Maine Alien Registration Records

1940

Search Results

Results 1 to 25 of 58

 New Search

NameAlternate SurnameTownCountyRecord Type
1Beatrice BerubeAdelineSouth BerwickYorkForm
2Alfred G. BerubeAllagashAroostookForm
3Alvin BerubeSaint John PlantationAroostookForm
4August BerubeSaint John PlantationAroostookForm
5Blanche BerubeAuburnAndroscogginForm
6Yvonne BerubeBussiereLewistonAndroscogginForm
7Cecile BerubeLewistonAndroscogginForm
8Claudia BerubeLewistonAndroscogginForm
9Delvina BerubeAuburnAndroscogginForm
10Marie Alodie A. BerubeSaint AgathaAroostookForm
11Dominque BerubeLewistonAndroscogginForm
12Elsie BerubeLewistonAndroscogginForm
13Elzear BerubeLewistonAndroscogginForm
14Emerilda BerubeLewistonAndroscogginForm
15Emma BerubeBrunswickCumberlandForm
16Emma A. BerubeWatervilleKennebecForm
17Felix J. BerubeMillinocketPenobscotForm
18Lyllian BerubeFowlerPortlandCumberlandForm
19Fred BerubeAshlandAroostookForm
20Gertrude BerubeSaint John PlantationAroostookForm
21Henri BerubeLewistonAndroscogginForm
22Ida BerubeLimestoneAroostookForm
23Irene BerubeLewistonAndroscogginForm
24Irene A. BerubeLewistonAndroscogginForm
25John BerubeLewistonAndroscogginForm

Refine Your Search