Search Results
Results 1 to 21 of 21
| Name | Serial No. | Enlistment Date | County of Residence | |
|---|---|---|---|---|
| 1 | Alfred A. Poitras | 31000232 | 15 Jan. 1941 | Aroostook |
| 2 | Alfred E. Poitras | 31152328 | 2 Sept. 1942 | Cumberland |
| 3 | Arthur V. Poitras | 31218404 | 26 Dec. 1942 | Cumberland |
| 4 | Donald H. Poitras | 31153835 | 7 Oct. 1942 | Cumberland |
| 5 | Edward P. Poitras | 20144452 | 24 Feb. 1941 | Cumberland |
| 6 | Emile A. Poitras | 31496073 | 28 March 1945 | Kennebec |
| 7 | Gerard E. Poitras | 31514228 | 30 April 1946 | Hancock |
| 8 | Helen M. Poitras | A-135264 | 13 April 1944 | Aroostook |
| 9 | Joseph E. Poitras | 31216388 | 7 Nov. 1942 | Cumberland |
| 10 | Joseph M. Poitras | 31147872 | 19 Sept. 1942 | Aroostook |
| 11 | Leon A. Poitras | 20147661 | 16 Sept. 1940 | Cumberland |
| 12 | Leon X. Poitras | 31218459 | 26 Dec. 1942 | Cumberland |
| 13 | Louis N. Poitras | 31312245 | 26 Jan. 1943 | Aroostook |
| 14 | Paul E. Poitras | 31219696 | 18 Jan. 1943 | Cumberland |
| 15 | Preston A. Poitras | 31060538 | 24 March 1942 | Aroostook |
| 16 | Raymond G. Poitras | 20144465 | 24 Feb. 1941 | Cumberland |
| 17 | Raymond W. Poitras | 31497208 | 28 May 1945 | York |
| 18 | Robert J. Poitras | 11076383 | 14 Dec. 1945 | Hancock |
| 19 | Roland J. Poitras | 31151720 | 24 Aug. 1942 | Cumberland |
| 20 | Roland J. Poitras | 20144431 | 24 Feb. 1941 | Cumberland |
| 21 | Rosaire L. Poitras | 31215915 | 29 Oct. 1942 | Cumberland |
Refine Your Search
Support Maine Genealogy by 