Maine World War II Enlistment Records

1938-1946

Search Results

Results 26 to 50 of 155

 New Search

NameSerial No.Enlistment DateCounty of Residence
26Cloud A. Hall3122091922 Sept. 1942Aroostook
27Collins K. Hall3133942626 April 1943Cumberland
28David Hall3115488028 Oct. 1942York
29David T. Hall3128194125 Nov. 1942Somerset
30Donald D. Hall313231029 June 1943York
31Donald G. Hall3149633823 April 1945Androscoggin
32Donald K. Hall3135241528 Oct. 1943Aroostook
33Douglas K. Hall3147392214 Feb. 1945Lincoln
34Douglass R. Hall110296252 Dec. 1941Penobscot
35Earl J. Hall3122265217 Nov. 1942Aroostook
36Earle A. Hall3122108025 Sept. 1942Somerset
37Edgar C. Hall3140241430 Sept. 1944Aroostook
38Edward A. Hall3115331928 Sept. 1942Kennebec
39Edward C. Hall, Jr.201499375 Oct. 1942Sagadahoc
40Edward C. Hall2014893724 Sept. 1940Cumberland
41Edward E. Hall1112234323 Nov. 1942Cumberland
42Elmer B. Hall1106831225 July 1942Cumberland
43Elmo G. Hall1104311429 May 1942Oxford
44Elwood J. Hall110140236 Aug. 1940Piscataquis
45Eugene S. Hall, Jr.310998911 June 1942Penobscot
46Francis I. Hall3132045815 March 1943York
47Frank H. Hall3102411326 Feb. 1941York
48Frank H. Hall3145718022 March 1944Piscataquis
49Frank K. Hall310991317 April 1942Somerset
50Frank M. Hall3121642830 Nov. 1945Cumberland

Refine Your Search