Maine Alien Registration Records

1940

Search Results

Results 1 to 25 of 67

 New Search

NameAlternate SurnameTownCountyRecord Type
1Maryann DerocheLeblancMadisonSomersetForm
2Delina Mary DuthieLeblancMadawaskaAroostookForm
3Helen M. KenneyLeblancAnsonSomersetForm
4Albert J. LeblancAnsonSomersetForm
5Alex LeblancOronoPenobscotForm
6Alexena N. LeblancAshlandAroostookForm
7Alfred P. LeblancBangorPenobscotForm
8Alice LeblancJayFranklinForm
9Aline LeblancMadawaskaAroostookForm
10Alyre LeblancMexicoOxfordForm
11Angus LeblancSanfordYorkForm
12Anthony W. LeblancLewistonAndroscogginForm
13Arthur H. LeblancSanfordYorkForm
14Arthur W. Le BlancGorhamCumberlandForm
15Auguste LeblancMexicoOxfordForm
16Aurelle C. LeblancPortlandCumberlandForm
17Bella LeblancSanfordYorkForm
18Margaret LeblancBoucherWatervilleKennebecForm
19Mathilda LeblancBredeauLewistonAndroscogginForm
20Camille J. LeblancSanfordYorkForm
21Cecile LeblancMadawaskaAroostookForm
22Julia LeblancCorkreyPortlandCumberlandForm
23Rosalie LeblancCusteauPortlandCumberlandForm
24Daniel LeblancRumfordOxfordForm
25Delphine LeblancWestbrookCumberlandForm

Refine Your Search