Maine World War II Enlistment Records

1938-1946

Search Results

Results 1 to 25 of 46

 New Search

NameSerial No.Enlistment DateCounty of Residence
1Albert A. Randall3135283411 Dec. 1943Penobscot
2Beverly D. RandallA-10022512 March 1943Kennebec
3Charles B. Randall3110080430 March 1942Cumberland
4Charles R. Randall1101392415 March 1941Washington
5Clayton B. Randall3114622021 July 1942Washington
6Clyde H. Randall1104041310 Aug. 1942York
7Earl C. Randall3128360421 Jan. 1943Penobscot
8Edmund J. Randall3109896731 March 1942Knox
9Ellsworth E. Randall314964449 Oct. 1945Undefined Code
10Embert W. Randall3109930522 April 1942Washington
11Everson E. Randall110981896 Nov. 1942York
12Ezra W. Randall3102433011 March 1941Penobscot
13Francis C. Randall3151416324 Dec. 1945Penobscot
14Frank V. Randall1106770618 March 1942Somerset
15Fred L. Randall311506244 Aug. 1942Cumberland
16George F. Randall3111675510 June 1942Sagadahoc
17George F. Randall3110814822 April 1942York
18George H. Randall3132167913 April 1943Knox
19George H. Randall, Jr.3131756826 Feb. 1943Penobscot
20Gerald L. Randall3110151223 April 1942Cumberland
21Halston B. Randall110142114 Oct. 1940Aroostook
22Howard E. Randall314663293 May 1944Penobscot
23Irving A. Randall1104290117 Feb. 1942Aroostook
24James D. Randall1106813416 June 1942Kennebec
25Kenneth R. Randall3121994321 Jan. 1943Cumberland

Refine Your Search