Maine World War II Enlistment Records

1938-1946

Search Results

Results 1 to 23 of 23

 New Search

NameSerial No.Enlistment DateCounty of Residence
1Carroll A. McKay111348176 April 1945Aroostook
2Carroll D. McKay1104304918 April 1942Aroostook
3Chester M. McKay9613559218 Dec. 1943Somerset
4Clarence A. McKay3119463713 Oct. 1942Hancock
5Clarence F. McKay3122026427 Jan. 1943Cumberland
6Clyde M. McKay1104322413 July 1942Somerset
7Clyde W. McKay, Jr.2014428024 Feb. 1941Oxford
8Colin A. McKay3111630121 May 1942Hancock
9David P. McKay313512124 June 1943Washington
10Donald G. McKay3135099019 May 1943Hancock
11Douglas C. McKay313996301 Nov. 1943York
12Edward L. McKay3109876826 March 1942Washington
13Floyd E. McKay3122011825 Jan. 1943Cumberland
14George C. McKay, Jr.110431881 July 1942Hancock
15George W. McKay3104160527 Jan. 1942Washington
16James E. McKay3104516630 Sept. 1941Androscoggin
17John L. McKay2014426224 Feb. 1941Oxford
18John R. McKay3132105425 March 1943Kennebec
19Joseph H. McKay312822199 Dec. 1942Aroostook
20Keith M. McKay3135242529 Oct. 1943Aroostook
21Ralph W. McKay3114716424 Aug. 1942Penobscot
22Richard G. McKay1104337616 Sept. 1942Washington
23William H. McKay311160147 May 1942Franklin

Refine Your Search