Cachet Maker Neal J Mills Page 14

From NavalCoverMuseum
Revision as of 22:14, 10 January 2022 by GregCiesielski (talk | contribs)
(diff) ← Older revision | Latest revision (diff) | Newer revision → (diff)
Jump to navigation Jump to search


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 September 2019
  15. Neal J. Mills Covers October 2019 to December 2019
  16. Neal J. Mills Covers January 2020 to March 2020
  17. Neal J. Mills Covers April 2020 to June 2020
  18. Neal J. Mills Covers July 2020 to September 2020
  19. Neal J. Mills Covers October 2020 to December 2020
  20. Neal J. Mills Covers January 2021 to March 2021
  21. Neal J. Mills Covers April 2021 to June 2021
  22. Neal J. Mills Covers July 2021 to September 2021
  23. Neal J. Mills Covers October 2021 to December 2021
  24. Neal J. Mills Covers January 2022 to March 2022


 

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

2020-01-01
Locy Type F (Unit 100105)
USS Frank Cable AS-40

New Years Day

Note:


 

N/A

2020-01-01
Locy Type 2-2n (USS, 96620)
USS Nimitz CVN-68

New Years Day

Note:


 

N/A

2020-01-01
Locy Type 11-2y (USS,FPO AE 09532)(UNIT 100236)
USS Dwight D. Eisenhower CVN-69

New Years Day

Note:


 

N/A

2020-01-01
Locy Type 11-2n+ (USS, FPO AP 96629)
USS Carl Vinson CVN-70

New Years Day

Note:


 

N/A

2020-01-01
Locy Type 11-2n (USS, FPO AP 96632)
USS Theodore Roosevelt CVN-71

New Years Day

Note:


 

N/A

2020-01-01
Locy Type 11-2ny (USS, FPO AE 09520)(Unit 100349)
USS Abraham Lincoln CVN-72

New Years Day

Note:


 

N/A

2020-01-01
Locy Type 11-2 (USS, FPO AE 09550)
USS George Washington CVN-73

New Years Day

Note:


 

N/A

2020-01-01
Locy Type 11-2 (USS, FPO AP 96615-2814)
USS John C. Stennis CVN-74

New Years Day

Note:


 

N/A

2020-01-01
Locy Type 11-2(USS,FPO AE 09524)
USS Harry S. Truman CVN-75

New Years Day

Note:


 

N/A

2020-01-01
Locy Type 11-2n (USS, FPO AP 96616)
USS Ronald Reagan CVN-76

New Years Day

Note:


 

N/A

2020-01-01
Locy Type 11-2 (USS,FPO AE 09513)
USS George H. W. Bush CVN-77

New Years Day

Note:


 

N/A

2020-01-01
Locy Type 11-2n+ (USS, FPO AE 09523)
USS Gerald R. Ford CVN-78

New Years Day

Note:


 

N/A

2020-01-07
USPS Type 12
"Naval Sta MOU No 1"
Pearl Harbor HI

Change of Command -
Submarine Squadron Seven

Note:


 

N/A

2020-01-08
USPS Type 12
"Naval Sta MOU No 1"
Pearl Harbor HI

Change of Command -
USS Greeneville SSN-772

Note:


 

N/A

2020-01-17
USPS Type 12
Keyport WA

Inactivation Ceremony -
USS Pittsburgh SSN-720

Note:


 

N/A

2020-01-20
USPS Type 12
"Naval Sta MOU No 1"
Pearl Harbor HI

Naming Ceremony -
USS Doris Miller CVN-81

Note:


 

N/A

2020-01-21
USPS Type 12
Bremerton WA

Change of Command -
USS Ohio SSGN-726 (Blue)

Note:


 

N/A

2020-02-02
USPS Type 12
"Sub Base Br."
Groton CT

1st Anniversary -
USS South Dakota SSN-790

Note:


 

N/A

2020-02-07
Locy Type F (Unit 100105)
USS Frank Cable AS-40

Change of Command

Note:


 

N/A

2020-02-07
Locy Type F (Unit 100105)
USS Frank Cable AS-40

Battle "E" Award presented to -
USS Oklahoma City SSN-723

Note:


