The new Navy, 1883-1922 9780415978712, 0415978718

Книга The New Navy 1883-1922 The New Navy 1883-1922 Книги Вооружение Автор: Paul H.Silverstone Формат: pdf Размер: 7,92

264 11 7MB

English Pages 292 Year 2006

Report DMCA / Copyright

DOWNLOAD PDF FILE

Table of contents :
Front cover......Page 1
CONTENTS......Page 6
INTRODUCTION......Page 8
EXPLANATION OF DATA......Page 12
ABBREVIATIONS......Page 14
U.S. NAVY STANDARD NOMENCLATURE......Page 16
ACTS AUTHORIZING NEW CONSTRUCTION......Page 18
NAVAL ORDNANCE, 1883-1922......Page 20
CHRONOLOGY......Page 28
DISPOSITION OF SHIPS......Page 30
CHAPTER 1. SHIPS ON THE NAVY LIST 1883......Page 32
CHAPTER 2. CAPITAL SHIPS......Page 36
CHAPTER 3. CRUISERS......Page 52
CHAPTER 4. TORPEDO BOATS......Page 66
CHAPTER 5. DESTROYERS......Page 72
CHAPTER 6. SUBMARINES......Page 86
CHAPTER 7. PATROL VESSELS......Page 98
CHAPTER 8. MINE VESSELS......Page 142
CHAPTER 9. AUXILIARIES AND TENDERS......Page 156
CHAPTER 10. NAVAL OVERSEAS TRANSPORTATION SERVICE......Page 188
CHAPTER 11. TUGS......Page 222
CHAPTER 12. UNITED STATES REVENUE CUTTER SERVICE......Page 232
CHAPTER 13. OTHER GOVERNMENT DEPARTMENTS......Page 242
APPENDIX I. ROYAL HAWAIIAN NAVY......Page 254
APPENDIX II. SP NUMERICAL LIST......Page 256
APPENDIX III. LIST OF PRINCIPAL SHIPBUILDERS......Page 268
APPENDIX IV. SELECTED BIBLIOGRAPHY......Page 272
INDEX......Page 274
Back cover......Page 292
Recommend Papers

The new Navy, 1883-1922
 9780415978712, 0415978718

  • Commentary
  • 23287
  • 0 0 0
  • Like this paper and download? You can publish your own PDF file online for free in a few minutes! Sign Up
File loading please wait...
Citation preview

The U.S. Navy WarShip SerieS The Sailing Navy, 1775–1854 Civil War Navies, 1855–1883 The New Navy, 1883–1922

THE NEW

NAVY 1883–1922

Paul H. Silverstone

New York London

Routledge is an imprint of the Taylor & Francis Group, an informa business

Routledge Taylor & Francis Group 270 Madison Avenue New York, NY 10016

Routledge Taylor & Francis Group 2 Park Square Milton Park, Abingdon Oxon OX14 4RN

© 2006 by Taylor & Francis Group, LLC Routledge is an imprint of Taylor & Francis Group, an Informa business Printed in the United States of America on acid-free paper 10 9 8 7 6 5 4 3 2 1 International Standard Book Number-10: 0-415-97871-8 (Hardcover) International Standard Book Number-13: 978-0-415-97871-2 (Hardcover) No part of this book may be reprinted, reproduced, transmitted, or utilized in any form by any electronic, mechanical, or other means, now known or hereafter invented, including photocopying, microfilming, and recording, or in any information storage or retrieval system, without written permission from the publishers. Trademark Notice: Product or corporate names may be trademarks or registered trademarks, and are used only for identification and explanation without intent to infringe. Library of Congress Cataloging-in-Publication Data Silverstone, Paul H. The new Navy, 1883-1922 / Paul H. Silverstone. p. cm. Includes bibliographical references and index. ISBN 0-415-97871-8 (hb) 1. United States. Navy--Lists of vessels. 2. Warships--United States--History--19th century. 3. Warships--United States--History--20th century. I. Title. VA61.S55 2006 359.8’3097309041--dc22 Visit the Taylor & Francis Web site at http://www.taylorandfrancis.com and the Routledge Web site at http://www.routledge-ny.com

2006002088

CONTeNTS

introduction explanation of Data abbreviations U.S. Navy Standard Nomenclature acts authorizing New Construction Naval Ordnance, 1883–1922 Chronology Disposition of Ships 1 2 3 4 5 6 7 8 9 10 11 12 13

Ships on the Navy List, 1883 Capital Ships Cruisers Torpedo Boats Destroyers Submarines patrol vessels Mine vessels auxiliaries and Tenders Naval Overseas Transportation Service Tugs United States revenue Cutter Service Other Government Departments

appendix i: royal hawaiian Navy appendix ii: Sp Numerical List appendix iii: List of principal Shipbuilders appendix iv: Selected Bibliography index

vii xi xiii xv xvii xix xxvii xxix 1 5 21 35 41 55 67 111 125 157 191 201 211 223 225 237 241 243

Battleship Ohio (BB 12) in the Panama Canal, July 16, 1915. Notice the early cagemasts with rudimentary platforms on top.

iNTrODUCTiON

By the 1870s the huge Navy of the Civil War was a memory, most of its ships sold or broken up. A small collection of obsolete steam frigates and sloops lew the nation’s lag in foreign ports. The United States Navy compared poorly with other countries’ new and modern ships. During this period, the Navy used the subterfuge of repairing old vessels to obtain new ships. Efforts by naval oficers to get appropriations for new ships fell on deaf ears until 1882 when Congress authorized three cruisers and a despatch vessel, the irst ships of the New Navy. The success of their efforts can be credited to Secretary of the Navy William Chandler and his predecessor William Hunt. The following year, funds were authorized and the Ofice of Naval Intelligence was established. At the same time, Congress authorized the condemnation of all ships for which the cost of repairs was too great (i.e., greater than the original cost). Under this law, forty-six ships were stricken from the Navy List. Of these, eight were incomplete, some of which had been on the ways for more than twenty years and one since 1815. The ABCD ships, cruisers Atlanta, Boston, and Chicago and despatch vessel Dolphin started the progression, which led to the great leets of World War II and the present day. Each year thereafter, new ships were authorized, cruisers, gunboats, and then battleships. Successive units were bigger, more powerful, and adopted new innovations. The irst ships built were aimed at coast defense and destruction of commerce. By 1890, there were suficient ships to plan squadron maneuvers, the Squadron of Evolution. In 1884 the Naval War College was established to provide a school for advanced studies for senior oficers with Captain Stephen B. Luce as president and Captain Alfred Thayer Mahan, the noted naval historian, as lecturer and then president. It was Mahan who urged that wars were won by command of the sea, not commerce destruction. Gradually construction policy changed to build new ships to promote his ideas, such as battleships.

The situation in Cuba, chaing under Spanish colonial rule, had exacerbated relations with Spain. On February 15, 1898, the battleship Maine, visiting Havana, was destroyed by a massive explosion with the loss of 260 sailors. Suspicion was immediately cast on Spain and war was declared on April 25th. Under Secretary John D. Long, the Navy mobilized, but it was Assistant Secretary Theodore Roosevelt who moved the Navy into combat. An American squadron under Commodore George Dewey was at Hong Kong and he immediately sailed for Manila. There on May 1st his superior force scored an overwhelming defeat on the small Spanish squadron there. It was at the beginning of the action that Dewey gave the order to his lag captain which became legendary, “You may ire when ready, Gridley.” A blockade of Cuba was organized under Rear Admiral William T. Sampson while a leet from Spain had sailed for the West Indies. The Spanish ships evaded the Americans and found shelter at Santiago on the southern coast of Cuba. The leet blockaded Cuba, joined by the battleship Oregon whose record trip from the Paciic to Atlantic via Cape Horn created a sensation. On July 3rd, the Spanish squadron under Admiral Cervera sailed out of Santiago and was annihilated by the superior American ships. The Kingdom of Hawaii was annexed by the United States in August 1898, which broadened American interests in the Paciic now involved in ighting in the Philippines. The end of the war with Spain led to American acquisition of Cuba, Puerto Rico, Guam, and the Philippine Islands, although American troops had left Cuba by 1909. American troops arrived in the Philippines and the Filipinos realized they were not going to leave, resulting in a bloody and ferocious insurrection that continued for several years. The outbreak of the Boxer Rebellion in China in 1900 and the siege of the legations in Peking led to 5,000 American troops being sent to China. American naval forces and Marines remained involved in China until World War II.

viii

Introduction

With interests in both oceans and the object lesson of the battleship Oregon’s voyage around Cape Horn in 1898, pressure for a canal through Central America increased. In 1903, Theodore Roosevelt, a student of naval history and disciple of Admiral Mahan and now president, pushed through an agreement for a canal with the newly created state of Panama. Eager to promote the United States as a force to be reckoned with in the world, Roosevelt brokered a peace between Russia and Japan in 1905. In 1906 he sent the leet on a voyage around the world. “The Great White Fleet,” sixteen battleships with white hulls and buff upper works, sailed from Norfolk around Cape Horn to San Francisco, then across the Paciic to Australia and Japan and thence through the Suez Canal and back to Norfolk arriving in early 1909 having steamed 40,450 miles. The cruise of the “Great White Fleet” increased public support of the Navy, already at fever pitch following the twin victories at Manila Bay and Santiago, and was responsible for Congress approving construction of new ships every year. It also raised the estimation of the United States abroad as a power on the world stage and furthered support for the new Panama Canal. New weapons at sea came into being. In 1900 the Navy accepted its irst submarine. These new boats made use of torpedoes, which had made their appearance thirty years earlier. A new type of ship, the destroyer, joined the leet. In 1906 the new British battleship Dreadnought revolutionized the design of the capital ship with all its big guns of a single caliber. In 1910, Eugene Ely made the irst takeoff by an airplane from a ship, the cruiser Birmingham. Two months later, he made the irst landing on another ship, the cruiser Pennsylvania. American forces intervened actively in the Caribbean with the Marines landing in Nicaragua in 1912. The occupation of Veracruz, Mexico took place two years later. In 1915 the Marines occupied Haiti, and in 1916, Santo Domingo. After the outbreak of World War I in 1914, the United States remained neutral. On May 7, 1915, the British liner Lusitania was sunk by a U-boat with the loss of 128 Americans. Later sinkings and the renewal of “unrestricted submarine warfare” by Germany increased anti-German feeling, despite the arrival in America of the German merchant submarine Deutschland in 1916. American patience wore thin and the United States declared war on April 6, 1917. One month later, the irst American destroy-

ers arrived in Ireland and the Navy joined the ight against Uboats in the North Atlantic. Eventually dozens of destroyers, gunboats, and armed yachts were stationed in Britain and France to protect the transports and cargo ships bringing troops and supplies to Europe. The thousands of troops of the American Expeditionary Force were convoyed to Europe without the loss of a single transport. A squadron of American battleships joined the British Grand Fleet in the North Sea. Other ships fought the enemy in the Mediterranean. Rear Admiral William S. Sims, who joined in the introduction of the convoy system, was commander of U.S. Naval Forces in Europe during the war. In order to maximize the use of cargo ships, the Naval Overseas Transportation Service was organized and all freighters and tankers in naval service were put under its orders. Not only navy auxiliaries but also dozens of acquired merchant ships were assigned to NOTS, which also had seized German and Austrian vessels and a number of Dutch ships lying inactive in American harbors. Some 558 vessels were assigned to NOTS, which carried almost six million tons of cargo. In 1918, a leet of American minelayers helped create the North Sea Mine Barrage. Also that year, American troops landed in Vladivostok and later in the Murmansk area to protect American political interests during the Russian Civil War. Altogether, by the end of the war the U.S. Navy had 375 ships with 81,000 men in Europe. War losses were comparatively light, but 151 merchant ships totaling 315,588 tons were sunk, mostly by U-boats. Secretary of the Navy Josephus Daniels and his assistant secretary, Franklin D. Roosevelt, were responsible for the eficient and well managed operation of the Navy in the war. In 1919 old battleships and cruisers were used to supplement the leet of transports bringing the troops home. American minesweepers were sent to the North Sea to sweep the mines of the Mine Barrage. American naval vessels were also active in the Mediterranean area safeguarding lives during the Russian Civil War and the war between Greece and Turkey. In 1922 the Washington Naval Treaty was signed with the famous 5–5–3 ratio for battleships among the United States, Great Britain, and Japan. Under the provisions of the treaty, the United States canceled construction of seven battleships and six battle cruisers.

Former German luxury liners as transports carrying the American Expeditionary Force to Europe, November 10, 1917. From the left, Mount Vernon, Agamemnon, and Von Steuben. Notice Von Steuben’s damaged bow from a collision with Agamemnon.

Introduction ix

In the same year, the Langley, the Navy’s irst aircraft carrier, was commissioned, converted from the hull of a collier. During World War I, acquired vessels were assigned a number variously preixed with SP or Id. These numbers were apparently assigned in the order in which the vessels were assigned to a list of potential acquisitions. Not all the numbers were used; many ships assigned numbers were found not suitable for the Navy’s needs and were never taken over. It is possible these were accounting numbers assigned when funds were spent on the ship which would include nonacquisition uses such as armed guards. Numbers have not been found for some vessels in this category. Then, in 1920, the Navy instituted a system of classifying its ships

with every ship receiving a type designator and number, which was not repeated. This system has continued with modiications to the present day. I have tried to illustrate this book with photographs that will show the great variety of ships and classes of ships. Frankly, it is impossible to use all the photographs available and cutting the number down to it in this work has been very dificult. I appreciate greatly the assistance given to me by the following individuals: Norman Polmar, Ernest Arroyo, William Schell, Charles R. Haberlein, William Jurens, Chris Wright, the late Martin Holbrook, the late Ted Stone, William Rau, Andreas von Mach, Robert Stuchell, Ian Grant, and Todd Woofenden.

eXpLaNaTiON OF DaTa

The ships of the Navy for this period are listed according to the type of vessel as designated by the Navy. Combatant vessels are listed irst, with auxiliaries following. During World War I hundreds of vessels, large and small, were acquired for temporary service. These were numbered in a single series (often preixed with the letters SP or Id), but not all ships with numbers were used by the Navy, and some ships either did not have numbers or the numbers have not been found. Listings are also given for other government departments, the Revenue Cutter Service (later Coast Guard), Lighthouse Service, Coast & Geodetic Survey, and Army. In this book, information for ships built or acquired before 1883 is provided only where it pertains to the period after that year. Full particulars and earlier history may be found in the second volume of this series on the Civil War.1 Particulars are given for each ship as follows. For certain types of ships, such as smaller or subsidiary types, these are given in a single line. Number. The oficial Navy number as assigned in 1920, or the temporary (SP or Id) number assigned during World War I. Name. Navy name as completed with former names (naval or merchant) given below. Further changes of name, if any, are indicated in the Service Record with new Navy names in bold type. Builder. The builder’s name, or the place where the ship was built are in parentheses. The full names and places of most builders are given in the appendix. Construction Dates. For Navy built ships, dates given are for laying down of keel, launching, and commissioning. For acquired vessels, dates given are date of launching, acquisition by Navy, and commissioning. Tonnage. For Navy-built ships, tonnage is light displacement and/or full load displacement. For acquired ships, gross tonnage (GRT), ts actually a measurement of volume rather than weight. Dimensions. Standard dimensions are given in feet (') and inches ('') and are length × beam × draft (or depth of hull, preixed with ‘d’). Where known, length is speciied as overall (oa),

between perpendiculars (bp)—that is between foreside of stem and aftside of rudder post, or on the waterline (wl). Where no type of length is given, registered dimensions are provided. Machinery. Mode of propulsion, number of propellers or side/ stern wheels, type and maker of engines and number and type of boilers where known, horsepower and speed. Endurance. Distance a ship could steam at the speed indicated. Complement. Normal igure for oficers and crew. For some ships, where sources vary, a range (50/75) is given. There was often a large variance in peacetime and wartime complements. Armament. Original number and type of guns are given irst. Later signiicant changes made are given with date, either by listing the entire complement of guns, or by indicating modiications as additions or subtractions from the previous armament shown. The date relects the date of survey rather than when changes were actually made. Minor variations are not necessarily given. Guns were described by size of bore in inches and caliber. Armor. Thickness of armor for the areas noted. Notes. Additional information pertaining to design, construction or later modiications, acquisition or earlier historical notes of interest, not included in other categories. In 1920 all Navy ships were assigned a type designation and number. These initial numbers are inserted here under the word “Designated.” Later changes are called reclassiied (“Rec”). Ships that carried troops to and from Europe are noted with “C&TF” (Cruiser and Transport Force), followed by numbers indicating the number of voyages/number of troops carried. Some ships took part in both directions, in wartime, and postwar. Thus “C&TF 4/4795” indicates four voyages carrying a total of 4,795 men. Service Record. A capsule history of each ship’s naval service showing assignment by station or squadron and war service including participation in engagements, major damage to vessel, or loss. Casualties are given in parentheses. Changes in Navy name are given here. Also inal disposition by the Navy, loss, sale or transfer to another agency or a foreign country.

xii

Explanation of Data

Ships captured. Names and dates of merchant ships captured or sunk during the Spanish-American War. Some prizes were credited to several ships acting together and so appear more than once. Later history. Brief details of the ship’s career after leaving Naval service including later merchant names, service in other government departments or in foreign navies. Ultimate fate is given where known, or the year the ship disappeared from ship-

ping registers (RR), or was sold to foreign buyers (S/F). Occasionally a date is given for the last published reference (se = still existing). In those cases in which a ship was converted to a different duty and reclassiied, it is listed only once in the original classiication. 1. Paul H. Silverstone, The Civil War Navies, 1855–1883.

aBBreviaTiONS

† acq ANF B&W BHP bp BU Bu.mod. C&TF comm cmpd CT CTL cyl D D/E Decomm FFU f/l GE GRT GT HMCS HMS HTE IHP kts LD m/v ND NOTS NYd oa PI pdr rec

see next volume acquired Auxiliary Naval Force (1898) Babcock & Wilcox (boilers) brake horsepower length between perpendiculars broken up Bureau modiied (boilers) Cruiser & Transport Force commissioned compound (engines) conning tower constructive total loss cylinder displacement (tonnage) double-ended (boilers) decommissioned further fate unknown full load General Electric gross registered tonnage geared turbines His Majesty’s Canadian Ship His Majesty’s Ship horizontal triple expansion indicated horsepower knots keel laid down merchant vessel naval district Naval Overseas Transportation Service Navy Yard length overall Philippine Islands pounder (guns) reclassiied

recomm RF RN RR schr se S/E SHP SP stn SW TE TS TT turb (U) USAHS USAT USC&GS USLHS USN USRC USRCS USS USSB VC VQE VTE wl WSA

recommissioned rapid ire Royal Navy removed from register schooner still existing (with year) single-ended (boilers) shaft horsepower section patrol station side wheel triple expansion training ship torpedo tubes turbine (engines) information unknown or unavailable United States Army Hospital Ship United States Army Transport United States Coast & Geodetic Survey United States Light House Service United States Navy United States Revenue Cutter United States Revenue Cutter Service United States Ship United States Shipping Board vertical compound vertical quadruple expansion vertical triple expansion length on waterline War Shipping Administration

Naval Districts: 1st Boston; 2nd Newport, RI; 3rd New York; 4th Philadelphia; 5th Norfolk, VA; 6th Charleston, SC; 7th Key West, Fla.; 8th Pensacola; 9th, 10th, 11th Great Lakes (GL); 12th San Francisco; 13th Seattle; 14th Hawaii.

U.S. Navy STaNDarD NOMeNCLaTUre

Approved by the Secretary of the Navy, July 17, 1920 BB BM CC CA CL CV CM DD DL DM SS PE PC PG PY AD AS AZ AV AR AF AC AO AE AK AP AH AT

Battleship Monitor Battle Cruiser Cruiser Light Cruiser Aircraft Carrier Minelayer Destroyer Destroyer Leader Light Mine layer Submarine Eagle Submarine Chaser Gunboat Yacht Destroyer Tender Submarine Tender Lighter-Than-Air Aircraft Tender Heavier-Than-Air Aircraft Tender Repair Ship Storeship Collier Oiler Ammunition Ship Cargo Ship Transport Hospital Ship Fleet Tug

AM AG

Mine Sweeper Auxiliary, miscellaneous

District Craft: YA Ash Lighter YC Coal Barge YCD Fueling Barge YCF Car Float YD Floating Derrick YE Ammunition Lighter YF Freight Lighter YFB Ferryboat & Launch YG Garbage Lighter YH Ambulance Boat YHT Heating Scow YM Dredge YMD Mud Scow YO Oil Barge YP District Patrol YPD Pile Driver YR Floating Workshop YS Stevedoring Barge YSD Seaplane Wrecking Derrick YT District Tug YTT Torpedo Testing Barge Y V Seaplane Barge YW Water Barge Vessels taken over temporarily by the Navy will have the identiication numbers preceded by an X.

aCTS aUThOriZiNG NeW CONSTrUCTiON

1883 Atlanta, Boston, Chicago, Dolphin. 1884 1885 C 1-2, PG 1-2 1886 Texas, Maine, C 3, TB 1, Vesuvius 1887 BM 6, C 4-5, Stiletto, PG 3-4, 1888 C 6-11, CA 2, Bancroft 1889 Katahdin, PG 5-6, AT 1-3 1890 BB 1-3, C 12, TB 2 1891 C 13, 1892 BB 4, CA 3, 1893 PG 7-9, SS 2 1894 TB 3-5, AT 4 1895 BB 5-6, TB 6-8, PG 10-15, AT 5 1896 BB 7-9, TB 9-18 1897 TB 19-21, Chesapeake, AT 6-7 1898 BB 10-12, BM 7-10, TB 24-35, DD 1-16, PG 16 1899 BB 13-15, C 14-19, CA 4-6 1900 BB 16-17, CA 7-9, C 20-22, SS 1, 3-8. 1902 BB 18-19, CA 10-11, PG 17-18, AT 8-9 1903 BB 20-24, Cumberland, Intrepid, Boxer 1904 BB 25, CA 12-13, CS 1-3, SS 9-12, AC 1-2, AT 10-11

1905 BB 26-27 1906 BB 28, SS 14-19 1907 BB 29, DD 17-21, SS 19½ 1908 BB 30-31, DD 22-31, SS 20-27, AC 3-7 1909 BB 32-33, DD 32-36, SS 28-35, AC 8 1910 BB 34-35, DD 37-42, AC 9-10 (SS 32-35) 1911 BB 36-37, DD 43-50, SS 36-39, PG 19-20, AS 1, AC 1112, AT 12-13 1912 BB 38, DD 51-56, SS 40-47, AS 2, AO 1-2, AD 2 1913 BB 39, DD 57-62, SS 48-51, AF 1, AP 1, AT 14-16 1914 BB 40-42, DD 63-68, SS 52-59, AT 17-18 1915 BB 43-44, DD 69-74, SS 60-77, AO 3 1916 BB 45-48, CC 1-4, CL 4-7, DD 75-109, SS 78-126, (-108), PG 21-22, AS 3, AR 1, AO 4-6, AE 1-2, AH 1, AD 3-4 1917 BB 49-51, CC 5, CL 8-10, DD 110-347, SS (109)127-162 (152), AT 19-45, AM 1-54, SC 1-448 1918 BB 52-54, CC 6, PE 1-112, CL 11-13, SS 153-165, (PG 22) (AD 3-4) 1919 Note: Numbers and type designations unoficial until 1920.

NavaL OrDNaNCe, 1883–1922 W. J. Jurens

iNTrODUCTiON Although the span of this volume may be said to cover at least the commencement of the United States’ ascendancy to world industrial supremacy, quantity did not necessarily translate into quality, and naval ordnance design and production during the three decades following 1884 were generally unremarkable. The introduction of steel hulls in 1884 marked the end of what had up to then been an almost entirely wooden—and largely decrepit— Navy, with navy ship design showing continuous improvement thereafter. 1922 saw both the promulgation of the irst of the Washington naval treaties, which would inluence design and construction in the world’s navies for the better part of the next twenty years. It also marked the commissioning of USS Langley, the Navy’s irst aircraft carrier, which permanently ended the all gun and torpedo Navy. The design and delivery of weapons do not necessarily proceed in lock-step with the production of ships, and in the interest of continuity some weapons designed (but not delivered) before 1922 are included in these listings.

GUNS The period from 1870 to 1890 represented rapid evolution and extensive experimentation in ship design, as the U.S. Navy and others experimented with different turret arrangements, gun mountings, and calibers. This was accompanied by an equivalently rapid evolution in guns, then seen as the major arbiter of naval combat. This rapid and somewhat chaotic evolution coupled with a tendency to place numerous often only slightly different calibers on a given ship—the idea of the “all big gun” ship having not been invented until about 1905—makes any compact and comprehensive description impossible. Guns were generally produced in roughly two-inch caliber increments from 4” to 16,” and with smaller weapons often being converted from antiship or antipersonnel to antiaircraft purposes as aircraft became more

important. The new smokeless propellants tended to work best in longer-barreled guns; this, coupled with the desire (and ability) to hit at ever-increasing ranges, which demanded high initial velocities, resulted in a general tendency to increase gun length during this period from thirty calibers to over ifty. Although older black and brown powder guns, too expensive to discard, were often modiied to accept the new smokeless propellants, they usually remained too short to use the smokeless propellants eficiently.

prOpeLLaNTS This period represented one of rapid change in the development of propellant formulations. Black powder, still in common use in 1880, was quickly replaced by so-called brown, cocoa, or prismatic powders (named from the fact that they were compressed into cake-like grains). These variants—really reined black powders—came into use about 1885, and were, for a time, popular on both sides of the Atlantic. Both black and brown powders proved to be somewhat unpredictable in nature and required relatively large and bulky charges to obtain reasonable velocities. These problems spurred further research and beginning around 1900 the black and brown powders were in turn replaced, almost overnight, by one or more of the new ”smokeless powder” propellants based on the chemical treatment of nitrocellulose. As noted earlier, many guns were thereafter converted—some more successfully than others—from one propellant to the other. The conversion to smokeless propellants, which delivered about twice as much energy on a pound-for-pound basis as the old black powders, was complete by about 1905. The U.S. Navy adopted and permanently retained a smokeless powder based on the French Poudre B. This propellant, known in the U.S. Navy as pyrocellulose or pyro, was a single-base formulation containing only nitrocellulose and omitting the nitroglycerine used in the Cordite or double-base propellants eventually

xx

Naval Ordnance, 1883–1922

adopted by almost all other navies. Although only about 80 percent as powerful on a pound-for-pound basis as double-base powders, and surprisingly somewhat less chemically stable, pyro caused relatively little gun wear and—as the British would learn in 1916—was much less susceptible to mass detonation.

prOJeCTiLeS The rapid morphology of propellants was accompanied by the universal replacement of smooth-bore muzzle loaders by riled breech loading guns. This, coupled with the evolution of specially formulated metallic armors, resulted in a rapid evolution of projectile types as well. Before about 1910, projectiles—still evolving from classic “round shot”—were typically 3.5 calibers long, lat-based, two-to-three caliber-radius head tangent ogive designs. As time progressed—and the ability and desire to hit at longer ranges increased—projectiles tended to get longer and more streamlined. By 1920 or so, four-caliber-long boat-tailed shells with seven-caliber radius heads were common. The need to add a cap to defeat new face-hardened armors resulted in a short period when shells were equipped—sometimes retroitted—with variously designed more-or-less cylindrical ”topknots” sitting directly on the ogive, but in later designs the cap was invariably hidden behind a streamlined windscreen. So long as engagement ranges were envisioned to be under about ten thousand yards, projectiles were nominalized and tested for best penetration at normal, that is, perpendicular, impact. Later, as gun ranges increased, projectile designs and fuzes were modiied in order to enhance the probability of more oblique penetrations. Most projectiles could be broadly classiied as either common projectiles, carrying relatively large explosive charges and not really intended to penetrate armor, or as armor-piercing projectiles which—as the name implied—were speciically designed to penetrate armor. Common shells were typically itted with nose fuzes intended to detonate the projectile immediately after impact, or, much less commonly, with time fuzes. Armorpiercing shells were usually equipped with base fuzes, usually designed with an often problematical time-delay mechanism designed to permit the projectile to penetrate some distance into the target before exploding. After about 1910, most ships could deploy a variety of “star-shell” type projectiles, intended to illuminate enemy targets at night or in poor visibility. Some smaller caliber guns were provided with lat-nosed “diving” projectiles for use against submerged or submerging submarines. In general, U.S. Navy projectiles of the period were comparable to those produced by the other major naval powers.

arMOr The period from 1886 to 1922 encompassed virtually the entire evolution of metallic armors for ships with improvements thereafter being of relatively little consequence. Early schemes, adaptations of methods employed during the Civil War, were rudimentary, usually consisting of laminated layers of untreated wrought iron or mild steel, often laminated or backed with

thick layers of wood. Deck armor was almost unknown—and to a large extent, unnecessary—before 1900, as short range latire trajectories virtually precluded attack on the deck by other than splinters. As ranges—and the sophistication of naval technology—increased, so did angles of fall, and the necessity to protect the ship from so-called plunging ire drove the development of new armor types and concepts such as the “All or Nothing” armoring system. Mild steel deck plating was soon supplanted by various types of homogeneous armors which were harder, tougher, more resilient, and much more resistant to penetration. These “Class B” armors—also known as S.T.S. or “Special Treatment Steel” in the USN—were designed to delect rather than break up incoming bullets. Although the majority of Class B was used on decks, often doing double duty as a structural material, and actually under the cognizance of BuShips rather than BuOrd, homogeneous armor was occasionally used in thick vertical strakes and, in thinner weights, for splinter protection as well. In contrast to horizontal armor, vertical armors were primarily designed to stop incoming projectiles right on the surface of the plate. At irst, vertical and horizontal armors were nearly identical, but the advantages of a hardened face that could shatter incoming projectiles on impact soon became apparent and the irst simple but thick wrought iron or mild steel vertical plate systems, often laminated with layers of wood, were quickly superseded by one or more of the so-called ‘face-hardened’ or Krupp armors, known as “Class A” plates in the USN. Face-hardened armors, characterized by an extremely hard face over a relatively tough and ductile back, could only be produced in thicknesses over about 75 mm. The evolution of face-hardened armors, driven by the development of larger and more powerful guns, was rapid. Various types of compound armors, made up of a hard steel face bonded to a wrought-iron back, were introduced about 1878. Dificulties in fuzing the back to the front of these types coupled with an inability to protect against capped projectiles, proved intractable and these were soon abandoned to be replaced by the so-called Harveyized armors, basically tough nickel steels with carburized (case-hardened) faces. Harveyized armors came into use about 1891, and, having been developed in America, were retained in the USN somewhat longer than elsewhere. Getting face-hardened armor exactly the right shape was dificult, and most installations retained a thin backing layer of wood or cement designed to take up dimensional discrepancies between the hull and the plate. The irst of what might be called the modern face-hardened armors—case-hardened, water-quenched, and highly alloyed— were developed by Krupp in Germany about 1894. Manufacture in the U.S. commenced around 1898. Variations on Krupp type armors were universally employed thereafter, and the type, though reined, remained basically unchanged through the end of World War II. U.S. armor development and production, world-class before that date, commenced a ifteen-year hibernation in 1922.

Naval Ordnance, 1883–1922

TOrpeDOeS, MiNeS, aND DepTh CharGeS The U.S. Navy lagged behind most others in torpedo development. Although self-propelled torpedoes were irst introduced about 1889, early designs were basically ineffective and the irst torpedo really worthy of the name—the Bliss-Leavitt Mk 7, was not introduced until 1912. Torpedoes were manufactured in many variants, for use in submerged torpedo tubes on battleships, in surface torpedo tubes on destroyers (which turned out to be the largest consumers), and in various sizes and types of submarines. Most were either 18” or 21” in diameter. Although submarine and surface ship torpedoes remained important weapons throughout the period of interest, the broadside tubes installed on the battleships, which never proved very useful, had all been removed or abandoned by 1930 or so. All torpedoes prior to the Bliss-Leavitt Mk 7 were withdrawn from service in 1922. Details of the most important torpedoes used during the period are given in Table 4. Although the Navy was very active in mining operations during World War I and retained signiicant stockpiles of mines thereafter, overall interest in the development of new weapons seems to have ceased at the end of the war. Moored mines Marks I through IV, introduced in the period between 1890 and 1915, were spherical contact-ired mines of French or British design, each containing about two hundred pounds of explosive. Some of these could be remotely ired from shore. Most of these early mines had been removed from inventory by 1930. Mine Mk V, the irst U.S. designed mine, carried a ive hundred-pound charge; two thousand of these survived to World War II. Mk VI, which carried a three hundred pound-charge, was speciically designed for the North Sea Mine Barrage and remained in inventory to the mid-1980s. Beginning about 1915, the U.S. commenced development of a number of drifting mines. The smallest of these, Mk 1, carried only a small charge, but many of the others—some of which were designed to be dropped from depth charge racks— carried charges in the 350-pound range. The irst depth charge, Mk 1, a two-piece affair consisting of a loat attached by a cable to a ifty-pound sinking charge, was introduced in 1917 and quickly abandoned. It could reach one hundred feet. Mk 2 and Mk 3, hydrostatically ired and named ash cans after their characteristic shape, carried three hundred pound charges to two hundred or three hundred feet, respectively. Mk 4, another ash can design introduced in 1919, carried six hundred pounds to three hundred feet. Sinking rates were in the vicinity of six feet per second and accuracy of these unstreamlined weapons was problematical.

Fire CONTrOL Before 1900 or so, ire control as the term is currently understood was basically nonexistent. Ships engaged very much as ships of the line had engaged for hundreds of years previously, with individual guns iring over open or telescopic sights and with relatively little regard for battery-to-battery or ship-to-ship coordination. Even at short ranges shooting was basically abomi-

xxi

nable; in 1898 at Manila Bay during the Spanish American War, U.S. Navy ships steaming at eight knots in near-ideal weather conditions were able to achieve only about 2 percent hits on stationary or nearly stationary targets at ranges averaging about three thousand yards. This was terrible, but probably typical, as Spanish shooting appears to have been even worse. These ghastly performances demonstrated to the U.S. and other navies that the main limitation in naval gunire was not necessarily the actual range of the guns themselves—which was quite high due to the high velocities needed to penetrate armor—but the effective range over which they could be accurately aimed. This revelation began a long period of experimentation with various and sundry mechanical and optical devices, which it was hoped would enable ships to engage—and hit—at much longer ranges. These efforts, which largely paralleled British work along the same lines, also required parallel improvements in guns, mountings, and propellants. Work proceeded in its and starts and often met with only mixed success, although by 1922, battleship guns under good conditions could usually obtain at least one hit per salvo at ranges of ifteen to twenty thousand yards. Because installations varied from ship to ship and from time to time, the performance of any individual vessel—which was often also highly inluenced by the time allowed for training—often varied markedly from practice to practice. Meaningful antiaircraft ire control remained technologically unattainable.

airCraFT Naval interest in aviation began about 1898 but was unenthusiastic and dissipated completely with the 1903 crash of Langley’s Aerodrome, only to be resurrected in 1908 with observations of the new Wright Model A lyer. Early aircraft were in many cases little more than motorized gliders. Aviator Eugene Ely managed to take off and land from anchored navy ships in 1910 with the irst two Navy airplanes built by Glenn Curtiss commencing operations in 1911. Interest in, and operation of, aircraft expanded dramatically during World War I and by the 1918 the Navy held more than two thousand aircraft (and ifteen airships) in inventory. With no operational aircraft carriers in service, the Navy was restricted to operations involving loat planes and lying boats and proved to be particularly adept in the design and operation of the latter. The Bureau of Aeronautics was formally created on August 10, 1921 and the Navy’s irst aircraft carrier, USS Langley, was commissioned on March 20, 1922. Early aircraft, which were often operated from cruisers and shore bases, were primarily used for reconnaissance, locating mines and submarines, and spotting the fall of shot of heavy gunire. In addition to operating a number of lighter-than-air nonrigid airships, many of foreign manufacture and design, the Navy also deployed about 117 “kite balloons,” which were either tethered ashore or towed behind various ships in the more-orless futile hope they might enhance long-range visibility or assist in spotting fall of shot. First deployed around 1917, most kite balloons had been retired by 1922, although a few lingered ashore until the mid-1930s. The Navy’s irst rigid airship, USS Shenandoah, did not ly until 1923.

xxii

Naval Ordnance, 1883–1922

Table 1 U.S. NAVAL GUNS c. 1898 Gun

Weight (lbs)

Length (inches)

initial velocity (ft/sec)

projectile Weight (lbs)

Charge Weight (lbs)

range (yds) @elev. (deg)

4” Mk I (40)

3388

163.75

2000

33

4.85

11500@31°

5” Mk 1 (35)

6190

160

2300

50

10

16000@30°

6” Mk 1 (30)

11010

190

1950

105

18.8

9000 @15°

6” Mk 2 (30)

13372

193.5

1950

105

18.8

9000 @15°

6” Mk 3 (30)

10800

196

1950

105

18.8

9000 @15°

6” Mk 3 (35)

11500

226

2080

105

18.8

16500@30°

6” Mk 3 (40)

13400

256

2150

105

18.8

18000@30°

8” Mk 1 (30)

c. 28500

254.6

2000

250

105–115 brn

14000@20°

8” Mk 2 (30)

29100(?)

255.6

2000

260

50 sm 105–115 brn

14000@20°

8” Mk 3 (35)

29400

304.5

2080

260

43.8 m

16000@20°

8” Mk 3 (40)

c. 34200

344.5

2150

260

43.8sm

16000@20°

10” Mk 1 (30)

57500

329.1

2000 2700

500 510

225–240 brn 93 sm

20000@15°

10” Mk 1 (35)

61000

365.6

2080 2200 2700

500 500 510

225–240 brn 93 sm

14000@15° 15200@15° 20000@15°

10” Mk 2 (30)

50200

329.1

2000

500

225–240 brn 93 sm

13300@15°

10” Mk 3 (40)

71000

413

2700

510

207.5 - 220 sm

20000@14°

12” Mk 1 (35)

100800

441.0

2100 2100

850 870

425 br 160 sm

21000@30°

13” Mk 1 (35)

128000

479.1

2100 2000

1100 1130

550 brn 180 sm

14500@15°

Table 2 U.S. NAVAL GUNS c. 1922 Gun

Weight (lbs)

Length (inches)

initial velocity (ft/sec)

projectile Weight (lbs)

Charge Weight (lbs)

range (yds) @ elev. (deg) 4000@15°

1.46” (40)

108*

62.0

2000

1.58

0.36

1.85” (40)

484*

80.63

2026

3.30

0.75

6800@20°

c.2100*

153.8

2100

13

2.7

12000@30°

3” Mk 2–5 (50) 3” Mk 7 (23)

600

78.0

1650

13

1.23

8800@45°

4” Mk 3–6 (40)

c.3200*

164

2000

33

4.85

11500@31°

4” Mk 7,8 (50)

5900–6400*

190

2800

33

12.3

20940 @45°

5” Mk 2–4 (40)

7000*

181

2300

50

10.50

16000@30°

5” Mk 5–6 (50)

10250*

255.7

3000

50

21

19000@25°

5” Mk 7 (51)

10794

260.65

3150

50

23.8

20140@45°

5” Mk 10 (25)

2125

142.25

2200

53

9.5

14500@45°

6” Mk 4,7 (40)

13368

256.41

2150

105

19

18000 @30°

6” Mk 9 (44)

15032

270

2250

105

20

19000 @30°

6” Mk 7 (40)

13280

254.1

2150

105

19

18000@30°

6” Mk 8 (50)

18640

300.2

2800

105

37

25000@30°

6” Mk 12 (53)

22143

325

3000

105

44

25300@30°

7” Mk 2 (45)

28700*

323

2700

165

58

16500 @15°

8” Mk3,4 (35)

39000(est)

304.5

2100

260

43.8

16000 @20°

8” Mk 5 (40)

41000

369

2750

260

98.5

22500 @20°

8” Mk 6 (45)

41518

369

2750

260

98.5

22500 @20°

10” Mk 2 (30)

50200

329.1

2000

500

93

13250@15°

10” Mk 3 (40)

74800

413

2700

510

200

20000 @14°

Naval Ordnance, 1883–1922

12” Mk1,2(35)

100800

441.0

2100

870

160

21000@30°

12” Mk3,4(40)

114960

493

2400

870

238

19000@16°

12” Mk 5 (45)

117032

553

2700

870

305

27000@21°

12” Mk 6 (45)

118700

553

2850

870

350

27000@21°

12” Mk 7 (50)

121905

607.3

2900

870

337

23500@15°

13” Mk 1 (35)

136000

479.1

2000

1130

180

14500@ 15°

14” Mk 1 (45)

139455

642.5

2600

1400

365

23000@15°

16” Mk 1 (45)

230950

736.0

2600 2520 2635

2110 AP 2240 AP 1900 HC

590 556 556

34000@30° 35000@30° 34900@30°

16” Mk 2 (50)

287060

816.0

2800 2650

2100 AP 2240 AP

700648

44500@45° 45100@45°

18” Mk 1 (48)

376000

884.0

2400

3850 AP

890

43500@40°

xxiii

Notes to Tables 1 and 2: Only representative guns are listed, particularly for smaller calibers, which were produced in many variants. Small arms are omitted. Guns are listed by caliber, with length in calibers given in parentheses. Gun weights are generally for tube only; weights with breech included are marked “*.” Some sources list a 10” Mk 2 of 35 calibers, but OP127 Vol 2, an oficial reference, lists no such variant. 5” Mk 10, designed in 1921, irst saw service in 1926. 6” Mk 12, designed in 1920, entered service aboard the Omaha class in 1923. 16” Mk 1, designed c. 1913, entered service aboard the Colorado class commencing 1923, while 16” Mk 2, its intended platforms cancelled by the naval treaties, served only with the Army. 18” Mk1 was experimental only. In the Propellant column, sm = smokeless, brn = brown; if no listing, smokeless may be assumed. Range igures are sometimes unavailable or noncomparable; those shown in italics have been recomputed assuming projectile Type 1 with a form factor of 0.6. Note that the tabular angle of departure does not necessarily equal the maximum angle attainable in service, which depended on the mount. The best general in-print reference is Friedman, U.S. Naval Weapons, USNI Press 1983, John Alden’s The American Steel Navy, USNI Press, 1972, both beautiful and technically accurate, is an outstanding reference for the period 1883–1909. At the time of this writing (2005), the “Warships1” (http://www.warships1.com) site on the Internet provides a good deal of useful and accurate material as well. Table 3

U.S. NAVY TORPEDOES 1889–1923 Model

Diameter (inches)

Length (inches)

Weight (lbs)

ChargeWeight (lbs)

Speed (knts) @range(yds)

in Use Dates

Howell Mk 1

14.2

129.75

580

Whitehead Mk 1

17.7

140

845

100

400@25

1889–1908

118

800 @26.5

Whitehead Mk 1B

17.7

197

1160

220

[email protected]

1894 1890

Whitehead Mk 2

17.7

140

845

118

800 @27.0

1892

Whitehead Mk 2 (Type C)

17.7

197

1232

132

[email protected]

1893

Whitehead Mk 3 (Type A)

17.7

140

845

118

[email protected]

1895

Bliss Leavitt Mk 1

21

197

1500

200

4000@27

1904–1922

Bliss Leavitt Mk 2

21

197

1500

200

3500@26

1905–1922

Bliss Leavitt Mk 3

21

197

1500

200

4000@26

1906–1922

Bliss Leavitt Mk 4

17.7

197

1500

200

4000@26

1912–1922

Bliss Leavitt Mk 6

17.7

204

1800

200

2000@35

1911–1922

Bliss Leavitt Mk 7

17.7

204

1628

326

6000@35

1912–1945

Bliss Leavitt Mk 8

21

256

2600

466

16000@36

1911–1945

Bliss Leavitt Mk 9

21

197

1500

210

7000@27

1915–1945

Mk 10

21

195

2215

497

3500@36

1915–1945

Notes to Table 3: Weapons are listed roughly chronologically by date of introduction. The best general printed reference is Friedman, U.S. Naval Weapons, USNI Press 1983. At the time of this writing (2005), the “Warships1” site on the Internet provides a good deal of useful and accurate information as well.

xxiv Naval Ordnance, 1883–1922

Table 4 U.S. NAVAL AIRCRAFT 1911–1922 Name

Type

No. procured

Gross Wt (lbs)

Span (ft) Length (ft)

range (naut.miles)

Speed (knots)

in Use Dates

Aeromarine 39 A, B

Trainer

200

2220– 2505

47.0–47.0 26.3–30.3

237

c. 64

1917–1922

Curtiss A-1 “Triad”

Trainer

1

1600

37 28.6

300

51

1911–1928

Curtiss F-Boat

Trainer

151

2460

45.1 27.8

250

60

1912–1925

Curtiss NC

Patrol

6

26400

126 68.3

1275

74

1918–1924

Curtiss N-9

Trainer

531

2765

53.3 30.8

150

69

1917–1928

Curtiss JN-4

Trainer

216

2020

43.6 27.3

230

81

1916–1927

Curtiss R Type

Scout Torpedo Plane

200

4500

57.1 33.4

490

87

1915–1926

Curtiss/NAF H12, H-16

Patrol Bomber

294

10900

95.1 46.1

325

82

1917-1930

Curtiss MF

Flying Boat

102

2488

49.8 28.8

300

63

1918–1925

Curtiss F-5L

Flying Boat

227

13600

103.8 49.3

720

78

1918–1931

Curtiss 18-T

Fighter

2

3050

31.8 23.3

575

140

1918–1923

De-Havilland DH-4

General Purpose Bomber

333

4220

42.5 30.1

475

106

1917–1926

Douglas DT-2

Torpedo Bomber

78

7300

50 37.6

235

86

1921–1928

Loening/NAF M-8

Scout/ Fighter

53

2068

32.8 24.0

520

126

1920-1921

Martin MO

Scout

36

4650

53.1 38.1

Unk

91

1922–1925

Martin MT

Torpedo Bomber

10

12100

71.4 45.7

Unk

95

1920-1928

Naval Aircraft Factory TS

Fighter

43

2133

25 22.1

420

107

1922–1929

Thomas-Morse MB-3

Fighter

11

1818

2620

Unk

132

1921–1923

Vought VE Series

Trainer Fighter

150

2100

34.124.4

250

102

1921–1930

DN-1 Type A

Airship

1

0

175

Unk

Unk

1916-1917

Type B

Airship

16

0

c.160.0 x 34.0

550?

46

1917–???

Type C

Airship

10

0

192.0 x 42.0

1200

52

1918–1921

Type D

Airship

6

0

198.0 x 42.0

1300

48

1919–1921

Type E

Airship

1

0

162.0 x 33.5

900

49

1919–?

Type F

Airship

1

0

162.0 x 33.5

900

45

1919–?

Naval Ordnance, 1883–1922

xxv

Notes to Table 4: Only the most signiicant types, arranged alphabetically by primary manufacturer or designer, are listed. Aircraft delivered after 1922 have been omitted. Airships, being lighter than air, have been assigned a nominal weight of zero. Ranges, when otherwise unavailable, have been estimated from cruising speeds and endurances. Speeds, usually given in statute miles per hour, have here been converted to knots. Many aircraft types were delivered by a number of manufacturers, commonly with slight variations; for example, one type with loats and the other with wheels, and ad hoc ield modiications were common. Most aircraft were used for scouting, training, or observation, with those intended for combat variously equipped to carry bombs, machine guns, or even torpedoes as the situation warranted. The number procured gives a rough idea of relative importance. Dates of withdrawal from service are approximate. The best general reference is Swanborough/Bowers, United States Navy Aircraft since 1911, in various editions.

ChrONOLOGy 1882 1884 1889 1891 1898

1899 1900 1903 1905 1906 1907 1909 1910 1911 1912 1914

1915

1916 1917

1918

5 Aug 16 Mar 16 Oct 15 Feb 22 Apr 1 May 3 Jul 12 Aug 13 Aug Feb 11 Apr May–Aug 24 Jul Oct 16 Dec 22 Feb May31 Oct 18 Jan Aug–Nov 21 Apr 28 Jul 15 Aug 28 Jan 7 May 9 Jul May 1 Feb 6 Apr 4 May 14 Jun Apr Jun 28 Jun 11 Nov

1919

1920 1922

Jul Jul 17 Jul 6 Feb 20 Mar Sep

Congress authorized irst steel warships (“The New Navy”). Naval War College established. Three U.S. ships wrecked at Samoa. U.S. sailors attacked by mob at Valparaiso, Chile. USS Maine sank in Havana harbor. War declared on Spain. Battle of Manila Bay. Battle of Santiago. Annexation of Hawaii. Hostilities end in Caribbean; Manila occupied. Philippine Insurrection begins. First submarine, USS Holland, accepted by Navy. Boxer Rebellion in China. Panama becomes independent; Canal Zone ceded to U.S. Body of John Paul Jones returned to United States from France. U.S. forces land in Cuba (withdrawn in 1909). American leet (“Great White Fleet”) departs Norfolk on cruise around the world. Great White Fleet returns to Norfolk. U.S. forces land in Nicaragua. First takeoff by an airplane from a ship made by Eugene Ely from USS Birmingham. First landing by an airplane on a ship made by Eugene Ely on USS Pennsylvania. U.S. Marines land in Nicaragua. U.S. forces land at Veracruz, Mexico (withdrawn 23 Nov). World War I begins; Austria declares war on Serbia. Panama Canal opens. United States Coast Guard formed. British liner Lusitania torpedoed and sunk; 128 Americans killed. U.S. Marines land in Haiti (withdrawn Feb 1916). U.S. forces land in Dominican Republic. Germany begins unrestricted submarine warfare. U.S. declares war on Germany. First U.S. warships arrive in European waters . Cruiser and Transport Force commences transporting troops across the Atlantic; 911,047 troops moved by Nov 1918. U.S. forces land in North Russia. Laying of North Sea Mine Barrage commences. U.S. forces land in Vladivostok. Armistice signed ending World War I. Cruiser and Transport Force returns U.S. troops from Europe; 1,675,733 troops transported (through Sep 1919); sweeping of the North Sea Mine Barrage. Paciic Fleet reestablished. U.S. ships arrive in Turkey to protect U.S. citizens; U.S. ships aid in evacuation of Sevastopol. Oficial numbering of ships becomes effective. Washington Naval Treaty signed. USS Langley commissioned, irst U.S. aircraft carrier. U.S. ships aid evacuation of Greek refugees from Turkey.

DiSpOSiTiON OF ShipS

SpaNiSh-aMeriCaN War, JULy 11, 1898 North atlantic Squadron Flag: Cruiser New York. (Sampson)

1st Squadron: Cruisers San Francisco, Montgomery Monitors Puritan, Terror, Miantonomoh, Amphitrite Gunboats Machias, Castine, Nashville, Newport, Annapolis, Vicksburg, Dolphin, Bancroft Yachts Maylower, Hawk, Wasp Tugs Leyden, Tecumseh, Uncas Revenue Cutters Hamilton, Morrill, Hudson, Woodbury, Windom, McLane Lighthouse tender Armeria

2nd Squadron: Battleships Iowa, Indiana, Texas Cruisers Brooklyn, New Orleans, Marblehead, Detroit Gunboats Helena, Wilmington Yachts Scorpion, Yankton, Hornet, Eagle, Hist Tugs Wompatuck, Osceola Revenue cutter Manning Lighthouse tenders Mangrove, Suwanee

Eastern Squadron: Battleships Oregon, Massachusetts Cruisers Newark, Dixie, Yankee, Yosemite

Special Service: Cruisers St. Paul, Yale, Harvard, St. Louis

asiatic Squadron (Dewey) Cruisers Olympia (lag), Baltimore, Raleigh, Boston

Gunboats Petrel, Concord Revenue cutter McCulloch Joined after Manila Bay: Cruiser Charleston Monitors Monadnock, Monterey Colliers Brutus, Nanshan, Nero, Zairo Paddle sloop Monocacy

paciic Squadron Cruiser Philadelphia Sloop Mohican Gunboats Bennington, Wheeling, Corwin, Grant, Perry, Rush, Albatross

Repairing: Cruisers Atlanta, Chicago

OrGaNiZaTiON OF U.S. FLeeT iN eUrOpe, OCTOBer 1918 Great Britain Grand Fleet 6th Battle Squadron: New York, Wyoming, Arkansas, Florida, Texas

Queenstown: Destroyer Flotilla Tenders Dixie, Melville Destroyers Allen, Ammen, Balch, Beale, Caldwell, Cassin, Conyngham, Davis, Downes, Duncan, Jenkins, Kimberly, Manley, McCall, Paulding, Rowan, Sampson, Shaw, Sterett, Stevens, Stockton, Terry, Trippe, Wilkes

xxx Disposition of Ships

Sub chasers SC 1, 44–48, 91, 110, 164, 178, 181, 182, 206– 208, 220–222, 254, 271, 272, 323, 325, 329, 342–346, 356 Tug Genesee

Berehaven: Battleships Utah, Oklahoma, Nevada

Submarine Flotilla Tender Bushnell Submarines L-1, L-2, L-3, L-4, L-9, L-10, L-11

Plymouth Tender Hannibal Destroyers Aylwin, Parker Sub chasers SC-34–41, 83–87, 97–101, 103, 137, 143, 148, 177, 224, 226, 252, 257–260, 262, 321,322, 351, 352, 354

Inverness Minelaying Squadron: Baltimore, San Francisco, Aroostook, Canandaigua, Canonicus, Housatonic, Quinnebaug, Roanoke, Saranac, Shawmut, Repair ship Black Hawk Tugs Ontario, Patapsco, Patuxent, Sonoma

France Brest: Repair ship Prometheus Tenders Panther, Bridgeport Gunboat Marietta Destroyers Benham, Burrows, Conner, Cummings, Cushing, Drayton, Ericsson, Fanning, Flusser, Jarvis, Lamson, Little, MacDonough, McDougal, Monaghan, Nicholson, O’Brien, Porter, Preston, Reid, Roe, Sigourney, Smith, Stewart, Truxtun, Tucker, Wadsworth, Wainwright, Warrington, Whipple, Winslow, Worden Armed yachts Carola IV, Christabel, Corona, Emeline, Harvard, Isabel, Nokomis, Rambler, Remlik, Sultana, Utowana, Vedette, Wanderer

Tugs Barnegat, Concord, Criccieth, Gypsum Queen, Montauk, San Luis Auxiliaries Astoria, Ausable, Beaufort, Bella, Long Beach, Nero

Lorient Armed yacht Piqua Trawlers Anderton, Cahill, Courtney, Douglas, Hinton, Hubbard, James, Lewes, McNeal

Rochefort Armed yachts May, Noma, Corsair, Aphrodite

Gibraltar Cruisers Birmingham, Chester Depot ship Druid Tender Buffalo Gunboats Sacramento, Castine, Wheeling, Paducah Destroyers *Colhoun, Dyer, *Fairfax, Gregory, *Rathburne, Dale, Decatur Armed yachts Nahma, Cythera, Wenonah, Lydonia, Arcturus, Veneta, Surveyor, Nahant, Wadena Cutters Algonquin, Manning, Ossipee, Seneca, Yamacraw, Penobscot

portugal, azores Armed yachts Galatea, Margaret Tender Tonopah Submarines K-1, K-2, K-6 Fuel ship Quevilly

Greece, Corfu Tender Leonidas Subchasers SC-77–82, 90, 92–96, 124, 125, 127–131, 147, 151, 179, 215–217, 225, 227, 244, 248, 255, 256, 324, 327, 337, 338, 349 *Not yet joined

1 ShipS ON The Navy LiST 1883

The following ships acquired before 1883 were still on the Navy List at that date. For full details, see The Civil War Navies.

MONiTOrS Ajax: ANF, Philadelphia. Decomm 1 Sep 1898. Stricken 8 Jul 1899, sold 10 Oct 1899. Camanche: Training ship California Naval Militia, 1896-97. Sold 22 Mar 1899. Canonicus: ANF, not recomm 1898. New boilers (2 B&W). Stricken 5 Jan 1904. Sold 19 Feb 1908. Catskill: ANF, Boston. In comm 16 Apr 1898 -22 Sep 1898. Stricken 21 Oct 1901. Sold 4 Dec 1901. Jason: ANF, New York. In comm 13 May 1898- 7 Sep 1898. Stricken 5 Jan 1904. Sold 14 Apr 1904, BU. Lehigh: ANF, Boston. In comm 18 Apr 1898- 6 Sep 1898. Stricken 5 Jan 1904. Sold 14 Apr 1904, BU.

Mahopac: ANF, not recomm. New boilers (2 B&W). Stricken 14 Jan 1902. Sold 25 Mar 1902. Manhattan: ANF, Philadelphia. New boilers. Stricken 14 Dec 1901. Sold 24 Mar 1902. Montauk: ANF, Boston. In comm 18 Apr 1898- 13 Sep 1898. Stricken 5 Jan 1904. Sold 14 Apr 1904, BU. Nahant: ANF, New York. In comm 12 Apr 1898 -2 Sep 1898. Stricken 5 Jan 1904. Sold 16 Apr 1904, BU. Nantucket: ANF, Port Royal, SC. Stricken 30 Mar 1900, sold 14 Nov 1900. Passaic: Receiving ship, Annapolis 1883-92, and Boston NYd 1893-94. ANF, Key West, Fla. In comm 16 May 1898–11 Sep 1898. Stricken 25 Jul 1899, sold 10 Oct 1899. Saugus: Sold 15 Mar 1891. Wyandotte: ANF, Boston. In comm 30 Apr 1898 -20 Sep 1898. Sold 17 Jan 1899. [All: armament: 2–15”SB]

TOrpeDO BOaTS Alarm: Decomm 1885. Sold 28 Feb 1898. Intrepid: Conversion to light-draft gunboat 1882 for China service canceled 1889, planned armament 2-8” guns. Sold 9 May 1892.

SiDe WheeL FriGaTeS Powhatan: Decomm 2 Jun 1886. Sold 30 Jul 1887 and BU. Michigan: Lake Erie. Renamed Wolverine, 17 Jun 1905. Decomm 6 May 1912. Pennsylvania Naval Militia 1912–23. Transferred to City of Erie, Pa. as a relic, 1927. BU 1949.

FriGaTeS

Figure 1.1: The monitor Jason, a Civil War veteran, after being recommissioned in 1898. Notice the bridge, boats and railings added after 1865.

Colorado: Sold 14 Feb 1885. Franklin: Receiving Ship, Norfolk NYd 1877. Decomm 14 Oct 1915, stricken and sold, 26 Oct 1915. Minnesota: Gunnery training ship, New York, 1875. ANF, receiving ship Boston. Stricken 12 Jul 1901, sold 12 Aug 1901 and burned. Tennessee: Sold 15 Sep 1886. Trenton: Recomm 18 Sep 1883. Asiatic Station 1883-86. Out of comm 17 Sep 1886- 16 May 1887. South America 1887. Paciic 1888-89. Wrecked in hurricane at Apia, Samoa, 16 Mar 1889 (1 dead).

2

The New Navy, 1883-1922

Wabash: Receiving ship, Boston NYd and housed over, 1875. Decomm and stricken 15 Nov 1912, sold and BU.

SLOOpS Brooklyn: North Atlantic 1874. South America 1875 and 1881-84. Damaged in collision with British steamer Mozart at Montevideo, 1 May 1882. Asiatic Station 1886-89. Decomm 14 May 1889. Sold 25 Mar 1891. Galena: Landed troops in Panama 1885. Went aground on Gay Head, Martha’s Vineyard while under tow of Nina en route for reitting with new boilers, 13 Mar 1891. Reloated 29 Mar and sold 9 May 1892. Hartford: Decomm 14 Jan 1887. Rerigged as bark 1887 for service as training ship. Apprentice Training Ship 1887-90. Rebuilt at Mare Is. NYd 1894– 99; re-engined again 1898. Recomm 2 Oct 1899. Training Ship 1899-1912. Station ship, Charleston, SC 1912-26. † [armament: 13–5”RF, 4–6 pdr] Iroquois: Paciic Station 1882-92. Out of comm 12 May 1892- 13 Dec 1898. Decomm 30 Jun 1899 [armament: (1886) 2-–11” SB, 4-–9” SB, 1-–60pdr MLR]. Later history: Loaned to Marine Hospital Service, May 1892. Renamed Ionie, 30 Nov 1904. Wrecked at Port Townsend, Wash., 26 Aug 1910. Juniata: Cruise around the world, 1882-85. Decomm 28 Feb 1889. Stricken 21 Nov 1889, sold 25 Mar 1891. Kearsarge: Out of comm 1 Dec 1886- 2 Nov 1888; reengined with engines from Nantasket, 1887. Mediterranean 1883-86. West Indies 1888-94. Wrecked on Roncador Reef, Central America, 2 Feb 1894 (none lost). Lackawanna: Decomm 7 Apr 1885. Sold 30 Jul 1887. Lancaster South Atlantic Squadron 1885-88, 1895-99. European Squadron 1881-85, 1888-89. Rebuilt 1891. Asiatic Squadron 1892-94. Out of comm 31 Dec 1897–5 May 1898. Station ship, Key West 1898. Gunnery training ship 1899. Housed over; receiving ship Philadelphia NYd 1903-12. Stricken 31 Dec 1915. [1891: 10–5”RF, 2–5”BLR, 2–6 pdr; Complement: 265] Later history: Transferred to US Public Health Service, 1 Feb 1913 . Quarantine ship, Reedy Island, Del. 1913-20, and New York 1920-30. BU 1933. Marion: Asiatic Station 1891–95. Decomm 11 Dec 1897. California State Militia training ship, 1898-1907. Stricken and sold 24 Jul 1907. [armament: 6–9”SB, 1–8,” 1–60 pdr BLR, 1–3,” 2–20pdr]

Figure 1.3: The old sloop Lancaster housed over in use as a receiving ship at Philadelphia Navy Yard, in 1909. The masts and funnels of battleship Idaho are in the rear. Mohican: New engines 1885. South America and South Paciic 1885-91. Bering Sea 1891-92. Out of comm 16 Sep 1895–8 Feb 1898. School ship 1898. Station ship, Olongapo, Subic Bay 1905-10. Submarine tender 1910-13 and receiving ship Cavite, 1913-1915. Decomm 21 Oct 1921, sold 4 Mar 1922 Omaha: Asiatic Squadron 1885-91. Decomm 1891. Transferred to Marine Hospital Service. Quarantine ship, San Francisco. Stricken 10 Jul 1914, sold 17 Apr 1915. Ossipee: Asiatic Station 1884-87. Decomm 12 Nov 1889. Sold 25 Mar 1891. Pensacola: Out of comm 23 May 1884 -4 Apr 1885. Modiied to single funnel 1885. European Squadron 1885-88. Paciic 1890-92. Out of comm 18 Apr 1892 -22 Nov 1898. Training ship 1898-99. Out of comm 3 May 1899–14 Jul 1901. Receiving ship, San Francisco 1901-11. Decomm 6 Dec 1911, stricken 23 Dec 1911. Hulk destroyed by burning, May 1912 Quinnebaug: European Station 1879-89. Decomm 3 Jul 1889. Stricken and sold 25 Mar 1891. Later history: Merchant barge 1892. Richmond: Out of comm 22 Aug 1884–20 Jan 1887. N. Atlantic 1887-89. South Atlantic 1889-90. Training ship 1890-93. Receiving ship, Philadelphia NYd 1894-03, and Norfolk NYd 1903-19. Stricken 31 Jun 1919, sold 23 Jul 1919 and BU Philadelphia. [armament: (1886) 12-–9” SB, 1-–8”R, 1-–60pdrBLR, 2-–20pdrBLR.] Shenandoah: South Paciic Squadron 1884-86. Decomm 23 Oct 1886. Sold 30 Jul 1887. Swatara: Out of comm 27 Oct 1886 -1 Mar 1888. South Atlantic and Asiatic Station. Decomm 7 Feb 1891. Sold 2 Nov 1896. Ticonderoga: Sold 30 Jul 1887. Vandalia: Out of comm 14 Oct 1884–15 Feb 1886 (new boilers). Paciic Squadron 1886-89. Wrecked in hurricane in Apia harbor, Samoa, 16 Mar 1889 (43 dead). Wachusett: Paciic Station 1880-85. Decomm Sep 1885. Sold 30 Jul 1887 and BU. Wyoming: Practice ship, Naval Academy 1882-92. Sold 9 May 1892.

GUNBOaTS

Figure 1.2: The sloop Pensacola, built in 1861, at anchor in New York harbor during the 1890s.

Adams: Out of comm 20 Sep 1884 -2 Nov 1885 (new boilers). Paciic Station 1878-89. At Honolulu during revolution in Hawaii 1890. Out of comm 31 Jul 1890 -23 Mar 1892. Bering Sea 1892-94. Out of comm 16 Nov 1894 -24 Dec 1895. Decomm 30 Apr 1898. Training ship 1902-04. Station ship, Tutuila, Samoa 1904-07. Training ship 1907-17. Station ship, Delaware River, 1917–18. Decomm 5 Aug 1919. Sold 5 Aug 1920. Later history: Merchant Stefan Batory (Polish), 1920. BU 1921/22. Alert: Rammed by imperial yacht off Yokohama, 15 Apr 1882. Out of comm 31 Jul 1882- 8 Oct 1883. Asiatic Station 1883–86. Out of comm 23 Sep

Ships on the Navy List 1883

1886 -15 Jan 1887. Paciic Station 1887-90. Out of comm 6 Feb -9 Oct 1890. Bering Sea 1891. Asiatic Station 1891-93. Out of comm 23 Sep 1893- 2 Apr 1894. Paciic Squadron 1894-98. Damaged in collision with m/v Condor at Guayaquil, Ecuador, 24 Sep 1895. Out of comm 4 Jun 1898- 11 May 1901. Training ship 1901-03. Out of comm 10 Dec 190325 Jan 1912. Converted to submarine tender 1911 and comm 1 Jul 1912. Paciic leet 1912-17. Base and repair ship, Bermuda 1918. Paciic 1918-21. Designated aS 4. Decomm 9 Mar 1922. Sold 25 Jul 1922. Alliance: North Atlantic Squadron 1881-86. Civil War in Colombia 1895. Captured pirate Ambrose Light, 24 Apr 1885. Mediterranean 1885–86. South Atlantic Squadron 1887-89. Out of comm 20 Aug 1889- 10 Jan 1890. Asiatic Station 1890-92. Paciic Station 1892-94. South Atlantic Squadron 1894. Out of comm 30 Jun 1894 -19 Jan 1895. Training ship 1895-03. Station and store ship, Culebra Island, Puerto Rico, 1904-11. Decomm 7 Jul 1911, stricken 9 Aug 1911, sold 13 Nov 1911. [Armament: 6–4”RF, 4–6pdr] Enterprise: Hydrographic survey cruise around the world 1883-86. Out of comm 21 Mar 1886- 4 Oct 1887, 20 May 1890 -8 Jul 1890. Training ship Annapolis, 1891-92. Maritime School Ship, Massachusetts 17 Oct 1892 -4 May 1909. Stricken 6 Aug 1909, sold 1 Oct 1909. Essex: Asiatic Station 1883-89. Landed marines at Chemulpo, Korea, 19 Jun 1888. Training ship 1893-1903, and on Great Lakes 1904-30. Ohio Naval Militia 1904–16. Designated iX 10. † [armament: 6–4”RF, 4–6pdr] Nipsic: South Atlantic Squadron 1883-86. Station ship, Samoa 1888. Beached and severely damaged during hurricane at Apia, Samoa, 16 Mar 1889 (8 lost). Reloated and rebuilt in Hawaii, 1890. Decomm 2 Oct 1890. Prison ship, Puget Sound, 1892. Sold 13 Feb 1913. Later history: Merchant barge, 1913. Palos: Asiatic Station 1871-93. Decomm Jul 1892. Sold at Nagasaki, Japan, 25 Jan 1893. Later history: Merchant Keiko Maru, 1893. Ranger: Surveying off Mexico and Paciic coast 1881-89. Out of comm 14 Sep 1891- 26 Aug 1892. Bering Sea, ishery protection 1892-94. Central America 1895. Out of comm 16 Nov 1895- 1 Nov 1899 and 11 Jun 1903- 30 Mar 1905. Asiatic Station 1905. Out of comm 21 Jun 1905–10 Aug 1908. Decomm 12 Dec 1908. Loaned to Massachusetts as school ship 26 Apr 1909. Renamed Rockport, 30 Oct 1917. Renamed Nantucket, 20 Feb 1918. † Later history: US Maritime Commission training ship Bay State 1940, renamed Emery Rice. BU 1958. Yantic: Michigan Naval Militia, 1898-1917. Training ship, Great Lakes NTS, 1917–19. Stricken 24 Jul 1919 but reinstated and recomm 15 May 1921. Designated iX 32, 1921. †

SiDe WheeL GUNBOaTS Monocacy: Asiatic Station. New boilers 1885. Boxer Rebellion 1900. Fired upon by Taku forts, 17 Jun 1900. Stricken 22 Jun 1903, sold in Japan, Nov 1903. [armament: (1889) 4-–8”¢, 2-–60pdrBLR] Tallapoosa: Sunk in collision with schooner James S. Lowell off Vineyard Haven, Mass., 21 Aug 1884. Raised; recomm, 11 Jan 1886. South Atlantic Squadron 1886-91. Sold at Montevideo, Uruguay, 3 Mar 1892.

3

Figure 1.4: The ocean tug Leyden was built during the Civil War. May 1915. Station ship, Samoa 1915-22. Designated yT 11, 1920. Decomm 7 May 1922, sold 22 May 1922. Jean Sands: Norfolk NYd, tug and salvage vessel 1864-92. Sold 16 May 1892. Leyden: Portsmouth 1879-97 and Newport 1897. Re-engined 1894. Served off Cuba 1898. Ran ashore in fog off Block Island, 21 Jan 1903 (none lost). Maylower: Training ship, Annapolis. Stricken 23 Sep 1892. Sold 27 Dec 1893. Monterey: Mare Island NYd 1863-92. Renamed Ivy, 3 Jan 1891. Stricken 7 Oct 1892 and BU. Nina: Yard tug 1883. Went aground off Gay Head, Mass., 13 Mar 1891, while towing Galena. Out of comm 8 Oct 1902–21 Mar 1903. Submarine tender 1903-10. Missing in gale on voyage from Norfolk to Boston, 6 Feb 1910 (31 lost). Phlox: Practice ship, Naval Academy. Sold 1894. Pilgrim: Stricken 1 Jan 1889. Sold 25 Apr 1891. Pinta: Alaska patrol 1884-97. Re-engined 1894. Decomm 4 Aug 1897. California Naval Militia, 1898-1908. Stricken 2 Jan 1908. Rescue: Washington NYd 1865-89. Sold 25 Mar 1891. Later history: Merchant Hercules 1891. Rocket: Boston NYd 1884-99. Stricken 27 Oct 1899. Sold 28 Dec 1899. Speedwell: Stricken 19 Dec 1890. Sold 1 Aug 1894. Later history: Merchant barge Viola W. Tunis, 1894. Standish: Practice ship and station tug, Annapolis until 1921. NOTS 1918. Sold 5 Aug 1921. Later history: Merchant Margaret, 1921. se35 Triana: Newport, RI. Ran aground at Cuttyhunk Island, Mass., while assisting grounded Galena, 15 Mar 1891. Stricken 13 Apr 1891. Sold 2 May 1891.

STOreShipS Antietam: Sold 8 Sep 1888. Monongahela: Converted to supply ship, 1883. Storeship at Callao, Peru, 1884-90. Full rigged ship 1890. Apprentice training ship 1891-1904. Damaged in collision with bark Speranza at Funchal, Madeira, 15 Jan 1893. Storeship, Guantánamo, 1904-08. Destroyed by ire at Guantánamo, 17 Mar 1908.

TUGS

SaiLiNG ShipS

Catalpa: Yard tug, New York. Sold 23 Jul 1894. Later history: Merchant barge Catalpa 1895. Cohasset: Yard tug, Newport, RI, 1882-92. Sold 9 May 1892. Fortune: Out of comm 7 Jun 1879- 30 Mar 1887, 22 Apr 1891–15 Dec 1899. Gunnery training 1899-1901. Out of comm 6 Jun 1901- 23 Oct 1902. Submarine tender Mare Island 1903-12. Out of comm 28 Jun 1912- 22

Constellation: Receiving ship 1865-1933 at Norfolk NYd, Philadelphia NYd, Annapolis and Newport. Designated iX 20. Renamed Old Constellation, 1 Dec 1917- 24 Jul 1925. † Constitution: Receiving ship, housed over, Portsmouth NYd, NH, 1884-97, and Boston NYd 1897-05. Partially restored as museum, 1905. Renamed

4

The New Navy, 1883-1922

Figure 1.5: The training ship Granite State at a pier in New York. She was laid down in 1818 as the ship-of-the-line Alabama, and launched as New Hampshire in 1864.

New Hampshire: Receiving ship, Norfolk NYd 1866-76, also Port Royal, Norfolk and Newport, inally at New London, 1891-92. Decomm 5 Jun 1892. NY Naval Militia, 1893-20. ANF 1898. Renamed Granite State, 30 Nov 1904. Burned and sank at pier in Hudson River, 23 May 1921. Sold 19 Aug 1921. Hulk burned and sank in tow in Massachusetts Bay, Jul 1922. Portsmouth: Training ship 1878. NJ Naval Militia, 1895–1911. ANF 1898. Loaned to Marine Hospital Service 1911-15. Stricken 12 Jul 1915 and sold. St. Louis: Receiving ship, League Island 1866–1894. Penn. Naval Militia, 1894. ANF 1898. Renamed Keystone State, 30 Nov 1904. Stricken 9 Aug 1906. Sold 5 Jun 1907, BU Philadelphia. St. Mary’s: School ship, New York, 1875-1908. Stricken 14 Jun 1908. BU Boston. Santee: School ship, Naval Academy, Annapolis. Sank at her moorings at Annapolis, 2 Apr 1912. Hulk sold 29 Jul 1912. Saratoga: Training ship 1877-1888. Decomm 5 Oct 1888. Marine school ship Philadelphia, 1890-1907. Sold 14 Aug 1907, BU Revere, Mass. Vermont: Receiving ship, New York NYd. Stricken 18 Dec 1901, sold 17 Apr 1902, BU Eastport, Me. Name

Old Constitution, 1 Dec 1917- 24 Jul 1925. Designated iX 21. Preserved at Boston NYd, Mass. † Dale: Receiving ship, Washington, DC 1884. Maryland Naval Militia 1895. ABF 1898. Renamed Oriole, 30 Nov 1904. Sold 20 Dec 1921. Independence: Receiving ship, Mare Island NYd. Sold 3 Sep 1913, hulk burned to recover metal ittings, 20 Sep 1915. Jamestown: Out of comm 21 Sep 1881- 14 Feb 1882 and 31 Aug 1888- 13 Apr 1889. Training ship, Atlantic, 1882-88. 1889-92. Transferred to Treasury Dept., Marine Hospital Service, 9 Sep 1892. Quarantine ship Hampton Roads 1892-1912. Stricken 4 Sep 1912. Destroyed by ire at Norfolk NYd, 3 Jan 1913.

Builder

Despatch ex-America

Steers

Tonnage:

560 tons

Dimensions

174’ x 25’ x 12’4”

Machinery:

12 kts

Built

acquired

Comm.

1873

Nov 1873

23 Nov 1873

Complement 81 Armament

3–20 pdr

Service record: Mediterranean 1877–79. Out of comm 9 Jul 1879- 8 Jun 1880. Practice ship, Annapolis 1880. Wrecked on Assateague Island, Va., 10 Oct 1891 (none lost).

2 CapiTaL ShipS

The United States Navy was late in building modern capital ships, the irst true battleships not being ordered until 1890. During the period following the Civil War, Congress gave the Navy a low priority, and it was not until 1883 that funds were provided for the irst ships of the “New Navy.” The irst “battleship,” the Maine, was authorized only in 1886. The design, essentially an armored cruiser, was taken from the Brazilian ironclad Riachuelo. Even then the Maine was not commissioned until 1895, delayed three years because delivery of her armor was late. Authorized at the same time was a smaller ship named Texas. Also adapted from a foreign design, this ship was already obsolete when completed in 1895.

In 1890 Congress authorized construction of three seagoing coastline battleships armed with four 13-inch guns in two turrets. Their design with a low freeboard was reminiscent of the monitors which had been so important during the Civil War. The Indiana class ships entered service in 1896 and were the pride of the U.S. Navy. They were more powerful than foreign contemporaries but were not particularly successful, with the armor too low when fully loaded and they rolled heavily until bilge keels were added. The larger Iowa, authorized as a “sea-going battleship,” was completed in 1897. Except for the Maine whose destruction at Havana was the casus belli for the Spanish-American War, these ships led the

Figure 2.1: The Sixth Battle Squadron at anchor off Brest, France. At left is Florida , in center Wyoming or Arkansas. (Oficial U.S. Navy Photograph)

Figure 2.2: The leet at anchor at Guantanamo, Cuba sometime in the 1920s. Two battleships of the New Mexico class surrounded by lush-deck destroyers. (Oficial U.S. Navy Photograph)

6

The New Navy, 1883-1922

Navy in that conlict. The Oregon, built on the Paciic coast, made a spectacular voyage around Cape Horn to join the leet off Cuba. They were present at Santiago where the leet overwhelmed the Spanish ships despite remarkably poor gunnery. The Kearsarge class authorized in 1895 introduced superposed turrets with the secondary battery in a turret seated over the main battery, a system used to save weight. The Illinois class of 1896 was similar in size and armament with new rapid-iring 6inch guns replacing the old 8-inch guns. The Maine class of 1898 reverted to 12-inch guns and better armor. The ive ships of the Virginia class authorized after the war reintroduced superposed turrets despite objections. Because the turrets were on a single spindle, they could not be trained independently and they had problems with shell supply. The Connecticut class, irst authorized in 1902, inally abandoned the superposed turrets and introduced the new 7-inch gun. They compared favorably with foreign contemporaries but were obsolete when completed, overshadowed by the revolutionary British battleship Dreadnought completed the same year. The two ships of the Mississippi class completed in 1908 were smaller and the Navy soon disposed of them by selling them to Greece in 1912. To this time, major warships carried heavy military masts with various platforms for observation and signals. In 1909 the Navy adopted the cagemast in battleships and armored cruisers, and by 1912 all military masts had been replaced. The cagemast was lighter and invulnerable to shellire. It was also taller providing a greater range for lookouts and later for radio aerials. In the same period, conning towers were enlarged and bridges were cut down. In addition, the Navy changed its livery from white and buff to a more war-like gray. The irst all-big-gun U.S. battleships were the South Carolina and Michigan, designed earlier but completed later than HMS Dreadnought. They were the irst ships with all the main armament on the centerline and with superiring turrets, attributes copied by other navies. Construction of dreadnoughts continued at a rate of about two per year. The Delaware class was a very successful design and the North Dakota was the irst battleship built with turbine machinery. The Florida class introduced four shafts for propulsion followed by the Wyoming class with new 12-inch guns. The New York class, the irst with 14-inch guns, reverted to reciprocating engines because builders refused the Navy’s standards. The Nevada class introduced “all-or-nothing” protection. This innovative class also introduced triple-turrets and oil fuel. The four turrets were arranged close to the center with heavy armor amidships, saving weight. The two ships were competitive sisters as to machinery. The Pennsylvania class of 1912, completed in 1915, were very good ships, with four triple turrets and geared turbines. The New Mexico class had new 14-inch guns and clipper bows. The New Mexico itself introduced turbo-electric drive with electric transmission for speed reduction between the engines and shafts. All succeeding capital ships of this period continued with this type of drive. The California and Colorado classes had clean hull lines clear of gunports. The Colorados were the irst with 16-inch guns, in four twin turrets. The South Dakota class, ordered in 1917–18, were designed with four triple 16-inch gun turrets.

A squadron of modern battleships which included Arkansas, Delaware, Florida, New York, Texas, and Wyoming, was sent to the North Sea to join the British Grand Fleet, as the Sixth Squadron, in 1917. The more modern ships, which used oil fuel, were not sent because of the shortage of oil in Britain. In late 1918, the Nevada, Oklahoma, and Utah were based at Berehaven in Ireland, to protect against the possibility of German battleships breaking out of the North Sea into the Atlantic. The pre-dreadnoughts were used as transports in 1919 to help return the Army to America. Following the end of the war, under the terms of the Washington Naval Treaty of 1922, construction of the fourth unit of the Colorado class, Washington, and all ships of the South Dakota class, was canceled. In 1916, the Navy ordered six battle cruisers of the Lexington class, huge ships, 874 feet long with four twin 16-inch gun turrets. They were radically redesigned following the Battle of Jutland, and again in 1918. These, too, were canceled under the Washington Treaty, but two of them, Lexington and Saratoga, were completed as the irst aircraft carriers.

BaTTLeShipS Maine Name Maine

Builder Brooklyn NYd

Laid Down

Launched

Comm.

17 Oct 1888 18 Nov 1890 17 Sep 1895

Displacement 6,682 tons Dimensions

318’3” (wl) 324’4” (oa) x 57’2” x 21’6”

Machinery

2 screws, VTE, 8 S/E Scotch boilers, IHP 8,750, 17.45 knots

Endurance

4250/10

Complement 374 Armament

4–10”/30, 6–6”/30, 7–6 pdr, 8–1 pdr guns, 4–18” TT

Figure 2.3: The battleship Maine in 1896 in New York harbor. Notice the forward turret on the starboard bow; the other turret was aft on the port side.

Capital Ships

Armor

7” to 12” sides, 8” turrets, 10” to 12” barbettes, 2” deck, 6” bulkheads, 10” CT

Notes: Authorized 1886 as armored cruiser and reclassiied as second-class battleship in 1894. Two military masts and two funnels. Originally designed with three masts and bark rig, but mizzenmast removed in 1892. Main turrets sited en echelon at the sides. Adapted from design of the Brazilian Riachuelo. Essentially an armored cruiser. Completion was delayed three years by late delivery of armor. Designed to carry two 61-foot torpedo boats but only one was built and never installed. Service record: Sunk by internal explosion in coal bunker in Havana harbor, Cuba, 15 Feb 1898 (260 killed). Wreck reloated 12 Feb 1912 and sunk at sea, 16 Mar.

Texas Name Texas

Builder Norfolk NYd

Laid Down

Launched

indiana Class No.

301’4” (wl) 308’10” (oa) x 64’1” x 22’6”

Machinery

2 screws, VTE, 4 D/E Scotch boilers, IHP 8,610, 17.8 knots

Endurance

3125/10

Complement 389 ; (1903) 428 Armament

2–12”/35, 2–6”/35, 4–6”/30, 12–6 pdr, 6–1 pdr guns, 4–18” TT; (1902) 6–6”/35, no TT

Armor

4.5” to 12” sides, 12” turrets, 12” barbettes, 2” to 3” deck, 6” bulkheads, 12” CT

Builder

Laid Down

Launched

Comm.

Cramp

BB 2 Massachusetts

Cramp

25 Jun 1891 10 Jun 1893 10 Jun 1896

BB 3 Oregon

Union IW

19 Nov 1891 26 Oct 1893 15 Jul 1896

7 May 1891 28 Feb 1893 20 Nov 1895

Displacement

10,288 tons, 11,688 f/1

Dimensions

350’11” (oa) 348’ (wl) x 69’3” x 24’ (Oregon: 351’2” (oa))

Machinery

2 screws, VTE, 4 D/E Scotch boilers IHP 10,400, 16.8 knots;

Endurance

5640/10

(1904) Indiana: & (1907) Massachusetts: 8 B&W boilers Complement

473; (1903) 509; (1910) 653; (1918) 795

Armament

4–13”/35, 8–8”/35, 4–6”/40, 20–6 pdr, 6–1 pdr guns, 5–18” TT; Indiana: 4 TT (1910) 12–3”/50, 4–6 pdr, 2–1 pdr, no TT; (1918) only 4–3”/50

1 Jun 1889 28 Jun 1892 15 Aug 1895

Dimensions

Name

BB 1 Indiana

Comm.

Displacement 6,315 tons ; (1903) 6,375 / 6,770 f/1

7

Armor

8” to 18”sides, 17” & 6” turrets, 17” & 8” barbettes, 14” bulkheads, 5” casemates, 2.75” deck, 10” CT

Notes: Authorized 1890 as “sea-going coast-line battleships.” Had thicker armor and heavier gun power than foreign contemporaries. Very low freeboard and wet; rolled heavily before itting of bilge keels, 1897. Armor was too low when fully loaded; not particularly successful. One military mast and two funnels.

Notes: Authorized 1886. Two military masts and one funnel, raised 1902. Adapted from a foreign design with speed sacriiced for irepower and was obsolete before completion. Bow and aft TT removed 1897. Service record: Ran aground at Galveston, Tex., 16 Feb 1897. Blockade of Cuba 1898. Bombardment of Santiago forts, 6 and 16 Jun and 2 Jul 1898. Landing at Daiquiri, 22 Jun 1898 (1 killed). Santiago. Out of comm 3 Nov 1900–3 Nov 1902. Damaged by turret explosion, 19 Nov 1902. Decomm 11 Feb 1911. Converted to target ship, renamed San Marcos, 16 Feb 1911. Sunk in Tangier Sound, Md., by battleship New Hampshire, 21 Mar 1911; stricken, 10 Oct 1911. Hulk sold, Mar 1924.

Figure 2.5: The battleship Oregon (BB 3) as she looked in 1915 with cage mainmast.

Figure 2.4: Battleship Texas in 1895. The funnel was raised in 1902. The early ships of the New Navy were distinguished by the elaborate scrollwork on the bow.

Figure 2.6: Battleship Massachusetts (BB 1) in 1901 underway with her deck crowded with crewmen.

8

The New Navy, 1883-1922

Cage mainmast added 1910 (Massachusetts) and 1911, and secondary battery replaced. Main battery turrets were similar to those on monitors. Service records: 1 Indiana: Blockade of Cuba 1898. Bombardment of San Juan, 12 May 1898 and of Santiago, 2 Jul 1898. Battle of Santiago. Out of comm 29 Dec 1903- 9 Jan 1906 and 23 May 1914 -24 May 1917. Sank m/v Dera in collision in Ambrose Channel, NY, Jan 1918. Decomm, 31 Jan 1919. Name canceled, 29 Mar 1919. Sunk as a target off Tangier Island, Md., 1 Nov 1920. Hulk sold 19 Mar 1924 and BU. Ships captured: bark Frasquito, barkentine Lorenzo, 5 May 1898. 2 Massachusetts: Blockade of Cuba 1898. Bombardment of Santiago forts, 6 and 16 Jun and 2 Jul 1898. Damaged by explosion in aft 8-inch turret, 16 Jan 1903 (9 killed). Out of comm 8 Jan 1906- 2 May 1910 and 23 May 1914- 9 Jun 1917. Renamed Coast Battleship No.2 and decomm, 29 Mar 1919. Stricken, 22 Nov 1920. Sunk as a target by Army aircraft off Pensacola, 6 Jan 1921. 3 Oregon: Made historic 14,000-mile voyage from San Francisco to Florida around Cape Horn, 19 Mar-24 May 1898. Blockade of Cuba 1898. Bombardment of Santiago forts, 6 and 16 Jun and 2 Jul 1898. Battle of Santiago. Asiatic Station 1899–1900, 1903–06. Philippine campaign. Damaged by grounding in straits of Pechili, China coast, 28 Jun 1900. Out of comm 27 Apr 1906 -29 Aug 1911. Decomm 12 Jun 1919. Rec iX 22, 4 Jan 1924 . †

iowa No. BB 4

Name Iowa

Builder Cramp

Laid Down

Launched

Comm.

Notes: Authorized 1892 as a “sea-going” battleship. Improved Indiana class, with decreased main battery and high forecastle. One military mast and two tall funnels; cage mainmast added 1911. Service record: Blockade of Cuba 1898. Bombardment of San Juan 12 May 1898 and of Santiago forts, 6 and 16 Jun 1898. Battle of Santiago. Sailed around Cape Horn, 1898–99. Out of comm 30 Jun-23 Dec 1903. Damaged by explosion of 8-inch gun, 4 Feb 1904. Out of comm 23 Jul 1908- 2 May 1910 and 27 May 1914 -23 Apr 1917. Receiving ship, Philadelphia 1917. Training ship at Norfolk, 1918. Name canceled, 29 Mar 1919. Decomm, 31 Mar 1919. Renamed Coast Battleship No.4, 30 Apr 1919. Unclassiied, iX 6, radio controlled target ship, 30 Sep 1920. †

Kearsarge Class No.

Name

BB 5 Kearsarge BB 6 Kentucky

11,340 tons, 12,647 f/1

Dimensions

362’5” (oa) 360’ (wl) x 72’2” x 24’

Machinery

2 screws, VTE, 5 Scotch boilers (3 D/E, 2 S/E), IHP 11,100 , 17.08 knots

Endurance

5140/10

Complement

486; (1903) 520; (1910) 680; (1918) 830.

Armament

4–12”/35, 8–8”/35, 6–4”/40, 20–6 pdr, 4–1 pdr guns; 4 Howell 14.2” TT;

Armor

7” to 14” sides, 15” to 17,” 8” & 7” to 8” turrets, 15,” 8” & 6” barbettes, 5” casemates, 12” bulkheads, 2.75” deck,” 7” to 10” CT

(1910) 10–4,” 4–6 pdr, 2–1 pdr, no TT; (1918) 4–4”/40.

Figure 2.7: Battleship Iowa (BB 4). Notice her tumblehome sides and unusual stern. Cage mainmast was added in 1911. Cruiser Minneapolis can be seen in distance at right.

Laid Down

Launched

Comm.

24 Mar 1898 20 Feb 1900

Newport News 30 Jun 1896 24 Mar 1898 15 May 1900

Displacement

11,540 tons, 12,320 f/1

Dimensions

375’4” (oa) 368’ (wl) x 72’2” x 23’6”

Machinery

2 screws, VTE, 5 Scotch boilers (3 D/E, 2 S/E), IHP 10,000, 16.8 knots; (1912) 8 Mosher boilers

Endurance

5316/10

Complement

553; (1910) 698; (1918) 836

Armament

4–13”/35, 4–8”/35, 14–5”/40, 20–6 pdr, 19–1 pdr guns; 4– 18” TT

5 Aug 1893 28 Mar 1896 16 Jun 1897

Displacement

Builder

Newport News 30 Jun 1896

(1910) only 12–6 pdr, 4–1 pdr, no TT (Kearsarge): 1–18”TT above water (1918) only 8–5”/40, 2–3”/50AA. Armor

9.5” to 16.5” sides, 9” to 17” turrets, 12” to 15” barbettes, 10” & 12” bulkheads, 5” & 6”casemates, 3” to 5” slopes, 2.75” deck, 10” CT

Notes: Authorized 1895. Two military masts and two funnels. Superposed turrets introduced with 13” and 8” on same spindle which had many undesirable effects. Had many innovative electrical installations. Low freeboard but improved protection. Obsolescent when completed. Modernized 1909, bridge cut down, and cage masts and new boilers installed 1912. Service records: 5 Kearsarge: Damaged by powder explosion in 13-inch turret, off Cape Cruz, Cuba, 13 Apr 1906 (10 killed). Great White Fleet. Out of comm 4 Sep 1909 -23 Jun 1915. Decomm 10 May 1920. Rec aB 1, converted to crane ship, 5 Aug 1920. †

Figure 2.8: Battleship Kearsarge (BB 5) after 1912 with two cagemasts. Notice superposed turrets

Capital Ships

6 Kentucky: Philippine campaign. Asiatic Station 1900–04. Damaged in collision with USS Alabama at New York, 17 Jan 1906. Great White Fleet. Out of comm 28 Aug 1909- 4 Jun 1912, 31 May 1913–23 Jun 1915. Mexican Intervention 1914. Santo Domingo 1916. Decomm 29 May 1920. Conversion to crane ship (aB 2) canceled, 1920. Sold 23 Jun 1924, BU.

illinois Class No.

Name

Builder

Laid Down

Launched

Comm.

BB 7 Illinois

Newport News 10 Feb 1897

BB 8 Alabama

Cramp

1 Dec 1896 18 May 1898 16 Oct 1900

BB 9 Wisconsin

Union IW

9 Feb 1897 26 Nov 1898 4 Feb 1901

4 Oct 1898 16 Sep 1901

Displacement

11,565 tons, 12,150 f/1

Dimensions

375’4” (oa) 368’ (wl) x 72’2” x 23’6”

Machinery

2 screws, VTE, 8 S/E Scotch boilers, IHP 11,300, 17 knots ; (1912) Illinois: 8 Mosher boilers.

Endurance

4190/10

Complement

536 ; (1910) 711; (1918) 832

Armament

4–13”/35, 14–6”/40, 16–6 pdr, 8–1 pdr guns, 4–18” TT; (1910) 9: 4–3”/50, 4–6 pdr, 1 TT;

Armor

9.5” to 16.5” belt, 14” turrets, 10” & 15” barbettes, 12” bulkheads, 5.5” casemates, 2.75” deck, 10” CT

9

(1918) only 8–6”/40, 2–3”/50AA (or none), no TT

Notes: Authorized 1896. Two funnels abreast and two military masts; 8-inch guns replaced by 6-inch rapid iring guns, new turret design. Alabama’s engines broke down preventing her from going around the world with the leet. Illinois and Wisconsin itted with cage foremast in 1909 and new bridge. All had two cagemasts by 1911 and Illinois had new boilers. Service records: 7 Illinois: Damaged by grounding at Christiana, Norway, 14 Jul 1902. In collision with Missouri, 3 Mar 1903, and with Alabama in fog off Newport, RI, 31 Jul 1906. Great White Fleet. Out of comm 4 Aug 19092 Nov 1912. Mexican Intervention 1914. Decomm 15 May 1920. NY Naval Reserve 23 Oct 1921. Unclassiied, iX 15, loating armory, 14 Feb 1924. † 8 Alabama: In collision with Kentucky at New York, 17 Jan 1906 and with Illinois in fog off Newport, RI, 31 Jul 1906. Out of comm 17 Aug 1909 -1 Jul 1912. Decomm 7 May 1920. Sunk as target by Army aircraft in Chesapeake Bay, 27 Sep 1921. Hulk sold 19 Mar 1924 and BU. 9 Wisconsin: Asiatic Fleet 1903–06. Out of comm 15 Nov 1906–1 Apr 1908. Great White Fleet. Out of comm 1910–12, 31 Oct 1913–23 Apr 1917. Decomm 15 May 1920. Sold 26 Jan 1922 and BU.

Maine Class No.

Figure 2.9: Battleship Wisconsin (BB 9) in 1909 with cage foremast and original military mainmast. Notice lag at halfmast.

Figure 2.10: Battleship Alabama (BB 8) with two cagemasts after 1912. Some of her secondary guns have been removed from the casemates.

Name

Builder

BB 10 Maine

Cramp

BB 11 Missouri

Newport News

BB 12 Ohio

Union IW

Laid Down

Launched

Comm.

15 Feb 1899 27 Jul 1901 29 Dec 1902 7 Feb 1900 28 Dec 1901 1 Dec 1903 22 Apr 1899 18 May 1901 4 Oct 1904

Displacement

12,500 tons, 13,500 f/1

Dimensions

393’11” (oa) 388’ (wl) x 72’2” x 23’10”

Machinery

2 screws, VTE, 24 Niclausse boilers (Maine), 12 Thornycroft boilers (others), IHP 16,000, 18 knots (1910) Maine: 12 B&W

Endurance

5660/10

2.11: Battleship Maine (BB 10) with two cagemasts. Guns removed from forward casemates. Notice her three prominent funnels and searchlights on the masts. She was named in honor of the irst Maine sunk at Havana in 1898.

10

The New Navy, 1883-1922

Figure 2.12: Battleship Missouri (BB 11) in Auckland harbor during the cruise around the world, 1908. Notice identifying letters on bridge.

Complement

561; (1910) 811; (1918) 904

Armament

4–12”/40, 16–6”/50, 6–3”/50, 8–3 pdr, 6–1 pdr guns, 2–18” TT; (1918) only 8–6”/50, 2–3”/50AA, 2–18”TT.

Armor

7.5” to 11” belt, 8” to 12” turrets, 8” to 12” barbettes, 9” bulkheads, 6” casemates, 2” to 4” deck, 10” CT

Figure 2.13: Battleship Virginia with military masts and white hull. Notice superposed turrets.

Notes: Authorized 1898. Improved Alabama class with increased speed. Two military masts, three funnels. First US battleships with submerged TT. Better US-made Krupp armor design resulted in reduced armor thickness. . New 12” guns, water-tube boilers. Very wet in bad weather. Maine reboilered 1909. Completion delayed by changes in design and strikes. Missouri and Ohio received cage foremast 1910; cage mainmast itted later. Maine reitted with two cagemasts 1911. Service records: 10 Maine: Great White Fleet. Out of comm 31 Aug 1909 -15 Jun 1911. Decomm 15 May 1920. Sold 23 Jan 1922 , BU Philadelphia. 11 Missouri: In collision with Illinois, 3 Mar 1903. Damaged by ire and explosion in aft turret at Pensacola, 13 Apr 1904 (31 killed). Great White Fleet. Out of comm 1 May 1910 -1 Jun 1911 and 9 Sep 1912–16 Mar 1914, 2 Dec 1914–15 Apr 1915, 18 Oct 1915–2 May 1916, fall 1916–23 Apr 1917. Training ship, Chesapeake Bay. C&TF 4/3278. Decomm 8 Sep 1919. Sold 26 Jan 1922 and BU Philadelphia. 12 Ohio: Asiatic Fleet 1905–07. Great White Fleet. Damaged by turret ire at Brooklyn NYd, 29 Jun 1911. Mexican Intervention 1914. C&TF 1/778. Decomm 31 May 1922. Sold 24 Mar 1923, BU.

Figure 2.14: Battleship Nebraska (BB 14) after World War I. Guns have been removed from the casemates in the hull. Notice heavier top on foremast. Machinery

2 screws, VTE, 12 B&W boilers (Virginia, New Jersey: 24 Niclausse), IHP 19,000, 19 knots;

Endurance

4860/10

(1916) 12 B&W (all) Complement

812 ; (1910) 925; (1918) 1078

Armament

4–12”/40, 8–8”/45, 12–6”/50, 12–3”/50, 12–3pdr, 8–1 pdr guns, 4–21”TT;

Armor

8” to 11” sides, 6.5” to 12” turrets, 4” to 10” barbettes, 6” casemates, 3” deck, 9” CT

virginia Class No.

Name

BB 13 Virginia

(1918) no 6,” only 8–3”/50, 2–3”/50AA, TT. Builder

Laid Down

Launched

Newport News 21 May 1902 5 Apr 1904

Comm. 7 May 1906

ex-New Jersey (7 Mar 1901) BB 14 Nebraska

Moran

4 Jul 1902

7 Oct 1904

1 Jul 1907

ex-Pennsylvania (7 Mar 1901) BB 15 Georgia

Bath

BB 16 New Jersey

Fore River

31Aug 1901 11 Oct 1904 24 Sep 1906 2 Apr 1902 10 Nov 1904 12 May 1906

ex-Virginia (7 Mar 1901) BB 17 Rhode Island

Fore River

Notes: Authorized 1899–1900. First design to incorporate lessons from the war of 1898. Two military masts, three funnels. Superposed turrets, reintroduced after much disagreement, caused excessive rolling. Increased protection and speed. Torpedo tubes added after construction began. Georgia and New Jersey itted with two cagemasts 1909 and others cage foremasts. Second cagemast installed in all by 1911. Service records:

1 May 1902 17 May 1904 19 Feb 1906

Displacement

14,948 tons, 16,094 f/1

Dimensions

441’3” (oa) 435’ (wl) x 76’2” x 23’9”

13 Virginia: Damaged in collision with m/v Monroe in Hampton Roads, 3 Nov 1906. Great White Fleet. Mexican Intervention 1914. Out of comm 20 Mar 1916–5 Apr 1917. Convoy escort. C&TF 5/5784. Decomm 13 Aug

Capital Ships 11

1920. Stricken 12 Jul 1922. Sunk as target by Army aircraft off Cape Hatteras, 5 Sep 1923. 14 Nebraska: Great White Fleet. Mexican Intervention 1914. Sank m/v Mabel I. Meyers in collision off Cape Cod, 30 Jul 1915. Out of comm 1914–3 Apr 1917. Convoy escort. C&TF 4/4530. Decomm 2 Jul 1920. † 15 Georgia: Damaged by explosion in 8-inch turret off Cape Cod, 15 Jul 1907 (10 killed). Great White Fleet. Damaged in collision with Nebraska off Virginia Capes, 10 Dec and with collier off Old Cape Comfort, 18 Dec 1909. Went aground in Elizabeth River, Va., 5 Jan 1910. Mexican Intervention 1914. Out of comm 27 Jan 1916 -6 Apr 1917. Convoy escort. C&TF 5/5869. Decomm 15 Jul 1920. † 16 New Jersey: Great White Fleet. Out of comm 2 May 1910–15 Jul 1911. Mexican Intervention 1914. C&TF 4/4675. Decomm 6 Aug 1920. Stricken 12 Jul 1922. Sunk as target by Army aircraft off Cape Hatteras, 5 Sep 1923. 17 Rhode Island: Went aground off Norfolk, Va., 5 May 1906. Damaged when rammed by m/v Guernsey at Newport News, 17 Jul 1906. Great White Fleet. Mexican Intervention 1914. Out of comm 27 Apr 1915–25 Sep 1916. Convoy escort. C&TF 5/5303. Decomm 30 Jun 1920. †

Connecticut Class No.

Name

Builder

Laid Down

Launched

Comm.

BB 18 Connecticut

New York NYd 10 Mar 1903 29 Sep 1904 29 Sep 1906

BB 19 Louisiana

Newport News

BB 20 Vermont

Fore River

21 May 1904 31 Aug 1905 4 Mar 1907

BB 21 Kansas

NY Sbdg

10 Feb 1904 12 Aug 1905 18 Apr 1907

BB 22 Minnesota

Newport News 27 Oct 1903

7 Feb 1903 27 Aug 1904

BB 25 New Hampshire NY Sbdg

8 Apr 1905

Figure 2.16: Battleship New Hampshire (BB 25) about 1910 still with military masts but grey paint. She was the only one of her class with rings on the funnels. The all-star jack at the bow indicates a ship in commission.

2 Jun 1906 Armor

7” to 9” belt (18 & 19: 9” to 11”), 6” to 11” turrets, 6” to 11” barbettes, 6” bulkheads, 6” & 7” casemates, 3” deck, 9” CT (New Hampshire: 11” barbettes, 7” casemates and bulkheads)

9 Mar 1907

1 May 1905 30 Jun 1906 19 Mar 1908

Displacement

16,000 tons, 17,666 f/1

Dimensions

456’4” (oa) 450’ (wl) x 76’10” x 24’6”

Machinery

2 screws, VTE, 12 B&W boilers, IHP 16,500, 18 knots

Endurance

6620/10 (New Hampshire: 7590/10)

Complement

803; (1910) 1014; (1918) 1241

Armament

4–12”/40, 8–8”/45, 12–7”/45, 20–3”/50, 12–3 pdr, 8–1 pdr guns, 4–21”TT; (1918) only 6–7”/45, only 4/6–3”/50, 2–3”/50AA, TT

Figure 2.15: Battleship Vermont (BB 20) with two cagemasts before the war. The stripes on the funnels indicated squadron but are not very useful for identiication as they were changed often. Compare her foremast with that of Nebraska.

Notes: Authorized 1902–04. Superposed turrets abandoned, two military masts, three funnels. Introduced new 7-inch gun; 8-inch guns in turret. Best American pre-dreadnoughts but were obsolete when completed. They compared favorably with foreign contemporaries. New Hampshire had improved armor. Torpedo tubes added after completion 1909. Minnesota itted with cage foremast 1909 and New Hampshire 1911. Cage mainmasts added later and all had two cagemasts by 1912. Connecticut itted with AA guns in 1916. Casemate guns removed in 1918. Service records: 18 Connecticut: Great White Fleet (lagship). Mexican Intervention 1914. Out of comm 19 Nov 1915–5 Apr 1917. C&TF 4/4861. Disabled at Guantánamo Sep 1920 and towed to Philadelphia. † 19 Louisiana: Carried President T. Roosevelt to inspect Panama Canal, Nov 1906. Great White Fleet. Went aground off Veracruz, Mexico, 28 Aug 1913. Mexican Intervention 1914. Out of comm 22 Aug 1915–3 Oct 1916. Went aground near Norfolk, 6 Jul 1917. Convoy escort. C&TF 4/4714. Decomm 20 Oct 1920. † 20 Vermont: Great White Fleet. Repaired at Boston NYd, 9 Mar-23 Jun 1909. Mexican Intervention 1914. Out of comm 19 Apr 1915- 21 Nov 1916. C&TF 4/4795. Decomm 30 Jun 1920. † 21 Kansas: Great White Fleet. Overhaul Dec 1912-May 1913. Mexican Intervention 1914. C&TF 5/7486. Decomm 16 Dec 1921. † 22 Minnesota: Great White Fleet. Mexican Intervention 1914. Damaged by mine off Fenwick LV, Del., 29 Sep 1918. (none dead) . C&TF 3/3955. Decomm 1 Dec 1921. 25 New Hampshire: In collision with m/v Commonwealth while at anchor at Newport, RI, 7 Jul 1912. Mexican Intervention 1914. Convoy escort. C&TF 4/4900. Decomm 21 May 1921. †

Mississippi Class No.

Name

Builder

Laid Down

Launched

Comm.

BB 23 Mississippi

Cramp

12 May 1904 30 Sep 1905

1 Feb 1908

BB 24 Idaho

Cramp

12 May 1904 9 Dec 1905

1 Apr 1908

12

The New Navy, 1883-1922

Figure 2.17: Battleship Idaho (BB 24) with a single cagemast, at Camden, New Jersey about 1908. Her hull is white with buff upperworks. She was sold to Greece in 1914. Displacement

13,000 tons, 14,465 f/1

Dimensions

382’ (oa) 375’ (bp) x 77’ x 24’8”

Machinery

2 screws, VTE, 8 B&W boilers, IHP 10,000, 17 knots

Endurance

5750/10

Complement

744

Armament

4–12”/40, 8–8”/45, 8–7”/45, 12–3”/50, 6–3pdr, 2–1 pdr, 2–21”TT

Armor

4” to 9” belt, 8” to 12” turrets, 7.5” to 10” barbettes, 7” bulkheads, 7”casemates, , 3” deck, 9” CT

Notes: Authorized 1904. Smaller Connecticut class with shorter range. Two funnels, one mast. Poor seaboats, not very successful and slow. Cage mainmast added in 1908. Cage foremasts itted in 1910 (Mississippi) and 1912 (Idaho). Transferred to Greece at Villefranche, France. Service records: 23 Mississippi: Out of comm 1 Aug 1912–12 Jan 1914. Aeronautic station ship, Pensacola, 1913. Mexican Intervention 1914, launched nine reconnaissance lights. Decomm 21 Jul and trfd to Greece, 30 Jul 1914. Later history: renamed Kilkis. Sunk by German aircraft at Salamis, 10 Apr 1941. 24 Idaho: Sold to Greece, 30 Jul 1914. Later history: renamed Lemnos. Sunk by German aircraft at Salamis, 10 Apr 1941.

Figure 2.18: The irst American dreadnought, South Carolina (BB 26), in Europe. First battleship with all main battery on the centerline and with superiring turrets. Notes: Authorized 1905. Originally designed with 4–12” and 4–10” guns. Ram bow abandoned. First ships with all center-line armament. Superiring turrets, designed to remain within tonnage limit, copied by other navies. Rolled heavily. Although originally planned with military masts, introduced the cage mast for height, invulnerability to shell ire. Designed with single caliber main armament before HMS Dreadnought, but construction not rushed. Service records: 26 South Carolina: Mexican Intervention 1914. Convoy escort. C&TF 4/4501. Decomm 15 Dec 1921. † 27 Michigan: Mexican Intervention 1914. Out of comm 6 Jan 1916- 5 Apr 1917. Cage foremast collapsed in heavy sea off Cape Hatteras, 15 Jan 1918 (16 killed). C&TF 2/1052. Decomm 11 Feb 1922. †

Delaware Class No.

Name

BB 28 Delaware BB 29 North Dakota

Builder

Laid Down

Launched

Comm.

Newport News

11 Nov 1907 6 Feb 1909

Fore River

16 Dec 1907 10 Nov 1908 11 Apr 1910

Displacement

20,000 tons, 22,060 f/1

Dimensions

518’9” (oa) 510’ (bp) x 85’2” x 26’11”

4 Apr 1910

DreaDNOUGhTS South Carolina Class No.

Name

Builder

Laid Down

Launched

Comm.

BB 26 South Carolina Cramp

18 Dec 1906 11 Jul 1908

1 Mar 1910

BB 27 Michigan

17 Dec 1906 26 May 1908

4 Jan 1910

NY Sbdg

Displacement

16,000 tons, 17,617 f/1

Dimensions

452’9” (oa) 450’ (bp) x 80’2” x 24’6”

Machinery

2-screws, VTE, 12 B&W boilers, IHP 17,600, 18 knots

Endurance

6950/10

Complement

869; (1918) 1300.

Armament

8–12”/45, 22–3”/50, 2–3pdr, 8–1 pdr, 2–21”TT; (1918): 8– 12,” 14–3,” +2–3”/50 AA, 2–21”TT

Armor

9” to 11” & 10” to 12” belt, 12” turrets, 8” to 10” barbettes, 10” to 8” casemates, 12” CT

Figure 2.19: Battleship Delaware (BB 28) at the Coronation Review, 1911. Notice unusual arrangement of aft turrets.

Capital Ships 13

Machinery

2-screws, VTE, 14 B&W boilers, HP 25,000, 21 knots North Dakota: Curtis turbines, (1917) Parsons turbines, reduction gear

Endurance

6560/10; (Delaware 9750/10)

Complement

938; (1918) 1320

Armament

10–12”/45, 14–5”/50, 2–3 pdr, 4–1 pdr, 2–21” TT; (1918) +2–3”/50 AA

Armor

9” to 11” belt, 3” to 12” turrets, 4” to 10” barbettes, 10” bulkheads, 5”to 10” casemates, 11.5” CT

Notes: Authorized 1906–07. Very successful design with larger caliber secondary armament. Forward 5-inch casemate guns moved to superstructure after trials. Mainmast between funnels, ive turrets. Competitive sisters in machinery, North Dakota was irst US battleship with turbines, re-engined in 1916–17. North Dakota had experimental aircraft platform on “B” turret, 1919–20. Service records: 28 Delaware: Damaged by boiler explosion, 17 Jan 1911. Coronation Fleet Review, 1911. Mexican Intervention 1914. Grand Fleet 1917–18. † 29 North Dakota: Mexican Intervention 1914. Out of comm 9 Sep 1916–27 Mar 1917. Gunnery training 1917–18. Collided with schooner T.K. Bentley off Cape Cod, 4 Jan 1922. †

Florida Class No.

Name

BB 30 Florida

Builder

Laid Down

Launched

Comm.

New York NYd 9 Mar 1909 12 May 1910 15 Sep 1911

BB 31 Utah

NY Sbdg

Displacement

21,825 tons, 23,033 f/1

Dimensions

521’6” (oa) 510’ (bp) x 88’2” x 28’6”

Machinery

4-screws, Parsons turbines, 12 B&W boilers SHP 28000, 20.75 knots

Endurance

5776/10

Complement

1001/ 1320

Armament

10–12/45,” 16–5”/51, 4–3 pdr, 2–1 pdr, 2–21” TT; (1918) -4– 5,” +2–3”/50AA.

Armor

9” to 11” belt, 12” turrets, 10” barbettes, 6.5” to 10” casemates, 11.5” CT

15 Mar 1909 23 Dec 1909 31 Aug 1911

Notes: Authorized 1908. First battleships with four shafts, otherwise similar to Delaware class. Completion delayed by changes in design and failure to deliver turbine casings. Service records: 30 Florida: Mexican Intervention 1914. Grand Fleet 1917–18. † 31 Utah: Mexican Intervention 1914. Ireland 1918. Flag US forces Europe 1921–22. Went aground at Boston, 7 Jul 1921. †

Wyoming Class No.

Name

Builder

Laid Down

Launched

Comm.

BB 32 Wyoming

Cramp

9 Feb 1910 25 May 1911 25 Sep 1912

BB 33 Arkansas

NY Sbdg

25 Jan 1910 14 Jan 1911 17 Sep 1912

Displacement

26,000 tons, 27,243 f/1

Dimensions

562’ (oa) 554’ (bp) x 93’2” x 28’6”

Machinery

4-screws, Parsons turbines, 12 B&W boilers SHP 28000, 20.5 knots

Endurance

5190/12

Figure 2.20: Battleship Arkansas (BB 33) after World War I. Notice the heavier cage masts and range inding markings. All six turrets were on the centerline; rangeinders have been placed on top of the superiring turrets.

Complement

1063; (1918) 1522

Armament

12–12”/50, 21–5”/51, 4–3 pdr, 2–1 pdr guns, 2–21”TT; (1918) -5–5,” +2–3”/50AA

Armor

9” to 11” belt, 12” turrets, 11” barbettes, 6.5” to 11” casemates, 11.5” CT

Notes: Authorized 1909. Originally designed with combined turbines and reciprocating engines. New 12-inch gun in six turrets. Armor belt expanded. Service records: 32 Wyoming: Mexican Intervention 1914. Grand Fleet 1917–18. Paciic Fleet 1919–21. † 33 Arkansas: Mexican Intervention 1914. Grand Fleet 1917–18. Paciic Fleet 1919–21. †

New york Class No.

Name

BB 34 New York BB 35 Texas

Builder

Laid Down

Launched

Comm.

New York NYd 11 Sep 1911 30 Oct 1912 15 Apr 1914 Newport News 17 Apr 1911 18 May 1912 12 Mar 1914

Displacement

27,000 tons, 28,367 f/1

Dimensions

573’ (oa) 565’ (bp) x 95’2” x 28’6”

Machinery

2 screws, VTE, 14 B&W boilers, IHP 28100, 21 knots

Endurance

7684/12

Complement

1052 / 1540

Armament

10–14”/45, 21–5”/51, 4–21”TT; (1916): 2–3”AA added, 5–5” removed.

Armor

10” to 12” belt, 14” turrets, 5” to 12” barbettes, 10” & 11” bulkheads, 6.5” to 11” casemates, 12” CT

Notes: Authorized 1910. First US battleships with 14-inch guns, originally designed with 15–12” in ive turrets. Built with reciprocating engines when builders refused Navy standards for turbines. Texas itted with lying off ramps on superiring turrets, Mar 1919. Service records: 34 New York: Mexican Intervention 1914. Grand Fleet 1917–18. Paciic Fleet 1919–25. †

14

The New Navy, 1883-1922

but heavy armor amidships. Armored deck the length of citadel which was reduced by using only four turrets. This compact arrangement of four turrets set the standard for future US battleships; triple turret introduced. Two triple and two twin turrets. Oil-burning boilers. Service records: 36 Nevada: Ireland 1918. † 37 Oklahoma: Ireland 1918. †

pennsylvania Class No.

Figure 2.21: Battleship New York (BB 34) in the Hudson River, New York, after the war. 35 Texas: Mexican Intervention 1914. Ran aground on Block Island, NY, 27 Sep 1917. Grand Fleet 1918. Paciic Fleet 1919–25. †

Name

Builder

Laid Down

Launched

Comm.

BB 38 Pennsylvania

Newport News 27 Oct 1913 16 Mar 1915 12 Jun 1916

BB 39 Arizona

New York NYd 16 Mar 1914 19 Jun 1915 17 Oct 1916

Displacement

31,400 tons, 32,567 f/1

Dimensions

608’ (oa) 600’ (bp) x 97’ x 28’10”

Machinery

4 screws, Parsons geared cruising turbines, 12 B&W boilers (Pennsylvania: Curtis), SHP 31500, 21 knots (Arizona: 34000)

Endurance

6070/12

Complement

1485

Armament

12–14”/45, 22–5”/51, 4–3”/50AA, 2–21”TT; (1918) 9–5” removed.

Nevada Class No.

Name

BB 36 Nevada BB 37 Oklahoma

Builder

Laid Down

Launched

Comm.

Fore River

4 Nov 1912 11 Jul 1914 11 Mar 1916

NY Sbdg

26 Oct 1912 23 Mar 1914 2 May 1916

Displacement

27,500 tons, 28,400 f/1

Dimensions

583’ (oa) 575’ (bp) x 95’2” x 28’6”

Machinery

Nevada: 2 screws, Curtis geared cruising turbines, 12 Yarrow boilers Oklahoma: 2 screws, VTE, 12 B&W boilers. Both: SHP 26500, 20.5 knots

Endurance

5195/12

Complement

1523

Armament

10–14”/45, 21–5”/51, 2–3”/50 AA, 2–21”TT

Armor

8” to 13.5” belt, 18” & 16” turrets, 13” barbettes, 8” to 13” bulkheads, 16” CT

Notes: Authorized 1911. First dreadnoughts of ‘second generation,’ with triple turrets, ‘all-or-nothing’ protection and oil fuel. No armor on main deck

Figure 2.22: Battleship Oklahoma (BB 37) at San Diego, 1921. Notice the combination of two- and three-gun turrets.

Figure 2.23: Battleship Pennsylvania (BB 38), 1920s, lying twostar admiral’s lag. Notice anti-aircraft guns on top of X turret.

Figure 2.24: Battleship Pennsylvania shortly after completion.

Capital Ships 15

Armor

8” to 13.5” belt, 5” to 18” turrets, 5” to 13” barbettes, 8” to 13” bulkheads, 14” to 16” CT

Notes: Authorized 1912–13. Improved Nevada class with similar armor.

Tennessee Class No.

Name

BB 43 Tennessee

Builder

Laid Down

Launched

New York NYd 14 May 1917 30 Apr 1919

Comm. 3 Jun 1920

Pennsylvania itted as leet lagship. Excellent ships, steady gun platforms.

BB 44 California

Service records:

Displacement

32,300 tons, 33,190 f/1

38 Pennsylvania: Atlantic Fleet 1916. In collision with m/v Ticonderoga, 20 May

Dimensions

624’ (oa) 600’ (bp) x 97’3” x 30’3”

Machinery

4 screws, Westinghouse turbines, electric reduction gear; 8 B&W boilers. California: 8 Bur.Exp. boilers

1918. Flagship Combined Fleet 1921. † 39 Arizona: C&TF 1/238. Mediterranean 1919. †

Mare I NYd

25 Oct 1916

9 Jan 1919 10 Aug 1921

SHP 26800, 21 knots (California: 28500) Endurance

New Mexico Class No.

Name

Builder

Laid Down

Launched

Comm.

20500/10

Complement

1053/ 1555

Armament

12–14”/50, 14–5”/51, 4–3”/50AA guns, 2–21”TT

Armor

8” to 13.5” belt, 5” to 18” turrets, 13” barbettes, 13.5” bulkheads, 16” CT

BB 40 New Mexico

New York NYd 14 Oct 1915 23 Apr 1917 20 May 1918

BB 41 Mississippi

Newport News 5 Apr 1915 25 Jan 1917 18 Dec 1917

BB 42 Idaho

NY Sbdg

Displacement

32,000 tons, 33,000 f/1

Service records:

Dimensions

624’6” (oa) 600’ (bp) x 97’4” x 30’

Machinery

4 screws, 9 B&W boilers; SHP 32000 (New Mexico: 27500), 21 knots

43 Tennessee: Damaged by generator explosion at New York, 23 Oct 1920. † 44 California: †

20 Jan 1915 30 Jun 1917 24 Mar 1919

New Mexico: GE turbines, electric reduction gear Mississippi: Curtis geared cruising turbines. Idaho: Parsons geared cruising turbines. Endurance

5120/12

Complement

1485

Armament

12–14”/50, 22–5”/51, 4–3”/50AA guns, 2–21”TT; modiied to 14–5”

Armor

8” to 13.5” belt, 18” turrets, 4.5 to 13” barbettes, 8” to 13.5” bulkheads, 16” CT

Notes: Authorized 1915. Repeat New Mexico class with hull line clear of gunports, increased elevation of main guns, two funnels. Heavier cage masts.

Colorado Class No.

Name

Builder

Laid Down

Launched

Comm.

BB 45 Colorado

NY Sbdg

BB 46 Maryland

Newport News 24 Apr 1917 20 Mar 1920 21 Jul 1921

BB 47 Washington

NY Sbdg

BB 48 West Virginia

Newport News 19 Apr 1920 19 Nov 1921 1 Dec 1923

29 May 1919 22 Mar 1921 30 Aug 1923 30 Jul 1919

1 Sep 1921



Displacement

32,600 tons, 33,590 f/1

Dimensions

624’ (oa) 600’ (bp) x 97’6” x 30’6”

Machinery

4 screws, Westinghouse turbines, electric reduction gear, 8 B&W boilers, SHP 289000, 21 knots

transmission for speed reduction between engines and shafts. New 14-

Endurance

21100/10

inch guns and clipper bows. Only New Mexico completed with 22 5-inch

Complement

1332

guns. Third ship paid for by sale of BB 23 and 24. Considered a highly

Armament

8–16”/45, 12–5”/51, 8–3”/50AA, 2–21” TT (Maryland 14–5”)

successful class.

Armor

8” to 13.5” belt, 5” to 18” turrets, 4.5” to 13” barbettes, 13.5” bulkheads, 16” CT

Notes: Authorized 1914. New Mexico first major ship with electric

Service records: 40 New Mexico: Atlantic Fleet. † 41 Mississippi: Atlantic Fleet. †

Notes: Authorized 1916. Similar to California class with 16-inch guns in four turrets. Construction of Washington halted under the Washington Treaty 1922. Service records:

42 Idaho: †

45 Colorado: †

Figure 2.25: Battleship New Mexico (BB 40) after the war. Notice clipper bow and clean hull lines with absence of casemate guns.

Figure 2.26: Battleship Tennessee (BB 43), in Los Angeles harbor. Notice triple turrets, two thin funnels and heavy cagemasts.

16

The New Navy, 1883-1922

Figure 2.27: Battleship West Virginia (BB 48) following completion. The last American battleship completed until World War II. Notice twin turrets. (Oficial U.S. Navy Photograph)

46 Maryland: † 47 Washington: Canceled, 8 Feb 1922, 75.9% complete. Hull sunk as target, 25 Nov 1924. 48 West Virginia: †

Name

Builder

BaTTLe CrUiSerS Lexington Class

South Dakota Class No.

Figure 2.28: The battleship Indiana (BB 50) under construction at Brooklyn Navy Yard, 1922. The huge barbettes for her 16-inch guns dominate the scene. She was scrapped incomplete under the terms of the Washington Treaty.

Launched

Comm.

BB 49 South Dakota

New York NYd 15 Mar 1920

Laid Down





BB 50 Indiana

New York NYd





BB 51 Montana

Mare I NYd

1 Nov 1920

No.

Name

CC 1 Lexington

Builder

Laid Down

Launched

Comm.

Fore River

8 Jan 1921





ex-Constitution (10 Dec 1917)

1 Sep 1920





CC 2 Constellation

Newport News 18 Aug 1920





12 Jan 1920





CC 3 Saratoga

NY Sbdg

25 Sep 1920





BB 53 Iowa

Newport News 17 May 1920





CC 4 Ranger

Newport News 23 Jan 1921





BB 54 Massachusetts

Fore River





25 Sep 1920





25 Sep 1920





BB 52 North Carolina Norfolk NYd

4 Apr 1921

Displacement

43,200 tons

Dimensions

684’ (oa) 660’ (wl) x 106’ x 33’

Machinery

4 screws, West. turbines (Indiana, Montana: GE), electric reduction gearing, 16 B&W boilers, SHP 60000, 23 knots

Endurance

8000/10

Complement

1191

Armament

12–16”/50, 16–6”/53, 8–3”/50AA guns, 2–21” TT.

Armor

8” to 13.5” belt, 5” to 18” turrets, 4.5” to 13.5” barbettes, 8” to 13.5” bulkheads, 6” decks, 16” CT

ex-Lexington (10 Dec 1917) CC 5 Constitution

Phila.NYd

ex-Ranger (10 Dec 1917) CC 6 United States

Phila.NYd

Notes: Authorized 1917–18. Two cage masts, huge quadruple-trunked funnel and double-decked battery. New 16-inch gun in triple turrets. Construction halted under the Washington Treaty 1922. Canceled 17 Aug 1923 and BU. Service records: 49 South Dakota: Suspended, 8 Feb 1922, 38.5% complete. 50 Indiana: Suspended, 8 Feb 1922, 34.7% complete. 51 Montana: Suspended, 8 Feb 1922, 27.6% complete. 52 North Carolina: Suspended, 8 Feb 1922, 36.7% complete. 53 Iowa: Suspended, 8 Feb 1922, 31.8% complete. 54 Massachusetts: Suspended, 8 Feb 1922, 11.0% complete.

Figure 2.29: Artist’s impression of the battle cruiser Lexington (CC 1) canceled in 1922. This was the inal design with two massive funnels, four twin turrets. (Oficial U.S. Navy Photograph)

Capital Ships 17

First Design: Displacement

35,000 tons

Dimensions

874’ (oa) 850’ (wl) x 91’6” x 30’2”

Machinery

4 screws, GE turbo-electric drive (Constellation, Ranger: Westinghouse); 24 boilers,

Endurance

12000/10

Complement

1,206

Armament

10–14”/55, 18–5”/51, 4–3”AA, 8–21”TT

Armor

5” belt; 5” bulkheads, 4 to 6” turrets, 5” barbettes, 2” 3rd deck, 3” to 5” CT

SHP 90,000, 35 knots

Final Design: Displacement

35,300 tons

Dimensions

874’ (oa) 850’ (bp) x 90’ x 31’3”

Machinery

4 screws, GE turbo-electric drive; (Constellation, Ranger: Westinghouse), 20 White-Forster boilers

Endurance

10000/10

Complement

1,242

Armament

8–16”/50, 16–6”/53, 4–3”/50AA guns, 8–21”TT

Armor

5” to 7.75” belt, 8” to 11” turrets, 5” to 9” barbettes, 7” bulkheads, 1.5” to 2” deck, 12” CT

IHP 180,000, 33 knots.

Notes: Authorized 1916–18. Design changed twice but none completed. Construction halted under the Washington Treaty 1922. First design had seven funnels and two cagemasts; changed after Battle of Jutland to increase caliber of main armament and placement of boilers below the waterline. Second design had 20 boilers all below the waterline, ive funnels. Final design included two huge trunked funnels and two cagemasts, clipper bow and cruiser stern. Service records: 1 Lexington: Reordered as aircraft carrier, Cv 2, 1 Jul 1922. 2 Constellation: Suspended, 2 Aug 1922, 22.7% complete. 3 Saratoga: Reordered as aircraft carrier, Cv 3, 1 Jul 1922. 4 Ranger: Suspended, 2 Aug 1922, 4.0% complete. 5 Constitution: Suspended, 2 Aug 1922, 13.4% complete. 6 United States: Suspended, 2 Aug 1922, 12.1% complete.

MONiTOrS The stunning success of the monitors during the Civil War caused a mindset in the minds of many people that these ships should be the mainstay of the Navy. A number of Civil War monitors remained on the Navy List for many years, the last being stricken only in 1904. Despite being obsolete, the survivors were recommissioned in 1898 to protect coastal cities from attack by the Spanish Navy. Five double-turret wood-hull ironclad monitors built during the Civil War were kept on the Navy List in name although they were broken up in the 1870s and 1880s. As Congress would not authorize funds for new ships, new ships were built with new steel hulls under the subterfuge of repairs. Some naval oficers continued to press the case for new monitors and the Monterey was built in the 1890s. An additional four monitors of the Arkansas class were authorized in 1898 for harbor defense, although the monitors’ unsuitability had been shown during the Spanish-American War. Two monitors, Monadnock and Monterey, crossed the Paciic to Manila in 1898.

Figure 2.30: Monitor Monadnock (BM 3) at sea , 1898, on voyage from San Francisco to Manila. Notice water lowing over the deck in a calm sea. (Oficial U.S. Navy Photograph) It was found that the monitors’ low freeboard made them very suitable as submarine tenders, in which capacity most served during World War I. In 1920 monitors received the designation BM.

puritan No.

Name

BM 1 Puritan

Builder Roach

Laid Down 1875

Launched

Comm.

6 Dec 1882 10 Dec 1896

Displacement

6,060 tons

Dimensions

295’8” (oa) 289’6” (wl) x 60’1” x 18’

Machinery

2 screws, horizontal compound, 8 boilers, IHP 3,700, 12.4 knots

Endurance

1047/10

Complement

230

Armament

4–12”/35, 6–4”/40, 6–6 pdr guns

Armor

6” to 14” sides, 8” turrets, 14” barbettes, 2” deck

Notes: Oficially the old ship of 1864 rebuilt, suspended in 1876 because of design laws. Original design of 10-inch guns in turrets replaced by 12-inch in barbettes. Completed at New York NYd. One military mast, iron hull. Service record: Blockade of Cuba 1898. Bombardment of Matanzas 27 Apr 1898. Out of comm 16 Apr-3 Jun 1903. D.C. Naval Militia 1904–09. Decomm 23 Apr 1910. Stricken 27 Feb 1913, Target B. Sold 26 Jan 1922.

amphitrite Class No.

Name

Builder

Laid Down

Launched

Comm.

BM 2 Amphitrite

Harlan

BM 3 Monadnock

Continental

1874

19 Sep 1883 20 Feb 1896

BM 4 Terror

Cramp

1874

24 Mar 1883 15 Apr 1896

Roach

1874

5 Dec 1876 27 Oct 1891

BM 5 Miantonomoh

1874

7 Jun 1883 23 Apr 1895

Displacement

3,990 tons

Dimensions

Amphitrite: 262’9” (oa) 259’6” (wl) x 55’6” x 14’6” Miantonomoh: 260’3” (wl); Terror: 258’8” (wl); Monadnock: 262’3” (oa) 258’6” (wl)

Machinery

2 screws, inclined compound, 6 S/E boilers, IHP 1,600, 10.5 knots (Monadnock: HTE, 4 S/E boilers, IHP 3,000) (1910) 4 Scotch boilers S/E (Amphitrite: 4 B&W)

18

The New Navy, 1883-1922

Monterey No.

Name

BM 6 Monterey

Figure 2.31: Monitor Amphitrite (BM 2) in 1896.

Endurance

1370/10

Complement

175; (1918) 245

Armament

4–10”/30, 4–6 pdr, 2–3 pdr guns. (Amphitrite, Monadnock: also 2–4’);

Armor

4” to 7” sides, 11.5” turrets, 1.75” deck, 9” CT

(1903) Terror: + 4–4”/40; (1918) only 2–4”/40, 4–6 pdr (Amphitrite, Monadnock: 5” to 9” sides, 7.5” turrets, 11.5” barbettes) Notes: Oficially these were old ships built in 1865 and “repaired.” Iron hulls. Obsolete when built. Hull of Monadnock built by Continental in Brooklyn and shipped in pieces to Vallejo, Cal. Redesigned in 1886 with 10-inch guns. Poor sea boats.

Laid Down

Launched

Comm.

20 Dec 1889 28 Apr 1891 13 Feb 1893

Displacement

4,084 tons

Dimensions

260’11” (oa) 256’ (wl) x 56’ x 14’10”

Machinery

2 screws, VTE, 4 Ward & 2 S/E boilers, IHP 5,244, 13.6 knots (Later 4 B&W boilers)

Endurance

1351/10

Complement

195; (1918) 250

Armament

2–12”/35, 2–10”/30, 6–6 pdr, 4–1 pdr guns

Armor

5” to 13” sides, 8” & 7.5” turrets, 13” & 11.5” barbettes, 2.5” deck

Notes: Authorized 1887 for west coast defense. Originally designed with 1–16” BLR (110 tons), 1–12” BLR and 1–15” dynamite gun in bow, with big guns in barbettes with 16” and 14” armor. This battery was too heavy and lighter guns were substituted. Poor sea boat, too slow. Reboilered at Hong Kong 1900. Service record: Damaged in collision with m/v Transit while at anchor off Seattle, 12 Apr 1896. Voyaged to Mexico and Peru 1895. Crossed Paciic to Philippines 1898. Philippine campaign. Bombardment and capture of Manila, 13 Aug 1898. Out of comm 15 Dec 1904–28 Sep 1907. Towed to Hawaii 1917. Station ship Pearl Harbor 1917–21. Decomm 27 Aug 1921. Sold 25 Feb 1922 and BU Oakland, Cal.

Coast Defense vessel Name (unnamed)

Builder Union IW

Laid Down

Launched

Comm.

1889

never

never

Displacement 4,486 tons Dimensions

256’ (wl) x 59’ x 16’

Machinery

2 screws, VITE, 2 S/E boilers, HP 5,400, 16 knots

Armament

1–16,” 1–12,” 6–4,” 3–9pdr, 2–6pdr, 4–3pdr guns, 1–15” dynamite gun

Armor

6” to 16” sides, 16” and 12” turrets, 7” CT

Service record: 2 Amphitrite: completed at Norfolk NYd. Recomm 2 Oct 1897. Blockade of Cuba 1898. Bombardment of San Juan 12 May 1898. Out of comm 30 Nov 1901- 1 Dec 1902. Decomm 3 Aug 1907. Missouri Naval Militia, 1910–12, Louisiana Naval Militia, 1912–16. Aground in hurricane at New Orleans, 30 Sep 1915. Connecticut Naval Militia, 1916–17. Damaged in collision in fog with m/v Manchuria, 13 Jun 1917 and with British m/v British Isles, 14 Dec 1917 in New York harbor. Decomm 31 May 1919. Stricken 24 Jul 1919, sold 3 Jan 1920. Later history: used as hotel at Beaufort, SC. Used as barracks ship at Elizabeth City, NC, 1943. BU 1952 Fairield, Md. Ships captured: schr Almansa 25 Apr 1898, Ambrosio Bolivar 26 Apr 1898, Guido 27 Apr 1898. 3 Monadnock: completed at Mare Island NYd. Asiatic Station from 1898. Philippine campaign. Out of comm 10 Mar 1909 -20 Apr 1911. Submarine tender 1912–19. Decomm 24 Mar 1919. Unclassiied, iX 17, 1921. Stricken 2 Feb 1923, sold 24 Aug 1923. 4 Terror: Accepted 1887and completed at New York NYd. Blockade of Cuba 1898. Bombardment of San Juan, 12 May 1898. Out of comm 25 Feb 1899–1901, recomm as practice ship. Decomm 8 May 1906. Stricken 31 Dec 1915 , Target D. Sold 10 Mar 1921. 5 Miantonomoh: completed at New York NYd. Out of comm 20 Nov 1895 -10 Mar 1898. Blockade of Cuba 1898. Out of comm 8 Mar 1899 -9 Apr 1907. Maryland Naval Militia 1906–07. Decomm 21 Dec 1907. Stricken 15 Dec 1915, Target C. Sold 20 Jan 1922.

Builder Union IW

Note: Although authorized in 1887 and ordered, this ship was never built. Note: An armored cruising monitor was authorized in 1890 but never built. It was to displace 3,130 tons and have an armament of 2–10,” 1–6” guns and 1– 15” dynamite gun and 10” armor. Canceled on 2 Mar 1891 after it was found the cost of the design exceeded the funds appropriated. This vessel was never named or ordered.

Figure 2.32: The coast defense vessel authorized in 1890 but never built.

Capital Ships 19

arkansas Class No.

Name

Builder

Laid Down

Launched

Comm.

BM 7 Arkansas

Newport News

14 Nov 1899 10 Nov 1900 28 Oct 1902 17 Apr 1899 24 Nov 1900 5 Mar 1903

BM 8 Nevada

Bath

BM 9 Florida

Nixon

23 Jan 1899 30 Nov 1901 18 Jun 1903

BM 10 Wyoming

Union IW

11 Apr 1899

8 Sep 1900

Cheyenne, 1 Jan 1909. Out of comm 13 Nov 1909–11 Jul 1910. Converted to submarine tender Aug 1913. Washington Naval Militia 1911–13. Mexico 1914. Out of comm 23 Oct 1919–22 Sep 1920. In collision with m/v Bramell Point off Philadelphia, 29 Sep 1920. Designated Unclassiied, iX 4, 1 Jul 1921. Training ship, Baltimore. †

8 Dec 1902

arMOreD raM Katahdin

Displacement

3,200 tons, 3,225 f/1

Dimensions

255’1” (oa) 252’ (wl) x 50’ x 12’6”

Machinery

2 screws, VTE, Arkansas: 4 Thornycroft boilers, Nevada: Mosher, Florida: Niclausse, Wyoming: 4 B&W.

Katahdin

(1918) Nevada: 4 Niclausse, Florida: 4 Mosher. IHP 1739, 12 knots.

Dimensions

250’9” (wl) x 43’5” x 15’

Machinery

2 screws, VTE, 2 D/E & 1 S/E Scotch boilers, IHP 5,068 , 16.1 knots

Endurance

1000/10

Endurance

2360/10

Complement

222; (1918) 243

Armament

2–12”/40, 4–4”/50, 3–6 pdr guns ; (1918) +1–3”/50AA

Armor

5” to 11” sides, 9” to 10” turrets, 9” to 11” barbettes, 1.5” deck

Notes: Authorized 1898, for harbor defense. Wyoming was irst USN ship converted to oil fuel, 1908. Obsolete when authorized, later used as submarine tenders. Service records: 7 Arkansas: Renamed Ozark, 2 Mar 1909. D.C. Naval Militia 1910–13. Converted to submarine tender 1913. Mexican Intervention 1914. Decomm 20 Aug 1919. Sold 26 Jan 1922. 8 Nevada: Out of comm 19 Aug 1906–14 May 1909. Renamed Tonopah, 2 Mar 1909. Converted to submarine tender, 1914. . Out of comm 30 Apr 1915–5 May 1917. Azores 1918. Mediterranean 1919. Decomm 21 Oct 1919. Sold 26 Jan 1922 and BU. 9 Florida: Practice ship USNA 1907. Out of comm 6 Jan–21 May 1908, 19 Jun 1908–1 Aug 1910. Ordnance experiments 1908 and 1910. Renamed Tallahassee, 20 Jun 1908. Submarine tender Nov 1914. Canal Zone, Virgin Islands and Bermuda 1917–18. Out of comm 24 Mar 1919–3 Aug 1920. Unclassiied, iX 15, 1 Jul 1921. Decomm 24 Mar 1922. Sold 25 Jul 1922. 10 Wyoming: At La Palma, Panama, during Panamanian independence, Dec 1903-Apr 1904. Out of comm 29 Aug 1905 -8 Oct 1908. Renamed

Figure 2.33: The monitor Florida (BM 9) in 1904, later renamed Tallahassee.

Name

Builder

Laid Down

Bath

Jul 1891

Launched

Comm.

3 Feb 1893

20 Feb 1896

Displacement 2,155 tons, 2,383 f/1

Complement 97 Armament

4–6 pdr guns

Armor

3” to 6” sides, 6” slopes, 2” deck

Notes: Experimental harbor defense ram. Authorized 1889. Similar to HMS Polyphemus. A failure, too slow for ramming. Service record: Out of comm 17 Apr 1897–10 Mar 1898 Decomm 8 Oct 1898. Stricken 9 Jul 1909 , Target A. Sunk as target in Rappahannock River, Sep 1909.

airCraFT Carrier Langley No.

Name

CV 1 Langley

Builder Mare I NYd

Laid Down

Launched

18 Oct 1911 24 Aug 1912

ex-Jupiter (AC 3) (21 Apr 1920) Displacement

12,700 tons

Dimensions

542’ (oa) 520’ (bp) x 65’ x 18’10”

Figure 2.34: The armored ram Katahdin.

Comm. 20 Mar 1922

20

The New Navy, 1883-1922

Machinery

2 screws, GE turbo-electric drive, 3 D/E boilers, SHP 7152, 15 knots

Complement

341

Armament

4–5”/51 guns, 55 aircraft

Notes: Former collier (see p. 132), conversion authorized 11 Jul 1919 and converted at Norfolk NYd. Two hinged funnels one on each side of light deck. Service record: † CV 2 Lexington ex-CC 1, battle cruiser being converted under construction. † CV 3 Saratoga ex-CC 3, battle cruiser being converted under construction. †

Figure 2.35: The aircraft carrier Langley (CV 1) with the leet, with a New Mexico class battleship at right. The light deck was built over the hull of the collier Jupiter.

3 CrUiSerS

Construction of the “New Navy” started in 1883 with three protected cruisers, Atlanta, Boston and Chicago, all with masts and sails in addition to their propulsive machinery. Obsolescent when built, they were later reconstructed. During the 1880s, thirteen more protected cruisers of various designs were built, becoming the nucleus of the Navy with which the service learned how to use the new ships. Among these was the Olympia, designed as a commerce raider, and Admiral Dewey’s lagship at Manila Bay. The commerce-destroyers Columbia and Minneapolis were faster than any large ship aloat when built. Two ine armored cruisers were built, New York and Brooklyn. These cruisers and the irst ive battleships made up the leet which defeated the Spanish in 1898. To make up for the shortage of cruisers, eleven large steamers were itted out and armed as auxiliary cruisers.

Two cruisers under construction in England were purchased in 1898. The small “peace” cruisers of the Denver class and the larger St. Louis class were built after the war. Ten armored cruisers of the Pennsylvania and Tennessee classes were completed during the period 1905–1908. These massive ships sacriiced armor and gunpower for speed. They were longer and larger than contemporary battleships and were very successful, but quickly became obsolete. Some of them were itted with experimental lying off platforms for aircraft during 1916–1917. Three scout cruisers of the Chester class were built in 1907. They were experimental vessels with different machinery. The U.S. Navy entered the war in 1917 with no modern cruisers. The later ships were used as convoy escorts. The armored cruisers were used as transports to return the troops in 1919. Olympia was active in the Mediterranean and North Russia, and the Brooklyn was in Vladivostok. In 1917 ten ships of the Omaha class were authorized but these were not completed until the 1920s. In 1920 armored cruisers were designated CA and the other cruisers CL.

arMOreD CrUiSerS CA 1 Maine (redesignated battleship before completion)

NeW yOrK No.

Name

CA 2 New York

Figure 3.1: The protected cruiser Olympia (C 6) on her arrival in New York harbor from the Far East, October 1899. (Oficial U.S. Navy Photograph)

Builder Cramp

Laid Down

Launched

30 Sep 1890 2 Dec 1891

Comm. 1 Aug 1893

Displacement

8,200 tons, 8,900 f/1

Dimensions

384’ (oa) 380’6” (wl) x 64’10” x 23’3”

Machinery

2 screws, VTE, 6 D/E & 2 S/E Scotch boilers, IHP 17,400 , 21 knots; (1905) 12 B&W boilers.

Endurance

4500/10

Complement

556

22

The New Navy, 1883-1922

Figure 3.2: The armored cruiser New York (CA 2), 1894, in New York harbor.

Armament

6–8”/35, 12–4”/40, 8–6 pdr, 2–1 pdr guns; 3–18” TT; (1905) 4–8”/45, 10–5”/50, 8–3”/50, 4–3 pdr, no TT; (1917)

Figure 3.3: The armored cruiser Brooklyn (CA 3) in 1897, as built. Notice her distinctive three tall funnels and pronounced slope on side, or tumblehome.

2–3”/50AA added, 2–5” removed. Armor

4” to 5” sides, 5.5” gun houses, 10” barbettes, 6” slopes, 3” deck, 7.5” CT Notes: Authorized 1888. Originally designed with two funnels, completed with three. Two twin turrets and two 8-inch guns amidships. Best of its type when built, very seaworthy. Set world’s speed record on trials, 21.09 knots, May 1893. Major reit in 1905, reboilered and rearmed, military masts replaced with poles, funnels raised, searchlight platforms added. AA guns added 1917. Service record: Blockade of Cuba 1898. Bombardment of San Juan, 12 May 1898 (1 killed). Bombardment of Santiago forts, 6 and 16 Jun 1898. Asiatic Stn 1899–1903. Philippine campaign. Out of comm 31 Mar 1905- 15 May 1909. Asiatic Stn 1910–16. Renamed Saratoga, 16 Feb 1911. Renamed Rochester, 1 Dec 1917. Convoy escort 1918. C&TF 1/317. † Ships captured: Pedro1, 22 Apr 1898; bark Carlos F. Royes, 17 May 1898.

Boxer Rebellion. Philippine campaign. Ran aground off New Bedford, Mass., 3 Sep 1902. Out of comm 7 Oct 1902–7 Jun 1903 and 23 Jun 1908 -9 May 1915. European Sqn 1903–04. Carried body of John Paul Jones from France to Annapolis, 8–22 Jul 1905. Asiatic Stn 1915–20. Siberia 1917–19. Damaged by explosion of coal dust at Yokohama, 9 Dec 1919 (10 killed) and of gasoline engine at Kobe, 18 Dec 1919 (7 killed). Decomm 9 Mar 1921. Stricken 20 Dec 1921, sold, BU San Francisco.

pennsylvania Class No.

Name

CA 4 Pennsylvania

Name

CA 3 Brooklyn

Builder Cramp

Laid Down

Launched

Comm.

2 Aug 1893

2 Oct 1895

1 Dec 1896

Displacement

9,215 tons, 10,068 f/1

Dimensions

402’7” (oa) 400’6” (wl) x 64’8” x 24’

Machinery

2 screws, VTE, 5 D/E & 2 S/E Scotch boilers, IHP 18,700, 21.9 knots

Endurance

5110/10

Complement

516; (1903) 718; (1910) 572

Armament

8–8”/35, 12–5”/40, 12–6 pdr, 4–1 pdr guns; 4–18” TT; (1910) no TT; (1918) only 8–5”/40, 2–3”/50AA, 4–6 pdr guns.

Armor

3” sides, 5.5” gun houses, 8” & 4” barbettes, 6” slopes, 3” deck, 8.5” CT Notes: Authorized 1892. Improved New York. Two military masts, three tall funnels. Design showed French inluence, arrangement of primary battery (4 twin turrets), great freeboard forward, pronounced tumblehome. Modernized 1909. 1. Later USS Hector. Service record: Blockade of Cuba 1898. Bombardment of Santiago forts, 6 and 16 Jun and 2 Jul 1898. Battle of Santiago (1 killed). Asiatic Stn 1899–02.

Laid Down

Launched

Comm.

7 Aug 1901 22 Aug 1903 9 Mar 1905

ex-Nebraska (Mar 1901) CA 5 West Virginia

Newport News

CA 6 California

Union IW

7 May 1902 28 Apr 1904 1 Aug 1907

CA 7 Colorado

Cramp

25 Apr 1901 25 Apr 1903 19 Jan 1905

CA 8 Maryland

Newport News

29 Oct 1901 12 Sep 1903 18 Apr 1905

CA 9 South Dakota

Union IW

30 Sep 1902 21 Jul 1904 27 Jan 1908

Brooklyn No.

Builder Cramp

16 Sep 1901 18 Apr 1903 23 Feb 1905

Displacement

13,680 tons, 15,138 f/1

Dimensions

504’ (oa) 502’ (wl) x 69’6” x 24’1”

Machinery

2 screws, VTE, 16 B&W boilers; Pennsylvania, Colorado: 32 Niclausse boilers, IHP 23,000, 22 knots

Endurance

5000/10

(1914) Pennsylvania, Colorado: 12 B&W & 8 composite . Complement

878 ; (1918) 1061

Armament

4–8”/45, 14–6”/50, 18–3”/50, 12–3pdr, 8–1 pdr guns, 2–18” TT; (1910) 4–8”/45, same.; (1918) only 4–6”/50, 10–3”/50, 2–3”/50AA, TT; (1924) 4– 8”/45, 4–6”/50, 10–3”/50, 2–3”/50AA, TT

Armor

5” to 6” belt, 6” gun houses, 6”barbettes, 4” bulkheads, 2” to 4” deck, 9” CT Notes: Authorized 1899–1900. Comparable to light battleships. Two military masts; main armament all on centerline. Armor and gunpower sacriiced for

Cruisers

23

increase in speed. Design and protection similar to contemporary battleships. Huntington had catapult itted 1916–17. 8-inch guns replaced, 1909. Cage mast replaced military foremast and bridge rebuilt, 1910–11. Casemate guns (secondary armament) removed 1917. All renamed to provide names for new battleships. Service records:

Figure 3.4: The armored cruiser South Dakota (CA 9) in Puget Sound, about 1909, as built with original military masts.

4 Pennsylvania: Asiatic Sqn 1906–07. Eugene Ely made irst airplane landing on a ship, 18 Jan 1911. Out of comm 1 Jul 1911–30 May 1913. Renamed Pittsburgh, 27 Aug 1912. Mexican Intervention 1914. Flagship, Paciic Fleet 1917–18; lost 58 dead in inluenza epidemic Oct 1918. Haiti 1919–20. Went aground near Libau, Latvia, 9 Sep 1920; reloated 11 Sep. Decomm 15 Oct 1921. † 5 West Virginia: Asiatic Sqn 1905–07. Mexican Intervention 1914. Out of comm 1915–20 Sep 1916, major reit. Catapult added, carried four ThomasMorse pontoon seaplanes, 1916; removed Oct 1917. Renamed Huntington, 11 Nov 1916. Carried US delegation (Col. Edward House, Gen. T.H.Bliss, Adm. W.S. Benson) to England, Nov 1917. Convoy escort 1918. C&TF 6/11913. Decomm 1 Sep 1920 † 6 California: Asiatic Stn 1909–10, 1912. Renamed San Diego, 1 Sep 1914. Mexican Intervention 1914. Out of comm 24 May 1916- 30 Dec 1916. Sunk by mine off Fire Island, NY, 19 Jul 1918 (6 killed). 7 Colorado: Asiatic Sqn 1906–07, 1909–10, 1911–12. Nicaragua 1912. Mexican Intervention 1914. Renamed Pueblo, 9 Nov 1916. C&TF 6/10136. Decomm 22 Sep 1919. † 8 Maryland: Asiatic Sqn, 1906–07. Hit by torpedo and damaged during maneuvers off San Pedro, Cal., 24 Apr 1912. Mexican Intervention 1914. Renamed Frederick, 9 Nov 1916. Ran aground off Atlantic coast of South America, Jan 1918. Convoy escort 1918. C&TF 6/9659. Decomm 14 Feb 1922. † 9 South Dakota: Mexican Intervention 1914. C&TF 2/3463. Flagship, Asiatic Fleet 1919–26. Siberia 1920. Renamed Huron, 7 Jun 1920. †

Tennessee Class Laid Down

Launched

CA 10 Tennessee

No.

Name

Cramp

Builder

20 Jun 1903

3 Dec 1904 17 Jul 1906

CA 11 Washington

NY Sbdg

23 Sep 1903 18 Mar 1905 7 Aug 1906

CA 12 North Carolina Newport News 21 Mar 1905 6 Oct 1906

Figure 3.5: The armored cruiser Huntington (CA 5) , formerly West Virginia, on June 23, 1917, at Pensacola during balloon and aircraft trials. Notice balloon, seaplane near mast and lying off platform.

Figure 3.6: The armored cruiser Pittsburgh (CA 4) lying four-star admiral’s lag, probably in 1915.

CA 13 Montana

Comm.

7 May 1908

Newport News 29 Apr 1905 15 Dec 1906 21 Jul 1908

Displacement

14,500 tons, 15,712 f/1

Dimensions

504’5” (oa) 502’ (bp) x 72’10” x 25’

Machinery

2 screws, VTE, 16 B&W boilers, SHP 23,000, 22 knots

Endurance

5420/10

Figure 3.7: The armored cruiser Montana (CA 13) at the time of the war. In 1920 she was renamed Missoula. Picture by Moser.

24

The New Navy, 1883-1922

Figure 3.8: The armored cruiser North Carolina (CA 12) as built with two military masts, about 1908, in the Delaware River. She was renamed Charlotte in 1920.

Complement

950 ; (1918) 1088.

Armament

4–10”/40, 16–6”/50, 22–3”/50, 12–3 pdr, 4–21”TT; (1918) only 4–6”/50, 10–3”/50, 2–3”/50AA, TT

5” belt, 7” to 9” gun houses, 7” barbettes, 5” bulkheads, 3.5” slopes, 1” deck, 9” CT Notes: Authorized 1902–04. Improved Pennsylvania class with increased armor and armament. Two military masts, four funnels. Foremast replaced with cage mast and bridge modernized, 1911–12. North Carolina was irst ship itted with aircraft catapult, 1915 and Washington 1916, removed 1917.

Figure 3.9: The irst ship of the New Navy, the protected cruiser Atlanta, at New York, 1891. The gunboat Yorktown is at right. Notice the masts with full rigging; she was designed to use sails if necessary.

Armor

Service records: 10 Tennessee: Out of comm 15 Jun 1911- Nov 1912. Mediterranean 1912–14. Haiti 1915. Renamed Memphis, 25 May 1916. Santo Domingo 1916. Wrecked by tsunami wave in Santo Domingo harbor, 29 Aug 1916 (40 dead). Stricken 17 Feb 1917. Sold 17 Jan 1922. BU in situ 1937. 11 Washington: Paciic 1907–09. Far East 1909. Atlantic 1910- Cuba 1912. Out of comm 9 Jul 1912–23 Apr 1914. Mexican Intervention 1914. Santo Domingo 1914. Haiti 1915. Out of comm Mar 1916–9 Nov 1916. Renamed Seattle, 9 Nov 1916. Convoy escort 1917–18. C&TF 6/9397. Decomm 14 Feb 1921. † 12 North Carolina: Mediterranean 1915. First ship to launch a plane by catapult while underway, 5 Nov 1915. C&TF 6/8962. Renamed Charlotte, 7 Jun 1920. Decomm 18 Feb 1921. † 13 Montana: Mediterranean 1908. Carried President Taft to Panama, Nov 1910. Out of comm 26 Jul 1911–11 Nov 1912, modernized. Mediterranean 1912–13. Mexican Intervention 1914. C&TF 6/8800. Renamed Missoula, 7 Jun 1920. Decomm 2 Feb 1921. †

prOTeCTeD CrUiSerS

278

Armament

2–8”/30, 6–6”/30, 2–6 pdr, 2–3pdr, 6–1 pdr guns; RF guns itted in Atlanta 1895, Boston 1907.

Armor

2” barbettes, 1” gunshields, 1.5” deck, CT 2”

Notes: Authorized 1883. Brig rig, two tall funnels. Partially protected, slow. Obsolescent when built. Completed at Brooklyn NYd when John Roach went bankrupt. Atlanta reconstructed 1897–99, rerigged as schooner, reboilered; Boston in 1907. Service records: Atlanta: In collision with USS Jamestown in Hampton Roads, 2 Dec 1891. Out of comm 18 Jul 1893–2 Apr 1894 and 28 Sep 1895 -15 Sep 1900 (for overhaul). Landed party at Boca del Toro, Colombia, Mar 1895. Decomm 11 Sep 1905. Barracks ship Norfolk NYd. Decomm 23 Mar 1912. Stricken 24 Apr 1912, sold 14 Sep 1912. BU Rotterdam. Boston: Landed marines at Honolulu, 16 Jan 1893. Out of comm 4 Nov 189315 Nov 1895. Asiatic Sqn 1896–99. Manila Bay. Bombardment and capture of Manila, 13 Aug 1898. Philippine campaign. Out of comm 15 Sep 1899—11 Aug 1902. Went aground off Bellingham, Wash., 6 Dec 1905. Decomm 10 Jun 1907. Oregon Naval Militia 1911–16. Unclassiied 17 Sep 1910. Stricken 3 May 1917. Loaned to USSB, May 1917-Jun 1918 and registered as merchant Boston. Reacquired for conversion to hospital ship, 18 Jun 1918. RS Yerba Buena, Cal., 1918– 46. Designated iX 2, 1920. †

Chicago

atlanta Class Name

Complement

Builder

Laid Down

Launched

Comm.

8 Nov 1883

9 Oct 1884

19 Jul 1886

Chicago

Name

15 Nov 1883 4 Dec 1884

2 May 1887

Displacement

4,500 tons, (1903) 5,000 tons, 5,273 f/1

Dimensions

334’4” (oa) 325’ (wl) x 48’2” x 19’

Atlanta

Roach

Boston

Roach

Displacement

3,000 tons, 3,180 f/1 and 3,035 tons, 3,195 f/1

Dimensions

288’6” (oa) 277’5” (bp) 271’3” (wl) x 42’1” x 16’10”

Machinery

Machinery

1 screw, horizontal compound, 8 Scotch boilers, IHP 4,030, 13 knots

Endurance

Builder Roach

Laid Down

Launched

Comm.

29 Dec 1883 5 Dec 1885 17 Apr 1889

2 screws, compound engines, IHP 5,084, 15.3 knots. (1899) inclined TE, 14 B&W boilers, IHP 5,248, 14 knots; (1910) Scotch (4 S/E) & 6 B&W boilers

Atlanta: 1897 VTE, IHP 3,500.

Endurance

4950/10

3400/10

Complement

409; (1903) 471

Cruisers

25

Newark No. 1

Name Newark

Builder Cramp

Laid Down

Launched

Comm.

12 Jun 1888 19 Mar 1890 2 Feb 1891

Displacement

4,098 tons, 4,592 f/1

Dimensions

327’7” (oa) 311’7” (wl) x 49’2” x 18’9”

Machinery

2 screws, HTE, Scotch boilers, IHP 9,900, 18 knots

Endurance

3922/10

Complement

383

Armament

12–6”/30, 4–6 pdr, 4–1 pdr, 6–14”TT; (1903) 12–6”/40, 6– 14 pdr, 6–6 pdr. ; (1910) 12–6,” 6–3,” 6–3 pdr, 4–1 pdr.

Armor 2” gunshields, 2” to 3” decks, 3” CT Notes: Authorized 1885. Three-mast schooner rig. Torpedo tubes never mounted. Modernized 1901, yards and topmasts removed; two masts, new RF battery. Last U.S. warship designed with sail.

Figure 3.10: The protected cruiser Chicago, as built with three masts and full rigging, 1891. J.S. Johnston photo.

Service record: Mediterranean 1892–93. Out of comm 6 Mar 1897–23 May 1898. Blockade of Cuba 1898. Santiago. Asiatic Sqn 1899–1901. Boxer Rebellion. Philippine campaign. Rebuilt at Boston NYd, out of comm 29 Jul 1901–3 Nov 1902 and 9 Nov 1906- 23 Mar 1908. Decomm 16 Jun 1912. Stricken 26 Jun 1912, to US Public Health Service as quarantine hulk. Returned 7 Jul 1926. Sold 7 Sep 1926 and BU.

Charleston No. 2

Name

Builder

Charleston

Union IW

Laid Down

Launched

Comm.

20 Jan 1887 19 Jul 1888 26 Dec 1889

Displacement

3,730 tons

Dimensions

320’ (oa) 312’7” (wl) x 46’2” x 18’7”

Machinery

2 screws, horizontal compound, 6 boilers, IHP 5,000, 18.2 knots

Endurance

2990/10

Complement

360

Armament

2–8”/35, 6–6”/30, 4–6 pdr, 2–3 pdr, 2–1 pdr guns, 4–14” TT

Armor 2” gunhouses, 2” to 3” deck, 2” CT Notes: Authorized 1885. Two military masts. Smaller Newark, a mixture of foreign designs. Similar to Armstrong-built Japanese Naniwa. Last US warship with compound engines. TT never mounted.

Figure 3.11: The protected cruiser Chicago after being rebuilt, about 1900. Her old masts and rigging have been removed and the original funnels have been replaced with two thin tall pipes.

