Skip to main content Skip to search results

Showing Names: 71 - 80 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
 

Chronological file, ca. October–November 1944

 Series
Scope and Contents

The chronological file contains intelligence intercepted lists, plans of the day, handwritten notes and copies of reports about the battle, and a message from Sprague to his command on their work and the conclusion of the battle.

Dates: ca. October–November 1944

Compartment Check-Off List, May 23, 1972

 Item
Identifier: I.B.d.ii.2
Scope and Contents From the File:

Logs and inventories include: Compartment Check-off Lists detailing contents of spaces; Damage Control Books that give comprehensive data about the ship and list parts, focusing on the Damage Control Systems; Daily Divisional Damage Control Reports showing discrepancies by Department that need repair; and Hull Reports recording inspection of compartments’ cleanliness, state of preservation, and watertight integrity.

Dates: May 23, 1972

Compartment Check-Off List in frame, June 16, 1970

 Item
Identifier: I.B.d.ii.2
Scope and Contents From the File:

Logs and inventories include: Compartment Check-off Lists detailing contents of spaces; Damage Control Books that give comprehensive data about the ship and list parts, focusing on the Damage Control Systems; Daily Divisional Damage Control Reports showing discrepancies by Department that need repair; and Hull Reports recording inspection of compartments’ cleanliness, state of preservation, and watertight integrity.

Dates: June 16, 1970

Compartment Check-Off Lists, ca. 1973–74

 Item
Identifier: I.B.d.iii.6
Scope and Contents From the File: Inactivation is a process that lays up a ship for long-term storage in the event of mobilization or for safe storage pending disposal. Ship inactivation typically occurs in the three months preceding the official decommissioning date. Records found here include material from the INACTSHIPFAC, also known as the NISMF (Naval Inactive Ship Maintenance Facility, a Navy holding facility for decommissioned vessels, pending determination of their final fate) in Philadelphia, and its staff. There...
Dates: Majority of material found within ca. 1973–74

Compartment Check-Off Lists, 1954–72

 Item
Identifier: I.B.d.ii.2
Scope and Contents From the File:

Logs and inventories include: Compartment Check-off Lists detailing contents of spaces; Damage Control Books that give comprehensive data about the ship and list parts, focusing on the Damage Control Systems; Daily Divisional Damage Control Reports showing discrepancies by Department that need repair; and Hull Reports recording inspection of compartments’ cleanliness, state of preservation, and watertight integrity.

Dates: Majority of material found within 1954–72

Correspondence, ca. 1940s; ca. 1967

 Sub-Group
Identifier: II.A
Scope and Contents From the Record Group: This series consists of papers that would have been in the possession of Intrepid sailors but that are unrelated to sailors’ official duties on board. It is made up of: an Intrepid Christmas card, unsigned but with a written message; two unsigned letters home; annotated maps depicting Intrepid’s route and World War II events; a Crossing the Line Ceremony script; printed poems and songs, some of which mention Intrepid; and liberty and foreign language material. The last includes...
Dates: Majority of material found within ca. 1940s; ca. 1967

Correspondence, April 13, 1960–April 14, 1972

 File
Identifier: I.B.a
Scope and Contents From the Sub-Series: This series includes two files of correspondence, forms, and photographs relating to bridle arrestor system and holdback assembly work done by Naval Air Engineering Facilities. There are also multiple files of Service Changes, the means by which Naval Air Engineering Facilities direct and provide information for changes to gear resulting from field experience and test center experimentation. Service Changes include the following information: publications affected, the change and its...
Dates: Majority of material found within April 13, 1960–April 14, 1972

Correspondence, December 10–12, 1945; July 8, 1972–September 26, 1973, n.d.

 Series
Identifier: I.A.b.
Scope and Contents This series includes dispatches and memoranda. Two dispatches concern Intrepid visiting San Francisco on December 15, 1945; one of these is written as a poem. Other dispatches include instructions for ships to cease offensive operations against Japanese forces, season’s greetings and commendations from Admiral Chester Nimitz, and commendations from Secretary of the Navy James Forrestal to ALNAV (All Navy) on the occasion of the end of war with Japan. The last dispatch has many signatures on...
Dates: Majority of material found within December 10–12, 1945; July 8, 1972–September 26, 1973, n.d.

Correspondence, June 3, 1970–December 18, 1972

 File
Identifier: I.B.d.i.1
Scope and Contents The Correspondence sub-series is made up of memoranda and communications. Correspondents are primarily Intrepid Commanding Officer C.S. Williams Jr. and the Commander of the Naval Air Force, U.S. Atlantic Fleet. Engineer Officer Cdr. J.D. Korthe is also a correspondent, sometimes signing “by direction” for the commanding officer (with delegated authority from him). Topics include fueling, safety gear, sounding tubes, RAV (Restricted Availability) Work Packages (shipyard work), stripping the...
Dates: Majority of material found within June 3, 1970–December 18, 1972