Advertisement

PFC Ernest Delk

Advertisement

PFC Ernest Delk Veteran

Birth
Hustonville, Lincoln County, Kentucky, USA
Death
14 Feb 1987 (aged 66)
Montgomery, Hamilton County, Ohio, USA
Burial
Glendale, Hamilton County, Ohio, USA GPS-Latitude: 39.2769403, Longitude: -84.4627377
Plot
Section E, Lot 0, Space 929
Memorial ID
View Source
ENLISTED RECORD AND REPORT OF SEPERATION
HONORABLE DISCHARGE 25-12-39 LRP/20
1. Delk Ernest
2. Army Serial No. 35 471 385
3. Grade: PFC
4. Arm or Service: MED
5. Component: AUS
6. Organization: Medical Detachment 115th Infantry
7. Date of Separation: 25 Sep 1945
8. Place of Separation: SEP CEN COMP ATTERBURY IND
9. Permanent Address For Mailing Purposes: 209 W. 5th St. Covington Ky.
10. Date of Birth: 9 Sep 1920
11. Place of Birth: Hustonville, Ky.
12. Address From Which Employment Will Be Sought: See #9
13. Color of Eyes: Brown
14. Color of Hair: Brown
15. Height: 5'7"
16. Weight: 175 lbs
17. No. Depend: 2
18. Race: White
19. Marital Status: Single
20. U.S. Citizen: Yes
21. Civilian Occupation and No.: Truck Driver Heavy
MILITARY HISTORY
22. Date of Induction: 26 Aug 1942
23. Date of Enlistment:
24: Date of Entry Into Service: 9 Sep 1942
25. Place of Entry Into Service: Fort Thomas Ky.
26. Registered: Yes
27. Local S.S. Board No. #34
28. County and State: Hamilton Co. Ohio
29. Home Address At Time Of Entry: 431 Cresunt Ave. Covington Ky
30. Military Occupational Specialty and No.: Truck Driver Light 345
31. Military Qualifications and Date: Combat Medical Badge
32. Battles and Campaigns: Normandy Hawthorn France Rhineland
33. Decorations and Citations: Theater Ribbon w/3 Bronze Stars Per FB 00 #33-45 Purple Heart Ltr D/P 4102 USA LTP APO 689 4 Jan 45 Bronze Star Medal w/1 Oak Leaf Cluster GO 179 HQ 29th INF 21 Nov 44 and 10 Dec 44
34. Wounds Received In Action: 8 Dec 44 Germany
35. Latest Immunization Dates: Smallpox 6 Oct 43 Typhoid 7 Sep 45 Tetanus 5 Nov 42 Typhus 1 Nov 44
36. Service Outside Continental U.S. and Return:
Date of Departure 4 Dec 43 Destination PTO Date of Arrival 16 Dec 43
Date of Departure not avail Destination USA Date of Arrival 24 Feb 45
37. Total Length of Service: Continental Service 1 year 9 months 22 days Foreign Service 1 year 2 months 21 days
38. Highest Grade Held: PFC
39. Prior Service: None
40. Reason and Authority For Separation: Convenience Of Govt RR1 (Demobilization) R 615-365 DTD 15 Dec 44
41. Service Schools Attended: None
42. Education: Grammar 8
43. Longevity For Pay Purposes: 3 years 0 months 13 days
44. Mustering Out Pay: Total $300 This Payment $100
45. Soldier Deposits: None
46. Travel Pay. $6.60
47. Total Amount, Name of Disbursing Officer: $135.68 HP Gillit Capt Vou 875
48. Kind of Insurance: Nat. Serv.
49. How Paid: Allotment
50. Effective Date of Allotment Discontinuance: 30 Sep 45
51. Date of Next Prmium Due: 31 Oct 45
52. Premium Due Each Month: $6.60
53. Intention of Veteran To: Discontinue
54. Right Thumb Print:
55. Remarks: 3 Days Lost Under AF 107 Lapel Button Issued ASR (12 May 45)
56. Signature of Person Being Separted:
57. Personnel Officer: MW Barnwell 2nd Lt
~~~~~~~~~~~~~~~~~~~~~~~~~~~
NEWSPAPPER ARTICLE
PFC Ernest Delk, 24, son of Mr. and Mrs. George Delk, of 209 W. Fifth street, Covington, was wounded in action in Germany Dec. 8, while serving with the Medical Corps.
(no date on the clipping)
~~~~~~~~~~~~~~~~~~~~~~~~~~~
Ernest Delk
9652 Vine Drive
Loveland, OH

Born: 9 - 12 - 1929, Kentucky
Father: George Delk
Mother: Vernetta Walls
Sex: M
Marital status: D

Died: 2 - 14 - 1987, Bethesda North Hospital
Buried: 2 - 16 - 1987
Location: Section E, Lot 0, Space 929
Interment number: 14630