Armament

4–8”/30, 8–6”/30, 2–5”/30, 2–6 pdr, 2–1 pdr guns; (1898) 4–8”/35, 14–5”/40; (1916) 8–5”/40, 6–4”/40 ; (1918) 4–5”/51, 2–3”/AA

Armor

1.5” decks, 3” CT

Notes: Authorized 1883. Three-mast bark rig. Designed as a commerce destroyer, but too slow. Reitted 1895–98, new engines, funnels raised, sails removed. Mainmast removed, two pole masts 1902. Secondary battery replaced. Service record: Slightly damaged in collision with m/v Azov at Antwerp, Belgium, 11 Jul 1894. Out of comm 1 May 1895- 1 Dec 1898 and 3 Dec 1903– 15 Aug 1904, Went aground in San Francisco harbor, 17 Aug 1905. Out of comm 27 Aug 1908–14 May 1909 and 28 Aug 1909–6 Apr 1917. Massachusetts Naval Militia 1910–16. Pennsylvania Naval Militia 1916–17. Flagship, submarine force, 1917–23. Designated Ca 14, 17 Jul 1920, then CL 14. †

Figure 3.12: The armored cruiser Newark (C 1) as built in 1891. She was the last U.S. warship designed with sail, removed by 1901.

26

The New Navy, 1883-1922

Service record: Out of comm 27 Jul 1896–5 May 1898. Took possession of Guam, 21 Jun 1898. Bombardment and capture of Manila, 13 Aug 1898. Philippine campaign, 1899. Wrecked on Camiguin Island, north of Luzon, 2 Nov 1899 (none lost).

Baltimore No. 3

Name Baltimore

Builder Cramp

Laid Down

Launched

Comm.

5 May 1887

6 Oct 1888

7 Jan 1890

Displacement

4,413 tons, 5,436 f/1

Dimensions

335’ (oa) 327’6” (wl) x 48’7” x 19’6”

Machinery

2 screws, HTE, Scotch boilers, IHP 10,000, 20 knots; (1910) B&W boilers

Endurance

3838/10 ; (1910) 5544/10

Complement

386

Armament

4–8”/35, 6–6”/30, 4–6 pdr, 2–3 pdr, 2–1 pdr guns, 5–14” TT; (1902) 12–6”/40, 6–14pdr, 6–3 pdr;

Figure 3.14: The protected cruiser Philadelphia (C 4) in Hawaii for the ceremony of annexation, 1898. Her steel masts have been replaced. She had a short career of only twelve years.

(1910) 12–6,” 6–3,” 6–3pdr, 4–1 pdr Armor 2” gunhouses, 2.5” to 4” decks, 3” CT Notes: Authorized 1886. Two military masts replaced in 1903 with two pole masts. Design based on Armstrong design for Spanish cruiser. TT never mounted. Rearmed and reconstructed 1901. Good sea boat, fast. Service record: Carried remains of John Ericsson to Sweden, Aug 1890. Protected American citizens by landing marines at Valparaiso, Chile, 28 Aug 1891. Out of comm 17 Feb 1896–12 Oct 1897. Asiatic Sqn 1898–1900. Battle of Manila Bay. Bombardment and capture of Manila, 13 Aug 1898. Philippine campaign. Out of comm 27 Sep 19006 May 1903 and 15 May 1907–20 Jan 1911. Converted to minelayer at Charleston NYd, 1913–14. Recomm 8 Mar 1915. Designated CM 1, 30 Sep 1916. Laid mines north of Ireland Apr 1918. Laid North Sea Mine Barrage, 1918. Paciic Fleet 1919–22. Decomm 15 Sep 1922. †

Machinery

2 screws, HTE, 4 Scotch boilers, IHP 10,500, 19.7 knots

Endurance

5151/10

Complement

384

Armament

12–6”/30, 4–6 pdr, 4–3 pdr, 2–1 pdr guns, 4–14” TT

Armor

2” gunshields, 2.5” to 4” decks, 3” CT

Notes: Authorized 1887. Two mast schooner rig. Original steel masts with ighting tops replaced by wood spars. Hull duplicate of Baltimore. TT never mounted. Service record: Paciic 1893–97. Out of comm 18 Dec 1897–9 Jul 1898. Represented US at annexation of Hawaii, 12 Aug 1898. Landed sailors at Samoa, Mar 1899 (4 killed). Decomm 22 Sep 1902. Housed over, May 1904, receiving ship, Puget Sound. Unclassiied, iX 24, 17 Sep

philadelphia No. 4

Name Philadelphia

1910. † Builder Cramp

Laid Down

Launched

22 Mar 1888 7 Sep 1889

Displacement

4,324 tons, 5,305 f/1

Dimensions

335’ (oa) 327’6” (wl) x 48’7” x 19’2”

Comm. 28 Jul 1890

San Francisco No. 5

Name San Francisco

Builder Union IW

Laid Down

Launched

Comm.

14 Aug 1888 26 Oct 1889 15 Nov 1890

Displacement

4,868 tons, 5,169 f/1.

Dimensions

324’6” (oa) 310’ (wl) x 49’2” x 18’9”

Machinery

2 screws, HTE, Scotch boilers, IHP 9,900, 19.5 knots; (1910) B&W boilers

Endurance

3624/10

Complement

383

Armament

12–6”/30, 4–6 pdr, 4–3 pdr, 4–1 pdr, 6–14”TT; (1903) 12– 6,”10–6pdr; (1910) 8–5,” 10–6 pdr, 4–1 pdr,

Armor

2” gunshields, 2” to 3” decks, 3” CT

Notes: Authorized 1887. Three-mast schooner rig. Reproduced hull of Newark with rearranged armament. Reconstructed 1899. Service record: South Paciic Sqn 1891–92. Landed marines at Valparaiso, Chile, 28 Aug 1891. European Sqn 1895–98, 1902–04. Out of comm 25 Oct 1898- 2 Jan 1902, reconstructed. Decomm 31 Dec 1904. Ordered

Figure 3.13: The protected cruiser Baltimore (C 3) in 1893 with small military masts. She was rebuilt in 1901 and later converted to a minelayer.

converted to minelayer, 1908; recomm 21 Aug 1911. Mexican Intervention 1914. Out of comm 6 Jun 1916–18 Oct 1916. Designated CM 2, 16 Sep 1916. Laid North Sea Mine Barrage 1918. Decomm 24 Dec 1921. †

Cruisers

27

Service record: Asiatic Fleet 1895–99. Battle of Manila Bay (lagship of Adm. George Dewey). Bombardment and capture of Manila, 13 Aug 1898. Philippine campaign. Out of comm 8 Nov 1899- Jan 1902, 2 Apr 1906– 1916. Damaged by grounding off Portland, Me., 28 Aug 1904. Santo Domingo 1916. North Russia 1918. Adriatic 1919. Designated Ca 15, 17 Jul 1920, then CL 15. Carried body of Unknown Soldier from France, 25 Oct 1921. Decomm 9 Dec 1922. †

Cincinnati Class No.

Figure 3.15: The protected cruiser San Francisco (C 5) in 1898, painted grey.

Olympia No. 6

Name Olympia

Builder

Laid Down

Launched

Comm.

Union IW

17 Jun 1891

5 Nov 1892

5 Feb 1895

Displacement

5,870 tons, 6,558 f/1

Dimensions

344’1” (oa) 340’ (wl) x 53’ x 21’6”

Machinery

2 screws, VTE, 4 D/E & 2 S/E Scotch boilers, IHP 13,500, 20 knots

Endurance

4600/10

Complement

450

Armament

4–8”/35, 10–5”/40, 14–6 pdr, 7–1 pdr guns, 6–18” TT; (1910) 2–7,” 10–5,” 14–6 pdr, 4–1 pdr, no TT; (1918) 10–5”/51, 2–1 pdr guns.

Armor 3.5” to 4.5” gunhouses , 4” barbettes, 2” to 4.75” decks Notes: Authorized 1888. Two-mast schooner rig. Designed as commerce raider. A fast, excellent ship with main battery in turrets. Reconstructed 1901– 03, rearmed 1918.

Figure 3.16: The protected cruiser Olympia (C 6) at anchor in Manila Bay. She is lying the four-star lag of Admiral Dewey. (Oficial U.S. Navy Photograph)

Name

Builder

7

Cincinnati

New York NYd

8

Raleigh

Norfolk NYd

Laid Down Jan 1890

Launched

Comm.

10 Nov 1892 16 Jun 1894

19 Dec 1889 31 Mar 1892 17 Apr 1894

Displacement

3,213 tons, 3,562 f/1 ; (1910) 3,183 tons, 3339 f/1

Dimensions

305’10” (oa) 300’ (wl) x 42’ x 18’

Machinery

2 screws, VTE, 8 B&W boilers, IHP 10,000, 19 knots; (1901) new VTE, IHP 8,500, 18 knots.

Endurance

4560/10; Raleigh: 2940/10

Complement

314

Armament

1–6”/40, 10–5”/40, 8–6 pdr, 2–1 pdr guns, 4 TT; (1903): 11– 5”/40; (1918) 9–5”/40, 4–6 pdr, no TT

Armor 4” sponsons, 1” to 2.5” decks, CT 2” Notes: Authorized 1888. Two-mast schooner rig. Engines were inadequate; replaced with smaller power plants 1901–2. Cincinnati: one mast, 1903. Probably were to be designated classiied PG 25–26, numbers not used. Service records: 7 Cincinnati: Damaged by coal bunker ire at Key West, Fla., 11 Dec 1895. Blockade of Cuba 1898. Ran aground in Santiago harbor, 18 Dec 1898. Out of comm 14 Feb 1899- 2 Dec 1901 for reit at New York NYd . Caribbean, 1901–03. Asiatic Sqn 1903–07. Out of comm 12 Oct 190711 Oct 1911. Asiatic Sqn 1911–1917. Struck reef in Subic Bay, Philippines, 7 Jul 1912. Gulf of Mexico 1918–19. Decomm 20 Apr 1919. Stricken 4 Aug 1921 and sold, BU. 8 Raleigh: Mediterranean 1897–98. Manila Bay 1898. Bombardment and capture of Manila, 13 Aug 1898. Went aground in Charleston harbor, May 1899. Out of comm 10 Jun 1899- 5 Jan 1903. Asiatic Sqn 1903–07. Out of comm 12 Oct 1907- 21 Feb 1911. Mexican Intervention 1914. South Atlantic 1918. Out of comm 21 Apr 1919. Stricken and sold 5 Aug 1921, BU Philadelphia. Ships captured: steamer Dauntless and tender R.L. Mabey off Cuba, 21 Oct 1896.

Figure 3.17: The protected cruiser Raleigh (C 8) in 1895.

28

The New Navy, 1883-1922

Armament

2–6”/40, 8–5”/40, 6–6 pdr, 2–1 pdr guns, 2–18”TT; (1895) 6” replaced by 5”; (1918) only 8–4”/40

Armor .31” to .43” decks, CT 2” Notes: Unprotected cruisers or large gunboats. Authorized 1888. Two-mast schooner rig. Originally planned with larger power plant, 10,000 HP Service records:

Figure 3.18: The protected cruiser Cincinnati (C 7) in camoulage paint, at New Orleans, 1919. Raleigh had two masts. (Oficial U.S. Navy Photograph)

Montgomery Class No. 9

Name Montgomery

Builder Columbian

Laid Down Feb 1890

Launched

Comm.

9 Montgomery: Blockade of Cuba 1898. Bombardment of San Juan, 12 May 1898. Out of comm 15 Sep 1900–15 May 1902 and 15 Sep 1904- 2 Jan 1908; recomm as torpedo practice ship, disarmed except for various TT. Maryland Naval Militia, 1914–18. Renamed Anniston, 14 Mar 1918. Decomm 16 May 1918. Stricken 25 Aug 1919, sold 14 Nov 1919. Ships captured: bark Frasquito and barkentine Lorenzo, 5 May 1898. 10 Detroit: Brazil Stn 1893–94. Asiatic Stn 1894–97. Bombardment of San Juan, 12 May 1898. Out of comm 23 May 1900–23 Sep 1902. Decomm 1 Aug 1905. Stricken 12 Jul 1910, sold 22 Dec 1910. Ship captured: Catalina, 24 Apr 1898. Later history: Merchant schooner Detroit. s/e 1916. 11 Marblehead: Europe and Mediterranean 1895–96. Blockade of Cuba 1898. Attack on Cienfuegos, 11 May 1898 (1 killed). Bombardment of Santiago forts, 6 Jun 1898. Out of comm 30 Apr 1900–10 Nov 1902 and 1 Oct 1906–31 Mar 1910. California Naval Militia 1910–16. Oregon Naval Militia 1916–17. Recomm 6 Apr 1917. Decomm 21 Aug 1919. Designated pG 27, 1 Jul 1920. Stricken 5 Aug 1921 and sold. Ship captured: Adula, 30 Jun 1898.

Columbia Class

5 Dec 1891 21 Jun 1894

No. 12

Columbia

13

Minneapolis

10

Detroit

Columbian

Feb 1890

28 Oct 1891 20 Jul 1893

11

Marblehead

City Point

Oct 1890

11 Aug 1892 2 Apr 1894

Name

Builder

Laid Down

Launched

Comm.

Cramp

30 Dec 1890 26 Jul 1892 23 Apr 1894

Cramp

16 Dec 1891 12 Aug 1893 13 Dec 1894

Displacement

2,089 tons, 2,270 f/1

Displacement

Dimensions

269’6” (oa) 257’(wl) x 37’ x 14’7”

Dimensions

413’1” (oa) 411’7” (wl) x 58’2” x 22’6”

Machinery

2 screws, VTE, 3 D/E & 2 s/w Scotch boilers, IHP 5,400, 18.4 knots (Montgomery: 6 Almy boilers)

Machinery

3 screws, VTE, 10 Scotch boilers, IHP 18,500 & 20,800, 22.8 & 23 knots (8 D/E & 2 S/E boilers)

Endurance

3126/10

Endurance

6338/10

274

Complement

477

Armament

1–8”/40, 2–6”/40, 8–4”/40, 12–6 pdr, 4–1 pdr guns, 4–18” TT (Columbia 4–14”TT);

Complement

Figure 3.19: The cruiser Montgomery (C 9) in white and buff livery probably before 1898.

7,375 tons, 8,442 & 8,878 f/1 1910: 8,270 f/1

Figure 3.20: The “commerce raider” Columbia (C 12) in 1895. Her sister Minneapolis had two funnels.

Cruisers

(1910) 1–6” replaced 8,” TT removed; (1918) 3–6”/45, 4– 4”/40, 2–3”/50AA guns, no TT Armor 1.5”- 4” decks Notes: Authorized 1890–91. Four and two funnels respectively. Two-mast schooner rig. High-speed commerce destroyers with faster speed than any cruiser or liner aloat. Originally proposed with three funnels and 4–6” guns. Service records: 12 Columbia: Damaged by striking sunken wreck near Philadelphia, Jun 1893. Out of comm 13 May 1897–15 Mar 1898. Damaged in collision with British m/v Foscolia off Fire Island, NY, 28 May 1898. Out of comm 31 Mar 1899–31 Aug 1902 and 3 May 1907–22 Jun 1915. Convoy escort 1918. Designated Ca 16, 17 Jul 1920. Decomm 29 Jun 1921. Renamed Old Columbia, 17 Nov 1921. Stricken 26 Jan 1922 and sold, BU Philadelphia. 13 Minneapolis: Out of comm 18 Aug 1898–23 Apr 1902, 2 Jun 1903–5 Oct 1905, 17 Nov 1906–26 May 1909 and 1 Jul 1911- 2 Jul 1917. Convoy escort, 1918. Designated Ca 17, 17 Jul 1920. Decomm 15 Mar 1921. Stricken 5 Aug 1921 and sold.

New Orleans Class No.

Name New Orleans

Builder Armstrong

Laid Down 6 Feb 1896

Launched

Comm.

4 Dec 1896 18 Mar 1898

Service records: New Orleans: Blockade of Cuba 1898. Bombardment of Santiago forts, 6 and 16 Jun 1898. Asiatic Fleet 1900–04. Boxer Rebellion 1900. Philippine campaign. Out of comm 6 Feb 1905–15 Nov 1909. Asiatic Sqn 1910– 12. Mexican Intervention 1914. Convoy escort 1917. Siberia 1919–22. Designated pG 34, 7 Jul 1920, then CL 22, 8 Aug 1921. Decomm 16 Nov 1922. † Ship captured: Olinde Rodriguez (French), 17 Jul 1898. Albany: Comm at Newcastle, England. Asiatic Fleet 1900–01, 1903–04. Philippine campaign. Europe 1901. Out of comm 16 Jun 1904–10 Jun 1907 and 23 Dec 1913–17 Apr 1914. Mexican Intervention 1914. Out of comm 4 Dec 1914–12 May 1916. Oregon/Washington Naval Militias, 1915–16. Convoy escort 1917–18. Siberia 1919. Asiatic Fleet 1920–22. Designated pG 36, 7 Jul 1920, then CL 23, 8 Aug 1921. †

Denver Class No.

Name

Builder

Laid Down

Launched

Comm.

14

Denver

Neaie

28 Jun 1900 21 Jun 1902 17 May 1904

15

Des Moines

Fore River

28 Aug 1900 20 Sep 1902 5 Mar 1904

16

Chattanooga

Crescent

29 Mar 1900 7 Mar 1903 11 Oct 1904

17

Galveston

Trigg

19 Jan 1901 23 Jul 1903 15 Feb 1905

18

Tacoma

Union IW

27 Sep 1900

19

Cleveland

Bath

1 Jun 1900 28 Sep 1901 2 Nov 1903

2 Jun 1903 30 Jan 1904

ex-Amazonas (16 Apr 1898)

Displacement

3,215 tons, 3,514 f/1

Albany

Dimensions

308’9” (oa) 292’ (wl) x 44’1” x 15’9”

Machinery

2 screws, VTE, 6 B&W boilers, IHP 4,700, 16.5 knots

Armstrong 27 Nov 1897 14 Jan 1899 29 May 1900

ex-Almirante Abreu

29

Displacement 3,769 tons, 4,001 f/1 ; (1910) 3,430 tons, 3,954 f/1

Endurance

2300/10

Dimensions

354’5” (oa) 346’ (wl) x 43’9” x 16’10”

Complement

327

Machinery

2 screws, VTE, cyl.boilers, IHP 7500, 20 knots (4 D/E boilers)

Armament

Endurance

4682/10

10–5”/50, 8–6 pdr, 2–1 pdr guns; (1918) 8–5”/50, 6–6 pdr guns + 1–3”/50AA

Complement 356 Armament

6–6”/50, 4–4.7”/50, 10–6 pdr, 4–1 pdr guns, 3–18”TT; (1910) 10–5,” 10–3pdr, 2–1 pdr; (1918) 8–5”/50, 2–3 pdr guns. + 1–3”/50AA (A)

Armor 4.5” battery, 1.25” to 3” deck, 4” CT Notes: Purchased from Brazil 16 Mar 1898 before completion. Brazilian Barroso and Chilean Ministro Zenteno were of same class. Reitted and rearmed with US guns and military masts removed, 1904–07. Completion of Albany delayed by ire at shipbuilder.

Figure 3.21: The protected cruiser New Orleans, about 1908. Her sistership Albany had thicker funnels. They were built in England for Brazil.

Armor 5/16”-2 ½” deck Notes: Authorized 1899. Two-mast schooner rig. Designed for peacetime service on foreign stations in tropical areas such as the Caribbean. Large gunboats, called “Peace Cruisers,” but insuficient armament and too slow. Service records: 14 Denver: Asiatic Stn 1907–10. Out of comm 12 Mar 1910–15 Jul 1912. Mexican Intervention 1914. Convoy escort 1917–18. In collision with

Figure 3.22: The cruiser Cleveland (C 19), one of six small cruisers built for service in tropical areas such as the Caribbean.

30

The New Navy, 1883-1922

m/v Texan, 14 Jan 1918. Designated pG 28, 7 Jul 1920, CL 16, 8 Aug 1921. † 15 Des Moines: Out of comm 6 Dec 1911–3 Sep 1912. Mexican Intervention 1914. Mediterranean 1915–17. Convoy escort 1917–18. North Russia, 1919. Designated pG 29, 7 Jul 1920, CL 17, 8 Aug 1921. Decomm 9 Apr 1921. † 16 Chattanooga: Completed at New York NYd. Out of comm 17 Sep 1910–21 Apr 1914. Mexican Intervention 1914. Convoy escort 1917–18. Flagship US Naval Forces Europe 1919 and in Turkish waters 1920–21. Designated pG 30, 7 Jul 1920, CL 18, 8 Aug 1921. Decomm 19 Jul 1921. † 17 Galveston: Completed at Norfolk NYd. Mediterranean 1905–06. Asiatic Stn 1906–10, 1913–17. Out of comm 21 Feb 1910- 29 Jun 1912. Europe 1918–19. Designated pG 31, 7 Jul 1920, CL 19, 8 Aug 1921. † 18 Tacoma: Europe 1905. Mediterranean 1906. Mexican Intervention 1914. Out of comm Apr 1914–1 Dec 1916. Sank SC-132 in collision off Barnegat Lt, NJ, 5 Jun 1918. Designated pG 32, 7 Jul 1920, CL 20, 8 Aug 1921. † Ship captured: Filibuster steamer Hornet at Truxillo, Honduras, Feb 1911. 19 Cleveland: Asiatic Sqn 1907–10. Out of comm 3 Aug 1910–31 Aug 1912. Mexican Intervention 1914. Convoy escort 1917–18. Designated pG 33, 7 Jul 1920, CL 21, 8 Aug 1921. Went aground at Cartagena, Colombia, 9 Nov 1920. †

St. Louis Class No.

Name

Builder

Laid Down

Launched

Comm.

6 May 1905 18 Aug 1906

20

St. Louis

Neaie

31 Jul 1902

21

Milwaukee

Union IW

30 Jul 1902 10 Sep 1904 11 Dec 1906

22

Charleston

Newport News 30 Jan 1902 23 Jan 1904 17 Oct 1905

Displacement

9,685 tons, 10,839 f/1

Dimensions

426’6” (oa) 424’ (wl) x 66’ x 22’6”

Machinery

2 screws, VTE, 16 B&W boilers, IHP 21,000, 22 knots

Complement

564

Armament

14–6”/50, 18–3”/50, 12–3pdr, 12–1 pdr; (1910) only 4–3 pdr; (1918) 12–6”/50, 4–3”/50, 2–3”/50AA guns

Armor

4” belt, 4” battery, 2” to 3” deck, 3” bulkheads, 3” to 5” CT

Figure 3.24: The cruiser Milwaukee (C 21) ashore near Eureka, California, January 13, 1917. She was trying to aid the grounded submarine H-3 and became a total loss. (Oficial U.S. Navy Photograph) Notes: Authorized 1900. Similar to Pennsylvania class with cutdown armor. Too lightly armed for their size. Service records: 20 St. Louis: Out of comm 3 May 1910- 7 Oct 1911 and 17 Feb 1916–6 Apr 1917. Oregon Naval Militia 1912–13. Convoy escort 1917–18. C&TF 6/8437. Designated Ca 18, 17 Jul 1920. Mediterranean 1920–21. Evacuation of Sevastopol, Crimea, Nov 1920. Decomm 3 Mar 1922. † 21 Milwaukee: Out of comm 3 May 1910–17 Jun 1913. Mexican Intervention 1914. Wrecked off Eureka, Cal. while attempting to assist grounded submarine H-3, 13 Jan 1917 (hull broke in two, Nov 1918). 22 Charleston: Explosion in 3-inch gun at Olongapo, Luzon, 27 Mar 1910 (8 killed). Out of comm 8 Oct 1910–14 Sep 1912. C&TF 5/7704. Designated Ca 19, 17 Jul 1920. †

SCOUT CrUiSerS Chester Class No.

Name

Builder

Laid Down

Launched

Comm.

CS 1

Chester

Bath

25 Sep 1905 26 Jun 1907 25 Apr 1908

CS 2

Birmingham

Fore River

14 Aug 1905 29 May 1907 11 Apr 1908

CS 3

Salem

Fore River

28 Aug 1905 27 Jul 1907

1 Aug 1908

Displacement

3,750 tons, 4,687 f/1

Dimensions

423’1” (oa) 420’ (wl) x 47’1” x 18’9”

Machinery

Chester: 4 screws, Parsons turbines, IHP 16,000, 26.5 knots Birmingham: 2 screws, VTE, IHP 15,670, 24 knots Salem: 2 screws, Curtis turbines, SHP 17,400, 25.9 knots; (1917) GE turbines, reduction gear, SHP 20,000. 12 Fore River boilers, except Chester: 12 Normand.

Endurance

Figure 3.23: The protected cruiser Charleston (C 22) at San Diego, about 1921. This class was too lightly armed for its size.

Chester: 3850/18.6; Birmingham: 4150/18.6; Salem: 3300/18.6

Complement

373

Armament

2–5”/50, 6–3”/50, 2–3 pdr guns, 2–21” TT; (1917) 4–5”/51, 2–3”/50, 1–3”/50AA guns, TT

Armor

2” belt, 1” to 2” deck

Cruisers

Figure 3.25: The scout cruiser Chester (CL 1) with collier Proteus (AC 9) astern.

31

CL 5 Milwaukee

Todd (Tacoma) 28 Dec 1918 24 Mar 1921 20 Jun 1923

CL 6 Cincinnati

Todd (Tacoma) 15 May 1920 23 May 1921

1 Jan 1924

CL 7 Raleigh

Beth (Quincy)

16 Aug 1920 25 Oct 1922

6 Feb 1924

CL 8 Detroit

Beth (Quincy)

10 Nov 1920 29 Jun 1922 31 Jul 1923

CL 9 Richmond

Cramp

16 Feb 1920 29 Sep 1921

CL 10 Concord

Cramp

29 Mar 1920 15 Dec 1921 3 Nov 1923

CL 11 Trenton

Cramp

18 Aug 1920 16 Apr 1923 19 Apr 1924

CL 12 Marblehead

Cramp

4 Aug 1920

9 Oct 1923

8 Sep 1924

CL 13 Memphis

Cramp

14 Oct 1920 17 Apr 1924

4 Feb 1925

2 Jul 1923

Displacement

7,050 tons, 9,300 f/1

Dimensions

555’6” (oa) 550’ (wl) x 55’4” x 20’

Machinery

4 screws, 4–6 Westinghouse Parsons turbines, reduction gear; except 9–13: Parsons; 7–8: Curtis; 12 Yarrow boilers except CL 9–13: White-Forster; SHP 90000, 34 knots

Endurance

10,000/15

Complement

458

Armament

12–6”/53, 4–3”/50AA, 2–3 pdr, 10–21”TT

Armor 3” belt, 1.5” upper deck Notes: Authorized 1917–19 as CS 4–13. CL 7–8 originally ordered from Union IW. CL 4–6 built at Seattle C&DD and completed by Todd. Original designed armament was 8–6”/53, 2–3”AA guns, 4–21”TT. 6-inch gun positions rearranged to make room for catapults. Designed as scouts but quickly used as lotilla leaders. TT sited on main deck in ports were very wet and removed. Service records: 4 Omaha: † 5 Milwaukee: † 6 Cincinnati: † 7 Raleigh: † 8 Detroit: † 9 Richmond: † 10 Concord: † 11 Trenton: † 12 Marblehead: † 13 Memphis: †

Figure 3.26: The scout cruiser Salem (CL 3) at San Diego, 1921. One of three sisters designed to test different engineering systems. Notes: Authorized 1904. Moderate speed with high endurance. Experimental class with differing machinery. Results showed the need for gearing between the turbine and propeller shaft. Rolled heavily in high seas. Salem received new engines Apr-Jul 1917. Rec CL, 8 Aug 1921. Served as lagships of destroyer squadrons. Service records:

aUXiLiary CrUiSerS Merchant ships acquired and converted for the Spanish-American War, 1898.

prairie Class Name

1 Chester: Out of comm 15 Dec 1911–5 Nov 1913 and 12 Dec 1914–4 Apr 1915. Mexican Intervention 1914. Mediterranean 1916. Out of comm 10 May 1916–24 Mar 1917. Gibraltar, 1917–18. Decomm 10 Jun 1921.† 2 Birmingham: Eugene Ely made irst takeoff by an airplane from a warship, 14 Nov 1910. Out of comm 27 Jun 1911–1 Oct 1913. Mexican Intervention 1914. Gibraltar 1918. † 3 Salem: Damaged in storm in North Atlantic, 6 Jan 1912 (2 dead). Out of comm 30 Mar 1913–23 Apr 1914. Mexican Intervention 1914. Santo Domingo 1916. Out of comm 2 Dec 1916–25 Jul 1917. Convoy escort 1917–18. Decomm 16 Aug 1921.†

Buffalo

CL 4 Omaha

acquired

Dixie

Builder

Laid Down

Launched

Comm.

Todd (Tacoma) 12 Dec 1918 14 Dec 1920 24 Feb 1923

Comm.

Newport News

6 Oct 1892 15 Apr 1898 19 Apr 1898

ex-El Rio Prairie

Cramp

27 Sep 1890

6 Apr 1898 14 Apr 1898

Newport News

14 Jun 1892

6 Apr 1898 14 Apr 1898

Newport News

16 Mar 1892 6 Apr 1898 13 Apr 1898

ex-El Sol Yankee ex-El Norte ex-El Sud

Omaha Class Name

Launched

31 May 1893 11 Jul 1898 22 Sep 1898

ex-Nictheroy (1898), ex-El Cid (1893)

Yosemite

No.

Builder Newport News

Tonnage

4,659 GRT, 6,114 disp

Dimensions

406’1” (oa) 391’6” (bp) x 48’2” x 19’5”

Machinery

1 screw, VITE, 3 D/E boilers, IHP 3,800, 14.5 knots

32

The New Navy, 1883-1922

Figure 3.27: The auxiliary cruiser Dixie at New York, July 1901.

Dixie: Blockade of Cuba 1898. Landings at Ponce, Puerto Rico, 27 Jul 1898. Decomm 7 Mar 1899, loaned to War Dept as transport to 15 Nov 1899. Training ship 1899. Out of comm 21 Jul 1902–1 Oct 1903, 23 Oct 1905–2 Jun 1906, and 1 Nov 1907–2 Feb 1909. Torpedo boat tender 1909. Mexican Intervention 1914. Santo Domingo 1916. Queenstown 1917–18. Designated aD 1. Decomm 30 Jun 1922. Sold 25 Sep 1922 and BU. Ships captured: schr Three Bells, 6 Jul 1898, sloop Pilgrim and Greenan Castle, 7 Jul 1898. Prairie: Blockade of Cuba 1898. Out of comm 15 Mar 1899–9 Nov 1901, NY Naval Militia 1899–1901. Out of comm 14 Jun 1905–26 Sep 1906. Transport 1906. Mexican Intervention 1914. Haiti 1915. Santo Domingo 1916. Converted to destroyer tender 1917. Designated aD 5. Decomm 22 Nov 1922. Sold 22 Jun 1923, BU Oakland, Cal. Yankee: Blockade of Cuba 1898. Bombardment of Santiago forts, 6 Jun 1898. Out of comm 16 Mar 1899–1 May 1903. Transport. Out of comm 25 Sep 1905–15 Jun 1908. Went aground in Buzzards Bay, Mass. 23 Sep 1908, reloated but foundered in tow, 4 Dec. Stricken 17 Apr 1912. Ships captured: Jacinto, Luz, Massuelita, Armistead, Nemesia, 25 Jun 1898; Marie (Nor) and Burton (Br), 3 Aug 1898. Yosemite: Blockade of Cuba 1898. Bombardment of San Juan, 28 Jun 1898. Station ship Guam 1899. Philippine campaign. Blown from anchorage by hurricane at Guam and scuttled after two days ighting storm, 15 Nov 1900.

Badger Name Badger

Builder Roach

Launched

acquired

Comm.

12 Oct 1889 19 Apr 1898 22 Apr 1898

ex-Yumuri (1898) Tonnage

3,496 GRT, 4,784 D

Dimensions

329’7” (bp) x 43’2” x 18’6”

Machinery

1 screw, VITE, IHP 3,200, 6 boilers, IHP 3,200, 16 knots

Complement

235

Armament

6–5”/40, 6–3 pdr

Notes: Acquired from Ward Line.

Figure 3.28: The auxiliary cruiser Yankee, May 2, 1898. Notice the 5-inch guns in the gunports. She was lost in 1908.

Complement

285

Armament

Buffalo: 2–5”/40, 4–4”/40, 6–6 pdr; 1 dynamite gun; (1900) 2–6 pdr; (1918): 6–4”/40, 4–3 pdr Dixie: 10–6”/40, 6–6 pdr; (1899) 8–5”/40, 4–6 pdr; (1918) 10–3”/50, 2–6 pdr Prairie: 10–6”/40, 6–6 pdr; (1900) 8–6”/40; (1918) 8–3”/50, 2–1 pdr Yosemite: 10–5”/40, 6–6 pdr Yankee: 10–5”/40, 6–6 pdr

Notes: Built for Southern Paciic Co. Buffalo completed as auxiliary cruiser in Brazilian Navy with dynamite gun.

Service record: Blockade of Cuba 1898. Decomm 31 Oct 1899. Stricken 23 Mar 1900. To War Dept 7 Apr 1900. Ships captured: Humberto Rodriguez, San Fernando, brig Soi, 26 Jul 1898. Later history: Army transport Lawton. Returned to Navy, 12 Nov 1902, as Lawton, transport. Stricken 24 Apr 1907. Sold 5 Jun 1907. Merchant Rose City, barge Rose Isle 1930.

panther Name Panther

Builder Cramp

Launched

acquired

Comm.

19 Oct 1889 19 Apr 1898 22 Apr 1898

ex-Venezuela Tonnage

2,843 GRT, 4,260 disp

Dimensions

312’1” (bp) x 40’2” x 18’2”

Machinery

1 screw, VTE, 4 S/E boilers, IHP 3200, 13 knots

Service records:

Complement

298

Buffalo: Purchased from Brazil. Out of comm 3 Jul 1899–2 Apr 1900. Boxer Rebellion. Out of comm Apr 1905–17 Nov 1906. Used as transport. Mexican Intervention 1914. Transport 1906–15. Out of comm 27 Jan 1915–29 Nov 1915. Converted to destroyer tender, recomm Jun 1918. Gibraltar, Azores, 1918. Designated aD 8. Paciic Fleet 1920–22. †

Armament

6–5”/40, 2–4”/40, 6–3 pdr; (1900) 3–3”; (1918) 4–3”/50

Notes: Iron hull. Purchased from Red “D” Line. Service record: Blockade of Cuba 1898. Out of comm 20 Oct 1899–19 Jun 1902. Training ship 1902. Out of comm 21 Oct 1903–18 Nov 1907. Recomm as repair ship. Brest 1917–18. Designated aD 6. Asiatic Fleet 1921–22. Decomm 16 May 1922. Sold 24 Mar 1923. BU Philadelphia.

Cruisers

St. Louis Class

harvard Class Name Harvard

33

Builder

Launched

acquired

Comm.

15 Mar 1888

Apr 1898

26 Apr 1898

Name

Builder

Launched

acquired

Comm.

St. Paul

Cramp

10 Apr 1895 12 Mar 1898 20 Apr 1898

St. Louis

Cramp

12 Nov 1894 22 Apr 1898 24 Apr 1898

Tonnage

11,629 grt.

ex-Paris, ex-City of Paris

Dimensions

535’6” (bp) x 63’ x 27’5”

Tonnage

10,669 GRT

Machinery

Dimensions

565’ (oa) 517’ (bp) x 63’3” x 28’

2 screws, VQE, 6 D/E & 4 S/E boilers, IHP 20000, 19.25 knots

Machinery

2 screws, VQE, 6 (4) D/E and 4 S/E boilers, IHP 20000, 20.7 knots

Complement

281

Armament

St. Paul: 6–5”/40, 6–6 pdr. St. Louis: 4–5”/40, 8–6 pdr

Complement

406

Notes: International Navigation Co.

Armament

Harvard: 8–5”/50, 8–6 pdr. Yale: 8–5”/40, 4–3 pdr

Service records:

Thomson

ex-New York, ex-City of New York Yale

Thomson

23 Oct 1888 27 Apr 1898 2 May 1898

Notes: Chartered from International Navigation Co. Service records: Harvard: Blockade of Cuba 1898. Decomm and returned, 2 Sep 1898, Later history: Merchant New York. Reacquired as transport, 1917. (See p. 141) Yale: Puerto Rico and Cuba 1898. Decomm and returned, 2 Sep 1898. Ship captured: Rita2, 8 May 1898. Later history: Merchant Paris, renamed Philadelphia 1901. Reacquired as transport 1917. (See p. 141)

St. Paul: Blockade of Cuba 1898. Damaged Spanish torpedo boatTerror in action off San Juan, 22 Jun 1898. Decomm 2 Sep 1898 and returned. Ship captured: Restormel, 25 May 1898. Later history: Merchant St. Paul. Reacquired as transport, 1918. (see p. 142) St. Louis: Blockade of Cuba 1898. Severed underwater cables between Cuba and foreign ports. Decomm 2 Sep 1898 and returned. Ship captured: sloop Wary, 1 Jul 1898. Later history: Merchant St. Louis. Reacquired as transport, 1918. (See p. 142)

The German auxiliary cruisers Kronprinz Wilhelm and Prinz Eitel Friedrich which were interned in 1915 were taken into the U.S. Navy in 1917 as auxiliary cruisers renamed Von Steuben and De Kalb, but not used as such and converted to transports. (See p. 140, 145) 2.

Figure 3.29: The auxiliary cruiser Yale during the SpanishAmerican War. As the passenger liner City of Paris of the Inman Line, she broke the trans-Atlantic record in 1889. Compare this picture with transport Harrisburg on page 141.

Later USAT Burnside.

4 TOrpeDO BOaTS

The invention of the torpedo in the 1870s created a revolution in the world’s navies. Earlier, the word torpedo had been used to deine an explosive device ixed under the water or mounted on the end of a long spar. In 1867, Robert Whitehead devised a new weapon, a selfpropelled missile that could travel toward its target carrying an explosive charge in its head. Within ten years, torpedoes had been supplied to most navies. The “torpedo boat” was developed to launch this weapon, and soon hundreds were being built by major and minor navies. The irst use in combat occurred in 1877 in the action between HMS Shah and the Peruvian Huascar. Torpedo boats were small and fast, designed to attack the capital ships of the leet and evade the escorts. The irst torpedo boat of the U.S. Navy was a fast yacht named Stiletto purchased in 1887 as an experiment. In the same year, the Navy ordered its irst true torpedo boat. Named Cushing for the famous Civil War hero who destroyed the Confederate ironclad Albemarle using a spar torpedo, this boat did not enter service until 1890. It was followed by a variety of boats that entered service between 1894 and 1901. Seven were in service during the Spanish-American War and served off Cuba. Two foreign boats were purchased at that time Altogether thirty-three boats were built, of varying sizes and power, from the small Talbot class to the seagoing Farragut and Stringham. They were in full commission on few occasions and spent most of their time in reserve or in training. On August 1, 1918, the surviving boats were redesignated “Coast Torpedo Boats” and given numbers instead of their original names.

Displacement

31 tons

Dimensions

88’6” (wl) x 11’ x 3’

Machinery

1 screw, vertical, Almy watertube boiler, IHP 359, 18.2 knots

Complement

5

Armament

2 Howell TT

Notes: Built as a yacht and purchased as an experimental boat 1887. Wood hull. First torpedo boat capable of launching self-propelled torpedoes. Service record: Newport, RI. Stricken 27 Jan 1911. Sold 18 Jul 1911 and BU East Boston.

Cushing No.

Name

TB 1 Cushing Displacement

Builder Herreshoff

Laid Down Apr 1888

Launched

Comm.

23 Jan 1890 22 Apr 1890

105 tons, 142 f/1

TOrpeDO BOaTS Stiletto Name Stiletto

Builder Herreshoff

Laid Down

Launched

Comm.

1885

1886

Jul 1887

Figure 4.1: The USS Stiletto, a yacht purchased as an experimental torpedo boat in 1887. Photo taken about 1908.

36 The New Navy, 1883-1922

Figure 4.3: The torpedo boat Rodgers (TB 4) about 1910.

Machinery

Figure 4.2: The torpedo boat Cushing (TB 1) in 1890. She served effectively in the blockade of Cuba in 1898.

2 screws, VQE; (1910) VTE; Mosher boilers, IHP 2,000, 24.5 knots

Endurance

1235/14

Complement

24

Armament

3–18” TT, 3–1 pdr guns

Notes: Authorized 1894. Modiied Ericsson type. Re-engined 1910. Service records: Dimensions

138’9” (wl) x 14’3” x 4’10”

Machinery

2 screws, VQE, Thornycroft boilers, IHP 1,700, 22.5 knots

Complement

23

Armament

3–18” TT, 3–1 pdr guns

Notes: Authorized 1886. First ship in Navy with quadruple-expansion engines. Effective only in smooth waters. Service record: Blockade of Cuba 1898. Captured 4 small vessels off Piedras Cay, Cuba, 7 Aug 1898. Decomm 8 Nov 1898. Stricken 6 Apr 1912. Used as target. Sunk 24 Sep 1920. Ship captured: schr Jover Genard, 11 Aug 1898.

ericsson No.

Name

TB 2 Ericsson

Builder Iowa

Laid Down

Launched

3 Foote: Blockade of Cuba 1898. Out of comm 28 Oct 1898 -9 Nov 1900 and 6 Mar 1901–7 Apr 1917. North Carolina Naval Militia 1911–15. Renamed CTB-1, 1 Aug 1918. Decomm 28 Mar 1919. Stricken 28 Oct 1919, sold 19 Jul 1920. Ship captured: schr Tres Hermanos, 24 Apr 1898. 4 Rodgers: Blockade of Cuba 1898. Decomm 1 Nov 1906. Massachusetts Naval Militia 1910–16. In collision with m/v Governor Dingley at Portland, Me., 14 Jul 1914. Renamed CTB-2, 1 Aug 1918. Decomm 12 Mar 1919. Stricken 28 Oct 1919, sold 19 Jul 1920 and BU Newburgh NY. 5 Winslow: Blockade of Cuba 1898. Disabled during action at Cardenas, 11 May 1898 (5 killed). Out of comm 7 Sep 1898- 30 Jun 1901. Torpedo training 1901–04. Collided with ferry America at New York, 22 Dec 1903. Reserve 1904–06. Massachusetts. Naval Militia 1909. Decomm 12 Jul 1910 and stricken. Sold Jan 1911.

Comm.

21 Jul 1892 12 May 1894 18 Feb 1897

porter Class

Displacement

120 tons, 170 f/1

Dimensions

149’7” (wl) x 15’6” x 4’9”

No.

Machinery

2 screws, VQE, Thornycroft boilers, IHP 1,800, 24 knots

TB 6 Porter

Endurance

984/14

Complement

23

Displacement

165 tons

Armament

3–18” TT, 4–1 pdr guns

Name

TB 7 DuPont

Builder

Laid Down

Launched

Comm.

Herreshoff

Feb 1896

9 Sep 1896 20 Feb 1897

Herreshoff

Feb 1896

30 Mar 1897 23 Sep 1897

Dimensions

175’ (wl) x 17’8” x 4’8”

Notes: Authorized 1890. Modiied Cushing.

Machinery

2 screws, VTE, 3 Normand boilers, IHP 3400 , 28 knots

Service record: Damaged while itting out at New York, 8 Aug 1896. Blockade of Cuba 1898. Santiago. Out of comm 21 Sep 1898- Dec 1900. Decomm 5 Apr and stricken, 6 Apr 1912, sunk as target.

Complement

32

Armament

3–18” TT, 4–1 pdr guns

Notes: Authorized 1895. Designed by Herreshoff. Fast and reliable.

Ships captured: schr Perdita, 23 Apr 1898; Adula 30 Jun 1898.

Service records:

Foote Class Laid Down

Launched

Comm.

TB 3 Foote

No.

Name

Columbian

Builder

1 May 1896

1 Oct 1896

7 Aug 1897

TB 4 Rodgers

Columbian

6 May 1896 10 Nov 1896 2 Apr 1898

TB 5 Winslow

Columbian

8 May 1896

Displacement

142 tons, 180 f/1

Dimensions

160’ (wl) x 16’ x 5’

6 Jan 1897 29 Dec 1897

6 Porter: Blockade of Cuba 1898. Bombardment of San Juan, 12 May 1898. Out of comm 5 Nov 1898- 10 Oct 1899, 21 Dec 1900–31 Jan 1908 and 1 Jul 1908–14 May 1909. Rammed cruiser Montgomery at Brooklyn NYd, 16 Dec 1900. Stricken 7 Nov 1912, sold 30 Dec 1912. Ships captured: schr Soia, 23 Apr 1898, schr Matilda, 24 Apr 1898. 7 DuPont: Blockade of Cuba 1898. Out of comm 8 Nov 1898- 14 May 1909 and Nov 1909- 9 Apr 1917. Damaged in collision with wharf at Newport, RI, 6 Jun 1900. North Carolina Naval Militia 1910–11. Massachusetts Naval Militia 1914–17. Renamed CTB-3, 1 Aug 1918. Decomm 8 Mar 1919. Stricken 28 Oct 1919, sold 19 Jul 1920.

Torpedo Boats 37

Farragut No.

Name

TB 11 Farragut

Builder

Laid Down

Launched

Comm.

Union IW

23 Jul 1897

16 Jul 1898

5 Jun 1899

Displacement

279 tons, 340 f/1

Dimensions

213’6” (wl) x 20’7” x 6’

Machinery

2 screws, VTE, 3 Thornycroft boilers, IHP 5,600, 30 knots

Complement

62

Armament 2–18” TT, 4–6 pdr guns. Notes: Authorized 1896. Seagoing torpedo boat. Ram bow. Often referred to as a destroyer because of heavy gun armament. Service record: Out of comm 4 Sep 1902- 28 Mar 1908, 18 Sep 1909–10 May 1911 and 1 Jul 1912- 14 Apr 1917. California Naval Militia, 1915–17. Canal Zone 1917–18. Renamed CTB-5, 1 Aug 1918. Decomm 13 Mar 1919. Stricken May 1919, sold 9 Sep 1919.

Figure 4.4: The torpedo boat Porter (TB 6), 1897. Notice the torpedo tube amidships.

rowan No.

Name

TB 8 Rowan

Builder Moran

Laid Down

Launched

Comm.

22 Jun 1896

8 Apr 1898

1 Apr 1899

Displacement

210 tons

Dimensions

170’ (wl) x 17’ x 5’11”

Machinery

2 screws, VQE, 3 Mosher boilers, IHP 3,200 , 26 knots

Complement

Davis Class Laid Down

Launched

TB 12 Davis

No.

Name

Wolff & Zwicker

Builder

2 Mar 1897

4 Jun 1898 10 May 1899

Comm.

TB 13 Fox

Wolff & Zwicker

4 Mar 1897

4 Jul 1898

8 Jul 1899

Displacement

154 tons

Dimensions

146’ (wl) x 15’4” x 5’10”

Machinery

2 screws, VTE, 2 Thornycroft boilers, IHP 1,750, 22.5 knots

Complement

23

Armament 3–18” TT, 3–1 pdr Notes: Authorized 1896.

32

Armament 3–18” TT, 4–1 pdr guns; (1910) 2–18” TT Notes: Authorized 1895. Built as comparison with Porter class.

Service records:

Service record: Out of comm 1 May 1899- 23 Apr 1908. Decomm 28 Oct and stricken 29 Oct 1912, used as target. Sold 3 Jun 1918.

12 Davis: Damaged by boiler explosion on trials at Astoria, Ore., 20 Oct 1898 (3 killed). Out of comm 5 Jun 1899- 23 Mar 1908, 28 Oct 1909–1 Nov 1910. Decomm 28 Mar 1913. Stricken 12 Nov 1913, sold 21 Apr 1920.

Dahlgren Class No.

Name

TB 9 Dahlgren

Builder Bath

TB 10 T.A.M.Craven

Bath

Laid Down

Launched

Comm.

11 Dec 1897 29 May 1898 16 Jun 1900 6 Dec 1897 25 Sep 1899

Displacement

146 tons

Dimensions

151’(oa) 147’ (wl) x 16’4” x 4’7”

9 Jun 1900

Machinery

2 screws, VTE, 2 Normand boilers, IHP 4,200, 30.5 knots

Complement

28

Armament 2–18” TT, 4–1 pdr Notes: Authorized 1896. Normand design, similar to French Forbin. Service records: 9 Dahlgren: Out of comm 20 Oct 1900 -19 Nov 1902 and 22 Dec 1903–1 Apr 1917, itted for minesweeping. Damaged in collision with torpedo boat Craven at Newport, RI, 16 Oct 1901. Renamed CTB-4, 1 Aug 1918. Decomm 11 Mar 1919. Stricken 18 Oct 1919, sold 19 Jul 1920. 10 T.A.M.Craven: Out of comm 5 Dec 1900–24 Oct 1902. Damaged in collision with torpedo boat Dahlgren at Newport, RI, 16 Oct 1901. Decomm 22 Dec 1903. Renamed Craven, 1910. Damaged by boiler explosion off Savannah, Ga., 10 Sep 1913 (2 killed), not repaired. Decomm 14 Nov 1913 and stricken, sunk as target.

Figure 4.5: The large torpedo boat Farragut (TB 11) off Mare Island Navy Yard in 1899.

38

The New Navy, 1883-1922

13 Fox: Out of comm 1906 -23 Mar 1908 and 7 Jan 1909–1 Nov 1910. Decomm 5 Jul 1913. Washington Naval Militia, 1913–16. Stricken 31 Aug 1916, sold 31 Aug 1920. Later history: merchant Ace 1921. Abandoned 1928.

Morris No.

Name

Builder

Laid Down

TB 14 Morris

Herreshoff

Displacement

104 tons, 124 f/1

Dimensions

138’3” (wl) x 15’6” x 4’3”

Launched

Comm.

17 Nov 1897 13 Apr 1898 11 May 1898

Machinery

2 screws, VTE, 2 Normand boilers, IHP 1,750, 22.5 knots

Complement

25

Armament

3–18” TT, 4–1 pdr

Figure 4.6: The large torpedo boat Stringham (TB 19), 1907. (Oficial U.S. Navy Photograph)

Notes: Authorized 1896.

Complement

59

Service record: Renamed CTB-6, 1 Aug 1918. Decomm 24 Mar 1919. Unclassiied yardcraft as torpedo range tender. Stricken 24 Jan 1924, sold 10 Oct 1924.

Armament

2–18” TT, 7–6 pdr guns; (1903): 4–6 pdr

Talbot Class No.

Name

Builder

Laid Down

Launched

Comm.

TB 15 Talbot

Herreshoff

TB 16 Gwin

Herreshoff

14 Apr 1897 15 Nov 1897 4 Apr 1898

TB 17 Mackenzie

Hillman

15 Apr 1897 19 Feb 1898 1 May 1899

TB 18 McKee

Columbian

11 Sep 1897 5 Mar 1898 16 May 1898

8 Apr 1897 14 Nov 1897 4 Apr 1898

Displacement

46 tons, 58 f/1 (17–18: 65 tons, 75 f/1)

Dimensions

99’6” (wl) x 12’6 x 3’3”

Notes: Authorized 1897. Larger than many foreign destroyers, but was actually a seagoing torpedo boat. In full commission only briely. Completion delayed by “inability to secure successful trial.” Re-engined prior to acceptance. Service record: Boiler explosion at Newport, RI, 22 Jul 1901. Comm 30 Oct 1906. Out of comm 31 Jan-1 Jul 1908, 19 Nov 1908–14 Aug 1909, 30 Nov 1909–21 Nov 1913. Practice ship, Annapolis, 1910–13. Stricken 26 Nov 1915, sold 18 Mar 1923.

Goldsborough No.

Name

Builder

Laid Down

Launched

14 Jul 1898

29 Jul 1899 10 Jun 1901

Comm.

Machinery

1 screw, VTE, 1 Normand boiler, IHP 850, 20 knots (Mackenzie, McKee: 2 Thornycroft boilers)

TB 20 Goldsborough

Complement

15

Displacement

255 tons

2–18” TT, 1–1 pdr

Dimensions

198’ (wl) x 20’7” x 6’10”

Notes: Authorized 1896.

Machinery

2 screws, VTE, 3 Thornycroft boilers, IHP 6,000, 30 knots

Service records:

Complement

56

15 Talbot: Damaged in collision with tug Uncas off Florida, 2 Aug 1898. Out of comm 20 Feb 1904- 31 Aug 1906. Ferryboat at Indian Head, Md., 1911. Stricken 1 May 1912. Rec YFB 3, renamed Berceau, 11 Apr 1918. Out of service 18 Jun 1940. Sold 18 Jul 1944 and BU. 16 Gwin: Blockade of Cuba 1898. Damaged in collision with torpedo boat Dahlgren at Newport, RI, 5 Sep 1900. TS, Annapolis. Out of comm 10 Jul 1903- Jun 1908. Experimental torpedo vessel, 1908–14. Decomm 18 Apr 1914, ferryboat, Newport, RI. Renamed Cyane, 11 Apr 1918. Rec YFB 4, 17 Jul 1920. Stricken 30 Apr 1925, sold 24 Sep 1925 and BU. Ship captured: schr Jover Genard, 11 Aug 1898. 17 Mackenzie: Out of comm 31 May 1899- 7 Nov 1902. Decomm 15 Apr 1912. Florida Naval Militia 1912–14. Stricken 10 Mar 1916, used as target. 18 McKee: Blockade of Cuba 1898. Out of comm 22 Dec 1903–6 Aug 1904. Decomm 29 Jan 1912. Stricken 6 Apr 1912, used as target. Sunk near Craney Island, Va., 24 Sep 1920. Ship captured: schr Jover Genard, 11 Aug 1898.

Armament

2–18” TT, 4–6 pdr guns

Armament

Stringham No.

Name

TB 19 Stringham

Builder Harlan

Laid Down

Launched

21 Mar 1898 10 Jun 1899

Comm. 7 Nov 1905

Displacement

340 tons. 401 f/1

Dimensions

232’4” (oa) 225’ (wl) x 22’ x 6’6”

Machinery

2 screws, VTE, 4 Thornycroft boilers, IHP 7,200, 30 knots

Wolff & Zwicker

Notes: Authorized 1897. Failed acceptance trials and re-engined. Hull damaged by broken shaft 1901. Not fully commissioned until 1908. . Service record: Damaged in collision with wharf, Puget Sound, 15 Nov 1901. Out of comm 26 Mar 1914–7 Apr 1917. Oregon Naval Militia, 1914–17. Renamed CTB-7, 1 Aug 1918. Decomm 12 Mar 1919. Sold 8 Sep 1919.

Bailey No.

Name

TB 21 Bailey

Builder Gas Engine

Laid Down

Launched

Comm.

30 Apr 1898 5 Dec 1899 10 Jun 1901

Displacement

280 tons, 378 f/1

Dimensions

205’ (wl) x 19’2” x 6’10”

Machinery

2 screws, VTE, 4 Seabury (1910: Normand) boilers, IHP 5,600, 30.1 knots

Complement

56

Armament

2–18” TT, 4–6 pdr guns

Notes: Authorized 1897. Service record: Out of comm 14 Jun 1902 -1 Jun 1910 and Oct 1911- 6 Feb 1917. Damaged by boiler explosion in Chesapeake Bay, 12 Jun 1915. Renamed CTB-8, 1 Aug 1918. Decomm 18 Mar 1919. Stricken 28 Oct 1919, sold 10 Mar 1920.

Torpedo Boats 39

Somers No.

Name

TB 22 Somers

Builder

Laid Down

Launched

Comm.

1893

1897

28 Mar 1898

Schichau

Displacement

150 tons

Dimensions

149’3” (wl) x 17’6” x 5’10”

Machinery

1 screw, VQE, 1 locomotive boiler, IHP 1,900, 17.5 knots

Complement

21

Armament

2–18” TT + 1 submerged, 4–1 pdr guns

Notes: Purchased 1898. Built as a speculation (Yard No. 450) and purchased 25 Mar 1898 by USN. Laid up at Falmouth, England. Arrived in New York on board m/v Manhattan, 2 May 1899. Service record: Decomm Oct 1900. Maryland Naval Militia, 1909–14. Illinois Naval Militia, 1914–18. Renamed CTB-9, 1 Aug 1918. Decomm 22 Mar 1919. Stricken 7 Oct 1919, sold 19 Jul 1920 and BU.

Figure 4.7: The torpedo boat Barney (TB 25) off Camden, New Jersey, about 1908. Her French design is evident with very short forecastle. Notice torpedo tubes between the funnels. (Norman Polmar Collection).

Blakeley Class

Manley

No. No.

Name

TB 23 Manley

Builder Yarrow

Launched

acquired

about 1894 13 Apr 1898

Name

Builder

Laid Down

Launched

Comm.

Comm.

TB 27 Blakeley

Lawley

12 Jan 1899 22 Nov 1900 27 Dec 1904

never

24 Jan 1899 23 Nov 1900 27 Oct 1902

TB 28 DeLong

Lawley

Displacement

30 tons

TB 29 Nicholson

Nixon

6 Dec 1898 23 Sep 1901 10 Jan 1905

Dimensions

60’8” (wl) x 9’5” x 2’10”

TB 30 O’Brien

Nixon

29 Dec 1898 24 Sep 1900 15 Jul 1905

Machinery

1 screw, VTE, IHP 250, 17 knots

TB 31 Shubrick

Trigg

11 Mar 1899 31 Oct 1899 31 May 1901

Complement

5

TB 32 Stockton

Trigg

18 Mar 1899 27 Dec 1899 16 Nov 1902

Armament

none

TB 33 Thornton

Trigg

16 Mar 1899 15 May 1900

9 Jun 1902

Notes: Built as a speculation and purchased by USN, 1898.

TB 34 Tingey

Columbian

29 Mar 1899 25 Mar 1901

7 Jan 1904

Service record: ANF, not comm. Training ship, Annapolis, 1899–1914. Stricken

TB 35 Wilkes

Gas Engine

2 Apr 1914. Ferry at Annapolis. Renamed Levant, 11 Apr 1918. Sold 21 Apr

Displacement

196 tons, 262 f/1; Nicholson, O’Brien: 218 tons; Shubrick, Stockton, Thornton: 200 tons, 269 f/1;.

Dimensions

175’1” (wl/oa) x 17’8” x 5’10”

Machinery

2 screws, VTE, 3 Thornycroft boilers, IHP 3,000, 26 knots;.

1920.

3 Jun 1899 28 Sep 1901 18 Sep 1902

Tingey: 165 tons, 261 f/1

Bagley Class No.

Name

Builder

Laid Down

Launched

TB 24 Bagley

Bath

TB 25 Barney

Bath

TB 26 Biddle

Bath

Displacement

175 tons, 210 f/1

Dimensions

157’4” (oa) 157’ (wl) x 17’7” x 4’11”

Blakeley, DeLong: 3 Normand; Nicholson, O’Brien: Mosher boilers; Wilkes: Seabury.

Comm.

4 Jan 1900 25 Sep 1900 18 Oct 1901 3 Jan 1900

28 Jul 1900 21 Oct 1901

21 Feb 1900 18 May 1901 26 Oct 1901

Endurance

1755/14

Complement

28

Armament 3–18” TT, 3–1 pdr Notes: Authorized 1898. Nicholson and O’Brien were 99 and 98% complete when Crescent SY closed (11 Aug 1903) and they were towed to New York NYd for completion, Oct 1903.

Machinery

2 screws, VTE, 2 Normand boilers, IHP 4,200, 29.1 knots

Endurance

3000/14

Service records:

Complement

28

Armament

3–18” TT, 3–1 pdr

27 Blakeley: Damaged in collision with Whipple at Norfolk, Va., 13 Jun 1907. Damaged by own torpedo at Pensacola, 30 Mar 1908. Out of comm 19 Jun 1907- 13 Jan 1908, late 1908–6 May 1909 and 17 Mar 1914 -7 Apr 1917. Renamed CTB-13, 1 Aug 1918. Decomm 8 Mar 1919. Stricken . . . May 1919, sold 10 Mar 1920. 28 DeLong: Out of comm 4 Nov 1902- 2 Jul 1906 and 7 Aug 1909–7 Apr 1917, itted as minesweeper. Halifax, NS, 1918. Renamed CTB-14, 1 Aug 1918. Decomm 8 Mar 1919. Stricken 7 Oct 1919, sold 19 Jul 1920. 29 Nicholson: Stricken 3 Mar 1909, used as Target No.6. 30 O’Brien: Stricken 3 Mar 1909, used as Target No.5. 31 Shubrick: Laid up after trials. Out of comm 21 Nov 1901–18 Jul 1902, 29 Nov 1902–8 Jul 1905. Damaged in collision off Newport, RI, 22 Nov 1907. Out of comm 30 Nov 1909 -1 Apr 1917. Renamed CTB-15, 1 Aug 1918. Decomm 23 Apr 1919. Stricken 28 Oct 1919, sold 10 Mar 1920 and BU Newburgh, NY.

Notes: Authorized 1898. Modiied Dahlgren class, Normand design. Bagley and Barney exceeded designed speed on trials. Service records: 24 Bagley: Out of comm 19 Feb 1903–14 Sep 1907 and 13 Mar 1914- 29 Mar 1917. Annapolis 1907–14. Renamed CTB-10, 1 Aug 1918. Decomm 12 Mar 1919. Sold 9 Apr 1919. 25 Barney: Out of comm 19 Feb 1903–1 Jul 1908 and 13 Mar 1914- 1 Sep 1917. DC Naval Militia 1915. Renamed CTB-11, 1 Aug 1918. Decomm 11 Mar 1919. Stricken 28 Oct 1919, sold 19 Jul 1920. 26 Biddle: Out of comm 16 Feb 1903–14 May 1909 and 18 Nov 1909–6 Apr 1917. Pennsylvania Naval Militia 1915. Renamed CTB-12. 1 Aug 1918. Decomm 12 Mar 1919. Stricken 28 Oct 1919, sold 19 Jul 1920.

40

The New Navy, 1883-1922

32 Stockton: Broke down on trials twice. Out of comm 16 Nov 1901–7 Jun 1902,

COaST TOrpeDO BOaTS

16 Feb-11 Jun 1903. Decomm 14 Nov and stricken 15 Nov 1913. Sunk as target, Sep 1916. 33 Thornton: Out of comm 16 Feb 1903–19 Jun 1905, 21 Jul 1905–19 Jun 1907,

CTB-1

ex-Foote

TB 3

CTB-10

ex-Bagley

TB 24

CTB-2

ex-Rodgers

TB 4

CTB-11

ex-Barney

TB 25

22 Dec 1909–7 Apr 1917. Converted to minesweeper, 1917. Damaged

CTB-3

ex-DuPont

TB 7

CTB-12

ex-Biddle

TB 26

in collision with USS Joseph F. Bellows in Hampton Roads, 8 Apr 1918,

CTB-4

ex-Dahlgren TB 9

CTB-13

ex-Blakeley

TB 27

and decomm 11 May 1918. Renamed CTB-16, 1 Aug 1918. Stricken 12

CTB-5

ex-Farragut TB 11

CTB-14

ex-DeLong

TB 28

May 1919, sold 28 Aug 1920.

CTB-6

ex-Morris

TB 14

CTB-15

ex-Shubrick

TB 31

CTB-7

ex-Goldsborough TB 20

CTB-16

ex-Thornton TB 32

CTB-8

ex-Bailey

CTB-17

ex-Tingey

34 Tingey: Out of comm 1904- 7 Apr 1917. Damaged by boiler explosion at sea off Charleston, SC, 3 Oct 1911 (3 killed). Renamed CTB-17, 1 Aug 1918. Decomm 30 Jan 1919. Stricken 28 Oct 1919, sold 10 Mar 1920. 35 Wilkes: Mostly in reserve. Recomm 1906–07. Out of comm 30 May 1907–23 Nov 1908. Stricken 15 Nov 1913, sunk as target, 1914.

TB 21

TB 33

CTB-9 ex-Somers TB 22 Notes: The surviving torpedo boats were given numbers and renamed, 1 Aug 1918, to free the names for new destroyers.

5 DeSTrOyerS

To defend against the torpedo boat, larger ships called “torpedo boat destroyers” were built. Eventually these grew larger and the “torpedo boat” was dropped from the terminology. The irst American torpedo-boat destroyers were the sixteen ships of the Bainbridge class irst completed in 1902. They were small and too slow and differed greatly in characteristics. No more destroyers were completed until 1909 when the ive ships of the Smith class appeared using turbine engines. They were followed by the Paulding class, the irst oil-burners. The introduction of turbine engines and oil fuel gave destroyers greater speed and range. They grew in size and were able to perform a greater variety of duties. When the United States entered the war in 1917, ifty-two modern destroyers were in service, and the arrival in May in Queenstown, Ireland, of the Conyngham, Davis, McDougal, Porter, Wadsworth, and Wainwright was an occasion for celebration in war-weary Britain. Queenstown became the major base for American destroyers in the Atlantic convoy war that followed, escorting the convoys bringing the army to France through the U-boat gauntlet. Not a single soldier was lost to enemy action on the trip over. Although many antisubmarine actions were fought, a type of warfare then in its early and experimental stages, only one U-boat sinking can be deinitely credited to an American destroyer, the Fanning. In 1915 six experimental destroyers with differing machinery and rig were authorized, which became the forerunners of the large “lush-deck” class. From these ships, the design of the lushdeck destroyer evolved, whose four-funneled silhouette became symbolic of the Navy of the 1920s and 1930s. The ships of the Wickes and Clemson classes, of which 267 were built, were rushed into service. The irst units were commissioned by late 1917 and many served in combat during the war in the North Atlantic. They were big and sturdy, built to two standardized plans. After the war, construction of lush-deckers continued, albeit at a slower pace, the last completed in 1921. With naval appropriations severely cut, many were commissioned with

reduced complements and held in reserve. Under the terms of the London Disarmament Treaty of 1930, ninety-two lushdeck destroyers were scrapped, twenty-four of which had never served in full commission. The earlier types were all put into reserve, but some were used by the Coast Guard in the 1920s to ight against “rum-runners.” In 1920 destroyers received the designation DD. The designation DL was to mean “destroyer leader” but it was never used in practice.

BaiNBriDGe CLaSS Machinery

2 screws, VITE, 4 Thornycroft boilers, IHP 8,000, 28 knots

Endurance

1500/10

(Stewart: 4 Seabury boilers,

Lawrence, MacDonough: 4 Normand)

Figure 5.1: The destroyer Trippe (DD 33) in dazzle camoulage. Notice number 33 below the bridge. (Oficial U.S. Navy Photograph)

42

The New Navy, 1883-1922

Figure 5.3: The destroyer Paul Jones (DD 10) in dazzle camoulage, off Old Point Comfort, Virginia, 1917.

Figure 5.2: The destroyer Stewart (DD 13) at San Diego.

Complement

75; (1918) 87

Armament

2–3”/50, 6–6 pdr guns, 2–18” TT; (1918) only 4–6 pdr.

Notes: Authorized 1898. Built as a reaction to use of Spanish destroyers during the Spanish-American War. Rated as Coast Torpedo Vessels 1916. Not generally satisfactory. They were insuficiently strengthened against wave action and vibrations and did not attain desired speed.

No.

Name

Builder

Laid Down

Launched

Comm.

Decomm 29 Jul 1919. Stricken 15 Sep 1919, sold 3 Jan 1920, BU Philadelphia. 11 Perry: Mexican Intervention 1914. Decomm 2 Jul 1919. Stricken 15 Sep 1919, sold 3 Jan 1920, BU Philadelphia. 12 Preble: Ran aground north of Santa Barbara, Cal., 6 Oct 1906. Out of comm 23 Feb-17 Sep 1909, 19 Jun 1913–23 Apr 1914, 25 Oct 1916–3 Apr 1917. Mexican Intervention, 1914. Decomm 11 Jul 1919. Stricken 15 Sep 1919, sold 3 Jan 1920, BU Philadelphia. 13 Stewart: Damaged in collision with Paul Jones off Santa Barbara, Cal., 11 Jan 1911. Damaged by steam explosion off San Diego, 23 May 1913 (2 killed). Mexican Intervention 1914. Damaged by grounding at Bermuda, 16 Aug 1917. Escort and patrol, Brest, 1918. Damaged in collision with merchant ship, 16 Apr 1918. Damaged U-108 by depth charge attack, 23 Apr 1918. Decomm 9 Jul 1919. Stricken 15 Sep 1919, sold 3 Jan 1920, BU Philadelphia.

DD 1 Bainbridge

Neaie

15 Aug 1899 27 Aug 1901 24 Nov 1902

DD 2 Barry

Neaie

2 Sep 1899 22 Mar 1902 24 Nov 1902

DD 3 Chauncey

Neaie

2 Dec 1899 26 Oct 1901 20 Nov 1902

DD 4 Dale

Trigg

12 Jul 1899

DD 5 Decatur

Trigg

26 Jul 1899 26 Sep 1900 19 May 1902

No.

Harlan

2 Feb 1899 24 Apr 1902 23 Sep 1903

Harlan

22 Feb 1899 21 Jun 1902 20 May 1903

24 Jul 1900 24 Oct 1902

Name

Builder

Laid Down

Launched

DD 10 Paul Jones

Union IW

20 Apr 1899 14 Jun 1902 19 Jul 1902

DD 6 Hopkins

DD 11 Perry

Union IW

19 Apr 1899 27 Oct 1900

DD 7 Hull

DD 12 Preble

Union IW

21 Apr 1899 2 Mar 1901 21 Jun 1902

Displacement

408 tons, 568 f/1

DD 13 Stewart

Gas Engine

24 Jan 1900 10 May 1902 17 Dec 1902

Dimensions

248’8” (oa) 244’ (wl) 238’9” (bp) x 24’6” x 6’

4 Sep 1902

Displacement

420 tons, 630 f/1

Notes: Turtleback forecastle, two widely spaced pairs of funnels.

Dimensions

250’3” (oa) 245’ (wl) x 23’5” x 6’6”

Service records:

Notes: Bureau design with raised forecastle and two widely spaced pairs of funnels. DD 1–5 sailed to Philippines via Suez Canal 1903. Service records: 1 Bainbridge: Asiatic Stn 1904–17. Out of comm 17 Jan 1907–24 Apr 1908. Convoy escort 1918. Decomm 3 Jul 1919. Stricken 15 Sep 1919, sold 3 Jan 1920, BU Philadelphia. 2 Barry: Asiatic Stn 1904–17. Philippine campaign. Out of comm 2 Apr-21 Dec 1908. Gibraltar 1917–18. Decomm 28 Jun 1919. Stricken 15 Sep 1919, sold 3 Jan 1920, BU Philadelphia. 3 Chauncey: Asiatic Stn 1904–17. Philippine campaign. Out of comm 3 Dec 1905–12 Jan 1907. St. Nazaire 1917. Sunk in collision with m/v Rose 110 miles west of Gibraltar, 19 Nov 1917 (21 dead). 4 Dale: Asiatic Stn 1904–17. Out of comm 5 Dec 1905–10 Jul 1907. Gibraltar 1917– 18. Decomm 9 Jul 1919. Stricken 15 Sep 1919, sold 3 Jan 1920, BU Philadelphia. 5 Decatur: Damaged in collision with destroyer Barry in Oyster Bay, NY, 17 Aug 1903. Asiatic Stn 1904–17. Out of comm 18 Feb 1909–22 Dec 1910. Damaged by explosion at Cavite, PI, 9 Sep 1915. Gibraltar 1917–18. Decomm 20 Jun 1919. Stricken 15 Sep 1919, sold 3 Jan 1920, BU Philadelphia. 10 Paul Jones: Ran aground near Sitka, Alaska, 5 Aug 1909. Rammed destroyer Stewart during maneuvers, 11 Jan 1911. Mexican Intervention, 1914. Almost foundered after springing leak off Bermuda, 23 Jan 1918.

Comm.

6 Hopkins: Damaged by boiler explosion at San Diego, 15 Feb 1910 (1 killed). Mexican Intervention 1914. Decomm 20 Jun 1919. Stricken 2 Oct 1919, sold 7 Sep 1920, BU Tampa. 7 Hull: Out of comm 30 Sep 1905–14 Nov 1906 and 30 Oct 1912- 3 Apr 1917. Decomm 7 Jul 1919. Stricken 7 Jul 1919, sold 3 Jan 1920, BU Philadelphia. No.

Name

DD 8 Lawrence DD 9 MacDonough Displacement

Builder

Laid Down

Launched

Comm.

Fore River

10 Apr 1899 7 Nov 1900 14 Apr 1903

Fore River

21 Apr 1899 24 Dec 1900

5 Sep 1903

430 tons, 519 f/1 1918: 400 tons, 505 f/1

Dimensions

246’3” (oa) 240’10” (wl) x 22’3” x 6’8”

Armament

7–6pdr guns, 2–18”TT.

Notes: Four closely spaced funnels, turtleback forecastle. Least successful of the class, unable to carry 3-inch guns. Service records: 8 Lawrence: Damaged in collision with m/v Olivette, 7 Jul 1903. Damaged by ire at Norfolk, 12 Nov 1903. In collision with gunboat Nashville in Mississippi River, 29 May 1904. Damaged in collision with destroyer Worden off Norfolk, 8 Jan 1906. Out of comm 14 Nov 1906–27 Jul 1907. Mexican Intervention 1914. Caribbean 1917–18. Decomm 20 Jun 1919. Stricken 15 Sep 1919, sold 3 Jan 1920, BU Philadelphia.

Destroyers

43

Preston: 4 Thornycroft boilers; Flusser, Reid: 4 Normand boilers Endurance

2800/10

Complement

89; (1918) 107

Armament 5–3”/50 guns, 3–18” TT; (1918) 4–3”/50, 6–18”TT Notes: Authorized 1906–07. Known as “Flivvers,” four funnels. Smith and Lamson had unusual funnel arrangement with center pair close together; Flusser and Reid funnels in two pairs. Service records:

Figure 5.4: The destroyer Lawrence (DD 8), at San Diego, 1911. The least successful of the irst destroyer class, too small to carry 3-inch guns. 9 MacDonough: Out of comm 16 May 1907–21 Nov 1908. Decomm 3 Sep 1919. Stricken 7 Nov 1919, sold 10 Mar 1920, BU Newburgh, NY. No.

Name

Builder

Laid Down

Launched

Comm.

DD 14 Truxtun

Maryland

13 Nov 1899 15 Aug 1901 11 Sep 1902

DD 15 Whipple

Maryland

13 Nov 1899 15 Aug 1901 21 Oct 1902

DD 16 Worden

Maryland

13 Nov 1899 15 Aug 1901 31 Dec 1902

Displacement

17 Smith: Azores 1917, Brest 1917–18. Decomm 2 Sep 1919. Used as bombing target, Sep 1920. Sold 20 Dec 1921 and BU Philadelphia. 18 Lamson: Mexican Intervention 1914. Out of comm 9 Jun 1915–22 Mar 1917. Santo Domingo 1916. Brest 1917–18. Decomm 15 Jul 1919. Stricken 25 Sep 1919, sold 21 Nov 1919, BU New London. 19 Preston: Santo Domingo 1916. Azores, Brest, 1917–18. Decomm 17 Jul 1919. Stricken 25 Sep 1919, sold 21 Nov 1919, BUNew London. 20 Flusser: Mexican Intervention 1914. Santo Domingo 1916. Azores, Brest, 1917–18. Decomm 14 Jul 1919. Stricken 25 Sep 1919, sold 21 Nov 1919, BU New London. 21 Reid: Out of comm 24 May 1912–2 Aug 1915. Mexican Intervention 1914. Santo Domingo 1916. Azores 1917, Brest 1917–18. Damaged in collision with USS W.T.James off Brest, 23 Oct 1918. Decomm 31 Jul 1919. Stricken 25 Sep 1919, sold 21 Nov 1919, BU New London.

433 tons, 610 f/1

Dimensions 259’6” (oa) 248’ (wl) x 22’3” x 6’ Notes: Turtleback forecastle, two widely spaced pairs of short funnels. A successful design. Service records: 14 Truxtun: Out of comm 21 Jun 1906–18 Nov 1907 and 1 Jun-12 Oct 1912. Mexican Intervention, 1914. Out of comm Jul 1916–18 Feb 1917. Escort and patrol, France, 1917–18. Decomm 18 Jul 1919. Stricken 15 Sep 1919, sold 3 Jan 1920. Later history: merchant Truxtun. Burned at Aux Cayes, Haiti, 5 Sep 1938, rebuilt. BU 1956. 15 Whipple: Damaged in collision with destroyer Stewart in Gardiners Bay, Me., 8 Jul 1905. Out of comm 5 Sep 1905–16 Jul 1906. Rammed torpedo boat Blakeley in collision at Norfolk, 13 Jun 1907. Out of comm 1 May 1912–12 Dec 1913. Mexican Intervention, 1914. Escort and patrol, Azores and France, 1917–18. Decomm 7 Jul 1919. Stricken 15 Sep 1919, sold 3 Jan 1920. Later history: merchant Whipple. BU 1956. 16 Worden: Out of comm 18 Nov 1907-May 1909, Nov 1909–1912. Pennsylvania Naval Militia 1912. Used as submarine tender 1914–17. Escort and patrol, Brest, 1918. Decomm 13 Jul 1919. Stricken 15 Sep 1919, sold 3 Jan 1920. Later history: merchant Worden. Torpedoed and sunk by U-109 off Cape Canaveral, 1 May 1942; salved. BU 1956.

paULDiNG CLaSS No.

Name

Builder

Laid Down

Launched

Comm.

DD 22 Paulding

Bath

24 Jul 1909 12 Apr 1910 29 Sep 1910

DD 23 Drayton

Bath

19 Aug 1909 22 Aug 1910 29 Oct 1910

DD 24 Roe

Newport News

18 Jan 1909 24 Jul 1909 17 Sep 1910

DD 25 Terry

Newport News

8 Feb 1909 21 Aug 1909 18 Oct 1910

DD 26 Perkins

Fore River

22 Mar 1909 9 Apr 1910 18 Nov 1910

DD 27 Sterett

Fore River

22 Mar 1909 12 May 1910 15 Dec 1910

DD 28 McCall

NY Sbdg

8 Jun 1909

DD 29 Burrows

NY Sbdg

19 Jun 1909 23 Jun 1910 21 Feb 1911

DD 30 Warrington

Cramp

21 Jun 1909 18 Jun 1910 20 Mar 1911

DD 31 Mayrant

Cramp

22 Apr 1909 23 Apr 1910 12 Jul 1911

4 Jun 1910 23 Jan 1911

SMiTh CLaSS No.

Name

Builder

Laid Down

Launched

Comm.

DD 17 Smith

Cramp

18 Mar 1908 20 Apr 1909 26 Nov 1909

DD 18 Lamson

Cramp

18 Mar 1908 16 Jun 1909 10 Feb 1910

DD 19 Preston

NY Sbdg

28 Apr 1908 14 Jul 1909 24 Dec 1909

DD 20 Flusser

Bath

3 Aug 1908 20 Jul 1909 28 Oct 1909

DD 21 Reid

Bath

3 Aug 1908 17 Aug 1909 3 Dec 1909

Displacement

700 tons, 902 f/1

Dimensions

293’10” (oa) 289’ (wl) x 26’ x 8’

Machinery

3 screws, Parsons turbines, 4 Mosher boilers, IHP 10,000 28 knots;

Figure 5.5: The destroyer Patterson (DD 36) of the Paulding Class. Ten of this class had three funnels. Notice waist guns and torpedo tubes aft of funnels.

44

The New Navy, 1883-1922

Figure 5.6: The destroyer Burrows (DD 29), a four-stack version of the Paulding class.

DD 32 Monaghan

Newport News

DD 33 Trippe

Bath

DD 34 Walke

Fore River

DD 35 Ammen

NY Sbdg

29 Mar 1910 20 Sep 1910 23 May 1911

DD 36 Patterson

Cramp

27 Apr 1910 29 Apr 1911 11 Oct 1911

DD 37 Fanning

Newport News

29 Apr 1911 11 Jan 1912 21 Jun 1912

DD 38 Jarvis

NY Sbdg

1 Jul 1911

3 Apr 1912 22 Oct 1912

DD 39 Henley

Fore River

17 Jul 1911

3 Apr 1912

DD 40 Beale

Cramp

8 May 1911 30 Apr 1912 30 Aug 1912

DD 41 Jouett

Bath

7 Mar 1911 15 Apr 1912 25 May 1912

DD 42 Jenkins

Bath

24 Mar 1911 29 Apr 1912 15 Jun 1912

Displacement

742 tons, 887 f/1

Dimensions

293’10” (oa) 289’ (wl) x 26’1” x 8’4”

Machinery

2 screws (Warrington, Mayrant, Henley, Perkins, Sterett, Walke) Henley: 4 Yarrow boilers, Perkins, Sterett, Walke: Curtis turbines, 4 Yarrow boilers; Warrington, Mayrant: ZoellyFoster turbines, White-Forster boilers

1 Jun 1910 18 Feb 1911 21 Jun 1911 12 Apr 1910 20 Dec 1910 23 Mar 1911 5 Mar 1910

3 Nov 1910

22 Jul 1911

6 Dec 1912

3 screws, Parsons turbines, boilers: Paulding, Drayton, Jouett, Jenkins: 4 Normand; Roe, Terry, McCall, Burrows, Monaghan, Ammen, Fanning, Jarvis: 4 Thornycroft; Trippe: Mosher (1918: 4 Normand); Patterson, Beale: 4 White-Forster; All: SHP 12,000, 29.5 knots (1915) Mayrant, Henley: 2 Westinghouse turbines, reduction gear, 4 White-Forster, SHP 13000) Endurance

3,000/16

Complement

89; (1918) 110

Armament

5–3”/50 guns, 6–18” TT; (1918) 4–3”/50, 6–18”TT

Notes: Authorized 1908 (22–31), 1909 (32–36) and 1910 (37–42). Designed to protect battleships. Oil-burners, very successful class. Roe, Terry, Perkins, Sterett, Warrington, Mayrant, Monaghan, Walke, Patterson and Fanning had three funnels. Twin torpedo tubes adopted. Called “livvers.” Henley and Mayrant reengined 1916. Service records: 22 Paulding: Went aground at Lynn Haven, NC, 27 Oct 1914. Mexican Intervention 1914. Queenstown, 1917–18. Decomm . . . Aug 1919. † 23 Drayton: Mexican Intervention 1914. Queenstown, Brest, 1917–18. Decomm 17 Nov 1919. † 24 Roe: Damaged in collision with destroyer Monaghan at Key West, 25 Mar 1916. Brest 1917–18. Decomm 1 Dec 1919. †

Figure 5.7: The destroyer Henley (DD 39) in vivid dazzle camoulage, 1918. (Oficial U.S. Navy Photograph) 25 Terry: Went aground on Gardiner’s Island, NY, 18 Sep 1913. Mexican Intervention 1914. Santo Domingo 1916. Struck reef and sank in Puerto Plata harbor, Santo Domingo, 10 Jun 1916, reloated and repaired. Escort and patrol, Queenstown, 1918. Decomm 13 Nov 1919. † 26 Perkins: Queenstown 1917. Decomm 5 Dec 1919. † 27 Sterett: Mexican Intervention 1914. Santo Domingo 1916. Queenstown 1917–18. Decomm 9 Dec 1919. † 28 McCall: Went aground at Lynn Haven, NC, 27 Oct 1914. Queenstown 1917–18. Collided with m/v Comanche at New York, 3 Dec 1917. Decomm 12 Dec 1919. † 29 Burrows: Mexican Intervention 1914. Queenstown, 1917–18. Damaged by ire, 18 Jan 1918 (2 killed). Decomm 12 Dec 1919. † 30 Warrington: Lost stern in collision with schooner off Virginia Capes, 27 Dec 1911. Repairing until 2 Dec 1912. Mexican Intervention 1914. Convoy escort, Queenstown & Brest, 1917–18. Decomm 31 Jan 1920. † 31 Mayrant: Out of comm 20 May 1915- 2 Feb 1918, re-engined. Decomm 12 Dec 1919. † 32 Monaghan: Mexican Intervention 1914. Damaged in collision with destroyer Roe at Key West, 25 Mar 1916. Decomm 4 Nov 1919. † 33 Trippe: Mexican Intervention 1914. Out of comm 19 Nov 1916–22 Mar 1917. Escort and patrol, Queenstown, 1917–18. Decomm 6 Nov 1919. † 34 Walke: Collided with pier at Newport, RI, 27 Aug 1911. Damaged by turbine explosion during trials off Newport, RI, 1 Oct 1912 (3 killed). Mexican Intervention 1914. Repairing at Charleston, SC, 1 Nov 1915-Feb 1916, Dec 1917-Mar 1918. Escort and patrol, Brest and Queenstown, 1917. Convoy escort, New York, 1918. Decomm 12 Dec 1919. † 35 Ammen: Struck submerged object off Barnegat, NJ, 5 Oct 1913. Mexican Intervention 1914. Queenstown, 1917–18. In collision with m/v Herman Frasch, 2 Jun 1917. Damaged in gale off Ireland, 16 Dec 1917. Decomm 11 Dec 1919. † 36 Patterson: Went aground off Newport, RI, 7 Oct 1912. Mexican Intervention 1914. Queenstown, 1917–18. Damaged in collision with tug Dreadful at Berehaven, 1 Jan 1918. Decomm Jan 1919. † 37 Fanning: Struck submerged object off New York, 18 Jul 1913. Mexican Intervention 1914. Conducted fueling-at-sea tests with collier Jason, Oct 1916. Queenstown, 1917–18. Sank German submarine U-58 off Ireland, 17 Nov 1917. Decomm 24 Nov 1919. † 38 Jarvis: Mexican Intervention 1914. Queenstown, Brest, 1917–18. Damaged in collision with destroyer Benham off France, Jul 1918. Decomm 26 Nov 1919. † 39 Henley: Mexican Intervention 1914. Re-engined 19 Jun 1915–22 Mar 1917. In collision with m/v Edward L. Doheny off New York , 14 Jul 1918. Decomm 12 Dec 1919. † 40 Beale: Damaged in collision with barge in Delaware River, 4 Oct 1912. Mexican Intervention 1914. Queenstown, 1918. Decomm 25 Oct 1919. †

Destroyers

41 Jouett: Mexican Intervention 1914. Decomm 24 Nov 1919. † 42 Jenkins: Went aground at Lynn Haven, NC, 27 Oct 1914. Mexican Intervention 1914. Recomm 22 Mar 1917. Queenstown, 1917–18. Damaged in collision with HMS Laburnum off Ireland, 11 Jun 1917. Decomm 31 Oct 1919. †

CaSSiN CLaSS No.

Name

Builder

Laid Down

Launched

Comm.

DD 43 Cassin

Bath

1 May 1912 20 May 1913 9 Aug 1913

DD 44 Cummings

Bath

21 May 1912 6 Aug 1913 19 Sep 1913

DD 45 Downes

NY Sbdg

27 Jun 1912

8 Nov 1913 11 Feb 1915

DD 46 Duncan

Fore River

17 Jun 1912

5 Apr 1913 30 Aug 1913

DD 47 Aylwin

Cramp

7 Mar 1912 23 Nov 1912 17 Jun 1914

DD 48 Parker

Cramp

11 Mar 1912 8 Feb 1913 30 Dec 1913

DD 49 Benham

Cramp

14 Mar 1912 22 Mar 1913 20 Jan 1914

DD 50 Balch

Cramp

7 May 1912 21 Dec 1912 26 Mar 1914

Displacement

1,020 tons, 1,139 f/1; Downes: 1,072 tons, 1,190 f/1; Duncan: 1,014 tons, 1,133 f/1; 47–50: 1,036 tons, 1,165 f/1

Dimensions

305’3” (oa) 300’ (bp) x 30’4” x 9’3”

Machinery

2 screws, SHP 16,000, 29 knots Cassin, Cummings: Parsons turbines and compound engines, 4 Normand boilers; Downes, Duncan: Curtis turbines and 2 compound engines; 4 Thornycroft (Downes) and 4 Yarrow boilers (Duncan); Aylwin, Parker, Benham, Balch: Cramp turbines, 2 compound engines, 4 White-Forster boilers

Complement

45 Downes: New machinery installed 4 Oct 1915–26 May 1917 at Philadelphia. Queenstown, 1917–18. Out of comm 31 May 1919–12 May 1921. Decomm 6 Jun 1922. † 46 Duncan: New machinery installed, 24 Oct 1914–22 Jan 1916 at Boston. Queenstown, 1917–18. Decomm 9 Aug 1921. † 47 Aylwin: Damaged by boiler explosion at Norfolk, Va., 6 Apr 1914 (1 killed). Out of comm 20 Apr 1914–25 May 1915. Queenstown 1918. Decomm 23 Feb 1921. † 48 Parker: Queenstown and Plymouth, 1917–18. Decomm 6 Jun 1922. † 49 Benham: Out of comm 24 Jul-21 Dec 1914. Damaged by ire at Newport, RI, 28 Oct 1916. Queenstown and Brest, 1917–18. Damaged in collision with HMS Zinnia, 21 Aug 1917. Decomm 7 Jul 1922. † 50 Balch: Mexican Intervention 1914. Queenstown, 1917–18. Decomm 20 Jun 1922. †

O’BrieN CLaSS Laid Down

Launched

Comm.

DD 51 O’Brien

No.

Name

Cramp

8 Sep 1913

20 Jul 1914

23 May 1915

DD 52 Nicholson

Cramp

8 Sep 1913 19 Aug 1914 30 Apr 1915

DD 53 Winslow

Cramp

1 Oct 1913 11 Feb 1915

DD 54 McDougal

Bath

29 Jul 1913 22 Apr 1914 16 Jun 1914

DD 55 Cushing

Fore River

23 Sep 1913 16 Jan 1915 21 Aug 1915

DD 56 Ericsson

NY Sbdg

10 Nov 1913 22 Aug 1914 14 Aug 1915

Builder

7 Aug 1915

Displacement

1,050 tons, 1,171 f/1; McDougal: 1,020 tons, 1,139 f/1

Dimensions

305’3” (oa) 300’ (bp) x 30’4” x 9’5”

Machinery

2 screws, all: SHP 17,000, 29 knots O’Brien, Nicholson, Winslow: Cramp turbines and 2 compound engines, 4 White-Forster boilers; McDougal, Ericsson: Parsons turbines and compound engine, 4 Normand (McDougal) and 4 Thornycroft (Ericsson) boilers; Cushing: Curtis turbines and 2 geared cruising turbines, 4 bureau modiied Yarrow boilers

128

Armament 4–4”/50, 8–18”TT. Notes: Authorized 1911. Downes and Duncan re-engined 1915–17. Service records: 43 Cassin: Mexican Intervention 1914. Queenstown, 1917–18. Torpedoed by U-105 off Mine Head, Ireland, 15 Oct 1917 (1 dead). Decomm 7 Jun 1922. † 44 Cummings: Mexican Intervention 1914. Damaged by explosion and ire off Newport, RI, 5 Oct 1915 (1 killed). Queenstown, 1917–18. Decomm 23 Jun 1922. †

45

Complement

126

Armament 4–4”/50 guns, 8–21” TT Notes: Authorized 1912. Adopted 21” tubes, carried no reloads. Same size hull as previous class. Service records: 51 O’Brien: Queenstown, Brest, 1917–18. Decomm 9 Jun 1922. † 52 Nicholson: Queenstown, Brest, 1917–18. Out of comm 27 Nov 1919- May 1921. Decomm 26 May 1922. †

Figure 5.8: The destroyer Downes (DD 45) of the Cassin class. Some destroyers started wearing large numbers on the bow before the war.

Figure 5.9: The destroyer O’Brien (DD 51), namesake of her class.

46

The New Navy, 1883-1922

53 Winslow: Convoy escort, Queenstown, 1917–18. Haiti 1919–20. Decomm 5 Jun 1922. † 54 McDougal: Queenstown, Brest, 1917–18. Damaged in collision with m/v Glenmorag in Irish Sea, 4 Feb 1918. Decomm 26 May 1922. † 55 Cushing: Queenstown, Brest, 1917–18. Damaged U-105 by depth charges, 23 Apr 1918. Decomm 7 Aug 1920. † 56 Ericsson: Queenstown, Brest, 1917–18. Decomm 16 Jun 1922. †

62 Wainwright: Escort and patrol, Queenstown, 1917–18. Damaged in collision with m/v Chicago City at Queenstown, 24 Nov 1917. Went aground in storm at Brest, 1 Nov 1918. Decomm 19 May 1922. †

SaMpSON CLaSS No.

TUCKer CLaSS No.

Name

Builder

Laid Down

Launched

Comm.

Name

Builder

Laid Down

Launched

Comm.

DD 63 Sampson

Fore River

21 Apr 1915 4 Mar 1916 27 Jun 1916

DD 64 Rowan

Fore River

10 May 1915 23 Mar 1916 22 Aug 1916

DD 65 Davis

Bath

7 May 1915 15 Aug 1916 5 Oct 1916

Bath

10 May 1915 5 Dec 1916 24 Jan 1917 11 Mar 1915 18 May 1916 10 Nov 1916

DD 57 Tucker

Fore River

9 Nov 1914

4 May 1915 11 Apr 1916

DD 66 Allen

DD 58 Conyngham

Cramp

27 Jul 1914

8 Jul 1915

DD 67 Wilkes

Cramp

24 Feb 1914 26 Aug 1915 17 Apr 1916

DD 68 Shaw

Mare I NYd

1,111 tons, 1,225 f/1; Davis, Allen: 1,071 tons, 1,185 f/1

DD 59 Porter

Cramp

21 Jan 1916

7 Feb 1916

9 Dec 1916

9 Apr 1917

DD 60 Wadsworth

Bath

23 Feb 1914 29 Apr 1915 23 Jul 1915

Displacement

DD 61 Jacob Jones

NY Sbdg

3 Aug 1914 29 May 1915 10 Feb 1916

Dimensions

315’3” (oa) 310’ (bp) x 29’11” x 9’6”

DD 62 Wainwright

NY Sbdg

1 Sep 1914 12 Jun 1915 12 May 1916

Machinery

2 screws, Parsons turbines, geared cruising, except Sampson, Rowan: Curtis turbines, geared cruising, 4 Yarrow boilers (Sampson, Rowan); Normand (Davis, Allen), White-Forster (Wilkes), Thornycroft (Shaw).

Endurance

4300/14

Complement

130

Displacement

1,090 tons, 1,205 f/1; Wadsworth: 1,060 tons, 1,174 f/1; Wainwright: 1,150 tons, 1,265 f/1

Dimensions

315’3” (oa) 310’ (bp) x 29’11” x 9’4”

Machinery

2 screws, SHP 17,000, 29.5 knots Tucker: Curtis turbines, geared cruising, 4 Yarrow boilers ; Conyngham, Porter, Jacob Jones, Wainwright: Parsons turbines, geared cruising, 4 White-Forster boilers (Conyngham, Porter), 4 Thornycroft boilers (Jacob Jones, Wainwright); Wadsworth: Parsons turbines, reduction gear, 4 Normand boilers

Endurance

5640/14

Complement

126

Armament 4–4”/50 guns, 8–21”TT Notes: Authorized 1913. First ships in USN with geared turbines. Wadsworth was irst destroyer with main turbines geared to the propeller shafts. Service records: 57 Tucker: Escort and patrol, Queenstown and Brest, 1917–18. Decomm 16 May 1921. † 58 Conyngham: Queenstown, 1917–18. Ran aground west of Kinsale, Ireland, 23 May 1918. Decomm 23 Jun 1922. † 59 Porter: Queenstown, Brest, 1917. Damaged U-108 in convoy, 28 Apr 1918. Decomm 23 Jun 1922. † 60 Wadsworth: Escort and patrol, Queenstown and Brest, 1917. Decomm 3 Jun 1922. † 61 Jacob Jones: Queenstown, 1917. Torpedoed and sunk by U-53 off Scilly Is., 6 Dec 1917 (64 killed).

Figure 5.10: The destroyer Conyngham (DD 58) of the Tucker class, in dazzle camoulage, 1917. Notice the number just below the bridge.

SHP 17,000. 29.5 knots

Armament 4–4”/50, 2–1 pdr AA, 12–21”TT Notes: Authorized 1914. Triple TT. First with AA guns. Service records: 63 Sampson: Damaged in collision with bark Quevilly off Sandy Hook, NJ, 27 Jan 1917. Queenstown, 1917–18. Decomm 15 Jun 1921. † 64 Rowan: Queenstown, 1917–18. Haiti 1919–20. Decomm 19 Jun 1922. † 65 Davis: Queenstown, 1917–18. Decomm 20 Jun 1922. † 66 Allen: Fell over in drydock at Philadelphia, 10 May 1917 (1 dead). Queenstown, 1917–18. Decomm 22 Jun 1922. † 67 Wilkes: Escort and patrol, Queenstown, 1917. Decomm 5 Jun 1922. † 68 Shaw: Queenstown, 1917–18. Lost bow in collision with m/v Aquitania southwest of Portland, England, 9 Oct 1918 (16 killed). Decomm 21 Jun 1922. †

Figure 5.11: The destroyer Shaw (DD 68), of the Sampson class, in dazzle paint 1918. She was seriously damaged in a collision with the Cunard liner Aquitania, October 1918.

Destroyers

WiCKeS CLaSS

CaLDWeLL CLaSS No.

Name

Builder

47

Laid Down

Launched

Comm.

No.

Name

Builder

Laid Down

Launched

Comm.

26 Jun 1917

25 Jun 1918

31 Jul 1918

1 Sep 1917

25 Jul 1918

24 Aug 1918

1 Nov 1917

17 Sep 1918

30 Sep 1918

DD 69 Caldwell

Mare I NYd

1 Dec 1917

DD 75 Wickes

Bath

DD 70 Craven

Norfolk NYd 20 Nov 1917 29 Jun 1918 19 Oct 1918

DD 76 Philip

Bath

DD 71 Gwin

Seattle

21 Jun 1917 22 Dec 1917 18 Mar 1920

DD 77 Woolsey

Bath

DD 72 Conner

Cramp

16 Oct 1916 21 Aug 1917 12 Jan 1918

DD 78 Evans

Bath

28 Dec 1917

30 Oct 1918 11 Nov 1918

DD 73 Stockton

Cramp

16 Oct 1916 17 Jul 1917 26 Nov 1917

DD 79 Little

Fore River

18 Jun 1917

11 Nov 1917

6 Apr 1918

DD 74 Manley

Bath

22 Aug 1916 23 Aug 1917 15 Oct 1917

DD 80 Kimberly

Fore River

21 Jun 1917

4 Dec 1917

26 Apr 1918

9 Dec 1916 10 Jul 1917

Displacement

1,125 tons, 1,187 f/1; Gwin, Conner, Stockton: 1,228 f/1

DD 81 Sigourney

Fore River

25 Aug 1917

Dimensions

315’6” (oa) 310’ (bp) x 30’8” x 8’

DD 82 Gregory

Fore River

25 Aug 1917

27 Jan 1918

1 Jun 1918

Machinery

2 screws, Parsons turbines, reduction gear, except Caldwell: GE Curtis turbines, reduction gear.

DD 83 Stringham

Fore River

19 Sep 1917

30 Mar 1918

2 Jul 1918

DD 84 Dyer

Fore River

26 Sep 1917

13 Apr 1918

1 Jul 1918

Caldwell, Craven: 4 Thornycroft boilers, Gwin: 4 Yarrow, Manley: Normand.;

DD 85 Colhoun

Fore River

19 Sep 1917

21 Feb 1918

13 Jun 1918

DD 86 Stevens

Fore River

20 Sep 1917

13 Jan 1918

24 May 1918

Conner, Stockton: 3 screws, 4 White Forster boilers

DD 87 McKee

Union IW

29 Oct 1917

3 Mar 1918

7 Sep 1918

All SHP 18,500, 30 knots.

DD 88 Robinson

Union IW

31 Oct 1917

28 Mar 1918 19 Oct 1918

Endurance

2500/20

DD 89 Ringgold

Union IW

20 Oct 1917

14 Apr 1918 14 Nov 1918

Complement

100

DD 90 McKean

Union IW

12 Feb 1918

Armament 4–4”/50, 2–1 pdr AA (repl by 3”/23), 8–21” TT Notes: Authorized 1915. Experimental types with different machinery and rig. Cutaway sterns, lush-deck hull. Gwin, Conner, Stockton had three funnels. Stockton had twin 4-inch mount forward, removed 1921.

Displacement

4 Jul 1918

25 Feb 1919

DD 75–78, 93–94, 135–141: 1,154 tons, 1,247 f/1 DD 113–118, 142–160: 1,165 tons, 1,247 f/1 DD 79–92, 95–112, 161–180: 1,185 tons, 1,278 f/1 DD 119–134, 181–185: 1,215 tons, 1,306 f/1

Service records: 69 Caldwell: Queenstown 1918. Decomm 27 Jun 1922. † 70 Craven: Decomm 15 Jun 1922. † 71 Gwin: Decomm 28 Jun 1922. † 72 Conner: Brest, 1918. Decomm 21 Jun 1922. † 73 Stockton: Queenstown 1918. Damaged in collision with m/v Slieve Bloom, which sank, near South Sark Light, Anglesey, 30 Mar 1918. Decomm 26 Jun 1922. † 74 Manley: Queenstown, 1917–18. Damaged by accidental explosion of depth charges off Queenstown after collision with m/v Montague, 19 Mar 1918 (34 dead). Mediterranean 1919. Decomm 14 Jun 1922. †

16 Dec 1917 14 May 1918

Dimensions

314’4” (oa) 310’ (bp) x 30’11” x 9’

Figure 5.13: The destroyer Tattnall (DD 125) at San Diego, 1921.

Figure 5.12: The destroyer Conner (DD 72), one of the experimental ships of the Caldwell class, 1918. One of three ships of the class with three funnels.

Figure 5.14: The destroyer Howard (DD 179) at San Diego, 1921.

48

The New Navy, 1883-1922

Machinery

2 screws, Parsons geared turbines (75–78, 93–94, 113–118, 125–160), Curtis (79–86, 95–112, 119–124, 161–180, 181– 185), GE (87–92), 4 Normand boilers (75–78, 93–94, 131– 141), Yarrow (79–92, 95–112, 161–180), White-Forster (113–118, 142–156), Thornycroft (119–130, 157–160, 181– 185); SHP 27,000, 35 knots.

Endurance

2500/20

Complement

114

Armament 4–4”/50, 2–1 pdr AA guns, 12–21”TT 113: also 2–3”/23AA Notes: Authorized 1916–1917. Modiied version of Caldwell class with increased designed speed. Two basic designs, by Bath (Parsons turbines) and Bethlehem (Yarrow and Curtis turbines). Yarrow boilers deteriorated and most such units scrapped after 1929. Ships built to Bethlehem design (built by Fore River, Union IW) were not as successful in steaming endurance as others built to Bath design. Rizal built at the expense of the Philippines government to be manned by Filipino crew. Various units later converted to minelayers (DM), minesweepers (DMS) and transports (APD). Service records: 75 Wickes: Convoy escort 1918. Damaged in collision off New York, 23 Oct 1918. In collision with German m/v Ljusne Elf at Hamburg, 3 Mar 1919. Decomm 15 May 1922. † 76 Philip: Convoy escort 1918. Decomm 29 May 1922. † 77 Woolsey: Convoy escort 1918. Out of comm 31 May-20 Oct 1920. Cut in two by collision with m/v Steel Inventor and sank off Paciic coast of Panama, 26 Feb 1921 (16 dead). 78 Evans: Decomm 29 May 1922. † 79 Little: Brest 1918. Decomm 5 Jul 1922. † 80 Kimberly: Queenstown 1918. Decomm 30 Jun 1922. † 81 Sigourney: Brest 1918. Decomm 26 Jun 1922. † 82 Gregory: Brest 1918. Mediterranean 1919. Decomm 7 Jul 1922. † 83 Stringham: Convoy escort 1918. Decomm 2 Jun 1922. † 84 Dyer: Gibraltar 1918. Decomm 7 Jun 1922. † 85 Colhoun: Convoy escort 1918. Decomm 28 Jun 1922. † 86 Stevens: Queenstown 1918. Decomm 19 Jun 1922. † 87 McKee: Decomm 16 Jun 1922. † 88 Robinson: Decomm 3 Aug 1922. † 89 Ringgold: Decomm 17 Jun 1922. † 90 McKean: Decomm 19 Jun 1922. † Builder

Laid Down

Launched

Comm.

DD 91 Harding

No.

Name

Union IW

12 Feb 1918

4 Jul 1918

24 Jan 1919

DD 92 Gridley

Union IW

1 Apr 1918

4 Jul 1918

8 Mar 1919

DD 93 Fairfax

Mare I NYd

DD 94 Taylor

Mare I NYd

DD 95 Bell

Fore River

DD 96 Stribling

Fore River

DD 97 Murray

DD 108 Williams

Union IW

25 Mar 1918

4 Jul 1918

1 Mar 1919

DD 109 Crane

Union IW

7 Jan 1918

4 Jul 1918

18 Apr 1919

DD 110 Hart

Union IW

8 Jan 1918

4 Jul 1918 26 May 1919

DD 111 Ingraham

Union IW

12 Jan 1918

4 Jul 1918 15 May 1919

DD 112 Ludlow

Union IW

7 Jan 1918

9 Jun 1918 23 Dec 1918

DD 113 Rathburne

Cramp

12 Jul 1917 27 Dec 1917 24 Jun 1918

DD 114 Talbot

Cramp

12 Jul 1917 20 Feb 1918 20 Jul 1918

DD 115 Waters

Cramp

26 Jul 1917

DD 116 Dent

Cramp

30 Aug 1917 23 Mar 1918 9 Sep 1918

3 Mar 1918

8 Aug 1918

91 Harding: Seaplane tender, 1919–21. Decomm 1 Jul 1922. † 92 Gridley: Decomm 22 Jun 1922. † 93 Fairfax: Brest 1918. Decomm 19 Jun 1922.† 94 Taylor: Decomm 21 Jun 1922. † 95 Bell: Convoy escort 1918. Decomm 21 Jun 1922. † 96 Stribling: Gibraltar 1918. Rec DM 1, 17 Jul 1920. Decomm 26 Jun 1922. † 97 Murray: Went aground on rocks off Brest, 3 Dec 1918. Rec DM 2, 17 Jul 1920. Decomm 1 Jul 1922. † 98 Israel: Mediterranean 1918–19. Rec DM 3, 17 Jul 1920. Decomm 7 Jul 1922. † 99 Luce: Gibraltar, 1918. Mediterranean 1918–19. Rec DM 4, 17 Jul 1920. Decomm 30 Jun 1922. † 100 Maury: Mediterranean 1918–19. Rec DM 5, 17 Jul 1920. † 101 Lansdale: Mediterranean 1918–19. Rec DM 6, 17 Jul 1920. Decomm 25 Jun 1922. † 102 Mahan: Rec DM 7, 17 Jul 1920. † 103 Schley: Mediterranean 1919. Decomm 1 Jun 1922. † 104 Champlin: Decomm 7 Jun 1922. † 105 Mugford: Decomm 7 Jun 1922. † 106 Chew: Decomm 1 Jun 1922. † 107 Hazelwood: Decomm 7 Jul 1922. † 108 Williams: Mediterranean, 1919. Decomm 7 Jun 1922. † 109 Crane: Decomm 7 Jun 1922. † 110 Hart: Rec DM 8, 17 Jul 1920. Asiatic Fleet 1920–30. † 111 Ingraham: Rec DM 9, 17 Jul 1920. Decomm 29 Jun 1922. † 112 Ludlow: Rec DM 10, 17 Jul 1920. † 113 Rathburne: Convoy escort 1918. Asiatic Fleet 1921–22. † 114 Talbot: Convoy escort 1918. Decomm 31 Mar 1923. † 115 Waters: Convoy escort 1918. Asiatic Fleet 1921–22. Decomm 28 Dec 1922. † 116 Dent: Convoy escort 1918. Damaged by torpedo during maneuvers off Los Angeles, 16 Jun 1921. Decomm 7 Jun 1922. † Laid Down

Launched

Comm.

DD 117 Dorsey

Cramp

18 Sep 1917

9 Apr 1918

16 Sep 1918

10 Jul 1917 15 Dec 1917 6 Apr 1918

DD 118 Lea

Cramp

18 Sep 1917 29 Apr 1918

2 Oct 1918

15 Oct 1917 14 Feb 1918

DD 119 Lamberton

Newport News

1 Oct 1917 30 Mar 1918 22 Aug 1918

16 Nov 1917 20 Apr 1918 31 Jul 1918

DD 120 Radford

Newport News

2 Oct 1917

5 Apr 1918

30 Sep 1918

14 Dec 1917 29 May 1918 16 Aug 1918

DD 121 Montgomery

Newport News

2 Oct 1917 23 Mar 1918

26 Jul 1918

Fore River

22 Dec 1917

DD 122 Breese

Newport News

10 Nov 1917 11 May 1918 23 Oct 1918

DD 98 Israel

Fore River

26 Jan 1918 22 Jun 1918 13 Sep 1918

DD 123 Gamble

Newport News

12 Nov 1917 11 May 1918 29 Nov 1918

DD 99 Luce

Fore River

9 Feb 1918 29 Jun 1918 11 Sep 1918

DD 124 Ramsay

Newport News

21 Dec 1917

8 Jun 1918

15 Feb 1919

DD 125 Tattnall

NY Sbdg

1 Dec 1917

5 Sep 1918

26 Jun 1919

9 Jan 1918

1 Jun 1918

8 Jun 1918 21 Aug 1918

ex-Schley (4 Dec 1917)

No.

Name

Builder

DD 100 Maury

Fore River

26 Feb 1918

23 Sep 1918

DD 126 Badger

NY Sbdg

DD 101 Lansdale

Fore River

20 Apr 1918 21 Jul 1918 26 Oct 1918

DD 127 Twiggs

NY Sbdg

23 Jan 1918 28 Sep 1918

28 Jul 1919

DD 102 Mahan

Fore River

4 May 1918

DD 128 Babbitt

NY Sbdg

19 Feb 1918 30 Sep 1918

24 Oct 1919

DD 103 Schley

Union IW

29 Oct 1917 28 Mar 1918 20 Sep 1918

DD 129 DeLong

NY Sbdg

21 Feb 1918 29 Oct 1918

20 Sep 1919

DD 104 Champlin

Union IW

31 Oct 1917

7 Apr 1918 11 Nov 1918

DD 130 Jacob Jones

NY Sbdg

21 Feb 1918 20 Nov 1918 20 Oct 1919

DD 105 Mugford

Union IW

20 Oct 1917 14 Apr 1918 25 Nov 1918

DD 131 Buchanan

Bath

29 Jun 1918

2 Jan 1919

20 Jan 1919

DD 106 Chew

Union IW

2 Jan 1918 26 May 1918 12 Dec 1918

DD 132 Aaron Ward

Bath

1 Aug 1918 10 Apr 1919

21 Apr 1919

DD 107 Hazelwood

Union IW

24 Dec 1917 22 Jun 1918 20 Feb 1919

DD 133 Hale

Bath

7 Oct 1918

4 Jul 1918

4 Aug 1918 24 Oct 1918

24 Aug 1918 29 May 1919

29 May 1919 12 Jun 1919

Destroyers

DD 134 Crowninshield Bath

49

5 Nov 1918

24 Jul 1919

6 Aug 1919

DD 161 Palmer

Fore River

DD 135 Tillman

Charleston NYd 29 Jul 1918

7 Jul 1919

30 Apr 1921

DD 162 Thatcher

Fore River

8 Jun 1918 31 Aug 1918 14 Jan 1919

DD 136 Boggs

Mare I NYd

15 Nov 1917 25 Apr 1918

23 Sep 1918

DD 163 Walker

Fore River

19 Jun 1918 14 Sep 1918 31 Jan 1919

29 May 1918 18 Aug 1918 22 Nov 1918

DD 137 Kilty

Mare I NYd

15 Dec 1917 25 Apr 1918 17 Dec 1918

DD 164 Crosby

Fore River

23 Jun 1918 28 Sep 1918 24 Jan 1919

DD 138 Kennison

Mare I NYd

14 Feb 1918

8 Jun 1918

2 Apr 1919

DD 165 Meredith

Fore River

26 Jun 1918 22 Sep 1918 29 Jan 1919

DD 139 Ward

Mare I NYd

15 May 1918

1 Jun 1918

24 Jul 1918

DD 166 Bush

Fore River

DD 167 Cowell

Fore River

15 Jul 1918 23 Nov 1918 17 Mar 1919

DD 168 Maddox

Fore River

20 Jul 1918 27 Oct 1918 10 Mar 1919

DD 169 Foote

Fore River

7 Aug 1918 14 Dec 1918 21 Mar 1919

ex-Cowell (20 May 1918) DD 140 Claxton

Mare I NYd

DD 141 Hamilton

Mare I NYd

DD 142 Tarbell

Cramp

25 Apr 1918 15 Jan 1919 8 Jun 1918

15 Jan 1919

13 Sep 1919 7 Nov 1919

Name

DD 143 Yarnall

Builder Cramp

27 Oct 1918 19 Feb 1919

31 Dec 1917 28 May 1918 27 Nov 1918

117 Dorsey: Convoy escort 1918. † 118 Lea: Decomm 22 Jun 1922. † 119 Lamberton: Decomm 30 Jun 1922. † 120 Radford: Decomm 9 Jun 1922. † 121 Montgomery: Decomm 6 Jun 1922. † 122 Breese: Decomm 17 Jun 1922. † 123 Gamble: Decomm 17 Jun 1922. † 124 Ramsay: Decomm 30 Jun 1922. † 125 Tattnall: Mediterranean 1919–20. Evacuation of Tuapse, Russia, 1 Apr 1920. Decomm 15 Jun 1922. † 126 Badger: Decomm 27 May 1922. † 127 Twiggs: Decomm 24 Jun 1922. † 128 Babbitt: Decomm 15 Jun 1922. † 129 DeLong: Wrecked in Half Moon Bay, Cal., 1 Dec 1921, reloated. Decomm 18 Mar 1922. Hulk sold 25 Sep 1922. 130 Jacob Jones: Decomm 24 Jun 1922. † 131 Buchanan: Decomm 7 Jun 1922. † 132 Aaron Ward: Decomm 17 Jun 1922. † 133 Hale: Mediterranean 1919–20. Decomm 22 Jun 1922. † 134 Crowninshield: Decomm 7 Jul 1922. † 135 Tillman: Decomm 3 Jul 1922. † 136 Boggs: Decomm 29 Jun 1922. † 137 Kilty: Decomm 5 Jun 1922. † 138 Kennison: Decomm 17 Jun 1922. † 139 Ward: Decomm 21 Jul 1921. † 140 Claxton: Decomm 18 Jun 1922. † 141 Hamilton: Decomm 20 Jul 1922. † 142 Tarbell: Asiatic Fleet 1920–21. Decomm, 8 Jun 1922. † No.

4 Jul 1918

Laid Down

Launched

143 Yarnall: Decomm 29 May 1922. † 144 Upshur: Decomm 15 May 1922. † 145 Greer: Asiatic Fleet 1920–21. Decomm 22 Jun 1922. † 146 Elliot: Decomm 22 May 1922. † 147 Roper: Mediterranean 1919–20. Asiatic Fleet 1921–22. Decomm 14 Dec 1922. † 148 Breckinridge: Decomm 20 Jun 1922. † 149 Barney: Decomm 30 Jun 1922. † 150 Blakeley: Decomm 29 Jun 1922. † 151 Biddle: Decomm 20 Jun 1922. † 152 Dupont: Mediterranean 1919–20. Evacuation of Tuapse, Russia, 1 Apr 1920. Decomm 19 Apr 1922. † 153 Bernadou: Decomm 1 Jul 1922. † 154 Ellis: Decomm 17 Jun 1922. † 155 Cole: Decomm 10 Jul 1922. † 156 J.Fred Talbott: † 157 Dickerson: Decomm 25 Jun 1922. † 158 Leary: Decomm 29 Jun 1922. † 159 Schenck: Decomm 29 Jun 1922. † 160 Herbert: Decomm 27 Jun 1922. † 161 Palmer: Decomm 31 May 1922. † 162 Thatcher: Decomm 7 Jun 1922. † 163 Walker: Decomm 7 Jun 1922. † 164 Crosby: Decomm 7 Jun 1922. † 165 Meredith: Decomm 28 Jun 1922. † 166 Bush: Decomm 21 Jun 1922. † 167 Cowell: Decomm 27 Jun 1922. † 168 Maddox: Decomm 14 Jun 1922. † 169 Foote: Decomm 6 Jul 1922. †

Comm.

12 Feb 1918 19 Jun 1918 29 Nov 1918

DD 144 Upshur

Cramp

10 Feb 1918

DD 145 Greer

Cramp

24 Feb 1918 1 Aug 1918 31 Dec 1918

DD 146 Elliot

Cramp

23 Feb 1918

DD 147 Roper

Cramp

DD 148 Breckinridge DD 149 Barney

4 Jul 1918 23 Dec 1918

No.

Name

DD 170 Kalk

Builder Fore River

Laid Down

Launched

Comm.

17 Aug 1918 21 Dec 1918 29 Mar 1919

ex-Rodgers (23 Dec 1918) DD 171 Burns

Union IW

15 Apr 1918

19 Mar 1918 17 Aug 1918 15 Feb 1919

DD 172 Anthony

Union IW

18 Apr 1918 10 Aug 1918 19 Jun 1919

Cramp

11 Mar 1918 17 Aug 1918 27 Feb 1919

DD 173 Sproston

Union IW

20 Apr 1918 10 Aug 1918 12 Jul 1919

Cramp

26 Mar 1918 5 Sep 1918 14 Mar 1919

DD 174 Rizal

Union IW

26 Jun 1918 21 Sep 1918 28 May 1919

DD 150 Blakeley

Cramp

26 Mar 1918 19 Sep 1918 8 May 1919

DD 175 Mackenzie

Union IW

4 Jul 1918

DD 151 Biddle

Cramp

22 Apr 1918

DD 176 Renshaw

Union IW

8 May 1918 21 Sep 1918 31 Jul 1919

DD 152 DuPont

Cramp

2 May 1918 22 Oct 1918 30 Apr 1919

DD 177 O’Bannon

Union IW

12 Nov 1918 28 Feb 1919 27 Aug 1919

DD 153 Bernadou

Cramp

4 Jun 1918

DD 178 Hogan

Union IW

25 Nov 1918 12 Apr 1919

DD 154 Ellis

Cramp

25 Jun 1918 30 Nov 1918

DD 179 Howard

Union IW

9 Dec 1918 26 Apr 1919 29 Jan 1920

DD 155 Cole

Cramp

25 Jun 1918 11 Jan 1919 19 Jun 1919

DD 180 Stansbury

Union IW

9 Dec 1918 16 May 1919

DD 156 J.Fred Talbott

Cramp

DD 181 Hopewell

Newport News 19 Jan 1918

8 Jun 1918 21 Mar 1919

DD 157 Dickerson

NY Sbdg

25 May 1918 12 Mar 1919 3 Sep 1919

DD 182 Thomas

Newport News 23 Mar 1918

4 Jul 1918

DD 158 Leary

NY Sbdg

6 Mar 1918 18 Dec 1918 5 Dec 1919

DD 183 Haraden

Newport News 30 Mar 1918

4 Jul 1918

7 Jun 1919

DD 159 Schenck

NY Sbdg

26 Mar 1918 23 Apr 1919 30 Oct 1919

DD 184 Abbot

Newport News

4 Jul 1918

19 Jul 1919

DD 160 Herbert

NY Sbdg

DD 185 Bagley

Newport News 11 May 1918 19 Oct 1918 27 Aug 1919

8 Jul 1918

9 Apr 1918

4 Jul 1918

25 Jan 1919

3 Oct 1918 22 Apr 1919 7 Nov 1918 19 May 1919 7 Jun 1919

14 Dec 1918 30 Jun 1919

8 May 1919 21 Nov 1919

5 Apr 1918

4 Jul 1918

7 Aug 1919

29 Sep 1918 25 Jul 1919

1 Oct 1919 8 Jan 1920 25 Apr 1919

50

The New Navy, 1883-1922

170 Kalk: Decomm 10 Jul 1922. † 171 Burns: Rec DM 11, 17 Jul 1920. † 172 Anthony: Rec DM 12, 17 Jul 1920. Struck reef off Lahaina, Hawaii, 1 Feb 1922. Decomm 30 Jun 1922. † 173 Sproston: Rec DM 13, 17 Jul 1920. Decomm 15 Aug 1922. † 174 Rizal: Rec DM 14, 17 Jul 1920. † 175 Mackenzie: Decomm 27 May 1922. † 176 Renshaw: Decomm 27 May 1922. † 177 O’Bannon: Decomm 27 May 1922. † 178 Hogan: Decomm 27 May 1922. † 179 Howard: Decomm 27 May 1922. † 180 Stansbury: Decomm 27 May 1922. † 181 Hopewell: Decomm 17 Jul 1922. † 182 Thomas: Decomm 30 Jun 1922. † 183 Haraden: Decomm 17 Jul 1922. † 184 Abbot: Decomm 5 Jul 1922. † 185 Bagley: Decomm 12 Jul 1922. †

Figure 5.15: The destroyer Morris (DD 271) at San Diego, 1921.

CLeMSON CLaSS No.

Name

DD 186 Clemson DD 187 Dahlgren

Builder

Laid Down

Launched

Comm.

Newport News 11 May 1918 5 Sep 1918 29 Dec 1919

Displacement

1,215 tons, 1,308 f/1

Newport News

Dimensions

314’4” (oa) 310’ (bp) x 30’11” x 9’4”

Machinery

2 screws, Parsons geared turbines (206–250, 336–347), Westinghouse (186–205), Curtis (251–300), GE (301–335), 4 White-Forster boilers (186–250), Yarrow (251–335), Normand (336–347).

8 Jun 1918 20 Nov 1918

6 Jan 1920

DD 188 Goldsborough Newport News

8 Jun 1918 20 Nov 1918 26 Jan 1920

DD 189 Semmes

Newport News

10 Jul 1918 21 Dec 1918 21 Feb 1920

DD 190 Satterlee

Newport News

10 Jul 1918 21 Dec 1918 23 Dec 1919

DD 191 Mason

Newport News

10 Jul 1918

DD 192 Graham

Newport News

7 Sep 1918 22 Mar 1919 13 Mar 1920

DD 193 Abel P. Upshur

Newport News 20 Aug 1918 14 Feb 1920 23 Nov 1920

DD 194 Hunt

Newport News 20 Aug 1918 14 Feb 1920 30 Sep 1920

DD 195 Welborn C. Wood

Newport News 24 Sep 1918 6 Mar 1920 14 Jan 1921

DD 196 George E.Badger

Newport News 24 Sep 1918 6 Mar 1920

DD 197 Branch

Newport News 25 Oct 1918 19 Apr 1919 26 Jul 1920

DD 198 Herndon

Newport News 25 Nov 1918 31 May 1919 14 Sep 1920

DD 199 Dallas DD 200/205

8 Mar 1919 28 Feb 1920

SHP 27,000, 35 knots Complement

133

Armament

4–4”/50, 1–3”/23 AA guns, 12–21”TT; DD 208–9: 8–4”/50;

232–235: 4–5”/51, 1–3”/23AA guns, 12–21”TT Notes: Authorized 1917. Repeat of earlier class with increased fuel capacity, other modiications. . Service records:

28 Jul 1920

Newport News 25 Nov 1918 31 May 1919 29 Oct 1920 Newport News

DD 206 Chandler

Cramp

19 Aug 1918 19 Mar 1919

DD 207 Southard

Cramp

18 Aug 1918 31 Mar 1919 24 Sep 1919

DD 208 Hovey

Cramp

7 Sep 1918 26 Apr 1919

DD 209 Long

Cramp

23 Sep 1918 26 Apr 1919 20 Oct 1919

DD 210 Broome

Cramp

8 Oct 1918 14 May 1919 31 Oct 1919

DD 211 Alden

Cramp

24 Oct 1918

DD 212 Smith Thompson

Cramp

24 Mar 1919 14 Jul 1919 10 Dec 1919

DD 213 Barker

Cramp

30 Apr 1919 11 Sep 1919 27 Dec 1919

DD 214 Tracy

Cramp

DD 215 Borie

Cramp

30 Apr 1919

DD 216 John D. Edwards

Cramp

21 May 1919 18 Oct 1919

186 Clemson: Decomm 30 Jun 1922. † 187 Dahlgren: Decomm 30 Jun 1922. † 188 Goldsborough: Decomm 14 Jul 1922. † 189 Semmes: Decomm 17 Jul 1922. † 190 Satterlee: Decomm 11 Jul 1922. † 191 Mason: Decomm 3 Jul 1922. †

5 Sep 1919 2 Oct 1919

7 Jun 1919 24 Nov 1919

3 Apr 1919 12 Aug 1919 9 Mar 1920 4 Oct 1919 24 Mar 1920 6 Apr 1920

ex-Stewart (11 Nov 1919) DD 217 Whipple

Cramp

12 Jun 1919

DD 218 Parrott

Cramp

23 Jul 1919 25 Nov 1919 11 May 1920

6 Nov 1919 23 Apr 1920

Figure 5.16: The destroyer Meyer (DD 279).

Destroyers

192 Graham: Damaged in collision with m/v Panama off Sea Girt, NJ, 16 Dec 1921 (1 dead). Decomm 31 Mar 1922. Stricken 4 May 1922, sold 19 Sep 1922, BU. 193 Abel P. Upshur: Decomm 7 Aug 1922. † 194 Hunt: Decomm 11 Aug 1922. † 195 Welborn C. Wood: Decomm 8 Aug 1922. † 196 George E. Badger: Decomm 11 Aug 1922. † 197 Branch: Decomm 11 Aug 1922. † 198 Herndon: Decomm 6 Jun 1922. † 199 Dallas: Decomm 26 Jun 1922. † 200–205: Canceled, 3 Feb 1919. 206 Chandler: Decomm 20 Oct 1922. † 207 Southard: Eastern Mediterranean 1919–20. Asiatic Fleet 1921–22. Decomm 7 Feb 1922. † 208 Hovey: † 209 Long: Eastern Mediterranean 1920. Asiatic Fleet 1921–22. Decomm 30 Dec 1922. † 210 Broome: Eastern Mediterranean 1920–21. Asiatic Fleet 1921–22. Decomm 30 Dec 1922. † 211 Alden: Eastern Mediterranean 1920. Asiatic Fleet 1921–22. † 212 Smith Thompson: Eastern Mediterranean 1920–21. Asiatic Fleet 1921–22. † 213 Barker: Eastern Mediterranean 1920–21. Asiatic Fleet 1921–22. † 214 Tracy: Eastern Mediterranean 1920–21. Asiatic Fleet 1921–22. Black Sea 1920–21. Evacuation of Sevastopol 1920. † 215 Borie: Eastern Mediterranean 1920–21. Asiatic Fleet 1921–22. † 216 John D. Edwards: Eastern Mediterranean 1920–21. Evacuation of Sevastopol, Nov 1920. Asiatic Fleet 1921–22. † 217 Whipple: Black Sea 1920–21. Evacuation of Sevastopol, Nov 1920. Far East, 1921–25 † 218 Parrott: Eastern Mediterranean 1922–23. Asiatic Fleet 1923–42. † No.

Name

Builder

Laid Down

Launched

Comm.

51

219 Edsall: Eastern Mediterranean 1922–24. Evacuation of Smyrna, Turkey, Sep 1922. † 220 MacLeish: Eastern Mediterranean 1922–24. † 221 Simpson: Eastern Mediterranean 1922–24. † 222 Bulmer: † 223 McCormick: Eastern Mediterranean 1922–24. † 224 Stewart: Collided with destroyer Hopkins off Florida, 6 Jan 1922. Asiatic Fleet 1922–42. † 225 Pope: Asiatic Fleet 1921–42. † 226 Peary: Asiatic Fleet 1922–42. † 227 Pillsbury: Asiatic Fleet 1922–42. † 228 Ford: Renamed John D. Ford, 17 Nov 1921. Asiatic Fleet 1922–42. † 229 Truxtun: Asiatic Fleet 1922–32. † 230 Paul Jones: † 231 Hatield: Mediterranean 1922–23. † 232 Brooks: Mediterranean 1920–21. † 233 Gilmer: Mediterranean 1922. † 234 Fox: Mediterranean 1920–23. Evacuation of Sevastopol, Nov 1920. † 235 Kane: Damaged by mine in Gulf of Riga, 1 Oct 1920. Mediterranean 1921–23. † 236 Humphreys: Evacuation of Sevastopol, Nov 1920. † 237 McFarland: Mediterranean 1920–23. † 238 James K. Paulding: † 239 Overton: Mediterranean 1920–23. Evacuation of Sevastopol , Nov 1920. Ran aground in Danube River at Galatz, Romania, 8 Dec 1920. Sank Greek m/v Thalia in collision off Tophane, Turkey, 19 Dec 1921. † 240 Sturtevant: Mediterranean 1920–23. † 241 Childs: Mediterranean 1921–22. † 242 King: Mediterranean 1921–23. † 243 Sands: Mediterranean 1921–22. † 244 Williamson: Mediterranean 1921–22.†

DD 219 Edsall

Cramp

15 Sep 1919 29 Jul 1919 26 Nov 1920

DD 220 MacLeish

Cramp

19 Aug 1919 18 Dec 1919 2 Aug 1920

DD 221 Simpson

Cramp

9 Oct 1919 28 Apr 1920 3 Nov 1920

DD 222 Bulmer

Cramp

11 Aug 1919 22 Jan 1920 16 Aug 1920

DD 246 Bainbridge

NY Sbdg

27 May 1919 12 Jun 1920

DD 223 McCormick

Cramp

11 Aug 1919 14 Feb 1920 30 Aug 1920

DD 247 Goff

NY Sbdg

16 Jun 1919

DD 224 Stewart

Cramp

9 Sep 1919

DD 248 Barry

NY Sbdg

26 Jul 1919 28 Oct 1920 28 Dec 1920

DD 225 Pope

Cramp

9 Sep 1919 23 Mar 1920 27 Oct 1920

DD 249 Hopkins

NY Sbdg

30 Jul 1919 26 Jun 1920 21 Mar 1921

DD 226 Peary

Cramp

9 Sep 1919

DD 250 Lawrence

NY Sbdg

14 Aug 1919 10 Jul 1920 18 Apr 1921

DD 227 Pillsbury

Cramp

23 Oct 1919 3 Aug 1920 15 Dec 1920

DD 251 Belknap

Beth (Quincy) 31 Jul 1918 14 Jan 1919 28 Apr 1919

DD 228 Ford

Cramp

11 Nov 1919 2 Sep 1920 30 Dec 1920

DD 252 McCook

Beth (Quincy) 11 Sep 1918 31 Jan 1919 30 Apr 1919

DD 229 Truxtun

Cramp

3 Dec 1919 28 Sep 1920 16 Feb 1921

DD 253 McCalla

Beth (Quincy) 25 Sep 1918 28 Mar 1919 19 May 1919

DD 230 Paul Jones

Cramp

23 Dec 1917 30 Sep 1920 19 Apr 1921

DD 254 Rodgers

DD 231 Hatield

NY Sbdg

10 Jun 1918 17 Mar 1919 16 Apr 1920

DD 232 Brooks

NY Sbdg

11 Jun 1918 24 Apr 1919 18 Jun 1920

DD 255 Ingram

Beth (Quincy) 15 Oct 1918 28 Feb 1919 28 Jun 1919

DD 233 Gilmer

NY Sbdg

25 Jun 1918 24 May 1919 30 Apr 1920

DD 256 Bancroft

Beth (Quincy) 4 Nov 1918 21 Mar 1919 30 Jun 1919

DD 234 Fox

NY Sbdg

25 Jun 1918 12 Jun 1919 17 May 1920

DD 257 Welles

Beth (Quincy) 13 Nov 1918 8 May 1919

DD 235 Kane

NY Sbdg

3 Jul 1918

12 Aug 1919 11 Jun 1920

DD 258 Aulick

Beth (Quincy)

DD 236 Humphreys

NY Sbdg

31 Jul 1918

28 Jul 1919

DD 259 Turner

Beth (Quincy) 19 Dec 1918 17 May 1919 24 Sep 1919

DD 237 McFarland

NY Sbdg

31 Jul 1918 30 Mar 1920 30 Sep 1920

DD 260 Gillis

Beth (Quincy) 27 Dec 1918 29 May 1919 3 Sep 1919

31 Jul 1918 20 Apr 1920 29 Nov 1920

DD 261 Delphy

Squantum

20 Apr 1918 18 Jul 1918 30 Nov 1918

DD 262 McDermut

Squantum

20 Apr 1918 6 Aug 1918 27 Mar 1919

4 Mar 1920 15 Sep 1920 6 Apr 1920 22 Oct 1920

21 Jul 1920

No.

Name

Builder

DD 245 Reuben James NY Sbdg

Laid Down

Launched

2 Apr 1919

4 Oct 1919 24 Sep 1920

Comm. 9 Feb 1921

2 Jun 1920 19 Jan 1921

Beth (Quincy) 25 Sep 1918 26 Apr 1919 22 Jul 1919 ex-Kalk (23 Dec 1918)

2 Sep 1919

3 Dec 1918 11 Apr 1919 26 Jul 1919

DD 238 James K.Paulding

NYSbdg

DD 239 Overton

NY Sbdg

30 Oct 1918 10 Jul 1919 30 Jun 1920

DD 263 Laub

Squantum

20 Apr 1918 25 Aug 1918 17 Mar 1919

DD 240 Sturtevant

NY Sbdg

23 Nov 1918 29 Jul 1920 21 Sep 1920

DD 264 McLanahan

Squantum

20 Apr 1918 22 Sep 1918

DD 241 Childs

NY Sbdg

19 Mar 1919 15 Sep 1920 22 Oct 1920

DD 265 Edwards

Squantum

20 Apr 1918 10 Oct 1918 24 Apr 1919

DD 242 King

NY Sbdg

28 Apr 1919 14 Oct 1920 16 Dec 1920

DD 266 Greene

DD 243 Sands

NY Sbdg

22 Mar 1919 28 Oct 1919 10 Nov 1920

DD 244 Williamson

NY Sbdg

27 Mar 1919 16 Oct 1919 29 Oct 1920

Squantum

3 Jun 1918

5 Apr 1919

2 Nov 1918

9 May 1919

7 Dec 1918

5 Jun 1919

ex-Anthony (1 Aug 1918) DD 267 Ballard

Squantum

3 Jun 1918

52

The New Navy, 1883-1922

DD 268 Shubrick

Squantum

3 Jun 1918 31 Dec 1918

DD 269 Bailey

Squantum

3 Jun 1918

3 Jul 1919

DD 295 Osborne

Squantum

245 Reuben James: Mediterranean 1920–22. † 246 Bainbridge: Mediterranean 1922–23. Rescued 400 persons from burning French hospital ship Vinh Long in Sea of Marmora, 16 Dec 1922. † 247 Goff: Mediterranean 1922. † 248 Barry: Mediterranean 1922. † 249 Hopkins: In collision with destroyer Hulbert, Jun 1921 and with Stewart, 6 Jan 1922. Mediterranean 1922. † 250 Lawrence: Mediterranean 1922–23. † 251 Belknap: Decomm 28 Jun 1922. † 252 McCook: Decomm 30 Jun 1922. † 253 McCalla: Decomm 30 Jun 1922. †. 254 Rodgers: Decomm 20 Jul 1922. †. 255 Ingram: Renamed Osmond Ingram, 11 Nov 1919. Decomm 24 Jun 1922. † 256 Bancroft: Decomm 11 Jul 1922. † 257 Welles: Decomm 15 Jun 1922. † 258 Aulick: Decomm 27 May 1922. † 259 Turner: Decomm 7 Jun 1922. † 260 Gillis: Decomm 26 May 1922. † 261 Delphy: † 262 McDermut: † 263 Laub: Mediterranean 1919. Decomm 15 Jun 1922. † 264 McLanahan: Decomm 10 Jun 1922. † 265 Edwards: Decomm 8 Jun 1922. † 266 Greene: Out of comm Mar 1920–10 Sep 1921 and 17 Jun 1922. †. 267 Ballard: Decomm 17 Jun 1922. † 268 Shubrick: Haiti 1919–20. Decomm 8 Jun 1922. † 269 Bailey: Decomm 15 Jun 1922. †

270 Thornton: Europe 1919–20. Decomm 24 May 1922. † 271 Morris: Mediterranean 1919–20. Decomm 15 Jun 1922. † 272 Tingey: Decomm 24 May 1922. † 273 Swasey: Decomm 10 Jun 1922. † 274 Meade: Decomm 25 May 1922. † 275 Sinclair: Decomm 25 May 1920. † 276 McCawley: Decomm 7 Jun 1922. † 277 Moody: Decomm 15 Jun1922. † 278 Henshaw: Decomm 15 Jun 1922. † 279 Meyer: † 280 Doyen: Decomm 8 Jun 1922. † 281 Sharkey: † 282 Toucey: Went aground off St. Simons Sound, Ga., 18 Mar 1921. † 283 Breck: † 284 Isherwood: † 285 Case: † 286 Lardner: † 287 Putnam: † 288 Worden: † 289 Flusser: † 290 Dale: † 291 Converse: † 292 Reid: † 293 Billingsley: † 294 Charles Ausburn: † 295 Osborne: † No.

Name

DD 296 Chauncey No.

Name

Builder

Laid Down

23 Sep 1919 29 Dec 1919 17 May 1920

5 Feb 1919 27 Jun 1919

Launched

Builder Beth (San Fran.)

Laid Down

Launched

Comm.

17 Jun 1918 29 Sep 1918 25 Jun 1919

Comm.

DD 270 Thornton

Squantum

3 Jun 1918 22 Mar 1919 15 Jul 1919

DD 297 Fuller

Beth (San Fran.)

4 Jul 1918

DD 271 Morris

Squantum

20 Jul 1918 12 Apr 1919 21 Jul 1919

DD 298 Percival

Beth (San Fran.)

4 Jul 1918

5 Dec 1918 31 Mar 1920

DD 272 Tingey

Squantum

8 Aug 1918 24 Apr 1919 25 Jul 1919

4 Jul 1918

10 Nov 1918 1 May 1920

DD 273 Swasey

Squantum

27 Aug 1918 7 May 1919

DD 299 John Francis Beth (San Fran.) Burnes

DD 274 Meade

Squantum

23 Sep 1918 24 May 1919 8 Sep 1919

DD 275 Sinclair

Squantum

15 Oct 1918

DD 276 McCawley

Squantum

DD 277 Moody

2 Jun 1919

8 Aug 1919 8 Oct 1919

5 Dec 1918 28 Feb 1920

ex-Swasey (18 Oct 1918) DD 300 Farragut

Beth (San Fran.)

4 Jul 1918

21 Nov 1918

5 Nov 1918 14 Jun 1919 22 Sep 1919

DD 301 Somers

Beth (San Fran.)

4 Jul 1918

28 Dec 1918 23 Jun 1920

Squantum

9 Dec 1918 28 Jun 1919 10 Dec 1919

DD 302 Stoddert

Beth (San Fran.)

4 Jul 1918

8 Jan 1919

DD 278 Henshaw

Squantum

3 Jan 1919

28 Jun 1919 10 Dec 1919

DD 303 Reno

Beth (San Fran.)

4 Jul 1918

22 Jan 1919 23 Jul 1920

DD 279 Meyer

Squantum

6 Feb 1919

18 Jul 1919 17 Dec 1919

DD 304 Farquhar

Beth (San Fran.) 13 Aug 1918 18 Jan 1919

DD 280 Doyen

Squantum

24 Mar 1919 26 Jul 1919 17 Dec 1919

DD 305 Thompson

Beth (San Fran.) 14 Aug 1918 15 Jan 1919 16 Aug 1920

DD 281 Sharkey

Squantum

14 Apr 1919 12 Aug 1919 28 Nov 1919

DD 306 Kennedy

Beth (San Fran.)

25 Sep 1918 15 Feb 1919 28 Aug 1920

DD 282 Toucey

Squantum

26 Apr 1919

5 Sep 1919

9 Dec 1919

Beth (San Fran.)

25 Sep 1918 21 Feb 1919 24 Sep 1920

DD 283 Breck

Squantum

8 May 1919

5 Sep 1919

1 Dec 1919

DD 307 Paul Hamilton

DD 284 Isherwood

Squantum

24 May 1919 10 Sep 1919

4 Dec 1919

2 Oct 1918

9 Apr 1919 30 Sep 1920

Squantum

3 Jun 1919 21 Sep 1919

8 Dec 1919

DD 308 William Jones

Beth (San Fran.)

DD 285 Case DD 286 Lardner

Squantum

16 Jun 1919 29 Sep 1919 10 Dec 1919

DD 309 Woodbury

Beth (San Fran.)

3 Oct 1918

6 Feb 1919 20 Oct 1920

DD 310 S.P. Lee

Beth (San Fran.) 31 Dec 1918 22 Mar 1919 30 Oct 1920

4 Jun 1920 30 Jun 1920 5 Aug 1920

DD 287 Putnam

Squantum

30 Jun 1919 30 Sep 1919 18 Dec 1919

DD 288 Worden

Squantum

30 Jun 1919 24 Oct 1919 24 Feb 1920

DD 311 Nicholas

Beth (San Fran.)

11 Jan 1919

1 May 1919 23 Nov 1920

DD 289 Flusser

Squantum

21 Jul 1919

7 Nov 1919 25 Feb 1920

DD 312 Young

Beth (San Fran.)

28 Jan 1919

8 May 1919 29 Nov 1920

DD 290 Dale

Squantum

28 Jul 1919 19 Nov 1919 16 Feb 1920

DD 313 Zeilin

Beth (San Fran.)

20 Feb 1919 28 May 1919 10 Dec 1920

DD 291 Converse

Squantum

13 Aug 1919 28 Nov 1919 28 Apr 1920

DD 314 Yarborough

Beth (San Fran.)

27 Feb 1919 20 Jun 1919 31 Dec 1920

DD 292 Reid

Squantum

DD 315 La Vallette

Beth (San Fran.) 14 Apr 1919 15 Jul 1919 24 Dec 1920

DD 293 Billingsley

Squantum

8 Sep 1919 10 Dec 1919 1 Mar 1920

DD 316 Sloat

Beth (San Fran.)

DD 294 Charles Ausburn

Squantum

11 Sep 1919 18 Dec 1919 23 Mar 1920

DD 317 Wood

Beth (San Fran.)

23 Jan 1919 28 May 1919 28 Jan 1921

DD 318 Shirk

Beth (San Fran.)

13 Feb 1919 20 Jun 1919 5 Feb 1921

DD 319 Kidder

Beth (San Fran.)

5 Mar 1919

9 Sep 1919 15 Oct 1919

ex-Ausburn (20 Feb 1920)

3 Dec 1919

18 Jan 1919 14 May 1919 30 Dec 1920

10 Jul 1919

7 Feb 1921

Destroyers

53

DD 320 Selfridge

Beth (San Fran.) 28 Apr 1919 25 Jul 1919 17 Feb 1921

DD 336 Litchield

Mare I NYd

DD 321 Marcus

Beth (San Fran.) 20 May 1919 22 Aug 1919 23 Feb 1921

DD 337 Zane

Mare I NYd

15 Jan 1919 12 Aug 1919 15 Feb 1921

DD 338 Wasmuth

Mare I NYd

12 Aug 1919 15 Sep 1920 16 Dec 1921

DD 339 Trever

Mare I NYd

12 Aug 1919 15 Sep 1920 3 Aug 1922

DD 340 Perry

Mare I NYd

15 Sep 1920 29 Oct 1921 7 Aug 1922

DD 341 Decatur

Mare I NYd

15 Sep 1920 29 Oct 1921 9 Aug 1922

DD 342 Hulbert

Norfolk NYd

18 Nov 1918 28 Jun 1919 27 Oct 1920

DD 343 Noa

Norfolk NYd

18 Nov 1918 28 Jun 1919 15 Feb 1921

DD 344 William B. Preston

Norfolk NYd

18 Nov 1918 9 Aug 1919 23 Aug 1920

DD 345 Preble

Bath

12 Apr 1919 8 Mar 1920 19 Mar 1920

DD 346 Sicard

Bath

18 Jun 1919 20 Apr 1920

9 Jun 1920

DD 347 Pruitt

Bath

25 Jun 1919

2 Sep 1920

296 Chauncey: Out of comm 15 Jul 1920–14 Oct 1921. † 297 Fuller: † 298 Percival: † 299 J.F.Burnes: † 300 Farragut: † 301 Somers: † 302 Stoddert: † 303 Reno: † 304 Farquhar: † 305 Thompson: † 306 Kennedy: † 307 Paul Hamilton: † 308 William Jones: † 309 Woodbury: † 310 S.P.Lee: † 311 Nicholas: † 312 Young: † 313 Zeilin: † 314 Yarborough: † 315 La Vallette: † 316 Sloat: † 317 Wood: Went aground in San Francisco Bay, Nov 1921. † 318 Shirk: † 319 Kidder: † 320 Selfridge: † 321 Marcus: †

15 Jan 1919 12 Aug 1919 12 May 1920

2 Aug 1920

322 Mervine: † 323 Chase: † 324 Robert Smith: † 325 Mullany: † 326 Coghlan: † 327 Preston: † 328 Lamson: † 329 Bruce: † 330 Hull: † 331 MacDonough: † 332 Farenholt: †. 333 Sumner: †

No.

Name

Builder

Laid Down

Launched

Comm.

334 Corry: †

DD 322 Mervine

Beth (San Fran.) 28 Apr 1919 11 Aug 1919 1 Mar 1921

335 Melvin: †

DD 323 Chase

Beth (San Fran.) 5 May 1919

336 Litchield: Mediterranean 1922–23. †

DD 324 Robert Smith

Beth (San Fran.) 13 May 1919 19 Sep 1919 17 Mar 1921

DD 325 Mullany

Beth (San Fran.) 3 Jun 1919

DD 326 Coghlan

Beth (San Fran.) 25 Jun 1919 16 Jun 1920 31 Mar 1921

338 Wasmuth: Decomm 26 Jul 1922. † 339 Trever: †

2 Sep 1919 10 Mar 1921 9 Jul 1920 29 Mar 1921

337 Zane: Asiatic Fleet 1922–23. Damaged in collision with m/v Tse Kiang in Whangpo River, China, 6 Jun 1922. †

DD 327 Preston

Beth (San Fran.) 19 Jul 1919

DD 328 Lamson

Beth (San Fran.) 13 Aug 1919 1 Sep 1920 19 Apr 1921

340 Perry: †

DD 329 Bruce

Beth (San Fran.) 30 Jul 1919 20 May 1920 29 Sep 1920

341 Decatur: †

DD 330 Hull

Beth (San Fran.) 13 Sep 1920 18 Feb 1921 26 Apr 1921

342 Hulbert: Collided with destroyer Hopkins, Jun 1921. Asiatic Fleet 1921–29.

7 Aug 1920 13 Apr 1921

DD 331 MacDonough Beth (San Fran.) 24 May 1920 15 Dec 1920 30 Apr 1921



DD 332 Farenholt

Beth (San Fran.) 13 Sep 1920 9 Mar 1921 10 May 1921

343 Noa: Asiatic Fleet 1922–29. †

DD 333 Sumner

Beth (San Fran.) 27 Aug 1919

344 William B.Preston: Asiatic Fleet 1922–29. †

DD 334 Corry

Beth (San Fran.) 15 Sep 1920 28 Mar 1921 25 May 1921

346 Sicard: Asiatic Fleet 1922–29. †

DD 335 Melvin

Beth (San Fran.) 15 Sep 1920 11 Apr 1921 31 May 1921

347 Pruitt: Asiatic Fleet 1922–29. †

24 Nov 1920

27 May 1921

345 Preble: Asiatic Fleet 1922–29. †

6 SUBMariNeS

The idea of a submersible to be used for warfare had long been considered and some primitive attempts were made during the Civil War. Although some efforts were rewarded with success, the boats were fatally unreliable. In 1895 the Navy ordered a submersible from the Holland Torpedo Boat Co. This boat, named Plunger, was a complete failure partly because too much was expected from its small size. It was built in 1896 by the Columbian Iron Works, but it was never accepted by the Navy. The Navy’s irst submarine was designed and built by John P. Holland in 1898 and purchased in 1900. This boat, the Holland, was the last in a series of unsuccessful designs which he had been devising for many years. This boat used an internal combustion engine with storage battery and an electric motor. The storage batteries were dangerous with the emission of toxic fumes and caused a number of fatal accidents. There were numerous problems to be overcome for the boat to become a useful weapon. Propulsion when submerged was solved by using electric motors and storage batteries. A means

of using the torpedo as a weapon, both iring and aiming it, was necessary Observation when submerged was solved by use of a periscope. Also important was a means of controlling depth by carefully illing ballast tanks. After purchase of the Holland, the Navy immediately ordered seven boats of similar design (later the “A” class). The following “B” and “C” classes were improved versions. The “D” class were the irst seagoing American submarines and the “E” class of 1908 adopted diesel engines and bow planes. In 1911 all submarines were designated by numbers instead of names. In 1907 competitive trials were held between Holland’s Octopus and the experimental boat designed by his rival inventor, Simon Lake. Both types were built thereafter but Holland held a marked edge. Holland’s boats were designed for harbor defense, whereas the Navy wanted coastal defense with a greater range The so-called G class were dissimilar boats of different characteristics to test other designs, one of which, G-4, of the Italian Laurenti type, was a failure. Constant improvements in subma-

Figure 6.1: The submarine S-26 (SS 131) on the Paciic coast. Notice the prominent deck gun. Minesweeper Tern in background. (Oficial U.S. Navy Photograph)

Figure 6.2: The submarines O-15, O-13 and O-16 at Santa Cruz del Sur, Cuba, February 2, 1919. O-13 (in center) is casting off with liberty party.

56

The New Navy, 1883-1922

rine design continued through the succeeding classes built in the following decade. The “L” class, the irst with deck guns, and the “K” class served in Europe during the war. A number of German submarines were engaged but no sinkings were recorded. In 1916 the Navy laid down the huge “AA” class of leet submarines, designed for long range scouting operations with the surface leet. They proved very unsuccessful with impracticable engines and could dive only to 150 feet. In 1917, the Lake L-8 and the Holland O-1 were built at Portsmouth Navy Yard to familiarize the Navy with building submarines. The result was the “S” class. Three boats, S-1 (Holland), S-2 (Lake) and S-3 (Navy Yard) were built to different plans but having the same military characteristics. The Navy type was superior to that of Lake, and the latter was not used, Lake-built boats being of government design. The Holland-designed S-18 to S-47 were the last privately designed submarines. Six German U-boats were brought to America after the war for experimental use and a study of their design and construction. They were sunk as targets in 1921–22. Submarines were originally given names, but in 1911 all those on the list were renamed with letters and numbers. In 1920, they received the type designation SS and the original hull numbers were used. By an oversight G-1 had received no number and was designated SS 19½. Following the loss of F-1 (submarine 20), G-1 was designated SS 20. The larger leet type submarines were designated SF for some years.

pLUNGer Name

combustion engine with storage battery and electric motor in a submarine. This was Holland’s sixth design, after the ifth, Plunger. Service record: Training at Annapolis and Newport, RI. Stricken 21 Nov 1910 and sold, BU.

“a” CLaSS No.

Name

Builder

Laid Down

Launched

Comm.

SS 2

Plunger

Crescent

SS 3

Adder

Crescent

SS 4

Grampus

Union IW

SS 5

Moccasin

Crescent

8 Nov 1900 20 Aug 1901 17 Jan 1903

SS 6

Pike

Union IW

10 Dec 1900 14 Jan 1903 28 May 1903

SS 7

Porpoise

Crescent

13 Dec 1900 23 Sep 1901 19 Sep 1903

SS 8

Shark

Crescent

11 Jan 1901 19 Oct 1901 19 Sep 1903

21 May 1901 1 Feb 1902 19 Sep 1903 3 Oct 1900

22 Jul 1901 12 Jan 1903

10 Dec 1900 31 Jul 1902 28 May 1903

Displacement

107/122 tons

Dimensions

63’9” (oa) x 11’10” x 10’7”

Machinery

1 screw, 4-cyl Otto gasoline engine; electric engine, IHP 160, 8.4 knots / IHP 70, 7 knots

Endurance

Depth 150’

Complement

7

Armament 1–18” TT Notes: Authorized 1900. Holland type, similar to SS 1. Built under subcontract from Holland. A-2, A-4, A-6 and A-7 transported to Manila Bay aboard colliers Caesar and Hector, Jul 1909; A-3 and A-5 on Hector, Feb- Mar 1915. The prototype for this class, Fulton, was built in 1901 by Crescent and sold to Russia in 1904. Others of this type were built for Japan (5), Russia (6), Britain (5) and the Netherlands (1). Service records:

Builder

Laid Down

Launched

Comm.

23 Jun 1896

7 Aug 1897

never

Plunger

Columbian

Displacement

149/168 tons

Dimensions

85’3” (oa) x 11’6” x 11’

Machinery

2 screws, TE, 1625 HP (surface); 1 screw, electric engine, BHP 70 (submerged); 15/8 knots

Complement

7

Armament

2–18” TT

Plunger: Made dive with President Theodore Roosevelt aboard, 22 Aug 1905. Out of comm 3 Nov 1905 -23 Feb 1907. Decomm 6 Nov 1909. Renamed A-1, 17 Nov 1911. Stricken 24 Feb 1913, Target E. Sold 26 Jan 1922 and BU. Adder: Out of comm 26 Jul 1909–10 Feb 1910. Renamed A-2, 17 Nov 1911. Decomm 12 Dec 1919. Stricken 16 Jan 1922, sunk as target 20 Dec 1921. Grampus: Out of comm 28 Nov 1906–13 Jun 1908, 28 Jun 1912–17 Apr 1915. Renamed A-3, 17 Nov 1911. Decomm 25 Jul 1921. Stricken 16 Jan 1922, sunk as target 20 Dec 1921.

Notes: Authorized 3 Mar 1893. Holland type, impracticable speciications. Crowded hull, excessively hot with insuficient air and unstable. Service record: Not accepted and BU before 1901.

hOLLaND No. SS 1

Name Holland

Builder Crescent

Launched

Comm.

17 May 1897

12 Oct 1900

Displacement

64/74 tons

Dimensions

53’11” (oa) x 10’3” x 8’6”

Machinery

1 screw, Otto gasoline engine, IHP 45, 8 knots (surface); electric motor, HP 50, 5 knots (submerged)

Endurance

200/6; depth 75’

Complement

7

Armament

1-18” TT, 1 dynamite gun

Notes: Designed and built by John P. Holland as a private venture and purchased by the Navy 11 Apr 1900 for $150,000. First use of the internal

Figure 6.3: The submarine Adder (SS 2), later A-2, tying up with a sister boat following.

Submarines

Moccasin: Out of comm 15 Jun 1904–10 Feb 1910. Renamed A-4, 17 Nov 1911. Decomm 12 Dec 1919. Stricken 16 Jan 1922, sunk as target 20 Dec 1921. Pike: Out of comm 28 Nov 1906- 8 Jun 1908. Renamed A-5, 17 Nov 1911. Out of comm 28 Jun 1912–17 Apr 1915. Sunk by explosion at Cavite, 15 Apr 1917; reloated 19 Apr 1917. Decomm 25 Jul 1921. Stricken 16 Jan 1922, sunk as target 20 Dec 1921. Porpoise: Out of comm 21 Apr 1908–20 Nov 1908. Renamed A-6, 17 Nov 1911. Decomm 12 Dec 1919. Stricken 16 Jan 1922, sunk as target 20 Dec 1921. Shark: Out of comm 21 Apr 1908–14 Aug 1908. Renamed A-7, 17 Nov 1911. Crew killed in engine explosion at Cavite (7 dead), 24 Jul 1917. Decomm 12 Dec 1919. Stricken 16 Jan 1922, sunk as target 20 Dec 1921.

“B” CLaSS No.

Name

Builder

Laid Down

Launched

Comm.

SS 10 Viper

Fore River

5 Sep 1905 30 Mar 1907 18 Oct 1907

SS 11 Cuttleish

Fore River

30 Aug 1905 1 Sep 1906 18 Oct 1907

Fore River

5 Sep 1905 30 Mar 1907 3 Dec 1907

SS 12 Tarantula Displacement

145/173 tons

Dimensions

82’5” (oa) x 12’6” x 10’7”

Machinery

1 screw, gasoline engine, BHP 250, 9 knots; electric motor, HP 150, 5 knots.

Endurance

600 miles

Complement

10

Armament 2–18” TT Notes: Authorized 1904. Enlarged Holland type. Larger conning tower. Built under subcontract from Electric Boat Co. Transported to Philippines aboard colliers Ajax, Dec 1912 and Hector (B-1), Apr 1914. Service records: Viper: Went aground off Delaware breakwater, 24 Oct 1909. Out of comm 30 Nov 1909–15 Apr 1910. Renamed B-1, 17 Nov 1911. Recomm 15 Apr 1915. Decomm 1 Dec 1921. Stricken 16 Jan 1922, sunk as target 20 Dec 1921. Cuttleish: Out of comm 30 Nov 1909–15 Apr 1910. Renamed B-2, 17 Nov 1911. Out of comm 4 Dec 1912–1 Aug 1913. Decomm 12 Dec 1919. Stricken 16 Jan 1922, sunk as target 20 Dec 1921. Tarantula: Out of comm 30 Nov 1909–15 Apr 1910. Renamed B-3, 17 Nov 1911. Out of comm 4 Dec 1912–2 Sep 1913. Decomm 25 Jul 1921. Stricken 16 Jan 1922, sunk as target 20 Dec 1921.

57

“C” CLaSS No.

Builder

Laid Down

Launched

Octopus

Fore River

3 Aug 1905

4 Oct 1906 30 Jun 1908

SS 13 Stingray

Fore River

4 Mar 1908

8 Apr 1909 23 Nov 1909

SS 14 Tarpon

Fore River

17 Mar 1908 8 Apr 1909 23 Nov 1909

SS 15 Bonita

Fore River

17 Mar 1908 17 Jun 1909 23 Nov 1909

SS 16 Snapper

Fore River

17 Mar 1908 16 Jun 1909

SS 9

Name

Comm.

2 Feb 1910

Displacement

238/275 tons

Dimensions

105’4” (oa) x 13’11” x 10’

Machinery

2 screws, gasoline engines, BHP 500, 10.5 knots; electric motors, HP 300, 9 knots

Endurance

776/8.1; Depth: 200’

Complement

15

Armament

2–18” TT

Notes: Authorized 1904–06. Designed by Lawrence Y. Spear. Holland type. Two screws, irst with distinctive Elco stern, two propeller shafts nearly parallel to the axis of the hull, with rudders and stern planes arranged symmetrically around the axis. First seagoing type. Service record: Octopus: Damaged by battery explosion, 1907. Renamed C-1, 17 Nov 1911. Panama 1917–18. In collision with C-4, 26 Oct 1917. Decomm 4 Aug 1919. Stricken 1 Apr 1920, sold 13 Apr 1920. Stingray: Renamed C-2, 17 Nov 1911. Decomm 23 Dec 1919. Stricken 12 Apr 1920, sold 13 Apr 1920. Tarpon: Renamed C-3, 17 Nov 1911. Decomm 23 Dec 1919. Stricken 12 Apr 1920, sold 13 Apr 1920. Bonita: Renamed C-4, 17 Nov 1911. In collision with E-2 at Brooklyn, 9 Mar 1912, and with C-1, 26 Oct 1917. Decomm 15 Aug 1919. Stricken 12 Apr 1920, sold 13 Apr 1920. Snapper: Renamed C-5, 17 Nov 1911. Sank steamer Annie in collision at Norfolk, Va., 12 May 1913. Decomm 23 Dec 1919. Stricken 12 Apr 1920, sold 13 Apr 1920.

“D” CLaSS Builder

Laid Down

Launched

SS 17 Narwhal

No.

Name

Fore River

16 Apr 1908

8 Apr 1909 23 Nov 1909

Comm.

