Maine Alien Registration Records

1940

Search Results

Results 1 to 25 of 29

 New Search

NameAlternate SurnameTownCountyRecord Type
1Nina DoirenGouldFairfieldSomersetForm
2Alice GouldPortlandCumberlandForm
3Archie B. GouldDanforthWashingtonForm
4Bennett GouldSaint AgathaAroostookForm
5Bertha J. GouldPerhamAroostookForm
6Charles H. GouldNewportPenobscotForm
7Clarence T. GouldIsland FallsAroostookForm
8Delia M. GouldPortlandCumberlandForm
9Eldon A. GouldDanforthWashingtonForm
10Emilienne GouldSanfordYorkForm
11Emily GouldPortlandCumberlandForm
12Louise GouldErbOld TownPenobscotForm
13Eunice GouldPortlandCumberlandForm
14Frank GouldPortlandCumberlandForm
15George GouldSanfordYorkForm
16James GouldWatervilleKennebecForm
17Jeannette M. GouldNewportPenobscotForm
18Maude GouldWatervilleKennebecForm
19Minnie GouldOld TownPenobscotForm
20Myrtle F. GouldDanforthWashingtonForm
21Percy E. GouldSaint AgathaAroostookForm
22Reginald G. GouldPortlandCumberlandForm
23Sylvia GouldSanfordYorkForm
24Thomas A. GouldPortlandCumberlandForm
25Thomas J. GouldWiltonFranklinForm

Refine Your Search