Skip to main content Skip to search results

Showing Names: 251 - 260 of 416

Filter Results

Additional filters:

Type
Archival Object 307
Collection 75
Digital Record 29
Record Group 4
Repository 1
 
Subject
Military Forces (United States) -- Navy 47
Cold War, October 1945–March 15, 1974 40
Families (Human) -- Family Members 22
United States (nation) -- Hawaii (state) -- Honolulu (county) -- Oahu (island) -- Pearl Harbor Naval Reservation (defense installation) 21
Communication Artifacts -- Documentary Artifacts -- Other Documents -- Serial -- Newspaper 16
∨ more
Families (Human) -- Family Members -- Wives 16
Food 16
Landing -- Aircraft Landings -- Carrier Landings 16
Recreation 15
Guided Missiles -- Cruise Missiles -- Regulus 1 14
World War II, December 1941–September 1945 14
Communication Artifacts -- Documentary Artifacts -- Other Documents -- Serial -- Yearbook 13
Education -- Training -- Military Training -- Naval Training -- Submarine Training -- Qualifying 13
Humor -- Practical Jokes 13
Intrepid -- flight deck 13
Hygiene 12
Petty Officer 2nd Class, E-5 12
Strategy -- Deterrence 12
Communication Artifacts -- Documentary Artifacts -- Graphic Documents -- Cartoon 11
Education -- Training -- Basic Training 11
Growler -- control room and attack center 11
Growler -- sail 11
Gunnery -- Antiaircraft Gunnery 11
Recreation -- Entertainment -- Movies 11
Attack on Truk, February 16–17, 1944 -- Torpedo Strike, February 17, 1944 10
Ceremonies -- Crossing the Line 10
Cleaning -- Laundry Operations 10
Growler -- crew's quarters 10
Italy (nation) -- Campania (region (administrative division)) -- Napoli (province) -- Naples (inhabited place) 10
Liberty 10
Second Vietnam Deployment, May – December, 1967 10
Strikes against Luzon, October 29, 1944 -- Kamikaze Strikes, November 25, 1944 10
United States (nation) -- Alaska (state) -- Aleutians West (national division) -- Adak (inhabited place) -- Naval Air Facility Adak (air base) 10
United States (nation) -- Connecticut (state) -- New London (county) -- Groton (inhabited place) -- Naval Submarine Base New London (submarine base) 10
Vietnam War, 1966–68 10
Attack -- Kamikaze Attack 9
Communication Artifacts -- Documentary Artifacts -- Literary Works -- Poem 9
Education -- Training -- Military Training -- Naval Training -- Submarine Training 9
Egypt (nation) -- Suez (governorate) -- Suez Canal (canal) 9
Growler -- enlisted mess 9
Petty Officer 3rd Class, E-4 9
Recreation -- Games 9
Tonkin, Gulf of (gulf) -- Yankee Station (military installation) 9
Vacuum -- High Vacuum 9
Aircraft -- Skyhawk 8
Education -- Training -- Flight Training 8
Engines -- Heat Engines -- Internal Combustion Engines -- Compression Ignition Engines -- Diesel Engines 8
Growler -- forward torpedo room 8
Growler -- missile hangar(s), port missile hangar, starboard missile hangar 8
Lieutenant Junior Grade, O-2 8
Maintenance Equipment -- Drydocks 8
Accidents 7
Celebrations -- Holidays -- Christmas 7
France (nation) -- Provence-Alpes-Côte d'Azur (region (administrative division)) -- Cannes (inhabited place) 7
Italy (nation) -- Lazio (region (administrative division)) -- Roma (province) -- Rome (inhabited place) 7
Japan (nation) -- Kanto (region (administrative division)) -- Tōkyō (metropolis) -- Tokyo (inhabited place) 7
Official Personnel -- Chaplains 7
Panama Canal Collision, December 9, 1943 7
Performance Tests -- Psychological Tests 7
Philippines (nation) -- Olongapo (special city) -- Olongapo (inhabited place) -- U.S. Naval Base Subic Bay (naval base) 7
Recreation -- Entertainment -- Performing Arts -- Music 7
Strikes against Luzon, October 29, 1944 -- Kamikaze Strike, October 29, 1944 7
United States (nation) -- Florida (state) -- Duval (county) -- Jacksonville (inhabited place) -- Naval Air Station Cecil Field (air base) 7
Warfare -- Aerial Warfare -- Air Strikes 7
Attack on Truk, February 16–17, 1944 6
Commissioning, August 16, 1943 6
Communications Technicians, CTs 6
Cuba (nation) -- Guantánamo (province) -- Guantánamo, Bahía de (bay) -- Naval Station Guantanamo Bay (naval base) 6
Delivery -- Weapon Delivery -- Bombing 6
Discipline -- Captain's Mast 6
Greece (nation) -- Periféreia Protevoúsis (region (administrative division)) -- Athens (inhabited place) 6
Intrepid -- hangar deck 6
Intrepid -- second deck -- wardroom 6
Intrepid -- third deck -- mess 6
John F. Kennedy Assassination, November 22, 1963 6
Optical Equipment -- Periscopes -- Submarine Periscopes 6
Personnel Management -- Promotion (Advancement) 6
Recreation -- Sports 6
Shakedown Cruise, October 1943 6
Six Day War, June 5–10, 1967 6
Surrender of Japan, August 14, 1945 6
United States (nation) -- Illinois (state) -- Lake (county) -- Naval Station Great Lakes (naval base) 6
United States (nation) -- Virginia (state) -- Norfolk (independent city) -- Norfolk (inhabited place) -- Naval Air Station Norfolk (air base) 6
Attack -- Torpedo Attack 5
Attack on Pearl Harbor, December 7, 1941 5
Battle of Okinawa, April 1 – June 22, 1945 -- Kamikaze Strike, April 16, 1945 5
Burial 5
CVW-10 -- VA-34 5
Commanding Officer 5
Communications Department 5
Damage Control 5
Decommissioning, May 25, 1964 5
Detection -- Submarine Detection 5
Disposal -- Garbage Disposal 5
Engineering Department 5
Engineering Department -- B Division 5
Federated States of Micronesia (nation) -- Yap (state) -- Ulithi (atoll) 5
First Vietnam Deployment, April – November 1966 5
Growler -- galley 5
Growler -- wardroom 5
∧ less
 

