Maine World War II Enlistment Records

1938-1946

Search Results

Results 151 to 175 of 265

 New Search

NameSerial No.Enlistment DateCounty of Residence
151Kenneth G. Clark3147412321 April 1946Aroostook
152Kenneth H. Clark3132048215 March 1943York
153Kenneth L. Clark1101664014 Oct. 1940Kennebec
154Kenneth L. Clark110167726 Aug. 1941Knox
155Kenneth N. Clark3102796027 March 1941Hancock
156Kenneth P. Clark314015032 Aug. 1944Cumberland
157Lawrence D. Clark3151302126 June 1945Cumberland
158Leon A. Clark315144873 July 1946Washington
159Leonard G. Clark3106052324 March 1942Aroostook
160Leroy E. Clark1421726030 April 1946Sagadahoc
161Leroy H. Clark3135128410 June 1943Waldo
162Leroy W. Clark310996609 May 1942Penobscot
163Leslie A. Clark, Jr.3121811421 Dec. 1942Cumberland
164Lester H. Clark3132261019 May 1943Kennebec
165Lester J. Clark3147407115 Feb. 1945Somerset
166Lewis E. Clark1112331612 May 1945Franklin
167Lewis G. Clark3131858116 April 1943Cumberland
168Lewis G. Clark3114724226 Aug. 1942Penobscot
169Lewis W. Clark312213967 Oct. 1942Penobscot
170Lloyd A. Clark110138145 Feb. 1941Cumberland
171Lloyd D. Clark110169386 Jan. 1942York
172Lloyd F. Clark3135259319 Nov. 1943Cumberland
173Louis S. Clark1104299127 March 1942Penobscot
174Lowell E. Clark310999442 June 1942Aroostook
175Lynwood B. Clark2014655024 Feb. 1941Aroostook

Refine Your Search