292

The New Navy 1883-1922

Embed Size (px)

Citation preview

Page 1: The New Navy 1883-1922
Page 2: The New Navy 1883-1922
Page 3: The New Navy 1883-1922

The U.S. Navy WarShip SerieS

The Sailing Navy, 1775–1854Civil War Navies, 1855–1883The New Navy, 1883–1922

RT70X.indb 2 8/14/06 5:57:29 AM

Page 4: The New Navy 1883-1922

New York London

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

Paul H. Silverstone

THE NEWNAVY1883–1922

Page 5: The New Navy 1883-1922

RoutledgeTaylor & Francis Group270 Madison AvenueNew York, NY 10016

RoutledgeTaylor & Francis Group2 Park SquareMilton Park, AbingdonOxon 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 paper10 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 with‑out 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 2006359.8’3097309041‑‑dc22 2006002088

Visit the Taylor & Francis Web site athttp://www.taylorandfrancis.com

and the Routledge Web site athttp://www.routledge‑ny.com

Page 6: The New Navy 1883-1922

Introduction viiExplanationofData xiAbbreviations xiiiU.S.NavyStandardNomenclature xvActsAuthorizingNewConstruction xviiNavalOrdnance,1883–1922 xixChronology xxviiDispositionofShips xxix

1 ShipsontheNavyList,1883 12 CapitalShips 53 Cruisers 214 TorpedoBoats 355 Destroyers 416 Submarines 557 PatrolVessels 678 MineVessels 1119 AuxiliariesandTenders 12510 NavalOverseasTransportationService 15711 Tugs 19112 UnitedStatesRevenueCutterService 20113 OtherGovernmentDepartments 211

AppendixI:RoyalHawaiianNavy 223AppendixII:SPNumericalList 225AppendixIII:ListofPrincipalShipbuilders 237AppendixIV:SelectedBibliography 241Index 243

CONTENTS

RT718X.indb 5 10/4/06 5:51:31 AM

Page 7: The New Navy 1883-1922

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

RT718X.indb 6 10/4/06 5:51:31 AM

Page 8: The New Navy 1883-1922

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 flew the nation’s flag 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 officers to get appropriations for new ships fell on deaf ears until 1882 when Congress authorized three cruisers and a despatch vessel, the first 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 Office 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 fleets 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 first ships built were aimed at coast defense and destruction of commerce. By 1890, there were sufficient 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 officers with Captain Ste-phen 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.

INTRODUCTION

The situation in Cuba, chafing 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 Secre-tary John D. Long, the Navy mobilized, but it was Assistant Secre-tary 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 flag captain which became legendary, “You may fire when ready, Gridley.”

A blockade of Cuba was organized under Rear Admiral Wil-liam T. Sampson while a fleet from Spain had sailed for the West Indies. The Spanish ships evaded the Americans and found shel-ter at Santiago on the southern coast of Cuba. The fleet block-aded Cuba, joined by the battleship Oregon whose record trip from the Pacific 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 Pacific now involved in fighting 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.

RT718X.indb 7 10/4/06 5:51:31 AM

Page 9: The New Navy 1883-1922

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, Theo-dore 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 fleet 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 Pacific 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 sup-port of the Navy, already at fever pitch following the twin victo-ries 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 first submarine. These new boats made use of tor-pedoes, which had made their appearance thirty years earlier. A new type of ship, the destroyer, joined the fleet. 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 first takeoff by an airplane from a ship, the cruiser Birmingham. Two months later, he made the first 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 first American destroy-

ers arrived in Ireland and the Navy joined the fight against U-boats 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 Over-seas 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 fleet 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 Ameri-can 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 assis-tant secretary, Franklin D. Roosevelt, were responsible for the efficient and well managed operation of the Navy in the war.

In 1919 old battleships and cruisers were used to supplement the fleet 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.

FormerGerman luxury liners as transports carrying the Ameri-can 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.

RT718X.indb 8 10/4/06 5:51:32 AM

Page 10: The New Navy 1883-1922

Introduction ix

In the same year, the Langley, the Navy’s first aircraft carrier, was commissioned, converted from the hull of a collier.

During World War I, acquired vessels were assigned a num-ber variously prefixed with SP or Id. These numbers were appar-ently 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 modifications 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 fit in this work has been very difficult.

I appreciate greatly the assistance given to me by the follow-ing 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.

RT718X.indb 9 10/4/06 5:51:32 AM

Page 11: The New Navy 1883-1922

RT718X.indb 10 10/4/06 5:51:32 AM

Page 12: The New Navy 1883-1922

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 first, with auxiliaries following. During World War I hun-dreds of vessels, large and small, were acquired for temporary service. These were numbered in a single series (often prefixed 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 Sur-vey, 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 sec-ond 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 official 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 indi-cated 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 build-ers are given in the appendix.

Construction Dates. For Navy built ships, dates given are for lay-ing 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, pre-fixed with ‘d’). Where known, length is specified as overall (oa),

EXPLANATIONOFDATA

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 figure for officers 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 first. Later significant changes made are given with date, either by list-ing the entire complement of guns, or by indicating modifica-tions as additions or subtractions from the previous armament shown. The date reflects 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, construc-

tion or later modifications, 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 ini-tial numbers are inserted here under the word “Designated.” Later changes are called reclassified (“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 ves-sel, or loss. Casualties are given in parentheses. Changes in Navy name are given here. Also final disposition by the Navy, loss, sale or transfer to another agency or a foreign country.

RT718X.indb 11 10/4/06 5:51:32 AM

Page 13: The New Navy 1883-1922

xii Explanation of Data

Ships captured. Names and dates of merchant ships captured or sunk during the Spanish-American War. Some prizes were cred-ited 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). Occa-sionally a date is given for the last published reference (se = still existing).

In those cases in which a ship was converted to a differ-ent duty and reclassified, it is listed only once in the original classification.

1. Paul H. Silverstone, The Civil War Navies, 1855–1883.

RT718X.indb 12 10/4/06 5:51:32 AM

Page 14: The New Navy 1883-1922

† see next volumeacq acquiredANF Auxiliary Naval Force (1898)B&W Babcock & Wilcox (boilers)BHP brake horsepowerbp length between perpendicularsBU broken upBu.mod. Bureau modified (boilers)C&TF Cruiser & Transport Forcecomm commissionedcmpd compound (engines)CT conning towerCTL constructive total losscyl cylinderD displacement (tonnage)D/E double-ended (boilers)Decomm decommissionedFFU further fate unknownf/l full loadGE General ElectricGRT gross registered tonnageGT geared turbinesHMCS His Majesty’s Canadian ShipHMS His Majesty’s ShipHTE horizontal triple expansionIHP indicated horsepowerkts knotsLD keel laid downm/v merchant vesselND naval districtNOTS Naval Overseas Transportation ServiceNYd Navy Yardoa length overallPI Philippine Islandspdr pounder (guns)rec reclassified

ABBREVIATIONS

recomm recommissionedRF rapid fireRN Royal NavyRR removed from registerschr schoonerse still existing (with year)S/E single-ended (boilers)SHP shaft horsepowerSP section patrolstn stationSW side wheelTE triple expansionTS training shipTT torpedo tubesturb turbine (engines)(U) information unknown or unavailableUSAHS United States Army Hospital ShipUSAT United States Army TransportUSC&GS United States Coast & Geodetic SurveyUSLHS United States Light House ServiceUSN United States NavyUSRC United States Revenue CutterUSRCS United States Revenue Cutter ServiceUSS United States ShipUSSB United States Shipping BoardVC vertical compoundVQE vertical quadruple expansionVTE vertical triple expansionwl length on waterline WSA 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.

RT718X.indb 13 10/4/06 5:51:33 AM

Page 15: The New Navy 1883-1922

RT718X.indb 14 10/4/06 5:51:33 AM

Page 16: The New Navy 1883-1922

Approved by the Secretary of the Navy, July 17, 1920

BB BattleshipBM MonitorCC Battle CruiserCA Cruiser CL Light Cruiser CV Aircraft CarrierCM MinelayerDD DestroyerDL Destroyer LeaderDM Light Mine layerSS SubmarinePE EaglePC Submarine ChaserPG GunboatPY YachtAD Destroyer TenderAS Submarine TenderAZ Lighter-Than-Air Aircraft TenderAV Heavier-Than-Air Aircraft TenderAR Repair ShipAF StoreshipAC CollierAO OilerAE Ammunition ShipAK Cargo ShipAP TransportAH Hospital ShipAT Fleet Tug

U.S.NAVYSTANDARDNOMENCLATURE

AM Mine SweeperAG Auxiliary, miscellaneous

District Craft:YA Ash LighterYC Coal BargeYCD Fueling Barge YCF Car FloatYD Floating DerrickYE Ammunition LighterYF Freight LighterYFB Ferryboat & LaunchYG Garbage LighterYH Ambulance BoatYHT Heating ScowYM DredgeYMD Mud ScowYO Oil BargeYP District PatrolYPD Pile DriverYR Floating WorkshopYS Stevedoring BargeYSD Seaplane Wrecking DerrickYT District TugYTT Torpedo Testing BargeYV Seaplane BargeYW Water Barge

Vessels taken over temporarily by the Navy will have the identifi-cation numbers preceded by an X.

