Maine World War II Enlistment Records

1938-1946

Search Results

Results 101 to 125 of 151

 New Search

NameSerial No.Enlistment DateCounty of Residence
101Marjorie E. MurphyA-1001081 April 1946York
102Marjorie E. Murphy101001087 Dec. 1943York
103Mark E. Murphy311464963 Aug. 1942Somerset
104Martin J. Murphy311010423 April 1942Cumberland
105Martin L. Murphy3131818125 March 1943Aroostook
106Medley A. Murphy3147279030 Nov. 1944Aroostook
107Melvin P. Murphy2014712824 Feb. 1941Penobscot
108Neal M. Murphy312208225 Feb. 1943Cumberland
109Norman Murphy1106813216 June 1942Androscoggin
110Osborne W. Murphy3110042624 June 1942Waldo
111Paul C. Murphy3132349323 June 1943York
112Philip H. Murphy3109983821 May 1942Knox
113Philip J. Murphy2014879216 Sept. 1940Cumberland
114Philip N. Murphy310442842 June 1941Kennebec
115Philip T. Murphy312191136 Jan. 1943Cumberland
116Philip V. Murphy3131964922 Feb. 1943Cumberland
117Ralph A. Murphy313998826 Nov. 1943Kennebec
118Ralph E. Murphy3131730719 Feb. 1943Aroostook
119Ralph L. Murphy313990674 Oct. 1943Cumberland
120Ralph W. Murphy2014690424 Feb. 1941Aroostook
121Reuben A. Murphy3115161120 Aug. 1942Penobscot
122Richard A. Murphy2014810116 Sept. 1940Cumberland
123Richard E. Murphy314006477 Jan. 1944Cumberland
124Richard T. Murphy314969778 March 1946Aroostook
125Richard W. Murphy311539519 Oct. 1942Kennebec

Refine Your Search