SS 18 Grayling

Fore River

16 Apr 1908 16 Jun 1909 23 Nov 1909

SS 19 Salmon

Fore River

16 Apr 1908 12 Mar 1910 8 Sep 1910

Displacement

288/337 tons

Dimensions

134’10” (oa) x 13’11” x 11’8”

Machinery

2 screws, gasoline engines, BHP 600, 13 knots; electric motors, HP 260, 9.5 knots

Endurance

1179/9.6; Depth 200’

Complement

15

Armament

4–18” TT

Notes: Authorized 1906. Subcontracted by Electric Boat. Hull subdivided internally. Carried two more torpedoes. Re-engined 1918-19. Had raised superstructure over the deck forward and aft. Service records:

Figure 6.4: The submarine Tarantula (SS 12), later B-3, at sea, about 1910.

Narwhal: Renamed D-1, 17 Nov 1911. Decomm 8 Feb 1922 decomm. Stricken 5 Jun 1922 and sold. Grayling: Renamed D-2, 17 Nov 1911. Sank at dockside at New London, Conn., 14 Sep 1917. Decomm 18 Jan 1922. Stricken 25 Sep 1922 and sold. Salmon: Renamed D-3, 17 Nov 1911. Mexico 1913–14. Decomm 20 Mar 1922. Stricken 31 Jul 1922 and sold.

58

The New Navy, 1883-1922

“e” CLaSS No.

Name

SS 24 E-1

Builder Fore River

Laid Down

Launched

Comm.

22 Dec 1909 27 May 1911 14 Feb 1912

ex-Skipjack (17 Nov 1911) SS 25 E-2

Fore River

22 Dec 1909 11 Jun 1911 14 Feb 1912

ex-Sturgeon (17 Nov 1911) Displacement

287/342 tons

Dimensions

135’3” (oa) x 14’7” x 11’8”

Machinery

2 screws, diesel, HP 700, 13.5 knots; gasoline, HP 600, 11.5 knots

Endurance

2090/10; depth 200’

Complement

20

Armament 4–18” TT Notes: Authorized 1908. Similar to “D” class. First class with diesel motors, bow planes and radio. Service records: E-1: Underwater test ship for Sperry gyrocompass 1912. Azores 1918. Decomm 20 Oct 1921. Sold 19 Apr 1922. E-2: In collision with C-4 at Brooklyn, 9 Mar 1912. Damaged by hydrogen gas explosion at Brooklyn Navy Yard, 15 Jan 1916 (4 killed); reengined. Out of comm 13 Mar 1916–25 Mar 1918. Decomm 20 Oct 1921. Sold 19 Apr 1922.

“F” CLaSS No.

Name

SS 20 F-1

Builder Union IW

Laid Down

Launched

Comm.

23 Aug 1909 6 Sep 1911 19 Jun 1912

ex-Carp (17 Nov 1911) SS 21 F-2

Union IW

23 Aug 1909 19 Mar 1912 25 Jun 1912

ex-Barracuda (17 Nov 1911) SS 22 F-3

Moran

17 Aug 1909

6 Jan 1912

5 Aug 1912

6 Jan 1912

3 May 1913

ex-Pickerel (17 Nov 1911) SS 23 F-4

Moran

21 Aug 1909

ex-Skate (17 Nov 1911)

Figure 6.5: The submarine G-1 (SS 19½), the irst Navy submarine built by Simon Lake.

Displacement

288/337 tons

Dimensions

161’ (oa) x 13’11” x 11’8”

Machinery

2 screws, gasoline engines, HP 600, 13 knots; electric motors, HP 520, 10 knots

Endurance

3500 miles

Complement

22

Armament 4–18” TT Notes: Authorized 1906. First Lake designed submarine for the Navy. Had deck TT which could be trained; removed 1916. Four gasoline engines; two removed 1916. Had insuficient reserve buoyancy. Made record dive of 256 ft, 25 Mar 1915. Built without oficial number, assigned 19½ in 1916. Rec SS 20, 17 Jul 1920 following loss of F-1. Service record: Decomm 6 Mar 1920. Sunk as target, 21 Jun 1921 in Narragansett Bay.

G-2 CLaSS

Displacement

330/400 tons

Dimensions

142’7” (oa) x 15’5” x 12’2”

Machinery

2 screws, diesel, HP 780, 13.5 knots; electric, HP 620, 11.5 knots

Endurance

2500/11 surface. 100/5 submerged; Depth 200’

Complement

22

No.

Name

SS 27 G-2

Builder

Laid Down

Launched

Newport News 20 Oct 1909 10 Jan 1912

Comm. 6 Feb 1915

ex-Tuna (17 Nov 1911) SS 31 G-3

Lake

30 Mar 1911 27 Dec 1913 22 Mar 1915

ex-Turbot (17 Nov 1911)

Armament 4–18” TT Notes: Authorized 1908. Holland type. Service records: F-1: Foundered in Monterey Bay, Cal., 11 Oct 1913 (2 dead), reloated. Sunk in collision with F-3 off Point Loma, Cal., 17 Dec 1917 (19 dead). F-2: Decomm 15 Mar 1922. Sold 17 Aug 1922 F-3: Damaged in collision with F-1 off Point Loma, Cal., 17 Dec 1917. Decomm 15 Mar 1922. Sold 17 Aug 1922. F-4: Foundered off Honolulu, 25 Mar 1915 (21 dead). Reloated 29 Aug 1915 and hulk sunk as blockship.

Displacement

375/481 and 393/460 tons respectively

Dimensions

161’ (oa) x 13’1” x 12’6” (G-2: beam 14’4”)

Machinery

2 screws, gasoline engines, HP 1200, 14 knots; electric motors, HP 520, 10.5 knots (G-3: HP 600, 9.5 knots)

Endurance

G-2; 3500 miles

Complement

25

Armament 4–18” TT Notes: Authorized 1908. Contracted by Lake. Both completed by New York NYd after failure of the Lake Company 1913. G-2 had no deck tubes. G-3 had bulges for stability and deck tubes. Service records:

SeaL No. SS 19½ G-1

Name

Builder

Laid Down

Newport News 2 Feb 1909 ex-Seal (17 Nov 1911)

Launched

Comm.

8 Feb 1911 28 Oct 1912

G-2: Decomm 2 Apr 1919. Foundered at moorings in Niantic Bay, Conn., 30 Jul 1919 (3 dead). G-3: Decomm 5 May 1921. Sold 19 Apr 1922 and BU Philadelphia.

Submarines

59

Notes: Authorized 1908. Contracted by American-Laurenti Co. Experimental ship, essentially a submersible torpedo boat. Already obsolete by date of completion. Two engines in tandem on each shaft. No deck tubes. Service record: Decomm 5 Sep 1919. Sold 15 Apr 1920. BU New London.

“h” CLaSS No.

Name

SS 28 H-1

Builder Union IW

Laid Down

Launched

22 Mar 1911 6 May 1913

Comm. 1 Dec 1913

ex-Seawolf (17 Nov 1911) SS 29 H-2

Union IW

23 Mar 1911

4 Jun 1913

1 Dec 1913

3 Jul 1913

16 Jan 1914

ex-Nautilus (17 Nov 1911) SS 30 H-3

Moran

3 Apr 1911

ex-Garish (17 Nov 1911) SS 147 H-4

Puget Sd NYd

12 May 1918 9 Oct 1918 24 Oct 1918

SS 148 H-5

Puget Sd NYd

14 May 1918 24 Sep 1918 30 Sep 1918

SS 149 H-6

Puget Sd NYd

14 May 1918 26 Aug 1918 9 Sep 1918

SS 150 H-7

Puget Sd NYd

15 May 1918 17 Oct 1918 24 Oct 1918

SS 151 H-8

Puget Sd NYd

25 May 1918 14 Nov 1918 18 Nov 1918

SS 152 H-9

Puget Sd NYd

1 Jun 1918 23 Nov 1918 25 Nov 1918

Figure 6.6: The submarine G-3 (SS 31) at Brooklyn Navy Yard.

G-4 No.

Name

SS 26 G-4

Builder Cramp

Laid Down

Launched

Comm.

9 Jul 1910 15 Aug 1912 22 Jan 1914

ex-Thrasher (17 Nov 1911) Displacement

360/457 tons

Dimensions

157’6” (oa) x 17’6” x 10’11”

Machinery

2 screws, gasoline engines, HP 1000, 14 knots; electric motors, HP 440, 9.5 knots

Displacement

358/434 tons

Dimensions

150’3” (oa) x 15’9” x 12’5”

Endurance

2200/8; depth 200’

Machinery

2 screws, diesels BHP 480, electric HP 600

Complement

20

Endurance

2500 miles; Depth 200’

Armament

4–18” TT

Complement

26

Armament 4–21” TT Notes: Authorized 1909 and 1917. Very successful type. Britain ordered 20 boats in 1914; 10 assembled by Vickers in Montreal. Six transferred to Chile. Russia ordered 18 boats to be delivered in knockdown form. H-4 to 9 were built for Russia as AG 17–20, 27–28 and purchased in knocked-down condition at Vancouver, BC, 20 May 1918. H-2 re-engined 1918. First American submarines to carry reload torpedoes.

Figure 6.7: The submarine G-4 (SS 26), an experimental boat, completing at Cramp Shipyard, October 2, 1912. (Oficial U.S. Navy Photograph)

Figure 6.8: The submarine H-1. A successful Holland type. The irst submarine to carry reload torpedoes.

60

The New Navy, 1883-1922

Service records:

Service records:

H-1: Training, Long Island Sound, 1917–18. Wrecked on Point Redondo, Cal. in Magdalena Bay; 12 Mar 1920 (4 dead), pulled off and sank 24 Mar. Stricken 5 Apr 1920, sold 25 Jun 1920. H-2: Training, Long Island Sound, 1917–18. Decomm 23 Oct 1922. † H-3: Went aground near Eureka, Cal., 16 Dec 1916. Salvaged and decomm 4 Feb 1917. Relaunched 20 Apr 1917 in Humboldt Bay and repaired. Damaged by explosion off San Diego, 16 May 1922. Decomm 23 Oct 1922. † H-4: Decomm 25 Oct 1922. † H-5: Decomm 20 Oct 1922. † H-6: Decomm 23 Oct 1922. † H-7: Decomm 23 Oct 1922. † H-8: Decomm 17 Nov 1922. † H-9: Decomm 3 Nov 1922. †

K-1: Azores 1917–18. † K-2: Azores 1917–18. † K-3: † K-4: Sank schooner Cap Rien in collision off Block Island, NY, 29 Aug 1921. † K-5: Azores 1917–18. † K-6: Azores 1917–18. † K-7: † K-8: †

“K” CLaSS No.

Name

SS 32 K-1

Comm.

No.

Name

Builder

SS 41 L-2

Fore River

19 Mar 1914 11 Feb 1915 29 Sep 1916

SS 42 L-3

Fore River

18 Apr 1914 15 Mar 1915 22 Apr 1916

SS 43 L-4

Fore River

23 Mar 1914 3 Apr 1915

SS 44 L-5

Lake

14 May 1914 1 May 1916 17 Feb 1918

SS 45 L-6

Craig (Long Beach) 27 May 1914 31 Aug 1916 7 Dec 1917

Launched

Fore River

20 Feb 1912

3 Sep 1913 17 Mar 1914

SS 46 L-7

Craig (Long Beach)

20 Feb 1912

4 Oct 1913 31 Jan 1914

SS 48 L-8

Portsmouth NYd

15 Jan 1912 14 Mar 1914 30 Oct 1914

SS 49 L-9

Fore River

Union IW

Comm.

13 Apr 1914 20 Jan 1915 11 Apr 1916

ex-Cachalot SS 34 K-3

Launched

Fore River

Laid Down

Fore River

Laid Down

SS 40 L-1

Builder

ex-Haddock SS 33 K-2

“L” CLaSS

2 Jun 1914 28 Sep 1916 24 Feb 1915

4 May 1916

7 Dec 1917

23 Apr 1917 30 Aug 1917

2 Nov 1914 27 Oct 1915 4 Aug 1916

ex-Orca SS 35 K-4

Moran

27 Jan 1912 19 Mar 1914 24 Oct 1914

ex-Walrus SS 36 K-5

Fore River

10 Jun 1912 17 Mar 1914 22 Aug 1914

SS 37 K-6

Fore River

19 Jun 1912 26 Mar 1914 9 Sep 1914

SS 38 K-7

Union IW

10 May 1912 20 Jun 1914

1 Dec 1914

SS 39 K-8

Union IW

10 May 1912 11 Jul 1914

1 Dec 1914

Displacement

392/521 tons

Dimensions

153’6” (oa) x 16’8” x 13’1”

Machinery

2 screws, electric BHP 480, 14 knots / diesels HP 680, 10.5 knots

Endurance

3150/11

Complement

26

Armament 4–18” TT Notes: Authorized 1910–11. Electric Boat design, similar to “H” class with greater endurance.

Figure 6.9: The submarine K-6 (SS 37), December 13, 1916.

Figure 6.10: The submarine L-6 (SS 45) at Mare Island Navy Yard, April 15, 1918.

Figure 6.11: Five “L” class submarines at Berehaven, Ireland, during 1918. They have “AL” numbers to distinguish them from the British “L” class. Right to left are L-2, L-9, L-1, L-10, and L-11.

Submarines

61

SS 50 L-10

Fore River

17 Feb 1915 16 Mar 1916 2 Aug 1916

Complement

SS 51 L-11

Fore River

17 Feb 1915 16 May 1916 15 Aug 1916

Armament 4–18” TT, 1–3”/23 gun. Notes: Authorized 1912. Experimental, the irst submarine with double hull. Ballast tanks were outside pressure hull to permit more space inside. Unstable during surfacing, too small. Engines were unreliable and batteries were replaced immediately on completion.

Displacement

450/548 tons; L-5 to 8: 451/527 tons

Dimensions

168’5” (oa) x 17’5” x 13’7”; SS 44–48: 165’ (oa) x 14’9” x 13’3”

Machinery

2 screws, diesel BHP 900; electric HP 680; L-5 to 8: BHP 1200 / HP 800

Endurance

3150/11

Endurance

200’

Complement

29

Service records: L-1: Azores, Berehaven, 1917–18. Rammed by pilot boat off Delaware Capes, 3 Feb 1921. Decomm 7 Apr 1922. Sold 31 Jul 1922, BU. L-2: Berehaven 1918. † L-3: Berehaven 1918. † L-4: Berehaven 1918. Decomm 14 Apr 1922. Sold 31 Jul 1922, BU. L-5: Decomm 5 Dec 1922. † L-6: Decomm 25 Nov 1922. † L-7: Decomm 15 Nov 1922. † L-8: Decomm 15 Nov 1922. † L-9: Berehaven 1918. † L-10: Berehaven 1918. Decomm 5 May 1922. Sold 31 Jul 1922. BU Philadelphia. L-11: Berehaven 1918. †

“M” CLaSS Name

SS 47

M–1

Service record: Decomm 15 Mar 1922. Sold 25 Sep 1922 and BU Philadelphia.

“N” CLaSS

Armament 4 TT, 1–3”/23 gun (L 2, 3, 9, 11) Notes: Authorized 1912–13. First class with deck guns, chariot bridge. L-5 through L-8 designed by Lake, and had engine problems. During World War I, letter “A” was preixed to numbers on conning towers to distinguish them from British “L” class. L-3, L-9, and L-11 re-engined with diesels from N–4, N– 7, and N–5, 1923..

No.

28

Builder Fore River

Laid Down 2 Jul 1914

Launched

Comm.

14 Sep 1915 16 Feb 1918

No.

Name

SS 53

N–1

Seattle

Builder

Laid Down

26 Jul 1915 30 Dec 1916 26 Sep 1917

Launched

SS 54

N–2

Seattle

29 Jul 1915 16 Jan 1917 26 Sep 1917

SS 55

N–3

Seattle

31 Jul 1915 21 Feb 1917 26 Sep 1917

Displacement

347/414 tons

Dimensions

147’3” (oa) x 15’9” x 12’5”0

Machinery

2 screws, diesel BHP 480, electric HP 560

Endurance

3500/11

Complement

26

Comm.

Armament 4–18” TT Notes: Authorized 1914. Metal bridge. Harbor defense type. Service records: N–1: † N–2: Went aground off Watch Hill, 18 Mar 1921. † N–3: Damaged by gunire of British m/v in error off Long Island, 23 Jul 1918. † No.

Name

SS 56

N–4

Lake

Builder

24 Mar 1915 27 Nov 1916 15 Jun 1918

SS 57

N–5

Lake

10 Apr 1915 22 Mar 1917 14 Jun 1918

SS 58

N–6

Lake

15 Apr 1915 21 Apr 1917

9 Jul 1918

SS 59

N–7

Lake

15 Apr 1915 21 Apr 1917

9 Jul 1918

Displacement

340/415 tons

Laid Down

Launched

Comm.

Displacement

488/676 tons

Dimensions

155’ (oa) x 14’6” x 12’4”

Dimensions

196’3” (oa) x 19’1” x 11’

Machinery

Machinery

2 screws, diesels, BHP 840, 14 knots; electric, HP 680, 10.5 knots

2 screws, diesels, BHP 600, 13 knots; electric, HP 300, 11 knots

Complement

29

Endurance

2400/11

Figure 6.12: The submarine M-1 (SS 47), the irst submarine with a double hull.

Figure 6.13: The submarine N–4 (SS 56) after the war. Notice merchant ships in background.

62

The New Navy, 1883-1922

Armament 4–18” TT Notes: Engines removed from–4,–5 and–7 for use in ‘L’ class submarines, 1922. Service record: N–4: Decomm 22 Apr 1922. Sold 25 Sep 1922, BU Philadelphia. N–5: Decomm 19 Apr 1922. Sold 25 Sep 1922, BU Philadelphia. N–6: Decomm 16 Feb 1922. Sold 31 Jul 1922, BU Philadelphia. N–7: Decomm 7 Feb 1922. Sold 5 Jun 1922, BU Philadelphia.

“aa” CLaSS No.

Name

SS 52

AA-1

Builder

SS 60

AA-2

Fore River

31 May 1917 6 Sep 1919

SS 61

AA-3

Fore River

21 May 1917 24 May 1919 7 Dec 1920

Fore River

Laid Down

Launched

Comm.

21 Jun 1916 25 Jul 1918 30 Jan 1920

ex-Schley (23 Aug 1917) 7 Jan 1922

Figure 6.15: The submarine O-15 (SS 76), at Mare Island Navy Yard, about 1922.

Displacement

1,107/1,482 tons

Dimensions

268’9” (oa) x 22’10” x 14’2”

SS 70

O-9

Fore River

15 Feb 1917 27 Jan 1918 27 Jul 1918

2 screws, diesels, BHP 4000, 20 knots; electric, HP 1350, 10.5 knots

SS 71

O-10

Fore River

27 Feb 1917 21 Feb 1918 17 Aug 1918

Displacement

520/623 tons

Endurance

3000/11 surface; depth 150’

Dimensions

172’4” (oa) x 18’ x 14’5”

Complement

54

Machinery

2 screws, diesel BHP 880, 14 knots / electric HP 740, 10.5 knots

Machinery

Armament 6–21” TT, 2–3”/23 guns (T-1), 1–4”/50 (all) Notes: Authorized 1914–1915. Modiied M class, leet submarines with double hull. Designed for long range scouting operations with surface leet, but obsolete when completed after the war. Very unsuccessful, impracticable engines, dificult to handle, diving depth reduced. Designed with trainable TT that were removed immediately. Designated SF 1–3, 17 Jul 1920. Service record: AA-1: Renamed T-1, 18 Oct 1920. Decomm 5 Dec 1922. † AA-2: Renamed T-2, 18 Oct 1920. † AA-3: Renamed T-3, 18 Oct 1920. Decomm 11 Nov 1922. †

“O” CLaSS No.

Name

SS 62

O-1

SS 63

O-2

SS 64

Builder

Laid Down

Launched

Comm.

Portsmouth NYd

26 Mar 1917

9 Jul 1918

5 Nov 1918

Puget Sd NYd

27 Jul 1917 24 May 1918 19 Oct 1918

O-3

Fore River

2 Dec 1916 29 Sep 1917 13 Jun 1918

SS 65

O-4

Fore River

SS 66

O-5

Fore River

SS 67

O-6

Fore River

SS 68

O-7

Fore River

SS 69

O-8

Fore River

27 Feb 1917 31 Dec 1917 11 Jul 1918

Endurance

4,000/11 surface; 50/5 submerged

Complement

30

Armament

4–18” TT, 1–3”/23

No.

Name

SS 72

O-11

Lake

6 Mar 1916 29 Oct 1917 19 Oct 1918

SS 73

O-12

Lake

6 Mar 1916 29 Sep 1917 19 Oct 1918

SS 74

O-13

Lake

6 Mar 1916 28 Dec 1917 27 Nov 1918

SS 75

O-14

California

SS 76

O-15

California

21 Sep 1916 12 Feb 1918 27 Aug 1918

SS 77

O-16

California

7 Oct 1916

Builder

Laid Down

6 Jul 1916

Launched

6 May 1918 9 Feb 1918

Comm.

1 Oct 1918 1 Aug 1918

Displacement

485/566 tons

Dimensions

175’ (oa) x 16’3” x 13’10”

Machinery

2 screws, diesel BHP 1000, 14 knots/ electric, HP 840, 11 knots

4 Dec 1916 20 Oct 1917 28 May 1918

Complement

30

5 Dec 1916 11 Nov 1917

6 Dec 1916 25 Nov 1917 12 Jun 1918

Armament 4 TT, 1–3”/23 Notes: Authorized 1915.

14 Feb 1917 16 Dec 1917

Service records:

8 Jun 1918 4 Jul 1918

Figure 6.14: The submarine AA-1 (SS 52), renamed T-1 in 1920. Designed for long-range scouting, the class was unsuccessful and dificult to handle.

O-1: † O-2: † O-3: † O-4: Damaged by gunire of British m/v in error, 24 Jul 1918. † O-5: Damaged by battery explosion, 5 Oct 1918 (2 dead). † O-6: Damaged in error by gunire of destroyer USS Paul Jones, 7 Aug 1918. † O-7: In collision with m/v Lexington at New York, 6 Oct 1919. Went aground in Long Island Sound off Fisher’s I., 5 Mar 1921. In collision with schooner Virginia Olsen off San Diego, 22 May 1922. † O-8: Went aground in Long Island Sound off Fisher’s I., 5 Mar 1921. † O-9: † O-10: Went aground off Montauk, NY, 1 May 1921. † O-11: † O-12: †

Submarines

O-13: Sank armed yacht USS Mary Alice in collision while on trials in Long Island Sound, 5 Oct 1918. † O-14: completed at Mare I NYd. † O-15: completed at Mare I NYd. † O-16: completed at Mare I NYd. In collision with R-15 off Cristobal, Panama, 14 Dec 1918. †

“r” CLaSS No.

Name

SS 78

R-1

Fore River

Builder

Laid Down

Launched

Comm.

SS 92

R-15

Union IW

26 Apr 1917 10 Dec 1917 27 Jul 1918

SS 93

R-16

Union IW

2 May 1917 15 Dec 1917 5 Aug 1918

SS 94

R-17

Union IW

5 May 1917 24 Dec 1917 17 Aug 1918

SS 95

R-18

Union IW

16 Jun 1917

SS 96

R-19

Union IW

23 Jun 1917 28 Jan 1918

SS 97

R-20

Union IW

4 Jun 1917

569/680 tons 186’1” (oa) x 18’ x 14’6”

Machinery

2 screws, diesels BHP 880, 12.5 knots / electric HP 934, 9.3 knots 3,700/10 surface; 100/10 submerged

SS 79

R-2

Fore River

16 Oct 1917 23 Sep 1918 24 Jan 1919

Endurance

R-3

Fore River

11 Dec 1917 18 Jan 1919 17 Apr 1919

Complement

31

SS 81

R-4

Fore River

16 Oct 1917 26 Oct 1918 28 Mar 1919

Armament

4–21” TT, 1–3”/50 gun;

R-5

Fore River

16 Oct 1917 24 Nov 1918 15 Apr 1919

R-6

Fore River

17 Dec 1917 1 Mar 1919

SS 84

R-7

Fore River

6 Dec 1917

1 May 1919

5 Apr 1919 12 Jun 1919

SS 85

R-8

Fore River

4 Mar 1918 17 Apr 1919 21 Jul 1919

SS 86

R-9

Fore River

6 Mar 1918 24 May 1919 30 Jul 1919

SS 87

R-10

Fore River

21 Mar 1918 28 Jun 1919 20 Aug 1919

SS 88

R-11

Fore River

18 Mar 1918 21 Jul 1919

SS 89

R-12

Fore River

28 Mar 1918 15 Aug 1919 23 Sep 1919

SS 90

R-13

Fore River

27 Mar 1918 27 Aug 1919 17 Oct 1919

SS 91

R-14

Fore River

6 Nov 1918 10 Oct 1919 24 Dec 1919

5 Sep 1919

7 Oct 1918

21 Jan 1918 26 Oct 1918

Dimensions

SS 80 SS 82

4 Jan 1918 11 Sep 1918

Displacement

16 Oct 1917 24 Aug 1918 16 Dec 1918

SS 83

63

No.

Name

SS 98

R-21

Lake

Builder

19 Apr 1917 10 Jul 1918 17 Jun 1919

Laid Down

Launched

Comm.

SS 99

R-22

Lake

19 Apr 1917 23 Sep 1918 1 Aug 1919

SS 100

R-23

Lake

25 Apr 1917 5 Nov 1918 23 Oct 1919

SS 101

R-24

Lake

9 May 1917 21 Aug 1918 27 Jun 1919

SS 102

R-25

Lake

26 Apr 1917 15 May 1919 23 Oct 1919

SS 103

R-26

Lake

26 Apr 1917 18 Jun 1919 23 Oct 1919

SS 104

R-27

Lake

16 May 1917 23 Sep 1918

3 Sep 1919

Displacement

497/652 tons

Dimensions

175’ (oa) x 16’7” x 13’11”

Machinery

2 screws, diesels BHP 1000, 14 knots / electric HP 800, 11 knots

Endurance

3,523/11 surface; 100/10 submerged

Complement

26

Armament 4–18” TT. Notes: Authorized 1916. Enlarged “O” class. First with 21-inch torpedo tubes. Service records:

Figure 6.16: The submarine R-2 (SS 79) in 1925.

Figure 6.17: The submarine R-24 (SS 101), September 22, 1922. Notice laidup ships at right.

R-1: † R-2: † R-3: † R-4: † R-5: † R-6: Sank alongside dock at San Pedro, Cal., 26 Sep 1922 (2 dead); reloated 13 Oct. † R-7: † R-8: † R-9: † R-10: † R-11: † R-12: † R-13: † R-14: † R-15: In collision with O-16 off Cristobal, Panama, 14 Dec 1918. † R-16: † R-17: † R-18: † R-19: † R-20: † R-21: † R-22: † R-23: † R-24: † R-25: † R-26: † R-27: †

64

The New Navy, 1883-1922

“S” CLaSSeS

Machinery

General notes: Double hull type. Three comparative types, S-1 designed by Electric Boat, S-2 by Lake and S-3 by the Navy. Lake designs (SS 119-122, 159162) were redesigned to Navy design.

Endurance

3,420/6.5

Complement

38

No.

Name

Builder

Laid Down

Launched

Comm.

SS 105

S-1

Fore River

11 Dec 1917 26 Oct 1918

5 Jun 1920

SS 123

S-18

Fore River

15 Aug 1918 29 Apr 1920

3 Apr 1924

SS 124

S-19

Fore River

15 Aug 1918 21 Jun 1920 24 Aug 1921

SS 125

S-20

Fore River

16 Aug 1918

SS 126

S-21

Fore River

19 Dec 1918 18 Aug 1920 24 Aug 1921

SS 127

S-22

Fore River

6 Jan 1919

SS 128

S-23

Fore River

18 Jan 1919 27 Oct 1920 30 Oct 1923

9 Jun 1920 22 Nov 1922 15 Jul 1920 23 Jun 1924

SS 129

S-24

Fore River

1 Nov 1918 27 Jun 1922 24 Aug 1923

SS 130

S-25

Fore River

26 Oct 1918 29 May 1922

SS 131

S-26

Fore River

7 Nov 1918 22 Aug 1922 15 Oct 1923

9 Jul 1923

SS 132

S-27

Fore River

11 Apr 1919 18 Oct 1922 22 Jan 1924

SS 133

S-28

Fore River

16 Apr 1919 20 Sep 1922 13 Dec 1923 17 Apr 1919 9 Nov 1922 22 May 1924

SS 134

S-29

Fore River

SS 135

S-30

Union IW

1 Apr 1918 21 Nov 1918 29 Oct 1920

SS 136

S-31

Union IW

13 Apr 1918 28 Dec 1918 11 May 1922 12 Apr 1918 11 Jan 1919 15 Jun 1922

SS 137

S-32

Union IW

SS 138

S-33

Union IW

14 Jun 1918

SS 139

S-34

Union IW

28 May 1918 13 Feb 1919 12 Jul 1922

SS 140

S-35

Union IW

14 Jun 1918 27 Feb 1919 17 Aug 1922

5 Dec 1918 18 Apr 1922

SS 141

S-36

Union IW

10 Dec 1918

SS 142

S-37

Union IW

12 Dec 1918 20 Jun 1919 16 Jul 1923

3 Jun 1919

4 Apr 1923

SS 143

S-38

Union IW

15 Jan 1919 17 Jun 1919 11 May 1923

SS 144

S-39

Union IW

14 Jan 1919

2 Jul 1919

SS 145

S-40

Union IW

5 Mar 1919

5 Jan 1921 20 Nov 1923

SS 146

S-41

Union IW

17 Apr 1919 21 Feb 1921 15 Jan 1924

Displacement Dimensions

14 Sep 1923

930/1,094 tons (S-1: 854/1,062 tons) 219’3” (oa) 211’ (wl) x 20’8” x 15’11”

2 screws, diesels, BHP 1200, 13 knots; electric, HP 1500, 9 knots

Armament 4–21” TT, 1–4”/50 gun Notes: Many including S-30 to S-35 were decommissioned after completion and returned to builders for modiications to engines’ crankshafts, while completion of others was delayed. Service records: S-1: † S-18: † S-19: Decomm 8 Mar 1922. † S-20: † S-21: Decomm 31 Mar 1922. † S-22: † S-23: † S-24: † S-25: † S-26: † S-27: † S-28: † S-29: † S-30: Out of comm 15 Aug 1921–21 Nov 1923, re-engined. † S-31: Out of comm 4 Oct 1922- 8 Mar 1923, re-engined † S-32: Out of comm 25 Sep 1922–21 Feb 1923, re-engined. † S-33: Out of comm 15 Jun 1922–21 Dec 1922, re-engined. † S-34: Out of comm 25 Oct 1922–23 Apr 1923, re-engined. † S-35: Out of comm 25 Oct 1922–7 May 1923, re-engined. † S-36: † S-37: † S-38: † S-39: † S-40: † S-41: † No.

Name

SS 106 S-2

Builder Lake

Laid Down

Launched

Comm.

30 Jul 1917 15 Feb 1919 25 May 1920

Displacement

800/977 tons

Dimensions

207’ (oa) x 19’7” x 16’2”

Machinery

2 screws, diesels, BHP 1800, 15 knots; electric, HP 1200, 11 knots

Complement

38

Armament 4–21,” 1–4” Notes: Lake type, one of three built for performance comparison. A lawed design, slow diver. Discontinued in favor of the Navy design Service record: Asiatic Fleet 1921–29. †

Figure 6.18: The submarine S-22 (SS 127). Notice diving bell on deck.

No.

Name

SS 107

S-3

Portsmouth NYd

Builder

29 Aug 1917 21 Dec 1918 30 Jan 1919

Laid Down

Launched

Comm.

SS 109

S-4

Portsmouth NYd

4 Dec 1917 27 Aug 1919 19 Nov 1919

SS 110

S-5

Portsmouth NYd

5 Dec 1917 10 Nov 1919 6 Mar 1920

SS 111

S-6

Portsmouth NYd

29 Jan 1918 23 Dec 1919 17 May 1920

SS 112

S-7

Portsmouth NYd

29 Jan 1918

5 Feb 1920

1 Jul 1920

SS 113

S-8

Portsmouth NYd

9 Nov 1918 21 Apr 1920

1 Oct 1920

SS 114

S-9

Portsmouth NYd

20 Jan 1919 17 Jun 1920 21 Feb 1921

SS 115

S-10

Portsmouth NYd

11 Sep 1919

SS 116

S-11

Portsmouth NYd

2 Dec 1919

7 Feb 1921 11 Jan 1923

SS 117

S-12

Portsmouth NYd

8 Jan 1920

4 Aug 1921 30 Apr 1923

SS 118

S-13

Portsmouth NYd

9 Dec 1920 21 Sep 1922

14 Feb 1920 20 Oct 1921 14 Jul 1923

Submarines

65

Figure 6.19: The submarine S-13 (SS 118) entering San Francisco Bay.

SS 119

S-14

Lake

7 Dec 1917 22 Oct 1919 11 Feb 1921

SS 120

S-15

Lake

13 Dec 1917 8 Mar 1920 15 Jan 1921

SS 121

S-16

Lake

19 Mar 1918 23 Dec 1919 17 Dec 1920

SS 122

S-17

Lake

19 Mar 1918 22 May 1920 1 Mar 1921

Displacement

930/1138 tons

Dimensions

231’ (oa/wl) x 21’10” x 13’1”

Machinery

2 screws, diesels, BHP 2000, 15 knots; electric, HP 1200, 11 knots

Complement

38

Figure 6.20: The submarine S-45 (SS 156), later “S” class, in March 1925.

Armament 4–21”TT, 1–4”/50 gun Notes: S-42 to S-57 (SS 153–168) ordered 1 Aug 1918 to design of S-18, but ten were canceled 4 Dec 1918. SS 153–158 were reordered 1 Jul 1919 to an improved design. Heaviest and considered the best of the S classes. Service records:

Armament 4–21” TT, 1–4”/50 gun. (S 10–13: 5–21”TT) Notes: Navy design. Slow divers. S-4 to 9 and 14 to 17 were more subdivided internally. S-10 to 13 were redesigned with one stern tube. Service record: S-3: Asiatic Fleet 1921–23. † S-4: Asiatic Fleet 1921–24. † S-5: Foundered on trials off Delaware Capes, 1 Sep 1920 (all rescued). S-6: Asiatic Fleet 1921–24. † S-7: Asiatic Fleet 1921–24. † S-8: Asiatic Fleet 1921–24. † S-9: Asiatic Fleet 1921–24. † S-10: † S-11: † S-12: † S-13: † S-14: Asiatic Fleet 1921–24. † S-15: Asiatic Fleet 1921–24. † S-16: Asiatic Fleet 1921–24. † S-17: Asiatic Fleet 1921–24. † No.

Name

SS 153

S-42

Beth (Quincy)

Builder

16 Dec 1920 30 Apr 1923 20 Nov 1924

Laid Down

Launched

SS 154

S-43

Beth (Quincy)

13 Dec 1920 31 Mar 1923 31 Dec 1924

SS 155

S-44

Beth (Quincy)

19 Feb 1921 27 Oct 1923 16 Feb 1925

SS 156

S-45

Beth (Quincy)

29 Dec 1920 26 Jun 1923 31 Mar 1925

SS 157

S-46

Beth (Quincy)

23 Feb 1921 11 Sep 1923

SS 158

26 Feb 1921

S-42: † S-43: † S-44: † S-45: † S-46: † S-47: † No.

Name

SS 159

S-48

Lake

SS 160

S-49

Lake

22 Oct 1920 23 Apr 1921

SS 161

S-50

Lake

15 Mar 1920 18 Jun 1921 20 May 1922

SS 162

S-51

Lake

22 Dec 1919 20 Aug 1921 24 Jun 1922

Displacement

Builder

Laid Down

Launched

Comm.

22 Oct 1920 26 Feb 1921 14 Oct 1922 5 Jun 1922

903/1,230 tons;

Comm.

5 Jun 1925

S-47

Beth (Quincy)

Displacement

963/1,135 tons

Dimensions

216’ (wl) 225’3” (oa) x 20’8” x 16’

Machinery

2 screws, diesels, BHP 1200, 14.5 knots; electric, HP 1200, 11 knots

Endurance

2,510/6.5

Complement

38

5 Jan 1924 16 Sep 1925

Figure 6.21: The submarine S-48 (SS 159), largest of the “S” class, off Portsmouth in April 1929.

66

The New Navy, 1883-1922

Dimensions

240’ (oa) 21’11” x 13’6” Machinery 2 screws, diesels, BHP 1800, 14.5 knots; electric, HP 1500, 11 knots

Complement

38

Armament

5–21”TT, 1–4”/50 gun.

Notes: S-58 to S-65 (SS 169–173) were ordered from Lake on 1 Aug 1918, but four were canceled 4 Dec 1918. Others reordered as S-48 to S-51, 23 Jul 1919. Similar to S-14 type with more powerful engines. Service records: S-48: Foundered during builder’s trials, 7 Dec 1921 (all saved); reloated. †

S-49: † S-50: † S-51: † SS 108 (unnamed), never built; was to be about 150 tons and to have Neff propulsion, one system for both surface and submerged travel, designed to eliminate storage batteries.

The surrendered German submarines U-111, U-117, U-140, UB-88, UB-148 and UC-97 were allocated to the United States and brought to America in 1919. After tests they were used as targets in 1921–22, UC-97 in Lake Michigan.

7 paTrOL veSSeLS

Along with the battleships and cruisers of the “New Navy,” smaller warships were also built. Some of these were designated gunboats but designed as small cruisers. In 1893, light-draft gunboats were authorized for river service and these proved very useful in China. A number of gunboats captured during the Spanish-American War or salvaged thereafter were put into service without change of name. They proved useful in ighting the insurrection in the Philippines and as river gunboats in China. During that war, a number of large yachts were taken into service and armed, and some of these remained on the Navy list for many years. In 1917, the Navy had seventeen gunboats in active service and some of the yachts. The yacht Scorpion was station ship at Constantinople and was interned there during the war. A large number of yachts of various sizes were acquired for patrol duties and some of these were sent to France for anti-submarine use. Also acquired were scores of small yachts, ishing boats, tugs, and other vessels for use as coastal and harbor patrol, minesweeping, and similar duties. These were designated Section Patrols and given numbers preixed with “SP.” Two special types of patrol vessels came into service with the war. Four hundred forty-eight submarine chasers were built for antisubmarine warfare in coastal waters, but many crossed the Atlantic to serve in Britain, France and the Adriatic. One hundred were transferred to France on completion. Henry Ford built Eagle Boats, of which 60 out of 112 ordered were built. These were designed for mass production and built by Ford at Detroit. None was completed in time to get into the war.

Displacement

1,710 tons, 1,920 f/1

Dimensions

244’5” (oa) 230’ (wl) x 36’ x 14’

Machinery

2 screws, HTE, 4 cyl. boilers, IHP 3,300, 16 knots; (1918) Yorktown: 4 locomotive boilers

Endurance

3443/10

Complement

195

Armament

6–6,” 2–6 pdr, 2–3 pdr 2–1 pdr guns; (1910) 6–6,” 4–3 pdr; (1918) Yorktown: 6–5”/40, 4–6 pdr, 2–1 pdr.

Armor 3/8” deck Notes: Authorized 1885 and 1887. Three-mast schooner rig, steel hull. Designed as small cruisers. Service records: 1 Yorktown: Cruise to Europe 1890. Protected American interests at Valparaiso, Chile, Dec 1891-Jan 1892. Anti-sealing patrol, Alaska, 1891 and 1894. Asiatic Stn 1894–97, 1899–1903. Out of comm 8 Dec 1897–17 Nov 1898. Philippine campaign 1899–1902. Landing force at Taku, Boxer Rebellion 1900. Out of comm 17 Jun 1903–1 Oct 1906. Out of comm 15 Jul 1912–1 Apr 1913, modernized. Coastal escort 1918. Decomm 12 Jun 1919. Stricken 30 Sep 1921 and BU Oakland, Cal. 2 Concord: Asiatic Stn 1893–96, 1898–1901, 1905–09. Out of comm 27 May 1896–22 May 1897. Manila Bay. Bombardment and capture of Manila, 13 Aug 1898. Philippine campaign 1899–1901. Out of comm 26 Feb

GUNBOaTS yorktown Class No.

Name

Builder

Laid Down

Launched

Comm.

PG 1 Yorktown

Cramp

PG 3 Concord

Palmer

May 1888

8 Mar 1890 14 Feb 1891

PG 4 Bennington

Palmer

Jun 1888

3 Jun 1890

14 May 1887 28 Apr 1888 23 Apr 1889 20 Jun 1891

Figure 7.1: Three ships of the Yangtze Patrol at Hangchow, China, in the 1920s, Isabel (PY 10), Villalobos (PG 42) and Elcano (PG 38). (Oficial U.S. Navy Photograph)

68 The New Navy, 1883-1922

Figure 7.4: The gunboat Petrel (PG 2), about 1891.

Figure 7.2: The gunboat Yorktown (PG 1) in 1891. Actually a small cruiser, she was involved in an international incident at Valparaiso, Chile, in December 1891.

Complement

122; (1910) 138

Armament

4–6,” 2–3 pdr, 1–1 pdr guns; (1918) 4–4”/40, 2–3 pdr.

Armor †” deck Notes: Authorized 1885. Barkentine rig. Small slow cruiser. Failed to reach designed speed. Service record: Asiatic Stn 1891–1911. Battle of Manila Bay 1898. Bombardment and capture of Manila, 13 Aug 1898. Philippine campaign 1899. Out of comm 1899–9 May 1910. Mexican Intervention 1914. Station ship Guantánamo 1916. Recomm 22 Jan 1918. Decomm 15 Jul 1919. Stricken 16 Apr 1920. Sold 1 Nov 1920.

Bancroft No. --

Figure 7.3: The gunboat Yorktown (PG 1), following reit, with two pole masts probably about 1907.

Name Bancroft

Builder S.L. Moore

Laid Down Feb 1891

Launched

Comm.

30 Apr 1892 3 Mar 1893

Displacement

839 tons, 943 f/1

Dimensions

187’6” (wl) x 32’ x 12’2”

Machinery

2 screws, VTE, 2 cyl. boilers, IHP 1,200, 14.3 knots

Endurance

2870/10

Complement

123

Armament

4–4”/40, 2–6 pdr, 2–3 pdr guns, 1 TT; (1903) 4–4,” 8–3 pdr

1902–15 Jun 1903 and 25 Aug 1904–16 Sep 1905. Decomm 4 Nov 1909. Washington Naval Militia 1910–14. To Public Health Service, quarantine vessel, Astoria, Ore., 15 Jun 1914–22 Apr 1915. Stricken 31 Dec 1915. Returned 19 Mar 1929. Sold 28 Jun 1929. 4 Bennington: Paciic Stn 1894–1901. Philippine campaign 1899–1901. Out of comm 5 Sep 1901–2 Mar 1903. Wrecked by boiler explosion at San Diego, 21 Jul 1905 (62 killed), not repaired. Decomm 31 Oct 1905. Stricken 10 Sep 1910, Sold 14 Nov 1910.

petrel No.

Name

PG 2 Petrel

Builder Columbian

Laid Down

Launched

Comm.

27 Aug 1887 13 Oct 1888 10 Dec 1889

Displacement

892 tons, 956 f/1

Dimensions

188’ (oa) 181’4” (bp) 176’3” (wl) x 31’ x 11’

Machinery

1 screw, horizontal compound, 2 S/E cyl.boilers, IHP 1,095, 11.8 knots

Endurance

3254/10

Figure 7.5: The USS Bancroft, 1893, a practice cruiser built for training cadets of the Naval Academy. Transferred to the Revenue Service in 1906.

Patrol Vessels

69

Submarine tender, 1908, disarmed, 1–18” TT. Damaged by collision with submerged submarine C-4 at Provincetown, Mass., 10 Jul 1910. Out of comm 23 Oct 1913–22 Apr 1914. Haiti 1915. Santo Domingo 1916. Gibraltar 1917–18. Decomm 28 Aug 1919. Sold 5 Aug 1921. Ships captured: sloop Paquette, 25 Apr 1898; Ambrosio Bolivar, 26 Apr 1898; Guido 17 Apr 1898; armed str Alfonso XII, 5 Jul 1898. Later history: merchant Castine. Foundered at Southwest Pass, La., 11 Dec 1924.

Nashville No.

Name

Builder

PG 7 Nashville

Newport News

Laid Down

Launched

Comm.

9 Aug 1894 19 Oct 1895 19 Aug 1897

Displacement

1,190 tons, 1,720 f/1; (1910) 1,371 tons, 1,620 f/1

Dimensions

233’8” (oa) 220’ (wl) x 38’1” x 11’

Machinery

2 screws, VQE, 2 Scotch & 4 Yarrow boilers, IHP 2,500, 16.3 knots

Figure 7.6: The gunboat Machias (PG 5) on July 4, 1908, at New Haven, Connecticut. (Oficial U.S. Navy Photograph)

(1910) Mosher boilers; (1918) 6 Bureau mod. Thornycroft boilers Endurance

3315/10

Complement

176; (1918) 194

Armament

8–4”/40, 4–6 pdr, 2–1 pdr guns

Armor ¼” deck Notes: Authorized 1888. Three-mast schooner rig, later reduced to two. Naval Academy practice ship.

Armor †” deck Notes: Authorized 1893. Light-draft gunboat, designed for river service. Twomast schooner rig, lush deck.

Service record: E. Mediterranean 1896–97. Blockade of Cuba 1898. Out of comm 30 Sep 1898–14 Aug 1900 and 25 May 1901- 6 Oct 1902. Transferred to Revenue Cutter Service, 30 Jun 1906, renamed Itasca (see p. 206).

Service record: Blockade of Cuba 1898. Attack on Cienfuegos, 11 May 1898. Philippine campaign 1899–1901. Boxer Rebellion 1900. Mediterranean 1901– 02. Out of comm 30 Jun 1904–8 Aug 1905. Damaged in collision with destroyer Lawrence, 29 May 1904. Out of comm 23 Jul 1906–29 Apr 1909. Illinois Naval Militia 1909–11. Ran aground at Norfolk, Va., 22 Oct 1912. Mexican Intervention 1914. Haiti 1915. Gibraltar 1917–18. Decomm 29 Oct 1918. Sold 20 Oct 1921.

Ships captured: schr Nipe, 29 Jul 1898; schr Lalahula (Nor) 2 Aug 1898, sail Carrista, Josephine, Jose Pilari, Principe, 4 Aug 1898.

Machias Class No.

Ships captured: Buena Ventura, 22 Apr 1898; Argonauta, 29 Apr 1898; schr Expresso de Gibara, 26 Jul 1898.

Name

PG 5 Machias PG 6 Castine

Laid Down

Launched

Bath

Builder

12 Feb 1891

8 Dec 1891 20 Jul 1893

Comm.

Bath

19 Feb 1891 11 May 1892 22 Oct 1894

Later history: merchant barge Richmond Cedar Works No. 4. BU 1957.

Wilmington Class

Displacement

1,177 tons, 1,318 f/1

Dimensions

(1894) 212’4” (oa) 204’ (wl) x 32’1” x 12’

No.

Machinery

2 screws, VTE, Machias: 2 locomotive; Castine: Normand boilers, IHP 2,200, 16 knots

PG 8 Wilmington

Newport News

PG 9 Helena

Newport News 11 Oct 1894 30 Jan 1896

Name

Builder

Laid Down

Launched

Comm.

8 Oct 1894 19 Oct 1895 13 May 1897

Machias: (1918) 2 S.W. boilers

Displacement

1,392 tons, 1,571 f/1

Endurance

3480/10

Dimensions

251’10” (oa) 250’9 (wl) x 40’1” x 9’

Complement

151

Armament

8–4,” 4–6 pdr, 2–1 pdr guns; Machias: (1918) 4–4”/40, 2–3 pdr; Castine: (1918) 2–4”/40, 6–6 pdr.

8 Jul 1897

Armor †” deck Notes: Authorized 1889. Two-mast schooner rig. Deicient in stability as irst built, lengthened 14’ amidships after trials, armor removed. Service record: 5 Machias: Asiatic Stn 1895–97. Blockade of Cuba 1898. Out of comm 14 Aug 1900–24 Jul 1901 and 14 May 1904–27 Apr 1914. Sunk in hurricane at Pensacola, 27 Sep 1906. Connecticut Naval Militia 1908–14. Mexican Intervention 1914. Santo Domingo 1916. Gibraltar 1917–18. Decomm 3 Oct 1919. Stricken 29 Oct 1920 stricken, sold to Mexico. Ships captured: Ambrosio Bolivar, 26 Apr 1898; Guido, 17 Apr 1898; Mascota, 30 Apr 1898. Later history: Renamed Agua Prieta. R35. 6 Castine: Blockade of Cuba 1898. Philippine campaign 1899–1901. Out of comm 8 Oct 1901–12 Nov 1902 and 23 Sep 1905- 4 Oct 1908.

Figure 7.7: The gunboat Nashville (PG 7) during the 1900s.

70

The New Navy, 1883-1922

Machinery

2 screws, VTE, 6 S/E Scotch boilers, IHP 1,800, 15 knots; (1910) Hohenstein boilers; (1918) Helena: 4 Bureau mod. Thornycroft boilers; Wilmington: 4 B&W

Endurance

2370/10

Complement

175

Armament

8–4”/40, 4–6 pdr, 4–1 pdr guns; (1918) 3pdr rep1.6pdr

Armor †” deck Notes: Authorized 1893. Light-draft gunboats, one military mast. Designed for China river service with space to carry troops or refugees. Height of funnel reduced 1923. Originally to be named Penguin and Porpoise. Service records: 8 Wilmington: Cuba 1898. Attack on Cardenas, 11 May 1898. Bombardment of Manzanillo, 18 Jul 1898. Cruised up Amazon River to the Peruvian border, 1899. Repaired at Buenos Aires 1899–1900, new propeller shafts installed at Montevideo, Mar 1900. Philippine campaign 1901. China 1901–17, 1919–22. Out of comm 30 Jun 1904–2 Apr 1906. Recomm 1 Jul 1911. † Ships captured: schr Candita, 24 Apr 1898; schr Sol, 25 Apr 1898; sail Anita, Don Francesco Gandon, 27 Apr 1898. 9 Helena: Blockade of Cuba 1898. Bombardment of Manzanillo, 18 Jul 1898. Asiatic Stn 1899–1932. Philippine campaign 1899–1900. Out of comm 19 Apr 1905–16 Jul 1906, 27 May 1916–15 Aug 1917 and 10 Aug 1921– 10 Jul 1922. † Ships captured: Miguel Jover, 23 Apr 1898; schr 4 de Setiembre, 27 Apr 1898; Manati, 29 Jul 1898.

annapolis Class No.

Name

Builder

PG 10 Annapolis

Nixon

Laid Down

Launched

Comm.

18 Apr 1896 23 Dec 1896 20 Jul 1897

PG 11 Vicksburg

Bath

Mar 1896

5 Dec 1896 23 Oct 1897

PG 12 Newport

Bath

Mar 1896

5 Dec 1896

PG 13 Princeton

Dialogue

May 1896

3 Jun 1897 27 May 1898

5 Oct 1897

Displacement

1,010 tons, 1,153 f/1

Dimensions

203’6” (oa) 168’ (wl) x 36’ x 12’

Machinery

1 screw, VTE, 3 S/E cyl. boilers, IHP 1,000, 13 knots (Annapolis: 2 B&W boilers)

Endurance

4900–5245/10

Complement

135; (1918) 156

Armament

6–4”/40, 4–6 pdr, 2–1 pdr guns

Figure 7.9: The gunboat Annapolis (PG 10), 1890, at New York. Newport (1918) 1–4”/40, 2–3”/50, 2–6 pdr; Vicksburg: as Annapolis no 6 pdr; Princeton: none Armor none Notes: Authorized 1895. Composite hulls, barkentine rig, single funnel. Service records: 10 Annapolis: Blockade of Cuba 1898. Action at Nipe Bay, 21 Jul 1898. Out of comm 5 Sep 1899–14 Nov 1900. Asiatic Stn 1901–04. Philippine campaign 1901–03. Out of comm Aug 1904–25 Mar 1907 and 16 Dec 1911–1 May 1912. Station ship, Samoa, 1907–11. Nicaragua 1912. Mexican Intervention 1914. Decomm 1 Jul 1919. Training ship, state of Pennsylvania, 1 Apr 1920. Unclassiied, iX 1, 1 Jul 1921. † 11 Vicksburg: Blockade of Cuba 1898. Out of comm 24 May 1899–15 May 1900. Asiatic Stn, 1901–04. Philippine campaign, 1901–02. Out of comm 15 Jul 1904–17 May 1909. Washington Naval Militia 1912–17. Mexican Intervention 1914. Out of comm 29 Jun 1914–13 Apr 1917. Patrolled US west coast. Decomm 16 Oct 1919. TS, Washington State. To USCG, 2 May 1921. Ships captured: schr Oriente, 5 May 1898; schr Fernandito, 7 May 1898; Amapala, 24 Jun 1898; schr Alexander Agassiz, off Viejo Bay, Mexico, 17 Mar 1918 (later returned). Later history: USCG Alexander Hamilton. Renamed Beta, 1936. Sold 1946, BU. 12 Newport: Out of comm 7 Sep 1898–1 May 1900 and 1 Dec 1902–18 May 1903. Decomm 17 Nov 1906. NY Naval Militia, 1907–1931. Unclassiied, iX 19, 1 Jul 1921. † Ships captured: schr Engracia, 28 Apr 1898; schr Poder de Dios, 7 May 1898; schr Severito, Bratsberg, 8 May 1898. 13 Princeton: Asiatic Stn 1899–1903. Philippine campaign. Out of comm 12 Jun 1903–12 May 1905, 3 Jul 1907–5 Nov 1909. Nicaragua 1909–11. Station ship, Tutuila, 1911–15. Arrived at Samoa in sinking condition after striking a rock, 23 Jun 1914. Out of comm Sep 1915–16 Jan 1918. Training ship, Seattle, 1918–19. Decomm 25 Apr 1919. Stricken 22 Jul 1919, sold 13 Nov 1919, BU Seattle.

Wheeling Class No.

Name

PG 14 Wheeling PG 15 Marietta

Figure 7.8: The gunboat Wilmington (PG 8), built for China service.

Builder

Laid Down

Launched

Comm.

Union IW

11 Apr 1896 18 Mar 1897 10 Aug 1897

Union IW

13 Apr 1896 18 Mar 1897 1 Sep 1897

Displacement

1,000 tons, 1,170 f/1

Dimensions

189’7” (oa) 174’ (wl) x 34’ x 12’

Machinery

2 screws, VTE, 2 S/E Scotch boilers, IHP 1,000, 12.8 knots; (1918) Marietta: 2 B&W boilers

Patrol Vessels

Endurance

3874/10

Displacement 2,300 tons, 2,390 f/1

Complement

140; (1918) 175

Dimensions

250’ (wl) x 35’x 17’9”

Armament

6–4,” 4–6 pdr, 2–1 pdr guns; (1918) 4–4”/40, 2–3pdr, 2–1 pdr

Machinery

2 screws, horizontal compound, 4 D/E & 2 S/E cyl.boilers, IHP 2,000, 16 knots

Armor none Notes: Authorized 1895. Composite hulls, two-mast schooner rig, no sails, single funnel. Service records: 14 Wheeling: Asiatic Stn 1899–1900. China 1899–1900. Philippine campaign 1899–1900. Boxer Rebellion. 1900. Station ship Samoa 1903–04. Out of comm 1 Jul 1904–3 May 1910 and 18 Apr 1911–1 Jul 1911. Mexican Intervention 1914. Out of comm 18 Oct 1916–17 Feb 1917. Azores and Gibraltar 1917–18. Damaged by hurricane and forced to return to port, Aug 1917. Decomm 18 Oct 1919. Naval reserve training, 1920– 41. Unclassiied, iX 28, 1 Jul 1921. † 15 Marietta: Voyage around Cape Horn with USS Oregon, 1898. Blockade of Cuba 1898. Philippine campaign 1900–01. Out of comm 6 May 1903– 11 Feb 1904, 21 Jan 1905–14 May 1906 and Nov 1911–29 May 1912. New Jersey Naval Militia, May 1912-May 1914. Mexican Intervention 1914. Haiti 1915. Recomm 18 Apr 1917. Europe 1918. Decomm 12 Jul 1919. Sold 25 Mar 1920.

Topeka No. --

Name Topeka

Builder Howaldt

Launched 1881

acquired

Comm.

2 Apr 1898

2 Apr 1898

ex-Diogenes

71

(1917) De Laval turbines, 2 Ward boilers, HP 2,000 Endurance

3800/10

Complement

152

Armament

6–4,” 6–3pdr, 2–1 pdr guns

Armor none Notes: Iron hull, purchased 2 Apr 1898. One of two ships built as brigs for Portugal but never taken over and laid up in Thames River. Sister sold to Peru as Socrates. Schooner rig 1898. Commissioned in England, followed by 2month overhaul in New York. Service record: Blockade of Cuba 1898. Action at Bahia de Nipe, 21 Jul 1898. Out of comm 15 Feb 1899–15 Aug 1900 and 7 Sep 1905–14 Jun 1916, 14 Sep 1916–24 Mar 1919. Station ship and prison ship, Portsmouth, NH 1905–16. Training ship Portsmouth, 1916–19. In comm 24 Mar-21 Nov 1919. Designated pG 35. Unclassiied, 1 Jul 1921. † Ship captured: sloop Domingo Aurelio, 17 Jul 1898.

Captured Spanish vessels Don Juan De Austria No. --

Name

Builder

Laid Down

Don Juan de Cartagena 1886 Austria

Launched

Comm.

23 Jan 1887 11 Apr 1900

Displacement 1,130 tons Dimensions

215’6” (oa) 210’ (wl) x 32’ x 12’6”

Machinery

1 screw, compound horizontal back acting, IHP 1,500, 14 knots; (1918) 4 SW boilers

Complement 129; (1910) 153 Armament

4–5,” 4–6 pdr guns; (1910) 6–3,” 4–6 pdr, 2–1 pdr; (1918) 4– 4”/40, 2–1 pdr Notes: Sunk at Manila Bay, 1 May 1898, raised and repaired at Hong Kong. Barkentine rig, iron hull. Rerigged as two-mast schooner, 1910. Service record: Philippine campaign 1900–03. Out of comm 5 May 1904–10 Dec 1905, reit at Portsmouth, and 7 Mar 1907–6 Apr 1917. Michigan Naval Militia, 1907–17. Decomm 18 Jun 1919. Stricken 23 Jul 1919, sold 16 Oct 1919. Later history: merchant Dewey. abandoned 1927.

Figure 7.10: The gunboat Marietta (PG 15) in dazzle camoulage during the war, in Europe, 1918.

Figure 7.11: The gunboat Topeka in 1904. She was purchased in Europe in 1898.

72 The New Navy, 1883-1922

Figure 7.12: The USS Don Juan de Austria, a gunboat captured from Spain in 1898. Probably during her service on the Great Lakes.

Figure 7.13: The gunboat Isla de Cuba, probably during her service in the Philippines. Isla de Luzon had two thin funnels. (Oficial U.S. Navy Photograph)

Isla De Cuba Class Name

Builder

Laid Down

Launched

Comm.

Dimensions

165’6” (oa) 157’11” (wl) x 26’ x 10’

Machinery

2 screws, vertical compound, 2 S/E Scotch boilers, IHP 600, 11 knots

Isla de Cuba

Armstrong

25 Feb 1886 11 Dec 1886 11 Apr 1900

Isla de Luzon

Armstrong

25 Feb 1886 13 Nov 1886 31 Jan 1900

Displacement

1,125 tons; (1918) Luzon. 1,030 tons

Complement

101

Dimensions

196’9” (oa) 192’10” (wl) x 30’ x 12’3”

Armament

4–4,” 4–6 pdr guns; (1918) 4–4”/40, 4–3 pdr

Luzon: 192’8” x 30’1” x 11’6”

Notes: One funnel, schooner rig. Ran aground in Philippines, 6 Nov 1895. Made the only Spanish capture of the war, the American m/v Savannah on 28 Apr 1898. Captured 1 May 1898 at Manila Bay. Acquired 9 Nov 1899.

Machinery

2 screws, HTE, 2 SW cyl.boilers, IHP 516, 16 knots

Endurance

2000/10

Complement

142

Armament

Service record: Yangtze Patrol, 1902–17, 1920–27. Out of comm 1 Nov 1907–5 Dec 1910. Torpedo training, Narragansett Bay, 1918. Designated pG 38, 1920. †

4–4,” 4–6 pdr guns, 3 TT Isla de Cuba: (1910) 6–3,” 4–6 pdr

Quiros Class

Isla de Luzon: (1918) 4–3 pdr Armor

1.5” to 2.5” deck, 2” CT

Name

Notes: Spanish gunboats scuttled after the Battle of Manila Bay, 1 May 1898. Salvaged and repaired by USN at Hong Kong. Isla de Luzon had two funnels, Isla de Cuba, one.

Builder

Laid Down

Quiros

Hong Kong

Jun 1894 Sep 1895

Launched

Villalobos

Hong Kong

Service records:

Displacement

350 tons

Isla de Cuba: Asiatic Stn, 1900–04. Philippine campaign 1900–03. Decomm 9 Jun 1904. Maryland Naval Militia 21 Mar 1907. Stricken 17 May 1912, sold 2 Apr 1912 to Venezuela. Later history: renamed Mariscal Sucre. BU 1940. Isla de Luzon: Asiatic Stn, 1900–02. Philippine campaign 1900–02. Went aground off Mobile, Ala., 27 Feb 1903. Damaged in hurricane at Pensacola, Fla., 27 Sep 1906. Louisiana Naval Militia, 1903, then Illinois Naval Militia. Out of comm 27 Apr 1912–12 May 1912, 19 Apr 1913–30 Jun 1916. In comm 19 May 1917–15 Feb 1919. Decomm 15 Feb 1919. Stricken 23 Jul 1919, sold 10 Mar 1920. Later history: merchant Reviver. BU 1931.

Dimensions

Quiros: 145’ (oa) 137’9” (wl) x 22’9” x 7’9”

Elcano Name

Builder

Elcano

Carraca

Displacement

620 tons

Laid Down

Launched

Comm.

3 Mar 1882 28 Jan 1884 20 Nov 1902

Comm.

24 Jan 1895 14 Mar 1900 Jun 1896

5 Mar 1900

Villalobos: 156’2” (oa), 148’ (wl) x 23 x 7’6” Machinery

1 screw, VTE, 2 S/E Scotch boilers, IHP 450, 11 knots

Endurance

3800/10

Complement

44

Armament

2–6 pdr, 2–3 pdr guns; (1910) Villalobos 4–3 pdr, Quiros: none.

Notes: Composite, one funnel. Captured in Philippines 1898. Acquired from War Dept 1900. Service records: Quiros: Philippine campaign 1900–03. Out of comm 29 Jan-2 Sep 1904, 11 Mar 1908–11 Oct 1910. China 1904–08. Yangtze Patrol 1911–23. Designated pG 40, 1920. † Villalobos: Philippine campaign 1900–02. Out of comm 20 Nov 1902–21 Jan 1903. China 1904–28. Yangtze Patrol, 1903–27. Out of comm 17 Jun 1916–15 Aug 1917. Designated pG 42, 1920. †

Patrol Vessels

Alvarado Class Name

Machinery Builder

Laid Down

Launched

Comm.

73

2 screws, vertical compound, 1 S/E Scotch boiler, IHP 250, 10 knots

Complement

30

Armament

1–6 pdr, 3–3 pdr

Alvarado

Clydebank

24 Jul 1895 19 Sep 1895 4 Aug 1898

Sandoval

Clydebank

24 Jul 1895 20 Sep 1895

Displacement

106 tons

Notes: Steel hull. Arayat scuttled in Pasig River, 29 Jun 1898, raised Oct 1899.

Dimensions

116’10” (oa) 110’ (wl) x 15’6” x 5’6”

Service records:

Machinery

1 screw, vertical compound, 1 S/E Scotch boilers, 19 knots VTE ? 10.6 knots; Sandoval: about 1911

Complement

23; (1918) 34

Armament

2–3 pdr guns

Arayat: Philippine campaign 1900–02. Out of comm 9 Aug 1902–27 Mar 1905 and 5 Oct 1907–3 Feb 1909. Decomm 11 Apr 1910. Stricken 26 Oct 1910, sold 15 Dec 1910. Belusan: never commissioned, to Army, 11 Feb 1901. Callao: Capture of Manila, 13 Aug 1898. Philippine campaign 1899–1901. Out of comm 21 Feb 1901–20 Dec 1902. China 1902. Decomm 31 Jan 1916. Designated pG 37, 1920. Converted to ferry, rec yFB 11, 21 Jun 1921. Sold 13 Sep 1923. Pampanga: Philippine campaign, 1899–1906. Out of comm 18 Jun 1902–30 Jan 1904 and, 30 Apr 1907–12 Apr 1911. Loaned to Army, 1908–10. Out of comm 31 May 1915- 3 Jan 1916. China 1916–28. Designated pG 39, 1920. † Paragua: Philippine campaign 1899–1905. Decomm 19 Apr 1911. Stricken 17 Jun 1911, sold 18 Nov 1912. Samar: Philippine campaign 1899–1904. Out of comm 23 Sep 1901–19 Jun 1902, 22 Aug 1904–11 Mar 1908. China 1908–1920. Designated pG 41, 1920. Decomm 6 Sep 1920. Sold 11 Jan 1921.

Notes: Steel hull, one funnel, two masts. Captured at Santiago de Cuba, 17 Jul 1898. Sandoval re-engined about 1911. Service records: Alvarado: Bombardment of Manzanillo, 12 Aug 1898. Out of comm 10 May 1899–20 Sep 1900. TS Annapolis. Decomm 22 Mar 1906. Louisiana Naval Militia 1906–11. Stricken 21 May 1912, sold 10 Jun 1912. Later history: merchant Alvarado. se 1916 Sandoval: Out of comm 10 May 1899–14 Oct 1900. Practice ship, Annapolis, 1900–06. Decomm 22 Mar 1906. NY Naval Militia (Lake Ontario) 1907–1919. Stricken 23 Jul 1919, sold 30 Sep 1919. Later history: merchant yacht Sandoval. se 1924.

Arayat Class Name Arayat

Pampanga, Samar: (1918) 4–3 pdr

2 Sep 1898

Small Gunboats Builder

Manila Slip

Laid Down

Launched

Comm.

Mar 1887

Apr 1888

10 Aug 1900

Built

Disp

Dimensions

Comm.

Basco

Name

1881

61

69’3” x 12’7” x 4’9”

2 Jun 1899 2 Jun 1899

Belusan

Manila Slip

1888

1888

never

Callao

Manila Slip

Mar 1887

Jun 1888

2 Jul 1898

Gardoqui

1882

61

69’3” x 12’7” x 4’9”

3 Jun 1899

Urdaneta

1883

61

69’3” x 12’7” x 4’9”

2 Jun 1899

1885

162

94’10” x 17’3” x 7’

2 Jun 1899

100’ x 17’6” x 6’9” 21 May 1899

Pampanga

Manila Slip

Mar 1887

Feb 1888

Paragua

Manila Slip

Mar 1887

Jan 1888

26 May 1899

Panay

Samar

Manila Slip

Mar 1887

Nov 1887

26 May 1899

Albay

1886

173

243 tons

Manileño

1887

170

105’ x 18’ x 6’

26 May 1899

121’ (oa) 115’3” (wl) x 17’10” x 6’6”

Mariveles

1887

170

99’9” x 16’6” x 6’

17 Jun 1899

Mindoro

1887

170

99’9” x 16’6” x 6’

11 Jun 1899

Calamianes

1888

173

91’9” x 16’5” x 6’

11 Jun 1899

Leyte

1890

171

115’ x 17’6” x 6’9” 22 Mar 1900



163

101’6” x 16’ x 5’9”

Displacement Dimensions

Mindanao

never

Notes: Ex-Spanish 1898. Manileño captured by Filipinos and turned over to US Army. All built at Cavite, except Mañileno, Mariveles and Mindoro, by Hong Kong. All twin screw except Basco, Gardoqui and Urdaneta, one. Armament: 1–6pdr. Service records:

Figure 7.14: The gunboat Paragua, captured in the Philippines in 1898. (Oficial U.S. Navy Photograph)

Basco: Philippine campaign 1899–1902. Yard tug, 15 Dec 1904. Sold 1908. Gardoqui: Out of comm 12 May-30 Nov 1900. Philippine campaign 1900–02. Decomm 5 Feb 1902. Sold Jan 1911. Urdaneta: Philippine campaign 1899–1902. Ran aground and captured by insurgents in Orani River near Manila, 17 Nov 1899 (1 killed), later recovered. Decomm 12 Dec 1902. Yard tug, 15 Dec 1904. Sold 1916. Panay: Philippine campaign 1899–1902. Decomm 5 Oct 1907. Ferry at Cavite 1908–20. Stricken 19 Jun 1914. Out of service 27 Sep 1919, sold 15 Apr 1920. Albay: Philippine campaign. Decomm 13 Feb 1904. Stricken 11 Feb 1905, sold 8 Jun 1906. Manileño: Philippine campaign 1899–1902. Ran aground and captured by insurgents in Orani River near Manila, 17 Nov 1899 (1 killed), later recovered. Decomm 12 Dec 1902. Stricken 15 Dec 1904. Reinstated as tug, 1916 sold1899–1900. Decomm 31 Oct 1900. Stricken 11 Feb 1905, sold 8 Jun 1906.

74

The New Navy, 1883-1922

Figure 7.16: The gunboat Paducah (PG 18), probably taken during the 1920s. Figure 7.15: The small gunboat Mariveles, captured from Spain in the Philippines. Mariveles: Philippine campaign 1899–1902. Decomm 8 Aug 1901. Stricken 8 Jun 1908, sold 2 Jan 1909. Mindoro: Philippine campaign 1899–1904. Out of comm 23 Apr-31 Oct 1900, 26 Sep 1901–19 Aug 1904, 17 Jan 1906–10 May 1909. Loaned to Army, 1906–1909. Decomm 11 Apr 1911. Stricken 19 Jun 1911, sold 19 Apr 1912. Calamianes: Philippine campaign 1899–1902. Decomm 7 Aug 1902. Stricken 22 May 1907 and sold. Leyte: Philippine campaign 1900–02. Decomm 27 Jan 1902. Ferry at Cavite. Stricken 22 May 1907, sold 16 Dec 1907. Mindanao: Laid down 1894. Captured incomplete on stocks at Cavite, 1898. Construction stopped 75% complete, Jun 1904. Stricken 11 Feb 1905 and BU

Name

PG 17 Dubuque PG 18 Paducah Displacement

Builder

Laid Down

Launched

Name

Builder

Laid Down

Launched

Comm.

Charleston NYd

9 Jun 1917

4 Jul 1918

6 Jul 1920

9 Dec 1919 25 Aug 1922 3 Dec 1923

241’2” (oa) 225’ (bp) x 41’2” x 11’4”

Machinery

1 screw, Parsons turbines, reduction gear, 3 Bureau mod. Thornycroft boilers, SHP 800, 12 knots

Complement

159

22 Sep 1903 11 Oct 1904

2 Sep 1905

162

No.

PG 21 Asheville

Dimensions

Gas Engine

2 screws, VTE, 2 B&W boilers, IHP 1,000, 12 knots

asheville Class

Comm.

1,085 tons, 1,237 f/1

Complement

Service record: Mexican Intervention 1914. Haiti 1915. Santo Domingo 1916. Escort and patrol, Gibraltar, 1917–18. North Russia 1919. †

Charleston NYd

3 Jun 1905

200’5” (oa) 174’ (wl) x 35’ x 12’3”

Armament 3–4”/40, 2–3pdr Notes: Authorized 1911. Size reduced, smaller battery, high freeboard. More economical to operate, no troop carrying capacity.

1,575 tons, 1,760 f/1

22 Sep 1903 15 Aug 1904

Machinery

171

PG 22 Tulsa

Gas Engine

Dimensions

4000/10

Complement

Displacement

Dubuque Class No.

Endurance

Armament 3–4”/50 Notes: Authorized 1916 and 1918. Improved Sacramento. Asheville converted to oil fuel 1922. Service records:

6–4,” 4–6 pdr, 2–1 pdr guns (1918) Dubuque: 2–4”/50, 4–6 pdr; Paducah: 4–4”/40, 4–6 pdr Notes: Authorized 1902. Composite hulls, high rounded bow, two tall funnels. Designed for Caribbean service. Armament

21 Asheville: Caribbean 1920–22. † 22 Tulsa: †

Service records:

DeSpaTCh veSSeL

17 Dubuque: West Indies 1905–10. Out of comm 22 Jul 1911- 4 Aug 1914. Illinois Naval Militia, 1911–14. Mine training ship, Apr 1922. † 18 Paducah: West Indies 1905–17. Mexican Intervention 1914. Designated aG 7. Gibraltar 1917–18. Out of comm 2 Mar 1919–16 Aug 1920, 9 Sep 1921–2 May 1922. Rec unclassiied, iX 23, 24 Apr 1922. †

Dolphin Name Dolphin

Sacramento No.

Name

PG 19 Sacramento

Builder Cramp

Laid Down

Launched

Comm.

Builder Roach

Laid Down

Launched

Comm.

11 Oct 1883 12 Apr 1884 8 Dec 1885

Displacement

1,486 tons

Dimensions

256’6” (oa) 240’ (wl) x 32’ x 14’3”

Machinery

1 screw, vertical compound, 2 D/E & 2 S/E Scotch boilers, IHP 2,250, 15.5 knots; (1910) cyl.boilers

30 Apr 1913 21 Feb 1914 26 Apr 1914

Displacement

1,425 tons, 1,592 f/1

Endurance

3180/10

Dimensions

226’2” (oa) 210’ (pp) x 40’10” x 11’6”

Complement

117; (1910) 152

Machinery

1 screw, VTE, 2 B&W boilers, IHP 950, 12 knots

Patrol Vessels

Figure 7.19: The dynamite cruiser Vesuvius, 1891. Notice the three dynamite gun tubes in the bow. In order to aim the guns it was necessary to turn the ship.

Figure 7.17: The gunboat Tulsa (PG 22) in 1925.

Armament

2–4,” 2–6 pdr guns; (1898) 3–4”; (1903) 2–4,” 1–6 pdr, 6–3 pdr; (1916) 6–6 pdr; (1919) 1–4”/50, 2–6 pdr

Notes: Authorized 1883. One of the original ships ordered in 1883. Threemast schooner, steel hull. Service record: Round-the-world cruise 1886–89. Out of comm 1 May 1891–14 Mar 1892 and 23 Nov 1897–24 Mar 1898. Blockade of Cuba 1898. Mexican Intervention 1914. Santo Domingo 1916. Haiti 1920. Designated pG 24. Decomm 8 Dec 1921. Sold to Mexico 25 Feb 1922. Ship captured: schr Lola, 27 Apr 1898. Later history: renamed Plan de Guadalupe. FFU

DyNaMiTe CrUiSer

Armament

3–15” dynamite guns, 3–3 pdr; (1905) dynamite guns removed, 3–18” and 1–21”TT; (1918) 1–3”/50

Armor

3/16” deck

Notes: Authorized 1886. Dynamite gunboat. Experimental ship with guns that were ired by using compressed air and could be aimed only by pointing the ship. Not successful, range of guns too short. A second dynamite cruiser was authorized with two 15” guns but was not built. Service record: Out of comm 25 Apr 1895–12 Jan 1897. Blockade of Cuba 1898. Bombarded Santiago 8 times. Torpedo testing vessel, 1904, Newport RI. Out of comm 6 Sep 1898–21 Jun 1905 and 27 Nov 1907–14 Feb 1910. Rec unclassiied, 19… Decomm 21 Oct 1921. Stricken 19 Apr 1922 and sold, BU.

river GUNBOaTS

vesuvius Name

75

palos Class Builder

Laid Down

Launched

Comm.

Sep 1887

28 Apr 1888

7 Jun 1890

No.

Name

Builder

Laid Down

Launched

Comm.

Vesuvius

Cramp

Displacement

929 tons

PG 20 Monocacy

Dimensions

252’4” (oa/wl) x 26’6” x 10’7”

Displacement

190 tons, 204 f/1

Machinery

2 screws, VTE, 4 locomotive boilers, IHP 3,700, 21.4 knots; (1910) 4 Normand boilers

Dimensions

160’ (bp) x 24’6” x 2’5”

Machinery

2 screws, vertical compound, 2 B&W box boilers, IHP 800, 13.25 knots

Complement

50

Endurance

1800/10

Complement

69; (1918) 37

PG 16 Palos

Shanghai Dock 28 Apr 1913 23 Apr 1914

24 Jun 1914

Shanghai Dock 28 Apr 1913 27 Apr 1914

24 Jun 1914

Armament 2–6 pdr Notes: Authorized 1911. Built at Mare Island NYd, 1912, dismantled and reerected in Shanghai (dates above). Served in China. Original PG 16 authorized 1898 for Great Lakes, never built. Designed by Yarrow. Too slow. Service records: 16 Palos: † 20 Monocacy: Out of comm 19 Sep 1915–25 Apr 1916. Battle with Chinese revolutionary troops, 16 Jan 1918 (1 killed). †

aUXiLiary GUNBOaTS Name

Figure 7.18: The despatch vessel Dolphin, one of the original ships authorized in 1883. Taken off Chester, Pa., 1908.

Launched

acquired

Comm.

East Boston

Atlantic

Builder

1892

2 Jun 1898

5 Jul 1898

Governor Russell

Atlantic

1892

11 May 1898

24 Jun 1898

76 The New Navy, 1883-1922

Name Schurz

Builder Wilhelmshaven

Launched

acquired

18 Oct 1894

Comm.

6 Apr 1917 15 Sep 1917

ex-Geier Displacement

1,657 tons

Dimensions

254’ (oa) 250’ (bp) x 32’9” x 14’6”

Machinery

2 screws, VTE, IHP 2700, 16 knots

Endurance

4360/10

Complement

160

Armament

4–5”/51

Armor

3” deck

Notes: German cruiser Geier interned at Honolulu, 8 Nov 1914, seized 6 Apr 1917. Service record: Sunk in collision with m/v Florida off Cape Lookout, NC, 21 Jun 1918 (1 dead).

Figure 7.20: The river gunboat Monocacy (PG 20), built at Mare Island for service in China.

Name Samoa

Builder

Launched

acquired

Comm.

1913

7 Apr 1917

9 Jun 1917

Stocks & Kolbe

ex-Solf (17 Sep 1917), ex-Staatssekretaer Solf (Apr 1917) Displacement

550 tons

Dimensions

131’ (bp) x 25’6” x 11’ 1 screw, vertical compound,

Tonnage

732 and 713 tons grt

Machinery

Dimensions

163’ x 57’ x 9’3”; Russell: length 157’

Complement

32

Machinery

Side wheels, compound, IHP 500, 9 knots

Armament

4–3 pdr guns

Complement

58

Armament

Russell: 1–5”/40, 4–3 pdr; East Boston: 2–47mm

Notes: Interned at Samoa, Aug 1914, seized 7 Apr 1917; in poor condition. Wood hull. Service record: At Tutuila, Samoa, 1917–20. Decomm 30 Jun 1920, sold 23 Nov 1920.

Notes: Wooden ferries. Guardships, Port Royal, SC. Service record: East Boston: Decomm 3 Sep 1898, sold 19 Jul 1899 Later history: Merchant Norfolk County. se 1916 Gov.Russell: Damaged in severe storm, Jul 1898 and decomm 28 Sep 1898. Sold 19 Jul 1899. Later history: Merchant Paterson. FFU Name Peoria

Builder

Launched

Neaie

1896

acquired

Comm.

23 May 1898 15 May 1898

ex-Philadelphia Tonnage

335 tons GRT, 487 disp

Dimensions

131’ (wl) x 25’x 10’6”

Machinery

1 screw, vertical compound, 1 S/E boiler, IHP 270, 9 knots

Complement

52

Armament

4–3 pdr; (1918) 2–3 pdr

Later history: Merchant Samoa. BU about 1921 Name Wilmette

Builder Jenks

Launched

acquired

Comm.

6 May 1903 21 Nov 1917 20 Sep 1918

ex-Eastland (20 Feb 1918) Displacement

2,600 tons, 1,961 tons GRT.

Dimensions

275’3” (oa) 265’ (bp) x 38’2” x 19’6”

Machinery

2 screws, VTE, IHP 4,000, 16.5 knots

Complement

181

Armament

4–4”/50, 2–3”/50AA guns

Notes: Former excursion steamer that capsized in Chicago River with great loss of life, 24 Jul 1915. Reloated, acquired 21 Nov 1917. Service record: Training ship Great Lakes. iX 29. †

Notes: Former pilot boat. Service record: Blockade of Cuba 1898. Tug 1908. Haiti 1919-20. Designated aT 48, 1920. Rec yT 109, 1 Jul 1921. Decomm 10 Nov 1921, sold 16 Jun 1922. Later history: Merchant Peoria. 1937 RR. Name Arctic

Builder

Name

Launched

acquired

Comm.

1873

9 Jul 1898

9 Jul 1898

Wood Dialogue

arMeD yaChTS

ex-Ice Boat No.3 Tonnage

1,357 tons D, 936 tons GRT

Dimensions

198’6” x 33’3” x 12’

Machinery

Side wheels, horiz. direct

Complement

(U)

Armament

1–60 pdr, 2–47mm

Service record: ANF, Philadelphia. Decomm and returned 23 Aug 1898.

Builder

Launched

Aileen

Roach

Tonnage

192D, 151 tons GRT

Dimensions

120’ x 20’ x 8’

Machinery

1 screw, VTE, IHP 500, 14 knots

Complement

33

Armament

1–3 pdr

1896

acquired

Comm.

28 Apr 1898 14 May 1898

Service record: ANF. Decomm 26 Sep 1898. New York Naval Militia, 1899– 1909. Rhode Island Naval Militia, 1910–17. Recomm 7 Apr 1917. 2nd ND. Decomm 5 Jul 1919. Stricken 12 Aug 1919, sold 20 Nov 1920. Later history: merchant Aileen. se1923

Patrol Vessels

77

Dimensions

133’7” x 17’6” x 18’

Machinery

(U)

ex-Columbine II, ex-Carola III, ex-Privateer, ex-Buccaneer, ex-Unquowa (se 96)

Complement

13

Tonnage

160 tons GRT

Armament

2–1 pdr

Dimensions

138’ x 20’ x 9’3”

Machinery

1 screw, VTE

Service record: ANF, Newport, RI. Decomm 9 Aug 1898. To War Dept, 29 Apr 1899.

Complement

31

Armament

2–6pdr, 4–2pdr.

Name Buccaneer

Builder

Launched

Atlantic

acquired

1888

Comm.

14 May 1898 13 Jun 1898

Later history: Army survey ship Search, merchant and renamed Enquirer. BU 1942.

Notes: Loaned by William Randolph Hearst.

Name

Service record: Decomm 12 Sep 1898 and returned.

Dorothea

Builder

Launched

Cramp

1897

acquired

Comm.

1895

May 1898

12 May 1898

Tonnage

132 tons GRT

Comm.

Dimensions

137’ (oa) 116’4” (bp) x 20’8” x 7’6”

1 Jun 1898

Machinery

1 screw, VTE, 2 Almy boilers, IHP 750, 14 knots

acquired 21 May 1898

Launched

Nixon

Later history: Merchant Buccaneer. se1901. Name

Builder

Free Lance

594D, 433 tons GRT

Complement

18

Dimensions

182’4” x 23’4” x 11’5”

Armament

none

Machinery

1 screw, VTE, 2 Yarrow boilers, IHP 1558, 15 knots

Service record: ANF. Decomm 24 Aug 1898. Returned, early 1899.

Complement

69

Armament

6–6 pdr; (1910) 2–3 pdr, 4–1 pdr; (1918) 3–3”/50 guns

Later history: merchant Free Lance 1905, renamed Freelance [Reacquired as Sp830, 1917]

Tonnage

Service record: Blockade of Cuba 1898. Out of comm 20 Sep 1898–1 Oct 1900 and 24 Oct 1900–20 Apr 1917. Illinois Naval Militia 1901–09. Ohio Naval Militia 1909–17. Decomm 23 Jun 1919. Stricken 8 Sep 1919, sold 20 Nov 1919.

Frolic

Later history: merchant Dorothea. RR 1926.

ex-Comanche (1898)

Name Eagle

Builder

Name

Builder Globe (Cleveland)

Launched

acquired

24 Dec 1891 28 May 1898

Tonnage

607 D, 357 tons GRT

Launched

acquired

Comm.

Dimensions

165’ (wl) x 25’ x 10’4”

1890

2 Apr 1898

5 Apr 1898

Machinery

1 screw, VITE, 1 Scotch boiler, IHP 550, 11 knots

Pusey

ex-Almy (1898)

Complement

44 2–3 pdr; (1910) 4–6 pdr

Comm. 6 Jul 1898

Tonnage

434 D, 364 tons GRT

Armament

Dimensions

175’ (oa) 155’6” (bp) x 24’ x 11’6”

Machinery

1 screw, VTE, 1 S/E boiler, IHP 850, 15.5 knots

Complement

64

Service record: Out of comm 27 Sep 1898- 25 Oct 1900. Asiatic Stn. Philippine campaign 1901–05. Decomm 31 Mar 1906. Transferred to War Dept at Cavite, 21 May 1909.

Armament

4–6 pdr; (1910) 2–6 pdr

Service record: Blockade of Cuba 1898. Surveying ship 1899. Haiti 1915. Santo Domingo 1916. West Indies 1917–19. Decomm 23 May 1919. Stricken 23 Jul 1919, sold 3 Jan 1920.

Later history: Army water boat El Aguila, sold 1923; probably became merchant Chuanchiu. FFU RR1953. Name

Builder

Ships captured: Santo Domingo, 12 Jul 1898; schr Maria Dolores 24 Jul 1898.

Gloucester

Later history: merchant Reina Victoria. RR1927.

ex-Corsair (1898)

Name

Builder

Launched

acquired

Comm.

Neaie

Launched 1891

acquired

Tonnage

786 D, 561 tons GRT

Dimensions

204’ (wl) x 27’2” x 12’

Machinery

1 screw, VITE, 2 S/E Scotch boilers (1918) 2 B&W boilers; IHP 2,000, 17 knots

Elfrida

Harlan

Tonnage

173 D, 122 tons GRT

Dimensions

102’ x 18’x 9’6”

Complement

94

Machinery

1 screw, VTE, 1 Hazleton porcupine boiler, IHP 200, 10.5 knots

Armament

4–6 pdr, 4–3 pdr; (1910) 6–3 pdr; (1918) 5–3 pdr

Complement

19

Armament

(1910) 1–3 pdr, 2–1 pdr

1889

15 Jun 1898 30 Jun 1898

Service record: ANF. Out of comm 14 Sep 1898–20 Apr 1899. Connecticut Naval Militia 1899–1908. North Carolina Naval Militia 1909–17. Damaged by explosion off Norfolk, Va., 25 Aug 1917 (1 killed). 5th ND. Decomm 31 Mar 1918. Stricken 5 Apr 1918, sold 11 May 1918.

Notes: Acquired from J. Pierpont Morgan. Reboilered 1918. Service record: Blockade of Cuba 1898. Santiago. Puerto Rico. Decomm 8 Feb 1905. Massachusetts and New York Naval Militias 1905. Recomm 7 Apr 1917. Wrecked in hurricane at Pensacola, 9 Sep 1919. Stricken 12 Aug 1919, sold 21 Nov 1919. Later history: FFU Name

Later history: merchant Elfrida. se 1939.

Hawk Name Enquirer Displacement

Builder Union DD 140 tons GRT

Launched 1896

acquired

Comm.

28 May 1898 22 Jun 1898

Comm.

23 Apr 1898 16 May 1898

Builder Fleming

ex-Hermione Tonnage

375 D, 270 tons GRT

Dimensions

145’ (wl) x 22’ x 11’6”

Launched

acquired

Comm.

1891

2 Apr 1898

5 Apr 1898

78 The New Navy, 1883-1922

Machinery

1 screw, VQE, 2 S/E boilers, IHP 1,000, 14.5 knots

Complement

50

Inca

Lawley

Armament

2–6 pdr; (1910) none

Tonnage

120 tons D; 94 tons GRT

Dimensions

103’ (bp) x 16’3” x 7’

Machinery

1 screw, TE, IHP 400, 14 knots

Name

Service record: Blockade of Cuba 1898. Out of comm 14 Sep 1898–… 1900. Ohio Naval Militia 1900. New York Naval Militia 1909. Out of comm 21 May 1919–10 Apr 1922. Designated py 2, 1920. Rec unclassiied, iX 14, 1 Jul 1921. † Ships captured: Alfonso XII, 4 Jul 1898; sloop Regulus 22 Jul 1898; Tobasqueño (Mex), 30 Jul 1898, Alladin (Nor), 8 Aug 1898.

Builder

Complement

21

Armament

1–1 pdr

Launched

acquired

Comm.

1898

13 Jun 1898

1 Aug 1898

Service record: ANF. Decomm 27 Aug 1898, Stricken 10 Dec 1908. Later history: merchant Inca. se1916

Name Hist

Builder Cramp

Launched

acquired

Comm.

12 Jun 1895 22 Apr 1898 13 May 1898

ex-Thespia

Name

Builder

Kanawha

Seabury

Launched

acquired

Comm.

1896

7 Jun 1898

26 Jul 1898

Tonnage

472 D, 312 tons GRT

Tonnage

126 tons GRT, 175 D

Dimensions

174’ x 23’ x 9’10”

Dimensions

114’ (wl) x 18’ x 7’

Machinery

1 screw, vertical compound, 2 Scotch boilers, IHP 500, 14.5 knots

Machinery

1 screw, TE,, 14 knots

Complement

25

Complement

56

Armament

1–3 pdr

Armament

2–6 pdr, 3–3 pdr

Service record: Cuba 1898. Decomm 8 Oct 1898. Rhode Island Naval Militia, 1898–1899. To War Dept, 9 Dec 1899.

Service record: Blockade of Cuba 1898. Damaged by shore gunire during bombardment of Manzanillo, 18 Jul 1898. Santiago. Out of comm 2 Feb 1899–18 Jul 1902, 3 May-16 Oct 1907. Decomm 24 Jul 1911. Stricken 17 Jul 1911, sold 20 Nov 1911. Later history: FFU

Later history: Army…. sold 1904, merchant Kanawha. se1906 Name Maylower

Builder Thomson

Launched

acquired

Comm.

17 Nov 1896 19 Mar 1898 24 Mar 1898

ex-Maylower Name Hornet

Builder Harlan

Launched 1890

acquired

Comm.

6 Apr 1898 12 Apr 1898

ex-Alicia

Tonnage

2,690 D, 1,800 tons GRT

Dimensions

294’ (oa) 273’ (wl) x 36’ x 17’2”

Machinery

2 screws, VTE, 2 S/E & 1 vert. boilers, (1918) 2 Mosher boilers, IHP 4,700 (1918) 2,400; 16.8 knots

Tonnage

425 D, 301 tons GRT

Dimensions

160’ (wl) x 24’x 11’

Complement

201

Machinery

1 screw, VITE, 2 Scotch boilers, IHP 800, 15 knots

Armament

Complement

55

2–5,” 12–6 pdr; (1900) 10–6 pdr; (1910) 6–6 pdr; (1918) 2– 3”/50, 1–3”/50AA, 4–6 pdr

Armament

4–6 pdr

Notes: Name retained; converted to presidential yacht 1904.

Service record: Blockade of Cuba 1898. Damaged by shore gunire during bombardment of Manzanillo, 30 Jun 1898. North Carolina Naval Militia 1898– 1902. Stricken 18 Mar 1910, sold 12 Jul 1910.

Service record: Blockade of Cuba 1898. Out of comm 2 Feb 1899–15 Jun 1900 and 1 Nov 1904–25 Jul 1905, converting. Sank schr Menawa in collision off Newport, RI, 22 Jul 1908. Designated py 1. †

Ships captured: schr Emanuel Raoul, 25 Jun 1898; Benito Estenger, 27 Jun 1898; E.R. Nickerson, Farragut, 27 Jun 1898, Salve Maria, 6 Aug 1898.

Ships captured: schr Santiago Apostol, 8 May 1898; schr Severito, Bratsberg, 8 May 1898; Newfoundland, 19 Jul 1898.

Later history: Merchant Hornet, captured by USS Tacoma as ilibuster at Truxillo during Honduran revolution, Feb 1911; renamed South American. se1915 Name Huntress

Builder Seabury

Launched

acquired

Comm.

1895

7 Jun 1898

1 Jul 1898

ex-Huntress Tonnage

81 D, 85 tons GRT

Dimensions

97’ (wl) x 16’ x 7’3”

Machinery

1 screw, VITE, 1 Seabury boiler, 14 knots

Complement

20

Armament

(1910) 2–3pdr

Notes: Composite hull. Service record: ANF. New Jersey Naval Militia 1899–1907. Missouri Naval Militia 1907–17. Sold 3 Dec 1917. Later history: FFU

Name Oneida

Builder Bath

Launched

acquired

Comm.

3 Jun 1896 31 May 1898 30 Apr 1898

ex-Illawarra Tonnage

150 D, 118 tons GRT

Dimensions

110’11” (wl) x 18’6” x 7’6”

Machinery

1 screw, VITE, 2 Almy boilers, IHP 350, 12 knots

Complement

24

Armament

4–1 pdr; (1910) 1–3 pdr

Service record: Out of comm 19 Sep 1898–14 Sep 1912. D.C. Naval Militia, 1912–14. Stricken 8 Nov 1915, sold 16 Mar 1916. Later history: merchant Henry P. Williams. [re-acquired as Sp-509, 27 Jun 1917] Name Restless

Builder Houston & Woodbridge

ex-Restless Tonnage

137 D, 104 tons GRT

Launched 1887

acquired

Comm.

22 Apr 1898 14 May 1898

Patrol Vessels

Name Siren

Builder

79

Launched

acquired

Comm.

1897

9 Jun 1898

24 Jun 1898

Hawthorn

ex-Eugenia Tonnage

102 tons GRT, 315D

Dimensions

123’ (wl) x 19’2” x 11’

Machinery

1 screw, VTE, 1 Scotch boiler, 13 knots

Complement

42

Armament

1–3 pdr

Service record: Blockade of Cuba 1898. Decomm 24 Sep 1898. Virginia Naval Militia 1899. Tender, Norfolk NYd. Stricken 30 Aug 1910, sold 3 Jan 1911. Ships captured: Franklin, 2 Aug 1898; Bergen, 7 Aug 1898. Later history: FFU Name

Figure 7.21: The yacht Maylower (PY 1), probably after conversion to the presidential yacht.

Dimensions

113’ (wl) x 16’ x 7’6”

Machinery

1 screw, TE, 1 Roberts boiler, IHP 500, 12 knots

Launched

acquired

Comm.

1880

9 Jun 1898

30 Jun 1898

Cramp

Tonnage

546 D, 247 tons GRT

Dimensions

173’6” (wl) x 23’9” x 10’6”

Machinery

1 screw, compound, 2 Albany boilers, 14 knots

Complement

57

Armament

1–14 pdr, 2–6 pdr; (1910) 2–3 pdr

Service record: ANF. Decomm 24 Sep 1898. Louisiana Naval Militia, 1898– 1915. Sunk in collision with drydock in hurricane at New Orleans, 30 Sep 1915. Stricken 23 Oct 1915.

Complement 33 Armament

Builder

Stranger

1–1 pdr

Later history: FFU

Service record: ANF, New York 1898. Out of comm 1 Sep 1898- Jan 1911. Damaged by collision with torpedo boat Porter while laid up at New York, 2 Dec 1899. Torpedo Stn, Newport, RI, 1911. Stricken 5 Sep 1913, sold and BU.

Name

Builder

Launched

acquired

Comm.

1898

Jun 1898

18 Aug 1898

Sylph

Roach

Tonnage

152 D, 172 tons GRT

Dimensions

123’8” (wl) x 20’ x 7’6”

ex-Sovereign

Machinery

1 screw, VTE, IHP 550, 15 knots; (1918) 2 Almy blrs

Tonnage

850 D, 627 tons GRT; (1910) 775 D

Complement

27

Dimensions

250’6” (oa) 210’6” (wl) x 28’1” x 11’6”

Armament

2–6 pdr, 2–3 pdr

Machinery

2 screws, VITE, IHP 2,800, 17.8 knots; (1918) 4 Yarrow boilers

Notes: Purchased from builder. Presidential yacht.

Complement

113

Armament

4–5”/40, 6–6 pdr; (1899) 2–4”/40, 6–6 pdr; (1910) 4–6 pdr

Name Scorpion

Builder Robins

Launched 1896

acquired

Comm.

7 Apr 1898 11 Apr 1898

Service record: Designated py 5. † Name

Builder

Launched

acquired

Comm.

Service record: Blockade of Cuba 1898. Bombardment of Manzanillo, 18 Jul 1898. Out of comm 14 Jan-22 Aug 1899, converted to gunboat. Out of comm 24 Jul 1901–1 Jul 1902. Collided with m/v W.M. Whitney off Brooklyn, NY, 2 Sep 1903. Station ship, Constantinople and Mediterranean, 1908–27. Repaired at Trieste 1911. Interned at Constantinople 15 Nov 1917–9 Nov 1918. Designated py 3, 1920. †

Sylvia

Stephen

Tonnage

136 tons GRT, 302 D

Dimensions

130’ (wl) x 18’6” x 10’

Machinery

1 screw, vertical compound, 9 knots; (1918) 2 Roberts boilers, IHP 165

Ship captured: unidentiied schr 3 Jul 1898.

Complement

36

Armament

3–3 pdr

Name

Builder

Shearwater

Atlantic Works

Launched

acquired

Comm.

1887

9 May 1898

1898

ex-Shearwater Tonnage

109 tons GRT, 122 D

Dimensions

129’ (oa) 108’ (wl) x 18’ x 7’3”

Machinery

1 screw, compound, Belleville boiler, 12 knots

Complement

(U)

Armament

3–3 pdr

Service record: ANF. Training ship, Philadelphia, 1899–1908. Stricken 24 Apr 1908, sold fall 1908. Later history: FFU

1882

13 Jun 1898 29 Jun 1898

Service record: Out of comm 16 Sep 1898–10 Apr 1917. Maryland 1898–1907, Pennsylvania 1907–13 and District of Columbia Naval Militias 1913–17. Stricken 24 Apr 1919, sold 20 Oct 1921. Later history: merchant H.C. Townsend 1922. se1948 Name Viking

Builder Roach

Launched

acquired

Comm.

21 Jul 1883 22 Apr 1898 11 May 1898

ex-Viking Tonnage

218 D, 141 tons GRT

Dimensions

125’8” (wl) x 21’ x 8’6”

Machinery

1 screw, vertical compound, IHP 420, 11.75 knots

80

The New Navy, 1883-1922

Complement

43

Machinery:

Armament

1–3 pdr, 2–1 pdr

Complement:

2/VTE, 16 knots 23

Armament:

2–3 pdr

Service record: Blockade of Cuba 1898. Decomm 22 Sep 1898. To War Dept., 9 Dec 1899.

Service record: 1st ND. Decomm 8 Jul 1919. To Army 20 Jul 1920.

Later history: merchant Viking. se1915

Later history: FFU

Name

Builder

Vixen

Launched

Nixon

acquired

1896

Comm.

9 Apr 1898 23 Apr 1898

ex-Josephine Tonnage

806 D, 545 tons GRT

Dimensions

228’ (oa) 182’3” (wl) x 28’x 12’8”

Machinery

1 screw, VTE, 2 S/E boilers, IHP 1,250, 16 knots

Complement

67

Armament

8–6 pdr; (1910) 2–6 pdr, 2–3 pdr; (1918) 4–3 pdr

Service record: Blockade of Cuba 1898. Santiago. Out of comm 18 Jan-17 Mar 1899, 30 Mar 1906- 2 Apr 1917. New Jersey Naval Militia 1907–17. Designated py 4, 1920. Decomm 15 Nov 1922. Stricken 9 Jan 1923, sold 22 Jun 1923. Later history: merchant Tamiami Queen 1923, renamed Collier County 1924, Princess Montagu 1928. Went ashore in gale at Nassau, 27 Sep 1929, scuttled Jun 1930.

Sp765

Name

Builder Cramp

Launched

acquired

Launched

acquired

Comm.

17 Jul 1883 25 Aug 1918 17 Dec 1918

ex-Oneida (1914), ex-Utowana 141 tons GRT

Dimensions:

138’ (oa) 125’7” (bp) x 20’6” x 9’6”

Machinery:

1/VC, 12 knots

Complement:

38

Armament:

none

Notes: iron hull tug. Site of President Cleveland’s secret operation in New York harbor, Jul 1893. Service record: 1st ND. Decomm 18 Aug 1919, Stricken 27 Sep 1919, sold 25 Mar 1920. Later history: Merchant John Gully 1920, renamed Salvager 1924. aband 1941. Sp-

Name Admiral

Builder

Launched

acquired

Comm.

1892

5 Jul 1917

7 Aug 1917

Providence DD

Comm.

17 Oct 1896 26 Mar 1898 11 Apr 1898

ex-Columbia

Builder Roach

Tonnage:

967 Wasp

Name Adelante

ex-Red Cross, ex-Admiral Tonnage:

123 tons GRT

Tonnage

380 tons GRT, 630 D

Dimensions:

137’ (oa) 115’ (bp) x 20’ x 7’6”

Dimensions

180’ (wl) x 23’ x 12’

Machinery:

1/VC, 12 knots

Machinery

1 screw, VTE, 2 S/E boilers, IHP 1,800, 16.5 knots

Complement:

24

Complement

55

Armament:

2–3 pdr

Armament

4–6 pdr; (1910) 2–3 pdr

Notes: wood hull

Service record: Blockade of Cuba. Engagement at Nipe, 21 Jul 1898. Out of comm 27 Sep 1898 -2 Oct 1902. Florida Naval Militia, 1898–99. NY Naval Militia, 1908–17. 3rd ND. Annapolis. Stricken 13 Nov 1919, sold 20 Sep 1921.

Service record: 1st ND. Went aground and sank at Scituate, Mass., 26 Mar 1918, salved. Recomm 1 Aug 1918. Decomm 13 May 1919. Stricken 7 May 1919, sold 29 Oct 1920.

Later history: merchant Columbia 1921.

Later history: Merchant Admiral 1920. se1935 ferry

Name Yankton

Builder

Launched

Ramage & Ferguson

1893

acquired

Comm.

20 May 1898 16 May 1898

ex-Penelope (1898), ex-Sapphire (1895), ex-Cleopatra Tonnage

975 D, 541 GRT

Dimensions

217’ (oa) 185’ (wl) x 27’6” x 13’10”

Machinery

1 screw, VTE, 1 S/E boiler, IHP 750, 14 knots

Complement

78

Armament

1–4”/40, 6–3 pdr; (1910) 4–3”; (1918) 2–3”/50, 2–3 pdr

Later history: merchant Yankton 1922. Seized as rum runner, May 1923. BU Boston 1930.

Converted yachts and patrol vessels (Sp) Sp-

Name Actus

Builder Lawley

Launched 1907

ex-Halawa Tonnage:

99 tons GRT

Dimensions:

120’ (oa) 107’8” (bp) x 15’ x 5’6”

acquired

Name

Builder Davis

Launched

acquired

Comm.

1912

1917

27 Jul 1918

Tonnage:

167 tons GRT

Dimensions:

107’6” (bp) x 22’8” x 11’5”

Machinery:

1/VTE, 11 knots

Complement:

14

Notes: wood tug.

Service record: Blockade of Cuba. Survey of Cuban waters 1899–1902. Accompanied Great White Fleet to New Zealand, 1908. Far East 1908. Mexican Intervention 1914. Gibraltar 1917–18. Murmansk 1919. Decomm 27 Feb 1920, sold 20 Oct 1921.

516

Sp-

3057 Advance

Comm.

26 May 1917 18 Apr 1917

Service record: 5th ND. Designated yT 28, 1920. Norfolk NYd 1920–33. Stricken 12 Dec 1933, sold 14 Jun 1934. Later history: Merchant St. Vincent 1934. se1941 Sp738

Name Ajax

Builder Adams SB

Launched 1917

Tonnage:

125 tons GRT

Dimensions:

124’7” (oa) 89’6” (bp) x 25’ x 11’4”

Machinery:

1/diesel, 8 knots

Complement:

18

Armament:

1–3 pdr

acquired

Comm.

2 Oct 1917 16 Feb 1918

Notes: wood scientiic research vessel, acquired while building. Service record: Renamed Rockport, 20 Feb 1918. 1st ND. Decomm 18 Feb 1919. Sold 16 Sep 1919. Later history: Merchant Ajax, 1919.

Patrol Vessels

Sp-

Name

1793 Akela

Builder Gas Engine

Launched 1899

acquired

Comm.

24 Dec 1917 16 Apr 1918

Sp418

Name

Builder

Aramis

Robt Jacob

Launched

acquired

Comm.

1916

3 Jul 1917

2 Nov 1917

Tonnage:

72 tons GRT

Tonnage:

269 tons GRT

Dimensions:

117’6” (oa) 98’7” (bp) x 14’6” x 4’8”

Dimensions:

157’6” (oa) 153’6” (bp) x 22’4” x 7’6”

Machinery:

2/TE, 14 knots

Machinery:

2/diesel, 13 knots

Complement:

15.

Complement:

53

Service record: 3rd ND. Returned 15 Apr 1919.

Armament: 2–6 pdr, 2–1 pdr Notes: Steel yacht.

Later history: Merchant Akela 1919. se1935 Sp206

Name Alacrity

Builder Pusey

Launched 1910

acquired

Comm.

29 Apr 1917 30 May 1917

Service record: 3rd ND. Designated py 7. Decomm 6 Oct 1921. † Sp577

Tonnage:

101 tons GRT

Dimensions:

118’ (oa) 109’3” (bp) x 15’ x 5’6”

Name Arcady

Builder

Launched

acquired

Comm.

S. Pine (Brooklyn)

1898

28 May 1917

8 Jun 1917

ex-Osceola (1915)

Machinery:

2/diesel, 14 knots

Tonnage:

Complement:

16

Dimensions:

140’ (oa) 116’ (bp) x 18’6” x 8’6”

1–3”pdr, 1–1 pdr

Machinery:

1/VC, 13 knots

Notes: steel hull

Complement:

23

Service record: 1st ND. Returned 28 Apr 1919.

Armament: 1–3 pdr Notes: Wood yacht.

Armament:

Later history: Merchant Alacrity 1919, renamed Nedra B. Acquired by USCG 1942 as Blanchard (Wpyc 369), Returned 1945. Sp166

Name Alcedo

Builder Henderson

Launched

acquired

Comm.

1895

1 Jun 1917

28 Jul 1917

Dimensions: Machinery: Complement: Armament:

317

Sp-

Name

275’ (oa) 238’ (wl) x 31’ x 14’2”

111’6” (bp) x 25’3” x 12’3”

1/TE, 12 knots

Machinery:

1/VC, 10 knots

94

Complement:

28

4–3”/50

Armament: 1-3”/50 Notes: wood tug

Builder Fore River

Launched 1910

acquired 22 Apr 1917

Comm. 5 Jun 1917

Comm.

Service record: Convoy escort 1918. Decomm and returned 8 Jul 1919.

Sp593

Name Artemis

Builder Pusey

Launched 1912

acquired

Comm.

7 Aug 1917 17 Oct 1917

ex-Cristina (1917)

216’ (oa) 165’ (bp) x 35’6” x 18’ 1/ TE, 12 knots

Armament:

acquired

4 Dec 1917 15 Jan 1918

Later history: Merchant Arctic 1919. se1941

659 tons GRT

Complement:

1913

197 tons GRT

Aloha

Machinery:

Launched

Dimensions:

Name

Dimensions:

Builder Hall (Eagle Hbr)

Tonnage:

Service record: Brest 1917. Torpedoed and sunk by UC-71 southwest of Brest, 5 Nov 1917 (21 killed).

Tonnage:

Service record: 1st and 2nd ND. Stricken 17 May 1919, sold 20 Sep 1919. Later history: FFU

981 tons GRT

Notes: steel hull

Sp-

167 tons GRT

1158 Arctic

ex-Veglia Tonnage:

81

72 2-3”/50. 2–4”/50 added 1918

Notes: Steel yacht., bark rig. Service record: Gulf of Mexico and 3rd ND. Decomm and returned 29 Jan 1919.

Tonnage:

456 tons GRT

Dimensions:

177’6” (oa) 155’10” (bp) x 26’3” x 10’

Machinery:

2/ TE, 12 knots

Complement:

69

Armament: 2-3”/50 Notes: Steel yacht.

Later history: Merchant Aloha 1919. BU 1938. Sp135

Name Aphrodite

Builder Bath

Launched

acquired

Comm.

1898

11 May 1917

5 Jun 1917

Tonnage:

1147 tons GRT

Dimensions:

302’6” (oa) 262’6” (bp) x 35’6” x 16’6”

Machinery:

1/VTE, 14 knots

Complement:

68

Armament:

4-3”/50

Notes: Steel yacht. Service record: Bordeaux and Rochefort 1917–18. Harwich 1919. Damaged by mine in North Sea, 17 Jan 1919. Decomm and returned 12 Jul 1919. Later history: Merchant Aphrodite 1919, renamed Aetos 1930, Macedonia 1933. Sunk by German aircraft in Gulf of Corinth, 27 Apr 1941.

Figure 7.22 USS Aphrodite (SP-135) at Harwich, England, 1919.

82

The New Navy, 1883-1922

Service record: Renamed Arcturus, 20 Feb 1918. Gibraltar 1917–18. Decomm 5 May 1919 and trfd to USC&GS. Returned 15 Jan 1920. Sold 4 Oct 1920. Later history: Merchant Artemis 1921. Burned and sank off Key West, Fla., Feb 1927. Sp651

Name

Builder

Atlantic II

Townsend

Launched 1903

Tonnage:

303 tons GRT

Dimensions:

185’ (oa) 135’ (bp) x 29’6” x 18’

Machinery:

1/VTE, 10 knots

Complement:

66

acquired

Comm.

10 Jun 1917 28 Jul 1917

Later history: Merchant Atlantic 1919. Acquired by USCG, 1942, as Atlantic (WiX 271). Sold 1948.

2171 Atlas

Sp-

Name California

Builder

Launched

acquired

Comm.

Stone & Van Bergen

1911

16 May 1917

never

(San Francisco) 209 tons GRT

Dimensions:

104’11” (bp) x 26’7” x (U)…

Launched

299 tons GRT

Dimensions:

211’ (oa) 179’6” (bp) x 22’ x 8’

Machinery:

1/VTE, 19 knots

Complement:

60

Service record: Renamed Hauoli, 18 Feb 1918. 3rd ND. Decomm 8 Oct 1919. Sold 7 Sep 1920. Later history: FFU Name Calumet

Builder Lawley

Launched

acquired

Comm.

1903

9 Sep 1917

7 Dec 1917

Tonnage:

153 tons GRT

Dimensions:

147’ (oa) 115’9” (bp) x 17’5” x 7’9”

Machinery:

1/TE, 11 knots

Service record: 12th ND. Returned 16 Feb 1918

Complement:

42

Later history: Merchant Atlas 1918. Lost at Cebu, Philippines, Feb 1942.

Armament: 2–6 pdr Notes: Steel yacht.

Sp-

Name

Builder

Aztec

Crescent

Launched

acquired

Comm.

22 Apr 1902 29 Jun 1917 30 Jun 1917

Tonnage:

848 tons GRT

Dimensions:

260’ (oa) 216’ (bp) x 30’ x 13’

Machinery:

2/TE, 15.9 knots

Complement:

96

Comm.

Armament: 2–6 pdr Notes: Steel yacht..

723

Machinery: 1/diesel Notes: Former German auxiliary schooner based in Caroline Islands; interned in United States.

590

acquired

31 May 1902 18 Aug 1917 24 Dec 1917

Tonnage:

Sp-

Tonnage:

Builder Robins

ex-Hauoli (1913)

Service record: 5th ND. Decomm 11 Jun 1919. Sold 24 Jul 1919.

Name

Service record: To Army, 9 Sep 1920, returned 21 Feb 1922 and sold. Later history: Merchant Bessie H. Dantzler 1922. Burned in Lake Pontchartrain, La., 6 Mar 1926.

249

Armament: 3-3”/50 Notes: 3-mast steel auxiliary schooner

Sp-

Complement: 12 Notes: wood tug

Service record: 3rd ND. Returned 11 Jan 1919. Later history: Merchant Calumet 1919. se1929 Sp-

Name

812

Carola IV

Builder

Launched

acquired

Comm.

Culzean SB (GB)

1885

10 Jun 1917

7 Jul 1917

ex-Columbine, ex-Haida, ex-Elsa, ex-Black Pearl Tonnage:

Armament: 4-3”/50 Notes: Steel yacht.

240 tons GRT

Service record: 1st ND. Convoy escort 1917–18. Decomm 15 Mar 1919. Returned 7 Aug 1919. Later history: Merchant Aztec 1919, renamed HMCS Beaver 1941. Sold 1944. BU 1957 Sp-

Name

Builder

2640 Bayocean Supple (Portland, Ore)

Launched 1911

Tonnage:

148 tons GRT

Dimensions:

138’(oa) 130’(bp) x 18’8” x 7’6”

Machinery:

3/diesel, 13 knots

acquired

Comm.

16 Aug 1918 17 Aug 1918

Armament: 2–3 pdr Notes: Wood yacht. Service record: Paciic Fleet. Decomm 14 Mar 1919. Stricken 11 Oct 1919, sold 5 Aug 1921. Later history: FFU Sp-

Name

3158 Bessie H. Dantzler

Builder

Launched

Christiansen (Scranton, Miss)

1901

Tonnage:

108 tons GRT

Dimensions:

97’ (oa) 90’ (bp) x 22’ x 9’3”

Machinery:

1/ VC, 12 knots

acquired

Comm.

14 Sep 1917 19 Aug 1918

Figure 7.23 USS Aztec (SP-590), an armed yacht, at Boston Navy Yard, December 1917. She served as a convoy escort during the war. (Oficial U.S. Navy Photograph)

Patrol Vessels

Dimensions:

167’ (oa) 141’ (bp) x 23’5” x 13’3”

Machinery:

1/VC, 10 knots

Complement:

68

83

Armament: 1–3”/50 Service record: Brest, base ship. Sold at Brest, 27 Dec 1919. Later history: FFU Sp-

Name

1104 Cherokee

Builder Gas Engine

Launched 1903

Tonnage:

82 tons GRT

Dimensions:

115’ (oa) x 15’6” x 6’

Machinery:

1/VTE, 10 knots; complement 22

acquired

Comm.

26 Apr 1917 1 May 1917

Armament: 1–3 pdr Notes: Wood yacht. Service record: 1st ND. Decomm 25 Nov 1918, Returned 17 Feb 1919. Later history: FFU Sp525

Name Chilhowee

Builder Neilson Yt

Launched 1898

acquired

Comm.

12 Jul 1917 10 Jun 1917

Figure 7.25 USS Calumet (SP-723), a yacht which served in the New York area during the war.

Tonnage:

95 tons GRT

Service record: Brest 1917–18. Decomm 19 May 1919, sold 30 Jun 1919.

Dimensions:

125’ (oa) 112’ (bp) x 16’6” x 7’

Later history: Merchant Christabel (pilot) 1919, renamed Savannah se1941

Machinery:

1/TE, 14 knots

Complement:

20

Sp-

Name

1234 Cigarette

Builder Lawley

Launched 1905

acquired

Armament: 2–1 pdr Notes: Wood yacht.

Tonnage:

99 tons GRT

Service record: 5th ND. To USCG, renamed York, 10 Sep 1919. Sold 22 Jul 1921.

Dimensions:

129’ (oa) 125’4” (bp) x 14’8” x 4’3”

Machinery:

2/TE, 22 knots

Complement:

21

Later history: FFU Sp162

Name Christabel

Builder Henderson

Launched 1893

acquired

Comm.

30 Apr 1917 31 May 1917

Armament: 1–1 pdr Notes: Steel yacht. Service record: 1st ND and Cuba. Decomm Jul 1919, sold 29 Oct 1920.

Tonnage:

248 tons GRT

Dimensions:

164’ (oa) 150’ (bp) x 22’ x 9’7”

Machinery:

1/TE, 11.5 knots

Sp-

55

813

Complement:

Armament: 2-3”/50 Notes: iron yacht

Comm.

17 Sep 1917 19 Sep 1917

Later history: Merchant Pocantico 1921. BU 1930. Name Corona

Builder Hawthorne

Launched 1905

Tonnage:

304 tons GRT

Dimensions:

172’ (oa) 150’6” (bp) x 23’3” x 12’

Machinery:

1/VTE

Complement:

63

acquired

Comm.

10 Jun 1917 20 Jul 1917

Armament: 2-3”/50 Notes: Steel yacht. Service record: Brest. Decomm 17 May 1919. Stricken 4 Apr 1919, sold 1 Oct 1921. Later history: Merchant Corona 1922. Capsized and sank off Guanape Islands, Peru, 25 Apr 1941. Sp159

Name Corsair

Builder Marvel

Launched 1899

Tonnage:

1136 tons GRT

Dimensions:

304’ (oa) 254’ (bp) x 33’4” x 16’

Machinery:

2/VTE, 19 knots

Complement:

123

acquired

Comm.

25 May 1917 15 May 1917

Armament: 4-3”/50 Notes: Steel yacht. Service record: Brest. Spithead 1919. Decomm 9 Jun 1919 and returned.

Figure 7.24 USS Hauoli (SP-249), armed yacht which served in the New York area.

Later history: Merchant Corsair 1919. To USC&GS renamed Oceanographer, 2 Jan 1930. Reacquired as Natchez (pG 85), 7 Apr 1942. Renamed Oceanographer (aGS 3), 1942. Stricken 1944 and BU.

84

The New Navy, 1883-1922

Sp-

Name

Builder

575 Cythera

Ramage & Ferguson

Launched

acquired

Comm.

20 Sep 1906 20 Oct 1917 20 Oct 1917

Notes: Steel yacht. Service record: 4th ND. Returned 12 Dec 1918. Later history: Merchant Emerald 1919, renamed Alondra 1929, Fidus II. se1939

ex-Agawa (1917) Tonnage:

603 tons GRT

Sp-

Dimensions:

215’ (oa) 179’5” (bp) x 27’6” x 12’

642

Machinery:

1/VTE, 15.5 knots

Name Felicia

Builder Robins

Launched

acquired

1898

Tonnage:

213 tons GRT

Complement: 113

Dimensions:

179’ (oa) 144’2” (bp) x 20’1” x 7’6”

Armament:

Machinery:

1/VTE, 14 knots

3-3”/50

Notes: Steel yacht.

Complement:

49

Service record: Gibraltar. Decomm 17 Mar and returned 19 Mar 1919.

Armament:

3–3 pdr

Later history: Merchant Cythera 1919. Reacquired as Cythera (py 26), 31 Dec 1941. Torpedoed and sunk by U-402 off North Carolina, 2 May 1942.

Notes: Steel yacht.

Sp68

Name Despatch

Builder Gas Engine

Launched

acquired

Comm.

11 Apr 1913 6 Aug 1917 11 Aug 1917

ex-Vixen (21 Aug 1917)

Service record: 2nd ND. Damaged in collision in fog with a submarine off Montauk Point, NY, 30 Aug 1918, never repaired. Decomm 25 Aug 1919. Sold 25 Mar 1920 Later history: Merchant Felicia 1920. se1935

Tonnage:

287 tons GRT

Sp-

Dimensions:

167’9” (oa) 146’ (bp) x 22’ x 6’

173

Machinery:

2/VTE, 16.3 knots

Complement:

35

Name Florence

Builder Herreshoff

Launched 1903

acquired

ex-Quickstep 104 tons GRT

Notes: Steel yacht.

Dimensions:

124’ (oa) 107’7” (bp) x 18’3” x 5’3”

Service record: Atlantic Fleet. Designated py 8, 1920. Santo Domingo 1920– 21. Decomm 9 Dec 1921. To state of Florida, 10 May 1928.

Machinery:

1/VTE, 12 knots

Complement:

27

Later history: FFU

Armament:

1–6 pdr, 2–3 pdr

321

Name Druid

Builder Burlee

Launched 1902

acquired

Comm.

2 Jun 1917 17 Aug 1917

Notes: Composite yacht. Service record: 3rd ND. Decomm and returned 22 Feb 1919. Later history: Merchant Midwest 1919, renamed Florence, Midwest. se1941

ex-Nirvana (1916), ex-Rheclair (1915) Tonnage:

539 tons GRT

Sp-

Dimensions:

217’ (oa) 195’7” (bp) x 28’6” x 13’6”

830

Machinery:

2/VTE, 2500 HP, 17 knots

Complement:

113

Tonnage:

132 tons GRT

Armament:

2-3”/50

Dimensions:

137’(oa) 116’4” (bp) x 20’8” x 7’6”

Notes: Steel yacht.

Machinery:

1/VTE, 14 knots

Service record: Gibraltar. Decomm 28 May 1919. Sold 10 Sep 1919.

Complement:

18

Later history: Merchant Druid 1919, renamed Catco 1920, Maracay 1921. RR 1927.

Armament:

2–3 pdr

Sp175

Name Emeline

Builder Ailsa

Comm.

28 Apr 1917 29 Aug 1917

Tonnage:

Sp-

Comm.

21 Jun 1917 29 Jun 1917

Launched Dec 1898

Name Freelance

Builder Nixon

Launched

acquired

Comm.

1895

19 Jul 1917

5 Sep 1917

ex-USS Free Lance (see p. 77)

acquired

Comm.

10 Jun 1917 14 Jul 1917

Notes: Steel yacht.. Served in USN in 1898. Service record: 3rd ND. Decomm and returned 24 Dec 1918. Later history: FFU

ex-Emeline (1917), ex-Riviera (1910), ex-Katoomba (1902)

Sp-

Tonnage:

407 tons GRT

714

Dimensions:

196’ (oa) 175’3” (bp) x 24’ x 12’6”

Tonnage:

367 tons GRT

Machinery:

1/VTE, 11.5 knots

Dimensions:

192’ (oa) 158’ (bp) x 24’ x 9’

Complement:

72

Machinery:

1/VTE, 14 knots

Armament:

2-3”/50

Complement:

57

Notes: Steel yacht.

Armament:

3-3”/50

Service record: Brest 1917–18. Decomm 19 May 1919. Sold 9 Oct 1920.

Notes: Steel yacht..

Later history: Merchant Katharine R. 1920, renamed Camina 1927, Montechristo 1934. Reported lost, Mar 1935.

Service record: Damaged towing SC-314 across Atlantic, Jan 1918. Decomm 15 Jul 1919. Designated yp-617. Sold 14 Feb 1922.

Sp177

Name Emerald

Builder Pusey

Launched

acquired

Comm.

1906

23 Jul 1917

23 Jul 1917

Name Galatea

Builder Pusey

Launched 1914

acquired

Comm.

14 Jul 1917 16 Nov 1917

Later history: Merchant Galatea 1922, renamed Ville des Cayes, Jamaica. RR 1931.

Tonnage:

198 tons GRT

Sp-

Dimensions:

163’ (oa) 140’4” (bp) x 21’ x 10’

41

Machinery:

1/VQE, 13.5 knots

Tonnage:

201 tons GRT

Complement:

43

Dimensions:

164’7” (oa) 153’7” (bp) x 18’ x 6’9”

Armament:

2–6 pdr

Machinery:

1/VTE, 18 knots

Name Gem

Builder Lawley

Launched

acquired

Comm.

1913

11 May 1917

1 Jun 1917

Patrol Vessels

85

Complement:

40

Machinery:

Armament:

2–3 pdr

Complement:

30

Notes: Steel yacht..

Armament:

2-3”/50

Service record: 3rd ND. Returned 10 Jan 1919.

Notes: Steel yacht.

Later history: Merchant Gem 1919, renamed Athero 1922, Gypsy Jo 1926, Condor 1926. Acquired by USCG 1942 as Bedford (Wpyc 346), to USN as Perseverance (pyc 44), 22 Jan 1943. Sold 1946.

Service record: 4th ND. Bermuda 1917. Decomm and returned 17 Jun 1919. Later history: Merchant Helenita 1919. se1923

Sp303

Name George P. Squires

Builder

Launched

Brusstar

Tonnage:

218 tons GRT

Dimensions:

142’6” x 22’ x 12’

Machinery:

(U), 10 knots

Complement:

27

1900

acquired

Comm.

12 May 1917 21 May 1917

Sp-

Name



Hermes

Builder

Launched

acquired

Comm.

W.F. Stone (Oakland)

1914

1 Apr 1918

1 Apr 1918

Tonnage:

340 tons D, 149 tons GRT

Dimensions:

89’ (bp) x 25’ x 6’9”

Machinery:

1/diesel

Complement:

31

Notes: wood schooner. Service record: ex-German, interned at Honolulu. Decomm 16 Jan 1919. To

Notes: ishing steamer

Territory of Hawaii, 11 Sep 1919. Sold 21 Oct 1926. Later history: Merchant Lanikai 1927. Reacquired at Manila as Lanikai, 5 Dec 1941. To RAN, 22 Aug 1942. Sunk in typhoon at Subic Bay, Luzon, 1947.

Service record: 5th ND. Decomm 27 Jul 1918. Sold 23 Oct 1918. Later history: Merchant George P. Squires 1918. se1935 Sp-

1/VTE, 13.8 knots

Name

Builder Launched

1328 Gov. R.M. McLane

Neaie

acquired

Comm.

1917

6 Aug 1917

1884

Sp-

Name

Builder

Launched

acquired

Comm.

1841 Herreshoff 306 Herreshoff

1917

4 Feb 1918 27 Feb 1918

Tonnage:

144 tons GRT

2232 Herreshoff 308 Herreshoff

1917

21 Feb 1918 23 Feb 1918

Dimensions:

120’ x 22’ x 6’9” x.(U).

2235 Herreshoff 321 Herreshoff

1917

21 Feb 1918 24 Mar 1918

Machinery:

(U)./…, 13 knots;

Tonnage:

60 tons GRT

Armament:

1–1 pdr

Dimensions:

112’5” (oa) [2235: 114’ (oa)] x 15’1” x 4’

Notes: Acquired from Maryland State Conservation Commission.

Machinery:

2/VTE, 21.7 knots

Service record: 5th ND. Returned 30 Nov 1918.

Armament:

1–6 pdr

Later history: Merchant Gov. R.M. McLane 1918. se1948

Service records: Designed for patrol service.

Sp512

Name Guinevere

Builder Lawley

Launched

acquired

Comm.

1908

20 Jul 1917

1917

ex-Visitor II (1916) Tonnage:

499 tons GRT

Dimensions:

197’6” (oa) 150’ (wl) x 32’6” x 17’

Machinery:

1/TE, 10 knots

Complement:

75

Armament:

Herreshoff 306: ASW Patrol, Canal Zone 1918. 15th ND. Army Air Service 1920–21. Sold 1 Dec 1922. FFU Herreshoff 308: ASW Patrol, Canal Zone, 1918. Loan to Canal Zone. Later history: Merchant Gold Star (Panama Canal), sold 27 May 1924. Herreshoff 321: ASW Patrol, Canal Zone, 1918. Designated yp 2235. Foundered in tow to Keyport, Wash. off Southern California, 7 Oct 1921. Sp-

Name

Builder

2840 Herreshoff 323 Herreshoff

4–3”

Launched 1917

Notes: yacht

Tonnage:

95 tons GRT

Service record: Brest, 1917–18. Wrecked off Lorient, France, 26 Jan 1918

Dimensions:

112’9” (oa) x 15’2” x 3’9”

(none lost).

Machinery:

2/VTE, 21 knots

Sp209

Name Harvard

Builder Bath

Launched

acquired

Comm.

6 Oct 1894 28 Apr 1917 10 May 1917

ex-Wacouta (1917), ex-Eleanor (1901)

Complement:

26

Armament:

1–6 pdr

acquired

Service record: 1st ND. Designated yp 2840. Sold 3 May 1927. FFU

Tonnage:

804 tons GRT

Sp-

Dimensions:

243’ (oa) 208’ (bp) x 32’ x 12’6”

521

Machinery:

1/VTE, 12 knots

Tonnage:

710 tons

Complement:

66

Dimensions:

245’3” (oa) 229’11” (wl) x 26’2” x 9’2”

Armament:

4-3”/50, 4–1 pdr

Machinery:

Name

2 Parsons turbines, 8,400 HP, 28 knots

Isabel

Builder Bath

Launched

acquired

Complement:

103

Service record: Brest 1917–18 Brest. Armistice Commission, Harwich 1919.

Armament:

4-3”/50, 2-18”TT

Decomm and returned 26 Jul 1919. Later history: Merchant Harvard 1919, renamed Athinai 1923. Sunk by air attack in Itea harbor, Greece, 22 Apr 1941.

Notes: Steel yacht., rated as destroyer. TT removed 1920.

Sp-

Name Helenita

Builder Gas Engine

Launched 1902

Tonnage:

304 tons GRT

Dimensions:

187’ (oa) 154’ (bp) x 21’ x 8’6”

acquired

Comm.

8 Aug 1917 17 Nov 1917

Comm.

11 Aug 1917 10 Apr 1917 28 Dec 1917

Notes: Steel yacht.

210

Comm.

12 Jun 1917 10 Jun 1917

Service record: Convoy escort, Brest 1918. Out of comm 30 Apr 1920–18 Jul 1921. Designated py 10. Asiatic Squadron and Yangtze Patrol, 1921–41. † Sp72

Name Joyance

Builder Jacob

ex-Cavalier Tonnage:

119 tons GRT

Launched 1907

acquired

Comm.

25 May 1917 20 Jul 1917

86

The New Navy, 1883-1922

Dimensions:

134’ (oa/bp) x 18’ x 5’3”

Machinery:

1/VTE, 14 knots

Complement:

26

Armament:

1–3 pdr

Sp-

Name

1233 Kwasind

Builder Robins

Launched

acquired

Comm.

1914

9 May 1917

5 Dec 1917

ex-Nokomis I (22 Nov 1917) Tonnage:

303 tons GRT

Notes: Steel yacht..

Dimensions:

180’ (oa) 145’8” (bp) x 23’6” x 9’

Service record: 3rd ND. Decomm 6 May 1919. Sold 5 Aug 1919.

Machinery:

1/VTE, 16 knots

Later history: Merchant Joyance 1919. se1923

Complement:

59

Armament:

2-3”/50

Sp602

Name Juniata

Builder Jacob

Launched

acquired

Comm.

1910

1 Jun 1917

1 Jun 1917

Notes: Steel yacht. Service record: Caribbean. Haiti 1919. Decomm 5 Jul 1919. Sold 4 Dec 1919.

ex-Josephine

Later history: Merchant Saelmo 1920, renamed Dupont, Catoctin. Acquired by USCG, 1942, as Wicomico (Wpyc 158). Returned 1945.

Tonnage:

142 tons GRT

Dimensions:

139’6” (oa) 128’ (bp) x 17’ x 4’6”

Machinery:

2/diesel, 17 knots

Sp-

1–3 pdr

399

Armament:

Name Legonia

Builder Pusey

Launched 1909

Service record: 4th ND. Decomm 13 Jul 1918. Returned 25 Jul 1918.

Tonnage:

244 tons GRT

Later history: Merchant Juniata 1918. se1935

Dimensions:

168’ (oa) 140’4” (bp) x 22’6” x 9’

Machinery:

1/VTE, 13 knots

389

Name Kajeruna

Builder Robins

Launched 1902

acquired

Comm.

28 May 1917 18 May 1917

ex-Seminole, ex-Hauoli 147 tons GRT

Dimensions:

153’7” (oa) 123’ (bp) x 17’6” x 7’9”

Machinery:

1/VTE, 14 knots

Complement:

38

Armament:

2–6 pdr

Sp721

Later history: Merchant Thomas W. Beattie 1919. se1939

Kanawha II

4–6 pdr

Later history: Merchant Legonia II 1923. se1935

Service record: 5th ND. Returned 16 Jan 1919.

130

36

Armament:

Service record: 5th ND. Decomm 1 Aug 1921. Stricken 30 Sep 1921, sold 6 Jun 1922.

Notes: Steel yacht.

Name

Complement:

Notes: Steel yacht.

Tonnage:

Sp-

Comm.

ex-Legonia II, ex-Walucia, ex-Lydonia

Notes: steel hull

Sp-

acquired

9 Jun 1917 14 Jun 1917

Builder Gas Engine

Launched 1899

acquired

Comm.

28 Apr 1917 28 Apr 1917

Name Linta

Builder Gas Engine

Launched 1905

acquired

Tonnage:

78 tons GRT

Dimensions:

108’ (oa) 91’4” (bp) x 17’4” x 5’9”; 1/VTE, 12 knots

Complement:

26

Armament:

3–6 pdr

Notes: Wood yacht.

ex-Kanawha (1917)

Service record: 3rd ND. Decomm and returned 19 Feb 1919.

Tonnage:

475 tons GRT

Later history: Merchant Linta. 1919. se1948

Dimensions:

227’ (oa) 192’ (bp) x 24’5” x 9’8”

Machinery:

2/VTE, 20 knots

Complement:

65

Armament:

4-3”/50, 1–6 pdr

Sp700

Notes: Steel yacht.

Comm.

27 Jun 1917 17 Dec 1917

Name Lydonia

Builder Pusey

Launched 1912

Tonnage:

497 tons GRT

Dimensions:

214’ (oa) 181’ (bp) x 26’ x 11’4”

acquired

Comm.

21 Aug 1917 27 Oct 1917

Service record: Brest 1917–18. Renamed Piqua, 1 Mar 1918. Decomm and returned 1 Jul 1919. Later history: Merchant Kanawha 1919, renamed Antonio Maceo 1920 (Marcus Garvey’s Black Star Line), laid up, wrecked in storm at Antilla, Cuba, 1925. Sp415

Name Kemah

Builder Luders

Launched

acquired

Comm.

1917

7 Oct 1917

16 Jul 1918

Tonnage:

300 tons GRT

Dimensions:

146’ (oa) 136’ (bp) x 21’ x 8’6”

Machinery:

2/diesel, 13 knots

Complement:

51

Armament:

2-3”/50

Notes: Composite yacht. Service record: 3rd ND. Decomm 18 Sep and sold 22 Sep 1920. Later history: FFU

Figure 7.26 USS Kemah (SP-415), armed yacht in the New York area during the war.

Patrol Vessels

Machinery:

1/VTE, 12 knots

Dimensions:

239’ (oa) 204’ (bp) x 27’10” x 15’

Complement:

80

Machinery:

1/VTE, 13 knots

Armament:

4-3”/50

Complement:

77

Notes: Steel yacht.

Armament:

1-4”/50, 2-3”/50

Service record: Gibraltar 1917–18. Decomm and trfd to USC&GS, 7 Aug 1919.

Notes: Steel yacht.

Later history: USC&GS Lydonia se1941 sold 1947 Sp734

Name Lyndonia

Builder Gas Engine

Service record: Haiti 1919. Ran aground on reef off Santo Domingo, 27 Jul 1919, CTL. Stricken 28 Feb 1920, sold 6 Feb 1922.

Launched

acquired

Comm.

Sp-

1907

5 Sep 1917

4 Dec 1917

771

Name Nahma

Builder Clydebank

Launched

276 tons GRT

Tonnage:

1,739 tons GRT

Dimensions:

175’ (oa) 161’4” (wl) x 20’4” x 7’9”

Dimensions:

321’ (oa) 275’ (bp) x 36’8” x 18’6”

Machinery:

2/VTE, 15 knots

Machinery:

2/VTE, 16 knots

Complement:

69

Complement:

150

Armament:

1-3”/50, 1–6 pdr

Armament:

2-5”/51, 2-3”/50

Service record: Disabled at sea by boiler failure, 23 Dec 1917. Renamed Vega, 20 Feb 1918. 4th, 5th and 8th ND. Decomm 13 Sep 1919, sold 20 Dec 1921. Later history: Merchant Lyndonia 1922, renamed Florida. se1948 Name Malay

Builder Delaware River

Launched 1898

acquired

Comm.

28 Apr 1917 16 Jun 1917

Service record: Gibraltar 1917–18. Decomm and returned 19 Jul 1919. Later history: Merchant Nahma 1919, renamed Istar 1923. Seized as rumrunner at St. John, NB, 26 Apr 1924. BU 1930. Sp-

Name

161

Narada

Builder

Launched

Ramage & Ferguson

Tonnage:

505 tons GRT

Dimensions:

150’ (oa) 131’ (bp) x 20’ x 8’7”

Dimensions:

224’ (oa) 201’4” (bp) x 27’ x 15’9”

1/VTE, 15 knots

Machinery:

1/VTE, 12 knots

Complement:

31

Complement: 70

Armament:

2–3 pdr

Notes: Steel yacht. Service record: Experimental submarine work. Decomm 13 Jan 1919, returned 4 Feb 1919.

Notes: Steel yacht. Service record: Returned 1 Mar 1919, sold Later history: Merchant Malay 1919. se1920 Sp-

Name Margaret

Builder Delaware River

Launched 1899

Later history: Merchant Narada 1919. se1929 acquired

Comm.

14 Aug 1917 16 Oct 1917

Sp666

Name Natoma

Builder Gas Engine

Launched

Tonnage:

112 tons GRT

Dimensions:

120’6” (oa) 116’ (bp) x 17’ x 5’6”

Tonnage:

283 tons GRT

Machinery:

2/diesel, 10 knots

Dimensions:

176’ (oa) 146’ (bp) x 21’ x 11’

Complement:

28

Machinery:

1/VTE, 12 knots

Armament:

1–3 pdr

Complement:

51

Notes: Steel yacht.

Armament:

2-3”/50

Service record: 3rd ND. To USC&GS, 14 Apr 1919.

Service record: Decomm 9 Mar 1920. Sold 30 Sep 1921.

Sp-

Later history: Merchant Margaret 1922. se1923

517

Name Mary Alice

Builder Robins

Launched

acquired

Comm.

1897

1917

10 Aug 1917

Name Naushon

Builder Roach

Launched

acquired

ex-Norman (1916), ex-Oneonta Tonnage:

135 tons GRT

ex-Oneta, ex-Bernice

Dimensions:

154’3” (oa) 130’ (bp) x 18’5” x 7’6”

180 tons GRT

Machinery:

1/VTE, 13 knots

Dimensions:

172’6 (oa) 142’ (bp) x 18’ x 9’9”

Complement:

37

Machinery:

1/TE, 20 knots

Armament:

2–6 pdr

Complement:

51; 2–3 pdr

Notes: Steel yacht.

Notes: Steel yacht.

Service record: 7th ND. Stricken 13 Jun 1919, sold 17 Nov 1920.

Service record: 3rd ND. Sunk in collision with submarine O-13 off Bridgeport, Conn., 5 Oct 1918 (none lost).

Later history: FFU

164

Name May

Tonnage:

Builder Ailsa

652 tons GRT

Launched 1891

acquired

Comm.

11 Aug 1917 7 Oct 1917

Comm.

23 Jul 1895 14 Aug 1917 21 Feb 1918

Tonnage:

Sp-

Comm.

4 Jul 1917 23 Aug 1917

Later history: USC&GS Natoma. Sold 1934.

Notes: Steel yacht.

Sp-

acquired

26 Jun 1913

ex-Marjorie

397

Comm.

31 Jun 1917 12 Oct 1917

ex-Margarita, ex-Semiramis

173 tons GRT

527

acquired

1889

Tonnage: Machinery:

Comm.

Notes: Steel yacht.

Notes: Steel yacht.

735

acquired

19 Feb 1897 21 Jun 1917 27 Aug 1917

Tonnage:

Sp-

87

Sp136

Name Niagara

Builder Harlan

Launched Feb 1898

Tonnage:

1,433 tons GRT

Dimensions:

282’ (oa) 245’ (bp) x 36’ x 17’

acquired

Comm.

10 Aug 1917 16 Apr 1918

88

The New Navy, 1883-1922

Machinery:

2/VQE, 13 knots

Complement:

195

Armament:

4-4”/50

Notes: Steel yacht. Service record: West Indies 1917. Designated py 9. Decomm 21 Apr 1922. † Sp609

Name Nokomis

Builder Pusey

Launched

acquired

Comm.

1914

1 Jun 1917

3 Dec 1917

ex-Nokomis II (19 Nov 1917) Tonnage:

872 tons GRT

Dimensions:

243’ (oa) 203’ (bp) x 31’10” x 12’10”

Machinery:

2/VTE, 16 knots

Complement:

103

Armament:

4-3”/50

Notes: Steel yacht. Service record: Brest 1918. Designated py 6. Out of comm 25 Feb 1921–14 Feb 1922. † Sp131

Name Noma

Builder Burlee

Launched

acquired

Figure 7.27 USS Noma (SP-131), armed yacht, at Constantinople in 1919.

Comm.

11 Feb 1902 19 May 1917 10 May 1917

Sp-

Name

Builder

Launched

acquired

Comm.

1912

1917

10 Aug 1917

Tonnage:

763 tons GRT

Dimensions:

262’6” (oa) 226’4” (bp) x 28’6” x 15’6”

Machinery:

2/VTE, 4200 HP, 19 knots

Tonnage:

304 tons GRT

Complement:

80

Dimensions:

158’ (oa) 146’ (bp) x 23’ x 8’8”

Armament:

4-3”/50

Machinery:

(U), 12 knots

377

Service record: Brest 1917–18. Engaged several U-boats with gunire, 1918. Constantinople 1919. Decomm and returned 15 Jul 1919. Later history: Merchant Noma 1919, renamed Vega 1927, Salvatore Primo 1933. Torpedoed and sunk by Allied aircraft off Cape Figari, Sardinia, 21 Jun 1943. Reported salved by Germans. Sp-

Name Onward

Builder Gas Engine

Launched 1906

acquired

Comm.

1 Aug 1917 22 Sep 1917

ex-Ungava (1916), ex-Galatea Tonnage:

157 tons GRT

Dimensions:

140’ (oa) 118’ (bp) x 17’5” x 6’10”

Machinery:

1/VTE, 13 knots

Complement:

43

Armament:

2–6 pdr

Owera

Name Parthenia

Builder Herreshoff

Launched

acquired

Comm.

1903

18 Aug 1917

1917

Tonnage:

144 tons GRT

Dimensions:

131’ (oa) 114’ (bp) x 18’ x 7’5”

Machinery:

1/VTE, 13.5 knots

Complement:

22

Service record: Sold 17 Aug 1920.

Service record: 5th ND. To USC&GS, 14 Apr 1919.

167

Sp671

Later history: Merchant Parthenia 1920. se1959

Later history: USC&GS Onward, sold 23 Apr 1921. Merchant Thelma Phoebe, 1923. Name

Armament: 2–3” Service record: Brest 1918. Struck rock and foundered off Lorient, 12 Jan 1918.

Armament: 1–3 pdr Notes: Composite yacht..

Notes: Steel yacht.

Sp-

Davis

ex-Philip K. Bauman

Notes: Steel yacht.

311

P.K. Bauman

Builder

Launched

Ramage & Ferguson

1907

acquired

Comm.

18 Jun 1917 15 Jun 1917

ex-O-we-ra (1915)

Sp-

Name



Rainier

Builder (Portland, Ore.)

Launched

acquired

Comm.

1917

7 Jun 1917

30 Jul 1917

ex-Patrol, ex-Angel Tonnage:

340 tons GRT

Dimensions:

119’ (oa) 115’3” (bp) x 26’ x 8’6”

Machinery:

(U)./diesel, 5 knots

Complement:

40

Tonnage:

426 tons GRT

Dimensions:

194’8” (oa) 173’8” (bp) x 25’ x 13’

Armament: 2–4”/40 Service record: Mexican Patrol (Paciic). Stricken 8 Sep 1919, sold 5 Aug 1921.

Dimensions:

1/VTE, 12 knots

Later history: FFU

Complement:

34

Armament:

2-3”/50

Notes: Steel yacht. Service record: 2nd ND. Decomm 6 Jan and returned 8 Jan 1919. Later history: Merchant O-we-ra 1919, renamed Alcedo 1927, Josephine 1928, Owe-ra 1930, South Wind 1934, O-we-ra 1936 (RN 1940–46), 1950 merchant. RR 1966.

Sp211

Name Rambler

Builder Nixon

Launched 1900

ex-Dreamer Tonnage:

288 tons GRT

Dimensions:

177’ (oa) 148’6” (bp) x 23’ x 11’6”

Machinery:

1/VTE, 13 knots

acquired

Comm.

16 Aug 1917 18 Oct 1917

Patrol Vessels

Complement:

Dimensions:

140 ‘(oa) x 19’ x 8’

Armament: 2-3”/50 Notes: Steel yacht.

69

Machinery:

1/VTE, 14 knots

Complement:

31

Service record: Azores, Brest, 1917–18. Decomm 9 Jul 1919. Sold 16 Sep 1919.

Armament: 3–3 pdr Notes: Steel yacht.

Later history: Merchant Rambler 1919. Foundered northeast of Yucatan, Mexico, 13 Nov 1921. Sp157

Name Remlik

Builder

Launched

acquired

Comm.

Cook Welton 19 Nov 1902 10 Jun 1917 11 Jul 1917

Service record: Sold 20 Jun 1919. Later history: Merchant Machigonne 1919, renamed HMCS Grizzly 1941. BU 1944.

ex-Candace (1907)

Sp-

Tonnage:

432 tons GRT

509

Dimensions:

200’ (oa) 166’ (bp) x 23’ x 11’9”

Machinery:

1/VTE, 14 knots

Tonnage:

118 tons GRT

Complement:

62

Dimensions:

135’ (oa) 128’10” (bp) x 18’6” x 7’6”

Machinery:

1/VTE, 10 knots

Service record: Brest 1917–18. Decomm 7 Nov 1919. Sold 6 Jul 1920.

198

Builder

Reposo II S.Pine (Brooklyn)

Launched 1882

acquired

Comm.

7 Apr 1917 21 May 1917

Launched

Sp-

Name SP-524

Builder

Launched

Gas Engine

1913

Dimensions:

140’ (oa) 126’8” (bp) x 17’1” x 6’10”

Machinery:

1/VC, 14 knots

Dimensions:

145’ (oa) 118’6” (bp) x 18’ x 6’9”

24

Machinery:

2/VTE, 14 knots

Complement:

29

Armament: 1–3 pdr Notes: Wood yacht. Service record: 7th ND. Decomm 24 Dec 1918, sold 8 Aug 1919. FFU

117

Name SP-117

Builder Laird

Launched

acquired

Comm.

1890

19 Apr 1917

7 Jun 1917

161 tons GRT

Service record:…… To War Dept., 9 Mar 1920. FFU Sp-

Name SP-582

Builder

Launched

Gas Engine

1907

231 tons GRT

Dimensions:

144’ (oa) 126’ (bp) x 23’ x 12’3”

Tonnage:

161 tons GRT

Machinery:

1/VTE, 8.6 knots

Dimensions:

140’ (oa) 118’ (bp) x 18’3” x 6’6”

Complement:

48

Machinery:

1/VTE, 15 knots

Complement:

33

Armament: 1-3”/50, 2–6 pdr Notes: Steel yacht. Service record: 3rd ND. Observation balloon service, NY harbor. Decomm and returned 15 Feb 1919. Later history: Merchant Walucia III, renamed Apache, Norseman. se1929

237

SP-237

Builder Jacob

Launched

acquired

Comm.

1910

22 Jun 1917

9 Oct 1917

Service record: 2nd ND. Damaged in collision with m/v Bayou Teche, 4 Jun 1919. Stricken 31 Jul 1919, sold 4 Dec 1919. Later history: Merchant Halcyon 1920. se1948 Sp-

Name SP-852

Machinery: Complement:

Builder

Launched

acquired

Comm.

1899

13 Jul 1917

3 Oct 1917

Lawley ex-Wissahickon, ex-Valda

219 tons GRT

Dimensions:

145’ (oa) 133’6” (bp) x 22’ x 7’

Tonnage:

74 tons GRT

2/VTE, 13 knots

Dimensions:

120’ (oa) 100’ (bp) x 14’ x 5’10”

45

Machinery:

1/VTE, 10 knots

Complement:

19

Armament: 4–6 pdr Notes: Steel yacht. Service record: 3rd ND. To USC&GS, 28 Apr 1919.

Armament: 1–3 pdr Notes: Composite yacht.

Later history: USC&GS Ranger. Stricken 4 Sep 1931, sold 21 Dec 1931. Merchant, renamed Cananova. se1939

Later history: Merchant Valda 1919. se1948

Sp507

Name SP-507

Builder Gas Engine

Launched

acquired

Comm.

1909

17 May 1917

9 Jul 1917

Service record: 1st and 3rd ND, returned 10 Feb 1919.

Sp-

Name

195 tons GRT

Builder

1290 SP-1290 Camper & Nicholson ex-Anemone IV

ex-Machigonne Tonnage:

Comm.

Armament: 2–3 pdr Notes: Steel yacht.

852

ex-Ranger Tonnage:

acquired

27 Aug 1917 15 Dec 1917

ex-Halcyon II

Tonnage:

Name

Comm.

Armament: 1–3 pdr Notes: Steel yacht.

582

ex-Mohican, ex-Lady Godiva, ex-Norseman

Sp-

acquired

28 Apr 1917 28 Jun 1917

ex-Margaret Tonnage:

Sp-

Comm. 6 Aug 1917

Later history: Merchant Henry P.Williams 1919. se1923

157 tons GRT

Complement:

acquired

3 Jun 1896 27 Jun 1917

Armament: 1–3 pdr Notes: steel freighter

524

ex-Onondaga, ex-Turbese, ex-Empress, ex-Sophia Tonnage:

Builder Bath

Service record: Returned 28 Dec 1918.

Later history: Merchant Remlik 1920. Scuttled, Jul 1932. Name

Name SP-509

ex-Henry P. Williams, ex-USS Oneida (see p. 78)

Armament: 2-3”/50 Notes: Steel yacht.

Sp-

89

Tonnage:

118 tons GRT

Launched

acquired

in service

1899

3 Oct 1917

1917

90 The New Navy, 1883-1922

Dimensions:

127’ (oa) 102’ (bp) x 18’10” x 8’2”

Machinery: 1/diesel, 8 knots; 1–1 pdr Notes: auxiliary schooner Service record: 13th ND. Returned 4 Mar 1919.

Sp-

Name Sabalo

Builder Lawley

2/Curtis turb, 25 knots

Complement:

36

Armament: 2-3”/50 Notes: Steel yacht.

Later history: Merchant Anemone IV 1919. se1920

225

Machinery:

Service record: 3rd ND. Stricken and returned 23 Apr 1919.

Launched

acquired

Comm.

1916

20 Jul 1917

1917

Later history: FFU Sp-

Name

134 Sultana

Builder

Launched

Henderson & Robbins

1889

Tonnage:

204 tons GRT

Dimensions:

141’ (oa) 130’ (bp) x 19’6” x 6’

Tonnage:

400 tons GRT

Machinery:

3/diesel, 14 knots

Dimensions:

190’6” (oa) 155’ (bp) x 27’ x 13’

Complement:

37

Machinery:

1/VTE, 12 knots

acquired

Comm.

4 May 1917 27 May 1917

Complement: 62

Armament: 2–3 pdr Notes: Steel yacht. Service record: 3rd ND. Returned 3 Mar 1919.

Armament: 4-3”/50 Notes: Steel yacht.

Later history: Merchant Sabalo 1919, renamed Breezin’ Thru 1930, renamed HMCS Cougar 1940, sold 1946, merchant Breezin’ Thru 1946. Foundered in hurricane at Kingston, Jamaica, Sep 1950.

Later history: Merchant Sultana 1919. Foundered at dock in storm at Los Angeles, 5 Jan 1937.

Sp192

Name Sachem

Builder Pusey

Launched

acquired

12 Apr 1902

Comm.

3 Jul 1917 19 Aug 1917

Service record: Brest 1917–18. Decomm and returned 17 Feb 1919.

Sp510

Name Suzanne

ex-Celt (1915)

Builder Lawley

Launched

acquired

Comm.

1908

1917

18 May 1917

ex-Jorosa, ex-Esperanza, ex-Cristina

Tonnage:

217 tons GRT

Tonnage:

123 tons GRT

Dimensions:

169’6” (oa) 143’3” (bp) x 23’6” x 8’

Dimensions:

110’ (oa) 75’ (bp) x 13’ x 3’4”

Machinery:

1/VTE, 13 knots

Machinery:

2/diesel, 13 knots’

Complement:

49

Complement:

18

Armament: 1–6 pdr, 2–3 pdr Notes: Steel yacht.

Armament: 1–3 pdr Notes: Steel yacht.

Service record: 3rd ND. Decomm and returned 10 Feb 1919.

Service record: 4th ND. Stricken and returned 28 Dec 1918.

Later history: Merchant Sachem 1919. Reacquired, 17 Feb 1942, as Phenakite (pyc 25). Sold 1945. Renamed Sachem 1945, Sightseer, Circle Line V. FFU

Later history: Merchant Suzanne 1919, renamed Cristina, Old Horse Eye, Jo Ho So IV. se1959

Sp687

Name Satilla

Builder Lawley

Launched 1902

acquired

Comm.

17 May 1917 31 May 1917

Sp104

Name Sybilla III

Builder Jacob

Tonnage:

106 tons GRT

Dimensions:

128’ (oa) 106’ (bp) x 16’6” x 6’3”

Tonnage:

103 tons GRT

Machinery:

1/VTE, 14 knots

Dimensions:

120’ (bp) x 14’ x 4’8”

Complement:

23

Machinery:

2/diesel, 15 knots

Later history: Merchant Satilla 1920, renamed Edith 1922. se1941 Name Sialia

Comm.

1917

14 May 1917

Armament: 1–3 pdr Notes: Steel yacht.

Service record: Damaged in collision with USS Ibis at Rockville, Me., about fall 1918 Stricken 7 Nov 1919, sold 25 Mar 1920.

Sp-

acquired

1915

ex-Paragon

Armament: 1–3 pdr Notes: Wood yacht.

543

Launched

Builder Pusey

Launched Sep 1913

acquired

Comm.

10 Jun 1917 30 Jun 1917

Service record: 7th ND. Returned 24 Dec 1918. Later history: Merchant Sybilla III 1919, renamed Arlis. Reacquired as PC-454, 12 Aug 1940; renamed Impetuous (pyc 46) 1943. Sold 1945. Sp129

Name Taniwha

Builder Lawley

Launched

acquired

Comm.

1909

1917

14 May 1917

Tonnage:

558 tons GRT

Tonnage:

85 tons GRT

Dimensions:

207’ (oa) 170’ (bp) x 27’ x 11’3”

Dimensions:

112’ (oa) 108’ (bp) x 15’6” x 4’3”

Machinery:

2/VTE, 14.5 knots

Machinery:

2/diesel

Complement:

61

Armament: 1–6 pdr Service record: 3rd ND. Stricken 4 Apr 1919, returned Jun 1919.

Armament: 2-3” Notes: Steel yacht.

Later history: Merchant Taniwha 1919. se1923

Service record: 4th ND. Decomm 11 Jun 1919. To USC&GS, 6 Oct 1919 -6 Feb 1920. Returned to owner, 13 Apr 1920. Later history: Merchant Sialia 1920, renamed Yankee Clipper 1936. Reacquired as Coral (py 15), 25 Nov 1940. Stricken 1943, used as target. Sp170

Name Sovereign

Builder Gas Engine

Launched

acquired

Comm.

1911

14 Jun 1918

Jun 1918

Tonnage:

173 tons GRT

Dimensions:

166’ (oa) 160’6” (bp) x 16’3” x 4’6”

Sp124

Name Tarantula

Builder Lawley

Tonnage:

159 tons GRT

Dimensions:

128’ x 19’ x 9’

Machinery:

(U), 14 knots

Launched

acquired

Comm.

1913

25 Apr 1917

Apr 1917

Armament: 2–6 pdr Service record: Sunk in collision with m/v Frisia off Fire Island LV, 28 Oct 1918.

Patrol Vessels

Sp391

Name Thetis

Builder Lawley

Launched

acquired

Comm.

1901

23 Jun 1917

9 Jul 1917

Tonnage:

190 tons GRT

Dimensions:

177’ (oa) 140’ (bp) x 17’ x 7’3”

Tonnage:

104 tons GRT

Machinery:

2/VTE, 18 knots

Dimensions:

128’ (oa) 103’ (bp) x 16’4” x 6’6”

Complement:

28

Machinery:

1/VTE, 12 knots

Complement:

16

Armament: 2–6 pdr Notes: Steel yacht.

Armament:

2–3 pdr

Service record: 3rd ND. Stricken 21 Aug 1919, sold 4 Jun 1920. FFU

Notes: Wood yacht.

Sp-

Service record: 2nd ND. Stricken 31 Mar 1919, sold 19 Jul 1920.

158

Later history: Merchant Thetis 1920. se1923

Name Wadena

Builder

Launched

acquired

Comm.

Cleveland SB 11 Aug 1891 25 May 1917 14 Jan 1918

Tonnage:

250 tons GRT

Dimensions:

176’ (oa) 157’ (bp) x 21’ x 10’6”

Machinery:

1/VTE, 13 knots

ex-Virginia (1917)

Complement:

60

Tonnage:

441 tons GRT

Dimensions:

199’ (oa) 169’ (bp) x 26’ x 12’

Armament: 2-3”/50 Notes: Steel yacht.

Machinery:

1/VTE, 13.5 knots

Service record: Gibraltar 1918. Decomm 19 May 1919. Sold 12 Jul 1920.

Complement:

61

Later history: Merchant Wadena 1920. se1923

Armament:

3-3”/50

Sp163

Name Vedette

Builder Bath

Launched

acquired

Comm.

23 Dec 1899 4 May 1917 28 May 1917

Notes: Steel yacht.

Sp-

Name

160

Wakiva

Builder

Launched

acquired

Comm.

Ramage & Ferguson

3 Feb 1907

20 Jul 1917

6 Aug 1917

Service record: Escort and patrol, Brest, 1917–18. Decomm and returned, 4 Feb 1919.

Tonnage:

853 tons GRT

Later history: Merchant Vedette. se1920

Dimensions:

239’ (oa) 195’ (wl) x 30’6” x 15’

Machinery:

2/TE, 15 knots

Sp431

Name Venetia

Builder Hawthorne

Launched 1903

acquired

Comm.

4 Aug 1917 15 Oct 1917

ex-Wakiva II

Armament: 4–3”/50 Service record: Brest 1917–18. Sunk in collision with USS Wabash in convoy in Bay of Biscay off Ile de Ré, 22 May 1918 (2 dead).

Tonnage:

589 tons GRT

Dimensions:

226’ (oa) 196’6” (bp) x 27’2” x 15’

Machinery:

1/VTE, 13 knots

Sp-

Complement:

69

132 Wanderer

Armament:

4–3”/50

Name

Builder Ramage & Ferguson

Launched

Notes: Steel yacht. Service record: Escort and patrol, Gibraltar, 1917–18. Attacked UB-52 off Gibraltar, 11 May 1918. Returned 4 Apr 1919.

Dimensions:

197’ (oa) 167’ (bp) x 24’2” x 12’6”

Machinery:

1/VTE, 12 knots

Later history: Merchant Venetia 1919. RN 1941–46 BU 1968.

Complement:

56

Name Vergana

Tonnage:

Builder Marvel

Launched 1897

acquired

Comm.

4 May 1917 10 Jul 1917

Armament: 2-3”/50 Notes: Steel yacht. Service record: Brest 1918. Decomm 24 Apr 1919. Sold 22 Jul 1920.

126 tons GRT

Later history: Merchant Wanderer II 1920. Scuttled,1931.

