Maine World War II Enlistment Records

1938-1946

Search Results

Results 1 to 25 of 28

 New Search

NameSerial No.Enlistment DateCounty of Residence
1Benjamin R. Graves, Jr.3132290731 May 1943Cumberland
2Carl R. Graves3121769012 Dec. 1942Sagadahoc
3Charles B. Graves2014457124 Feb. 1941Penobscot
4Charles B. Graves, Jr.312212552 Oct. 1942Penobscot
5Charles F. Graves313187174 May 1943Penobscot
6Donald E. Graves3121727230 Nov. 1942Cumberland
7Donald F. Graves1104299930 March 1942Kennebec
8Donald L. Graves3121777115 Dec. 1942Oxford
9Forrest A. Graves313999489 Nov. 1943Cumberland
10Francis L. Graves3121973119 Jan. 1943Cumberland
11Fred C. Graves, Jr.314020161 Sept. 1944Cumberland
12Garry W. Graves1102996028 Dec. 1941Penobscot
13Garvin E. Graves3151473022 Jan. 1946Piscataquis
14George A. Graves313183837 April 1943Hancock
15George C. Graves1104342214 Sept. 1944Knox
16Hall H. Graves1114977610 July 1946Cumberland
17Harry G. Graves3140117317 July 1944Cumberland
18Harry W. Graves1101665015 Oct. 1940Knox
19Henry W. Graves3139957919 Oct. 1943Kennebec
20James W. Graves1114919829 March 1946Penobscot
21John F. Graves311164564 June 1942Cumberland
22Jonathan M. Graves3132240311 May 1943Knox
23Raymond E. Graves3121725430 Nov. 1942Cumberland
24Raymond W. Graves3147270110 Nov. 1944Penobscot
25Richard M. Graves3139985829 Nov. 1943Kennebec

Refine Your Search