Maine World War II Enlistment Records

1938-1946

Search Results

Results 51 to 75 of 77

 New Search

NameSerial No.Enlistment DateCounty of Residence
51Minor B. Page3135143417 June 1943Piscataquis
52Morris R. Page1101414018 Sept. 1940Penobscot
53Morton F. Page315044737 Sept. 1945Cumberland
54Norman E. Page310378898 Jan. 1942Penobscot
55Ralph D. Page310443673 June 1941Aroostook
56Randolph S. Page3121960615 Jan. 1943York
57Raymond T. Page3112639520 June 1942Cumberland
58Raymond W. Page3119746027 Oct. 1942Piscataquis
59Reginal K. Page3149703423 May 1945Cumberland
60Robert E. Page3132273825 May 1943York
61Robert H. Page1107918929 Aug. 1942Lincoln
62Rodney H. Page310378838 Jan. 1942Penobscot
63Rodney S. Page314010197 July 1944Penobscot
64Roland L. Page310442892 June 1941Penobscot
65Ronald M. Page3132042411 March 1943Sagadahoc
66Sherman O. Page110686479 Sept. 1942Lincoln
67Simon J. Page3251070923 Sept. 1942Aroostook
68Stanley Page3106054424 March 1942Aroostook
69Sydney J. Page, Jr.111567149 Sept. 1946Penobscot
70Theodore L. Page110167665 March 1941Kennebec
71Thomas K. Page3149650924 April 1945Piscataquis
72Vernon W. Page3102792226 March 1941Androscoggin
73Vincent L. Page3128288331 Dec. 1942Aroostook
74Wallace H. Page3114784018 Sept. 1942Aroostook
75Wallace O. Page312175639 Dec. 1942Knox

Refine Your Search