RT718X.indb 15 10/4/06 5:51:33 AM

Page 17: The New Navy 1883-1922

RT718X.indb 16 10/4/06 5:51:33 AM

Page 18: The New Navy 1883-1922

1883 Atlanta, Boston, Chicago, Dolphin.18841885 C 1-2, PG 1-21886 Texas, Maine, C 3, TB 1, Vesuvius1887 BM 6, C 4-5, Stiletto, PG 3-4,1888 C 6-11, CA 2, Bancroft1889 Katahdin, PG 5-6, AT 1-31890 BB 1-3, C 12, TB 21891 C 13, 1892 BB 4, CA 3, 1893 PG 7-9, SS 21894 TB 3-5, AT 41895 BB 5-6, TB 6-8, PG 10-15, AT 51896 BB 7-9, TB 9-181897 TB 19-21, Chesapeake, AT 6-71898 BB 10-12, BM 7-10, TB 24-35, DD 1-16, PG 161899 BB 13-15, C 14-19, CA 4-61900 BB 16-17, CA 7-9, C 20-22, SS 1, 3-8.1902 BB 18-19, CA 10-11, PG 17-18, AT 8-91903 BB 20-24, Cumberland, Intrepid, Boxer1904 BB 25, CA 12-13, CS 1-3, SS 9-12, AC 1-2, AT 10-11

ACTSAUTHORIZINGNEWCONSTRUCTION

1905 BB 26-271906 BB 28, SS 14-191907 BB 29, DD 17-21, SS 19½1908 BB 30-31, DD 22-31, SS 20-27, AC 3-71909 BB 32-33, DD 32-36, SS 28-35, AC 81910 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 11-

12, AT 12-131912 BB 38, DD 51-56, SS 40-47, AS 2, AO 1-2, AD 21913 BB 39, DD 57-62, SS 48-51, AF 1, AP 1, AT 14-161914 BB 40-42, DD 63-68, SS 52-59, AT 17-181915 BB 43-44, DD 69-74, SS 60-77, AO 31916 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 3-41917 BB 49-51, CC 5, CL 8-10, DD 110-347, SS (109)127-162

(152), AT 19-45, AM 1-54, SC 1-4481918 BB 52-54, CC 6, PE 1-112, CL 11-13, SS 153-165, (PG

22) (AD 3-4)1919Note: Numbers and type designations unofficial until

1920.

RT718X.indb 17 10/4/06 5:51:33 AM

Page 19: The New Navy 1883-1922

RT718X.indb 18 10/4/06 5:51:33 AM

Page 20: The New Navy 1883-1922

INTRODUCTIONAlthough 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 first of the Washington naval treaties, which would influence 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 first aircraft carrier, which permanently ended the all gun and torpedo Navy.

The design and delivery of weapons do not necessarily pro-ceed 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.

GUNSThe 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 equiva-lently rapid evolution in guns, then seen as the major arbiter of naval combat. This rapid and somewhat chaotic evolution cou-pled with a tendency to place numerous often only slightly dif-ferent 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

NAVALORDNANCE,1883–1922W.J.Jurens

important. The new smokeless propellants tended to work best in longer-barreled guns; this, coupled with the desire (and abil-ity) 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 fifty. Although older black and brown powder guns, too expensive to discard, were often modified to accept the new smokeless propellants, they usually remained too short to use the smokeless propellants efficiently.

PROPELLANTSThis 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 pris-matic powders (named from the fact that they were compressed into cake-like grains). These variants—really refined black pow-ders—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” pro-pellants 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 pow-ders, 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 formula-tion containing only nitrocellulose and omitting the nitroglyc-erine used in the Cordite or double-base propellants eventually

RT718X.indb 19 10/4/06 5:51:34 AM

Page 21: The New Navy 1883-1922

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.

PROJECTILESThe rapid morphology of propellants was accompanied by the universal replacement of smooth-bore muzzle loaders by rifled breech loading guns. This, coupled with the evolution of spe-cially 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, flat-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 retro-fitted—with variously designed more-or-less cylindrical ”top-knots” 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 modi-fied in order to enhance the probability of more oblique pen-etrations. Most projectiles could be broadly classified as either common projectiles, carrying relatively large explosive charges and not really intended to penetrate armor, or as armor-pierc-ing projectiles which—as the name implied—were specifically designed to penetrate armor. Common shells were typically fitted with nose fuzes intended to detonate the projectile immediately after impact, or, much less commonly, with time fuzes. Armor-piercing 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 flat-nosed “diving” pro-jectiles 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.

ARMORThe period from 1886 to 1922 encompassed virtually the entire evolution of metallic armors for ships with improvements there-after 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 flat-fire trajectories virtually precluded attack on the deck by other than splinters. As ranges—and the sophistication of naval tech-nology—increased, so did angles of fall, and the necessity to protect the ship from so-called plunging fire drove the devel-opment 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 deflect rather than break up incoming bullets. Although the majority of Class B was used on decks, often doing double duty as a struc-tural 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 pro-tection as well.

In contrast to horizontal armor, vertical armors were primar-ily designed to stop incoming projectiles right on the surface of the plate. At first, vertical and horizontal armors were nearly identical, but the advantages of a hardened face that could shat-ter incoming projectiles on impact soon became apparent and the first simple but thick wrought iron or mild steel vertical plate systems, often laminated with layers of wood, were quickly super-seded 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. Difficulties in fuzing the back to the front of these types coupled with an inability to protect against capped pro-jectiles, 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 else-where. Getting face-hardened armor exactly the right shape was difficult, 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 first 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 refined, remained basically unchanged through the end of World War II. U.S. armor development and production, world-class before that date, commenced a fifteen-year hiberna-tion in 1922.

RT718X.indb 20 10/4/06 5:51:34 AM

Page 22: The New Navy 1883-1922

Naval Ordnance, 1883–1922 xxi

TORPEDOES,MINES,ANDDEPTHCHARGESThe U.S. Navy lagged behind most others in torpedo develop-ment. Although self-propelled torpedoes were first introduced about 1889, early designs were basically ineffective and the first 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 battle-ships, 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 dur-ing World War I and retained significant 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-fired mines of French or British design, each containing about two hundred pounds of explosive. Some of these could be remotely fired from shore. Most of these early mines had been removed from inventory by 1930. Mine Mk V, the first U.S. designed mine, carried a five hundred-pound charge; two thousand of these survived to World War II. Mk VI, which carried a three hundred pound-charge, was specifically designed for the North Sea Mine Barrage and remained in inventory to the mid-1980s. Beginning about 1915, the U.S. commenced develop-ment 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 first depth charge, Mk 1, a two-piece affair consisting of a float attached by a cable to a fifty-pound sinking charge, was introduced in 1917 and quickly abandoned. It could reach one hundred feet. Mk 2 and Mk 3, hydrostatically fired and named ash cans after their characteristic shape, carried three hundred pound charges to two hundred or three hundred feet, respec-tively. 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 unstream-lined weapons was problematical.

FIRECONTROLBefore 1900 or so, fire control as the term is currently under-stood was basically nonexistent. Ships engaged very much as ships of the line had engaged for hundreds of years previously, with individual guns firing 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-

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 sta-tionary 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 gunfire was not nec-essarily 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 fits and starts and often met with only mixed success, although by 1922, battle-ship guns under good conditions could usually obtain at least one hit per salvo at ranges of fifteen 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 influenced by the time allowed for training—often varied markedly from practice to practice. Meaningful antiair-craft fire control remained technologically unattainable.

AIRCRAFTNaval interest in aviation began about 1898 but was unenthusi-astic 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 flyer. Early aircraft were in many cases little more than motorized gliders. Aviator Eugene Ely man-aged to take off and land from anchored navy ships in 1910 with the first two Navy airplanes built by Glenn Curtiss commenc-ing 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 fifteen airships) in inventory. With no operational aircraft carriers in service, the Navy was restricted to operations involving float planes and fly-ing 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 first 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 gunfire. 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-or-less futile hope they might enhance long-range visibility or assist in spotting fall of shot. First deployed around 1917, most kite bal-loons had been retired by 1922, although a few lingered ashore until the mid-1930s. The Navy’s first rigid airship, USS Shenan-doah, did not fly until 1923.

RT718X.indb 21 10/4/06 5:51:34 AM

Page 23: The New Navy 1883-1922

xxii Naval Ordnance, 1883–1922

Table1 U.S. NAVAL GUNS c. 1898Gun Weight

(lbs)Length(inches)

InitialVelocity(ft/sec)

ProjectileWeight(lbs)

ChargeWeight(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°

Table2 U.S. NAVAL GUNS c. 1922Gun Weight

(lbs)Length(inches)

InitialVelocity(ft/sec)

ProjectileWeight(lbs)

ChargeWeight(lbs)

Range(yds)@Elev.(deg)

1.46” (40) 108* 62.0 2000 1.58 0.36 4000@15°

1.85” (40) 484* 80.63 2026 3.30 0.75 6800@20°

3” Mk 2–5 (50) c.2100* 153.8 2100 13 2.7 12000@30°

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°

RT718X.indb 22 10/4/06 5:51:35 AM

Page 24: The New Navy 1883-1922

Naval Ordnance, 1883–1922 xxiii

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°

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 official reference, lists no such variant. 5” Mk 10, designed in 1921, first 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 figures are sometimes unavailable or non-comparable; 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.

Table3 U.S. NAVY TORPEDOES 1889–1923Model Diameter

(inches)Length(inches)

Weight(lbs)

ChargeWeight(lbs)

Speed(knts)@Range(yds)

InUseDates

Howell Mk 1 14.2 129.75 580 100 400@25 1889–1908

Whitehead Mk 1 17.7 140 845 118 800 @26.5 1894

Whitehead Mk 1B 17.7 197 1160 220 [email protected] 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.

RT718X.indb 23 10/4/06 5:51:36 AM

Page 25: The New Navy 1883-1922

xxiv Naval Ordnance, 1883–1922

Table4 U.S. NAVAL AIRCRAFT 1911–1922Name Type No.

ProcuredGrossWt

(lbs)Span(ft)

Length(ft)Range

(naut.miles)Speed(knots)

InUseDates

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–?

RT718X.indb 24 10/4/06 5:51:37 AM

Page 26: The New Navy 1883-1922

Naval Ordnance, 1883–1922 xxv

Notes to Table 4: Only the most significant 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 floats and the other with wheels, and ad hoc field modifications 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.

