Maine Alien Registration Records

1940

Search Results

Results 1 to 25 of 136

 New Search

NameAlternate SurnameTownCountyRecord Type
1Denise AlbertPelletierMadawaskaAroostookForm
2Alpheda BeaulieuPelletierVan BurenAroostookForm
3Margurite BeaulieuPelletierVan BurenAroostookForm
4Yvonne BourgoinPelletierPortlandCumberlandForm
5Leana ChamberlainPelletierRumfordOxfordForm
6Celina CormierPelletierGrand IsleAroostookForm
7Lillian CornoPelletierMadawaskaAroostookForm
8Marie Louise CyrPelletierWallagrassAroostookForm
9Fleuvie DaiglePelletierAllagashAroostookForm
10Justine DumontPelletierSanfordYorkForm
11Elizabeth GarrityPelletierPortage LakeAroostookForm
12Marie Anna GervaisPelletierLivermore FallsAndroscogginForm
13Evelyn LangPelletierMadawaskaAroostookForm
14Arthenise MartinPelletierAllagashAroostookForm
15Adelard PelletierLewistonAndroscogginForm
16Adrienne PelletierHebronOxfordForm
17Albanie PelletierLewistonAndroscogginForm
18Albenie PelletierSidneyKennebecForm
19Albert PelletierMadawaskaAroostookForm
20Albertine PelletierVan BurenAroostookForm
21Rose PelletierAlbertFort FairfieldAroostookForm
22Alcide PelletierLewistonAndroscogginForm
23Alexander PelletierOld TownPenobscotForm
24Alexis PelletierBiddefordYorkForm
25Alfred PelletierBrunswickCumberlandForm

Refine Your Search