| File No. |
Last Name |
Army Serial No. |
First name and Initials |
Cablegram No. |
|
80052
|
ANACKER
|
42213
|
David
|
390 SP.28
|
|
| Rank |
|
New York
|
Organization |
1st Div.
|
|
Cause of Death |
Date of Death |
|
Private First Class
|
Company C, 16th Infantry
|
Killed in Action
|
10/8/1918
|
|
| Date of Burial |
Place of Burial—Unconfirmed |
Cemetery Commune |
|
|
|
AWARDED: Cited GO 1 - 1 Div.., Jan. 1, 1920
|
|
Authority File No. D |
Place of Burial—Confirmed |
Cemetery Commune |
1010
|
|
3676
|
Grave 14, Amer. B/A Cty., Exermont, Ardennes.
|
|
Authority File No. D |
Disinterred and Reburied: Date
6/5/1919
| Cemetery |
1232
|
|
10243
|
In:
Grave 59, Section 23, Plot 2, Argonne American Cemetery, Romagne-sous-Montfaucon, Meuse
|
|
| Emergency Address |
Mrs. Jessie Anacker, ( Mother ), 1422 Martin St., Utica, N. Y., Below
|
Notified Emergency Address
2/17/1919, Form 107: 1/15/1920
|
|
R.B. Sketch No.
|
Photograph No.
D 36644
|
|
|
| Grave Marker |
Name Peg
|
Cross
Yes
|
Head Board
|
Bottle
|
Ident. Tag |
Buried with body
Yes
|
On grave marker
Yes
|
|
| Remarks: |
F115 3-28-21
|
|
| Burial Case File: |
View on NARA website
Download PDF
|
|
| Permanent Burial in Foreign Cemetery |
| Cemetery: |
Meuse-Argonne American Cemetery |
| Grave: |
|
| Authority File No. D: |
31013 |
| Reburied (date): |
1/6/1922 |
| E/A notified (date): |
6/20/1923 |
|