Search Results
Results 101 to 125 of 155
Name | Serial No. | Enlistment Date | County of Residence | |
---|---|---|---|---|
101 | Leslie A. Hall | 31323041 | 7 June 1943 | Cumberland |
102 | Lester B. Hall | 31100584 | 27 June 1942 | Penobscot |
103 | Lewis H. Hall | 20145488 | 24 Feb. 1941 | Waldo |
104 | Linwood J. Hall | 31467899 | 22 May 1944 | Oxford |
105 | Lionel W. Hall | 31152440 | 4 Sept. 1942 | Cumberland |
106 | Lloyd S. Hall | 31352653 | 23 Nov. 1943 | Aroostook |
107 | Lucious C. Hall | 31146544 | 4 Aug. 1942 | Penobscot |
108 | Malcolm T. Hall | 31320505 | 15 March 1943 | York |
109 | Maurice A. Hall | 31221375 | 6 Oct. 1942 | Piscataquis |
110 | Max Hall | 31099106 | 6 April 1942 | Penobscot |
111 | Milo E. Hall | 11013833 | 11 Feb. 1941 | Oxford |
112 | Milton I. Hall | 31462038 | 6 April 1944 | Waldo |
113 | Orris M. Hall | A-104025 | 2 Nov. 1942 | Aroostook |
114 | Owen C. Hall | 12059334 | 26 Feb. 1942 | Cumberland |
115 | Philip L. Hall | 31283431 | 18 Jan. 1943 | Penobscot |
116 | Ralph F. Hall | 31195562 | 19 Oct. 1942 | Penobscot |
117 | Ralph R. Hall | 31000170 | 14 Jan. 1941 | Aroostook |
118 | Ralph W. Hall | 31152035 | 27 Aug. 1942 | Knox |
119 | Ralph W. Hall | 31471681 | 24 June 1944 | Somerset |
120 | Reginald D. Hall | 31116887 | 17 June 1942 | Cumberland |
121 | Richard A. Hall | 11155172 | 12 Aug. 1946 | Aroostook |
122 | Richard A. Hall | 11027899 | 12 Feb. 1942 | Somerset |
123 | Richard N. Hall | 31496917 | 30 April 1945 | Cumberland |
124 | Robert F. Hall | 31513175 | 16 Jan. 1946 | Penobscot |
125 | Robert G. Hall | 31221354 | 6 Oct. 1942 | Piscataquis |
Refine Your Search