Medical Department X-Ray examination notice, November 29, 1962

 Series
Identifier: I.B.f
Scope and Contents From the Record Group: This series consists of records created in the process of performance of the ship’s official operations. The series is broken into two parts: a sub-series arranged by record type and function, such as personnel management and correspondence; and a sub-series arranged by ship’s department. Much of the material in the first sub-series may have originated with X Division. Of especial interest in this sub-series is a file of Executive Officer Cdr. L.E. Levenson’s memoranda and the...
Dates: November 29, 1962

Memoranda, January 11–February 15, 1974, n.d.

 Item
Identifier: I.B.d.ii.1
Scope and Contents From the File:

The records of Chief Warrant Officer Carl Snipes consist of several subject files. Gear Shipped To Other Commands contains memoranda requesting transfer of equipment, requisition forms, and acknowledgements of jackets issued. Memoranda subjects include personnel, watch assignments, and training as well as inactivation.

Dates: Majority of material found within January 11–February 15, 1974, n.d.

Memoranda and reference material, ca. 1970–73

 Item
Identifier: I.B.d.ii.1
Scope and Contents From the File: The Oil Shack crew, under the leadership of the Oil King, had charge of fuel oil, fresh water, and feed water. The crew received, delivered, stored, inventoried, and checked the purity of the fuel oil and water. It also performed various tests on the boiler and feed water to ensure it was of proper purity for use and was responsible for the addition of chlorine to drinking water. Memoranda and reference material subjects include fresh water pressure, personnel assignments, pumping of...
Dates: Majority of material found within ca. 1970–73

Memoranda, instructions, glossary, July 8, 1970–May 2, 1973, n.d.

