Skip to main content

Box AR00037

 Container

Restricted

Contains 50 Results:

James W. Cockrell Address Book , August 1957

 File — Box: AR00037, Folder: 6
Scope and Contents

Contains one black pocket-sized address booklet and one small four-page leaflet. The black pocket-sized address book has taped transparent edges. Within this pocket booklet are 45 names, their addresses, including city, state, and zip code, and their telephone number, if available. The small pamphlet was placed inside the address book and describes a meeting for the National Exchange Club in August 1957. The meeting’s key speaker is the District Attorney Les Procter.

Dates: August 1957

Publications, November 1944 - December 1944

 File — Box: AR00037, Folder: 7
Scope and Contents Two publications from Steck’s Service and from Time Weekly Newsmagazine. The first of these is a Steck’s Service Salute newsletter issue number 49 from December 13, 1944. This newsletter is a semi-monthly newsletter published by Steck employees on those currently serving their country in the armed forces. The Time Weekly Newsmagazine Pacific Pony Edition Volume XLVI Number 19 issued on November 6, 1944. The front cover of this special edition has a black-and-white illustration of President...
Dates: November 1944 - December 1944

Photographs on Board The USS White Plains (CVE-66), 1945

 File — Box: AR00037, Folder: 8
Scope and Contents

This folder contains a total of 6 black-and-white photographs with two photos printed on each sheet of paper. The photograph subject matter includes Ed Wysocki the chief commissary Stewart of the USS White Plains (CVE-66), the unloading of cargo at the Tarawa Atoll, Gilbert Islands, and a look at different sections of the Casablanca-class carrier USS White Plains (CVE-66).

Dates: 1945

Naval Reserve Pamphlet and US Photograph Envelope, Undated.

 File — Box: AR00037, Folder: 9
Scope and Contents This folder contains a pamphlet on the benefits of joining the United States Naval Reserve and an official US Navy photography envelope. The pamphlet features a message from US Navy Fleet Admiral E.J. King, Vice Admiral Louis E. Denfeld, the potential benefits of joining the US Naval Reserves, the need for the Naval Reserves, and its newly defined organization. All materials within this folder and Hammond’s War Map located in flat file storage were originally housed within the US Navy...
Dates: Undated.

Naval Documents on the USS White Plains (CVE-66), 1944 - 1946

 File — Box: AR00037, Folder: 10
Scope and Contents This folder contains three documents and a tan folder with a light beige cloth binding. A half-sheet communique from the commander-in-chief of the United States Fleet and Chief Admiral Chester Nimitz welcoming six US naval vessels into Pearl Harbor, a date log for the USS White Plains (CVE-66) since leaving the port of San Diego from April 24, 1944, to February 5, 1946, and an extra edition of The Daily Plainsman announcing the surrender of the Japanese Empire to allied forces. These...
Dates: 1944 - 1946

Certificate of Recognition, Undated.

 File — Box: AR00037, Folder: 12
Scope and Contents

This folder contains one certificate of recognition from the office of the president, Harry Truman, to James William Cockrell. The body of the certificate thanks James W. Cockrell for his service during World War Two.

Dates: Undated.

USS White Plains (CVE-66) Newsletters and Publications, October 1944 - November 1944

 File — Box: AR00037, Folder: 11
Scope and Contents This folder contains publications originally housed within a dark brown folder with gold lettering that reads, “Instruction Book Wright Cyclone 14 Aircraft Engines”. Material within this folder include an analysis titled Second Battle of the Philippine Sea, a poem titled Ain’t It Truth by Tony Rego, four comic strips of the comic Blondie, a half-sheet on the Admiralty Islands, seven issues of the USS White Plains (CVE-66) Plan of the Day, and four issues of The Daily Plainsman newsletter...
Dates: October 1944 - November 1944

Honorable Discharge Paperwork, April 1946

 File — Box: AR00037, Folder: 17
Scope and Contents This folder contains 3 black-and-white photographs of the Honorable Paperwork for Floyd Kelly Jr. and signed by USN Captain R. D. Lyon. The first photograph is a certificate acknowledging S 1/C Floyd Kelly Jr’s honorable discharge from the United State Navy. The second photograph contains information on Mr. Kelly Jr’s highest achieved rank, his deployments with the US Navy, and any special remarks. The last photograph is a Notice of Separation from the U.S. Naval Service form containing...
Dates: April 1946

Shanghai Materials, 1945 - 1946

 File — Box: AR00037, Folder: 20
Scope and Contents

This folder contains materials related to Floyd Kelly’s experiences in Shanghai. These include an airmail envelope containing stamps from Shanghai, artistic postcards, four illustrations of Japanese geisha women, and two booklets on how to navigate Shanghai.

Dates: 1945 - 1946

Illustrations and Photographs of Sailors, Undated

 File — Box: AR00037, Folder: 21
Scope and Contents

This folder contains photographs and illustrations of United States Navy sailors throughout the Asiatic-Pacific region. Imagery includes side-views of sailors, amphibious landing vehicles landing, naval vessels, abstract images, and islands throughout the Asiatic-Pacific region.

Dates: Undated