Maine Alien Registration Records

1940

Search Results

Results 1 to 25 of 52

 New Search

NameAlternate SurnameTownCountyRecord Type
1Ellen BellScottFort FairfieldAroostookForm
2Margaret HowardScottCaribouAroostookForm
3Aaron H. ScottBentonKennebecForm
4Alda P. ScottPortlandCumberlandForm
5Alice A. ScottPortlandCumberlandForm
6Amber ScottFort FairfieldAroostookForm
7Andrew B. ScottMerrillAroostookForm
8Andrew J. ScottCharlestonPenobscotForm
9Beatrice ScottBaileyvilleWashingtonForm
10Charles H. ScottReed PlantationAroostookForm
11Charlie H. ScottPortlandCumberlandForm
12Clara ScottPortlandCumberlandForm
13David L. ScottPortlandCumberlandForm
14Lois ScottDeaneFort FairfieldAroostookForm
15Doris C. ScottHoultonAroostookForm
16Edward A. ScottMillinocketPenobscotForm
17Edward E. ScottBangorPenobscotForm
18Effie H. ScottPortlandCumberlandForm
19Ernestine M. ScottVassalboroKennebecForm
20Ethelyn A. ScottMillinocketPenobscotForm
21Gertrude ScottHoultonAroostookForm
22Evelyn Jane ScottGrantVassalboroKennebecForm
23Harry C. ScottCoplin PlantationFranklinForm
24Hector M. ScottPortlandCumberlandForm
25Henry W. ScottBaileyvilleWashingtonForm

Refine Your Search