RT718X.indb 25 10/4/06 5:51:37 AM

Page 27: The New Navy 1883-1922

RT718X.indb 26 10/4/06 5:51:37 AM

Page 28: The New Navy 1883-1922

CHRONOLOGY

1882 5 Aug Congress authorized first steel warships (“The New Navy”).1884 Naval War College established.1889 16 Mar Three U.S. ships wrecked at Samoa.1891 16 Oct U.S. sailors attacked by mob at Valparaiso, Chile.1898 15 Feb USS Maine sank in Havana harbor. 22 Apr War declared on Spain. 1 May Battle of Manila Bay. 3 Jul Battle of Santiago. 12 Aug Annexation of Hawaii. 13 Aug Hostilities end in Caribbean; Manila occupied.1899 Feb Philippine Insurrection begins.1900 11 Apr First submarine, USS Holland, accepted by Navy. May–Aug Boxer Rebellion in China.1903 Panama becomes independent; Canal Zone ceded to U.S.1905 24 Jul Body of John Paul Jones returned to United States from France.1906 Oct U.S. forces land in Cuba (withdrawn in 1909).1907 16 Dec American fleet (“Great White Fleet”) departs Norfolk on cruise around the world.1909 22 Feb Great White Fleet returns to Norfolk.1910 May- U.S. forces land in Nicaragua. 31 Oct First takeoff by an airplane from a ship made by Eugene Ely from USS Birmingham.1911 18 Jan First landing by an airplane on a ship made by Eugene Ely on USS Pennsylvania.1912 Aug–Nov U.S. Marines land in Nicaragua.1914 21 Apr U.S. forces land at Veracruz, Mexico (withdrawn 23 Nov). 28 Jul World War I begins; Austria declares war on Serbia. 15 Aug Panama Canal opens.1915 28 Jan United States Coast Guard formed. 7 May British liner Lusitania torpedoed and sunk; 128 Americans killed. 9 Jul U.S. Marines land in Haiti (withdrawn Feb 1916).1916 May U.S. forces land in Dominican Republic.1917 1 Feb Germany begins unrestricted submarine warfare. 6 Apr U.S. declares war on Germany. 4 May First U.S. warships arrive in European waters . 14 Jun Cruiser and Transport Force commences transporting troops across the Atlantic; 911,047

troops moved by Nov 1918.1918 Apr U.S. forces land in North Russia. Jun Laying of North Sea Mine Barrage commences. 28 Jun U.S. forces land in Vladivostok. 11 Nov Armistice signed ending World War I.1919 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. Jul Pacific Fleet reestablished.1920 Jul U.S. ships arrive in Turkey to protect U.S. citizens; U.S. ships aid in evacuation of Sevastopol. 17 Jul Official numbering of ships becomes effective.1922 6 Feb Washington Naval Treaty signed. 20 Mar USS Langley commissioned, first U.S. aircraft carrier. Sep U.S. ships aid evacuation of Greek refugees from Turkey.

RT718X.indb 27 10/4/06 5:51:37 AM

Page 29: The New Navy 1883-1922

RT718X.indb 28 10/4/06 5:51:37 AM

Page 30: The New Navy 1883-1922

SPANISH‑AMERICANWAR,JULY11,1898

NorthAtlanticSquadronFlag: Cruiser New York. (Sampson)

1st Squadron:Cruisers San Francisco, MontgomeryMonitors Puritan, Terror, Miantonomoh, AmphitriteGunboats Machias, Castine, Nashville, Newport, Annapolis,

Vicksburg, Dolphin, BancroftYachts Mayflower, Hawk, WaspTugs Leyden, Tecumseh, UncasRevenue Cutters Hamilton, Morrill, Hudson, Woodbury, Win-

dom, McLaneLighthouse tender Armeria

2nd Squadron:Battleships Iowa, Indiana, TexasCruisers Brooklyn, New Orleans, Marblehead, Detroit Gunboats Helena, WilmingtonYachts Scorpion, Yankton, Hornet, Eagle, HistTugs Wompatuck, OsceolaRevenue cutter ManningLighthouse tenders Mangrove, Suwanee

Eastern Squadron:Battleships Oregon, MassachusettsCruisers Newark, Dixie, Yankee, Yosemite

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

AsiaticSquadron(Dewey)Cruisers Olympia (flag), Baltimore, Raleigh, Boston

DISPOSITIONOFSHIPS

Gunboats Petrel, Concord Revenue cutter McCullochJoined after Manila Bay:Cruiser CharlestonMonitors Monadnock, Monterey Colliers Brutus, Nanshan, Nero, ZafiroPaddle sloop Monocacy

PacificSquadronCruiser PhiladelphiaSloop MohicanGunboats Bennington, Wheeling, Corwin, Grant, Perry, Rush,

Albatross

Repairing: Cruisers Atlanta, Chicago

ORGANIZATIONOFU.S.FLEETINEUROPE,OCTOBER1918

GreatBritainGrand Fleet

6th Battle Squadron: New York, Wyoming, Arkansas, Florida, Texas

Queenstown: Destroyer Flotilla

Tenders Dixie, MelvilleDestroyers Allen, Ammen, Balch, Beale, Caldwell, Cassin,

Conyngham, Davis, Downes, Duncan, Jenkins, Kimberly, Manley, McCall, Paulding, Rowan, Sampson, Shaw, Sterett, Stevens, Stockton, Terry, Trippe, Wilkes

RT718X.indb 29 10/4/06 5:51:38 AM

Page 31: The New Navy 1883-1922

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 FlotillaTender BushnellSubmarines L-1, L-2, L-3, L-4, L-9, L-10, L-11

PlymouthTender HannibalDestroyers Aylwin, ParkerSub 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

FranceBrest:

Repair ship Prometheus Tenders Panther, BridgeportGunboat MariettaDestroyers 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, Trux-tun, Tucker, Wadsworth, Wainwright, Warrington, Whipple, Winslow, Worden

Armed yachts Carola IV, Christabel, Corona, Emeline, Har-vard, 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

LorientArmed yacht PiquaTrawlers Anderton, Cahill, Courtney, Douglas, Hinton, Hub-

bard, James, Lewes, McNeal

RochefortArmed yachts May, Noma, Corsair, Aphrodite

GibraltarCruisers Birmingham, ChesterDepot ship DruidTender BuffaloGunboats Sacramento, Castine, Wheeling, PaducahDestroyers *Colhoun, Dyer, *Fairfax, Gregory, *Rathburne,

Dale, DecaturArmed yachts Nahma, Cythera, Wenonah, Lydonia, Arcturus,

Veneta, Surveyor, Nahant, WadenaCutters Algonquin, Manning, Ossipee, Seneca, Yamacraw,

Penobscot

Portugal,AzoresArmed yachts Galatea, MargaretTender TonopahSubmarines K-1, K-2, K-6Fuel ship Quevilly

Greece,CorfuTender LeonidasSubchasers 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

*Notyetjoined

RT718X.indb 30 10/4/06 5:51:38 AM

Page 32: The New Navy 1883-1922

1SHIPSONTHENAVYLIST1883

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

MONITORSAjax: 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]

TORPEDOBOATSAlarm: 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.

SIDEWHEELFRIGATESPowhatan: Decomm 2 Jun 1886. Sold 30 Jul 1887 and BU.Michigan: Lake Erie. RenamedWolverine, 17 Jun 1905. Decomm 6 May 1912.

Pennsylvania Naval Militia 1912–23. Transferred to City of Erie, Pa. as a relic, 1927. BU 1949.

FRIGATESColorado: 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. Pacific 1888-89. Wrecked in hurricane at Apia, Samoa, 16 Mar 1889 (1 dead).

Figure1.1: The monitor Jason, a Civil War veteran, after being recommissioned in 1898. Notice the bridge, boats and railings added after 1865.

RT718X.indb 1 10/4/06 5:51:39 AM

Page 33: The New Navy 1883-1922

2 The New Navy, 1883-1922

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

SLOOPSBrooklyn: 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 refitting with new boilers, 13 Mar 1891. Refloated 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: Pacific 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].Laterhistory: 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]Laterhistory: 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]

Mohican: New engines 1885. South America and South Pacific 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. Modified to single funnel

1885. European Squadron 1885-88. Pacific 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.Laterhistory: 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 Pacific 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). Pacific

Squadron 1886-89. Wrecked in hurricane in Apia harbor, Samoa, 16 Mar 1889 (43 dead).

Wachusett: Pacific Station 1880-85. Decomm Sep 1885. Sold 30 Jul 1887 and BU.

Wyoming: Practice ship, Naval Academy 1882-92. Sold 9 May 1892.

GUNBOATSAdams: Out of comm 20 Sep 1884 -2 Nov 1885 (new boilers). Pacific 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.Laterhistory: 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

Figure1.2: The sloop Pensacola, built in 1861, at anchor in New York harbor during the 1890s.

Figure1.3: The old sloop Lancaster housed over in use as a receiv-ing ship at Philadelphia Navy Yard, in 1909. The masts and fun-nels of battleship Idaho are in the rear.

RT718X.indb 2 10/4/06 5:51:40 AM

Page 34: The New Navy 1883-1922

Ships on the Navy List 1883 3

1886 -15 Jan 1887. Pacific 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. Pacific 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 1903- 25 Jan 1912. Converted to submarine tender 1911 and comm 1 Jul 1912. Pacific fleet 1912-17. Base and repair ship, Bermuda 1918. Pacific 1918-21. Designated AS4. 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. Pacific 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 IX10. †[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). Refloated and rebuilt in Hawaii, 1890. Decomm 2 Oct 1890. Prison ship, Puget Sound, 1892. Sold 13 Feb 1913.Laterhistory: Merchant barge, 1913.

Palos: Asiatic Station 1871-93. Decomm Jul 1892. Sold at Nagasaki, Japan, 25 Jan 1893.Laterhistory: Merchant Keiko Maru, 1893.

Ranger: Surveying off Mexico and Pacific coast 1881-89. Out of comm 14 Sep 1891- 26 Aug 1892. Bering Sea, fishery 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. †Laterhistory: 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 IX32, 1921. †

SIDEWHEELGUNBOATSMonocacy: 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.

TUGSCatalpa: Yard tug, New York. Sold 23 Jul 1894.

Laterhistory: 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

May 1915. Station ship, Samoa 1915-22. Designated YT11, 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).

Mayflower: 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.

Laterhistory: 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.

Laterhistory: Merchant barge Viola W. Tunis, 1894.Standish: Practice ship and station tug, Annapolis until 1921. NOTS 1918. Sold

5 Aug 1921.Laterhistory: 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.

STORESHIPSAntietam: 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 fire at Guantánamo, 17 Mar 1908.

SAILINGSHIPSConstellation: Receiving ship 1865-1933 at Norfolk NYd, Philadelphia NYd,

Annapolis and Newport. Designated IX20.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

Figure1.4: The ocean tug Leyden was built during the Civil War.

RT718X.indb 3 10/4/06 5:51:40 AM

Page 35: The New Navy 1883-1922

4 The New Navy, 1883-1922

Old Constitution, 1 Dec 1917- 24 Jul 1925. Designated IX21.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 fittings, 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 fire at Norfolk NYd, 3 Jan 1913.

New Hampshire: Receiving ship, Norfolk NYd 1866-76, also Port Royal, Norfolk and Newport, finally 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 Builder Built Acquired Comm.

