Maine World War II Enlistment Records

1938-1946

Search Results

Results 76 to 100 of 113

 New Search

NameSerial No.Enlistment DateCounty of Residence
76Leon B. Sawyer1104310725 May 1942Hancock
77Leonard Sawyer3149711124 May 1945Cumberland
78Leroy P. Sawyer3100086318 Feb. 1941Cumberland
79Lewis B. Sawyer3106595118 Feb. 1942Cumberland
80Lincoln T. Sawyer3111628920 May 1942Cumberland
81Lyman E. Sawyer2014727824 Feb. 1941Penobscot
82Maynard L. Sawyer313991397 Oct. 1943Androscoggin
83Neil G. Sawyer1102943419 Sept. 1941Aroostook
84Norman A. Sawyer3149679130 April 1945Cumberland
85Norman E. Sawyer314016188 Aug. 1944Franklin
86Norman L. Sawyer3131941916 Feb. 1943Androscoggin
87Paul W. Sawyer3114637228 July 1942Piscataquis
88Philip J. Sawyer3139845110 Aug. 1943Cumberland
89Raymond H. Sawyer3151468615 Jan. 1946Penobscot
90Raymond P. Sawyer3122107525 Sept. 1942Somerset
91Richard F. Sawyer3111722222 June 1942Kennebec
92Richard L. Sawyer3121729730 Nov. 1942Cumberland
93Richard N. Sawyer061477431 July 1940Kennebec
94Robert C. Sawyer110974843 Oct. 1942Cumberland
95Robert I. Sawyer3110180728 April 1942Cumberland
96Robert M. Sawyer312821504 Dec. 1942Aroostook
97Robert P. Sawyer312173461 Dec. 1942Kennebec
98Robert W. Sawyer3109881227 March 1942Somerset
99Ronald M. Sawyer3121980920 Jan. 1943York
100Samuel P. Sawyer3115425215 Oct. 1942York

Refine Your Search