Cachet Maker Neal J Mills Page 15

From NavalCoverMuseum
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

2020-04-02
Locy Type 11-2 (USS, HARRY S / TRUMAN, FPO AE 09524)
USS Harry S. Truman CVN-75

Transits the Suez Canal

Note:


 

N/A

2020-04-03
USPS Type 11 Cancel
"Kings Bay Cont Br"
St. Mary's GA

Change of Command (Blue) -
USS Alaska SSBN-732

Note:


 

N/A

2020-04-04
USPS Pictorial Postmark
"Commissioning Sta."
Wilmington DE

Commissioning of -
USS Delaware SSN-791

Note:


 

N/A

2020-04-04
USPS Type 12 Cancel
"Naval Base Branch"
Norfolk VA

Commissioning of -
USS Delaware SSN-791

Note:


 

N/A

2020-04-07
USPS Type 12 Cancel
"Naval Base Branch"
Norfolk VA

30 Years of Commissioning -
USS Albany SSN-753

Note:


 

N/A

2020-04-07
USPS Pictorial Postmark
"30th Anniversary Sta."
Norfolk VA

30th Anniversary -
USS Albany SSN-753

Note:


 

N/A

2020-04-08
Locy Type 11-2 (USS, FPO AE 09523)
USS Gerald R. Ford CVN-78

VT-21 "Redhawks" logs the 2,000 arrested landing

Note:


 

N/A

2020-04-09
USPS Type 12 Cancel
"Midway Office Branch"
San Diego CA

Returns from Deployment -
USS Hampton SSN-767

Note:


 

N/A

2020-04-10
USPS Type 12 Cancel
"Naval Base Branch"
Norfolk VA

Change of Command -
USS New Hampshire SSN-778

Note:


 

N/A

2020-04-11
Locy Type 11-2n (USS, FPO AP 96657-0500)
USS Frank Cable AS-40

120th Anniversary of the US Submarine Force

Note:


 

N/A

2020-04-15
USPS Type 12 Cancel
Bremerton WA

Decommissioning of -
USS Pittsburgh SSN-720

Note:


 

N/A

2020-04-17
USPS Type 12 Cancel
Groton CT

Delivery of -
USS Vermont SSN-792

Note:


 

N/A

2020-04-18
USPS Type 12 Cancel
Groton CT

Commissioning of -
USS Vermont SSN-792

Note:


 

N/A

2020-04-18
USPS Pictorial Postmark
"Commissioning Station"
Montpelier VT

Commissioning of -
USS Vermont SSN-792

Note:


 

N/A

2020-04-21
USPS 4-bar Cancel
"Kings Bay Cont Br / 31547"
USPS / St. Mary's GA

Winner of the 2020 SecNav Afloat Environmental Award -
USS Tennessee SSBN-734

Note:


 

N/A

2020-04-23
USPS Type 12 Cancel
"Sub Base Br."
Groton CT

Receives the BATTENBURG CUP AWARD -
USS Minnesota SSN-783

Note:


 

N/A

2020-04-27
USPS Type 12 Cancel
Bremerton WA

Returns home from ICEX 2020 -
USS Connecticut SSN-22

Note:


 

N/A

2020-04-30
USPS Type 12 Cancel
Bremerton WA

Change of Command -
Carrier Strike Group Three

Note:


 

N/A

2020-05-01
Locy Type 11-2 (USS,FPO AE 09513) ("GHW BUSH")
USS George H. W. Bush CVN-7

Change of Command

Note:


 

N/A

2020-05-03
Locy Type 11-2n (USS, 96620)
USS Nimitz CVN-68

45th Anniversary of Commissioning

Note:


 

N/A

2020-05-03
USPS Pictorial Postmark
"45th Anniversary Sta."
Newport News VA

45th Anniversary of Commissioning -
USS Nimitz CVN-68

Note:


 

N/A

2020-05-07
USPS Type 12 Cancel
"USPS-Naval Base Branch"
Norfolk VA

Change of Command at -
Carrier Strike Group Twelve

Note:


 

N/A

2020-05-08
USPS Type 12 Cancel
"Sub Base Br."
Groton CT

Navy Unit Commendation is awarded to -
USS Toledo SSN-769

Note:


 

N/A

2020-05-09
USPS 4-bar Cancel
"Kings Bay Cont Br / 31547"
USPS / St. Mary's GA

Returns from Deployment -
USS Florida SSGN-728

Note:


 

N/A

2020-05-10
USPS Type 12 Cancel
"Naval Sta MOU No 1"
Pearl Harbor HI

Departs Pearl Harbor following Maintenance -
USS Missouri SSN-780

Note:


 

N/A

2020-05-11
USPS Type 12 Cancel
Groton CT

Section 1 & 2 arrive at Groton -
USS Hyman G. Rickover SSN-795

Note:


 

N/A

2020-05-14
USPS 4-bar Cancel
"Kings Bay Contract Branch / 31547"
USPS Saint Marys GA

