Maine Alien Registration Records

1940

Search Results

Results 1 to 25 of 44

 New Search

NameAlternate SurnameTownCountyRecord Type
1Therese BeaudoinPlourdeWestbrookCumberlandForm
2Laura BinettePlourdeLewistonAndroscogginForm
3Blanche CyrPlourdeVan BurenAroostookForm
4Bernadette DelormePlourdeAuburnAndroscogginForm
5Angile DoyonPlourdeGreenvillePiscataquisForm
6Cylina DumondPlourdeVan BurenAroostookForm
7Margaret GrantPlourdeFort FairfieldAroostookForm
8Agnes LapointePlourdeFort FairfieldAroostookForm
9Alexander PlourdeSkowheganSomersetForm
10Alexandrian PlourdeWatervilleKennebecForm
11Alfred PlourdeSaint John PlantationAroostookForm
12Alice PlourdeLewistonAndroscogginForm
13Alina PlourdeWestbrookCumberlandForm
14Almie PlourdeLewistonAndroscogginForm
15Angus Plourde, Sr.Saint John PlantationAroostookForm
16Aurelie PlourdeBrunswickCumberlandForm
17Aurelie PlourdeLewistonAndroscogginForm
18Bernice V. PlourdeMadisonSomersetForm
19Melina PlourdeBerubeAuburnAndroscogginForm
20Claudia PlourdeBrunswickCumberlandForm
21Denis PlourdeSaint John PlantationAroostookForm
22Ernest PlourdeLewistonAndroscogginForm
23Fred PlourdeMadisonSomersetForm
24Amelia PlourdeGerrowFort FairfieldAroostookForm
25Ida PlourdeLewistonAndroscogginForm

Refine Your Search