Despatch ex-America

Steers 1873 Nov 1873 23 Nov 1873

Tonnage: 560 tons

Dimensions 174’ x 25’ x 12’4”

Machinery: 12 kts

Complement 81

Armament 3–20 pdr

Servicerecord: 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).

Figure1.5: 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.

RT718X.indb 4 10/4/06 5:51:41 AM

Page 36: The New Navy 1883-1922

2CAPITALSHIPS

The United States Navy was late in building modern capital ships, the first 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 first ships of the “New Navy.”

The first “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 com-missioned 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 obso-lete when completed in 1895.

In 1890 Congress authorized construction of three seagoing coastline battleships armed with four 13-inch guns in two tur-rets. 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 contem-poraries 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. (Official U.S. Navy Photograph)

Figure2.2: The fleet at anchor at Guantanamo, Cuba sometime in the 1920s. Two battleships of the New Mexico class surrounded by flush-deck destroyers. (Official U.S. Navy Photograph)

RT718X.indb 5 10/4/06 5:51:42 AM

Page 37: The New Navy 1883-1922

6 The New Navy, 1883-1922

Navy in that conflict. The Oregon, built on the Pacific coast, made a spectacular voyage around Cape Horn to join the fleet off Cuba. They were present at Santiago where the fleet overwhelmed the Spanish ships despite remarkably poor gunnery.

The Kearsarge class authorized in 1895 introduced super-posed 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-firing 6-inch guns replacing the old 8-inch guns. The Maine class of 1898 reverted to 12-inch guns and better armor.

The five 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 inde-pendently and they had problems with shell supply.

The Connecticut class, first authorized in 1902, finally aban-doned the superposed turrets and introduced the new 7-inch gun. They compared favorably with foreign contemporaries but were obsolete when completed, overshadowed by the revolution-ary 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 shellfire. 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 first all-big-gun U.S. battleships were the South Carolina and Michigan, designed earlier but completed later than HMS Dreadnought. They were the first ships with all the main arma-ment on the centerline and with superfiring 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 first battleship built with turbine machinery. The Florida class introduced four shafts for propul-sion followed by the Wyoming class with new 12-inch guns. The New York class, the first with 14-inch guns, reverted to reciprocat-ing 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 trans-mission 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 first 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 Squad-ron, 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 Ire-land, to protect against the possibility of German battleships breaking out of the North Sea into the Atlantic. The pre-dread-noughts were used as transports in 1919 to help return the Army to America.

Following the end of the war, under the terms of the Washing-ton 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 Lexing-ton 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 first aircraft carriers.

BATTLESHIPS

MaineName Builder LaidDown Launched Comm.

Maine Brooklyn NYd 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

Figure2.3: 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.

RT718X.indb 6 10/4/06 5:51:43 AM

Page 38: The New Navy 1883-1922

Capital Ships 7

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

Notes: Authorized 1886 as armored cruiser and reclassified 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.

Servicerecord: Sunk by internal explosion in coal bunker in Havana harbor, Cuba, 15 Feb 1898 (260 killed). Wreck refloated 12 Feb 1912 and sunk at sea, 16 Mar.

TexasName Builder LaidDown Launched Comm.

Texas Norfolk NYd 1 Jun 1889 28 Jun 1892 15 Aug 1895

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

Dimensions 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

Notes: Authorized 1886. Two military masts and one funnel, raised 1902. Adapted from a foreign design with speed sacrificed for firepower and was obsolete before completion. Bow and aft TT removed 1897.

Servicerecord: 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.

IndianaClassNo. Name Builder LaidDown Launched Comm.

BB 1 Indiana Cramp 7 May 1891 28 Feb 1893 20 Nov 1895

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

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;

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

Endurance 5640/10

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

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 fitting of bilge keels, 1897. Armor was too low when fully loaded; not particularly successful. One military mast and two funnels.

Figure2.4: 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.

Figure2.5: The battleship Oregon (BB 3) as she looked in 1915 with cage mainmast.

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

RT718X.indb 7 10/4/06 5:51:44 AM

Page 39: The New Navy 1883-1922

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.

Servicerecords:

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.Shipscaptured: 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 IX22, 4 Jan 1924 . †

IowaNo. Name Builder LaidDown Launched Comm.

BB 4 Iowa Cramp 5 Aug 1893 28 Mar 1896 16 Jun 1897

Displacement 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;

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

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

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.

Servicerecord: 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. Unclassified, IX6, radio controlled target ship, 30 Sep 1920. †

KearsargeClassNo. Name Builder LaidDown Launched Comm.

BB 5 Kearsarge Newport News 30 Jun 1896 24 Mar 1898 20 Feb 1900

BB 6 Kentucky 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

(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.

Servicerecords:

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 AB1, converted to crane ship, 5 Aug 1920. †

Figure2.7: 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.

Figure2.8: Battleship Kearsarge (BB 5) after 1912 with two cage-masts. Notice superposed turrets

RT718X.indb 8 10/4/06 5:51:45 AM

Page 40: The New Navy 1883-1922

Capital Ships 9

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 (AB2) canceled, 1920. Sold 23 Jun 1924, BU.

IllinoisClassNo. Name Builder LaidDown Launched Comm.

BB 7 Illinois Newport News 10 Feb 1897 4 Oct 1898 16 Sep 1901

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

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;

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

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

Notes: Authorized 1896. Two funnels abreast and two military masts; 8-inch guns replaced by 6-inch rapid firing guns, new turret design. Alabama’s engines broke down preventing her from going around the world with the fleet. Illinois and Wisconsin fitted with cage foremast in 1909 and new bridge. All had two cagemasts by 1911 and Illinois had new boilers.

Servicerecords:

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 1909- 2 Nov 1912. Mexican Intervention 1914. Decomm 15 May 1920. NY Naval Reserve 23 Oct 1921. Unclassified, IX15, floating 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.

MaineClassNo. Name Builder LaidDown Launched Comm.

BB 10 Maine Cramp 15 Feb 1899 27 Jul 1901 29 Dec 1902

BB 11 Missouri Newport News 7 Feb 1900 28 Dec 1901 1 Dec 1903

BB 12 Ohio Union IW 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 5660/10Figure2.9: Battleship Wisconsin (BB 9) in 1909 with cage fore-mast and original military mainmast. Notice flag at halfmast.

Figure2.10: Battleship Alabama (BB 8) with two cagemasts after 1912. Some of her secondary guns have been removed from the casemates.

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 first Maine sunk at Havana in 1898.

RT718X.indb 9 10/4/06 5:51:45 AM

Page 41: The New Navy 1883-1922

10 The New Navy, 1883-1922

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

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 fitted later. Maine refitted with two cagemasts 1911.

Servicerecords:

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 fire 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 fire at Brooklyn NYd, 29 Jun 1911. Mexican Intervention 1914. C&TF 1/778. Decomm 31 May 1922. Sold 24 Mar 1923, BU.

VirginiaClassNo. Name Builder LaidDown Launched Comm.

BB 13 Virginia Newport News 21 May 1902 5 Apr 1904 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 31Aug 1901 11 Oct 1904 24 Sep 1906

BB 16 New Jersey Fore River 2 Apr 1902 10 Nov 1904 12 May 1906

ex-Virginia (7 Mar 1901)

BB 17 Rhode Island Fore River 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”

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

(1916) 12 B&W (all)

Endurance 4860/10

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;

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

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

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 fitted with two cagemasts 1909 and others cage foremasts. Second cagemast installed in all by 1911.

Servicerecords:

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

Figure2.12: Battleship Missouri (BB 11) in Auckland harbor dur-ing the cruise around the world, 1908. Notice identifying letters on bridge.

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

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.

RT718X.indb 10 10/4/06 5:51:46 AM

Page 42: The New Navy 1883-1922

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. †

ConnecticutClassNo. Name Builder LaidDown Launched Comm.

BB 18 Connecticut New York NYd 10 Mar 1903 29 Sep 1904 29 Sep 1906

BB 19 Louisiana Newport News 7 Feb 1903 27 Aug 1904 2 Jun 1906

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 8 Apr 1905 9 Mar 1907

BB 25 New Hampshire NY Sbdg 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

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)

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 fitted with cage foremast 1909 and New Hampshire 1911. Cage mainmasts added later and all had two cagemasts by 1912. Connecticut fitted with AA guns in 1916. Casemate guns removed in 1918.

Servicerecords:

18 Connecticut: Great White Fleet (flagship). 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. †

MississippiClassNo. Name Builder LaidDown 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

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 identification as they were changed often. Compare her foremast with that of Nebraska.

Figure2.16: 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 indi-cates a ship in commission.

RT718X.indb 11 10/4/06 5:51:47 AM

Page 43: The New Navy 1883-1922

12 The New Navy, 1883-1922

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 fitted in 1910 (Mississippi) and 1912 (Idaho). Transferred to Greece at Villefranche, France.

Servicerecords:

23 Mississippi: Out of comm 1 Aug 1912–12 Jan 1914. Aeronautic station ship, Pensacola, 1913. Mexican Intervention 1914, launched nine reconnaissance flights. Decomm 21 Jul and trfd to Greece, 30 Jul 1914.Laterhistory: renamed Kilkis. Sunk by German aircraft at Salamis, 10 Apr 1941.

24 Idaho: Sold to Greece, 30 Jul 1914.Laterhistory: renamed Lemnos. Sunk by German aircraft at Salamis, 10 Apr 1941.

DREADNOUGHTS

SouthCarolinaClassNo. Name Builder LaidDown Launched Comm.

BB 26 South Carolina Cramp 18 Dec 1906 11 Jul 1908 1 Mar 1910

BB 27 Michigan NY Sbdg 17 Dec 1906 26 May 1908 4 Jan 1910

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

Notes: Authorized 1905. Originally designed with 4–12” and 4–10” guns. Ram bow abandoned. First ships with all center-line armament. Superfiring 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 fire. Designed with single caliber main armament before HMS Dreadnought, but construction not rushed.

Servicerecords:

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. †

DelawareClassNo. Name Builder LaidDown Launched Comm.

BB 28 Delaware Newport News

11 Nov 1907 6 Feb 1909 4 Apr 1910

BB 29 North Dakota 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”

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.

Figure2.18: The first American dreadnought, South Carolina (BB 26), in Europe. First battleship with all main battery on the cen-terline and with superfiring turrets.

