Maine Alien Registration Records

1940

Search Results

Results 1 to 25 of 71

 New Search

NameAlternate SurnameTownCountyRecord Type
1Cecile BelangerParentRoxburyOxfordForm
2Alice CyrParentVan BurenAroostookForm
3Christine CyrParentVan BurenAroostookForm
4Marie Anne FontaineParentAuburnAndroscogginForm
5Azelda GervaisParentVan BurenAroostookForm
6Marie LevesqueParentVan BurenAroostookForm
7Adelia MichaudParentLewistonAndroscogginForm
8Eleanor MorinParentVan BurenAroostookForm
9Albert ParentRoxburyOxfordForm
10Alcide ParentConnor TownshipAroostookForm
11Alfred J. ParentConnor TownshipAroostookForm
12Alma ParentLewistonAndroscogginForm
13Alvine ParentLewistonAndroscogginForm
14Annie ParentConnor TownshipAroostookForm
15Baptiste G. ParentLimestoneAroostookForm
16Ben ParentVan BurenAroostookForm
17Bertha P. ParentMadawaskaAroostookForm
18Celina ParentWatervilleKennebecForm
19Gertrude ParentChapmanFort FairfieldAroostookForm
20Charlie ParentJackmanSomersetForm
21Charlie ParentVan BurenAroostookForm
22Claire ParentVan BurenAroostookForm
23Clareton E. ParentWestbrookCumberlandForm
24Condy B. ParentMadawaskaAroostookForm
25Edmond N. ParentVan BurenAroostookForm

Refine Your Search