Maine Alien Registration Records

1940

Search Results

Results 1 to 25 of 137

 New Search

NameAlternate SurnameTownCountyRecord Type
1Zaimeree BlanchetteLevesqueAuburnAndroscogginForm
2Laura BoucherLevesqueSaint John PlantationAroostookForm
3Phyloman BoulierLevesqueFort FairfieldAroostookForm
4Albina L. CoteLevesqueMadawaskaAroostookForm
5Jeanne CroteauLevesqueLewistonAndroscogginForm
6Adeline CyrLevesqueFrenchvilleAroostookForm
7Antoinette CyrLevesqueSaint John PlantationAroostookForm
8Elise CyrLevesqueFort FairfieldAroostookForm
9Cecile DionneLevesqueMadawaskaAroostookForm
10Lizianne DufourLevesqueFort FairfieldAroostookForm
11Vitaline DumondLevesqueFort KentAroostookForm
12Jane FournierLevesqueFort FairfieldAroostookForm
13Alice GrenierLevesqueLewistonAndroscogginForm
14Alexina HubeLevesqueBrunswickCumberlandForm
15Jeanne LavoieLevesqueLewistonAndroscogginForm
16Addes LevesqueConnor TownshipAroostookForm
17Adelard LevesqueLewistonAndroscogginForm
18Adeline LevesqueLewistonAndroscogginForm
19Adolph J. LevesqueMillinocketPenobscotForm
20Alberte LevesqueVan BurenAroostookForm
21Jeanne LevesqueAlbertMadawaskaAroostookForm
22Alexander LevesqueMillinocketPenobscotForm
23Alexandrine M. LevesqueLivermore FallsAndroscogginForm
24Alphonse LevesqueTopshamSagadahocForm
25Amanda LevesqueAuburnAndroscogginForm

Refine Your Search