Maine World War II Enlistment Records

1938-1946

Search Results

Results 126 to 150 of 237

 New Search

NameSerial No.Enlistment DateCounty of Residence
126Joseph I. Michaud201436157 March 1946Cumberland
127Joseph L. Michaud311160548 May 1942Aroostook
128Joseph L. A. Michaud110137203 Jan. 1941York
129Joseph O. Michaud3131818325 March 1943Aroostook
130Joseph P. Michaud1112311221 Dec. 1945Oxford
131Joseph R. Michaud313169143 Feb. 1943Aroostook
132Joseph W. Michaud3104460930 June 1941Kennebec
133Jules J. Michaud312188481 Jan. 1943Androscoggin
134Laura MichaudA-10408529 Jan. 1943Kennebec
135Laurent R. Michaud3115007921 July 1942Kennebec
136Laurier Michaud0613726020 Sept. 1940Franklin
137Laurier D. Michaud061468653 June 1939Kennebec
138Laurier R. Michaud3115000820 July 1942Androscoggin
139Lawrence Michaud3140286331 Oct. 1944Aroostook
140Lawrence Michaud3104458428 June 1941Penobscot
141Lawrence G. Michaud3114761410 Sept. 1942Aroostook
142Leo Michaud3109940725 April 1942Aroostook
143Leonard D. Michaud1101400029 July 1940Penobscot
144Leonard J. Michaud1101659120 Sept. 1940Kennebec
145Leroy D. Michaud3122155713 Oct. 1942Aroostook
146Levi J. Michaud3127512118 Dec. 1942Penobscot
147Levy V. Michaud313187686 May 1943Aroostook
148Lewis Michaud3152078529 Jan. 1946Aroostook
149Lewis F. Michaud314292773 Jan. 1944Penobscot
150Lionel Michaud3109942325 April 1942Aroostook

Refine Your Search