Maine World War II Enlistment Records

1938-1946

Search Results

Results 1 to 25 of 28

 New Search

NameSerial No.Enlistment DateCounty of Residence
1Archer W. Towle3131906110 Feb. 1943Cumberland
2Arthur L. Towle3115332228 Sept. 1942Cumberland
3Arthur M. Towle2014659124 Feb. 1941Aroostook
4Carl A. Towle1111840427 Oct. 1942Aroostook
5Carlton H. Towle310007266 Feb. 1941Kennebec
6Clive M. Towle3132326015 June 1943Sagadahoc
7David M. Towle314016549 Aug. 1944Cumberland
8Earle A. Towle3115282716 Sept. 1942Cumberland
9Gerrit E. Towle3132373830 June 1943Androscoggin
10Harold G. Towle3122021426 Jan. 1943Kennebec
11Harold P. Towle3109972918 May 1942Penobscot
12Hiram E. Towle, Jr.313523786 Dec. 1943Aroostook
13Hiram E. Towle, Jr.111184566 Nov. 1942Aroostook
14Howard W. Towle3121978819 Jan. 1943Cumberland
15Ivory H. Towle3139801812 July 1943York
16Leon W. Towle3149656124 April 1945Penobscot
17Loring R. Towle3110164524 April 1942Cumberland
18Maurice E. Towle1104322813 July 1942Aroostook
19Myron J. Towle1102921211 July 1941Aroostook
20Newton E. Towle, Jr.1112267912 Dec. 1942Cumberland
21Orville A. Towle3122246511 Nov. 1942Somerset
22Richard U. Towle310442682 June 1941Cumberland
23Robert B. Towle3132276126 May 1943Kennebec
24Robert L. Towle1112284123 June 1943Cumberland
25Roy H. Towle, Jr.310132659 April 1941Penobscot

Refine Your Search