Maine Alien Registration Records

1940

Search Results

Results 1 to 23 of 23

 New Search

NameAlternate SurnameTownCountyRecord Type
1Marie HebertLamontagneLewistonAndroscogginForm
2Alexandre LamontagneWestbrookCumberlandForm
3Alfred LamontagneAuburnAndroscogginForm
4Anna LamontagneGreenvillePiscataquisForm
5Arthur LamontagneLewistonAndroscogginForm
6Delia LamontagneSanfordYorkForm
7Exilia LamontagneSanfordYorkForm
8George A. LamontagnePortlandCumberlandForm
9Marianne LamontagneHanrahanAuburnAndroscogginForm
10Hector LamontagneGreenvillePiscataquisForm
11Helen LamontagneSacoYorkForm
12Helene LamontagneBiddefordYorkForm
13Josephine LamontagneJackmanSomersetForm
14Narcisse LamontagneGreenvillePiscataquisForm
15Odelie LamontagneWinslowKennebecForm
16Olive LamontagneWestbrookCumberlandForm
17Paul LamontagneGreenvillePiscataquisForm
18Philleppe E. LamontagneLewistonAndroscogginForm
19Rebecca O. LamontagneAuburnAndroscogginForm
20Roseanna LamontagneLewistonAndroscogginForm
21Simone M. LamontagneGreenvillePiscataquisForm
22Beatrice LarsonLamontagneBrownvillePiscataquisForm
23Clara ToussaintLamontagnePortlandCumberlandForm

Refine Your Search