Levi Griswold - Burial File

Description
Burial Request Card - October 3, 1921

Description
Burial Request Card - October 3, 1921

Description
Graves Registration Notice - October 17, 1921

Description
Remains Escort Order - October 15, 1921

Description
Remains Escort Order - October 15, 1921

Description
Graves Registration Notice - October 21, 1921

Description
Grave Location - October 10, 1918

Description
Grave Location - October 10, 1918

Description
Grave Location - October 10, 1918

Description
Report of Disinterment and Reburial - June 26, 1919

Description
Report of Disinterment and Reburial - August 6, 1921

Description
Report of Disinterment and Reburial - August 6, 1921

Description
Compilation of Disposition of Remains - May 28, 1921

Description
Compilation of Disposition of Remains - May 28, 1921

Description
Receipt of Remains - October 3, 1921

Description
Report of Disinterment, Preparation, and Shipment of Body - August 8, 1921

Description
Report of Disinterment, Preparation, and Shipment of Body - August 8, 1921

Description
Cemeterial Division Form - June 28, 1921

Description
Cemeterial Division Form - June 28, 1921

Description
Compilation of Disposition of Remains - July 7, 1921

Description
Letter to Lettie McAnich - October 7, 1921

Description
Lettie McAnich telegram to the Graves Registration Service - October 1, 1921

Description
Notice of Shipment - October 17, 1921

Description
R.E. Shannon letter to Socratus Griswold - August 29, 1921

Description
R.E. Shannon letter to Lettie McAnich - August 29, 1921

Description
Lettie McAnich letter to the War Department - August 3, 1921

Description
R.E. Shannon letter to Lettie McAnich - July 29, 1921

Description
Graves Registration Service Memorandum - July 1, 1921

Description
Graves Registration Form No. 129 - July 1, 1921

Description
Lettie McAnich letter to the Adjutant General - March 24, 1919

Description
Socratus Griswold Letter - February 25, 1919

Description
P.C. Harris letter to Sacratus Griswold - March 12, 1919

Description
Levi Griswold Identity Disk - n.d.

Description
Levi Griswold Identity Disk - n.d.

Description
Grave Location - October 10, 1918

Description
Levi Griswold Grave Location Information - n.d.

Description
Grave Location - October 11, 1918

Description
Burial Information - n.d.

Description
Burial Information - n.d.

Description
H.L. Rogers letter to the Adjutant General - June 3, 1921
Details
| Title | Levi Griswold - Burial File |
| Source | Griswold, Levi; 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 Rec |
| Description | Burial record file for Corporal Levi Griswold, who served in Company C, 139th Infantry. Griswold was killed in action in the Montrebeau Woods by machine gun bullets on September 29, 1918. This file contains burial information and record of remains being shipped to his family in Yarrow, Missouri. |
| Subject LCSH | Cemeteries; Burial; Interment; United States. Army. American Graves Registration Service; United States. Army. Division, 35th |
| 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 | 1919-1921 |
| Language | English |