Maine Alien Registration Records

1940

Search Results

Results 1 to 25 of 89

 New Search

NameAlternate SurnameTownCountyRecord Type
1Louise GerowMurphyPittsfieldSomersetForm
2Sister M GregoryMurphyPortlandCumberlandForm
3Agnes E. MacleanMurphyWatervilleKennebecForm
4Mary MccrayMurphyFort FairfieldAroostookForm
5Agnes MurphyBangorPenobscotForm
6Agnes C. MurphyHowlandPenobscotForm
7Alice MurphyEnfieldPenobscotForm
8Alice V. MurphyCalaisWashingtonForm
9Alma T. MurphySanfordYorkForm
10Alphonse J. MurphyPortlandCumberlandForm
11Annie M. MurphyPortlandCumberlandForm
12Annie M. MurphyPresque IsleAroostookForm
13Arthur G. MurphyAshlandAroostookForm
14Audrey H. MurphySouth PortlandCumberlandForm
15Bernard J. MurphyBangorPenobscotForm
16Bernice V. MurphyMillinocketPenobscotForm
17Catherine MurphyFairfieldSomersetForm
18Charles L. MurphyHoultonAroostookForm
19Clara MurphyBangorPenobscotForm
20Cora MurphyBangorPenobscotForm
21Daniel MurphyBangorPenobscotForm
22Dennis J. MurphyHallowellKennebecForm
23Donald MurphyBrewerPenobscotForm
24Dorothea M. MurphyPresque IsleAroostookForm
25Douglas MurphySolonSomersetForm

Refine Your Search