Dimensions:

147’ (oa) 125’ (bp) x 18’9” x 7’5”

Machinery:

1/VTE, 12 knots

Sp-

Complement:

22

165

Armament:

2–1 pdr

Name Wenonah

Builder Lawley

Launched 1915

acquired

Tonnage:

290 tons GRT

Dimensions:

163’ (oa) 143’4” (bp) x 22’10” x 10’

Service record: San Francisco ND. Decomm 16 Jan 1919. Sold 19 Apr 1922.

Machinery:

1/VTE, 12 knots

Later history: Merchant Vergana 1922, renamed Romancia. se1941

Complement:

65

Sp-

Name Vivace

Builder Gas Engine

Launched

acquired

Comm.

23 Apr 1902 18 Jun 1917 20 Sep 1917

ex-Vixen Tonnage:

66 tons GRT

Dimensions:

118’ x 12’ x (U)…

Machinery:

1/TE

Notes: Wood yacht. Service record: 3rd ND. Decomm and returned 28 Sep 1918. Sp-

Name

238

Wacondah

Builder

Launched

Gas Engine

1901

ex-Revolution

acquired

Comm.

24 May 1917 14 Sep 1917

Comm.

8 Aug 1917 22 Oct 1917

Notes: Steel yacht.

583

Comm.

ex-Kethailes (1902) 362 tons GRT

Sp-

acquired

29 May 1897 10 Jun 1917 14 Jul 1917

Tonnage:

519

91

Armament: 2-3”/50 Notes: Steel yacht. Service record: Gibraltar 1917–18. To USC&GS, 12 Apr 1919. Designated py 11. Returned to USN, Oct 1922, not recomm. † Sp-

Name

221

Whirlwind

Builder Gas Engine

Launched 1909

Tonnage:

59 tons GRT

Dimensions:

117’ (oa) 111’6” (bp) x 12’ x 3’6”

Machinery:

3/diesel, 20 knots

Complement:

9

Armament: 1–3 pdr Notes: Wood yacht.

acquired

Comm.

11 May 1917 26 Jun 1917

92 The New Navy, 1883-1922

Service record: 3rd ND. Decomm 8 Dec 1917 and trfd to Great Lakes. Recomm 29 Sep 1918 at Chicago. Decomm 3 Dec 1918. Stricken 24 Apr 1919, sold 30 Jun 1919.

Service record: 3rd ND. Returned 8 Feb 1919. Later history: Merchant Zoraya 1919. se1948

Later history: FFU Sp-

Name

156

Winchester

Builder Bath

Launched

acquired

Comm.

22 Apr 1916 30 May 1917 4 Sep 1917

Tonnage:

399 tons GRT

Dimensions:

225’ (oa/bp) x 21’ x 7’6”

Machinery:

2/Parsons turb., 17 knots

Sp-

Service record: 2nd and 5th ND. Decomm 19 Dec 1919, sold 24 Mar 1921. Later history: Merchant Winchester 1921, renamed HMCS Renard 1940. sold 1945. aband.1955.

581

Name Xarifa

Builder White

Launched 1894

acquired

Comm.

378 tons GRT

Dimensions:

192’ (oa) 160’ (bp) x 27’ x 13’6”

Machinery:

1/VC, 11 knots

Complement:

71

Name Yacona

Builder J.Scott

Launched 1898

acquired

527 tons GRT

Dimensions:

211’ (oa) 175’ (bp) x 27’4” x 14’

Machinery:

1/VTE, 12 knots

Complement:

73

123 tons GRT 113’4” (oa) 103’ (bp) x 25’9” x 10’6”

Machinery:

1/diesel, 8 knots

Complement: 25 Notes: auxiliary yacht Service record: Operated as decoy ship with submarine N-1. Decomm Nov 1918. Stricken 27 Mar 1919, sold 11 Nov 1919. FFU Sp-

Name

Builder

Launched

acquired

Comm.

1905

25 Jul 1918

9 Aug 1918

Tonnage:

693 tons GRT

Dimensions:

204’ (oa) 178’ (bp) x 38’ x 15’6”

Service record: Sold 20 May 1919. Later history: Merchant Charles Whittemore 1919. sf1927 Sp-

Name

3096 Helvetia

Builder

Launched

Snow (Rockland, Me.)

1905

Tonnage:

499 tons GRT

Dimensions:

157’4” x 36’2” x 14’

acquired

Comm.

19 Jul 1918 19 Jul 1918

Service record: 5th ND. Submarine depot. Returned 11 Mar 1919.

Service record: Damaged in storm off Bermuda, 26 Feb 1918. Out of comm 26 Jun 1919–11 Oct 1920. Voyaged to Far East via Suez Canal 1921 and trfd to War Dept/Philippine Govt, 27 Feb 1921. FFU Name Zara

Comm.

Complement: 34 Notes: Schooner, three masts.

Armament: 2-3”/50 Notes: Steel yacht.

Sp-

acquired

13 Aug 1918 14 Aug 1918

Dimensions:

Comm.

29 Sep 1917 10 Dec 1917

ex-Amelia, ex-Cem Tonnage:

133

1903

Complement: 32 Notes: schooner, four masts.

Service record: 3rd ND. Decomm 31 Mar 1919. Returned 4 May 1919. FFU Sp-

Launched

3232 Charles Whittemore McDonald (Mystic)

Armament: 2–3 pdr Notes: Composite yacht.

617

Builder Arthur Story

Tonnage:

9 Aug 1917 23 Feb 1918

ex-Ophelie Tonnage:

Name

3434 Arabia

Armament: 1-3”/50, 1–6 pdr Notes: Steel yacht.

Sp-

Q-ShipS aND DeCOyS

Builder Fleming

Launched 1891

acquired

Comm.

10 Jun 1917 22 May 1917

ex-Solgar

Later history: Merchant Helvetia 1919, converted to screw and renamed Wismy I. 1944. Abandoned and drifted ashore near Puerto Limon, Costa Rica, 26 Jun 1947. Sp-

Name

3157 Robert H. McCurdy

Builder

Launched

acquired

Comm.

Cobb Butler

1903

25 Jul 1918

25 Jul 1918

Tonnage:

735 tons GRT

Dimensions:

178’ (bp) x 37’ x 11’6”

Complement: 32 Notes: schooner, four masts.

Tonnage:

184 tons GRT

Dimensions:

152’ (oa) 136’ (bp) x 21’6” x 10’

Service record: 5th ND. Decomm Feb 1919. Returned 25 Jun 1919

Machinery:

1/VQE, 10 knots

Complement:

62

Later history: Merchant Robert H.McCurdy 1919. Foundered off East coast, 19 Dec 1920.

Armament: 2–6 pdr Notes: Steel yacht.

Sp-

Service record: 3rd ND. Decomm 13 Apr 1918. Sold 13 Sep 1919. FFU Sp235

Name Zoraya

Builder Bayles

Launched 1901

acquired

Comm.

16 Aug 1917 17 Dec 1917

--

Name Santee

Builder Richardson Duck

Launched 1905

acquired

Comm.

27 Nov 1917 27 Nov 1917

ex-HMS Arvonian (18 Dec 1917), ex-Arvonian (1917) Tonnage:

2,794 tons GRT

Dimensions:

331’ x 47’ x 20

Tonnage:

129 tons GRT

Machinery:

1/VTE

Dimensions:

135’ (oa) 108’ (bp) x 18’ x 6’9”

Complement: 105

Machinery:

1/VTE, 12 knots

Complement:

33

Armament: 3–4”/45, 3–12 pdr, 4–18”TT Service record: Torpedoed by U-105 off Queenstown, 27 Dec 1917. Decomm and returned to RN, 8 Apr 1918.

Armament: 2–3 pdr Notes: Wood yacht.

Later history: HMS Arvonian 1918, merchant 1919, renamed Brookvale 1919, Spidola 1928, Rudau 1941, Spidola 1947. BU Hamburg 1957.

Patrol Vessels

93

Motor patrol and Other Small Sp’S (Section patrols) ND

Built

Length

Comm.

returned/Sold

208

SpAbalone

Name

3rd

1913

60/54

10 May 1917

24 Dec 1918

371

Absegami

4th

1916

75/70

30 Apr 1917

6 Dec 1918

1228

Acoma

2nd

1917

59

18 Oct 1917

25 Nov 1918

541

Admiral

1st

1913

68

31 May 1917

21 Apr 1919 +

570

Agawam

9th

40

20 Oct 1917

15 Aug 1919+

2589

Ahdeek

3rd

1916

36

2 Sep 1918

27 Dec 1933

599

Akbar

1st

1915

73

31 May 1917

2 Jan 1920

751

Albacore

12th

1900

50

17 May 1917

19 Mar 1919

1003

Albatross

1st

1912

33

10 Aug 1917

1 May 1919

630

Alcalda

2nd

1910

96

11 May 1917

11 Jan 1919 28 Aug 1919

2298

Alexander H. Erickson

3rd

1917

66

9 Mar 1918

367

Alice

3rd

1913

55

29 Sep 1917

5 Aug 1919

268

Almax II

5th

1912

50

18 May 1917

14 Jul 1920 +

586

Alpha

2nd

1911

54

19 May 1917

28 Aug 1919

218

Althea

9th

1907

51

12 May 1917

2 Aug 1919 +

453

Ameera

4th

1917

70

11 Aug 1917

27 Apr 1920

3028

Amphitrite

5th

1918

60

21 May 1918

4 Mar 1920 + 26 Feb 1919

455

Anado

3rd

1917

67

17 Aug 1917

1458

Anna B. Smith

5th

1892

70

17 Aug 1917

9 Dec 1918

1206

Annabelle

5th

1898

32

16 Aug 1917

20 Dec 1918

1086

Anton Dohrn

7th

1911

66

5 Oct 1917

2 Jan 1919

Arabian

4th

1896

82

5 Nov 1918

31 Jan 1919 29 Nov 1918

1

Arawan II

4th

1912

64

9 Apr 1917

856

Arcadia

3rd

1915

55

8 Oct 1918

6 Nov 1918

197

Arroyo

3rd

1913

47

25 Jun 1917

16 Dec 1918 11 Apr 1919 +

408

Artmar III

2nd

1912

63

24 May 1917

1045

Arval

6th

1911

65

1 Nov 1917

27 Feb 1919

752

Arvilla

12th

46

5 May 1917

12 Mar 1919 +

560

Astrea

Eur

1916

35

27 Jun 1917

31 Mar 1920 +

1182

Atlantic

5th

1903

58

20 Aug 1917

10 Jan 1919

40

Atlantis

3rd/9th

1911

55

27 Sep 1917

7 Jul 1919

451

Audwin

3rd/9th

1911

55

5 Nov 1917

27 Mar 1919 +

946

Augusta

8th

1912

98

11 Aug 1917

12 Dec 1918

Avalon

3rd

1908

43

19 May 1917

22 Dec 1918

2646

Avenger

4th

1918

71

23 May 1917

19 Dec 1918

382

Avis

9th

1908

47

28 Jul 1917

15 Nov 1918

Azalea

12th

1915

61

14 May 1917

26 Feb 1919 +

Bab

9th

1916

35

24 Jul 1917

Dec 1918

5th

17 Jan 1919

116 484

Babette II

1917

52

25 Jul 1917

963

Bagheera

1907

51

24 Jun 1917

5 Feb 1919

704

Barbara

1910

39

21 Jun 1917

10 Jan 1919

+Notes: ND (Naval District) (see p. 107) 541 Admiral: To USCG renamed Leader, 21 Apr 1919. On loan to Culver Military Academy. Burned after explosion off Portsmouth, NH, 2 Apr 1920. 570 Agawam: Renamed Natick, Aug 1918. 268 Almax II: To C&GS 28 Mar 1919—21 Feb 1920. 218 Althea: Sunk by ice while laid up at Detroit, 18 Mar 1920. 3029 Amphitrite: Renamed Nerita, Nov 1918.

408 Artmar III: To USCG, 19 Sep 1919, renamed Dash, 16 Dec 1919. Renamed AB-5, 6 Nov 1923. Sold 19 Sep 1933. 752 Arvilla: Sunk in collision, 2 Aug 1917; salved. 560 Astrea: Shipped to France on board USS Leviathan, May 1918. Returned to US on USS Teresa, Jun 1919. 451 Audwin: To C&GS. Azalea: Returned to Bureau of Immigration. se1923

94 The New Navy, 1883-1922

ND

Built

Length

Comm.

845

Sp-

Barracuda

Name

3rd

1912

55

31 Oct 1917

returned/Sold 13 Feb 1919

444

Beaumere II

3rd

1914

62

22 Oct 1917

24 Feb 1919

3071

Belle of Boston

1891

53

13 Jul 1918

11 Jan 1919

536

Beluga

2nd

1911

68

15 May 1917

25 Nov 1918

4th

1912

74

7 Apr 1917

4 Feb 1919

2174

Bernard

1671

Berwind

1476

Bessie Jones (schr)

3458

Betty Jane I

6th

1913

35

4 Sep 1917

17 Jan 1919

623

Betty M. II

9th

1916

60

4 Sep 1917

17 Mar 1919

27 Nov 1917 24 Sep 1918

2871

Bie & Schiott

5th

1918

64

14 Mar 1918

19 Apr 1922

2472

Bivalve

3rd

1901

48

10 May 1918

19 Jul 1919

1028.

Blanche

5th

1878

83

26 Aug 1918

5 Dec 1918

465

Blue Bird

3rd

1911

67

17 Dec 1917

7 Feb 1919

1513

Bobylu

5th

1915

35

Oct 1917

31 Dec 1918 26 Nov 1918 +

540

Bonita

1st

45

17 May 1917

53

Boy Scout

2nd

1916

45

23 Apr 1918

1919

823

Broadbill

5th

1917

65

27 Jun 1918

3 Dec 1919 +

1355

Buck

33

24 Sep 1918

108

Calabash

7th

1914

60

25 Jul 1917

1917

272

Caliph

4th

1910

53

May 1917

2 Dec 1918

2274

Calvert

1910

40

24 Aug 1917

26 Nov 1918

632

Calypso

1909

54

19 Jul 1917

9 Sep 1919 +

703

Caprice

5th

43

24 Aug 1917

24 Jan 1919

1785

Carlotta

5th

41

12 Oct 1917

22 Oct 1918 23 Dec 1918

1914

1105

Caroline

12th

1912

42

17 May 1917

665

Celeritas

2nd

1916

60

29 May 1917

25 Jun 1919

1189

Cero

2nd

1915

40

Aug 1917

21 Oct 1918 + 25 Nov 1918

663

Chanticleer

2nd

37

22 May 1917

1225

Charles B. Mason

5th

1900

41

1 Jun 1917

21 Dec 1918

522

Charles Mann

1st

1903

77

7 Jun 1917

29 Nov 1919

1235

Charles P. Kuper

3rd

1892

62

30 Aug 1917

21 May 1919 25 Nov 1918

696

Charmian II

2nd

59

29 May 1917

65

Chichota

3rd

1901

72

5 Jun 1917

21 Dec 1918

35

Chingachgook

3rd

1916

60

6 Jun 1917

19 Feb 1918 +

19 Oct 1917

Spring 1918

1909

50

24 Jul 1917

24 Mar 1919

644

Chinook

9th

1049

Chipper

4th/5th

185

Clarinda

6th

1913

92

21 Nov 1917

1 Jun 1931 +

232

Cleo

7th

1908

45

16 Apr 1917

28 Nov 1918

2080

Clifton

5th

1915

55

6 Aug 1917

22 Oct 1918

626

Cobra

1st

1917

53

4 Nov 1917

9 Sep 1919 +

110

Coco

7th

1917

36

23 Jul 1917

11 Sep 1919

772

Comet

13th

1910

94

15 Feb 1918

23 Aug 1918

....

Cometa

8th

25

20 Aug 1918

4 Dec 1918

+Notes: 540 Bonita: Sunk in collision with schr Russell at Boston, 26 Nov 1918. 823 Broadbill: To USCG, 3 Dec 1919, renamed Swift. se1934 632 Calypso: To Bureau of Fisheries, 1919, renamed Merganser. se1935 1189 Cero: Burned in Narragansett Bay, 21 Oct 1918. 35 Chingachgook: Destroyed by gasoline explosion, 31 Jul 1917.

185 Clarinda: Designated yp-185 626 Cobra: To Bureau of Fisheries renamed, Petrel. se1935 110 Coco: Stricken 23 June 1919; Sold 5 August 1919. Wrecked in a hurricane, 9 - 10 September 1919,

Patrol Vessels

ND

Built

Length

Comm.

1247

Sp-

Commander

Name

3rd

1917

61

3 Jan 1918

6 Feb 1919

1425

Commodore

8th

1917

62

15 Nov 1917

24 Apr 1919

Apr 1917

26 Oct 1918

95

returned/Sold

656

Commodore Maury

5th

1894

3698

Congress

5th

1914

50

18 Oct 1918

8 Dec 1919

633

Constance II

1st

1914

41

30 Jul 1917

5 Sep 1922 +

538

Content

1st

1912

64

22 May 1917

3 Feb 1919

Coquet

3rd

1906

58

16 Mar 1918

23 May 1919

938

Corinthia

8th

1909

79

14 May 1917

7 Dec 1918

194

Coronet

3rd

1905

90

24 Sep 1917

5 Aug 1919 22 Nov 1919 +

695

Cossack

1st

1916

63

1 May 1917

899

Courtenay P

3rd

1916

52

30 Aug 1917

12 Dec 1918

84

Coyote

9th

1897

72

7 Apr 1917

13 Dec 1919

556

Cozy

5th

44

30 Nov 1917

20 Dec 1918

3278

Credenda

4th

1903

57

19 Sep 1918

5 Aug 1919

1674

Cuyuna

1285

Daiquiri

1st

1917

61

2 Oct 1917

3 Mar 1920

1186

Daisy

7th

1904

65

15 Dec 1917

1 Jul 1919

1283

Daisy Archer

5th

1917

27 Nov 1918

43

Daraga

2nd

1915

72

23 Apr 1917

7 Jul 1921

1002

Dauntless

2nd

1917

45

1 Oct 1917

17 May 1919

26

Dawn

2nd

1914

51

Jun 1917

Jan 1918

1217

De Grasse

4th

1918

80

Jul 1918

7 Nov 1918 +

98

Dean II

3rd

1915

42

10 May 1917

31 May 1918

786

Desire

5th

1913

84

14 Jun 1917

2 Jan 1919

639

Dianthus

4th

1913

61

26 May 1917

26 Nov 1918

231

Dicky

14 Jan 1919

66

Dlonra

46

Dodger II

612 1062

1918

9th

1913

45

15 Jun 1917

1st/Eur

1917

45

30 Apr 1917

(U)

3rd

1913

75

6 Jul 1917

30 Apr 1919

Dohema Jr.

4th

1912

51

2 Jun 1917

27 Nov 1918

Doloma

9th

1907

66

26 Jul 1917

4 Mar 1919

874

Dolphin

6th

1911

39

24 Aug 1918

16 Dec 1918

1509

Dorchester

5th

1893

50

24 Aug 1917

26 Nov 1918

733

Doris B. III

2nd

1912

43

25 Jun 1917

3 Dec 1918

625

Doris B. IV.

1st

1917

66

12 May 1917

21 Nov 1919 +

1289

Dorothy

5th

1911

41

17 Aug 1917

24 Sep 1918

2183

Dorothy Cullen

3rd

1893

81

18 Sep 1918

19 Jul 1920

372

Drusilla

4th

1914

75

25 May 1917

12 Dec 1918 12 May 1922 +

909

Eaglet

2nd/1st

1911

83

29 Jun 1917

417

Eclipse

6th

1906

70

31 Aug 1917

6 Jan 1919

14

Edamena II

2nd

1916

45

24 May 1917

14 Feb 1919

196

Edith M. III

3rd

1909

50

5 Nov 1917

2 Jul 1919

624

Edithena

1st

1914

68

20 Jun 1917

21 Oct 1919 +

+Notes: 633 Constance II: Designated yp 633. 695 Cossack: To USCG, 22 Nov 1919. Renamed AB-3, 6 Nov 1923. Destroyed by ire at Miami, 9 May 1925. 1217 DeGrasse: Reacq as yp-506, 1942.

625 Doris B. IV: To Public Health Service, 1919, renamed Hugh Ward. se1923 909 Eaglet: Designated yp 909. 624 Edithena: To Bureau of Fisheries 1919, renamed Widgeon. se1935

96 The New Navy, 1883-1922

ND

Built

Length

Comm.

214

SpEdithia

Name

3rd

1909

96

23 Aug 1917

returned/Sold 3 Oct 1933 +

549

Edorea

4th

1909

109

27 Jul 1917

10 Dec 1918

2405

Efco

5th

1912

36

12 Mar 1918

7 Oct 1919

677

Eleanor

1st

1910

48

9 Jul 1917

14 Apr 1919

81

Elf

4th/7th

1917

51

3 May 1917

10 Jan 1919

965

Elin

4th

1911

46

26 Jul 1917

22 Nov 1918

1916

55

26 Dec 1917

18 Dec 1918

15

Elithro II

3rd

1414

Eliza Hayward

5th

972

Elizabeth

5th

1916

52

24 Aug 1917

24 Sep 1918

4 Oct 1917

10 Nov 1919 +

1092

Elizabeth

8th

284

Ellen

3rd

1911

67

10 Aug 1917

3234

Ellen Browning

12th

1916

23

18 Jul 1918

7 Jul 1923 +

776

Ellington

12th

1915

61

22 May 1917

26 Feb 1919

55

15 Nov 1918 + 30 Apr 1919

109

Elmasada

8th

1909

66

4 Jun 1917

20 May 1919 +

708

Elsie III

1st

1912

46

30 Jun 1917

21 Apr 1919 +

3731

Emily B.

5th

1902

56

20 Aug 1918

4 Apr 1919

1223

Emma

5th

1891

36

18 Jun 1917

31 Dec 1918

1103

Empress

1917

1917+

578

Enaj

1909

78

11 Jun 1917

31 Dec 1918

1912 2nd

707

Endion

1st

1898

100

1 May 1917

6 Oct 1919

1051

Ensign

3rd/9th

1914

64

17 Sep 1917

30 Jan 1919

790

Enterprise

2nd

1917

65

6 Dec 1917

2 Aug 1919 +

537

Estella

1st

1912

49

24 May 1917

16 Jan 1920

542

Etta M. Burns

1st

1902

60

2 Jun 1917

3 Feb 1919

539

Euphemia

1st

1898

43

25 Jun 1917

21 Oct 1919 23 Jan 1919

745

Express N0.4

2nd

1917

43

2 Jul 1917

....

Falcon

13th

1908

68

17 Oct 1918

1 Feb 1919

71

Fantana

5th

1902

72

17 Mar 1917

11 Jan 1919

550

Fli-Hawk

5th

1912

80

12 May 1917

8 Feb 1919 +

2384

Floyd Hurst

5th

1902

48

27 Feb 1918

3 Aug 1921 +

1453

Folly

5th

1884

1917

24 Sep 1918

....

Fox Island IV

28 Jul 1917

14 Mar 1919

503

Frances II

4th

3215

Francis G. Conwell

5th

1336

Frolic

436

Gaivota

4th

1913 1894

47

28 Nov 1917

1918

51

26 Aug 1918

30 Sep 1921

1917

24 Sep 1918

91

13 Sep 1917

11 May 1918

1884 1897

459

Genevieve

3rd

1895

75

9 Dec 1918

20 Nov 1919

83

Georgiana III

4th

1916

93

11 May 1917

21 Nov 1918

1011

Geraldine

9th

1916

63

13 Sep 1917

7 Jan 1919

+Notes: 214 Edithia: Designated yp 214. Loaned to state of New Jersey 1922–33 2405 Efco: ex-German 972 Elizabeth: Sunk in collision with m/v Northland at Norfolk, Va., 12 Dec 1917, salved (2 dead). Transferred to War Dept. 1092 Elizabeth: Wrecked at mouth of Brazos River, Tex., 15 Nov 1918 (2 dead). 3234 Ellen Browning: Designated yp-3234. 776 Ellington: to Immigration Service

109 Elmasada: To LHS renamed Cosmos, 1919. Sold 1936. 708 Elsie III: to C&GS se1935 1103: Empress: BU Nov 1917. 790 Enterprise: to Bureau of Fisheries 1919 550 Fli-Hawk: Sunk in collision with m/v Gratitude at Norfolk, 31 Dec 1917; salved and repaired. 2384 Floyd Hurst Designated yp 2384. Renamed Guard, 7 Jan 1921.

Patrol Vessels

ND

Built

Length

Comm.

579

Sp-

Get There

Name

3rd

1916

58

10 Aug 1917

returned/Sold 13 Mar 1919

55

Gipsy

1st

1912

22

11 May 1917

23 Nov 1917 +

2560

Gladiator

5th

1876

76

19 Apr 1918

20 Dec 1918

184

Gladiola

5th

1911

59

1 May 1917

25 Feb 1919

292

Glendoveer

8th

1907

65

9 May 1917

17 Jun 1919

919

Gracie S.

12th

1893

91

289

Grayling

5th

1909

46

22 May 1917

15 Jan 1919

742

Green Dragon

2nd

1901

58

19 Jun 1917

25 Feb 1922

1181

Gretchen

5th

1902

54

24 Aug 1917

1 Jan 1919

52

Grey Fox

5th

1916

49

27 May 1917

18 Feb 1920

437

Greyhound

7th

1916

39

9 Aug 1917

2 Jul 1919

566

Grosbeak

2nd

1916

38

28 Apr 1917

21 Mar 1920

600

Gurkha

1st

1915

59

22 May 1917

25 Jun 1919 +

55

Gypsy

1st

1912

61

11 May 1917

23 Nov 1917 +

2285

H.A. Baxter

5th

1889

82

15 Mar 1918

24 Apr 1918 +

1658

Halcyon

9th

1912

40

16 Jun 1917

5 Nov 1917

3049

Hampton

5th

1905

63

21 Apr 1918

13 Aug 1919

1918 +

1207

Hazel

5th

38

1 Jun 1917

16 Jan 1919

1770

Hazelton

2nd

1917

40

25 Aug 1918

27 Jan 1919

966

Hebe

3rd

1912

43

1 Aug 1917

14 Dec 1918

1292

Helen Baughman

5th

1894

66

Aug 1917

27 Nov 1918

2230

Helenita

5th

45

1919

30 Aug 1919

585

Helianthus

2nd

1912

61

6 Jul 1917

28 Mar 1919 +

181

Helori

13th

1911

92

21 Jun 1917

17 Sep 1925 +

1218

Herreshoff 309

2nd

1917

80

15 Nov 1917

31 Dec 1918

1150

Hetman

3rd

1917

60

24 Oct 1917

17 Jun 1919

183

Hiawatha

5th

1914

95

10 May 1917

30 Apr 1919 +

2892

Hiawatha

3rd

1903

65

1 Aug 1918

5 May 1919

947

High Ball

3rd

1910

45

1 Jun 1917

21 May 1919

....

Highball

4th

1905

31

Nov 1918

2 Dec 1918

654

Hippocampus

1st

1913

49

25 Jun 1917

30 Nov 1918

252

Hobcaw

6th

1907

52

10 Sep 1917

18 Nov 1918

783

Hobo II

1st

1905

72

24 Aug 1917

17 Feb 1919

191

Hopestill

3rd

1916

87

26 Jul 1917

16 Sep 1919

3294

Hopkins

5th

1917

57

3 Oct 1918

4 Mar 1920

142

Hoqua

3rd

1914

65

27 Jul 1917

6 Feb 1919

144

Howarda

7th

1913

67

10 Jun 1917

31 Mar 1919 +

1197

Hunch

9th

1907

35

Aug 1917

1918

650

Hupa

1st

1905

60

10 Jul 1917

12 Mar 1920

3156

Hurst

5th

1918

62

23 Aug 1918

15 Nov 1919 +

216

Hyac

9th

1915

69

5 Jul 1917

26 Nov 1918

2584

Hydraulic

3rd

1900

71

17 Aug 1918

23 Jan 1919

+Notes: 919 Gracie S.: no active service. 600 Gurkha: To USCG renamed Pioneer, 15 Sep 1919. Renamed AB-9, 6 Nov 1923. 55 Gypsy: Destroyed by ire while itting out at Boston, 20 Jun 1917. 2285 H.A. Baxter: no active service. 585 Helianthus: to C&GS se1935

181 Helori: Designated yp 181. 183 Hiawatha: to Dept of Agriculture, 1 Oct 1920. 144 Howarda: to USCG 31 Mar 1919, renamed Vidette, 31 Mar 1919. Sold 20 Mar 1925. 3156 Hurst: To Public Health Service 1919, renamed Widgeon. se1923

97

98

The New Navy, 1883-1922

ND

Built

Length

Comm.

returned/Sold

270

SpIdalis

Name

3rd

1908

69

25 Aug 1917

22 Mar 1919

125

Idealia

4th

1911

75

25 May 1917

22 Nov 1918

119

Idylease

5th

1916

61

13 Jul 1917

30 Apr 1919

388

Ionita

9th

1914

48

23 Sep 1917

20 Nov 1919

1860

Isle of Surry

5th

1911

55

18 Sep 1917

31 Jan 1919

803

Itasca II

3rd

1911

90

13 Jul 1918

6 Jan 1919

952

Itty E

1st/5th

1916

20

6 Jul 1917

6 Dec 1919

869

J. Reynor & Son

5th

1916

63

11 Jan 1918

Aug 1919 +

759

James H. Clark

7th

1900

60

21 Aug 1917

16 May 1921

861

James River

5th

58

May 1917

22 Oct 1918

1188

Jane II

4th

1914

35

23 Aug 1917

25 Nov 1918

692

Jaydee III

9th

1916

44

12 Jun 1917

7 Mar 1919

....

Jean Duluth

1917

6 Nov 1917

149

Jeannette

44

14 May 1917

16 Jan 1920

....

Jerry Briggs

25

17 Aug 1918

3 Apr 1919

878

Jimetta

3rd

1915

60

11 Sep 1917

11 Dec 1918

1963

Joanna

3rd

1917

40

11 Dec 1917

1920

1205

John B. Robins

2377

John G. Olsen

5th

1916

66

16 Apr 1918

28 Aug 1919

1031

Jolly Roger

2nd

1917

55

16 Dec 1917

6 Nov 1918 +

1244

Joseph M. Clark

5th

1899

86

26 Oct 1917

12 Nov 1918

913

Josephine

3rd

1916

60

20 Sep 1917

20 Dec 1918+

1243

Josephine

8th

1905

65

5 Nov 1917

7 Dec 1918

3295

Josephine

3rd

1913

48

30 Oct 1918

3 Jan 1919

643

Joy

2nd

1905

91

31 May 1917

5 Jul 1918

1460

Julia Hamilton

5th

55

17 Aug 1917

28 Mar 1918

....

Juliette W. Murray

5th

1894

60

1 Jun 1918

30 Nov 1918

1284

Kangaroo

1st

1917

61

18 Sep 1917

22 Nov 1919 +

439

Kanised

5th

1909

94

12 May 1917

13 Dec 1919

200

Karibou

5th

1911

61

18 May 1917

5 Feb 1919

715

Katharine

5th

1907

35

26 Apr 1917

22 Oct 1918

220

Katherine K

7th

1894

55

10 Jul 1917

10 Sep 1919 +

148

Kathrick II

6th

1913

40

9 May 1917

4 Sep 1917 +

660

Katie

5th

1916

48

24 Apr 1917

22 Oct 1918

1144

Katrina

1st*

1913

61

1 Aug 1917

15 Feb 1919

95

Katydid

3rd

1912

34

11 Aug 1917

18 Feb 1920

529

Kestrel II

2nd

1912

95

4 Jun 1917

6 Jan 1919

219

Killarney

GL

1910

60

12 Jun 1917

18 Dec 1919

47

Kumigan

9th

1917

76

8 May 1917

summer 1917

594

Kuwana II

4th

1911

52

2 Jun 1917

5 Dec 1918

1231

L.A. Dempsey

5th

1890

62

13 Oct 1917

11 Jul 1919

154

Lady Anne

6th

1914

64

7 May 1917

25 Feb 1920

661

Lady Betty

2nd

1913

43

25 Jun 1917

9 Dec 1918

3854

Lady Doris

8th

1916

26

10 Jun 1918

2 Oct 1918

6th

1905

1917

+Notes: 869 J.Reynor & Son: Loan to Red Cross, 17 Aug 1919. Returned and transferred to War Dept, 20 Apr 1920. 913 Josephine: Renamed SP-913, Apr 1918. 1031 Jolly Roger: Broke in two at Tompkinsville, NY, 6 Nov 1918.

1918

1284 Kangaroo: To USCG, 22 Nov 1919. Renamed AB-6, 6 Nov 1923. Sold 1 Oct 1932. 220 Katherine K.: Wrecked in hurricane near Key West, Fla., 10 Sep 1919. 148 Kathrick II: To USCG renamed Dare, 15 Sep 1919. Renamed AB-4, 6 Nov 1923. Sold 17 Jul 1924.

Patrol Vessels

ND

Built

Length

Comm.

212

Sp-

Lady Mary

Name

2nd

1905

89

24 Jul 1917

returned/Sold 9 Dec 1918

962

Lady Thorne

5th

1908

44

22 Jun 1917

1 Mar 1918

3250

Lagoda

3rd

1906

80

22 Sep 1918

20 Nov 1919

2009

Laura Reed

3rd

1895

45

3 Dec 1917

7 Jan 1919

732

Letter B

5th

1912

40

20 Oct 1917

29 Apr 1919

1229

Liberty III

1st

1896

93

20 Sep 1917

8 Jan 1919

38

Lillian II

3rd

1909

50

16 Jun 1917

19 Dec 1917

1502

Lillie B

60

Little Aie

921 636 1230

7th

1881

45

20 Apr 1917

5 Sep 1917

4th/7th

1915

53

25 Apr 1917

25 Jan 1919

Little Brothers

3rd

1910

54

13 Aug 1917

26 Aug 1919

Lomado

2nd

1916

65

1 Jun 1917

30 Jun 1919

Louise N0.2

1st

1900

91

20 Sep 1917

14 Jan 1919

520

Lu-o-La

6th

1912

50

17 Sep 1917

10 Jan 1919

1211

Lucile Ross

5th

1893

70

24 Apr 1917

3 Jun 1919

676

Lydia III

2nd

1913

50

12 Jul 1917

21 May 1920

2

Lynx

1916

45

9 Jul 1917

4 Sep 1919 +

1675

Magete

143

Magistrate

2nd/EU

1905 2nd

1916

59

1917

1918

24 May 1917

15 Feb 1919

563

Magnet

1910

95

27 Jun 1917

16 Jan 1920

3055

Malvern

5th

1900

60

27 Apr 1917

16 Jan 1919

51

Manatee

EU

1915

35

23 Apr 1917

1920

262

Manito II

6th

1912

52

10 May 1917

25 Mar 1920

1203

Margaret Anderson

5th

1907

34

16 Aug 1917

31 Dec 1917

1764

Margaret G.

1917

31 Dec 1918

2119

Margin

4th

1917

41

28 Jun 1918

1 Apr 1919

870

Margo

4th

1913

57

14 Jun 1917

4 Dec 1918

193

Marguerite

7th

100

Marie

413

Marija

6th

1080

Marjorie M.

9th

737

Marold

1st

787

Marpessa

7th

1700

Marian Calaveras

356

Mary Louise

6th

3274

Mary M.

5th

1904

64

1919

1 May 1922

291

Mary Pope

7th

1915

51

9 Aug 1917

10 Sep 1919 +

1009

Maud

5th

1913

45

15 Jun 1917

7 Jan 1919

28

Mauna Loa

1st

1916

55

11 May 1917

5 Dec 1918

1916

59

2 Oct 1917

11 Dec 1919

1912

65

15 Jun 1917

22 Oct 1919

45

27 Jul 1917

6 Jun 1922

1912

32

18 Aug 1917

23 Nov 1918

1914

90

2 Jun 1917

9 May 1919

1916

50

1 Oct 1917

7 Jan 1919

1911 47

1917

1918

27 Aug 1917

30 Oct 1917

1287

May Brown

1917

24 Sep 1918

930

Maysie

3rd

1899

75

19 Feb 1918

8 Dec 1918

155

Me-Too

6th

1913

50

28 Jun 1917

1 Dec 1919

279

Merito

3rd

60

23 May 1917

19 Dec 1917

309

Mikawe

9th

1916

64

10 Aug 1917

24 Apr 1919 +

425

Minerva

3rd

1914

77

20 Jul 1917

14 Jan 1919

202

Minnemac II

GL

1914

72

5 Jul 1917

13 Jan 1919

1701

Minneopa

1902

36

9 Oct 1917

1918

591

Miramar

1910

115

16 May 1917

18 Dec 1918

1892

4th

+Notes: 2 Lynx: Stricken 24 Aug 1919; hull burned 193 Marguerite :To USCG, 11 Dec 1919, renamed Messenger. Renamed AB-8, 6 Nov 1923. Sold 18 Feb 1931.

291 Mary Pope: Wrecked in hurricane at Key West, Fla., 10 Sep 1919. 309 Mikawe: To C&GS 1919 se1935

99

100 The New Navy, 1883-1922

ND

Built

Length

Comm.

1214

SpMirna

Name

4th

1911

40

17 Aug 1917

returned/Sold 8 May 1918

657

Miss Anne II

6th

1916

40

7 Jul 1917

13 Jun 1919 +

151

Miss Betsy

6th

1916

41

21 Sep 1918

17 Jan 1919

1711

Miss Toledo

GL

1917

60

30 Apr 1918

14 Dec 1918

567

Mist

1st

49

Momo

1438

Murray

1288 36

1904

59

28 Apr 1917

3 Feb 1919

1912

56

17 Sep 1917

11 Feb 1919

40

19 Sep 1918

7 Aug 1919

5th

1915

55

17 Aug 1917

26 Nov 1918

Music

5th

1914

41

17 Aug 1917

24 Sep 1918

Mustang

3rd

1911

56

2 Oct 1917

23 Jul 1919

3289

Myrtle

5th

1915

40

16 Oct 1918

27 Jan 1919

428

Mystery

2nd

1917

71

25 Jul 1917

11 Jan 1919

2744

Mystery

3rd

1886

74

2 Sep 1918

18 Jan 1919

277

Najelda

Gulf

1907

65

6 May 1917

30 Oct 1919

1251

Natalia

1st

1909

49

8 May 1917

5 Jul 1918

396

Natoya

3rd

1909

43

11 Jun 1917

12 Apr 1919 +

559

Nautilus II

3rd

1917

65

9 Oct 1917

14 Feb 1919

64

Nedeva II

4th

1917

60

10 Apr 1917

Nov 1918

649

Needle

1906

65

20 Jun 1917

16 Sep 1919

Mona II

610

Nelansu

1st

50

26 May 1917

30 Nov 1918

1459

Nellie Jackson

5th

1896

62

24 Aug 1917

26 Sep 1918

424

Nemes

7th

1909

50

10 Jul 1917

Aug 1917 +

343

Nemesis

3rd

1896

33

7 Jun 1917

14 Dec 1918

112

Nepenthe

7th

1917

80

7 Jun 1917

5 Oct 1917

1436

Nettie

5th

1912

41

17 Aug 1917

26 Nov 1918

523

Nightingale

2nd

45

29 Jun 1917

15 Dec 1919

33

Niji

2nd

1914

55

29 Jun 1917

21 Jan 1919

204

Nirvana II

4th

1916

61

10 Apr 1917

2 Dec 1918

1046

Nomad

12th

1914

36

10 May 1917

9 Jun 1918

756

Normannia

12th

1912

42

10 Jul 1917

23 Dec 1918

670

Northampton

5th

38

3 May 1917

19 Dec 1917

1208

Ocoee

3rd

67

24 Aug 1917

5 Jul 1918

957

Ojen

2nd

40

6 Aug 1917

10 Dec 1918

260

Olympic

13th

1914

64

9 Jun 1917

13 Sep 1919 +

128

Ono

10th

1905

43

16 Jun 1917

20 Nov 1919

1224

Onset

5th

1888

34

15 Jun 1917

21 Dec 1918

969

Opeechee

75

Ora

13 Jul 1917

6 Dec 1920 +

726 928

1911

1911

1917

7th

1914

55

Orca

1st

1901

81

8 May 1917

2 Feb 1920

Osprey II

3rd

80

10 Aug 1917

26 Dec 1918

1249

Ostrich

3rd

1909

33

25 Oct 1917

23 Dec 1918

659

Owaissa

1st

1912

74

6 Nov 1917

3 Jan 1919

+Notes: 657 Miss Anne II: To USCG, 4 Sep 1919, renamed Lookout. Renamed AB-7, 6 Nov 1923. Sold 19 Sep 1933. 396 Natoya: To USCG, 12 Apr 1919, renamed Dart. Sold 7 Jun 1922.

424 Nemes: Exploded and burned near Key West, Fla., 13 Aug 1917. 260 Olympic: To Public Health Svc, 13 Sep 1919, renamed Bailhache. Sold 10 Feb 1934. 75 Ora: To Dept of Agriculture

Patrol Vessels

ND

Built

Length

Comm.

533

SpPaloma

Name

2nd

1914

77

4 May 1917

19 Jul 1919

101

Panama

7th

1914

67

26 May 1917

4 Nov 1920 +

45

Patrol No.1

7th

1916

40

4 May 1917

11 Sep 1919 +

409

Patrol No.2

2nd

1915

40

19 May 1917

20 Jan 1919

8

Patrol No.4

2nd

1915

40

18 Apr 1917

17 Mar 1919

29

Patrol No.5

2nd

1916

40

13 Apr 1917

23 Apr 1919

54

Patrol No.6

1st

1916

61

29 Jun 1917

19 Mar 1921

31

Patrol No.7

2nd

1916

39

19 May 1917

11 Oct 1919 +

56

Patrol No.8

2nd

1916

70

11 May 1917

18 Feb 1919

85

Patrol No.10

3rd

1917

60

3 Oct 1917

5 Aug 1921

1106

Patrol No.11

2nd

1912

50

20 Sep 1917

5 Dec 1918

675

Pattina

1916

60

22 Oct 1917

19 Feb 1919

returned/Sold

42

2 Jul 1917

28 Jan 1919

1912

44

23 Aug 1917

23 Dec 1918 23 Nov 1918

658

Pauline

1219

Pearl

1072

Peggy

4th

1914

30

14 Aug 1917

86

Perfecto

5th

1917

60

25 Jun 1917

18 Feb 1919

596

Pete

1st

29

28 Apr 1917

26 Mar 1918

45

18 May 1917

17 Apr 1918

45

22 May 1917

2 Sep 1919 +

1901

64

1917

22 Oct 1918

1st

59

Petrel

546

Petrel

1st

1389

Phillips

5th

1204

Pilgrim

5th

229

Pirate

101

1893

104

18 Jul 1917

7 Jan 1919

1916

42

5 Sep 1917

26 Dec 1918 22 Oct 1918

571

Pocomoke

5th

64

24 Apr 1917

662

Politesse

1st

1911

29

15 Apr 1917

5 Jul 1918

690

Polly

2nd

1909

56

15 May 1917

9 Sep 1919 +

1048

Pollyanna

2nd

1910

33

4 Aug 1917

22 Jan 1919

702

Pomander

2nd

1916

43

29 May 1917

5 Jul 1918

....

Pompano

5th

1906

55

15 Sep 1917

4 Feb 1919

364

Ponce

4

Porpoise

179

Privateer

3rd

1917

106

2003

Progressive

3rd

1916

70

7 Sep 1917

6 Aug 1919

9

Psyche V

3rd

1911

68

15 Jun 1917

16 Jun 1919 +

171

Quest

2nd

1916

60

8 Sep 1917

7 Jan 1919

1004

Qui Vive

5th

1916

44

22 Jun 1917

27 May 1919

281

Quicksilver

Gulf

1916

50

26 May 1917

30 Jun 1919

508

Raazoo

3rd

1916

54

21 Jul 1917

3 May 1919

310

Raboco

GL

1913

61

3 Jul 1917

7 Jan 1919

506

Raccoon

2nd

1915

49

5 May 1917

17 Jan 1919

588

Raeo

2nd

1908

68

19 May 1917

17 Oct 1919 +

1083

Regis II

5th

1902

43

17 Jul 1917

25 Jan 1919

19 Dec 1917 27 Jan 1919

+Notes: 101 Panama: to Dept of Agriculture 45 Patrol No.1: Wrecked in hurricane at Key West, Fla., 9 Sep 1919. 31 Patrol No.7: Sank in tow off Boston, 14 Jun 1919, raised and sold. 546 Petrel: Renamed Thrasher, 2 Aug 1918, renamed SP-546. . . . . . 1918.

15 Aug 1917

7 Mar 1930 +

690 Polly:To Bureau of Fisheries 179 Privateer: Designated YP 179. 9 Psyche V: To Bureau of Navigation, 1919. se1923 se1935 Designated YP-68. To Sea Scouts, 14 Nov 1941. 588 Raeo: To Bureau of Fisheries, 17 Oct 1919, renamed Kittiwake.

102 The New Navy, 1883-1922

Sp-

ND

Built

Length

Comm.

Relief

Name

1st

1910

35

13 Jun 1917

returned/Sold 4 Jun 1921 +

3218

Resolute

6th

1906

89

14 Jan 1919

21 Apr 1920

3003

Resolute

1913

36

12 Jan 1918

1919 +

1195

Rhebal

2nd

1917

50

24 Aug 1917

13 Jan 1919

597

Rickwood

Gulf

1910

70

18 Jun 1917

3 Mar 1919

107

Riette

2nd

1916

52

25 Aug 1917

30 Oct 1919

63

Rivalen

2nd

1917

43

12 May 1918

5 Jul 1918

1047

Roamer

8th

1902

90

20 Jul 1917

19 Jul 1919

757

Rosa

12th

1909

48

17 May 1917

6 Jan 1919

1216

Rose Mary

GL

1917

60

8 Sep 1917

15 Nov 1918

712

Rush

4th

1151

Russ

3rd

1917

78

Rutoma

3rd

24

SP-24 (Helena I)

7th

62

SP-62 (Lydia)

76

SP-76 (Kingisher)

90

SP-90 (Rondo)

103 145

36

1 May 1917

10 Dec 1917 +

60

31 Oct 1917

29 Mar 1921 +

1910

61

26 Jun 1917

13 Jun 1919 +

1906

43

7 Sep 1917

11 Sep 1919 +

1st/5th

1916

40

18 Aug 1917

17 Apr 1919

2nd

1916

58

15 May 1917

7 Jan 1919

7th

1907

50

14 Nov 1917

11 Sep 1919 +

SP-103 (Raven III)

7th

1916

50

5 Oct 1917

12 Sep 1919 +

SP-145 (Eagle)

3rd

1909

75

10 Sep 1917

25 Jun 1919

182

SP-182 (Arcturus)

3rd

1911

84

18 Aug 1917

4 Oct 1919

223

SP-223 (Sea Gull)

5th

1910

78

16 May 1917

6 Apr 1920

245

SP-245 (Josephine H II)

9th

1912

60

26 Apr 1917

11 Mar 1919

246

SP-246 (Niagara)

9th

1913

71

1 May 1917

20 Mar 1919

256

SP-256 (Chipper)

4th

1913

65

28 Jul 1917

4 Dec 1918

263

SP-263 (Niagara)

7th

1915

45

1 May 1917

29 May 1919 +

269

SP-269 (Tillamook)

9th

1911

58

1 Jun 1917

20 Nov 1919

274

SP-274 (Virginia)

9th

1910

98

5 May 1917

12 Aug 1919

296

SP-296 (Edith II)

1917

47

27 Sep 1917

17 Feb 1919

298

SP-298 (Navajo III)

1916

63

25 Jun 1917

12 Nov 1919

3rd

406

SP-406 (Vigilant)

4th

1916

58

19 May 1917

23 Dec 1918

411

SP-411 (Susanne)

9th

1916

75

3 Aug 1917

15 Nov 1919

426

SP-426 (Sequoyah)

5th

1905

55

24 Apr 1917

29 Jan 1919

438

SP-438 (Jessamine)

GL

1907

81

14 Jun 1917

2 Dec 1919 +

1916

460

SP-460 (Aurore II)

3rd

471

SP-471 (Sylvia)

7th

498

SP-498 (Williams’18)

3rd

1907

80

16 Mar 1918

18 Dec 1918

511

SP-511 (Alert)

1st

1913

74

31 May 1917

30 Nov 1918

531

SP-531 (Margaret)

2nd

1903

76

16 May 1917

13 Dec 1919

545

SP-545 (Idaho)

4th

1907

56

12 Jul 1917

30 Nov 1918

548

SP-548 (Wachusetts)

1st

1916

101

26 Apr 1917

25 Oct 1919

+Notes: Relief: Designated YP 2. 3003 Resolute: carried on USS Mount Vernon 712 Rush: Struck submerged rock at Philadelphia NYd, 8 Dec 1917. 1151 Russ: Built for Russian Navy as Vedette N0.278. 78 Rutoma: Sunk in collision with tug John L. Lewis at New York, 21 Feb 1918, raised and sold.

96

1 Oct 1917

24 Sep 1919

42

4 Sep 1917

11 Sep 1919 +

SP-24: Wrecked in hurricane at Key West, Fla., 11 Sep 1919. SP-90: Wrecked in hurricane at Key West, Fla., 11 Sep 1919. SP-103: Wrecked in hurricane at Key West, Fla., 12 Sep 1919. SP-263: To USLHS renamed Poinsettia, 1919. Sold 1929. SP-438: To USCG renamed Javelin, 2 Dec 1919. Sold 31 Jul 1922. SP-471: Wrecked in hurricane at Key West, Fla. 9 Sep 1919.

Patrol Vessels

Sp-

Name

ND

Built

Length

Comm.

5th

1917

30

20 Oct 1917

6 Jun 1919

1909

48

3 Oct 1917

3 Dec 1918

1915

49

20 Sep 1917

24 Apr 1919

1906

52

4 Sep 1917

17 Jan 1919

58

28 Apr 1917

23 Nov 1918

584

SP-584 (Dreadnought)

598

SP-598 (Fearless)

614

SP-614 (Margaret O)

635

SP-635 (Fern)

647

SP-647 (California)

1910

12th

returned/Sold

672

SP-672 (Miramar)

8th

1907

66

31 Aug 1917

30 Dec 1918

689

SP-689 (Uncas)

3rd

1917

60

6 Aug 1917

31 Dec 1918 12 Jul 1921

699

SP-699 (Pawnee)

1904

91

1 Jul 1917

701

SP-701 (Dixie III)

1st

1911

59

1 May 1917

7 May 1919

705

SP-705 (Lexington II)

4th

1911

61

23 Jul 1917

21 Nov 1918

706

SP-706 (Nirvana)

3d/10th

1915

40

10 Aug 1917

20 Jan 1919

711

SP-711 (Kiowa)

1st

1915

35

18 Jun 1917

28 Mar 1919

728

SP-728 (Onward II)

2nd

58

25 Jun 1917

2 Dec 1918

729

SP-729 (Apache)

1st

1917

61

7 Jul 1917

22 Nov 1919 +

730

SP-730 (Lynx II)

1st

1917

57

9 Jul 1917

2 Sep 1919

744

SP-744 (Vision)

2nd

1908

44

3 Jul 1917

22 Jan 1919

746

SP-746 (Virginia)

1st

1906

61

1 May 1917

28 Jan 1919

747

SP-747 (Estelle)

40

18 May 1917

27 Dec 1933 +

789

SP-789 (Dixie)

810

SP-810 (Itasca)

5th

891

SP-891 (Wild Goose II)

1st

892

SP-892 (Marguerite II)

1917

907

SP-907 (Yard No.210)

1917

912

SP-912 (Dorothea II)

1078

SP-1078 (Melville)

1209

SP-1209 (Ellen)

13th

1906

87

31 Jul 1917

1908

68

20 Aug 1917

33

7 Jul 1917

1920

39

23 Jun 1917

7 Mar 1919

1917

18 Sep 1918 +

1916

75

7 Dec 1917

2 Mar 1919

1903

79

30 Jul 1918

6 Feb 1919

1917

61

2 Aug 1917

23 Apr 1919

26 Feb 1919 +

1212

SP-1212 (Inca)

1st/5th

1917

61

28 Jul 1917

17 Apr 1919

1259

SP-1259 (Grayling)

1st

1915

33

22 May 1917

30 Nov 1918

1260

SP-1260 (Marie)

5th

1901

56

6 Aug 1917

10 Jan 1919

1965

SP-1965 (Virginia)

5th

1902

54

21 Jan 1918

3 Jan 1919

2221

SP-2221 (Richmond)

3rd

1891

85

9 Apr 1918

18 Dec 1919

2373

SP-2373 (Herreshoff 322)

3rd

1918

77

13 Apr 1918

18 Jul 1921

2487

S.M. Goucher

5th

1913

65

30 Mar 1918

11 Jun 1919

736

Sadie Ross

1st

1904

60

7 Jun 1917

6 Aug 1920

1457

St. Marys

5th

1912

49

17 Oct 1917

25 Nov 1918

49

9 Aug 1917

11 Sep 1919

1910

70

3 Nov 1917

20 Feb 1919 10 Apr 1942 +

470

St. Sebastian

7th

996

San Toy II

3rd

....

Sanda

3rd

1917

36

26 Sep 1917

301

Sans Souci II

13th

1907

46

1 Aug 1917

7 Feb 1919

710

Sapphire

3rd

1900

98

14 Sep 1917

16 Dec 1918

1887

30 Mar 1920

1012

Satellite

7th

615

Saxis

5th

1109

Sayona II

5th

1907

77

7 Sep 1917

45

5 May 1917

7 Jul 1917 +

55

3 Aug 1917

30 Dec 1918

587

Sayonara II

1st

1916

73

8 May 1917

10 Apr 1919

3363

Scandinavia

5th

1916

55

5 Oct 1918

21 May 1919 +

:SP-729: To USCG, 22 Nov 1919, renamed Arrow. Renamed AB-2, 6 Nov 1923.

Sold 18 Mar 1925. SP-747: Loaned to Culver Military Academy SP-810: Hospital boat SP-907: Burned at Narragansett Bay, RI, 18 Sep 1918 (4 killed). 470 St. Sebastian: Wrecked in hurricane at Key West, Fla., 9 Sep 1919.

103

Sanda: yp-3. Loaned to New York City, Nov 1920–26 Apr 1941. Small boat 10 Jan 1942 and destroyed. 615 Saxis: Stranded at West Point, Va., 7 Jul 1917. 3363 Scandinavia: to C&GS se191935

104

The New Navy, 1883-1922

Sp-

Name

ND

Built

Length

Comm.

returned/Sold

36

1 May 1917

16 May 1919

1916

52

21 Apr 1917

1919

3rd

1900

81

25 Jun 1917

12 Dec 1917

4th

1902

58

1 Jun 1917

2 Jun 1919

1st/7th

1917

62

13 Dec 1917

31 Mar 1919 +

2nd

1913

37

11 Jun 1917

16 Jan 1920

GL

1917

49

1 Aug 1917

7 Mar 1919

5th

1916

36

28 May 1917

30 Dec 1918

3rd

1915

65

18 Aug 1917

14 Dec 1918

12th

1917

64

8 Jul 1917

18 Sep 1919 +

713

Scarpe

1st

20

Scoter

EU

114

Scout

544

Sea Gull

2365

Sea Hawk

781

Sea Otter

505

Seatag

1063

Secret

740

See W. See

180

Sentinel

727

Seven

5th

1917

Severn

5th

551

Shad

1st

580

Shada

1st

102

Shadow III

2079

Shady Side

534

Shark

1st

915

Shirin

8th

70

Shrewsbury

645 782 3572

Shuttle

96 822

20

29 Jun 1917

2 Nov 1918

40

1 Sep 1918

27 Nov 1918

1907

43

24 May 1917

10 Sep 1919

1908

84

22 May 1917

23 Apr 1919

6th

1916

50

4 Sep 1917

5 Aug 1921

USNA

1913

85

19 Feb 1918

24 Sep 1925 +

1909

69

24 May 1917

20 Oct 1919

1896

110

23 May 1917

29 Jun 1921

4th

1910

94

23 Apr 1917

29 Oct 1919

Shrimp

1st

1912

35

21 Aug 1917

25 Feb 1919

Shur

1st

1906

70

22 Jun 1917

4 Dec 1919

Wash DC

1906

94

31 Oct 1918

28 Mar 1919

Simplicity

3rd

1906

58

6 Jul 1917

19 Oct 1918 +

Sister

8th

1882

72

11 Jun 1917

3 Oct 1920

12

Siwash

3rd

1916

71

18 Aug 1917

16 Jun 1919 +

605

Skink

1st

1917

50

13 Jun 1917

24 Feb 1919

2714

Snapper

5th

1906

70

5 Oct 1918

11 Sep 1919

1291

Snark

5th

1917

62

30 Aug 1917

29 Mar 1919

2162

Somerset

5th

1917

48

7 Mar 1918

26 Nov 1918

3231

Sparrow II

5th

1915

46

25 Sep 1918

30 Jun 1919

407

Speedway

5th

51

3 May 1917

14 Feb 1919

112

5 Nov 1918

5 Mar 1919

1252

Stinger

1st

1917

83

11 Dec 1917

20 Nov 1919 +

82

Sturdy

3rd

1905

69

25 Jun 1917

30 Mar 1920

251

Sunbeam III

3rd

1917

52

18 Jul 1917

20 Dec 1918

685

Sussex

3rd

1913

74

9 Aug 1917

16 Jan 1920

1437

Swan

5th

41

17 Aug 1917

Apr 1918

5

Tacony

4th

1899

72

24 May 1917

29 Nov 1918

3039

Takana

3rd

1915

69

2 Jul 1918

13 Jun 1919 +

1016

Talofa

1st

1910

89

16 Apr 1917

24 Apr 1919

561

Tamarack

3rd

1915

77

18 Sep 1917

21 Feb 1919

469

Tangier

5th

62

24 Apr 1917

22 Oct 1918

1712

Tango

126

Tanguingui

Starboard Unit

1913 7th

+Notes: 2365 Sea Hawk: Lost in hurricane at Key West, Fla., 9 Sep 1919. 180 Sentinel: To USCG, 15 Sep 1919, renamed Tulare. Renamed AB-14, 6 Nov 1923. Sold 1934. 2079 Shady Side: YFB 2079. Foundered in Severn River, 16 Mar 1925. Stricken and sold, 9 May 1925.

1915

63

1917

1917

31 Oct 1917

7 Apr 1919

96 Simplicity: Sunk in collision with barge at Fort Wadsworth, NY, 19 Oct 1918. 12 Siwash: to Bureau of Navigation, 1919. se1935 1252 Stinger: To War Dept. 3039 Takana: To USCG, 13 Jun 1919. Sold 1920.

Patrol Vessels

Sp-

Name

105

ND

Built

Length

Comm.

returned/Sold

933

Teaser

5th

1916

59

29 Nov 1917

27 Dec 1918 +

1055

Tech III

4th

1916

50

7 Aug 1917

1918

1761

Tech Jr.

5th

1912

20

30 Aug 1917

27 Nov 1917

871

Tern

4th

1907

53

28 May 1917

21 Nov 1918

960

Terrier

GL

1917

40

1 Jun 1917

10 Mar 1919

1058

Thistle

3rd

1907

63

26 Dec 1917

6 Jul 1918

Tigress

7th

1905

56

Jun 1917

1919

Toad

5th

1914

18

4 Sep 1918

27 Jan 1919

Tocsam

6th

16 Dec 1918

Tommy Traddles

1910

40

21 Aug 1918

1906

46

25 Jun 1917

4 Sep 1917 2 Dec 1918

743

Toxaway

2nd

1917

52

12 Jun 1917

646

Tramp

2nd

1901

82

13 Jul 1917

28 Mar 1919

122

Traveler

7th

1914

50

14 Jul 1917

11 Sep 1919 +

673

Trilby

1st

37

29 Jun 1917

5 Jul 1918

3312

Triton

4th

1889

84

25 Oct 1918

8 Mar 1919

1636

Triune

1917

1917

664

Tuna

2nd

1911

94

12 Jun 1917

11 Jan 1919

592

Valeda

1st

1908

59

12 Jul 1917

2 Jan 1920

535

Valiant

4th

1896

60

29 May 1917

11 Jan 1919

3361

Vaud J

MD

1907

98

27 Sep 1918

30 Jun 1919

1258

Velocipede

7th

1917

59

14 Nov 1917

6 Feb 1919

669

Vencedor

3rd

1909

83

30 Aug 1917

26 Feb 1919

616

Venture

1st

1907

71

28 Apr 1917

5 Feb 1919

979

Verdi

9th

1909

67

10 Aug 1917

4 Dec 1918

1187

Verna & Esther

1st

1912

48

10 Sep 1917

30 Nov 1918

1995

Victor

4th

1917

71

27 Nov 1917

2 Dec 1918

402

Vidofner

4th

1906

58

19 May 1917

7 Dec 1917

3314

Viking

5th

1915

36

24 Sep 1918

20 Feb 1919

3246

Vincent

3rd

1909

45

20 Jun 1918

28 Jun 1919

1114

Vision

8th

1910

63

27 Aug 1917

19 Dec 1918

2266

Visitor

4th

1883

63

17 Apr 1917

17 Dec 1918

1192

Vitesse

4th

1917

60

18 Jul 1917

4 Dec 1918

361

Voyager

GL

47

25 Jul 1917

13 May 1919 +

1145

W.F. Marty

1917

40

6 Oct 1917

5 Feb 1918

354

Wandena

3rd

1913

58

5 Nov 1917

10 Sep 1919

2440

Wanderer

5th

1913

33

10 Apr 1917

30 Dec 1918

923

Wanderlust

6th

1907

71

12 Sep 1917

18 Feb 1919

1795

War Bug

1st

1917

62

17 Nov 1917

30 Jun 1919

342

Wasaka III

1st

1912

48

23 Apr 1917

18 Apr 1919

1159

Wasp

9th

1910

40

29 Jun 1917

3 Nov 1917

1196

Wego

1st

34

9 Aug 1917

1 Oct 1918

450

Weepoose

3rd

1911

57

22 Oct 1917

28 Sep 1920 +

1175

Welcome

GL

1914

40

17 Aug 1917

7 Mar 1919

201

Wemootah

3rd

1916

69

7 Jul 1917

10 Oct 1919

448

Wendy

8th

1913

55

3 Aug 1917

9 Dec 1918

+Notes: 933 Teaser: Destroyed by ire at Hampton Roads, Va., 27 Dec 1918. 122 Traveler: Wrecked in hurricane at Key West, Fla., 9 Sep 1919. 361 Voyager: To USCG, 15 Sep 1919, renamed Voyager. Renamed AB-18, 6 Nov 1923. 450 Weepoose: To Dept of Agriculture.

106 The New Navy, 1883-1922

ND

Built

Length

Comm.

returned/Sold

3103

Sp-

Westchester

Name

3rd

1896

42

11 Sep 1918

14 Aug 1919

89

Whippet

2nd

1917

72

24 Jul 1917

11 Jan 1919

784

Whistler

1st

1917

50

31 Jul 1917

20 Jun 1919

879

Wild Cat

2nd

1915

60

17 Jul 1917

14 Apr 1919 +

562

Wild Goose

1st/5th

1913

59

25 Jun 1917

17 Nov 1920

195

Wilrose II

6th

1908

64

8 May 1918

10 Mar 1920

3297

Winthrop

2nd

1883

80

18 Oct 1918

4 Jun 1921

153

Wissoe II

6th

1916

78

30 Apr 1917

18 Jan 1919

250

Wiwoka

3rd

1912

59

11 Sep 1917

17 Jan 1919

359

Wyandance

3rd

1905

61

19 Jun 1917

2 Feb 1918

908

Yank

3rd

1917

60

10 Oct 1917

14 Feb 1919 7 Mar 1919

1010

Yarrow

9th

1913

60

27 Jul 1917

463

Yo-Ho

2nd

1910

43

12 May 1917

2 Jun 1919

688

Zenda

1st

1912

44

25 Jun 1917

30 Jan 1919

61

Zenith

4th

1917

72

23 Apr 1917

21 Nov 1918

106

Zigzag

7th

1916

44

8 Aug 1917

11 Sep 1919 +

2804

Zillah

8th

1903

54

Jun 1917

13 Dec 1918

3

Zipalong

4th

1907

78

13 Jun 1917

early 1918

93

Zumbrota

7th

1914

69

11 Aug 1917

3 May 1927 +

+Notes: 879 Wild Cat

to C&GS

106 Zigzag

Wrecked in hurricane at Key West, Fla., 9 Sep 1919.

93 Zumbrota

Designated yp 93. Reacq 1943 as yp-595.

Hundreds of small boats were taken over for local patrol duties. Listed here are those under 100 feet in length. No attempt is made to distinguish them by their duty such as patrol, mine sweeping, tugs, and so forth. Note: SP types, acquisition canceled: A.B. Taylor (326), Adroit (248), Aeolus (186), Ella (1676), Caspian (1380), Charles T. Gallagher (2386), Courier (495), Dawn (37), Dolphin (318), Doris (1646), E.T. Williams (3241), Edwin L. Pilsbury (964), Emigrant (3436), Gretchen (423), Gypsum Prince (1176), Heron (3320), Howard C. Moore (2872), Kanawha (169), Letitia (398), Little Sisters (2530),

Mary (462), Mirna (118), Mystery (16), Oneida (432), Peerless (2299), Protector (1242), Priscilla (44), Reliable (352), Sabot (213), Spray II (308), Surf (518), Tango (809), Volunteer (207), Wistaria (259).

ND refers to Naval District: 1st Boston; 2nd Newport, RI; 3rd New York; 4th Philadelphia; 5th Norfolk, Va.; 6th Charleston, SC; 7th Key West, Fla.; 8th Pensacola; 9th, 10th, 11th Great Lakes (GL); 12th San Francisco; 13th Seattle; 14th Hawaii. Also EU Europe.

Patrol Vessels

Figure 7.28 USS Edithia (SP-214). One of the many small yachts used for coastal patrols during the war. She remained in the Navy until 1933 as YP-214.

107

Figure 7.29 Hetman (SP-1150) and her sister Russ (SP-1151) were built for the Russian government in 1917 and purchased on completion.

Figure 7.30 Shadow III (SP-102) patrolled off the Florida coast 1918-19.

108 The New Navy, 1883-1922

eaGLe BOaTS

Keel Laid

Launched

Eagle 1

Name

Ford Motor Co.

Builder

7 May 1918

11 Jul 1918 28 Oct 1918

Comm.

Eagle 2

Ford Motor Co.

10 May 1918 29 Aug 1918 7 Nov 1918

Eagle 3

Ford Motor Co.

16 May 1918 11 Sep 1918 11 Nov 1918

Eagle 4

Ford Motor Co.

21 May 1918 15 Sep 1918 14 Nov 1918

Eagle 5

Ford Motor Co.

28 May 1918 23 Sep 1918 19 Nov 1918

Eagle 6

Ford Motor Co.

3 Jun 1918 16 Oct 1918 21 Nov 1918

Eagle 7

Ford Motor Co.

8 Jun 1918

Eagle 8

Ford Motor Co.

10 Jun 1918 11 Nov 1918 31 Oct 1919

Eagle 9

Ford Motor Co.

17 Jun 1918

8 Nov 1918 27 Oct 1919

Eagle 10

Ford Motor Co.

6 Jul 1918

9 Nov 1918 31 Oct 1919

Eagle 11

Ford Motor Co.

13 Jul 1918 14 Nov 1918 29 May 1919

Eagle 12

Ford Motor Co.

13 Jul 1918 12 Nov 1918 6 Nov 1919

Eagle 13

Ford Motor Co.

15 Jul 1918

2 Apr 1919

Eagle 50

Ford Motor Co.

10 Mar 1919 18 Jul 1919

Eagle 14

Ford Motor Co.

20 Jul 1918 23 Jan 1919 17 Jun 1919

Eagle 51

Ford Motor Co.

10 Mar 1919 14 Jun 1919

Ford Motor Co.

10 Mar 1919

5 Oct 1918 24 Nov 1918

9 Jan 1919

Figure 7.31 USS Eagle 58 (PE-58) at Guantánamo, April 1927. A few of these ungainly looking ships were still in service during World War II. 6 Oct 1919 2 Oct 1919

Eagle 15

Ford Motor Co.

21 Jul 1918 25 Jan 1919 11 Jun 1919

Eagle 52

Eagle 16

Ford Motor Co.

22 Jul 1918 11 Jan 1919

5 Jun 1919

Eagle 53

Ford Motor Co.

17 Mar 1919 13 Aug 1919 20 Oct 1919

3 Jul 1919

Eagle 54

Ford Motor Co.

17 Mar 1919 17 Jul 1919 10 Oct 1919

5 Aug 1918 10 Feb 1919 7 Aug 1919

Eagle 55

Ford Motor Co.

17 Mar 1919 22 Jul 1919 10 Oct 1919

6 Aug 1918 30 Jan 1919 25 Jun 1919

Eagle 56

Ford Motor Co.

25 Mar 1919 15 Aug 1919 26 Oct 1919

26 Aug 1918 15 Feb 1919 28 Jul 1919

Eagle 57

Ford Motor Co.

25 Mar 1919 29 Jul 1919 15 Oct 1919

31 Aug 1918 15 Feb 1919 31 Jul 1919

Eagle 58

Ford Motor Co.

25 Mar 1919 2 Aug 1919 20 Oct 1919

5 Sep 1918 10 Feb 1919 17 Jul 1919

Eagle 59

Ford Motor Co.

31 Mar 1919 12 Apr 1919 19 Sep 1919

11 Sep 1918 20 Feb 1919 19 Jun 1919

Eagle 60

Ford Motor Co.

31 Mar 1919 13 Aug 1919 27 Oct 1919

Ford Motor Co.

Eagle 17 Eagle 18 Eagle 19 Eagle 20 Eagle 21 Eagle 22 Eagle 23

Ford Motor Co. Ford Motor Co. Ford Motor Co. Ford Motor Co. Ford Motor Co. Ford Motor Co. Ford Motor Co.

3 Aug 1918

1 Feb 1919

9 Jul 1919

10 Oct 1919

Eagle 24

Ford Motor Co.

13 Sep 1918 24 Feb 1919 12 Jul 1919

Eagle 61/112

Eagle 25

Ford Motor Co.

17 Sep 1918 19 Feb 1919 30 Jun 1919

Tonnage

500 tons, 615 f/1

25 Sep 1918 1 Mar 1919

Dimensions

200’9” (oa/bp) x 25’6” x 7’3”

Machinery

1 screw, geared steam turbine, 2 w/t boilers, IHP 2500, 18 knots

Eagle 26

Ford Motor Co.

1 Oct 1919

Eagle 27

Ford Motor Co.

Eagle 28

Ford Motor Co.

23 Oct 1918 1 Mar 1919 28 Jul 1919

Eagle 29

Ford Motor Co.

18 Nov 1918 8 Mar 1919 20 Aug 1919

22 Oct 1918 1 Mar 1919 14 Jul 1919

Eagle 30

Ford Motor Co.

19 Nov 1918 8 Mar 1919 14 Aug 1919

Eagle 31

Ford Motor Co.

19 Nov 1918 8 Mar 1919 14 Aug 1919

Endurance

3500/10

Complement

73

Armament

2–4”/50, 1–3”/50AA guns

Eagle 32

Ford Motor Co.

30 Nov 1918 15 Mar 1919 4 Sep 1919

Eagle 33

Ford Motor Co.

4 Dec 1918 15 Mar 1919 4 Sep 1919

Eagle 34

Ford Motor Co.

8 Jan 1919 15 Mar 1919 3 Sep 1919

Eagle 35

Ford Motor Co.

13 Jan 1919 22 Mar 1919 22 Aug 1919

Notes: Designed for mass production. 112 ordered but only 60 built. Delivered for itting out at Kearny, NJ, via Great Lakes and Erie Canal. Good sea boats, had square stern and boxlike lines. Twelve (Eagle 5, 15, 25, 35, 45, 55, 65, 75, 85, 95, 105, 112) ordered for Italy but never delivered. Designated pe 1–60, 1920.

Eagle 36

Ford Motor Co.

22 Jan 1919 22 Mar 1919 20 Aug 1919

Service records:

Eagle 37

Ford Motor Co.

27 Jan 1919 24 Mar 1919 30 Sep 1919

Eagle 38

Ford Motor Co.

31 Jan 1919 29 Mar 1919 30 Jul 1919

Eagle 39

Ford Motor Co.

3 Feb 1919 29 Mar 1919 20 Sep 1919

Eagle 40

Ford Motor Co.

7 Feb 1919

5 Apr 1919

Eagle 41

Ford Motor Co.

10 Feb 1919

5 Apr 1919 26 Sep 1919

Eagle 42

Ford Motor Co.

13 Feb 1919 17 May 1919 3 Oct 1919

Eagle 43

Ford Motor Co.

17 Feb 1919 17 May 1919 2 Oct 1919

Eagle 44

Ford Motor Co.

20 Feb 1919 24 May 1919 4 Oct 1919

Eagle 45

Ford Motor Co.

20 Feb 1919 17 May 1919 2 Oct 1919

Eagle 46

Ford Motor Co.

24 Feb 1919 24 May 1919 3 Oct 1919

Eagle 47

Ford Motor Co.

3 Mar 1919 19 Jun 1919

Eagle 48

Ford Motor Co.

3 Mar 1919 24 May 1919 8 Oct 1919

Eagle 49

Ford Motor Co.

4 Mar 1919 14 Jun 1919 10 Oct 1919

Eagle 1 : North Russia 1919. Decomm 15 Jun 1922. † Eagle 2 : North Russia 1919. Decomm 24 Dec 1919. † Eagle 3 : North Russia 1919. † Eagle 4 : † Eagle 5 : † Eagle 6 : † Eagle 7 : † Eagle 8 : † Eagle 9 : † Eagle 10: † Eagle 11: † Eagle 12: † Eagle 13: † Eagle 14: Decomm 15 Jan 1922.† Eagle 15: † Eagle 16: to USCG 19 Dec 1919.

1 Oct 1919

4 Oct 1919

Patrol Vessels

Later history: USCGC McGourty. Sold 16 Nov 1922. Eagle 17: Wrecked in storm off Amagansett, Long Island, NY, 19 May 1922. Eagle 18: † Eagle 19: † Eagle 20: To USCG, 26 Nov 1919. Later history: USCGC Scally. Sold 16 Nov 1922. Eagle 21: To USCG, 19 Dec 1919. Later history: USCGC Bothwell. Sold 9 Apr 1923. Eagle 22: To USCG, 19 Dec 1919. Later history: USCGC Earp. † Eagle 23: † Eagle 24: † Eagle 25: Capsized in squall off New Castle, Del., 11 Jun 1920 (9 dead). Eagle 26: † Eagle 27: † Eagle 28: † Eagle 29: † Eagle 30: To USCG, 19 Dec 1919. Later history: USCGC Carr. Sold 16 Nov 1922. Eagle 31: † Eagle 32: † Eagle 33: † Eagle 34: † Eagle 35: † Eagle 36: † Eagle 37: † Eagle 38: † Eagle 39: † Eagle 40: Decomm 9 Dec 1922. † Eagle 41: † Eagle 42: † Eagle 43: † Eagle 44: † Eagle 45: † Eagle 46: † Eagle 47: † Eagle 48: † Eagle 49: † Eagle 50: † Eagle 51: † Eagle 52: † Eagle 53: † Eagle 54: † Eagle 55: † Eagle 56: † Eagle 57: † Eagle 58: † Eagle 59: † Eagle 60: † Eagle 61/112: Canceled, 30 Nov 1918.

SUBMariNe ChaSerS Name

Built

SC 1—448 Displacement 77 tons, 85 tons (f/1) Dimensions

110’ (oa) 105’ (bp) x 14’8” x 5’5”

Machinery

3 screws, Standard gasoline engines, IHP 660, 18 knots

Endurance

900/10

Complement 27 Armament 1–6 pdr replaced by 2–3”/23, then 1–3”/23 & Y-gun. Notes: Wood hull. Designed for antisubmarine warfare in protected waters, but many crossed North Atlantic. Smaller and slower than desired. 440

109

completed, six canceled (410, 442 and 445–448) and one destroyed on ways (139). In addition, 408, 409, 417–423 and 436 were never commissioned. 135 operated in Europe, 50 at Plymouth, 30 Corfu, 18 Gibraltar, 12 Brest, 14 Azores, 10 Murmansk. 100 were built for the French government (5, 7–16, 28–33, 65–67, 75–76, 140–42, 146, 160–63, 169–76, 243, 249, 313–19, 347–48, 350, 357–406) and renamed C.1–100, but not respectively. Of these, SC-141 and SC-319 were lost before transfer; French numbers C.84 and C.100 were not used. C.43 (ex-SC-140) was sunk in collision with destroyer Fronde, 3 Jul 1918 and C.2 (ex-SC-7) was sunk by an aircraft bomb at Dunkirk, 29 Sep 1917. C.27 (ex-SC-314) and C.80 (ex-SC-385) were sold to Bulgaria in 1922. SC-274, 302, 311–12 transferred to Cuba 5 Nov 1918, and SC-37 and 38 to Mexico 24 Jun 1921. SC-18, 20, 108, 233, 234, 267, 275–76, 279–81, 307 and 414 transferred to Army. SC-22, 27, 68, 70, 152–53, 155, 183, 197, 199, 203, 268, 333–35, 415, 417, 431, 433, 435, 437 and 438 to USCG, renamed Quigley, Richards, Hansen, Newbury, Vaughan, Taylor, Smith, Tingard, Mehalatos, Ovesen, Larsen, Adams, Deering, Talley, Cygan, Hahn, Stellenwerf, Knudsen, Klingelhoeffer, Johannson, Boyce and Cook respectively, and returned between 1921 and 1937 (see p. ) Losses of Submarine Chasers: SC-23

Burned 27 Oct 1921

SC-38

Disabled by mine in North Sea, 25 Sep 1919 and BU.

SC-58

Burned at Charleston, SC, 2 May 1919 (none dead).

SC-60

Sunk in collision with m/v Fred M. Weller off Ambrose Lt, NY, 1 Oct 1918 (2 dead).

SC-81

Sank near Charleston, SC, 6 Aug 1920

SC-84

Sank near Charleston, SC, 6 Aug 1920

SC-117

Burned off Fortress Monroe, 22 Dec 1917 (none dead).

SC-132

Sunk in collision with USS Tacoma off Barnegat, NJ, 5 Jun 1918 (none lost).

SC-141

Sunk in collision with SC-174 near Philadelphia, 15 Dec 1917. (en route to France)

SC-165

Burned, 25 Aug 1920.

SC-180

Burned at Santo Domingo, 15 Jul 1920.

SC-184

Damaged in collision with US m/v at Norfolk, Va., 9 Aug 1919 and scrapped.

SC-187

Sunk in collision with m/v Capto off Cape Charles, Va., 4 Aug 1919. (none lost)

SC-209

Sunk in error by gunire of USS Felix Taussig off Fire Island, NY, 27 Aug 1918 (18 killed).

SC-219

Sunk by explosion east of Bermuda, 9 Oct 1918 (4 killed).

SC-256

Sunk by explosion, west of Azores, 1 Nov 1918. (none lost) 11 Jun 1920?

SC-282

Foundered off Mexican Paciic coast, 9 Mar 1920 (none lost).

SC-319

Disappeared at sea, 18 Jan 1918. (en route to France)

SC-339

Wrecked in hurricane, Key West, Sep 1919

SC-340

Burned off St. John, Virgin Islands, 6 Oct 1923.

SC-343

Sunk by explosion at Bermuda, 5 May 1919 (1 killed).

Builders of submarine chasers: American Car & Foundry (Wilmington, Del.): SC 339–346. Barrett (Mobile, Ala.): SC 333–336. Blount (Pensacola, Fla.): SC 156–159. Burger (Manitowoc, Wis.): SC 330. Camden Anchor Rockland Camden, Me.): SC 251–252, 407–408. Chance Marine (Annapolis, Md.): SC 248–250, 409. Charleston NYd: SC 106–113. Clayton (Clayton, NY): SC 411–412. College Point (NY): SC 346–360, 413–418.

110

The New Navy, 1883-1922

Dubuque Boat (Ia.): SC 149–150. Eastern SY (Greenport, NY): SC 243–247. Elco (Bayonne, NJ): SC 90–105, 361–364. Fry (Clayton, NY): SC 147–148, 337–338. General Sbdg (Washington, DC): SC 189–203. Gibbs Gas Engine (Jacksonville, Fla.): SC 151–155, 204–208, 365–370. Great Lakes Boat (Milwaukee, Wis.): SC 328–329, 419–420. Hartman-Greiling (Green Bay, Wis) SC 140–141. Hiltebrant (Kingston, NY): SC 75–89, 371–375, 421–425. Hodgdon Bros. (East Boothbay, Me.): SC 137–138. International Sbdg (Nyack, NY): SC 179–188. Robert Jacob (City Island, NY): SC 313–317. Kyle & Purdy (City Island, NY): SC 323–327, 376–380. Geo. Lawley (Neponset, Mass.): SC 253–272. Luders Marine (Stamford, Conn.): SC 318–322.

Figure 7.32 SC-182 while serving in the North Sea with the minesweeping operations, 1919. In the background is the minesweeper Woodcock.

Alexander McDonald (Mariners Harbor, NY): SC 214–217, 434–436. Mare I NYd: SC 273–287. Mathis Yacht (Camden, NJ): SC 65–74, 209–213, 381–385, 426–430. Matthews (Port Clinton, Ohio): SC 169–178, 386–392, 431–433. New Orleans Naval Station: SC 1–4, 442–448. New York NYd: SC 5–64, 114–115. New York Yacht: SC 223–242, 393–402. Newcomb Life Boat (Hampton, Va.): SC 218–222. Norfolk NYd: SC 116–136. Puget Sound NYd: SC 288–312. Rocky River (Ohio): SC 142–143, 403–406, 437–438. Smith & Williams (Salisbury, Md.): SC 331–332. Vinyard Sbdg (Milford, Del.): SC 144–146. Howard E. Wheeler (Brooklyn, NY): SC 160–168, 439–441.

Figure 7.33 SC-257. The letters AU can be distinguished painted out under her number. Notice her number is painted in several

Figure 7.34 A group of subchasers at Kirkwall in the Orkney Islands, 1919. Right to left: SC-208, SC-46, SC-48, SC-47, SC-110, SC-272, SC-254.

8 MiNe veSSeLS

Anchored underwater explosive devices were used effectively during the Civil War, especially by the Confederates, sinking several Union warships. At that time they were called torpedoes. When this term became associated with self-propelled explosive devices, the ixed variety became known as mines. As early as 1908, the old cruiser San Francisco was converted to lay mines, and the Baltimore was similarly reitted in 1913. They were originally designated “mine planters” before becoming “minelayers.” After the United States entered the war in 1917, it was decided to block German access to the North Atlantic by laying the North Sea Mine Barrage, ields of mines laid across the narrow part of the North Sea between Scotland and Norway. These mines were specially adapted for use against submarines. The Navy acquired eight large steamships for conversion into minelayers. These and the two cruisers joined a British minelaying squadron and were

based at Invergordon, Scotland. Between June and October 1918, they laid 56,760 mines. A number of submarines were sunk or damaged and the barrage proved a deterrent to U-boats heading for the Atlantic. Laying barrages of mines across the entrance to the Adriatic Sea and also in the Aegean Sea was planned but the war ended before being put into effect. After the armistice, the U.S. Navy sent a leet of its new builtfor-the-purpose minesweepers to the North Sea to sweep the mines laid the year before. Thirty-four minesweepers and two tugs took part in this operation during the summer of 1919. In addition, twenty trawlers were borrowed from the Royal Navy.

MiNeLayerS Cruisers Baltimore and San Francisco were converted to minelayers 1908–1913.

aroostook Class No.

Name

1256 Aroostook

Builder Cramp

Launched

acquired

Comm.

26 Mar 1907 12 Nov 1917 7 Dec 1917

ex-Bunker Hill 1255 Shawmut

Cramp

29 Jan 1907

9 Nov 1917

7 Jan 1918

ex-Massachusetts Tonnage

3,800 tons, 4,779 GRT

Dimensions

395’ (oa) 375’ (wl) x 52’2” x 16’

Machinery

2 screws, VTE, 8 S/E boilers, IHP 7000, 20 knots

Complement

314

Armament 1–5”/51, 2–3”/50AA Notes: Eastern S.S. Co. For a similar ship Old Colony (SP-1254) see p. 156 Service record:

Figure 8.1: The minesweeper Woodcock (AM 14) at Kirkwall, the base for the minesweeping operations in 1919. At left can be seen several other ships of the squadron.

Aroostook: North Sea Mine Barrage, 1918. CM 3. Converted to seaplane tender, 1919. Decomm 10 Mar 1931. † Shawmut: North Sea Mine Barrage 1918. CM 4. Conv to seaplane tender, 1919. †

112

The New Navy, 1883-1922

Figure 8.2: The minelayer Aroostook (CM 3) at San Diego in 1921 while serving as an aircraft tender.

Later history: merchant El Siglo 1919. BU 1934 Osaka Canonicus: North Sea Mine Barrage, 1918. C&TF postwar 3/4153. Stricken 7 Aug 1919. Later history: merchant El Cid 1919. BU 1934 Osaka Housatonic: North Sea Mine Barrage, 1918. In collision with m/v Basse Indre at Belle Isle, France, 23 Mar 1919. C&TF postwar 3/4166. Stricken 15 Aug 1919. Later history: merchant El Rio 1919, renamed Brazos 1925. Beached after collision with escort carrier HMS Archer off Cape Hatteras, 13 Jan 1942 & torpedoed & sunk on 19th by U-123. Roanoke: North Sea Mine Barrage, 1918. In collision with m/v Trevanion, 25 Dec 1918. C&TF postwar 4/5507. Decomm & stricken 30 Aug 1919. Later history: merchant El Dia 1919, renamed Pan York 1941, immigrant ship to Palestine as Kibbutz Galuyot 1947, renamed Kommiyut 1949. BU 1952 Briton Ferry

Quinnebaug Class No.

Canandaigua Class No.

Name

1694 Canandaigua

Builder Newport News

Name

1687 Quinnebaug Launched

acquired

1702 Saranac

Newport News

7 Oct 1899 23 Nov 1917 2 Mar 1918

ex-El Cid 1697 Housatonic

acquired

Comm.

Delaware River

29 Jan 1899

6 Dec 1917

9 Apr 1918

ex-Hamilton

ex-El Siglo 1696 Canonicus

Launched

15 Apr 1899 2 Dec 1917 28 Mar 1918

ex-Jefferson

Comm.

3 Aug 1901 23 Nov 1917 2 Mar 1918

Builder Delaware River

Newport News 24 Jun 1899

2 Dec 1917 25 Jan 1918

ex-El Rio

Tonnage

5,150 tons, 3,725 GRT

Dimensions

375’ (oa) 350’ (wl) x 42’ x 18’6”

Machinery

1 screw, VTE, 4 S/E boilers, IHP 3000, 17 knots

Complement

347

ex-El Dia

Armament 1–5”/51, 2–3”AA Notes: Purchased from Old Dominion Line. Lengthened 1906.

Tonnage

7,620 tons, 4,616 GRT

Service record:

Dimensions

405’1” (oa) 379’ (wl) x 48’3” x 22’6”

Machinery

1 screw, VTE, 3 D/E boilers, IHP 4000, 15 knots

Complement

368

Quinnebaug: North Sea Mine Barrage, 1918. Decomm 6 Feb 1919. Stricken 19 Mar 1919 & returned. Later history: merchant Jefferson 1919. BU 1933 Baltimore. Saranac: North Sea Mine Barrage, 1918. Damaged by ire at Norfolk, Va., Jan 1919. Decomm & stricken 19 Mar 1919. Later history: merchant Hamilton 1919. BU 1932 Baltimore.

1695 Roanoke

Newport News 18 May 1901 16 Nov 1917 25 Jan 1918

Armament 1–5”/51, 2–3”AA Notes: Former Southern-Paciic Morgan Line steamers. Used to transport troops home 1919. Service record: Canandaigua: North Sea Mine Barrage, 1918. C&TF postwar 4/4828. Stricken 22 Sep 1919.

Figure 8.3: The converted minelayer Canonicus, in dazzle camoulage. The minelayers were named after Civil War warships.

Figure 8.4 The converted minelayer Saranac, May 1918, preparing to leave for Europe to lay the North Sea Mine Barrage.

Mine Vessels

MiNeSWeeperS Note: Torpedo boats De Long and Thornton were converted to minesweepers 1917.

Bird Class No.

Name

Builder

Laid Down

Launched

Comm.

113

AM 31 Tern

Gas Engine

7 Sep 1918 22 May 1919 17 May 1919

AM 32 Flamingo

New Jersey

18 Oct 1917 24 Aug 1918 12 Feb 1919

AM 33 Penguin

New Jersey

17 Nov 1917 12 Jun 1918 21 Nov 1918

AM 34 Swan

Alabama

10 Dec 1917

4 Jul 1918

31 Jan 1919

AM 35 Whippoorwill

Alabama

12 Dec 1917 28 Jan 1919

1 Apr 1919

AM 36 Bittern

Alabama

12 Dec 1917 15 Feb 1919 28 May 1919

AM 37 Sanderling

Todd (NY)

27 May 1918 2 Sep 1918

AM 1 Lapwing

Todd (NY)

25 Oct 1917 14 Mar 1918 12 Jun 1918

AM 38 Auk

Todd (NY)

20 Jun 1918 28 Sep 1918 31 Jan 1919

AM 2 Owl

Todd (NY)

25 Oct 1917 4 May 1918 11 Jul 1918

AM 39 Chewink

Todd (NY)

8 Jul 1918 21 Dec 1918 9 Apr 1919

AM 3 Robin

Todd (NY)

4 Mar 1918 17 Jun 1918 29 Aug 1918

AM 40 Cormorant

Todd (NY)

4 Sep 1918

AM 4 Swallow

Todd (NY)

18 Mar 1918

AM 41 Gannet

Todd (NY)

1 Oct 1918 19 Mar 1919 10 Jul 1919

AM 5 Tanager

Staten Island

28 Sep 1917 2 Mar 1918 28 Jun 1918

AM 42 Goshawk

Todd (NY)

AM 6 Cardinal

Staten Island

11 Oct 1917 29 Mar 1918 23 Aug 1918

AM 43 Grebe

Staten Island

25 May 1918 17 Dec 1918 1 May 1919

AM 7 Oriole

Staten Island

6 Mar 1918

5 Nov 1918

AM 44 Mallard

Staten Island

25 May 1918 17 Dec 1918 25 Jun 1919

AM 8 Curlew

Staten Island

1 Apr 1918 29 Aug 1918 7 Feb 1919

AM 45 Ortolan

Staten Island

AM 9 Finch

Standard SB

22 Aug 1917 30 Mar 1918 10 Sep 1918

AM 46 Peacock

Staten Island

31 Aug 1918 8 Apr 1919 27 Dec 1919

4 Jul 1918

3 Jul 1918

8 Oct 1918

9 Jul 1918

4 Dec 1918

5 Feb 1919 15 May 1919

30 Jan 1919 17 Sep 1919

AM 10 Heron

Standard SB

26 Aug 1917 18 May 1918 30 Oct 1918

AM 47 Pigeon

Baltimore

15 Jun 1918 29 Jan 1919 15 Jul 1919

AM 11 Condor

Gas Engine

23 Nov 1918

AM 48 Redwing

Baltimore

5 Aug 1918

AM 12 Plover

Gas Engine

AM 49 Raven

Baltimore

7 Jun 1919 17 Oct 1919

AM 13 Turkey

Chester SB

19 Oct 1917 30 Apr 1918 13 Dec 1918

AM 50 Shrike

Baltimore

AM 14 Woodcock

Chester SB

19 Oct 1917 12 May 1918 19 Feb 1919

AM 51 Sandpiper

Phila.NYd

15 Nov 1918 28 Apr 1919

AM 15 Quail

Chester SB

14 May 1918 6 Oct 1918 29 Apr 1919

AM 52 Vireo

Phila.NYd

20 Nov 1918 26 May 1919 16 Oct 1919

9 Oct 1919

AM 16 Partridge

Chester SB

14 May 1918 15 Oct 1918 17 Jun 1919

AM 53 Warbler

Phila.NYd

28 Apr 1919 30 Jul 1919 22 Dec 1919

AM 17 Eider

Pusey

25 Sep 1917 27 May 1918 23 Jan 1919

AM 54 Willet

Phila.NYd

26 May 1919 11 Sep 1919 29 Jan 1920

AM 18 Thrush

Pusey

27 May 1918 15 Sep 1918 25 Apr 1919

Displacement

950 tons, 1,009 f/1

AM 19 Avocet

Baltimore

13 Sep 1917 9 Mar 1918 17 Sep 1918

Dimensions

187’10” (oa) 180’ (wl) x 35’6” x 9’9” 1 screw, VTE, 2 B&W boilers, IHP 1400, 14 knots

AM 20 Bobolink

Baltimore

29 Oct 1917 15 Jun 1918 28 Jan 1919

Machinery

AM 21 Lark

Baltimore

11 Mar 1918 6 Aug 1918 12 Apr 1919

Complement

78

AM 22 Widgeon

Sun

Armament

2–3”/50

8 Oct 1917

5 May 1918 28 Jul 1918

AM 23 Teal

Sun

8 Oct 1917 25 May 1918 20 Aug 1918

AM 24 Brant

Sun

8 Dec 1917 30 May 1918 5 Sep 1918 15 Dec 1917 30 Mar 1918 27 May 1918

AM 25 Kingisher

Puget Sd NYd

AM 26 Rail

Puget Sd NYd

15 Dec 1917 25 Apr 1918

AM 27 Pelican

Gas Engine

10 Nov 1917 15 Jun 1918 10 Oct 1918

5 Jun 1918

AM 28 Falcon

Gas Engine

14 Nov 1917 7 Sep 1918 12 Nov 1918

AM 29 Osprey

Gas Engine

14 Nov 1917 19 Nov 1918

AM 30 Seagull

Gas Engine

15 Jun 1918 24 Dec 1918 6 Mar 1919

7 Jan 1919

Notes: Authorized 1917. AM 11–12 originally ordered from Pennsylvania SB. Ships assigned to removing the North Sea Barrage originally had one or two letter designations painted on the bow and funnel. As of this time no complete list of these designations has been found. 1919 Letter designations: A Osprey, B Curlew, C Robin, D Turkey, F Swan, G Kingisher, J Teal, K Bobolink, L Swallow, M Pelican, N Eider, O Rail, R Oriole, S Auk, U Heron, V Sanderling, W Lapwing, X Tanager, PC Flamingo, PD Penguin, PG Thrush, PH Widgeon, PJ Woodcock, PM Avocet, PN Whippoorwill, PP Lark, PR Mallard, PS Cormorant, PU Falcon, PV Finch. Service records:

Figure 8.5 The minesweeper Flamingo (AM 32) with the identiication PC on the bow, 1919.

1 Lapwing: Removal of North Sea Barrage, 1919. Decomm 11 Apr 1922. † 2 Owl: † 3 Robin: Removal of North Sea Barrage, 1919. Damaged by mine, 17 Aug 1919. † 4 Swallow: Removal of North Sea Barrage, 1919. † 5 Tanager: Removal of North Sea Barrage, 1919. Severely damaged by mines, 12 Jul & 14 Aug 1919. † 6 Cardinal: † 7 Oriole: Decomm 3 May 1922. † 8 Curlew: Removal of North Sea Barrage, 1919. Damaged by mine, 28 Jul 1919 (1 killed). † 9 Finch: Removal of North Sea Barrage, 1919. Asiatic Fleet 1921–41. † 10 Heron: Removal of North Sea Barrage, 1919. Asiatic Fleet 1920–22. Decomm 6 Apr 1922. † 11 Condor: Canceled, 4 Dec 1918, 12% complete. 12 Plover: Canceled, 4 Dec 1918. 13 Turkey: Removal of North Sea Barrage, 1919. Damaged by mine in North Sea, 16 May 1919. Decomm 12 Apr 1922. † 14 Woodcock: Removal of North Sea Barrage, 1919. Decomm 5 May 1922. †

114

The New Navy, 1883-1922

15 Quail: Removal of North Sea Barrage, 1919. Damaged by mines, 30 Jul & 14 Aug 1919. † 16 Partridge: † 17 Eider: Removal of North Sea Barrage, 1919. Decomm 18 Apr 1922. † 18 Thrush: Removal of North Sea Barrage, 1919. Decomm 3 Apr 1922. † 19 Avocet: Removal of North Sea Barrage, 1919. Decomm 3 Apr 1922. † 20 Bobolink: Removal of North Sea Barrage, 1919. Damaged by mine, 14 May 1919 (1 killed). † 21 Lark: Removal of North Sea Barrage, 1919. † 22 Widgeon: Removal of North Sea Barrage, 1919. Decomm 15 Apr 1922. † 23 Teal: Removal of North Sea Barrage, 1919. Converted to aircraft tender,1922. † 24 Brant: † 25 Kingisher: Removal of North Sea Barrage, 1919. † 26 Rail: Removal of North Sea Barrage, 1919. Damaged by mines, 12 & 14 May, 7 Jul & 24 Aug 1919. † 27 Pelican: Removal of North Sea Barrage, 1919. Severely damaged by mine, 9 Jul 1919. † 28 Falcon: Removal of North Sea Barrage, 1919. Converted to submarine tender & salvage vessel. † 29 Osprey: Removal of North Sea Barrage, 1919. Decomm 12 Dec 1920. To USC&GS, 7 Apr 1922, renamed Pioneer. † 30 Seagull: Removal of North Sea Barrage, 1919. Damaged by mine, 30 Sep 1919. † 31 Tern: † 32 Flamingo: Damaged in collision with tug in New York harbor, 10 Apr 1919. Removal of North Sea Barrage, 1919. Damaged by mine, 11 Jul 1919. Decomm 5 May 1922. † 33 Penguin: Removal of North Sea Barrage, 1919. Damaged by mine, 15 Aug 1919. Decomm 1 Jun 1922. † 34 Swan: Ran aground off Duxbury, Mass., 29 Nov 1920. Decomm 23 May 1922. † 35 Whippoorwill: Removal of North Sea Barrage, 1919. † 36 Bittern: Asiatic Stn 1920–41. † 37 Sanderling: Removal of North Sea Barrage, 1919. Damaged by mines, 20 May & 4 Sep 1919. Decomm 3 May 1922. † 38 Auk: Removal of North Sea Barrage, 1919. Decomm 12 Dec 1921. To USC&GS, 7 Apr 1922, renamed Discoverer. † 39 Chewink: Removal of North Sea Barrage, 1919. †, 40 Cormorant: Removal of North Sea Barrage, 1919. Ordnance testing vessel, Chesapeake Bay, 1921–27. † 41 Gannet: † 42 Goshawk: Canceled 4 Dec 1918. 43 Grebe: Removal of North Sea Barrage, 1919. Damaged by mine, 2 Aug 1919. Decomm 12 May-15 Nov 1922. † 44 Mallard: † 45 Ortolan: Out of comm 3 May-11 Jul 1922, converted to submarine tender, 1922. † 46 Peacock: Decomm 14 Feb 1920 & loaned to USSB, converted to salvage tug. Later history: merchant Peacock. Sunk in collision with m/v Hindonger off Cartagena, Colombia, 24 Aug 1940. 47 Pigeon: Out of comm 25 Apr 1922–13 Oct 1923, converted to gunboat. † 48 Redwing: Decomm 14 Apr 1922. † 49 Raven: Canceled 4 Dec 1918. 50 Shrike: Canceled 4 Dec 1918. 51 Sandpiper: Converted to seaplane tender 1919. Haiti 1919–20. † 52 Vireo: † 53 Warbler: Decomm & loaned to USSB, 16 Jun 1920, merchant Retriever. † 54 Willet: Decomm & loaned to USSB, 29 May 1920, merchant Salvor. †

Sp-

Name

Builder

3035 Alaska

Launched

Portland Co (Boothbay, Me)

acquired

1881

Comm.

18 Sep 1918 18 Sep 1918

Tonnage:

229 GRT

Dimensions:

141’9” (oa) 121’3” (bp) x 21’ x 8’3”

Machinery:

1/vert.simple, 10 knots

Complement: 27 Notes: wood trawler Service record: 6th ND. Returned 10 Jan 1919 Later history: Merchant Alaska 1919. se1945 Sp-

Name

1050 Albert Brown

Builder

Launched

acquired

Comm.

(Bristol, Me)

1875

20 May 1917

3 Jul 1917

acquired

Comm.

Tonnage:

108 GRT

Dimensions:

103’ (bp) x 18’ x 10’

Machinery:

1/VC, 8.5 knots

Complement:

26

Armament: 2–1 pdr Notes: wood tug Service record: 4th ND. Sold 27 Mar 1920. Sp693

Name Amagansett

Builder

Launched

(Kennebunk, Me.)

1879

Tonnage:

145 GRT

Dimensions:

123’6” (bp/oa) x 19’6” x 8’6”

Machinery:

1/vert.simple, 7.8 knots

18 May 1917 17 May 1917

Complement: 26 Armament: 2–1 pdr Notes: wood trawler. Service record: Decomm & returned 12 Mar 1919. Later history: Merchant Amagansett. se1920 Sp-

Name

Builder

Launched

694 Annie E. Gallup (Fall River, Mass.) Tonnage:

1878

acquired

Comm.

18 Aug 1917 15 Aug 1917

141 GRT

Dimensions: 116’6” (bp) x 18’8” x.(U).. Machinery:

1/VSgl, 9 knots

Armament: 2–1 pdr Notes: wood ishing boat Service record: 4th ND. Wrecked & broke in two off Cape Henlopen, Del., 20 Feb 1918. Stricken 20 May 1918. Sp680

Name Ardent

Builder Greenport

Launched 1902

Tonnage:

106 GRT

Dimensions:

106’2” (bp/oa) x 22’ x 5’6”

Machinery:

1/cmpd, 7.8 knots

Complement:

20

acquired

Comm.

11 Jun 1917 15 Aug 1917

Armament: 2–1 pdr Notes: wood trawler Service record: 2nd ND. Sold 16 May 1921. Later history: Merchant Ardent 1921. se1948 tug

auxiliary Minesweepers (Sp) Note: A number of these ships were “Menhaden ishermen” found to be unsuitable and unsafe for escort duties operating from Brest as intended and were relegated to minesweeping duties.

Sp345

Name Aurora

Builder Dialogue

Launched 1906

ex-Haverstraw Tonnage:

234 GRT

Dimensions:

110’ (oa) 98’ (bp) x 26’8” x.(U)..

acquired

Comm.

9 Aug 1917 22 Sep 1917

Mine Vessels

Machinery:

1/cmpd, 12 knots

Complement:

20

Surf: 1st ND. Returned 3 Apr 1919. Later history: Merchant Surf,1919. se1935 Sp-

Armament: 1–1 pdr Notes: steel hull tug

Name

1275 Bouker N0.2

Later history: Merchant Aurora 1919. se1948 Sp-

Name

Builder

Launched

980

B.F. Macomber

Palmer (Noank)

1913

acquired

Builder

Launched

acquired

Comm.

1904

Dec 1917

17 Aug 1918

Brown

ex-Robert Rogers

Service record: 3rd ND. Decomm & returned 24 May 1919.

Comm.

22 Apr 1917 11 Jun 1917

Tonnage:

179 GRT

Dimensions:

103’ (oa) 95’5” (bp) x 25’9” x 11’

Machinery:

1/VC, 10 knots

Service record: 5th ND. Designated yT 30. Sold 25 Jul 1922. FFU

Tonnage:

180 GRT

Dimensions:

138’7” (bp) x 22’8” x 9’

Sp-

1/VC, 10 knots

681 Breakwater Potter (Milton, Del.)

Machinery:

Name

Builder

Launched 1907

Complement: 33 Notes: wood hull.

Tonnage:

140 GRT

Dimensions:

105’ (oa) 102’7” (bp) x 24’ x 11’

Service record: 2nd ND. Returned 5 Jul 1919.

Machinery:

1/compd, 10 knots

Later history: Merchant B.F. Macomber 1919. se1941

Complement: 22

Sp416

Name

Builder

B.H.B. Hubbard

115

Launched

Harlan

1910

acquired

Comm.

28 May 1917 10 Aug 1917

Armament:

acquired

Comm.

18 May 1917 12 May 1917

2–3 pdr

Notes: wood trawler. Service record: 4th ND Sold 31 Mar 1921.

ex-B.H.B. Hubbard Jr. Sp-

Tonnage:

276 GRT

Dimensions:

155’ (oa) 135’ (bp) x 22’ x 8’6”

Machinery:

1/VC, 13 knots, Complement 38

Name

1015 Challenge

Builder

Launched

acquired

Comm.

1889

24 Jun 1918

29 Jul 1918

Dialogue

ex-Deiance (15 Aug 1918), ex-L. Luckenbach

Armament: 1-3”/50 Notes: steel hull

Tonnage:

255 GRT

Dimensions:

122’ (bp) x 22’2” x 12’6”

Service record: Brest 1917–18. Decomm 18 Oct and sold 25 Oct 1919 at Brest, France.

Machinery:

1/VTE, 800 hp, 14 knots

Armament:

2–3 pdr

Later history: Merchant B.H.B. Hubbard Jr. 1919. RR 1962.

Notes: iron tug

Sp-

Name

1149 Barnett

Builder

Launched

Dialogue

1910

acquired

Comm.

19 Dec 1917 21 Dec 1917

Dimensions: Machinery: Complement:

Builder

Launched 1915

Tonnage:

171 GRT

126’ (oa) 111’ (bp) x 21’7” x 9’3”

Dimensions:

100’ (oa) 90’ (bp) x 24’ x 10’3”

1/compd, 12 knots

Machinery:

1/VC, 9 knots

19

Armament:

2–1 pdr

Service record: Designated yT 29. Stricken 19 May 1936, sold 24 Sep 1936.

Name

Comm.

Later history: Merchant Charles P. Crawford 1919, renamed Akron, then Carteret. Se1964. Sp-

Name

Builder

1121 Chase S. Osborne

Johnston

Launched 1906

acquired

492 GRT

Dimensions:

134’6” (oa) 128’5” (bp) x 25’2” x 12’6”

22 Jul 1912 13 Jun 1918 29 Jul 1918

Machinery:

1/VC, 14 knots

9 Dec1911 21 Apr 1917 8 May 1917

Complement: 40

Launched

Fore River

9 Jul 1912

1707 Breaker

Fore River Fore River

acquired

Comm.

13 Jun 1918 29 Jun 1918

Comm.

16 Feb 1918 16 Apr 1918

Tonnage:

Builder

1704 Billow Surf

acquired

8 May 1917 22 Sep 1917

Service record: 3rd ND. Returned 12 Aug 1919

Later history: Merchant Richard Simmons 1936, renamed Raymond Card, 1941. se1948.

341

Name

194 GRT

Armament: 2–3 pdr Notes: steel tug

Sp-

Sp-

366 Charles P. Crawford Staten Island

ex-The Barnett Tonnage:

Service record: 13th ND. Designated aT 59. Decomm 13 May 1922. †

Tonnage:

248 GRT

Armament:

Dimensions:

119’8” (oa) 117’9” (bp) x 22’6” x 12’9”

Notes: steel hull

Machinery:

1/VTE, 10 knots

Complement:

35

Service record: 3rd & 5th ND. Designated yT 41. Decomm 16 Sep 1920. Sold 5 Aug 1921.

Armament: 1-3”/50 (Surf: 1–3 pdr) Notes: steel trawlers. acquisition canceled: Wave (1706). Service records: Billow: 1st ND. Returned 30 Nov 1918. Later history: Merchant Billow, 1919. se1935 Breaker: 1st ND. Returned 2 Apr 1919 Later history: Merchant Breaker, 1919. se1935

1-3”/50

Later history: Merchant Guardian 1921. BU 1961 Canada. Sp-

Name

Builder

Launched

383

City of Lewes

Abbott

1912

384

Rehoboth

Abbott

1913

Tonnage:

254 & 273 GRT

Dimensions:

150’ (oa) 136’ (bp) x 24’ x 9’

Machinery:

1/VC, 12 knots

acquired

Comm.

18 May 1917 12 May 1917 Apr 1917

12 May 1917

116

The New Navy, 1883-1922

Complement:

Notes: steel hull.

36

Service records: Foam and Ripple purchased by Imperial Russian Navy 1917, but never left United States.

Armament: 2-3”/50 Notes: wood hull Service records: City of Lewes: Brest 1917–18. Decomm & sold abroad, 8 Sep 1919. FFU Rehoboth: France 1917. Sunk by gunire of HMS Castor when foundering off Ile d’Ouessant west of Brest, 4 Oct 1917. Sp344

Name Comber

Builder

Launched

Manitowoc

1 Jul 1916

953

Tide

Manitowoc

340

Whitecap

Manitowoc

acquired

Comm.

17 Apr 1917 19 Apr 1917

7 Oct 1916 14 Jun 1918

never

26 Aug 1916 28 Apr 1917 8 May 1917

Crest: 1st ND. Decomm 28 Jan 1919. Returned 2 Apr 1919. Later history: Merchant Crest. se1935 Foam: 3rd ND. Returned 3 Mar 1919 Later history: Merchant Foam. se1935. Ripple: 3rd ND. Decomm & returned 11 Feb 1919. Later history: Merchant Ripple, renamed Boston, se1948 Sp-

Name

Builder

Launched

acquired

Comm.

1951 Dreadnaught

Union IW

1917

11 Jan 1918 31 Jan 1918

1950 Undaunted

Union IW

1917

14 Nov 1917 5 Feb 1918

Tonnage:

303 GRT

Tonnage:

450 GRT

Dimensions:

143’ (oa) 135’ (bp) x 22’6” x 13’6”

Dimensions:

143’ (oa) 135’ (bp) x 28’ x 14’10”

Machinery:

1/VTE, 11 knots

Machinery:

1/VTE, 11 knots

Complement:

27

Complement:

28

Armament: 1–6 pdr, 1–3 pdr, Tide: 2–1 pdr Service records:

Armament: 1-3”/50 Service records:

Comber: 1st & 2nd ND. Returned 2 Apr 1919. Later history: Merchant Comber 1919. RR 1953 FFU Tide: 1st ND. Stricken after Nov 1918. Later history: Merchant Tide 1919. BU 1937 Baltimore. Whitecap: 1st & 2nd ND. Decomm 11 Mar 1919. Returned 1 Apr 1919 Later history: Merchant White Cap 1919, renamed Ocean Transport N0.25 1940. RR 1940.

Dreadnaught: Atlantic escort duty, then Brest. Designated yT 34. Rec yNG 21, 7 Oct 1940. Stricken Sep 1944. Undaunted: Europe 1918. Designated aT 58. †

Sp773

Name Concord

Builder

Launched

Hillman

1898

Tonnage:

353 GRT

Dimensions:

140’ (oa) 128’ (bp) x 26’ x 11’6”

Machinery:

1/VTE, 12.5 knots

Complement:

36

acquired

Comm.

22 Sep 1917 20 Nov 1917

1128 Conestoga

Builder

Launched

Cobb Butler

1913

Tonnage:

407 GRT

Dimensions:

162’9” (bp) x 26’6” x (U)…

Machinery:

1/VTE, 12.5 knots

Complement:

37

Sp346

Builder

Launched

Maryland

1904

acquired

Comm.

14 Sep 1917 10 Nov 1917

Name

Builder

Edgar F. Coney Dialogue

Launched 1904

Tonnage:

153 GRT

Dimensions:

112’ (oa) 102’ (bp) x 21’ x 14’

Machinery:

1/VC, 13 knots

Complement:

26

617 GRT

Dimensions:

170’ (oa) 158’ (bp) x 29’ x 16’

Service record: 3rd ND. Returned 5 Jul 1919.

Machinery:

1/VTE, 13 knots

Later history: Merchant Edgar F. Coney 1919. se1923

Complement:

38

Sp-

Armament: 1-3”/50 Service record: Azores 1918. Designated aT 54. Disappeared at sea en route Mare Island to Samoa, 25 Mar 1921 (56 lost).

339

Name Crest

Builder

Launched

Fore River

2496 Foam

Fore River

acquired

Comm.

5 Apr 1911 21 Apr 1917 8 May 1917 18 Aug 1910 29 May 1918

1 Jun 1918

ex-T-45 (Russian), ex-Foam 2439 Ripple

Fore River

Comm.

29 Nov 1910 29 May 1918 6 Aug 1918

acquired

Comm.

1 Jun 1917 22 Sep 1917

Armament: 1–1 pdr Notes: steel hull

Tonnage:

Sp-

acquired

18 Apr 1917 8 May 1917

Later history: Merchant East Hampton 1920. se1941

Service record: Brest 1918. Designated yT 33. Renamed Mendota, 20 Nov 1920. Renamed Muscotah, 30 Jan 1932. Out of svc 4 Nov 1934, sold 30 Apr 1937. Name

Name East Hampton

Armament: 1–3 pdr Service record: 1st ND. Decomm 2 Dec 1919. Sold 14 Jun 1920.

Armament: 1-3”/50 Notes: steel tug.

Sp-

Sp573

Name

Builder

Launched

Palmer (Noank)

1910

18 May 1917 5 May 1917

683 McKeever Bros. Palmer (Noank)

1911

18 May 1917 5 May 1917

1169 Stephen W. McKeever, Jr.

1911

4 Aug 1917 14 Aug 1917

684 Edward J. McKeever Jr.

Palmer (Noank)

Tonnage:

223 GRT

Dimensions:

136’ (oa) 127’ (bp) x 24’ x 12’

Machinery:

1/VC, 10 knots

ex-T-44 (Russian), ex-Ripple

Complement: 30

Tonnage:

244 GRT

Dimensions:

126’ (oa) 114’3” (bp) x 22’6” x 12’

Armament: 2–3 pdr Notes: wood hulls

Machinery:

1/VTE, 500 hp, 11 knots

Complement:

33

Armament:

1–6 pdr; Crest: 1–3 pdr

acquired

Service records: E.J.McKeever: 4th ND. Decomm & sold 21 May 1919. Later history: Merchant Edward J. McKeever Jr. 1919. se1964 McKeever Bros: 4th ND. Stricken 22 Mar 1918, sold 1 Jul 1919.

Comm.

Mine Vessels

Sp724

Name Fearless

Builder (Hong Kong)

Tonnage:

121 grt

Dimensions:

103’ (oa) x 16’ x 7’9”

Machinery:

1/VC, 7.8 knots

Complement:

23

117

Launched

acquired

Comm.

1877

20 May 1917

2 Jun 1917

Notes: wood hull Service record: 4th ND. Stricken 11 Aug 1919, sold 30 Sep 1921. Later history: Merchant Fearless 1921. se1923 Sp-

Name

Builder

1161 Francis B. Hackett

Figure 8.6 USS Stephen W. McKeever (SP-1169), a converted isherman. (Oficial U.S. Navy Photograph)

Launched

acquired

Comm.

1909

8 Dec 1917

1 Apr 1918

Johnston

Tonnage:

194 GRT

Dimensions:

108’ (oa) 96’ (bp) x 24’6” x 9’

Machinery:

1/VC, 13.5 knots

Complement:

38

Armament:

1-3”/50

Notes: steel tug Service record: Designated yT 36. Renamed Shenandoah, 20 Nov 1920. Renamed Choptank, 15 Oct 1923. Stricken 30 Dec 1946, sold 27 Mar 1947. Later history: Merchant Choptank, renamed Gloria St. Philip . se1974

Later history: Merchant McKeever Bros. 1919. se1964 S.W.McKeever: 4th ND. Stricken 27 Mar 1919, returned 1 Jul 1919. Later history: Merchant Stephen W. McKeever Jr. 1919. Acquired by USCG 1942, WYP 363 se1964 Sp380

Name Elizabeth M. Froelich

Builder (Baltimore)

Launched 1892

Tonnage:

144 GRT

Dimensions:

138’ (oa) 130’ (bp) x 18’ x.(U)..

Machinery:

1/VC, 9.5 knots

Complement:

28

acquired

Comm.

28 May 1917 18 May 1917

Name

Builder

Eugene F. Price (Bristol, Me.)

acquired

Comm.

8 Jun 1917

29 Jun 1917

Dimensions:

125’5” (bp) x 18’9” x 8’8”

Machinery:

1/VC, 12 knots

Complement:

23

Armament: 2–1 pdr Service record: 2nd ND. Stricken 17 May 1919, sold 16 Jan 1920

Name

Builder

691 F. Mansield & Sons Co. Abbott Tonnage:

Launched 1912

220 GRT

Dimensions:

110’ (oa) 103’6” (bp) x 24’5” x 11’

Machinery:

1/VC, 12 knots

Complement:

24

Armament:

1–1 pdr

acquired 25 May 1917

312

Name G.H. McNeal

110’ (bp) x 29’ x 7’5”

Machinery:

1/VC, 9.5 knots

Builder Abbott

Launched 1911

Comm.

acquired

Comm.

26 May 1917 26 May 1917

ex-George H. McNeal Tonnage:

244 GRT

Dimensions:

140’ (oa) 125’ (bp) x 21’ x 9’6”

Machinery:

1/VC, 10 knots

Complement:

54

Armament:

1-3”/50

Later history: Merchant G.H. McNeal 1919 BU 1970. Comm. 5 Jun 1917

Sp-

Name

1116 Genesee

Complement: 24 Armament: 2–1 pdr Service record: 2nd ND. To USLHS, 31 Jul 1920. Later history: USLHS Shrub. In USCG as WaGL 244, 1939. Sold 29 Dec 1947, merchant Shrub. Foundered off Bahamas Is., Mar 1963.

Builder Maryland

Launched 1905

acquired

Comm.

27 Jul 1917 10 Nov 1917

ex-Monocacy (17 Oct 1917)

214 GRT

Dimensions:

acquired

30 Apr 1917 22 Sep 1917

Service record: 5th ND. Decomm 17 May 1919. Sold 17 Jul 1919.

Later history: Merchant Eugene F. Price 1920. se1964 Sp-

1903

Tonnage:

Sp-

1874

168 GRT

Launched

Later history: Merchant Freehold 1919. Foundered in Delaware River, 7 May 1941.

Launched

Tonnage:

Builder Neaie

Notes: steel tug.

Later history: Merchant Elizabeth M. Froelich. BU 1970. Sp-

Name Freehold

Service record: 3rd ND. Sunk in collision with liner Saxonia at New York, 17 Apr 1919 (1 dead), reloated. Returned 27 May 1919.

Armament: 1–6 pdr Service record: 5th ND. Decomm 14 Apr 1919. Sold 14 Apr 1919.

839

Sp347

Tonnage:

617 GRT

Dimensions:

170’ (oa) 158’ (bp) x 29’ x 16’

Machinery:

1/VTE, 15 knots

Complement:

35

Armament:

2-3”/50

Service record: Queenstown 1918. Designated aT 55. Far East 1920–42. †

118

The New Navy, 1883-1922

Sp-

Name

Builder

Launched

327

George H. Bradley

(Bath, Me.)

1871

acquired

Comm.

18 May 1917 18 May 1917

Sp-

Name

1248 J. Alvah Clark

Builder

Launched

acquired

Comm.

Newport News

1891

2 Jul 1917

24 Oct 1918

ex-New York Central N0.3, ex-Dorothy

Tonnage:

99 GRT

Dimensions:

104’ (oa) 100’ (bp) x 19’ x 7’

Tonnage:

130 GRT

Machinery:

1/compd, 9 knots

Dimensions:

90’ (bp) x 19’ x 10’9”

Complement:

26

Machinery:

1/VQE, 8.6 knots

Complement:

19

Armament: 1–1 pdr Notes: wood hull

Notes: iron tug

Service record: 5th ND. Sold 6 May 1919

Service record: 5th ND. Returned 29 Jul 1919

Later history: Merchant George H. Bradley 1919. se1923

Later history: Merchant J. Alvah Clark 1919, renamed Jesse Jr., Janet S. se1964.

Sp-

Name

1494 Goliah

Builder

Launched

Dialogue

1907

acquired

Comm.

4 Dec 1917 31 Jan 1918

Sp-

Name

Builder

Launched

319 J.A. Palmer, Jr. Jackson & Sharp

1911

Tonnage:

414 GRT

Tonnage:

282 GRT

Dimensions:

135’ (bp) x 27’1” x 16’

Dimensions:

155’ (oa) 144’5” (bp) x 22’ x 9’6”

Machinery:

1/VTE, 12.5 knots

Machinery:

1/VC, 12 knots

Complement:

30

Complement: 33

acquired

Comm.

29 May 1917 7 Apr 1917

Armament: 1-3”/50 Notes: steel tug

Notes: wood hull; itted as cable layer; wood hull.

Service record: Convoy escort, Brest 1918. Decomm 29 Nov 1919. To USSB, 7 Oct 1921.

Later history: USCGC Pequot. Sold 8 Aug 1922, merchant Pequot. se1939 RR 1945

Armament:

Later history: Merchant Goliah 1921. BU 1952 Baltimore. Sp430

Name

Builder

2–1 pdr

Service record: 5th ND. Renamed SP-319, 17 Jan 1919. To USCG, 10 Sep 1919.

Sp-

Name

Builder

Launched

acquired

acquired

Comm.

485

John B. Hinton Tull

1912

14 Jun 1917 10 Aug 1917

1890

17 Sep 1917

4 Dec 1917

323

Joseph F. Bellows

1912

16 May 1917 18 May 1917

Gypsum Queen Dialogue

ex-Daniel Willard (1916), ex-Carbonero (1904)

Tull

Tonnage:

361 GRT

Tonnage:

309 & 315 GRT

Dimensions:

135’ (bp) x 25’6” x 16’

Dimensions:

160’ (oa) 149’6” (bp) x 23’9” x 10’3”

Machinery:

1/VTE, 14 knots

Machinery:

1/VC, 11.5 knots

Complement:

26

Complement:

38

Armament:

Hinton: 2-3”/50; Bellows: 1–6 pdr

Armament: 1-3”/50 Service record: Brest 1918. Wrecked in storm off Armen Light, near Brest, France, 28 Apr 1919 (17 dead). Sp385

Name Henlopen

Builder Abbott

Tonnage:

254 GRT

Dimensions:

136’ x 23’9” x 9’

Machinery:

1/VC, 12 knots

Launched 1912

acquired

Comm.

12 Dec 1917 26 Jan 1918

3051 Ibis

Builder

Launched

acquired

Comm.

Globe (Superior)

1917

18 Jun 1918 19 Aug 1918

1917

18 Jun 1918 19 Aug 1918

ex-Sea Gull 2981 Starling

Globe (Superior)

Service records: Hinton: Brest 1917–18. Sold in France. 9 Sep 1919. Later history: Merchant Suzanne D., renamed Nikolazic 1921, Agnar 1925. Foundered off Lindenaes, Norway, 28 Dec 1928. Bellows: 5th ND. Sold 2 Jul 1919. Later history: Merchant Joseph F. Bellows. se1964 Name

568 John Sealy

Later history: renamed Renard Bleu. R21 FFU Name

Notes: wood hull

Sp-

Armament: 1–3” Service record: Trfd to France, 27 Mar 1918.

Sp-

Comm.

Launched

Builder

Launched

acquired

Comm.

Swails (West Lake, La.)

1910

25 Apr 1917

1917

Tonnage:

113 GRT

Dimensions:

88’10” x 20’6” x 9’9”

Machinery:

1/cmpd, 10 knots

Armament:

2–1 pdr

Notes: wood tug

ex-Petrel

Service record: Returned early in 1918. Sunk in collision with m/v Paulsboro at Sabine Pass, Tex., 21 Nov 1919.

Tonnage:

299 GRT

Sp-

Dimensions:

141’5” (oa) 135’ (bp) x 23’3” x 11’6”

333

Machinery:

1/VTE, 11 knots

Tonnage:

331 GRT

Complement:

36

Dimensions:

160’ (oa) 147’ (bp) x 24’ x 9’

Machinery:

1/VTE, 9.5 knots

Armament: 1-3”/50 Service records: Ibis: 1st ND. In collision with yacht USS Satilla at Rockville, Me., fall 1918. Decomm & returned 3 Mar 1919. Later history: Merchant Sea Gull. se1935 Starling: 1st ND. Decomm & returned 24 Feb 1919. Later history: Merchant Petrel. Stranded on Block Island, NY, 17 Nov 1930.

Name Kenneth L. McNeal

Complement:

36

Armament:

1-3”/50

Builder Davis

Launched 1913

acquired

Comm.

14 Jun 1917 10 Aug 1917

Notes: wood hull. Service record: Brest 1917–18. Sold 8 Sep 1919 in France. Later history: Merchant Marie Louise D. Sank after striking wreckage off Ile d’Yeu, 12 Oct 1923.

Mine Vessels

Sp479

Name

Builder

Knickerbocker

Launched

Neaie

1873

acquired

Comm.

5 May 1917 22 Sep 1917

Sp-

Name

314 M.M. Davis

Builder

Launched

acquired

Comm.

Jackson & Sharpe

1912

7 Apr 1917

7 Apr 1917

Tonnage:

123 GRT

Tonnage:

298 GRT

Dimensions:

110’ (bp) x 23’11” x 10’

Dimensions:

150’ (oa) 136’ (bp) x 22’ x 8’6”

Machinery:

1/VSgl, 9 knots

Machinery:

1/VC, 10.4 knots

Complement:

16

Complement: 38

Armament:

2–1pdr

Armament:

Service record: 5th ND. Stricken 1 May 1919, sold 1 Jul 1919

Later history: Merchant Knickerbocker 1919. se1923 Sp-

Name Long Island

2–1 pdr

Notes: wood hull

Service record: 3rd ND. Decomm & sold 18 Feb 1919

572

119

Builder

Launched

acquired

Comm.

Cobb Butler

1912

1 May 1917

8 May 1917

Later history: Merchant M.M.Davis 1919. se1934 Sp682

Name

Builder

Mary B. Garner

Launched

Woodall

acquired

1912

Comm.

30 Apr 1917 12 May 1917

Tonnage:

390 GRT

Dimensions:

164’4” (oa) 151’7”(bp) x 24’1” x 6’9”

Tonnage:

252 GRT

Machinery:

1/VTE, 11.5 knots

Dimensions:

140’ (oa) 129’ (bp) x 22’6” x (U)…

Complement:

36

Machinery:

1/VC, 11 knots

Armament:

1–3 pdr

Complement:

36

Notes: wood hull

Armament:

2–6 pdr

Service record: 1st & 6th ND. Decomm 13 Sep 1919. Sold 4 Dec 1919.

Service record: 4th ND. Ran aground at Prime Hook, Del., 11 Apr 1918 (1 dead). Decomm 15 May 1919, stricken 2 Jul 1919.

Later history: Merchant Long Island 1920. Foundered in hurricane in Delaware Bay, 18 Sep 1936. Sp504

Name

Builder

Lowell

Tonnage: Dimensions: Machinery:

Launched

Verdon (Staten I)

1909

acquired

Comm.

28 Sep 1917 29 Sep 1917

Name Montauk

Builder

Launched

acquired

Comm.

(Kennebunk, Me.)

1880

17 Aug 1917

1917

ex-The Lowell

161 GRT

367 GRT

Dimensions:

121’ (bp) x 19’ x 10’

119’4” (bp) x 29’ x 6’9”

Machinery:

1/Vsimple, 8 knots

1/VC, 9 knots

Complement:

24

Notes: Rebuilt 1905.

20

Armament:

2–1 pdr

Service record: 6th ND. Wrecked in gale off Cumberland Island, Ga., 21 Aug 1918 (9 dead).

Notes: wood hull

Sp-

Service record: 3rd ND. Decomm & returned 16 May 1919.

Sp-

Name

Builder

846

Luce Bros.

Alberton (New London)

Launched

acquired

Comm.

1877

3 May 1917

9 Aug 1917

Tonnage:

141 GRT

Dimensions:

122’ (oa) 114’4” (bp) x 19’6” x 10’6”

Machinery:

1/VC, 11 knots

Complement:

26

Armament:

1–1 pdr

Launched

acquired

Comm.

1913

12 Oct 1917

1 Dec 1917

ex-Luckenbach No.4 (1917), ex-Thomas J. Scully (1916) Tonnage:

405 GRT

Dimensions:

134’7” (bp) x 26’ x 14’7”

Machinery:

1/VTE, 13 knots

Complement:

38

Armament:

1-3”/50

Service record: Decomm 1920. Loan to NY City, 1921, renamed Service N0.3, John F. Hyland 1921. Returned & stricken 27 Sep 1928, sold 24 Dec 1928

Service record: 5th ND. Decomm 24 Jan 1919, returned 28 Mar 1919.

Name

Builder Dialogue

Notes: steel hull.

Later history: Merchant Luce Brothers 1919. se1964

Lykens

Name

1250 Nahant

Later history: Merchant Nacona 1919, renamed Anaconda. Se1948.

Sp-

Sp392

Tonnage:

Complement:

876

Later history: Merchant Mary B. Garner 1919. se1948

Builder Neaie

Launched 1899

acquired

Comm.

18 Sep 1917 10 Nov 1917

Later history: Merchant Gotham 1929, renamed W.E. Hunt 1942, Good Fortune 1961. BU 1963, Hamilton, Ont. Sp-

Name

1222 New England

Builder Fore River

Launched

acquired

Comm.

10 Sep 1907 23 Oct 1917 24 Oct 1917

Tonnage:

625 GRT

Tonnage:

417 grt

Dimensions:

170’ (oa) 157’ (bp) x 29’ x 15’

Dimensions:

130’ (oa) 118’ (bp) x 31’5” x 9’4”

Machinery:

1/VTE

Machinery:

1/VSgl, 8.2 knots

Complement:

41

Complement:

22

Armament:

1-3”/50

Notes: wood hull

Notes: steel hull

Service record: 2nd ND. Decomm & returned 11 Aug 1919.

Service record: Designated aT 56. Out of comm 23 Mar 1919–17 Jan 1920. Decomm 9 Dec 1922. †

Later history: Merchant New England 1919. Converted to tanker, 1934. Renamed Sarah Pinser 1944. BU 1951 Baltimore.

120 The New Navy, 1883-1922

Sp266

Name

Builder

Newark

Launched

Skinner SB

1913

acquired

Comm.

18 Aug 1917 22 Sep 1917

Sp-

Name

2343 Pontiac

Builder

Launched

acquired

Comm.

(E.Providence, RI)

1883

4 Mar 1918

never

Tonnage:

231 grt

ex-Pioneer

Dimensions:

107’ (oa) 95’1” (bp) x 26’ x 11’6”

Tonnage:

112 GRT

Machinery:

1/VC, 14 knots

Dimensions:

114’ (oa) 98’10” (bp) x 22’2” x 4’6”

Complement:

28

Machinery:

1/VC, 8.5 knots

Armament:

1–1 pdr

Service record: No service. Returned 5 Jul 1918. Later history: Merchant Pontiac 1918. se1923

Notes: steel hull Service record: 3rd ND. Decomm 15 May & returned 19 May 1919.

Sp-

Later history: Merchant Newark 1919. se1948

369

Name Ranger

Builder

Launched

Scott (New London)

1882

Tonnage:

213 GRT

313

Otis W. Douglas

Harlan

1912

7 Apr 1917 10 Aug 1917

Dimensions:

137’5” (bp) x 21’2” x 9’6”

375

Warren J. Courtney

Harlan

1912

28 May 1917 10 Aug 1917

Machinery:

1/Vsgl, 10 knots 24

Sp-

Name

Builder

Launched

acquired

Comm.

Tonnage:

295 & 276 GRT

Complement:

Dimensions:

158’ (oa) 140’ (bp) x 24’ x 8’9”

Notes: wood hull.

Machinery:

1/VC, 10.4 knots

Service record: 6th ND. Returned 10 Jan 1919.

Complement:

36

Later history: Merchant Ranger 1919. se1941

Armament:

Douglas: 1-3”/50; Courtney: 2–3”/50

Sp-

Notes: wood hull. Service records: Douglas: Brest 1917–18. Foundered in storm off Brest, France, 27 Apr 1919. (None lost) Courtney: Brest 1918–19. Foundered in storm off Brest, France, 27 Apr 1919. (None lost) Sp679

Name

530 Raymond J. Anderton

Name

Builder

Launched

Penn.R.R.No.9 Trigg

1904

acquired

Comm.

18 Sep 1917 22 Sep 1917

Builder

Launched

Palmer (Noank)

1911

Tonnage:

290 GRT

Dimensions:

139’7” (bp) x 23’8” x 10’3”

Machinery:

1/VC, 12 knots

acquired

Comm.

10 Sep 1918 11 Sep 1918

acquired

Comm.

15 Jun 1917 18 Aug 1917

Complement: 35 Armament:

1-3”/50

Notes: wood hull.

Tonnage:

223 grt

Dimensions:

92’(bp/oa) x 22’ x 13’

Service record: France 1917–18. Sold in France, 8 Sep 1919. Returned to owner

Machinery:

1/VC, 12 knots

Later history: Merchant Raymond J. Anderton 1919. BU 1922?

Complement:

19

Armament:

2–1 pdr

Sp350

Service record: 3rd ND. Returned 2 Jan 1919. Later history: Merchant P.R.R. N0.9 1919, renamed York. se1941 Sp332

Name

Builder

Peter C. Struven

Launched

Tull

acquired

1907

Comm.

18 May 1917 9 Aug 1917

Name Roselle

Builder

Launched

Neaie

Tonnage:

220 GRT

Dimensions:

110’1” x 24’ x 13’10”

Machinery:

1/VC, 12 knots

Complement:

21 1–1 pdr

1903

acquired

Comm.

10 May 1917 22 Sep 1917

Tonnage:

254 GRT

Armament:

Dimensions:

152’ (oa) 144’ (bp) x 22’ x (U)…

Notes: steel hull.

Machinery:

1/VC, 11.5 knots

Service record: 3rd ND. Returned 31 Dec 1917.

Complement:

36

Armament:

1–1 pdr

Later history: Merchant Roselle 1918, renamed Fearless, Mathiasen Bros., Nonpareil se1948

Service record: 5th ND. Decomm & sold 1 Jul 1919

Sp-

Later history: Merchant Peter C. Struven 1919. se1948 Sp-

Name

265

Pocomoke

247

Builder

Launched

acquired

Comm.

(Pocomoke City)

1902

8 Jun 1917

29 Jun 1917

Name SP-247

Builder

Launched

Staten Island

1909

ex-Fulton Tonnage:

229 grt

ex-International

Dimensions:

93’3”(bp) x 25’2” x 11’

Tonnage:

139 GRT

Machinery:

1/VC, 12 knots

Dimensions:

115” (bp) x 18’5” x 8’6”

Complement:

18

Machinery:

1/VC

Armament:

1–1 pdr

Complement:

35

Notes: steel hull

Armament:

2–1 pdr

Service record: 3rd ND. Returned 12 Aug 1919.

Service record: 2nd ND. Designated yT 43, 17 Jul 1920. Sold 2 May 1922. Later history: Merchant Pocomoke 1922.

FFU

Later history: Merchant Fulton 1919. se1948

acquired

Comm.

30 Apr 1917 22 Sep 1917

Mine Vessels

Sp328

Name

Builder

SP-328

Launched

Brusstar

1912

acquired

Comm.

21 May 1917 21 May 1917

Sp-

Name

1352 San Juan

Builder

Launched

Duthie

1904

ex-Margaret

Tonnage:

284 GRT

Tonnage:

273 GRT

Dimensions:

128’ (oa) 118’ (bp) x 24’6” x 13’6”

Dimensions:

128’ (oa) 120’ (bp) x 23’4” x 9’

Machinery:

1/VC, 11 knots

Machinery:

1/VC, 9.5 knots

Complement:

27

Complement:

33

Armament:

2–3 pdr

Armament: 1–6 pdr Notes: wood trawler

Notes: wood hull

Service record: 5th ND. Sold 14 Apr 1919.

Later history: Merchant San Juan 1919. se1935

427

Name

Builder

SP-427

Comm.

20 Dec 1917 8 Mar 1918

Service record: 13th ND. Decomm & returned 12 Feb 1919.

Later history: Merchant Margaret 1919. Acquired by USCG as WYP 323, 1942. Sp-

acquired

121

Launched

acquired

Comm.

1888

7 May 1917

18 Jul 1917

(Boston)

Sp336

Name Spartan

Builder

Launched

Skinner SB

1912

acquired

Tonnage:

226 GRT

ex-Seneca

Dimensions:

109’ (oa) 105’9” (bp) x 25’1” x 9’6”

Tonnage:

157 GRT

Machinery:

1/VC, 12 knots

Dimensions:

150’ (oa) 136’6” (bp) x 20’ x 10’6”

Complement:

27

Machinery:

1/VC, 18 knots

Armament:

2–1 pdr

Complement:

33

Notes: steel tug.

Armament: 2–6 pdr Notes: wood yacht

Comm.

27 Apr 1917 22 Sep 1917

Service record: 5th ND. Returned 20 Sep 1919. Later history: Merchant Spartan 1919. se1948

Service record: 3rd ND. Decomm & returned 6 Jan 1919. SpSp467

Name

Builder

SP-467

Launched

acquired

Comm.

1913

5 May 1917

22 Jul 1917

Tull ex-Delaware

Tonnage:

242 GRT

Dimensions:

140’ (oa) 129’4” (bp) x 22’6” x (U)

Machinery:

1/VC, 12 knots

Complement:

33

Name

2491 Spray

Builder Fore River

Launched

acquired

9 Nov 1904 29 May 1918

Comm. 1 Jun 1918

ex-T-43 (Russian), ex-Spray Tonnage:

283 GRT

Dimensions:

126’6” (bp) x 22’ x 10’6”

Machinery:

1/VTE, 11 knots

Complement:

27

Armament:

1–6 pdr

Armament: 2–6 pdr Notes: wood trawler

Service record: Purchased for Imperial Russian Navy, 1917, never left US. 3rd ND. Returned 4 Mar 1919.

Service record: Designated aT 53. Rec yT 111, 1 Jul 1921. Stricken 15 Feb 1934, sold 9 Apr 1935. FFU

Later history: Merchant Spray 1919, renamed Patrick J. O’Hara. se1941

Sp838

Name SP-838

Builder

Launched

acquired

Comm.

(New London)

1877

8 Jun 1917

29 Jun 1917

ex-John L. Lawrence Tonnage:

229 GRT

Dimensions:

157’8” (bp) x 21’2” x 10’

Machinery:

1/VC

Armament: 2–1 pdr Service record: 2nd ND. Designated yT 38. Decomm 22 Jun 1921. Sold 3 Oct 1921.

Sp-

Name S.T.Co.No.2

Builder Hillman

Launched 1898

Name

Builder Seattle

Launched 1912

Tonnage:

196 GRT

Dimensions:

106’1” (bp) x 21’2” x 8’6”

Machinery:

1/VTE, 11 knots

Complement:

22

Armament:

1–3 pdr

acquired

Comm.

19 Jan 1918 30 Mar 1918

Notes: steel whaler Service record: 13th ND. Decomm & returned 12 Feb 1919. Later history: Merchant Star No.1 1919. se1923

Later history: Merchant John L. Lawrence 1922. se1964

267

Sp-

1351 Star I

acquired

Comm.

24 Sep 1917 27 Sep 1917

Sp-

Name

1482 Tanginak

Builder Moran

Launched

acquired

Comm.

1907

1917

never

ex-Tyee Junior (1916)

ex-S.O. Co. No.2 (1916), ex-National Tonnage:

157 GRT

Tonnage:

151 GRT

Dimensions:

101’ (oa) 98’1” (bp) x 22’ x 10’5”

Dimensions:

103’ (oa) 97’9” (bp) x 17’ x.11’8”

Machinery:

1/VTE, 10 knots

Machinery:

1/VC;….

Complement:

13

Service record: No Navy service. Returned 24 Apr 1919

Armament: 2–1 pdr Notes: steel hull. Service record: 5th ND. Returned 23 Jun 1919. Later history: Merchant Socony 2 1919, renamed Dauntless N0.7, John A. Dorgan. se1948

Later history: Merchant Tanginak 1919. Acquired by USCG as WYP 174. 1942. Se19 48

122

The New Navy, 1883-1922

Sp502

Name

Builder

Tasco

Launched

Palmer

1907

acquired

Comm.

4 Aug 1917 29 Sep 1917

Machinery:

1/VC, 10.5 knots

Complement: 27 Notes: wood hull.

Tonnage:

319 GRT

Dimensions:

109’(bp) x 32’4” x 10’6”

Service record: 6th ND. Charleston. Decomm & returned 10 Jan 1919.

Machinery:

1/VC, 10 knots

Later history: Merchant Walter Adams 1919. se1939

Armament:

2–1 pdr

Sp-

Notes: wood hull

315

Name

Builder

Wilbert A. Edwards

Davis

Service record: 3rd ND. Returned 22 May 1919.

Tonnage:

301 GRT

Later history: Merchant Tasco 1919, renamed Bonita 1923. FFU 1926.

Dimensions:

143’ (bp) x 24’ x 9’

Machinery:

1/VC, 9.5 knots

Complement:

36

Sp951

Name

Builder

Utowana

Neaie

Launched

acquired

28 Mar 1891 14 Jul 1917 30 Oct 1917

Tonnage:

392 GRT

Dimensions:

168’9” (oa) 152’3” (bp) x 27’9” x 15’6”

Machinery:

1/VTE, 12 knots

Complement:

53

Armament:

2-3”/50

Comm.

Builder

Vester

Comm.

Later history: Merchant Wilbert A. Edwards 1919. Acquired by USCG as WYP 357, 1942, merchant Wilbert A. Edwards, 1945. se1990.

Later history: Merchant Utowana 1920. se1935

686

acquired

28 May 1917 10 Aug 1917

Service record: 1st ND. Almost foundered in storm off Nova Scotia, Oct 1917. Decomm 21 Aug 1919. Stricken & sold 24 Sep 1919.

Notes: trawler (ex-yacht); name Victorine not used

Name

1912

Armament: 1–6 pdr Notes: wood hull

Service record: France 1918. Decomm 11 Sep 1919. Sold 13 Sep 1920

Sp-

Launched

493

Launched

acquired

Comm.

1876

24 May 1917

2 Jun 1917

(Boothbay, Me)

Sp-

Name

Builder

Winield S. Cahill

Tonnage:

299 GRT

Davis

Launched 1912

acquired

Comm.

12 Jun 1917 10 Aug 1917

Dimensions:

150’ (oa) 137’ (bp) x 24’6” x 12’

Tonnage:

117 GRT

Machinery:

1/VC, 12 knots

Dimensions:

96’5” (bp) x 18’5” x 5’9”

Complement:

37

Machinery:

1/simple, 7.6 knots

Complement:

24

Armament: 1-3”/50 Service record: Brest 1917–18. Stricken 8 Sep 1919. Sold in France.

Armament:

2–1 pdr

Later history: Merchant Winield S. Cahill 1919, renamed Eraclea. se1938

Service record: 4th ND. Mostly inactive. Decomm 15 May 1919. Sold 15 Jan 1920. Later history: Merchant Vester 1920. Burned off coast of North Carolina, 16 Feb 1939. Sp322

Name

Builder

W.L. Messick Smith & McCoy

Launched

acquired

Comm.

1911

7 Apr 1917

7 Apr 1917

NeT TeNDerS (Sp) Sp-

Tonnage:

Tonnage:

237 GRT

Dimensions:

145’ (oa) 125’ (bp) x 23’ x 9’

Machinery:

1/VC

Complement:

33

Armament:

1–6 pdr

Name

978 David K. Philips

Builder

Launched

(Damariscotta, Me.)

1877

acquired

Comm.

12 Jun 1917 21 May 1917

116 GRT

Service record: 5th ND. Decomm & sold 27 Aug 1919. Later history: Merchant W.L.Messick 1919. Acquired by USCG as WYP 358 1942, merchant 1945, RR 1962. Sp-

Name

429

W.T. James

Builder Harlan

Launched 1912

Tonnage:

276 GRT

Dimensions:

150’ (oa) 140’ (bp) x 22’ x 8’5”

Machinery:

1/VC, 13 knots

Complement:

38

Armament:

1-3”/50

acquired

Comm.

28 May 1917 10 Aug 1917

Service record: Brest & Lorient 1917–18. Foundered in storm off Armen Light, near Brest, France en route to US, 28 Apr 1919 (none lost). Sp-

Name

400 Walter Adams

Builder Palmer (Noank)

Launched

acquired

Comm.

1890

13 Jun 1918

1 Oct 1918

Tonnage:

271 GRT

Dimensions:

137’ (oa) 133’ (bp) x 24’3” x 8’6”

Figure 8.7 USS Winield S. Cahill (SP-493) in France, 1918. The converted menhaden ishermen were found unsuitable for escort duties. They were oficially known by the last name only.

Mine Vessels

Dimensions:

135’ (bp/oa) x 18’7” x 6’9”

Machinery:

1/VC, 9.7 knots

Decomm 11 Aug 1919; merchant Tranio, renamed Lady Stanley. (RN 1940–45) George Cochran

Complement: 23 Armament:

1–1 pdr John Collins

Service record: 5th ND. Stricken 24 Apr 1919, sold 23 Jun 1919

Name

Builder

Launched

791 E.Benson Dennis Crockett (Pocomoke) Tonnage:

100 GRT

Dimensions:

100’ (bp) x 19’ x 7’6”

Machinery:

John Graham

1/VC, 6.9 knots

1901

acquired

Siam Duffy

Thomas Blackhorne

1–6 pdr Thomas Buckley

Name

Builder

Launched

Helen Euphane Tull

acquired

1909

23 May 1917

Tonnage:

178 GRT

Dimensions:

120’ (oa) 112’ (bp) x 20’4” x 7’3”

Machinery:

1/VC, 8.6 knots

Complement:

30

Armament:

1–1pdr

Comm.

Thomas Laundry

Cook Welton

27 Jul 1918

30 May 1919

Bow McLachlan

27 Nov 1918* 28 May 1919

Cook Welton

7 Jul 1917

16 May 1919

5 Jun 1917 William Caldwell

Later history: Merchant Helen Euphane 1919. Acquired by USCG as WYP 360 1942. Merchant se1964. Launched

Palmer

1904

Rennoldson

Cook Welton

Cook Welton

acquired

Comm.

28 May 1917 13 Apr 1917

Tonnage:

167 GRT

Dimensions:

101’ (bp) x 25’ x 6”

Machinery:

1/VC, 12 knots

Complement:

22

Armament:

2–1 pdr

27 Nov 1918* 16 May 1919

12 Jun 1918

28 May 1919

11 Jul 1918

30 May 1919

380 tons, Dimensions: 134’ (oa) 125’6” (bp) x 23’6” x 12’9,” Machinery: TE, ihp 480, 10.5 kts

Mersey class Name

Tonnage:

May 1919

Decomm 11 Aug 1919 and returned to RN. Merchant Cape Hatteras 1920.

Notes: wood trawler

Builder

7 Jul 1917

Decomm 6 Oct 1919 and returned to RN. Sold 1920. (RN 1940–46) William Darnold

Name

Cook Welton

Decomm 8 Oct 1919 and returned to RN. Merchant Teesbay 1920, Br.Lothe.

Service record: 5th ND. Returned 15 Apr 1919

Nonpareil

28 May 1919

Decomm 7 Oct 1919 and returned to RN. Merchant Ceylonite 1922 (RN 1940–46)

Later history: Merchant E.Benson Dennis 1919. se1923

Sp-

19 Nov 1917

Decomm 6 Oct 1919 and returned to RN. Merchant Alexandrite 1922, wrecked 1923.

Service record: 5th ND. Returned 12 Mar 1919.

370

Ailsa

Decomm 1 Oct 1919. Merchant Edouard Anseele 1922, renamed Fontenoy. (RN 1939–40) Sunk by German aircraft in North Sea off Lowestoft, 19 Nov 1940.

Notes: wood trawler

403

28 May 1919

Decomm 12 Aug 1919. Merchant Ruby 1921, renamed Eastcoates. (RN 1939–45)

Comm.

14 May 1917 15 May 1917

Complement: 23

Sp-

28 Jun 1918

Decomm 6 Aug 1919. Merchant Janera 1920.

Later history: Merchant David K. Philips 1919. se1964

Armament:

Cook Welton

Decomm 11 Aug 1919, sold 1920.

Notes: wood tug.

Sp-

123

Richard Bulkeley

Builder Cochrane

Launched (Delivered*) 21 Aug 1917

Comm. 31 May 1919

Sunk by mine in North Sea, 12 Jul 1919 (7 killed). William Johnson

Cochrane

22 Nov 1918*

28 May 1919

Decomm Oct 1919 & Returned to RN. Merchant Lord Birkenhead 1921.

Notes: wood tug Service record: 5th ND. Designated yT 40. Loaned to City of Norfolk as ireboat 1920–21. Sold 5 Aug 1921.

Tonnage: 438 tons, Dimensions: 148 (oa) 138’3’’ (bp) ¥ 23’9’’ Machinery:

Later history: Merchant Nonpareil 1921. se1935

Strath Class Name

TraWLerS aND DriFTerS Twenty trawlers were leased from Great Britain in May 1919 for use in clearing the great North Sea Mine Barrage. All, except Richard Bulkeley (lost), were returned to the Admiralty in August 1919, as their hulls were unable to withstand the shock of exploding mines.

George Clarke

Builder Rennoldson

Launcheded (Delivered*) 2 Oct 1917

John Clay

8 Dec 1917

Comm. 26 May 1919

Hall

16 Nov 1917

15 May 1919

Decomm 12 Aug 1919 and returned to RN. Merchant Braconash 1921. Fleming

6 Aug 1918

30 May 1919

Decomm 12 Aug 1919 and returned to RN. Sold 1921. Merchant John Dunkin 1921.

Comm. John Fitzgerald 15 May 1919

Hall Russell

Launched (Delivered*)

Returned 30 Sep 1919 to RN. Merchant Bervie Braes 1922. (RN 1939–44)

John Dunkin

Castle Class Name

George Burton

Builder

Duthie (GB)

14 Dec 1917

30 May 1919

124

The New Navy, 1883-1922

Decomm 12 Aug 1919 and returned to RN, 1921 sold. (RN 1940–46) Pat Caharty

Rennie Forrest

8 Oct 1918*

26 May 1919

Decomm 16 Aug 1919 and returned to RN. Merchant Kirby 1922, renamed Buchans II 1934. (RN 1940–46) Thomas Graham

Scott (Bowling)

Thomas Henrix

William Ashton

6 Jun 1918

May 1919

Machinery: 1 screw, VTE, 1 S/E boiler, IHP 450, 10.5 knots. Notes: Used for mine clearance, unarmed. Launched as TR-37, etc. TR-52 allocated to USN, but not taken over. All returned to Canada summer 1919.

Canadian Drifters Number

Builder

Completed

CD 30 CD 31

Davie

14 Jul 1918

Swaby, 1923.

Hawthorns

CD 36

Davie

14 Jul 1918

Margaret Mac 1920.

Decomm 6 Aug 1919 and returned to RN. Merchant Crevette 1921. (RN 1939–44)

CD 41

Davie

14 Jul 1918

CD 46

Davie

14 Jul 1918

Duthie (GB)

CD 50

Davie

14 Jul 1918

13 Aug 1918* 2 Jun 1919

1 Nov 1917

26 May 1919

Davie

14 Jul 1918

Decomm 5 Aug 1919 and returned to RN, renamed City of Perth. Sold 1922. Tonnage:

311 tons, Dimensions: 123’ (oa) 115’6” (bp) x 22’ x 12,’ Machinery: TE, ihp 430, 10.5 kts

Canadian Castle Class Number CT 37

Fate: merchant

Decomm 7 Aug 1919 and returned to RN. Sold 1921, merchant Sunlight. (RN 1939–46)

Builder Port Arthur SB

Completed for rN 1 Nov 1918

Fate: merchant Their Merit 1925 (RN 1939–45)

CT 39

Port Arthur SB

1 Nov 1918

Chandbali 1930.(RIN 1939–43)

CT 40

Port Arthur SB

1 Nov 1918

Marie Yvette 1920. French Navy 1939 (AD 157). Lost 7 Mar 1940.

CD 58

Sorel SB

14 Oct 1918

Mary Currie, 1920

CD 59

Sorel SB

14 Oct 1918

Two Roses, 1920

CD 61

Sheppard

14 Oct 1918

CD 65

LeClaire

28 Aug 1918

CD 67

LeClaire

14 Oct 1918

CD 78

Can. Vickers

14 Oct 1918

CD 94

Can. Vickers

5 Aug 1918

CD 96

Harbor Comm.

14 Oct 1918

CD 97

Harbor Comm.

14 Oct 1918

Harbor Comm.

14 Oct 1918

Pearl Cann, 1921.

Harbor Comm.

14 Oct 1918

Mary Francis Whalen, 1920, renamed Donnelly 1925.

14 Oct 1918

Arichat, 1921.

20 Nov 1918

Marie Caroline. 1919. BU 1937.

CD 100

Harbor Comm.

CT 55

Kingston SB

8 Nov 1918

Marie Jacqueline 1920.

Tonnage:

150 tons 95’ (oa) 86’ (bp) x 18’6” x 7’6”

CT 56

Kingston SB

22 Nov 1918

Romanita 1921.

Dimensions:

CT 58

Tidewater SB

21 Nov 1918

Wrecked in Barra Sound, 20 Nov 1920.

Machinery:

Tidewater SB

21 Nov 1918

Pilote Gironde I 1920.

Tidewater SB

25 Nov 1918

David Haigh. 1919. (South African Navy 1939–46)

Tonnage:

500 tons

Dimensions: 134’6” (oa) 125’ (bp) x 23’3” x 11’

Grace Hankinson, 1920, lost 25 Jan 1930.

CD 98

Govt SY, Sorel

CT 59

Metak, 1920.

CD 99

CT 51

CT 60

Canadian Dept of Marine & Fisheries N0.21.

1 screw, vertical compound, 1 S/E boiler, IHP 225, 9 knots; crew 23 Notes: Launched in Canada. Wood hulls, all launched 1917, taken over at completion. All were returned to the Canadian government in summer 1919 & sold 1920. se1923

9 aUXiLiarieS aND TeNDerS

SUBMariNe TeNDerS Note: Monitors Tallahassee and Tonopah were converted to submarine tenders 1914. Old gunboat Alert became AS 4. Yacht Hist and gunboat Castine also served as a submarine tenders. Name

Builder

Yosemite

Wigham Richardson

Launched

acquired

Comm.

22 Jan 1894 23 Dec 1910 11 Nov 1911

ex-USAT Ingalls (1910), ex-Clearwater (1898) Tonnage

2,069 tons D; 1,147 GRT

Dimensions

256’ x 33’ x 17’3”

Machinery

1 screw, VTE… 16 knots

Complement

(U)

Armament

2–6 pdr

Notes: Acquired from Army. Service record: Decomm 23 Jan 1912. Stricken 14 Feb 1912, sold 10 Jun 1912. Later history: Merchant Asmara 1913. BU 1930 Genoa. No. AS 1

Name Fulton

Builder

Laid Down

Launched

Comm.

New London

2 Oct 1913

6 Jun 1914

7 Dec 1914

Figure 9.1: The submarine tender Bushnell (AS 2) with the former German U-boat U-111 alongside off Old Point Comfort, Virginia, 1919.

ex-Niagara (18 Feb 1913) Displacement

1,408 tons, 1,453 f/1

Dimensions

226’6” (oa) 216’ (bp) x 35’ x 13’

Armament 4–5”/51, 2–3 pdr, 2–21” TT Notes: Authorized 1912.

Machinery

1 screw, diesel, 1 Almy boiler, IHP 1,097, 12 knots

Service record: Queenstown 1917–18. †

Complement

173

No.

Armament 2–3”/50, 1–1pdrAA Notes: Authorized 1911.

AS 3

Service record: Out of comm 28 Feb 1919- 3 Jan 1921. † No. AS 2

Name Bushnell

Builder Seattle

Laid Down 3 Jan 1914

Launched

Comm.

Name Holland

Builder Puget Sd NYd

Laid Down

Launched

11 Apr 1921 12 Apr 1926

Comm. 1 Jun 1926

Displacement

11,570 tons f/1

Dimensions

513’1” (oa) 460’ (bp) x 61’1” x 22’9”

Machinery

1 screw, Parsons geared turbines, 2 Bu.mod. boilers, SHP 7000, 16 knots 817

9 Feb 1915 24 Nov 1915

Displacement

3,580 tons

Complement

Dimensions

350’6” (oa) 300’ (bp) x 45’8” x 15’

Machinery

1 screw, Parsons geared turbine, 2 Yarrow boilers, SHP 2600, 14 knots

Armament 8–5”/51, 4–3”/50AA, 2–6 pdr guns, 1–21” TT Notes: Authorized 1917. Sister to Dobbin class destroyer tenders. Service record: †

Complement

194

AS 4 Alert (pre-1883 gunboat)

126

The New Navy, 1883-1922

No.

Name

2302 Beaver

Builder

Launched

Newport News 27 Nov 1909

acquired

Comm.

2 Jul 1918

1 Oct 1918

Tonnage

5,970 tons, 4,507 GRT

Dimensions

380’ (oa) 357’6” (wl) x 47’ x 19’6”

Machinery

1 screw, VTE, 6 S/E boilers, IHP 4500, 16.5 knots

Complement

373

Armament 4–5”/51, 2–3”/50AA, 2–1 pdr Notes: San Francisco and Portland SS Co. Merchant name retained. Converted at Mare I NYd. Service record: Designated aS 5, 1920. † No.

Name

3143 Camden

Builder Flensburger

Launched

acquired

Comm.

20 Sep1900 22 May 1917 15 Aug 1917

ex-Kiel (1917) Tonnage

9,000 tons, 4,752 GRT

Dimensions

403’8” (oa) 389’2” (wl) x 48’ x 22’4”

Machinery

1 screw, VQE, 4 S/E boilers, IHP 2550, 12 knots

Complement

345

Figure 9.3: The submarine tender Savannah (AS 8) with some Sclass submarines alongside. At left is the Bushnell (AS 2).

Armament 4–4”/50, 2–3”/50, 2–1 pdr Notes: German, interned at Wilmington, Del. Service record: Cargo ship. NOTS. Decomm 3 May 1918 and converted to submarine tender, recomm 21 Feb 1919. Designated aS

6, 1920. †

AS 7 Rainbow (see p. 137) Distilling Ship No.

Name

3015 Savannah

Builder Flensburger

Launched

acquired

18 Apr 1899 7 Apr 1917

Comm. 3 Nov 1917

ex-Saxonia (9 Jun 1917)

Tonnage

9,325 tons, 5,506 GRT

Dimensions

373’9” (oa) 360’ (wl) x 51’6” x 21’5”

Machinery

1 screw, VQE, 4 S/E boilers, IHP 3858, 13 knots

Complement

317

Armament 2–5”/51, 4–3”/50AA, 2–3 pdr guns Notes: Converted freighter. Service record: Asiatic Fleet. †

Tonnage

10,800 tons, 4,424 GRT

Dimensions

414’6” (oa) 400’ (wl) x 46’1” x 26’5”

Machinery

1 screw, VTE, 2 D/E boilers, IHP 2000, 10.5 knots

Complement

412

DeSTrOyer TeNDerS

Armament 4–5”/40, 4–3”/50, 2–3 pdr guns Notes: Hamburg-America SS Co.; interned at Seattle 1914. Converted to submarine tender.

aD No.

Name

Notes

AD 1

Dixie

ex-auxiliary cruiser

AD 5

Prairie

ex-auxiliary cruiser

AD 6

Panther

ex-auxiliary cruiser

AD 7

Leonidas

ex-collier

AD 8

Buffalo.

ex-auxiliary cruiser

Service record: Designated aS 8, 1920. † No. AS 9

Name Canopus

Builder NY Sbdg

Launched

acquired

Comm.

19 Dec 1918 22 Nov 1921 24 Jan 1922

ex-Santa Leonora

No.