 Item
Identifier: I.B.d.iii.2
Scope and Contents From the File: The 3M System works to manage maintenance and maintenance support to ensure maximum equipment operational readiness. It consists of two sub-systems, the Maintenance Data Collection System (MDCS) and Planned Maintenance System (PMS). MDCS allows maintenance personnel to report applicable maintenance requirements and configuration changes to equipment, while PMS is a standardized method of planning, scheduling, and accomplishing preventive maintenance. Many codes are utilized in...
Dates: July 8, 1970–May 2, 1973, n.d.

Memoranda, lists, and reference material, ca. 1972–73

 Item
Identifier: I.B.d.ii.1
Scope and Contents From the File: The records of Boiler Technician Chief Petty Officer C. Morgan are made up of several subject files. The Evaluations sub-series includes sample performance evaluation responses and the performance evaluation for Boiler Technician Chief Petty Officer First Class Charles Taylor. Memoranda, list, and reference material topics include personnel assignments, 3M (Maintenance and Material Management), and equipment use instructions. The PMS file concerns inspection of Engineering Department work...
Dates: Majority of material found within ca. 1972–73

Memoranda to all hands in regard to operations in the Marshall Islands, January 17, 1944; January 30, 1944

 Item
Identifier: III.C
Scope and Contents From the Record Group: The publications series is made up of material that would have primarily been produced by Intrepid’s print shop. This includes: newspapers; booklets, many of which contain histories of Intrepid or orientations to Intrepid and its functions for newcomers; broadsides, including plans of the day; cruise maps; and ephemera. Broadsides are defined here as one-sheet printed notices used for rapid distribution of time-dated ephemeral information and intended to be read and shared or thrown away....
Dates: January 17, 1944; January 30, 1944

Memorandum from A Division Material Officer Connell in regard to auxiliary equipment inactivation, February 13, 1973

 File
Identifier: I.B.d.ii.2
Scope and Contents From the Sub-Series: The Damage Control Assistant (DCA) was responsible for effective damage control organization and for repairs to the ship’s hull, machinery, and piping systems (except as specifically assigned elsewhere). From 1969 to 1972, the DCA was consecutively Lt. Cdr. H.J. Fees, Lt. Cdr. C.J. Allain, Cdr. M.R. Norby, and Lt. Cdr. W.D. Jones. From 1972 to 1973, the DCA was Lt. Cdr. Douglas A. Green. R Division, led by R Division Officer Ensign J. Gregory from 1972 to 1973, and A...
Dates: February 13, 1973

Memorandum from DCA to Engineering Department Material Officers in regard to old dry-docking Instruction, July 20, 1972

 File
Identifier: I.B.d.ii.2
Scope and Contents From the Sub-Series: The Damage Control Assistant (DCA) was responsible for effective damage control organization and for repairs to the ship’s hull, machinery, and piping systems (except as specifically assigned elsewhere). From 1969 to 1972, the DCA was consecutively Lt. Cdr. H.J. Fees, Lt. Cdr. C.J. Allain, Cdr. M.R. Norby, and Lt. Cdr. W.D. Jones. From 1972 to 1973, the DCA was Lt. Cdr. Douglas A. Green. R Division, led by R Division Officer Ensign J. Gregory from 1972 to 1973, and A...
Dates: July 20, 1972

Memorandum to all hands in regard to houses of prostitution, November 7, 1945

 Item
Identifier: III.C
Scope and Contents From the Record Group: The publications series is made up of material that would have primarily been produced by Intrepid’s print shop. This includes: newspapers; booklets, many of which contain histories of Intrepid or orientations to Intrepid and its functions for newcomers; broadsides, including plans of the day; cruise maps; and ephemera. Broadsides are defined here as one-sheet printed notices used for rapid distribution of time-dated ephemeral information and intended to be read and shared or thrown away....
Dates: November 7, 1945

Miami hotel soap wrapper, December 1945

 Series
Scope and Contents From the Series:

This folder contains miscellaneous souvenirs from Lyness’s service, including liberty and leave souvenirs, All Hands magazine issues, and more recent reference material and clippings. The ephemera series includes many types of cards: a shellback card, Imperial Domain of the Golden Dragon, Officers’ Service Club of the United Nations, Navy driver’s permits, Officer’s Beach Club, and a nametag. Coins, dog tags, a ribbon bar, and a signal aid chart were removed to the Object Collection.

Dates: December 1945