Maine World War II Enlistment Records

1938-1946

Search Results

Results 1 to 25 of 26

 New Search

NameSerial No.Enlistment DateCounty of Residence
1Archie H. Doyle3121770914 Dec. 1942Cumberland
2Charles L. Doyle111494644 June 1946Cumberland
3Daniel B. Doyle312214077 Oct. 1942Somerset
4Donald J. Doyle2014442524 Feb. 1941Cumberland
5Edward H. Doyle3122168316 Oct. 1942Aroostook
6Edward P. Doyle3149693230 April 1945York
7Erwin L. Doyle1102994727 Dec. 1941Kennebec
8Francis M. Doyle3143799314 Oct. 1945Penobscot
9Francis W. Doyle3131871227 Sept. 1946Penobscot
10Harry L. Doyle3114646731 July 1942Washington
11James A. Doyle3109948828 April 1942Kennebec
12James A. Doyle, Jr.313189248 Feb. 1943Cumberland
13James L. Doyle110682138 July 1942Kennebec
14John A. Doyle1206324718 April 1942Washington
15John J. Doyle1416860420 Oct. 1942Androscoggin
16Joseph H. Doyle1101400629 July 1940Washington
17Joseph L. Doyle311507516 Aug. 1942Cumberland
18Joseph L. Doyle2014931916 Sept. 1940Cumberland
19Raymond W. Doyle312163746 Nov. 1942Cumberland
20Richard E. Doyle3115040330 July 1942Cumberland
21Robert H. Doyle3149635023 April 1945Androscoggin
22Russell L. Doyle313200363 March 1943Cumberland
23Stanley R. Doyle312191647 Jan. 1943Cumberland
24Thomas F. Doyle3108566926 March 1942Androscoggin
25Urbain L. Doyle3132366829 June 1943York

Refine Your Search