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

RT718X.indb 12 10/4/06 5:51:48 AM

Page 44: The New Navy 1883-1922

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, five turrets. Competitive sisters in machinery, North Dakota was first US battleship with turbines, re-engined in 1916–17. North Dakota had experimental aircraft platform on “B” turret, 1919–20.

Servicerecords:

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. †

FloridaClassNo. Name Builder LaidDown Launched Comm.

BB 30 Florida New York NYd 9 Mar 1909 12 May 1910 15 Sep 1911

BB 31 Utah NY Sbdg 15 Mar 1909 23 Dec 1909 31 Aug 1911

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

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.

Servicerecords:

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. †

WyomingClassNo. Name Builder LaidDown 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

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.

Servicerecords:

32 Wyoming: Mexican Intervention 1914. Grand Fleet 1917–18. Pacific Fleet 1919–21. †

33 Arkansas: Mexican Intervention 1914. Grand Fleet 1917–18. Pacific Fleet 1919–21. †

NewYorkClassNo. Name Builder LaidDown Launched Comm.

BB 34 New York New York NYd 11 Sep 1911 30 Oct 1912 15 Apr 1914

BB 35 Texas 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 five turrets. Built with reciprocating engines when builders refused Navy standards for turbines. Texasfitted with flying off ramps on superfiring turrets, Mar 1919.

Servicerecords:

34 New York: Mexican Intervention 1914. Grand Fleet 1917–18. Pacific Fleet 1919–25. †

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

RT718X.indb 13 10/4/06 5:51:48 AM

Page 45: The New Navy 1883-1922

14 The New Navy, 1883-1922

35 Texas: Mexican Intervention 1914. Ran aground on Block Island, NY, 27 Sep 1917. Grand Fleet 1918. Pacific Fleet 1919–25. †

NevadaClassNo. Name Builder LaidDown Launched Comm.

BB 36 Nevada Fore River 4 Nov 1912 11 Jul 1914 11 Mar 1916

BB 37 Oklahoma 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

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.

Servicerecords:

36 Nevada: Ireland 1918. †37 Oklahoma: Ireland 1918. †

PennsylvaniaClassNo. Name Builder LaidDown 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.

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

Figure2.23: Battleship Pennsylvania (BB 38), 1920s, flying two-star admiral’s flag. Notice anti-aircraft guns on top of X turret.

Figure2.24: Battleship Pennsylvania shortly after completion.

Figure2.21: Battleship New York (BB 34) in the Hudson River, New York, after the war.

RT718X.indb 14 10/4/06 5:51:49 AM

Page 46: The New Navy 1883-1922

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.

Pennsylvania fitted as fleet flagship. Excellent ships, steady gun platforms.

Servicerecords:

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

1918. Flagship Combined Fleet 1921. †

39 Arizona: C&TF 1/238. Mediterranean 1919. †

NewMexicoClass

No. Name Builder LaidDown Launched Comm.

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 20 Jan 1915 30 Jun 1917 24 Mar 1919

Displacement 32,000 tons, 33,000 f/1

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

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; modified 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 1914. New Mexico first major ship with electric

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

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

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

successful class.

Servicerecords:

40 New Mexico: Atlantic Fleet. †

41 Mississippi: Atlantic Fleet. †

42 Idaho: †

TennesseeClassNo. Name Builder LaidDown Launched Comm.

BB 43 Tennessee New York NYd 14 May 1917 30 Apr 1919 3 Jun 1920

BB 44 California Mare I NYd 25 Oct 1916 9 Jan 1919 10 Aug 1921

Displacement 32,300 tons, 33,190 f/1

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

SHP 26800, 21 knots (California: 28500)

Endurance 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

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

Servicerecords:

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

ColoradoClassNo. Name Builder LaidDown Launched Comm.

BB 45 Colorado NY Sbdg 29 May 1919 22 Mar 1921 30 Aug 1923

BB 46 Maryland Newport News 24 Apr 1917 20 Mar 1920 21 Jul 1921

BB 47 Washington NY Sbdg 30 Jul 1919 1 Sep 1921 —

BB 48 West Virginia Newport News 19 Apr 1920 19 Nov 1921 1 Dec 1923

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

Endurance 21100/10

Complement 1332

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

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

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

Servicerecords:

45 Colorado: †

Figure2.25: Battleship New Mexico (BB 40) after the war. Notice clipper bow and clean hull lines with absence of casemate guns.

Figure2.26: Battleship Tennessee (BB 43), in Los Angeles harbor. Notice triple turrets, two thin funnels and heavy cagemasts.

RT718X.indb 15 10/4/06 5:51:50 AM

Page 47: The New Navy 1883-1922

16 The New Navy, 1883-1922

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

Nov 1924.48 West Virginia: †

SouthDakotaClassNo. Name Builder LaidDown Launched Comm.

BB 49 South Dakota New York NYd 15 Mar 1920 — —

BB 50 Indiana New York NYd 1 Nov 1920 — —

BB 51 Montana Mare I NYd 1 Sep 1920 — —

BB 52 North Carolina Norfolk NYd 12 Jan 1920 — —

BB 53 Iowa Newport News 17 May 1920 — —

BB 54 Massachusetts Fore River 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

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.

Servicerecords:

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.

BATTLECRUISERS

LexingtonClass

No. Name Builder LaidDown Launched Comm.

CC 1 Lexington Fore River 8 Jan 1921 — —

ex-Constitution (10 Dec 1917)

CC 2 Constellation Newport News 18 Aug 1920 — —

CC 3 Saratoga NY Sbdg 25 Sep 1920 — —

CC 4 Ranger Newport News 23 Jan 1921 — —

ex-Lexington (10 Dec 1917)

CC 5 Constitution Phila.NYd 25 Sep 1920 — —

ex-Ranger (10 Dec 1917)

CC 6 United States Phila.NYd 25 Sep 1920 — —

Figure2.28: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.

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

Figure2.27: Battleship West Virginia (BB 48) following comple-tion. The last American battleship completed until World War II. Notice twin turrets. (Official U.S. Navy Photograph)

RT718X.indb 16 10/4/06 5:51:51 AM

Page 48: The New Navy 1883-1922

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,

SHP 90,000, 35 knots

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

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

IHP 180,000, 33 knots.

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

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, five funnels. Final design included two huge trunked funnels and two cagemasts, clipper bow and cruiser stern.

Servicerecords:

1 Lexington: Reordered as aircraft carrier, CV2, 1 Jul 1922.2 Constellation: Suspended, 2 Aug 1922, 22.7% complete.3 Saratoga: Reordered as aircraft carrier, CV3, 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.

MONITORSThe 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 moni-tors 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 officers 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, Monad-nock and Monterey, crossed the Pacific to Manila in 1898.

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.

PuritanNo. Name Builder LaidDown Launched Comm.

BM 1 Puritan Roach 1875 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: Officially the old ship of 1864 rebuilt, suspended in 1876 because of design flaws. Original design of 10-inch guns in turrets replaced by 12-inch in barbettes. Completed at New York NYd. One military mast, iron hull.

Servicerecord: 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.

AmphitriteClassNo. Name Builder LaidDown Launched Comm.

BM 2 Amphitrite Harlan 1874 7 Jun 1883 23 Apr 1895

BM 3 Monadnock Continental 1874 19 Sep 1883 20 Feb 1896

BM 4 Terror Cramp 1874 24 Mar 1883 15 Apr 1896

BM 5 Miantonomoh Roach 1874 5 Dec 1876 27 Oct 1891

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)

Figure 2.30: Monitor Monadnock (BM 3) at sea , 1898, on voy-age from San Francisco to Manila. Notice water flowing over the deck in a calm sea. (Official U.S. Navy Photograph)

RT718X.indb 17 10/4/06 5:51:52 AM

Page 49: The New Navy 1883-1922

18 The New Navy, 1883-1922

Endurance 1370/10

Complement 175; (1918) 245

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

(1903) Terror: + 4–4”/40; (1918) only 2–4”/40, 4–6 pdr

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

(Amphitrite, Monadnock: 5” to 9” sides, 7.5” turrets, 11.5” barbettes)

Notes: Officially 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.

Servicerecord:

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.Laterhistory: used as hotel at Beaufort, SC. Used as barracks ship at Elizabeth City, NC, 1943. BU 1952 Fairfield, Md.Shipscaptured: 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. Unclassified, IX17, 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.

MontereyNo. Name Builder LaidDown Launched Comm.

BM 6 Monterey Union IW 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.

Servicerecord: Damaged in collision with m/v Transit while at anchor off Seattle, 12 Apr 1896. Voyaged to Mexico and Peru 1895. Crossed Pacific 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.

CoastDefenseVesselName Builder LaidDown Launched Comm.

(unnamed) Union IW 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

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.

Figure2.31:Monitor Amphitrite (BM 2) in 1896.

RT718X.indb 18 10/4/06 5:51:52 AM

Page 50: The New Navy 1883-1922

Capital Ships 19

ArkansasClassNo. Name Builder LaidDown Launched Comm.

BM 7 Arkansas Newport News

14 Nov 1899 10 Nov 1900 28 Oct 1902

BM 8 Nevada Bath 17 Apr 1899 24 Nov 1900 5 Mar 1903

BM 9 Florida Nixon 23 Jan 1899 30 Nov 1901 18 Jun 1903

BM 10 Wyoming Union IW 11 Apr 1899 8 Sep 1900 8 Dec 1902

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.

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

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 first USN ship converted to oil fuel, 1908. Obsolete when authorized, later used as submarine tenders.

Servicerecords:

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. Unclassified, IX15, 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

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 Unclassified, IX4, 1 Jul 1921. Training ship, Baltimore. †

ARMOREDRAM

KatahdinName Builder LaidDown Launched Comm.

Katahdin Bath Jul 1891 3 Feb 1893 20 Feb 1896

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

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

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.

Servicerecord: 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.

AIRCRAFTCARRIER

LangleyNo. Name Builder LaidDown Launched Comm.

CV 1 Langley Mare I NYd 18 Oct 1911 24 Aug 1912 20 Mar 1922

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

Displacement 12,700 tons

Dimensions 542’ (oa) 520’ (bp) x 65’ x 18’10”

Figure2.33:The monitor Florida (BM 9) in 1904, later renamed Tallahassee.

Figure2.34:The armored ram Katahdin.

RT718X.indb 19 10/4/06 5:51:53 AM

Page 51: The New Navy 1883-1922

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 flight deck.

