Maine Alien Registration Records

1940

Search Results

Results 1 to 25 of 181

 New Search

NameAlternate SurnameTownCountyRecord Type
1Alice BeaulieuMichaudIsland FallsAroostookForm
2Antoinette BilodeauMichaudAuburnAndroscogginForm
3Rose D. BlierMichaudDover-FoxcroftPiscataquisForm
4Germaine BourgoinMichaudMadawaskaAroostookForm
5Marie CastonguayMichaudVan BurenAroostookForm
6Marie CyrMichaudVan BurenAroostookForm
7Yvonne DufourMichaudConnor TownshipAroostookForm
8Leonie FongemieMichaudMadawaskaAroostookForm
9Marie L. GoupilMichaudLivermore FallsAndroscogginForm
10Mamie LabrecqueMichaudVan BurenAroostookForm
11Natalie LandryMichaudVan BurenAroostookForm
12Marie M. LaplanteMichaudVan BurenAroostookForm
13Rosa LarabeeMichaudGreenvillePiscataquisForm
14Laura LevesqueMichaudPortage LakeAroostookForm
15Flavie MartinMichaudVan BurenAroostookForm
16Aglaee MichaudLewistonAndroscogginForm
17Albenie MichaudMattawamkeagPenobscotForm
18Cora MichaudAlbertMadawaskaAroostookForm
19Albert E. MichaudLimestoneAroostookForm
20Albertine MichaudSanfordYorkForm
21Alfred G. MichaudIsland FallsAroostookForm
22Alma MichaudLewistonAndroscogginForm
23Alphonse MichaudWatervilleKennebecForm
24Alphonse A. MichaudLewistonAndroscogginForm
25Amanda MichaudLewistonAndroscogginForm

Refine Your Search