Maine Alien Registration Records

1940

Search Results

Results 26 to 50 of 139

 New Search

NameAlternate SurnameTownCountyRecord Type
26Archille OuelletteLewistonAndroscogginForm
27Elodie M. OuelletteArsenaultBrunswickCumberlandForm
28Aurele J. OuelletteFort KentAroostookForm
29Blanche OuelletteLewistonAndroscogginForm
30Alexina OuelletteBosseLewistonAndroscogginForm
31Leona OuelletteCaronMadawaskaAroostookForm
32Eva OuelletteCharestVan BurenAroostookForm
33Charles OuelletteJayFranklinForm
34Charles OuelletteLewistonAndroscogginForm
35Charles OuelletteOld TownPenobscotForm
36Charles E. OuelletteAuburnAndroscogginForm
37Clara M. OuelletteBrunswickCumberlandForm
38Claude J. OuelletteWatervilleKennebecForm
39Antoinette OuelletteCorbinVan BurenAroostookForm
40Eva OuelletteCyrCaribouAroostookForm
41David OuelletteLewistonAndroscogginForm
42Delima OuelletteSanfordYorkForm
43Marie Leda OuelletteDrouinSanfordYorkForm
44Elor D. OuelletteLimestoneAroostookForm
45Emma OuelletteLewistonAndroscogginForm
46Ernest J. OuelletteLewistonAndroscogginForm
47Evelyn OuelletteLewistonAndroscogginForm
48Fedora OuelletteLewistonAndroscogginForm
49Fleurette OuelletteLewistonAndroscogginForm
50Florence OuelletteLivermore FallsAndroscogginForm

Refine Your Search