Stuart Carkener - Burial File
Description
Burial Request Card - February 21, 1921
Description
Burial Request Card - February 21, 1921
Description
Shipment of Remains Notice - September 14, 1921
Description
Shipment of Remains Notice - September 14, 1921
Description
Shipment of Remains Notice - September 14, 1921
Description
Graves Registration letter to George S. Carkener - September 19, 1921
Description
Remains Escort Order - September 16, 1921
Description
Remains Escort Order - September 16, 1921
Description
Killed in Action Report - July 30, 1918
Description
Killed in Action Report - July 30, 1918
Description
Killed in Action Report - July 30, 1918
Description
Grave Location Information - n.d.
Description
Report of Disinterment and Reburial - July 4, 1919
Description
Report of Disinterment and Reburial - June 14, 1921
Description
Compilation of Disposition of Remains - February 26, 1921
Description
Compilation of Disposition of Remains - February 26, 1921
Description
Receipt of Remains - September 22, 1921
Description
Report of Disinterment, Preparation, and Shipment of Body - June 14, 1921
Description
Report of Disinterment, Preparation, and Shipment of Body - June 14, 1921
Description
Cemeterial Division letter to George S. Carkener - April 16, 1921
Description
Cemeterial Division letter to George S. Carkener - April 16, 1921
Description
Compilation of Disposition of Remains - March 22, 1921
Description
J.F. Butler Memorandum - September 8, 1921
Description
R.E. Shannon letter to George S. Carkener - September 7, 1921
Description
George S. Carkener letter to R.E. Shannon - September 1, 1921
Description
J.F. Butler letter to George S. Carkener - August 20, 1921
Description
George S. Carkener letter to R.E. Shannon - August 25, 1921
Description
George S. Carkener letter to J.F. Taylor - August 22, 1921
Description
R.E. Shannon letter to George S. Carkener - August 16, 1921
Description
R.E. Shannon letter to George S. Carkener - August 11, 1921
Description
George S. Carkener letter to R.E. Shannon - August 5, 1921
Description
George S. Carkener letter to R.E. Shannon - July 14, 1921
Description
R.E. Shannon letter to George S. Carkener - July 14, 1921
Description
R.E. Shannon letter to George S. Carkener - July 11, 1921
Description
George S. Carkener letter to R.E. Shannon - July 5, 1921
Description
Note - February 21, 1921
Description
George S. Carkener letter to F.P. Keppel - March 7, 1919
Description
George S. Carkener letter to F.P. Keppel - March 7, 1919
Description
J.I. Blair Reiley letter to George Carkener - March 12, 1919
Description
Stuart Carkener Identity Disk - n.d.
Description
Stuart Carkener Identity Disk - n.d.
Description
Stuart Carkener Grave Information - n.d.
Description
Stuart Carkener Grave Information - n.d.
Description
Leon B. Kromer letter to the Director of Purchase and Storage - November 13, 1919
Description
Charles C. Pierce letter to C.F. Bass - October 31, 1918
Description
Registration Branch letter to E.K. LeFevre - October 30, 1918
Description
Charles C. Pierce letter to Champ Clark - October 17, 1919
Description
Charles Pierce letter to the Graves Registration Service - October 17, 1919
Description
Graves Registration Form No. 101 - October 16, 1919
Description
F.N. Brown letter to the Chief of the Graves Registration Section - October 14, 1919
Description
Chester A. Morehouse letter to the Chief of the Graves Registration Service - October 10, 1918
Description
Champ Clark letter to P.C. Harris - October 9, 1919
Description
Charles G. Buffam letter to Champ Clark - October 7, 1919
Description
Letter to George S. Carkener - May 9, 1919
Description
George S. Carkener letter to the American Red Cross - March 7, 1919
Description
George S. Carkener letter to W.R. Castle - March 8, 1919
Description
Casualty Announcement - n.d.
Description
Casualty Announcement - n.d.
Description
Casualty Announcement - March 4, 1919
Description
Casualty Announcement - n.d.
Description
Casualty Announcement - February 9, 1919
Description
Letter to George S. Carkener - March 4, 1919
Description
Letter to George S. Carkener - May 31, 1919
Description
Charles C. Pierce letter to George S. Carkener - April 2, 1919
Description
Information to the Registration Branch - March 31, 1919
Description
George S. Carkener letter to the Chief of the Graves Registration Service - March 7, 1919
Description
Charles C. Pierce letter to Richard A. Wood - January 3, 1919
Description
Charles C. Pierce letter to Robert L. Acker - November 4, 1918
Description
Robert A. Acker letter to the Chief of the Graves Registration Service - October 11, 1918
Description
Robert A. Acker letter to the Chief of the Graves Registration Service - October 11, 1918
Description
Robert A. Acker letter to the Chief of the Graves Registration Service - October 11, 1918
Description
Registration Branch letter to E.K. LeFevre - November 2, 1918
Description
E.K. LeFevre letter to C.J. Wynne - November 11, 1918
Description
C.J. Wynne telegram to the Chief of the Graves Registration Service - November 9, 1918
Description
D.R. Fielis letter to C.J. Wynne - November 10, 1918
Description
Charles C. Pierce letter to a Chaplain - n.d.
Description
H.J. Conner letter to the Central Records Office - September 25, 1918
Description
Lt. McDermott Request for Information - September 21, 1918
Description
Stuart Carkener Death Information - December 14, 1918
Description
Stuart Carkener Death Information - December 14, 1918
Description
C.J. Wynne telegram to the Chief of the Graves Registration Service - November 9, 1918
Description
Richard A. Wood letter to the Burial Department - November 5, 1918
Details
Title | Stuart Carkener - Burial File |
Source | Carkener, Stuart; 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 | Burial record file for Corporal Stuart Carkener, who served in the 76th Field Artillery, Headquarters Company. Carkener was killed in action on July 30, 1918 by shell fire while at an observation post near Rencheres. This file contains information pertaining to his death, location of his grave, disinterment and shipment of his body. |
Subject LCSH | Cemeteries; Burial; Interment; 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 | 1918-1921 |
Language | English |