Maine Alien Registration Records

1940

Search Results

Results 1 to 25 of 59

 New Search

NameAlternate SurnameTownCountyRecord Type
1Jennie R. AkerleyMurrayDover-FoxcroftPiscataquisForm
2Elsie CosmanMurrayHoultonAroostookForm
3Eleanor M. FarrarMurrayBangorPenobscotForm
4Marie GilbertMurrayFairfieldSomersetForm
5Margaret GunnMurraySouth PortlandCumberlandForm
6Luigi MarinoMurrayBangorPenobscotForm
7Paul MorinMurrayMadisonSomersetForm
8Ada G. MurrayHampdenPenobscotForm
9Albert P. MurrayGreenvillePiscataquisForm
10Amelia G. MurrayAltonPenobscotForm
11Andrew W. MurrayBrownvillePiscataquisForm
12Annie MurrayBangorPenobscotForm
13Barbara J. MurrayPortlandCumberlandForm
14Charles MurrayFairfieldSomersetForm
15Charles A. MurrayReadfieldKennebecForm
16Charles G. MurrayBentonKennebecForm
17Charles M. MurrayGreenvillePiscataquisForm
18Eduord J. MurrayBrownvillePiscataquisForm
19Emily MurrayPortlandCumberlandForm
20Emma MurrayGardinerKennebecForm
21Fred S. MurrayBangorPenobscotForm
22George T. MurrayMexicoOxfordForm
23George W. MurrayWestbrookCumberlandForm
24Ina MurrayPresque IsleAroostookForm
25James MurrayAugustaKennebecForm

Refine Your Search