Cachet Maker Neal J Mills Page 13: Difference between revisions

From NavalCoverMuseum
Jump to navigation Jump to search
(Added 8 covers)
mNo edit summary
Line 362: Line 362:
2019-07-24<br/>USPS Type 12 Cancel<br/>Groton CT
2019-07-24<br/>USPS Type 12 Cancel<br/>Groton CT
</td></tr><tr><td valign="center">
</td></tr><tr><td valign="center">
Change of Command - [[HARTFORD_SSN_768_ | USS Hartford SSN-768]]
Returns from Deployment - [[HARTFORD_SSN_768_ | USS Hartford SSN-768]]
</td></tr></table>
</td></tr></table>
Note:
Note:

Revision as of 19:11, 2 March 2021


Cachets should be listed in chronological order based on earliest known usage. Use the postmark date or best guess. This applies to add-on cachets as well.

  1. Neal J. Mills Add-On Cachets
  2. Neal J. Mills Cover #1 to #112 Aug 1 2015 to Jul 31 2016
  3. Neal J. Mills Cover #113 to #166 Aug 1 2016 to Dec 31 2016
  4. Neal J. Mills Cover #151 to #241 Jan 2017 to July 2017
  5. Neal J. Mills Cover #242 to #299 July 2017 to Oct 2017
  6. Neal J. Mills Cover #300 to #325 Oct 2017 to Dec 2017
  7. Neal J. Mills Cover #326 to #350 Jan 2018 to March 2018
  8. Neal J. Mills Cover #351 to #375 March 2018 to May 2018
  9. Neal J. Mills Cover #376 to #399 May 2018 to July 2018
  10. Neal J. Mills Cover #400 to #425 July 2018 to Sept 2018
  11. Neal J. Mills Cover #426 to #448 Sept 2018 to Oct 2018
  12. Neal J. Mills Cover #449 to #478 Nov 2018 to Dec 2018
  13. Neal J. Mills Cover #479 to #500 Jan 2019 to 11 Feb 2019, Unnumbered after this date. Up to June 2019
  14. Neal J. Mills Covers July 2019 to December 2019
  15. Neal J. Mills Covers January 2020 to June 2020


 

Thumbnail Link
To Cachet
Close-Up Image
Thumbnail Link
To Full
Cover Front Image
Thumbnail Link
To Postmark
or Back Image
Postmark Date
Postmark Type
Killer Bar Text
Ship
---------
Category


 

N/A

2019-07-04
Locy Type F (Unit 100104)
USS Emory S. Land AS-39

Independence Day

Note:


 

N/A

2019-07-04
Locy Type F (Unit 100105)
USS Frank Cable AS-40

Independence Day

Note:


 

N/A

2019-07-04
Locy Type 2-2n (USS, 96620)
USS Nimitz CVN-68

Independence Day

Note:


 

N/A

2019-07-04
Locy Type 11-2y (USS,FPO AE 09532)(UNIT 100236)
USS Dwight D. Eisenhower CVN-69

Independence Day

Note:


 

N/A

2019-07-04
Locy Type 11-2n+ (USS, FPO AP 96629)
USS Carl Vinson CVN-70

Independence Day

Note:


 

N/A

2019-07-04
Locy Type 11-2n (USS, FPO AP 96632)
USS Theodore Roosevelt CVN-71

Independence Day

Note:


 

N/A

2019-07-04
Locy Type 11-2ny (USS, FPO AE 09520)(Unit 100349)
USS Abraham Lincoln CVN-72

Independence Day

Note:


 

N/A

2019-07-04
Locy Type 11-2 (USS, FPO AE 09550)
USS George Washington CVN-73

Independence Day

Note:


 

N/A

2019-07-04
Locy Type 11-2 (USS, FPO AP 96615-2814)
USS John C. Stennis CVN-74

Independence Day

Note:


 

N/A

2019-07-04
Locy Type 11-2n (USS, FPO AP 96616)
USS Ronald Reagan CVN-76

Independence Day

Note:


 

N/A

2019-07-04
Locy Type 11-2 (USS,FPO AE 09513)
USS George H. W. Bush CVN-77

Independence Day

Note:


 

N/A

2019-07-04
Locy Type 11-2n+ (USS, FPO AE 09523)
USS Gerald R. Ford CVN-78

Independence Day

Note:


 

N/A

2019-07-09
USPS Pictorial Postmark
"25th Anniversary Sta."
Groton CT

25th Anniversary of Commissioning - USS Rhode Island SSBN-740

Note:


 

N/A

2019-07-09
USPS 4-bar Cancel
"Kings Bay Cont Br"
St. Mary's GA

25th Anniversary of Commissioning - USS Rhode Island SSBN-740

Note:


 

N/A

2019-07-10
USPS Type 9 Cancel
"Naval Sta MOU No 1"
Pearl Harbor HI

USS Mississippi SSN-782
earns the Meritorious Unit Commendation Ribbon

Note:


 

N/A

2019-07-16
USPS Type 12 Cancel
"Naval Base Branch"
Norfolk VA

Shifts Homeports - USS New Hampshire SSN-778

Note:


 

N/A

2019-07-22
USPS Type 12 Cancel
Bremerton WA

Change of Command- USS Michigan SSGN-727 (Blue)

Note:


 

N/A

2019-07-24
Locy Type 11-2(USS,FPO AE 09524)
USS Harry S. Truman CVN-75

Change of Command

Note:


 

N/A

2019-07-24
USPS Type 12 Cancel
Groton CT

Returns from Deployment - USS Hartford SSN-768

Note:


 

N/A

2019-07-26
USPS Type 12 Cancel
"Naval Base Branch"
Norfolk VA

Leaves on Deployment - USS Albany SSN-753

Note:


 

N/A

2019-07-26
USPS Type 12 Cancel
"Naval Base Branch"
Norfolk VA

Change of Command - USS Wyoming SSBN-742

Note:


 

N/A

2019-08-01
Locy Type 2-2n (USS, 96620)
USS Nimitz CVN-68

Change of Command

Note:


 

N/A

2019-09-16
USPS Pictorial Postmark
"25th Anniversary Sta."
Norfolk VA

25th Anniversary -
USS Charlotte SSN-766

Note:


 

N/A

2019-09-27
Locy Type 11-2n (USS, FPO AP 96632)
USS Theodore Roosevelt CVN-71

Change of Command -
US Third Fleet

Note:


 

N/A

2019-09-29
Locy Type 11-2n (USS,FPO AP 96616)
USS Ronald Reagan CVN-76

Change of Command -
Carrier Strike Group Five

Note:


 

N/A

2019-10-27
Locy Type 11-2(USS,FPO AE 09532)
USS Dwight D. Eisenhower CVN-69

Navy Day

Note:


 

N/A

2019-10-31
Locy Type 11-2(USS,FPO AE 09532)
USS Dwight D. Eisenhower CVN-69

Halloween

Note:


 

N/A

2019-12-20
USPS Type 11
"Sub Base Br."
Groton CT

Returns Following a 6-month Deployment -
USS Minnesota SSN-783

Note:


 

N/A

2019-12-25
Locy Type 11-2n (USS, FPO AP 96632)
USS Theodore Roosevelt CVN-71

Christmas Day

Note:


 

N/A

2019-12-25
Locy Type 11-2 (USS, HARRY S / TRUMAN, FPO AE 09524)
USS Harry S. Truman CVN-75

Christmas Day

Note:

 


 

If you have images to add to this page, then either contact the Curator or edit this page yourself and add them. See Editing Cachet Maker Pages for detailed information on editing this page.

 


Copyright 2024 Naval Cover Museum