Maine World War II Enlistment Records

1938-1946

Search Results

Results 1 to 18 of 18

 New Search

NameSerial No.Enlistment DateCounty of Residence
1Arnold P. Price2014708724 Feb. 1941Penobscot
2Charles A. Price2014728724 Feb. 1941Penobscot
3Earle M. Price3104416512 April 1941Cumberland
4Francis B. Price3135184817 Aug. 1943Aroostook
5Frank B. Price311013786 Nov. 1945Androscoggin
6George F. Price, Jr.2014723824 Feb. 1941Penobscot
7Henry M. Price3122104925 Sept. 1942Somerset
8John K. Price313511461 June 1943Aroostook
9Kenneth M. Price3139817416 July 1943Cumberland
10Leslie L. Price3131811124 March 1943Somerset
11Norman A. Price312164279 Nov. 1942Cumberland
12Peter E. Price3121993121 Jan. 1943Cumberland
13Raymond C. Price1101397522 March 1941Aroostook
14Robert J. Price3132254518 May 1943Androscoggin
15Robert L. Price3114608014 July 1942Washington
16Rowena K. PriceA-1051445 Feb. 1943York
17Roy A. Price3115019524 July 1942Cumberland
18Stanley W. Price3114607814 July 1942Washington

Refine Your Search