New Search

To get better results, add more information such as Birth Info, Death Info and Location—even a guess will help. or learn more

  1. Record information.
    Name
    Irene A Normandin
    [Irene A Sharpe]
    Birth
    Arrival
  2. Record information.
    Name
    Irene Grace Normandin
    Birth
    Marriage
  3. Record information.
    Name
    Irene Normandin
    Marriage
    xxx xxxx xxxxx xxxxxxxx Passaic, New Jersey, USA
  4. Record information.
    Name
    Irene Grace Normandin
    Birth
    Marriage
  5. Record information.
    Name
    Irene E Normandin
    Birth
    Marriage
    xx xxx xxxx xxxxxxxxxxx Massachusetts, USA
  6. Record information.
    Name
    Irene Normandin
    Marriage
  7. Record information.
    Name
    Irene E Normandin
    Marriage
    xx xxx xxxx xxxxxxxxxxx Massachusetts, USA
  8. Record information.
    Name
    Irene McDonald
  9. Record information.
    Name
    Irene P Normandin
    Birth
    Marriage
    xx xxx xxxx xxxxxxxxxxxx Hartford, Connecticut, USA
    Residence
    xxxxxxxxxxxx Hartford, Connecticut, USA
  10. Record information.
    Name
    Miss Irene Cecil
    [Miss Irene Normandin]
    Marriage
    Residence
  11. Record information.
    Name
    Mrs. Irene Lambrecht
    [Mrs. Irene Normandin]
    [Mrs. Irene Augustine]
    Marriage
    Residence
  12. Record information.
    Name
    Irene Normandin
    Marriage
    xxxx xxxxxxxx Massachusetts, USA
  13. Record information.
    Name
    Irene Normandin
    Marriage
    xxxx xxxxx xxxxxxx Massachusetts, USA
  14. Record information.
    Name
    Irene H Normandin
    Marriage
  15. Record information.
    Name
    Irene Grace Bettis
    Birth
    Divorce
    xx xxx xxxx Windsor, Vermont, USA
  16. United States Patent and Trademark Office, U.S. Patents, 1970-2019
    Court, Governmental & Criminal Records
    Record information.
    Name
    Iréné Normandin
    Residence
  17. U.S., Social Security Applications and Claims Index, 1936-2007
    Court, Governmental & Criminal Records
    Record information.
    Name
    Irene Theresa Garifales
    [Irene Normandin]
    Birth
    Death
    x xxx 1997
  18. United States Patent and Trademark Office, U.S. Patents, 1970-2019
    Court, Governmental & Criminal Records
    Record information.
    Name
    Irene Normandin
    Residence
  19. United States Patent and Trademark Office, U.S. Patents, 1970-2019
    Court, Governmental & Criminal Records
    Record information.
    Name
    Irène Normandin
    Residence
    xxxxxxxxxxx Quebec, Canada
  20. United States Patent and Trademark Office, U.S. Patents, 1970-2019
    Court, Governmental & Criminal Records
    Record information.
    Name
    Irené Normandin
    Residence
    xxxxxxxxxxx Quebec, Canada
  1. [Irene A Sharpe]
    Birth
    xx xxx xxxx xx xxxxxx xxxx xxxxxx
    Arrival
    xx xxx xxxx
  2. Birth
    xxx xxxx xxxxxxxxx xxx
    Marriage
    xx xxx xxxx xxxxx xxxxx xxxxxxxxx Windsor, Vermont, USA
  3. Marriage
    xxx xxxx xxxxx xxxxxxxx Passaic, New Jersey, USA
  4. Birth
    xxx xxxx xxxxxxxxx xxx
    Marriage
    xx xxx xxxx xxxxx xxxxx xxxxxxxxx Windsor, Vermont, USA
  5. Birth
    xxx xxxx x xxxxxxxxxx
    Marriage
    xx xxx xxxx xxxxxxxxxxx Massachusetts, USA
  6. Marriage
    xx xxxxxx xxxx xxx xxx xxxxx xxxxxxx Québec (Quebec), Canada
  7. Marriage
    xx xxx xxxx xxxxxxxxxxx Massachusetts, USA
  8. Birth
    xxx xxxx
    Marriage
    xx xxx xxxx xxxxxxxxxxxx Hartford, Connecticut, USA
    Residence
    xxxxxxxxxxxx Hartford, Connecticut, USA
  9. [Miss Irene Normandin]
    Marriage
    xx xxx xxxx
    Residence
    xxx xxxx xxx xxxxxxxx xxxx
  10. [Mrs. Irene Normandin]
    [Mrs. Irene Augustine]
    Marriage
    x xxx xxxx
    Residence
    xxx xxxx xxxx xxxxxxx xxxx
  11. Marriage
    xxxx xxxxxxxx Massachusetts, USA
  12. Marriage
    xxxx xxxxx xxxxxxx Massachusetts, USA
  13. Marriage
    xx xxx xxxx xxxxxxxxxx New York, USA
  14. Birth
    xxxx
    Divorce
    xx xxx xxxx Windsor, Vermont, USA
  15. Residence
    xxxxxxxxxxx Canada
  16. [Irene Normandin]
    Birth
    x xxx xxxx xxxxxxxx xxxx Massachusetts
    Death
    x xxx 1997
  17. Residence
    xxxxxxxxxxx Canada
  18. Residence
    xxxxxxxxxxx Quebec, Canada
  19. Residence
    xxxxxxxxxxx Quebec, Canada