Maine Alien Registration Records

1940

Search Results

Results 1 to 25 of 139

 New Search

NameAlternate SurnameTownCountyRecord Type
1Corinne BeaudetteOuelletteLewistonAndroscogginForm
2Alice BilodeauOuelletteLewistonAndroscogginForm
3Rose BourgoinOuelletteVan BurenAroostookForm
4Jeanne D'ArcOuelletteJayFranklinForm
5Sophie Devost OuelletteFort FairfieldAroostookForm
6Louise LagueuxOuelletteAuburnAndroscogginForm
7Alma LapageOuelletteLivermore FallsAndroscogginForm
8Mathilda LavoieOuelletteAuburnAndroscogginForm
9Anastasie MartinOuelletteAllagashAroostookForm
10Marie B. NadeauOuelletteAllagashAroostookForm
11Adeline OuelletteLewistonAndroscogginForm
12Albert OuelletteFort KentAroostookForm
13Alfred OuelletteLewistonAndroscogginForm
14Alice OuelletteLewistonAndroscogginForm
15Alice OuelletteOld TownPenobscotForm
16Alma OuelletteLewistonAndroscogginForm
17Alphena OuelletteMillinocketPenobscotForm
18Alphonse OuelletteVan BurenAroostookForm
19Amelia OuelletteLimestoneAroostookForm
20Andrew OuelletteWatervilleKennebecForm
21Anna OuelletteSanfordYorkForm
22Anna OuelletteSanfordYorkForm
23Anthony J. OuelletteLimestoneAroostookForm
24Archie OuelletteOld TownPenobscotForm
25Archie R. OuelletteOld TownPenobscotForm

Refine Your Search