Servicerecord: †

CV 2 Lexington ex-CC 1, battle cruiser being converted under construction. †CV 3 Saratoga ex-CC 3, battle cruiser being converted under construction. †

Figure2.35: The aircraft carrier Langley (CV 1) with the fleet, with a New Mexico class battleship at right. The flight deck was built over the hull of the collier Jupiter.

RT718X.indb 20 10/4/06 5:51:53 AM

Page 52: The New Navy 1883-1922

3CRUISERS

Construction of the “New Navy” started in 1883 with three pro-tected 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 flagship at Manila Bay. The commerce-destroyers Columbia and Minneapolis were faster than any large ship afloat when built.

Two fine armored cruisers were built, New York and Brooklyn. These cruisers and the first five battleships made up the fleet which defeated the Spanish in 1898. To make up for the shortage of cruisers, eleven large steamers were fitted 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 sacrificed armor and gunpower for speed. They were longer and larger than contemporary battleships and were very success-ful, but quickly became obsolete. Some of them were fitted with experimental flying 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 cruis-ers were used as transports to return the troops in 1919. Olympia was active in the Mediterranean and North Russia, and the Brook-lyn 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.

ARMOREDCRUISERSCA 1 Maine (redesignated battleship before completion)

NEWYORKNo. Name Builder LaidDown Launched Comm.

CA 2 New York Cramp 30 Sep 1890 2 Dec 1891 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 556Figure3.1:The protected cruiser Olympia (C 6) on her arrival in New York harbor from the Far East, October 1899. (Official U.S. Navy Photograph)

RT718X.indb 21 10/4/06 5:51:54 AM

Page 53: The New Navy 1883-1922

22 The New Navy, 1883-1922

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)

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 refit in 1905, reboilered and rearmed, military masts replaced with poles, funnels raised, searchlight platforms added. AA guns added 1917.

Servicerecord: 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. †

Shipscaptured: Pedro1, 22 Apr 1898; bark Carlos F. Royes, 17 May 1898.

BrooklynNo. Name Builder LaidDown Launched Comm.

CA 3 Brooklyn Cramp 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 influence, arrangement of primary battery (4 twin turrets), great freeboard forward, pronounced tumblehome. Modernized 1909.1. Later USS Hector.Servicerecord: 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.

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.

PennsylvaniaClassNo. Name Builder LaidDown Launched Comm.

CA 4 Pennsylvania Cramp 7 Aug 1901 22 Aug 1903 9 Mar 1905

ex-Nebraska (Mar 1901)

CA 5 West Virginia Newport News

16 Sep 1901 18 Apr 1903 23 Feb 1905

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

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

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

Endurance 5000/10

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 sacrificed for

Figure3.2:The armored cruiser New York (CA 2), 1894, in New York harbor.

Figure3.3:The armored cruiser Brooklyn (CA 3) in 1897, as built. Notice her distinctive three tall funnels and pronounced slope on side, or tumblehome.

RT718X.indb 22 10/4/06 5:51:54 AM

Page 54: The New Navy 1883-1922

Cruisers 23

increase in speed. Design and protection similar to contemporary battleships. Huntington had catapult fitted 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.

Servicerecords:

4 Pennsylvania: Asiatic Sqn 1906–07. Eugene Ely made first 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, Pacific Fleet 1917–18; lost 58 dead in influenza epidemic Oct 1918. Haiti 1919–20. Went aground near Libau, Latvia, 9 Sep 1920; refloated 11 Sep. Decomm 15 Oct 1921. †

5 West Virginia: Asiatic Sqn 1905–07. Mexican Intervention 1914. Out of comm 1915–20 Sep 1916, major refit. Catapult added, carried four Thomas-Morse 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. †

TennesseeClassNo. Name Builder LaidDown Launched Comm.

CA 10 Tennessee Cramp 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 7 May 1908

CA 13 Montana 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

Figure3.5:The armored cruiserHuntington(CA 5) , formerlyWest Virginia,on June 23, 1917, at Pensacola during balloon and aircraft trials. Notice balloon, seaplane near mast and flying off platform.

Figure3.6:The armored cruiser Pittsburgh (CA 4) flying four-star admiral’s flag, probably in 1915.

Figure3.4:The armored cruiser South Dakota (CA 9) in Puget Sound, about 1909, as built with original military masts.

Figure3.7:The armored cruiser Montana(CA 13) at the time of the war. In 1920 she was renamedMissoula. Picture by Moser.

RT718X.indb 23 10/4/06 5:51:55 AM

Page 55: The New Navy 1883-1922

24 The New Navy, 1883-1922

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

Armor 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 first ship fitted with aircraft catapult, 1915 and Washington 1916, removed 1917.

Servicerecords:

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: Pacific 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. RenamedMissoula, 7 Jun 1920. Decomm 2 Feb 1921. †

PROTECTEDCRUISERS

AtlantaClass

Name Builder LaidDown Launched Comm.

Atlanta Roach 8 Nov 1883 9 Oct 1884 19 Jul 1886

Boston Roach 15 Nov 1883 4 Dec 1884 2 May 1887

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

Atlanta: 1897 VTE, IHP 3,500.

Endurance 3400/10

Complement 278

Armament 2–8”/30, 6–6”/30, 2–6 pdr, 2–3pdr, 6–1 pdr guns; RF guns fitted 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.

Servicerecords:

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 1893- 15 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. Unclassified 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 IX2, 1920. †

Chicago

Name Builder LaidDown Launched Comm.

Chicago Roach 29 Dec 1883 5 Dec 1885 17 Apr 1889

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

Dimensions 334’4” (oa) 325’ (wl) x 48’2” x 19’

Machinery 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

Endurance 4950/10

Complement 409; (1903) 471

Figure3.8:The armored cruiserNorth Carolina (CA 12) as built with two military masts, about 1908, in the Delaware River. She was renamed Charlottein1920.

Figure3.9:The first 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.

RT718X.indb 24 10/4/06 5:51:56 AM

Page 56: The New Navy 1883-1922

Cruisers 25

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. Refitted 1895–98, new engines, funnels raised, sails removed. Mainmast removed, two pole masts 1902. Secondary battery replaced.

Servicerecord: 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 CA14, 17 Jul 1920, then CL14. †

NewarkNo. Name Builder LaidDown Launched Comm.

1 Newark Cramp 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” CTNotes: 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.

Servicerecord: 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.

CharlestonNo. Name Builder LaidDown Launched Comm.

2 Charleston Union IW 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” CTNotes: 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.

Figure3.10:The protected cruiser Chicago, as built with three masts and full rigging, 1891. J.S. Johnston photo.

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.

Figure3.12:The armored cruiser Newark (C 1) as built in 1891. She was the last U.S. warship designed with sail, removed by 1901.

RT718X.indb 25 10/4/06 5:51:57 AM

Page 57: The New Navy 1883-1922

26 The New Navy, 1883-1922

Servicerecord: 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).

BaltimoreNo. Name Builder LaidDown Launched Comm.

3 Baltimore Cramp 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;

(1910) 12–6,” 6–3,” 6–3pdr, 4–1 pdr

Armor 2” gunhouses, 2.5” to 4” decks, 3” CTNotes: 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.

Servicerecord: 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 1900- 6 May 1903 and 15 May 1907–20 Jan 1911. Converted to minelayer at Charleston NYd, 1913–14. Recomm 8 Mar 1915. Designated CM1, 30 Sep 1916. Laid mines north of Ireland Apr 1918. Laid North Sea Mine Barrage, 1918. Pacific Fleet 1919–22. Decomm 15 Sep 1922. †

PhiladelphiaNo. Name Builder LaidDown Launched Comm.

4 Philadelphia Cramp 22 Mar 1888 7 Sep 1889 28 Jul 1890

Displacement 4,324 tons, 5,305 f/1

Dimensions 335’ (oa) 327’6” (wl) x 48’7” x 19’2”

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

fighting tops replaced by wood spars. Hull duplicate of Baltimore. TT never

mounted.

Servicerecord: Pacific 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. Unclassified, IX24, 17 Sep

1910. †

SanFrancisco

No. Name Builder LaidDown Launched Comm.

5 San Francisco Union IW 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.

Servicerecord: South Pacific 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

converted to minelayer, 1908; recomm 21 Aug 1911. Mexican

Intervention 1914. Out of comm 6 Jun 1916–18 Oct 1916. Designated

CM2, 16 Sep 1916. Laid North Sea Mine Barrage 1918. Decomm 24

Dec 1921. †

Figure3.13:The protected cruiser Baltimore (C 3) in 1893 with small military masts. She was rebuilt in 1901 and later converted to a minelayer.

Figure3.14: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.

RT718X.indb 26 10/4/06 5:51:57 AM

Page 58: The New Navy 1883-1922

Cruisers 27

OlympiaNo. Name Builder LaidDown Launched Comm.

6 Olympia 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” decksNotes: Authorized 1888. Two-mast schooner rig. Designed as commerce raider. A fast, excellent ship with main battery in turrets. Reconstructed 1901–03, rearmed 1918.

Servicerecord:Asiatic Fleet 1895–99. Battle of Manila Bay (flagship 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 CA15, 17 Jul 1920, then CL15.Carried body of Unknown Soldier from France, 25 Oct 1921. Decomm 9 Dec 1922. †

CincinnatiClassNo. Name Builder LaidDown Launched Comm.

7 Cincinnati New York NYd Jan 1890 10 Nov 1892 16 Jun 1894

8 Raleigh Norfolk NYd 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 classified PG 25–26, numbers not used.

Servicerecords:

7 Cincinnati: Damaged by coal bunker fire 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 refit at New York NYd . Caribbean, 1901–03. Asiatic Sqn 1903–07. Out of comm 12 Oct 1907- 11 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.Shipscaptured: steamer Dauntless and tender R.L. Mabey off Cuba, 21 Oct 1896.

Figure3.15:The protected cruiser San Francisco (C 5) in 1898, painted grey.

Figure3.16:The protected cruiser Olympia (C 6) at anchor in Manila Bay. She is flying the four-star flag of Admiral Dewey. (Official U.S. Navy Photograph) Figure3.17:The protected cruiser Raleigh (C 8) in 1895.

RT718X.indb 27 10/4/06 5:51:58 AM

Page 59: The New Navy 1883-1922

28 The New Navy, 1883-1922

MontgomeryClassNo. Name Builder LaidDown Launched Comm.

