Search Results
Results 51 to 75 of 104
Name | Serial No. | Enlistment Date | County of Residence | |
---|---|---|---|---|
51 | Howard O. Dyer | 31153049 | 21 Sept. 1942 | Cumberland |
52 | Howard W. Dyer | 31027003 | 28 March 1941 | Aroostook |
53 | James E. Dyer | 31147463 | 3 Sept. 1942 | Piscataquis |
54 | John A. Dyer | 31463921 | 17 April 1944 | Cumberland |
55 | John F. Dyer | 31147471 | 3 Sept. 1942 | Piscataquis |
56 | John R. Dyer | 31037705 | 7 Jan. 1942 | Penobscot |
57 | Kenneth C. Dyer | 11122741 | 12 Feb. 1943 | York |
58 | Kenneth E. Dyer | 11122245 | 18 Nov. 1942 | Cumberland |
59 | Kenneth F. Dyer | 31061723 | 5 Feb. 1942 | Cumberland |
60 | Laurence H. Dyer | 31101680 | 25 April 1942 | York |
61 | Lawrence A. Dyer | 31154867 | 28 Oct. 1942 | Cumberland |
62 | Lawrence E. Dyer | 31217745 | 14 Dec. 1942 | Cumberland |
63 | Leland Dyer | 31061675 | 5 Feb. 1942 | Penobscot |
64 | Leslie D. Dyer | 31473294 | 20 Dec. 1945 | Franklin |
65 | Lloyd H. Dyer | 31473649 | 8 Feb. 1945 | Cumberland |
66 | Marshall H. Dyer | 31154407 | 19 Oct. 1942 | Androscoggin |
67 | Mattie Dyer | A-100304 | 2 June 1943 | Kennebec |
68 | Maurice A. Dyer | 31466140 | 1 May 1944 | Cumberland |
69 | Mederick C. Dyer | 31117556 | 7 July 1942 | Cumberland |
70 | Milton E. Dyer, Jr. | 31217577 | 9 Dec. 1942 | Knox |
71 | Milton N. Dyer | 11163151 | 5 Oct. 1946 | Knox |
72 | Nathan R. Dyer | 11159024 | 29 July 1946 | Cumberland |
73 | Olian L. Dyer | 31401361 | 24 July 1944 | Cumberland |
74 | Olin G. Dyer | 31317607 | 2 March 1943 | Aroostook |
75 | Oneil J. Dyer | 31222879 | 23 Nov. 1942 | Penobscot |
Refine Your Search