Maine World War II Enlistment Records

1938-1946

Search Results

Results 26 to 45 of 45

 New Search

NameSerial No.Enlistment DateCounty of Residence
26Paul L. Winslow3147165724 June 1944Somerset
27Philip A. Winslow3121598130 Oct. 1942Cumberland
28Ralph L. Winslow, Jr.315144755 June 1946Androscoggin
29Ralph L. Winslow3140007714 Nov. 1946Undefined Code
30Ralph L. Winslow3121818521 Dec. 1942Cumberland
31Ralph W. Winslow3111679111 June 1942York
32Raymond A. Winslow1101397619 Oct. 1945Cumberland
33Raymond J. Winslow3149653024 April 1945Knox
34Richard A. Winslow3114679512 Aug. 1942Waldo
35Richard E. Winslow3110076728 March 1942Cumberland
36Richard L. Winslow3131976523 Feb. 1943Knox
37Robert E. Winslow3121797318 Dec. 1942Cumberland
38Robert W. Winslow3131950418 Feb. 1943Knox
39Roger C. Winslow3132097824 March 1943Cumberland
40Sidney H. Winslow312163999 Nov. 1942Cumberland
41Stephen A. Winslow3115458522 Oct. 1942York
42Vaughn A. Winslow314728511 Dec. 1945Aroostook
43Vernett E. Winslow313214226 April 1943Androscoggin
44Winfield H. Winslow3121995121 Jan. 1943Cumberland
45Woodrow L. Winslow313990714 Oct. 1943Cumberland

Refine Your Search