Maine Alien Registration Records

1940

Search Results

Results 1 to 25 of 27

 New Search

NameAlternate SurnameTownCountyRecord Type
1Gertrude GodinAlbertaHoultonAroostookForm
2Alexandrina GodinWestbrookCumberlandForm
3Alphie GodinSaint John PlantationAroostookForm
4Amanda GodinNorridgewockSomersetForm
5Cecile GodinWestbrookCumberlandForm
6Damore GodinFort FairfieldAroostookForm
7Elizabeth GodinOld TownPenobscotForm
8Elizabeth GodinSanfordYorkForm
9Eva GodinWatervilleKennebecForm
10George GodinOld TownPenobscotForm
11Jean GodinFort FairfieldAroostookForm
12Leo GodinSkowheganSomersetForm
13Leo C J. GodinWestbrookCumberlandForm
14Lillian GodinBrewerPenobscotForm
15Louis GodinFort KentAroostookForm
16Major A. GodinWestbrookCumberlandForm
17Marie D. GodinOld TownPenobscotForm
18Melinda GodinLewistonAndroscogginForm
19Onesime GodinSanfordYorkForm
20Alice GodinSmartCaribouAroostookForm
21Stanley GodinWatervilleKennebecForm
22Suzanne GodinLewistonAndroscogginForm
23Thomas GodinPortlandCumberlandForm
24Thomas GodinPortlandCumberlandForm
25Xavier Godin, Sr.NorridgewockSomersetForm

Refine Your Search