Name

AD 2 Melville

Builder NY Sbdg

Laid Down

Launched

11 Nov 1913 2 Mar 1915

Comm. 3 Dec 1915

Displacement

7,150 tons

Dimensions

417’3” (oa) 400’ (bp) x 54’5” x 20’

Machinery

1 screw, Parsons GT, 2 B&W boilers, SHP 4000, 15 knots

Complement

397

Armament 8–5”/51, 1–3”/50AA, 2–3 pdr guns, 1–18”TT Notes: Authorized 1912. Service record: Queenstown 1917–18. Damaged by boiler explosion off Panama, 26 Jul 1919 (5 killed). † No.

Name

AD 3 Dobbin AD 4 Whitney

Figure 9.2: The submarine tender Beaver (Id. 2302, later AS 5) with K class submarines, at San Diego, 1919. At left can be seen the dazzle-painted cruiser Minneapolis.

Builder

Laid Down

Launched

Comm.

Phila. NYd

23 Dec 1919 5 May 1921 23 Jul 1924

Boston NYd

23 Apr 1921 12 Oct 1923

Displacement

10,600 tons, 8,154 GRT

Dimensions

483’10” (oa) 460’ (bp) x 61’ x 21’

2 Sep 1924

Auxiliaries and Tenders

Machinery

1 screw, Parsons geared turbine, 2 Bu.Mod. Thornycroft boilers, SHP 7000, 16 knots

Complement

452

127

Armament 8–5”/51, 4–3”/50AA, 2–6 pdr guns, 2–21” TT Notes: Authorized 1917–18. Sisters to submarine tender Holland. Service record: 3 Dobbin: † 4 Whitney: † No.

Name

2140 Black Hawk

Builder Cramp

Launched

acquired

Comm.

9 Jul 1913 13 Dec 1917 15 May 1918

ex-Santa Catalina

Figure 9.4: USS Prairie (AD 5), originally commissioned as an auxiliary cruiser in 1898.

Tonnage

13,500 tons, 6,381 GRT

Dimensions

420’2” (oa) 404’6” (wl) x 53’9” x 28’5”

Machinery

1 screw, VQE, 3 S/E boilers, IHP 3400, 13 knots

Complement

442

Armament 4–5”/51, 2–3pdr guns Notes: Acquired from Grace Line. Service record: Mine force tender, North Sea, 1918–19. Designated aD 9, 1920. Converted from mine tender, 22 Oct 1920. Asiatic Fleet 1922–40. † No.

Name

3009 Bridgeport

Builder

Launched

Bremer Vulkan 14 Aug 1901

acquired

Comm.

9 Jun 1917 25 Aug 1917

ex-Breslau (1917) Tonnage

8,600 tons, 7,524 GRT

Dimensions

447’4” (oa) 429’4” (wl) x 54’4” x 28’3”

Machinery

2 screws, VQE, 2 D/E, 2 S/E boilers, IHP 3445, 12.5 knots

Complement

386

Armament 8–5”/51, 4–3”/50AA guns Notes: German vessel, interned at New Orleans. Service record: Brest, 1918. Designated ar 2, 1920, then aD 10. † No.

Name

AD 11 Altair

Builder Skinner & Eddy

Launched

acquired

10 May 1919 5 Dec 1921

Comm. 6 Dec 1921

ex-Edisto

Figure 9.5: The destroyer tender Panther (AD 6) during the war in Europe with two trawlers alongside.

AD 12 Denebola

Skinner & Eddy

12 Apr 1919 4 Nov 1921 28 Nov 1921

ex-Edgewood AD 13 Rigel

Skinner & Eddy

13 Nov 1918 16 Nov 1921 24 Feb 1922

ex-Edgecombe

Figure 9.6: The destroyer tender Melville (AD 2) in 1925.

Tonnage

13,925 tons f/1, 7,052 GRT

Dimensions

423’9” (oa) 410’5” (bp) x 54’ x 27’3”

Figure 9.7: The destroyer tender Black Hawk (AD 9).

128

The New Navy, 1883-1922

Figure 9.8: The destroyer tender Rigel (AD 13). Notice the masts of her destroyers behind the ship.

Machinery

1 screw, Curtis geared turbines, 3 S/E boilers, SHP 2500, 10.5 knots

Complement

531

Salvage vessels

Armament 4–5”/51, 4–3”/50AA, 2–6pdr guns (Rigel, no 6pdr) Notes: Acquired after the war to service the large number of new destroyers. Service records: 11 Altair: † 12 Denebola: Mediterranean 1922–23. † 13 Rigel: †

Name

Builder

Vulcan

Sp-

Name

2499 Biesbosch

Builder

Launched

Wilmink (Holland)

1916

Tonnage:

484 GRT

Dimensions:

160’(oa) x 25’4” x 12’6”

Machinery:

1/TE, 8 knots

Complement:

45

acquired

Comm.

12 Aug 1918 18 Nov 1918

Armament: 1-3”/50 Notes: Dutch steel freighter

repair ShipS No.

Figure 9.9: The repair ship Vestal (AR 4) at San Diego, 1921. She was originally built as a collier, converted in 1912.

Launched

American Sbdg 17 Sep 1884 (Philadelphia)

acquired

Comm.

2 May 1898 31 May 1898

Sp-

ex-Chatham (1898) Tonnage

3,530 tons, 2,729 GRT

Dimensions

265’4” (oa) x 40’ x 17’3”

Machinery

1 screw, compound,

Service record: 7th ND. Returned 13 May 1919. Later history: Merchant Biesbosch 1919. Foundered off Bridlington, England, 30 Dec 1923. Name

Builder

3395 Chesapeake

Harlan

3396 Manna Hatta

Harlan

Launched 1900

acquired

Comm.

31 Aug 1918 22 Mar 1919

31 Mar 1900 7 Sep 1918 22 Mar 1919

Tonnage:

1,101 GRT

Complement 197

Dimensions:

220’(oa) 210’(bp) x 32’ x 12’

Armament 2–6 pdr Notes: Iron hull. Purchased from Merchants & Miners Trans. Co.

Machinery:

1/VTE, 1000 hp, 14 knots

Complement:

117

Service record: Blockade of Cuba 1898. Decomm 12 Jan 1899. Stricken 9 Jun 1899, sold 3 Jul 1899.

Armament:

1-3”/50

Later history: Merchant Chatham 1899. Wrecked in St. Johns River, Fla., 14 Jun 1910. No.

Name

AR 1 Medusa

Builder

Laid Down

Puget Sd NYd

2 Jan 1920

Launched

Comm.

16 Apr 1923 18 Sep 1924

Displacement

10,000 tons, 6,741 GRT

Dimensions

483’10” (oa) 460’ (bp) x 70’ x 18’11”

Machinery

1 screw, Parsons geared turbine, 2 Bu.Mod.Thornycroft boilers, SHP 7000,

Complement

466

Armament 4–5”/51, 2–3”/50AA, 2–6 pdr guns Notes: Similar hull to Dobbin class destroyer tenders. Machinery aft. Able to effect permanent and temporary repairs. Service record: Paciic Fleet. † AR 2 Bridgeport: rec AD 10 AR 3 Prometheus: ex-AC 2 AR 4 Vestal: ex-AC 1

Figure 9.10: The salvage vessel Manna Hata (Id. 3396) in 1919.

Auxiliaries and Tenders

Notes: steel cargo ships.

Machinery:

Service records: Chesapeake: Brest, North Sea, 1919. Sold 27 Oct 1919 at Brest, France. Later history: Merchant Restorer 1919. BU Baltimore 1937. Manna Hatta: Brest 1919. Decomm 25 Oct 1919. Sold 3 Nov 1919 in Great Britain. Later history: Merchant Reliant 1919. Foundered 400 m. west of Tory Island, 29 May 1925. Sp-

Name

1385 Favorite

Builder

Launched

acquired

Comm.

Buffalo SB

2 Feb 1907

23 Jan 1918

1 Feb 1918

1/VTE, 11 knots

Armament: 1-3”/50; wood wrecking tug Service: 5th ND. Sold 15 May 1919. Later history: Merchant Rescue 1919, renamed Fillet 1927. Foundered off Montauk Point, NY, 3 Oct 1928. Sp-

Name

1309 Resolute

Builder

Launched

Gt.Lakes (Ashtabula)

1916

Tonnage:

453 GRT

Dimensions:

135’ (bp) x 30’ x 12’4”

acquired

1,223 GRT

Dimensions:

196’(oa) 180’8”(bp) x 43’ x 9’

Machinery: 1/VC Service record: 3rd ND. Sold 15 May 1919.

Machinery:

1/VTE, 1200 hp, 14 knots

Later history: Merchant Resolute. BU Jersey City, NJ 1955.

Later history: Panama Canal 1931. Reacquired by USN, iX 45, 24 Oct 1940. Sold to Peru 1948, renamed Guardian Rios. R58. Sp-

Name

3780 I.J. Merritt

Builder Brown

Launched

acquired

Comm.

8 Feb 1919 27 Aug 1919 27 Aug 1919

Tonnage:

794 GRT

Dimensions:

174’ (oa) 162’ (bp) x 34’ x 13’6”

LiGhTer-ThaN-airCraFT TeNDer Minelayers Shawmut and Aroostook, minesweepers Heron and Teal were converted to seaplane tenders around 1920. No. AZ 1

Name Wright

Later history: Merchant I.J. Merritt 1920. se1923

2170 Relief

Laid Down

Launched

Comm.

15 Feb 1919 26 Apr 1920 16 Dec 1921

Displacement

11,500 tons, 9,193 GRT

Dimensions

448’ (oa and bp) x 58’ x 24’6”

Machinery

1 screw, GE geared turbines, 6 B&W boilers, SHP 6000, 15 knots.

Complement

311

Service record: 3rd ND. Sold 13 Dec 1919.

Name

Builder Hog Island

LD as Skaneateles

Machinery: 1/VTE, 11 knots Notes: wood wrecking steamer.

Sp-

Comm.

29 Aug 1918 10 Sep 1918

Tonnage:

Armament: 2-3”/50, 1-3”/50AA Service record: Brest 1918–19. Damaged in collision with tug Richmond, 10 Jan 1919. To Dept of Interior, 3 Apr 1920.

129

Builder Harlan

Launched 1907

acquired

Comm.

9 Aug 1918 19 Aug 1918

Tonnage:

828 GRT

Dimensions:

200’ (oa) 184’6” (bp) x 30’3” x 14’6”

Machinery:

1/VTE, 1000 hp, 14.5 knots

Armament 2–5”/51, 2–3”/50AA guns Notes: Converted by Tietjen & Lang to service airships. Converted to service airplanes, 1925. Service record: †

Complement: 58 Note: steel tug.

COLLierS

Service record: 3rd ND. Returned 14 May 1919.

Naval auxiliaries with civilian crews sworn into the Navy, May 1917.

Later history: Merchant Relief 1919. BU 1953 Baltimore. Sp-

Name

3209 Rescue

Builder Brown

Launched 1899

acquired

Comm.

24 Sep 1918 24 Sep 1918

Name

Builder

Abarenda

Edwards

Launched

acquired

Tonnage:

537 GRT

Tonnage

3,125 GRT, 4,670 D

Dimensions:

160’4” (bp) x 32’2” x 14’10”

Dimensions

320’ (oa) 314’ (bp) x 42’ x 23’6”

Machinery

1 screw, VTE, 2 S/E boilers, IHP 1,050, 9 knots

Figure 9.11: The salvage tug Favorite (SP-1385) in dazzle camoulage en route to Europe, 1918.

Complement

69

Armament

8–3 pdr

Comm.

11 Aug 1891 5 May 1898 20 May 1898

Figure 9.12: The aircraft tender Wright (AV 1).

130 The New Navy, 1883-1922

Notes: Steel hull. Merchant name retained.

Armament

Service record: Cuba 1898. Station ship, Samoa, 1899–1902. Out of comm 4 Sep 1902 -3 Nov 1903. In collision with bark Nostra Signora delle Grazie at Genoa, 22 Nov 1904. Decomm/civilian crew, 21 Feb 1905. Went aground off Fort Lauderdale, Fla., 22 Mar 1905. Out of service 6 Oct 1909–19 May 1910. Asiatic Stn. Recomm 27 May 1917. Asiatic Fleet. Designated aC 13, 1920. Rec aG 14, 1922. †

Later history: Army transport Sumner 1899. Wrecked off Barnegat Shoals, N.J., 11 Dec 1916. Name Hannibal

Name Alexander

Builder Richardson Duck

Launched

acquired

29 Sep 1894 25 Apr 1898

Comm. 1 Jun 1898

ex-Atala (1898)

1–6 pdr

Service record: Decomm 29 Dec 1898. To Army 26 Sep 1899.

Builder Blumer

Launched

acquired

10 Mar 1898 16 Apr 1898

Comm. 7 Jun 1898

ex-Joseph Holland (1898) Tonnage

1,785 GRT, 4,291 D

Dimensions

274’1” (oa) 263”4” (bp) x 39’3” x 17’7” 1 screw, VTE, 2 S/E boilers, IHP 1,100, 10 knots

Tonnage

3,250 GRT, 6,181 D

Machinery

Dimensions

343’3” (oa) 330’ (bp) x 43’ x 23’

Complement

50 / 33; (1918) 99.

Machinery

1 screw, VTE, 2 cyl. boilers, IHP 1,026, 8.75 knots

Armament

2–2,” 1–1 pdr; (1918) 1–6”/40, 2–3”/50 guns.

Complement

68 / 39

Notes: Formerly British

Armament

2–3 pdr, 2–6 pdr

Service record: Out of comm 15Aug-16 Oct 1911, converted to survey vessel. Subchaser tender, Plymouth, 1918. Out of comm 1 Nov 1919 -9 Feb 1921. Designated aG 1, 1920. Surveying in Caribbean 1920–40. †

Service record: Out of comm 2 Nov 1898–4 Mar 1900 and 15 Apr 1910–6 Jul 1911. Decomm 9 Aug 1913. Stricken 16 Aug 1913. Later history: Merchant Rio Pasig 1914. Missing en route Seattle-Vladivostok, 31 Dec 1915.

Name Hector

Name

Builder

Launched

acquired

Comm.

Builder Wigham Richardson

Launched

acquired

Comm.

6 Jun 1883 23 Apr 1898 22 Jun 1898

ex-Pedro, ex-Lilburn Tower Tonnage

2,929 GRT

ex-Peter Jebsen (1898)

Dimensions

330’3” (wl) x 38’3” x 22’

Tonnage

3,077 GRT, 2000 D

Machinery

1 screw, compound, IHP 1,400

Dimensions

332’6” (oa) 321’6” (bp) x 41’6” x 23’6”

Armament

2–6 pdr

Machinery

1 screw, VTE, 2 S/E boilers, IHP 1,200, 9 knots

Notes: Captured off Havana by USS New York, 22 Apr 1898.

Complement

64 / 40

Service record: Decomm 17 Sep 1898. Sold 10 Oct 1899.

Armament

2–6 pdr; (1910) 1–6 pdr; (1918) 4–5”/51.

Later history: Merchant Hector 1900, renamed D.N. Luckenbach 1909. Torpedoed and sunk by U-93 southwest of Brest, 27 Oct 1917.

Brutus

Readhead

6 Feb 1894 21 Apr 1898 27 May 1898

Service record: Towed monitor Monterey from San Diego to Manila, 1898. Decomm 29 Aug 1901, civilian crew. Helped tow Dewey Drydock from Norfolk to Olongapo, PI, 1905–06. Mexican intervention 1914. Went aground on Cerros Island, Mexico, 24 Apr 1917. Designated aC 15, 1920. Decomm 17 Aug 1921, sold 29 Jul 1922. FFU Name Caesar

Builder Ropner

Launched

acquired

Comm.

31 Jan 1896 21 Apr 1898 13 May 1898

ex-Kingtor Tonnage

2,738 GRT, 5,016 D

Dimensions

322’ (oa) 310’ (bp) x 44’ x 19’6”

Machinery

1 screw, VTE, 2 D/E boilers, IHP 1,200, 10 knots

Complement

54 / 41

Armament

2–3 pdr, 2–1 pdr; (1918) 4–6 pdr

Name

Builder

Launched

acquired

Justin

Raylton Dixon

Tonnage

2,206 GRT, 3,300 D

Dimensions

287’6” (oa) 277’ (bp) x 39’ x 21’

Machinery

1 screw, VTE, 2 S/E boilers, IHP. (U)…, 8.3 knots

Complement

53 / 35

Armament

2–6 pdr

Notes: British. Merchant name retained. Service record: Out of comm 17 Feb 1899–19 Sep 1900. Decomm 20 Dec 1915. Stricken 31 Dec 1915, sold 17 Feb 1916. Later history: Merchant Justin 1916, renamed G.M.Lawrence 1925, San Tomaso 1927, Marga 1930. BU 1933. Libau, Latvia.

Service record: Helped tow Dewey Drydock from Norfolk to Olongapo, Philippines, via Suez, 1905–06. NOTS. Designated aC 16. Decomm 11 Jun 1922. Sold 22 Dec 1922. Later history: Merchant Mogul 1923. BU 1935 Yokohama. Name Cassius

Builder Reiherstieg

Launched

Comm.

23 Dec 1890 23 Apr 1898 27 Apr 1898

acquired

28 Feb 1883 24 May 1898

Comm. 6 Jun 1898

ex-Rhaetia Tonnage

3,458 GRT

Dimensions

366’10” (oa) 351’1” (bp) x 43’ x 26’

Machinery

1 screw, vertical compound, IHP (U)…., 13 knots

Complement

76

Figure 9.13: The collier Justin, purchased in 1898.

Auxiliaries and Tenders

Name

Builder

Launched

acquired

Comm.

Machinery

131

1 screw, VTE, 2 S/E boilers, IHP 1400, 10 knots

Complement

45 /39 (1918) 80

1,486 GRT, 3,285 D

Armament

none; (1918) 4–6 pdr

Dimensions

259’6” (oa) 249’ (bp) x 37’4” x 19’

Notes: Purchased at Hong Kong. Merchant name retained.

Machinery

1 screw, VTE, 2 S/E boilers, IHP 1,000, 10 knots

Complement

58

Armament

2–6 pdr; (1918) 4–6 pdr

Service record: Far East 1898–1913. Philippine campaign. Out of comm 29 Mar 1906–1 Feb 1907 and 31 Mar-1 Aug 1914. Mexican intervention 1914. Designated aG 3, 1920. Target repair ship, 1919–22. Decomm 18 Jan 1922. Sold 29 Jul 1922 and BU Oakland, Cal.

Lebanon

Cramp

Tonnage

29 Sep 1894

6 Apr 1898 16 Apr 1898

Notes: Merchant name retained. Service record: Cuba 1898. Out of comm 15 Apr 1899- 11 Aug 1905 and 2 Oct 1909–1 Jul 1911. Target towing vessel, 1912–16. Mexican intervention 1914. Designated aG 2, 1920. Decomm 6 Feb 1922. Sold 2 Jun 1922. Later history: Merchant Taboga 1922, renamed Homestead 1926. Wrecked in Humber Arm, Nld., 26 Jul 1932. Name Leonidas

Builder Austin

Launched

acquired

Comm.

23 Mar 1898 16 Apr 1898 21 May 1898

Name Nero

Builder Thompson

Launched

acquired

8 Dec 1894 30 Jun 1898

Comm. 8 Jun 1898

ex-Whitgift (1898) Tonnage

2,925 GRT, 6,360 D

Dimensions

320’ (oa) 312’ (bp) x 41’ x 20’

Machinery

1 screw, VTE, 2 S/E boilers, IHP 1,000, 9 knots

Complement

80 /40

ex-Elizabeth Holland (1898)

Armament

4–3,” 4–6 pdr; (1918) 1–3”/50, 4–6 pdr

Tonnage

1,802 GRT, 4,242 D

Dimensions

273’11” (oa) 263’3” (bp) x 39’3” x 19’6”

Machinery

1 screw, VTE, 2 S/E boilers, IHP 1,100, 8.5 knots

Complement

52 (1918) 167

Armament

2–3 pdr; (1918) 1–6”/40, 2–3”/50

Service record: Far East 1898. Out of comm 7 Jan -10 Apr 1899 and 20 May-4 Oct 1900. Went aground at Panama after collision with gunboat Concord, Feb 1904. Went aground near Newport, RI, 1 Jul 1909, reloated 2 Aug. Out of comm 31 Jul 1913- 29 Apr 1914. Mexican intervention 1914. Collided with schooner La Ravissante, 23 Dec 1917. NOTS. Cross-channel service 1918–19. Overhaul at Charleston 1919–20. Designated aC 17, 1920. Decomm 12 Sep 1921. Sold 29 Jul 1922 and BU Oakland, Cal.

Service record: Out of comm 27 Dec 1898- 8 Nov 1900, 15 Feb- 11 Jun 1909 and 3 May 1912–1 Apr 1914, converted to surveying ship. Converted to tender for subchasers, 1917. Corfu 1918. Designated aD 7, 1920. Decomm 28 Nov 1922. Sold 6 Jun 1922. Later history: merchant Elizabeth Holland 1922. BU 1922. Name Marcellus

Builder Mounsey

Launched

acquired

Comm.

5 Apr 1879 13 Jun 1898 28 Sep 1898

Tonnage

1,960 GRT

Dimensions

282’6” (bp) x 35’10” x 21’

Machinery

1 screw, vertical compound, 2 boilers, IHP 1,200, 11 knots

Complement

68

Armament

2–6 pdr

Service record: Out of comm 10 Mar 1899–7 Jan 1900, 11 Jun 1900–25 Nov 1902 and 2 Mar 1904- 2 Apr 1909. Sunk in collision with m/v Rosario di Gregorio southwest of Cape Hatteras, 9 Aug 1910 (none lost). Name

Builder Swan Hunter

Launched

acquired

Comm.

29 Sep 1894 12 Apr 1898 11 Apr 1898

ex-Merrimac (1898), ex-Solveig (1897) Tonnage

3,362 GRT

Dimensions

330’ (wl) 322’9” (oa) x 44’2” x 27’3”

Machinery

1 screw, VTE

Complement

(U)

Armament

2–6 pdr

Name

Builder Grangemouth

Launched

acquired

Comm.

1 Apr 1897 19 Apr 1898 26 May 1898

Tonnage

1,285 GRT, 3,085 D

Dimensions

245’ (oa) 234’ (bp) x 33’6” x 16’10”

Machinery

1 screw, TE, 1 Scotch boiler, IHP 850, 10.5 knots

Complement

43 / 33

Armament

2–6 pdr

Service record: Out of comm 18 Jan 1899- 6 Jul 1911. Torpedo boat tender, 1911. Philippines 1911–21. Designated aF 5, 1920. Decomm 5 Jul 1921. Stricken 28 Mar 1922; to War Dept, 12 Jul 1922. Later history: Merchant Pompey, renamed Samal 1931. Sunk by Japanese aircraft in Philippines, Dec 1941. Name

Builder

Launched

acquired

Comm.

Saturn

Harlan

Tonnage

2,268 GRT, 6,220 D

Dimensions

297’1” (oa) 283’ (bp) x 40’ x 22’8”

Machinery

1 screw, VTE, IHP 1,500, 11 knots; (1918) 2 B&W blrs

1890

Complement

74 / 39; (1918) 124

Armament

2–6 pdr; (1918) 1–6”/50, 2–3”/50

2 Apr 1898 11 Apr 1898

Notes: Merchant name retained.

Service record: Sunk as blockship at entrance to Santiago de Cuba harbor, 3 Jun 1898.

Nanshan

Builder Austin

ex-Harlech (1898)

ex-Titania (1898), ex-C. Fellinger (1886), ex-Mercedes (1881)

Merrimac

Name Pompey

Launched

acquired

16 Nov 1895 6 Apr 1898

Comm. 6 Apr 1898

Service record: Attack on Cienfuegos, 11 May 1898. Out of comm 4 Nov 1898–15 Aug 1900, 30 Jun-2 Dec 1903. Asiatic Fleet 1900–03. Out of comm 30 Sep 1911–3 Aug 1912. Mexican intervention 1914. Designated aG 4, 1920. Decomm 17 Mar 1922. Sold 25 Sep 1922, BU. Name

Builder

Scindia

Henderson

Launched

acquired

Comm.

13 Jun 1890 12 May 1898 21 May 1898

Tonnage

2,200 GRT, 4,950 D

Tonnage

4,534 GRT, 7,500 D; (1910) 9,250 D.

Dimensions

300’ (oa) 287’ (bp) x 39’1” x 21’3”

Dimensions

387’6”(oa) 375’4” (bp) x 46’6” x 25’

132 The New Navy, 1883-1922

Machinery

1 screw, VTE, 3 S/E boilers, IHP 3,000, 12 knots

Complement

108

Displacement

12,585 tons

ex-Ontario (Oct 1905)

Armament

2–3,” 2–6 pdr; (1918) 4–6 pdr

Dimensions

465’9” (oa) 450’ (bp) x 60’1” x 26’

Notes: Merchant name retained.

Machinery

2 screws, VTE, 6 B&W, IHP 7,500, 16 knots

Service record: Out of comm 27 May-23 Dec 1899. Renamed Ajax, 31 Dec 1900. Out of comm 16 Mar -16 Oct 1901, 4 Nov 1905–20 Jan 1907, 20 Jul 1909–30 Apr 1910. Carried submarines B-2 and B-3 as deck cargo from Norfolk to Manila Bay, Dec 1912–1913. Went aground in typhoon at Guam, 10 Nov 1913. Designated aC 14, 1920. †

Complement

92 (1918) 362; Prometheus: 196

Name

Builder

Scipio

Denny

Launched

acquired

12 Mar 1880 5 May 1898

Comm. never

ex-Ravenna

Armament 4–3”/50; (1918) 4–5”/50, 1–3”/50AA. Notes: Authorized 1904. Converted to repair ships, 1912. Service records: 1 Vestal: Out of comm 25 Oct 1912- 3 Sep 1913, recomm as repair ship. Mexican intervention 1914. Queenstown, 1917–18. Designated ar 4, 1920. † 2 Prometheus: Out of comm 7 Apr 1913- 23 Dec 1914, recomm as repair ship. Brest 1918. Haiti 1919–20. Designated ar 3, 1920. †

Tonnage

6,864 D

No.

Dimensions

383’ (wl) x 40’ x 23’6”

AC 3 Jupiter

Name

Mare I NYd

Builder

Machinery

1 screw, compound, IHP 2400, 14.5 knots

AC 4 Cyclops

Cramp

Armament

none

AC 8 Neptune

Maryland

Laid Down 2 Jun 1909

Displacement

19,360 tons (Neptune: 19,375 tons)

Service record: No service, conversion canceled 20 Jun 1898. Stricken 15 Jun 1899, sold 28 Dec 1899.

Dimensions

542’ (oa) 520’ (wl) x 65’ x 27’8”

Machinery

2 screws, VTE, IHP 7,200, 14 knots

Builder Thompson

Launched

acquired

Comm.

27 May1889 16 Apr 1898 2 May 1898

7 May 1910

7 Nov 1910

(1918) GE turbine, electric drive, 3 D/E boilers

Later history: Merchant Scipio 1900. Destroyed by ire en route Cartagena/ Antwerp, 3 Jan 1902. Name

Comm.

23 Mar 1910 21 Jan 1911 20 Sep 1911

Notes: Found abandoned at sea off Cuba, 5 May 1898.

Southery

Launched

18 Oct 1911 24 Aug 1912 7 Apr 1913

Neptune: Westinghouse turbine, reduction gear. 3 D/E boilers Complement

94; (1918) 163

ex-Southery, ex-Lonoconing, ex-Southery

Armament (1918) 4–4”/50 Notes: Authorized 1908–09. Re-engined 1918.

Tonnage

2,068 GRT, 3,100 D

Service records:

Dimensions

302’9” (oa) 288’ (bp) x 38’9” x 21’6”

Machinery

1 screw, VTE, 2 S/E boilers, IHP 1,300, 9 knots

Complement

59 / 167

Armament

2–3 pdr; (1910) none

3 Jupiter: Mexican intervention 1914. Damaged by ire in hold at Mare Island, 18 Mar 1914. NOTS. Collision with schooner Horatio G. Foss, 28 May 1918. Decomm 20 Mar 1920. Converted to irst aircraft carrier, rec Cv 1, renamed Langley, 21 Apr 1920. † 4 Cyclops: Mexican intervention 1914. NOTS. Left Barbados 4 Mar 1918 and not heard from again (309 lost). 8 Neptune: Out of comm 13 Oct 1913- 7 Dec 1914. Santo Domingo, 1916. Decomm 28 Jun 1922. †

Service record: Decomm 18 Feb 1899. Prison ship, Norfolk 1900, Boston 1902, Portsmouth 1903–1913. RS Portsmouth 1918–22, Boston 1922–33. Designated iX 26, 1920. †

No. Name

Builder

Sterling

Duncan

Launched

acquired

Comm.

24 Aug 1881 16 Apr 1898 16 Apr 1898

ex-Lamington Tonnage

2,016 GRT, 5,663 D

Dimensions

284’ (oa) 275’ (bp) x 37’ x 24’

Machinery

1 screw, VTE, 1 S/E boiler, IHP 926, 11 knots

Complement

60

Armament

2–6 pdr; (1918) 4–6 pdr

Name

Builder

Laid Down

Launched

Comm.

AC 5 Vulcan

Maryland

5 Oct 1908 15 May 1909 2 Oct 1909

AC 6 Mars

Maryland

5 Oct 1908 10 Apr 1909 26 Aug 1909

AC 7 Hector

Maryland

5 Oct 1908

3 Jul 1909

22 Oct 1909

Notes: Merchant name retained. Service record: Out of comm 1 Mar 1899–1902, 30 Apr 1910–2 Feb 1916. Went aground off Cape Henry after collision with m/v Dorothy, 2 Dec 1911. In collision with collier USS Nereus, 19 Apr 1917. NOTS. Decomm 7 Jul 1919. Stricken 3 Aug 1919, sold 15 Sep 1919. Later history: Merchant Llai Llai 1919. Sunk in collision with cruiser O’Higgins at Iquique, Chile, 11 Mar 1920. No.

Name

AC 1 Vestal

Builder New York NYd

Laid Down

Launched

Comm.

25 Mar 1907 19 May 1908 4 Oct 1909

ex-Erie (Oct 1905) AC 2 Prometheus

Mare I NYd

18 Oct 1907

5 Dec 1908 15 Jan 1910

Figure 9.14: The collier Jupiter (AC 3) before the war. The inscription on her bow reads “Auxiliary U.S. Navy Jupiter.” In 1920 she was converted to the Navy’s irst aircraft carrier, the Langley . (see p. 19).

Auxiliaries and Tenders

Notes: Authorized 1911. Two similar ships, Achilles and Ulysses, were owned by the Panama Canal Co.

Displacement

11,230 tons; 5,451 GRT

Dimensions

403’ (oa) 385’ (bp) x 53’ x 24’8”

Machinery

2 screws, VTE, 4 S/E boilers, IHP 3,818, 12.6 knots

Complement

74; (1918) 129

Armament (1918) 4–4”/50 Notes: Authorized 1908. Service records: 5 Vulcan: Out of service 4 May 1912 -25 Feb 1914. Mexican intervention 1914. Decomm 20 Jul 1921. Stricken 26 Apr 1923, sold 12 Dec 1923. Later history: Merchant Coos Bay. Wrecked at Point Lobos, San Francisco Bay, 22 Oct 1927. 6 Mars: Out of comm 3 Jul-11 Dec 1912 and 15 Jul 1913–8 May 1914. NOTS. Decomm 27 Dec 1921. Stricken 26 Apr 1923, sold 22 Jun 1923. Later history: Merchant Mars 1923. Wrecked in cyclone at Daiquiri, Cuba, 8 Nov 1924. 7 Hector: Santo Domingo, 1916. Wrecked off South Carolina, 14 Jul 1916 and sank on 17 Jul. No.

Name

Builder

AC 9 Proteus

Newport News

AC 10 Nereus

Newport News

Laid Down

Launched

31 Oct 1911 14 Sep 1912

Comm. 9 Jul 1913

4 Dec 1911 26 Apr 1913 10 Sep 1913

Service records: 11 Orion: Mexican intervention 1914. NOTS. † 12 Jason: Damaged by ire while itting out, 8 Mar 1913. “Xmas Ship” to Europe, 1914. NOTS. † AC 13 Abarenda AC 14 Ajax AC 15 Brutus AC 16 Caesar AC 17 Nero

SUppLy ShipS Name Celtic

Builder Workman Clark

Launched

acquired

Comm.

1 Nov 1890 14 May 1898 27 May 1898

ex-Celtic King (1898) Tonnage

3,738 GRT, 6,428 D (1910) 8,000 D

Dimensions

383’1” (oa) 371’4”(bp) x 44’7” x 24’9”

Machinery

1 screw, VTE, 2 D/E Scotch boilers, IHP 1,890, 10 knots; (1918) 4 B&W blrs

Displacement

19,080 tons; 10,653 GRT

Dimensions

522’ (oa) 500’ (bp) x 62’ x 27’8”

Machinery

2 screws, VTE, 3 D/E boilers, SHP 7200,

Complement

103 / 147

179

Armament

none; (1910) 2–6 pdr; (1918) 4–3”/50, 1–3”/50AA

Complement

Notes: Reboilered 1918.

Armament 4–4”/50 Notes: Authorized 1910. Service records: 9 Proteus: Mexican intervention 1914. NOTS. In collision with British m/v Port Philip which sank, in New York harbor, 16 Oct 1918. † 10 Nereus: Mexican intervention 1914. Out of comm 10 May 1916- 6 Apr 1917. Collision with USS Sterling, 19 Apr 1917. Damaged by grounding, 18 Apr 1917. NOTS. Decomm 30 Jun 1922. † No.

Name

133

Builder

Laid Down

Launched

Comm.

AC 11 Orion

Maryland

6 Oct 1911 23 Mar 1912 29 Jul 1912

AC 12 Jason

Maryland

26 Mar 1912 16 Nov 1912 26 Jun 1913

Service record: Philippine campaign. Out of comm 18 Sep 1903 -19 Oct 1905 and 23 Feb 1907–23 Oct 1908. Mexican intervention 1914. Haiti 1915. Santo Domingo, 1916. NOTS. Designated aF 2, 1920. Decomm 23 Jun 1922. Sold 17 Jan 1923 at Manila. Later history: Merchant Celtic 1923. BU 1929 Osaka, Japan. Name

Builder

Launched

acquired

Comm.

25 Oct 1889

4 Jun 1898

3 Dec 1898

Culgoa

Thompson

Tonnage

3,444 GRT, 6,000 D

Dimensions

346’4” (oa) 334’4”(bp) x 43’ x 21’9” 1 screw, VTE, 2 D/E Scotch boilers, IHP 2,350, 14.6 knots

Displacement

19,250 tons, 10,650 GRT

Machinery

Dimensions

536’(oa) 514’(bp) x 65’ x 27’8”

Complement

40 / 121; (1918) 189

Machinery

2 screws, VTE, 3 D/E boilers, SHP 6800, 14.4 knots

Armament

3–6 pdr; (1910) 2–1 pdr; (1918) 4–3”/50

Complement

179

Notes: Merchant name retained.

Armament

4–4”/50

Service record: Philippine campaign. Out of comm 16 Oct 1901- 1 Oct 1902, 11 Aug 1905–12 Sep 1907. Stricken 7 May 1906, reinstated 30 Jun 1906. Great White Fleet. Mexican intervention 1914. Haiti 1915. Santo Domingo, 1916. NOTS. Designated aF 3, 1920. Decomm 31 Dec 1921. Sold 25 Jul 1922. Later history: Merchant Champlain 1923. BU 1924 New York.

Figure 9.15: The collier Jason (aC 12), before the war.

Figure 9.16: The storeship Celtic (aF 2) at San Diego, 1920.

134 The New Navy, 1883-1922

AK 10 Quincy AK 11 Robert L. Barnes No.

Name

AK 13 Capella

Builder

Laid Down

Launched

Comm.

Hog Island

1 Jul 1919

3 Mar 1920

8 Dec 1921

ex-Comerant AK 15 Sirius

Hog Island

22 Apr 1918 31 Dec 1918 20 Jan 1922

ex-Saluda AK 16 Spica

Hog Island

15 Jul 1918

8 Aug 1919

1 Mar 1940

ex-Shannock AK 17 Vega

Hog Island

8 Jul 1918

18 Jul 1919 21 Dec 1921

ex-Lebanon

Figure 9.17: The supply ship Culgoa (later AF 3), probably in 1906. She was purchased in 1898.

Displacement

4,070 tons, 11,450 f/1

Dimensions

401’ (oa) 390’ (wl) x 54’ x 24’5”

Machinery

1 screw, Curtiss geared turbines, 3 B&W boilers, IHP 2,500, 11.5 knots

Complement

91

Armament 2–5”/51, 4–3”/50AA Service records: Name Supply

Builder Cramp

Launched

acquired

Comm.

7 Jun 1873 10 Apr 1898 19 Jun 1898

ex-Illinois Tonnage

3,341 GRT, 4,325 D

Dimensions

355’8” (oa) 342’7” (bp) x 43’4” x 20’

Machinery

1 screw, VTE, 1 D/E Scotch boiler, IHP 1,069, 9.6 knots

Complement

106 / 142

Armament

2–3”; (1902) 6–6 pdr; (1910) 6–6 pdr, 4–1 pdr; (1918) 4–6 pdr

AK 13 Capella: Acquired 20 Nov 1921. † AK 15 Sirius: Acquired 10 Dec 1921. † AK 16 Spica: Acquired 16 Nov 1921, not comm. † AK 17 Vega: Acquired 2 Dec 1921. † No.

Name

AK 12 Arcturus

Name

Builder

Launched

acquired

Comm.

Zairo

Hall Russell

Tonnage

1,062 GRT

Dimensions

213’8” (bp) x 31’9” x 15’6”

Machinery

1 screw, compound, Scotch boiler, IHP 850, 10.5 knots

Complement

45

Armament

1–1 pdr

16 Jan 1884

9 Apr 1898 10 Apr 1898

Laid Down

Launched

Comm.

1920

5 Jun 1920

1 Feb 1922

ex-Gold Star, LD as Benwood AK 14 Regulus

Notes: Former American Line trans-Atlantic liner. Service record: Out of comm 28 Apr 1899–1 Aug 1902. Station ship Guam, 1902–19. Attempted to put prize crew in German gunboat Cormoran at Guam, 6 Apr 1917 but German ship was blown up by her crew. Decomm 15 Sep 1919. Stricken 30 Sep 1920, sold 30 Sep 1921. BU 1928.

Builder Beth (Wilmington) Beth (Wilmington)

1920

14 Aug 1920 8 Aug 1940

ex-Glenora, LD as Berclair Displacement

4,679 tons, 10,550 f/1

Dimensions

391’9” (oa) 377’ (wl) x 52’ x 24’

Machinery

1 screw, VTE, 3 S/E boilers, IHP 2,500, 11 knots

Complement

91

Armament 2–5”/51, 4–3”/50AA Service records: AK 12 Arcturus: Acquired 8 Nov 1921. Rec aG 12 and renamed Gold Star, 12 May 1922. † AK 14 Regulus: Acquired 7 Nov 1921, not comm. †

Notes: Purchased at Hong Kong. Merchant name retained. Civilian manned. Service record: Philippine campaign. Philippines 1898–1904. Boxer Rebellion. Decomm 10 Jun 1904. Stricken 15 Jan 1906, trfd to Army 10 May 1907, sold 21 Oct 1910. Later history: Merchant Zairo 1911, renamed Bowler 1917, Belen Quezada 1921. RR 1930.

Cargo Ships AK 1 Houston AK 2 Kittery AK 3 Newport News AK 4 Bath AK 5 Gulfport AK 6 Beaufort AK 7 Pensacola AK 8 Astoria AK 9 Long Beach

Figure 9.18: The cargo ship Kittery (AK 2). She was originally a German freighter seized in 1917.

Auxiliaries and Tenders

Tonnage

4,154 GRT, 8,325 D

Dimensions

388’7” (oa) 353’6’ (bp) x 46’1” x 25’

Machinery

1 screw, VTE, 3 D/E boilers, IHP 1,750, 12.5 knots

Complement

82; (1918) 129

Armament

3–3”; (1899) 3–6 pdr; (1910) 1–3 pdr; (1918) 1–5”/51, 2–3”/50

135

Service record: Asiatic Stn 1899–1903. Philippine campaign. Out of comm 1 Aug-15 Dec 1903 and 30 Jul-15 Sep 1904. Great White Fleet. Paciic Fleet 1909–18. Mexican intervention 1914. NOTS. Designated aF 4, 1920. Decomm 6 Mar 1922. Sold 17 Aug 1922. Later history: Merchant Glacier 1923, renamed Carbella 1941, Presidente Juarez 1945. BU 1956 Inverkeithing. No. AF 1

Figure 9.19: The cargo ship Gold Star (AG 12). Station ship at Guam during the 1920s. (Oficial U.S. Navy Photograph)

Name

AE 1

Pyro

AE 2

Nitro

Builder

Launched

Comm.

Puget Sd NYd

9 Aug 1918 16 Dec 1919 10 Aug 1920

Puget Sd NYd

19 Mar 1919 16 Dec 1919 2 Apr 1921

7,025 tons

Dimensions

482’9” (oa) 460” (wl) x 60’11” x 20’11”

Machinery

2 screws, Parsons geared turbines, 4 B&W boilers, IHP 6,700, 16 knots

Complement

195

Armament 4–5”/51, 2–3”/50AA Service records:

Launched

Comm. 2 Jun 1917

Displacement

8,500 tons

Dimensions

422’11” (oa) 400’ (bp) x 55’2” x 20’8”

Machinery

2 screws, VTE, 3 Ward boilers, IHP 4000, 14 knots

Complement

240

AF 2 Celtic: supply ship AF 3 Culgoa: supply ship AF 4 Glacier AF 5 Pompey: collier AF 6 Rappahannock: NOTS No.

Name

AF 7

Arctic

AF 8

Boreas

Builder Moore

Laid Down

Launched

Comm.

18 Mar 1918

4 Jul 1918

7 Nov 1921

19 Mar 1918

4 Jul 1918

6 Aug 1940

30 Dec 1918

7 Jun 1919

6 Dec 1921

ex-Yamhill Moore ex-Yaquina AF 9

AE 1 Pyro: † AE 2 Nitro: †

Yukon

Moore ex-Mehanno

reFriGeraTOr ShipS Name

Laid Down

21 Jun 1915 18 May 1916

Service record: NOTS. Eastern Mediterranean 1922–23. † Laid Down

Displacement

Glacier

Builder Boston NYd

Armament 4–5”/50, 1–3”/50AA guns Notes: Authorized 1913. First built for the purpose store ship.

aMMUNiTiON ShipS No.

Name Bridge

Builder Thompson

Launched

acquired

Comm.

22 Jul 1891

1 Jul 1898

5 Jul 1898

ex-Delmonico (12 Jul 1898), ex-Port Chalmers (6 Jul 1898)

Figure 9.20: The ammunition ship Nitro (AE 2). She and her sister were built specially for the transportation of explosives.

Displacement

4,654 tons, 12,600 f/1

Dimensions

416’6” (oa) 402’6” (wl) x 53’ x 26’5”

Machinery

1 screw, Parsons geared turbines (Boreas: Curtis), 4 Heine boilers (Yukon: 3 S/E); IHP 2,800, 11 knots

Complement

175

Armament 2–5”/51, 4–3”/50AA guns Notes: Boreas acquired and laid up.

Figure 9.21: The storeship Glacier (AF 4) at San Diego, 1920. She was acquired in 1898.

136 The New Navy, 1883-1922

Armament

5–6 pdr; (1910) none; (1918) 4–3”/50

Notes: Reitted 1910. Service record: Out of comm 1 Feb 1899–22 Aug 1900. Philippine campaign. Out of comm 16 Mar 1906–29 Nov 1907. Decomm 15 Oct 1909, civilian crew. Mexican intervention 1914. Recomm 9 Jan 1918. NOTS. Collided with HM Submarine H-14, 18 Apr 1918. Designated aO 7, 1920. Decomm 28 Jun 1922. † No.

Figure 9.22: The storeship Bridge (AF 1) at Brooklyn, June 21, 1917, shortly after being commissioned. She was the irst Navybuilt refrigerator ship.

AF 7 Arctic: Acquired 4 Nov 1921. † AF 8 Boreas: Acquired 6 Dec 1921, not comm. † AF 9 Yukon: Acquired 14 Nov 1921. Decomm 14 Apr 1922. †

Builder Craig Taylor

Launched

acquired

Comm.

4 Mar 1893 12 Aug 1898 28 Aug 1898

ex-Luciline (1898) Tonnage

3,319 GRT, 6,159 D

Dimensions

343’6” (oa) 332’ (bp) x 42’2” x 20’11”

Laid Down

Launched

Comm.

Mare I NYd

14

Maumee

Mare I NYd

23 Jul 1914 17 Apr 1915 23 Oct 1916

15

Cuyama

Mare I NYd

15 Dec 1915 17 Jun 1916

2 Apr 1917

16

Brazos

Boston NYd

21 Jun 1917

1 May 1919

1 Oct 1919

17

Neches

Boston NYd

28 Jun 1919

2 Jun 1920 25 Oct 1920

18

Pecos

Boston NYd

8 Dec 1913 11 Jul 1914

5 Jun 1915

2 Jun 1920 23 Apr 1921 25 Aug 1921

Displacement

14,500 tons

Dimensions

475’7” (oa) 455’ (wl) x 56’ x 26’2”

Machinery

2 screws, VTE, 4 B&W boilers, IHP 5200, 14 knots; Maumee: 2 diesel. Cuyama: 3 D/E boilers

Complement

144

Service records:

TaNKerS Name

Builder

Kanawha

Armament 4–4”/50; Brazos, Neches, Pecos: 4–5”/51, 2–3”/50AA Notes: Authorized 1912–15 as Fuel Ships 13–18. Maumee was irst USN surface ship powered by diesel engines.

Service records

Arethusa

Name

13

Kanawha: NOTS. Designated aO 1, 1920. † Maumee: NOTS. Designated aO 2, 1920. Decomm 9 Jun 1922. † Cuyama: Fitted to transport aircraft. NOTS. Collided with m/v Pioneer, 3 Jun 1918. Designated aO 3, 1920. † Brazos: Designated aO 4, 1920. Eastern Mediterranean 1922. † Neches: Designated aO 5, 1920. † Pecos: Designated aO 6, 1920. † AO 7 Arethusa AO 8 Sara Thompson: ex NOTS AO 14 R.L. Barnes: rec AK 11 No.

Name

Builder

AO 9 Patoka

Newport News

Laid Down

Launched

Comm.

17 Dec 1918 26 Jul 1919 13 Oct 1919

Machinery

1 screw, VTE, 2 D/E Scotch boilers, IHP 1,227, 10 knots; (1918) 4 B&W blrs, IHP 1700.

AO 11 Sapelo

Newport News

3 May 1919 24 Dec 1919 19 Feb 1920

Complement

84

AO 12 Ramapo

Newport News

16 Jan 1919 11 Sep 1919 15 Nov 1919

AO 13 Trinity

Newport News

10 Nov 1919

AO 18 Rapidan

Newport News

17 Feb 1919 25 Oct 1919

AO 19 Salinas

Newport News

10 Apr 1919 5 May 1920 16 Dec 1921

3 Jul 1920

4 Sep 1920 1 Jan 1922

ex-Hudsonian

Figure 9.23: The storeship Arctic (AF 7) in the East River, New York.

Figure 9.24: The oiler Kanawha (AO 1) at Greenock, Scotland, during the war.

Auxiliaries and Tenders

137

DiSTiLLiNG ShipS No.

Name

Builder

Iris

Leslie

Launched

acquired

22 Oct 1885 25 May 1898

Comm. 1 Aug 1898

ex-Menemsha, ex-Dryden (1895)

Figure 9.25: The oiler Cuyama (AO 3), about 1920. The funnel of another ship can be seen behind.

Tonnage

2,716 GRT, 6,100 D

Dimensions

321’ (oa) 310’6” (bp) x 38’6” x 24’

Machinery

1 screw, vertical compound, 2 D/E Scotch boilers, IHP 1,300, 10.5 knots

Complement

109

Armament 2–6 pdr Service record: Asiatic Sqn 1899–1903. Philippine campaign, 1899–1900. Repaired at Hong Kong 31 Jan–May 1900. Boxer Rebellion. Decomm 18 Dec 1903, in service as collier for Asiatic Fleet. Recomm 15 Oct 1909 as torpedo boat tender. Mexican intervention 1914. Decomm 2 May 1916. Stricken 3 May 1917, sold. Later history: Merchant Iris 1917. Used for merchant marine training 1917– 18. BU 1928. Name

AO 20 Sepulga

Newport News

20 Aug 1919 21 Apr 1920 13 Jan 1922

ex-Fleetco AO 21 Tippecanoe Newport News

1 Oct 1919

5 Jun 1920

4 Mar 1940

Tonnage

16,800 tons, 8,267 GRT

Dimensions

477’10” (oa) 463’3” (bp) x 60’ x 26’2”

Machinery

1 screw, VQE, 3 S/E boilers, IHP 2756, 11 knots, except Trinity, Tippecanoe: Curtis turbines

Complement

156

Patoka: NOTS. † Sapelo: In collision with m/v Cavi at Venice, Italy, 18 Jul 1921. † Ramapo: † Trinity: † Rapidan: Acquired 29 Oct 1921. Decomm 22 Jun 1922. † Salinas: Acquired 29 Oct 1921. Decomm 20 Jun 1922. † Sepulga: Acquired 13 Dec 1921. Decomm 15 Apr 1922. † Tippecanoe: Acquired 6 Mar 1922, not comm. † Builder

acquired

Tonnage

5,221 tons; 2,265 GRT

Dimensions

274’ (bp) x 38’ x 19’6”

Machinery

1 screw, vertical compound, IHP 1600, 12 knots

Comm.

28 Apr 1877 11 Apr 1898 16 Apr 1898

Complement

57

Armament

2–6 pdr

Notes: Acquired from Ward Line. Later history: Merchant Niagara 1899, renamed Brunswick 1907, Truxillo 1918. BU 1925.

Service records:

Name

Launched

Roach

Service record: Decomm 14 Oct 1898. Stricken 20 Apr 1899, sold 19 Jul 1899.

Armament 2–5”/51, 2–3”/50 AA Notes: Tippecanoe acquired and laid up.

No.

Builder

Niagara

Laid Down

Launched

Name Rainbow

Comm.

Cramp

16 Dec 1918 15 Jul 1919 17 Oct 1919

AO 15 Kaweah

Cramp

6 Jan 1919 14 Aug 1919 28 Dec 1921

AO 16 Laramie

Cramp

14 Apr 1919 26 Nov 1919 28 Dec 1921

AO 17 Mattole

Cramp

2 Jun 1919 16 Mar 1920 16 Jun 1940

14,450 tons, 7,253 GRT

Dimensions

446’ (oa) 430’ (bp) x 58’ x 25’6”

Machinery

1 screw, VTE, 3 S/E boilers, IHP 2800, 11 knots

Complement

107

Launched 1 Jul 1890

acquired

Comm.

29 Jun 1898 18 Jul 1898

ex-Norse King (1898)

AO 10 Alameda

Displacement

Builder Laing

Tonnage

2,985 GRT, 6,206 D; (1910) 4,360 D, 3,455 GRT

Dimensions

351’10” (oa) 326’9” (bp) x 41’1” x 22’9”

Machinery

1 screw, VTE, 2 D/E Scotch boilers, IHP 1,800, 12 knots

Complement

55 / 291 (1918) 274

Armament

6–6 pdr; (1910) 6–6 pdr, 6–1 pdr; (1918) 4–5”/40.

Notes: Converted to submarine tender, 1917–18.

Armament 2–5”/51, 2–3”/50 AA guns Notes: Mattole acquired and laid up. Service records: Alameda: NOTS. Damaged by explosion and ire off Cape Henry, Va., 19 Nov 1921. Decomm 29 Mar 1922. Stricken 8 Aug and sold 9 Aug 1922. Later history: Merchant Olean 1923, renamed Sweep 1943. Reacquired as iX 143, 1944. † Kaweah: Acquired 29 Oct 1921. Decomm 15 Aug 1922. † Laramie: Acquired 29 Oct 1921. Decomm 19 Jun 1922. † Mattole: Acquired 6 Mar 1922, not comm. †

Figure 9.26: The USS Iris, acquired in 1898 to provide fresh water.

138 The New Navy, 1883-1922

Service record: Converted to distilling ship, recomm 2 Dec 1901. Far East, 1902–14. Philippine campaign. Flagship Philippine Squadron 1902–6. Flagship Asiatic Fleet 1911–12. Out of comm 24 Dec 1914 -29 Jan 1916. RS Mare Island 1916–17. Atlantic Fleet 1918. Designated aS 7, 1920. Far East 1921–24. †

Name

Builder Delaware River

Launched

acquired

Comm.

10 Feb 1894 21 Apr 1898 11 May 1898

ex-Yorktown (1898) Tonnage

2,898 GRT, 3,894 D

Dimensions

309’7” (bp) x 40’ x 18’9”

Machinery

1 screw, VTE, IHP 3,000, 16 knots

Complement

120

Armament

4–6 pdr

Service record: Fleet scout off Cuba. Decomm 15 Dec 1899. To War Dept. 22 Jan 1900. Later history: Army transport Rawlins 1900. Merchant Powhatan 1902, renamed Cuba 1920, Seneca 1925. Burned and sank at Hoboken, N.J., 30 Dec 1927. Reloated 2 Sep 1928 and BU. Builder

Launched

City of Peking Roach Tonnage

Comm.

13 May 1874 10 May 1898

5,080 GRT 1 screw, vertical compound, 4 boilers, 14 knots

Armament 2–3 pdr Notes: Four masts, two funnels. Chartered from Paciic Mail Line. Service record: Iron hull. Decomm 1 Sep 1898. Later history: Merchant City of Peking, 1898. BU 1910. Name Manila

Builder

Launched

Ramage & Ferguson 18 Aug 1883

acquired

Comm.

May 1898

20 Jul 1898

ex-Manila, ex-Carriedo (1886) Tonnage

Complement

102

Armament

2-4.7”, 2–3 pdr

Service record: Philippine campaign. Decomm 1 Jul 1903. Prison ship, Mare Island, 1907–13. Stricken 7 May 1913. Later history: Merchant Manila 1913, renamed Wanli 1920. Sunk in collision with m/v Teli off Shantung peninsula, China, 21 May 1923. Builder

Launched

acquired

Comm.

General Alava

McMillan

Tonnage

740 GRT, 1,115 D

Dimensions

212’6” (bp) x 29’9” x 11’

Machinery

1 screw, VTE, 1 S/E cyl.boilers, IHP 770, 10.5 knots

8 May 1895 21 Feb 1900 9 Mar 1900

Complement

96

Armament

2–6 pdr, 2–3 pdr; (1918) 2–6 pdr

Notes: Captured from Spain 1898. Service record: Philippine campaign. Out of comm 24 Jan 1903–11 Jun 1904, 26 Feb-18 Dec 1906. Designated aG 5, 1920. † Name Hancock

Builder Elder

Launched

acquired

Comm.

18 Mar 1879 8 Nov 1902 20 Nov 1902

ex-USAT Hancock (1902), ex-Arizona (1898)

Dimensions 423’ x 48’ x 24’ Machinery

1 screw, 2 cyl.compound engines, 2 S/E Scotch boilers, IHP 750, 9 knots

Name

Notes: Acquired from Old Dominion Line. Converted by Morgan IW.

Name

209’9” (bp) x 31’2” x 13’3”

Machinery

Notes: Ex-Spanish. Captured aground in Bakor Bay, Philippines, May 1898. Iron hull.

TraNSpOrTS

Resolute

Dimensions

1,900 D; (1910) 1,750 D.

Tonnage

8,500 D,

Dimensions

465’6” (oa) 450’2” (bp) x 45’4” x 24’3”

Machinery

1 screw, VTE, 3 D/E & 2 S/E blrs, IHP 3100, 13 knots

Complement

188; (1918) 278

Armament

(1918) 4–3”/50, 2–3”/50AA, 2–3 pdr.

Notes: Transferred from the Army. Originally purchased from Guion Line. In 1879 she ran at full speed into an iceberg but was able to make port with no loss of life. Original two funnels replaced by large single funnel 1898. Iron hull. Service record: Out of comm 9 Mar-21 Sep 1903. Receiving ship, New York 1903–13. Mexican intervention 1914. Santo Domingo 1916. C&TF war 2/1438. Haiti 1919. Out of comm 18 Oct 1919–15 Mar 1920.. Designated ap 3, 1920. Rec iX 12, 24 Apr 1922. †

Lawton, see auxiliary cruiser Badger (p. 32), reacquired 12 Nov 1902, stricken 24 Apr 1907.

Figure 9.27: The submarine tender Rainbow (AS 7) during the war in dazzle paint. She was acquired in 1898 for use as a distilling ship to provide fresh water.

Figure 9.28: The small transport Manila, captured in the Philippines, 1898.

Auxiliaries and Tenders

139

Machinery

2 screws, VQE, 5 D/E & 2 S/E boilers, IHP 9000, 15.5 knots

Complement

580; troops 3500.

Armament 4–5”/51, 2–1 pdr Notes: NGL liner seized at New York 6 Apr 1917. Service record: C&TF war: 8/24770; postwar: 7/27098. Damaged in collision with transport USS Huron in North Atlantic, 25 Apr 1918. Decomm 5 Sep 1919. Stricken 22 Sep 1919. Rtnd to USSB. Later history: Merchant Aeolus 1919, renamed City of Los Angeles 1923. Reengined 1924. BU 1937 Osaka. No.

Name

Builder

3004 Agamemnon

Vulcan

Launched

acquired

Comm.

12 Aug 1902 22 May 1917 21 Aug 1917

ex-Kaiser Wilhelm II (5 Sep 1917) 4508 Mount Vernon

Figure 9.29: The transport General Alava during the 1900s. Acquired after the Spanish-American War in the Philippines.

Vulcan

1 Dec 1906

6 Apr 1917

28 Jul 1917

ex-Kronprinzessin Cecilie ( Jun 1917) Tonnage

19,360 and 19,503 GRT; 30,000 and 32,130 D

Dimensions

Agamemnon: 706’6” (oa) 684’3” (bp) x 72’3” x 29’10”

Machinery

2 screws, VQE, 4 D/E & 4 S/E boilers, IHP 45000, 24 knots

Complement

Agamemnon: 962; Mount Vernon: 523; troops 5800

Mount Vernon: 706’6” (oa) 685’4” (bp) x 72’2” x 31’6” No.

Name

Builder

AP 1

Henderson

Phila. NYd

Laid Down

Launched

Comm.

19 Jun 1915 17 Jun 1916 24 May 1917

Displacement

10,000 tons, 7,493 GRT, 11,227 f/1

Dimensions

483’10” (oa) 460’ (wl) x 61’ x 19’10”

Machinery

2 screws, VTE, 3 B&W boilers, IHP 4000, 14 knots

Endurance

6480/10

Complement

424

Armament 8–5”/50, 2–3”/50AA, 2–3 pdr guns Notes: Authorized 1913. Construction of Heywood (AP 2) authorized 29 Aug 1916, but number was not used until 1941. Similar to hospital ship Relief. Originally built as transport for Marines, 1,600 troops. Service record: Damaged by ire at sea in North Atlantic, 2 Jul 1918; troops removed by destroyers Mayrant and Paul Jones and transport Von Steuben.. Rammed U-139 at sea, 14 Aug 1918. C&TF war 10/16352, postwar 6/8606. Haiti 1920. † AP 2 Heywood: (authorized, not built) AP 3 Hancock No.

Name

AP 4

Argonne

Hog Island

Chaumont

Hog Island

Service records: Agamemnon: C&TF war 10/36097, postwar 9/41179. Damaged in collision at sea with transport USS Von Steuben, 9 Nov 1917. Decomm and trfd to War Dept, 27 Aug 1919. Later history: Merchant Agamemnon 1920, renamed Monticello 1929. BU 1940 Baltimore Mount Vernon: C&TF war 9/33692, postwar 8/42500. Torpedoed by U-82 200 miles off Brest, 5 Sep 1918 (36 killed). Decomm and stricken 29 Sep 1919. Rtnd to War Dept. Later history: Merchant Mount Vernon 1919. BU 1940 Baltimore No.

Builder

AP 5

Agamemnon: 4–6”/40, 2–3”/50, 2–1 pdr guns; Mount Vernon: 4–5”/51, 2–1 pdr guns Notes: NGL liners interned at New York and Bar Harbor, respectively, Aug 1914 and seized 6 Apr 1917. Engines sabotaged by crews. Both were laid up in 1919 and not used again. Four funnels, three masts. Kaiser Wilhelm II was the largest liner when built and won the trans-Atlantic speed record in 1903. Armament

Laid Down

Launched

Comm.

22 Nov 1918 24 Feb 1920 8 Nov 1921 1918

31 Mar 1920 22 Nov 1921

Displacement

8,400 tons, 7,555 GRT, 11,100 f/1

Dimensions

448’ (oa) 437’ (bp) x 58’3” x 23’9”

Machinery

1 screw, Curtis geared turbines, 6 B&W boilers, SHP 6,000, 15 knots

Complement

249

Name

3006 America

Builder Harland & Wolff

Launched

acquired

20 Apr 1905 17 Jul 1917

Comm. 6 Aug 1917

ex-Amerika ( Apr 1917) Tonnage

22,622 GRT; 41,500 D

Armament none Notes: Acquired 3 Nov 1921 from War Department. Service records: Argonne: † Chaumont: Acquired 3 Nov 1921. †

Troop Transports No.

Name

3005 Aeolus

Builder Schichau

Launched

acquired

Comm.

2 Dec 1899

16 Jul 1917

4 Aug 1917

ex-Grosser Kurfurst (6 Sep 1917) Tonnage

13,102 GRT; 22,000 D

Dimensions

580’10” (oa) 562’ (bp) x 62’ x 28’7”

Figure 9.30: The transport Mount Vernon (Id. 4508) after the war. She was the former German liner Kronprinzessin Cecilie.

140 The New Navy, 1883-1922

Dimensions

687’ (oa) 669’ (bp) x 74’3” x 39’5”

Machinery

2 screws, VQE, 8 D/E boilers, IHP 17500, 17.5 knots

Complement

1005, troops 7000

Armament

4–6”/50, 2–1 pdr guns; 2–6” added Feb 1918

Notes: HAPAG liner interned at Boston, Aug 1914. Four masts, two funnels. Service record: C&TF 9/39768, postwar 8/46823. Damaged in collision in convoy with British m/v Instructor, which sank, 14 Jul 1918. Sank at wharf at Hoboken, NJ, 15 Oct 1918 (6 dead), reloated 21 Nov, completed Feb 1919. Decomm and trfd to War Dept, 26 Sep 1919. Later history: As USAT, carried Czech Legion from Vladivostok, May 1920. Merchant America, 1920. USAT Edmund B. Alexander, 1941. BU 1957 Baltimore. No.

Name

Builder

3007 Antigone

Launched

Tecklenborg

acquired

8 Dec 1900 12 Jul 1917

Comm. 5 Sep 1917

ex-Neckar (6 Sep 1917)

Figure 9.31: USS Pastores (Id. 4540), a troopship acquired during the war from the United Fruit Co.

Tonnage

9,835 GRT, 15,000 D

Dimensions

518’1” (oa) 498’3” (bp) x 58’1” x 27’

Machinery

2 screws, VQE, 2 D/E & 3 S/E boilers, IHP 5600, 14 knots

Complement

585, troops 3500

No.

Armament

4–5”/51, 2–1 pdr guns

3010 De Kalb

Service record: C&TF war 6/21628. Torpedoed and sunk by U-86 off Brest, 1 Jul 1918 (6 dead). Name

Notes: German, NGL, interned at Baltimore Sep 1914.

Later history: Merchant Antigone 1919, renamed Potomac 1921. BU 1927 Baltimore. Builder

Launched

acquired

Comm.

3662 Calamares

Workman Clark

3 Sep 1913

1 Apr 1918

9 Apr 1918

4540 Pastores

Workman Clark 17 Aug 1912 1 May 1918

6 May 1918

Workman Clark 28 Mar 1913 12 Apr 1918

17 Apr 1918



Name

Tenadores

Launched

acquired

Comm.

18 Jun 1904

Apr 1917

12 May 1917

ex-Prinz Eitel Friedrich (1917)

Service record: C&TF war 8/16526, postwar 8/22065. Decomm and trfd to War Dept, 24 Sep 1919.

No.

Builder Vulcan

Tonnage

8,797 GRT, 14,280 D

Dimensions

506’6” (oa) 488’3” (bp) x 55’7” x 26’

Machinery

2 screws, VQE, 2 D/E & 2 S/E boilers, IHP 7000, 16.5 knots

Complement

534, troops 1600

Armament 8–5”/51, 4–3”/50, 2–3”/50AA, 4–1 pdr guns Notes: NGL, former German auxiliary cruiser, interned at Norfolk Apr 1915. Used briely as auxiliary cruiser 1917. Service record: C&TF war 11/11334, postwar 8/20332. Decomm 22 Sep and stricken 23 Sep 1919.

Tonnage

7,782 GRT, 10,000 D (Pastores: 13,000)

Dimensions

485’ (oa) 470’4” (bp) x 55’3” x 27’4”

Machinery

2 screws, VQE, 3 D/E & 1 S/E boilers, SHP 7000, 17 knots

No.

Complement

232, troops 2100 and 1200

1902 Finland

Armament

4–5”/50, 2–1 pdr guns

Later history: Merchant Mount Clay 1921. BU 1934 Baltimore. Name

1541 Kroonland

Builder

Launched

acquired

Comm.

Cramp

21 Jun 1902 24 Apr 1918 26 Apr 1918

Cramp

20 Feb 1902 22 Apr 1918 25 Apr 1918

Notes: United Fruit Co.

Tonnage

12,770 and 12,760 GRT, 22,000 D

Service records:

Dimensions

580’ (oa) 560’ (bp) x 60’2” x 31’4”

Calamares: C&TF war 5/7657, postwar 5/10113. Decomm 19 Aug and returned, 18 Sep 1919. Later history: Merchant Calamares 1919. Reacquired as Calamares (aF 18), 12 Dec 1941. Sold 1946, BU 1948. Baltimore. Pastores: C&TF war 6/9928, postwar 8/14000. Decomm and returned, 8 Oct 1919. Later history: Merchant Pastores 1919. Reacquired as Pastores (aF 16), 23 Dec 1941. Sold 1946, BU 1947 Oakland. Tenadores: C&TF war 13/15698 postwar 1/1664. Went aground in fog and wrecked on Ile d’Yeu off Brest, 28 Dec 1918.

Machinery

2 screws, VTE, 9 S/E boilers, IHP 10700, 15.7 knots

Complement

414, troops 3800

No.

Name

1409 Covington

Builder Schichau

Launched

acquired

Comm.

24 Jul 1908

26 Jul 1917

28 Jul 1917

Armament 4–4”/50, 2–1 pdr guns Notes: American Line, acquired from US Army. Four masts, two funnels. Service records: Finland: C&TF war 5/12654, postwar 8/27762. Torpedoed off French coast, 28 Oct 1917. Decomm and stricken 15 Nov 1919. Later history: Merchant Finland. BU 1928 Blyth. Kroonland: C&TF war 5/14125, postwar 8/23598. Stricken 1 Oct 1919. Later history: Merchant Kroonland. BU 1927 Genoa. No.

Name

Builder

3018 George Washington Vulcan

Launched

acquired

10 Nov 1908 6 Apr 1917

Comm. 6 Sep 1917

ex-Cincinnati (Apr 1917)

Tonnage

25,570 GRT, 39,435 D

Tonnage

16,339 GRT, 41,500 D

Dimensions

722’5” (oa) 699’1” (bp) x 78’2” x 33’

Dimensions

607’ (oa) 582.3 (bp) x 65.4 x (U)

Machinery

Machinery

2 screws, VQE, IHP 11000, 15.5 knots

2 screws, VQE, 8 D/E & 4 S/E boilers, IHP 22000, 18.5 knots

Complement

776 troops 4100

Complement

949, troops 6500

Armament

4–6”

Armament 4–5”/51, 2–1 pdr guns Notes: NGL liner. Interned at New York, Aug 1914. Four masts, two funnels.

Notes: HAPAG liner interned at Boston, Aug 1914. Sister Cleveland acquired 1919 (see p.149).

Auxiliaries and Tenders

Figure 9.32: The transport George Washington (Id. 3018), the ship which President Wilson traveled on to France in 1919. (Oficial U.S. Navy Photograph) Service record: C&TF war 9/48373, postwar 9/34142. Carried President Wilson to France for Versailles Peace Conference and back, Dec 1918. Decomm and returned 28 Nov 1919. To USSB, 28 Jan 1920. Later history: Merchant George Washington 1920. Reacquired as Catlin (ap 19), 28 Jan 1941. Sold 1941, merchant George Washington, to USAT, 1942. BU 1951 Baltimore. No.

Name

Builder

4569 Great Northern …

Northern Paciic

Cramp Cramp

Launched 7 Jul 1914

acquired

Comm.

19 Sep 1917 3 Nov 1917

17 Oct 1914 17 Sep 1917 3 Nov 1917

Tonnage

8,255 GRT, 14,000 and 12,500 D

Dimensions

509’6” (bp) x 63’1” x 27’6”..

Machinery

3 screws, Parsons turbines, 12 Mosher boilers, SHP 25000, 23 knots.

Complement

427, troops 3300 and 2800

Figure 9.33: The transport Northern Paciic aground off Fire Island, New York, 1 Jan 1919. All 2,100 soldiers on board returning from Europe were saved, including over 1,000 wounded.

Harrisburg: 2–6”/50, 2–4”/50, 2–1 pdr guns

Armament

Plattsburg: 3–6”/40, 2–3”/50, 2–1 pdr guns Notes: Served as auxiliary cruisers in 1898. (see p. 33). Reengined in 1901; one funnel removed. Chartered from International Mercantile Marine Co. (Inman Line). Service records: Harrisburg: C&TF war 4/9855, postwar 6/14140. Decomm and returned 25 Sep 1919. Later history: Merchant Philadelphia 1919. BU 1923. Plattsburg: C&TF war 4/8776, postwar 7/14634. Decomm and returned 6 Oct 1919. Later history: Merchant New York 1919. BU 1923. No.

Name

Builder

Launched

acquired

6,063 GRT, 11,000 D

Dimensions

440’2” (oa) 424’3” (bp) x 54’6” x 24’

Service records:

Machinery

1 screw, VTE, 4 S/E boilers, IHP 4800, 15 knots

Great Northern: C&TF war 10/28248, postwar 8/22852. In collision with British m/v Brinkburn in North Atlantic, 2 Oct 1918. (7 killed). Decomm and trfd to War Dept 15 Aug 1919. Later history: USAT Great Northern, 1919. Reacquired by USN as aG 9, leet lagship, 3 Aug 1921. Renamed Columbia, 17 Nov 1921. Decomm 4 Mar 1922. Later history: Merchant H.F. Alexander 1922. Transport George S. Simonds 1942, H.F. Alexander 1946. BU 1948 Baltimore. Northern Paciic: C&TF war 9/20711, postwar 4/8117. Ran aground off Fire Island, NY, with 2,100 troops, 1 Jan 1919 (all saved). Reloated 18 Jan 1919. Decomm and returned 20 Aug 1919. Later history: Merchant Northern Paciic. Destroyed by ire off Cape May, NJ, 7 Feb 1922.

Complement

199, troops 2000

No.

Name

Builder

1663 Harrisburg

Thomson

Launched

acquired

23 Oct 1888 17 Apr 1918

Comm.

1280 Henry R. Mallory Newport News 19 Aug 1916 13 Apr 1918 17 Apr 1918 Tonnage

Armament 4–6”/50, 2–1 pdr guns Notes: Built for passenger service on the Paciic coast.

141

Armament 4–5”/40, 2–1 pdr guns Notes: Mallory Lines. Built for New York-Galveston service.

Comm. 29 May 1918

ex-Philadelphia (1917), ex-Paris (1901), ex-City of Paris (1893) 1645 Plattsburg

Thomson

15 Mar 1888 9 May 1918

24 May 1918

ex-New York (1917), ex-City of New York (1893) Tonnage

10,786 and 10,798 GRT; 15,000 and 10,000 D

Dimensions

565’ (oa) 517’ (bp) x 63’3” x 28’

Machinery

2 screws, VQE, 6 D/E & 4 S/E boilers, IHP 20000, 20.7 knots

Complement

565, troops 2600

Figure 9.34: The transport Harrisburg (Id. 1663) in dazzle paint at Brooklyn Navy Yard, 1918. She was the former liner City of Paris and served as the auxiliary cruiser Yale in 1898.

142 The New Navy, 1883-1922

Service record: C&TF war 6/9756, postwar 7/12143. Trfd to War Dept, 23 Oct 1919. Later history: Merchant Henry R. Mallory 1919. Torpedoed and sunk by U-402 west of Ireland, 7 Feb 1943. No.

Name

1408 Huron

Builder Vulcan

Launched

acquired

Comm.

1 Aug 1896

6 Apr 1917

25 Jul 1917

ex-Friedrich der Grosse Tonnage

10,771 GRT, 15,000 D

Dimensions

545’6” (oa) 515’3” (bp) x 60’ x 28’

Machinery

2 screws, VQE, 5 D/E & 2 S/E boilers, IHP 6800, 15.5 knots

Complement

480, troops 3400

Armament

4–5”/51, 2–1 pdr guns

Notes: NGL liner, interned at New York, Aug 1914. Boilers sabotaged by crew. Two masts, two funnels. Service record: C&TF war 8/20871, postwar 7/20582. In collision with transport USS Aeolus, 26 Apr 1918. Decomm and returned, 2 Sep 1919, to USSB. Later history: Merchant Huron 1919, renamed City of Honolulu 1922. Burned at sea 670 miles west of Los Angeles, 13 Oct 1922, and sunk by gunire of USCGC Shawnee on the 17th. No.

Name

2708 Koningin der Nederlanden

Builder

Launched

Nederland SBM 15 Mar 1911

acquired

Comm.

Mar 1918

4 Apr 1918

Figure 9.35: USS Koningin der Nederlanden (Id. 2708), a former Dutch liner, in 1919. Notes: HAPAG liner, interned at New York, Aug 1914. Two masts, three funnels. Largest ship in the world when built. Service record: C&TF war 10/96804, postwar 9/93746. Decomm and returned, 29 Oct 1919. Later history: Merchant Leviathan. BU 1938 Rosyth. No.

Name

Builder

Launched

Tonnage

8,225 GRT, 13,600 D

Dimensions

455’2” (bp) x 55’2” x 26’5”

Machinery

2 screws, VQE, 3 D/E & 2 S/E boilers, IHP 6600, 14.5 knots

Complement

221, troops 2200

Tonnage

11,629 and 10,230 GRT, 14,000 D

Armament

4–6”/50, 2–1 pdr guns

1644 Louisville

Cramp

acquired

Comm.

24 Nov 1894 26 Apr 1918 27 Apr 1918

ex-St. Louis (1917) 1643 St. Paul

Cramp

10 Apr 1895

Apr 1918

never

Dimensions

535’6” (bp) x 63’ x 27’5”

Notes: Dutch liner.

Machinery

Service record: C&TF war 3/6283, postwar 6/11339. NOTS. Decomm and returned 7 Nov 1919.

2 screws, VQE, 6 D/E & 4 S/E boilers, IHP 20000, 19.25 knots

Complement

565, troops 2500

Armament

Louisville: 1–5”/51, 4–4”/50, 2–1 pdr guns

Later history: Merchant Koningin der Nederlanden. BU 1932 Hendrik-Ido-Ambacht. No.

Name

Builder

2700 Lenape

Newport News

Launched

acquired

Comm.

17 Aug 1912 10 Apr 1918 24 Apr 1918

Tonnage

5,179 GRT, 7,000 D

Dimensions

398’ (oa) 376’8” (bp) x 50’ x 18’6”

Machinery

1 screw, VTE, 4 S/E boilers, IHP 3500, 15 knots

Complement

236 troops 1900

Armament

1–5”/40, 1–3”/50 guns

Notes: Clyde Line. Acquired from Army. Service record: C&TF war 6/8975, postwar none. Stricken and returned to Army, 28 Oct 1918. Later history: Merchant Lenape 1919. Beached on ire at Lewes, Del., 18 Nov 1925. BU 1926 Baltimore. No.

Name

1326 Leviathan

Builder Blohm & Voss

Launched

acquired

Comm.

3 Apr 1913

Jun 1917

25 Jul 1917

ex-Vaterland Tonnage

54,282 GRT, 69,000 D

Dimensions

950’ (oa) 907’6” (bp) x 100’3” x 37’9”

Machinery

4 screws, Parsons turbines, 46 w/t boilers, SHP 90000, 26.3 knots

Complement

1755, troops 12000

Armament

8–6”/50, 2–1 pdr guns

Figure 9.36: The transport Leviathan (Id. 1326) at Hoboken, New Jersey, 1917. As the German liner Vaterland she was the largest ship in the world which was in New York at the outbreak of the war. Notice the 6-inch guns on the bow.

Auxiliaries and Tenders

Notes: Served as auxiliary cruisers in 1898 (see p. 33). Acquired by Army as troopships in 1917 and transferred to Navy in 1918. Apparently St. Paul was never renamed Knoxville, as reported by some sources. Service records: Louisville: C&TF war 4/9247, postwar 7/14823. Decomm 9 Sep 1919. Returned 11 Sep 1919. Later history: Merchant St. Louis. Burned while reitting at Hoboken, 8 Jan 1920, not repaired. BU 1924 Genoa. St. Paul: Capsized at pier at New York, 28 Apr 1918 (2 killed); reloated 11 Sep 1918. Conversion canceled, Nov 1918. Stricken and returned, 24 Mar 1919. Later history: Merchant St. Paul, no service. BU 1923 Wilhelmshaven. No.

Name

3011 Madawaska

Builder Vulcan

Launched 20 Jul 1907

acquired

Comm.

Service record: C&TF war 8/22311, postwar 8/19201. Decomm and stricken 18 Nov 1919. Later history: Merchant Martha Washington 1922, renamed Tel Aviv 1934. Damaged by ire at Trieste, 27 Mar 1934, and BU. No.

Name

Builder

Launched

acquired

Comm.

1589 Matsonia

Newport News

16 Aug 1913 22 Jan 1918

1 Mar 1918

1514 Maui

Union IW

23 Dec 1916 6 Mar 1918

6 Mar 1918

Tonnage

9,730 GRT, 17,000 and 17,500 D

Dimensions

Matsonia: 501’4” (oa) 480’ (bp) x 58’1” x 29’

Machinery

2 screws, VQE, 4 D/E & 4 S/E boilers, IHP 9000, 17 knots

Maui: 501’ (oa) 484’ (wl) x 58’ x 30’2” Maui: Parsons geared turbines, 8 B&W boilers, SHP 10000, 18 knots

6 Apr 1917 27 Aug 1917

ex-Konig Wilhelm II (15 Sep 1917)

143

Complement

340, troops 3400 and 3800

Armament

4–6”/50, 2–1 pdr guns

Tonnage

9,410 GRT, 15,000 D

Dimensions

508’ (oa) 490’4” (bp) x 55’3” x 27’5”

Notes: Matson liners. Engines and funnel aft.

Machinery

2 screws, VQE, 3 D/E & 1 S/E boilers, IHP 7800, 15.5 knots

Service records:

Complement

521, troops 2800

Matsonia: C&TF war 6/13329, postwar 8/23321. Decomm 12 Sep and returned 17 Sep 1919. Later history: Merchant Matsonia 1919, renamed Etolin 1937. BU 1957 Baltimore. Maui: C&TF war 4/11042, postwar 8/25217. Returned 8 Sep 1919. Later history: Merchant Maui 1919. BU 1949.

Armament 4–6”/40, 2–1 pdr guns Notes: Hapag liner, interned at New York Aug 1914. Service record: C&TF war 9/17932, postwar 7/16978. Decomm and trfd to War Dept, 2 Sep 1919. Later history: USAT Madawaska, renamed U.S. Grant 1922. Reacquired as U.S. Grant (ap 29), 16 Jun 1941. Returned 1945 and BU 1948 Baltimore. No.

Name

1633 Manchuria

Builder NY Sbdg

Launched

acquired

Comm.

NY Sbdg

25 Jul 1903 27 Apr 1918 8 May 1918

LD as Minnelora Tonnage

13,638 GRT, 26,500 and 26,695 D

Dimensions

615’8” (oa) 600’ (bp) x 65’ x 33’6”

Machinery

2 screws, VQE, 4 D/E & 4 S/E boilers, IHP 10000, 16 knots

Complement

560, troops 4800 and 4700

Armament

Manchuria: 1–6”/45, 2–4”/50, 2–1 pdr guns

Mongolia: 3–6”/40, 2–1 pdr guns Notes: Atlantic Transport Co. liners, formerly Paciic Mail Steamship Co. Four masts, one funnel. Manchuria: C&TF war 4/14491, postwar 9/39501. Beached on Staten Island after collision with monitor USS Amphitrite in New York harbor, 13 Jun 1917. Decomm and returned 11 Sep 1919. Later history: Merchant Manchuria 1919, renamed President Johnson 1928, Santa Cruz 1947. BU 1952 Savona. Mongolia: C&TF war 5/19013, postwar 8/34813. Decomm and returned 11 Sep 1919. Later history: Merchant Mongolia 1919, renamed President Fillmore 1929, Panamanian 1947. BU 1949 Hong Kong. Name

Builder

3019 Martha Washington Russell

Launched

acquired

10 Jun 1908 12 Dec 1917

Tonnage

8,312 GRT, 14,500 D

Dimensions

470’ (oa) 460’ (bp) x 56’ x 24’

Comm. 2 Jan 1918

Machinery

2 screws, VTE, 6 S/E boilers, IHP 7218, 17.2 knots

Complement

427, troops 3400

Armament 4–5”/51, 2–1 pdr guns Notes: Austrian liner (Unione Austriaca), interned at Hoboken, NJ 1914. Two masts, two funnels.

Builder Blohm & Voss

Launched

acquired

Comm.

5 Sep 1896

6 Apr 1917

3 Aug 1917

ex-Barbarossa (1917) Tonnage

10,983 GRT, 16,000 D

Dimensions

544’ (oa) 527’3” (wl) x 60’ x 26’

Machinery

2 screws, VQE, 4 D/E & 4 S/E boilers, IHP 7200, 14 knots

Complement

494, troops 3200

Armament

4–6”/40, 2–1 pdr guns

Notes: NGL liner, interned at New York, Aug 1914. Two masts, two funnels. Service record: C&TF 7/18542, postwar 8/20871. Stricken and returned to Army, 27 Sep 1919. Later history: Merchant Mercury 1919. BU 1924 Baltimore. No.

Name

1536 Orizaba 2999 Siboney

Service records:

No.

Name

2 Nov 1903 10 Apr 1918 25 Apr 1918

LD as Minnekahda 1615 Mongolia

No.

3012 Mercury

Builder

Launched

acquired

Comm.

Cramp

26 Feb 1918 11 Apr 1918 28 May 1918

Cramp

15 Aug 1917 8 Apr 1918

8 Apr 1918

LD as Oriente Tonnage

7,652 GRT, 13,000 and 11,250 D

Dimensions

443’3” (oa) 424’6” (bp) x 60’ x 24’5”

Machinery

2 screws, Parsons geared turbines, 8 S/E boilers, SHP 9000, 17 knots

Complement

346, troops 4100 and 4000

Armament

4–5”/51, 2–1 pdr guns

Notes: Built for Ward Line, acquired on completion. Service records: Orizaba: C&TF 6/15712, postwar 9/31705. Decomm and returned, 4 Sep 1919. Later history: Merchant Orizaba 1919. Reacquired as Orizaba (ap 24), 4 Jun 1941. Trfd to Brazil, renamed Duque de Caxias, 1946. BU 1962. Siboney: C&TF war 7/20219, postwar 10/34702. 5-inch gun exploded at sea, 15 Aug 1918 (4 killed). Decomm and stricken, 10 Sep 1919. Later history: Merchant Siboney 1919, renamed USAHS Charles A. Stafford 1944. BU 1957.

144 The New Navy, 1883-1922

No.

Name

Builder

3880 Paysandu

Reiherstieg

Launched

acquired

Comm.

19 Mar 1898 29 Jan 1919

8 Mar 1919

ex-Bahia (1917) Tonnage

4,817 GRT, 5,750 D

Dimensions

375’8” x 46’7” x 24’

Machinery

1 screw, VQE,

Complement

(U); troops 1400.

Armament

none

Service records: Pres.Grant: C&TF 8/39974, postwar 8/37025. Decomm and trfd to War Dept, 6 Oct 1919. Later history: USAT, carried Czech Legion from Vladivostok, May 1920. Merchant, Mar 1921, renamed Republic 1924, USAT, 1931. Reacquired as Republic (ap 33), 22 Jul 1941. BU 1952 San Francisco. Pres.Lincoln: C&TF war 5/20143. Torpedoed and sunk by U-90 600 miles W of Brest, 31 May 1918 (26 dead). No.

Name

Notes: Interned at Montevideo, Uruguay, transferred to USSB 1918. Later history: Merchant Paysandu 1919. BU 1928 Copenhagen. Name

Builder

3044 Pocahontas

Vulcan

Launched

acquired

Comm.

19 Jun 1900

Apr 1917

25 Jul 1917

ex-Prinzess Irene (1 Sep 1917) 10,893 GRT, 14500 D

Dimensions

564’ (oa) 523’5 (bp) x 60’2” x 26’

Machinery

2 screws, VQE, 3 D/E & 3 S/E boilers, IHP 8000, 16 knots

Complement

532, troops 2900

Armament

4–6”/40, 2–1 pdr guns

Notes: NGL liner. Interned at New York, Aug 1914. Two masts, two funnels. Service record: C&TF war 9/20503, postwar 9/20693. Attacked by gunire of U-151, 2 May 1918. Decomm and returned 7 Nov 1919 to USSB. Later history: Merchant Pocahontas 1919, renamed Bremen 1922, Karlsruhe 1928. BU 1933 Bremen. Name

Builder

3013 Powhatan

Vulcan

acquired

Launched

acquired

Comm.

25 Nov 1899

1917

16 Aug 1917

ex-Hamburg (5 Sep 1917), ex-Red Cross (1914), ex-Hamburg (1914) Tonnage

10,532 GRT, 17,000 D

Dimensions

499’3” (bp) x 60’2” x 29’8”

Machinery

2 screws, VQE, 3 D/E & 3 S/E boilers, IHP 8000, 15 knots

Complement

533, troops 3100

Armament

4–6”/40, 2–1 pdr guns

Tonnage

10,981 GRT, 17,500 D

Dimensions

544’11” (oa) 522’8” (wl) x 60’1” x 29’6”

Machinery

2 screws, VQE, 3 D/E & 3 S/E boilers, IHP 9000, 16 knots

Complement

449, troops 3900

Service record: C&TF war 6/21216, postwar 8/24859. Decomm and returned, 16 Sep 1919. Later history: Merchant Princess Matoika 1919, renamed President Arthur 1922, City of Honolulu 1927. Damaged by ire at Honolulu, 25 May 1930. BU 1933 Osaka. No.

Name

2505 Rijndam

Builder Harland & Wolff

Launched

acquired

Comm.

18 May 1901

Mar 1918

1 May 1918

Tonnage

12,527 GRT, 22,070 D

Dimensions

560’ (oa) 550’3” (bp) x 62’3” x 32’3”

Machinery

2 screws, VTE, 3 D/E & 3 S/E boilers, IHP 7000, 15 knots

Complement

636, troops 3700

Armament 4–6”/50, 2–1 pdr guns Notes: Dutch liner (Holland America Line) requisitioned 1918. Two masts, one funnel. Service record: C&TF war 6/17913, postwar 7/20972. Decomm, stricken and returned, 22 Oct 1919. Later history: Merchant Rijndam 1919. BU 1929 Hendrik-Ido-Ambacht. No.

Notes: NGL liner. Interned at New York Aug 1914. Made one trip under Red Cross charter in Sep 1914. Two masts, two funnels.

Name

1634 Sierra

Builder Cramp

Launched

acquired

29 May 1900 27 May 1918

Tonnage

5,989 GRT, 10,000 D

Service record: C&TF war 7/14613, postwar 6/15392. Decomm 2 Sep 1919, to War Dept.

Dimensions

416’ (oa) 400’ (bp) x 50’2” x 24’

Machinery

2 screws, VTE, 8 S/E boilers, IHP 8244, 16 knots

Later history: merchant New Rochelle 1921, renamed Hudson 1921, President Fillmore 1922. BU 1928 Baltimore.

Complement

284, troops 1700

No.

Name

Builder

3014 President Grant Harland & Wolff

Launched

acquired

19 Dec 1903 6 Apr 1917

Comm. 2 Aug 1917

President Lincoln

Harland & Wolff

Comm. 1 Jul 1918

Armament 4–6”/50, 2–1 pdr guns Notes: Oceanic SS Co. Service record: C&TF war 1/1712, postwar 8/10689. Decomm and stricken, 1 Oct 1919. Later history: Merchant Gdansk 1921, renamed Sierra 1924. BU 1934 Osaka.

ex-Scotian (1907) …

Comm.

Armament 4–6”/50, 2–1 pdr guns Notes: HAPAG liner. Interned at Cebu, Philippines, Aug 1914.

Tonnage

No.

Launched

14 Sep 1900 4 Apr 1917 27 Apr 1918

ex-Prinzess Alice (1917), ex-Kiautschou (1904)

Service record: C&TF postwar 2/2736. Decomm and returned 29 Jul 1919.

No.

Builder

2290 Princess Matoika Vulcan

8 Oct 1903

6 Apr 1917

25 Jul 1917

No.

Name

Builder

3016 Susquehanna Blohm & Voss

ex-Servian (1907)

Launched

acquired

20 Sep 1899 6 Apr 1917

Comm. 5 Sep 1917

ex-Rhein (1917)

Grant: 18,072 GRT, 33,000D; Lincoln: 18,162 GRT, 29,000 D

Tonnage

10,058 GRT, 16,950 D

Dimensions

615’ (oa) 599’ (bp) x 68’2” x 34’

Dimensions

520’ (oa) 501’ (bp) x 58’1” x 28’

Machinery

2 screws, VQE, 4 DE, 1 S/E & 1 w/t boilers, IHP 7650, 14.5 knots

Machinery

2 screws, VQE, 2 D/E & 2 S/E boilers, IHP 5300, 14 knots

Complement

514, troops 3300

Complement

563, troops 5900 and 4700

Armament

4–5”/51, 2–1 pdr guns; Lincoln: 4–6”

Armament 4–6”/40, 2–1 pdr guns Notes: NGL liner. Interned at Baltimore Aug 1914. Four masts, one funnel.

Tonnage

Notes: HAPAG liners, not completed until 1907. Interned at New York, Aug 1914. Lincoln damaged by German crew.

Service record: C&TF war 8/18345, postwar 7/15537. Decomm 27 Aug 1919. Stricken 16 Sep 1919.

Six masts, one funnel.

Later history: Merchant Susquehanna 1919. BU Yokohama 1929.

Auxiliaries and Tenders

145

Armament 4–6”/50, 2–1 pdr guns Notes: Dutch liner. Service record: C&TF war 5/8349, postwar 7/15737. Stricken 6 Oct 1919 and returned. Later history: Merchant Zeelandia 1919. BU 1936 Hendrik-Ido-Ambacht.

Cross Channel Transports Small passenger vessels requisitioned for use carrying U.S. and British troops and German prisoners-of-war between England and France. No.

Name

1298 Charles

Figure 9.37: The transport Sierra (Id. 1634) in a French port, 1918.

Name

3017 Von Steuben

Builder Vulcan

Launched

acquired

30 Mar 1901 6 Apr 1917

Comm. 9 Jun 1917

ex-Kronprinz Wilhelm Tonnage

14,908 GRT, 22,000 D

Dimensions

663’ (oa) 635’ (bp) x 66’ x 30’

Machinery

2 screws, VQE, 12 D/E & 4 S/E boilers, IHP 35000, 23 knots

Complement

975, troops 2900

Launched

acquired

30 Jan 1907 21 Mar 1918

Comm. 9 Apr 1918

ex-Harvard (11 Apr 1918) 1672 Yale

No.

Builder Delaware River Delaware River

1 Dec 1906 13 Mar 1918

25 Mar 1918

Tonnage

3,737 GRT

Dimensions

403’ (oa) 386’6” (wl) x 51’3” x 19’

Machinery

3 screws, Parsons turbines, 12 S/E boilers, HP 10,000; 22.4 knots

Armament 8–5”/51, 4–3”/50, 2–3”/50AA, 4–1 pdr guns Notes: Former German auxiliary cruiser, interned 26 Apr 1915 at Newport News. NGL liner, armed and commissioned at sea 6 Aug 1914. Comm in USN as auxiliary cruiser but never used as such. Converted to transport, Sep 1917. Two masts, four funnels. As German liner broke trans-Atlantic speed record, 1901. Service record: C&TF war 9/14347, postwar 8/22025. Damaged in collision with transport Agamemnon west of Brest, 9 Nov 1917. 5-inch gun exploded, 5 Mar 1918 (3 killed). Transferred 2,000 troops from burning USS Henderson at sea, 3 Jul 1918. 3 lost overboard in hurricane, Aug 1918. Decomm and stricken 14 Oct 1919. Later history: Merchant Von Steuben 1919. BU 1924 Baltimore. No.

Name

Builder

2168 Wilhelmina

Newport News

Launched

acquired

Comm.

18 Sep 1909 26 Jan 1918 26 Jan 1918

Tonnage

6,954 GRT, 13,500 D

Dimensions

451’2” (oa) 426’1” (bp) x 56’ x 24’

Machinery

1 screw, VTE, 6 S/E boilers, IHP 6700, 15 knots

Complement

248, troops 2100

Figure 9.38: The transport Wilhelmina (Id. 2168), a former Matson liner, leaving the Brooklyn Navy Yard on May 1, 1918.

Armament 4–6”/50, 2–1 pdr guns Notes: Matson Line. Engines and funnel aft. Service record: C&TF war 6/11053, postwar 7/11577. Decomm, stricken 16 Aug 1919 and returned. Later history: Merchant Wilhelmina 1919. Torpedoed and sunk by U-94 in North Atlantic, 2 Dec 1940. No.

Name

2507 Zeelandia

Builder Stephen

Launched

acquired

26 Apr 1910 24 Feb 1918

Tonnage

7,995 GRT, 12,950 D

Dimensions

440’ (wl) x 55’7” x 27’

Machinery

2 screws, VTE, 3 D/E boilers, IHP 5300, 15 knots

Complement

322, troops 3000

Comm. 3 Apr 1918

Figure 9.39: The transport Zeelandia (Id. 2507), a former Dutch passenger liner.

146

The New Navy, 1883-1922

Complement

201

No.

Name

Builder

Launched

acquired

Comm.

Craig (Toledo)

1903

19 Apr 1918

9 Nov 1918

Armament (U) Notes: Admiral Line. Outitted at Mare Island NYd. Conversion to aircraft tenders planned 1919.

Tonnage:

1,719 GRT

Service records:

Dimensions:

265’ (oa) 247’7 (bp) x 40’3” x 12’9”

Charles: Decomm 10 Jun 1920. Stricken 20 Apr 1920, sold 14 Oct 1920. Later history: Merchant Harvard 1920. Wrecked on Point Arguello, Cal., 30 May 1931. Yale: C&TF, postwar 1/901. Decomm 10 Jun 1920, sold. Later history: Merchant Yale 1920. Reacquired as Greyhound (iX 106), 3 Feb 1942. Sold 1946. BU 1949 San Francisco.

Machinery: 1/VTE; 2500 hp Service record: never sailed to Europe. Stricken 27 Sep 1919. Sold 30 Oct 1919.

Launched

acquired

Comm.

2196 Narragansett

No.

Name

Harlan

Builder

Apr 1913

11 Jan 1918

28 Jan 1918

2195 Nopatin

Harlan

Apr 1913

11 Jan 1918

28 Jan 1918

2527 City of South Haven

Later history: Merchant City of Miami 1919, renamed E.G. Crosby 1924. Burned at shipyard in Sturgeon Bay, Wis., 3 Dec 1935. BU 1937. No.

Name

Builder

2222 Puritan

Launched

acquired

Comm.

1901

20 Nov 1918

1918

Craig (Toledo)

Tonnage:

1,762 GRT 259’ x 40’6” x (U)..

ex-Manhattan (1915)

Dimensions:

Tonnage

2,534 and 3,539 GRT

Dimensions

332’ (oa) 320’2” (bp) x 48’1” x 16’

Machinery: 1 VTE; 15.6 knots Service record: Decomm 30 Sep 1919.

Machinery

2 screws, VTE, 6 S/E boilers, IHP 4000, 23 knots

Complement

168

Later history: Merchant Puritan 1919, renamed George M. Cox 1933. Wrecked on Isle Royale, Lake Superior, 27 May 1933.

Armament (U) Notes: Central Vermont Nav. Co.

No.

Name

Builder

1478 Theodore Roosevelt

Launched

acquired

Comm.

1906

26 May 1918

1918

Toledo SB

Service records:

Tonnage:

1,955 GRT

Narragansett: Cross Channel Fleet 1918. Ran aground on Isle of Wight, 31 Jan 1919. Decomm 12 Sep 1919 Stricken 13 Aug 1920. Later history: Merchant Narragansett 1920, renamed Richelieu 1924. BU 1966 Antwerp. Nopatin: 1918 Cross Channel Fleet Decomm 15 Aug 1919. Stricken 22 Jul 1920. Later history: Merchant DeWitt Clinton 1920, renamed USAT Col. Frederick C. Johnson 1942, Derecktor 1948, Galilah 1950. BU 1953 Genoa.

Dimensions:

287’ (oa) 275’8” (bp) x 40’ x 12’6”

No.

Name

2432 Blue Ridge

Builder

Launched

Globe (Cleveland)

1891

acquired

Comm.

19 Apr 1918 17 Oct 1918

ex-Virginia (1917) Tonnage:

1,606 GRT

Dimensions:

270’ x 38’3” x 12’

Machinery:

2/VTE, 16.5 knots

Complement:

87

Machinery: 1/VTE, 5000 hp, 20.8 knots Service record: oficers’ training ship. Sold 1 Jul 1919. Later history: Merchant Theodore Roosevelt 1919. BU 1950 Milwaukee. Note: Acquisition of Manitou (2608) and Woonsocket canceled.

post armistice acquisitions The transports in this section were acquired after the war to bring the troops back to America.

ex-German, acquired 1919 No.

Name

4051 Cap Finisterre

Builder Blohm & Voss

Armament: none Service record: Arrived at Boston from Great Lakes, 28 Dec 1918; never sailed to Europe. Stricken 11 Jul 1919.

Tonnage:

14,503 GRT; 23,900 D

Dimensions:

560’ x 65’4” x (U)

Later history: Merchant Avalon 1919. BU 1960 Long Beach, Cal.

Machinery:

2/VQE

Launched

acquired

Comm.

8 Aug 1911 11 Apr 1919

Complement: 450 Service record: C&TF postwar 3/9718. Decomm and returned 25 Nov 1919. Later history: Merchant Cap Finisterre 1919, renamed Taiyo Maru 1921. Torpedoed and sunk by submarine USS Grenadier southwest of Kyushu, 8 May 1942. No. 4040

Name

Builder

Graf Waldersee Blohm & Voss

Launched

acquired and Comm.

10 Dec 1898 28 Mar 1919

LD as Pavia

Figure 9.40: USS Charles (Id. 1298), in dazzle camoulage, in a European port, 1918. She was the former Admiral Line ship Harvard.

2596

Patricia

Vulcan

20 Feb 1899 28 Mar 1919



Pretoria

Blohm & Voss

9 Oct 1897

Tonnage:

13,102, 13,234 and 14,466 GRT

Dimensions:

585’ (oa) 561’ (bp) x 62’2” x 25’9”

Machinery:

2/VQE, 13 knots

Complement: 553. Service records:

29 Mar 1919

Auxiliaries and Tenders

Graf Waldersee: C&TF postwar 2/7728. Beached off Long Beach, NY, after a collision with m/v Redondo in fog off Sandy Hook, 11 Jun 1919. Decomm and returned 25 Nov 1919, BU 1922 Altenwerder. Patricia: C&TF postwar 3/8572. Stricken 13 Sep 1919 and trfd to GB 18 Sep 1919. Later history: merchant Patricia 1919. BU 1921 Port Glasgow. Pretoria: C&TF postwar 3/10364. Returned 25 Nov 1919. Later history: Merchant Pretoria 1919. BU 1922 Troon. No.

Name

Builder

4080

Imperator

Tonnage:

52,226 GRT, 60,000 D

Vulcan

Launched

acquired and Comm.

23 May 1912 5 May 1919

Machinery: 4/turb, 23 knots Service record: C&TF postwar 3/28030. Decomm and returned 24 Nov 1919. Later history: to UK, merchant Imperator 1919, renamed Berengaria 1921. BU 1938 Jarrow. No.

Name

Builder

Launched

acquired

Comm.

29 Aug 1905 15 Feb 1919

Tonnage:

24,581 GRT

Dimensions:

677’6” (bp) x 77’4” x 28’

27 Apr 1919

Later history: merchant Empress of Scotland 1921. BU 1930 Blyth. Name

4063

Prinz Friedrich Wilhelm

Tonnage:

17,082 GRT

Builder

Machinery:

Later history: Merchant Santa Elena 1919, renamed Linois 1922, Orvieto 1942. Scuttled by Germans at Marseille, 22 Aug 1944. No.

Launched

acquired and Comm.

Tecklenborg 21 Oct 1907 30 Mar 1919

4042

Zeppelin 14,588 GRT

Later history: merchant Empress of China 1921, renamed Empress of India 1921, Montlaurier 1922, Monteith 1925, Montnairn 1925. BU 1930 Genoa.

4052

Santa Elena

Tonnage:

7,415 GRT

Builder

Launched

acquired and Comm.

Bremer Vulkan 9 Jun 1914

5 Mar 1919

Machinery:

2/VQE

Service record: C&TF postwar 4/15800. Stricken 25 Nov 1919. Later history: merchant Ormuz 1920, renamed Dresden 1927. Wrecked near Kopervik, Norway, 20 Jun 1934.

ex-German, Seized in United States 1917, acquired by USN 1919 Name

Builder

Amphion

1888

Launched

Tecklenborg 9 Feb1899

acquired and Comm. 12 Apr 1919

ex-Köln Tonnage:

7,409 GRT; 15,530 D

Dimensions: 429’ x 54’ Machinery:

2/VTE

Service record: Interned at Boston Aug 1914, seized 1917. USAT 1917–19. C&TF postwar 3/6417. Returned 27 Sep 1919. Later history: Merchant Amphion 1919. BU 1924 Baltimore.

Machinery: 4/VQE, 15.5 knots Service record: C&TF postwar 4/14161. Decomm in England and returned 25 Nov 1919.

Name

Name

Tonnage:

Dimensions: 610’ (oa) 589’10” (bp) x 68’3” x 27’6

No.

1/VQE

Service record: Former German (seaplane tender 1914–19) C&TF postwar 2/1707. Decomm and returned 20 Aug 1919

No.

Machinery: 2/VQE, 17.5 knots Service record: C&TF postwar 4/22674. Decomm and returned 23 Dec 1919.

No.

Dimensions: 446’10” x 54’8” x 23’6”

Dimensions: 550’ x 67’ x (U)

Dimensions: 906’ (oa) 883’ (bp) x 98’3” x 35’2”

3963 Kaiserin Auguste Vulcan Victoria

147

Builder Blohm & Voss

Launched

acquired and Comm.

16 Nov 1907 6 Apr 1919

No.

Name

1605

Arcadia

Tonnage:

5,453 GRT

Builder

Launched

Harland & Wolff

8 Oct 1896

acquired and Comm. 20 Jan 1919

Dimensions: 400’ x 49’ x 25’3” Dimensions: 1/VQE Armament:

2-3”/50

Service record: Interned at Newport News 1914. C&TF postwar 5/4700. Decomm and returned 29 Sep 1919. Later history: Merchant Arcadia 1919. BU 1927 Japan. No.

Name Artemis

2187

Builder Harland & Wolff

Launched 5 Jul 1902

acquired and Comm. 8 Apr 1919

ex-Bohemia (1917), ex-Iowa (1913) Tonnage:

8,414 GRT; 12,540 D

Dimensions: 500’6” x 58’4” Machinery:

2/VTE

Service record: Interned at New York, 1914. Acquired from Army. C&TF postwar 4/11760. Decomm and returned 18 Oct 1919. Later history: Merchant Artemis 1919, renamed Empire Bittern 1941. Sunk as blockship at Arromanches, 23 Jul 1944. No.

Name

Builder

Launched

acquired

1534 Black Arrow Bremer Vulkan 5 Nov 1904 12 Dec 1918

Figure 9.41: USS Imperator (Id. 4080). The huge German liner taken into service in 1919 to bring troops home.

ex-Black Hawk (1919), ex-Rhaetia (1917) Tonnage:

6,600 GRT; 12,200 D

Dimensions:

408’3” x 52’9”

Comm. 27 Jan 1919

148

The New Navy, 1883-1922

Machinery: 1/VQE Service record: Hamburg-America Line, interned at Philadelphia 1914. Acquired from Army. C&TF postwar 3/4759. Stricken 9 Aug 1919. Later history: Merchant Black Arrow 1919. BU 1924 Perth Amboy, NJ. No.

Name

4036

Callao

Tonnage:

8,135 GRT

Builder Vulcan

Launched 2 Nov 1912

acquired and Comm.

Machinery:

1/VTE

Service record: C&TF postwar 4/7587. transferred from US Army. Returned 18 Oct 1919. Later history: Merchant Montpelier 1919, renamed Nevadan 1927, Jan Tomp 1943, Nevadan 1944. BU 1948 San Francisco. No.

Name

Builder

Launched

acquired and Comm.

26 Apr 1919 1395

ex-Sierra Cordoba

Nansemond

Harland & Wolff

10 Sep 1896 20 Jan 1919

ex-Pennsylvania

Dimensions: 439’ x 56’ x.(U)..

Tonnage:

Machinery: 2/VTE Service record: Seized by Peru and chartered to USN. C&TF postwar2/3731. Returned 26 Sep 1919.

Dimensions: 559’5 x 62’2 x 32’8

Later history: Merchant Callao 1919, renamed Ruth Alexander 1922. Bombed and sunk by Japanese aircraft at Balikpapan, Borneo, 31 Dec 1941.

Service record: German, interned at New York, served with Army 1917–19. C&TF postwar 5/23619. Decomm and returned 25 Aug 1919.

No.

Name Freedom

3024

Builder

Launched

Comm.

Blohm &Voss 3 Feb 1894

24 Jan 1919

13,332 GRT

Machinery:

2/VQE

Armament:

2-6”/40, 2-3”/50

Later history: Merchant Nansemond 1919. BU Baltimore 1924. No.

Name

Builder

Launched

acquired and Comm.

ex-Iroquois (1919), ex-Wittekind (1917) Tonnage:

1628

5,640 GRT

Tonnage:

2/VTE

Armament: 2–4”/40 Service record: Interned at Boston. Acq from Army. C&TF postwar, 4/4,981. Decomm and returned, 23 Sep 1919. Later history: Merchant Freedom 1919. BU 1924. No.

Name

Builder

General G.W. Goethals

1443

Bremer Vulkan

Launched

acquired and Comm.

30 Dec 1911 10 Mar 1919

18 Jun 1904 7 Feb 1919

4,650 GRT; 8750 D

Dimensions: 371’ x 45’4” x (U)… Machinery:

1/VQE

Service record: Interned at New York 1914. C&TF postwar 4/3446. Returned 19 Sep 1919. Later history: Merchant Otsego 1919, renamed Ural 1945, Dolinsk 1952. BU 1955 Vladivostok. No. 1677

ex-Grunewald (1917) Tonnage:

Reiherstieg

ex-Prinz Eitel Friedrich (1917)

Dimensions: 383’5”(bp) x 46’4” x 24’10” (lengthened 1899) Machinery:

Otsego

Name Philippines

Builder Blohm & Voss

Launched 5 Feb 1898

acquired and Comm. 1 May 1919

ex-Hercules (1919), ex-Bulgaria (1917), ex-Canada (1913), exBulgaria (1913)

4,833 GRT; 7700 D

Dimensions: 367’ x 48’7” x 27’6” Machinery: 1/VQE, 11 knots Service record: German, interned at Cristobal. C&TF postwar 4/4238. Decomm and returned 13 Sep 1919.

Tonnage:

Later history: Merchant Gen. G.W. Goethals 1919, renamed Munorleans 1926. BU 1936 Blyth.

Service record: German, interned at Baltimore. Operated by Army 1917–19. C&TF postwar 2/4142. Decomm and returned 23 Oct 1919.

No. 1365

Name

Builder

General W.C. Gorgas Neptun

Launched 29 Sep 1902

acquired and Comm.

10,237 GRT

Dimensions: 501’4” x 62’2” x 30’2” Machinery:

2/VQE

Later history: Merchant Philippines 1919. BU 1924 Perth Amboy. No.

Name

Builder

1760

ex-Prinz Sigismund (1917)

Shoshone

Bremer Vulkan

4,564 GRT; 5,300 D

Dimensions:

386’ x 45’3” x 24’4”

Tonnage:

Machinery:

1/VQE, 10 knots

Dimensions: 367’11” x 48’7” x 34’2”

Complement: 154 Service record: German, interned at Colon, Panama; acquired from Army C&TF postwar 2/2063.. Decomm and returned 28 Jul 1919. Later history: Merchant General W.C. Gorgas 1919, renamed Mikhail Lomonosov 1945. BU 1958. Name

Builder

1954

Montpelier

Tonnage:

6,128 GRT; 16,430 D

Neptun

ex-Bochum Dimensions: 477’ x 58’ x..

30 Dec 1911

acquired and Comm. 17 Feb 1919

ex-Wasgenwald (1916)

Tonnage:

No.

Launched

8 Mar 1919

Launched 26 Apr 1912

acquired and Comm.

4,708 GRT

Machinery:

1/VQE

Armament:

1–5”/51, 1–3”/50

Service record: ex-Army collier, ex-German. C&TF postwar 2/2820. Decomm and returned 5 Aug 1919. Later history: Merchant Shoshone 1919, renamed Manoa 1920, Grunewald 1926. BU 1933 Hamburg. No.

Name

Builder

Launched

5 Mar 1919 1320

Suwanee ex-Mark

Tonnage:

8,428 GRT

Bremer-Vulkan 1 Oct 1913

acquired and Comm. 11 Apr 1919

Auxiliaries and Tenders

Dimensions: 491’2” x 59’1” x 26’ Machinery:

1/VTE

Service record: German, NGL, interned at Manila. Never commissioned. C&TF postwar 3/4801. Returned 4 Oct 1919. Later history: merchant Poznan 1920, Paul Luckenbach 1922. Torpedoed and sunk by I-29 in Arabian Sea, 22 Sep 1943.

Other acquisitions

Later history: Merchant Marica 1919, renamed Lillian Luckenbach 1922. Sunk in collision with m/v Cape Henlopen off Cape Charles, Va., 27 Mar 1943. Sol Navis: C&TF postwar 2/3264. Stricken 22 Oct 1919. Later history: Merchant Sol Navis 1919, renamed Harry Luckenbach 1920. Torpedoed and sunk by U-91 NE of St. Johns, Nld, 17 Mar 1943. South Bend: C&TF postwar 3/4875. Stricken 1 Sep 1919. Later history: Merchant South Bend 1919, renamed J.L. Luckenbach 1922, San Francisco 1948, Diponegoro 1951, Djakarta Raya 1952. BU 1959 Hong Kong. No.

No.

Name

Builder

1467 Ancon

Launched

Maryland

acquired

Name

Builder

Launched

Comm.

21 Dec 1901 16 Nov 1918 28 Mar 1919

149

Eten

4041

ex-Shawmut (1909)

Blohm & Voss

acquired and Comm.

11 Feb 1907 1 May 1919

ex-Rhakotis (1917)

Tonnage:

9,332 GRT; 20000 D

Tonnage:

Dimensions:

489’6” x 58’

Dimensions: 435’8” x 53’3” x 24’6”…

Machinery:

2/VTE, 4000 hp

Machinery: 2/VTE, 14 knots Service record: Interned at Callao, Peru, 29 Nov 1914. Seized by Peru, 8 Oct 1917, renamed Eten. C&TF postwar 2/3296. Decomm and stricken 19 Aug 1919.

Service record: Acquired from Army. C&TF postwar 2/6112. Decomm and returned 25 Jul 1919. Later history: Merchant Ancon 1919, renamed Permanente 1941, Tidewater 1946, Continental 1948, Ancon 1950. BU 1950 Savona No.

Name

Builder

3818 Buford

Launched

acquired

Harland & Wolff 29 Aug 1890 14 Jan 1919

Comm. 15 Jan 1919

ex-Mississippi (1898) Tonnage:

5,040 GRT

Dimensions:

371’ x 44’2” x 26’

Machinery:

1/VTE

Armament:

2-3”/50

Later history: Merchant Buford 1923. BU 1929 Yokohama. Name

Later history: Merchant Eten 1919, renamed Rimac (Peruvian naval transport) 1922. BU 1959 Osaka. No.

Name

Builder

3875

Floridian

Tonnage:

6.930 GRT; 9800 D

Maryland

Launched 1915

acquired and Comm. 28 Jan 1919

Dimensions: 415’ x 53’8” x 29’6”

Service record: Army transport. C&TF postwar 5/4717. Decomm and returned 2 Sep 1919.

No.

6,982 GRT; 6900 D

Builder

Launched

acquired and Comm.

Machinery: 1/VQE, 14 knots. Service record: C&TF postwar 4/7209. Decomm 16 Jul 1919. Stricken 4 Aug 1919. Later history: Merchant Floridian 1919. Sunk in collision with m/v Admiral Fiske off Umatilla LV, Oregon, 1 Sep 1928. No.

Name

Builder

1544 Kentuckian

Launched

acquired

Comm.

1910

16 Dec 1918

28 Jan 1919

Maryland

3382

Dakotan

Tonnage:

6,582 GRT

Tonnage:

6,649 GRT

Dimensions:

414’6” x 53’8” x (U)…

Dimensions:

428’9” x 53’6” x 28’

Machinery:

1/VQE, 4000 hp, 15 knots

Machinery: 1/VQE, 2500 hp. Service record: C&TF postwar 5/8895. Decomm and returned 15 Sep 1919.

Maryland

10 Aug 1912 29 Jan 1919

Complement: 88 Armament:

Later history: Merchant Kentuckian 1919. Sunk as blockship, Omaha Beach, Normandy, 12 Aug 1944.

2-5”/40

Service record: C&TF postwar 5/8812. Decomm and returned 31 Jul 1919.

No.

Name

Builder

Launched

Later history: Merchant Dakotan 1919, renamed Ziryanin 1943. BU 1969 Split. No.

Name

Builder

Launched

acquired

Comm.

4307

Edellyn

Sun

14 Jan 1919 18 Jul 1919

4031

Marica

Sun

30 Nov 1918 19 Apr 1919 9 Jun 1919

18 Jul 1919

LD as Jacob Luckenbach 4031A 4019

Sol Navis

Sun

4 Feb 1919 7 Jul 1919

South Bend

Sun

29 Oct 1918 7 Mar 1919 14 Apr 1919

25 Jun 1919

LD as M.E. Luckenbach Tonnage:

8,775 GRT

Dimensions:

473’7” (bp) x 60’ x 31’ x 31’

Machinery:

2/turb, 5000 hp

Mobile

4043

Blohm & Voss

acquired and Comm.

26 Sep 1908 26 Mar 1919

ex-Cleveland (29 Mar 1919) Tonnage:

16,960 GRT

Dimensions: 607’ (oa) 588’10” (bp) x 65’3” x (U)… Machinery: 2/VQE, 15.5 knots Notes: (sister of Covington, p. 140) Service record: C&TF postwar 4/21073. Decomm and returned 25 Nov 1919. Later history: Merchant Mobile 1919, renamed King Alexander 1920, Cleveland 1923. BU 1933 Hamburg. No.

Name

Builder

Launched

acquired and Comm.

Service records:

2869

Santa Ana

Cramp

13 Oct 1917 11 Feb 1919

Edellyn: C&TF postwar 1/985. Decomm and returned 4 Sep 1919. Later history: Merchant Edellyn 1919, renamed Dorothy Luckenbach 1922, USAHS Ernestine Koranda 1944, Dorothy Luckenbach 1950. BU 1957 San Francisco. Marica: C&TF postwar 2/3243. Decomm and returned 12 Sep 1919.

4352

Santa Elisa

NY Sbdg

24 Sep 1918 17 Jun 1919

4352A

Santa Leonora

NY Sbdg

19 Dec 1918 7 Jul 1919

2169

Santa Rosa

Cramp

27 Dec 1916 10 Mar 1919

3804

Santa Teresa

Cramp

4 Jul 1918

18 Nov 1918

150

The New Navy, 1883-1922

Tonnage

5,102 GRT, 9,000 D

Dimensions:

506’ (oa) 492’ (bp) x 58’3” x 29’

Dimensions

373’9” (oa) 360’ (bp) x 51’9” x 24’5”

Machinery:

2/VTE, 4800 hp, 12 kts

Machinery

1 screw, VQE, S/E boilers, IHP 3400, 12 knots

Complement: 78

Complement

222, troops 1700

Armament: 1–5”/40, 1–3”/50 Service record: C&TF postwar 4/16,631. Decomm and returned 19 Aug 1919.

Armament 1–5”/51, 1–4”/40, 2–1 pdr guns (Santa Teresa) Service records:

Later history: Merchant Virginian 1919. BU 1948 Philadelphia.

Santa Ana: C&TF postwar 4/5960. Decomm 21 Jul 1919 and stricken. Later history: Merchant Santa Ana. 1919, renamed Guatemala 1928, Santa Cecilia 1931, Irwin 1936, USAHS John L. Clem 1941. BU 1948 Baltimore. Santa Elisa: C&TF postwar 2/2312. Decomm 15 Oct 1919 and stricken. Later history: Merchant Santa Elisa 1919, renamed Baranof 1936. BU 1955 Sakaide, Japan. Santa Leonora: C&TF postwar 1/395. Decomm 19 Aug 1919 and stricken. Later history: Reacquired as Canopus (AS 9), 19 Dec 1921. Scuttled off Bataan, 10 Apr 1942. Santa Rosa: C&TF postwar 4/6302. Operated by Army, 29 Aug 1917. Stricken 27 Oct 1919 and returned. Later history: Merchant Santa Rosa 1919, renamed Oregonian 1925. Sunk by German aircraft off North Cape, 13 Sep 1942. Santa Teresa: C&TF postwar 8/14264. Decomm 7 Oct 1919 and stricken. Later history: Merchant Santa Teresa 1919, renamed Kent 1936, USAT Ernest Hinds 1941. In USN as AP 28, 1941–42, then USAT/USAHS 1944–46. BU 1957 Baltimore. No.

Name

4008

Santa Cecilia

Tonnage:

6,462 GRT

Builder Cramp

Launched

acquired and Comm.

17 Sep 1913 20 Mar 1919

hOSpiTaL ShipS Name Solace

Builder Newport News

Launched

acquired

8 Aug 1896

7 Apr 1898 14 Apr 1898

ex-Creole (1898) Tonnage

3,801 GRT, 5,700 D

Dimensions

377’ (oa) 361’2” (bp) x 44’ x 17’1”

Machinery

1 screw, VTE, 3 D/E Scotch boilers, IHP 3,200, 15 knots

Complement

122 /105; (1918) 272

Armament

3–6 pdr; (1910) none

Notes: Purchased from Cromwell Line. Service record: Philippine campaign. Out of comm 12 Oct 1905- 3 Jun 1908 and 14 Oct-20 Nov 1909. Mexican intervention 1914. Haiti 1915. Santo Domingo, 1916. Designated ah 2, 1920. Decomm 20 Jul 1921. † Name Relief

Builder Delaware River

Launched

acquired

ex-USAHS Relief (1902), ex-John Englis (1898)

Machinery: 1/VQE, 3000 hp. Service record: ex-Army. C&TF postwar 4/6126. Decomm and returned 6 Oct 1919.

Tonnage

3,094 GRT, 3,300 D

Dimensions

314’ (oa) 299’2” (bp) x 46’ x 15’10”

Machinery

1 screw, VTE, 6 S/E cyl.boilers, IHP 2666, 15 knots

No.

Name

3125A

Santa Malta

Tonnage:

6,393 GRT

Builder Cramp

Launched 4 Dec 1918

acquired and Comm. 17 May 1919

Dimensions: 420’6” x 53’9” x 26’2” Machinery: 1/VQE Service record: C&TF postwar 3/3756. Stricken 6 Nov 1919. Later history: Merchant Santa Malta 1919, renamed Hawaiian 1925, Fortune 1949. BU 1958 La Spezia. No.

Name

1614 Troy

Builder Eastern SB

Launched

acquired

Comm.

16 Apr 1903

Feb 1919

Feb 1919

Complement

97

Armament

none

Comm.

22 Oct 1896 13 Nov 1902 6 Feb 1908

Dimensions: 404’6” (bp) x 53’10” x

Later history: Merchant Santa Cecilia 1919. BU 1935 Moji.

Comm.

Notes: Acquired by Army 1898, trfd to Navy 1902. Service record: Inactive to 1908. Great White Fleet. Severely damaged in typhoon and by ire off Luzon, 18 Nov 1908. Found unseaworthy, stationary hospital, Olongapo, PI. Decomm 10 Jun 1910. Renamed Repose, 11 Apr 1918. Sold 15 May 1919. Later history: Merchant Hai Ning 1922, renamed Mindanao 1937, Lanao 1937. Sunk by Japanese aircraft off Cebu, PI, Dec 1941 or Mar 1942.

ex-Minnesota (19 Feb 1919) Tonnage

20,718 GRT, 37,336 D

Dimensions

630’ (oa) 608’ (bp) x 73’6” x 37’6”

Machinery

2 screws, VTE, 4 D/E & 4 S/E boilers, IHP 10000, 17 knots

Complement

troops 5900

Armament 4–4”/50, 2–1 pdr guns Notes: Atlantic Transport Line, built for Great Northern SS Co. Service record: C&TF postwar 3/14039. Stricken 15 Sep 1919. Later history: Merchant Minnesota 1919. BU 1924 Wilhelmshaven. No.

Name



Virginian

Tonnage:

7,924 GRT

ex-Maine (1907)

Builder Maryland

Launched 1903

Comm. 1 Feb 1919

Figure 9.42: The hospital ship Solace in 1899 when serving the Army.

Auxiliaries and Tenders

No. ….

Name

Builder

Comfort

Cramp

Launched 15 Oct 1906

acquired

Comm.

17 Jul 1917 18 Mar 1918

ex-Havana 1305 Mercy

Cramp

10,112 tons, 6,391 GRT

Dimensions

429’10” (oa) 413’ (wl) x 50’2” x 24’

Machinery

2 screws, VTE, 8 S/E boilers, IHP 8500, 18 knots

Sp-

Service records: Comfort: C&TF postwar 3/1192. Designated ah 3, 1920. Decomm 5 Aug 1921. † Mercy: C&TF postwar 4/1946. Haiti 1919–20. Designated ah 4, 1920. † Builder

Laid Down

Phila. NYd

Launched

Name

2362 Adrian

Complement 322 Notes: Ward Line ships purchased from War Dept. Did not sail to Europe until end of the war. Saratoga sank at her pier in New York after collision with m/v Panama, 30 Jul 1917; raised and taken over by Navy.

Name

AH 2 Solace AH 3 Comfort AH 4 Mercy

ambulance Boats

Tonnage

No.

Service records: Paciic Fleet. †

27 Mar 1907 27 Sep 1917 24 Jan 1918

ex-Saratoga

AH 1 Relief

151

Comm.

14 Jul 1917 23 Dec 1919 28 Dec 1920

Displacement

9,800 tons, 8,288 GRT

Dimensions

483’10” (oa) 460’ (bp) x 61’ x 19’6”

Machinery

2 screws, Parsons geared turbines, 3 B&W boilers, SHP 5,250, 16 knots

Complement 398 Notes: Authorized 1916. First hospital ship built as such. Similar to transport Henderson.

Builder

Launched

acquired

Comm.

1911

14 Nov 1918

1918

14 Nov 1918

1918

McKie

ex-Westport (19 Nov 1918) …

Southport

McKie

1911

Tonnage:

246 GRT

Dimensions:

125’7”(bp) x 21’2” x 6’5”

Machinery:

1/VTE, 13 knots

Complement: 16 Notes: Wood hulls, excursion steamers. Service records: Adrian: 5th ND. Decomm and returned 29 Sep 1919. Later history: Merchant Westport 1919, renamed US Army Col. Louis F. Garrard. Merchant 1956. Southport: 1st ND. Returned 15 Nov 1919. Later history: Merchant Southport 1919, renamed US Army Col. Frank H. Adams. Merchant 1956. Sp-

Name

Builder Launched acquired

2366 Boston Floating Hospital

Atlantic

Tonnage:

672 GRT

Dimensions:

160’4” (bp) x 47’ x 8’3”

1906

1917

Comm. 7 Jan 1918

Machinery: 1/VC; 200 hp Notes: steel hull. Service: Returned 2 Jun 1918. Later history: Merchant The Boston Floating Hospital 1918. Burned at Boston, 1 Jun 1927. Converted to tanker, 1933 renamed Marshall B. Hall 1933. RR 1952. Sp-

Name

2415 Sea Gate

Builder

Launched

acquired

Comm.

1907

9 Oct 1918

Oct 1918

Marvel

Tonnage:

244 GRT

Dimensions:

130’ (oa) 122’2” (bp) x 27’2” x 6’9”

Machinery: 1/VC, 13 knots Service: 3rd ND. Returned 14 May 1919. Later history: Merchant Sea Gate 1919, renamed Seawanhaka. se1948

Figure 9.43: The irst hospital ship Relief was acquired from the Army in 1902.

Figure 9.44: The hospital ship Mercy (AH 4).

Figure 9.45: USS Relief (AH 1), the irst built-for-the-purpose hospital ship.

152

The New Navy, 1883-1922

TraiNiNG ShipS

Armament

none

Notes: Authorized 1903. Brigantine. Name

Builder

Laid Down

Chesapeake

Bath

Displacement

1,175 tons

Dimensions

224’3” (oa) 175’ (bp) x 37’ x 16’6”

Machinery

none

Complement

46

Armament

6–4,” 4–6 pdr, 2–1 pdr

Launched

2 Aug 1898 20 Jun 1899

Comm. 3 Dec 1899

Service record: Newport, RI, 1905–12, 1914–20. Annapolis 1912–14. Loaned to Alaska (Dept of Interior), 7 May 1920. Later history: Merchant Boxer 1920.

MiSCeLLaNeOUS ShipS Bear: (1884) USRC, see p. 203 Thetis: USRC, see p. 204

Notes: Authorized 1897. Converted to submarine tender, 1910. Service record: Renamed Severn, 15 Jun 1905. Decomm 1 Aug 1916. Sold 12 Oct 1916. Later history: Merchant John J. Phillips 1917. se1927. Name Cumberland Intrepid

Builder Boston NYd Mare I NYd

Laid Down

Launched

Comm.

21 Jan 1904 17 Aug 1904 20 Jul 1907 2 Jan 1904

Name Fern

8 Oct 1904 16 Aug 1907

Builder Delamater

Launched 1871

acquired

Comm.

30 Jan 1891 22 Apr 1891

Displacement

840 tons

Dimensions

160’ x 28’ x 11’9”

Machinery

1-screw, vertical compound, 2 S/E boilers, IHP 300, 9 knots

Complement

12 5–3 pdr, 4–1 pdr

Displacement

1,800 tons

Armament

Dimensions

211’7” (oa) 176’5” (wl) x 45’8” x 16’5”

Machinery

none

Complement

336

Armament

6–4”/40, 4–6 pdr, 2–1 pdr guns

Service record: Acquired from USLHS. Damaged in collision, Oct 1891. Despatch vessel at Key West 1898. Decomm 22 Oct 1898. D.C.Naval Militia, 1899. Minnesota Naval Militia 1905 Renamed Gopher, 27 Dec 1905. Recomm 30 May 1917. TS Great Lakes 1917–18. Out of comm 19 Apr 1919–15 May 1921. Designated iX 11, 1920. †

Notes: Authorized 1903. Steel barks. Service records: Cumberland: RS Norfolk, 1914. Rec iX 8, 1920. † Intrepid: Served in San Francisco Bay area. RS Mare Island 1912–14, 1920–21. Out of comm 15 Oct 1914–11 Nov 1915. Decomm 30 Aug 1921. Stricken 20 Dec 1921. Later history: Merchant Intrepid (barge) (USN in 1945), lost. Name

Builder

Laid Down

Launched

Comm.

Name Earnest

Builder (Baltimore)

acquired

Comm.

1875

1898

28 Feb 1898

Displacement: 127 tons Dimensions:

89’ x 23’ x 7’3.”

Notes: Acquired from USC&GS. Two-mast schooner. Service record: Lighter at Puget Sound and San Francisco. Went aground in storm, Mar 1904. Stricken 24 Mar 1905. Sold 10 May 1905. Later history: Merchant Academy 1905. Se1906

Boxer

Portsmouth NYd

Displacement

346 tons

Dimensions

125’4” (oa) 108’ (wl) x 29’9” x 9’2”

Machinery

none

Eagre

Van Dusen

Complement

64

ex-Mohawk

(Williamsburg NY)

15 Jan 1904 11 Oct 1904 11 May 1905

Launched

Name

Builder

Launched

acquired

Comm.

1875

1903

31 Jul 1903

Displacement: 275 tons

Figure 9.46: The training ship Intrepid in 1903.

Figure 9.47: USS Gopher (later IX 11), formerly the lighthouse tender Fern, acquired in 1891.

Auxiliaries and Tenders

Dimensions:

Note: The Spanish cruiser Infanta Maria Teresa, sunk at Santiago, was raised 25 Sep 1898 but was lost while under to tow to Norfolk near Cat Island, Bahamas, 5 Nov 1898.

140’ (oa) 121’ (bp) x 30’4” x 9’

Notes: Sailing ship. Acquired from USC&GS. Schooner yacht. Service record: Tender, Norfolk NYd. Stricken 10 Sep 1910. Sold 14 Nov 1910. AG 1 Hannibal: collier AG 2 Lebanon: collier AG 3 Nanshan: collier AG 4 Saturn: collier AG 5 General Alava: transport AG 6 Dubuque: gunboat AG 7 Paducah: gunboat AG 9 Columbia: transport Great Northern AG 12 Gold Star: AK 12 AG 13 Pensacola: cargo ship AG 14 Abarenda: collier No.

Name

AG 8 Mahanna

Builder McEachern

No.

Name

IX 33 Newton

Builder

Launched

acquired

in service

4 Jan 1919

2 Oct 1922

1922

Shattuck

Displacement

5,990 tons

Dimensions

268’(bp) x 45’2” x 23’11”

Machinery

1 screw, VTE, 1,400 IHP,

Complement

(U)

Armament 1–4”/50, 1–6 pdr Note: Wood hull. Service record: New Jersey Naval Militia 1922–41. † No. Launched

acquired

20 Nov 1918 20 Sep 1920

Comm. 29 Sep 1920

Name

IX 27 Sturgeon Bay

Builder Rieboldt

Displacement

1,800 tons

Dimensions

245’ (wl) x 42’ x 24’

Launched

4,000 tons

Dimensions

286’ (oa) 273’ (wl) x 46’ x 23’2”

Machinery 1 screw, VTE, 1,500 IHP Notes: Wood hull.

Machinery

1 screw, VTE

Service record: Floating Armory, NY Naval Militia. †

Complement

44

Service record: Decomm 15 Sep 1921. Returned to USSB 2 Dec 1921. Name

AG 10 Antares

Builder Hog Island

Laid Down

Launched

3 Jul 1918

Comm.

30 May 1919 23 Feb 1922

AG 11 Procyon

Hog Island

18 Jul 1918 10 May 1919 30 Nov 1921

Sp-

Name

Builder

Launched

acquired

Comm.

1896

25 Sep 1917

never

Englis

Tonnage:

3,644 GRT

ex-Shaume

Dimensions:

388’2” (bp) x 50’ x 10’

Displacement

4,060 tons

Machinery:

SW/beam, 11 knots

Dimensions

401’(oa) x 390’ (wl) x 54’ x 24’5”

Machinery

1 screw, Curtiss GT, 3 B&W boilers, IHP 2,500, 11.5 knots

Complement: 135 Notes: wood river boat

Complement

218

Armament

2–5”/51, 4–3”/50AA, 2–6 pdr

Service record: 3rd ND. Floating barracks and receiving ship, Brooklyn, NY. Stricken and returned 24 Jan 1919. Later history: Merchant Adirondack 1919. Sank at Athens, NY, while laid up, Dec 1925. BU.

Service records: AG 10 Antares: Acquired 14 Nov 1921. † AG 11 Procyon: Acquired 29 Oct 1921. Flagship, Fleet Base Force, US Battle Fleet, 1921–31. † No.

Name Briarcliff

IX 3

Builder Russell

Comm. 7 Jun 1922

accommodation (Barracks) Ships 1270 Adirondack

ex-Nedmac

acquired

25 Apr 1918 24 Sep 1921

Displacement

No.

153

Launched

acquired

29 Jul 1918

1 Jan 1922

acquired

Comm.

Sp-

Name

1966 C.W. Morse Tonnage:

Builder Harlan

Launched

acquired

Comm.

1903

12 Dec 1917

Dec 1917

4,307 GRT

Displacement 5,990 tons f/1 Dimensions

268’ (bp) x 45’2” x 23’11”

Machinery

never installed

Complement

(U)

Armament

1–4”/50

Notes: Wood hull. Acquired incomplete. Service record: NY naval militia. † No.

Name

Builder

IX 25 Reina Mercedes Cartagena

Launched

12 Sep 1887 17 Jul 1898

Displacement

2,835 tons

Dimensions

297’ (oa) 292’ (wl) x 43’3” x 16’8”

Machinery

removed

Complement

91

1902

Notes: Former Spanish cruiser. Damaged by U.S. gunire and scuttled to block channel at Santiago de Cuba, 3 Jul 1898. Captured 17 Jul 1898. Reloated 1 Mar 1899 and towed to Norfolk. Repaired 1902 as non-self-propelled receiving ship, Newport RI, 1905–12, Annapolis 1912–57. †

Figure 9.48: The former Spanish cruiser Reina Mercedes (IX 25), housed over at Annapolis.

154

The New Navy, 1883-1922

Dimensions:

411’1” (bp) x 50’9” x 10’

Machinery:

SW/beam, 11.3 knots

Complement:

110

Service record: Renamed Grampus (YFB 53),… Nov 1920. Decomm 11 Dec 1930. Stricken 30 Dec 1930, sold 1931 Later history: Merchant Boothbay 1931, renamed Deepwater 1931. Reacquired as yFB-53, 12 Apr 1944. Sold 1946, merchant Liberty 1948, renamed Island Queen II 1965, Provincetown 1966, St. Thomas 1967. FFU 1981.

Notes: steel psgr ship Service record: 3rd ND. Receiving ship. Returned 10 Feb 1919. Later history: Merchant C.W.Morse 1919, renamed Fort Orange 1923. BU 1936 New Haven, Conn. Sp-

Name

Builder

1221 Hildegarde

Launched

Harlan

acquired

1897

in service

12 Oct 1917 12 Oct 1917

Tonnage:

184 GRT

Dimensions:

136’6” (oa) 105’ (bp) x 26’ x 18’3”

Service record: 2nd ND. Barracks ship, New London, Conn. Returned 6 Feb 1919. Sp-

Name

Builder

Launched

acquired

Comm.

1914

1917

1918

Harlan

Name

Builder

2284 General Putnam

Launched

acquired

Comm.

1902

6 Feb 1918

29 Jul 1918

Pusey

Tonnage:

205 GRT

Dimensions:

122’7” (bp) x 28’ x 8’6”

Machinery:

1/VC, 10.4 knots

Complement:

13

Notes: steel passenger steamer

Notes: steel schooner.

2563 Mandeville

Sp-

Service record: 3rd ND. Returned 2 Oct 1919. Later history: Merchant General Putnam 1919. se1948 Sp648

Name

Builder

George F. Pierce

Abbott

Launched 1912

ex-Hanover

Tonnage:

252 GRT

Tonnage:

467 GRT

Dimensions:

129’8” (oa) 121’4” (bp) x 25’4” x 8’

Dimensions:

179’7” (bp) x 32’ x 5’5”

Machinery:

1/VC, 250 hp, 10.4 knots

Machinery:

StnW/beam, 14 knots

Complement: 23

Notes: steel river steamer.

Armament:

Service record: Pensacola. Returned.. Apr 1919.

Notes: wood tug

Later history: Merchant Mandeville 1919, renamed William Penn. se1964 Sp1240

Name

Builder

Seneca

Roach

Launched

acquired

4 Sep 1884

18 Oct 1917

2–3 pdr

Service record: 4th ND. Decomm 17 Mar 1922, sold 5 Jun 1922. Later history: Merchant George F. Pierce 1922, renamed Betterton. se1964 Sp-

Name

2513 Glenville

Builder

Launched

Lawrence Foulkes

1886

Tonnage:

2,208 GRT

Dimensions:

283’ (bp) x 42’ x 22’3”

Tonnage:

268 GRT

Machinery:

removed 1914

Dimensions:

120’6”(oa) 109’6”(bp) x 29’ x 7’8”

Notes: iron schooner

Machinery:

1/sgl, 10 knots

Service record: Floating base, Shelburne, Nova Scotia. Sold 10 Sep 1919.

Notes: wood ferry

Later history: Merchant Seneca 1919. Sunk in collision with m/v Siboney off Sandy Hook, NJ, 18 Feb 1928.

Later history: Merchant Glenville 1919. se1923 Name

3054 Gratitude

Sp-

Name

Builder

Atlantic

3268

Launched

(Rockland, Me) 1894

in service 13 Sep 1918

ex-Ruth (1910) Tonnage:

188 GRT

Dimensions:

115’ (oa) 103’3” (bp) x 26’ x 7’1”

Machinery:

1/VC, 12 knots

Builder

Launched

acquired

Comm.

(Philadelphia)

1880

1 Apr 1918

1 Apr 1918

acquired

Comm.

ex-Captain Miller, ex-Gratitude Tonnage:

214 GRT

Dimensions:

140’ (oa) 133’9” (bp) x 20’ x (U)…

Machinery:

1/VC, 13 knots

Complement:

9

Service record: 5th ND. Returned 15 Sep 1919. Later history: Merchant Gratitude 1919. se1923

Notes: wood ferry Service record: 6th ND. Served at Parris Island, SC. Foundered at her wharf, 25 Nov 1920. Sold 12 Sep 1921.

Sp-

Name

3138 Griswold

Later history: Merchant. Foundered in Cooper River, SC, 10 Sep 1925. Name

Builder

Launched

acquired

Comm.

Builder

Launched

Nicholson (Albany)

1899

133 GRT

Dimensions:

92’2” (bp) x 25’ x 5’6”

334 GRT

Machinery:

1/VC, 8.6 knots

Dimensions:

126’ (bp/oa) x 33’ x 8’5”

Complement:

8

Machinery:

1/VTE, 600 hp, 12 knots

Notes: wood ferry

Complement:

28

Notes: steel tug

Neaie

1907

14 Dec 1917 14 Dec 1917

12 Aug 1918 3 Sep 1918

ex-Alice May Tonnage:

Tonnage:

1708 Boothbay

in service

Notes: steel psgr steamer

Complement: 6

Sp-

acquired

9 Apr 1918 10 Apr 1918

Service record: 3rd ND. Returned 11 Sep 1919.

Sp-

Ferries

acquired 1 Feb 1918

Service record: 3rd ND. Decomm and returned 20 Jun 1919 Later history: Merchant Griswold 1919. se1923.

Auxiliaries and Tenders

Sp2311

Name

Builder

Launched

Herman S. Caswell (Noank, Conn.)

Tonnage:

1878

acquired 14 Mar 1918

114 GRT

Machinery: 1/simple, 10 knots Notes: wood passenger steamer

1043 Machigonne

Launched

Neaie

Name

1227 Patchogue

Later history: Merchant Herman S. Caswell 1919, renamed Marilda II 1939. se1941 Builder

120’4” (oa) 117’ (bp) x 43’ x 6’6”

Sp-

Service record: 3rd ND, Returned 7 Mar 1919.

Name

244 GRT

Dimensions:

Machinery: 2/cmpd, 8.5 knots Service record: yFB 1163. Newport, RI. Renamed Taposa, 18 Dec 1941. Stricken 12 Feb 1944.

Dimensions: 82’9” (bp) x 17’8” x 7’6”

Sp-

Tonnage:

acquired

1907

Comm.

2 Oct 1917 15 May 1918

Builder

Launched

acquired

Comm.

1912

29 Sep 1917

Sep 1917

Jacob

Tonnage:

135 GRT

Dimensions:

99’9” (bp) x 23’3” x 3’

Machinery: 2/VTE, 11 knots Notes: wood psgr steamer

425 GRT

Service record: yFB 1227. 3rd ND. Sold 16 Jun 1922.

Dimensions:

136’6” (bp) x 29’ x 8’6”

Later history: Merchant Fire Island 1922. se1948

Machinery:

1/VTE, 550 hp, 12 knots

Complement:

34

Tonnage:

Sp-

Name

2364 Postmaster General

Builder

Launched

Palmer (Noank)

1898

acquired

Tonnage:

434 GRT

Service record: 2nd ND. Returned 29 May 1919.

Dimensions:

145’ (oa) 132’6” (bp) x 31’2” x 7’9”

Later history: Merchant Machigonne 1919, renamed Hook Mountain 1929, Block Island 1940. Reacquired 25 Feb 1941 as League Island (yFB 20), sold 1947. Merchant Yankee 1948. se1990.

Machinery:

1/VC, 14 knots

Sp-

Name

Builder

Launched

Crescent

1903

acquired

Comm.

30 Aug 1918 30 Aug 1918

ex-Happy Day 707 GRT

Dimensions:

201’10” (bp) x 30’ x 10’3”

Machinery:

SW/beam, 12 knots

Service record: 5th ND. Returned 24 Mar 1919.

2313 Merchant

Builder

Builder

Launched

New England SB

Jun 1902

Tonnage:

2,329 GRT

Dimensions:

317’6” (bp) x 40’1” x 14’

acquired 26 Nov 1917

Service record: Returned 15 Apr 1918

Launched

acquired

Comm.

1901

21 Mar 1918

Mar 1918

Neaie

Name Ransom B. Fuller

Machinery: SW/beam; 1600 hp, Notes: wood hull (lengthened 1910).

Later history: Merchant Majestic 1919. se1928 Name

Service record: 3rd ND. Returned 6 May 1919. Later history: Merchant Postmaster General 1919. RR 1925



Complement: 27 Notes: steel psgr steamer

Sp-

Complement: 6 Notes: wood hull.

Sp-

Tonnage:

Comm.

28 Feb 1918 20 Jun 1918

Armament: 2–1 pdr Notes: steel psgr steamer

3061 Majestic

155

ex-John P. Wilson (1914c)

Later history: Merchant Ransom B. Fuller 1918, renamed Broadway 1931. BU 1935, Cornwell, NY. Sp-

Name

1427 Sappho

Builder

Launched

New England SB

1886

Tonnage:

350 GRT

Tonnage:

275 GRT

Dimensions:

131’ (bp) x 27’ x 6’9”

Dimensions:

180’ (oa) 149’ (bp) x 28’9” x 8’9”

Machinery:

2/VC, 500 hp, 8.6 knots

Machinery:

1/VTE, 15 knots

Complement: 22 Notes: steel psgr steamer

acquired

Comm.

10 Aug 1917 14 Sep 1918

Service record: Returned 3 Apr 1919.

Complement: 30 Service record: Damaged in collision with m/v Delaware at Philadelphia, 25 Aug 1918. 4th ND. Decomm and returned 18 Feb 1919.

Later history: Merchant Merchant 1919, renamed Westchester 1929. BU 1938.

Later history: Merchant Sappho 1919, renamed Pawtucket. se1941 aband 48

Sp-

Name

2047 Moosehead

Builder Bath

Launched

acquired

12 Jul 1911 28 Mar 1918

Comm. 1918

Sp1113

Name

Builder

Tinicum

Launched

Roach

1905

Tonnage:

677 GRT

Tonnage:

481 GRT

Dimensions:

195’(oa) 185’2”(bp) x 35’9” x 10’9”

Dimensions:

151’ (oa) 140’6” (bp) x 30’ x 10’

2/VTE, 2350 hp, 19 knots

Machinery:

1/VC, 500 hp, 13.8 knots

Machinery:

Complement: 10 Notes: steel psgr steamer

Complement: 30 Notes: steel tug.

Service record: yFB 2047 Renamed Porpoise, 11 Aug 1920. Sold 24 Feb 1931.

Service record: Philadellphia NYd. Returned 26 Mar 1919.

Later history: Merchant Maylower 1931, to US Army, renamed Col. William B. Cowin 1941. Sank after stranding on Hen & Chickens Reef, 17 Dec 1941.

Later history: Merchant Tinicum 1919. se1941

Sp-

Name

1163 Narragansett

Builder Saunders & Son

Launched 1905

acquired

in service

11 Jun 1918 11 Jun 1918

Sp-

Name

2129 Willoughby

acquired 30 Apr 1918

Builder

Launched

acquired

Comm.

(S.Rondout, NY)

1903

18 Feb 1918

8 Feb 1918

ex-Augustus J. Phillips

156

The New Navy, 1883-1922

UNCLaSSiFieD veSSeLS

Tonnage:

147 GRT

Dimensions:

104’6” (bp) x 22’ x (U)…

Machinery:

1/VC

Note: These were mostly old ships that had lost their original designation and were hulked and serving as barracks, prisons, or training ships. The IX designation did not become oficial until authorized on 17 Feb 1941. Before that date, these were unoficial iling numbers, not hull numbers. IX 16, 35–37 never used.

Complement: 17 Notes: wood hull. Service record: 5th ND. Decomm and returned 26 Sep 1919. Later history: Merchant Willoughby 1919. se1923

Miscellaneous Types Sp-

Name

1578 Berkshire

Builder

Launched

Cramp

1881

acquired

Comm.

1 Apr 1918 24 Apr 1918

Tonnage:

2,014 GRT

Dimensions:

266’ (oa) 250’ (bp) x 36’6” x 20’

Machinery:

1/cmpd, 1500 hp, 12 knots

Complement: 86; iron psgr steamer Service record: 3rd ND. Minesweeping training ship. Decomm and trfd to USSB, 22 Mar 1919. Later history: Merchant Luxor, 1925. BU 1926. Sp-

Name

Builder

2423 Commodore Quayle (Cleveland) Tonnage:

2,082 GRT

Dimensions:

265’ x 42’ x 15’5”

Launched

acquired

Comm.

1875

1 Sep 1918

1918

Machinery: 1/… Armament: 1–4”; wood hull. Service record: Armory and RS, Chicago. iX 7 Decomm 10 Mar 1930 and BU. Sp-

Name

1254 Old Colony

Builder Cramp

Launched

acquired

26 Jun 1907 12 Nov 1917

Tonnage:

4,779 GRT

Dimensions:

395’ (oa) 375’ (bp) x 52’2” x 16’

Comm. never

Machinery: 3/Parsons turb., 22 knots; steel psgr steamer Service record: To UK, 20 May 1918, conversion to minelayer incomplete. Sold Mar 1920, BU 1922 Hamburg Sp-

Name

3583 Rogday

Builder Manitowoc

Launched 1915

acquired

Comm.

15 Nov 1918 22 Nov 1918

ex-Nevada Tonnage:

2,122 GRT

Dimensions:

230’ (oa) 212’ (bp) x 42’ x…; Machinery: 1/VTE

Complement: 96; steel icebreaker, ex-Russian Service record: 1st ND. Decomm 18 Jun 1919, returned 24 Sep 1919. Later history: Merchant Nevada 1919. Foundered in gale 200 m. southwest of Cape Farewell, 16 Dec 1943. Sp-

Name

3664 William F. Green

Builder

Launched

acquired

Comm.

(Ellsworth, Me.)

1879

12 Sep 1918

1918

ex-John J. Taylor Tonnage:

389 GRT

Dimensions: 115’7” (bp) x 28’ x 10’4”; wood schooner Service record: 1st ND. To USCG, 7 May 1920, sold 1 May 1922.

IX 1 IX 2 IX 3 IX 4 IX 5 IX 6 IX 7 IX 8 IX 9 IX 10 IX 11 IX 12 IX 13 IX 14 IX 15 IX 16 IX 17 IX 18 IX 19 IX 20 IX 21 IX 22 IX 23 IX 24 IX 25 IX 26 IX 27 IX 28 IX 29 IX 30 IX 31 IX 32 IX 33

Annapolis Boston (Despatch) Briarcliff Cheyenne Chicago (Alton) Coast Battleship 4 Commodore Cumberland Dubuque Essex Gopher (Fern) Hancock Hartford Hawk see PY 2 Illinois (Prairie State) Kearsarge Monadnock Nantucket Newport Old Constellation Old Constitution Oregon Paducah Philadelphia Reina Mercedes Southery Sturgeon Bay Wheeling Wilmette Wilmington (Dover) Wolverine Yantic Newton

see PG 10 see protected cruiser see BM 10 see protected cruiser see BB 4 (Iowa) see SP see training ship see PG 17 see screw gunboat see AP 3 see screw sloop see BB 7 see BB 5 see BM 3 see gunboat see PG 12 see under Sailing Ships see under Sailing Ships see BB 3 see PG 18 see cruiser 4 see collier see PG 14 see gunboat see PG 8 see sidewheel gunboat see screw gunboat

10 NavaL OverSeaS TraNSpOrTaTiON ServiCe

Established 9 Jan 1918

Complement:

CarGO ShipS requisitioned U.S. Flag Ships No.

Name

70

Armament: Alaskan: 1-6”/50, 1–6 pdr; Arizonan: 1-5”/40, 1-3”/50 Service records:

GrT

Builder

Launched

Comm.

4464 Agwidale

5,080

Newport News

2197 Munaires

5,095

Newport News 17 Nov 1917 14 Jan 1918

1301 Mundelta

5,288

Newport News 15 Mar 1917 20 Sep 1918

2093 Munindies

5,095

Newport News 17 Oct 1917 17 Dec 1918

5 Sep 1918 16 Nov 1918

Alaskan: C&TF postwar: 4/8,643. Collided with m/v Pearl F. in convoy at sea, 3 May 1918. Collided with USS Kerlew, 13 May 1918. Sank ishing boat in collision east of Gibraltar, 22 Oct 1918. Decomm and returned 5 Aug 1919. Later history: Merchant Alaskan 1919, renamed Memore, 1926. BU 1932 Genoa. Arizonan: C&TF postwar: 4/7,794. Decomm and returned 29 Sep 1919. Later history: Merchant Arizonan 1919. BU 1928 Osaka. No.

Name

GrT

Builder

Launched

Comm.

Dimensions:

385’ (oa) 370’ (bp) x 53’ x 24’4”

2292 @American

5,650

Delaware River

14 Jul 1900 25 May 1918

Machinery:

1/VTE, 11 kts

3277

Hawaiian

5,670

Delaware River

7 Nov 1900 10 Aug 1918

Complement:

60

1323 #Oregonian

5,648

Delaware River

1–4”/50, 1–3”/50 (Munaires: 1–6”/50, 1–3”/50; Mundelta: 2–4”/50) Service records: Agwidale: Decomm and returned 11 Apr 1919. Armament:

Later history: Merchant Agwidale 1919, renamed Wei Ming, 1946. BU 1959 Kaohsiung, Taiwan. Munaires: In collision with USS Otsego, 3 Dec 1918. Decomm and returned 25 Apr 1919. Later history: Merchant Munaires 1919, renamed Pleiades 1937, Taimon Maru N0.6, 1941. Torpedoed and sunk by USS Nautilus off Hachinoe, Japan, 28 Sep 1942. Mundelta: Decomm and returned 11 Feb 1919 Later history: Merchant Mundelta 1919, renamed Munlock, 1938. Captured at Yokohama, 8 Dec 1941, renamed Rizan Maru. Torpedoed and sunk by USS Searaven off Sakhalin Island, 25 Sep 1944. Munindies: Decomm and returned 24 Jul 1919. Later history: Merchant Munindies 1919, renamed Elena R, 1937. Sunk by mine off Shambles LV, 22 Nov 1939. No.

Name

4542 Alaskan 4542A Arizonan

Machinery:

1/VTE, 10.5 kts

Complement:

70

Armament: 1–5”/51, 1–3”/50 (Hawaiian: 1–6”/50, 1–3”/50) Service records: American: Collided with and sank USS West Gate in convoy, 7 Oct 1918. Decomm and returned 4 Mar 1919. Later history: Merchant American 1919, renamed Honolulan, 1925. BU 1926 Osaka. Hawaiian: Damaged in collision with m/v Larchgrove, which sank, off Gibraltar, 26 Oct 1918. Decomm and returned 21 Mar 1919. Later history: Merchant Hawaiian 1919, renamed Uba, 1925. Storage hulk, 1936, se1950. Oregonian: Decomm and returned, 15 Apr 1919. Later history: Merchant Oregonian 1919, renamed Coloradan, 1925. BU 1926 Osaka.

Builder

Launched

Comm.

No.

Union IW

1901

23 Mar 1918



8,672

Union IW

Name Antilla

GrT 3,668

ex-Luristan (1905)

20 Sep 1902 14 Aug 1918

Dimensions:

490’ (oa) 470’1” (bp) x 57’2” x 31’6”

Dimensions:

358’ (bp) x 45’ x (U)…

Machinery:

2/VQE, 10.2 kts

Machinery:

1/VTE, 11 kts

@ - collier; # = horse transport; % - mine transport; + = refrigerator ship.

17 Aug 1918

430’ (oa) 406’9” (bp) x 51’1” x 28’ (Hawaiian 26’1”)

8,617

GrT

1901

Dimensions:

Builder Gray

Launched

Comm.

19 Nov 1903 20 May 1918

158

The New Navy, 1883-1922

Complement:

52

No.

Service record: Decomm and returned 20 Feb 1919. Later history: Merchant Antilla 1919. BU 1931 Baltimore. No.

Name

GrT

Builder

Name

GrT

1335 Buena Ventura 4,881

Launched

Comm.

Builder

Launched

Comm.

Northumberland 23 Jan 1913 26 Jul 1918

Dimensions:

419’ (oa) 405’ (bp) x 52’5” x 25’

Machinery:

1/VTE, 10.5 kts

Complement:

93

LD as War Gun

Armament:

1–5”/40, 1–6 pdr

Dimensions:

417’6” (oa) 401’ (bp) x 54’ x 25’7”

Machinery:

1/West turb, 11 kts

Service record: Torpedoed and sunk by U-46, northwest of coast of Spain, 16 Sep 1918 (19 dead).

Complement:

76

3842 Auburn

6,047

Chester SB 25 Sep 1918 24 Jan 1919

No.

Later history: Merchant Auburn 1919. BU 1932 Baltimore. No.

Name

1631 @Ausable

GrT 3,153

Builder

Launched

Comm.

Smit

1901

1 Oct 1918

ex-Laura (1915) Dimensions:

327’6” (oa) 317’8” (bp) x 48’8” x 21’6”

Machinery:

1/VTE, 8 kts

Complement:

52

Armament:

Name

2213 Cacique

Service record: no service. Decomm and returned 22 Feb 1919.

GrT 6,202

Builder

Dimensions:

394’2” (bp) x 52’3” x 27’11”

Machinery:

1/VQE, 10 kts

Complement:

70

Armament:

1-5”/51, 1–6 pdr

Later history: Merchant Cacique 1919. BU 1934 Osaka. No. …

2–3”/50

Name Californian

GrT

Builder

5,658

Union IW

Dimensions:

413’ (bp) x 51’ x 26’2”

Machinery:

1/VTE, 10 kts

Later history: Merchant Ausable 1919, renamed Mette Jensen 1925, Kuhrs 1928. BU 1937 Bo’ness.

Complement:

78

No.

Name

GrT 4,992

3056 Cape Henry

4,992

Builder

Launched

Comm.

Launched

Comm.

12 May 1900 14 May 1918

Service record: Sunk by mine off Ile de Ré, Bay of Biscay, 22 Jun 1918 (none lost).

Sparrows Pt 17 Aug 1918 28 Sep 1918

No.

Sparrows Pt 30 Mar 1918 25 Oct 1918

3401 Canibas

Name

Sparrows Pt 22 Jun 1918 26 Jul 1918

3311 Sagadahoc

GrT 6,846

Builder

Launched

Comm.

Texas SS

4 Jul 1918

10 Sep 1918

Texas SS

27 Apr 1918

9 Jul 1918

LD as New Jersey

LD as War Dolphin 3214 @Cape Lookout 4,986

Comm.

Service record: Returned 24 Mar 1919.

Service record: Collided with HM Yacht Monsoon, 25 Nov 1918. Decomm and returned 19 Apr 1919.

3565 Berwyn

Launched

Short Bros. 15 Nov 1909 19 Aug 1918

6,846

ex-Bath, LD as Massachusetts

LD as War Shark Dimensions:

435’ (oa) 421’ (bp) x 54’ x 26’7”

Machinery:

1/VTE, 11 kts

Complement:

70

LD as War Dragon

Armament:

Canibas: 1–6”/50, 1–3”/50; Sagadahoc: 2–3”/50

Dimensions:

391’9” (oa) 377’ (bp) x 52’ x 23’10”

Service records:

Machinery:

1/VTE, 11 kts

Complement:

62

Armament:

1–5”/40, 1–6 pdr (Berwyn: 1–5”/51, 1–3”/50; Hatteras: 1– 6”/40, 1–3”/50)

Canibas: Returned 4 Jun 1919. Later history: Merchant Canibas 1919, renamed Mauna Ala 1923. Wrecked off Columbia River, Ore., 10 Dec 1941. Sagadahoc: Decomm and returned 18 Aug 1919. Later history: Merchant Sagadahoc 1919. Torpedoed and sunk by U-124 south of St. Helena, 3 Dec 1941.

2970 Cape Romain

4,992

Sparrows Pt

4 May 1918 25 Jun 1918

LD as War Mercury 2142 Hatteras

4,919

Sparrows Pt 20 Nov 1917 23 Dec 1917

Service records: Berwyn: Decomm and returned 10 May 1919. Later history: Merchant Berwyn 1919. Wrecked in Kuria Muria Islands, Arabia, 8 Jun 1920. Cape Henry: Returned 3 Mar 1919. Later history: Merchant Cape Henry 1919, renamed Dorothy 1929, Carmen 1951, Elaine 1953. BU 1954 Baltimore. Cape Lookout: Returned 7 Apr 1919. Later history: Merchant Kosciuszko 1919, renamed Jean 1928. BU 1954 Baltimore. Cape Romain: Returned 3 Mar 1919. Later history: Merchant Cape Romain 1919, renamed Emilia 1929, Isabel 1951, Rosalind 1953. Foundered south of Crete, 3 Feb 1956. Hatteras: Twice disabled in storms in North Atlantic, Feb and Mar 1918. Decomm and returned 8 Apr 1919. Later history: Merchant Hatteras 1919, renamed Hatterlock 1937, Renzan Maru, 1941. Torpedoed and sunk by USS Porpoise off Kamaishi, Japan, 1 Jan 1943.

@ - collier; # = horse transport; % - mine transport; + = refrigerator ship.

No.

Name

3520 Cape May

GrT 6,867

Builder

Launched

Comm.