 

N/A

2020-02-11
USPS Type 12 Cancel
"Naval Base Branch"
Norfolk VA

Returns from Maiden Voyage
USS Washington SSN-787

Note:


 

N/A

2020-02-12
USPS Type 12 Cancel
"Midway Office Branch"
San Diego CA

Test Firing of Trident II D5LE Missile
USS Maine SSBN-741

Note:


 

N/A

2020-02-12
USPS Type 12 Cancel
Bremerton WA

Test Firing of Trident II D5LE Missile
USS Maine SSBN-741

Note:


 

N/A

2020-02-16
USPS Type 12 Cancel
"Midway Office Branch"
San Diego CA

Test Firing of Trident II D5LE Missile
USS Maine SSBN-741

Note:


 

N/A

2020-02-16
USPS Type 12 Cancel
Bremerton WA

Test Firing of Trident II D5LE Missile
USS Maine SSBN-741

Note:


 

N/A

2020-02-17
Locy Type 11-2(USS, FPO AE 09532)
USS Dwight D. Eisenhower CVN-69

Presidents Day

Note:


 

N/A

2020-02-17
Locy Type 11-2 (USS,FPO AE 09550)
USS George Washington CVN-73

Presidents Day

Note:


 

N/A

2020-02-17
Locy Type 11-2 (USS, HARRY S / TRUMAN, FPO AE 09524)
USS Harry S. Truman CVN-75

Presidents Day

Note:


 

N/A

2020-02-17
Locy Type 11-2n (USS,FPO AP 96616)
USS Ronald Reagan CVN-76

Presidents Day

Note:


 

N/A

2020-02-17
Locy Type 11-2 (USS,FPO AE 09513)
USS George H. W. Bush CVN-77

Presidents Day

Note:


 

N/A

2020-02-17
Locy Type 11-2 (USS, FPO AE 09523)
USS Gerald R. Ford CVN-78

Presidents Day

Note:


 

N/A

2020-02-19
USPS Type 11 Cancel
"Kings Bay Cont Br"
St. Mary's GA

Receives the Battle "E" Award
USS Alaska SSBN-732

Note:


 

N/A

2020-02-19
USPS Type 12 Cancel
Bremerton WA

15th Anniversary of Commissioning -
USS Jimmy Carter SSN-23

Note:


 

N/A

2020-02-19
USPS Pictorial Postmark
"15th Anniversary Sta."
Groton CT

15th Anniversary of Commissioning -
USS Jimmy Carter SSN-23

Note:


 

N/A

2020-02-20
Locy Type 11-2(USS,FPO AE 09532)
USS Dwight D. Eisenhower CVN-69

Departing on Deployment

Note:


 

N/A

2020-02-20
USPS Type 12 Cancel
"Subase Br."
Goton CT
USS Colorado SSN-788

Returns from Inaugural Deployment

Note:


 

N/A

2020-02-21
USPS Type 12
Bremerton WA

Change of Command -
USS Louisville SSN-724

Note:


 

N/A

2020-02-22
Locy Type 11-2 (USS,FPO AE 09550)
USS George Washington CVN-73

288th Birthday of George Washington

Note:


 

N/A

2020-02-24
USPS Type 12c
"Naval Station MOU1"
Pearl Harbor HI

Returns following a 7-month Deployment -
USS Texas SSN-775

Note:


 

N/A

2020-02-24
USPS Pictorial Postmark
"Homeport Station"
Groton CT

25th Anniversary -
USS Toledo SSN-769

Note:


 

N/A

2020-02-28
USPS Type 9
"Naval Sta MOU No 1"
Pearl Harbor HI

Returns following a 6-month Deployment -
USS Mississippi SSN-782

Note:


 

N/A

2020-02-28
USPS Type 9
"Naval Sta MOU No 1"
Pearl Harbor HI

Change of Command -
USS Texas SSN-775

Note:


 

N/A

2020-03-04
USPS Type 12 Cancel
Prudhoe Bay AK

Arrives at Camp Seadragon, ICEX 2020
USS Connecticut SSN-22

Note:


