Maine Alien Registration Records

1940

Search Results

Results 1 to 25 of 155

 New Search

NameAlternate SurnameTownCountyRecord Type
1Lydia BerardMorinAuburnAndroscogginForm
2Melvina BerubeMorinAllagashAroostookForm
3Marie N. CorbinMorinVan BurenAroostookForm
4Marie DumontMorinLewistonAndroscogginForm
5Philonene GerardenMorinAuburnAndroscogginForm
6Josephine LapieneMorinLewistonAndroscogginForm
7Marie C. LeblancMorinLewistonAndroscogginForm
8Leone MichaudMorinVan BurenAroostookForm
9Albertine MorinWinthropKennebecForm
10Regina MorinAlbertLewistonAndroscogginForm
11Rose A. MorinAlbertMadawaskaAroostookForm
12Alcide F. MorinSaint AgathaAroostookForm
13Alexandra MorinGlenburnPenobscotForm
14Alphonse MorinBiddefordYorkForm
15Alphonse MorinLewistonAndroscogginForm
16Alphonse J. MorinWinthropKennebecForm
17Amabel MorinOld TownPenobscotForm
18Amanda MorinLewistonAndroscogginForm
19Amedee MorinJayFranklinForm
20Ameline MorinBiddefordYorkForm
21Andre W. MorinLimerickYorkForm
22Andrew MorinBrunswickCumberlandForm
23Andrew MorinEast MillinocketPenobscotForm
24Annie MorinOld TownPenobscotForm
25Armand MorinSanfordYorkForm

Refine Your Search