Sparrows Pt 24 Aug 1918 25 Oct 1918

LD as War Saturn Dimensions:

429’7” (oa) 416’ (bp) x 53’6” x 29’6”

Machinery:

1/VTE

Complement:

52

Armament:

1–5”/40, 1–6 pdr

Service record: C&TF postwar 3/5,726. Returned 25 Aug 1919. Later history: Merchant Cape May 1919, renamed Maliko 1926, Shahin 1947, Bharatratna 1948. BU 1953 Japan. No.

Name

1445 Carolinian

GrT 4,170

Builder

Launched

Comm.

Furness

3 Sep 1906

5 Oct 1918

ex-Southerner (1916), ex-Harley (1915) Dimensions:

359’10” (bp) x 50’2” x 23’11”

Naval Overseas Transportation Service

Machinery:

1/VTE, 9 kts

Complement:

42

Armament:

1–5”/40, 1–6 pdr

159

Service record: Served in English Channel area. Returned 22 Mar 1919. Later history: Merchant Carolinian 1919, renamed Proteus 1927, Stefanios 1932. Wrecked off Cape Verde, 16 Apr 1934. No.

Name

GrT

Builder

Launched

Comm.

1406

Carrillo

5,012

Workman Clark 17 May 1911 16 Sep 1918

4524

Sixaola

5,017

Workman Clark 24 Aug 1911 19 Sep 1918

4521 +Tivives

5,017

Workman Clark 1 Aug 1911

Dimensions:

5 Jul 1918

394’ (oa) 378’9” (bp) x 50’3” x 25’

Machinery:

1/VTE, 13 kts

Complement:

70

Armament:

Carrillo: 1-5”/40, 1–6 pdr; Sixaola: 1-4”/50, 1–6 pdr; Tivives: 1-5”/51, 1-3”/50.

Note: Acquired from United Fruit Co. Service records: Carrillo: Returned 8 May 1919. Later history: Merchant Carrillo 1919. BU 1948 Baltimore. Sixaola: Damaged by ire and sank at pier at New York, 23 Feb 1919 (2 killed), reloated. Decomm and returned 12 Jun 1919. Later history: Merchant Sixaola 1919. Torpedoed and sunk by U-159 northwest of Colon, Panama, 13 Jun 1942. Tivives: Decomm and returned 25 Apr 1919. Later history: Merchant Tivives 1919. Sunk by German aircraft west of Algiers, 21 Oct 1943. No.

Name

GrT

Builder

Launched

Comm.

1538 @Cauto

3,820

Seattle

23 Sep 1916 13 Jul 1918

Panuco

3,833

Seattle

21 Oct 1916 13 Sep 1918

1533

Dimensions:

368’ (oa) 351’ (bp) x 47’11” x 22’6”

Machinery:

1/VTE, 14 kts

Complement:

62/101

Armament:

Cauto: 1-5”/40, 1–6 pdr

GrT

No.

Name

1359 %Charlton Hall

Builder

Launched

Comm.

3630 Challenger

7,953

Union IW

4 Jul 1918

4 Oct 1918

3134 #Liberator

7,951

Union IW

24 Mar 1918

2 Jul 1918

3242 Volunteer

7,955

Union IW

18 May 1918 23 Aug 1918

GrT 4,749

Builder Hamilton

Launched

412’6” (oa) 400’ (bp) x 50’ x 25’4”

Machinery:

1/VTE, 11 kts

Complement:

62

Armament: 1-5”/40, 1–6 pdr Service record: Returned 3 Feb 1919. Later history: Merchant Charlton Hall 1919, renamed Atlantis 1930, Anastasis 1930. BU 1934 Shanghai. No.

Name

2774 @Clare Edith

GrT

Builder

Launched

Comm.

3,455

Maryland

28 Dec 1915 19 Sep 1918

3,628

Maryland

21 Jul 1915

3,372

Maryland

20 Mar 1916 25 Mar 1918

Dimensions:

338’ (oa) 327’2” (bp) x 46’2” x 21’6”

Machinery:

1/VTE, 11 kts

Complement:

52/70

1 Oct 1918

Armament: 1–5”/40, 1–6 pdr (Edith: 1–5”/40, 1–3”/50) Service records: Clare: Decomm and returned 24 Feb 1919. Later history: Merchant Clare 1919. Torpedoed and sunk by U-103 in Yucatan Channel, 21 May 1942. Edith: Decomm and returned 18 May 1919. Later history: Merchant Edith 1919. Torpedoed and sunk by U-159 north of Barranquilla, Colombia, 7 Jun 1942. Margaret: Renamed Chatham, 18 Apr 1918. Returned 10 Feb 1919. Later history: Merchant Margaret 1919. Missing, torpedoed and sunk by U-571 off Puerto Rico, 11 Apr 1942.

Dimensions:

410’ (oa) 401’ (bp) x 56’ x 30’

Machinery:

1/Curtis GT, 10.5 kts

No.

Complement:

70

3679 Cohasset

Armament:

Challenger: 1–5”/40, 1–6pdr.

Name

GrT 5,769

Builder

Launched

Comm.

Fore River

3 Nov 1918

5 Dec 1918

LD as War Crown

Note: Liberator converted to transport 1919

Dimensions:

406’4” (oa) 389’8” (bp) x 55’ x 25’5”

Service records:

Machinery:

1/Curtis GT, 10 kts

Challenger: Sold 2 May 1919. Later history: Merchant Challenger 1919. Torpedoed and sunk by U-155 east of Grenada, 17 May 1942. Liberator: C&TF postwar 5/9,658. Decomm and returned, 4 Oct 1919. Later history: Merchant Liberator 1919. Torpedoed and sunk by U-332 off Cape Hatteras, 19 Mar 1942.

Complement:

42

@ - collier; # = horse transport; % - mine transport; + = refrigerator ship.

Comm.

14 May 1907 14 Jun 1918

Dimensions:

2510 @Margaret

Cauto: Returned 22 Feb 1919. Later history: Merchant Cauto 1919. Wrecked at Puerto Mexico, 28 Nov 1937. Panuco: Decomm and returned 28 Apr 1919. Later history: Merchant Panuco 1919. Destroyed by ire at New York, 18 Aug 1941. Name

Volunteer: Decomm and returned 27 Feb 1919. Later history: Merchant Volunteer 1919, renamed Andalusia 1947. Beached on ire near Cape Flattery and broke in two, 4 Nov 1949.

3459

Service records:

No.

Figure 10.1 USS Liberator (Id. 3134), a NOTS cargo ship, at St. Nazaire, France.

Armament: 1-5”/40, 1–6 pdr Service record: Decomm and returned 9 May 1919. Later history: Merchant Cohasset 1919. BU Baltimore 1937.

160

The New Navy, 1883-1922

No. …

Name Corozal

GrT

Builder

3,063

Newport News

Launched

Comm.

31 Dec 1910 28 Mar 1918

Morristown

5,139

Standard SB

2226 +Muscatine

4,730

Standard SB 20 Oct 1917 2 May 1918

3580

4 Jul 1918

ex-Stian, LD as Scandinavic

Dimensions:

350’ (oa) 347’7” (bp) x 46’9’ x 20’6”

Machinery:

1/VTE, 10 kts

Dimensions:

392’6” (oa) 377’ (bp) x 52’ x 23’8”

Complement:

70

Machinery:

1/VTE, 10.5 kts

Complement:

86

Armament: 1-5”/51, 1-3”/50 Service record: Returned 28 Apr 1919. Later history: Merchant Corozal 1919, renamed Yung Hsing 1946, Fairside 1950, Lin Chen 1951, Chung Hsing 8 1952. RLR 1959. No.

Name

1486 Craster Hall

GrT 4,319

Builder

Launched

Comm.

Hamilton

4 Feb 1909

9 May 1918

Dimensions:

392’6” (oa) 380’ (bp) x 50’ x 24’

Machinery:

1/VTE, 11 kts

Complement:

62

Armament: 1-5”/51, 1–6 pdr Service record: Decomm and returned 5 Feb 1919. Later history: Merchant Craster Hall 1919. Beached after collision with m/v Reginolite off Talara Point, Peru, 19 Jun 1927. No.

Name

GrT

3327 @Deiance

7,898

Builder

Launched

Comm.

Beth (Alameda).

4 Jul 1918

5 Sep 1918

Beth (Alameda)

4 Jul 1918 18 Nov 1918

LD as War Ocean 3676 Independence

7,893

LD as War Harbour 3671 Invincible

7,888

4 Aug 1918 17 Oct 1918

LD as War Rock 3514 Victorious

7,881

Beth (Alameda)

4 Jul 1918

19 Oct 1918

LD as War Haven 440’ (bp) x 56’ x 28’8”

Machinery:

1/Curtis GT (Independence: GE), 11 kts

Armament: 2–5” (Independence) Service records:

Name

GrT 4,430

Builder

Launched

Comm.

Standard SB 8 Oct 1917 26 Oct 1918

ex-Jupiter (1918) 3554

Hickman

5,121

Standard SB 10 Jul 1918 16 Nov 1918

LD as War Pride 3160 +Ice King

4,737

Standard SB 22 Dec 1917

3 Jul 1918

ex-Passaic, LD as War Unit 3497 +Montclair

Name

GrT

4,773

Builder

Launched

Comm.

Newport News 29 Mar 1918 11 Jul 1918

Dimensions:

442’2” (oa) 425’ (bp) x 57’3” x 31’6”

Machinery:

1/VTE, 12 kts

Complement:

70

No.

Deiance: Decomm and returned 1 Mar 1919. Later history: Merchant Deiance 1919, renamed Pan-Delaware 1938, Ingrid 1947, Giacinta Fassio 1949, Emma Fassio 1959. BU 1960 La Spezia. Independence: Decomm and returned 20 Mar 1919. Later history: Merchant Independence 1919, renamed City of Norfolk 1931. Reacquired as Neville (ap 16), 14 Dec 1940. Sold 1946, BU 1957 Fieldsboro, N.J. Invincible: Decomm and returned 15 Apr 1919. Later history: Merchant Invincible, renamed Empire Porpoise 1941, Chrysanthemum 1946, Chryss 1950, Atlit 1952. BU 1954 Trieste. Victorious: Decomm and returned 25 Feb 1919. Later history: Merchant Victorious 1919. Renamed City of Havre 1931, City of Los Angeles 1938. Reacquired as George F. Elliot (ap 13), 30 Oct 1940. Sunk by Japanese aircraft off Guadalcanal, 8 Aug 1942. Democracy

No.

Later history: Merchant Edgar F. Luckenbach 1919. Grounded and sank after collision with ferry New Orleans in Mississippi River, 21 Jul 1939.

Complement: 70

No.

Democracy: Decomm and returned 15 Sep 1919. Later history: Merchant Democracy 1919. Renamed Point Arena 1937, Arena 1940, Irish Plane 1941. Wrecked off Ballycotton, Eire, 1 Feb 1947. Hickman: Decomm and returned 5 Mar 1919. Later history: Merchant Hickman 1919. BU 1932 Baltimore. Ice King: Decomm and returned 26 May 1919. Later history: Merchant Ice King 1919. Renamed Georgian 1928, Hilton 1936. BU 1951 Fieldsboro, N.J. Montclair: Decomm and returned 7 Jul 1919. Later history: Merchant Montclair 1919. BU 1937 Baltimore. Morristown: Decomm and returned 13 Jun 1919 Later history: Merchant Morristown 1919. BU 1936 Baltimore. Muscatine: Decomm and returned 16 Jul 1919. Later history: Merchant Muscatine 1919. Renamed Floridian 1928, Elizabeth 1936. Torpedoed and sunk by U-103 in Yucatan Channel, 21 May 1942.

Armament: 1–5”/51, 1–3”/50 Service record: C&TF postwar 5/9372. Decomm and returned 30 Oct 1919.

Dimensions:

2215

Armament: 1–5”/51, 1–3”/50 (Montclair, Morristown: 1–4”/50, 1–3”/50) Service records:

4597 Edgar F. Luckenbach 8,061 Beth (Alameda)

16 Oct 1918

Standard SB 30 Mar 1918 18 Aug 1918

LD as War Speed

@ - collier; # = horse transport; % - mine transport; + = refrigerator ship.

Name

GrT

Builder

1662 Edward Luckenbach

8,151

Fore River

2407 Julia Luckenbach

8,151

Fore River

Launched

Comm.

14 Sep 1916 29 Aug 1918 1917

Dimensions:

456’5” (oa) 436’7” (bp) x 57’2” x 32’

Machinery:

1/Curtis GT, 15 kts

Complement:

62

15 Aug 1918

Edward Luckenbach: 2–5”/40; Julia Luckenbach: 1–4”/50, 1–3”/50. Service record: Converted to transports Nov 1918. Armament:

Edward Luckenbach: C&TF postwar 3/6,812. Collided with USS Winding Gulf, 22 Nov 1918. Decomm and returned 6 Aug 1919. Later history: Merchant Edward Luckenbach 1919. Sunk by mine off Key West, 1 Jul 1942. Julia Luckenbach: C&TF postwar 4/10,579. Decomm and returned 9 Sep 1919. Later history: Merchant Julia Luckenbach 1919. Sunk in collision with m/v Resolution off Cape Agulhas, 22 Sep 1943. No.

Name

1407 El Capitan

GrT 5,216

Builder

Launched

Comm.

Newport News 18 Aug 1917 22 Mar 1918

Dimensions:

364’ (oa) 364’ (bp) x 51’ x 23’

Machinery:

1/VTE, 11 kts, Complement: 52

Armament: 1–6”/50, 1–6 pdr Service record: Decomm and returned 1 Feb 1919. Later history: Merchant El Capitan 1919. Damaged by German aircraft and sunk by U-251, convoy PQ-17, north of Norway, 10 Jul 1942.

Naval Overseas Transportation Service

No.

Name

GrT

Builder

Launched

Comm.

No.

Name

1594 Eurana

GrT

Builder

Launched

Comm.

Union IW

1916

21 Sep 1918

3307 #El Occidente

6,008

Newport News 24 Sep 1910 29 Aug 1918

4504 #El Oriente

6,008

Newport News 6 Aug 1910 29 Jul 1918

Dimensions:

410’ (oa) 399’8” (bp) x 56’2” x 26’

4505 #El Sol

6,008

Newport News 11 May 1910 3 Aug 1918

Machinery:

1/Parsons GT, 10 kts

5,915

161

Dimensions:

430’1” (oa) 405’7” (bp) x 53’1” x 26’

Complement:

70

Machinery:

1/VTE, 16 kts

Armament:

2–4”/40

Complement:

112

Service record: C&TF postwar 2/1,886. Decomm and returned 9 Oct 1919.

Armament:

El Occidente: 4–5”/40, 2–1 pdr; El Oriente: 1–4”/50, 1–6 pdr; El Sol: 1–5”/50, 1–6 pdr

Later history: Merchant Eurana 1919, renamed Alamar 1930. Sunk by German aircraft off North Cape, Norway, 27 May 1942.

Service record:

No.

El Occidente: Decomm and returned 18 Mar 1919. Later history: Merchant El Occidente 1919. Torpedoed and sunk by U435 off Iceland, 13 Apr 1942. El Oriente: C&TF postwar 2/2,981. Decomm and returned 15 Sep 1919. Later history: Merchant El Oriente 1919, renamed Henri Dunant 1944, El Oriente 1945. BU 1947 Baltimore. El Sol: C&TF postwar 2/2,710. Decomm and returned 18 Sep 1919. Later history: Merchant El Sol 1919. Sunk in collision with m/v Sac City in New York harbor, 11 Mar 1927.

2160 #F.J. Luckenbach

8,074

2291 #K.I. Luckenbach

8,074

Fore River

27 Oct 1917 9 Aug 1918

3020 #Katrina Luckenbach 8,075

Fore River

22 Feb 1918 18 May 1918

No. 2465

Name Elinor

GrT 4,295

Builder Baltimore

Launched

Comm.

17 Oct 1917 30 Mar 1918

LD as General de Castelnau 2691 +Luella

4,152

Baltimore

10 Nov 1917 27 May 1918

ex-War Whale 3791 +North Pole

4,130

Baltimore

28 May 1918 10 Jan 1919

3666 +Polar Bear

4,297

Baltimore

22 Sep 1918

Baltimore

11 Feb 1918 23 Oct 1918

3 Dec 1918

LD as War Neptune 3301 +Polar Sea

4,120 4,297

Baltimore

9 Nov 1918

3665 +South Pole Dimensions: Machinery: Complement: Armament:

4,130 4,130

Baltimore Baltimore

6 Apr 1918 17 Jun 1918

Builder

Launched

Comm.

Fore River

15 Sep 1917

9 Jan 1918

468’3” (oa) 447’ (bp) x 56’ x 30’6”

Machinery:

2/Curtis GT, 13 kts

Complement:

92

Armament:

1–6”/40, 1–3”/50, (Katrina Luckenbach: 1–5”/51, 1–6 pdr)

Service records: Converted to troop transports, Mar 1919. F.J.Luckenbach: C&TF postwar 2/4,695. Decomm and returned 18 Aug 1919. Later history: Merchant F.J. Luckenbach 1919, renamed Comptroller 1947. BU 1951. K.I.Luckenbach: C&TF postwar 3/4,833. Damaged by ire at New York, 17 Feb 1919. Decomm and returned 5 Oct 1919. Later history: Merchant K.I. Luckenbach 1919, renamed Stocksun 1951. BU 1954 Tokyo. Katrina Luckenbach: Decomm and returned 25 Nov 1919. Later history: Merchant Katrina Luckenbach 1919, renamed Stockstar 1951. BU 1953 Baltimore. Builder

Launched

5,400

NY Sbdg

8 Dec 1917 19 Feb 1918

2068 @Glen White

5,438

NY Sbdg

20 Apr 1918 22 Jul 1918

5 Nov 1918

3844 @William N. Page

5,676

NY Sbdg

7 Sep 1918 18 Dec 1918

5 Dec 1918

3379

5,438

NY Sbdg

22 Jun 1918 19 Aug 1918

4 Jan 1919

LD as War Venus 3651 +Polarland

GrT

Dimensions:

No.

LD as Warrenton 3787 +Polar Star

Name

2429

Name Fairmont

Winding Gulf

GrT

Comm.

353’3” (oa) 339’ (bp) x 49’ x 23’

Dimensions:

395’1” (oa) 368’6” (bp) x 55’ x 27’

1/Curtis/West GT, 11 kts (average)

Machinery:

1/VTE, 12 kts

62

Complement:

70

Elinor, Polar Sea: 1–6”/50, 1–6 pdr; Luella: 1–6”/50, 1–3”/50; Polarland: 1–4”/50, 1–3”/50

Armament:

Fairmont: 1–6”/50, 1–6 pdr; Glen White: 1–5”/51, 1–6 pdr; W.N.Page: 1–4”/50, 1–3”/50; Winding Gulf: 1–5”/51, 1–3”/50

Service records: Elinor: Went aground, 17 Jun 1918. Decomm and returned 26 Apr 1919. Later history: Merchant Elinor 1919. BU 1930 Baltimore. Luella: Decomm and returned 26 Sep 1919. Later history: Merchant Luella 1919. BU 1932 Baltimore. North Pole: Decomm and returned 14 Apr 1919. Later history: Merchant North Pole 1919. BU 1937 Baltimore. Polar Bear: Decomm and returned 10 Mar 1919. Later history: Merchant Polar Bear 1919. BU 1930 Baltimore. Polar Sea: Decomm and returned 12 Jun 1919. Later history: Merchant Polar Sea 1919. BU 1937 Baltimore. Polar Star: Decomm and returned 14 May 1919. Later history: Merchant Polar Star 1919. BU 1930 Baltimore. Polarland: Decomm and returned 10 Jun 1919. Later history: Merchant Polarland 1919. Foundered off Sable Island near Halifax, NS, 9 Nov 1919. South Pole: Decomm and returned 12 May 1919. Later history: Merchant South Pole 1919. BU 1937 Baltimore.

@ - collier; # = horse transport; % - mine transport; + = refrigerator ship.

Service records: Fairmont: Decomm and returned 28 Feb 1919. Later history: Merchant Fairmont 1919, renamed Nebraskan 1921, Black Point 1927. Torpedoed and sunk by U-853 off Long Island, 5 May 1945. Glen White: Decomm and returned 16 Mar 1919. Later history: Merchant Glen White 1919. BU 1948 Philadelphia. W.N.Page: Decomm and returned 31 May 1919. Later history: Merchant William N. Page, 1919. BU 1952 Savona. Winding Gulf: Collided with USS Edward Luckenbach, 22 Nov 1918. Decomm and returned 26 Mar 1919. Later history: Merchant Winding Gulf 1919. BU 1948 Philadelphia. No.

Name

2282 Felix Taussig

GrT

Builder

6,253

Newport News

2102 William A. McKenney 6,256

Launched

Newport News 28 Oct 1916

Dimensions:

410’6” (oa) 395’ (bp) x 55’1” x 26’5”

Machinery:

1/VTE, 11 and 9 kts

Comm.

3 Jan 1917 31 Aug 1918 5 Jun 1918

162

The New Navy, 1883-1922

Complement:

62

No.

Armament:

Felix Taussig: 1–4”/50, 1–3”/50; William A. McKenney: 1–5”/51, 1–3”/50

1637 Guantánamo

Name

GrT

Builder

3,292

Gray

Launched

ex-Registan (1911)

Service records:

Dimensions:

362’ (oa) 350’8” (bp) x 46’6” x 20’7”

F.Taussig: Returned 26 Apr 1919. Later history: Merchant Felix Taussig 1919, renamed Georgie 1947, Ata 1948. BU 1954 Osaka. W.A.McKenney: Decomm and returned 31 Jan 1919. Later history: Merchant William A. McKenney 1919. Torpedoed and sunk by U-175 off Orinoco River, 5 Oct 1942.

Machinery:

1/VTE, 11 kts

Complement:

68

No.

Name

GrT

Frederick Luckenbach

2,903

Builder

Launched

Comm.

Armament: 1–5”/40, 1–6 pdr Service record: Cuban registry. Decomm 25 Jan 1919. Returned 4 Feb 1919. Later history: Merchant Guantánamo 1919, renamed Comerio 1927, Vittorin 1940, Grey Lag 1941, Hai Lung 1946. BU 1960 Taiwan.

Readhead 29 Feb 1888 5 Oct 1918

No.

ex-San Mateo (1915), ex-Charters Towers (1889)

Name

GrT

1617 Herman Frasch 3,803

Builder

317’6” (oa) x 40’2” x (U)

Dimensions:

345’ (bp) x 48’5” x 25’3”

Machinery:

1/VTE, 10 kts

Machinery:

1/VTE, 11 kts

Complement:

42

Complement:

89

Name

3063 Fresno

GrT 6,005

Builder Moore

Launched

No.

6,002

18 May 1918 22 Jun 1918

Moore

14 Mar 1918

6,002

Moore

27 Jan 1918 13 May 1918

6,171

Moore

3 Jun 1918

9 Dec 1917 21 Sep 1918

LD as War Buoy Dimensions:

416’6” (oa) 402’7” (bp) x 53’ x 26’6”

Machinery:

1/Parsons turb, 9 to 10.5 kts

Complement:

77

1–4”/40, 1–3”/50 (Pasadena: 1–5”/51; Yellowstone: 1–6”/50, 1–3”/50) acquisition canceled: Coronado (2217) and Chipchung (3965). Armament:

Service records: Fresno: Decomm and returned 4 Aug 1919. Later history: Merchant Fresno 1919. BU 1936 Baltimore. Oakland: Decomm and returned 13 May 1919. Later history: Merchant Oakland 1919. BU 1932 Baltimore. Pasadena: Collided with French m/v Ville de Majunga, 5 Oct 1918. Decomm and returned 28 Apr 1919. Later history: Merchant Pasadena 1919. BU 1938 Baltimore. Yellowstone: Damaged in collision with wharf at St. Nazaire, 15 Feb 1919. Decomm and returned 24 May 1919. Later history: Merchant Yellowstone 1919. Lost by grounding at Punta Delgada, Azores, 16 Dec 1920, CTL. No.

Name

1618 Frieda

GrT 3,365

Builder Fore River

Dimensions:

348’8” (bp) x 45’1” x 24’

Machinery:

1/VTE, 11 kts

Launched

Launched

Newport News 10 Jun 1911

3,178

Newport News

Comm. 6 Nov 1918

4 Oct 1913 25 Nov 1918

3,101

Newport News 12 Dec 1912 20 Dec 1917

Dimensions:

328’ (oa) 313’6” (bp) x 46’ x 20’8”

Machinery:

1/VTE, 9 kts

Complement:

65

Armament:

Hilton: 1-5”/40, 1-3”/50, Crowell: 1-5”/51, 1-3”/50

Service records: Hilton: Collided with m/v Poplar Branch, 21 Feb 1919. Decomm and returned 16 Apr 1919. Later history: Merchant Hilton 1919, renamed barge Hercules 1935. BU 1951 Norfolk, Va. L.K.Thurlow: Decomm and returned 27 Mar 1919. Later history: Merchant Lewis K. Thurlow 1919, renamed barge Ajax, 1937. BU 1951 Norfolk, Va. P.H.Crowell: Repair ship at Lorient. Decomm and returned 20 Mar 1919. Later history: Merchant Peter H. Crowell 1919. BU 1937 Baltimore. No.

Name

1303 #Howick Hall

GrT 5,096

Builder Hamilton

Launched

Dimensions:

413’ (oa) 400’9” (bp) x 51’6” x 25’11”

Machinery:

1/VTE, 10 kts

Complement:

91

Armament:

1-4”/50, 1-3”/50

Comm.

1 Oct 1910 24 Aug 1918

Service record: Decomm and returned 13 Mar 1919. Later history: Merchant Howick Hall 1919, renamed Dovenden 1930, Ircania 1935, Raceland 1941. Sunk by German aircraft off North Cape, 28 Mar 1942.

Comm.

No.

26 Oct 1912 9 Oct 1918

Name

3865 Indianapolis

GrT 8,164

Builder

Launched

Comm.

Penn SB

4 Jul 1918

12 Dec 1918

LD as War Serpent

Complement: 70 Service record: Decomm and returned 28 Jan 1919. Later history: Merchant Frieda 1919, renamed Peh Shan 1937, Norse Carrier 1937, Sana Maru 1941. Torpedoed and sunk by USS Kingish off Indochina, 20 Oct 1943.

Builder

3,102

ex-Lewis K. Thurlow (1917) 2987 @Peter H. Crowell

LD as War Beacon 2657 Yellowstone

GrT

2987A L.K. Thurlow

Comm.

LD as War Breeze 2943 Pasadena

Name

1574 Hilton

LD as War Coast 2847 Oakland

Comm.

Service record: Acquired from Army. Sunk in collision with USS George G. Henry southeast of Nova Scotia, 4 Oct 1918 (26 dead).

Later history: Merchant Frederick Luckenbach 1919, renamed Castle Lodge 1923, Virginia Pretelt 1923, Kirsten Jensen 1924. BU 1924 Genoa. No.

Launched

Fore River 11 Dec 1909 19 Sep 1918

Dimensions:

Armament: 2–3”/50 Service record: Acquired at Cardiff, Wales. Decomm and returned 7 May 1919.

Comm.

5 May 1910 21 May 1918

Dimensions:

445’ (oa) 439’6” (bp) x 60’ x 28’5”

Machinery:

1/Curtis turbine, 11 kts

Complement:

70

Service record: Returned 9 Jul 1919. Later history: Merchant Indianapolis 1919. BU 1932 Baltimore.

@ - collier; # = horse transport; % - mine transport; + = refrigerator ship.

Naval Overseas Transportation Service

Builder

Launched

Comm.

3002 #Iowan

No.

Name

6,716

GrT

Maryland

1914

23 Dec 1917

4545 #Minnesotan

6,656

Maryland

3280 #Ohioan

6,646

Maryland

No.

Name

2996 Lake Tahoe

GrT 3,820

8 Jun 1912 23 Aug 1918 1914

Builder

Launched

Gt Lakes (Detroit)

8 Dec 1917 16 Feb 1918

Comm.

LD as S.N.A. 4

7 Aug 1918

3299 #Panaman

6,655

Maryland

1913

12 Aug 1918

Dimensions:

3511 #Scranton

6,855

Maryland

1913

14 Sep 1918

Machinery:

1/VTE, 11 kts

Complement:

82 1-5”/40, 1-3”/50

ex-Pennsylvanian (1917)

163

387’3” (oa) 373’ (bp) x 43’9” x 23’

Dimensions:

428’9” (oa) 407’8” (bp) x 53’6” x 28’

Armament:

Machinery:

1/VQE, 12/14 kts

Complement:

96

Service record: Renamed Evansville, 25 Nov 1918. Decomm and returned 23 Aug 1919.

1–5”/40, 1–3”/50, Iowan: 1–4”/50, 1–6 pdr; Minnesotan: 1– 4”/50, 1–3”/50 Service records: See Dakotan of this type under transports (p. 149). Others converted after Nov 1918. Armament:

Iowan: C&TF postwar 6/9,876. Decomm and returned 22 Sep 1919. Later history: Merchant Iowan 1919, renamed Tashkent, 1943, to North Korea 1966. Minnesotan: C&TF postwr 4/8,038. Decomm and returned 21 Aug 1919. Later history: Merchant Minnesotan 1919, renamed Maria Luisa R. 1949. BU 1953 Bari. Ohioan: C&TF postwar 6/8,383. Decomm and returned 6 Oct 1919. Later history: Merchant Ohioan 1919. Wrecked near Point Lobos, Cal., 7 Oct 1936. Panaman: C&TF postwar 6/11,393. Damaged by ire, 5 Sep 1918. Decomm and returned 18 Sep 1919. Later history: Merchant Panaman, 1919, renamed Marcella 1947. BU 1954 Baltimore. Scranton: C&TF postwar 3/5,625. Decomm and returned 31 Jul 1919. Later history: Merchant Pennsylvanian. Sunk as blockship at Normandy, Aug 1944. No.

Name

1308 Jean

GrT

Builder

3,125

Launched

Newport News

Comm.

19 Jun 1909 30 Aug 1918

Dimensions:

323’1” (oa) 311’ (bp) x 46’1” x 20’8”

Machinery:

1/VTE, 10.5 knots

Complement:

62

Armament: 2–3”/50 Service record: Decomm and returned 15 Apr 1919. Later history: Merchant Jean 1919, renamed Margareta Calafati 1926, Gladstone 1927, Sports 1928, Magdalena 1941, Sports 1947. BU 1954 Dunston. No.

Name Isabela

GrT

Builder

Launched

Comm.

3,063

Newport News 24 Jun 1911 12 Apr 1918

3944 Mariana

3,063

Newport News 22 May 1915 28 Jul 1918

Montoso

3,129

Newport News



21 Jan 1911 11 Dec 1918

Dimensions:

347’8” (oa) 335’ (bp) x 46’9” x 20’6”

Machinery:

1/VTE, 10 kts: Complement: 62

Armament: 1–4”/50, 1–3”/50; Isabela: 2–4”/50, 1–5”/51, 1–3”/50 Service records: Isabela: Decomm and returned 14 Feb 1919. Later history: Merchant Isabela 1919. Torpedoed and sunk by U-751 off Navassa Island in Caribbean, 19 May 1942. Mariana: Decomm and returned 4 Apr 1919. Later history: Merchant Mariana 1919. Torpedoed and sunk by U-126 southwest of Bermuda, 6 Mar 1942. Montoso: Decomm and returned 13 Mar 1919. Later history: Merchant Montoso 1919, renamed Chee Hsing 1946, Starside 1950. RR 1953.

@ - collier; # = horse transport; % - mine transport; + = refrigerator ship.

Later history: Merchant Evansville 1919, renamed Soriana 1938. Scuttled by RN in Scapa Flow, 15 Mar 1939; BU 1948. No. 2953

Name Lancaster

GrT

Builder

7,699

Launched

Comm.

Sun

5 May 1918 19 Jun 1918

Sun

4 Jul 1918

ex-War Trojan 3581 #Neponset

7,622

28 Oct 1918

LD as Merrimac 3023 Radnor

7,699

Sun

23 Mar 1918 13 May 1918

ex-War Indian Dimensions:

450’ (oa) 435’ (bp) x 58’ x 28’1”

Machinery:

1/VTE, 10.5 kts

Armament:

Lancaster: 1–5”/51. 1–6 pdr; Neponset: 1–5”/51, 1–3”/50; Radnor: 1–5”/40, 1–6 pdr

Notes: Lancaster and Radnor converted to troop transports 1919. Service records: Lancaster: C&TF postwar 4/5,624. Decomm and returned, 4 Oct 1919. Later history: Merchant Lancaster. Wrecked near Casablanca, 30 Dec 1942. Neponset: Decomm and returned, 4 Feb 1919. Later history: Merchant Neponset 1919, renamed Susan V. Luckenbach 1929. BU 1947. Radnor: C&TF postwar 4/5,876. To USSB, 24 Oct 1919. Later history: Merchant Radnor 1919, renamed Jacob Luckenbach 1930, Tung Ping 1947, Paciic Dragon 1950, Oceanic Justice 1955. BU 1959 Tokyo, Japan. No.

Name

3513 M.J.Scanlon Dimensions:

GrT 5,672

Builder

Launched

Comm.

NY Sbdg

4 Jul 1918

23 Sep 1918

377’6” (oa) 361’9 (bp) x 51 x 28’1

Machinery:

1/VTE, 11 kts

Armament:

1-4”/40, 1-3”/50

Service record: Decomm and returned 25 Jan 1919. Later history: Merchant M.J. Scanlon 1919, renamed Missoula 1925, Malamton 1935, Minotaur 1941. Torpedoed and sunk by U-124 off Dutch Guiana, 9 Jan 1943. No.

Name

3305 Macona

GrT 5,311

Builder Delaware River

Launched

Comm.

14 Mar 1903 19 Aug 1918

ex-City of Macon (1916) Dimensions:

397’8” (oa) 377’6” (bp) x 49’ x 22’6”

Machinery:

1/VTE, 12 kts

Armament:

2–4”/40

Service record: Decomm and returned 25 Mar 1919. Later history: Merchant Macona 1919. Stranded on Nidingen Light, Sweden, 17 Jan 1920.

164 The New Navy, 1883-1922

No.

Name

3637 Major Wheeler Dimensions:

GrT 3,430

Builder

Launched

Comm.

Hanlon

4 Jul 1918

8 Oct 1918

No.

319’9” (oa) 305’ (bp) x 46’ x 22’2”

Machinery:

1/VTE, 10.5 kts

Complement:

70

Later history: Merchant Major Wheeler 1919. Torpedoed and sunk by U-107 off US Atlantic coast (missing), 5 Feb 1942. Name Mauban Dimensions:

GrT 1,253

Builder

Launched

Campbeltown 22 Sep 1900

Comm. 3 Oct 1918

230’ (bp) x 34’6” x 17’3”

Machinery:

1/VTE

Complement:

67

Armament: 1–3”/50 Service record: Acquired at Cardiff, Wales. Decomm and returned 11 Apr 1919. Later history: Merchant Mauban 1919. Scuttled at Manila, 27 Dec 1941; salved, 1942 renamed Manbo Maru. Sunk by mine in Kii Channel, 12 May 1945. No.

Name

1655 #Mexican

GrT 8,673

Builder

Launched

Comm.

Union IW

1907

23 Dec 1917

Dimensions:

488’3” (oa) 472’4” (bp) x 57’2” x 32’

Machinery:

2/VTE, 13 kts

Complement:

108

Armament: 1-6”/50, 1-6 pdr Service record: C&TF postwar 5/12,386. Decomm and returned 4 Aug 1919. Later history: Merchant Mexican 1919. BU 1947 Brunswick, Ga. No. …

Name Middlesex

GrT 4,727

Builder NY Sbdg

Launched

Comm.

21 Sep 1912 21 Jan 1918

Name

GrT

Builder

Launched

4,293

Newport News

6 May 1916 17 Sep 1918

4526 Stephen R. Jones

4,387

Newport News

23 Oct 1915 3 May 1918

Dimensions:

375’ (oa) 359’8” (bp) x 49’ x 25’

Machinery:

1/VTE, 10 kts

Complement:

75

Armament: 2–3”/50 Service record: Munalbro: Decomm and returned 21 Mar 1919. Later history: Merchant Munalbro 1919, renamed barge James L. Richards, 1936. BU 1954 New York. Stephen R. Jones: Decomm and returned 8 Mar 1919. Later history: Merchant Stephen R. Jones 1919. Went aground and capsized in Cape Cod Canal, 28 Jun 1942. No.

Name

GrT

Builder

Launched

3,315

Maryland

10 Apr 1916 31 Aug 1918

1607 Munsomo

3,315

Maryland

29 Apr 1916 26 Jul 1918

Dimensions:

328’6” (oa) 327’2” (bp) x 46’2” x 21’6’

Machinery:

1/VTE, 11 kts

Complement:

62

Armament: 2–3”/50 Service record: Munplace: Decomm and returned 15 Feb 1919. Later history: Merchant Munplace 1919. BU 1939 Baltimore. Munsomo: Decomm and returned 4 Feb 1919. Later history: Merchant Munsomo 1919, renamed Capo Orso 1938. Torpedoed and sunk by British aircraft off Marittimo, Italy, 16 Feb 1943. No.

Name

2054 Munrio

GrT

Builder

3,868

Maryland

Launched

395’3” (oa) 369’ (bp) x 50’1” x 25’

Dimensions:

346’6” (oa) 333’7” (bp) x 48’2” x 23’

1/VTE, 10.5 kts

Machinery:

1/VTE, 12 kts

Complement:

52

Complement: 60 Service record: Decomm and returned 3 Feb 1919.

No.

Name

4324 Moldegaard

GrT 2,852

Builder

Launched

Comm.

Bergens

1906

30 Oct 1918

Dimensions:

321’1” (bp) x 45’2” x 19’6”

Machinery:

1/VTE, 9 kts

Comm.

14 Sep 1916 14 Nov 1918

Machinery:

Later history: Merchant Middlesex 1919. BU 1952 Philadelphia.

Comm.

2346 Munplace

Dimensions:

Armament: 1-5”/40, 1-3”/50 Service record: Decomm 31 Jan 1919, returned 7 Feb 1919.

Comm.

Munalbro



Armament: 2–4”/40 Service record: Decomm and returned 19 May 1919.

No.

Later history: Merchant Mount Shasta 1919. Sunk as bombing target by US Army Air Corps, Aug 1931.

Later history: Merchant Munrio, renamed Szent Gellert 1937, Carola 1940, Mary Louise 1946, Maria L. 1950, Tropic 1950, Nerina 1950. Wrecked west of Santa Cruz del Norte, Cuba, 25 Nov 1950. No.

Name

4460 Munwood

GrT

Builder

3,190

Scotts

Launched

Comm.

7 May 1914 26 Oct 1918

Dimensions:

345’ (bp) x 48’ x 24’2”

Armament: 2–3”/50 Service record: Decomm and returned 16 Sep 1919.

Machinery:

1/VTE, 10.5 kts

Complement:

87

Later history: Merchant Moldegaard 1919. Wrecked west of Halifax, NS, 1 May 1925.

Armament: 1-5”/50, 1-3”/50 Service record: Collided with British m/v Baylulu, 20 Jan 1919. Decomm and returned 3 Mar 1919.

No.

Name

1822 Mount Shasta

GrT 4,865

Builder Moore & Scott

Launched

Comm.

30 Jun 1917 26 Aug 1918

Later history: Merchant Munwood 1919, renamed Vila 1928. Sunk in collision with m/v Rodi off mouth of Piave River, Italy, 20 Feb 1935.

ex-Sagaland (1917) Dimensions:

390’ (oa) 376’ (bp) x 52’3” x 23’6”

Machinery:

1/Curtis turbine, 10.5 kts

Complement:

52

Armament: 1–3”/50 Service record: Decomm and returned 19 May 1919.

@ - collier; # = horse transport; % - mine transport; + = refrigerator ship.

No.

Name

4359 @Newton Dimensions:

GrT 5,001

Builder Fore River

406’ (oa) 389’ (bp) x 54’6” x 23’

Machinery:

1/VTE, 11 kts

Armament:

1–5”/51, 1-3”/50

Launched

Comm.

25 Sep 1911 6 Aug 1918

Naval Overseas Transportation Service

Later history: Merchant Point Lobos 1919, renamed Ernest H. Meyer 1929, Morlen 1940, Frideborg 1947, Nicolaos A. Mastrandreas 1954. Sank after ire at Port Ibrahim, Egypt, 5 Dec 1967.

Service record: Collided with breakwater at La Pallice, France, 12 Sep 1918. Decomm and returned 24 Feb 1919. Later history: Merchant Newton 1919. BU 1948 Philadelphia. No.

Name

1597 Norlina Dimensions: Machinery: Complement:

GrT 4,596

Builder

Launched

Gray

9 Nov 1908

Comm. 1 May 1918

No.

Name

2317 Saetia

GrT

Builder

2,873

Beth (Wilmington)

ex-Georgiana (1916), ex-Harleur (1915)

Dimensions:

322’ (oa) 310’ (bp) x 48’3” x 19’

397’ (oa) 385’ (bp) x 50’9” x 23’11”

Machinery:

1/VTE, 11 kts

1/VTE, 10 kts

Complement:

73

62

Armament:

1-5”/40, 1–6 pdr

Later history: Merchant Norlina 1919. Stranded on Point Reyes, Cal., 4 Aug 1926. Name

1639 Peerless

GrT 6,273

Builder

Launched

Comm.

Union IW

Feb 1917

8 Dec 1918

No.

Name

1627 +Sagua

GrT

Builder

3,298

Swan Hunter

2176 +Tanamo

3,298

Swan Hunter

Dimensions:

345’ (oa) 331’1” (bp) x 45’ x 21’1”

410’ (bp) x 56’ x 27’6”

Machinery:

1/VTE, 12/13 kts.

Machinery:

1/VTE, 10.5 kts

Service records:

6,273

Union IW

Jan 1917

23 Dec 1918

Armament: Peerless: 1–4”/50, 1–3”/50; Tiger: 1–5”/40, 1–3”/50 Service records: Converted to transports Mar 1919.Converted to tankers 1928. Peerless: C&TF postwar 3/4,659. Decomm and returned 22 Sep 1919. Later history: Merchant Eagle 1919. BU 1949 Savona. Tiger: C&TF postwar 3/7,739. Decomm and returned 23 Aug 1919. Later history: Merchant Tiger 1919. Torpedoed by U-754 off Chesapeake Bay, 1 Apr 1942 and sank in tow. Name

1616 Pleiades

GrT 3,753

Builder

Launched

Comm.

Maryland

1899

27 Aug 1918

No.

Name

1557 Saint Francis

GrT 5,102

Builder North Ireland

7 May 1914 12 Aug 1918 12 Mar 1914 17 Aug 1918

Dimensions:

420’ (oa) 405’ (bp) x 52’ x 25’9”

Machinery:

1/VTE, 10 kts

Machinery:

1/VTE, 12.5 kts.

Armament: 2–4”/40 Service record: Collided with m/v Gen.O.H.Ernst, 4 Jan 1919. Decomm 7 Mar 1919, returned 18 Mar 1919. Later history: Merchant Pleiades 1919, renamed Segundo 1923, Cabo Santa Maria 1925, Mina Piquera 1932. BU 1950 Bilbao. GrT

Builder

Launched

Comm.

NY Sbdg

9 Sep 1915

2 Aug 1918

Launched

Comm.

14 Feb 1914 25 Jun 1918

ex-San Francisco (1917)

331’6” (oa) 324’ (bp) x 47’ x 24’

Name

Comm.

Sagua: Decomm and returned 19 May 1919. Later history: Merchant Sagua 1919, renamed Cuyamapa 1924, Sagua 1935, Galilea 1946. BU 1957 Spezia. Tanamo: Decomm and returned 24 Apr 1919. Later history: Merchant Tanamo 1919, renamed Lempira 1924, Tanamo 1934, Samaria 1946. Capsized at Genoa, 2 Feb 1951, BU.

Dimensions:

No.

Launched

ex-Van Hogendorp (1917)

Dimensions:

No.

Comm.

ex-Van der Duyn (1917)

ex-Eagle 1640 Tiger

Launched

19 Dec 1917 1 Mar 1918

Service record: Sunk by mine southeast of Fenwick LV, Md., 9 Nov 1918 (none lost).

Armament: 2–4”/40 Service record: Decomm and returned 2 May 1919.

No.

165

Service record: Collided with m/v Togo Maru, 28 Sep 1918. Decomm and returned 28 Apr 1919. Later history: Merchant San Francisco 1919, renamed Lammot du Pont 1933. Torpedoed and sunk by gunire by U-125 southeast of Bermuda, 23 Apr 1942. No.

Name

GrT

Builder

4522 Santa Barbara

6,621

Cramp

Launched

Comm.

19 Nov 1915 15 Apr 1918

4523 Santa Clara

6,462

Cramp

5 Jun 1913 12 Oct 1918

Dimensions:

395’1” (oa) 377’5” (bp) x 55’2” x 27’

3125 Santa Olivia

6,421

Cramp

12 Jan 1917

Machinery:

1/VTE, 11 kts

1590 Santa Paula

6,415

Cramp

20 Mar 1917 17 Aug 1918

3308 Plymouth

5,266

1 Jul 1918

Armament: 1-5”/40, 1-3”/50 Service record: Decomm and returned 25 Feb 1919.

Dimensions:

420’2” (oa) 404’6” (bp) x 53’9” x 28’4”

Machinery:

1/VQE, 12 kts

Later history: Merchant Plymouth 1919. BU 1948 Wilmington, Del.

Complement:

70

Armament:

1–6”/50, 1–6 pdr; Barbara: 1–5”/40, 1–6 pdr; Clara: 1– 5”/51, 1–3”/50

No.

Name

GrT

Builder

Launched

Comm.

3496 Point Bonita

2,675

Albina

27 Mar 1918 7 Oct 1918

3404 Point Lobos

2,670

Albina

11 Apr 1918 25 Oct 1918

Dimensions:

300’ (oa) 289’ (bp) x 44’1” x 19’

Machinery:

1/VTE, 10 kts

Complement: 70 Service records: Point Bonita: Decomm and returned 7 Apr 1919. Later history: Merchant Point Bonita 1919, renamed San Pedro 1923, Oliver Olson 1937. Reacquired by USN as Camanga (aG 42), 25 Apr 1942. Sold 1945, merchant Oliver Olson. Lost by stranding at Bandon, Ore., 3 Nov 1953. BU 1954 Napa, Cal. Point Lobos: Decomm and returned 24 Apr 1919.

@ - collier; # = horse transport; % - mine transport; + = refrigerator ship.

Service records: Converted to transports, 1919. Santa Barbara: C&TF postwar 4/6310. Went aground, 13 Aug 1918. Decomm and returned 6 Aug 1919. Later history: Merchant Santa Barbara 1919, renamed American 1925. Torpedoed and sunk by U-504 in Gulf of Honduras, 11 Jun 1942. Santa Clara: C&TF postwar 4/6,863. Decomm & returned 19 Aug 1919. Later history: Merchant Santa Clara 1919, renamed Columbian 1925, Kapitan Smirnov 1945. BU 1971. Santa Olivia: C&TF postwar 4/7,491. Decomm and returned 21 Jul 1919. Later history: Merchant Santa Olivia, renamed Kansan 1925, Jackstar 1946. BU 1955 La Spezia Santa Paula: C&TF postwar 4/7,447. Decomm and returned 21 Aug 1919.

166 The New Navy, 1883-1922

Later history: Merchant Santa Paula 1919, renamed Montanan 1925. Torpedoed and sunk by I-27 off Socotra, Arabia, 3 Jun 1943. No.

Name

2873 Santa Luisa

GrT

Builder

4,944

Cramp

Launched

Comm.

23 Mar 1918 12 Aug 1918

Service record: Renamed Durham, 23 Nov 1918. Decomm and returned 29 Apr 1919. Later history: Merchant Sherman 1919. BU 1924 Genoa. No.

Name

GrT

Dimensions:

373’9” (oa) 360’ (bp) x 51’9” x 24’5’

Machinery:

1/VQE, 12.5 kts

Dimensions:

Complement:

85

Machinery:

1/West.GT, 11 kts

Armament:

1-5”/51, 1–6 pdr

2149 Sudbury

Armament: 2–6”/50 Service record: Decomm 9 Dec and returned 14 Dec 1918.

No.

Name

GrT

Builder

5,409

Hamilton

Launched

Builder

Launched

Comm.

Chester SB 29 Sep 1917 4 Mar 1918

402’1” (oa) 384’9” (bp) x 51’ x 23’10”

Service record: Decomm and returned 11 Apr 1918.

Later history: Merchant Santa Luisa 1918, renamed El Salvador 1928, Santa Ana 1931, Mount McKinley 1936. Wrecked off Unimak, Alaska, 11 Mar 1942.

1503 Santa Rosalia

5,075

Comm.

21 Sep 1911 20 May 1918

Later history: Merchant Sudbury 1918, renamed Munbeaver 1927, Capo Alga 1938. Damaged by British aircraft at Nantes, France, Mar 1944, scuttled, 18 Aug 1944. BU 1946. No.

Name

GrT

Builder

Dimensions:

419’ (oa) 406’ (bp) x 52’7” x 24’7”

Machinery:

1/VTE, 10 kts

Dimensions:

484’5” (oa) 471’ (bp) x 57’ x 29’3”

Complement:

62

Machinery:

2/VQE, 13.5 kts

1354 Texan

8,615

NY Sbdg

Launched

Comm.

16 Aug 1902 23 Mar 1918

Armament: 1-5”/51, 1-3”/50 Service record: Decomm and returned 26 Jun 1919.

Complement:

70

Armament:

1-5”/51, 1-3”/50

Later history: Merchant Santa Rosalia 1919, renamed Stefanos Costomenis 1929. Foundered in North Atlantic, 18 Feb 1936.

Service record: C&TF 1919 4 trips/8,668 troops. Decomm and returned 22 Aug 1919.

No.

Name

2253 Santiago

GrT

Builder

3,490

Hamilton

Launched

Comm.

8 Sep 1906 11 Jun 1918

Later history: Merchant Texan 1919. Torpedoed and sunk by U-126 in Windward Passage, 12 Mar 1942.

ex-Tabaristan (1907)

No.

GrT

Builder

Launched

Comm.

Dimensions:

370’ (oa) 358’ (bp) x 44’11” x 22’1”

3171 #Walter A. Luckenbach 8,286

Name

Seattle

19 Dec 1917

9 Jun 1918

Machinery:

1/VTE, 10 kts

Dimensions:

469’3” (oa) 447’ (bp) x 55’11” x 30’7”

Complement:

52

Machinery:

2/Parsons GT, 14 kts

Armament: 1–5”/51, 1–6 pdr Service record: Cuban registry. Decomm and returned 21 Mar 1919.

Complement:

70

Armament:

1-4”/50, 1-3”/50

Later history: Merchant Santiago 1919. Foundered SE of Cape Hatteras, 12 Mar 1924.

Notes: Converted to transport 1919.

No.

Name

2038 #Satsuma

GrT 4,204

Builder

Launched

Comm.

Short Bros

1 May 1901

1 Oct 1918

Service record: C&TF postwar 5/12,525. Decomm and returned 28 Jul 1919. Later history: Merchant Walter A. Luckenbach 1919, renamed Mardin 1949. BU 1959 Bremerhaven.

Dimensions:

380’3” (oa) 370’4” (bp) x 48’8” x 26’4”

No.

Machinery:

1/VTE, 10 kts

1510 Walter D. Munson

Name

GrT 4,388

Armament: 1-4”/50, 1-6 pdr Service record: Decomm and returned 31 Jan 1919.

Dimensions: Machinery:

1/VTE, 12 kts

Later history: Merchant Satsuma 1919, renamed Casmona 1925. Foundered off Ile de Bas, English Channel, 7 Dec 1929.

Armament:

1-5”/50, 1-3”/50

No.

Name

2063 Severance

GrT 4,927

Builder

Launched

Comm.

Ropner

3 Aug 1909 19 Aug 1918

Later history: Merchant Walter D. Munson 1919, renamed Mount Kyllene 1940. BU 1959 Hong Kong. No.

378’3” (oa) 366’ (bp) x 53’ x 23’6”

3550 West Mead

Machinery:

1/VTE, 10 kts

Name

2812 West Wood

Later history: Merchant Severance 1919, renamed Yankee Sword 1941. BU 1948 Philadelphia.

3815 Western Ally

Dimensions:

GrT 4,725

GrT 5,618

Builder

Launched

Comm.

Ames

27 Aug 1918 29 Oct 1918

Ames

12 Jan 1918 14 Jul 1918

Ames

9 Nov 1918 15 Jan 1919

Ames

31 May 1918

LD as War Dido

Complement: 62 Service record: Returned 3 Mar 1919.

Name

Comm.

Service record: Decomm and returned 14 Apr 1919.

Dimensions:

No.

Launched

384’6” (oa) 369’ (bp) x 48’ x 22’6”

ex-Nordskov, ex-Marina Quezada (1917), ex-Gladstone (1914)

3345 Sherman

Builder

Sparrows Pt 4 Aug 1917 19 Apr 1918

5,612

LD as War Apollo

Builder

Launched

Comm.

5,680

LD as War Hector 3198 Westford

Workman Clark 17 Nov 1892 30 Aug 1918

5,620

2 Jul 1918

LD as War Diana

ex-Gobernador Bories (1916), ex-Senator (1914)

3202 Westmount

5,504

Ames

16 Apr 1918 21 May 1918

400’4” (bp) x 45’4” x 26’2”

3548 Westport

5,591

Ames

12 Aug 1918 10 Sep 1918

Machinery:

1/VTE, 12 kts

Dimensions:

423’9” (oa) 409’6” (bp) x 54’ x 24’

Complement:

52

Machinery:

1/VTE (Westwood, Westford: 1/turb), 10.5/12 kts

@ - collier; # = horse transport; % - mine transport; + = refrigerator ship.

Naval Overseas Transportation Service

Westmount: 1–4”/40; West Wood: 1–6”/50, 1–6 pdr; Westford: 1–5”/51, 1–3”/50

Armament:

No.

Name

2888 West Bridge

acquisition canceled: Western Knight.

3254 West Point

West Mead: Decomm and returned 9 Jun 1919. Later history: Merchant West Mead 1919, renamed Willanglo 1927, San Angelo 1929, Empire Springbuck 1940. Torpedoed and sunk by U-81 off Cape Farewell, 7 Sep 1941. West Wood: Decomm and returned 26 Jun 1919. Later history: Merchant Westwood 1919. BU 1932 Baltimore. Western Ally: Decomm and returned 23 Jul 1919. Later history: Merchant Western Ally 1919, renamed Forbes Hauptmann 1929, Empire Kittiwake 1940, Norfalk 1942. Sunk by mine off Normandy, 24 Jun 1944. Westford: Decomm and returned 21 Apr 1919. Later history: Merchant Westford 1919. BU 1935 Baltimore. Westmount: Decomm and returned 31 May 1919. Later history: Merchant Westmount 1919, renamed Paciic Redwood 1927, Empire Chamois 1941, Granview 1947, Chamois 1949. BU 1958 Antwerp. Westport: Decomm and returned 31 Mar 1919. Later history: Merchant Westport 1919, renamed Empire Nightingale 1941, Inchmull 1946, Jalamatsya 1948, Ricnat 1953. BU 1953 Bo’ness. Name

3315 West Coast

GrT 5,688

Builder

Launched

Comm.

Columbia River

6 Jul 1918

9 Aug 1918

LD as War Dagger 3216 West Gate

5,800

Columbia River

27 Jan 1918 29 May 1918

Columbia River

27 Feb 1918 22 May 1918

LD as War Agate 3120 West Indian

5,828

LD as War Diamond 3551 Western Belle

5,688

Columbia River

28 Sep 1918 22 Nov 1918

Columbia River

10 Aug 1918 17 Oct 1918

Columbia River

20 Nov 1917 19 Oct 1918

LD as Poincaré 3741 Western Plains

5,689

LD as Nivelle 3098 Westward Ho

5,814

Builder

Launched

Comm.

Duthie

24 Apr 1918 26 May 1918

Duthie

15 Nov 1917 8 Aug 1918

Duthie

29 Jul 1918 25 Sep 1918

Duthie

25 May 1918 29 Jun 1918

LD as War Topaz

Service records:

No.

GrT 5,818

167

LD as War Sirdar Dimensions:

423’9” (oa) 410’ (bp) x 54’ x 24’

Machinery:

1/Kerr turb., 10.5 kts

Armament:

West Gate, Westward Ho: 1–5”/51, 1–6 pdr.

Service records: West Coast: Decomm and returned 26 Jun 1919. Later history: Merchant West Coast 1919. BU 1930 Baltimore. West Gate: Sunk in collision with USS American in convoy southeast of Nova Scotia, 7 Oct 1918 (7 dead). West Indian: Out of comm 5 Sep-7 Nov 1918, defective machinery. Decomm and returned 1 Mar 1919. Later history: Merchant West Indian 1919. BU 1938 Briton Ferry, UK. Western Belle: Collided with m/v Oberon, 5 Feb 1919. Decomm and returned 3 May 1919. Later history: Merchant Western Belle, 1919. BU 1938 Briton Ferry, UK. Western Plains: Decomm and returned 30 Apr 1919. Later history: Merchant Western Plains, 1919. BU 1938 Baltimore. Westward Ho: Comm at Brest. Decomm and returned 19 Apr 1919. Later history: Merchant Westward Ho 1919, renamed Westward Ho Maru 1937, Izan Maru 1938. Went aground off Oha, Sakhalin, 24 Oct 1939; reloated 24 Jan 1941 and salved, renamed Meizan Maru. Torpedoed and sunk by USS Grayling, 27 Aug 1943.

@ - collier; # = horse transport; % - mine transport; + = refrigerator ship.

5,676

LD as War Leopard 3771 Western Hope

5,676

LD as War Ruby 3153 Western Sea

5,813

LD as War Emerald 4210 Western Star

5.628

Duthie

4 Jul 1918

28 Aug 1918

Duthie

6 Nov 1917 20 Jun 1918

Duthie

17 Feb 1918 22 May 1918

Duthie

21 Sep 1918 21 Nov 1918

LD as Viviani 2890 Westerner

5,699 LD as Hallbjorg

2867 Westover

5,769 LD as War Sun

3675 Westpool

5,724 LD as Pétain

Dimensions:

423’9” (oa) 410’ (bp) x 54’ x 24’

Machinery:

1/Curtis turb, 10/12 kts

Armament:

West Bridge: 1–4”/50, 1–3”/50; West Point, Westerner: 1–5”/51, 1–6 pdr; Westover: 1–6”/50, 1–6 pdr.

Service records: West Bridge: Torpedoed by U-107 off French coast, 15 Aug 1918 (4 dead). Decomm and returned 1 Dec 1919. Later history: Merchant West Bridge, renamed Barbara Cates 1929, Pan Gulf 1938, Lermontov 1945. BU 1966 Split. West Point: In collision with m/v Silver Shell, 5 Sep 1918. Decomm and returned 24 Apr 1919. Later history: Merchant West Point 1919. BU 1938 Hamburg, Germany, Western Hope: Decomm and returned 5 May 1919. Later history: Merchant Western Hope 1919. BU 1932 Baltimore. Western Sea: Decomm and returned 9 May 1919. Later history: Merchant Western Sea 1919. BU 1931 Baltimore. Western Star: Decomm and returned 1 Mar 1919. Later history: Merchant Western Star 1919. BU 1935 Baltimore. Westerner: Decomm and returned 21 Aug 1919. Later history: Merchant Westerner 1919. BU 1935 Baltimore. Westover: Torpedoed and sunk by U-92, 40 miles off French coast, 11 Jul 1918 (11 dead). Westpool: Collided with m/v Lakehurst, 14 Jan 1919. Decomm and returned, 31 Mar 1919. Later history: Merchant Westpool 1919. Torpedoed and sunk by U73southwest of Iceland, 3 Apr 1941. No.

Name

1321 Jeannette Skinner

GrT 5,715

Builder

Launched

Comm.

Skinner & Eddy 30 Jun 1917 12 Apr 1918

LD as Knud Knudsen, ON J.M. Fox 2159 West Haven

5,699

Skinner & Eddy

1 Nov 1917 18 Jun 1918

ex-War Flame 1787 Western Front

5,742

Skinner & Eddy 15 Sep 1917 11 May 1918

ex-Indiana, LD as Nikkosan Maru, ON Martha Washington Dimensions:

424’ (oa) 410’ (bp) x 54’ x 24’

Machinery:

1/Curtis GT (West Haven, VTE), 10 to 12 kts

Complement: 32 Armament:

J.Skinner: 1–6”/50, 1–6 pdr; Western Front: 1–4”/50, 1–6 pdr; West Haven: 1–5”/51, 1–6 pdr.

168

The New Navy, 1883-1922

Service records:

Service records:

J.Skinner: Collided with m/v Ceylon Maru, 2 Nov 1918. Decomm and returned 18 Jun 1919. Later history: Merchant Jeannette Skinner 1919. BU 1945 Baltimore. West Haven: Decomm and returned 21 Jun 1919. Later history: Merchant West Haven 1919, renamed Marian Otis Chandler 1929, Onomea 1938, Empire Leopard 1940. Torpedoed and sunk by U-402 off Greenland, 2 Nov 1942. Western Front: Collided with and sank British m/v Clan Matheson in convoy, 23 May 1918. Decomm and returned 15 Aug 1919. Later history: Merchant Western Front 1919. Destroyed by ire off Scilly Islands, 11 Jul 1921.

Most had engine trouble.

No.

Name

3170 West Shore

GrT 5,831

Builder

Launched

Comm.

NW Steel

12 Jan 1918

7 Aug 1918

West Shore: Decomm and returned 4 Mar 1919. Later history: Merchant West Shore 1919. BU 1930 Baltimore. West View: Decomm and returned 20 Jan 1919. Later history: Merchant West View 1919. BU 1938 Barrow, UK. Westchester: Decomm and returned 25 Apr 1919. Later history: Merchant Westchester 1919. BU 1933 Baltimore. Western Chief: Decomm and returned 28 Jun 1919. Later history: Merchant Western Chief 1919. Torpedoed and sunk by Italian submarine Emo south of Iceland, 14 Mar 1941. Western Comet: Decomm and returned 1 Mar 1919. Later history: Merchant Western Comet 1919. Damaged by grounding at

LD as War Archer West View

St. Nazaire, 8 Jul 1921, CTL. BU 1924 New York.

5,871

NW Steel

26 Aug 1918 21 Nov 1918

Western Light: Decomm and returned 14 May 1919.

LD as Meuse 3122 Westchester

Later history: Merchant Western Light 1919. BU 1938 Rosyth, Gt

5,725

NW Steel

5 Dec 1917

10 Aug 1918

Britain. Western Maid: Decomm and returned 20 Mar 1919.

LD as War Ally 3161 Western Chief

5,869

NW Steel

20 Apr 1918

Later history: Merchant Western Maid 1919, renamed Empire Cormorant

3 Jul 1918

1941. Scuttled with gas in Bay of Biscay, 1 Oct 1945.

LD as Marne 3569 Western Comet 5,871

NW Steel

23 Jul 1918

Western Ocean: Decomm and returned 22 May 1919.

22 Sep 1918

Later history: Merchant Western Ocean 1919, renamed Empire Opossum

LD as Argonne 3300 Western Light 5,869

NW Steel

27 May 1918

30 Jul 1918

NW Steel

8 Jul 1918

17 Aug 1918

1941, Marianne Clunies 1949, Ansgaritor 1950. BU 1959 Rotterdam. Western Spirit: Decomm and returned 17 Apr 1919.

LD as Pershing 3703 Western Maid 5,871

Later history: Merchant Western Spirit 1919. BU 1932 Baltimore. No.

LD as Aisne 3151 Western Ocean 5,869

NW Steel

19 Mar 1918

Name

2353 Winnebago

18 Jun 1918

NW Steel

6 May 1918

30 Jul 1918

LD as Verdun Dimensions: Machinery: Armament:

Builder

Launched

Craig Taylor 3 May 1900

Comm. 6 Mar 1918

ex-Haugarland (1915), ex-Hampton (1913), ex-Heathcraig (1907)

LD as Joffre 3164 Western Spirit 5,869

GrT 4,362

423’9” (oa) 410’5” (bp) x 54’ x 24’1” 1/Curtis GT, 12.5 kts Western Comet, Western Light, Western Spirit: 1–4”/50, 1–3”/50; Western Chief, West Shore: 1–5”/51, 1–3”/50; Westchester: 1– 6”/40, 1–6 pdr; Western Ocean: 2–3”/50.

Dimensions:

360’8” (bp) x 48’2” x 24’7”

Machinery:

1/VTE, 8.7 kts

Complement:

75

Armament:

1–5”/50, 1–3”/50

Service record: Returned 11 Jun 1918. Later history: Merchant Winnebago 1919, renamed Fie Jensen 1923, Ontario 1925. BU 1927 Rotterdam.

requisitioned Ships—U.S. Shipping Board Designs Design 1013 GrT

Builder

Launched

Comm.

armament

2581

No.

@Absaroka

Name

5,568

Skinner & Eddy

24 Nov 1917

17 Sep 1918

1-6”/50, 1-3”/50

3147

Wakulla

5,898

Los Angeles SB

14 Jan 1918

26 Jun 1918

1-5”/40, 1–6 pdr

LD as Taconic 3230

Wassaic

5.909

Los Angeles SB

14 Apr 1918

14 Oct 1918

1-5”/51, 1-3”/50

3119

West Alsek

5,573

Skinner & Eddy

11 May 1918

4 Jun 1918

1-4”/50, 1–6 pdr

3221

West Apaum

5,573

Skinner & Eddy

23 May 1918

20 Jun 1918

1-4”/50, 1–3”/50

3253

West Cohas

6,086

Skinner & Eddy

4 Jun 1918

29 Jun 1918

1-4”/50, 1–3”/50

3912

West Compo

6,188

NW Steel

27 Nov 1918

3 Feb 1919

3813

West Cressey

6,091

Skinner & Eddy

14 Nov 1918

17 Dec 1918

3313

West Ekonk

6,086

Skinner & Eddy

22 Jun 1918

14 Jul 1918

3907

West Elcajon

6,084

Skinner & Eddy

1918

18 Jan 1919

3661

West Elcasco

6,087

Skinner & Eddy

21 Sep 1918

23 Oct 1918

@ - collier; # = horse transport; % - mine transport; + = refrigerator ship.

1-5”/51, 1-3”/50

Naval Overseas Transportation Service

3704

West Eldara

6,087

Skinner & Eddy

14 Oct 1918

3330

West Galeta

6,000

Los Angeles SB

4 Jul 1918

4 Sep 1918

3347

West Galoc

5,990

Los Angeles SB

25 May 1918

21 Aug 1918

3220

West Gambo

6,087

Skinner & Eddy

4 Jul 1918

20 Jul 1918

169

23 Nov 1918

3322

West Gotomska

6,087

Skinner & Eddy

17 Jul 1918

7 Aug 1918

3794

West Grama

6,047

Los Angeles SB

4 Jul 1918

9 Jan 1919

3335

West Hobomac

6,087

Skinner & Eddy

27 Jul 1918

17 Aug 1918

3695

West Hosokie

6,087

Skinner & Eddy

15 Aug 1918

29 Aug 1918

3718

West Humhaw

6,087

Skinner & Eddy

28 Aug 1918

17 Sep 1918

3701

West Kyska

5,971

NW Steel

7 Oct 1918

22 Nov 1918

1-5”/51, 1–6 pdr 1-5”/51, 1-3”/50

1-5”/51, 1-3”/50

LD as West Yaquina 3700

West Lashaway

6,087

Skinner & Eddy

12 Sep 1918

1 Oct 1918

2758

West Lianga

6,222

Skinner & Eddy

20 Apr 1918

20 Aug 1918

3638

West Loquassuck

6,087

Skinner & Eddy

21 Sep 1918

15 Oct 1918

3636

West Madaket

6,087

Skinner & Eddy

5 Oct 1918

30 Oct 1918

3681

West Mahomet

6,087

Skinner & Eddy

19 Oct 1918

14 Nov 1918

3856

West Wauna

6,188

NW Steel

9 Nov 1918

14 Jan 1919

3801

West Zeda

5,658

NW Steel

26 Oct 1918

23 Dec 1918

1-5”/51, 1–-6 pdr

3584

West Zucker

6,000

Los Angeles SB

31 Aug 1918

21 Nov 1918

3501

West Zula

6,000

Los Angeles SB

4 Jul 1918

26 Sep 1918

Dimensions:

423’9” (oa) 410’5” (bp) x 54’ x 24’2”

Machinery:

1/Parsons turb (Los Angeles SB); 1/GE turb (NW Steel); 1/VTE (Absaroka, West Alsek, West Apaum); 1/Curtis GT(Skinner & Eddy), 10.5 to 11.5 kts

Armament:

1-5’’/51, 1-3’’/50 (Wassaic, W. Ekonk, Gotomska, Humhaw), 1-5’’/40, 1-6 pdr (Wakulla, W. Galoc, Lianga), 1-4’’/50, 1-3’’/50 (W. Apaum, Cohas), 1-4’’/50, 1-6 pdr (W. Alsek), 1-6’’/50, 1-3’’/50 (Absaroka). Units comm after the end of the war were not armed.

Service records: Absaroka: Decomm and returned 4 Mar 1919. Later history: Merchant Absaroka 1919, renamed Primavista 1940, Panenterprise 1948, Maryland 1952. BU 1954 Faslane. Wakulla: Decomm and returned 18 Aug 1919. Later history: Merchant Wakulla 1919. BU 1931 Baltimore. Wassaic: Decomm and returned 29 May 1919. Later history: Merchant Wassaic 1919. BU 1931 Baltimore. West Alsek: Decomm and returned 27 Jan 1919. Later history: Merchant West Alsek 1919. BU 1933 Baltimore. West Apaum: Decomm and returned 25 Jul 1919. Later history: Merchant West Apaum 1919. BU 1933 Baltimore. West Cohas: Decomm and returned 9 May 1919. Later history: Merchant West Cohas 1919, renamed Empire Simba 1940. Scuttled with gas off Scotland, 11 Sep 1945. West Compo: Decomm and returned 22 May 1919. Later history: Merchant West Compo 1919. BU 1936 Baltimore. West Cressey: Decomm and returned 13 May 1919. Later history: Merchant West Cressey 1919, renamed Briansk I 1943, Tallinn 1945. Stranded in storm near Cape Kamtschatsky, 4 Sep 1946. West Ekonk: Decomm and returned 9 Apr 1919. Later history: Merchant West Ekonk 1919, renamed Empire Wildebeeste 1941. Torpedoed and sunk by U-106 southeast of Cape Sable, 24 Jan 1942. West Elcajon: Collided with USS West Zeda, 24 May 1919. Decomm and returned 26 May 1919. Later history: Merchant West Elcajon 1919, renamed Golden Kauri 1928, Waipio 1939, Paralos II, 1946. BU 1954 Osaka. West Elcasco: Decomm and returned 14 Jun 1919.

@ - collier; # = horse transport; % - mine transport; + = refrigerator ship.

Later history: Merchant West Elcasco 1919, renamed Maj.Gen. Henry Gibbins (US Army) 1941. Torpedoed and sunk by U-158 in Gulf of Mexico, 23 Jun 1942. West Eldara: Decomm and returned 4 Jun 1919. Later history: Merchant West Eldara 1919, renamed Mae 1936. Torpedoed and sunk by U-515 off Georgetown, British Guiana, 17 Sep 1942. West Galeta: Decomm and returned 9 May 1919. Later history: Merchant West Galeta 1919. BU 1938 Baltimore. West Galoc: Decomm and returned 24 Apr 1919. Later history: Merchant West Galoc 1919. BU 1930 Baltimore. West Gambo: Decomm and returned 17 Jan 1919. Later history: Merchant West Gambo 1919, renamed Empire Hartebeeste 1941. Torpedoed and sunk by U-596 in North Atlantic, 20 Sep 1942. West Gotomska: Decomm and returned 6 Jun 1919. Later history: Merchant West Gotomska 1919, renamed Andalien 1943. BU 1948 Philadelphia. West Grama: Decomm and returned 16 Jun 1919. Later history: Merchant West Grama 1919. Sunk as blockship at Normandy, Gooseberry 1, 8 Jun 1944. West Hobomac: Decomm and returned 10 Jun 1919. Later history: Merchant West Hobomac 1919, renamed Ile de Batz 1940. Torpedoed and sunk by U-68,,, 17 Mar 1942. West Hosokie: Decomm and returned 2 Jul 1919. Later history: Merchant West Hosokie 1919, renamed Constance Chandler 1930, Liloa 1938, Belorussia 1945. BU 1960. West Humhaw: Decomm and returned 27 Jan 1919. Later history: Merchant West Humhaw, 1919. Torpedoed and sunk by U-161 southwest of Accra, West Africa, 8 Nov 1942.

170

The New Navy, 1883-1922

West Kyska: Decomm and returned 3 May 1919. Later history: Merchant West Kyska 1919. BU 1947 Oakland, Cal. West Lashaway: Decomm and returned 12 Apr 1919. Later history: Merchant West Lashaway 1919. Torpedoed and sunk by U-66 northeast of Georgetown, British Guiana, 30 Aug 1942. West Lianga: Decomm and returned 24 Jun 1919. Later history: Merchant West Lianga 1919, renamed Helen Whittier 1929, Kalani 1938, Empire Cheetah 1940, Hobbema 1942. Torpedoed and sunk by U-132 near Iceland, 3 Nov 1942. West Loquassuck: Decomm and returned 17 Apr 1919. Later history: Merchant West Loquassuck 1919. BU 1936 Baltimore. West Madaket: Decomm and returned 8 May 1919. Later history: Merchant West Madaket 1919. Torpedoed and sunk by U584 south of Cape Farewell, 5 May 1943.

Design 1014 No.

Name

3552 Bellingham

GrT 4,854

Builder

Launched

Comm.

Todd (Tacoma) 28 Sep 1918 30 Oct 1918

LD as War Herald 3141 @Chebaulip

4,855

Todd (Tacoma) 28 Mar 1918 12 Jul 1918

ex-Tacoma (1918), LD as War Artist 3095 Vittorio Emanuele III

4,855

Todd (Tacoma) 24 May 1918 28 Jun 1918

3549 Willimantic

5,237

Todd (Tacoma) 29 May 1918 2 Nov 1918

Dimensions:

396’ (oa) 380’ (bp) x 53’ x 23’9”

Machinery:

1/VTE, 10.5 kts

Complement:

52

Armament:

Chebaulip: 1–5”/40, 1–6 pdr; Vittorio Emanuele III: 1–5”/51, 1–3”/50.

Service records: Bellingham: Decomm and returned 10 May 1919. Later history: Merchant Bellingham 1919, renamed Nevastroi 1929. Damaged by mine at Seishin, Korea, 16 Aug 1945. Probably salvaged; BU 1964. Chebaulip: Decomm and returned 7 May 1919. Later history: Merchant Chebaulip 1919, renamed Kashirstroi 1930. BU 1962. Vittorio Emanuele III: Decomm and returned 3 Apr 1919. Later history: Merchant Vittorio Emanuele III 1919, renamed Vitorlock 1938, Wazan Maru 1941. Torpedoed and sunk by USS Sargo, south of Honshu, 26 Apr 1944. Willimantic: Decomm and returned 21 Apr 1919. Later history: Merchant Willimantic 1919. Sunk by gunire of U-156 in North Atlantic southeast of Bermuda, 24 Jun 1942.

Design 1015 No.

Name

3139 @Alloway

GrT 6,165

Builder

Launched

Comm.

Moore

14 Mar 1918 12 Jul 1918 14 Mar 1918 26 Jul 1918

LD as Shintaku 3146 @Aniwa

6,165

Moore

Kamesit

6,171

Moore

22 Sep 1918 29 Jan 1919

3797 +Oskawa

6,100

Moore

18 May 1918

6,165

Moore

29 Aug 1918 30 Dec 1918

6,171

Moore

8 Aug 1918 27 Sep 1918

3829 3792

Zaca

3407

Zirkel

Dimensions:

416’6” (oa) 402’6” (bp) x 53’ x 26’5”

6 Jan 1919

West Mahomet: Decomm and returned 3 Jun 1919. Later history: Merchant West Mahomet 1919. BU 1938 Rosyth. West Wauna: Decomm and returned 19 May 1919. Later history: Merchant West Wauna 1919, renamed Empire Grebe 1941, Inchmark 1946. Wrecked on Schilpad Island, Banda Sea, 26 May 1949. West Zeda: Collided with USS West Elcajon, 24 May 1919. Decomm and returned 26 May 1919. Later history: Merchant West Zeda 1919. Torpedoed and sunk by U-129 southwest of Trinidad, 23 Feb 1942. West Zucker: Decomm and returned 29 Mar 1919. Later history: Merchant West Zucker 1919. BU 1938 Baltimore. West Zula: Decomm and returned 24 Feb 1919. Later history: Merchant West Zula 1919. BU 1937 Baltimore.

Machinery:

1/Curtis turb, 10–11 kts

Complement:

70

Armament:

Alloway: 1–4”/50, 1–3”/50, Aniwa: 1-6”/40, 1–6 pdr; Kamesit: 2-3”/51, 2-4”/50

Service records: Alloway: Decomm and returned 3 Mar 1919. Later history: Merchant Alloway 1919. Went aground on Uganak I. en route to BU, 12 Feb 1929. Aniwa: Decomm and returned 21 Apr 1919. Later history: Merchant Aniwa 1919. BU 1929 Baltimore. Kamesit: Decomm and returned 23 May 1919. Later history: Merchant Kamesit 1919. BU 1930 Baltimore. Oskawa: Decomm and returned 27 Feb 1919. Later history: Merchant Oskawa 1919, renamed Empire Raven 1942, Southern Raven 1948. BU 1952 Port Glasgow. Zaca: Decomm and returned 12 May 1919. Later history: Merchant Zaca 1919. Aire and beached off Trinidad, 20 Oct 1920, reloated and BU 1924 New York. Zirkel: Returned 3 May 1919. Later history: Merchant Zirkel 1919. BU 1929 Baltimore.

Design 1016 No.

Name

GrT

Builder

Launched

Comm.

3786 Fort Wayne

6,245

3512 Naiwa

6,240

3836 West Cobalt

6,179

Columbia River 26 Oct 1918 29 Dec 1918

3982 West Corum

5,795

Columbia River 31 Dec 1918 10 Feb 1919

Baltimore Baltimore

28 Sep 1918 27 Dec 1918 4 Jul 1918

Dimensions:

423’6” (oa) 410’5” (bp) x 54’ x 24’2”

Machinery:

1/GE GT, 10–11 kts

Complement:

60/85

4 Nov 1918

Armament: Naiwa: 1-4”/50, 1-3”/50 Service records: Fort Wayne: Decomm 17 Apr and returned 23 Apr 1919. Later history: Merchant Fort Wayne 1919. BU 1934 Shimonoseki, Japan. Naiwa: Returned 9 May 1919. Later history: Merchant Naiwa 1919. BU 1929 Baltimore. West Cobalt: Decomm and returned 5 May 1919. Later history: Merchant West Cobalt 1919, renamed Empire Miniver 1940. Torpedoed and sunk by U-99 off Rathlin Head, 19 Oct 1940. West Corum: Decomm and returned 9 Jun 1919. Later history: Merchant West Corum 1919, renamed Will H. Point 1941. BU 1947 Hillside NJ.

Naval Overseas Transportation Service

Design 1019 No.

Name

GrT

Builder

Launched

Comm.

2 Jun 1918 30 Sep 1918

3423 Isanti

6,177

W.Pipe

3519 Nantahala

6,176

W.Pipe

3800 Oskaloosa

6,162

W.Pipe

28 Aug 1918 20 Dec 1918

3871 West Avenal

5,723

W.Pipe

13 Oct 1918

3812 West Carnifax

5,627

Southwestern

4 Jul 1918

16 Nov 1918 1 Feb 1919

19 Oct 1918 31 Dec 1918

Dimensions:

423’9” (oa) 410’5” (bp) x 54’ x 24’2”

Machinery:

1/Curtis GT (W.Pipe), 10.5 kts

Complement: 70 Service records: Isanti: Decomm and returned 24 Feb 1919. Later history: Merchant Isanti 1919. BU 1930 Baltimore Nantahala: Decomm and returned 30 Apr 1919. Later history: Merchant Nantahala 1919. BU 1929 Baltimore Oskaloosa: Decomm and returned 27 Feb 1919. Later history: Merchant Oskaloosa 1919. BU 1929 Baltimore West Avenal: Decomm and returned 5 Apr 1919. Later history: Merchant West Avenal 1919. BU 1929 Baltimore West Carnifax: Decomm and returned 9 May 1919. Later history: Merchant West Carnifax 1919, renamed Exford 1928, Pan Royal 1933. Sunk in collision with m/v George Davis and Evita south of New York, 11 Feb 1943.

Design 1021 No.

3439 Ozaukee

GrT 4,045

Builder

Launched

Long Beach SB

Comm.

5 Jun 1918 30 Sep 1918

354’ (oa) 341’ (bp) x 48’ x 22’4”

Machinery: 1/GE turb, 10.5 kts. Service record: Decomm and returned 3 Apr 1919. Later history: Merchant Ozaukee 1919. BU 1929 Baltimore.

Design 1022 No.

Name

GrT

Builder

Launched

Comm.

3861 Sac City

5,735

Hog Island 30 Sep 1918

3828 Saccarappa

5,735

Hog Island 24 Aug 1918 31 Dec 1918

Dimensions:

6 Jan 1919

401’ (oa) 390’ (bp) x 54’3” x 24’5”

Machinery: 1/GE turb, 12.5 kts. Service records:

Service records: Newburgh: Decomm and returned 19 Jun 1919. Later history: Merchant Newburgh 1919. BU 1931 Baltimore. Wathena: Decomm and returned 10 Apr 1919. Later history: Merchant Wathena 1919. BU 1938 Philadelphia. Watonwan: Decomm and returned 14 May 1919. Later history: Merchant Watonwan 1919. BU 1931 Baltimore.

Design 1037 No.

Name

GrT

Builder

Launched

Comm.

Federal

6,868

Federal

3461 #Liberty

6,868

Federal

19 Jun 1918

7 Oct 1918

3929

Marne

6,868

Federal

12 Oct 1918

3 Feb 1919

3837

Mercer

6,868

Federal

12 Oct 1918 16 Jan 1919

3799

Piave

6,868

Federal

7 Sep 1918 18 Dec 1918

3657

10 Aug 1918 15 Nov 1918

Dimensions:

411’6” (oa) 395’6” (bp) x 55’ x 26’6”

Machinery:

1/GE turb, 11 kts

Armament:

Liberty: 1–6”/50, 1–3”/50

Federal: Decomm and returned 17 Jun 1919. Later history: Merchant Federal 1919, renamed Federlock 1937, Fukuzan Maru 1941. Sunk by US aircraft at Takao, Formosa, 9 Jan 1945. Liberty: Decomm and returned 7 May 1919. Later history: Merchant Liberty (USAT), 1919. Torpedoed and sunk by Japanese SS I-166 southeast of Bali, 11 Jan 1942. Marne: Never sailed. Decomm and returned 6 Feb 1919. Later history: Merchant Marne 1919, renamed Marne Maru 1937, Yozan Maru 1938. Torpedoed and sunk by USS Scorpion, 27 Apr 1943. Mercer: Decomm 26 May and returned 3 Jun 1919. Later history: Merchant Mercer 1919, renamed Empire Kangaroo 1941, Parthenia 1946, Erminia Mazzella 1949, Pina Onorato 1951. BU 1958 La Spezia. Piave: Went aground in storm on Goodwin Sands, Dover Strait, 29 Jan 1919 (none lost).

No.

Name

3696 Edenton

GrT 6,992

3894 Edgecombe

Builder

Launched

Comm.

Skinner & Eddy

9 Nov 1918

5 Dec 1918

Skinner & Eddy 23 Nov 1918 24 Dec 1918

Dimensions:

423’9” (oa) x 54’ x 26’8”

Machinery:

1/Curtis GT, 12 kts

Complement:

70

acquisition canceled: West Arrow (2585).

Design 1025

Service records:

Name

GrT

Builder

Launched

Comm.

3768 Newburgh

6,099

Newburgh SB

3884 Wathena

6,107

Merchant SB

11 Sep 1918

3872 Watonwan

6,107

Merchant SB

14 Aug 1918 4 Feb 1919

Dimensions:

60

Armament: Watonwan: 1–4”/50, 1–3”/50 acquisition canceled: Waubesa (3955), New Windsor (4050). Note: Navy sources give Watonwan Id. 3872 and 4296.

Design 1079

Sac City: Decomm and returned 17 Jun 1919 Later history: Merchant Sac City 1919, renamed Black Falcon 1932, Mary Luckenbach 1941. Torpedoed and sunk by German aircraft off North Cape, 14 Sep 1942. Saccarrappa: no service. Returned 14 Jan 1919. Later history: Merchant Saccarappa 1919, renamed Alcoa Cutter 1941, Bienvenido 1947. Wrecked near Keelung, Taiwan, 27 Feb 1952.

No.

1/West. turb, 11 kts

Complement:

Service records:

Name

Dimensions:

Machinery:

171

2 Sep 1918 31 Dec 1918 1 Feb 1919

417’9” (oa) 400’9” (bp) x 54’ x 25’6”

@ - collier; # = horse transport; % - mine transport; + = refrigerator ship.

Edenton: Decomm and returned 12 May 1919. Later history: Merchant Edenton 1919, renamed USAT Irwin L. Hunt 1941. BU 1948 Seattle. Edgecombe: Decomm and returned 25 Apr 1919. Later history: Merchant Edgecombe 1919. Reacquired as aD 13, 16 Nov 1921. (See p. 127)

172

The New Navy, 1883-1922

No.

Launched

2,511

Hodge

4 Jul 1918 18 Nov 1918

3810 Banago

2,511

Alabama

4 Jul 1918

3594 Bancroft

2,537

Grant Smith

28 Apr 1918

2,551

Hillyer

22 Jul 1918

Alpaco



Baxley



Pascagoula

Dimensions:

GrT

Baxley: Decomm and returned 2 Dec 1918. BU 1923.

Builder



Name

2,551

Comm.

Pascagoula: Never sailed. Decomm and returned 21 Dec 1918. Later history: Merchant Pascagoula 1919. BU 1923.

29 Sep 1918

“Lakers”

1 Oct 1918

Diercks-Blodgett 15 May 1918 4 Oct 1918

268’ (bp) x 45’2” x 23’6”; wood hulls

No.

Name

3319

Robert M. Thompson

GrT 2,458

Builder

Launched

Comm.

Gt Lakes (Ecorse)

1912

30 Aug 1918

Machinery:

1/VTE, 10 kts

Complement:

53

Dimensions:

261’ (oa) 253’ (bp) x 43’8” x 24’4”

Armament:

Baxley: 1–3”/50

Machinery:

1/VTE, 11 kts

Service records:

Complement:

62

Alpaco: no service. Decomm and returned 19 Dec 1918. BU 1923.

Armament:

2–3”/50

Banago: Collided with schooner Augusta W. Snow, 5 Nov 1918. Decomm and

Service record: Engine trouble. Decomm and returned 14 Feb 1919.

returned 21 Dec 1918. BU 1923.

Later history: Merchant Robert M. Thompson 1919. BU 1928 St.David’s,

Bancroft: No service, not in NOTS. Returned………. BU 1923.

No.

Scotland.

Name

GrT

Builder

Launched

Comm.

armament

1765

%Carib

2,118

Detroit SB

28 Oct 1916

27 Dec 1917

1-5”/40, 1–6 pdr

1648

%Choctaw

2,081

Chicago SB

7 Jul 1917

4 Mar 1918

1-5”/40, 1–6 pdr

1842

%Kiowa

2,039

Amer (Cleveland)

16 Jun 1917

26 Feb 1918

1-5”/50, 1-3”/50

1573

Levisa

2,118

Detroit SB

12 Aug 1916

19 Nov 1918

2–3”/50

2036

%Manta

2,081

Chicago SB

1916

8 Dec 1917

1-5”/51, 1-3”/50



%Ozama

2,118

Detroit SB

7 Oct 1916

6 Dec 1917

2–3”/50

1766

%Sioux

2,048

Amer (Cleveland)

25 Oct 1916

1 Dec 1917

1-5”/51, 1–3”/50

Dimensions:

261’ (oa) 251’ (bp) x 43’6” x 17’9”

Machinery:

1/VTE, 9 kts

Complement:

63

Armament: Service records:

1–5”/51, 1–3”/50; Levisa, Ozama: 2–3”/50

Carib: Returned 27 Jan 1919. Later history: Merchant Carib 1919. BU 1928 Baltimore. Choctaw: Returned 16 Jan 1919. Later history: Merchant Choctaw 1919, renamed Othander 1929, Tung Lung 1935, Shoka Maru 1938. Sunk by US aircraft off Hokkaido, Japan, 14 Jul 1945. Kiowa: Decomm and returned 18 Jan 1919. Later history: Merchant Kiowa 1919, renamed Valka 1928, Kurzeme 1930, Elizabete 1934, Siona 1956. BU 1959 Dunston-on-Tyne Levisa: Comm at Cardiff, Wales. Decomm and returned 1 Apr 1919.

No. 2915

Name Lake Arthur

Later history: Merchant Levisa 1919, renamed Bjerka 1929, Foo Ming 1946. BU 1958 Taiwan. Manta: Damaged in storm in mid-Atlantic, 30 Oct 1918. Decomm and returned 13 Mar 1919. Later history: Merchant Manta 1919, renamed Ringa 1930, Trym 1932. Abandoned off Utsire, Norway, 20 Jan 1937. Ozama: Decomm and returned 13 Feb 1919. Later history: Merchant Ozama 1919, renamed Malmo 1928. Wrecked in Baltic on Ameland Island, 17 Nov 1928. Sioux: Decomm and returned 14 Apr 1919. Later history: Merchant Sioux 1918. BU 1928 Baltimore.

GrT

Builder

Launched

Comm.

armament

1,948

Detroit SB

16 Feb 1918

27 Sep 1918

1–3”/50

2,026

Superior SB

19 Jan 1918

17 Oct 1918

1–3”/50

2,046

Superior SB

31 Jul 1917

24 Jan 1918

1-5”/51, 1–6 pdr

2,054

Chicago SB

28 Feb 1918

15 Nov 1918

1–3”/50

LD as War Palm 4358

Lake Capens LD as War Otter

1791

%Lake Champlain LD as War Chant

3597D

Lake Clear

@ - collier; # = horse transport; % - mine transport; + = refrigerator ship.

Naval Overseas Transportation Service

173

LD as War Laurel 2557

Lake Crescent

2,051

Chicago SB

31 Jan 1918

19 Oct 1918

1–3”/50

1,948

Detroit SB

22 Sep 1917

17 Jan 1918

1-5”/51, 1-3”/50

2,013

Amer (Lorain)

4 May 1918

23 Sep 1918

1–3”/50

1,948

Detroit SB

3 Nov 1917

15 Jan 1918

1-5”/51, 1–6 pdr

LD as War Duty 2190

%Lake Erie LD as War Beaver

4410

Lake Fernwood LD as War Branch

2991

%Lake Forest ex-War Fox

4215B

Lake Geneva

1,998

McDougall

22 Jun 1918

22 Sep 1918

1–3”/50

4410C

Lake Harney

2,013

Amer (Lorain)

18 May 1918

27 Jul 1918

1–3”/50

1,998

McDougall

4 Jul 1918

10 Oct 1918

1–3”/50

2,080

Chicago SB

6 Oct 1917

11 Jan 1918

1–5”/51, 1–3”/50

2,020

Amer (Cleveland)

23 Feb 1918

2 Oct 1918

1–3”/50

2,020

Amer (Cleveland)

22 Sep 1917

31 Jan 1918

1-5”/51, 1-3”/50

2,015

Amer (Cleveland)

15 Dec 1917

5 Oct 1918

1–3”/50

1,997

McDougall

30 Mar 1918

4 Sep 1918

1–3”/50

2,535

Detroit SB

11 Aug 1917

12 Jan 1918

1-5”/51, 1–6 pdr

1,993

McDougall

27 Oct 1917

19 Oct 1918

1–3”/50

2,005

Superior SB

15 Dec 1917

10 Oct 1918

1–3”/50

1,948

Detroit SB

2 Mar 1918

27 Nov 1918

1–3”/50

2,013

Amer (Lorain)

1 Jun 1918

13 Nov 1918

1–3”/50

2,080

Chicago SB

15 Sep 1917

26 Feb 1918

1–5”/50, 1–3”/50

1,985

McDougall

15 Oct 1917

4 Jan 1918

1–5”/, 1–3”/

2,028

Amer (Cleveland)

30 Aug 1917

21 Jan 1918

1-5”/51, 1-3”/50

2,046

Superior SB

22 Sep 1917

25 Jan 1918

1–5”/51, 1–6 pdr

1,948

Detroit SB

10 Oct 1917

15 Dec 1917

1-5”/40, 1-3”/50

LD as War Vigil 4215E

Lake Helen LD as Madon ?

2144

%Lake Huron LD as War Hound

4410E

Lake Lillian LD as War Raven

2993

%Lake Michigan LD as War Finch

4410F

Lake Otisco LD as War Oak

4215

Lake Pepin LD as Meurthe

1788

%Lake Placid LD as War Path

2782

Lake Traverse LD as War Centaur

2652

Lake Tulare LD as War Valour

2926

Lake Weston LD as War Swift

4410G

Lake Wimico LD as War Poplar

2997

Lake Worth LD as War Banner

2180

Lakemoor ex-Maski

2994

%Lakeport LD as War Penguin

2158

%Lakeside ex-War Signal

2555

%Lakewood LD as War Honour

Dimensions:

261’ (oa) 251’ (bp) x 44’ x 17’9” (Capens 253’ (bp))

Machinery:

1/VTE, 9–10 kts

Complement:

52

Service records: Lake Arthur: Collided with m/v Lake Yelverton, 22 Dec 1918. Decomm and returned 3 Apr 1919. Later history: Merchant Lake Arthur 1919, renamed Virginia Limited 1921, Valentine 1930, Sesostris 1932. Scuttled in North Sea with gas bombs, 17 Nov 1945. Lake Capens: Acquired at Cardiff, Wales. Decomm and returned 27 Sep 1919.

@ - collier; # = horse transport; % - mine transport; + = refrigerator ship.

Later history: Merchant Lake Capens 1919. BU 1957. Lake Champlain: Decomm and returned 20 Mar 1919. Later history: Merchant Lake Champlain 1919, renamed Nipponier 1920, Fruithandel 1925, Meisei Maru 1927. Torpedoed and sunk by USS Flying Fish east of Chongjin, Korea, 11 Jun 1945. Lake Clear: Comm at Cardiff, Wales. Collided with m/v War Weapon, 25 Dec 1918. Returned 28 Aug 1919.

174

The New Navy, 1883-1922

Later history: Merchant Lake Clear 1919, renamed Sandcraft as dredge, 1923. Sunk in collision with m/v Melrose at New York, 2 Jul 1950. Lake Crescent: Comm at Cardiff, Wales. Decomm and returned 25 Jul 1919. Later history: Merchant Lake Crescent 1919, renamed Padilla 1926, Morea 1935. Sunk by gunire of British submarine Osiris off Durazzo, Albania, 16 Aug 1940. Lake Erie: Went aground, 27 Apr 1918. Sunk in collision with m/v Hazelbranch off Lavernock, Wales, 16 Jan 1919 (none lost), salved, sold. Later history: Merchant Gezina 1920, renamed Ragni 1946, Arpeco 1957, Force 1958. BU 1959 Grimstad, Norway. Lake Fernwood: Comm at Brest. Decomm and returned 9 Apr 1919. Later history: Merchant Lake Fernwood 1919, renamed Virginia Despatch 1923, Mercurio 1935. Sunk by Allied aircraft bomb at Parenzo, Istria, 23 Sep 1944; BU 1949 Pola. Lake Forest: Damaged by submarine gunire in N.Atlantic, 27 Jun 1918. Returned 4 Mar 1919. Later history: Merchant Lake Forest 1919, renamed Venetier 1920, Tabakhandel 1925, Este 1926, Chollin 1937, Rafael Ariztia 1948, San Patricio 1956, Mary V 1957, Kadio S. 1957. BU 1960 Spain. Lake Geneva: Decomm and returned 17 Jul 1919. Later history: Merchant Lake Geneva 1919, renamed John J. O’Hagan 1925. Reacquired by USN as Manomet (aG 37), 22 Sep 1941, renamed Aries 1942. Sold 1947, merchant John J. O’Hagan 1947, Adelanto 1947. BU 1952. Hong Kong. Lake Harney: Decomm and returned 26 Aug 1919. Later history: Merchant Lake Harney 1919, renamed Germinal 1923, Mall 1929, Irish Rose 1942, Flamenco 1946, Nizeti 1952, Ata 1957. Wrecked off Zanzibar, 21 Feb 1958. BU 1959 Dar-es-Salaam. Lake Helen: Decomm and returned 7 Aug 1919. Later history: Merchant Lake Helen 1919, renamed York 1926, Skogvik 1929, Kama 1933. RR 1963. Lake Huron: Returned 24 Feb 1919. Later history: Merchant Lake Huron 1919, renamed Serbier 1920, Cap La Hève 1924, Binab 1931, Benito 1935, Advance 1936, Trojan 1941, Trojan III 1944, Advance 1947, Mister Stathis 1963, Aghios Dimitrios 1965. BU 1966. Lake Lillian: Comm at Cardiff, Wales. Decomm and returned 27 Jun 1919. Later history: Merchant Lake Lillian 1919, renamed Bestum 1923, Hai Jui 1934. Sunk by Japanese aircraft at Ichang, China, 8 Dec 1941. Lake Michigan: Returned 4 Oct 1919. Later history: Merchant Lake Michigan 1919, renamed Picardier 1920. Wrecked in Baltic off Hornslandet, 21 Nov 1923. No.

Lake Otisco: Returned 4 Apr 1919. Later history: Merchant Lake Otisco 1919, renamed Floreal 1923, Nivaa 1929, Usko 1933, Meero 1939. Torpedoed and sunk by Finnish mtb Sjoski near Koivisto, 3 Sep 1941. Lake Pepin: Decomm and returned 18 Jun 1919. Later history: Merchant Lake Pepin 1919, renamed Samoa 1923. BU 1948 Pittsburgh, Cal. Lake Placid : Decomm and returned 18 Mar 1919. Later history: Merchant Lake Placid 1919. Sunk by mine off Goteborg, Sweden, 20 May 1919. Lake Traverse: Comm at Cardiff, Wales. Decomm and returned 26 Aug 1919. Later history: Merchant Lake Traverse 1919. Foundered near Tortuga Island, 6 Jul 1955. Lake Tulare: Comm at Cardiff, Wales. Decomm and returned 15 Sep 1919. Later history: Merchant Lake Tulare 1919, renamed Bestik 1923, Hai Hsing 1934. Sunk by Japanese aircraft in Szechuan, China, 8 Dec 1941. Lake Weston: Comm at Cardiff, Wales. Went aground in Bristol Channel, 28 Dec 1918, salved. Later history: Merchant Panaghis Vergottis 1919, renamed Strand 1925, Rondo 1935, Salt 1938, Solbritt 1939, Fidelia 1955. BU 1959 Odense, Denmark. Lake Wimico: Returned 16 Aug 1919. Later history: Merchant Lake Wimico 1919, renamed Contoy 1929, converted to barge 1942, Blanche Sheridan 1948. BU 1960. Lake Worth: Haiti 1919–20. Decomm and returned 2 Aug 1919. Later history: Merchant Lake Worth 1919, renamed Phoenicier 1920, Amberstone 1924, Ørland 1927. Sunk by German aircraft off Midsund, Norway, 29 Apr 1940. Lakemoor: Torpedoed and sunk by UB-73 off Cornwall, England, 11 Apr 1918 (48 dead). Lakeport: Decomm and returned 31 Jul 1919. Later history: Merchant Lakeport 1919, renamed Danubier 1920, Houthandel 1925, Koshin Maru 1927. Wrecked in gale at Kawasaki, Japan, 11 Dec 1945. Lakeside: Decomm and returned 6 Mar 1919. Later history: Merchant Lakeside 1919, renamed Sicilier 1920, Kofiehandel 1925, Cap Fedhala 1926, Virginia 1932. Stranded on Isle of Wight in fog, 24 Dec 1952. BU 1953 Aviles. Lakewood: Decomm and returned 25 Feb 1919. Later history: Merchant Lakewood 1919, renamed Cambrier 1920, Cap d’Alprecht 1924, Biodd 1931, Yung Chi 1935. Lost, Dec 1941, also reported sunk as blockship in Yangtze River, Aug 1937.

Name

GrT

Builder

Launched

Comm.

armament

3568

Lake Catherine

2,016

Toledo SB

25 May 1918

4 Oct 1918

1–3”/50

4406

Lake Frances

2,016

Toledo SB

15 Jun 1918

31 Jul 1918

1–4”/40

4369B

Lake Sunapee

2,009

Toledo SB

28 Dec 1917

13 Nov 1918

1,984

Toledo SB

3 Oct 1917

30 Jan 1918

1–5”/50, 1–3”/50

1,984

Toledo SB

17 Oct 1917

16 Feb 1918

1–5”/51, 1–3”/50

1,984

Toledo SB

15 Sep 1917

11 Jan 1918

1-5”/51, 1–6 pdr

LD as War Flag 2995

%Lake Superior LD as War Bayonet

2990

%Lakebridge LD as War Rile

1792

%Lakeshore LD as War Shell

Dimensions:

261’ (oa) 251’ (bp) x 44’ x 18’7”

Machinery:

1/VTE, 10.5 kts

Complement: Service records:

58

Lake Catherine: Decomm and returned 15 Aug 1919. Later history: Merchant Lake Catherine 1919, renamed Oscar J. Lingeman 1925, Aetna 1937. Reacquired by USN as Manasquan (aG 36), 14 Oct 1941. To USCG (WIX 273), 22 Oct 1943. BU 1946 Baltimore.

@ - collier; # = horse transport; % - mine transport; + = refrigerator ship.

Lake Frances: Collided with French schooner Ninette, 14 Jan 1919. Decomm and returned 23 Sep 1919. Later history: Merchant Lake Frances 1919, renamed Lee Hwa 1946. BU 1954. Lake Sunapee: Decomm and returned 3 Jul 1919.

Naval Overseas Transportation Service

Later history: Merchant Lake Sunapee 1919, renamed Frank Lynch 1922, Nestor 1937, Otto 1939, Irish Willow 1941, Veraguas 1946. BU 1960 Tamise, Belgium. Lake Superior: Decomm and returned 31 Jul 1919. Later history: Merchant Lake Superior 1919, renamed C.D. Johnson III 1926, Anna Schafer 1934. Reacquired by USN as Tuluran (aG 46), 16 Oct 1942. BU 1947 Terminal I. Lakebridge: Haiti 1919–20. Returned 5 Aug 1919.

175

Later history: Merchant Lakebridge 1919, Cascade 1923. Burned near Calcutta, India, 22 Aug 1941. Lakeshore: Decomm and returned 6 Mar 1919. Later history: Merchant Lakeshore 1919, renamed Olympic 1923. Reacquired by USN as Taganak (aG 45), 23 May 1942. Sold, 1946, renamed merchant Olympic, Glento 1947, Pilhamn 1948, Lulu 1954. BU 1961 Piraeus.

Design 1020 Laker type a No.

GrT

Builder

Launched

Comm.

armament

Lake Benbow

Name

2,368

Detroit SB

4 Jul 1918

17 Aug 1918

1–3”/50

4276C

Lake Berdan

2,342

Chicago SB

4 Jul 1918

24 Sep 1918

1–3”/50

3597C

Lake Blanchester

2,346

Amer (Cleveland)

8 Jun 1918

10 Aug 1918

1–4”/40

Lake Bloomington

2,342

Chicago SB

18 Jun 1918

21 Sep 1918

1–3”/50

Lake Damita

2,371

Detroit SB

29 Jun 1918

2 Aug 1918

1–3”/50

4407L

Lake Dancey

2.323

Superior SB

27 Jul 1918

29 Oct 1918

1–3”/50

4428

Lake Daraga

2,371

Detroit SB

12 Jun 1918

27 Jul 1918

1–4”/40

4131

Lake Dymer

2,357

Superior SB

22 Jun 1918

16 Sep 1918

1–3”/50

4353Z

Lake Eckhart

2,337

Amer (Lorain)

25 Jun 1918

20 Aug 1918

1–3”/50

4353AA

Lake Eliko

2,330

Amer (Lorain)

4 Jul 1918

4 Sep 1918

1–3”/50

3765B

Lake Elsinore

2,330

Amer (Lorain)

20 Jul 1918

13 Sep 1918

1–3”/50

4409A

Lake Gakona

2,368

Detroit SB

13 Jul 1918

22 Aug 1918

4086A

Lake Garza

2,331

Amer (Lorain)

31 Jul 1918

24 Sep 1918

1–3”/50

4086

Lake Gaspar

2,331

Amer (Lorain)

22 Aug 1918

10 Oct 1918

1–3”/50

3765C

Lake Gedney

2,333

Amer (Cleveland)

31 Jul 1918

6 Sep 1918

1–3”/50

3765A

Lake Larga

2,371

Detroit SB

11 May 1918

25 Nov 1918

1–3”/50

3765E

Lake Lasang

2,371

Detroit SB

22 May 1918

10 Sep 1918

1–3”/50

Lake Lemando

2,370

Amer (Cleveland)

23 Feb 1918

21 Nov 1918

1–3”/50

4311G

Lake Osweya

2,416

Saginaw SB

20 Jul 1918

17 Oct 1918

1–3”/50

4311H

Lake Winooski

2,416

Saginaw SB

11 Sep 1918

25 Nov 1918

1–4”/50, 1–3”/50

3974

Lake Yahara

2,338

Chicago SB

28 May 1918

28 Dec 1918

4114

Lake Ypsilanti

2,368

Detroit SB

31 Aug 1918

11 Jan 1919

Dimensions:

261’ (oa) 251’ (bp) x 43’6” x 21”

Machinery:

1/VTE, 9–10 kts

Complement:

52

Armament:

1–3”/50

Service records: Most carried coal from Wales to France 1918–19. Lake Benbow: Decomm and returned 17 Jul 1919. Later history: Merchant Lake Benbow 1919, renamed Nidaros 1937, Eastern Trader 1946, Santa Dolores 1956. BU 1959 Hong Kong Lake Berdan: Decomm and returned 8 Apr 1919. Later history: Merchant Lake Berdan 1919. BU 1926 River Rouge. Lake Blanchester: Decomm and returned 1 Apr 1919. Later history: Merchant Lake Blanchester 1919. BU 1926. River Rouge Lake Bloomington: Wrecked in the Gironde River, France, 11 Dec 1918 (none lost). Lake Damita: Went aground and sank in Brest harbor, France, 6 Nov 1918 (none lost). Lake Dancey: Decomm and returned 9 Sep 1919. Later history: Merchant Lake Dancey 1919. BU 1926 River Rouge. Lake Daraga: Decomm and returned 24 Nov 1919. Later history: Merchant Lake Daraga 1919. BU 1928. Lake Dymer: Decomm and returned 23 Jun 1919. Later history: Merchant Lake Dymer 1919. BU 1926.

Lake Eckhart: Collided with British m/v Ala, 24 Oct 1918. Decomm and returned 31 Jul 1919 Later history: Merchant Lake Eckhart 1919. BU 1926 River Rouge Lake Eliko: Decomm and returned 8 Jul 1919. Later history: Merchant Lake Eliko 1919. BU 1928 Lake Elsinore: Collided with French m/v Vidar, 23 Nov 1918. Decomm and returned 4 Oct 1919. Later history: Merchant Lake Elsinore 1919. BU 1928. Lake Gakona: Decomm and returned 23 Aug 1919. Later history: Merchant Lake Gakona 1919. BU 1928 River Rouge Lake Garza: Collided with British m/v Michael, 5 Oct 1918. Decomm and returned 21 Jul 1919. Later history: Merchant Lake Garza 1919. BU 1926 River Rouge Lake Gaspar: Decomm and returned 31 Mar 1919. Later history: Merchant Lake Gaspar 1919. BU 1926 River Rouge Lake Gedney: Decomm and returned 18 Aug 1919. Later history: Merchant Lake Gedney 1919. BU 1926 River Rouge. Lake Larga: Comm at Cardiff, Wales. Decomm and returned 21 Apr 1919 Later history: Merchant Lake Larga 1919. BU 1928 River Rouge

@ - collier; # = horse transport; % - mine transport; + = refrigerator ship.

176

The New Navy, 1883-1922

Lake Lasang: Comm at Brest. Decomm and returned 15 Aug 1919. Later history: Merchant Lake Lasang 1919. BU 1928 River Rouge Lake Lemando: Comm at Cardiff, Wales. Made no voyages. Decomm and returned 10 Oct 1919 Later history: Merchant Lake Lemando 1919. BU 1927 River Rouge Lake Osweya: Decomm and returned 7 Aug 1919. Later history: Merchant Lake Osweya. Torpedoed and sunk by U-96 south of Halifax, Nova Scotia, 20 Feb 1942. Lake Winooski: Decomm and returned 11 Apr 1919. Later history: Merchant Lake Winooski 1919. BU 1928 River Rouge Lake Yahara: Comm at Cardiff, Wales. Decomm and returned 26 Mar 1919. Later history: Merchant Lake Yahara 1919. BU 1928 River Rouge. Lake Ypsilanti: Comm at Cardiff, Wales. Decomm and returned 15 Jul 1919. Later history: Merchant Lake Ypsilanti 1919. BU 1927.

Figure 10.2 The NOTS Cargo ship Lake Osweya, a typical “Laker.” No. …

Name Lake Borgne

Dimensions:

261’ (oa) 251’ (bp) x 43’6” x 21’ Machinery: 1/VTE, 10 kts

Complement:

58

GrT

Builder

Launched

Comm.

2,100

Globe (Superior)

4 Jul 1918

2 Sep 1918

Armament: 1–3”/50 Service record: Wrecked near Point Mathieu, Brest, France, 21 Oct 1918 (none lost). No.

Name

4394

Lake Charlotte

4331

Lake Conesus

GrT

Builder

Launched

Comm.

2,239

Gt Lakes (Ashtabula)

20 Apr 1918

17 Oct 1918

2,292

Gt Lakes (Detroit)

13 Jun 1918

14 Nov 1918

2,308

Gt Lakes (Detroit)

12 Dec 1917

26 Sep 1918

2,217

Gt Lakes (Ashtabula)

27 May 1918

7 Aug 1918

2,292

Gt Lakes (Detroit)

22 May 1918

29 Nov 1918

2,221

Gt Lakes (Ashtabula)

4 Jul 1918

8 Sep 1918

2,308

Gt Lakes (Detroit)

12 Dec 1917

13 Nov 1918

2,238

Gt Lakes (Ashtabula)

20 Dec 1917

17 Oct 1918

2,292

Gt Lakes (Detroit)

4 Jul 1918

15 Aug 1918

LD as War Cymbal LD as War Gnome 2957

Lake Elizabeth LD as Mascotte

4429A

Lake Harris LD as War Fairy

4269

Lake Mary LD as War Flute

4429

Lake Pleasant LD as War Sprite

2904

Lake St. Clair LD as War Goblin

4261

Lake St. Regis LD as War Elin



Lake Silver LD as War Harp

Dimensions:

261’ (oa) 253’ (bp) x 43’6” x 19’10”

Machinery:

1/VTE, 9.5–11 kts

Complement:

52

Armament: Service records:

1–3”/50, except 1-4’’/50, 1-3’’/50 (L. Winooski)

Lake Charlotte: Comm at Cardiff, Wales. Collided with USS Soestdijk, 22 Nov 1918. Decomm and returned 23 Sep 1919. Later history: Merchant Lake Charlotte 1919. BU 1928 Detroit. Lake Conesus: Comm at Cardiff, Wales. Decomm and returned 11 Oct 1919. Later history: Merchant Lake Conesus 1919. BU 1926 Detroit Lake Elizabeth: Comm at Brest. Collided with USS Lake Pewaukee, 9 Oct 1918. Decomm and returned 25 Jul 1919. Later history: Merchant Lake Elizabeth 1919. BU 1926. Lake Harris: Decomm and returned 5 Sep 1919. Later history: Merchant Lake Harris 1919. BU 1928 Detroit.

Lake Mary: Comm at Cardiff, Wales. Decomm and returned 26 Jul 1919. Later history: Merchant Lake Mary 1919. BU 1928 Detroit. Lake Pleasant: Decomm and returned 8 Jul 1919. Later history: Merchant Lake Pleasant 1919, renamed Stamo 1946, Adriatica 1950. Stranded south of Bodo, Norway, 5 Nov 1956. BU 1957 Bo’ness. Lake St.Clair: Comm at Cardiff, Wales. Decomm and returned 11 Sep 1919. Later history: Merchant Lake St. Clair 1919. BU 1926. Lake St.Regis: Comm at Cardiff, Wales. Returned 26 Jul 1919. Later history: Merchant Lake St. Regis 1919. BU 1928 Detroit. Lake Silver: Decomm and returned 21 Jul 1919. Later history: Merchant Lake Silver 1919. BU 1928 Detroit.

Naval Overseas Transportation Service

No.

Name

GrT

%Lake Ontario

2992

Builder

Launched

Comm.

177

armament

2,003

Manitowoc

20 Oct 1917

19 Feb 1918

1–5”/50, 1–3”/50

2,167

Manitowoc

25 Feb 1918

7 Sep 1918

1–3”/50

2,003

Manitowoc

29 Sep 1917

23 Feb 1918

1–5”/51, 1–3”/50

ex-War Castle Lake Pewaukee

2906

LD as War Sentry 2186

%Lakeview ex-War Victor

Dimensions:

261’ (oa) 250’6” (bp) x 44’ x 20’2”

Machinery:

1/VTE, 10 kts

Complement: Service records:

64 Service records:

Lake Ontario: Decomm and returned 27 Feb 1919. Later history: Merchant Lake Ontario 1919. BU 1928 Detroit. Lake Pewaukee: Comm at Brest. Collided with USS Lake Elizabeth, 9 Oct 1918. Decomm and returned 22 Mar 1919. Later history: Merchant Lake Pewaukee 1919. BU 1926 Detroit. Lakeview: Decomm and returned 30 Jul 1919. Later history: Merchant Lakeview 1919. BU 1928.

Japanese-Built No.

Name

3585 Eastern Light

GrT 7,192

Builder

Launched

Comm.

Osaka IW

1917

6 Dec 1918

Dimensions:

429’ (oa) 416’ (bp) x 55’6” x 27’6”

Machinery:

1/VTE

Complement: 67 Service record: Decomm and returned 16 Apr 1919. Later history: Merchant Eastern Light 1919, renamed Willkeno 1926, Isthmian 1937, Illinoian 1939. Sunk as blockship, Normandy, 28 Aug 1944. No.

Name

3342 Eastport

GrT 4,385

Builder

Launched

Comm.

Osaka IW

1917

18 Oct 1918

Dimensions:

345’ (bp) x 49’10” x 23’8’

Machinery:

1/VTE, 9 kts

Complement: 70 Service record: Decomm and returned 29 Jun 1919. Later history: Merchant Eastport 1919, renamed Itelmen 1930. se 1940. No.

Name

3500 Eastern Shore

GrT 6,805

Builder

Launched

Comm.

Harima

1917

1 Dec 1918

Dimensions:

425’ (bp) x 53’8” x 28’3”

Machinery:

1/VTE, 12 kts

Argonne: Decomm and returned 30 Jan 1919. Later history: Merchant Argonne 1919, renamed Calonne 1922, Wally 1934. BU 1935 Spezia. Eastern Queen: Decomm and returned 19 Apr 1919. Later history: Merchant Eastern Queen 1919. BU 1936 Baltimore Easterner: Decomm and returned 14 May 1919. Later history: Merchant Easterner 1919, renamed Mari Chandris 1937. Caught ire during German air raid at Falmouth, England, and scuttled, 10 Jul 1940. No.

Name

3390 Eastern Chief

GrT 4,660

Builder

Launched

Comm.

Uraga

1917

27 Sep 1918

ex-Yoshida Maru N0.3 Dimensions:

358’ (bp) x 51’ x 22’9”

Machinery:

1/VTE, 12 kts

Complement: 70 Service record: Decomm and returned 29 May 1919. Later history: Merchant Eastern Chief 1919. BU 1936 Baltimore.

Former German Ships Many German and Austrian ships were in US ports since 1914, protected by US neutrality laws. When the United States declared war on 6 Apr 1917 they were seized. Many were found to have their engines sabotaged by their crews, delaying their entry into US service.

Complement: 70 Service record: Decomm and returned 27 May 1919. Later history: Merchant Eastern Shore 1919. BU 1935 Baltimore. No. …

Name #Argonne

GrT 5,870

Builder

Launched

Comm.

Kawasaki

1916

19 Oct 1918

Kawasaki

1918

26 Oct 1918

Kawasaki

1918

12 Nov 1918

ex-Taifuku Maru 3406 #Eastern Queen 5,858 ex-Tofuku Maru 3331

Easterner

5,806

ex-Seifuku Maru Dimensions:

397’ (oa) 385’ (bp) x 51’ x 27’1”

Machinery:

1/VTE, 10 kts

Complement:

70

Armament:

Argonne: 1-6”/50, 1–6 pdr

@ - collier; # = horse transport; % - mine transport; + = refrigerator ship.

Figure 10.3 The NOTS cargo ship Eastport, at Galveston, 14 Feb 1919.

178

The New Navy, 1883-1922

No.

Name

4253AA Artigas

GrT 4,849

Builder Bremer Vulkan

Launched 29 May 1911

Comm. 18 Jun 1918

No.

Name

1957 @Casco

GrT

Builder

4,594

Launched

Flensburger 9 Aug 1910

Comm. 8 Jan 1918

ex-Elmshorn (1917)

ex-Wiegand (1917)

Dimensions:

415’ (oa) 397’ (bp) x 54’ x 23’6”

Dimensions:

417’ (oa) 399’2” (bp) x 53’7” x d27’7”

Machinery:

1/VTE, 12 kts

Machinery:

1/VTE, 10.5 kts

Complement:

70

Complement:

67

Armament: 1–5”/40, 1–6 pdr Service record: Interned at Manila 1914. Sold 22 Mar 1919.

Armament: 1–6”/50 Service record: Seized by Uruguay at Montevideo, 1917 and comm there. Decomm and returned 4 Jan 1919.

Later history: Merchant Casco 1919, renamed Mannheim 1922, Elmshorn 1923. BU Hamburg 1933.

Later history: Merchant Artigas 1919, renamed Elias G. Culucundis 1928, Tenterden 1929, Elias G. Culucundis 1930, Argentina 1932, Valsole 1935, Tina Primo 1936. Sunk by mine near Goodwins off British coast, 18 Mar 1940.

—-

No.

Name

2005 @Astoria

GrT 2,789

Builder

Launched

Blumer

9 Apr 1902 15 Nov 1917

319’7” (bp) x 46’ x 20’9”

Machinery:

1/VTE, 9.5 kts

Complement:

120

Later history: Merchant Astoria 1922, Hartwelson 1930. Wrecked on Bantam Rock, Me., broke in two &sank, 5 Mar 1943. Name

1997 @Bath

GrT 2,554

Builder

Launched

Comm.

Oderwerke 25 Sep 1913 30 Jul 1917

Dimensions:

344’ (oa) 329’2” (bp) x 46’2” x 20’2”

Machinery:

1/VTE, 10 kts

Complement:

99

2179 Bavaria

GrT 3,898

Dimensions:

364’ x 44’ x 24’

Machinery:

1/VTE, 11 kts

Complement:

85

Launched

Comm.

20 Feb 1890

22 Apr 1918

ex-Constantia (1917), ex-Gapsal (1906) (Russian Navy), exConstantia (1905), ex-Benares (1897) Dimensions:

339’6” (bp) x 41’9” x 21’

Machinery:

1/VTE, 11 kts

Later history: Cuban merchant Maximo Gomez (transport) 1920. BU 1929. No.

Name

2989 @Gulfport

GrT

Builder

1,657

Rickmers AG

Launched

Comm.

24 May 1902 1 Sep 1917

ex-Locksun (1917), ex-Andrée Rickmers (1906) Dimensions:

267’4” (oa) 254’ (bp) x 37’2” x 18’

Machinery:

1/VTE, 7.5 kts

Complement:

52

Later history: Merchant Commercial Scout 1922, renamed Lok Sun 1924. Wrecked on Samun Island, south of Hong Kong, 14 Jul 1929.

Armament: 3–3”/50 Service record: Interned at New Orleans 1914. Designated aK 4. Decomm 9 May 1922. † Name

Builder Barclay Curle

Armament: 1–4”/50, 1–6 pdr Service record: German naval collier, interned at Honolulu. Designated aK 5. Haiti, 1919–20. Decomm 3 Mar 1922. Sold 25 Jul 1922.

ex-Andromeda

No.

GrT 3,026

Armament: 1–5”/40, 1–6 pdr Service record: Seized by Cuba at Cienfuegos, 1917. Decomm and returned 13 Jul 1918.

Armament: 4–3”/50 Service record: Interned at Jacksonville, 1914, scuttled there 4 Apr 1917, raised. Rammed by French transport Drôme while at anchor at Brest, 15 Feb 1918. Designated aK 8 Decomm 20 Apr 1921. Sold 20 Dec 1921.

No.

Name Constantia

Comm.

ex-Frieda Leonhardt (1917), ex-Burbo Bank (1914) Dimensions:

No.

Builder

Launched

Reiherstieg 28 Jun 1905

Comm. 4 Jan 1918

No. –

Name @Houston

GrT 4,525

Builder

Launched

Comm.

Bremer Vulkan

11 Apr 1903

3 Jul 1917

ex-Liebenfels (1917) Dimensions:

392’ (oa) 375’8” (bp) x 50’9” x 25’4”

Armament: 1–6” Service record: Seized by Cuba at Havana, 7 Apr 1917. Returned 11 Jun 1918. Later history: Merchant Calixto Garcia 1920, renamed Lotte 1924, Gernis 1927. BU 1934 Hamburg. No.

Name

3008 @Beaufort

GrT 1,769

Builder H.Koch

Launched

Comm.

24 Feb 1909 20 Sep 1917

ex-Rudolf Blumberg (1917), ex-Rheingraf (1911) Dimensions:

288’11” (oa) 275’9” (bp) x 40’2” x 18’4”

Machinery:

1/VTE, 8 kts

Complement:

92

Armament: 4–3”/50 Service record: Interned at Pensacola 1914. Carried four 14-inch naval riles to France. Out of comm 16 Nov 1919–1 Mar 1920. Designated aK 6. Haiti, 1919–20. †

@ - collier; # = horse transport; % - mine transport; + = refrigerator ship.

Figure 10.4 The cargo ship Houston (later AK 1), a NOTS cargo ship, was the former German Liebenfels.

Naval Overseas Transportation Service

Machinery:

1/VQE, 11 kts

No.

Complement:

145

2078 @Pensacola

Armament:

4–3”/50

Name

GrT 3,974

Builder Neptun

Dimensions:

339’1” (bp) x 51’2” x 23’

Machinery:

1/VTE, 10.75 kts

Later history: Merchant North King 1923. BU 1958 Osaka.

Complement:

115

Name

1843 Itasca

GrT 4,730

Builder

Launched

Comm.

Armstrong 19 Jun 1905 20 Aug 1917

ex-Setos (1917)

Armament: 4–3”/50 Service record: Interned at Wilmington, Del. Transported 4–14” railway guns to France, 1918. Designated aK 7 Haiti 1919. Rec aG 13, 26 Jun 1922. †

Dimensions:

412’ (oa) 400’ (bp) x 51’ x 25’4”

No.

Machinery:

1/VTE, 10 kts

2998 Pequot

Name

Complement:

104

GrT 5,621

Builder Tecklenborg

Launched

ex-Ockenfels (1917) Dimensions:

426’9” (oa) 421’ (bp) x 55’1” x 25’2”

Machinery:

1/VQE, 10 kts

Later history: Merchant Honolulu 1919, renamed Commercial Trader 1923. BU 1935 Savona.

Complement:

70



Name Kittery

GrT 1,849

Builder

Launched

Comm.

Seebeck

28 Aug 1905

6 Jul 1917

ex-Prasident (1917) Dimensions:

293’8” (oa) 282’2” (bp) x 40’6” x 13’3”

Machinery:

2/VTE, 15.5 kts

Complement:

87

Armament:

4–3”/50



GrT 2,974

Builder Pickersgill

Launched

Comm.

5 Oct 1892 20 Dec 1917

ex-Hohenfelde (1917), ex-Nicolaos Castriotis (1905), exYarrowdale (1902) Dimensions:

330’ (oa) 318’2” (bp) x 41’11” x 22’

Machinery:

1/VTE, 8.5 kts

Complement:

104

Armament:

1–3”/50

GrT 3,716

Builder Doxford

Name

Dimensions:

367’ (oa) 349’2” (bp) x 51’ x 21’4”

Machinery:

1/VTE, 11 kts

Complement:

Launched

Comm.

31 Aug 1909 2 Feb 1918

98

Armament: 4–3”/50 Service record: Interned at Pensacola. Collided with HM tug Hallgarth, 8 Apr 1918. Designated aK 10. Decomm 5 Jun1922. Sold 25 Sep 1922. Later history: Merchant Quincy 1923, renamed Burgeo Star 1936, Haidah 1937. Missing en route Seattle/Hong Kong, 24 Oct 1937. No.

Later history: Merchant Long Beach 1922, renamed Golden Gate 1924. BU 1924 Genoa No.

Name @Quincy

Name

1854 #Rappahannock

Service record: Interned at Savannah. Went aground, 3 Apr 1918. Designated aK 9. Haiti 1919–20. Decomm 26 Apr 1921. Sold 24 May 1922.

1322 +Moccasin

Later history: Merchant Pequot 1919, renamed Argenfels 1923. BU 1933 Hamburg.

ex-Vogesen (1917)

Name

2136 @Long Beach

Armament: 1–5”/40, 1–3”/50 Service record: Interned at Boston. Decomm and returned 11 Jul 1919.

No.

Service record: Interned at San Juan, PR. Designated aK 2. Haiti 1919–20. † No.

Comm.

9 Apr 1910 28 Oct 1918

Service record: Seized at Honolulu, 6 Apr 1917. (No record of commissioning) Renamed Honolulu, 26 Jul 1918. Returned 2 Apr 1919.

No.

Comm.

15 Aug 1901 8 Oct 1917

ex-Nicaria (1917)

Service record: Interned at Charleston 1914. Scuttled there, 31 Jan 1917, salved. Designated aK 1. Decomm 23 Mar 1922. Sold 27 Sep 1922.

No.

Launched

179

GrT 4,760

Builder

Launched

GrT 6,478

Builder Bremer Vulkan

Launched

Comm.

10 Mar 1913 8 Dec 1917

ex-Pommern (1917) Dimensions:

497’9” (oa) 471’2” (bp) x 59’2” x 26’9”

Machinery:

1/VTE, 4580 hp, 11.5 kts

Comm.

Flensburger 21 Mar 1903 26 Feb 1918

ex-Prinz Joachim (1917) Dimensions:

370’9” (bp) x 45’2” x 24’3”

Machinery:

1/VQE, 13.5 kts

Armament:

1–6”/50, 1–3”/50

Service record: Interned at New York. Went aground, 17 Sep 1918. Decomm & returned 2 Jun 1919. Later history: Merchant Porto Rico 1919. BU 1933 Mobile. No. …

Name @Newport News

GrT 3,537

Builder

Launched

Comm.

Flensburger 12 Nov 1904 14 Jul 1917

ex-Odenwald (1917), ex-St. Jan (1907) Dimensions:

371’5” (oa) 356’9” (bp) x 45’5” x 23’6”

Machinery:

1/VTE, 13 kts

Complement:

150

Armament:

4–3”/50

Service record: Interned at San Juan. Designated aK 3. †

@ - collier; # = horse transport; % - mine transport; + = refrigerator ship.

Figure 10.5 USS Pensacola (later AG 13), a former German cargo ship.

180

The New Navy, 1883-1922

Complement:

159

Armament:

1–5”/51, 1–3”/50; (1923) 4–5”/51

Armament: 1–5”/40 Service record: Interned at Philadelphia. Decomm and returned 11 Feb 1919.

Service record: Interned at Honolulu, 1914. Collided with m/v Yangtze, 8 Dec 1918. Out of comm 26 Aug 1919–17 Jan 1921. Designated aF 6. † No.

Name

1958 Ticonderoga

GrT 5,130

Later history: Merchant Keresaspa 1919, renamed Pannonia 1922, Malakoff 1927. Wrecked near Port Mahon, Spain, 2 Jan 1929.

Builder

Launched

Comm.

No.

Rickmers

14 Jan 1914

5 Jan 1918



Name Kerkenna

GrT 3,621

Builder Hamilton

401’1” x 53’2” x 25’6”

Dimensions:

330’9” (bp) x 45’8” x 22’2”

Machinery:

1/VTE, 11 kts

Machinery:

1/VTE, 8 kts

Armament:

1–6,” 1–3”

Complement:

65

Service record: Interned at Manila, 1914. Collided with m/v Mexico, 14 Mar 1918. Collided with battleship Pennsylvania, 20 May 1918. Sunk by gunire of U-152 in mid-North Atlantic, 30 Sep 1918 (213 dead). Name

GrT

1824 #Wabash

Builder

5,586

Comm.

ex-Borneo (1917)

ex-Camilla Rickmers (1917) Dimensions:

No.

Launched

25 Jul 1900 28 Sep 1918

Launched

Comm.

Armament: 2–3”/50 Service record: Interned at Tampa. Decomm and returned 16 Apr 1919. Later history: Merchant Kerkenna 1919, renamed Mount Summit 1921, Alfold 1922, Doris 1926, Ikbal 1929. BU 1963 Turkey.

Wigham Richardson 11 Sep 1900 16 Feb 1918

No.

ex-Seneca (1918), ex-Tubingen (1917), ex-Wartburg (1905)

Name

1325 Kerlew

GrT 3,563

Builder

Launched

Comm.

Craig Taylor 26 Dec 1905 13 Nov 1918

Dimensions:

393’ (oa) 381’ (bp) x 49’11” x 26’

Machinery:

1/VQE, 11.5 kts

Dimensions:

336’ (oa) 326’ (bp) x 41’11” x 23’6”

Complement:

82

Machinery:

1/VTE, 11.5 kts

Armament:

1–5”/40, 1–3”/50

Complement:

77

ex-Virginia (1917)

Service record: Interned at Manila 1914. Damaged in collision with USS Wakiva, 22 May 1918. Decomm and returned 21 Apr 1919.

Armament: 1–4”/40 Service record: Decomm and returned 12 Apr 1919.

Later history: Merchant Celeste Frankel 1919, renamed Wabash 1921. BU 1924 Genoa.

Later history: Merchant Kerlew 1919, renamed Mount Sidney 1921, Haros 1922, Paolina Giuffrida 1927. BU 1933 Venice.

No.

Name

GrT

1840 Wachusett

4,149

Builder

Launched

Comm.

Blohm & Voss

25 Jan 1896

9 Jan 1918

No.

Name

1473 Kermanshah

ex-Suevia (1917), ex-Ceres (1898) Dimensions:

GrT

Builder

4,948

Launched

Comm.

13 Dec 1909 3 Aug 1918

ex-Himalaia (1917)

387’ (oa) 371’2” (bp) x 44’2” x 25’9”

Dimensions:

390’ (bp) x 52’6” x 26’7”

Machinery:

1/VTE, 10.5 kts

Machinery:

1/VTE, 9.5 kts

Complement:

52

Complement:

84

Armament:

1–4”/50, 1–3”/50

Service record: Interned at Manila 1914. Decomm and returned 6 Oct 1919.

Armament: 1–4”/50, 1–6pdr Service record: Interned at New York. Decomm and returned 5 Mar 1919.

Later history: Merchant Margaret Frankel 1920, renamed Wachusett 1921. BU 1924 Baltimore

Later history: Merchant Kermanshah 1919, renamed Oceana 1922, Nymphe 1927, Kalliopi 1928. Torpedoed and sunk by U-402 west of Ireland, 7 Feb 1943. No.

Former austrian Ships No.

Name

1806 Keresan

GrT

… Builder

4,507

Pickersgill

Launched

18 Nov 1912 18 Sep 1918

380’6” (oa) 348’6” (bp) x 50’1” x 22’8”

Machinery:

1/VTE, 11 kts

Complement:

62

Armament:

1–6”/50, 1–3”/50

GrT

1484 #Keresaspa

4,636

Builder

Machinery:

1/VTE, 9 kts

Complement:

86

378’ (bp) x 52’4” x 22’6”

Machinery:

1/VTE, 9 kts

Complement:

67

Launched



Comm.

Name Kerowlee

GrT 3,550

Builder Readhead

Launched

Comm.

18 Feb 1901 17 Oct 1918

ex-Campania (1917)

Comm.

Northumberland 13 Feb 1903 31 Oct 1918

360’9” (bp) x 48’ x 13’5”

Dimensions:

No.

ex-Franconia (1917) Dimensions:

Launched

Later history: Merchant Kermoor 1919, renamed Morawitz 1922, Purley Oaks 1926. BU 1936 Rosyth.

Later history: Merchant Keresan 1919, renamed Mount Seward 1921, Debreczen 1922, Fenwell 1927, Chislehurst 1928, Yolande B. 1933, Yolande 1934. Wrecked near Weihaiwei, China, 5 Mar 1938. Name

Builder

Thompson 11 Jun 1907 1 Nov 1918

Armament: 1–3”/50 Service record: Interned at Galveston, Tex., Aug 1914. Decomm and returned 5 May 1919.

Service record: Decomm and returned 26 Jun 1919.

No.

GrT 4,795

ex-Morawitz (1917)

Comm.

ex-Erodiade (1917), ex-Electra (1912) Dimensions:

Name Kermoor

Dimensions:

341’2” (bp) x 46’8” x 23’

Machinery:

1/VTE, 10 kts

Complement:

84

Armament: 2–3”/50 Service record: Interned at Galveston, Tex. Decomm and returned 11 Aug 1919.

@ - collier; # = horse transport; % - mine transport; + = refrigerator ship.

Naval Overseas Transportation Service

Later history: Merchant Kerowlee 1919, renamed Mount Sterling 1921, Balaton 1922, Nicolaos A. 1927, Evi 1931. BU 1933 Italy. No.

Name

1489 Kerwood

GrT 3,651

Builder

Launched

Comm.

Richardson 28 Feb 1911 5 Nov 1918 Duck

Later history: Merchant Bali 1919, renamed Max Wolf 1940. Sunk by German aircraft at Rouen in Seine River, 9 Jun 1940. No. …

Name Batjan

GrT

Builder

6,232

Gray

Launched

Comm.

23 Dec 1912 28 Mar 1918

Dimensions:

418’ (oa) 400’ (bp) x 53’6” x 27’9”

ex-Budapest (1917)

Machinery:

1/VTE, 11.5 kts

Dimensions:

331’ (bp) x 48’4” x 21’4”

Complement:

62

Machinery:

1/VTE, 10 kts

Armament:

1-4”/50, 1-3”/50

Complement:

52

Service record: Decomm and returned at Amsterdam, 25 Jun 1919.

Armament: 2–3”/50 Service record: Interned at Newport News, Va. Decomm and returned 19 Mar 1919. Later history: Merchant Kerwood 1919. Sunk by mine in North Sea, 1 Dec 1919. No.

Name

3090 Lucia

GrT 6,744

Later history: Merchant Batjan 1919, renamed Tjikampek 1926. BU 1932 Osaka. No.

Name

2534 @Besoeki

GrT 3,778

Comm.

Dimensions:

358’ (oa) 345’ (bp) x 44’6” x 24’4”

3 Jul 1912

(see note)

Machinery:

1/VTE, 9 kts

Complement:

70

Machinery:

1/VTE, 13 kts

Armament:

1-5”/51, 1-3”/50

Complement:

87

Service record: Returned 14 Jun 1919.

3524 Lydia

GrT 3,905

Builder

Wigham 29 Jan 1902 Richardson

Dimensions:

375’4” (oa) 366’ (bp) x 48’2” x 22’

Machinery:

1/VTE, 10 kts.

26 Oct 1918

Complement: 70 Service record: Interned at Paramaribo, seized by Brazil Jun 1917. Returned 15 May 1919 Later history: Merchant Lydia 1919, renamed Manzoni 1925. Torpedoed and sunk by British aircraft at Tobruk, Libya, 5 Jul 1940. Name

GrT

Later history: Merchant Besoeki 1919, renamed Anitrite 1923, Falterona 1926. Stranded near Cap Gris Nez, France, 8 Jan 1929, reloated and BU. No.

Launched

ex-Szell Kalman (1918)

No.

Comm. 2 Apr 1918

Launched

436’ (oa) 420’ (bp) x 54’2” x 28’11”

Name

Launched 30 Jan 1901

Builder

Dimensions:

No.

Builder Blohm & Voss

Triestino

Armament: 2–3”/50 Service record: Sunk prior to commissioning. Torpedoed and sunk by U-155 in west Atlantic, 17 Oct 1918.

Builder

Launched

Comm.

Russell

8 Dec 1899

9 Jan 1918

Name

3135 Beukelsdijk

GrT

Builder

6,801

Doxford

Dimensions:

440’2” (bp) x 62’ x 23’

Machinery:

1/VTE, 10.5 kts

Complement:

62

Armament:

1-3”/50, 2–6 pdr

No.

Name

2541 #Buitenzorg

GrT 7,098

Builder

Launched

Comm.

de Schelde

1916

29 Mar 1918

464’ (oa) 445’8” (bp) x 54’ x 27’7”

Machinery:

1/VTE, 12.5 kts

Machinery:

1/VTE, 10 kts

Complement:

70

Complement:

62

Armament:

1-6”/50, 1-3”/50

Later history: Merchant Teresa 1919, renamed Demokratia 1923, Phoenix 1932. BU 1932 Genoa.

Service record: Decomm and returned at Rotterdam, 17 Jul 1919 Later history: Merchant Buitenzorg 1919. Wrecked off Oban, Scotland, 19 Jan 1941. No.

Name

2468 Bussum

requisitioned Dutch Ships Dutch merchant ships in U.S. ports, requisitioned 20 Mar 1918 No.

Name

2483 @Bali Dimensions:

GrT 6,693

Builder Rotterdam DD

Launched

Comm.

6 Jan 1917 27 Mar 1918

420’6” (bp) x 54’8” x 27’7”

Machinery:

1/VTE, 12 kts

Complement:

70

Armament:

1–5”/51, 1–6 pdr

Service record: Collided with m/v Bonnafon, 29 Jan 1919. Decomm and returned at Amsterdam, 30 May 1919.

@ - collier; # = horse transport; % - mine transport; + = refrigerator ship.

14 Mar 1903 21 Mar 1918

Later history: Merchant Beukelsdijk 1919. Stranded near Bodo, Norway, 29 Jan 1923.

Dimensions:

Armament: 2–4”/40 Service record: Interned at New Orleans. Decomm and returned 19 Jul 1919.

Comm.

Service record: Decomm and returned at Rotterdam, 19 May 1919.

344’6” (bp) x 49’9” x 17’9”

3,769

Launched

ex-Grangesberg (1916)

Dimensions:

4478 Teresa

181

GrT

Builder

Launched

Comm.

Vuijk

1917

27 Mar 1918

3,683

Dimensions:

360’ (bp) x 48’ x 20’10”

Machinery:

1/VTE, 10 kts.

Service record: Decomm and returned 16 May 1918. Later history: Merchant Bussum 1918. Torpedoed and sunk by U-100 off Tory I, Scotland, 23 Nov 1940. No.

Name

2508 @Canton

GrT 2,286

Builder

Launched

Comm.

Vuijk

1913

18 Jun 1918

ex-Hercules (1918) Dimensions:

339’ (oa) 326’11” (bp) x 45’1” x 19’7”

Machinery:

1/VTE, 8 kts

Complement:

122

182

The New Navy, 1883-1922

Armament:

1–4”/40, 1–6 pdr

No.

Name

GrT

Builder

Launched

Service record: Collided with m/v Norden, 5 Oct 1918. Returned to USSB 11 Mar 1919 but sailed to Europe with Navy crew and returned in Amsterdam, 10 May 1919.

Dimensions:

361’ x 44’ x 33’

Later history: Merchant Hercules 1919, renamed Herguler 1953, Yolac Merve 1957. BU 1964 Istanbul.

Machinery:

2/VTE, 12 kts.

Service record: Decomm and returned 17 May 1918.

No.

Name

2680 @Celebes Dimensions:

GrT

Builder

5,875

Furness

Launched

Comm.

29 May 1907 6 Apr 1918

394’ (oa/bp) x 51’6” x 25’10”

Machinery:

1/VTE, 10 kts

Complement:

62

Armament:

1–5”/40, 1–6 pdr

GrT

Builder

Launched

Comm.

2,927

Rijkee

1910

3 Apr 1918

2573 Pollux

2,573

Rijkee

1909

3 Apr 1918

326’11” (oa) x 44’4” x 18’

Machinery:

1/VTE, 10 kts

Armament:

1-5”/40, 1–6 pdr (Clio)

Service records: Clio: No service. Decomm and returned 23 Apr 1918. Later history: Merchant Clio 1918, renamed Desna 1934. Sunk by mine off Novorossisk, Black Sea, 31 Jan 1943. Pollux: no service. Returned 28 Apr 1918 Later history: Merchant Pollux 1918, renamed Tabarka 1931. Sunk as blockship at Scapa Flow, 23 Mar 1941. No.

Name

2793 Drechterland

GrT

Builder

3,935

Laing

Launched

Comm.

28 Apr 1903 29 Mar 1918

ex-Steenbergen (1915), ex-Wensleydale (1911) Dimensions:

1/VTE, 7 kts

Complement:

62

Armament:

1–5”/50, 1–6 pdr

Name

GrT 3,233

Builder

Launched

Comm.

Rotterdam DD

8 Aug 1912

2 Apr 1918

Dimensions:

332’ (bp) x 48’2” x 20’7”

Machinery:

1/VTE, 7.5 kts

Complement:

60

Later history: Merchant Dubhe 1918, renamed Boltenhagen 1929. Scuttled by Dutch at Delfzijl, 10 May 1940, reloated. Torpedoed and sunk by British submarine Sturgeon off Norway in Flekkefjord, 12 Aug 1942. No.

Name

GrT 5,884

GrT 6,483

Builder Furness

6,445

Furness

Dimensions:

400’6” (bp) x 52’1” x 28’6”

Machinery:

1/VTE, 11 kts

Complement:

70

Armament:

Maartensdijk: 1–6”/50, 1–3”/50,

Launched

Comm.

12 Mar 1902 28 Mar 1918 18 May 1901 30 Mar 1918

Soestdijk: 1–4”/50. Service records: Maartensdijk: Decomm and returned 25 Feb 1919. Later history: Merchant Maartensdijk 1919, renamed Benvrackie 1924, Ani 1927. BU 1933 Trieste Soestdijk: Damaged in collision with USS Lake Charlotte, 22 Nov 1918. Decomm and returned at Rotterdam, 14 Jul 1919. Later history: Merchant Soestdijk 1919, renamed Callandia 1923. BU 1931 Osaka. No.

Name

GrT

2623 Malang

3,526

Builder

Launched

Comm.

Wigham Richardson

28 Oct 1898

2 Apr 1918

Dimensions:

332’6” (bp) x 44’ x 23’11”

Machinery:

1/VTE, 10 kts

Complement:

77

Armament:

2–4”/40

Service record: Decomm and returned at Rotterdam, 7 May 1919.

Name

Builder

Launched

Comm.

Bonn & Mees

1908

4 Apr 1918

GrT 3,024

Builder

Launched

Comm.

Rotterdam DD 15 Sep 1910

Dimensions:

334’ (oa) 325’7” (bp) x 47’ x 20’3

Machinery:

1/VTE, 8 kts.

1918

Service record: Not in NOTS. Sunk by gunire of U-140 in NorthAtlantic, 6 Aug 1918. No.

Name

2498 Merauke

Service record: no service. Returned 6 Apr 1918.

2682 #Gorontalo

#Soestdijk

No.

Service record: Decomm and returned at Amsterdam, 12 Jul 1919.

No.

Name

2533 Merak

Later history: Merchant Drechterland 1919. BU 1933 Savona.

2562 @Dubhe

Comm.

20 Mar 1913 20 Mar 1918

Later history: Merchant Malang 1919, renamed Atlantide 1923. Stranded in Tagus River, Portugal, 18 Mar 1934. BU Savona.

366’ (bp) x 46’9” x 25’

Machinery:

Hamilton

ex-Rapallo (1909), LD as Egyptiana

2578 Clio Dimensions:

No.

3413

Later history: Merchant Celebes 1919, renamed Rijperkerk 1926. BU 1931 Genoa. Name

3,330

Later history: Merchant Jan van Nassau 1918. Sunk in collision with tug during gale at Valparaiso, Chile, 30 Jan 1929.

2497 Maartensdijk

Service record: Damaged by ire and beached, 23 Sep 1918. Collided with m/ v Tonbridge, 3 Oct 1918. Returned 2 May 1919.

No.

2805 Jan van Nassau

GrT 6,674

Builder

Launched

Comm.

de Schelde

1911

28 Mar 1918

Dimensions:

446’ (oa) 432’ (bp) x 54’4” x 26’2”

Machinery:

1/VTE, 12.5 kts

Complement:

62

Armament:

1–5”/51, 1–6 pdr

Service record: Decomm and returned at Rotterdam, 8 May 1919. Later history: Merchant Merauke 1919. BU 1932. Rotterdam No.

Name

2516 Mercurius

GrT 2,863

Builder Hamilton

Launched

Dimensions:

395’9” (bp) x 51’6” x 20’10”

Dimensions:

338’ (oa) 327’7” (bp) x 44; 2” x 19’

Machinery:

1/VTE, 9.5 kts

Machinery:

1/VTE, 9 kts

Armament:

1–4”/50

Complement:

52

Service record: Decomm and returned 14 May 1919

Armament:

1–5”/40, 1–4”/40

Later history: Merchant Gorontalo 1919. BU 1931 Hendrik-Ido-Ambacht.

Service record: Decomm and returned at Rotterdam, 25 Jun 1919.

@ - collier; # = horse transport; % - mine transport; + = refrigerator ship.

Comm.

18 Oct 1909 30 Apr 1918

Naval Overseas Transportation Service

Later history: Merchant Mercurius 1919. Wrecked in Gibraltar Strait, 7 Jan 1925. No.

Name

GrT

2535 Noord Brabant 2,332 Dimensions:

294’ (bp) x 44’2” x 19’

Machinery:

1/VTE, 9 kts

Builder

Launched

Comm.

Boeles

1916

2 Apr 1918

Name

Builder

Launched

Comm.

2586 Oosterdijk

8,251

Irvine

21 Feb 1913

2 Apr 1918

GrT

2514 #Westerdijk

8,260

Irvine

7 May 1913 27 Mar 1918

Dimensions:

475’ (oa) 450’5” (bp) x 55’ x 31’9”

Machinery:

1/VQE, 13 kts

Complement:

52

Name

GrT 4,726

Builder

Launched

Comm.

de Schelde

1904

25 Mar 1918

70

Roepat: Decomm and returned at Amsterdam, 30 Jun 1919. Later history: Merchant Roepat 1919. BU 1933 Osaka. Rondo: In collision with USS Graf Waldersee, 11 Jun 1919. Decomm and returned at Amsterdam, 21 Jun 1919. Later history: Merchant Rondo 1919. BU 1933 Genoa. Name

Dimensions:

GrT

Builder

Launched

Comm.

Smit

1912

2 Apr 1918

Launched

Comm.

30 Apr 1912 29 Mar 1918

448’ (oa) 430’4” (bp) x 55’4” x 25’10” 1/VTE, 12 kts

Complement:

62

Armament: 1–5”/51, 1–6 pdr Service record: Decomm and returned at Rotterdam, 14 May 1919. Later history: Merchant Samarinda 1919. BU 1932 Bruges. Name

GrT 5,909

Builder Hamilton

Dimensions:

393’ (bp) x 51’6” x 20’10”

Machinery:

1/VTE, 11 kts

Complement:

62

Launched

Comm.

24 Dec 1907 6 Apr 1918

Armament: 1–4”/50 Service record: Collided with m/v Paris, 22 Sep 1918. Decomm and returned 17 Apr 1919. Later history: Merchant Ternate 1919. BU 1930 Osaka.

287’5” (bp) x 45’2” x 20’9”

Machinery: 1/VTE, 10 kts. Service record: No service. Returned 23 Apr 1918

No.

Later history: Merchant Randwijk 1918. Sunk by Allied aircraft at Hamburg, 25 Oct 1944. Reloated 1947. BU Antwerp. No.

Builder Hamilton

Machinery:

67

2,401

GrT 6,825

Dimensions:

1/VTE, 15 kts

Name

26 Sep 1914 29 Mar 1918

Armament: 1–5”/51, 1–3”/50 Service records:

Complement:

No.

Rotterdam DD

1/VTE, 11 kts

Machinery:

2546 Randwijk

Comm.

7,549

Complement:

No.

Later history: Merchant Ophir 1920, laid up. BU 1925.

Launched

17 Dec 1913 17 May 1918

Machinery:

2697 #Ternate

Armament: 1–6”/50, 1–4”/50 Service record: Seized at Honolulu. Sunk by explosion and ire at Gibraltar, 11 Nov 1918 (2 killed), salved. Decomm and returned, 16 Jan 1920.

Builder Hamilton

468’ (oa) 450’4” (bp) x 55’11” x 28’9”

406’6” (oa) 394’4” (bp) x 47’1” x 24’10”

Dimensions:

GrT 7,563

Dimensions:

No.

Oosterdijk: Sunk in collision with m/v San Jacinto in North Atlantic, 10 Jul 1918 (none lost). Westerdijk: Decomm and returned at Rotterdam, 25 Sep 1919. Later history: Merchant Westerdijk 1919. BU 1933 Bo’ness. No.

Name

2511 Samarinda

Armament: 1–5”/51, 1–4”/40 (Westerdijk). Service records:

2800 Ophir

No.

2488 #Rondo

Later history: Merchant Noord Brabant 1918, renamed Karen Rogenaes 1920. Wrecked in Strait of Belle Isle, 1 Oct 1921. No.

Later history: Merchant Rijnland 1919. BU 1933 Genoa. Zaanland: Sunk in collision with USS Hisko west of French coast, 12 May 1918 (none lost). 2536 #Roepat

Complement: 57 Service record: no service. Returned 22 Apr 1918.

183

Name

2493 Rijndijk Dimensions:

GrT 3,557

Builder

Launched

Rotterdam DD 27 Feb 1915



Name #Tjikembang

2783 #Tjisondari

GrT

Builder

Launched

De Schelde 26 Apr 1914 12 Apr 1918

8,039

De Schelde 10 Jan 1915

Comm.

Dimensions:

510’6” (oa) 493’7” (bp) x 58’4” x 27’5”

9 Jul 1918

Machinery:

1/VTE, 12.5 kts

Complement:

70

345’7” (bp) x 48’9” x 21’7”

Comm.

8,013

3 Apr 1918

Machinery: 1/VTE, 10.5 kts. Service record: No Navy service.

Armament: 1–6”/50, 1–3”/50 (Tjisondari) Service records:

Later history: Merchant Rijndijk 1919, renamed Antonis Georgandis 1930. Sunk by gunire of U-101 northeast of Azores, 14 Jun 1940.

Tjikembang: Decomm and returned, 22 Oct 1919 Later history: Merchant Tjikembang 1919. BU 1939 Hendrik-Ido-Ambacht. Tjisondari: Ran aground in Delaware River, 4 Jan 1919. Decomm and returned at Manila, 23 Aug 1919. Later history: Merchant Tjisondari 1919. BU 1939 Hendrik-Ido-Ambacht.

No.

Name

2718 Rijnland 2746 Zaanland

GrT

Builder

Launched

Russell

25 Oct 1900 29 Mar 1918

5,417

Russell

7 Sep 1900 29 Mar 1918

Dimensions:

403’6” (oa) 389’5” (bp) x 51’2” x 23’5”

Machinery:

1/VTE, 12 and 9 kts

Complement:

Comm.

5,421

81

Armament: 1–5”/51, 1–3”/50 (Rijnland) Service records: Rijnland: Decomm and returned at Amsterdam, 16 Aug 1919.

@ - collier; # = horse transport; % - mine transport; + = refrigerator ship.

No.

Name

2515 #Veendijk

GrT 6,874

Builder

Launched

Sunderland 12 Feb 1914

Dimensions:

434’ (oa) 425’ (bp) x 54’ x 28’7”

Machinery:

1/VTE, 12 kts

Complement:

70

Comm. 5 Apr 1918

184

The New Navy, 1883-1922

Armament:

1–5”/51, 1–3”/50

Armament: 1–4’/40 Service record: Decomm and returned at Rotterdam, 21 Jul 1919.

Service record: Decomm and returned 21 Aug 1919.

Later history: Merchant Zuiderdijk 1919, renamed Misty Law 1923, Edera 1931, Frin 1956, Mahfuz 1956. BU 1958. Trieste

Later history: Merchant Veendijk 1919. BU 1933 Hendrik-Ido-Ambacht. No.

Name

2567 Winterswijk

GrT 3,205

Dimensions:

320’ (bp) x 47’6” x 22’

Machinery:

1/VTE, 9 kts.

Builder

Launched

Comm.

Smit

1914

2 Apr 1918

TaNKerS

Service record: Decomm and returned 27 Apr 1918.

No.

Later history: Merchant Winterswijk 1919. Torpedoed and sunk by U-432 in North Atlantic, 10 Sep 1941.

2185 Amabala

No.

Name

2724 #Zuiderdijk

GrT

Builder

5,207

Launched

Gray

Name

GrT

Builder

2,621

Launched

Comm.

Chicago SB 2 Mar 1901 21 Aug 1918

ex-Alabama (1918), ex-Northtown (1914)

Comm.

17 Jun 1912 23 Mar 1918

ex-Shahristan (1912)

Dimensions:

306’6” (oa) 294’ (bp) x 42’2” x 22’6”

Machinery:

1/VTE, 8.5 kts

Complement:

70

Dimensions:

412’ (oa) 400’ (bp) x 53’6” x 24’1”

Machinery:

1/VTE, 12 kts

Armament: 1–3”/50 Service record: Converted to tanker 1903. Decomm and returned 27 Feb 1919.

Complement:

70

Later history: Merchant Alabama 1919. BU 1950 Baltimore.

No.

Name

GrT

Broad Arrow

2503

7,796

Builder

Launched

NY Sbdg

Comm.

22 Dec 1917

armament

17 Mar 1918

1–5”/40, 1–6 pdr

3835

Edward L. Doheny III

7,753

NY Sbdg

17 Aug 1918

25 Nov 1918

1–4”/50, 1–3”/50

1532

Standard Arrow

7,794

NY Sbdg

15 May 1916

22 Aug 1917

2–5”/40

2150

Sylvan Arrow

7,797

NY Sbdg

16 Oct 1917

19 Jul 1918

1–5”/50, 1–3”/50

Dimensions:

485’3” (oa) 468’6” (bp) x 62’8” x 27’

Machinery:

1/VQE, 10–12 kts

Complement:

75 Later history: Merchant John M. Connelly 1919, renamed Point Breeze 1927. BU 1946 Baltimore.

Service records: Broad Arrow: Collided with m/v Saranac, 11 Jun 1918. Decomm and returned 24 Feb 1919. Later history: Merchant Broad Arrow 1919. Torpedoed and sunk by U124 northeast of Georgetown, 9 Jan 1943. E.L.Doheny: Decomm and returned 17 Nov 1919. Later history: Merchant Edward L. Doheny III 1919, renamed F.H.Wickett 1925, E.H. Seubert 1931. Torpedoed and sunk by U-510 in Gulf of Aden, 22 Feb 1944. Standard Arrow: Damaged in collision with m/v Norman Bridge, southeast of New York, 4 Feb 1918. Collided with m/v War Prophet, 4 Jun 1918. Decomm 29 Jan 1919, returned 13 Feb 1919. Later history: Merchant Standard Arrow 1919. Reacquired as Signal (iX 142), 4 Apr 1944. BU 1947 Mobile. Sylvan Arrow: Decomm and returned 20 Jan 1919 Later history: Merchant Sylvan Arrow 1919. Torpedoed by U-155 northwest of Trinidad, 20 May and sank 28 May 1942. No.

Name

2526 Chestnut Hill

GrT 4,935

Builder Penn. SB

Launched

Comm.

23 Aug 1917 14 Mar 1918

ex-Desdemona 2703 John M. Connelly

4,939

Penn. SB

9 Nov 1917

9 May 1918

Dimensions:

380’ (oa) 365’ (bp) x 50’9” x 24’5”

Machinery:

1/Curtis GT, 11 kts: Complement: 71

Armament:

Chestnut Hill: 1–5”/51, 1–6 pdr; J.M.Connelly: 1-6”/50, 1–6 pdr

Service records: Chestnut Hill: Subchaser escort and tender. Returned 4 Sep 1919. Later history: Merchant Chestnut Hill 1919, renamed Caliche 1927, Donbass 1943, Caliche 1944. Sunk as target 1947. John M.Connelly: Decomm and returned 18 Jan 1919.

@ - collier; # = horse transport; % - mine transport; + = refrigerator ship.

No.

Name

1952 Chinampa

GrT

Builder

6,894

Palmers

Launched

Comm.

28 May 1903 3 Oct 1918

ex-Cushing (1918), ex-Prometheus (1914) Dimensions:

442’ (oa) 426’9” (bp) x 54’8” x 26’2”

Machinery:

1/VTE, 10 kts

Complement:

96

Armament: 1-5”/40, 1-3”/50 Service record: Returned 27 May 1919 Later history: Merchant Chinampa, renamed Americano 1925, Tuxpam 1941. Torpedoed and sunk by U-129 in Gulf of Mexico, 27 Jun 1942. No.

Name

1758 Dochra

GrT 4,309

Builder

Launched

Comm.

Swan Hunter

9 Feb 1906

21 Oct 1917

Dimensions:

380’ (oa) 376’ (bp) x 51’ x 23’

Machinery:

1/VTE, 10 kts

Complement:

82

Armament: 2–4”/40 Service record: Decomm and returned 10 May 1919 Later history: Merchant Dochra 1919, renamed Alderney 1925, Capo Vado 1926. Sunk by British cruisers off Saseno Island, Albania, 12 Nov 1940. No.

Name

GrT

1613 Frank H. Buck 6,077

Builder

Launched

Comm.

Union IW

1914

25 Jan 1918

Dimensions:

425’ (oa) 408’2” (bp) x 55’6” x 27’

Machinery:

1/VTE, 11 kts:

Complement:

90

Armament:

1-6”/50, 1-4”/40

Naval Overseas Transportation Service

Service record: Fought gun action with U-155, 1 Sep 1918. Collided with m/v Wico, 16 Jan 1919. Decomm 29 Dec 1918 and returned 31 Jan 1919. Later history: Merchant Frank H. Buck 1919. Collided with m/v President Coolidge off San Francisco, beached, 6 Mar 1937. No.

Name

1656 Gargoyle

GrT 4,433

Builder Grangemouth

Launched

Comm.

18 Nov 1902 8 Aug 1917

ex-Pennoil (1914) Dimensions:

365’ (bp) x 50’ x 24’

Machinery:

1/VTE, 11 kts: Complement: 49

Armament:

2–3”/50

Later history: Merchant Gargoyle 1918, renamed Oswego 1920, Queen Maeve 1925, Petroil 1931, Zenobia Martini 1952. BU 1961 Savona. No.