 

N/A

2020-03-04
USPS Type 12 Cancel
Prudhoe Bay AK

Arrives at Camp Seadragon, ICEX 2020
USS Toledo SSN-769

Note:


 

N/A

2020-03-06
USPS Type 12 Cancel
"Subase Branch"
Groton CT

Change of Command
USS Colorado SSN-788

Note:


 

N/A

2020-03-06
USPS Type 11 Cancel
Bremerton WA

Change of Command
USS Louisiana SSBN-743

Note:


 

N/A

2020-03-06
USPS Type 11 Cancel
"Naval Base Branch"
Norfolk VA

Change of Command
USS Pasadena SSN-752

Note:


 

N/A

2020-03-06
USPS Type 11 Cancel
"Kings Bay Contract Branch"
Saint Marys GA

Change of Command (Blue)
USS Tennessee SSBN-734

Note:


 

N/A

2020-03-09
Locy Type 11-2(USS,FPO AE 09532)
USS Dwight D. Eisenhower CVN-69

Transitioning the Suez Canal

Note:


 

N/A

2020-03-12
USPS Type 12 Cancel
"Naval Base Branch"
Norfolk VA

Change of Command
USS Washington SSN-787

Note:


 

N/A

2020-03-13
USPS Type 12 Cancel
"Naval Base Br."
Portsmouth NH

Change of Command
USS California SSN-781

Note:


 

N/A

2020-03-17
Locy Type F (Unit 100105)
USS Frank Cable AS-40

St. Patrick's Day

Note:


 

N/A

2020-03-17
Locy Type 2-2n (USS, 96620)
USS Nimitz CVN-68

St. Patrick's Day

40th Anniversary of Commissioning (2015-05-03 date removed) postmark also applied by the ship.


 

N/A

2020-03-17
Locy Type 11-2(USS,FPO AE 09532)
USS Dwight D. Eisenhower CVN-69

St. Patrick's Day

Note:


 

N/A

2020-03-17
Locy Type 11-2n+ (USS, FPO AP 96629)
USS Carl Vinson CVN-70

St. Patrick's Day

Note:


 

N/A

2020-03-17
Locy Type 11-2 (USS,FPO AE 09550)
USS George Washington CVN-73

St. Patrick's Day

Note:


 

N/A

2020-03-17
Locy Type 11-2 (USS, HARRY S / TRUMAN, FPO AE 09524)
USS Harry S. Truman CVN-75

St. Patrick's Day

Note:


 

N/A

2020-03-17
Locy Type 11-2n (USS,FPO AP 96616)
USS Ronald Reagan CVN-76

St. Patrick's Day

Note:


 

N/A

2020-03-17
Locy Type 11-2 (USS,FPO AE 09513)
USS George H. W. Bush CVN-77

St. Patrick's Day

Note:


 

N/A

2020-03-17
Locy Type 11-2 (USS, FPO AE 09523)
USS Gerald R. Ford CVN-78

St. Patrick's Day

Note:


 

N/A

2020-03-19
Locy Type 11-2 (USS, FPO AE 09523)
USS Gerald R. Ford CVN-78

1,000 Recoveries and Launches

Note:


 

N/A

2020-03-25
USPS Type 12 Cancel
"Naval Base Branch"
Norfolk VA

Change of Command -
Submarine Squadron Six

Note:


 

N/A

2020-03-27
USPS Type 12 Cancel
"Sub Base Br."
Groton CT

Change of Command -
Submarine Squadron Twelve

Note:


 

N/A

2020-03-27
USPS Type 12 Cancel
"Naval Base Branch"
Norfolk VA
USS New Mexico SSN-779

10th Anniversary of Commissioning

Note:


 

N/A

2020-03-27
USPS Type 12c Cancel
Barrows AK

ICEX 2020 with -
USS Toledo SSN-769 & USS Connecticut SSN-22

Note:


 

N/A

2020-03-30
No Postmark

Arrives in New York -
USNS Comfort T-AH-20

Note:


 

N/A

2020-03-30
USPS Type 12 Cancel
Groton CT

Change of Command -
PCU Vermont SSN-792

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