Maine Alien Registration Records

1940

Search Results

Results 1 to 25 of 33

 New Search

NameAlternate SurnameTownCountyRecord Type
1Alfred GrayPortlandCumberlandForm
2Amanda GraySanfordYorkForm
3Ashland C. GrayFort FairfieldAroostookForm
4Jean GrayBachelderSaint GeorgeKnoxForm
5Bertha J. GrayEastonAroostookForm
6Charles E. GrayLewistonAndroscogginForm
7Edith B. GrayHoultonAroostookForm
8Eldred B. GrayMount DesertHancockForm
9Elwood B. GrayEastonAroostookForm
10Emma V. GrayEastonAroostookForm
11Eva M. GrayEastonAroostookForm
12Harry GrayJackmanSomersetForm
13Helena M. GrayHoultonAroostookForm
14Helen G. GrayBar HarborHancockForm
15Henry A. GrayEastonAroostookForm
16James GrayBangorPenobscotForm
17John W. GrayGorhamCumberlandForm
18Anna B. GrayKerwinAuburnAndroscogginForm
19Kethleen GraySangervillePiscataquisForm
20Myrtle W. GrayBangorPenobscotForm
21Nellie M. GrayEllsworthHancockForm
22Norman GrayFort FairfieldAroostookForm
23Mabel S. GrayNyeMiloPiscataquisForm
24Orpah M. GrayReed PlantationAroostookForm
25Sherman W. GrayPortlandCumberlandForm

Refine Your Search