Name

GrT 6,936

Dimensions:

425’ (bp) x 56’ x 26’6”

Machinery:

1/Curtis GT, 11 kts

Name

6,941

Sparrows Pt 18 Jan 1919 16 May 1919

6,958

Sparrows Pt 15 Feb 1919

4341 Hoxbar Dimensions:

453’ (oa) 434’8” (bp) x 56’ x 26’

Machinery:

1/VTE, 11 kts

Complement:

67

Builder

Launched

Comm.

Union IW

1917

25 Aug 1918

No.

1279 J.M. Guffey

Service record: Damaged by gunire from U-152 in N.Atlantic, 29 Sep 1918. Damaged in collision with USS Herman Frasch east of Cape Sable, 3 Oct 1918. Collided with m/v Kirwin Maru, 6 Dec 1918. Decomm and returned 21 May 1919. Later history: Merchant George G. Henry 1919. Reacquired as Victoria (aO 46), 15 Apr 1942. Decomm and returned 1945, renamed George G. Henry. BU 1949.

5,614

Builder

Launched

Comm.

Harlan

1915

8 Aug 1917

Name

GrT 2,520

Builder

Launched

NY Sbdg

4 May 1901 14 Oct 1918

292’2” (bp) x 40’2” x 22’

Machinery:

1/VTE, 11 kts.

Service record: Converted to tanker 1902. Comm at Invergordon, Scotland. Decomm and returned 17 Jun 1919 Later history: Merchant J.M. Guffey 1919, renamed Meloria 1927. BU 1935 Italy. Builder

Launched

Comm.

1562 Joseph Cudahy

No.

Name

3,302

GrT

Baltimore

1917

(see note)

1555 William Isom

3,302

Baltimore

9 Jun 1917

1 May 1918

426’ (oa) 411’7” (bp) x 53’5” x 24’8”

Machinery:

1/VTE, 12 kts

Complement:

65

Dimensions:

293’ (bp) x 47’2” x 22’11”

Armament:

2–4”/40

Machinery:

1/Parsons GT

Service record: Collided with HMS City of London, southeast of New York, 6 Sep 1918. Decomm and returned 5 Mar 1919.

Complement:

61

Later history: Merchant Gold Shell 1919, renamed Willy 1929, Itamaraty 1941. Damaged by explosion in drydock at Rio de Janeiro, 12 Jan 1949 and BU.

Armament:

Cudahy: 2–3”/50; Isom: 1–5”/40, 1–3”/50

Service records:

Name

GrT

2339 Herbert L. Pratt 7,150

Builder Union IW

Dimensions:

453’ (oa) 435’ (bp) x 56’ x 27’

Machinery:

1/Curtis GT, 11 kts

Complement:

69

Armament:

Launched

Comm.

8 Nov 1917 10 Jun 1918

Joseph Cudahy: Torpedoed and sunk by U-90 700 miles west of Britain, 17 Aug 1918 (1 lost). (en route to commissioning) William Isom: Depot tanker, Le Verdon. Decomm and returned 21 Aug 1919. Later history: Merchant William Isom 1919, renamed Edwin B. DeGolia 1930, Demosthenes 1948. BU 1955 Trieste. No.

Name

1470 Los Angeles

1-5”/51, 1–6 pdr

GrT 6,876

Service record: Damaged by mine off Cape Henlopen, 2 Jun 1918. Decomm and returned 18 Jan 1919.

Dimensions:

435’ (bp) x 56’2” x 27’

Machinery:

1/VTE, 10 kts

Later history: Merchant Herbert L. Pratt 1919. BU 1947 Baltimore.

Complement:

72

Armament:

1-5”/40, 1-3”/50

No.

Name

1953 Hisko

GrT 5,665

Builder

Dimensions:

401’ (bp) x 54’3” x 30’8”

Machinery:

1/West GT, 10 kts

Complement:

53

Armament:

1-5”/40, 1-3”/50

Launched

Chester SB 15 Oct 1917

Comm. 6 Dec 1917

Builder

Launched

Comm.

Union IW

5 Feb 1916

9 Aug 1917

Service record: Damaged in collision with tanker HMS Kurumba, 13 Feb 1918. Decomm and returned 17 Jan 1919. Later history: Merchant Los Angeles 1919, renamed Toteco 1941. BU 1966 Mexico. No.

Name Quevilly

GrT 3,203

Service record: Damaged in collision with USS Zaanland, which sank, north of Azores, 12 May 1918. Collided with m/v Almirante, which sank, in fog off New Jersey, 6 Sep 1918. Decomm 1 Oct and returned 1 Nov 1919.

Dimensions:

322’ (bp) x 45’6” x…

Later history: Merchant Hisko 1919, renamed Beta 1925. BU 1948 Baltimore.

Machinery:

2/diesel

@ - collier; # = horse transport; % - mine transport; + = refrigerator ship.

Comm.

ex-M.S. Dollar (1902) Dimensions:

Dimensions:

No.

13 Jun 1919

Houma: Decomm and returned 4 Sep 1919. Later history: Merchant Houma 1919, renamed Cape Henlopen 1924, Winifred O’Donnell 1926, Nevada 1929. BU 1950 Philadelphia. Hoven: Decomm and returned 8 Sep 1919. Later history: Merchant Hoven 1919, renamed Beaconhill 1926. BU 1950 Baltimore. Hoxbar: Decomm and returned 28 Aug 1919. Later history: Merchant Hoxbar 1919, renamed Vera Cruz 1941. BU 1964.

59

3021 Gold Shell

Comm.

4341B Hoven

1-5”/51, 1-3”/50

GrT

Launched

Sparrows Pt 2 Nov 1918 22 Jan 1919

Armament:

Name

Builder

6,915

Complement:

No.

GrT

4341A Houma

Design 1047 Service records:

Service record: Decomm and returned 23 May 1918.

1560 George G. Henry

No.

185

Builder

Launched

in service

Laporte (Rouen)

1897

14 Feb 1918

186

The New Navy, 1883-1922

Machinery:

1/VTE, 11 kts

Armament: 2–5”/ Service record: Decomm and returned 24 Jun 1918. Later history: Merchant Topila 1918, renamed Jorge S. 1947. BU 1950 Baltimore. No.

Name

3449 W.L. Steed

GrT 6,450

Dimensions:

433 (bp) x 56 x 25’6

Machinery:

1/VTE, 10.5 kts

Complement:

72

Builder

Launched

Fore River

Comm.

2 Sep 1918 18 Sep 1918

Armament: 1-6”/50, 1-3”/50 Service record: Decomm 26 Mar 1919 and returned. Later history: Merchant W.L. Steed 1919. Torpedoed and sunk by U-103 off Delaware Capes, 2 Feb 1942.

Figure 10.6 The NOTS tanker Los Angeles during the war.

No.

Name

2519 Wieldrecht Complement: 74 Notes: four-mast bark itted with engines 1911

GrT 3,559

Builder

Launched

Rotterdam DD

Comm.

9 Oct 1913 17 Jun 1918

Dimensions:

340’ (oa) 331’ (bp) x 47’4” x 20’5”

Service record: French tanker chartered to NOTS, station tanker, Azores (not comm). Returned 12 Apr 1919.

Machinery:

1/VTE, 10 kts

Complement:

52

Later history: Merchant Quevilly 1919, renamed Deodata 1926. Sunk by mine near Dowsing LV, 21 Oct 1939.

Armament: 1-5”/51, 1-3”/50 Service record: Dutch, seized 1918. Comm 4 Apr 1918 but returned to Shipping Board; recomm at Montevideo, Uruguay. Decomm 8 Apr and returned 10 Apr 1919.

No.

Name

GrT

3088 Robert L. Barnes

1,915

Builder

Launched

Comm.

McDougall

1918

19 Oct 1918

Later history: Merchant Wieldrecht 1919, renamed Myriel 1930, Miriella 1947. BU 1955 Spezia

ex-R.L. Barnes Dimensions:

No.

258’6” (oa) 251’10” (bp) x 43’2” x 18’6”

Machinery: 1/VTE, 8.5 kts. Service record: Not in NOTS. Designated aK 11 Oil storage, Guam, 1920–41. † No.

Name

GrT

Builder

3148 Sara Thompson 2.691

Launched

Dimensions:

Comm.

Armstrong 25 Aug 1888 17 Sep 1918

321’ (oa) 309’6” (bp) x 40’3” x 22’

No.

Machinery: 1/VTE, 9 kts Service record: German tanker, lost in Mississippi River 1914. Raised 1917. Fuel storage, Cavite, PI, Nov 1919. Designated aO 8. † No.

Name

GrT

3001 Topila Dimensions:

5,125

Builder

Launched

Comm.

Newport News

12 Jun 1913

8 Sep 1917

GrT 7,157

Builder

Launched

Comm.

Cramp

22 Nov 1916

9 Jan 1918

446’ x 58’2” x 27’6”

Machinery: 1/VTE, 10.5 kts. Service record: Torpedoed and sunk by UC-58 off Rosyth, Scotland, 18 May 1918 (5 dead).

ex-Gutheil Dimensions:

Name

1581 William Rockefeller

Name

1319 Winifred

GrT 2,551

Builder

Launched

Comm.

Bath

1 Oct 1898

21 Jun 1918

Dimensions:

282’6” (bp) x 42’2” x 21’6”

Machinery:

1/VTE, 9.5 kts

Armament: 2–4”/40 Note: Converted from cargo ship, 1903. Comm at Liverpool. Service record: Collided with m/v Architect, 9 Dec 1918. Decomm and returned 13 Mar 1919.

395’ (oa) 371’ (bp) x 59’ x 23’2”

Later history: Merchant Winifred 1919. BU 1936 Port Arthur, Tex.

SChOONer BarGeS Comm.

GrT

Dimensions

3027

No.

C.F. Sargent

Name

1874

Built

Pendleton (Yarmouth, Me.)

Builder

18 Oct 1917

1,689

220’3” (bp) x 41’3” x 26’2”

1238

Carrie Clark

1874

Clark (Waldboro, Me.)

8 Nov 1917

1,298

194’ (oa) 188’ (bp) x 39’7” x 23’6”

ex-Anna, ex-Carrie M. Clark 1237

General Knox

1881

O’Brien (Thomaston, Me.)

8 Nov 1917

1,587

251’1” (bp) x 42’5” x 23’6”

1272

J.B. Walker

1879

O’Brien (Thomaston, Me.)

8 Aug 1918

2,136

247’1” (bp) x 42’2” x 26’9” 229’ (oa) 213’ (bp) x 39’2” x 20’8”

3065

Josephus

1876

Haggett (Newcastle, Me.)

8 Nov 1917

1,406

3223

Katherine W. Cullen

1903

(Baltimore)

28 Sep 1918

703

144’9” (bp) x 30’2” x 15’



Nahunta

1866

Aitken Mansel

8 Aug 1917

1,213

226’6” (oa) 220’ (bp) x 38’8” x 20’9”

ex-West Point (1916),,, ex-The Bruce

@ - collier; # = horse transport; % - mine transport; + = refrigerator ship.

Naval Overseas Transportation Service

187

3025

Old Dominion

1872

Harlan

8 Aug 1918

1,802



San Joaquin

1876

Soule (Freeport, Me.)

8 Aug 1918

1,551

219’9” (bp) x 41’7” x…

3026

Solitaire

1879

Sewell (Bath)

8 Aug 1918

1,515

229’1” (oa) 213’ (bp) x 40’1” x 23’7”

8 Nov 1917

2,128

240’10” (oa)/ (bp) x 43’9” x 25’8”

Oct 1917

1,724

221’3” (bp) x 41’6” x

1239

W.F. Babcock

1882

Sewall

1241

Washington

1879

MacDonald (Bath)

266’10”(oa) 255’6”(bp) x 42’6” x 18’

ex-Manuel Llaguno Nahunta: Sold 2 Oct 1919, Merchant West Point, se23 Old Dominion: (former s/w) Returned 2 Oct 1919. Merchant Old Dominion, se 35. San Joaquin: Stricken 13 Jun and sold 11 Sep 1919. Merchant San Joaquin, se23. Solitaire: Decomm 27 Mar 1919. Stricken 13 Jun 1919, sold 11 Sep 1919. Merchant Solitaire, se1923. W.F.Babcock: Stricken and sold 20 Jun 1919. Washington: Went aground and sank in Ambrose Channel, 9 Dec 1917.

C.F.Sargent: Wrecked on Hen and Chickens Shoals, Mass., 31 Jul 1918. Carrie Clark: Returned 11 Sep 1919. Foundered northwest of Highland Light, NJ, 28 Nov 1921. General Knox: 5th ND. Stricken 13 Jun 1919, sold 11 Sep 1919. Merchant General Knox. se23. J.B. Walker: Returned 11 Sep 1919. Burned at Scotland, Va., 4 Apr 1924. Josephus: Decomm 13 Jun and returned 11 Sep 1919. Burned at Scotland, Va., 4 Apr 1924. K.W.Cullen: Foundered in tow southeast of Boston, 30 Dec 1918.

Other Non-powered vessels (not NOTS) No.

Name

Built

GrT

Dimensions

acquired

2nd

1891

184

103’6” (oa) x 28’6” x 7’7”

21 Dec 1917

(U)

(U)

(U)

(U)

Harvest Queen

2nd

1857

275

153’ (oa) x 36’ x 4’9”

18 Sep 1917

Helen

5th

1911

1285

228’6” x 37’6” x

24 Aug 1917*

Isaac L. Rice

RI

(U)

325

130’4” (oa) x 38’4” x 5’

11 Jul 1918

Lillie

7th

1873

43

67’9” x 24’5” x

15 Jun 1917

4 Sep 1917

1202

Maggie

5th

1869

606

164’ (oa) x 20’ x

Jun 1917

14 Jul 1920

2057

Raymond

2nd

1893

183

102’9” (oa) x 29’8” x 7’7”

21 Dec 1917

15 Aug 1919

Riverside

5th

1890

863

174’ (oa) x 36’9” x

9 Oct 1918*

12 Nov 1920

Shannon

3rd

1908

350

89’8” (oa) x 29’ x 16’

30 Aug 1917

26 May 1919

20 May 1919

2058

Christine

569

Empress

1215

1236

ND

returned BU Nov 1917

15 Oct 1918

Salvage Barges 3226

Addie & Carrie

1884

179

113’2” (oa) x 29’5” x 5’9”

Sep 1918

3222

F.R. Sharp

1892

199

124’4” (oa) x 26’ x

(U)

(U)

3225

Henry Seymour

3rd

1890

169

91’ x 30’7” x 10’

22 Sep 1918

15 May 1919

3224

John W. Chittenden

3rd

1900

235

128’2” (oa) x 27’ x 10’6”

11 Sep 1918

15 May 1919

3418

Salvor

2nd

1899

180

116’ (oa) x 239’5” x 6’6”

12 Jul 1918

22 May 1919

3240

Superior

1902

167

105’6” x 28’6” x 9’

9 Oct 1918

(U)

Rin Tin Tin

1883

560

210’ x 50’ x 13’8”

19 Oct 1919

28 Jun 1922

600

99’ x 20’ x 10’9”

1918

4 Oct 1919

Towed back to US, 1919. Designated yW 30. 3200

Rondout

1895

@ - collier; # = horse transport; % - mine transport; + = refrigerator ship.

188

The New Navy, 1883-1922

SMaLL CarGO ShipS/ LiGhTerS (NOT iN NOTS)

Sp-

Name

2679 Iro

Builder

Launched

New England SB

1889

acquired

Comm.

12 Aug 1918 19 Apr 1918

ex-Iroquois (1917), ex-Kennebec (1912) Sp-

Name

2211 Bella

Builder

Launched

Swan Hunter

1906

acquired

Comm.

22 Feb 1918 15 Mar 1918

Tonnage:

1,652 GRT

Dimensions:

256’ (bp) x 37’7” x 9’

Tonnage:

1,272 GRT

Machinery:

SW/beam, 10 knots

Dimensions:

235’4” (oa) 227’3” (bp) x 31’8” x 15’9”

Complement:

35

Machinery:

1/VTE, 12 knots

Note: wood hull

Complement:

46

Service record: 5th ND. Returned 30 Apr 1919.

Armament: 2-3”/50 Note: steel cargo

Later history: Merchant Iroquois 1919. Abandoned 1924 and burned.

Service record: Comm at Pauillac, France. Decomm 20 Feb 1920. Sold 2 Aug 1920. Later history: Merchant Bella 1920. Foundered near Kingston, Jamaica, 18 Jun 1922. Sp-

Name

1651 Cambridge

Builder

Launched

Stephen

1890

acquired 22 Oct 1917

Comm. never

Dimensions:

Name

Builder 938 GRT

216’ (bp) x 34’2” x 8’6”

Machinery:

SW/beam, 13.9 knots

Complement:

35

Service record: 4th ND. Returned 31 Mar 1919.

245’ (bp) x 36’1” x 18’

Later history: Merchant Rosedale 1919. Burned at Berkley, Va., 13 Apr 1922. Sp-

Name

3710 St. Johns

Builder Harlan

1,098 GRT

Later history: Merchant Cambridge 1919. BU 1922.

Dimensions:

250’ x 38’ x…

Machinery:

SW/beam, 16 knots

Complement:

128

Name

Builder

Catherine Johnson

Abbott

Launched 1913

acquired 24 Jul 1918

Comm. 15 Jun 1918

Launched

acquired

Comm.

1878

26 Jun 1917

1917

Note: leet tender; iron hull.

ex-Edith B Dimensions:

22 Jul 1918

Dimensions:

Tonnage:

Tonnage:

Comm.

10 Jul 1918

Tonnage:

Service record: 3rd ND. Unsuitable. Stricken 1 Mar 1918, sold 10 Mar 1919.

390

acquired

1877

1,694 GRT

Machinery: 1/VTE, 14 knots Note: steel cargo

Sp-

Launched

(Norfolk, Va.)

Note: wood hull

ex-Boston (1917) Tonnage:

Sp-

3079 Rosedale

196 GRT

Service record: 5th ND. Decomm and returned 10 Jun 1919

110’ (oa) 100’ (bp) x 30’ x 7’

Later history: Merchant St. Johns 1919, renamed Bombay…, Tolchester 1933. se1964

Machinery:

1/VC, 8.6 knots

Complement:

13

Sp-

Name

2000 Samoset

Armament: 2–1 pdr Note: wood lighter

Builder Neaie

Launched

acquired

Comm.

1897

20 Mar 1918

1918

ex-Annie L. Vansciver

Service record: 3rd ND. Designated yF 161, 17 Jul 1920. Rec yC 660, 19 Nov 1930. Sold 29 Sep 1932.

Tonnage:

294 GRT

Dimensions:

107’6” (oa) 103’3” (bp) x 23’ x 3’9”

Later history: Merchant Catherine Johnson 1932, renamed Sorenson Bros, Vera Gordon Rowe se48

Machinery:

1/VC, 7 knots

Sp…

Name Dana

Builder (Boston)

Launched 1891

acquired

Comm.

23 Nov 1917 23 Nov 1917

ex-Catherine James Tonnage:

118 GRT

Dimensions:

84’7” (bp) x 26’2” x (U)…

Machinery: Note: lighter

(U)

Note: steel cargo Service record: 1st and 3rd ND. Stricken and sold 16 Jun 1922. Later history: Merchant Samoset 1922, renamed Everglades, City of Punta Gorda 1927, Seminole 1930. Sunk in collision with m/v Elisha Lee off Cape Charles, Va., 12 Apr 1947. Sp2575

Name Springield

Builder Pusey

Tonnage:

287 GRT

Service record: 3rd ND. Returned 21 May 1919.

Dimensions:

127’ (bp) x 24’ x 7’

Later history: Merchant Dana 1919. se1923

Machinery:

1/VC, 10.4 knots

Sp-

Name

2681 Fenimore

Builder Bath IW

Launched

acquired

Comm.

9 Aug 1892

Apr 1918

1918

ex-Frank Jones (1916) Tonnage:

1,634 GRT

Dimensions:

253’2” (bp) x 36’3” x 10’3”

Machinery: SW/cmpd, 8.6 knots Note: wood psgr steamer Service record: Destroyed by ire at New York,, 22 Jun 1918 (2 killed).

@ - collier; # = horse transport; % - mine transport; + = refrigerator ship.

Launched 1901

Note: steel river boat Service record: 4th ND. Returned 24 Mar 1919. Later history: Merchant Springield 1919. se1941

acquired 24 Apr 1918

Comm.

Naval Overseas Transportation Service

Figure 10.7 USS Tudno, the former British excursion steamer St. Tudno, used to ferry troops from ships to shore at Brest.

Sp…

Name Tudno

Builder Fairield

Launched

acquired

9 Apr 1891 21 Oct 1918

Comm. Nov 1918

ex-St. Tudno, ex-H.T.Jackson Tonnage:

754 GRT

Dimensions: 265’4” x 32’6” x 11’4” Machinery: SW/cmpd Service record: Excursion steamer loaned from Britain. Ferried troops from ships to shore at Brest. Returned 21 Aug 1919. BU 1922. Holland

@ - collier; # = horse transport; % - mine transport; + = refrigerator ship.

189

11 TUGS

All tugs were disarmed in 1899. Name

Builder

Algonquin

Newport News

Name Launched Jan 1891

acquired

Comm.

26 Mar 1898 2 Apr 1898

ex-El Toro Tonnage:

187 tons D, 130 GRT

Dimensions:

81’5” (bp) x 18’10” x 8’5”

Machinery:

1/VQE, IHP 250, 10 knots

Complement: 12 Armament:

1–6 pdr; (1918) 2–1 pdr

Notes: Iron hull. Service record: Cuba 1898–1900. Renamed Accomac, 15 Jun 1898. Florida, 1900–1911. Boston NYd 1911. Designated yT 18, renamed Nottoway, 1 Jul 1920. Name canceled 5 Oct 1942. Stricken 17 Apr 1946, sold 15 Oct 1946. Later history: Merchant Virginia. Wrecked in hurricane at Norfolk, Va., 12 Sep 1960.

Builder

Launched

acquired

Comm.

1888

18 Apr 1898

6 Jul 1898

Active

Union IW

Tonnage:

296 tons D, 174 GRT

Dimensions:

107’ (oa) x 22’6” x 10’

Machinery:

1/cmpd, IHP 600, 12 knots

Complement: 21 Armament:

2–3”; (1918) 2–1 pdr

Service record: ANF. Renamed Lively, 11 Apr 1918. Designated yT 14, 1 Jul 1920. Sank at moorings, Mare Island & decomm, 16 Aug 1926. Stricken 28 Aug 1929, sold 11 Feb 1930. Later history: Merchant Active. Reacquired as yTM 323, 2 Mar 1942. BU 1963. Name

Builder

Alice

Rodermond

Tonnage:

356 tons D, 154 GRT

Dimensions:

101’9” x 25’6” x 8’

Launched 1893

Machinery:

1/cmpd, IHP 250, 10 knots

Armament:

2–6 pdr

acquired

Comm.

26 Mar 1898 6 Apr 1898

Notes: Wood hull. Name retained. Service record: Norfolk NYd. Stricken 28 Apr 1916. FFU Name Apache

Builder

Launched

Brown

1889

acquired

Comm.

24 May 1898 11 Jun 1898

ex-J.D. Jones Tonnage:

650 tons D, 298 GRT

Dimensions:

141’6” x 29’ x 10’

Machinery:

1/VTE, IHP 550, 10 knots

Complement: 48 Armament:

1–3,” then 2–40”/40, 2–3 pdr. 1918: 2–1 pdr

Notes: Wood hull. Service record: Decomm 24 Sep 1898. New York NYd 1900–20. Renamed

Figure 11.1: Visiting the leet in Boston: the tug Accomac, formerly Algonquin, at right, taking on visitors for the battleships anchored in the bay, 1916.

Aspinet, as yF 176, 11 Apr 1918. Sold 29 Sep 1925. FFU

192

The New Navy, 1883-1922

Name Cheyenne

Builder

Launched

acquired

Comm.

1885

8 Jul 1898

30 Jul 1898

Pregnall

ex-Bristol Tonnage:

144 GRT

Dimensions:

96’9” x 23’2” x 9’6”

Machinery:

1/cmpd,, 11 knots

Complement: 17 Armament:

1–6 pdr

Notes: Wood hull. Service record: ANF. Blockade of Cuba 1898. Decomm 29 Aug 1898. Stricken 30 Mar 1900, sold 14 Nov 1900. Later history: Merchant Jacob Kuper 1901. Sunk by boiler explosion at Tompkinsville, NY, 13 Aug 1902. Name Chickasaw

Builder

Launched

acquired

Comm.

1882

25 Jun 1898

Jun 1898

Dialogue

Figure 11.2: The ocean tug Iroquois (later AT 46), which was acquired in 1898.

ex-Hercules Tonnage:

100 tons D, 70 GRT

Dimensions:

77’2” x 18’ x 8’

Machinery:

1/cmpd, 10 knots

Name Iroquois

1–3”

Notes: Iron hull. Service record: ANF. Decomm 26 Aug 1898. Stricken 2 Apr 1913 & sold. Later history: Merchant Rose Reichert 1913, renamed Harry R. Wheeler 1918. se1941. Name Choctaw

Builder

Launched

acquired

Comm.

1892

18 Apr 1898

6 Jul 1898

ex-Fearless (1898)

Complement: 17 Armament:

Builder Union IW

Launched

Neaie

1892

acquired

Tonnage:

702 D, 400 GRT

Dimensions:

152’6” (oa) 145’ (bp) x 26’ x 13’6”

Machinery:

1/VTE, IHP 1,100, 13.25 knots

Complement: 39 Armament:

4–3”/50; (1918) 2–3 pdr

Service record: ANF. Hawaii 1899–1910. Collier and supply ship, California coast 1910–18. 13th ND 1919–25. Designated aT 46. †

Comm.

19 Apr 1898 19 Apr 1898

Name

Builder

Launched

ex-C.G. Coyle, ex-B.D. Wood (se1895)

Massasoit

Tonnage:

350 tons D, 152 GRT

ex-Alfred W. Booth

Dimensions:

91’5” x 21’ x 10’

Tonnage:

150 GRT, 202 D

Machinery:

1/cmpd, IHP 188, 10 knots

Dimensions:

89’5” (wl) x 19’ x 8’6”

Complement: 24

Machinery:

1/cmpd, IHP 150, 9 knots

Armament:

Complement: 10

1–3 pdr.

Neaie

1898

acquired

Comm.

25 Apr 1898 21 Jun 1898

Notes: Iron hull.

Armament:

Service record: ANF. Out of comm 26 Aug 1898–15 Jun 1899, 15 Jul 1902– 1904. Washington NYd. Renamed Wicomico, 20 Feb 1918. Designated yT 26, 1 Jul 1920. Sunk in collision with destroyer Goff in Hampton Roads, 15 Feb 1940. Sold 10 Aug 1940.

Service record: Designated yT 15. Decomm 7 Feb 1931. Stricken 17 Dec 1936, sold 26 Jan 1937.

1–1 pdr

Later history: Merchant W.H. Hoodless, 1938. se1948 Name

Name Hercules

Builder

Launched

acquired

Comm.

1888

26 Apr 1898

1898

Dialogue

Modoc

Builder

Launched

acquired

Comm.

1890

29 Apr 1898

1898

Dialogue

ex-Enterprise

Tonnage:

141 GRT, 198 D

Tonnage:

184 GRT, 240 D

Dimensions:

101’6” x 20’6” x 9’

Dimensions:

96’9” (wl) x 20’10” x 9’3”

Machinery:

1/VTE, IHP 350, 12 knots

Machinery:

1/VC, IHP 175, 10 knots

Complement: 39 Armament:

1–3 pdr

Complement: 9 Armament:

no guns

Notes: Iron hull.

Notes: Iron hull.

Service record: Norfolk NYd 1900–14. Cargo carrier in Paciic, 1914–15 and east coast 1915–23. Designated yT 13, 1 Jul 1920. Decomm 17 Dec 1931. Stricken 4 Dec 1936, sold 25 Jan 1937.

Service record: Philadelphia 1898–1947. Designated yT 16. Name canceled, 5 Oct 1942. To USMC 30 Jan 1947.

Later history: Merchant. Se1964

Later history: Merchant Flo. se1964

Tugs 193

Name Mohawk

Builder

Launched

Marvel

1893

acquired

Comm.

23 Apr 1898 23 Apr 1898

Dimensions:

149’ (bp) x 28’7” x 12’

Machinery:

1/VTE, IHP 2,000, 16 knots

Complement: 37

ex-Thomas P. Fowler Tonnage:

420 D 160 GRT,

Armament:

Dimensions:

104’ (bp) x 24’ x 11’

Machinery:

1/VC, IHP 400, 12 knots

Service record: Cuba 1898. Asiatic Stn 1900. Philippine campaign. Designated aT 49. Decomm 10 Apr 1922. †

2–9 pdr; (1918) 3–3 pdr

Complement: 12 Armament:

Name

none

Service record: Norfolk NYd. Designated yT 17. Name canceled 5 Oct 1942. To WSA 15 Oct 1946. Later history: Merchant Mohawk 1947. se1964 Name Nezinscot

Builder

Launched

Neaie

1897

acquired

Comm.

25 Mar 1898 2 Apr 1898

Pontiac

Builder

Launched

acquired

Comm.

McGiehan (Athens, NY)

1891

23 Apr 1898

2 Apr 1898

ex-Right Arm Tonnage:

238 GRT, 401 D

Dimensions:

124’4” x 27’ x 9’6”

Machinery:

1/VC, IHP 425, 10.5 knots

Complement: 11

ex-DeWitt C. Ivins

Armament:

Tonnage:

117 GRT, 156 D

Dimensions:

85’ (bp) x 19’ x 8’

Service record: Renamed Passaic, 11 Apr 1918. Designated yT 20. Sold 25 Feb 1922.

Machinery:

1/VC, IHP 400, 10 knots

Later history: Merchant Right Arm. Stranded in Absecon Inlet, NJ, 22 Apr 1923.

Complement: 15 Armament:

1–6 pdr

Note:

Steel tug

Name

Service record: Capsized and sank off Cape Ann, Mass, 11 Aug 1909 (4 dead). Name Osceola

2–6 pdr

Builder

Launched

Hillman

1896

acquired

Comm.

31 Mar 1898 4 Apr 1898

ex-Winthrop

Potomac

Builder Wheeler

Launched

acquired

31 Aug 1897 14 Apr 1898

Comm. 5 Apr 1898

ex-Robert W. Wilmot Tonnage:

785 D, 475 GRT

Dimensions:

138’9” (bp) x 28’6” x 12’

Machinery:

1/VTE, IHP 2,000, 16 knots

Complement: 37

Tonnage:

571 D, 352 GRT

Dimensions:

125’5” x 26’3” x 14’

Machinery:

1/VTE, IHP 800, 14 knots

Armament:

2–6 pdr; (1910) 2–1 pdr; (1918) 2–3 pdr

Complement: 30

Service record: Abandoned in ice off Newfoundland; 14 Feb 1914, salvaged. Recomm 9 Jun 1914. Haiti 1919–20. Designated aT 50. Decomm 26 Jun 1922. Stricken 31 Jul 1922, sold 1 Dec 1922.

Armament:

Later history: Merchant Robert W. Wilmot 1923. RR 1981.

2–6 pdr; (1918) 2–3 pdr

Service record: Blockade of Cuba 1898. Bombardment of Manzanillo, 18 Jul 1898. Out of comm 1898–1 Jul 1911. Haiti 1915 & 1919–20. Designated aT 47. Stricken 15 Nov 1922, sold 24 Mar 1923. Later history: Merchant Winthrop 1924. Foundered off Port Isabel, Tex., 9 Jul 1947. Name Pawnee

Builder

Launched

Rodermond

1896

acquired

Name Powhatan

Builder Maryland

Launched 1892

acquired

Comm.

8 Apr 1898 20 Apr 1898

ex-Pennwood Tonnage:

194 D, 156 GRT

Comm.

6 May 1898 27 Apr 1898

ex-John Dwight Tonnage:

151 GRT, 275 D

Dimensions:

112’ x 27’3” x 7’

Machinery:

1/VC, NHP 250, 10 knots

Complement: 9 Armament:

none

Notes: Wood hull. Service record: 3rd ND. Designated yT 21. Decomm 24 Mar 1922. Sold 23 Jul 1922. FFU

Peoria see Gunboat p. 76 Name Piscataqua

Builder Wheeler

ex-William H. Brown Tonnage:

854 D, 518 GRT

Launched

acquired

21 Oct 1897 11 May 1898

Comm. 18 Jun 1898

Figure 11.3: The ocean tug Potomac (later AT 50), about 1907, was acquired in 1898.

194 The New Navy, 1883-1922

Dimensions:

101’ (bp) x 21’ x 10’

Machinery:

1/VTE, IHP 397, 13 knots

Service record: ANF. Renamed Sebago, 1900. Designated yT 23. Stricken 25 Jan 1937, BU.

Complement: 35 Armament:

Name

1–3 pdr

Tecumseh

Builder

Launched

acquired

Comm.

1896

2 Apr 1898

6 Apr 1898

Dialogue

Service record: Renamed Cayuga, 1 Sep 1917. Designated yT 12. Decomm 20 Apr 1928. Sold 5 Jun 1928

ex-Edward Luckenbach

Later history: Merchant Pennwood 1928, renamed Mathiasen Bros, Top Sergeant 1939. Foundered in East River, NY, 3 Feb 1946.

Tonnage:

214 D, 149 GRT

Dimensions:

88’6” x 21’6” x 9’3”

Machinery:

1/VITE, IHP 500, 11 knots; 1918: 1/VC

Name

Builder

Launched

acquired

Comm.

Complement: 15 Armament:

1–6 pdr

Rocket

Pusey

Tonnage:

206 tons D

Dimensions:

93’ x 28’ x 9’

Service record: Out of comm 17 Sep 1898–….. 1899. Washington NYd 1899– 1940. Sank at wharf 22 Oct 1919, raised & reitted. Designated yT 24. Sold 22 Aug 1946.

Machinery:

8 knots

Later history: Merchant Edward Luckenbach 1946. se1964

1899

1899

1 Jul 1911

Complement: 9 Armament:

2–3 pdr

Name

Builder

Launched

acquired

Comm.

1893

2 Apr 1898

6 Apr 1898

Service record: Designated yT 22. Norfolk NYd. Decomm 16 Jan 1931. Stricken 28 Oct 1931, sold 1 Dec 1933.

Uncas

Later history: Merchant Rocket. se1935.

Tonnage:

441 D, 283 GRT

Dimensions:

119’3” x 25’ x 12’

Machinery:

1/VTE, IHP 750, 12 knots

Name Seminole

Builder

Launched

acquired

Comm.

1879

6 Jun 1898

23 Jul 1898

Spedden

ex-Kate Jones 122 GRT

Dimensions:

102’6” x 20’ x 8’6”

Machinery:

1/cmpd

Later history: Merchant Joseph D. Wood, 1922, renamed Henry W. Card, Relief. se1941

1–3 pdr

Ships captured: schr Antonio Suarez, 3 May 1898; Bella Inez, 13 Jul 1898.

Notes: Iron hull. Service record: ANF. Boston NYd. To War Dept, 16 Mar 1900. Later history: renamed General Ayres (US Army), merchant Kate Jones se1935. Name Sioux

Builder

Launched

Neaie

1892

acquired

Comm.

26 Mar 1898 9 Apr 1898

ex-P.H. Wise Tonnage:

155 D, 111 GRT

Dimensions:

84’6” (bp) x 19’ x 8’

Machinery:

1/VC, IHP 290, 10 knots

Name Vigilant

Builder Cramp

Launched

acquired

12 Nov 1882 19 Apr 1898

Comm. 6 Apr 1898

ex-Vigilant, ex-George W. Pride Jr. Tonnage:

300 D, 177 GRT

Dimensions:

116’ (oa) x 21’ x 9’

Machinery:

1/VC, IHP 450, 12 knots

Complement: 32 Armament:

2–3”/ 2–1 pdr

Notes: Wood hull.

Complement: 9 Armament:

1–6 pdr

Service record: Cuba 1898. Out of comm 30 Jun 1902–1 Jul 1911. Designated aT 51. Rec yT 110, 1 Jul 1921. Decomm 6 Mar 1922. Stricken 14 Mar 1922, sold 25 Jul 1922.

Complement: 19 Armament:

Complement: 28 Armament:

Tonnage:

Dialogue

ex-Walter A. Luckenbach

Service record: ANF. San Francisco 1898–1927. Designated yT 25. Stricken 26 Nov 1927, sold 25 Apr 1928.

1–6 pdr

Notes: Iron hull.

Later history: Merchant Vigilant 1928, renamed Goliah. BU 1954.

Service record: Sank at wharf at Portsmouth, NH, 27 Dec 1902; raised & repaired. Renamed Nyack, 20 Feb 1918. Designated yT 19. Sold 18 Jul 1921. Later history: Merchant J. Vincent O’Brien 1921, renamed J.M. Taylor. se1954.

Name Waban

Builder

Launched

Cramp

1880

acquired

Comm.

25 Jun 1898 25 Jul 1898

ex-Conidence Name Takoma

Builder Dialogue

ex-Hortense

Launched 1893

acquired 30 Apr 1898

Comm. 1898

Tonnage:

150 D, 85 GRT

Dimensions:

85’ x 17’6” x 8’

Machinery:

1/VC, IHP 300, 13 knots

Tonnage:

130 GRT

Dimensions:

99’ x 21’ x 8’

Armament:

Machinery:

1/VTE, 12 knots

Notes: Iron hull.

Complement: 16 1–3”

Complement: 22

Service record: ANF. Guantanamo 1911–19. Stricken 17 Jul 1919 & sold.

Armament:

Later history: Merchant Waban 1919, Pennsylvania 19??, renamed Nig.

1–6 pdr

Tugs

Name

Builder

Wompatuck

Launched

acquired

Comm.

1896

4 Apr 1898

6 Apr 1898

Harlan

195

192 tons; Unadilla: 355 tons Samoset, Pawtucket: 225 tons; Penacook, Pentucket, Sotoyomo: 230 tons

Displacement

ex-Atlas

Dimensions

92’6” (oa) x 20’11” x 8’; Unadilla: 110’ x 25’ x 9’11”

Tonnage:

462 D, 323 GRT

Machinery

1 screw, VTE, 1 S/E boiler, IHP 300, 13 knots

Dimensions:

117’6” x 25’6” x 12’

Complement

9

1/VTE, IHP 650, 13 knots

Armament none Notes: Authorized 1889–1902. Most spent entire career at one navy yard. AT 1–9 rec yT 1–9, 1921.

Machinery:

Complement: 32 Armament:

2–6 pdr, 2–3 pdr; (1918) 2–1 pdr

Service record:

Notes: Iron hull. Service record: Blockade of Cuba 1898. Bombardment of San Juan, 11 May 1898. Bombardment of Manzanillo, 18 Jul 1898. Out of comm 15 Oct 1898–12 Nov 1900. Asiatic Stn 1901–14. Philippine campaign. Cavite NYd 1914–42. Designated yT 27. Rec yO 64, 11 Feb 1928. Lost or scuttled at Cavite, Luzon, 2 Jan 1942. Name

Builder

Rapido

Carraca

Tonnage:

186 D

Dimensions:

96’ x 16’4” x 7’6”

Machinery:

(U)…… 10 knots

Launched

acquired

Comm.

1891

1898

1898

Notes: Wood hull. Captured 1898.

Sotoyomo: Puget Sd NYd. Pearl Harbor 1938–46. Destroyed 15 Feb 1946.

Service record: Cavite NYd. Sold 1918. FFU Name

Builder

Trafic

Launched

acquired

in service

1891

1894

1894

McCarty (Brooklyn)

Tonnage:

417 D

Dimensions:

106’ x 29’4” x 9’

Machinery:

1/vert.; IHP 240, 10 knots

Complement: 9 Armament:

Navajo

Builder Neaie

Launched 1907

acquired

Service record: New York NYd. Stricken 29 Jan 1924. Sold 15 Apr 1924 FFU Builder

Launched

acquired

in service

Tonnage

800 tons D.

Dimensions

141’4” (oa) 130’ (bp) x 27’6” x

Machinery

1 screw, VTE, 2 S/E boilers, IHP 935, 12 knots 2–3 pdr

Service record: Designated aT 52. Pearl Harbor NYd. †

Comm.

New York 18 Aug 1904 24 May 1905 15 Sep 1905 19 Jul 1910 NYd

Tonnage:

684 tons D

Dimensions:

110’ x 30’ x 10’

Machinery:

1/VC; IHP 500, 8 knots

Complement:

9

Armament: 2–1 pdr Notes: Derrick mast, freight lighter. Service record: New York NYd. iX 46. Out of comm 6 Oct 1922–6 Feb 1924. Stricken 16 Sep 1945, sold 4 Aug 1945. Laid Down

Launched

Completed

1

No.

Wahneta

Name

City Point

Builder

Apr 1891

3 Mar 1892

1892

2

Iwana

City Point

Apr 1891

12 Mar 1892

1892

3

Narkeeta

City Point

Apr 1891

11 Feb 1892

1892

4

Unadilla

Mare I NYd

29 Apr 1895

21 Sep 1895

1895

5

Samoset

Norfolk NYd 13 Jan 1895

20 Mar 1897

1898

6

Penacook

New York NYd

8 Feb 1898

29 Oct 1898

9 Feb 1899

7

Pawtucket

Mare I NYd

22 Jul 1898

17 Nov 1898 27 May 1899

8

Pentucket

Boston NYd

29 Jan 1903

16 Jul 1903

24 Jan 1904

9

Sotoyomo

Mare I NYd

2 Mar 1903

20 Aug 1903

1 Mar 1904

Comm.

21 Nov 1907 17 Mar 1908

ex-General Hubbard

Armament

Notes: Derrick mast. Freight steamer listed as a tug.

Name

Name

Complement 28

2–1 pdr

Transfer

Wahneta: Norfolk NYd, 1893–1922. Sold 6 Dec 1922. Later history: Merchant Carl D. Colonna, 1923, renamed Roanoke 194? se1964. Iwana: Boston NYd, 1892–1946. Sold 20 Mar 1946. Narkeeta: Sold 28 Oct 1926. Later history: Merchant Edward L. Card, 1927. se1941. Unadilla: Mare I. NYd. Sold 1947. Samoset: Sold 9 Jan 1947 (USMC). Penacook: Portsmouth NYd. Sold 12 Aug 1947. Later history: Merchant Downer, 1948, renamed Peter C. Gallagher. se1964 Pawtucket: Puget Sd NYd. Sold 13 Dec 1946. Pentucket: Decomm 13 Jul 1933. Stricken 17 Dec 1936, sold 25 Jan 1937. Later history: Merchant Pentucket. se1948.

Figure 11.4: The ocean tug Navajo (later AT 52).

196

The New Navy, 1883-1922

No.

Name

10

Patapsco

11

Patuxent

Launched

Comm.

Portsmouth NYd 12 May 1907

Builder

Laid Down

29 Jun 1908

28 Jul 1909

Norfolk NYd

16 May 1908

4 May 1909

25 Jul 1907

Displacement

755 tons; 536 GRT

Dimensions

156’7” (oa) 148’ (bp) x 29’ x 12’3”

Machinery

2 screws, VTE, 2 S/E boilers, IHP 1160, 13 knots

Complement

36

10 17: 46

Armament Service records:

2–3 pdr

14 Arapaho: Puget Sd NYd 1914–18. Comm 8 Feb 1918, trfd to Atlantic. Decomm 6 Apr 1922. † 15 Mohave: Puget Sd NYd 1914–18. NOTS. Haiti 1919–20. † 16 Tillamook: Mare Island NYd. † 17 Wando: † 18 Pocahontas: 5th ND. Renamed Chemung, 1 Sep 1917. Annapolis 1921–26. †

Armament 1–3”/50 Notes: Fitted for minesweeping 1913.

No.

Service records:

Name

Name

Builder

Laid Down

Launched

AT 12

Sonoma

NY Sbdg

7 Nov 1911

AT 13

Ontario

NY Sbdg

23 Nov 1911 11 Apr 1912

Amer (Buffalo)

Launched

acquired

Comm.

4 Mar 1917

18 Oct 1917

18 May 1918

1917

5 Dec 1917

16 Jul 1918

ex-Huron (1 Sep 1917) Sagamore Amer (Buffalo)

AT 20

Comm.

11 May 1912 6 Sep 1912 4 Sep 1912

Builder

Allegheny

AT 19

Patapsco: Mexican Intervention 1914. North Sea Mine Barrage 1918–19. † Patuxent: Mexican Intervention 1914. Haiti 1915. North Sea Mine Barrage 1918–19. Damaged by mine, 12 May 1919. † No.

Complement

ex-Comanche (30 Oct 1917) Tonnage

1,000 tons

Displacement

1,120 tons

Dimensions

155’9” (oa) 149’3” (bp) x 30’ x 14’7”

Dimensions

185’2” (oa) 175’ (bp) x 35’6” x 20’3”

Machinery

1 screw: VTE, 2 S/E boilers, IHP 1800, 14 knots

Machinery

1 screw: VTE, 2 S/E boilers, IHP 1500, 13 knots

Complement

44

Complement

54

Armament 2–3”/50AA Notes: Acquired while building.

Armament 1–3”/50 AA Notes: Authorized 1911. Fitted for minesweeping 1915.

Service records:

Service records: 12 Sonoma: Mexican Intervention 1914. † 13 Ontario: Mexican Intervention 1914. Queenstown & Western Europe 1918– 20. Samoa 1920–41. † No.

Name

Builder

Laid Down

Launched

Comm.

AT 14

Arapaho

Seattle

16 Dec 1913

20 Jun 1914

1914

AT 15

Mohave

Seattle

16 Dec 1913

20 Jul 1914

12 Aug 1914

AT 16

Tillamook

Seattle

6 Jan 1914

15 Aug 1914

1914

AT 17

Wando

Charleston NYd

14 Jun 1915

7 Mar 1916

3 Apr 1917

AT 18

Pocahontas

Norfolk NYd

2 Oct 1915

1 Apr 1916

14 Mar 1917

Displacement

575 tons

Dimensions

122’6” (oa) 115’ (bp) x 24’ x 12’10”; Wando, Pocahontas: 123’6” (oa) x 26’7” x 11’6”

Machinery

1 screw: VTE, 2 S/E boilers, IHP 800, 11 knots

19 Allegheny: NOTS. Sank at Pensacola after being struck by propeller of USS Orion, 5 Jul 1922, salvaged. † 20 Sagamore: NOTS. † No.

Name

AT 21

Bagaduce

AT 22

Tadousac

Builder Ferguson

Laid Down

Launched

Comm.

16 Jul 1918

5 Apr 1919

18 Sep 1919

17 Feb 1919

13 Jun 1919

ex-Ammonoosuc (24 Feb 1919) Ferguson

22 Jul 1918

ex-Chimo (24 Feb 1919) AT 23

Kalmia

Ferguson

23 Aug 1918 26 Aug 1919 18 Nov 1919

AT 24

Kewaydin

Ferguson

23 Aug 1918

25 Jun 1919

AT 25

Umpqua

Ferguson

19 Feb 1919

18 Sep 1919

6 Dec 1919

AT 26

Wandank

Ferguson

7 Apr 1919

21 Oct 1919

23 Mar 1920

AT 27

Tatnuck

Puget Sd NYd

3 Dec 1918

21 Feb 1919

26 Jul 1919

28 Feb 1919

20 Oct 1919

4 Nov 1919

ex-Iosco (24 Feb 1919) AT 28

Sunnadin

Puget Sd NYd

3 Dec 1918

ex-Katahdin (24 Feb 1919)

Figure 11.5: The ocean tug Ontario (AT 13), probably in 1919 in the North Sea.

Figure 11.6: The ocean tug Koka (AT 31) was one of a class of nineteen tugs built for the Navy. (Oficial U.S. Navy Photograph)

Tugs 197

AT 29

Mahopac

Puget Sd NYd 30 Nov 1918 27 May 1919

20 Oct 1919

ex-Kickapoo (24 Feb 1919) AT 30

Sciota

Puget Sd NYd 30 Nov 1918

11 Jun 1919

13 Nov 1919

11 Jul 1919

18 Feb 1920

24 Jul 1919

5 Dec 1919

12 Aug 1919

7 Feb 1920 15 May 1920

ex-Watauga (24 Feb 1919) AT 31

Koka

Puget Sd NYd 30 Nov 1918 ex-Oconee (24 Feb 1919)

AT 32

Napa

Puget Sd NYd

5 Mar 1919

ex-Yucca (24 Feb 1919) AT 33

Pinola

Puget Sd NYd

3 Mar 1919

ex-Nipsic (24 Feb 1919) AT 34

Algorma

Staten Island

6 Jan 1919

12 Jun 1919

AT 35

Carrabasset

Staten Island

6 Jan 1919

12 Jun 1919

30 Jun 1920

AT 36

Contocook

Staten Island

6 Feb 1919

12 Jan 1920

20 Aug 1920 29 Oct 1920

AT 37

Iuka

Staten Island

6 Feb 1919

12 Jan 1920

AT 38

Keosanqua

Staten Island

22 Mar 1919

26 Feb 1920

9 Dec 1920

AT 39

Montcalm

Staten Island

16 Jun 1919

26 Feb 1920

19 Jan 1921

Figure 11.7: Figure 29.7: The ocean tug Genesee (AT 55), used as a minesweeper during the war.

ex-Kineo (24 Feb 1919) AT 40/45

Staten Island

Displacement

1,000 tons

Dimensions

156’8” (oa) 149’3” (bp) x 30’ x 14’7”

Machinery

1 screw: VTE, 2 S/E boilers, IHP 1800, 13 knots

Complement

25

Displacement 775 tons

Armament

2–3”/50AA guns

No. AT 60

Name Bay Spring

Builder

Launched

acquired

Comm.

Providence Eng.

1920

25 Sep 1921

10 Nov 1921

Dimensions

150’ (oa) 141’3” (bp) x 27’8” x 14’1”

Notes: Authorized 1917.

Machinery

1 screw, VTE, 850 hp, 11 knots

Service record:

Complement 37

21 Bagaduce: † 22 Tadousac: † 23 Kalmia: † 24 Kewaydin: † 25 Umpqua: Charleston NYd to 1941. † 26 Wandank: Norfolk NYd. 1922–40. † 27 Tatnuck: Alaska 1920–46. † 28 Sunnadin: Pearl Harbor 1920–45. † 29 Mahopac: 12th & 13th ND. † 30 Sciota: † 31 Koka: † 32 Napa: Guam 1919–29. †. 33 Pinola: Decomm 9 Jun 1922. † 34 Algorma: Decomm 3 May 1922. † 35 Carrabasset: Decomm 27 Mar 1922. † 36 Contocook: † 37 Iuka: † 38 Keosanqua: Decomm 8 Jun 1922. † 39 Montcalm: †

Armament 2–3 pdr Service record: Key West 1922–26. †

40–45 canceled 21 Dec 1918. AT 46 Iroquois AT 47 Osceola AT 48 Peoria AT 49 Piscataqua AT 50 Potomac AT 51 Uncas AT 52 Navajo AT 53 Delaware SP 467 AT 54 Conestoga SP 1128 AT 55 Genesee SP 1116 AT 56 Lykens SP 876 AT 57 Sea Rover SP 1019 AT 58 Undaunted SP 1950 AT 59 Challenge SP 1015

aUXiLiary TUGS (Sp) Sp-

Name A.G. Prentiss

2413

Builder

Launched

acquired

Comm.

(Kennebunk, Me.)

1912

28 Mar 1918

1918

Tonnage:

252 GRT

Dimensions:

68’9” (bp) 76’ (oa) x 17’2” x 7’

Machinery:

1/Vsgl; 9 knots

Complement: 6 Service record: Returned 2 Dec 1918. Later history: Merchant A.G.Prentiss 1919. se1948 Sp-

Name Alex Brown

2725

Builder Brown

Launched

acquired

Comm.

1912

30 Sep 1918

11 Oct 1918

Tonnage:

119 GRT

Dimensions:

90’ (oa) 80’ (bp) x 24’9” x 8’

Machinery: 2/VSgl, 8.5 knots Notes: Wood hull. Service record: 7th ND. Renamed Saco, 24 Nov 1920. Designated yT 31. Stricken 12 Oct 1926, sold 2 May 1927. Sp…

Name

Builder

Amanda Moore

(Scranton, Miss)

Tonnage:

121 GRT

Dimensions:

100’ x 21’ x 8’3”

Machinery:

(U)

Launched

acquired

Comm.

1900

Apr 1918

never

198

The New Navy, 1883-1922

Service record: 5th ND. Evaluated as unsuitable, Apr 1918. Returned 12 May 1919. Later history: Merchant Campostella 1919. se1935 Sp-

Name Asher J. Hudson

3104

Builder Dialogue

Launched

acquired

Comm.

1891

1 Aug 1918

1 Aug 1918

Tonnage:

136 GRT

Dimensions:

104’ (oa) 92’ (bp) x 21’ x 10’3”

Machinery:

1/VC, 11 knots

Armament:

1–3”

Service record: Foundered in gale off Fenwick LV, 26 Feb 1918 (30 lost). Sp-

Name Clio

2279

Builder

Launched

acquired

Comm.

Clinton (Philadelphia)

1909

17 Apr 1918

8 Jun 1918

Tonnage:

199 GRT

Dimensions:

109’ (bp) x 23’ x 6’6”

Machinery:

1/VSgl, 10 knots

Complement: 24

Complement: 16

Notes: Wood hull.

Armament: 2–3 pdr Notes: Iron hull.

Service record: 5th ND. Sold… May 1922.

Service record: 8th ND. Foundered at wharf at New Orleans, 28 Oct 1920. Renamed Yuma, 24 Nov 1920. Designated yT 37. No further service. Sold 5 Aug 1921.

Later history: Merchant Clio 1922. se1941 Sp-

Name Criccieth

Later history: Merchant Asher J. Hudson 1921, renamed Marathon. Wrecked on Inagua Island, Bahamas, 17 Jan 1969. Sp-

Name Atlantic

859

Builder

Launched

acquired

Comm.

1904

17 Aug 1918

never

Neaie

Builder

Launched

acquired

Comm.

Cox (Falmouth)

1905

Apr 1918

Apr 1918

ex-Conqueror Tonnage:

102 GRT

Dimensions:

90’4” x 17’9” x… 1/VC;…

Tonnage:

129 GRT

Machinery:

Dimensions:

81’8” (bp) x 20’ x 10’6”

Machinery:

1/VC, 10 knots

Service record: Acquired from RN, 1918. Brest 1918. Decomm & returned 15 Oct 1919. Later history: Merchant Criccieth 1919. BU1957.

Armament: 2–1 pdr Notes: Steel hull.

Sp-

Service record: Sold 14 Sep 1921 Later history: Merchant Atlantic 1921, renamed Carrollton 1935, Salutation.

2844

Name

Builder

Emma Kate Ross

Dialogue

Launched

acquired

Comm.

1882

2 Jul 1918

1918

Tonnage:

127 GRT

Dimensions:

104’2” (bp) x 20’ x 10’

ex-Luckenbach No.1 (1917), ex-M.E. Luckenbach (1916)

Machinery:

1/VC, 12 knots

Tonnage:

439 GRT

Complement:

13

Dimensions:

138’9” (bp) x 27’ x 15’

Armament:

1–6 pdr

Machinery:

1/TE, 11.75 knots

Notes: Iron hull.

Sp-

Name Barnegat

1232

Builder

Launched

acquired

Comm.

1898

12 Oct 1917

12 Oct 1917

Dialogue

Complement: 40

Service record: 3rd ND. To USCG. Sold 16 May 1919.

Armament:

Later history: Merchant Emma Kate Ross, 19??, renamed Russell 5 1941, Essex, Helen M. Mathiasen 1948.

1-3”/50

Note: steel tug Service record: Brest 1918. Decomm and trfd to Army 20 Aug 1920, sold 1923. Later history: Merchant G.E. Roper 1923. RR 1935 Sp-

Name

Builder

Carl R. Gray Rhode (Baltimore)

2671 Tonnage:

115 GRT

Dimensions:

88’10” (bp) x 22’6” x 9’6”

Launched

acquired

Comm.

1918

5 Oct 1918

5 Oct 1918

Sp-

Name Engineer

Builder

Launched

acquired

Comm.

Hong Kong

1907

28 Dec 1917

1917

Tonnage:

299 GRT

Dimensions:

106’ × 20’× …

Machinery:

(U)/…;

Service record: acquired from US Army. 16th ND. Returned 1919. Reacquired as yFB 12, 9 Oct 1922. Renamed San Felipe, 1 Nov 1922. Lost in Philippines, 2 Jan 1942.

Machinery: 1/VC Notes: Wood hull.

Sp2200

Name Howard Greene

Builder

Launched

acquired

Comm.

Baltimore

1917

11 Feb 1918

2 Feb 1918

Service record: 5th ND. Renamed Nausett, 24 Nov 1920. Designated yT 35. Stricken 13 Mar 1933, sold 24 May 1933.

Tonnage:

147 GRT

Later history: Merchant Mae R. Mathiasen 1933, renamed Arthur C. Staples, Argo. se1948

Dimensions:

92’ (bp) x 22’ x 9’10”

Machinery:

1/VC, 12.5 knots

Sp458

Name

Builder

Cherokee Dialogue

Launched

acquired

Comm.

1891

12 Oct 1917

5 Dec 1917

ex-Luckenbach No.2, ex-Edgar F. Luckenbach (1916)

Complement:

11

Armament:

2–1 pdr

Notes: Steel hull.

Tonnage:

272 GRT

Service record: Designated yT 32. Renamed Catawba, 1920. Out of service 20 Aug 1946. Sold 26 Dec 1946.

Dimensions:

120’ x 24’6” x 15’

Later history: Merchant F.L. Jenkins 1947, renamed Fort Jackson. se1974.

Machinery:

1/VTE, 1200 hp, Complement 42

Tugs

Sp-

Name Inca

3219

Builder

Launched

acquired

Comm.

1879

31 Jul 1918

2 Aug 1918

Dialogue

Sp-

Name Montauk

1213

Builder

Launched

acquired

Comm.

1899

12 Oct 1917

6 Dec 1917

Neaie

ex-Luckenbach No.3 (1917), ex-Walter A. Luckenbach (1916)

Tonnage:

103 GRT

Dimensions:

101’ (oa) 92’6 (bp) x 20’ x 7’9”

Tonnage:

434 GRT

Machinery:

1/VC, 12 knots

Dimensions:

134’6” (bp) x 26’ x 14’

Notes: Iron hull.

Machinery:

1/VTE, 800 hp, 11.5 knots

Service record: 6th ND. Returned 1 Feb 1919.

Complement: 40 Armament:

Later history: Merchant Inca 1919. se1948. Sp-

Name James Woolley



Builder

Launched

acquired

Comm.

1899

22 Jul 1918

18 Jun 1918

Lockwood (E.Boston)

Tonnage:

92 GRT

Dimensions:

80’9” (bp) x 21’ x 9’10”

1-3”/50

Notes: Steel hull. Service record: 3rd ND. Sold 21 May 1920. Later history: Merchant A.L. Bisso 1920. Foundered at New Orleans, 19 Sep 1947. Sp-

Name

Builder

Navigator

Dialogue

Launched

Machinery:

(U)

2225

Complement:

11

Tonnage:

414 GRT

Notes: Wood hull.

Dimensions:

134’4” (bp) x 26’ x 13’9”

Service record: Designated yT 45. 1st ND. Decomm 11 Apr 1932. Stricken 22 Jul 1936, sold 22 Dec 1936.

Machinery:

1/VTE, 1000 hp, 12 knots

Armament:

2–6 pdr

Later history: Merchant James Woolley. se1964

Notes: Steel hull.

Sp-

Name

Builder

Launched

acquired

Comm.

Brown

1899

25 Sep 1917

19 Dec 1917

Mariner

1136

ex-Jack T.Scully, ex-Nemasket (1916) Tonnage:

220 GRT

Dimensions:

109’ x 24’ x 10’8”

Machinery:

(U), 11 knots

Armament:

1–3”

Sp-

McDougall

3717

Builder Neaie

Launched

acquired

Comm.

1900

3 Oct 1918

1918

Tonnage:

562 GRT

Dimensions:

168’ (bp) 170’ (oa) x 32’ x 9’3”

Machinery:

1/VC, 10 knots

Builder Willamette IW

1910

acquired

Comm.

29 Apr 1918

29 Jun 1918

Dimensions:

118’ (oa) 103’6” (bp) x 25’4” x 12’4”

Machinery:

1/VC, 11.5 knots

Complement: 32 2–3 pdr

Notes: Steel hull. Service record: 13th ND. Returned 7 May 1919.

Sp-

Name Penobscot

982

Builder

Launched

acquired

Comm.

1903

29 Aug 1917

5 Dec 1917

Risdon

ex-Luckenbach No. 5

Service record: 8th ND. Returned 6 Mar 1919. Later history: Merchant McDougall 1919. se1948

847

Name Oneonta 214 GRT

Notes: Steel hull.

Name

Comm.

Later history: Merchant Oneonta 1919, renamed Sea King. se1959

Complement: 29

Sp-

acquired

20 Aug 1918 20 Aug 1918

Tonnage:

Armament: Name

1898

Service record: Designated yT 39. 12th ND. Stricken 30 Dec 1946, to USMC 8 Aug 1947.

1138

Service record: 3rd ND. Foundered in gale off Long Island, NY, en route to Bermuda, 26 Feb 1918. (none lost) Sp-

199

Builder

Menhaden Crockett (Pocomoke)

Launched

acquired

Comm.

1905

May 1917

21 May 1917

Tonnage:

269 GRT

Dimensions:

121’6” (oa/bp) x 24’6” x 13’6”

Machinery:

1/VTE, 11 knots

Complement:

38

Armament:

1-3”/50

Tonnage:

93 GRT

Service record: 5th ND. Mediterranean. Damaged by ire off Villafranca, Italy, 5 Oct 1918 (1 killed). Designated yT 42. To USMC, 31 Jan 1947.

Dimensions:

100’ (oa) 94’ (bp) x 17’9” x 7’9”

Later history: Merchant Mary B. 1947. se1948

Machinery:

1/VSgl, 8 knots

Complement: 19 Armament:

2–1 pdr

Sp604

Notes: Wood hull.

Name

Builder

R.W. Wilmot Globe (Cleveland)

Launched

acquired

Comm.

1898

4 Jan 1918

29 Jan 1918

Service record: 5th ND. Decomm & returned 12 Mar 1919.

Tonnage:

569 GRT

Later history: Merchant Menhaden 1919. se1923

Dimensions:

142’ (oa) 130’ (bp) x 31’6” x 14’6”

Machinery:

1/VTE

Armament:

1–3”

Service record: To France, 4 Apr 1918. Later history: renamed Loup Cervier, 1918. R31

200

The New Navy, 1883-1922

Sp1014

Name

Builder

Sea Rover

Fulton IW

Launched

acquired

Comm.

1902

11 Dec 1917

31 Jan 1918

Sp-

Name Underwriter

1390

Builder Dialogue

Tonnage:

199 GRT

Tonnage:

170 GRT

Dimensions:

121’ (bp) x 24’6” x 14’

Dimensions:

112’8” (bp) x 22’ x 9’3”

Machinery:

1/VC, 10 knots

Machinery:

1/VC 13 knots

Complement: 20

Complement 22

Armament:

Armament: none Notes: Iron hull.

1-3”/50

Service record: Bermuda 1918. Damaged in hurricane off Bermuda, 2 Sep 1918. Designated aT 57. Decomm 4 Mar 1921. Sold 25 Feb 1922. Later history: Merchant Sea Rover 1922. se1949.

Launched

acquired

Comm.

1881

1 Jul 1918

9 Aug 1918

Service record: 8th ND. Designated yT 44. Renamed Adirondack, 15 Oct 1920. Decomm 1 Mar 1922. Sold 6 Jun 1922. Later history: Merchant Underwriter 1922. se1935

Sp…

Name Virginian ex-Blue Belle

Builder Kemble (Camden, NJ)

Launched

acquired

Comm.

1904

1917

Jan 1918

Sp2360

Name

Builder

William F. Dialogue McCauley

Launched

acquired

Comm.

1894

13 Apr 1918

13 Apr 1918

Tonnage:

179 GRT

Tonnage:

149 GRT

Dimensions:

102’6” (bp) x 22’6” x 11’3”

Dimensions:

90’ (bp) 100’ (oa) x 21’ x 12’

Machinery:

1/VC, 10 knots

Machinery:

1/VC, 12 knots

Complement

15

Complement 15

Note:

wood tug

Note:

steel tug

Service record: 5th ND. Returned 12 May 1919.

Service record: 12th ND. Returned 26 Nov 1918.

Later history: Merchant Virginian 1919, renamed Richard Card. se1941

Later history: Merchant William F. McCauley 1918, renamed Captain Collier. se1948

12 UNiTeD STaTeS reveNUe CUTTer ServiCe

UNiTeD STaTeS COaST GUarD (28 JaN 1915) The United States Revenue Marine, later called the Revenue Cutter Service, was established in 1789 to prevent smuggling by sea. It is, therefore, the senior uniformed service. The Service experimented with steam vessels before the Civil War with mixed effect. During the latter half of the nineteenth century, it was responsible for law enforcement and safety at sea. A patrol in the Bering Sea was inaugurated in addition to its operations on the inland rivers, Great Lakes, and all coast areas of the United States. During the Spanish-American War, thirteen cutters were taken into naval service, including the McCulloch, which was present at the Battle of Manila Bay.1 In 1912 after the sinking of the liner Titanic, the Service became responsible for American participation in the International Ice Patrol. In 1915 the Revenue Cutter Service was combined with the Life-Saving Service, which operated lifeboats and stations on the coasts. The new merged organization, the United States Coast Guard, came into being on 28 Jan 1915. On 6 Apr 1917, on the declaration of war with Germany, the Coast Guard became part of the Navy. A number of cutters were stationed in Europe and others took part in anti-submarine operations in the North Atlantic.2 When alcoholic beverages became illegal in 1920, the Coast Guard became responsible for preventing importation of liquor by sea. Smuggling became so widespread that dozens of new cutters were built or transferred from the Navy. All ships of the Coast Guard are referred to as “cutters.” Coast Guard cutters were not identiied by numbers during the period covered in this volume. Although they had building numbers, these were not used later. Cutters were usually known by the surname only, rather than the complete name. 1.

In USN 24 Mar 1898—17 Aug 1898. (Marked *)

2.

All vessels in USN 6 Apr 1917—28 Aug 1919

ShipS ON COaST GUarD LiST, 1883 *Levi Woodbury William H. Seward Thomas Ewing Andrew Johnson Peter G. Washington *Louis McLane George M. Bibb William E. Chandler William H. Crawford John A. Dix Hugh McCulloch Hannibal Hamlin Schuyler Colfax *U.S. Grant Albert Gallatin *Alexander Hamilton

1863 1864 1864 1865 1865 1865 1865 1866 1865 1865 1866 1866 1871 1871 1871 1871

Figure 12.1: The Revenue Cutter Woodbury, built in 1863, at Camden, Maine, about 1910.

202 The New Navy, 1883-1922

Manhattan George S. Boutwell Oliver Wolcott Samuel Dexter *Richard Rush Alexander J. Dallas John F. Hartley *Thomas Corwin Tench Coxe Salmon P. Chase Walter Forward James Guthrie William P. Fessenden

1873 1873 1873 1974 1874 1874 1875 1876 1876 1878 1882 1882 1883

Hamlin: Boston. Sold 28 Aug 1899. Colfax: Charleston, SC. Decomm 1 Sep 1899. Engines removed later, Station ship Baltimore. Sold 16 Jan 1924. Grant: Pt Townsend. ANF. Sold 28 Nov 1906. Gallatin: Boston. Wrecked off Manchester, Mass., 6 Jan 1892 (1 killed). Hamilton: New York. Sold 6 Mar 1906. Later history: Merchant Pilot 1906, renamed Keechi. Manhattan: New York.

Decomm 19 Dec 1917, renamed Arundel. Sold 1927.

Boutwell: Savannah New Bern, NC. Sold 23 Oct 1907. Later history: merchant E.T. Chamberlin. Wolcott: Pt Townsend. Sold 19 Feb 1897. Later history: merchant Wolcott. Dexter: Newport, RI. Sold 18 Jul 1908. Later history: merchant Leroy. Foundered off St. Andrews Bar, Fla., 16 Nov 1926.

Service Notes: Woodbury: Eastport, Me. Sold 10 Aug 1915. Later history: merchant Laksco. RR 1932.

Rush: Paciic coast. ANF. Sold 11 Jan 1913.

Seward: New England/Louisiana. Sold 10 Jun 1901. Later history: merchant barge Eugenia. se1906

Dallas: New London/Lake Ontario. Sold 2 Jul 1908.

Ewing: Chesapeake Bay. Sold 29 Apr 1895 Later history: merchant Clifton. Wrecked off Beaufort, SC, 18 May 1909.

Hartley: San Francisco. Foundered at wharf at San Francisco, 2 Apr 1914, not

Johnson: Great Lakes. Sold 2 Jun 1897. Washington: Philadelphia. Sold 3 Feb 1906. McLane Gulf of Mexico. Sold 23 Oct 1903. Later history: merchant Louis Dolive. RR 1919. Bibb: Great Lakes. Sold 24 Oct 1891. Later history: merchant Pentagoet. Foundered at sea off Cape Cod, 27 Nov 1898. Chandler: New York. Sold 28 Sep 1903. Later history: merchant Grant. Crawford: Chesapeake Bay. Sold 24 Apr 1897. Later history: merchant General J.A. Dumont. Burned at Severn Side, Md., 22 Dec 1914. Dix: Gulf of Mexico. Sold 18 May 1891. Later history: merchant Gov. John A. Dix. RR 1908. McCulloch: Charleston, SC. Sold 20 Feb 1889. Later history: merchant Jupiter.

Later history: merchant Rush. se1923 Later history: merchant Dallas. repaired. Sold 1 Aug 1919. Later history: Merchant Wotoc. se1923 [Rebuilt at Baltimore 1895: 48 tons; 88’ (oa) x 17’6” x 9’3”] Corwin: Alaska. ANF. Sold 14 Feb 1900. Later history: Merchant Corwin. RR 1912c. Chase: Philadelphia. Sold 20 Feb 1895. Later history: Merchant Alma. Se06 Forward: Training Ship. Trfd to US Public Health Service, 17 Jul 1907. Quarantine barge. Forward: Gulf of Mexico. Sold 24 Oct 1912. Later history: Merchant Forward. Guthrie: Baltimore. [Rebuilt by Spedden with steel hull 1893–95.] † Fessenden: Great Lakes/Key West. Sold Mar 1908. Later history: Merchant Chippewa. BU 1942.

Launches Name

Built/acq

Station

Disposition

Discover

1869

Savannah

Search

1869

Philadelphia/Baltimore

Sold 11 Jul 1896.

Vanderbilt

1875

Bay Shore, NY

Sold 1 Aug 1891.

Alert

1876

Elizabeth City, NC

Sold 8 Jul 1896.

Sold 19 Mar 1896.

CrUiSiNG CUTTerS Name *Commodore Perry

Figure 12.2: The Revenue Cutter Dallas, built in 1874.

Builder

Laid Down

Launched

Comm.

(U)

1883

29 Jun 1884

Union DD

Displacement:

282 tons

Dimensions:

161’ (oa) x 25’ x 12’

Machinery:

1 screw, direct-acting, 1 boiler

Complement:

41

Armament:

2 guns.

United States Revenue Cutter Service

203

Notes: Iron hull, brigantine rig. Replaced Perry, built in 1865. Transferred from Lake Erie to Alaska, 1895.

Service record: USN 1898. Blockade of Cuba. Great Lakes 1899–1917 and 1919–28. Damaged by explosion of m/v Mont Blanc at Halifax, 6 Dec 1917. †

Service record: ANF. Wrecked on Tonki Point, St. Paul Island, Alaska, 27 Jul 1910 (none lost).

Ships captured: Lafayette (French), schr España, 13 Jul 1898.

Name

Builder

Launched

Comm.

Name Winona

Builder Pusey

Laid Down

Launched

Comm.

4 Aug 1890

1890

1890

William E. Smith

(U)

Displacement:

133 tons

Displacement: 321 tons

Dimensions:

117’8” (oa) x 19’ x 6’5

Dimensions:

148’6” (oa) 138’6” (wl) x 26’3” x 6’10”

Machinery:

1 screw

Machinery:

2 screws, compound, hp 600

1884

1887

Complement: 11 Notes: Former harbor tug.

Complement:

39

Armament:

1–3 pdr

Service record: Station: New Orleans. Stricken 1899.

Notes: Hull poorly designed, engines inadequate. Service record: Station: Gulfport, Miss. Sold 18 Aug 1915.

Later history: FFU

Ship captured: Saturnina, 24 Apr 1898. Name Bear

Builder Stephen

Launched

acquired

19 Jan 1874 3 Mar 1885

Comm. Apr 1885

Name

Builder

Displacement: 703 tons

Galveston

Dimensions:

198’6” (oa) x 28’6” x 18’3”

Machinery:

1 screw, compound, 1 B&W boiler, 8 knots

Displacement: 708 tons Dimensions:

Complement:

51

Machinery:

Armament:

3–6 pdr

Notes: Wood hull, barkentine. Whaler, acquired from USN in 1885. Acquired by USN 28 Jan 1884 & comm 17 Mar 1884. Served in Greeley rescue mission, 1884. Decomm Apr 1885 & trfd to USRCS. Service record: Served on West Coast and in Alaska. † Name

Builder

Laid Down

Launched

Laid Down

Reeder

1890

Launched

185’3” (bp) x 29’ x 9’3”

2 screws, compound, (1905) 1 screw, VTE, 2 S/E boilers, IHP 1200, 12 knots

Complement:

41

Armament:

4–6 pdr; war 3–3”/50

Notes: Iron hull. Re-engined 1905. Service record: Station: Baltimore. Renamed Apache, 30 Dec 1904. Out of commission 1921. †

Comm. Name

Builder

Laid Down

Launched

*Lot M. Morrill

Pusey

Displacement:

288 tons

Dimensions:

145’3” (oa) x 24’ x 9’6”

Machinery:

1 screw, vertical compound, 1 B&W, 13 kts

Complement:

38

Displacement: 670 tons Dimensions:

Armament:

war 1–3”/50, 2–6 pdr

Machinery:

2 screws, VTE, 2 B&W boilers, 800 hp, 15 knots

Complement:

49 Armament:

1888

Comm.

18 Dec 1890 22 Aug 1891

29 Apr 1889 10 Oct 1889

Notes: Iron hull.

*William Windom

Iowa

1894

Comm.

23 Jun 1895 30 Jun 1896

170’8” (oa) 158’7” (bp) x 27’ x 9’6”

3–3 pdr; war 1–3”/50, 2–6 pdr

Notes: Completed at Baltimore. Rebuilt 1915, reboilered & converted to oil fuel. Service record: Blockade of Cuba 1898. Attack on Cienfuegos, 11 May 1898. Station: Galveston, Tex. Renamed Comanche, 13 Dec 1915. † Name

Builder

Laid Down

Launched

Comm.

*Gresham

Globe (Cleveland)

*Manning

Atlantic

1896

11 Aug 1897

*Algonquin

Globe (Cleveland)

1897

8 Dec 1897 20 Jun 1898

Onondaga

Globe (Cleveland)

1897

23 Dec 1897 24 Oct 1898

Displacement

936 tons G: 1,090 tons.

Dimensions

205’6” (oa) 193’ (wl) x 32’ x 13’3”

Machinery

1 screw, VTE, 4 S/E boilers (Gresham, Onondaga) IHP 2500, 17 knots;

Complement

73

Armament

4–6 pdr. War: Algonquin, Gresham: 4–3”/50; Manning: 4–4”/50

17 Jan 1896 12 Sep 1896 30 May 1897 6 Jan 1898

(1916) Manning, Algonquin: 2 B&W boilers.

Figure 12.3: The Revenue Cutter Bear, which served in the Arctic for several decades.

Notes: Manning, composite hull. Gresham, Algonquin and Manning cut in two and transferred from Great Lakes, 1898. Last cutters rigged for sail. Algonquin, Manning converted to oil fuel 1916.

204

The New Navy, 1883-1922

Service records: Gresham: Station: Boston. † Manning: Blockade of Cuba 1898. Station: Astoria, Ore. & Savannah, Ga. 1916 Gibraltar 1917–18. † Algonquin: Station: San Juan, PR., Astoria, Ore. 1916 Gibraltar 1917–18. † Onondaga: Station: Norfolk, Va. Laid up 1916. †

Complement

67

Armament

4–6 pdr; war 4–3”/50

Notes: Reboilered 1916. Service record: Station: Wilmington, NC. † Name

Name

Builder

Laid Down

Launched

*McCulloch

Cramp

Displacement

1,280 tons

Dimensions

219’ (oa) 200 (bp) x 32’6” x 14’

Machinery

1 screw, VTE, 2 boilers, 2300 hp, 16 knots

Complement

130

Armament

4–6 pdr; war 3–3”/50

1896

Comm.

19 Dec 1896 12 Dec 1897

Service record: Dispatch boat for Asiatic squadron at Manila Bay, 1898. Bombardment and capture of Manila, 13 Aug 1898. Station: San Francisco. Sunk in collision with m/v Governor off Point Conception, Cal., 13 Jun 1917 (1 lost). Builder

Builder

Laid Down

Trigg

Launched

Displacement

739 tons

Dimensions

178’ (oa) x 30’ x 10’11”

Machinery

1 screw, VTE, 1 B&W, 1 S/E boilers, 14.2 kts

Complement

65

Armament

1–3 pdr; war 1–3”/50, 2–6 pdr

Launched

acquired

Comm.

1881

3 Mar 1899

1900

Name

Builder

Mohawk

Laid Down

Trigg

1903

Displacement

1,150 tons

Dimensions

205’6” (oa) x 32’ x 12’7”

Machinery

1 screw, VTE,

Complement

71

Stephen

Displacement

1,250 tons

Dimensions

188’6” (oa) 166’ (bp) x 29’ x 18’

Machinery

1 screw, compound, 530 ihp, 7.5 knots

Complement

107

Androscoggin

Armament

3–3 pdr

Name

Builder Rodermond

Laid Down

Launched

Comm.

1906

16 Jan 1907

8 Jul 1908

Displacement

1,200 tons; 1,605 tons

Notes: Acquired from US Navy. Wood hull; barkentine, built as whaler with ice-strengthened hull.

Dimensions

210’ (oa) 188’ (bp) x 35’2” x 17’6”

Machinery

1 screw, VTE, 2 S/E boilers, IHP 1800, 13 kts

Service record: Station: Hawaii. Decomm 30 Apr 1916. Sold 9 Jun 1916.

Complement

74

Armament

4–6 pdr; war 3–3”/50, 1–6 pdr

Builder

Laid Down

Launched

Seminole

Columbian

Displacement

860 tons

Dimensions

188’ (oa) x 29’6” x 11’8”

Machinery

1 screw, VTE, 2 B&W boilers, 14.7 knots

1898

Comm.

18 Mar 1899 3 Sep 1900

Figure 12.4: The Revenue Cutter McCulloch was with Admiral Dewey’s squadron at Manila Bay in 1898.

Launched 10 May 1904

Armament 4–6 pdr Service record: Station: New York. Sunk in collision with British m/v Vennacher in Ambrose Channel, NY, 1 Oct 1917. (None lost)

Thetis

Name

Comm.

20 Feb 1901 12 Oct 1901 27 Dec 1902

Service record: Station: Milwaukee, Wis. †

Notes: Composite hull. Reboilered 1915. Rigging removed, reduced to two masts about 1900.

Name

Tuscarora

Notes: Wood hull. First built-for-the-purpose icebreaker. Service record: Station: Portland, Me. Sold 10 May 1922.

Figure 12.5: The Revenue Cutter Tuscarora was stationed on the Great Lakes.

United States Revenue Cutter Service

205

Figure 12.7: The Revenue Cutter Snohomish, 1909, at Bellingham, Washington.

Figure 12.8: The Revenue Cutter Seneca, built in 1908 to destroy derelicts.

Figure 12.6: The Revenue Cutter Mohawk, about 1912.

Name

Builder

Laid Down

Launched

Comm.

Name

Builder

Laid Down

Launched

Pamlico

Pusey

Displacement

455 tons f/1

Displacement

1,445 tons

Dimensions

158’ (oa) x 30’ x 5’8”

Dimensions

204’ (oa) 192’ (wl) x 34’ x 17’3”

Machinery

2 screw, VTE, 1 B&W boiler, HP 600, 9.8 kts

Machinery

1 screw, VTE, 2 S/E boilers, 1,500 HP, 12.5 knots

Endurance

2000/8

Endurance

4000/10

Complement

33

Complement

74

Armament

2–3 pdr; war 2–6 pdr

Armament

4–6 pdr; war 4–4”/50

1906

8 Mar 1907 26 Jul 1907

Seneca

Newport News

Comm.

19 Apr 1907 18 Mar 1908 6 Nov 1908

Notes: Built for service in inland waters, light draft.

Notes: Derelict destroyer

Service record: Station: Newbern, NC. Out of commission 1921. †

Service record: Station: New York. Attempted to salvage torpedoed m/v Wellington which sank off France, 17 Sep 1918 (10 lost). †

Name

Builder

Laid Down

Launched

Comm. Name

Builder

Laid Down

Launched

Snohomish

Pusey

Displacement

879 tons

Itasca

Dimensions

152’ (oa) 139’6” (bp) x 29’ x 15’5”

ex-USS Bancroft

Machinery

1 screw, VTE, 1 B&W & 1 S/E boilers, 1200 HP, 12 kts

Displacement

980 tons

Complement

53

Dimensions

189’5” (oa) x 32’ x 13’10”

Armament

2–1 pdr; war 1–3”/50, 2–6 pdr

Machinery

2 screws, VTE, 2 B&W boilers, 1213 HP, 14.5 knots

1907

14 Mar 1908 15 Nov 1908

S.L. Moore

Feb 1891

Notes: Seagoing tug type for rescue at sea.

Complement

72

Service record: Station: Neah Bay, Wash. †

Armament

4–6 pdr; war 2–3”/50, 2–6 pdr guns

Comm.

30 Apr 1892 17 Jul 1907

206 The New Navy, 1883-1922

Notes: Practice ship transferred from USN 1906. Cadet training ship. Service record: Station: Arundel Cove, Md.; San Juan, P.R. Sold 11 May 1922. FFU Name

Builder

Acushnet

Newport News

Displacement

800 tons

Dimensions

152’(oa) x 29’ x 13’9”

Laid Down 1907

Launched

Comm.

16 May 1908 6 Nov 1908

Armament

3–6 pdr

Service records: Miami: Station: Key West, Fla. Renamed Tampa, 1 Feb 1916. Torpedoed & sunk by German submarine U-53 in English Channel, 26 Sep 1918 (all hands, 127 lost). Unalga: Station: Seattle, Wash. 1913–1930. † Name

Builder

Laid Down

Launched

Comm.

1914

1 May 1915

28 Jul 1915

Machinery

1 screw, VTE, 2 B&W boilers, IHP 1000, 12.5 knots

Ossipee

Complement

54

Tallapoosa

Newport News

2–1 pdr

Displacement

912 tons

Notes: Seagoing tug.

Dimensions

150’ (wl) 165’10” (oa) x 32’ x 11’9”

Service record: Station: Woods Hole, Mass. †

Machinery

1 screw, VTE, 1 B&W & 1 S/E boilers, IHP 1200, 12.5 knots

Armament

Name

Builder

Laid Down

Launched

Comm.

Newport News

16 Nov 1914 1 May 1915 12 Aug 1915

Complement

78

Armament

4–6 pdr; war Ossipee: 4–4”/50; Tallapoosa: 1–4”/50, 2–6 pdr

Tahoma

NY Sbdg

8 Jun 1908 10 Oct 1908 28 Dec 1908

Notes: Ossipee had hull strengthened for light icebreaking.

Yamacraw

NY Sbdg

9 Jun 1908 24 Oct 1908 17 Mar 1909

Service records:

Displacement

1,082 tons

Dimensions

191’8” (oa) 177’6” (bp) x 32’6” x 13’

Machinery

1 screw, VTE, 2 B&W boilers, IHP 1400, 14 knots

Complement

69

Armament

4–6 pdr; Yamacraw: war 2–4”/50, 2–3”/50

Ossipee: Portland, Me. Gibraltar, 1917–18. † Tallapoosa: Mobile, Ala. †

STerN-WheeL river BOaTS

Service records: Tahoma: Station: Seattle, Wash. Wrecked on Buldir Island, Alaska, 20 Sep 1914 (none lost). Yamacraw: Station: Savannah. Lost 10 men while attempting to assist stranded steamer Louisiana off Virginia coast, 4 Mar 1917.†

Name Nunivak

Displacement: 486 tons Dimensions: Machinery:

Name

Builder

Laid Down

Launched

Comm.

Miami

Newport News

31 May 1911 10 Feb 1912 27 Apr 1912

Unalga

Newport News

10 Aug 1911 10 Feb 1912 23 May 1912

Builder

Laid Down

Launched

Comm.

1898

23 Jun 1898

1 May 1899

Birch (San Fran.)

207’(oa) x 36’ x 2’6”

compound, sternwheel.

Service record: Towed to Alaska, poorly built. Yukon River. Sold 18 Sep 1902. Name

Builder

Built

Displacement

1,181 tons

Kankakee

Dimensions

190’ (oa) x 32’6” x 14’1”

Yocona

Dubuque

Machinery

1 screw, VTE, 1 B&W & 1 S/E boilers, IHP 1300, 12.5 knots

Displacement:

383 tons

Endurance

5000/9

Dimensions:

182’ (oa) 156’6” (bp) x 34’ x 3’6”

70

Machinery:

compound, sternwheel; 500 HP, 8 mph.

Complement

Comm.

Dubuque

19 Oct 1919 19 Oct 1919

Notes: Steel hull, wood cabin. Service records: Kankakee: Evansville, Ind. † Yocona: Vicksburg, Miss. †

TUGS Name *Hudson

Builder Dialogue

Displacement:

Launched

Comm.

17 Aug 1893

15 Sep 1893

179 tons

Dimensions:

96’6” (oa) x 20’ x 9’

Machinery:

1/VTE, 12 knots

Complement:

11

Service record: Blockade of Cuba. Attack on Cardenas, 11 May 1898. New York. † Ships captured: sloops Cristina, Donna Ynez, Joseita, 13 Jul 1898; sloop Christina 6 Aug 1898.

Figure 12.9: The Revenue Cutter Acushnet, about 1915, at Woods Hole, Massachusetts.

United States Revenue Cutter Service

Name

Builder

Launched

Comm.

Oct 1894

18 Oct 1894

Name

Builder

Laid Down 1903

Bell

Displacement:

190 tons

Displacement:

138 tons

Dimensions:

94’6” (oa) x 20’6” x 9’6”

Dimensions:

85’ (oa) x 17’6” x 10’4”

Machinery:

1/VC

Machinery:

1/VC, 11 knots

Complement

14

Complement:

12

Armament:

1–3 pdr; war 2–6 pdr

Armament:

1–1 pdr

Service record: New York. † Name

Builder

Laid Down

Launched

Comm.

1895

3 Feb 1896

17 Jun 1897

Moran

Displacement:

250 tons

Dimensions:

110’ (oa) x 20’6” x 10’3”

Machinery:

1/VTE, 1 B&W boiler, 500 shp

Complement:

22

Service record: San Francisco. † Name

Launched

Comm.

29 Sep 1903 17 Oct 1903

Service record: Port Townsend, Wash. †

Golden Gate

Launched

Comm.

Spedden

11 Oct 1902

30 Jul 1903

Wissahickon

Spedden

11 Jun 1904

3 Dec 1904

Displacement:

182 and 194 tons

Dimensions:

96’6” (oa) x 20’6” x 9’

Machinery:

1/VTE, 8 kts

Complement:

11

Armament:

2–1 pdr

Winnisimmet

Arcata

Boote (San Fran.)

*Calumet

207

Builder

Name

Builder

Davey

Laid Down

Pusey

1907

Launched

Displacement:

182 tons

Dimensions:

92’6” (oa) x 19’ x 10’2”

Machinery:

1/VC, 1 boiler, SHP 275; 10.5 knots

Complement:

14

Armament:

1–1 pdr

Comm.

14 Mar 1908 6 Aug 1908

Service record: New Orleans. † Name

Builder

Laid Down

Tioga

(Solomons, Md.)

Displacement:

131 tons

Dimensions:

81’10” x 20’ x 8’8”

Machinery:

1/Vcompound, 9.8 knots

Complement

11

Launched

1915

Comm.

4 May 1916 17 Oct 1916

Service records: Service record: †

Winnisimmet: Boston. † Wissahickon: Philadelphia. † Name

Builder

Launched

Comm.

Name

Builder

Manhattan

(Balboa, CZ)

Laid Down 1917

Mackinac

Spedden

Displacement:

241 tons

Displacement: 379 tons

Dimensions:

110’ (oa) x 20’6” x 10’6”

Dimensions:

120’3” (oa) x 24’ x 11’9”

1/VTE; 10 knots

Machinery:

1/VTE, 9 knots

11

Complement:

19

1–6 pdr

Armament:

2–1 pdr

Machinery: Complement: Armament:

11 Oct 1902

29 Oct 1903

Service record: Sault Ste. Marie, Mich. †

Launched

Comm.

15 Jun 1918 15 Apr 1921 ?

Service record: New York. †

harBOr CUTTerS aND LaUNCheS Name Charles B. Penrose

Builder

Built

acq/Comm

Tonnage

Dimensions

Machinery

(Bentley Manor, NY)

(U)

24 Mar 1883

41

67’ x 12’ x 5’

1/VC

ex-Josie R. (21 Apr 1883) Tybee

Dialogue

1895

19 Nov 1895

40

63’ x 11’8”

1/VC

Guard (i)

(Pt Townsend, Wash.)

1896

19 Aug 1896

22

65’ x 9’6” x 5’5”

1/VC 1/VC; 1–3 pdr

Scout (i)

(Pt Townsend, Wash.)

1897

11 Jan 1897

22

65’ x 9’6” x 5’5”

Delmarva

(Clinton, Conn.)

1900

6 Oct 1900

(U)

46’7” x 12’11” x 3’

Alert (i)

(Middletown, Conn.)

1896

7 Jan 1901

35

61’6”(oa) x 11’3” x 5’2”;

(U)

1899

2 Jun 1905

(U)

36’ x 9’ x 3’

ex-Lucy F. (7 Jan 1901) Patrol (i)

2/..

208

The New Navy, 1883-1922

Name

Builder

Built

acq/Comm

Tonnage

Dimensions

(Morehead City, NC)

1906

1906

(U)

57’6” x 13’1”

Alert (ii)

(Mobile, Ala.)

1907

9 Oct 1907

35

61’(oa) x 11’ x 5’

1/VTE

Guide

Electric Launch (Bayonne NJ)

1908

4 May 1908

41

70 x 13’6” x 4’6”

2/gasoline

Vigilant

(Bay City, Mich.)

1910

(U)

45

45’(oa) x 11’7” x 3’6”

gasoline

Guard (ii)

Mare Island NYd

1913

9 Dec 1913

52

67’7 x 12’6

1/VTE,

Scout (ii)

(Astoria, Ore.)

1903

May 1914

40

61’6” x 13’ x 5’6”

gasoline

Magothy

West Bay City SB Co.

1895

May 1916

83

100’2”(oa) x 13’2” x 7’7”

1/VTE

1917

(U)

11

50’ x 11’ x 3’6”

1917

24 Apr 1917

23

68’9” x 14’ x 3’7”

18 Apr 1917

12

Carolina

Machinery

ex-Bratton (PHS, 1916), ex-Wapiti Advance

Richardson Boat (N.Tonawanda NY)

Patrol (ii)

(City Island, NY)

Search

Dachel-Carter

Catherine

(Chincoteague, Va.)

1910

5 Oct 1918

Coquet

(Madison, Md.)

1906

11 Apr 1917

120

58’ x 18’

Sentinel

(N.Tonawanda, NY)

17 Jun 1918

12

45’ x 11’6” x 4’

Richard Caswell

(Baltimore)

1900

1918

200

Emma Kate Ross

Dialogue

1882

2 Jul 1918 350

Davis

1915

13 Jun 1919

68

69’5” x 18’7” x 7’9”

Herreshoff

(U)

22 Nov 1919

(U)

62’4” x 10’11” x 3’

1916

(U)

22 Nov 1919

(U)

64’ x 9’4” x 3’

(Jacksonville, Fla.)

1913

15 Sep 1919

(U)

40’ x 10’ x 2’

(Quincy, Mass)

1909

15 Sep 1919

(U)

44’6” x 9’7” x 3’9”

Herreshoff

1912

15 Sep 1919

(U)

63’ x 12’ x 3’6”

(Pt. Jefferson, NY)

1907

2 Dec 1919

(U)

90’3” x 14’ x 3’9”

Herreshoff

1917

22 Nov 1919

(U)

62’4” x 10’11” x 3’6”

(Boothbay Hbr, Me.)

1913

Jun 1919

(U)

73’ x—x 6’3”

(Jacksonville, Fla.)

1916

4 Sep 1919

(U)

41’ x 10’ x 2’3”

(Salisbury, Md.)

1916

19 Dec 1919

(U)

59’ x 13’ x 2’9”

(W.Lynn, Mass.)

1915

15 Sep 1919

(U)

59’ x 13’

(Alameda, Cal.)

1917

15 Sep 1919

(U)

64’ x 15’8” x 5’1”

(Los Angeles, Cal.)

1917

3 Dec 1919

(U)

65’ x 13’6” x 3’3”

1905

1919

(U)

42’10” x 9’6” x 2’8”

(Essington, Pa.)

1913

(U)

75’ x 16’ x 3’4”

40’ x 10’ x 3’ 47’ x 10’6” x 3’6”

84’9” x 18’6”

1–3 pdr

104’2” x 20’ x 12’

1, v/comp 1–6 pdr

ex-SP 2844 Takana ex-SP-3039 Arrow ex-Apache (SP-729) Cossack ex-SP-695 Dare

ex-Kathrick II (SP-148) (18 Dec 1919) Dart ex-Natoya (SP-517) Dash

ex-Artmar III (SP-408)(16 Dec 1919) Javelin ex-SP-438, ex-Jessamine Kangaroo ex-SP 1284 Leader ex-Admiral (SP-541) Lookout

ex-Miss Anne II (SP-657)(16 Dec 1919) Messenger ex-Marguerite (SP-193) Pioneer ex-Gurkha (SP-600) Sentinel (ii) ex-Sentinel (SP-180) Swift ex-Broadbill (SP-823) Valiant ex-Virginia Vidette ex-Howarda (SP-144)

31 Mar 1919

United States Revenue Cutter Service

Name Voyager

Built

acq/Comm

Tonnage

Dimensions

Defoe

Builder

(U)

15 Sep 1919

(U)

52’ x 10’6” x 4’

(Baltimore, Md.)

1898

10 Sep 1919

95

125’ x 16’6” x 7’

(Neponset, Mass.)

1897

22 Apr 1921

209

Machinery

ex-Voyager (SP-361) York ex-Chilhowee (SP-525) Relief Notes:

Penrose: Pensacola, Fla. † Tybee: Savannah, Ga. † Guard (i): Sold 22 Mar 1912 Delmarva: † Carolina: Sold 3 Aug 1922. Magothy: Acquired from Public Health Svc. Sold 22 Jul 1920. Scout: Sold 2 Apr 1915. Guide: First CG vessel with gasoline engines. New York. † Guard: Friday Harbor, Wash. † Alert (ii): Mobile, Ala. Sold 21 Aug 1920 Patrol (i): to USN, 1 Aug 1915 Vigilant: † Scout: Seattle, Wash. † Advance: † Patrol (ii): New York. † Search: †. Catherine: Renamed Venture, 16 Dec 1919. † Coquet: Returned to US Army, May 1919. Sentinel (i): † Richard Caswell: Rtnd to War Dept, 31 Jan 1919. Acq by USN as YTL-608, 18 May 1944. Sold 1947. Emma Kate Ross: Rtnd to owner, 16 May 1919. Takana: Rtnd to owner, 1919. Arrow: † Cossack: Key West, Fla. † Dare: Manteo, NC. † Dart: Sold 7 Jun 1922. Dash: Buzzards Bay. † Javelin: Sold 31 Jul 1922. Kangaroo: Key West, Fla. † Leader: Burned after explosion off Portsmouth, N.H., 2 Apr 1920. Lookout: Beaufort, SC. † Messenger: Mobile, Ala. † Pioneer: Narragansett, RI. † Sentinel (ii): Renamed Tulare, 16 Dec 1919. San Francisco, Cal. † Swift: San Francisco, Cal. Valiant: New Orleans, La. Sold 28 Jul 1922

12 47’ x 10’6” x 3’8” Vidette: Key West, Fla. † Voyager: Sault Ste. Marie, Mich. † York: Sold 22 Jul 1922. Relief: Norfolk, Va. † ex-USN eagle Boats

Trfd from USN

returned

Station

Bothwell

ex-Eagle 21

31 Dec 1919

9 Apr 1923

San Diego

Carr

ex-Eagle 30

19 Dec 1919

16 Nov 1922

Curtis Bay, Md.

Earp

ex-Eagle 22

17 Mar 1920

22 May 1923

Honolulu

McGourty

ex-Eagle 16

19 Dec 1919

16 Nov 1922

Scally ex-Eagle 20 20 Jan 1920 13 Sep 1920 Notes: These and other USN vessels acquired for anti-liquor smuggling patrols. ex-USN Submarine Chasers

Trfd from USN

Sold or rtnd

Station C.G. Academy

Adams

ex-SC 268

17 Jan 1920

25 May 1922

Boyce

ex-SC 437

29 Oct 1919

31 Aug 1921

Cook

ex-SC 438

29 Oct 1919

28 May 1936

Grand Marais, Minn.

Cygan

ex-SC 335

22 Nov 1919

20 May 1936

Key West, Fla.

Deering

ex-SC 333

4 Feb 1920

2 Oct 1922

Texas

Hahn

ex-SC 415

16 Dec 1919

29 Jan 1923

New York, NY

Hansen

ex-SC 68

15 Jan 1920

28 Apr 1927

Key West, Fla.

Johansson

ex-SC 435

21 Oct 1919

27 Dec 1922

Klingelhoefer ex-SC 433

29 Oct 1919

31 Aug 1921

Knudsen

ex-SC 431

29 Oct 1919

31 Aug 1921

Larsen

ex-SC 203

21 Nov 1919

11 Dec 1925

Miami, Fla.

Mehalatos

ex-SC 197

14 Nov 1919

29 Jan 1923

Morehead City, NC

Newbury

ex-SC 70

19 Dec 1919

11 Dec 1925

Ovesen

ex-SC 199

14 Nov 1919

21 Aug 1923

Quigley

ex-SC 22

14 Nov 1919

1 May 1922

Richards

ex-SC 27

14 Nov 1919

29 Jan 1923

Smith

ex-SC 155

22 Nov 1919

2 Jun 1937

Stellenwerf

ex-SC 417

21 Oct 1919

7 Jun 1922

Talley

ex-SC 334

4 Feb 1920

2 Oct 1922

Taylor

ex-SC 153

22 Nov 1919

1 Jan 1923

Tingard

ex-SC 183

21 Oct 1919

3 Jun 1937

Vaughan ex-SC 152 22 Nov 1919 28 Mar 1928 Notes: Cook served in USCG 1943–1945. ex-USN harbor tugs

Figure 12.10: The Revenue Cutter Guard, built in 1896

Trfd from USN

Sold or rtnd

Key West, Fla.

Key West, Fla. San Diego, Cal. Key West, Fla.

Station

Chattahoochee ex-tug 62

8 Jan 1920

Chautauqua

ex-tug 59

26 Nov 1919 1937

Chenango

ex-tug 58

12 Dec 1919

30 Sep 1922 Philadelphia

Chicopee

ex-tug 65

3 Dec 1919

17 Apr 1935 Boston

Chillicothe

ex-tug 85

9 Jan 1920

1 Jan 1925

Chincoteague ex-tug 52

14 Nov 1919

1 Jan 1925

Chippewa

29 Nov 1919 25 Jul 1935

ex-tug 60

12 Dec 1921 Philadelphia New York

Ogdensburg, NY Sault Ste. Marie, Mich.

210

The New Navy, 1883-1922

Choptank

ex-tug 51

14 Nov 1919

1 Jan 1924

Baltimore, Md.

Complement:

35

Chowan

ex-tug 75

14 Nov 1919

1 Jan 1923

Norfolk, Va.

Armament

2–1 pdr

Chulahoma

ex-tug 66

12 Jan 1920

11 Aug 1933 Baltimore, Md.

Name Cahokia

Builder

Launched

acquired

Comm.

Providence Eng.

1919

21 Oct 1921

1922

Beth (Elizabeth)

1919

31 Oct 1921

21 Jan 1922

ex-Bayside Kickapoo

ex-Baldridge (9 Nov 1921) Mascoutin

Northeast Eng.

11 Oct 1919 31 Oct 1921

17 Dec 1921

Northeast Eng.

13 Jul 1919 31 Oct 1921

8 Dec 1922

ex-Pylos Saukee ex-Vallonia Tamaroa

(Elizabeth NJ)

1919

31 Oct 1921

ex-Bartolme Displacement: 869 tons Dimensions:

150’ (oa) 141’3” (bp) x 27’8” x 14’1”

Machinery:

1 -screw, VTE, 1000 Shp, 11.5 knots.

Endurance:

4000/10

1 Feb 1922

Notes: Tugs built for USSB. Cahokia: † Kickapoo: † Mascoutin: † Saukee: † Tamaroa: † postwar acqusisitions

Built

Comm.

Notes

Pequot

ex-SP-319, exJ.A.Palmer Jr.

1909

11 May 1922

Cable ship. †

Alexander Hamilton

ex-USS Vicksburg

1896

1 Jul 1921

Practice vessel, C.G. Academy †

Raritan

acq from Dept of Labor

1905

1921

Tug †

13 OTher GOverNMeNT DeparTMeNTS

U.S. LiGhThOUSe ServiCe1 Tenders in Service 1883 Name Built Builder Pharos (U) (Pt Jefferson, NY) ex-H.H. Talman Shubrick 1857 Philadelphia NYd General Putnam 1857 (Brooklyn) Iris 1863 (Brooklyn) Haze 1861 Mallory ex-Haze, ex-Merchant Mignonette 1862 (Pt Jefferson, NY) ex-Narragansett Cactus 1863 (Brooklyn, NY) ex-USS Cactus (1865), ex-Polar Star Geranium 1863 (New York) ex-USS Geranium (1865), ex-John A. Dix Violet 1861 (Staten Island, NY) ex-Martha Washington [rebuilt 1887: 143 x 23.5] Warrington 1868 J.M.Jones (Detroit) ex-Henry Warrington Verbena 1870 Cramp Fern 1871 Delamater +Mistletoe 1872 Robinson Hoffman +Myrtle 1872 Birely Hillman Rose 1873 (Boothbay, Me.) ex-Grace Darling (1883) Dahlia 1874 Neaie Laurel 1876 Columbian +Pansy 1878 Baird & Huston (Phila.) +Arbutus 1879 Malster (Baltimore) Manzanita 1879 Ramsey +Holly 1881 Malster (Baltimore) +Jessamine 1881 Malster (Baltimore) Wistaria 1882 Pusey

Tons 213

Dimensions 96’ x 24’

schr

305 149 281 274

140’8” x 22’6” 103.5’ x 22’ 85’ x 23’2” 124’ x 24.6’

1 1 1 1

130

60’ x 24’6”

schr

250

129’ x 25’6”

s/w

353

155’ x 23’

s/w

231

107’ x 21’6”

s/w

410

152’ x 25’6’

1

Great Lakes

295 840 352 348 80

135’ x 25’4” 155’ x 27’4” 153’ x 25’8” 130’ x 25’ 92’ x 17’7”

s/w 1 s/w 1 1

New Bedford San Francisco & NY Tompkinsville, NY Tompkinsville, NY Puget Sound

426 312 314 400 297 367 257 450

129’6” x 25’ 134’ x 25’ 144’ x 25’ 145’ x 25’ 152’ x 26’ 146’4” x 23” 146’4” x 24” 150’ x 25’

1 2 2 2 1 s/w s/w s/w

Great Lakes New Orleans, Key West Tompkinsville, NY Key West, Fla. Puget Sound Baltimore Baltimore Charleston; Portland, Me.

+John Rodgers

260

151’ x 27’

s/w

Tompkinsville, NY

1.

1883

Ward Stanton (Newburgh, NY)

*In USN 24 Mar—11 Aug 1898; +In USN 16 Apr 1917—1 Jul 1919

prop.

Station

Paciic coast Key West Portland, Me. Great Lakes

Wilmington, Del.; Boston.

212 The New Navy, 1883-1922

Notes: Length is (bp). Pharos: Purchased 30 Apr 1854. Sold 18 Aug 1908. Shubrick: Sold 20 Mar 1886. Hulk burned. General Putnam: Acquired from USN, 2 Jun 1865. Rebuilt 1889. Sold 5 Jun 1893. Merchant Putnam. RR 1896. Iris: Acquired from USN, 18 Oct 1865. Sold 15 Dec 1892. Haze: Acquired 6 Jun 1867. Rebuilt 1876. Sold 1905. Mignonette: Sunk in hurricane off Brazos Santiago, Tex., 21 Sep 1887 (16 lost). Cactus: Acquired from USN 20 Jun 1865. Rebuilt 1870 & 1887. Sold 7 Sep 1910. Merchant Prospect, 1910. RR 1921. Geranium: Acquired from USN 1865. Rebuilt 1879. Sold 15 Jan 1910. Violet: Acquired 1870. Rebuilt 1871 & 1886. Sold 1910, merchant Charles H. Werner. RR 1919. Warrington: Acquired 1870. Sold 1910. Merchant Warrington. Wrecked near Charlevoix, Mich., 21 Aug 1911. Verbena: Sold spring 1911. Merchant barge Dandy. se16–23 Fern: Transferred to USN, 30 Jan 1891. Renamed Gopher 1905. (see p. ) Mistletoe : Rebuilt 1881. Sold 27 Apr 1922. Merchant Mistletoe. Burned off Sandy Hook, NJ, 5 Oct 1924. Myrtle: Sold 14 Dec 1922. Merchant Myrtle. RR1944 Rose: Acquired 1883. Sold 27 Apr 1922. Merchant Rose. RR24 Dahlia: Sold 17 Feb 1909. Merchant Flora M. Hull. Sunk by ice off Chicago, 11 Mar 1912. Laurel: Sold 19 Jan 1909. Pansy: Rebuilt 1915. † Arbutus: Sold 3 Mar 1925. Merchant Arbutus. RR34. Manzanita: Foundered in Willamette River, 6 Oct 1905, wreck raised. Sold 30 Jun 1906. Merchant Daniel Kern. RR36 Holly: † Jessamine: Sold 1922. Merchant Queenstown, renamed Victor Lynn. S/F 1957 Wistaria: Public Health Svc, 24 Feb 1911. Quarantine barge, Key West, Fla. Destroyed by ire 10 Feb 1933. John Rodgers: 3–3 pdr, 1–1 pdr. Sold 1922.

Name +Madroño

Builder Dialogue

Keel Laid

Launched

1884

14 Sep 1885

Comm.

Displacement: 806 tons; 411 GRT Dimensions:

180’ (oa) 162’ (bp) x 27’6” x 11’6”

Machinery:

1 screw, compound

Service record: San Francisco. †

Name +Zizania

Builder

Keel Laid

Launched

Ramsey (Baltimore)

1887

12 Nov 1888

Comm.

Displacement: 645 tons; 417 GRT Dimensions:

161’ (oa) 150’ (bp) x 27’ x 9’6”

Machinery:

2 screws, double expansion, HP 327.

Service record: Portland, Me. †

Name +Gardenia

Builder

Launched

acquired

Comm.

(East Deering, Me.)

1879

16 Jun 1888

1888

Launched

Comm.

ex-George W. Beale Displacement: 217 tons Dimensions:

117’ (bp) x 20’2” x 9’4”

Machinery:

1 screw, HP 200

Notes: wood hull Service record: New York, NY. Sold 19 Sep 1919. Name *Armeria

Builder Dialogue

Keel Laid 1889

20 Nov 1890 4 Dec 1890

Displacement: 1052 GRT Dimensions:

201’8” (bp) x 34’9” x 13’4”

Machinery:

2 screw, VCmpd, HP 1,350

Service record: Wrecked on Cape Hinchinbook, Alaska, 20 May 1912.

Name +Marigold

Builder Detroit DD

Keel Laid 1890

Launched

Comm.

15 Nov 1890 4 Oct 1891

(Wyandotte, Mich.) Displacement: 587 tons f/1 Dimensions:

159’6” (oa) 150’ (wl) x 27’ x 13’

Machinery:

1 screw, VTE, 2 boilers, 600 shp, 11 knots

Endurance:

815/10

Complement

26/38

Armament

none

Service record: Great Lakes (Detroit). †

Name +Azalea

Builder Johnson Fdry

Keel Laid 1890

Launched

Comm.

29 Nov 1890 25 Jun 1891

Displacement: 516 tons; 423 GRT Dimensions:

154’ (oa) 145’6” (bp) x 24’3” x 9’

Machinery:

1 screw, inv. cmpd

Service record: Boston. †

Name +Amaranth

Builder Cleveland SB

Keel Laid 1891

Launched

Displacement: 1,125 tons f/1

Figure 13.1: The lighthouse tender Zizania, built in 1888, served the Navy in World War I.

Dimensions:

166’ (oa) 150’8” (wl) x 28’ x 11’6”

Machinery:

1 screw, cmpd, 2 boilers, 672 shp, 11.4 knots

Endurance:

1330/11

Complement:

38

Armament

none

Service record: Great Lakes (Duluth). †

Comm.

18 Dec 1891 14 Apr 1892

Other Government Departments

Keel Laid

Launched

Comm.

+Columbine

Name

Globe (Cleveland)

Builder

1891

28 May 1891

Sep 1892

+Lilac

Globe (Cleveland)

1891

30 Mar 1890 3 Aug 1892

Name +Hyacinth

Builder Jenks

Keel Laid

Launched

Comm.

18 Oct 1901 26 Jul 1902 26 Jun 1903

Displacement: 950 tons f/1

Displacement: 643 tons; 434 GRT

Dimensions:

160’6” (oa) 150’8” (bp) x 28’ x 12’6”

Dimensions:

155’ (oa) 145’ (bp) x 26’6”‘x 12’3”

Machinery:

1 screw, compound, 2 boilers, 768 shp, 11.5 knots

Machinery:

1 screw, cmpd, HP 800

Endurance:

1012/11

Complement:

26

Complement:

38

Service records:

Notes: steel hull.

Columbine: Honolulu. † Lilac: Tompkinsville, NY †

Service record: Great Lakes (Milwaukee) † Name

Name *+Maple

Builder

Keel Laid

Launched

Comm.

1891

1892

Jun 1893

S.L. Moore

Displacement: 799 tons; 392 GRT 164’ (oa) 155’ (bp) x 30’ x 11’

Machinery:

2 screws, compound †

Ship captured: sloop Domingo Aurelio 17 Jul 1898. Name

Builder

Keel Laid

Launched

Comm.

+Larkspur

Burlee

Builder

1901

1901

24 Feb 1903

+Sumac

Burlee

1901

1902

21 Jun 1903

Displacement: 888 tons; 703 tons f/1

Dimensions:

*+Mangrove

Keel Laid

Launched

Comm.

1897

26 Jun 1897

1 Dec 1897

Crescent

Displacement: 821 tons f/1

Dimensions:

169’2” (oa) 162’ (bp) x 30’ x 12’

Machinery:

2 screws, compound, 2 boilers, 700 shp, Endurance: 1640/9

Complement:

40

Armament:

2–20mm

Service records: Larkspur: Mobile, Ala. † Sumac: Milwaukee. †

Dimensions:

164’ (oa) 155’ (bp) x 30’ x 8’6”

Machinery:

2 screws, compound, 2 boilers, 550 shp, 10.5 knots

Endurance:

821/10

+Juniper

Complement:

31

Displacement: 146 tons; 104 GRT

Armament

1898 2–20mm

Name

Builder

Keel Laid

Launched

Comm.

1902

1902

1903

Spedden

Dimensions:

95’4” (oa) 90’11” (bp) x 18’2” x 5’6”

Service record: Charleston, SC. †

Machinery:

2 screws

Ships captured: Panama2 25 Apr 1898; sloop Anguedita 22 Jul 1898.

Service record: Baltimore. †

Name +Maylower

Builder

Keel Laid

Launched

Comm.

1897

1897

Nov 1897

Bath

Name +Crocus

Builder

Keel Laid

Launched

Comm.

1903

1903

26 Jul 1905

Townsend

Displacement: 668 tons; 572 GRT

Displacement: 1,035 tons; 910 tons f/1

Dimensions:

164’ (oa) 155’ (wl) x 30’ x 9’

Dimensions:

164’7” (oa) 154’6” (bp) x 29’ x 12’3”

Machinery:

2 screws, compound, HP 650

Machinery:

2 screws, compound, 2 boilers, 700 shp, 9 knots

Service record: Norfolk, Va. † Name +Iris

Builder

213

Launched

acquired

Comm.

1897

1899

18 Dec 1899

Neaie

ex-Plymouth (1899)

Endurance:

1050/10

Complement:

39

Armament:

none

Notes: Service record: Great Lakes (Toledo). †

Displacement: 606 tons; 377 GRT Dimensions:

153’ (oa) 141’8” (wl) x 30’ x 9’6”

Keel Laid

Launched

Comm.

Machinery:

1 screw

+Magnolia

Baltimore

1902

Oct 1903

5 May 1904

Armament:

2–3 pdr

+Ivy

Baltimore

1902

8 Nov 1903

9 May 1904

Name

Service record: Philadelphia. †

Builder

Displacement: 880 tons f/1 Dimensions:

173’ (oa) 165’ (bp) x 30’6” x 9’6”

Keel Laid

Launched

Comm.

Machinery:

2 screws, compound, 2 boilers, 700 shp, 11.5 knots

1901

1902

10 Jun 1903

Endurance:

1400/10.5

Displacement: 831 tons; 730 tons f/1

Complement:

39

Dimensions:

178’6” (oa) 165’ (bp) x 28’6” x 11’6”

Armament:

War: 1–3”/50, 2–20mm

Machinery:

1 screw, VCmpd, 685 bhp

Name +Heather

Builder Moran

Complement: 27 Notes: composite hull. Service record: † 2.

Later USAT Hooker.

Service records: Magnolia: Damaged in collision with m/v Esparta, with President Roosevelt on board, beached at New Orleans, 28 Oct 1905. Mobile, Ala. † Ivy: †

214 The New Navy, 1883-1922

Endurance:

1732/9

Complement:

16

Displacement: 415 tons f/1

Armament:

none

Dimensions:

125’9” (oa) 117’8” (bp) x 25’ x 9’6”

Service record: New Orleans, La. †

Machinery:

1 screw, compound, 1 boiler, 424 shp, 10.5 knots

Endurance:

740/9.5

Complement:

25

Armament

none

Name +Aspen

Builder Craig (Toledo)

Keel Laid

Launched

Comm.

1904

1905

8 May 1906

Name +Rose

Builder Anderson (Seattle)

Keel Laid 1914

Launched

Notes: Built as patrol vessel for the Saint Mary’s River.

Displacement: 567 tons, 692 f/1

Service record: Great Lakes (Sault Ste Marie Mich.) †

Dimensions:

127’9” (oa) 119’ (bp) x 24’6” x 9’4”

Machinery:

2 screws, VTE, 2 boilers, shp 300, 10.3 knots

Name +Sunlower

Builder Harlan

Keel Laid 1905

Launched

Comm.

4 Aug 1906 23 Mar 1907

Displacement: 1,246 tons f/1 173’7” (oa) 163’6” (bp) x 32’ x 12’2”

Machinery:

2 screws, VTE, 2 boilers, 900 shp, 12 knots

Endurance:

1500/11

Complement:

41

Armament:

War: 1–20mm

Armament:

2–20mm

Name +Palmetto

Builder

Keel Laid

Launched

Comm.

NY Sbdg

12 Nov 1907 13 Jun 1908 25 Jul 1908

+Cypress

NY Sbdg

15 Oct 1907 5 May 1908 21 Jul 1908

+Hibiscus

NY Sbdg

7 Nov 1907

+Kukui

NY Sbdg

28 Oct 1907 25 Apr 1908 1 Aug 1908

+Manzanita

NY Sbdg

8 Oct 1907

+Orchid

NY Sbdg

29 Oct 1907 12 May 1908 5 Aug 1908

+Sequoia

NY Sbdg

15 Oct 1907

+Tulip

NY Sbdg

8 Oct 1907 16 Apr 1908 14 Jul 1908

9 Jun 1908 15 Aug 1908 4 Apr 1908

4 Jun 1908 13 Aug 1908

Dimensions:

190’ (oa) 173’8” (bp) x 30’ x 14’

Machinery:

2 screws, VTE, 2 boilers, 1000 shp, 12 knots

Endurance:

1992/12

Complement:

42

Notes: Designed by Navy Dept.

1915

Launched

Comm.

30 Jun 1916 19 Mar 1917

Dimensions:

90’ (oa) 80’6” (bp) x 22’ x 7’6”

Machinery:

2 screws, diesel, 350 bhp, 7.5 knots

Endurance:

1000/7

Complement:

11

Armament

none

Service record: Charleston, SC. †

Name +Cedar

Builder

Keel Laid

Craig (Long Beach)

1915

Launched

Comm.

27 Dec 1916 30 Jun 1917

Displacement: 1,800 tons Dimensions:

200’8” (oa) 188’ (bp) x 36’6” x 17’6”

Machinery:

1 screw, VTE, 2 boilers, 1250 shp, 12 knots

Endurance:

4848/12

Complement:

29

Armament

War: 2–20mm

Notes: Steel hull, largest ship built for LHS.

Service records:

Service record: Ketchikan, Alaska. †

Anemone: Woods Hole, Mass. † Cypress: Charleston, SC. † Hibiscus: Portland, Me. † Kukui: Honolulu, Hawaii. † Manzanita: Astoria, Ore. † Orchid: Portsmouth, Va. † Sequoia: San Francisco, Cal. † Tulip: Staten Island, NY. †

Racine Boat

Keel Laid

7 Jul 1908

Displacement: 1,057 tons f/1

Builder

Builder Merrill-Stevens

Displacement: 170 tons f/1

+Anemone

+Camellia

20

Service record: Astoria, Ore. †

Service record: Galveston, Tex. †

Name

1260/10

Complement:

Notes: Authorized 1908 as Aster, name changed 1912.

Dimensions:

Name

Endurance:

Comm.

19 Feb 1916 8 Aug 1916

Name Shrub

Builder Abbott

Launched 1912

acquired

Comm.

28 Oct 1919 31 Jul 1920

ex-F. Mansield & Sons (SP-691) Displacement: 436 tons f/1, 214 GRT

Keel Laid

Launched

Comm.

18 Oct 1909

1910

13 Jul 1911

Displacement: 377 tons f/1, 183 GRT

Dimensions:

107’ (oa) 100’ (bp) x 29’ x 6’9”

Machinery:

1 screw, compound, 1 boiler, 278 shp, 9 knots

Endurance:

750/8

Complement:

29; Armament none

Notes: Acquired from USN 1919 and rebuilt..

Dimensions:

116’7” (oa) 106’2” (wl) x 24’ x 7’7”

Service record: Bristol, RI. †

Machinery:

2 screws, diesels, 220 bhp, 9 knots

Later history: Merchant Shrub. Foundered off Bahamas Is., Mar 1963.

Other Government Departments

river Tenders GrT

Dimensions

rig

Lily

Name

Built 1874

(Jeffersonville, Ind.)

Builder

507

L(bp) x W 178 x 28

s/w

Station

Joseph Henry

1880

(Jeffersonville, Ind.)

340

180 x 32

s/w

Ivy

1880

(Pt. Harmon, Ohio)

47

100.7 x 15.5

1

Goldenrod

1888

(Jeffersonville, Ind.)

461

150 x 26

st/w

Cincinnati

Oleander

1903

Iowa

344

188.6 x 34

st/w

St. Louis, Mo.

Dandelion

1893

(Rock Island, Ill.)

232d

149 x 31

st/w

Western rivers St. Louis

ex-F. Weyerhaeuser (1917) Lily: Damaged by ire at Cincinnati, 20 Sep 1884 & rebuilt with new hull. Lost by snagging near St. Albans, Mo., in Missouri River, 24 Nov 1911. Joseph Henry: Sold 5 Jan 1904. Merchant Louisiana, 1905, renamed Pattona 1909. RR16 Ivy: Crushed by ice at St. Louis, Mo., 23 Jan 1888. Sold 10 Feb 1888.

Goldenrod: Used by US Army Engineers. † Oleander: † Dandelion: Acquired 1916. †

Launches or Small Tenders GrT

Dimensions

Screws

Daisy

Name

Built 1869

(U)

Builder

43

91.5 x 18

1

Station

Nettle

1878

(New York)

22

51 x 9.9

1

Lake Champlain

Bramble

1879

Ramsay (Baltimore)

30

45 x 11

2

North Carolina

Lotus

1882

(Standardville, Mich.)

30

27 x 11

1

Lake Huron

Bouquet

1889

(Brooklyn, NY)

2

5x5

1

Thistle

1890

(Baltimore)

32

60 x 15.3

1

356

115 x 29

schr

45 x 8

1

Baltimore

ex-Cynthia +Clover

1889

McKie, Boston

Hazel

1893

(San Francisco)

New Orleans

Drift

1876

(Baltimore)

87

76 x 19.5

schr

+Daisy

1892

(New Bedford)

35

54 x 14

1

Staten Island, NY

+Water Lily

1895

Gas Engine

33

61 x 10.5

2

Charleston, SC

+Snowdrop

1896

Gas Engine

32

61 x 11

2

Key West

+Two Myrtles

1899

(Manitowoc, Wis.)

96

80 x 23

1/VC

+Woodbine

1913

(New Brighton NY)

107

85 x 16

1

+Fern

1915

Hall Bros. (Winslow, Wash.)

237

98 x 22

1/VTE

Ketchikan

+Laurel

1915

Spedden

218

105 x 22

1

Baltimore

+Palmetto

1916

Merrill-Stevens

170

90 x 22

2

Charleston

Birch

(U)

(Erie, Pa.)

13

34 x 13.6

1

Pine

1918

(Nyack, NY)

35

61 x 15

1

Staten Island, NY

Cosmos

1909

(City Island, NY)

47

67 x 15

2

New Orleans

1915

(Miami, Fla.)

37

44.6 x 17

1

Key West

California

ex-Genevieve (1895).

Detroit Philadelphia

ex-SP 109, Elmasada (1919) Poinsettia ex-SP 263, Niagara (1919) Daisy: Trfd to C&GS, 1885. Nettle: Sold 1911. Merchant Nettle. RR23 Bramble: Sold 15 May 1905. Merchant Bramble. Se20 Lotus: Sold 19 Jul 1901. Bouquet: Wrecked in storm at Sandy Hook, NJ, 29 Aug 1893. Thistle: Sold 6 Dec 1912. Merchant Cynthia. RR37. Clover: Sold 1900 Daisy: † Hazel: Sold 1902. Drift: Acquired from C&GS, 1893. Sold 3 May 1920.

Water Lily: † Snowdrop: Sold 1924. Two Myrtles: Acquired 1908. Rebuilt and renamed Clover, 1912. † Woodbine: † Fern: † Laurel: † Birch: † Pine: † Cosmos: † Poinsettia: †

215

216 The New Navy, 1883-1922

Light vessels (in USN)

Armament

6–1 pdr

Notes: Floating ish hatchery. 2 mast schooner rig. Name

Built

Builder

GrT

L(bp) x W

NY Sbdg

671

112’11 x 29 2,

1897

460

122’10 x 28 1, v/sgl,

1911

640

135’6 x 29’6 1, v/comp,

670

135’5 x 29 1, v/comp,

578

117’7 x 28’8 2,

Brunswick (#84)

1907

Fire Island (#68) Frying Pan (#94) Nantucket (#85)

1907

Relief (#76)

1904

NY Sbdg

Only those taken over by USN in 1917 are listed. Diamond Shoals (#71), not taken over by USN, was sunk by U-140, 7 Aug 1918.

Service record: In USN 4 May-15 Sep 1898. Blockade of Cuba. In USN Jul 1918–1 Jul 1919. Sold 1926. Later history: Merchant Senator. se1935 Name

Bureau of Fisheries Name

Builder

Launched

Comm.

12 Aug 1882

11 Nov 1882

Albatross

Pusey

Tonnage

1,074 tons displ, 638 GRT,

Dimensions

234’ (oa) 200’ (wl) x 27’6” x 16

Machinery

2 screws, 2-cyl. engines, 10 kts

Complement

110

Armament

(1898) 2–20 pdr, 2–37mm guns; (1917) 4–6 pdr

Built

acq

Marine Constr (Boothbay)

1916

Phalarope

(E.Boston)

1881

1899

McKay & Dix (Bucksport, Me.)

1905

19??

ex-Adelita Roosevelt

OTher DeparTMeNTS (ShipS WiTh USN ONLy)

Builder

Halcyon

GRT:

65 (Halcyon), 55 (Phalarope), 654 (Roosevelt)

Dimensions:

61’ x 12’4” (Halcyon), 82’ x 16’ (Phalarope), 161’ x 35’7” (Roosevelt)

Machinery:

1/VC (Phalarope), 1/VC (Roosevelt)

Armament:

1–1 pdr (Phalarope), 3–3 pdr (Roosevelt)

Notes: Only those taken over by USN are listed. Halcyon: se1923 Phalarope: se1923 Roosevelt: wood hull, 3-mast Arctic schooner. Id.2397. Wrecked off Panama Canal, Oct 1939.

Notes: First vessel built for marine research. Iron hull, Navy manned. One of irst government vessels with electric lights. Modernized 1898. Major reit 1913, new deckhouses added, rig changed from brigantine to schooner.

United States Coast & Geodetic Survey3

Service record: Served principally in Alaskan waters. In USN 21 Apr-25 Aug 1898 & 19 Nov 1917–23 Jun 1919. Patrolled off Florida, 1918. Decomm 29 Oct 1921, sold 6 Jun 1924.

*Alexander D. Bache

Later history: Merchant Albatross 1925. Sold at Hamburg, 1928.

Dimensions:

145’ x 25’ x 10’

Notes:

Atlantic & Gulf. Rebuilt at (Shooters Island, NY) 1902.

Name

Builder

Launched

Comm.

1879

23 Feb 1880

Fish Hawk

Pusey

Tonnage

441 GRT

Dimensions

156’7” (oa) 146’7” (bp) x 27’ x

Machinery

2 screws, vertical compound, 1 S/E boilers, 300 IHP, 9 knots

Complement

49

Name

Builder

Laid Down

Harlan

Launched

Comm.

1871

Displacement: 186 tons

Displacement: 472 tons Dimensions:

163’ (oa) 153’3” (bp) x 26’3” x 10’

Machinery:

400 HP †

Name Ferdinand R. Hassler

Builder

Laid Down

Dialogue

Launched

Comm.

1871

Displacement: 350 tons Dimensions:

159’6” 152’ x 24’7” x 12’

Machinery:

1 screw

Notes: Paciic. Sold 1895. Name

Builder

Laid Down

*George S. Blake Fardy

Launched

Comm.

1874

Displacement: 316 tons Dimensions:

148’8” 140’ x 26’6” x 11’8”

Machinery:

1 screw

Notes: Atlantic & Gulf. Sold 1905. Name *Thomas R. Gedney

Figure 13.2: The Bureau of Fisheries steamer Albatross served in the Navy in 1898 and in World War I.

Builder Delamater

Laid Down

Launched

Comm.

1875

Displacement: 244 GRT 3.

*In USN 24 Mar—11 Aug 1898; In USN 16 Apr 1917—1 Jul 1919 +

Other Government Departments

Dimensions:

154’ (oa) 140’ (bp) 121’ x 23’9” x 7’3”

Dimensions:

152’ (oa) 144’ (bp) x 25’ x 9’5”

Machinery:

HP 250, 9 knots

Machinery:

HP 400, 10 knots

Complement:

35

Complement

47

Notes: Composite hull. Paciic. Sold 1915. Name *McArthur

Builder

Laid Down

Mare I NYd

Notes: To Philippines 1905. Seized by Japan at Mariveles, Mar 1942, renamed Launched

Comm.

Omi Maru. Torpedoed & sunk in Iligan Bay, Mindanao, about 1943.

1876

Displacement: 299 tons

Name

Builder

Laid Down

Launched

Dimensions:

121’6” (bp) 109’4” x 20’ x 7’

Romblon

(Uraga)

1905

Machinery:

HP 250, 8.5 knots

Marinduque

(Uraga)

1901

Complement:

34

Displacement: 345 tons, 411 GRT

Notes: Wood hull. Paciic. Sold 1915. Name *Patterson

Builder

217

Laid Down

James D. Leary (Brooklyn)

Launched

Comm.

Dimensions:

132’ (bp) x 23’ x 10.2’

Machinery:

300 HP, 8 knots

Complement

39

Comm.

1883 Romblon: Philippines. Sold 1921. Marinduque: Philippines. Sold 1932.

Displacement: 719 tons Dimensions:

163’ (bp) x 27’4” x 14.2

Machinery:

HP 300, 9 knots

Complement

60

+Isis

Armament

2–6 pdr

Displacement: 377 GRT

Name

Builder Marvel

Laid Down

Launched

1902

1915

Notes: Barkentine rig, wood hull.

Dimensions:

199’ (oa) 180’5” (bp) x 24’9” x 11’8”

Alaska: West coast, Hawaii. Renamed Forward 1917. Sold 1919. Later history: merchant Patterson. Wrecked at Cape Fairweather, Alaska, 11 Dec 1938.

Machinery:

2/VTE, 2000 IHP

Comm.

Notes: Acquired yacht. USN 1917–19. Lost by striking submerged object off Florida 1920.

Name Pathinder

Builder Crescent

Laid Down

Launched

Comm.

7 Dec 1898 23 Apr 1899

Name

Displacement: 875 tons Dimensions:

193’ (oa) 168’ (bp) x 33’5” x 13’

Machinery:

1/VTE, HP 846, 12.6 knots

Complement

80

Name

Builder

Laid Down

J.Reilly (Pt Jefferson, NY)

Laid Down

Launched

Manitowoc

Comm.

1917

Displacement: 1,143 tons

Alaska: Sent to Philippines 1900, renamed Research. Sunk by Japanese aircraft at Corregidor, 30 Dec 1941.

Hydrographer

Builder

+Surveyor

Launched

Comm.

1901

Dimensions:

186’ (oa) 172’ (bp) x 34’3” x 12’

Machinery:

1/VTE, HP 1321, 12 knots

Complement:

69

Armament:

2–3”/50

North Paciic. †

acquired from USN:

Displacement: 146 tons Dimensions:

Name

101’ (bp) x 19.5’ x 6.8’

ex-

Built

acquired

Notes

Machinery:

HP 250, 10 knots

Almax II

Complement

23

Audwin

SP-451

1911

Helianthus

SP-585

1912

28 Mar 1919

Alaska. †

Scandinavia

SP-3363

1916

21 May 1919

Sold

Wild Cat

SP-879

1915

14 Apr 1919



Elsie III

SP-708

1912

21 Apr 1919



Displacement: 450 tons, 335 GRT

Mikawe

SP-309

1916

24 Apr 1919



Dimensions:

135’ (bp) x 27’ x 10’

Wenonah

SP-165

1915

12 Apr 1919

Machinery:

HP 400, 10.3 knots

Returned Oct 1922. Paciic

Complement

43

Lydonia

SP-700

1912

7 Aug 1919



Armament

2–6 pdr

Sialia

SP-543

1913

6 Oct 1919

Returned 6 Feb 1920.

Natoma

SP-666

1913

14 Apr 1919



Ranger

SP-237

1910

28 Apr 1919



Pioneer

AM 29 Osprey

1918

7 Apr 1922



Discoverer

AM 36 Auk

1918

7 Apr 1922



Guide

AM 32 Flamingo

1918

7 Apr 1922



Atlantic: † Name Explorer

Builder

Laid Down

Pusey

Launched

Comm.

1904

Notes: Atlantic & Gulf. † Name Fathomer

Builder Hong Kong

Displacement: 550 tons

Laid Down

Launched 1904

Comm.

SP-268

1912

28 Mar 1919 Returned 21 Feb 1920. 27 Mar 1919 West coast & Alaska. †

218

The New Navy, 1883-1922

Small Schooners and Launches Name Endeavor

Builder (Norfolk, Va.)

Built

acq

Tonnage

1862

1867

130grt

113’ x 18’ x 7’6’’

Dimenstions

steam

rig/Machinery

ex-General Curtis, ex-Lady Davis Hitchcock

Fardy

1871



(U)

86’ x 19’ x 3’6’’

Schr

Scoresby

Fardy

1871



(U)

76’ x 22’ x 6’6’’

Schr

Silliman

Fardy

1871



(U)

86’ x 21‘ x 6’

Schr

Steadfast

Fardy

1871



(U)

70’ x 22’ x 1’19’’

Schr

Research

(U)

1873



(U)

75’ x 24’ x 6’6’’

Schr

Palinurus

(U)

1873



(U)

84’ x 24’ x 6’9’’

Schr

Yukon

(Kennebunk, Me.)

1873



(U)

84’ x 22’3” x 4’

Schr

Ready

Woodall

1875



(U)

(U)

Schr

Earnest

(Baltimore)

1875



80

89’ x 23’ x 7’3”

Schr

Drift

Woodall

1876



156grt

76’ x 19’6” x 10’9”

Schr

Eagre

Van Dusen (Wmsbg, NY)

1875

1878

191

140’ x 30’3” x 7’6”

Schr

Fuca

J.F.P.Mitchel

1882



(U)

45’ x 12’ x 5.5’

steam launch

Daisy

(U)

1869

1885

(U)

99.5’ x 17.5’ x 7’

steam

Cosmos

Mare I NYd

1887



30

52.5’ x 12’ x 8’

steam launch

Matchless

(Key West)

1859

1885

118grt

99’6 x 24’3 x 7’

Schr

Spy

A.C.Brown

1888



35

51.5 x 14 x 1.5

schr

Transit

A.C.Brown

1888



44grt

60’6” x 15 x 1.7

schr

Taku

Geo.Kneass (San Francisco)

1898



54grt

7’6’ x 16’6” x 8.4

steamer

Yukon

(NY)

1898



38grt

75’ x 15’7” x 5’

steamer

Research

(Hong Kong)

1898

1901

95grt

94’6” x 15’ x 8’3”

steamer

Marindin

Canton Lumber (Baltimore)

1919



(U)

60’ x 14.8’ x 4.6’

gasoline

Mitchell

Canton Lumber (Baltimore)

1919



(U)

60’ x 14.8’ x 4.6’

gasoline

Ogden

Canton Lumber (Baltimore)

1919



(U)

60’ x 14.8’ x 4.6’

gasoline

Rodgers

Canton Lumber (Baltimore)

1919



(U)

60’ x 14’ x 3.7’

gasoline

Tonnage

130grt (Endeavor), 38 (Yukon)

Dimensions

113’ x 18’ x 7’6” (Endeavor), 86’ x 19’ x 3’6” (Hitchcock), 76’ x 22’ x 6’6” (Scoresby), 86’ x 21’ x 6’ (Silliman), 70’ x 22’ x 1’9” (Steadfast), 75’ x 24’ x 6’6” (Research), 84’ x 24’ x 6’9” (Palinurus)

Rig/Machinery

steam (Endeavor), Schr (Hitchcock), Schr (Scoresby), Schr (Silliman), Schr (Steadfast), Schr (Research), Schr (Palinurus)

ex-Mohawk

Service records: Endeavor: se1893 Hitchcock: Sold 1891. Scoresby: Sunk in gale off Nantucket, Mass., 11 Sep 1891. Silliman: to USN 1887 Steadfast: Sold 1884 Research: Sold 1886. Palinurus: Sold 1889. Yukon: Paciic. Sold 1894. Ready: Sold 1886. Earnest: Paciic. To USN Feb 1898. Drift: Sold 1892. Eagre: Atlantic & Gulf. To USN Jul 1903. Fuca: Sold 1904. Daisy: Sold 1891. Cosmos: Alaska. Sold 1927.

Matchless: Atlantic & Gulf. Sold 1915. Spy: Atlantic & Gulf. Sold 1905. Transit: Atlantic & Gulf. Sold 1909. Taku: Alaska. Sold 1917. Yukon: Knocked down & shipped to Alaska. Sold 1923. Research: Philippines. Marindin: † Mitchell: † Ogden: † Rodgers: †

Other Government Departments

219

panama Canal Co. vessels in USN 1917–19 Name Chame

Built 1899

Builder

GrT

Dimen.

Mach.

(GB)

180

105’ x 23’3” 1/

Notes

ex-Riversdale (1907) De Lesseps

..

(Cristobal CZ)

98

67’6” x 15’

1/

acq. 1904

Goodwill

..

(Morris Hgts,NY)

9

26’ x 9’

1/

acq. 1917

Gorgona (SP 1915 2164)

Staten Island

351

125’6” x 30’ 1/VC 1-6 pdr se1935

Tavernilla

1914

Staten Island

351

125’6” x 30’ 1/VC 1-6 pdr se1935

Mariner

1906

(Camden NJ)

234

113’ x 25’6” 1/

Pequeni

1917

(Balboa CZ) 30

Vedette

1914

68’ x 14’

Figure 13.3: The Army transport Sheridan in 1912.

acq. 1908 se1935

1/

Elco 8 32’ x 8’6” 1/ se1935 (Bayonne) Only ships that served in the Navy during World War I are listed.

UNiTeD STaTeS arMy Transports Name Buford

Built

acquired

Builder

5040

GrT

1890

1898

Harland & Wolff

2194

1882

1898

Campbell & Mackintosh

1883

1898

Murray

1901

Doxford

ex-Mississippi Burnside

ex-Rita, ex-Yeoman Crook

4126

Figure 13.4: The Army transport Sherman at Manila.

ex-Roumanian, ex-Richmond Hill Dix

6839

1892

ex-Samoa Egbert

2845

1889

1900

Gray

5658

1892

1898

Harland & Wolff

5147

1879

1898

Elder

2075

1875

1898

London & Glasgow

ex-Arizona Hooker

1894

1898

Wigham Richardson

5046

1890

1898

Harland & Wolff

3497

1890

1900

Delaware River

1078

1878

1901

(Newcastle)

5672

1892

1898

Harland & Wolff

ex-Port Victor

1898

Caird

1912

1912

Shanghai Dock & Eng.Co.

1894

1898

Delaware River

1883

1900

Barclay Curle

1873

1898

Caird

1900

1900

Moran

5673

1892

1898

Harland & Wolff

5780

1892

1898

Harland & Wolff

3458

1883

1900

Reiherstieg

1892

1898

Neaie

ex-USS Resolute, ex-Yorktown

1006

1885

1898

Wigham Richardson

1976

ex-Columbia, ex-Methven Castle 4791

ex-Chester, ex-City of Chester 1275

ex-G.W. Dickinson ex-Massachusetts ex-Mobile Sumner

ex-Manitoba McClellan

1874

2898

Sherman

ex-Kong See Logan

5641 2898

Sheridan

ex-USS Badger, ex-Yumuri Liscum

Harland & Wolff

Rawlins

Seward

ex-Michigan Lawton

1898

Merritt

Sedgwick

1347

ex-Clearwater Kilpatrick

Meade

Rosecrans

ex-Panama, ex-Branksome Hall Ingalls

1881

ex-Berlin, ex-City of Berlin

ex-Mohawk Hancock

3656

ex-Obdam, ex-British Queen

ex-Missouri Grant

McPherson

ex-USS Cassius, ex-Rhaetia Terry ex-Hartford

1337

220 The New Navy, 1883-1922

Thomas

5713

1894

1898

Harland & Wolff

4243

1889

1898

Vulcan

871

1887

1898

ex-Minnewaska, ex-Persia Warren ex-Scandia Wright

ex-The Aid, ex-Bay State Note: Merchant ships acquired during and after the Spanish-American War, in particular to transport troops to the Philippines. These included a number of older trans-Atlantic passenger liners named after Civil War generals. Hooker was a Spanish steamer captured by USS Mangrove off Havana, 25 Apr 1898. Of the Army hospital ships, The Aid and Missouri became transports (see earlier), and Relief was transferred to the Navy (see USS Relief). Terry also served as a hospital ship. Hooker and Liscum converted to cable ships. Later histories: Buford: USN 1919 (p. 149) Merchant 1922, BU 1929 Burnside: BU 1924. Crook: Sold 1922. Dix: Merchant 1922, renamed Grace Dollar 1925, BU 1928 Kobe. Egbert: Merchant Stanley Dollar 1902, renamed Missouri 1904, Stanley Dollar 1905. Wrecked at Katsure, Japan, 6 Sep 1905 Grant: Converted to dredge 1902, renamed Chinook, BU 1946 Hancock: To USN 1902 (q.v.) Hooker: Wrecked off Corregidor, Manila Bay, 11 Aug 1899. Ingalls: To USN 1910, renamed Yosemite (q.v.) Kilpatrick: Merchant Acropolis 1921, renamed Washington 1923, Great Canton 1923. BU 1924 Genoa. Lawton: To USN 1902 (q.v.) Liscum: Merchant Liscum, renamed Nuestra Señora de Alba 1925, Yung Shun 1934, BU 1939. Logan: Merchant Candler, 1923. BU 1924 Baltimore McClellan: Merchant Hastier 1922. Sank after ire at Antwerp, Belgium, 3 Nov 1920, BU. McPherson: Merchant Brooklyn 1906, renamed S.V.Luckenbach 1907, Onega 1915. Torpedoed & sunk by UB-123 in Bristol Channel, 30 Sep 1918. Meade: Merchant 1917. BU 1921 Merritt: Merchant Bisayas 1933. Sunk at Manila, 2 Jan 1942. Salved, renamed Hishigata Maru. Sunk off Lingayen, Luzon, 2 Jan 1945. Rawlins: (See USS Resolute) Rosecrans: Merchant, conv to tanker 1902. Wrecked off Astoria, Ore., 7 Jan 1913. Sedgwick: Merchant, renamed Arizona 1903, Napoletano 1906. BU 1907 Seward: Sold 1914 Sheridan: Sold 1922 Sherman: Merchant Calawaii 1923. BU 1933 Sumner: (See USS Cassius) Wrecked off Barnegat Shoals, N.J., 11 Dec 1916. Terry: Merchant Charles H. Hackley 1901, renamed Caroline 1907. BU 1936 Sturgeon Bay, Wis. Thomas: BU 1929 Warren: Merchant 1924. BU 1929 Wright: Merchant Gabrielle Poizat 1921, renamed Jolo 1926. Wrecked near Cebu, Philippines, 23 Oct 1933.

Mineplanters Name

Builder

Laid Down

Launched

Colonel George Armistead

Neaie

5 Mar 1904

General Henry J. Hunt

Neaie

4 Feb 1904

Completed

Figure 13.5: The Army mineplanter Major Samuel Ringgold.

General Henry Knox

Neaie

5 Mar 1904

Major Samuel Ringgold

Neaie

1904

Tonnage:

447 GRT

Dimensions:

150’ (oa) 137’4” x 30’4”; 2/VC

Complement

18

Notes: Steel hull. Armistead: Sold about 1935. Later history: Merchant Mary Foss 1936, renamed Agnes Foss 1941. Acquired by USN as Dekanawida (yT 334), 1942. Merchant Agnes Foss 1947, renamed Celtic 1972. RR 1987. Hunt: Sold 1924. Knox: Sold 1923. Later history: Merchant Chan Hing 1924, renamed Vincent Davin 1931c. Wrecked in Song Ca River, Annam, 1 Feb 1937. Ringgold: Sold 1924. Later history: Merchant Sea Salvor 1925. BU 1948. Name

Builder

Laid Down

Launched

Completed

Gen. Royal T. Frank

NY Sbdg

20 Oct 1908 15 Mar 1909

Gen. J.M. Schoield

NY Sbdg

12 Oct 1908 20 Feb 1909 2 Jun 1909

Gen. E.O.C. Ord

Pusey

Gen. Samuel M. NY Sbdg Mills

1908

13 Feb 1909

8 Jun 1909

1909

12 Oct 1908 13 Feb 1909 19 May 1909

Tonnage:

622 GRT Dimensions:

Machinery:

2/VC, 345 ihp, 13 knots

Complement

18

166’6”(oa) 154’ (wl) x 32’ x 10’

Service records: Frank: Torpedoed and sunk by Japanese submarine I-121 off Maui, Hawaii, 29 Jan 1942 (21 dead). Schoield: Sold 1946. Ord: FFU Mills: To USCG 1922, renamed Pequot. Sold 1947, BU.

Other Government Departments

Name Gen. William M. Graham

Builder NY Sbdg

Laid Down

Launched

2 Apr 1917 29 Aug 1917

Completed Jan 1918

Displacement: 641 GRT; Dimensions:

171’10” (oa) 156’ (bp) x 32’ x (U)

Machinery:

2/VC, IHP 850, 11.4 knots

Complement

21

Service record: Sold 1945. Later history: Merchant Panama City. RR 1949 Name Brig.Gen. Absalom Baird

Builder

Laid Down

Launched

Completed

Later history: Japanese Harushima Maru 1942, IJN Harushima, 1943. Sunk by US aircraft at Yokosuka, 18 Jul 1945. Kirby: to USLHS 1920 Later history: USLHS Ilex. Merchant 1948. Caught ire & beached in Bonavista Bay, Nld, 27 Oct 1948. Randolph: to USLHS 1920 Later history: USLHS Lupine. Story: to USLHS 1920 Later history: USLHS Acacia. Todd: to USLHS 1920 Later history: USLHS Lotus. Whistler: to USLHS 1920 Later history: USLHS Spruce. White: to USLHS 1920 Later history: USLHS Speedwell.

Fabricated

23 Oct 1919

Gen. J. Franklin Fabricated Bell

26 Nov 1919

Col. George F.E. Fabricated Harrison

3 Apr 1920

Gen. Edmund Kirby

Fabricated

4 Oct 1919

Tonnage:

348 GRT

Gen. W.P. Randolph

Fabricated

11 Nov 1919

Dimensions:

121’3” x 30’8” or (132.1’ x 32.2’)

Gen. John P. Story

Fabricated

11 Sep 1919

Complement 24 Notes: Wood hull. Sold 1921. FFU

Col. Albert Todd Fabricated

31 Jan 1920

Col. Garland N. Fabricated Whistler

15 Jan 1920

Col. John V. White

29 Apr 1920

Fabricated

Cable Ships Name

Builder

Cyrus W. Field (Hartford, Conn.)

Displacement: 704 GRT Dimensions:

172’6” (oa) 159’6” (bp) x 33’ x 17’; 2

Machinery:

compound, 12 knots.

Notes: Designed for cable laying. Baird: West Point training ship. Sold about 1946. Later history: Merchant Brig. Gen. Absalom Baird. se1956 Bell: Renamed Brig.Gen. John J. Hayden, se1941 Harrison: Captured by Japanese in Philippines, 1942

221

Launched

acquired

1901

1904

Laid Down

Launched

ex-Margaret

Name

Builder

Joseph Henry

Newport News

Tonnage:

601 GRT

Dimensions:

160’ (oa) 142’ (bp) x 32’ x 17’

Machinery:

/VC; 900 hp

Complement

17

30 Dec 1908 31 Mar 1909

Notes: Built for War Dept. Service record: Sold 1946. Later history: Merchant Thalis o Milissios 1947. LU 1983. Museum in Greece.

appeNDiX i rOyaL haWaiiaN Navy

Name Kaimiloa ex-Explorer, ex-Fire Brick

Builder

Launch

acquired

Comm.

Union Coop Sbdg Co (Blyth, England)

Feb 1871

Dec 1886

1887

Displacement 291 GRT Dimensions

127’8” x 25’3” x 11’2”D

Machinery

1 screw, compound engines, HP 60, 8 kts

Complement 67 Armament

4–4,” 2 MG

Notes: Three masts, wood hull. The only ship of the Royal Hawaiian Navy. Service record: Made one voyage to Samoa May 1887. Sold 23 Sep 1887. Later history: Merchant. BU 1910.

The Kamiloa, the only warship of the hawaiian Navy, which made one voyage in 1889. Notice the hawaiian lag lying from the mizzen mast.

appeNDiX ii Sp NUMeriCaL LiST

Numerical list of all SP & Id. numbers for ships actually in service or canceled, including district craft.

