Maine World War II Enlistment Records

1938-1946

Search Results

Results 26 to 50 of 59

 New Search

NameSerial No.Enlistment DateCounty of Residence
26Fred G. Eaton, Jr.3131902510 Feb. 1943Penobscot
27Frederick E. Eaton3139811315 Jan. 1946Cumberland
28George L. Eaton3140139925 July 1944Hancock
29George R. Eaton2014794516 Sept. 1940Cumberland
30George W. Eaton3109988121 May 1942Knox
31Gerald E. Eaton1114957321 June 1946Cumberland
32Gerald M. Eaton3131860120 April 1943Hancock
33Gilbert S. Eaton1101370017 Dec. 1940Cumberland
34Harold N. Eaton3131736722 Feb. 1943Waldo
35Hollis M. Eaton3102717914 March 1941Hancock
36John B. Eaton3132321614 June 1943Cumberland
37John C. Eaton3111713520 June 1942Kennebec
38Kenneth L. Eaton3102767820 March 1941Hancock
39Kenneth L. Eaton1104341829 Sept. 1942Hancock
40Kenneth R. Eaton3132508423 Feb. 1943Penobscot
41Leo A. Eaton3132336717 June 1943Cumberland
42Leon M. Eaton3104410111 April 1941Hancock
43Leroy F. Eaton3128202728 Nov. 1942Hancock
44Lowell A. Eaton3100097121 Feb. 1941Hancock
45Maurice M. Eaton3122106525 Sept. 1942Hancock
46Newman W. Eaton313183917 April 1943Hancock
47Philip S. Eaton311000928 June 1942Washington
48Phyllis EatonA-10002717 Sept. 1942Cumberland
49Ralph L. Eaton314612531 April 1944Hancock
50Raymond C. Eaton310376957 Jan. 1942Hancock

Refine Your Search