Frank J. Fisher - Burial File
Description
Graves Registration Service Form #114-B - November 1, 1921
Description
Adjutant General letter to the Quartermaster General - April 4, 1928
Description
Frank Fisher Report of Death - n.d.
Description
Frank Fisher Report of Death - n.d.
Description
Report of Disinterment and Reburial - June 28, 1919
Description
Rose Fisher Gold Star Pilgrimage - August 27, 1930
Description
Code Slip - n.d.
Description
Rose Fisher Itinerary - n.d.
Description
Rose Fisher Gold Star Pilgrimage Form - October 22, 1930
Description
Rose Fisher Identity Card - n.d.
Description
Rose Fisher Identity Card - n.d.
Description
Richard Fisher Telegram to A.E. Williams - September 28, 1930
Description
Richard Fisher Telegram to A.E. Williams - September 28, 1930
Description
Major Cottrell letter to Richard Fisher - n.d.
Description
Pullman Reservation Request - September 27, 1930
Description
George F.R. Taylor letter to Rose Fisher - August 12, 1930
Description
Rose Fisher letter to Officer in Charge - September 29, 1930
Description
Rose Fisher letter to Officer in Charge - September 29, 1930
Description
Rose Fisher Travel Slip - 1930
Description
Rose Fisher Travel Slip - 1930
Description
Rose Fisher Return Receipt - August 6, 1930
Description
Rose Fisher Return Receipt - August 6, 1930
Description
Rose Fisher Return Receipt - August 4, 1930
Description
Rose Fisher Return Receipt - August 4, 1930
Description
R.E. Shannon letter to Rose Fisher - August 1, 1930
Description
A.D. Hughes letter to Rose Fisher - May 14, 1930
Description
A.D. Hughes letter to Rose Fisher - May 8, 1930
Description
Rose Fisher letter to the Quartermaster General - May 3, 1930
Description
Gold Star Pilgrimage Acceptance Card - August 27, 1930
Description
John T. Harris letter to Rose Fisher - October 7, 1929
Description
John T. Harris letter to Rose Fisher - June 27, 1929
Description
Frank Fisher Receipt of Body - n.d.
Description
Frank Fisher Receipt of Body - n.d.
Description
H.J. Conner letter to William Fisher - August 14, 1923
Description
Compilation of Disposition of Remains Data - May 27, 1921
Description
Compilation of Disposition of Remains Data - May 27, 1921
Description
Report of Disinterment, Preparation, Shipment and Reburial of Body - November 1, 1921
Description
Report of Disinterment, Preparation, Shipment and Reburial of Body - November 1, 1921
Description
Report of Disinterment and Reburial - November 1, 1921
Description
Compilation of Disposition of Remains Data - June 7, 1921
Description
Grave Location Form - n.d.
Description
Grave Location Form - n.d.
Description
Frank Fisher Death Information - n.d.
Description
Frank Fisher Report of Death - May 23, 1919
Description
W.M. Fisher letter to the Graves Registration Service - January 23, 1919
Details
Title | Frank J. Fisher - Burial File |
Source | Fisher, Frank J.; 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 R |
Description | <p>Burial record files for Frank J. Fisher containing records of his death, records of disinterment and reburial, as well as letters concerning his mother, Rose Fisher, and her Gold Star Mothers Pilgrimage. Fisher served as a 2nd Lieutenant with Company B, 355th Infantry, 89th Division. He was killed in action on November 4, 1918 near Beauclair, France by machine gun fire.</p> |
Subject LCSH | Meuse-Argonne American Cemetery, France;United States. Army. American Graves Registration Service |
Subject Local | WWI; World War I; Gold Star Mothers Pilgrimage |
Contributing Institution | National Archives and Records Administration-National Personnel Records Center (St. Louis) |
Rights | Documents in this file are in the public domain. |
Language | English |