Maine Alien Registration Records

1940

Search Results

Results 51 to 73 of 73

 New Search

NameAlternate SurnameTownCountyRecord Type
51Mary L. BernierSanfordYorkForm
52Octave O. BernierEagle LakeAroostookForm
53Olive BernierRumfordOxfordForm
54Permilia BernierWestbrookCumberlandForm
55Philomene BernierTopshamSagadahocForm
56Maria BernierPoulinAuburnAndroscogginForm
57Roaul BernierLivermore FallsAndroscogginForm
58Rodolphe E. BernierLewistonAndroscogginForm
59Rose BernierLewistonAndroscogginForm
60Rose Y. BernierAugustaKennebecForm
61Dorilda BernierSmithAuburnAndroscogginForm
62Solomon J. BernierLewistonAndroscogginForm
63Theophile BernierLewistonAndroscogginForm
64Theresa BernierWatervilleKennebecForm
65Victoria BernierBrunswickCumberlandForm
66Virgenie BernierTopshamSagadahocForm
67Virginia BernierAugustaKennebecForm
68Wilfred BernierJayFranklinForm
69Zepherin BernierBrunswickCumberlandForm
70Marie J. BoulangerBernierLewistonAndroscogginForm
71Germaine DuvalBernierBrunswickCumberlandForm
72Arlene FaucherBernierSanfordYorkForm
73Edwina PereaultBernierAllagashAroostookForm

Refine Your Search