File No. |
Last Name |
Army Serial No. |
First name and Initials |
Cablegram No. |
3985
|
MCGINNIS
|
119024
|
Charles Samuel
|
169
|
|
Rank |
New York
|
Organization |
2nd Div.
|
|
Cause of Death |
Date of Death |
Private
|
Company Headquarters 5th Regiment USMC
|
Killed in Action
|
6/13/1918
|
|
Date of Burial |
Place of Burial—Unconfirmed |
Cemetery Commune |
578
|
|
Grave #20, Amer. B.A. Cty., Cmme. of Lucy-le-Bocage, Aisne.
|
|
Authority File No. D |
Place of Burial—Confirmed |
Cemetery Commune |
|
G.R.S.,Form #16
|
Grave #20, Plot 61 Myers, 300 meters from Lucy -on Lucy Bouresches road.
E174.95 N260.4
|
|
Authority File No. D |
Disinterred and Reburied: Date
6/5/1919
| Cemetery |
1764
|
20311
|
In:
Grave 205, Section F, Plot 4, American Cemetery, Belleau, Aisne
|
|
Emergency Address |
Mrs. Hannah McGinnis (Mother), 181 Caledonia Ave., Rochester, N.Y.
|
Notified Emergency Address
12/6/1918
|
|
R.B. Sketch No.
|
Photograph No.
F-22857
|
|
|
Grave Marker |
Name Peg
|
Cross
Yes
|
Head Board
|
Bottle
|
Ident. Tag |
Buried with body
Yes
|
On grave marker
Yes
|
|
Remarks: |
Prev. rpt. Charles S. EA also - 227 Columbia Ave. Rochester, NY Exhumed prev. rept plot 16. PERMANENT AMER CTY INTERMENT Prev. reported 6/15/16, F115- 2/15/21 1434
|
|
|
Permanent Burial in Foreign Cemetery |
Cemetery: |
Aisne-Marne American Cemetery |
Grave: |
|
Authority File No. D: |
31822 |
Reburied (date): |
11/8/1922 |
E/A notified (date): |
12/8/1928 |
|