CONY DD 508

From NavalCoverMuseum
Jump to navigation Jump to search

Ship Name and Designation History

This section lists the names and designations that the ship had during its lifetime. The list is in chronological order.

    Fletcher Class Destroyer
    Keel Laid December 24 1941 - Launched August 16 1942

  1. USS CONY DD-508
    Commissioned October 30 1942 - Decommissioned June 18 1946
    Recommissioned November 17 1949

  2. USS CONY DDE-508
    Reclassified Escort Destroyer (DDE) March 26 1949

  3. USS CONY DD-508
    Reverted to (DD) June 30 1962
    Decommissioned July 2 1969

    Struck from Naval Register July 2 1969
    Sunk March 20 1970 as target off Puerto Rico

Naval Covers

This section lists active links to the pages displaying covers associated with the ship. There should be a separate set of pages for each name of the ship (for example, Bushnell AG-32 / Sumner AGS-5 are different names for the same ship so there should be one set of pages for Bushnell and one set for Sumner). Covers should be presented in chronological order (or as best as can be determined).

Since a ship may have many covers, they may be split among many pages so it doesn't take forever for the pages to load. Each page link should be accompanied by a date range for covers on that page.

  1. Cony Covers Page 1     (1943-67)

 

Postmarks

This section lists examples of the postmarks used by the ship. There should be a separate set of postmarks for each name and/or commissioning period. Within each set, the postmarks should be listed in order of their classification type. If more than one postmark has the same classification, then they should be further sorted by date of earliest known usage.

A postmark should not be included unless accompanied by a close-up image and/or an image of a cover showing that postmark. Date ranges MUST be based ONLY ON COVERS IN THE MUSEUM and are expected to change as more covers are added.
 
>>> If you have a better example for any of the postmarks, please feel free to replace the existing example.


 

Postmark Type
---
Killer Bar Text

Date From
to
Date To
Thumbnail Link To
Postmark Image
Thumbnail Link To
Cover Image

Post Office Established October 30 1942 - Disestablished May 2 1946


 

Locy Type
2z

1945-03-12

As DD-508


 

Locy Type
3z (BTB)

"PASSED BY /
CENSOR"

c1943

As DD-508
Censored wartime (WWII) use


 

Locy Type F

"CHARLESTON /
S. CAROLINA"

USCS Postmark
Catalog Illus. C-68

1946-03-19

As DD-508


Post Office Reestablished November 21 1949 - Disestablished May 26 1969


 

Locy Type
2(n) (DDE)

1957-03-17

As DDE-508
Welcome to Norfolk FS COLMAR M624 (ex USN MSO-514), cachet by Tazewell G. Nicholson


 

Locy Type
2(n) (DDE)

1960-01-25

As DDE-508
Welcome to Norfolk HMCS St. Croix, cachet by Tazewell G. Nicholson


 

Locy Type P
[2(n+) with "E" removed]

1967-02-13

As DD-508

 

Other Information

CONY earned 11 Battle Stars for her WWII service and 2 Battle Stars or her Korean War service.

NAMESAKE - Joseph Saville Cony USN (1834 - February 10 1867), an officer in the United States Navy who served during the American Civil War. Cony was appointed Acting Ensign November 3 1862. He commanded several successful small-boat expeditions along the Carolina coast while serving on the USS WESTERN WORLD and as Executive Officer on the USS SHOKOKON. Promoted to Acting Master September 7 1863, Cony was honorably discharged November 7 1865, and was lost at sea off Cape Hatteras on February 10 1867, when his merchant command CITY OF BATH burned and sank

 


 

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

 


Copyright 2024 Naval Cover Museum