9 Montgomery Columbian Feb 1890 5 Dec 1891 21 Jun 1894

10 Detroit Columbian Feb 1890 28 Oct 1891 20 Jul 1893

11 Marblehead City Point Oct 1890 11 Aug 1892 2 Apr 1894

Displacement 2,089 tons, 2,270 f/1

Dimensions 269’6” (oa) 257’(wl) x 37’ x 14’7”

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

Endurance 3126/10

Complement 274

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

Servicerecords:

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.Shipscaptured: 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.Shipcaptured: Catalina, 24 Apr 1898.Laterhistory: 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 PG27, 1 Jul 1920. Stricken 5 Aug 1921 and sold.Shipcaptured: Adula, 30 Jun 1898.

ColumbiaClassNo. Name Builder LaidDown Launched Comm.

12 Columbia Cramp 30 Dec 1890 26 Jul 1892 23 Apr 1894

13 Minneapolis Cramp 16 Dec 1891 12 Aug 1893 13 Dec 1894

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

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

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

Endurance 6338/10

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);

Figure 3.18: The protected cruiser Cincinnati (C 7) in camou-flage paint, at New Orleans, 1919.Raleighhad two masts. (Official U.S. Navy Photograph)

Figure3.19:The cruiser Montgomery (C 9) in white and buff liv-ery probably before 1898.

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

RT718X.indb 28 10/4/06 5:51:59 AM

Page 60: The New Navy 1883-1922

Cruisers 29

(1910) 1–6” replaced 8,” TT removed; (1918) 3–6”/45, 4–4”/40, 2–3”/50AA guns, no TT

Armor 1.5”- 4” decksNotes: Authorized 1890–91. Four and two funnels respectively. Two-mast schooner rig. High-speed commerce destroyers with faster speed than any cruiser or liner afloat. Originally proposed with three funnels and 4–6” guns.

Servicerecords:

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 CA16, 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 CA17, 17 Jul 1920. Decomm 15 Mar 1921. Stricken 5 Aug 1921 and sold.

NewOrleansClassNo. Name Builder LaidDown Launched Comm.

New Orleans

Armstrong 6 Feb 1896 4 Dec 1896 18 Mar 1898

ex-Amazonas (16 Apr 1898)

Albany Armstrong 27 Nov 1897 14 Jan 1899 29 May 1900

ex-Almirante Abreu

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

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

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

Endurance 4682/10

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” CTNotes: Purchased from Brazil 16 Mar 1898 before completion. Brazilian Barroso and Chilean Ministro Zenteno were of same class. Refitted and rearmed with US guns and military masts removed, 1904–07. Completion of Albany delayed by fire at shipbuilder.

Servicerecords:

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 PG34, 7 Jul 1920, then CL22, 8 Aug 1921. Decomm 16 Nov 1922. †Shipcaptured: 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 PG36, 7 Jul 1920, thenCL23,8 Aug 1921. †

DenverClassNo. Name Builder LaidDown Launched Comm.

14 Denver Neafie 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 2 Jun 1903 30 Jan 1904

19 Cleveland Bath 1 Jun 1900 28 Sep 1901 2 Nov 1903

Displacement 3,215 tons, 3,514 f/1

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

Endurance 2300/10

Complement 327

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

Armor 5/16”-2 ½” deckNotes: 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 insufficient armament and too slow.

Servicerecords:

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

Figure3.21:The protected cruiser New Orleans, about 1908. Her sistership Albany had thicker funnels. They were built in England for Brazil.

Figure3.22:The cruiser Cleveland (C 19), one of six small cruis-ers built for service in tropical areas such as the Caribbean.

RT718X.indb 29 10/4/06 5:52:00 AM

Page 61: The New Navy 1883-1922

30 The New Navy, 1883-1922

m/v Texan, 14 Jan 1918. Designated PG28, 7 Jul 1920,CL16, 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 PG29, 7 Jul 1920, CL17, 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 PG30, 7 Jul 1920,CL18, 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.DesignatedPG31, 7 Jul 1920, CL19, 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. DesignatedPG32, 7 Jul 1920, CL20, 8 Aug 1921. †Shipcaptured: 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 PG33, 7 Jul 1920, CL21, 8 Aug 1921. Went aground at Cartagena, Colombia, 9 Nov 1920. †

St.LouisClassNo. Name Builder LaidDown Launched Comm.

20 St. Louis Neafie 31 Jul 1902 6 May 1905 18 Aug 1906

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

Notes: Authorized 1900. Similar to Pennsylvania class with cutdown armor. Too lightly armed for their size.

Servicerecords:

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 CA18, 17 Jul 1920.Mediterranean 1920–21. Evacuation of Sevastopol, Crimea, Nov 1920. Decomm3 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.DesignatedCA19, 17 Jul 1920. †

SCOUTCRUISERS

ChesterClassNo. Name Builder LaidDown 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 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

Figure3.23:The protected cruiser Charleston (C 22) at San Diego, about 1921. This class was too lightly armed for its size.

Figure3.24: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. (Official U.S. Navy Photograph)

RT718X.indb 30 10/4/06 5:52:01 AM

Page 62: The New Navy 1883-1922

Cruisers 31

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 flagships of destroyer squadrons.

Servicerecords:

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 first 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.†

OmahaClassNo. Name Builder LaidDown Launched Comm.

CL 4 Omaha Todd (Tacoma) 12 Dec 1918 14 Dec 1920 24 Feb 1923

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 2 Jul 1923

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

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 deckNotes: 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 flotilla leaders. TT sited on main deck in ports were very wet and removed.

Servicerecords:

4 Omaha: †5 Milwaukee: †6 Cincinnati: †7 Raleigh: †8 Detroit: †9 Richmond: †10 Concord: †11 Trenton: †12 Marblehead: †13 Memphis: †

AUXILIARYCRUISERSMerchant ships acquired and converted for the Spanish-Ameri-can War, 1898.

PrairieClass

Name Builder Launched Acquired Comm.

Buffalo Newport News 31 May 1893 11 Jul 1898 22 Sep 1898

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

Dixie 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

ex-El Sol

Yankee Newport News 14 Jun 1892 6 Apr 1898 14 Apr 1898

ex-El Norte

Yosemite Newport News 16 Mar 1892 6 Apr 1898 13 Apr 1898

ex-El Sud

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

Figure3.25:The scout cruiser Chester (CL 1) with collier Proteus (AC 9) astern.

Figure3.26:The scout cruiser Salem (CL 3) at San Diego, 1921. One of three sisters designed to test different engineering systems.

RT718X.indb 31 10/4/06 5:52:01 AM

Page 63: The New Navy 1883-1922

32 The New Navy, 1883-1922

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 Pacific Co. Buffalo completed as auxiliary cruiser in Brazilian Navy with dynamite gun.

Servicerecords:

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 AD8. Pacific Fleet 1920–22. †

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 AD1. Decomm 30 Jun 1922. Sold 25 Sep 1922 and BU.Shipscaptured: 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 AD5. 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, refloated but foundered in tow, 4 Dec. Stricken 17 Apr 1912.Shipscaptured: 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 fighting storm, 15 Nov 1900.

Badger

Name Builder Launched Acquired Comm.

Badger Roach 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.

Servicerecord: Blockade of Cuba 1898. Decomm 31 Oct 1899. Stricken 23 Mar 1900. To War Dept 7 Apr 1900.

Shipscaptured: Humberto Rodriguez, San Fernando, brig Sofi, 26 Jul 1898.

Laterhistory: 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 Builder Launched Acquired Comm.

Panther Cramp 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

Complement 298

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.Servicerecord: 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 AD6. Asiatic Fleet 1921–22. Decomm 16 May 1922. Sold 24 Mar 1923. BU Philadelphia.

Figure3.28:The auxiliary cruiser Yankee, May 2, 1898. Notice the 5-inch guns in the gunports. She was lost in 1908.

Figure3.27:The auxiliary cruiser Dixie at New York, July 1901.

RT718X.indb 32 10/4/06 5:52:02 AM

Page 64: The New Navy 1883-1922

Cruisers 33

HarvardClass

Name Builder Launched Acquired Comm.

Harvard Thomson 15 Mar 1888 Apr 1898 26 Apr 1898

ex-New York, ex-City of New York

Yale Thomson 23 Oct 1888 27 Apr 1898 2 May 1898

ex-Paris, ex-City of Paris

Tonnage 10,669 GRT

Dimensions 565’ (oa) 517’ (bp) x 63’3” x 28’

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

Complement 406

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

Notes: Chartered from International Navigation Co.

Servicerecords:

Harvard: Blockade of Cuba 1898. Decomm and returned, 2 Sep 1898,Laterhistory: Merchant New York. Reacquired as transport, 1917. (See p. 141)

Yale: Puerto Rico and Cuba 1898. Decomm and returned, 2 Sep 1898.Shipcaptured: Rita2, 8 May 1898.Laterhistory: Merchant Paris, renamed Philadelphia 1901. Reacquired as transport 1917. (See p. 141)

St.LouisClass

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.

Dimensions 535’6” (bp) x 63’ x 27’5”

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

Complement 281

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

Notes: International Navigation Co.

Servicerecords:

St. Paul: Blockade of Cuba 1898. Damaged Spanish torpedo boatTerror in action off San Juan, 22 Jun 1898. Decomm 2 Sep 1898 and returned.Shipcaptured: Restormel, 25 May 1898.Laterhistory: 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.Shipcaptured: sloop Wary, 1 Jul 1898.Laterhistory: 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. Later USAT Burnside.

Figure 3.29: The auxiliary cruiser Yale during the Spanish-American 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.

RT718X.indb 33 10/4/06 5:52:03 AM

Page 65: The New Navy 1883-1922

RT718X.indb 34 10/4/06 5:52:03 AM

Page 66: The New Navy 1883-1922

4TORPEDOBOATS

The invention of the torpedo in the 1870s created a revolution in the world’s navies. Earlier, the word torpedo had been used to define an explosive device fixed under the water or mounted on the end of a long spar.

In 1867, Robert Whitehead devised a new weapon, a self-propelled 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 first 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 fleet and evade the escorts. The first 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 first 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.

TORPEDOBOATS

Stiletto

Name Builder LaidDown Launched Comm.

Stiletto Herreshoff 1885 1886 Jul 1887

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.

Servicerecord: Newport, RI. Stricken 27 Jan 1911. Sold 18 Jul 1911 and BU East Boston.

