Maine World War II Enlistment Records

1938-1946

Search Results

Results 51 to 75 of 155

 New Search

NameSerial No.Enlistment DateCounty of Residence
51Frank P. Hall3106925326 Feb. 1942York
52Frank W. Hall111633585 Oct. 1946Knox
53Franklin J. Hall3115459323 Oct. 1942Cumberland
54Fred A. Hall3140111413 July 1944Waldo
55Fred C. Hall, Jr.3140224318 Sept. 1944Cumberland
56Frederick A. Hall110426615 Jan. 1942Penobscot
57Frederick E. Hall2014391324 Feb. 1941Oxford
58Frederick R. Hall3122264017 Nov. 1942Aroostook
59Frederick S. Hall313189779 Feb. 1943Franklin
60Gardner A. Hall3135288214 Dec. 1943Piscataquis
61George C. Hall310257378 Jan. 1942Knox
62George E. Hall3109936424 April 1942Knox
63George E. Hall3109675814 April 1942Aroostook
64George E. Hall, Jr.314728985 Dec. 1944Piscataquis
65George P. Hall3149732029 May 1945Piscataquis
66George S. Hall3102736117 March 1941Knox
67George V. Hall3132248113 May 1943Cumberland
68Gerald F. Hall3121881431 Dec. 1942Knox
69Gerald M. Hall3122285823 Nov. 1942Penobscot
70Glenn C. Hall3151431730 Oct. 1945Aroostook
71Gordon W. Hall3149577427 March 1945Piscataquis
72Hacker A. Hall314734678 Jan. 1945Cumberland
73Harold A. Hall3122038829 Jan. 1943Knox
74Harold E. Hall3114637928 July 1942Piscataquis
75Harold O. Hall1109724314 Sept. 1942Kennebec

Refine Your Search