Change of Command (Blue) -
USS Georgia SSGN-729

Note:


 

N/A

2020-05-19
USPS Type 12 Cancel
"Naval Sta MOU No 1"
Pearl Harbor HI

Docks in Dry Dock #1 -
USS Mississippi SSN-782

Note:


 

N/A

2020-05-19
Locy Type 11-2(USS,FPO AE 09532)
USS Dwight D. Eisenhower CVN-69

Change of Command for -
Carrier Strike Group Ten

Note:


 

N/A

2020-05-21
USPS Type 12 Cancel
"Naval Sta MOU No 1"
Pearl Harbor HI

Returns to Pearl Harbor following Sea Trials -
USS Missouri SSN-780

Note:


 

N/A

2020-05-22
USPS Type 12 Cancel
Newport News VA

Change of Command -
USS Columbus SSN-762

Note:


 

N/A

2020-05-25
USPS Type 12 Cancel
Bremerton WA

35th Anniversary -
USS Alabama SSBN-731

Note:


 

N/A

2020-05-25
USPS Pictorial Postmark
"35th Anniversary Sta."
Groton CT

35th Anniversary -
USS Alabama SSBN-731

Note:


 

N/A

2020-05-25
USPS Pictorial Postmark
"35th Anniversary Sta."
Groton CT

35th Anniversary -
USS Alabama SSBN-731

Note:


 

N/A

2020-05-25
Locy Type 2-2n (USS, 96620)
USS Nimitz CVN-68

Memorial Day

Note:


 

N/A

2020-05-25
Locy Type 11-2(USS,FPO AE 09532)
USS Dwight D. Eisenhower CVN-69

Memorial Day

Note:


 

N/A

2020-05-25
Locy Type 11-2n+ (USS, FPO AP 96629)
USS Carl Vinson CVN-70

Memorial Day

Note:


 

N/A

2020-05-25
Locy Type 11-2 (USS,FPO AE 09550)
USS George Washington CVN-73

Memorial Day

Note:


 

N/A

2020-05-25
Locy Type 11-2 (USS, HARRY S / TRUMAN, FPO AE 09524)
USS Harry S. Truman CVN-75

Memorial Day

Note:


 

N/A

2020-05-25
Locy Type 11-2n (USS,FPO AP 96616)
USS Ronald Reagan CVN-76

Memorial Day

Note:


 

N/A

2020-05-25
Locy Type 11-2 (USS,FPO AE 09513)
USS George H. W. Bush CVN-77

Memorial Day

Note:


 

N/A

2020-05-25
Locy Type 11-2n+ (USS, FPO AE 09523)
USS Gerald R. Ford CVN-78

Memorial Day

Note:


 

N/A

2020-06-01
Locy Type 11-2 (USS, HARRY S / TRUMAN, FPO AE 09524)
USS Harry S. Truman CVN-75

Change of Command for -
Carrier Strike Group Eight

Note:


 

N/A

2020-06-05
USPS Type 12 Cancel
Bremerton WA

Change of Command (Blue) -
USS Kentucky SSBN-737

Note:


 

N/A

2020-06-05
USPS 4-bar Cancel
"Kings Bay Cont Br"
USPS / St. Mary's GA

Change of Command (Blue) -
USS West Virginia SSBN-736

Note:


 

N/A

2020-06-08
Locy Type 11-2n (USS, 96620)
USS Nimitz CVN-68

Leaving on Deployment

Note:


 

N/A

2020-06-08
USPS Type 12 Cancel
Bremerton WA

2019 Arleigh Burke Fleet Trophy Winner (Gold)-
USS Nebraska SSBN-739

Note:


 

N/A

2020-06-09
USPS Type 12 Cancel
Bremerton WA

Change of Command (Blue) -
USS Alabama SSBN-731

Note:


 

N/A

2020-06-10
USPS Type 12 Cancel
"Naval Base Branch"
Norfolk VA

Returning from Deployment -
USS Albany SSN-753

Note:


 

N/A

2020-06-12
USPS 4-bar Cancel
"Kings Bay Contract Branch"
Saint Marys GA

Change of Command (Gold) -
USS Florida SSGN-728

Note:


 

N/A

2020-06-16
Locy Type 11-2 (USS, HARRY S / TRUMAN, FPO AE 09524)
USS Harry S. Truman CVN-75

Returns from Deployment

Note:


 

N/A

2020-06-19
USPS 4-bar Cancel
"Kings Bay Contract Br."
St Mary's GA

Change of Command -
Submarine Group 10

Note:


 

N/A

2020-06-25
USPS Type 12 Cancel
Bremerton WA

Change of Command -
USS Jacksonville SSN-699

Note:


 

N/A

2020-06-25
USPS Type 12 Cancel
"Midway Office Br."
San Diego CA

Change of Command -
Carrier Strike Group One

Note:


 

N/A

2020-06-25
Locy Type 11-2(USS,FPO AE 09532)
USS Dwight D. Eisenhower CVN-69

At Sea over 161 Days and Counting!

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