Maine Alien Registration Records

1940

Search Results

Results 76 to 100 of 139

 New Search

NameAlternate SurnameTownCountyRecord Type
76Edna M. OuelletteLandryMadisonSomersetForm
77Lillian OuelletteLavoieConnor TownshipAroostookForm
78Leda OuelletteBiddefordYorkForm
79Lelianne OuelletteSaint John PlantationAroostookForm
80Leon OuelletteJayFranklinForm
81Leonce OuelletteLewistonAndroscogginForm
82Leopold OuelletteMadawaskaAroostookForm
83Louis OuelletteLewistonAndroscogginForm
84Lumina OuelletteBiddefordYorkForm
85Lydia OuelletteAllagashAroostookForm
86Beatrice OuelletteMacfarlaneAuburnAndroscogginForm
87Margaret OuelletteAugustaKennebecForm
88Marguerite OuelletteBrunswickCumberlandForm
89Maria OuelletteLewistonAndroscogginForm
90Maria OuelletteLewistonAndroscogginForm
91Marianna OuelletteLewistonAndroscogginForm
92Marie OuelletteLewistonAndroscogginForm
93Marie OuelletteLewistonAndroscogginForm
94Marie A. OuelletteSanfordYorkForm
95Marie Bertha J. OuelletteLewistonAndroscogginForm
96Marie G. OuelletteLewistonAndroscogginForm
97Annette OuelletteMartinVan BurenAroostookForm
98Marie Alma L. OuelletteMartinSaint AgathaAroostookForm
99Mary OuelletteWatervilleKennebecForm
100Mary L. OuelletteOld TownPenobscotForm

Refine Your Search