Maine World War II Enlistment Records

1938-1946

Search Results

Results 1 to 25 of 34

 New Search

NameSerial No.Enlistment DateCounty of Residence
1Charles C. Fowler3115117213 Aug. 1942Knox
2Charles R. Fowler3128267628 Dec. 1942Cumberland
3Charles S. Fowler3115292117 Sept. 1942Kennebec
4Chester W. Fowler3149628023 April 1945Cumberland
5Daniel L. Fowler, Jr.1112311328 June 1944Oxford
6Donald E. Fowler1108571813 Feb. 1943Penobscot
7Donald L. Fowler3147401015 Feb. 1945Cumberland
8Edwin E. Fowler2014775916 Sept. 1940Cumberland
9Erlon E. Fowler3128242219 Dec. 1942Somerset
10Foster F. Fowler312162765 Nov. 1942Cumberland
11Frederick C. Fowler3131754926 Feb. 1943Penobscot
12George M. Fowler110679605 May 1942Cumberland
13Gilbert L. Fowler3140220114 Sept. 1944Penobscot
14Glendon E. Fowler3122256513 Nov. 1942Waldo
15Gordon W. Fowler311000115 June 1942Aroostook
16Harold E. Fowler3121831223 Dec. 1942Kennebec
17Hartley T. Fowler3114726627 Aug. 1942Somerset
18Henry L. Fowler2014710824 Feb. 1941Penobscot
19James O. Fowler3464248012 Jan. 1943Cumberland
20John E. Fowler3135181816 Aug. 1943Penobscot
21John E. Fowler1104298124 March 1942Aroostook
22John G. Fowler3115300618 Sept. 1942Cumberland
23Lawrence W. Fowler3147443716 March 1945Cumberland
24Lloyd E. Fowler3151335917 July 1945Hancock
25Lorne A. Fowler3121966818 Jan. 1943Cumberland

Refine Your Search