Maine Alien Registration Records

1940

Search Results

Results 1 to 25 of 31

 New Search

NameAlternate SurnameTownCountyRecord Type
1Annette BryantLebelCranberry IslesHancockForm
2Marie Anna CastonguayLebelHamlinAroostookForm
3Albert W. LebelMadawaskaAroostookForm
4Alfred Lebel, Jr.Van BurenAroostookForm
5Alfred LebelVan BurenAroostookForm
6Alice LebelLewistonAndroscogginForm
7Alice LebelVan BurenAroostookForm
8Alma M. LebelBrunswickCumberlandForm
9Angeline LebelOronoPenobscotForm
10Cecile B. LebelVan BurenAroostookForm
11Claire LebelBiddefordYorkForm
12Mrs. Louis LebelCoteLewistonAndroscogginForm
13Delia LebelVan BurenAroostookForm
14Eva LebelDuplessisCyr PlantationAroostookForm
15Ernest LebelSaint FrancisAroostookForm
16Estelle LebelAugustaKennebecForm
17Jane LebelGirouardLewistonAndroscogginForm
18Marie LebelGrenierLewistonAndroscogginForm
19John B. LebelVan BurenAroostookForm
20Joseph LebelJackmanSomersetForm
21Joseph A. LebelSaint FrancisAroostookForm
22Lena LebelLewistonAndroscogginForm
23Margarett LebelPortage LakeAroostookForm
24Mrs. Joseph LebelJackmanSomersetForm
25Cordelia LebelPatenaudBathSagadahocForm

Refine Your Search