Donald F. Duncan - Burial File

Description
Donald Duncan Disposition Card - n.d.

Description
Donald Duncan Disposition Card - n.d.

Description
Donald Duncan Description of Death - n.d.

Description
Report of Disinterment and Reburial - June 7, 1919

Description
Grave Location Blank - n.d.

Description
Grave Location Blank - n.d.

Description
Grave Location Blank - n.d.

Description
Donald Duncan Notice of Shipment Card - n.d.

Description
Donald Duncan Notice of Shipment Card - n.d.

Description
Donald Duncan Notice of Death - n.d.

Description
H.J. Conner letter to R.F. Duncan - October 26, 1921

Description
H.J. Conner letter to Josephine A. Duncan - October 26, 1921

Description
Telegram to Quartermaster Rogers - August 24, 1921

Description
Report to the Quartermaster General - September 7, 1921

Description
H.J. Conner letter to Josephine A. Duncan - August 26, 1921

Description
R.E. Shannon Memorandum for the Cemeterial Branch - August 15, 1921

Description
Cablegram to the Adjutant General - June 14, 1918

Description
Cablegram to the Adjutant General - June 14, 1918

Description
Cablegram to the Adjutant General - June 14, 1918

Description
Cablegram to the Adjutant General - June 14, 1918

Description
H.J. Conner Letter - October 15, 1921

Description
H.J. Conner letter to Josephine A. Duncan - August 27, 1921

Description
Report of Disinterment and Reburial - June 23, 1921

Description
Compilation of Disposition of Remains Data - February 23, 1921

Description
Compilation of Disposition of Remains Data - February 23, 1921

Description
Receipt of Authorization to Remains - August 30, 1921

Description
Report of Disinterment, Preparation, and Shipment of Body - June 23, 1921

Description
Report of Disinterment, Preparation, and Shipment of Body - June 23, 1921

Description
Compilation of Disposition of Remains Data - February 25, 1921

Description
Memo for Cemeterial Branch - November 25, 1921

Description
R.E. Shannon letter to Josephine A. Duncan - August 17, 1921

Description
J.F. Butler Memorandum - August 17, 1921

Description
Josephine A. Duncan Telegram - August 16, 1921

Description
J.F. Butler Memorandum for the Cemeterial Branch - August 15, 1921

Description
J.F. Butler letter to Josephine A. Duncan - August 15, 1921

Description
H. Lay letter to the Chief of the Cemeterial Division - July 20, 1921

Description
H. Lay letter to the Chief of the Cemeterial Division - July 15, 1921

Description
H. Lay letter to the Chief of the Cemeterial Division - February 25, 1921

Description
H.L. Rogers letter to the Adjutant General - April 22, 1921

Description
Helen Chesebrough Request for Grave Location - March 23, 1921

Description
Graves Registration Service Form #101-A - July 30, 1920

Description
Registration Branch Form - n.d.

Description
List of Deceased Soldiers - August 26, 1921

Description
List of Deceased Soldiers - August 26, 1921
Details
| Title | Donald F. Duncan - Burial File |
| Source | Duncan, Donald F.; Correspondence, Reports, Telegrams, Applications, and Other Papers Relating to Burials of Service Personnel, 01/01/1915 - 12/31/1939; Records of the Office of the Quartermaster General, 1774-1985, Record Group 92; National Archives and |
| Description | <p>Burial record file for Donald Duncan containing records of disinterment and reburial, location of graves, and notices of death. Captain Donald Francis Duncan served with the 96th Company, 6th Marines. He was killed in action on June 6, 1918. His remains were interned at the Arlington National Cemetery.</p> |
| Subject LCSH | Burial; United States. Army. American Graves Registration Service; Cemeteries; Arlington National Cemetery (Arlington, Va.); Interment |
| Subject Local | WWI; World War I |
| Contributing Institution | National Archives and Records Administration-National Personnel Records Center (St. Louis) |
| Rights | Documents in this file are in the public domain. |
| Date Original | 1918-1921 |
| Language | English |