Search Results
Results 126 to 150 of 282
Name | Serial No. | Enlistment Date | County of Residence | |
---|---|---|---|---|
126 | Herbert Davis | 31521148 | 9 April 1946 | Somerset |
127 | Herbert A. Davis | 31222820 | 20 Nov. 1942 | Hancock |
128 | Herbert A. Davis | 31100118 | 9 June 1942 | Piscataquis |
129 | Herbert E. Davis | 31322663 | 20 May 1943 | Cumberland |
130 | Herbert L. Davis | 11158981 | 22 July 1946 | Cumberland |
131 | Herbert P. Davis | 31219871 | 20 Jan. 1943 | York |
132 | Herbert W. Davis | 31401661 | 9 Aug. 1944 | York |
133 | Heywood E. Davis | 31474121 | 16 Feb. 1945 | Aroostook |
134 | Howard R. Davis | 31282521 | 22 Dec. 1942 | Hancock |
135 | Howard T. Davis | 31317775 | 10 March 1943 | Penobscot |
136 | Irving C. Davis | 11016579 | 12 Sept. 1940 | Kennebec |
137 | Isaiah B. Davis | 31449989 | 21 Dec. 1943 | Waldo |
138 | Ivan F. Davis | 11148897 | 21 Feb. 1946 | Kennebec |
139 | James B. Davis, Jr. | 11076524 | 15 Jan. 1946 | Somerset |
140 | James E. Davis | 31152999 | 28 Aug. 1946 | Kennebec |
141 | James H. Davis | 31450115 | 14 Jan. 1944 | Hancock |
142 | James R. Davis | 31318722 | 4 May 1943 | Penobscot |
143 | James W. Davis | 31218032 | 18 Dec. 1942 | Cumberland |
144 | James W. Davis | 20148262 | 7 Oct. 1940 | York |
145 | Jay P. Davis | 31000762 | 8 Feb. 1941 | Washington |
146 | John G. Davis | 11149234 | 6 April 1946 | Aroostook |
147 | John J. Davis | 31027366 | 17 March 1941 | Cumberland |
148 | John P. Davis | 31220904 | 21 Sept. 1942 | Waldo |
149 | John W. Davis | 31116040 | 8 May 1942 | York |
150 | John W. Davis | 31099140 | 7 April 1942 | Knox |
Refine Your Search