File No. |
Last Name |
Army Serial No. |
First name and Initials |
Cablegram No. |
62723
|
LANG
|
1764539
|
George
|
336
|
|
Rank |
New York
|
Organization |
78th Div.
|
|
Cause of Death |
Date of Death |
Mechanic
|
Company K, 310th Infantry
|
Killed in Action
|
11/1/1918
|
|
Date of Burial |
Place of Burial—Unconfirmed |
Cemetery Commune |
|
|
|
|
Authority File No. D |
Place of Burial—Confirmed |
Cemetery Commune |
1539
|
4690
|
Grave 5, American B/A Cty., Champigneulle, Ardennes.
|
|
Authority File No. D |
Disinterred and Reburied: Date
3/31/1919
| Cemetery |
1232
|
11029
|
In:
Grave 101, Section 13, Plot 2, Argonne American Cemetery, Romagne-sous-Montfaucon, Meuse
|
|
Emergency Address |
Mrs. Margaret Lang, (mother), 77-Warner Street, Rochester, N.Y., Single Sailed June 21, 1930 President Roosevelt Form 12 2-25-19
|
Notified Emergency Address
5/10/1919 Form 107: 1/28/1920
|
|
R.B. Sketch No.
5759
|
Photograph No.
D-8036
|
|
|
Grave Marker |
Name Peg
|
Cross
Yes
|
Head Board
|
Bottle
|
Ident. Tag |
Buried with body
Yes
|
On grave marker
Yes
|
|
Remarks: |
2/25/1919, 3/22/1921
|
|
Plat No.: |
A-25
|
|
Permanent Burial in Foreign Cemetery |
Cemetery: |
Meuse-Argonne American Cemetery |
Grave: |
|
Authority File No. D: |
30946 |
Reburied (date): |
1/21/1922 |
E/A notified (date): |
6/2/1923 |
|