm
23Leslie S. BurkePortlandCumberlandForm
24Margaret E. BurkeStacyvillePenobscotForm
25Mary BurkeFort FairfieldAroostookForm

Refine Your Search