File No. |
Last Name |
Army Serial No. |
First name and Initials |
Cablegram No. |
22
|
ANNUNZIATA
|
126775
|
Alfredo
|
57
|
|
Rank |
New York
|
Organization |
1st Div.
|
|
Cause of Death |
Date of Death |
Private
|
Headquarters Company 7th. Field Artillery
|
Died of Wounds Received in Action
|
3/1/1918
|
|
Date of Burial |
Place of Burial—Unconfirmed |
Cemetery Commune |
|
3/1/1918
|
AWARD- Cited GO 1, 1st Div., 1-1-20
|
|
Authority File No. D |
Place of Burial—Confirmed |
Cemetery Commune |
72
|
2624
|
Grave # 182. Row # 2., Creighton Amer. Cty., Mandres-aux-Quatre-Tours, M et M.
|
|
Authority File No. D |
Disinterred and Reburied: Date
| Cemetery |
1233
|
|
In:
|
|
Emergency Address |
Mrs. Louise DaMarco. (Sister), 854 Rogers Ave., Brooklyn, N. Y.
|
Notified Emergency Address
10/26/1918, Dec 2,1919 Form 107:
|
|
R.B. Sketch No.
|
Photograph No.
D-18824
|
|
|
Grave Marker |
Name Peg
|
Cross
Yes
|
Head Board
|
Bottle
|
Ident. Tag |
Buried with body
Yes
|
On grave marker
Yes
|
|
Remarks: |
Mrs. Anna Annunziata,(Mother) (Beneficiary) Poggiomarino, Napoli, Italy. Prv. rpt.-Alfred Mrs. Emily Giudice, (Sister), #411 Catherine St., Bridgeport, Conn., F115 1/21/21 74
|
|
Burial Case File: |
View on NARA website
Download PDF
|
|
Permanent Burial in Foreign Cemetery |
Cemetery: |
St. Mihiel American Cemetery |
Grave: |
|
Authority File No. D: |
31689 |
Reburied (date): |
8/18/1922 |
E/A notified (date): |
3/3/1924 |
|