Sp-NaMe Type 1 Arawan II MP 2 Lynx MP 3 Zipalong MP 4 Porpoise MP 5 Tacony MP 8 Patrol No. 4 MP 9 Psyche V MP 12 Siwash MP 14 Edamena II MP 15 Elithro II MP 16 Mystery xld MP 20 Scoter MP 21 Zita xld MP 24 Helena I = SP-24 MP 26 Dawn MP 28 Mauna Loa MP 29 Patrol No. 5 MP 31 Patrol No. 7 MP 33 Niji . MP 35 Chingachgook MP 36 Mustang MP 37 Dawn xld MP 38 Lillian II MP 40 Atlantis MP 41 Gem PY 43 Daraga MP 44 Priscilla xld MP 45 Patrol No. 1 MP 46 Dodger II MP 49 Momo MP

51 Manatee MP 52 Grey Fox MP 53 Boy Scout MP 54 Patrol No. 6 MP 55 Gypsy MP 56 Patrol No. 8 MP 59 Petrel MP 60 Little Aie MP 61 Zenith MP 62 Lydia =SP-62 MP 63 Rivalen MP 64 Nedeva II MP 65 Chichota MP 66 Dlonra MP 68 Despatch PY 70 Shrewsbury MP 71 Fantana MP 72 Joyance PY 75 Ora MP 76 Kingisher =SP-76 MP 78 Rutoma MP 81 Elf MP 82 Sturdy MP 83 Georgiana III MP 84 Coyote MP 85 Patrol N0.10 MP 86 Perfecto MP 89 Whippet MP 90 Rondo = SP-90 MP 93 Zumbrota MP 95 Katydid MP 96 Simplicity MP 97 Kumigan MP 98 Dean II MP 100 Marie MP 101 Panama MP

102 Shadow III MP 103 Raven III =SP-103 MP 104 Sybilla III PY 106 Zigzag MP 107 Riette MP 108 Calabash MP 109 Elmasada MP 110 Coco MP 112 Nepenthe MP 114 Scout MP 116 Bab MP 117 Mohican =SP-117 PY 118 Mira xld MP 119 Idylease MP 122 Traveler MP 124 Tarantula PY 125 Idealia MP 126 Tanguingui MP 128 Ono MP 129 Taniwha PY 130 Kanawha = Piqua PY 131 Noma PY 132 Wanderer PY 133 Zara PY 134 Sultana PY 135 Aphrodite PY 136 Niagara PY 142 Hoqua MP 143 Magistrate MP 144 Howarda MP 145 Eagle =SP-145 MP 148 Kathrick II MP 149 Jeanette MP 151 Miss Betsy MP 153 Wissoe II MP 154 Lady Anne MP

226

The New Navy, 1883-1922

155 Me-Too MP 156 Winchester PY 157 Remlik PY 158 Wadena PY 159 Corsair PY 160 Wakiva PY 161 Narada PY 162 Christabel PY 163 Vedette PY 164 May PY 165 Wenonah PY 166 Alcedo PY 167 Owera PY 169 Kanawha xld MP 170 Sovereign PY 171 Quest MP 173 Florence PY 175 Emeline PY 177 Emerald PY 179 Privateer MP 180 Sentinel MP 181 Helori MP 182 Arcturus =SP-182 MP 183 Hiawatha MP 184 Gladiola MP 185 Clarinda MP 186 Aeolus xld MP 191 Hopestill MP 192 Sachem PY 193 Marguerite MP 194 Coronet MP 195 Wilrose II MP 196 Edith M. III MP 197 Arroyo MP 198 Reposo II PY 200 Karibou MP 201 Wemootah MP 202 Minnemac II MP 204 Nirvana II MP 206 Alacrity PY 207 Volunteer xld MP 208 Abalone MP 209 Harvard PY 210 Helenita PY 211 Rambler PY 212 Lady Mary MP 213 Sabot xld MP 214 Edithia MP 216 Hyac MP 218 Althea MP 219 Killarney MP 220 Katherine K. MP 221 Whirlwind PY 223 Sea Gull =SP-223 MP 225 Sabalo MP 229 Pirate MP 231 Dicky MP 232 Cleo MP 235 Zoraya PY 237 Ranger =SP-237 PY

238 Wacondah PY 242 Lannai xld MP 245 Josephine H.II =SP-245 MP 246 Niagara = SP-246 MP 247 Fulton =SP-247 AT 248 Adroit xld MP 249 California = Hauoli PY 250 Wiwoka MP 251 Sunbeam III MP 252 Hobcaw MP 256 Chipper =SP-256 MP 259 Wistaria xld MP 260 Olympic MP 262 Manito II MP 263 Niagara =SP-263 MP 265 Pocomoke AM 266 Newark AM 267 S.T.Co. No.2 AM 268 Almax II MP 269 Tillamook =SP-269 MP 270 Idalis MP 272 Caliph MP 274 Virginia =SP-274 MP 277 Najelda MP 279 Merito MP 281 Quicksilver MP 284 Ellen MP 289 Grayling MP 291 Mary Pope MP 292 Glendoveer MP 296 Edith II =SP-296 MP 298 Navajo III =SP-298 MP 301 Sans Souci II MP 303 George P. Squires PY 308 Spray II xld YP 309 Mikawe MP 310 Raboco MP 311 Onward PY 312 G.H. McNeal AM 313 Otis W. Douglas AM 314 M.M. Davis AM 315 Wilbert A. Edwards AM 317 Aloha PY 318 Dolphin xld AM 319 J.A. Palmer AM 321 Druid PY 322 W.L. Messick AM 323 Joseph F. Bellows AM 326 A. Brook Taylor xld MP 327 George H. Bradley AM 328 Margaret =SP-328 AM 332 Peter C. Struven AM 333 Kenneth L. McNeal AM 336 Spartan AM 339 Crest AM 340 Whitecap AM 341 Surf AM 342 Wasaka III MP 343 Nemesis MP

344 Comber AM 345 Aurora AM 346 Edgar F. Coney AM 347 Freehold AM 350 Roselle AM 352 Reliable xld MP 354 Wandena MP 356 Mary Louise MP 359 Wyandance MP 361 Voyager MP 364 Ponce MP 366 Charles P. Crawford AM 367 Alice MP 369 Ranger AM 370 Nonpareil AN 371 Absegami MP 372 Drusilla MP 375 Warren J. Courtney AM 377 P.K. Bauman PY 380 Elizabeth M. Froelich AM 382 Avis MP 383 City of Lewes AM 384 Rehoboth AM 385 Henlopen AM 388 Ionita MP 389 Kajeruna PY 390 Catherine Johnson YF 161 391 Thetis PY 392 Montauk AM 396 Natoya MP 397 Mary Alice PY 398 Letitia xld MP 399 Legonia PY 400 Walter Adams AM 402 Vidofner MP 403 Helen Euphane AN 406 Vigilant =SP-406 MP 407 Speedway MP 408 Artmar III MP 409 Patrol No. 2 MP 411 Susanne =SP-411 MP 413 Marija MP 415 Kemah PY 416 B.H.B. Hubbard AM 417 Eclipse MP 418 Aramis PY 423 Gretchen xld MP 424 Nemes MP 425 Minerva MP 426 Sequoyah =SP-426 MP 427 Seneca =SP-427 AM 428 Mystery MP 429 W.T. James AM 430 Gypsum Queen AM 431 Venetia PY 432 Oneida xld MP 436 Gaivota MP 437 Greyhound MP 438 Jessamine =SP-438 MP

Appendix II: SP Numerical List

439 Kanised MP 444 Beaumere II MP 448 Wendy MP 450 Weepoose MP 451 Audwin MP 453 Ameera MP 455 Anado MP 458 Cherokee AT 459 Genevieve MP 460 Aurore II =SP-460 MP 462 Mary xld MP 463 Yo Ho MP 465 Blue Bird MP 467 Delaware = SP-467 AM 469 Tangier MP 470 St. Sebastian MP 471 Sylvia =SP-471 MP 479 Knickerbocker AM 484 Babette II MP 485 John B. Hinton AM 493 Winield S. Cahill AM 495 Courier xld MP 498 Williams ’18 = SP-498 MP 502 Tasco AM 503 Frances II MP 504 Lowell AM 505 Seatag MP 506 Raccoon MP 507 Machigonne =SP-507 PY 508 Raazoo MP 509 Henry P. Williams= SP-509 PY 510 Suzanne PY 511 Alert =SP-511 MP 512 Guinevere PY 516 Actus PY 517 Naushon PY 518 Surf xld MP 519 Vergana PY 520 Lu-O-La MP 521 Isabel PY 522 Charles Mann MP 523 Nightingale MP 524 Margaret =SP-524 PY 525 Chilhowee PY 527 Margaret PY 529 Kestrel II MP 530 Raymond J. Anderton AM 531 Margaret =SP-531 MP 533 Paloma MP 534 Shark MP 535 Valiant MP 536 Beluga MP 537 Estella MP 538 Content MP 539 Euphemia MP 540 Bonita MP 541 Admiral MP 542 Etta M. Burns MP 543 Sialia PY

544 Sea Gull MP 545 Idaho =SP-545 MP 546 Petrel = Thrasher =SP-546 MP 548 Wachusetts =SP-548 MP 549 Edorea MP 550 Fli-Hawk MP 551 Shad MP 556 Cozy MP 559 Nautilus II MP 560 Astrea MP 561 Tamarack MP 562 Wild Goose MP 563 Magnet MP 566 Grosbeak MP 567 Mist MP 568 John Sealey AM 569 Empress bge 570 Agawam = Natick MP 571 Pocomoke = SP-571 MP 572 Long Island AM 573 East Hampton AM 575 Cythera PY 577 Arcady PY 578 Enaj MP 579 Get There MP 580 Shada MP 581 Xarifa PY 582 Halcyon II =SP-582 PY 583 Vivace PY 584 Dreadnaught =SP-584 MP 585 Helianthus MP 586 Alpha MP 587 Sayonara II MP 588 Raeo MP 590 Aztec MP 591 Miramar YP 592 Valeda MP 593 Artemis = Arcturus PY 594 Kuwana II MP 596 Pete MP 597 Rickwood MP 598 Fearless =SP-598 MP 599 Akbar MP 600 Gurkha MP 602 Juniata PY 604 R.W. Wilmot AT 605 Skink MP 609 Nokomis PY 610 Nelansu MP 612 Dohema Jr. MP 614 Margaret O. =SP-614 MP 615 Saxis MP 616 Venture MP 617 Yacona PY 618 Viking xld PY 623 Betty M. II MP 624 Edithena MP 625 Doris B. IV MP 626 Cobra MP

630 Alcalda MP 632 Calypso MP 633 Constance II MP 635 Fern =SP-635 MP 636 Lomado MP 639 Dianthus MP 642 Felicia PY 643 Joy MP 644 Chinook MP 645 Shrimp MP 646 Trump MP 647 California =SP-647 MP 648 George F. Pierce YFB 649 Needle MP 650 Hupa MP 651 Atlantic II PY 654 Hippocampus MP 656 Commodore Maury MP 657 Miss Anne II MP 658 Pauline MP 659 Owaissa MP 660 Katie MP 661 Lady Betty MP 662 Politesse MP 663 Chanticleer MP 664 Tuna MP 665 Celeritas MP 666 Natoma PY 669 Vencedor MP 670 Northampton MP 671 Parthenia PY 672 Miramar =SP-672 MP 673 Trilby MP 675 Pattina MP 676 Lydia III MP 677 Eleanor MP 679 Pennsylvania RR No.9 AM 680 Ardent AM 681 Breakwater AM 682 Mary B. Garner AM 683 McKeever Bros. AM 684 Edward J. McKeever Jr. AM 685 Sussex MP 686 Vester AM 687 Satilla PY 688 Zenda MP 689 Uncas =SP-689 MP 690 Polly MP 691 F.Mansield & Sons Co. AM 692 Jaydee III MP 693 Amagansett AM 694 Annie E. Gallup AM 695 Cossack MP 696 Charmian II MP 699 Pawnee =SP-699 MP 700 Lydonia PY 701 Dixie III =SP-701 MP 702 Pomander MP 703 Caprice MP

227

228

The New Navy, 1883-1922

704 Barbara MP 705 Lexington II =SP-705 MP 706 Nirvana =SP-706 MP 707 Endion MP 708 Elsie III MP 710 Sapphire MP 711 Kiowa =SP-711 MP 712 Rush MP 713 Scarpe MP 714 Galatea PY 715 Katherine MP 721 Linta PY 723 Calumet PY 724 Fearless AM 726 Orca MP 727 Seven MP 728 Onward II =SP-728 MP 729 Apache =SP-729 MP 730 Lynx II =SP-730 MP 732 Letter B MP 733 Doris B. III MP 734 Lyndonia = Vega PY 735 Malay PY 736 Sadie Ross AM 737 Marold MP 738 Ajax = Rockport PY 740 See W. See MP 742 Green Dragon MP 743 Toxaway MP 744 Vision =SP-744 MP 745 Express No.4 MP 746 Virginia =SP-746 MP 747 Estelle =SP-747 MP 751 Albacore MP 752 Arvilla MP 755 Fashion YF-116 756 Normannia MP 757 Rosa MP 759 James H. Clark MP 765 Adelante AT 771 Nahma PY 772 Comet MP 773 Concord AM 776 Ellington MP 781 Sea Otter MP 782 Shur MP 783 Hobo II MP 784 Whistler MP 786 Desire MP 787 Marpessa MP 789 Dixie =SP-789 MP 790 Enterprise MP 791 E.Benson Dennis AN 803 Itasca II MP 809 Tango xld MP 810 Itasca =SP-810 MP 812 Carola IV PY 813 Corona PY 822 Sister MP

823 Broadbill MP 830 Freelance AM 838 John L.Lawrence =SP-838 AM 839 Eugene F. Price AM 845 Barracuda MP 846 Luce Bros. AM 847 Menhaden AT 852 Wissahickon =SP-852 PY 856 Arcadia MP 859 Atlantic AT 861 James River MP 869 J. Reyner & Son MP 870 Margo MP 871 Tern MP 874 Dolphin MP 876 Lykens AM 878 Jimetta MP 879 Wild Cat MP 882 Weehawken YE-28 891 Wild Goose II =SP-891 MP 892 Marguerite II =SP-892 MP 899 Courtenay P. MP 907 Yard No. 210 = SP-907 MP 908 Yank MP 909 Eaglet MP 912 Dorothea II =SP-912 MP 913 Josephine = SP-913 MP 915 Shirin MP 919 Gracie S. MP 921 Little Brothers MP 923 Wanderlust MP 928 Osprey II MP 930 Maysie MP 933 Teaser MP 938 Corinthia MP 946 Augusta MP 947 High Ball MP 951 Utowana AM 952 Itty E MP 953 Tide AM 957 Ojen MP 960 Terrier MP 962 Lady Thorne MP 963 Bagheera MP 964 Edwin L. Pilsbury xld MP 965 Elin MP 966 Hebe MP 967 Admiral PY 969 Opeechee MP 972 Elizabeth MP 978 David K. Philips AN 979 Verdi MP 980 B.F. Macomber AM 982 Penobscot AT 988 Elfrida PY 996 San Toy II MP 1002 Dauntless MP 1003 Albatross MP 1004 Qui Vive MP

1009 Maud MP 1010 Yarrow MP 1011 Geraldine MP 1012 Satellite MP 1014 Sea Rover AT 1015 Challenge AM 1016 Talofa MP 1028 Blanche MP 1031 Jolly Roger MP 1043 Machigonne YFB 1045 Arval MP 1046 Nomad MP 1047 Roamer MP 1048 Pollyanna MP 1049 Chipper MP 1050 Albert Brown AM 1051 Ensign MP 1055 Tech III MP 1058 Thistle MP 1062 Doloma MP 1063 Secret MP 1072 Peggy MP 1078 Melville =SP-1078 MP 1080 Marjorie M. MP 1083 Regis II MP 1086 Anton Dohrn MP 1092 Elizabeth =SP-1092 MP 1103 Empress MP 1104 Cherokee PY 1105 Caroline MP 1106 Patrol No.11 MP 1109 Sayona II MP 1113 Tinicum YFB 1114 Vision MP 1116 Genesee AM 1121 Chase S. Osborne AM 1128 Conestoga AM 1136 Mariner AT 1138 Oneonta AT 1144 Katrina MP 1145 W.F. Marty MP 1149 Barnett AM 1150 Hetman MP 1151 Russ MP 1153 Nantucket xld YFB 1158 Arctic PY 1159 Wasp MP 1161 Francis B. Hackett AM 1163 Narragansett YFB 1169 Stephen W. McKeever AM 1175 Welcome MP 1176 Gypsum Prince xld MP 1181 Gretchen MP 1182 Atlantic MP 1184 Grayce YF-120 1185 Sterling YF-122 1186 Daisy MP 1187 Verna & Esther MP 1188 Jane II MP

Appendix II: SP Numerical List

1189 Cero MP 1192 Vitesse MP 1195 Rhebal MP 1196 Wego MP 1197 Hunch MP 1202 Maggie bge 1203 Margaret Anderson MP 1204 Pilgrim MP 1205 John B. Robins MP 1206 Annabelle MP 1207 Hazel MP 1208 Ocoee MP 1209 Ellen =SP-1209 MP 1211 Lucille Ross MP 1212 Inca =SP-1212 MP 1213 Montauk AT 1214 Mirna MP 1215 Harvest Queen bge 1216 Rose Mary MP 1217 De Grasse MP 1218 Herreshoff 309 MP 1219 Pearl MP 1221 Hildegarde APB 1222 New England AM 1223 Emma MP 1224 Onset MP 1225 Charles B. Mason MP 1227 Patchogue YFB 1228 Acoma MP 1229 Liberty III MP 1230 Louise No. 2 MP 1231 L.A. Dempsey MP 1232 Barnegat AT 1233 Kwasind PY 1234 Cigarette PY 1235 Charles P. Kuper MP 1236 Shannon bge 1237 General Knox bge NOTS 1238 Carrie Clark bge NOTS 1239 W.F. Babcock bge NOTS 1240 Seneca APB 1241 Washington bge NOTS 1242 Protector xld MP 1243 Josephine MP 1244 Joseph M. Clark MP 1247 Commander MP 1248 J. Alvah Clark AM 1249 Ostrich MP 1250 Nahant AM 1251 Natalia MP 1252 Stinger MP 1254 Old Colony AG 1255 Shawmut CM 1256 Aroostook CM 1258 Velocipede MP 1259 Grayling =SP-1259 MP 1260 Marie =SP-1260 MP 1261 Gap bge 1266 Fortuna bge

1270 Adirondack APB 1272 J.B. Walker bge NOTS 1275 Bouker No.2 AM 1279 J.M. Guffey tkr NOTS 1280 Henry R. Mallory AP 1283 Daisy Archer MP 1284 Kangaroo MP 1285 Daiquiri MP 1286 Hull #132 MP 1287 May Brown = SP-1287 MP 1288 Music MP 1289 Dorothy MP 1290 Anemone IV =SP-1290 PY 1291 Snark MP 1292 Helen Baughman MP 1298 Charles AP 1301 Mundelta NOTS 1303 Howick Hall NOTS 1305 Mercy AH 1308 Jean NOTS 1309 Resolute ARS 1314 Dolphin YC-518 1315 Atglen bge 1317 Frazer bge 1319 Winifred tkr NOTS 1320 Suwanee NOTS 1321 Jeanette Skinner NOTS 1322 Moccasin NOTS 1323 Oregonian NOTS 1325 Kerlew NOTS 1326 Leviathan AP 1328 Gov. R.M.McLane PY 1335 Buena Ventura NOTS 1336 Frolic MP 1350 Star I AM 1352 San Juan AM 1354 Texan NOTS 1355 Buck MP 1359 Charlton Hall NOTS 1365 Gen. W.C. Gorgas AP 1369 Newburgh xld AK 1370 House Boat A-1 YHB 1377 Miflin bge 1380 Caspian xld MP 1385 Favorite ARS 1389 Phillips MP 1390 Underwriter AT 1391 Derry bge 1395 Nansemond AP 1396 Luna YC-520 1397 Leo YC-519 1406 Carrillo NOTS 1407 El Capitan NOTS 1408 Huron AP 1409 Covington AP 1414 Eliza Hayward MP 1425 Commodore MP 1427 Sappho YFB 1432 Alameda xld tkr NOTS

1435 City of Yonkers YF-127 1436 Nettie MP 1437 Swan MP 1438 Murray MP 1443 Gen. G.W. Goethals AP 1444 Helen Auten YF-124 1445 Carolinian NOTS 1452 Nanticoke xld bge 1453 Folly MP 1457 St. Marys MP 1458 Anna B. Smith MP 1459 Nellie Jackson MP 1460 Julia Hamilton MP 1467 Ancon AP 1470 Los Angeles tkr NOTS 1472 Kaiserin Auguste Victoria AP 1473 Kermanshah NOTS 1474 Sabine xld AK 1476 Bessie Jones MP 1478 Theodore Roosevelt AP 1482 Tanginak AM 1484 Keresaspa NOTS 1486 Craster Hall NOTS 1489 Kerwood NOTS 1494 Goliah AM 1502 Lillie B. MP 1503 Santa Rosalia AP 1509 Dorchester MP 1510 Walter D. Munson NOTS 1513 Bobylu MP 1514 Maui AP 1531 San Jacinto xld AK 1532 Standard Arrow tkr NOTS 1533 Panuco NOTS 1534 Black Arrow AP 1536 Orizaba AP 1537 Malvern bge 1538 Cauto NOTS 1541 Kroonland AP 1544 Kentuckian AP 1555 William Isom tkr NOTS 1557 St. Francis NOTS 1560 George G. Henry tkr NOTS 1562 Joseph Cudahy tkr NOTS 1573 Levisa NOTS 1574 Hilton NOTS 1578 Berkshire AG 1581 William Rockefeller tkr NOTS 1589 Matsonia AP 1590 Santa Paula NOTS 1594 Eurana NOTS 1597 Norlina NOTS 1605 Arcadia AP 1607 Munsomo NOTS 1613 Frank H. Buck tkr NOTS 1614 Minnesota = Troy AP 1615 Mongolia AP 1616 Pleiades NOTS 1617 Herman Frasch NOTS

229

230 The New Navy, 1883-1922

1618 Frieda NOTS 1627 Sagua NOTS 1628 Otsego AP 1631 Ausable NOTS 1633 Manchuria AP 1634 Sierra AP 1636 Triune MP 1637 Guantanamo NOTS 1639 Peerless NOTS 1640 Tiger NOTS 1643 St. Paul AP 1644 Louisville AP 1645 Plattsburg AP 1646 Doris MP 1648 Choctaw NOTS 1650 Orion xld AC 1651 Cambridge AK 1655 Mexican NOTS 1656 Gargoyle tkr NOTS 1658 Halcyon MP 1662 Edward Luckenbach NOTS 1663 Harrisburg AP 1667 Economy bge 1668 Barge at San Pedro bge 1671 Berwind MP 1672 Yale AP 1674 Cuyuna MP 1675 Magete MP 1676 Ella xld MP 1677 Philippines AP 1685 Pawnee xld AK 1687 Quinnebaug CM 1694 Canandaigua CM 1695 Roanoke CM 1696 Canonicus CM 1697 Housatonic CM 1700 Marian Calaveras MP 1701 Minneopa MP 1702 Saranac CM 1704 Billow AM 1706 Wave xld AM 1707 Breaker AM 1708 Boothbay = Grampus YFB 1711 Miss Toledo MP 1712 Tango MP 1714 Raymond bge 1716 George Conway bge 1717 Francis Conway bge 1720 Fischer Bros. bge 1721 Atlida YC-515 1723 Maggie G. Lubey bge 1725 George bge 1727 James J. Doherty bge 1728 John F. Leach bge 1729 Charles S. bge 1730 Arthur bge 1735 Square Dealer bge 1736 Anna O’Boyle bge 1737 Liberty bge

1740 John F. Bresnahan YF-125 1741 P.J. Barry bge 1742 Frank J. Downey bge 1749 Grace bge 1750 James H. Cullen bge 1751 Mary bge 1755 Bessie YC-514 1758 Dochra tkr NOTS 1760 Shoshone AP 1761 Tech Jr. MP 1764 Margaret G. MP 1765 Carib NOTS 1766 Sioux NOTS 1768 H.G. Huntley bge 1770 Hazleton MP 1773 Alice bge 1774 Stella F. Murphy bge 1778 Arthur L. Haber bge 1780 Thomas Monk bge 1781 Margaret K. bge 1784 Teutonic bge 1785 Carlotta MP 1787 Western Front NOTS 1788 Lake Placid NOTS 1789 Henry E. Giller YT 1791 Lake Champlain NOTS 1792 Lakeshore NOTS 1793 Akela PY 1795 War Bug MP 1797 Three Brothers bge 1798 Athens bge 1799 Dorothy E. Price bge 1801 Grace E. Flannery bge 1802 John O’Boyle bge 1803 John E. Mulholland bge 1806 Keresan NOTS 1810 Loretta B. Haber bge 1815 Margaret A. Hines bge 1822 Mount Shasta NOTS 1824 Wabash NOTS 1831 Marion YC-521 1840 Wachusett NOTS 1841 Herreshoff 306 PY 1842 Kiowa NOTS 1843 Honolulu xItasca NOTS 1854 Rappahannock NOTS 1860 Isle of Surry MP 1863 Mary A. Fee bge 1864 Jay bge 1866 John M. Lyons bge 1869 S.W.Bowne bge 1870 Jimmie Follette bge 1874 Mildred bge 1876 Sadie Scism bge 1877 Michael J. Tucker bge 1879 John J. Phalen bge 1886 L.B. Adams bge 1888 Amphion AP 1889 Mary E. Sheridan bge

1891 Kenneth Lang bge 1892 Mary A. Deegan bge 1894 Thomas V. Patterson bge 1895 Fort Schuyler bge 1899 Nellie Petrie bge 1900 Reiley E. Pratt bge 1904 Sammy M. Sullivan bge 1919 Bessie J. YC-512 1925 Elizabeth V.Phalen bge 1926 Edward R. Petrie bge 1927 Dick Sullivan bge 1928 Will Sullivan bge 1930 Peerless bge 1933 Lawrence M. Sullivan YE-29 1938 Alice B. bge 1940 Edward O’Day bge 1943 The Fleischmann bge 1950 Undaunted AM 1951 Dreadnaught AM 1952 Chinampa tkr NOTS 1953 Hisko tkr NOTS 1954 Montpelier AP 1957 Casco NOTS 1958 Ticonderoga NOTS 1963 Joanna MP 1965 Virginia =SP-1965 MP 1966 C.W. Morse APB 1968 E.C. King bge 1972 S.N.Co. 26 bge 1982 S.N.Co. 24 bge 1985 S.N.Co. 32 bge 1987 S.N.Co. 18 bge 1995 Victor MP 1997 Bath NOTS 2000 Samoset AKL 2003 Progressive MP 2005 Astoria NOTS 2009 Laura Reed MP 2010 W.F. Bascom bge 2011 S.N.Co. 14 bge 2012 S.N.Co. 20 bge 2013 S.N.Co. 9 bge 2014 S.N.Co. 10 bge 2015 S.N.Co. 4 bge 2016 S.N.Co. 2 bge 2017 Belmont bge 2018 S.N.Co. 30 bge 2022 S.N.Co. 28 bge 2023 S.N.Co. 22 bge 2024 S.N.Co. 21 bge 2025 S.N.Co. 6 bge 2026 S.N.Co. 1 bge 2027 Hamilton Boys bge 2029 Frank Jennings bge 2031 Five Sisters bge 2036 Manta NOTS 2038 Satsuma NOTS 2047 Moosehead YFB 2049 George Washington bge

Appendix II: SP Numerical List

2054 Munrio NOTS 2057 Raymond bge 2058 Christine bge 2063 Severance NOTS 2068 Glen White NOTS 2070 S.N.Co. 29 bge 2073 Arthur & Eddie bge 2074 S.N.Co. 12 bge 2075 Kenneth Dillon bge 2076 Alsen bge 2078 Pensacola NOTS 2079 Shady Side MP 2080 Clifton MP 2093 Munindies NOTS 2102 William A. McKenney NOTS 2119 Margin MP 2121 Hudson YD-44 2129 Willoughby YFB 2136 Long Beach NOTS 2140 Black Hawk AD 2141 Tippecanoe xld NOTS 2142 Hatteras NOTS 2144 Lake Huron NOTS 2147 North Pole YD-45 2149 Sudbury NOTS 2150 Sylvan Arrow tkr NOTS 2158 Lakeside NOTS 2159 West Haven NOTS 2160 F.J. Luckenbach NOTS 2162 Somerset MP 2164 Gorgona PanCan 2168 Wilhelmina AP 2169 Santa Rosa AP 2170 Relief ARS 2171 Atlas PY 2172 Gordon YF-117 2174 Bernard MP 2176 Tanamo NOTS 2179 Bavaria NOTS 2180 Lakemoor NOTS 2183 Dorothy Cullen MP 2185 Amabala tkr NOTS 2186 Lakeview NOTS 2187 Artemis AP 2190 Lake Erie NOTS 2195 Nopatin AP 2196 Narragansett AP 2197 Munaires NOTS 2200 Howard Greene AT 2211 Bella AK 2213 Cacique NOTS 2215 Democracy NOTS 2217 Coronado xld NOTS 2221 Richmond =SP-2221 MP 2222 Puritan AP 2225 Navigator AT 2226 Muscatine NOTS 2230 Helenita MP 2232 Herreshoff 308 PY

2235 Herreshoff 321 PY 2253 Santiago NOTS 2266 Visitor MP 2269 Curacao YO-36 2274 Calvert MP 2279 Clio AT 2282 Felix Taussig NOTS 2284 General Putnam YFB 2285 H.A. Baxter MP 2289 Jack Scully xld YT 2290 Princess Matoika AP 2291 K.I. Luckenbach NOTS 2292 American NOTS 2298 Alexander H. Erickson MP 2299 Peerless xld MP 2302 Beaver AS 2311 Herman S. Caswell YFB 2313 Merchant YFB 2317 Saetia NOTS 2337 Gillen Brothers YF-119 2339 Herbert L. Pratt tkr NOTS 2343 Pontiac AM 2346 Munplace NOTS 2353 Winnebago NOTS 2355 Waban xld AT 2360 William F. McCauley AT 2362 Adrian AH 2364 Postmaster General YFB 2365 Sea Hawk MP 2366 Boston Floating Hospital AH 2367 Pamunkey YC-423 2368 Sassafras YC-424 2370 Bailey YC-418 2373 Herreshoff 322 =SP-2373 MP 2376 Mildred McNalley YC-417 2377 John G. Olsen MP 2381 Industry YC-419 2382 YF-69 2384 Floyd Hurst MP 2385 Diascond YC-425 2386 Charles T Gallagher xld MP 2388 YF-66 2389 YF-67 2390 YF-73 2395 Violet YC-420 2396 Christiana YC-426 2397 Roosevelt (C&GS) YP 2401 Annie B. Embrey YC-421 2402 Portland YF-128 2405 Efco MP 2407 Julia Luckenbach NOTS 2413 A.G. Prentiss AT 2415 Sea Gate AH 2423 Commodore AG 2425 R.S. McCracken YC-422 2429 Fairmont NOTS 2432 Blue Ridge AP 2435 YF-68 2439 Ripple AM

2440 Wanderer MP 2464 Walter Hardcastle xld NOTS 2465 Elinor NOTS 2468 Bussum NOTS 2472 Bivalve MP 2478 Quinnebaug xld AK 2482 Gorredijk xld AK 2483 Bali NOTS 2487 S.M. Goucher MP 2488 Rondo NOTS 2491 Spray AM 2493 Rijndijk xld NOTS 2496 Foam AM 2497 Maartensdijk NOTS 2498 Merauke NOTS 2499 Biesbosch ARS 2500 Texel xld AK 2503 Broad Arrow tkr NOTS 2505 Rijndam AP 2506 Vesta xld NOTS 2507 Zeelandia AP 2508 Canton NOTS 2510 Margaret = Chatham NOTS 2511 Samarinda NOTS 2513 Glenville YFB 2514 Westerdijk NOTS 2515 Veendijk NOTS 2516 Mercurius NOTS 2519 Wieldrecht tkr NOTS 2526 Chestnut Hill tkr NOTS 2527 City of South Haven AP 2530 Little Sisters xld MP 2531 Concrete Barge No.1 YC-516 2533 Merak NOTS 2534 Besoeki NOTS 2535 Noord Brabant xld NOTS 2536 Roepat NOTS 2541 Buitenzorg NOTS 2546 Randwijk xld NOTS 2552 YF-64 2555 Lakewood NOTS 2557 Lake Crescent NOTS 2560 Gladiator MP 2562 Dubhe xld NOTS 2563 Mandeville AG 2565 YF-65 2567 Winterswijk NOTS 2573 Pollux NOTS 2575 Springield AKL 2578 Clio NOTS 2580 YD-36 2581 Absaroka NOTS 2584 Hydraulic MP 2585 West Arrow xld NOTS 2586 Oosterdijk NOTS 2589 Ahdeek MP 2596 Patricia AP 2604 Barge No.66 YF-92 2608 Manitou xld AP

231

232

The New Navy, 1883-1922

2623 Malang NOTS 2635 Derrick Barge 70 YD-37 2640 Bayocean PY 2646 Avenger MP 2648 Atlas YD-46 2652 Lake Tulare NOTS 2657 Yellowstone NOTS 2671 Carl R. Gray AT 2678 Barge No.70 YF-93 2679 Iro AK 2680 Celebes NOTS 2681 Fenimore AK 2682 Gorontalo NOTS 2684 Swansboro YO-19 2691 Luella NOTS 2697 Ternate NOTS 2700 Lenape AP 2703 John M. Connelly tkr NOTS 2708 Koningin d. Nederlanden AP 2714 Snapper MP 2718 Rijnland NOTS 2724 Zuiderdijk NOTS 2725 Alex Brown AT 2729 Derrick Barge No.62 YD-39 2741 James Logan YF-121 2744 Mystery MP 2746 Zaanland NOTS 2747 Sabine Sun xld tkr AO 2758 West Lianga NOTS 2763 Commerce YF-123 2774 Clare NOTS 2777 Sixaola NOTS 2782 Lake Traverse NOTS 2783 Tjisondari NOTS 2790 Surley Ellen xld MP 2793 Drechterland NOTS 2800 Ophir NOTS 2801 Lighter 23 YW-27 2804 Zillah MP 2805 Jan van Nassau NOTS 2812 West Wood NOTS 2840 Herreshoff 323 PY 2844 Emma Kate Ross AT 2847 Oakland NOTS 2867 Westover NOTS 2869 Santa Ana AP 2871 Bie & Schiott MP 2872 Howard C. Moore xld MP 2873 Santa Luisa NOTS 2875 Barge #16 YC 432 2876 Barge #8 YC 430 2878 Tuckahoe xld NOTS 2881 Barge #14 YC 431 2888 West Bridge NOTS 2890 Westerner NOTS 2892 Hiawatha MP 2898 Elliott tug 2904 Lake St. Clair NOTS 2906 Lake Pewaukee NOTS

2912 Success YF-97 2915 Lake Arthur NOTS 2926 Lake Weston NOTS 2943 Pasadena NOTS 2953 Lancaster NOTS 2957 Lake Elizabeth NOTS 2970 Cape Romain NOTS 2981 Starling AM 2986 Barge No.72 YF-94 2987 Peter H. Crowell NOTS 2987A L.K. Thurlow NOTS 2989 Gulfport NOTS 2990 Lakebridge NOTS 2991 Lake Forest NOTS 2992 Lake Ontario NOTS 2993 Lake Michigan NOTS 2994 Lakeport NOTS 2995 Lake Superior NOTS 2996 Evansville NOTS 2997 Lake Worth NOTS 2998 Pequot NOTS 2999 Siboney AP 3000 Tavernilla PanCan 3001 Topila tkr NOTS 3002 Iowan NOTS 3003 Resolute MP 3004 Agamemnon AP 3005 Aeo lus AP 3006 America AP 3007 Antigone AP 3008 Beaufort NOTS 3009 Bridgeport AD 3010 De Kalb AP 3011 Madawaska AP 3012 Mercury AP 3013 Powhatan AP 3014 President Grant AP 3015 Savannah AS 3016 Susquehanna AP 3017 Von Steuben AP 3018 George Washington AP 3019 Martha Washington AP 3020 Katrina Luckenbach NOTS 3021 Gold Shell tkr NOTS 3023 Radnor NOTS 3024 Freedom AP 3025 Old Dominion bge NOTS 3026 Solitaire bge NOTS 3027 C.F. Sargent bge NOTS 3028 Amphitrite = Nerita MP 3030 Barge No.76 YF-95 3035 Alaska AM 3039 Takana MP 3040 Yenrut IV bge 3044 Pocahontas AP 3049 Hampton MP 3051 Ibis AM 3054 Gratitude YFB 3055 Malvern MP

3056 Cape Henry NOTS 3057 Advance PY 3059 Catherine YF-126 3061 Majestic YFB 3063 Fresno NOTS 3065 Josephus tkr NOTS 3071 Belle of Boston MP 3079 Rosedale AKL 3088 Robert L. Barnes tlr NOTS 3090 Lucia NOTS 3095 Vittorio Emanuele III NOTS 3096 Helvetia QS 3098 Westward Ho NOTS 3103 Westchester MP 3104 Asher J. Hudson AT 3114 Rod YC bge 3115 H.M. Lane bge 3119 West Alsek NOTS 3120 West Indian NOTS 3122 Westchester NOTS 3125 Santa Olivia NOTS 3125A Santa Malta AP 3134 Liberator NOTS 3135 Beukelsdijk NOTS 3137 Scow 30 YA-58 3138 Griswold YFB 3139 Alloway NOTS 3141 Chebaulip NOTS 3143 Camden AS 3146 Aniwa NOTS 3147 Wakulla NOTS 3148 Sara Thompson tkr NOTS 3151 Western Ocean NOTS 3153 Western Sea NOTS 3156 Hurst MP 3157 Robert H. McCurdy QS 3158 Bessie H. Dantzler PY 3160 Ice King NOTS 3161 Western Chief NOTS 3164 Western Spirit NOTS 3168 Barge No.84 YF-96 3169 Norfolk YD-42 3170 West Shore NOTS 3171 Walter A. Luckenbach NOTS 3174 Oceanic bge 3176 Moran 56 bge 3180 Marie Kelly bge 3181 Interstate 81 bge 3182 Joe YD-40 3183 John Smith YD-41 3190 Hercules YE-30 3192 Inter Ocean 12 bge 3194 Bertell W. King bge 3195 Moran bge 3198 Westford NOTS 3200 Rondout bge 3202 Westmount NOTS 3209 Rescue ARS 3213 Ettie Moore bge

Appendix II: SP Numerical List

3214 Cape Lookout NOTS 3215 Francis G. Conwell MP 3216 West Gate NOTS 3218 Resolute MP 3219 Inca AT 3220 West Gambo NOTS 3221 West Apaum NOTS 3222 F.R. Sharp bge 3223 Katherine W. Cullen bge NOTS 3224 John W. Chittenden bge 3225 Henry Seymour bge 3226 Addie & Carrie bge 3228 YF-110 3230 Wassaic NOTS 3231 Sparrow II MP 3232 Charles Whittemore QS 3234 Ellen Browning MP 3240 Superior bge 3241 E.T. Williams xld MP 3242 Volunteer NOTS 3246 Vincent MP 3249 YD-38 YD-38 3250 Lagoda MP 3252 Columbia xld AT 3253 West Cohas NOTS 3254 West Point NOTS 3256 Ash Lighter #58 YA-58 3257 Ash Lighter #56 YA-56 3258 Ash Lighter #55 YA-55 3250 Scow 12 YC-456 3260 Scow 5 YC-455 3261 Ash Lighter #54 YA-54 3262 Ash Lighter #53 YA-53 3268 Atlantic YFB 3271 Raleigh xld PY-frtr 3273 Severn MP 3274 Mary M. MP 3277 Hawaiian NOTS 3278 Credenda MP 3280 Ohioan NOTS 3285 Kerrigan YF-115 3286 Duggan YCF-10 3287 Pee Jee YF-113 3289 Myrtle MP 3291 Harkness YCF-11 3294 Hopkins MP 3295 Josephine MP 3297 Winthrop MP 3299 Panaman NOTS 3300 Western Light NOTS 3301 Polar Sea NOTS 3303 McMath YF-112 3304 Porter YF-114 3305 Macona NOTS 3306 San Juan AK 3307 El Occidente NOTS 3308 Plymouth NOTS 3311 Sagadahoc NOTS 3312 Triton MP

3313 West Ekonk NOTS 3314 Viking MP 3315 West Coast NOTS 3319 Robert M. Thompson NOTS 3320 Heron xld MP 3322 West Gotomska NOTS 3327 Deiance NOTS 3330 West Galeta NOTS 3331 Easterner NOTS 3335 West Hobomac NOTS 3342 Eastport NOTS 3345 Sherman = Durham NOTS 3347 West Galoc NOTS 3361 Vaud J. MP 3363 Scandinavia MP 3365 Sea King xld AT 3373 Barge No.6 YF-148 3374 Barge No.11 YC-625 3379 Winding Gulf NOTS 3384 Barge No.10 YC-624 3390 Eastern Chief NOTS 3395 Chesapeake ARS 3396 Manna Hata ARS 3397 Barge No.8 YC-623 3398 Barge No.12 YC-626 3401 Canibas NOTS 3404 Point Lobos NOTS 3406 Eastern Queen NOTS 3407 Zirkel NOTS 3413 Soestdijk NOTS 3418 Salvor bge 3423 Isanti NOTS 3434 Arabia QS schr 3436 Emigrant xld MP 3439 Ozaukee NOTS 3449 W.L. Steed tkr NOTS 3458 Betty Jane I MP 3459 Edith NOTS 3461 Liberty NOTS 3496 Point Bonita NOTS 3497 Montclair NOTS 3500 Eastern Shore NOTS 3501 West Zula NOTS 3506 Fish Hawk C&GS 3507 Captain Dud YD-43 3511 Scranton NOTS 3512 Naiwa NOTS 3513 M.J. Scanlon NOTS 3514 Victorious NOTS 3519 Nantahala NOTS 3520 Cape May NOTS 3524 Lydia NOTS 3536 Harry YR-10 3548 Westport NOTS 3549 Willimantic NOTS 3550 West Mead NOTS 3551 Western Belle NOTS 3552 Bellingham NOTS 3554 Hickman NOTS

3564 Deerield xld NOTS 3565 Berwyn NOTS 3568 Lake Catherine NOTS 3569 Western Comet NOTS 3572 Shuttle MP 3580 Morristown NOTS 3581 Neponset NOTS 3583 Rogday AG 3584 West Zucker NOTS 3585 Eastern Light NOTS 3594 Bancroft NOTS 3597C Lake Blanchester NOTS 3597D Lake Clear NOTS 3630 Challenger NOTS 3636 West Madaket NOTS 3637 Major Wheeler NOTS 3638 West Loquassuck NOTS 3647 Frederick D.U.Robbins YF-118 3651 Polar Land NOTS 3657 Federal NOTS 3659 Sable xld bge 3661 West Elcasco NOTS 3662 Calamares AP 3664 William F. Green AG 3665 South Pole NOTS 3666 Polar Bear NOTS 3671 Invincible NOTS 3675 Westpool NOTS 3676 Independence NOTS 3679 Cohasset NOTS 3681 West Mahomet NOTS 3695 West Hosokie NOTS 3696 Edenton NOTS 3698 Congress MP 3700 West Lashaway NOTS 3701 West Kyska NOTS 3703 Western Maid NOTS 3704 West Eldara NOTS 3710 St. Johns AKL 3717 McDougall AT 3718 West Humhaw NOTS 3731 Emily B. MP 3740 Surprise YF-160 3741 Western Plains NOTS 3749 Seven YF-155 3754 Lillian Russell YW-29 3764 US Navy Barge #443 YC-443 3765A Lake Larga NOTS 3765B Lake Elsinore NOTS 3765C Lake Gedney NOTS 3765E Lake Lasang NOTS 3767 Phoenix Bridge xld NOTS 3768 Newburgh NOTS 3771 Western Hope NOTS 3780 I.J. Merritt ARS 3786 Fort Wayne NOTS 3787 Polar Star NOTS 3791 North Pole NOTS 3792 Zaca NOTS

233

234

The New Navy, 1883-1922

3794 West Grama NOTS 3797 Oskawa NOTS 3799 Piave NOTS 3800 Oskaloosa NOTS 3801 West Zeda NOTS 3804 Santa Teresa AP 3810 Banago NOTS 3812 West Carnifax NOTS 3813 West Cressey NOTS 3815 Western Ally NOTS 3818 Buford AP 3828 Saccarappa NOTS 3829 Kamesit NOTS 3835 Edw. L. Doheny III tkr NOTS 3836 West Cobalt NOTS 3837 Mercer NOTS 3842 Auburn NOTS 3844 William N. Page NOTS 3854 Lady Doris MP 3856 West Wauna NOTS 3861 Sac City NOTS 3865 Indianapolis NOTS 3871 West Avenal NOTS 3872 Watonwan NOTS 3875 Floridian AP 3877 Sacandaga xld AK 3880 Paysandu AP 3882 Dakotan AP 3884 Wathena NOTS 3894 Edgecombe NOTS 3907 West Elcajon NOTS 3912 West Compo NOTS 3913 Black Arrow AD 3920 Virginian AP 3924 West Maximus xld NOTS 3929 Marne NOTS 3944 Mariana NOTS 3955 Waubesa xld NOTS 3963 Kaiserin Auguste Victoria AP 3965 Chipchung xld NOTS 3974 Lake Yahara NOTS 3982 West Corum NOTS 3985 Ozette xld NOTS 4008 Santa Cecilia AP 4019 South Bend AP 4029 West Nohno NOTS 4031 Marica AP 4031A Sol Navis AP 4036 Callao AP 4040 Graf Waldersee AP 4041 Eten AP 4042 Zeppelin AP 4043 Mobile AP 4050 New Windsor xld NOTS 4051 Cap Finisterre AP 4052 Santa Elena AP 4056 Sabotawan xld AC 4063 Prinz Friedrich Wilhelm AP 4080 Imperator AP

4086 Lake Gaspar NOTS 4086A Lake Garza NOTS 4114 Lake Ypsilanti NOTS 4131 Lake Dymer NOTS 4199 West Cheswald xd NOTS 4210 Western Star NOTS 4215 Lake Pepin NOTS 4215B Lake Geneva NOTS 4215E Lake Helen NOTS 4253AA Artigas NOTS 4261 Lake St. Regis NOTS 4269 Lake Mary NOTS 4276C Lake Berdan NOTS 4296 Watonwan NOTS 4307 Edellyn AP 4311G Lake Osweya NOTS 4311H Lake Winooski NOTS 4324 Moldegaard NOTS 4331 Lake Conesus NOTS 4341 Hoxbar tkr NOTS 4341A Houma tkr NOTS 4341B Hoven tkr NOTS 4352 Santa Elisa AP 4352A Santa Leonora AP 4353Z Lake Eckhart NOTS 4353AA Lake Eliko NOTS 4358 Lake Capens NOTS 4359 Newton NOTS 4369B Lake Sunapee NOTS 4394 Lake Charlotte NOTS 4406 Lake Frances NOTS 4407L Lake Dancey NOTS 4409A Lake Gakona NOTS 4410 Lake Fernwood NOTS 4410C Lake Harney NOTS 4410E Lake Lillian NOTS 4410F Lake Otisco NOTS 4410G Lake Wimico NOTS 4428 Lake Daraga NOTS 4429 Lake Pleasant NOTS 4429A Lake Harris NOTS 4445 West Nilus NOTS 4449 Baxley NOTS 4460 Munwood NOTS 4464 Agwidale NOTS 4478 Teresa NOTS 4490 West Lewark xld NOTS 4504 El Oriente NOTS 4505 El Sol NOTS 4508 Mount Vernon AP 4510 El Siglo xld AK 4514 City of Savannah xld NOTS 4521 Tivives NOTS 4522 Santa Barbara NOTS 4523 Santa Clara NOTS 4524 Sixaola NOTS 4526 Stephen R. Jones NOTS 4540 Pastores AP 4542 Alaskan NOTS

4542A Arizonan NOTS 4543 Finland AP 4545 Minnesotan NOTS 4569 Great Northern AP 4597 Edgar F. Luckenbach NOTS

NO NUMBerS FOUND: Alpaco NOTS Amanda Moore AT Antilla NOTS Arabian MP Argonne NOTS Avalon MP Azalea (B.Immigration) MP Batjan NOTS Bobby xld MP Bueno Padre Californian NOTS Chame Pan.Canal Chipchung xld NOTS Chicota MP Clapet No.4 Dredge PanCan Coastwise xld Bge Cometa MP Comfort AH Constantia NOTS Corozal NOTS Criccieth AT Dana AKL DeLesseps PanCan Derrick Lighter #70 YD-37 Eaglet YF-129 Elco 7 MP Elco 10 MP Engineer AT Falcon MP Fearless YF-158 Fox Island IV MP Francis C. Hersey xld AT Frederick Luckenbach NOTS Gladiator YT Helen bge Hermes PY Herreshoff 313 xld PY Highball MP Houston 4382A NOTS Houston Barnard bge Indian Head YF-158 Irwin bge Isaac L. Rice bge Isabela NOTS James Woolley AT Jean Duluth MP Jerry Briggs MP John Derby YC-517 Juliette W. Murray MP Katlian xld PY

Appendix II: SP Numerical List

Kerkenna NOTS Kermoor NOTS Kerowlee NOTS Kittery NOTS Lake Benbow NOTS Lake Bloomington NOTS Lake Borgne NOTS Lake Damita NOTS Lake Lemando NOTS Lake Silver NOTS Lillie bge Lucy bge Mariner PanCan Mauban NOTS McClellan xld NOTS Middlesex NOTS Minorca xld AG/frtr Mona II MP Monarch YF-157 Montanan NOTS Montoso NOTS Munalbro NOTS Nahma YFB-1

Nahunta bge NOTS Newport News NOTS Ninette YW-31 Northern Paciic AP O’B & J No.1 Bge Ozama NOTS Ozette AK Pascagoula NOTS Phalarope C&GS Phil Rafferty bge Pompano MP President Lincoln AP Pretoria AP Quevilly NOTS Quincy NOTS Rainier PY Ransom B. Fuller YFB Relief MP Rin Tin Tin bge YF160 Riverside bge S.N.Co. 3 bge Samoa PG Samuel Thaxter bge

Notes: This is a numerical list of ships acquired temporarily by the Navy during World War I. They were assigned numbers in no particular order, perhaps as their names were added to a list. Missing numbers are for ships which were not acquired by the Navy. The type designation in this list indicates in which section the ship may be found. Later Navy numbers are given for district craft retained in service after 1920. For type designations, see U.S. Navy Standard Nomenclature (p. xv) and abbreviations (p. xiii). Other abbreviations include xld canceled; bge barge; MP Motor patrol; APB accommodation ship; YFB ferry. The symbol = indicates vessel was known by its number or renamed. This list has been compiled through an exhaustive search for numbers assigned to ships which actually served or for which acquisition was canceled. Many numbers were assigned to ships whose acquisition was contemplated or for which the Navy made payments, such as merchant ships with armed guards. In most cases ships acquired from other government departments did not receive a number.

San Joaquin bge NOTS Sanda MP Santee QS Sea Gull YM-7 Severn MP Southport AH Starboard Unit MP Stephan ARC Tenadores AP Tigress MP Tjikembang NOTS Toad MP Tocsam MP Tommy Traddles MP Tudno AG Vedette PanCan Virginian AT West View NOTS Western Knight xld NOTS Westmoreland Bge William Bge Wilmette PG Woonsocket xld AP

235

appeNDiX iii LiST OF priNCipaL ShipBUiLDerS

abbreviation

Name

Location

abbreviation

Name

Location

Abbott

William G. Abbott Shipbuilding Co.

Milford, Del.

Beth (Quincy)

Bethlehem Shipbuilding Corp.4

Quincy, Mass.

Ailsa

Ailsa Shipbuilding Co.Ltd.

Troon, Scotland

Beth (San Fran.)

Aitken & Mansel

Whiteinch, Glasgow, Scotland

Bethlehem Shipbuilding Corp.

San Francisco, Cal.

Aitken Mansel

Alabama Dry Dock & Shipbuilding Co.

Mobile, Ala.

Beth (Wilmington)

Bethlehem Shipbuilding Co.5

Wilmington, Del.

Alabama

Blohm & Voss

Blohm & Voss

Hamburg, Germany

Albina

Albina Engine & Machine Works

Portland, Ore.

Blumer

J. Blumer & Co. Ltd.

Sunderland, Great Britain

Boeles

American Sbdg

American Ship Building Co.

Philadelphia, Pa.

N.V.Boele’s Scheepswerven Bolnes, Netherlands. en Machine Fabriek

Bonn & Mees

Amer (Buffalo)

American Shipbuilding Co. Buffalo, N.Y.

N.V. Scheepswerf Bonn & Mees

Amer (Cleveland) American Shipbuilding Co. Cleveland, Ohio

Bow McLachlan

Bow, McLachlan & Co. Ltd. Paisley, Scotland

Amer (Lorain)

American Shipbuilding Co. Lorain, Ohio

Bremer Vulkan

Ames

Ames Shipbuilding & Dry Dock Co.

Seattle, Wash.

Bremer Vulkan Schiffbau & Vegesack, Germany Maschinenfabrik

Brooklyn NYd

New York Navy Yard

Brooklyn, N.Y.

Armstrong

Armstrong Mitchell & Co.

Newcastle-on-Tyne, Great Britain

Brown

A.C. Brown & Sons

Tottenville, N.Y.

Burlee

Burlee Dry Dock Co.,

Arthur Story

Arthur D. Story

Essex, Mass.

Port Richmond, Staten Island, N.Y.

Atlantic

Atlantic Works

East Boston, Mass.

California

S.P. Austin & Son Ltd.

Sunderland, Great Britain

California Ship Building Co.6

Long Beach, Cal.

Austin Baltimore

Baltimore Dry Dock & Shipbuilding Co.1

Baltimore, Md.

Campbeltown

Campbeltown Shipbuilding Campbeltown, Scotland Co. Ltd.

Barclay Curle

Barclay, Curle & Co. Ltd.

Whiteinch, Glasgow, Scotland

Camper & Nich.

Camper & Nicholsons Ltd. Southampton, Great Britain

Can. Vickers

Canadian Vickers, Ltd.

Rotterdam, Netherlands

Montreal, Que., Canada.

Bath

Bath Iron Works Corp.

Bath, Me.

Carraca

Arsenal de La Carraca

Cadiz, Spain

Bell

David Bell

Buffalo, N.Y.

Cartagena

Cartagena Dockyard

Cartagena, Spain

Bergens

Bergens Mekaniske Verksteder, A/S

Bergen, Norway

Charleston NYd

Charleston Navy Yard

Charleston, S.C.

Chester SB

Chester Shipbuilding Co.

Chester, Penn.

Bethlehem Shipbuilding Corp.2

Alameda, Cal.

Chicago SB

Chicago Shipbuilding Co.

Chicago, Ill.

City Point

City Point Works,

Boston, Mass.

Bethlehem Shipbuilding Corp.3

Elizabethport, N.J.

Cleveland SB

Cleveland Shipbuilding Co. Cleveland, Ohio

Beth (Alameda) Beth (Elizabeth)

238

The New Navy, 1883-1922

abbreviation

Name

Location

abbreviation

Name

Location

Clydebank

Clydebank Engineering & Ship Building Co.

Glasgow, Scotland

Fore River

Fore River Shipbuilding Co.8

Cobb Butler

Cobb, Butler & Co.

Rockland, Me.

Fulton

Fulton Iron Works

San Francisco, Cal.

Cochrane

Cochrane & Sons Ltd.

Selby, Great Britain

Furness

Furness Withy & Co., Ltd.

Columbia River

Columbia River Shipbuilding Corp.

Portland, Ore.

West Hartlepool, Great Britain

Gas Engine

Columbian

Columbian Iron Works & DD Co.

Baltimore, Md.

Gas Engine & Power Co. & Morris Heights, N.Y. Charles L. Seabury Co.

Continental Iron Works

Brooklyn, N.Y.

Globe (Cleveland)

Globe Iron Works

Continental Cook Welton

Cook, Welton & Gemmell Ltd.

Beverley, Great Britain

Globe (Superior) Globe Shipbuilding Co.

Superior, Wis.

Govt SY (Sorel)

Sorel, Quebec, Canada

Craig (Long Beach)

Craig Shipbuilding Co.

Long Beach, Cal.

Canadian Government Shipyard

Grangemouth Craig Shipbuilding Co.

Toledo, Ohio

Grangemouth Dockyard Co., Ltd.

Grangemouth, Scotland

Craig (Toledo) Craig Taylor

Craig, Taylor & Co. Ltd.

Stockton-on-Tees, Great Britain

Grant Smith

Grant Smith-Porter Ship Co.

Aberdeen, Wash.

Cramp

Wm. Cramp & Sons Ship & Philadelphia, Penn. Engine Building Co.

Gray

W. Gray & Co., Ltd.

West Hartlepool, Great Britain

Crescent

Crescent Shipyard & Iron Works

Elizabethport, N.J.

Gt Lakes (Ashtabula)

Great Lakes Engineering Works

Ashtabula, Ohio

Dachel-Carter

Dachel-Carter Boat Co.

Benton Harbor, Mich.

M.M. Davis & Sons

Solomons Island, Md.

Gt Lakes (Detroit)

Great Lakes Engineering Works

River Rouge, Mich.

Davis de Schelde

N.V. Konklijke Flushing, Netherlands Maatschappij “De Schelde” Scheepswerf en Machinefabriek

Gt Lakes (Ecorse) Great Lakes Engineering Works

Ecorse, Mich.

Greenport

Greenport Basin & Construction Co.

Greenport, N.Y.

Delaware River Iron Shipbuilding & Engine Works7

Hall Russell

Hall, Russell & Co. Ltd.

Aberdeen, Scotland

Hamilton

William Hamilton & Co. Ltd.

Port Glasgow, Scotland

Hanlon

Hanlon Drydock & Shipbuilding Co.

Oakland, Cal.

Delaware River

Chester, Penn.

Quincy, Mass.

Cleveland, Ohio

Denny

William Denny & Bros, Ltd. Dumbarton, Scotland

Detroit SB

Detroit Shipbuilding Co.

Wyandotte, Mich.

Dialogue

John H. Dialogue & Son

Camden, N.J.

Harima

Harima Dockyard

Harima, Japan

Diercks-Blodgett

Diercks-Blodgett Shipbuilding Co.

Pascagoula, Miss.

Harlan

Harlan & Hollingsworth Co.9

Wilmington, Del.

Doxford

William Doxford & Sons

Sunderland, Great Britain

Harland & Wolff

Harland & Wolff, Ltd.

Belfast, Ireland

Dubuque

Dubuque Boat & Boiler Works

Dubuque, Iowa

Hawthorn Leslie

R.& W. Hawthorn, Leslie & Newcastle-on-Tyne, Great Co. Ltd., Hebburn Britain

Duncan

Robert Duncan & Co., Ltd. Port Glasgow, Scotland

Hawthorn (Leith) Hawthorn & Co

Leith, Scotland

J.F. Duthie & Co.

Seattle, Wash.

Henderson

Glasgow, Scotland

Eastern SB

Eastern Ship Building Co.

New London, Conn.

J. & W. Henderson & Co., Ltd.,

Edwards

Edwards’ Shipbuilding Co. Newcastle-on-Tyne, Great Ltd. Britain

Herreshoff

Herreshoff Manufacturing Bristol, R.I. Co.

Elder

John Elder & Co.

Govan, Glasgow, Scotland

Hillman

Fabricated

Fabricated Ship Corp.

Milwaukee, Wis.

Charles Hillman Ship & Engine Building Co.

Fairield

Fairield Shipbuilding & Engineering Co. Ltd.

Glasgow, Scotland

Fardy

J.J. Fardy & Bros.

Baltimore, Md.

Federal

Federal Shipbuilding Co.

Kearny, N.J.

Ferguson

Ferguson Steel & Iron Works

Fleming Flensburger

Duthie

Ford Motor Co.

Philadelphia, Penn.

Hillyer

Hillyer, Sperring, Dunn Co. Jacksonville, Fla.

Hodge

Hodge Ship Co.

Moss Point, Miss.

Hog Island

American International Shipbuilding Corp.

Hog Island, Penn.

Buffalo, NY

Hong Kong

Hong Kong & Whampoa Dock Co.

Hong Kong

Fleming & Ferguson, Ltd.

Paisley, Scotland

Houston & Woodbridge

Marcushook, Penn.

Flensburger Schiffsbau Ges.

Flensburg, Germany

Houston Woodbridge Howaldt

Howaldtswerke A.G.

Hamburg, Germany

Iowa

Iowa Iron Works

Dubuque, Ia.

Ford Motor Co.

Detroit, Mich.

Appendix III: List of Principal Shipbuilders

abbreviation

Name

Location

abbreviation

Name

Location

Irvine

Irvine’s Shipbuilding & Dry Hartlepool, Great Britain Docks Co. Ltd.

New Jersey

New Jersey Dry Dock & Transportation Co.

Elizabethport, N.J.

Jackson & Sharp

Jackson & Sharp Co.

Wilmington, Del.

New London

Robert Jacob Inc.

City Island, N.Y.

New London Ship & Engine Co.

Groton, Conn.

Jacob Jenks

Jenks Ship Building Co.

Port Huron, Mich.

New York NYd

(see Brooklyn NYd)

Ferrysburg, Mich.

Newburgh SY

Newburgh Shipyards Inc.

Newburgh, N.Y.

Kobe, Japan

Newport News

Newport News Shipbuilding & Dry Dock Co.

Newport News, Va.

Nixon

Lewis Nixon 12

Elizabeth, N.J.

Norfolk NYd

Norfolk Navy Yard

Portsmouth, Va.

North Ireland

The North of Ireland Shipbuilding Co. Ltd.

Londonderry, Ireland

Northumberland

Northumberland Shipbuilding Co. Ltd.

Howden-on-Tyne, Great Britain Portland, Ore.

Johnston

Johnston Bros.

Kawasaki

Kawasaki Dockyard Co.

Kingston SB

Kingston Shipbuilding Co. Kingston, Ont., Canada Ltd.

Koch

Schiffswerft von Henry Koch A.G.

Lubeck, Germany

LaPorte

LaPorte et Cie.

Rouen, France

Laing

Sir James Laing & Sons Ltd.

Sunderland, Great Britain

Laird

Laird Brothers

Birkenhead, Great Britain

Lake

Lake Torpedo Boat Co.

Bridgeport, Conn.

NW Steel

Northwest Steel Co.

Neponset, Mass.

Oderwerke

A.G. Stettiner Oderwerke

Stettin, Germany

Lawrence Foulkes Lawrence & Foulkes

Brooklyn, NY

Osaka IW

Osaka Iron Works Ltd.

Osaka, Japan

Leslie

A. Leslie & Co., Hebburn

Newcastle-on-Tyne, Great Britain

Palmers

Palmers Ship Building & Iron Co.

Hebburn-on-Tyne, Great Britain

Long Beach SB

Long Beach Shipbuilding Co.

Long Beach, Cal.

Palmer (Chester) N.F. Palmer Jr. & Co.

Chester, Pa.

Palmer (Noank)

Robt. Palmer & Son

Noank, Conn.

Pennsylvania Shipbuilding Co.

Gloucester, N.J.

Lawley

George Lawley & Sons

239

Los Angeles SB

Los Angeles Shipbuilding & Drydock C0.10

San Pedro, Cal.

Penn SB

Luders

Luders Marine Construction Co.

Stamford, Conn.

Phila. NYd

Philadelphia Navy Yard

Philadelphia, Penn.

Pickersgill

Sunderland, Great Britain

McDougall

McDougall-Duluth Co.

Duluth, Minn.

William Pickersgill & Sons Ltd.

McEachern

McEachern Shipbuilding Co.

Astoria, Ore.

Port Arthur SB

Port Arthur Shipbuilding Co. Ltd.

Port Arthur, Ont.

McKie

William McKie

East Boston, Mass.

Portsmouth NYd

Portsmouth Navy Yard

Kittery, Me.

McMillan

A. McMillan & Son Ltd.

Dumbarton, Scotland

Pregnall

Samuel J. Pregnall

Charleston, SC

Manila Slip

Manila Slip Co., Cañacao

Cavite, Philippines

Providence DD

Providence Dry Dock Co.

East Providence, R.I.

Manitowoc

Manitowoc Shipbuilding Co.

Manitowoc, Wis.

Providence Eng.

Providence Engineering Works

Providence, R.I.

Mare I NYd

Mare Island Navy Yard

Vallejo, Cal.

Puget Sd NYd

Puget Sound Navy Yard

Bremerton, Wash.

Marvel

T.S. Marvel & Co.

Newburgh, N.Y.

Pusey

Pusey & Jones Co.

Wilmington, Del.

Maryland

Maryland Steel Co.

Sparrows Point, Md.

Leith, Scotland

Merchant Shipbuilding Corp.

Chester, Penn.

Ramage & Ferguson

Ramage & Ferguson Ltd.

Merchant SB

Raylton Dixon

Sir Raylton Dixon & Co. Ltd.

Middlesbro’-on-Tyne, Great Britain

Moore

Moore Shipbuilding Co.

Oakland, Cal.

S.L.Moore

Samuel L. Moore & Sons Corp.11

Elizabethport, N.J.

Moore & Scott

Moore & Scott

Oakland, Cal. (later Moore)

Moran

Moran Bros.,

Seattle, Wash.

Mounsey

Mounsey & Foster,

Sunderland, Great Britain

NY Sbdg

New York Shipbuilding Corp.,

Camden, N.J.

Neaie

Neaie & Levy Ship & Engine Building Co.,

Philadelphia, Penn.

Nederland SBM

N.V. Nederlandsche Amsterdam, Netherlands Scheepsbouw Maatschappij

Neptun

A.G. “Neptun”

Rostock, Germany

New England

New England Co.

Bath, Me.

Readhead

John Readhead & Sons

South Shields, Great Britain

Reeder

Charles Reeder & Sons

Baltimore, Md.

Reiherstieg

Reiherstieg Schiffswerfte & Maschin Fabrik

Hamburg, Germany

Rennie Forrest

Rennie, Forrest Shipbuilding & Dry Dock Co. Ltd.

Wivenhoe, Great Britain

Rennoldson

J.P. Rennoldson & Sons Ltd.

South Shields, Great Britain

Rieboldt

Rieboldt, Wolter & Co.

Sturgeon Bay, Wis.

Richardson Duck Richardson, Duck & Co.

Stockton-on-Tees, Great Britain

Rickmers

Bremerhaven, Germany

Rickmers Reismuhlen Rhederi & Schiffsbau A.G.

240

The New Navy, 1883-1922

abbreviation

Name

Location

abbreviation

Name

Location

Rijkee

N.V. Werf Voorheen Rijkee Rotterdam, Netherlands & Co.

Thomson

James & George Thomson

Clydebank, Glasgow, Scotland

Risdon

Risdon Iron Works

San Francisco, Cal.

Thompson

J.L. Thompson & Sons Ltd. Sunderland, Great Britain

Roach

John Roach & Sons13

Chester, Penn.

Tidewater

Three Rivers, Que., Canada

Robins

Robins Dry Dock Co.

Brooklyn, N.Y.

Tidewater Shipbuilders Ltd.

Rodermond

H.J. Rodermond

Tomkins Cove, N.Y.

Todd (NY)

Todd Shipyard Co.

New York, NY

Todd Dry Dock & Construction Co.

Tacoma, Wash. Toledo, Ohio

Ropner

Ropner & Sons, Ltd.

Stockton-on-Tees, Great Britain

Todd (Tacoma)

Rotterdam DD

N.V. Rotterdamsche Droogdok Maatschappij

Rotterdam, Netherlands

Toledo SB

Toledo Shipbuilding Co.

Townsend

Russell

Russell & Co.

Port Glasgow, Scotland

Townsend & Downey Shooters Island, N.Y. Shipbuilding & Repair Co.

Saginaw

Saginaw Shipbuilding Co.

Saginaw, Mich.

Triestino

Cantiere Navale Triestino

Monfalcone, Austria

Schichau

F. Schichau G.m.b.H.

Elbing, Germany

Trigg

William R. Trigg Co.

Richmond, Va.

J. Scott

J. Scott & Co.

Kinghorn, Scotland

Tull

E. James Tull

Pocomoke City, Md.

Scott (Bowling)

Scott & Sons

Bowling, Glasgow, Scotland

Union DD

Union Dry Dock Co.

Buffalo, N.Y.

Scotts

Scotts’ Shipbuilding & Engineering Co. Ltd.

Greenock, Scotland

Union IW

Union Iron Works15

San Francisco, Cal.

Uraga

Uraga Dock Co.

Uraga, Japan

Seabury

C.L. Seabury & Co.

New York, N.Y.

Vulcan

Seattle

Seattle Construction & Dry Seattle, Wash. Dock Co.14

Stettiner Maschinenbau A.G. Vulcan

Stettin, Germany also Hamburg

Vuijk

A. Vuijk & Zonen

Seebeck

G. Seebeck A.G.

Wesermunde, Germany

Calpelle-am-Yssel, Netherlands

Shanghai Dock

Shanghai Dock & Engineering Co. Ltd.

Shanghai, China

Shattuck

L.H. Shattuck, Inc.

Newington, N.H.

Short Bros.

Short Brothers Ltd.

Sunderland, Great Britain

Skinner SB

Skinner SB & DD Co.

Baltimore, Md.

Skinner & Eddy

Skinner & Eddy Corp.

Seattle, Wash.

Smit

P.Smit Jun.

Smith & McCoy

Smith & McCoy

W.Pipe

Western Pipe & Steel Co.

San Francisco, Cal.

West Bay City

West Bay City SB Co.

West Bay City, Mich.

Wheeler

F.W. Wheeler & Co.

West Bay City, Mich.

White

J.Samuel White & Co.

Cowes, Isle of Wight, England

Rotterdam, Netherlands

Wigham Richardson

Wigham Richardson & Co. Newcastle-on-Tyne, Great Ltd., Walker Britain

Norfolk, Va.

Wilhelmshaven

Reichswerft

Wilhelmshaven, Germany

Sparrows Point, Md.

Wolff & Zwicker

Wolff & Zwicker Iron Works

Portland, Ore. Baltimore, Md.

Sparrows Pt

Bethlehem Shipbuilding Co.

Spedden

Spedden Shipbuilding Co. Baltimore, Md.

Woodall

William E. Woodall & Co.,

Squantum

Bethlehem Shipbuilding Corp.

Squantum, Mass.

Workman Clark

Workman, Clark & Co. Ltd. Belfast, Ireland

Yarrow

Yarrow & Co. Ltd.

Standard SB

Standard Shipbuilding Corp.

Shooters Island, N.Y.

1. 2. 3.

Staten Island

Staten Island Shipbuilding Mariner’s Harbor, Staten Co. (later Bethlehem) Island, N.Y.

Stephen

A. Stephen & Sons Ltd.

Linthouse, Glasgow, Scotland

Stocks & Kolbe

Stocks & Kolbe

Kiel, Germany

9.

Sun

Sun Shipbuilding Co.

Chester, Penn.

10.

Sunderland

Sunderland Shipbuilding Co. Ltd.

Sunderland, Great Britain

Superior SB

Superior Shipbuilding Co.

Superior, Wis.

Supple

Joseph Supple, or Supple & Portland, Ore. Ballin

Swan Hunter

Swan, Hunter & Wigham Richardson Ltd.

Wallsend-on-Tyne, Great Britain

Tecklenborg

Schiffsbau & Maschinenfabrik Joh. C. Tecklenborg A.G.

Wesermunde, Germany

Texas SS

Texas Steamship Co.

Bath, Me.

4. 5. 6. 7. 8.

11. 12. 13. 14. 15.

Later Bethlehem-Fairield Formerly Union Iron Works Formerly S.L. Moore & Co. Formerly Fore River S.B. Co. Formerly Harlan & Hollingsworth. Formerly Craig S.B. Co. Formerly John Roach. Later Bethlehem (Quincy) Later Bethlehem (Wilmington) Later Todd (San Pedro) Later Bethlehem (Elizabethport) Later Crescent Shipyard Later Delaware River S.B.Co. Later Todd (Seattle) Later Bethlehem (San Francisco)

Scotstoun, Scotland

appeNDiX iv SeLeCTeD BiBLiOGraphy

SeriaL pUBLiCaTiONS Annual Reports of the Navy Department Merchant Vessels of the United States (various from 1870) Record, American Bureau of Shipping (various from 1870) Warship International Jane’s Fighting Ships Schell, William A., Register of Merchant Ships completed in (1890 to 1923) US Navy, Ships’ Data, US Naval Vessels

BOOKS Alden, John D. Flush Decks and Four Pipes. Annapolis, Md.: United States Naval Institute, 1965. Alden, John D. The Fleet Submarine in the US Navy. Annapolis, Md.: Naval Institute Press, 1979. Bauer, K. Jack & Roberts, Stephen S. Register of Ships of the U.S. Navy, 1775-1990: Major Combatants. New York: Greenport, Conn. 1991. Bennett, Frank M. The Steam Navy of the United States. Pittsburgh, Pa.: Warren & Co., 1896. Canney, Donald L. U.S. Coast Guard and Revenue Cutters 1790–1935. Annapolis, Md.: Naval Institute Press, 1995. Clephane, Lewis P. History of the Naval Overseas Transportation Service in World War I. Washington, D.C.: Naval History Division, 1968. Cooney, David M. A Chronology of the United States Navy: 1775-1965. New York, N.Y.: Franklin Watts, Inc., 1965. Friedman, Norman. U.S. Battleships: An Illustrated Design History. Annapolis, Md.: Naval Institute Press, 1985.

Friedman, Norman. U.S. Cruisers: An Illustrated Design History. Annapolis, Md.: Naval Institute Press, 1984. Friedman, Norman. U.S. Destroyers: An Illustrated Design History. Annapolis, Md.: Naval Institute Press, 1982. Friedman, Norman. U.S. Small Combatants. Annapolis, Md.: Naval Institute Press, 1987. Gleaves, Albert. A History of the Transport Service. New York, N.Y.: George H. Doran Co., 1921. Goldberg, Mark H. The “Hog Islanders” Kings Point, N.Y.: The American Merchant Marine Museum, 1991. Mitchell, Donald W. History of the Modern American Navy. New York: Alfred A. Knopf, 1946. Musicant, Ivan U.S. Armored Cruisers: A design & operational history. Annapolis, Md.: Naval Institute Press, 1985. Neeser, Robert W. Statistical and Chronological History of the United States Navy, 1775-1907. New York: Macmillan Co., 1909. Peterson, Douglas.. United States Lighthouse Service Tenders, 1840–1939. Annapolis, Md.: Eastwind Publishing, 2000. Reilly, John & Scheina, R.L. American Battleships 1886–1923. Annapolis, Md.: Naval Institute Press, 1980. Rose, H. Wickcliffe. Brittany Patrol: Story of the Suicide Fleet. New York, N.Y.: W.W. Norton & Co., Inc., 1937. U.S. Coast Guard. Record of Movements, Vessels of the U.S. Coast Guard, 1935. U.S. Navy. Dictionary of American Naval Fighting Ships, 8 vols. Washington, D.C.: Naval Historical Center, Department of the Navy, 1959-81. U.S. Navy, North Sea Minesweeping Dept. Sweeping the North Sea Mine Barrage. 1919

iNDeX

The NeW Navy iNDeX pLaN OF BOOK Foreword Introduction vii Explanation of data xi List of Abbreviations xiii US Navy Standard Nomenclature xv Acts authorizing new construction xvii Naval Ordnance 1883-1922 xix Chronology 1883-1922 xxvii Disposition of leets xxix 1. Ships on the Navy List 1883. 1 2. Armored vessels - Capital Ships a. Battleships: pre-dread noughts (BB) 5 b. Battleships: dreadnoughts BB 12 c. Battle Cruisers (CC) 16 d. Monitors (BM) 17 e. Armored Ram 19 f. Aircraft Carriers (CV) 20 3. Cruisers a. Armored Cruisers (CA) 21 b. Protected Cruisers (CL) 24 c. Scout Cruisers (CS, CL) 30 d. Auxiliary Cruisers (XCL) 31 4. Destroyer types a. Torpedo Boats (TB) 35 b. Destroyers (DD) 41 5. Submarines (SS) 55 6. Patrol Vessels a. Gunboats (PG) 67 b. Despatch Vessel 74 c. River Gunboats (PG) 75 d. Auxiliary Gunboats (XPG) 76

e. Armed Yachts (PY) i. SP - converted yachts & patrol vessels (SP) ii. Q-ships iii. Motor Patrol & other small SPs (SP) f. Eagle Boats (PE) g. Submarine Chasers (PC) 7. Mine Vessels a. Minelayers (CM) b. Minesweepers (AM) i. SP - auxiliary mine sweepers (SP) ii. SP - net tenders (SP) c. Trawlers & Drifters 8. Auxiliaries - tenders a. Submarine Tenders (AS) b. Destroyer Tenders (AD) c. Repair Ships (AR) i. SP - salvage vessels (XARS) d. Lighter-than-Aircraft Tender (AZ) e. Colliers (AC) f. Supply Ships (AK) g. Cargo Ships h. Ammunition Ships (AE) i. Refrigerator Ships (AF) j. Tankers (AO) k. Distilling Ships (AW) l. Transports (AP) i. Troop Transports (WWI) ii. Cross-Channel Transports iii. Post Armistice Acquisitions m. Hospital Ships (AH)

76 80 92 93 108 109

111 113 114 122 123 125 126 128 128 129 130 133 134 135 135 136 137 138 139 146 148 150

i. SP - Ambulance Boats (SP) 151 n. Training Ships (TS) 152 o. Miscellaneous Ships (AG) 152 i. SP - Accommodation Ships (SP) 154 ii. SP - Ferries (SP) 154 iii. SP - Miscellaneous (SP) 156 p. Unclassiied Vessels 156 9. Naval Overseas Transportation Service (NOTS) i. Cargo Ships (AK) 157 (1) requisitioned US ships 158 (a) prewar built 157 (b) Shipping Board designs 168 (2) former German ships 177 (3) former Austrian ships 180 (4) former Dutch ships 181 ii. Tankers (AO) 184 iii. Schooner barges 186 iv. SP - small cargo ships & lighters (SP) 188 10. Tugs (AT) 191 i. SP - Auxiliary tugs (SP) 197 11. Other government departments a. United States Revenue Cutter Service - United States Coast Guard (USCG) i. Ships on Coast Guard List 1883 201 ii. Cruising Cutters 203 iii. Stern-wheel river boats 206 iv. Tugs 207 v. Harbor cutters & launches 207 b. Other Government Departments i. Lighthouse Service (USLHS) 211 ii. Bureau of Fisheries 216

244

Index

iii. Coast & Geodetic Survey iv. Panama Canal Co. c. US Army i. 1898 transports ii. Mineplanters 12. Appendices i. Royal Hawaiian Navy ii. SP numerical list iii. List of Principal Shipbuilders iv. Selected Bibliography

iNDeX FOr vOL.3 The NeW Navy. A Class, SS, 56 A.G. Prentiss, SP 2413, 197 AA Class, SS, 62 Aaron Ward, DD 132, 48 Abalone, SP 208, 93 Abarenda, AC, 129 Abbot, DD 184, 49 Abel P. Upshur, DD 193, 50 Absaroka, NOTS, 168 Absegami, SP 371, 93 Accomac, AT, 191, see Algonquin Acoma, SP 1228, 93 Active, AT, 191 Actus, SP 516, 80 Acushnet, USRC, 206 Adams, USCG, 209 Adams, gunboat, 2 Adder, SS 3, 56 Addie & Carrie, 3226, 187 Adelante, SP 765, 80 Adirondack, SP 1270, 153 Admiral, SP 967, 80 Admiral, SP 541, 93 Adrian, SP 2362, 151 Advance, USCG, 208 Advance, SP 3057, 80 Aeolus , AP, 139 Agamemnon, AP, 139 Agawam, SP 570, 93 Agwidale, NOTS, 157 Ahdeek, SP 2589, 93 Aileen, PY, 76 Ajax, SP 738, 80 Ajax, AC, 131, see Scindia Ajax, BM, 1 Akbar, SP 599, 93 Akela, SP 1793 81 Alabama, BB 8, 9 Alacrity, SP 206, 81 Alameda, AO 10, 137 Alarm, TB, 1 Alaska, SP 3035, 114 Alaskan, NOTS, 157 Albacore, SP 751, 93

216 219 219 220 223 225 237 241

Albany, CP, 29 Albatross, BF, 216 Albay, PG, 73 Albert Brown, SP 1050, 114 Alcalda, SP 630, 93 Alcedo, SP 166, 81 Alden, DD 211, 50 Alert (1896), USRC, 207 Alert (1907), USRC, 208 Alert, gunboat, 2 Alert, USRC, 202 Alert, SP-511, 102 Alex Brown, SP 2725, 197 Alexander Hamilton, USCG, 210 Alexander, AC, 130 Alexander H. Erickson, SP 2298, 93 Algonquin, USRC, 203 Algonquin, AT, 191 Algorma, AT 34, 197 Alice, SP 367, 93 Alice, AT, 191 Allegheny, AT 19, 196 Allen, DD 66, 46 Alliance, gunboat, 3 Alloway, NOTS, 170 Almax II, SP 268, 93 Aloha, SP 317, 81 Alpaco, NOTS, 172 Alpha, SP 586, 93 Altair, AD 11, 127 Althea, SP 218, 93 Alvarado, PG, 73 Amabala, NOTS, 184 Amagansett, SP 693, 114 Amanda Moore, SP, 197 Amaranth, LHS, 212 Ameera, SP 453, 93 America, AP, 139 American, NOTS, 157 Ammen, DD 35, 44 Amphion, AP, 147 Amphitrite, BM 2, 17 Amphitrite, SP 3028, 93 Anado, SP 455, 93 Ancon, AP, 149 Androscoggin, USRC, 204 Anemone, LHS, 214 Anemone IV, SP 1290, 89 Aniwa, NOTS, 170 Anna B. Smith, SP 1458, 93 Annabelle, SP 1206, 93 Annapolis, PG 10, 70 Annie E. Gallup, SP 694, 114 Anniston, C 9 28, see Montgomery Antares, AG 10, 153 Anthony, DD 172, 49 Antietam, store, 3 Antigone, AP, 140 Antilla, NOTS, 157 Anton Dohrn, SP 1086, 93

Apache, AT, 191 Apache, SP-729, 103 Apache, USRC, 203, see Galveston Aphrodite, SP 135, 81 Arabia, SP 3434, 92 Arabian, SP, 93 Aramis, SP 418, 81 Arapaho, AT 14, 196 Arawan II, SP 1, 93 Arayat, PG, 73 Arbutus, LHS, 211 Arcadia, SP 856, 93 Arcadia, AP, 147 Arcady, SP 577, 81 Arcata, USRC, 207 Arctic, AF 7, 135 Arctic, SP 1158, 81 Arctic, XPG, 76 Arcturus, SP 182, 102 Arcturus, SP 593, 82, see Artemis Arcturus, AK 12, 134 Ardent, SP 680, 114 Arethusa, AO 7, 136 Argonne, NOTS, 177 Argonne, AP 4, 139 Arizona, BB 39, 14 Arizonan, NOTS, 157 Arkansas, BM 7, 18 Arkansas, BB 33, 13 Armeria, LHS, 212 Aroostook, CM, 111 Arrow, USCG, 208 Arroyo, SP 197, 93 Artemis, AP, 147 Artemis, SP 593, 81 Artigas, NOTS, 178 Artmar III, SP 408, 93 Arval, SP 1045 93 Arvilla, SP 752, 93 Asher J. Hudson, SP 3104, 197 Asheville, PG 21, 74 Aspen, LHS, 214 Astoria, NOTS, 178 Astrea, SP 560, 93 Atlanta, CP, 24 Atlantic, SP 859, 197 Atlantic, SP 1182, 93 Atlantic, SP 3268, 154 Atlantic II, SP 651, 82 Atlantis, SP 40, 93 Atlas, SP 2171, 82 Auburn, NOTS, 158 Audwin, SP 451, 93 Augusta, SP 946, 93 Auk, AM 38, 113 Aulick, DD 258, 51 Aurora, SP 345, 114 Aurore II, SP-460, 102 Ausable, NOTS, 158 Avalon, SP, 93

Index Avenger, SP 2646, 93 Avis, SP 382, 93 Avocet, AM 19, 113 Aylwin, DD 47, 45 Azalea, SP, 93 Azalea, LHS, 212 Aztec, SP 590, 82 B Class, SS, 57 B.F. Macomber, SP 980, 115 B.H.B. Hubbard, SP 416, 115 Bab, SP 116, 93 Babbitt, DD 128, 48 Babette II, SP 484, 93 Bache, C&GS, 216 Badger, DD 126, 48 Badger, XCL, 32 Bagaduce, AT 21, 196 Bagheera, SP 963, 93 Bagley, TB 24, 39 Bagley, DD 185, 50 Bailey, TB 21, 38 Bailey, DD 269, 52 Bainbridge, DD 1, 42 Bainbridge, DD 246, 51 Balch, DD 50, 45 Bali, NOTS, 181 Ballard, DD 267, 51 Baltimore, C 3, 26 Banago, NOTS, 172 Bancroft, DD 256, 51 Bancroft, PG, 68 Bancroft, NOTS, 172 Barbara, SP 704, 93 Barker, DD 213, 50 Barnegat, SP 1232, 197 Barnett, SP 1149, 115 Barney, TB 25, 39 Barney, DD 149, 49 Barracuda, SP 845, 94 Barry, DD 2, 42 Barry, DD 248, 51 Basco, PG, 73 Bath, NOTS, 178 Batjan, NOTS, 181 Bavaria, NOTS, 178 Baxley, NOTS, 172 Bay Spring, AT 60, 197 Bayocean, SP 2640, 82 Beale, DD 40, 44 Bear, USRC, 203 Beaufort, NOTS, 178 Beaumere II, SP 444, 94 Beaver, AS 5, 126 Belknap, DD 251, 51 Bell, DD 95, 48 Bella, SP 2211, 188 Belle of Boston, SP 3071, 94 Bellingham, NOTS, 170 Beluga, SP 536, 94

Belusan, PG, 73 Benham, DD 49, 45 Bennington, PG 4, 67 Berkshire, SP 1578, 156 Bernard, SP 2174, 94 Bernardou, DD 153, 49 Berwind, SP 1671, 94 Berwyn, NOTS, 158 Besoeki, NOTS, 181 Bessie H. Dantzler, SP 3158, 82 Bessie Jones, SP 1476, 94 Betty Jane I, SP 3458, 94 Betty M. II, SP 623, 94 Beukelsdijk, NOTS, 181 Bibb, USRC, 202 Biddle, TB 26, 39 Biddle, DD 151, 49 Bie & Schiott, SP 2871, 94 Biesbosch, ARS, 128 Billingsley, DD 293, 52 Billow, SP 1704, 115 Birch, LHS, 215 Birmingham, CS 2, 30 Bittern, AM 36, 113 Bivalve, SP 2472, 94 Black Arrow, AP, 147 Black Hawk, AD 9, 127 Blake, C&GS, 216 Blakeley, TB 27, 39 Blakeley, DD 150, 49 Blanche, SP 1028, 94 Blue Bird, SP 465, 94 Blue Ridge, AP, 146 Bobolink, AM 20, 113 Bobylu, SP 1513, 94 Boggs, DD 136, 49 Bonita, SS 15, 57 Bonita, SP 540, 94 Boothbay, SP 1708, 154 Boreas, AF 8, 135 Borie, DD 215, 50 Boston, CP, 24 Boston Floating Hospital, SP 2366, 151 Bothwell, USCG, 209 Bouker No.2, SP 1275, 115 Bouquet, LHS, 215 Boutwell, USRC, 202 Boxer, TS, 152 Boy Scout, SP 53, 94 Boyce, USCG, 209 Bramble, LHS, 215 Branch, DD 197, 50 Brant, AM 24, 113 Brazos, AO 4, 136 Breaker, SP 1707, 115 Breakwater, SP 681, 115 Breck, DD 283, 52 Breckinridge, DD 148, 49 Breese, DD 122, 48 Briarcliff, IX 3, 153

Bridge, AF 1, 135 Bridgeport, AD 10, 127 Brig. Gen. Absalom Baird, USA, 221 Broad Arrow, NOTS, 184 Broadbill, SP 823, 94 Brooklyn, sloop, 2 Brooklyn, CA 3, 22 Brooks, DD 232, 51 Broome, DD 210, 50 Bruce, DD 329, 53 Brutus, AC, 130 Buccaneer, PY, 77 Buchanan, DD 131, 48 Buck, SP 1355, 94 Buena Ventura, NOTS, 158 Buffalo, XCL, 31 Buford, AP 149, USAT, 219 Buitenzorg, NOTS, 181 Bulmer, DD 222, 51 Burns, DD 171, 49 Burnside, USAT, 219 Burrows, DD 29, 43 Bush, DD 166, 49 Bushnell, AS 2, 125 Bussum, NOTS, 181 C Class, SS, 57 C.F. Sargent, NOTS, 186 C.W. Morse, SP 1966, 153 Cacique, NOTS, 158 Cactus, LHS, 211 Caesar, AC, 130 Cahokia, USCG, 210 Calabash, SP 108, 94 Calamares, AP, 140 Calamianes, PG, 73 Caldwell, DD 69, 47 California, CA 6, 22 California, BB 44, 15 California, SP 249, 82 California, SP 647, 103 Californian, NOTS, 158 Caliph, SP 272, 94 Callao, PG, 73 Callao, AP, 148 Calumet, SP 723, 82 Calumet, USRC, 207 Calvert, SP 2274, 94 Calypso, SP 632, 94 Camanche, BM, 1 Cambridge, SP 1651, 188 Camden, AS 6, 126 Camellia, LHS, 214 Canadian trawlers, 124 Canadian drifters, 124 Canandaigua, CM, 112 Canibas, NOTS, 158 Canonicus, BM, 1 Canonicus, CM, 112 Canopus, AS 9, 126

245

246

Index

Canton, NOTS, 181 Cap Finisterre, AP, 146 Cape Henry, NOTS, 158 Cape Lookout, NOTS, 158 Cape May, NOTS, 158 Cape Romain, NOTS, 158 Capella, AK 13, 134 Caprice, SP 703, 94 Cardinal, AM 6, 113 Carib, NOTS, 172 Carl R. Gray, SP 2671, 197 Carlotta, SP 1785, 94 Carola IV SP, 812, 82 Carolina, USRC, 208 Caroline, SP 1105, 94 Carolinian, NOTS, 158 Carr, USCG, 209 Carrabasset, AT 35, 197 Carrie Clark, NOTS, 186 Carrillo, NOTS, 159 Casco, NOTS, 178 Case, DD 285, 52 Cassin, DD 43, 45 Cassius, AC, 130 Castine, PG 6, 69 Caswell, USCG, 208 Catalpa, AT, 3 Catawba, YT 32, 197, see Howard Greene Catherine, USCG, 208, see Venture Catherine, USCG, 208 Catherine Johnson, SP 390, 188 Catskill, BM, 1 Cauto, NOTS, 159 Cayuga, AT, 194, see Powhatan Cedar, LHS, 214 Celebes, NOTS, 182 Celeritas, SP 665, 94 Celtic, AF 2, 133 Cero, SP 1189, 94 Challenge, SP 1015, 115 Challenger, NOTS, 159 Chame, Panama, 219 Champlin, DD 104, 48 Chandler, DD 206, 50 Chandler, USRC, 202 Chanticleer, SP 663, 94 Charles, AP, 145 Charles Ausburn, DD 294, 52 Charles B. Mason, SP 1225, 94 Charles Mann, SP 522, 94 Charles P. Crawford, SP 366, 115 Charles P. Kuper, SP 1235, 94 Charles Whittemore, SP 2323, 92 Charleston, C 2, 25 Charleston, C 22, 30 Charlotte, CA 12, 24, see North Carolina Charlton Hall, NOTS, 159 Charmian II, SP 696, 94 Chase, DD 323, 53 Chase, USRC, 202

Chase S. Osborne, SP 1121, 115 Chattahoochee, USCG, 209 Chattanooga, C 16, 29 Chaumont, AP 5, 139 Chauncey, DD 3, 42 Chauncey, DD 296, 52 Chautauqua, USCG, 209 Chebaulip, NOTS, 170 Chemung, AT 18, 196, see Pocahontas Chenango, USCG, 209 Cherokee, SP 458, 197 Cherokee, SP 1104, 83 Chesapeake, ARS, 128 Chesapeake, TS, 152 Chester, CS 1, 30 Chestnut Hill, NOTS, 184 Chew, DD 106, 48 Chewink, AM 39, 113 Cheyenne, BM 10, 18, see Wyoming Cheyenne, AT, 192 Chicago, CP, 24 Chichota, SP 65, 94 Chickasaw, AT, 192 Chicopee, USCG, 209 Childs, DD 241, 51 Chilhowee, SP 525, 83 Chillicothe, USCG, 209 Chinampa, NOTS, 184 Chincoteague, USCG, 209 Chingachgook, SP 35, 94 Chinook, SP 644, 94 Chipper, SP-256, 102 Chipper, SP 1049, 94 Chippewa, USCG, 209 Choctaw, NOTS, 172 Choctaw, AT, 192 Choptank, USCG, 210 Chowan, USCG, 210 Christabel, SP 162, 83 Christine, 2058, 187 Chulahoma, USCG, 210 Cigarette, SP 1234, 83 Cincinnati, C 7, 27 Cincinnati, CL 6, 31 City of Lewes, SP 383, 115 City of Peking, AP, 138 City of South Haven, AP, 146 Clare, NOTS, 159 Clarinda, SP 185, 94 Claxton, DD 140, 49 Clemson, DD 186, 50 Cleo, SP 232, 94 Cleveland, C 19, 29 Clifton, SP 2080, 94 Clio, NOTS, 182 Clio, SP 2279, 197 Clover (1889), LHS, 215 Clover (1912), LHS, 215, see Two Myrtles Cobra, SP 626, 94 Coco, SP 110, 94

Coghlan, DD 326, 53 Cohasset, NOTS, 159 Cohasset, AT, 3 Col. Albert Todd, USA, 221 Col. Garland N. Whistler, USA 221 Col. George Armistead, USA 220 Col. George F.E. Harrison, USA 221 Col. John V. White, USA 221 Cole, DD 155, 49 Colfax, USRC, 202 Colhoun, DD 85, 47 Colorado, frigate, 1 Colorado, CA 7, 22 Colorado, BB 45, 15 Columbia, C 12, 28 Columbine, LHS, 213 Comanche, USCG, 203, see Windom Comber, SP 344, 116 Comet, SP 772, 94 Cometa, SP, 94 Comfort, AH 3, 151 Commander, SP 1247, 95 Commodore, SP 1425, 95

Commodore, SP 2423, 156 Commodore Maury, SP 656, 95 Concord, CL 10, 31 Concord, PG 3, 67 Concord, SP 773, 116 Condor, AM 11, 113 Conestoga, SP 1128, 116 Congress, SP 3698, 95 Connecticut, BB 18, 11 Conner, DD 72, 47 Constance II, SP 633, 95 Constantia, NOTS, 178 Constellation, sail, 3 Constellation, CC 2, 16 Constitution, sail, 3 Constitution, CC 5, 16 Content, SP 538, 95 Contocook, AT 36, 197 Converse, DD 291, 52 Conyngham, DD 58, 46 Cook, USCG, 209 Coquet, SP, 95 Coquet, USCG, 208 Corinthia, SP 938, 95 Cormorant, AM 40, 113 Corona, SP 813, 83 Coronet, SP 194, 95 Corozal, NOTS, 160 Corry, DD 334, 53 Corsair, SP 159, 83 Corwin, USRC, 202 Cosmos, LHS, 215 Cosmos, C&GS, 218 Cossack, SP 695, 95 Cossack, USCG, 208 Courtenay P, SP 899, 95 Covington, AP, 140

Index Cowell, DD 167, 49 Coxe, USRC, 202 Coyote, SP 84, 95 Cozy, SP 556, 95 Crane, DD 109, 48 Craster Hall, NOTS, 160 Craven, TB 10, 37, see T.A.M. Craven Craven, DD 70, 47 Crawford, USRC, 202 Credenda, SP 3278, 95 Crest, SP 339, 116 Criccieth, SP, 197 Crocus, LHS, 213 Crook, USAT, 219 Crosby, DD 164, 49 Crowninshield, DD 134, 49 Culgoa, AF 3, 133 Cumberland, TS, 152 Cummings, DD 44, 45 Curlew, AM 8, 113 Cushing, TB 1, 36 Cushing, DD 55, 45 Cuttleish, SS 11, 57 Cuyama, AO 3, 136 Cuyuna, SP 1674, 95 Cyclops, AC 4, 132 Cygan, USCG, 209 Cypress, LHS, 214 Cyrus W. Field, USA, 221 Cythera, SP 575, 84 D Class, SS, 57 Dahlgren, TB 9, 37 Dahlgren, DD 187, 50 Dahlia, LHS, 211 Daiquiri, SP 1285, 95 Daisy, SP 1186, 95 Daisy, C&GS, 218 Daisy (1869), LHS, 215 Daisy (1892), LHS, 215 Daisy Archer, SP 1283, 95 Dakotan, AP, 149 Dale, sail, 3 Dale, DD 4, 42 Dale, DD 290, 52 Dallas, DD 199, 50 Dallas, USRC, 202 Dana, SP, 188 Dandelion, LHS, 215 Daraga, SP 43, 95 Dare, USCG, 208 Dart, USCG, 208 Dash, USCG, 208 Dauntless, SP 1002, 95 Davey, USRC, 207 David K. Philips, SP 978, 122 Davis, TB 12, 37 Davis, DD 65, 46 Dawn, SP 26, 95 De Grasse, SP 1217, 95

De Kalb, AP, 140 De Lesseps, Panama, 219 Dean II, SP 98, 95 Decatur, DD 5, 42 Decatur, DD 341, 53 Deering, USCG, 209 Deiance, NOTS, 160 Delaware, BB 28, 12 Delaware, SP 467, 121 Delmarva, USRC, 207 DeLong, TB 28, 39 DeLong, DD 129, 48 Delphy, DD 261, 51 Democracy, NOTS, 160 Denebola, AD 12, 127 Dent, DD 116, 48 Denver, C 14, 29 Des Moines, C 15, 29 Desire, SP 786, 95 Despatch, 3 Despatch, SP 68, 84 Detroit, C 10, 28 Detroit, CL 8, 31 Dianthus, SP 639, 95 Dickerson, DD 157, 49 Dicky, SP 231, 95 Discover, USRC, 202 Dix, USAT, 219 Dix, USRC, 202 Dixie, XCL, 31 Dixie, SP-789, 103 Dixie III, SP-701, 103 Dlonra, SP 66, 95 Dobbin, AD 3, 126 Dochra, NOTS, 184 Dodger II, SP 46, 95 Dohema Jr., SP 612, 95 Doloma, SP 1062, 95 Dolphin, DV, 74 Dolphin, SP 874, 95 Don Juan de Austria, PG, 71 Dorchester, SP 1509, 95 Doris B. III, SP 733, 95 Doris B. IV, SP 625, 95 Doris, SP 1646, 95 Dorothea, PY, 77 Dorothea II, SP-912, 103 Dorothy, SP 1289, 95 Dorothy Cullen, SP 2183, 95 Dorsey, DD 117, 48 Downes, DD 45, 45 Doyen, DD 280, 52 Drayton, DD 23, 43 Dreadnaught, SP 1951, 116 Dreadnought, SP-584, 103 Drechterland, NOTS, 182 Drift, LHS, 215 Drift, C&GS, 218 Druid, SP 321, 84 Drusilla, SP 372, 95

Dubhe, NOTS, 182 Dubuque, PG 17, 74 Duncan, DD 46, 45 DuPont, TB 7, 36 DuPont, DD 152, 49 Dyer, DD 84, 47 E Class, SS, 58 E. Benson Dennis, SP 791, 123 Eagle, SP-145, 102, Eagle boats, PE, 108 Eagle, PY, 77 Eaglet, SP 909, 95 Eagre, IX, 152, C&GS, 218

Earnest, IX, 152, C&GS, 218 Earp, USCG, 209 East Boston, XPG, 75 East Hampton, SP 573, 116 Eastern Chief, NOTS, 177 Eastern Light, NOTS, 177 Eastern Queen, NOTS, 177 Eastern Shore, NOTS, 177 Easterner, NOTS, 177 Eastport, NOTS, 177 Eclipse, SP 417, 95 Edamena, IISP 14, 95 Edellyn, AP, 149 Edenton, NOTS, 171 Edgar F. Coney, SP 346, 116 Edgar F. Luckenbach, NOTS, 160 Edgecombe, NOTS, 171 Edith, NOTS, 159 Edith II, SP-296, 102 Edith M. III, SP 196, 95 Edithena, SP 624, 95 Edithia, SP 214, 95 Edorea, SP 549, 96 Edsall, DD 219, 51 Edward J. McKeever Jr., SP 684, 116 Edward L. Doheny III, NOTS, 184 Edward Luckenbach, NOTS, 160 Edwards, DD 265, 51 Efco, SP 2405, 96 Egbert, USAT, 219 Eider, AM 17, 113 El Capitan, NOTS, 160 El Occidente, NOTS, 161 El Oriente, NOTS, 161 El Sol, NOTS, 161 Elcano, PG, 72 Eleanor, SP 677, 96 Elf, SP 81, 96 Elin, SP 965, 96 Elfrida, PY, 77 Elinor, NOTS, 161 Elithro II, SP 15, 96 Eliza Hayward, SP 1414, 96 Elizabeth, SP 972, 96

247

248

Index

Elizabeth, SP 1092, 96 Elizabeth M. Froelich, SP 380, 117 Ellen, SP 284, 96 Ellen, SP-1209, 103 Ellen Browning, SP 3234, 96 Ellington, SP 776, 96 Elliot, DD 146, 49 Ellis, DD 154, 49 Elmasada, SP 109, 96 Elsie III, SP 708, 96 Emeline, SP 175, 84 Emerald, SP 177, 84 Emily B., SP 3731, 96 Emma, SP 1223, 96 Emma Kate Ross, SP 2844, 197, USCG, 208 Empress, 569, 187 Enaj, SP 578, 96 Endeavor, C&GS, 218 Endion, SP 707, 96 Engineer, SP, 197 Enquirer, PY, 77 Ensign, SP 1051, 96 Enterprise, gunboat, 3 Enterprise, SP 790, 96 Ericsson, TB 2, 36 Ericsson, DD 56, 45 Essex, gunboat, 3 Estella, SP 537, 96 Estelle, SP-747, 103 Eten, AP, 149 Etta M. Burns, SP 542, 96 Eugene F. Price, SP 839, 117 Euphemia, SP 539, 96 Eurana, NOTS, 161 Evans, DD 78, 47 Evansville, NOTS, 163, see Lake Tahoe Ewing, USRC, 202 Explorer, C&GS, 217 Express No.4, SP 745, 96 F Class, SS, 58 F.J. Luckenbach, NOTS, 161 F.Mansield & Sons Co., SP 691, 117 F.R.Sharp, 3222, 187 Fairfax, DD 93, 48 Fairmont, NOTS, 161 Falcon, SP, 96 Falcon, AM 28, 113 Fanning, DD 37, 44 Fantana, SP 71, 96 Farenholt, DD 332, 53 Farquhar, DD 304, 52 Farragut, TB 11, 37 Farragut, DD 300, 52 Fathomer, C&GS, 217 Favorite, ARS, 129 Fearless, SP 724, 117 Fearless, SP 598, 103 Federal, NOTS, 171 Felicia, SP 642, 84

Felix Taussig, NOTS, 161 Fenimore, SP 2681, 188 Fern, SP-635, 103 Fern (1871), LHS, 211, AG, 152 Fern (1915), LHS, 215 Fessenden, USRC, 202 Finch, AM 9, 113 Finland, AP, 140 Fish Hawk, BF, 216 Flamingo, AM 32, 113 Fli-Hawk, SP 550, 96 Florence, SP 173, 84 Florida, BM 19 Florida, BB 5, 6, 30, 13 Floridian, AP, 149 Floyd Hurst, SP 2384, 96 Flusser, DD 20, 43 Flusser, DD 289, 52 Foam, SP 2496, 116 Folly, SP 1453, 96 Foote, TB 3, 36 Foote, DD 169, 49 Ford, DD 228, 51 Fort Wayne, NOTS, 170 Fortune, AT, 3 Forward, USRC, 202 Fox, TB 13, 37 Fox, DD 234, 51 Fox Island IV, SP, 96 Frances II, SP 503, 96 Francis B. Hackett, SP 1161, 117 Francis G. Conwe, SP 3215, 96 Frank H. Buck, NOTS, 184 Franklin, frigate, 1 Frederick, CA 8, 23, see Maryland Frederick Luckenbach, NOTS, 162 Free Lance, PY 77, SP 830, 84 Freedom, AP, 148 Freehold, SP 347, 117 Fresno, NOTS, 162 Frieda, NOTS, 162 Frolic, PY, 77 Frolic, SP 1336, 96 Fuca, C&GS, 218 Fuller, DD 297, 52 Fulton, AS 1, 125 Fulton, SP 247, 120 G Class, SS, 58 G.H. McNeal, SP 312, 117 Gaivota, SP 436, 96 Galatea, SP 714, 84 Galena, sloop, 2 Gallatin, USRC, 202 Galveston, C 17, 29 Galveston, USRC, 203 Gamble, DD 123, 48 Gannet, AM 41, 113 Gardenia, LHS, 212 Gardoqui, PG, 73

Gargoyle, NOTS, 185 Gedney, C&GS, 216 Gem, SP 41, 84 General Alava, AP, 138 Gen. E.O.C. Ord, USA, 220 Gen. Edmund Kirby, USA, 221 General G.W.Goethals, AP, 148 Gen. Henry J. Hunt, USA, 220 Gen. Henry Knox, USA, 220 Gen. J.Franklin Bell, USA, 221 Gen. J.M. Schoield, USA 220 Gen. John P. Story, USA, 221 General Knox, NOTS, 186 General Putnam, SP 2284, 154 General Putnam, LHS, 211 Gen. Royal T. Frank, USA, 220 Gen. Samuel M. Mills, USA, 220 General W.C.Gorgas, AP, 148 Gen. W.P. Randolph, USA, 221 Gen. William M. Graham, USA, 221 Genesee, SP 1116, 117 Genevieve, SP 459, 96 George Burton, AM, 123 George Clarke, AM, 123 George E. Badger, DD 196, 50 George F. Pierce, SP 648, 154 George G. Henry, NOTS, 185 George H. Bradley, SP 327, 118 George P. Squires, SP 303, 85 George Washington, AP, 140 Georgia, BB 15, 10 Georgiana III, SP 83, 96 Geraldine, SP 1011, 96 Geranium, LHS, 211 Get There, SP 579, 97 Gillis, DD 260, 51 Gilmer, DD 233, 51 Gipsy, SP 55, 97 Glacier, AF, 135 Gladiator, SP 2560, 97 Gladiola, SP 184, 97 Glen White, NOTS, 161 Glendoveer, SP 292, 97 Glenville, SP 2513, 154 Gloucester, PY, 77 Goff, DD 247, 51 Gold Shell, NOTS, 185 Golden Gate, USRC, 207 Goldenrod, LHS, 215 Goldsborough, TB 20, 38 Goldsborough, DD 188, 50 Goliah, SP 1494, 118 Goodwill, Panama, 219 Gopher, AG, 152, see Fern Gorgona, Panama, 219 Gorontalo, NOTS, 182 Goshawk, AM 42, 113 Gov. R.M. McLane, SP 1328, 85 Governor Russell, XPG, 76 Gracie S., SP 919, 97

Index

Graf Waldersee, AP, 146 Graham, DD 192, 50 Grampus, SS 4, 56 Granite State, sail, 3, see New Hampshire Grant, USAT, 219 Grant, USRC, 202 Gratitude, SP 3054, 154 Grayling, SP 289, 97 Grayling, SP 1259, 103 Grayling, SS 18, 57 Great Northern, AP, 141 Grebe, AM 43, 113 Green Dragon, SP 742, 97 Greene, DD 266, 51 Greer, DD 145, 49 Gregory, DD 82, 47 Gresham, USRC, 203 Gretchen, SP 1181, 97 Grey Fox, SP 52, 97 Greyhound, SP 437, 97 Gridley, DD 92, 48 Griswold, SP 1966, 154 Grosbeak, SP 566, 97 Guantanamo, NOTS, 162 Guard (1896), USRC, 207 Guard (1913), USRC, 208 Guide, USRC, 208 Guinevere, SP 512, 85 Gulfport, NOTS, 178 Gurkha, SP 600, 97 Guthrie, USRC, 202 Gwin, TB 16, 38 Gwin, DD 71, 47 Gypsum Queen, SP 430, 118 Gypsy, SP 55, 97 H Class, SS, 59 H.A. Baxter, SP 2285, 97 Hahn, USCG, 209 Halcyon, SP 1658, 97 Halcyon, BF, 216 Halcyon II, SP 582, 89 Hale, DD 133, 48 Hamilton, DD 141, 49 Hamlin, USRC, 202 Hampton, SP 3049, 97 Hancock, AP 3, 138 Hancock, USAT, 219 Hannibal, AC, 130 Hansen, USCG, 209 Haraden, DD 183, 49 Harding, DD 91, 48 Harrisburg, AP, 141 Hart, DD 110, 48 Hartford, sloop, 2 Hartley, USRC, 202 Harvard, XCL, 33 Harvard, SP 209, 85 Harvest Queen, 1215, 187

Hassler, C&GS, 216 Hatield, DD 231, 51 Hatteras, NOTS, 158 Hauoli, SP 249, 82, see California Hawaiian, NOTS, 157 Hawk, PY, 77 Haze, LHS, 211 Hazel, SP 1207, 97 Hazel, LHS, 215 Hazelton, SP 1770, 97 Hazelwood, DD 107, 48 Heather, LHS, 213 Hebe, SP 966, 97 Hector, AC 7, 132 Hector, AC, 130 Helen, 187 Helen Baughman, SP 1292, 97 Helen Euphane, SP 403, 123 Helena, PG 9, 69 Helena I, SP 24, 102 Helenita, SP 210, 85 Helenita, SP 2230, 97 Helianthus, SP 585, 97 Helori, SP 181, 97 Helvetia, SP 3096, 92 Henderson, AP 1, 139 Henley, DD 39, 44 Henlopen, SP 385, 118 Henry P. Williams, SP 509, 89 Henry R. Mallory, AP, 141 Henry Seymour, 3225, 187 Henshaw, DD 278, 52 Herbert, DD 160, 49 Herbert L. Pratt, NOTS, 185 Hercules, AT, 192 Herman Frasch, NOTS, 162 Hermes, SP, 85 Herndon, DD 198, 50 Heron, AM 10, 113 Herreshoff 306, SP 1841, 85 Herreshoff 308, SP 2232, 85 Herreshoff 309, SP 1218, 97 Herreshoff 321, SP 2235, 85 Herreshoff 322, SP 2373, 103 Herreshoff 323, SP 2840, 85 Hetman, SP 1150, 97 Hiawatha, SP 183, 97 Hiawatha, SP 2892, 97 Hibiscus, LHS, 214 Hickman, NOTS, 160 High Ball, SP 947, 97 Highball, SP, 97 Hildegarde, SP 1221, 154 Hilton, NOTS, 162 Hippocampus, SP 654, 97 Hisko, NOTS, 185 Hist, PY, 78 Hitchcock, C&GS, 218 Hobcaw, SP 252, 97

Hobo II, SP 783, 97 Hogan, DD 178, 49 Holland, SS 1, 56 Holland, AS 3, 125 Holly, LHS, 211 Hooker, USAT, 219 Hopestill, SP 191, 97 Hopewell, DD 181, 49 Hopkins, DD 6, 42 Hopkins, DD 249, 51 Hopkins, SP 3294, 97 Hoqua, SP 142, 97 Hornet, PY, 78 Houma, NOTS, 185 Housatonic, CM, 112 Houston, NOTS, 178 Hoven, NOTS, 185 Hovey, DD 208, 50 Howard, DD 179, 49 Howard Greene, SP 2200, 197 Howarda, SP 144, 97 Howick Hall, NOTS, 162 Hoxbar, NOTS, 185 Hudson, USRC, 206 Hulbert, DD 342, 53 Hull, DD 7, 42 Hull, DD 330, 53 Humphreys, DD 236, 51 Hunch, SP 1197, 97 Hunt, DD 194, 50 Huntington, CA 5, 23, see West Virginia Huntress, PY, 78 Hupa, SP 650, 97 Huron, CA 9, 23, see South Dakota Huron, AP, 142 Hurst, SP 3156, 97 Hyac, SP 216, 97 Hyacinth, LHS, 213 Hydraulic, SP 2584, 97 Hydrographer, C&GS, 217 I.J. Merritt, ARS, 129 Ibis, SP 3051, 118 Ice King, NOTS, 160 Idaho, BB 42, 15 Idaho, BB 24, 11 Idaho, SP 545, 102 Idalis, SP 270, 98 Idealia, SP 125, 98 Idylease, SP 119, 98 Illinois, BB 7, 9 Imperator, AP, 147 Inca, SP 1212, 103 Inca, PY, 78 Inca, SP 3219 197 Independence, sail, 3 Independence, NOTS, 160 Indiana, BB 1, 7 Indiana, BB 50, 16

249

250

Index

Indianapolis, NOTS, 162 Ingalls, USAT, 219 Ingraham, DD 111, 48 Ingram, DD 255, 51 Intrepid, TS, 152 Intrepid, TB, 1 Invincible, NOTS, 160 Ionita, SP 388, 98 Iowa, BB 4, 8 Iowa, BB 53, 16 Iowan, NOTS, 163 Iris, AW, 137 Iris (1863), LHS, 211 Iris (1899), LHS, 213 Iro, SP 2679 188 Iroquois, sloop, 2 Iroquois, AT, 192 Isaac L. Rice, 187 Isabel, SP 521, 85 Isabela, NOTS, 163 Isanti, NOTS, 171 Isherwood, DD 284, 52 Isis, C&GS, 217 Isla de Cuba, PG, 72 Isla de Luzon, PG, 72 Isle of Surry, SP 1860, 98 Israel, DD 98, 48 Itasca, NOTS, 179 Itasca, SP-810, 103 Itasca, USRC, 205 Itasca II, SP 803, 98 Itty E, SP 952, 98 Iuka, AT 37, 197 Ivy (1880), LHS, 215 Ivy (1903), LHS, 213 Ivy, AT, 3, see Monterey Iwana, AT 2, 195 J.A.Palmer Jr., SP 319, 118 J.Alvah Clark, SP 1248, 118 J.B. Walker, NOTS, 186 J. Fred Talbott, DD 156, 49 J.M. Guffey, NOTS, 185 J. Reynor & Son, SP 869, 98 Jacob Jones, DD 61, 46 Jacob Jones, DD 130, 48 James H. Clark, SP 759, 98 James K. Paulding, DD 238, 51 James River, SP 861, 98 James Woolley, SP, 197 Jamestown, sail, 3 Jan van Nassau, NOTS, 182 Jane II, SP 1188, 98 Jarvis, DD 38, 44 Jason, BM, 1 Jason, AC 12, 133 Javelin, USCG, 208 Jaydee III, SP 692, 98 Jean Duluth, SP, 98

Jean Sands, AT, 3 Jeannette, SP 149, 98 Jeannette Skinner, NOTS, 167 Jenkins, DD 42, 44 Jerry Briggs, SP, 98 Jessamine, SP-438, 102 Jessamine, LHS, 211 Jimetta, SP 878, 98 Joan, NOTS, 163 Joanna, SP 1963, 98 Johansson, USCG, 209 John B. Hinton, SP 485, 118 John B. Robins, SP 1205, 98 John Clay, AM, 123 John D. Edwards, DD 216, 50 John D. Ford, DD 228, 51, see Ford John Dunkin, AM, 123 John Fitzgerald, AM, 123 John Francis Burnes, DD 299, 52 John G. Olsen, SP 2377, 98 John Graham, AM, 123 John L. Lawrence, SP 838, 121 John M. Connelly, NOTS, 184 John Rodgers, LHS, 211 John Sealy, SP 568, 118 John W. Chittenden, 3224, 187 Johnson, USRC, 202 Jolly Roge, SP 1031, 98 Joseph Cudahy, NOTS, 185 Joseph F. Bellows, SP 323, 118 Joseph Henry, USA, 221 Joseph Henry, LHS, 215 Joseph M. Clark, SP 1244, 98 Josephine, SP 913, 98 Josephine, SP 1243, 98 Josephine, SP 3295, 98 Josephine H II, SP 245, 102 Josephus, NOTS, 186 Jouett, DD 41, 44 Joy, SP 643, 98 Joyance, SP 72, 85 Julia Hamilton, SP 1460, 98 Julia Luckenbach, NOTS, 160 Juliette W. Murray, SP, 98 Juniata, sloop, 2 Juniata, SP 602, 86 Juniper, LHS, 213 Jupiter, AC 3, 132 Justin, AC, 130 K Class, SS, 60 K.I. Luckenbach, NOTS, 161 Kaimiloa, Hawaii, 223 Kaiserin Auguste Victoria, AP, 147 Kajeruna, SP 389, 86 Kalk, DD 170, 49 Kalmia, AT 23, 196 Kamesit, NOTS, 170 Kanawha, PY, 78

Kanawha, AO 1, 136 Kanawha II, SP 130, 86 Kane, DD 235, 51 Kangaroo, SP 1284, 98 Kangaroo, USCG, 208 Kanised, SP 439, 98 Kankakee, USCG, 206 Kansas, BB 21, 11 Karibou, SP 200, 98 Katahdin, ram, 18 Katharine, SP 715, 98 Katherine K, SP 220, 98 Katherine W. Cullen, NOTS, 186 Kathrick II, SP 148, 98 Katie, SP 660, 98 Katrina, SP 1144, 98 Katrina Luckenbach, NOTS, 161 Katydid, SP 95, 98 Kaweah, AO 15, 137 Kearsarge, sloop, 2 Kearsarge, BB 5, 8 Kemah, SP 415, 86 Kennedy, DD 306, 52 Kenneth L. McNeal, SP 333, 118 Kennison, DD 138, 49 Kentuckian, AP, 149 Kentucky, BB 6, 8 Keosanqua, AT 38, 197 Kerasaspa, NOTS, 180 Keresan, NOTS, 180 Kerkenna, NOTS, 180 Kerlew, NOTS, 180 Kermanshah, NOTS, 180 Kermoor, NOTS, 180 Kerowlee, NOTS, 180 Kerwood, NOTS, 181 Kestrel II, SP 529, 98 Kewaydin, AT 24, 196 Kickapoo, USCG, 210 Kidder, DD 319, 52 Killarney, SP 219, 98 Kilpatrick, USAT, 219 Kilty, DD 137, 49 Kimberly, DD 80, 47 King, DD 242, 51 Kingisher, AM 25, 113 Kingisher, SP 76, 102 Kiowa, NOTS, 172 Kiowa, SP 711, 103 Kittery, NOTS, 179 Klingelhoefer, USCG, 209 Knickerbocker, SP 479, 119 Knudsen, USCG, 209 Koka, AT 31, 197 Koningin der Nederlanden, AP, 142 Kroonland, AP, 140 Kukui, LHS, 214 Kumigan, SP 47, 98 Kuwana II, SP 594, 98

Index

Kwasind, SP 1233, 86 L Class, SS, 60 L.A. Dempsey, SP 1231, 98 L.K. Thurlow, NOTS, 162 La Vallette, DD 315, 52 Lackawanna, sloop, 2 Lady Anne, SP 154, 98 Lady Betty, SP 661, 98 Lady Doris, SP 3854, 98 Lady Mary, SP 212, 99 Lady Thorne, SP 962, 99 Lagoda, SP 3250, 99 Lake Arthur, NOTS, 172 Lake Benbow, NOTS, 175 Lake Berdan, NOTS, 175 Lake Blanchester, NOTS, 175 Lake Bloomington, NOTS, 175 Lake Borgne, NOTS, 176 Lake Capens, NOTS, 172 Lake Catherine, NOTS, 174 Lake Champlain, NOTS, 172 Lake Conesus, NOTS, 176 Lake Charlotte, NOTS, 176 Lake Clear, NOTS, 172 Lake Crescent, NOTS, 173 Lake Damita, NOTS, 175 Lake Dancey, NOTS, 175 Lake Daraga, NOTS, 175 Lake Dymer, NOTS, 175 Lake Eckhart, NOTS, 175 Lake Eliko, NOTS, 175 Lake Elsinore, NOTS, 175 Lake Elizabeth, NOTS, 176 Lake Erie, NOTS, 173 Lake Fernwood, NOTS, 173 Lake Forest, NOTS, 173 Lake Frances, NOTS, 174 Lake Gakona, NOTS, 175 Lake Garza, NOTS, 175 Lake Gaspar, NOTS, 175 Lake Gedney, NOTS, 175 Lake Geneva, NOTS, 173 Lake Harney, NOTS, 173 Lake Harris, NOTS, 176 Lake Helen, NOTS, 173 Lake Huron, NOTS, 173 Lake Larga, NOTS, 175 Lake Lasang, NOTS, 175 Lake Lemando, NOTS, 175 Lake Lillian, NOTS, 173 Lake Mary, NOTS, 176 Lake Michigan, NOTS, 173 Lake Ontario, NOTS, 177 Lake Osweya, NOTS, 175 Lake Otisco, NOTS, 173 Lake Pepin, NOTS, 173 Lake Pewaukee, NOTS, 177 Lake Placid, NOTS, 173

Lake Pleasant, NOTS, 176 Lake St. Clair, NOTS, 176 Lake St. Regis, NOTS, 176 Lake Silver, NOTS, 176 Lake Sunapee, NOTS, 174 Lake Superior, NOTS, 174 Lake Tahoe, NOTS, 163 Lake Traverse, NOTS, 173 Lake Tulare, NOTS, 173 Lake Weston, NOTS, 173 Lake Wimico, NOTS, 173 Lake Winooski, NOTS, 175 Lake Worth, NOTS, 173 Lake Yahara, NOTS, 175 Lake Ypsilanti, NOTS, 175 Lakebridge, NOTS, 174 Lakemoor, NOTS, 173 Lakeport, NOTS, 173 Lakeshore, NOTS, 174 Lakeside, NOTS, 173 Lakeview, NOTS, 177 Lakewood, NOTS, 173 Lamberton, DD 119, 48 Lamson, DD 18, 43 Lamson, DD 328, 53 Lancaster, sloop, 2 Lancaster, NOTS, 163 Langley, CV 1, 19 Lansdale, DD 101, 48 Lapwing, AM 1, 113 Laramie, AO 16, 137 Lardner, DD 286, 52 Lark, AM 21, 113 Larkspur, LHS, 213 Larsen, USCG, 209 Laub, DD 263, 51 Laura Reed, SP 2009, 99 Laurel (1876), LHS, 211 Laurel (1915), LHS, 215 Lawrence, DD 8, 42 Lawrence, DD 250, 51 Lawton, AP, 32, see Buffalo Lawton, AP, 32, see Badger Lawton, USAT, 219 Lea, DD 118, 48 Leader, USCG, 208 Leary, DD 158, 49 Lebanon, AC, 131 Legonia, SP 399, 86 Lehigh, BM, 1 Lenape, AP, 142 Leonidas, AC, 131 Letter B, SP 732, 99 Leviathan, AP, 142 Levisa, NOTS, 172 Lexington, CC 1, 16 Lexington II, SP-705, 103 Leyden, AT, 3 Leyte, PG, 73

Liberator, NOTS, 159 Liberty, NOTS, 171 Liberty III, SP 1229, 99 Lilac, LHS, 213 Lillian II, SP 38, 99 Lillie B, SP 1502, 99 Lillie, 187 Lily, LHS, 215 Linta, SP 721, 86 Liscum, USAT, 219 Litchield, DD 336, 53 Little, DD 79, 47 Little Aie, SP 60, 99 Little Brothers, SP 921, 99 Lively, AT, 191, see Active Logan, USAT, 219 Lomado, SP 636, 99 Long, DD 209, 50 Long Beach, NOTS, 179 Long Island, SP 572, 119 Lookout, USCG, 208 Los Angeles, NOTS, 185 Lotus, LHS, 215 Louise No.2, SP 1230, 99 Louisiana, BB 19, 11 Louisville, AP, 142 Lowell, SP 504, 119 Lu-o-La, SP 520, 99 Luce, DD 99, 48 Luce Bros., SP 846, 119 Lucia, NOTS, 181 Lucile Ross, SP 1211, 99 Ludlow, DD 112, 48 Luella, NOTS, 161 Lydia, SP-62, 102 Lydia III, SP 676, 99 Lydia, NOTS, 181 Lydonia, SP 700, 86 Lykens, SP 876, 119 Lyndonia, SP 734, 87 Lynx, SP 2, 99 Lynx II, SP-730, 103 M Class, SS, 61 M.J. Scanlon, NOTS, 163 M.M. Davis, SP 314, 119 Maartensdijk, NOTS, 182 MacDonough, DD 9, 42 MacDonough, DD 331, 53 Machias, PG 5, 69 Machigonne, SP 507, 89 Machigonne, SP 1043, 155 Mackenzie, TB 17, 38 Mackenzie, DD 175, 49 Mackinac, USRC, 207 MacLeish, DD 220, 51 Macona, NOTS, 163 Madawaska, AP, 143 Maddox, DD 168, 49 Madrono, LHS, 212

251

252

Index

Magete, SP 1675, 99 Maggie, 1202, 187 Magistrate, SP 143, 99 Magnet, SP 563, 99 Magnolia, LHS, 213 Magothy, USCG, 208 Mahan, DD 102, 48 Mahanna, AG 8, 153 Mahopac, BM, 1 Mahopac, AT 29, 196 Maine (1890), BB, 6 Maine, BB 10, 9 Maj. Samuel Ringgold, USA 220 Majestic, SP 3061, 155 Major Wheeler, NOTS, 164 Malang, NOTS, 182 Malay, SP 735, 87 Mallard, AM 44, 113 Malvern, SP 3055, 99 Manatee, SP 51, 99 Manchuria, AP, 143 Mandeville, SP 2563, 154 Mangrove, LHS, 213 Manhattan, BM, 1 Manhattan (1917), USCG, 207 Manhattan (1873), USRC, 202 Manila, AP, 138 Manileno, PG, 73 Manito II, SP 262, 99 Manley, TB 23, 39 Manley, DD 74, 47 Manna Hatta, ARS, 128 Manning, USRC, 203 Manta, NOTS, 172 Manzanita (1879), LHS, 211 Manzanita (1908), LHS, 214 Maple, LHS, 213 Marblehead, C 11, 28 Marblehead, CL 12, 31 Marcellus, AC, 131 Marcus, DD 321, 53 Margaret, NOTS, 159 Margaret, SP 328, 121 Margaret, SP 524, 89 Margaret, SP 527, 87 Margaret, SP 531, 102 Margaret Anderson, SP 1203, 99 Margaret G., SP 1764, 99 Margaret O, SP-614, 103 Margin, SP 2119, 99 Margo, SP 870, 99 Marguerite, SP 193, 99 Marguerite II, SP-892, 103 Marian Calaveras, SP 1700, 99 Mariana, NOTS, 163 Marica, AP, 149 Marie, SP 100, 99 Marie, SP 1260, 103 Marietta, PG 15, 70 Marigold, LHS, 212

Marija, SP 413, 99 Marindin, C&GS, 218 Marinduque, C&GS, 217 Mariner, Panama, 219 Mariner, SP 1136, 197 Marion, sloop, 2 Mariveles, PG, 73 Marjorie M., SP 1080, 99 Marne, NOTS, 171 Marold, SP 737, 99 Marpessa, SP 787, 99 Mars, AC 6, 132 Martha Washington, AP, 143 Mary Alice, SP 397, 87 Mary B. Garner, SP 682, 119 Mary Louise, SP 356, 99 Mary M., SP 3274, 99 Mary Pope, SP 291, 99 Maryland, CA 8, 22 Maryland, BB 46, 15 Mascoutin, USCG, 210 Mason, DD 191, 50 Massachusetts, BB 2, 7 Massachusetts, BB 54, 16 Massasoit, AT, 192 Matchless, C&GS, 218 Matsonia, AP, 143 Mattole, AO 17, 137 Mauban, NOTS, 164 Maud, SP 1009, 99 Maui, AP, 143 Maumee, AO 2, 136 Mauna Loa, SP 29, 99 Maury, DD 100, 48 May, SP 164, 87 May Brown, SP 1287, 99 Maylower, PY, 78 Maylower, AT, 3 Maylower, LHS, 213 Mayrant, DD 31, 43 Maysie, SP 930, 99 McArthur, C&GS, 217 McCall, DD 28, 43 McCalla, DD 253, 51 McCawley, DD 276, 52 McClellan, USAT, 219 McCook, DD 252, 51 McCormick, DD 223, 51 McCulloch (1866), USRC, 202 McCulloch (1896), USRC, 204 McDermut, DD 262, 51 McDougal, DD 54, 45 McDougall, SP 3717, 197 McFarland, DD 237, 51 McGourty, USCG, 209 McKean, DD 90, 47 McKee, TB 18, 38 McKee, DD 87, 47 McKeever Bros., SP 683, 116 McLanahan, DD 264, 51

McLane, USRC, 202 McPherson, USAT, 219 Me-Too, SP 155, 99 Meade, DD 274, 52 Meade, USAT, 219 Medusa, AR 1, 128 Mehalatos, USCG, 209 Melville, SP 1078, 103 Melville, AD 2, 126 Melvin, DD 335, 53 Memphis, CA 10, 24, see Tennessee Memphis, CL 13, 31 Menhaden, SP 847, 197 Merak, NOTS, 182 Merauke, NOTS, 182 Mercer, NOTS, 171 Merchant, SP 2313, 155 Mercurius, NOTS, 182 Mercury, AP, 143 Mercy, AH 4, 151 Meredith, DD 165, 49 Merito, SP 279, 99 Merrimac, AC, 131 Merritt, USAT, 219 Mervine, DD 322, 53 Messenger, USCG, 208 Mexican, NOTS, 164 Meyer, DD 279, 52 Miami, USRC, 206 Miantonomoh, BM 5, 17 Michigan, frigate, 1 Michigan, BB 27, 12 Middlesex, NOTS, 164 Mignonette, LHS, 211 Mikawe, SP 309, 99 Milwaukee, C 21, 30 Milwaukee, CL 5, 31 Mindanao, PG, 73 Mindoro, PG, 73 Minerva, SP 425, 99 Minneapolis, C 13, 28 Minnemac II, SP 202, 99 Minneopa, SP 1701, 99 Minnesota, frigate, 1 Minnesota, BB 22, 11 Minnesotan, NOTS, 163 Miramar, SP 591, 99 Miramar, SP 672, 103 Mirna, SP 1214, 100 Miss Anne II, SP 657, 100 Miss Betsy, SP 151, 100 Miss Toledo, SP 1711, 100 Mississippi, BB 23, 11 Mississippi, BB 41, 15 Missoula, CA 13, 24, see Montana Missouri, BB 11, 9 Mist, SP 567, 100 Mistletoe, LHS, 211 Mitchell, C&GS, 218 Mobile, AP, 149

Index Moccasin, SS 5, 56 Moccasin, NOTS, 179 Modoc, AT, 192 Mohave, AT 15, 196 Mohawk, AT, 193 Mohawk, USRC, 204 Mohican, sloop, 2 Mohican, SP 117, 89 Moldegaard, NOTS, 164 Momo, SP 49, 100 Mona II, SP, 100 Monadnock, BM 3, 17 Monaghan, DD 32, 44 Mongolia, AP, 143 Monocacy, gunboat, 3 Monocacy, PG 20, 75 Monongahela, store, 3 Montana, CA 13, 23 Montana, BB 51, 16 Montauk, BM, 1 Montauk, SP 392, 119 Montauk, SP 1213, 197 Montcalm, AT 39, 197 Montclair, NOTS, 160 Monterey, BM 6, 18 Monterey, AT, 3 Montgomery, C 9, 28 Montgomery, DD 121, 48 Montoso, NOTS, 163 Montpelier, AP, 148 Moody, DD 277, 52 Moosehead, SP 2047, 155 Morrill, USRC, 203 Morris, TB 14, 38 Morris, DD 271, 52 Morristown, NOTS, 160 Mount Shasta, NOTS, 164 Mount Vernon, AP, 139 Mugford, DD 105, 48 Mullany, DD 325, 53 Munaires, NOTS, 157 Munalbro, NOTS, 164 Mundelta, NOTS, 157 Munindies, NOTS, 157 Munplace, NOTS, 164 Munrio, NOTS, 164 Munsomo, NOTS, 164 Munwood, NOTS, 164 Murray, DD 97, 48 Murray, SP 1438, 100 Muscatine, NOTS, 160 Music, SP 1288, 100 Mustang, SP 36, 100 Myrtle, SP 3289, 100 Myrtle, LHS, 211 Mystery, SP 428, 100 Mystery, SP 2744, 100 N Class, SS, 61 Nahant, BM, 1

Nahant, SP 1250, 119 Nahma, SP 771, 87 Nahunta, NOTS, 186 Naiwa, NOTS, 170 Najelda, SP 277, 100 Nansemond, AP, 148 Nanshan, AC, 131 Nantahala, NOTS, 171 Nantucket, BM, 1 Nantucket, gunboat, 3, see Ranger Napa, AT 32, 197 Narada, SP 161, 87 Narkeeta, AT 3, 195 Narragansett, SP 1163, 155 Narragansett, AP, 146 Narwhal, SS 17, 57 Nashville, PG 7, 69 Natalia, SP 1251, 100 Natoma, SP 666, 87 Natoya, SP 396, 100 Naushon, SP 517, 87 Nautilus II, SP 559, 100 Navajo, AT, 195 Navajo III, SP-298, 102 Navigator, SP 2225, 197 Nebraska, BB 14, 10 Neches, AO 5, 136 Nedeva II, SP 64, 100 Needle, SP 649, 100 Nelansu, SP 610, 100 Nellie Jackson, SP 1459, 100 Nemes, SP 424, 100 Nemesis, SP 343, 100 Nepenthe, SP 112, 100 Neponset, NOTS, 163 Neptune, AC 8, 132 Nereus, AC 10, 133 Nero, AC, 131 Nettie, SP 1436, 100 Nettle, LHS, 215 Nevada, BM 8, 18 Nevada, BB 36, 14 New England, SP 1222, 119 New Hampshire, sail, 3 New Hampshire, BB 25, 11 New Jersey, BB 16, 10 New Mexico, BB 40, 15 New Orleans, CP, 29 New Windsor, NOTS, 171 New York, CA 2, 21 New York, BB 34, 13 Newark, C 1, 24 Newark, SP 266, 120 Newburgh, NOTS, 171 Newbury, USCG, 209 Newport, PG 12, 70 Newport News, NOTS, 179 Newton, IX 33, 153 Newton, NOTS, 164 Nezinscot, AT, 193

Niagara, AW, 137 Niagara, SP 136, 87 Niagara, SP-246, 102 Niagara, SP-263, 102 Nicholas, DD 311, 52 Nicholson, TB 29, 39 Nicholson, DD 52, 45 Nightingale, SP 523, 100 Niji, SP 33, 100 Nina, AT, 3 Nipsic, gunboat, 3 Nirvana, SP-706, 103 Nirvana II, SP 204, 100 Nitro, AE 2, 135 Noa, DD 343, 53 Nokomis, SP 609, 88 Noma, SP 131, 88 Nomad, SP 1046, 100 Nonpareil, SP 370, 123 Noord Brabant, NOTS, 183 Nopatin, AP, 146 Norlina, NOTS, 165 Normannia, SP 756, 100 North Carolina, CA 12, 23 North Carolina, BB 52, 16 North Dakota, BB 29, 12 North Pole, NOTS, 161 Northampton, SP 670, 100 Northern Paciic, AP, 141 Nottoway, AT, 191, see Algonquin Nunivak, USRC, 206 Nyack, AT, 194, see Sioux O Class, SS, 62 O’Bannon, DD 177, 49 O’Brien, TB 30, 39 O’Brien, DD 51, 45 Oakland, NOTS, 162 Ocoee, SP 1208, 100 Octopus, SS 9, 57 Ogden, C&GS, 218 Ohio, BB 12, 9 Ohioan, NOTS, 163 Ojen, SP 957, 100 Oklahoma, BB 37, 14 Old Colony, SP 1254, 156 Old Dominion, NOTS, 187 Oleander, LHS, 215 Olympia, C 6, 27 Olympic, SP 260, 100 Omaha, sloop, 2 Omaha, CL 4, 31 Oneida, PY, 78 Oneonta, SP 1138, 197 Ono, SP 128, 100 Onondaga, USRC, 203 Onset, SP 1224, 100 Ontario, AT 13, 196 Onward, SP 311, 88 Onward II, SP-728, 103

253

254

Index

Oosterdijk, NOTS, 183 Opeechee, SP 969, 100 Ophir, NOTS, 183 Ora, SP 75, 100 Orca, SP 726, 100 Orchid, LHS, 214 Oregon, BB 3, 7 Oregonian, NOTS, 157 Oriole, sail, 3, see Dale Oriole, AM 7, 113 Orion, AC 11, 133 Orizaba, AP, 143 Ortolan, AM 45, 113 Osborne, DD 295, 52 Osceola, AT, 193 Oskaloosa, NOTS, 171 Oskawa, NOTS, 170 Osmond Ingram, DD 255, 52, see Ingram Osprey, AM 29, 113 Osprey II, SP 928, 100 Ossipee, sloop, 2 Ossipee, USCG, 206 Ostrich, SP 1249, 100 Otis W. Douglas, SP 313, 120 Otsego, AP, 148 Overton, DD 239, 51 Ovesen, USCG, 209 Owaissa, SP 659, 100 Owera, SP 167, 88 Owl, AM 2, 113 Ozama, NOTS, 172 Ozark, BM 7, 18, see Arkansas Ozaukee, NOTS, 171 P.K. Bauman, SP 377, 88 Paducah, PG 18, 74 Palinurus, C&GS, 218 Palmer, DD 161, 49 Palmetto, LHS, 214 Paloma, SP 533, 101 Palos, gunboat, 3 Palos, PG 16, 75 Pamlico, USRC, 205 Pampanga, PG, 73 Panama, SP 101, 101 Panaman, NOTS, 163 Panay, PG, 73 Pansy, LHS, 211 Panther, XCL, 32 Panuco, NOTS, 159 Paragua, PG, 73 Parker, DD 48, 45 Parrott, DD 218, 50 Parthenia, SP 671, 88 Partridge, AM 16, 113 Pasadena, NOTS, 162 Pascagoula, NOTS, 172 Passaic, BM, 1 Passaic, AT, 193, see Pontiac

Pastores, AP, 140 Pat Caharty, AM, 124 Patapsco, AT 10, 195 Patchogue, SP 1227, 155 Pathinder, C&GS, 217 Patoka, AO 9, 136 Patricia, AP, 146 Patrol (1899), USRC, 207 Patrol (1917), USCG, 208 Patrol No.1, SP 45, 101 Patrol No.2, SP 409, 101 Patrol No.4, SP 8, 101 Patrol No.5, SP 29, 101 Patrol No.6, SP 54, 101 Patrol No.7, SP 31, 101 Patrol No.8, SP 56, 101 Patrol No.10, SP 85, 101 Patrol No.11, SP 1106, 101 Patterson, C&GS, 217 Patterson, DD 36, 44 Pattina, SP 675, 101 Patuxent, AT 11, 195 Paul Hamilton, DD 307, 52 Paul Jones, DD 10, 42 Paul Jones, DD 230, 51 Paulding, DD 22, 43 Pauline, SP 658, 101 Pawnee, AT, 193 Pawnee, SP 699, 103 Pawtucket, AT 7, 195 Paysandu, AP, 144 Peacock, AM 46, 113 Pearl, SP 1219, 101 Peary, DD 226, 51 Pecos, AO 6, 136 Peerless, NOTS, 165 Peggy, SP 1072, 101 Pelican, AM 27, 113 Penacook, AT 6, 195 Penguin, AM 33, 113 Penn R.R. No.9, SP 679, 120 Pennsylvania, CA 4, 22 Pennsylvania, BB 38, 14 Penobscot, SP, 197 Penrose, USRC, 207 Pensacola, sloop, 2 Pensacola, NOTS, 179 Pentucket, AT 8, 195 Peoria, XPG, 76 Pequeni, Panama, 219 Pequot, NOTS, 179 Pequot, USCG, 210 Percival, DD 298, 52 Perfecto, SP 86, 101 Perkins, DD 26, 43 Perry, DD 11, 42 Perry, DD 340, 53 Perry, USRC, 202 Pete, SP 596, 101

Peter C. Struven, SP 332, 120 Peter H. Crowell, NOTS, 162 Petrel, PG 2, 68 Petrel, SP 59, 101 Petrel, SP 546, 101 Phalarope, BF, 216 Pharos, LHS, 211 Philadelphia, C 4, 26 Philip, DD 76, 47 Philippines, AP, 148 Phillips, SP 1389, 101 Phlox, AT, 3 Piave, NOTS, 171 Pigeon, AM 47, 113 Pike, SS 6, 56 Pilgrim, AT, 3 Pilgrim, SP 1204, 101 Pillsbury, DD 227, 51 Pine, LHS, 215 Pinola, AT 33, 197 Pinta, AT, 3 Pioneer, USCG, 208 Piqua, SP 130, 86, see Kanawha II Pirate, SP 229, 101 Piscataqua, AT, 193 Pittsburgh, CA 4, 23, see Pennsylvania Plattsburg, AP, 141 Pleiades, NOTS, 165 Plover, AM 12, 113 Plunger, SS, 56 Plunger, SS 2, 56 Plymouth, NOTS, 165 Pocahontas, AT 18, 196 Pocahontas, AP, 144 Pocomoke, SP 205, 120 Pocomoke, SP 571, 101 Poinsettia, LHS, 215 Point Bonita, NOTS, 165 Point Lobos, NOTS, 165 Polar Bear, NOTS, 161 Polar Sea, NOTS, 161 Polar Star, NOTS, 161 Polarland, NOTS, 161 Politesse, SP 662, 101 Pollux, NOTS, 182 Polly, SP 690, 101 Pollyanna, SP 1048, 101 Pomander, SP 702, 101 Pompano, SP, 101 Pompey, AC, 131 Ponce, SP 364, 101 Pontiac, SP 2343, 120 Pontiac, AT, 193 Pope, DD 225, 51 Porpoise, SS 7, 56 Porpoise, SP 4, 101 Porter, TB 6, 36 Porter, DD 59, 46 Portsmouth, sail, 3

Index

Postmaster General, SP 2364, 155 Potomac, AT, 193 Powhatan, frigate, 1 Powhatan, AP, 144 Powhatan, AT, 193 Prairie, XCL, 31 Preble, DD 12, 42 Preble, DD 345, 53 President Grant, AP, 144 President Lincoln, AP, 144 Preston, DD 19, 43 Preston, DD 327, 53 Pretoria, AP, 146 Princess Matoika, AP, 144 Princeton, PG 13, 70 Prinz Friedrich Wilhelm, AP, 147 Privateer, SP 179, 101 Procyon, AG 11, 153 Progressive, SP 2003, 101 Prometheus, AC 2, 132 Proteus, AC 9, 133 Pruitt, DD 347, 53 Psyche V, SP 9, 101 Pueblo, CA 7, 23, see Colorado Puritan, BM 1, 17 Puritan, AP, 146 Putnam, DD 287, 52 Pyro, AE 1, 135 Quail, AM 15, 113 Quest, SP 171, 101 Quevilly, NOTS, 185 Qui Vive, SP 1004, 101 Quicksilver, SP 281, 101 Quigley, USCG, 209 Quincy, NOTS, 179 Quinnebaug, sloop, 2 Quinnebaug, CM, 112 Quiros, PG, 72 R Class, SS, 63 R.W. Wilmot, SP 604, 197 Raazoo, SP 508, 101 Raboco, SP 310, 101 Raccoon, SP 506, 101 Radford, DD 120, 48 Radnor, NOTS, 163 Raeo, SP 588, 101 Rail, AM 26, 113 Rainbow, AW, 137 Rainier, SP, 88 Raleigh, C 8, 27 Raleigh, CL 7, 31 Ramapo, AO 12, 136 Rambler, SP 211, 88 Ramsay, DD 124, 48 Randwijk, NOTS, 183 Ranger, gunboat, 3 Ranger, CC 4, 16

Ranger, SP 237, 89 Ranger, SP 369, 120 Ransom B. Fuller, SP, 155 Rapidan, AO 18, 136 Rapido, AT, 195 Rappahannock, NOTS, 179 Raritan, USCG, 210 Rathburne, DD 113, 48 Raven III, SP-103, 102 Raven, AM 49, 113 Rawlins, USAT, 219 Raymond, 2057, 187 Raymond J.Anderton, SP 530, 120 Ready, C&GS, 218 Redwing, AM 48, 113 Regis II, SP 1083, 101 Regulus, AK 14, 134 Rehoboth, SP 384, 115 Reid, DD 21, 43 Reid, DD 292, 52 Reina Mercedes, IX 25, 153 Relief (1902), AH, 150 Relief, AH 1, 151 Relief, SP, 102 Relief, ARS, 129 Relief, USCG, 209 Remlik, SP 157, 89 Reno, DD 303, 52 Renshaw, DD 176, 49 Repose, AH, 150, see Relief Reposo II, SP 198, 89 Rescue, AT, 3 Rescue, ARS, 129 Research (1873), C&GS, 218 Research (1901), C&GS, 218 Resolute, AP, 138 Resolute, ARS, 129 Resolute, SP 3003, 102 Resolute, SP 3218, 102 Restless, PY, 78 Reuben James, DD 245, 51 Rhebal, SP 1195, 102 Rhode Island, BB 17, 10 Richard Bulkeley, AM, 123 Richards, USCG, 209 Richmond, sloop, 2 Richmond, CL 9, 31 Richmond, SP 2221, 103 Rickwood, SP 597, 102 Riette, SP 107, 102 Rigel, AD 13, 127 Rijndam, AP, 144 Rijndijk, NOTS, 183 Rijnland, NOTS, 183 Rin Tin Tin, 187 Ringgold, DD 89, 47 Ripple, SP 2439, 116 Rivalen, SP 63, 102 Riverside, 187

Rizal, DD 174, 49 Roamer, SP 1047, 102 Roanoke, CM, 112 Robert H. McCurdy, SP 3157, 92 Robert L. Barnes, NOTS, 186 Robert M.Thompson, NOTS, 172 Robert Smith, DD 324, 53 Robin, AM 3, 113 Robinson, DD 88, 47 Rochester, CA 2, 22, see New York Rocket (1899), AT, 194 Rocket (1863), AT, 3 Rockport, gunboat, 3, see Ranger Rockport, SP 738, 80, see Ajax Rodgers, TB 4, 36 Rodgers, DD 254, 51 Rodgers, C&GS, 218 Roe, DD 24, 43 Roepat, NOTS, 183 Rogday, SP 3583, 156 Romblon, C&GS, 217 Rondo, NOTS, 183 Rondo, SP-90, 102 Rondout, 3200, 187 Roosevelt, BF, 216 Roper, DD 147, 49 Rosa, SP 757, 102 Rose (1914), LHS, 214 Rose (1873), LHS, 211 Rose Mary, SP 1216, 102 Rosecrans, USAT, 219 Rosedale, SP 3079, 188 Roselle, SP 350, 120 Rowan, TB 8, 37 Rowan, DD 64, 46 Rush, USRC, 202 Rush, SP 712, 102 Russ, SP 1151, 102 Rutoma, SP 78, 102 S Class, SS, 64 S.M. Goucher, SP 2487, 103 S.P. Lee, DD 310, 52 S.T. Co. No.2, SP 267, 121 Sabalo, SP 225, 90 Sac City, NOTS, 171 Saccarappa, NOTS, 171 Sachem, SP 192, 90 Sacramento, PG 19, 74 Sadie Ross, SP 736, 103 Saetia, NOTS, 165 Sagadahoc, NOTS, 158 Sagamore, AT 20, 196 Sagua, NOTS, 165 Saint Francis, NOTS, 165 Salem, CS 3, 30 Salinas, AO 19, 136 Salmon, SS 19, 57 Salvor, 3418, 187 Samar, PG, 73

255

256

Index

Samarinda, NOTS, 183 Samoa, XPG, 76 Samoset, AT 5, 195 Samoset, SP 2000, 188 Sampson, DD 63, 46 San Diego, CA 6, 23, see California San Joaquin, NOTS, 187 San Juan, SP 1352, 121 San Marcos, tgt, 7, see Texas San Francisco, C 5, 26 San Toy II, SP 996, 103 Sanda, SP, 103 Sanderling, AM 37, 113 Sandoval, PG, 73 Sandpiper, AM 51, 113 Sands, DD 243, 51 Sans Souci II, SP 301, 103 Santa Ana, AP, 149 Santa Barbara, NOTS, 165 Santa Cecilia, AP, 150 Santa Clara, NOTS, 165 Santa Elena, AP, 147 Santa Elisa, AP, 149 Santa Leonora, AP, 149 Santa Luisa, NOTS, 166 Santa Malta, AP, 150 Santa Olivia, NOTS, 165 Santa Rosa, AP, 149 Santa Rosalia, NOTS, 166 Santa Paula, NOTS, 165 Santa Teresa, AP, 149 Santee, sail, 3 Santee, SP, 92 Santiago, NOTS, 166 Sapelo, AO 11, 136 Sapphire, SP 710, 103 Sappho, SP 1427, 155 Sara Thompson, NOTS, 186 Saranac, CM, 112 Saratoga, sail, 3 Saratoga, CA 2, 22, see New York Saratoga, CC 3, 16 Satellite, SP 1012, 103 Satilla, SP 687, 90 Satsuma, NOTS, 166 Satterlee, DD 190, 50 Saturn, AC, 131 Saugus, BM, 1 Saukee, USCG, 210 Savannah, AS 8, 126 Saxis, SP 615, 103 Sayona II, SP 1109, 103 Sayonara II, SP 587, 103 SC, SC, 109 Scally, USCG, 209 Scandinavia, SP 3363, 103 Scarpe, SP 713, 104 Schenck, DD 159, 49 Schley, DD 103, 48

Schurz, XPG, 76 Scindia, AC, 131 Sciota, AT 30, 197 Scipio, AC, 132 Scoresby, C&GS, 218 Scorpion, PY, 79 Scoter, SP 20, 104 Scout, SP 114, 104 Scout (1897), USRC, 207 Scout (1913), USRC, 208 Scranton, NOTS, 163 Sea Gate, SP 2415, 151 Sea Gull, SP 223, 102 Sea Gull, SP 544, 104 Sea Hawk, SP 2365, 104 Sea Otter, SP 781, 104 Sea Rover, SP 1014, 197 Seagull, AM 30, 113 Search (1917), USCG, 208 Search (1869), USRC, 202 Seatag, SP 505, 104 Seattle, CA 11, 24, see Washington Sebago, AT, 194, see Takoma Secret, SP 1063, 104 Sedgwick, USAT, 219 See W. See, SP 740, 104 Selfridge, DD 320, 53 Seminole, USRC, 204 Seminole, AT, 194 Semmes, DD 189, 50 Seneca, SP 427, 121 Seneca, SP 1240, 154 Seneca, USRC, 205 Sentinel, SP 180, 104 Sentinel (1918), USCG, 208 Sentinel (1919), USCG, 208 Sepulga, AO 20, 137 Sequoia, LHS, 214 Sequoyah, SP-426, 102 Seven, SP 727, 104 Severance, NOTS, 166 Severn, TS, 152, see Chesapeake Severn, SP, 104 Seward, USAT, 219 Seward, USRC, 202 Shad, SP 551, 104 Shada, SP 580, 104 Shadow III, SP 102, 104 Shady Side, SP 2079, 104 Shannon, 1236, 187 Shark, SS 8, 56 Shark, SP 534, 104 Sharkey, DD 281, 52 Shaw, DD 68, 46 Shawmut, CM, 111 Shearwater, PY, 79 Shenandoah, sloop, 2 Sheridan, USAT, 219 Sherman, USAT, 219

Sherman, NOTS, 166 Shirin, SP 915, 104 Shirk, DD 318, 52 Shoshone, AP, 148 Shrewsbury, SP 70, 104 Shrike, AM 50, 113 Shrimp, SP 645, 104 Shrub, LHS, 214 Shubrick, TB 31, 39 Shubrick, DD 268, 52 Shubrick, LHS, 211 Shur, SP 782, 104 Shuttle, SP 3572, 104 Sialia, SP 543, 90 Siam Duffy, AM, 123 Siboney, AP, 143 Sicard, DD 346, 53 Sierra, AP, 144 Sigourney, DD 81, 47 Silliman, C&GS, 218 Simplicity, SP 96, 104 Simpson, DD 221, 51 Sinclair, DD 275, 52 Sioux, NOTS, 172 Sioux, AT, 194 Siren, PY, 79 Sirius, AK 15, 134 Sister, SP 822, 104 Siwash, SP 12, 104 Sixaola, NOTS, 159 Skink, SP 605, 104 Sloat, DD 316, 52 Smith, DD 17, 43 Smith (1884), USRC, 203 Smith (1919), USCG, 209 Smith Thompson, DD 212, 50 Snapper, SP 2714, 104 Snapper, SS 16, 57 Snark, SP 1291, 104 Snohomish, USRC, 205 Snowdrop, LHS, 215 Soestdijk, NOTS, 182 Sol Navis, AP, 149 Solace, AH 2, 150 Solitaire, NOTS, 187 Somers, TB 22, 39 Somers, DD 301, 52 Somerset, SP 2162, 104 Sonoma, AT 12, 196 Sotoyomo, AT 9, 195 South Bend, AP, 149 South Carolina, BB 26, 12 South Dakota, CA 9, 22 South Dakota, BB 49, 16 South Pole, NOTS, 161 Southard, DD 207, 50 Southery, AC, 132 Southport, SP, 151 Sovereign, SP 170, 90

Index

Sparrow II, SP 3231, 104 Spartan, SP 336, 121 Speedway, SP 407, 104 Speedwell, AT, 3 Spica, AK 16, 134 Spray, SP 2491, 121 Springield, SP 2575, 188 Sproston, DD 173, 49 Spy, C&GS, 218 St. Johns, SP 3710 188 St. Louis, sail3 St. Louis, XCL, 33 St. Louis, C 20, 30 St. Mary’s, sail, 3 St. Marys, SP 1457, 103 St. Paul, AP, 142 St. Paul, XCL, 33 St. Sebastian, SP 470, 103 Standard Arrow, NOTS, 184 Standish, AT, 3 Stansbury, DD 180, 49 Star I, SP 1351, 121 Starboard Unit, SP, 104 Starling, SP 2981, 118 Steadfast, C&GS, 218 Stellenwerf, USCG, 209 Stephen R. Jones, NOTS, 164 Stephen W. McKeever Jr., SP 1169, 116 Sterett, DD 27, 43 Sterling, AC, 132 Stevens, DD 86, 47 Stewart, DD 13, 42 Stewart, DD 224, 51 Stiletto, TB, 36 Stinger, SP 1252, 104 Stingray, SS 13, 57 Stockton, TB 32, 39 Stockton, DD 73, 47 Stoddert, DD 302, 52 Stranger, PY, 79 Stribling, DD 96, 48 Stringham, TB 19, 38 Stringham, DD 83, 47 Sturdy, SP 82, 104 Sturgeon Bay, IX 27, 153 Sturtevant, DD 240, 51 Sudbury, NOTS, 166 Sultana, SP 134, 90 Sumac, LHS, 213 Sumner, USAT, 219 Sumner, DD 333, 53 Sunbeam III, SP 251, 104 Sunlower, LHS, 214 Sunnadin, AT 28, 196 Superior, 3240, 187 Supply, AK, 134 Surf, SP 341, 115 Surveyor, C&GS, 217 Susanne, SP-411, 102 Susquehanna, AP, 144

Sussex, SP 685, 104 Suwanee, AP, 148 Suzanne, SP 510, 90 Swallow, AM 4, 113 Swan, AM 34, 113 Swan, SP 1437, 104 Swasey, DD 273, 52 Swatara, sloop, 2 Swift, USCG, 208 Sybilla III, SP 104, 90 Sylph, PY, 79 Sylvan Arrow, NOTS, 184 Sylvia, PY, 79 Sylvia, SP-471, 102 T Class, SS, 62, see AA Class T.A.M. Craven, TB 10, 37 Tacoma, C 18, 29 Tacony, SP 5, 104 Tadousac, AT 22, 196 Tahoma, USRC, 206 Takana, SP 3039, 104 Takana, USCG, 208 Takoma, AT, 194 Taku, C&GS, 218 Talbot, TB 15, 38 Talbot, DD 114, 48 Tallahassee, BM 9, 19, see Florida Tallapoosa, gunboat, 3 Tallapoosa, USCG, 206 Talley, USCG, 209 Talofa, SP 1016, 104 Tamarack, SP 561, 104 Tamaroa, USCG, 210 Tampa, USRC, 206, see Miami Tanager, AM 5, 113 Tanamo, NOTS, 165 Tangier, SP 469, 104 Tanginak, SP 1482, 121 Tango, SP 1712, 104 Tanguingui, SP 126, 104 Taniwha, SP 129, 90 Tarantula, SS 12, 57 Tarantula, SP 124, 90 Tarbell, DD 142, 49 Tarpon, SS 14, 57 Tasco, SP 502, 122 Tatnuck, AT 27, 196 Tattnall, DD 125, 48 Tavernilla, Panama, 219 Taylor, DD 94, 48 Taylor, USCG, 209 Teal, AM 23, 113 Teaser, SP 933, 105 Tech Jr., SP 1761, 105 Tech III, SP 1055, 105 Tecumseh, AT, 194 Tenadores, AP, 140 Tennessee, frigate, 1

Tennessee, CA 10, 23 Tennessee, BB 43, 15 Teresa, NOTS, 181 Tern, AM 31, 113 Tern, SP 871, 105 Ternate, NOTS, 183 Terrier, SP 960, 105 Terror, BM, 4 Terry, DD 25, 43 Terry, USAT, 219 Texan, NOTS, 166 Texas (1890), BB, 7 Texas, BB 35, 13 Thatcher, DD 162, 49 Theodore Roosevelt, AP, 146 Thetis, SP 391, 91 Thetis, USRC, 204 Thistle, SP 1058, 105 Thistle, LHS, 215 Thomas, DD 182, 49 Thomas, USAT, 220 Thomas Blackhorne, AM, 123 Thomas Buckley, AM, 123 Thomas Graham, AM, 124 Thomas Henrix, AM, 124 Thomas Laundry, AM, 123 Thompson, DD 305, 52 Thornton, TB 33, 39 Thornton, DD 270, 52 Thrush, AM 18, 113 Ticonderoga, sloop, 2 Ticonderoga, NOTS, 180 Tide, SP 953, 116 Tiger, NOTS, 165 Tigress, SP, 105 Tillamook, SP-269, 102 Tillamook, AT 16, 196 Tillman, DD 135, 49 Tingard, USCG, 209 Tingey, TB 34, 39 Tingey, DD 272, 52 Tinicum, SP 1113, 155 Tioga, USCG, 207 Tippecanoe, AO 21, 137 Tivives, NOTS, 159 Tjikembang, NOTS, 183 Tjisondari, NOTS, 183 Toad, SP, 105 Tocsam, SP, 105 Tommy Traddles, SP, 105 Tonopah, BM 8, 18, see Nevada Topeka, PG, 71 Topila, NOTS, 186 Toucey, DD 282, 52 Toxaway, SP 743, 105 Tracy, DD 214, 50 Trafic, AT, 195 Tramp, SP 646, 105 Transfer, AT, 195

257

258

Index

Transit, C&GS, 218 Traveler, SP 122, 105 Trenton, frigate, 1 Trenton, CL 11, 31 Trever, DD 339, 53 Triana, AT, 3 Trilby, SP 673, 105 Trinity, AO 13, 136 Trippe, DD 33, 44 Triton, SP 3312, 105 Triune, SP 1636, 105 Troy, AP, 150 Truxtun, DD 14, 43 Truxtun, DD 229, 51 Tucker, DD 57, 46 Tudno, SP, 189 Tulip, LHS, 214 Tulsa, PG 22, 74 Tuna, SP 664, 105 Turkey, AM 13, 113 Turner, DD 259, 51 Tuscarora, USRC, 204 Twiggs, DD 127, 48 Two Myrtles, LHS, 215 Tybee, USRC, 207 Umpqua, AT 25, 196 Unadilla, AT 4, 195 Unalga, USRC, 206 Uncas, AT, 194 Uncas, SP-689, 103 Undaunted, SP 1950, 116 United States, CC 6, 16 Upshur, DD 144, 49 Urdaneta, PG, 73 Utah, BB 31, 13 Utowana, SP 951, 122

Vestal, AC 1, 132 Vester, SP 686, 122 Vesuvius, Cruiser, 75 Vicksburg, PG 11, 70 Victor, SP 1995, 105 Victorious, NOTS, 160 Vidette, USCG, 208 Vidofner, SP 402, 105 Vigilant, AT, 194 Vigilant, SP-406, 102 Vigilant, USRC, 208 Viking, PY, 79 Viking, SP 3314, 105 Villalobos, PG, 72 Vincent, SP 3246, 105 Violet, LHS, 211 Viper, SS 10, 57 Vireo, AM 52, 113 Virginia, BB 13, 10 Virginia, SP-274, 102 Virginia, SP-746, 103 Virginia, SP-1965, 103 Virginian, SP, 197 Virginian, AP, 150 Vision, SP-744, 103 Vision, SP 1114, 105 Visitor, SP 2266, 105 Vitesse, SP 1192, 105 Vittorio Emanuele III, NOTS, 170 Vivace, SP 583, 91 Vixen, PY, 80 Volunteer, NOTS, 159 Von Steuben, AP, 145 Voyager, SP 361, 105 Voyager, USCG, 209 Vulcan, AR, 128 Vulcan, AC 5, 132

Valeda, SP 592, 105 Valiant, USCG, 208 Valiant, SP 535, 105 Vandalia, sloop, 2 Vanderbilt, USRC, 202 Vaud J, SP 3361, 105 Vaughan, USCG, 209 Vedette, Panama, 219 Vedette, SP 163, 91 Veendijk, NOTS, 183 Vega, AK 17, 134 Velocipede, SP 1258, 105 Vencedor, SP 669, 105 Venetia, SP 431, 91 Venture, SP 616, 105 Verbena, LHS, 211 Verdi, SP 979, 105 Vergana, SP 519, 91 Vermont, sail, 3 Vermont, BB 20, 11 Verna & Esther, SP 1187, 105

W.F. Babcock, NOTS, 187 W.F. Marty, SP 1145, 105 W.L. Messick, SP 322, 122 W.L. Steed, NOTS, 186 W.T. James, SP 429, 122 Waban, AT, 194 Wabash, frigate, 2 Wabash, NOTS, 180 Wachusett, sloop, 2 Wachusett, NOTS, 180 Wachusetts, SP 548, 102 Wacondah, SP 238, 91 Wadena, SP 158, 91 Wadsworth, DD 60, 46 Wahneta, AT 1, 195 Wainwright, DD 62, 46 Wakiva, SP 160, 91 Wakulla, NOTS, 168 Walke, DD 34, 44 Walker, DD 163, 49 Walter A. Luckenbach, NOTS, 166

Walter Adams, SP 400, 122 Walter D. Munson, NOTS, 166 Wandank, AT 26, 196 Wandena, SP 354, 105 Wanderer, SP 132, 91 Wanderer, SP 2440, 105 Wanderlust, SP 923, 105 Wando, AT 17, 196 War Bug, SP 1795, 105 Warbler, AM 53, 113 Ward, DD 139, 49 Warren, USAT, 220 Warren J. Courtney, SP 375, 120 Warrington, DD 30, 43 Warrington, LHS, 211 Wasaka III, SP 342, 105 Washington, CA 11, 23 Washington, BB 47, 15 Washington, NOTS, 187 Washington, USRC, 202 Wasmuth, DD 338, 53 Wasp, SP 1159, 105 Wasp, PY, 80 Wassaic, NOTS, 168 Water Lily, LHS, 215 Waters, DD 115, 48 Wathena, NOTS, 171 Watonwan, NOTS, 171 Waubesa, NOTS, 171 Wave, SP 1706, 115 Weepoose, SP 450, 105 Wego, SP 1196, 105 Welborn C. Wood, DD 195, 50 Welcome, SP 1175, 105 Welles, DD 257, 51 Wemootah, SP 201, 105 Wendy, SP 448, 105 Wenonah, SP 165, 91 West Alsek, NOTS, 168 West Apaum, NOTS, 168 West Arrow, NOTS, 171 West Avenal, NOTS, 171 West Bridge, NOTS, 167 West Carnifax, NOTS, 171 West Coast, NOTS, 167 West Cobalt, NOTS, 170 West Cohas, NOTS, 168 West Compo, NOTS, 168 West Corum, NOTS, 170 West Cressey, NOTS, 168 West Ekonk, NOTS , 168 West Elcajon, NOTS, 169 West Elcasco, NOTS, 169 West Eldara, NOTS, 169 West Galeta, NOTS, 169 West Galoc, NOTS, 169 West Gambo, NOTS, 169 West Gate, NOTS, 167 West Gotomska, NOTS, 169

Index

West Grama, NOTS, 169 West Haven, NOTS, 167 West Hobomac, NOTS, 169 West Hosokie, NOTS, 169 West Humhaw, NOTS, 169 West Indian, NOTS, 167 West Kyska, NOTS, 169 West Lashaway, NOTS, 169 West Lianga, NOTS, 169 West Loquassuck, NOTS, 169 West Madaket, NOTS, 169 West Mahomet, NOTS, 169 West Mead, NOTS, 166 West Point, NOTS, 167 West Shore, NOTS, 168 West View, NOTS, 168 West Virginia, CA 5, 22 West Virginia, BB 48, 15 West Wauna, NOTS, 169 West Wood, NOTS, 166 West Zeda, NOTS, 169 West Zucker, NOTS, 169 West Zula, NOTS, 169 Westchester, NOTS, 168 Westchester, SP 3103, 106 Westerdijk, NOTS, 183 Western Ally, NOTS, 166 Western Belle, NOTS, 167 Western Chief, NOTS, 168 Western Comet, NOTS, 168 Western Front, NOTS, 167 Western Hope, NOTS, 167 Western Light, NOTS, 168 Western Maid, NOTS, 168 Western Ocean, NOTS, 168 Western Plains, NOTS, 167 Western Sea, NOTS, 167 Western Spirit, NOTS, 168 Western Star, NOTS, 167 Westerner, NOTS, 167 Westford, NOTS, 166 Westmount, NOTS, 166 Westover, NOTS, 167 Westpool, NOTS, 167 Westport, NOTS, 166 Westward Ho, NOTS, 167 Wheeling, PG 14, 70 Whippet, SP 89, 106 Whipple, DD 15, 43 Whipple, DD 217, 50 Whippoorwill, AM 35, 113 Whirlwind, SP 221, 91 Whistler, SP 784, 106 Whitecap, SP 340, 116 Whitney, AD 4, 126 Wickes, DD 75, 47 Wicomico, AT, 192, see Choctaw

Widgeon, AM 22, 113 Wieldrecht, NOTS, 186 Wilbert A. Edwards, SP 315, 122 Wild Cat, SP 879, 106 Wild Goose, SP 562, 106 Wild Goose II, SP-891, 103 Wilhelmina, AP, 145 Wilkes, TB 35, 39 Wilkes, DD 67, 46 Willet, AM 54, 113 William A.McKenney, NOTS, 161 William Ashton, AM, 124 William B. Preston, DD 344, 53 William Caldwell, AM, 123 William Darnold, AM, 123 William F. Green, SP 3064, 156 William F. McCauley, SP 2360, 197 William Isom, NOTS, 185 William Johnson, AM, 123 William Jones, DD 308, 52 William N. Page, NOTS, 161 William Rockefeller, NOTS, 186 Williams, DD 108, 48 Williams’18, SP-498, 102 Williamson, DD 244, 51 Willlimantic, NOTS, 170 Willoughby, SP 2129, 155 Wilmette, XPG, 76 Wilmington, PG 8, 69 Wilrose II, SP 195, 106 Winchester, SP 156, 92 Winding Gulf, NOTS, 161 Windom, USRC, 203 Winield S. Cahill, SP 493, 122 Winifred, NOTS, 186 Winnebago, NOTS, 168 Winnisimmet, USRC, 207 Winona, USRC, 203 Winslow, TB 5, 36 Winslow, DD 53, 45 Winterswijk, NOTS, 184 Winthrop, SP 3297, 106 Wisconsin, BB 9, 9 Wissahickon, SP 852, 89 Wissahickon, USRC, 207 Wissoe II, SP 153, 106 Wistaria, LHS, 211 Wiwoka, SP 250, 106 Wolcott, USRC, 202 Wolverine, frigate, 1, see Michigan Wompatuck, AT, 195 Wood, DD 317, 52 Woodbine, LHS, 215 Woodbury, USRC, 202 Woodbury, DD 309, 52 Woodcock, AM 14, 113 Woolsey, DD 77, 47

Worden, DD 16, 43 Worden, DD 288, 52 Wright, AZ 1, 129 Wright, USAT, 220 Wyandance, SP 359, 106 Wyandotte, BM, 1 Wyoming, sloop, 2 Wyoming, BM 10, 18 Wyoming, BB 32, 13 Xarifa, SP 581, 92 Yacona, SP 617, 92 Yale, AP, 145 Yale, XCL, 33 Yamacraw, USRC, 206 Yank, SP 908, 106 Yankee, XCL, 31 Yankton, PY, 80 Yantic, gunboat, 3 Yarborough, DD 314, 52 Yard No.210, SP 907, 103 Yarnall, DD 143, 49 Yarrow, SP 1010, 106 Yellowstone, NOTS, 162 Yo-Ho, SP 463, 106 Yocona, USCG, 206 York, USCG, 209 Yorktown, PG 1, 67 Yosemite, XCL, 31 Yosemite, AS, 125 Young, DD 312, 52 Yukon (1873), C&GS, 218 Yukon (1898), C&GS, 218 Yukon, AF 9, 135 Yuma, YT 37, 197, see Asher J.Hudson Zaanland, NOTS, 183 Zaca, NOTS, 170 Zairo, AK, 134 Zane, DD 337, 53 Zara, SP 133, 92 Zeelandia, AP, 145 Zeilin, DD 313, 52 Zenda, SP 688, 106 Zenith, SP 61, 106 Zeppelin, AP, 147 Zigzag, SP 106, 106 Zillah, SP 2804, 106 Zipalong, SP 3, 106 Zirkel, NOTS, 170 Zizania, LHS, 212 Zoraya, SP 235, 92 Zuiderdijk, NOTS, 184 Zumbrota, SP 93, 106

259