Roy E. McComb - Burial File
Description
Burial Request Card - June 4, 1921
Description
Burial Request Card - June 4, 1921
Description
Shipment of Remains Receipt - September 12, 1921
Description
Shipment of Remains Receipt - September 12, 1921
Description
Graves Registration Service letter to Ruth Alice McComb - September 20, 1921
Description
Remains Escort Order - September 20, 1921
Description
Remains Escort Order - September 20, 1921
Description
Remains Escort Order - September 20, 1921
Description
Killed in Action Announcement - November 4, 1918
Description
Report of Disinterment and Reburial - January 28, 1921
Description
Report of Disinterment and Reburial - July 28, 1921
Description
Compilation of Disposition of Remains Data - June 16, 1921
Description
Compilation of Disposition of Remains Data - June 16, 1921
Description
Receipt of Remains - September 22, 1921
Description
Report of Disinterment, Preparation, Shipment and Reburial of Body - July 28, 1921
Description
Report of Disinterment, Preparation, Shipment and Reburial of Body - July 28, 1921
Description
Compilation of Disposition of Remains Data - June 25, 1921
Description
Letter to Ruth Alice McComb - September 14, 1921
Description
Ruth Alice McComb telegram to the Graves Registration Service - September 13, 1921
Description
Graves Registration Service letter to Ruth Alice McComb - September 12, 1921
Description
Grave Location Information - n.d.
Description
Disposition of Body- August 23, 1920
Description
Charles J. Wynne letter to Ruth Alice McComb - September 2, 1921
Description
Ruth Alice McComb letter to the Cemeterial Division - August 29, 1921
Description
Charles J. Wynne letter to Ruth Alice McComb - June 13, 1921
Description
Ruth Alice McComb letter to the Cemeterial Division - June 2, 1921
Description
Ruth Alice McComb letter to the Cemeterial Division - June 2, 1921
Description
Charles J. Wynne letter to Ruth Alice McComb - March 25, 1921
Description
Graves Registration Form No. 101 - March 22, 1921
Description
Graves Registration Form No. 101 - March 18, 1921
Description
Disposition Status Form - March 17, 1921
Description
Ruth Alice McComb letter to the Cemeterial Division - March 12, 1921
Description
H.F. Rethers letter to the Quartermaster General - February 5, 1921
Description
Charles Pierce letter to Ruth Alice McComb - August 23, 1920
Description
Ruth Alice McComb letter to the P.C. Harris - August 20, 1920
Description
Ruth Alice McComb letter to the P.C. Harris - August 20, 1920
Description
Graves Registration Form No. 101 - August 18, 1920
Description
Charles C. Pierce letter to C.S. Estep - March 10, 1919
Description
Death and Burial Information Request Sheet - February 6, 1919
Description
C.S. Estep letter to the Graves Registration Service - January 19, 1919
Details
Title | Roy E. McComb - Burial File |
Source | McComb, Roy E.; 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 Reco |
Description | Burial files for Roy E. McComb containing letters of correspondence, death announcements, burial arrangements and disposition and shipment of remains information. Roy E. McComb was a Sergeant in a Machine Gun Company, 356th Infantry, 89th Division. He was killed in action in Bois de Dieulet, near Beaufort on November 4, 1918. |
Subject LCSH | United States. War Department; Burial; Cemeteries; United States. Army. American Graves Registration Service |
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 |