Maine World War II Enlistment Records

1938-1946

Search Results

Results 1 to 19 of 19

 New Search

NameSerial No.Enlistment DateCounty of Residence
1Andrew V. Maynard3147439216 March 1945York
2Carroll G. Maynard3114596010 July 1942Penobscot
3Donald E. Maynard1114484424 Jan. 1946Aroostook
4Ervin E. Maynard3135176229 July 1943Penobscot
5Garfield S. Maynard2014665424 Feb. 1941Aroostook
6Irving G. Maynard312212211 Oct. 1942Hancock
7Isaiah W. Maynard3100090919 Feb. 1941Aroostook
8James B. Maynard310448415 Aug. 1941Knox
9John H. Maynard313187084 May 1943Penobscot
10Lawrence F. Maynard110431202 June 1942Aroostook
11Leland C. Maynard3132340521 June 1943York
12Marland W. Maynard3151157611 Oct. 1946Cumberland
13Mary L. MaynardA-10064815 Sept. 1944Cumberland
14Milford F. Maynard1104271613 Jan. 1942Aroostook
15Paul A. Maynard3149674325 April 1945Aroostook
16Perley H. Maynard3151449720 Nov. 1945Aroostook
17Preston L. Maynard3151296020 June 1945Aroostook
18Robert E. Maynard0691588621 Dec. 1939Somerset
19Walter H. Maynard314733885 Jan. 1945Penobscot

Refine Your Search