Hodapp & Sons Funeral Home (Carthage)
7401 Vine Street
Cincinnati, OH 45216
513 - 821 - 0805

Source of information:
Oak Hill Cemetery
11200 Princeton Pike
Cincinnati, OH 45246
ENLISTED RECORD AND REPORT OF SEPERATION
HONORABLE DISCHARGE 25-12-39 LRP/20
1. Delk Ernest
2. Army Serial No. 35 471 385
3. Grade: PFC
4. Arm or Service: MED
5. Component: AUS
6. Organization: Medical Detachment 115th Infantry
7. Date of Separation: 25 Sep 1945
8. Place of Separation: SEP CEN COMP ATTERBURY IND
9. Permanent Address For Mailing Purposes: 209 W. 5th St. Covington Ky.
10. Date of Birth: 9 Sep 1920
11. Place of Birth: Hustonville, Ky.
12. Address From Which Employment Will Be Sought: See #9
13. Color of Eyes: Brown
14. Color of Hair: Brown
15. Height: 5'7"
16. Weight: 175 lbs
17. No. Depend: 2
18. Race: White
19. Marital Status: Single
20. U.S. Citizen: Yes
21. Civilian Occupation and No.: Truck Driver Heavy
MILITARY HISTORY
22. Date of Induction: 26 Aug 1942
23. Date of Enlistment:
24: Date of Entry Into Service: 9 Sep 1942
25. Place of Entry Into Service: Fort Thomas Ky.
26. Registered: Yes
27. Local S.S. Board No. #34
28. County and State: Hamilton Co. Ohio
29. Home Address At Time Of Entry: 431 Cresunt Ave. Covington Ky
30. Military Occupational Specialty and No.: Truck Driver Light 345
31. Military Qualifications and Date: Combat Medical Badge
32. Battles and Campaigns: Normandy Hawthorn France Rhineland
33. Decorations and Citations: Theater Ribbon w/3 Bronze Stars Per FB 00 #33-45 Purple Heart Ltr D/P 4102 USA LTP APO 689 4 Jan 45 Bronze Star Medal w/1 Oak Leaf Cluster GO 179 HQ 29th INF 21 Nov 44 and 10 Dec 44
34. Wounds Received In Action: 8 Dec 44 Germany
35. Latest Immunization Dates: Smallpox 6 Oct 43 Typhoid 7 Sep 45 Tetanus 5 Nov 42 Typhus 1 Nov 44
36. Service Outside Continental U.S. and Return:
Date of Departure 4 Dec 43 Destination PTO Date of Arrival 16 Dec 43
Date of Departure not avail Destination USA Date of Arrival 24 Feb 45
37. Total Length of Service: Continental Service 1 year 9 months 22 days Foreign Service 1 year 2 months 21 days
38. Highest Grade Held: PFC
39. Prior Service: None
40. Reason and Authority For Separation: Convenience Of Govt RR1 (Demobilization) R 615-365 DTD 15 Dec 44
41. Service Schools Attended: None
42. Education: Grammar 8
43. Longevity For Pay Purposes: 3 years 0 months 13 days
44. Mustering Out Pay: Total $300 This Payment $100
45. Soldier Deposits: None
46. Travel Pay. $6.60
47. Total Amount, Name of Disbursing Officer: $135.68 HP Gillit Capt Vou 875
48. Kind of Insurance: Nat. Serv.
49. How Paid: Allotment
50. Effective Date of Allotment Discontinuance: 30 Sep 45
51. Date of Next Prmium Due: 31 Oct 45
52. Premium Due Each Month: $6.60
53. Intention of Veteran To: Discontinue
54. Right Thumb Print:
55. Remarks: 3 Days Lost Under AF 107 Lapel Button Issued ASR (12 May 45)
56. Signature of Person Being Separted:
57. Personnel Officer: MW Barnwell 2nd Lt
~~~~~~~~~~~~~~~~~~~~~~~~~~~
NEWSPAPPER ARTICLE
PFC Ernest Delk, 24, son of Mr. and Mrs. George Delk, of 209 W. Fifth street, Covington, was wounded in action in Germany Dec. 8, while serving with the Medical Corps.
(no date on the clipping)
~~~~~~~~~~~~~~~~~~~~~~~~~~~
Ernest Delk
9652 Vine Drive
Loveland, OH

Born: 9 - 12 - 1929, Kentucky
Father: George Delk
Mother: Vernetta Walls
Sex: M
Marital status: D

Died: 2 - 14 - 1987, Bethesda North Hospital
Buried: 2 - 16 - 1987
Location: Section E, Lot 0, Space 929
Interment number: 14630

Hodapp & Sons Funeral Home (Carthage)
7401 Vine Street
Cincinnati, OH 45216
513 - 821 - 0805

Source of information:
Oak Hill Cemetery
11200 Princeton Pike
Cincinnati, OH 45246

Inscription

PFC US ARMY WORLD WAR II



Sponsored by Ancestry

Advertisement