Maine Alien Registration Records

1940

Search Results

Results 1 to 25 of 147

 New Search

NameAlternate SurnameTownCountyRecord Type
1Edith ArsenaultGallantRumfordOxfordForm
2Mary ArsenaultGallantFort FairfieldAroostookForm
3Mrs. Gilbert A. ArsenaultGallantBathSagadahocForm
4Yvonne ArsenaultGallantAugustaKennebecForm
5Josephine CaseyGallantJayFranklinForm
6Mary Hazel CharityGallantPittsfieldSomersetForm
7Lucie G. CyrGallantMadawaskaAroostookForm
8Marie CyrGallantCaribouAroostookForm
9Delia DoyonGallantLewistonAndroscogginForm
10Adeline GallantBaileyvilleWashingtonForm
11Albert GallantLakevillePenobscotForm
12Albert GallantLimingtonYorkForm
13Albertine M. GallantBangorPenobscotForm
14Albina GallantRumfordOxfordForm
15Alexina GallantSanfordYorkForm
16Alfina GallantRumfordOxfordForm
17Alfred J. GallantSanfordYorkForm
18Aloysius GallantEagle LakeAroostookForm
19Andrew GallantMillinocketPenobscotForm
20Andrew GallantRumfordOxfordForm
21Anthony GallantRumfordOxfordForm
22Archie GallantWestbrookCumberlandForm
23Mrs. Felix M. GallantArsenaultBathSagadahocForm
24Augustin GallantRumfordOxfordForm
25Aurela GallantRumfordOxfordForm

Refine Your Search