CushingNo. Name Builder LaidDown Launched Comm.

TB 1 Cushing Herreshoff Apr 1888 23 Jan 1890 22 Apr 1890

Displacement 105 tons, 142 f/1

Figure4.1: The USS Stiletto, a yacht purchased as an experimen-tal torpedo boat in 1887. Photo taken about 1908.

RT718X.indb 35 10/4/06 5:52:03 AM

Page 67: The New Navy 1883-1922

36 The New Navy, 1883-1922

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.

Servicerecord: 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.

Shipcaptured: schr Jover Genard, 11 Aug 1898.

EricssonNo. Name Builder LaidDown Launched Comm.

TB 2 Ericsson Iowa 21 Jul 1892 12 May 1894 18 Feb 1897

Displacement 120 tons, 170 f/1

Dimensions 149’7” (wl) x 15’6” x 4’9”

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

Endurance 984/14

Complement 23

Armament 3–18” TT, 4–1 pdr guns

Notes: Authorized 1890. Modified Cushing.

Servicerecord: Damaged while fitting 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.

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

FooteClassNo. Name Builder LaidDown Launched Comm.

TB 3 Foote Columbian 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 6 Jan 1897 29 Dec 1897

Displacement 142 tons, 180 f/1

Dimensions 160’ (wl) x 16’ x 5’

Machinery 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. Modified Ericsson type. Re-engined 1910.

Servicerecords:

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.

Shipcaptured: 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.

PorterClassNo. Name Builder LaidDown Launched Comm.

TB 6 Porter Herreshoff Feb 1896 9 Sep 1896 20 Feb 1897

TB 7 DuPont Herreshoff Feb 1896 30 Mar 1897 23 Sep 1897

Displacement 165 tons

Dimensions 175’ (wl) x 17’8” x 4’8”

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

Complement 32

Armament 3–18” TT, 4–1 pdr guns

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

Servicerecords:

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.

Shipscaptured: schr Sofia, 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.

Figure4.2: The torpedo boat Cushing (TB 1) in 1890. She served effectively in the blockade of Cuba in 1898.

Figure4.3: The torpedo boat Rodgers (TB 4) about 1910.

RT718X.indb 36 10/4/06 5:52:04 AM

Page 68: The New Navy 1883-1922

Torpedo Boats 37

RowanNo. Name Builder LaidDown Launched Comm.

TB 8 Rowan Moran 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 32

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

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

DahlgrenClassNo. Name Builder LaidDown Launched Comm.

TB 9 Dahlgren Bath 11 Dec 1897 29 May 1898 16 Jun 1900

TB 10 T.A.M.Craven Bath 6 Dec 1897 25 Sep 1899 9 Jun 1900

Displacement 146 tons

Dimensions 151’(oa) 147’ (wl) x 16’4” x 4’7”

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

Complement 28

Armament 2–18” TT, 4–1 pdrNotes: Authorized 1896. Normand design, similar to French Forbin.

Servicerecords:

9 Dahlgren: Out of comm 20 Oct 1900 -19 Nov 1902 and 22 Dec 1903–1 Apr 1917, fitted 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.

FarragutNo. Name Builder LaidDown Launched Comm.

TB 11 Farragut 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.

Servicerecord: 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.

DavisClassNo. Name Builder LaidDown Launched Comm.

TB 12 Davis Wolff & Zwicker

2 Mar 1897 4 Jun 1898 10 May 1899

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 pdrNotes: Authorized 1896.

Servicerecords:

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.

Figure4.4: The torpedo boat Porter (TB 6), 1897. Notice the tor-pedo tube amidships.

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

RT718X.indb 37 10/4/06 5:52:05 AM

Page 69: The New Navy 1883-1922

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.Laterhistory: merchant Ace 1921. Abandoned 1928.

MorrisNo. Name Builder LaidDown Launched Comm.

TB 14 Morris Herreshoff 17 Nov 1897 13 Apr 1898 11 May 1898

Displacement 104 tons, 124 f/1

Dimensions 138’3” (wl) x 15’6” x 4’3”

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

Complement 25

Armament 3–18” TT, 4–1 pdr

Notes: Authorized 1896.

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

TalbotClassNo. Name Builder LaidDown Launched Comm.

TB 15 Talbot Herreshoff 8 Apr 1897 14 Nov 1897 4 Apr 1898

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

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

Dimensions 99’6” (wl) x 12’6 x 3’3”

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

Complement 15

Armament 2–18” TT, 1–1 pdr

Notes: Authorized 1896.

Servicerecords:

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.Shipcaptured: 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.Shipcaptured: schr Jover Genard, 11 Aug 1898.

StringhamNo. Name Builder LaidDown Launched Comm.

TB 19 Stringham Harlan 21 Mar 1898 10 Jun 1899 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

Complement 59

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

Notes: Authorized 1897. Larger than many foreign destroyers, but was actually a seagoing torpedo boat. In full commission only briefly. Completion delayed by “inability to secure successful trial.” Re-engined prior to acceptance.

Servicerecord: 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.

GoldsboroughNo. Name Builder LaidDown Launched Comm.

TB 20 Goldsborough Wolff & Zwicker

14 Jul 1898 29 Jul 1899 10 Jun 1901

Displacement 255 tons

Dimensions 198’ (wl) x 20’7” x 6’10”

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

Complement 56

Armament 2–18” TT, 4–6 pdr guns

Notes: Authorized 1897. Failed acceptance trials and re-engined. Hull damaged by broken shaft 1901. Not fully commissioned until 1908. .

Servicerecord: 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.

BaileyNo. Name Builder LaidDown Launched Comm.

TB 21 Bailey Gas Engine 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.

Servicerecord: 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.

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

RT718X.indb 38 10/4/06 5:52:05 AM

Page 70: The New Navy 1883-1922

Torpedo Boats 39

Somers

No. Name Builder LaidDown Launched Comm.

TB 22 Somers Schichau 1893 1897 28 Mar 1898

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.

Servicerecord: 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.

Manley

No. Name Builder Launched Acquired Comm.

TB 23 Manley Yarrow about 1894 13 Apr 1898 never

Displacement 30 tons

Dimensions 60’8” (wl) x 9’5” x 2’10”

Machinery 1 screw, VTE, IHP 250, 17 knots

Complement 5

Armament none

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

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

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

1920.

BagleyClass

No. Name Builder LaidDown Launched Comm.

TB 24 Bagley Bath 4 Jan 1900 25 Sep 1900 18 Oct 1901

TB 25 Barney Bath 3 Jan 1900 28 Jul 1900 21 Oct 1901

TB 26 Biddle Bath 21 Feb 1900 18 May 1901 26 Oct 1901

Displacement 175 tons, 210 f/1

Dimensions 157’4” (oa) 157’ (wl) x 17’7” x 4’11”

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

Endurance 3000/14

Complement 28

Armament 3–18” TT, 3–1 pdr

Notes: Authorized 1898. Modified Dahlgren class, Normand design. Bagley and

Barney exceeded designed speed on trials.

Servicerecords:

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.

BlakeleyClassNo. Name Builder LaidDown Launched Comm.

TB 27 Blakeley Lawley 12 Jan 1899 22 Nov 1900 27 Dec 1904

TB 28 DeLong Lawley 24 Jan 1899 23 Nov 1900 27 Oct 1902

TB 29 Nicholson Nixon 6 Dec 1898 23 Sep 1901 10 Jan 1905

TB 30 O’Brien Nixon 29 Dec 1898 24 Sep 1900 15 Jul 1905

TB 31 Shubrick Trigg 11 Mar 1899 31 Oct 1899 31 May 1901

TB 32 Stockton Trigg 18 Mar 1899 27 Dec 1899 16 Nov 1902

TB 33 Thornton Trigg 16 Mar 1899 15 May 1900 9 Jun 1902

TB 34 Tingey Columbian 29 Mar 1899 25 Mar 1901 7 Jan 1904

TB 35 Wilkes Gas Engine 3 Jun 1899 28 Sep 1901 18 Sep 1902

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

Tingey: 165 tons, 261 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;.

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

Endurance 1755/14

Complement 28

Armament 3–18” TT, 3–1 pdrNotes: 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.

Servicerecords:

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, fitted 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.

Figure4.7: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).

RT718X.indb 39 10/4/06 5:52:06 AM

Page 71: The New Navy 1883-1922

40 The New Navy, 1883-1922

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

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,

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

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

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

May 1919, sold 28 Aug 1920.

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.

COASTTORPEDOBOATS

CTB-1 ex-Foote TB 3 CTB-10 ex-Bagley TB 24

CTB-2 ex-Rodgers TB 4 CTB-11 ex-Barney TB 25

CTB-3 ex-DuPont TB 7 CTB-12 ex-Biddle TB 26

CTB-4 ex-Dahlgren TB 9 CTB-13 ex-Blakeley TB 27

CTB-5 ex-Farragut TB 11 CTB-14 ex-DeLong TB 28

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 TB 21 CTB-17 ex-Tingey TB 33

CTB-9 ex-Somers TB 22Notes: The surviving torpedo boats were given numbers and renamed, 1 Aug

1918, to free the names for new destroyers.

RT718X.indb 40 10/4/06 5:52:06 AM

Page 72: The New Navy 1883-1922

5DESTROYERS

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 first American torpedo-boat destroyers were the sixteen ships of the Bainbridge class first completed in 1902. They were small and too slow and differed greatly in characteristics. No more destroyers were completed until 1909 when the five ships of the Smith class appeared using turbine engines. They were fol-lowed by the Paulding class, the first oil-burners. The introduc-tion 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, fifty-two modern destroyers were in service, and the arrival in May in Queenstown, Ireland, of the Conyngham, Davis, McDougal, Por-ter, 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 definitely 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 “flush-deck” class. From these ships, the design of the flush-deck 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 first 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 flush-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 flush-deck 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 fight 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.

BAINBRIDGECLASS

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

(Stewart: 4 Seabury boilers,

Lawrence, MacDonough: 4 Normand)

Endurance 1500/10

Figure 5.1: The destroyer Trippe (DD 33) in dazzle camou-flage. Notice number 33 below the bridge. (Official U.S. Navy Photograph)

RT718X.indb 41 10/4/06 5:52:07 AM

Page 73: The New Navy 1883-1922

42 The New Navy, 1883-1922

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 insufficiently strengthened against wave action and vibrations and did not attain desired speed.

No. Name Builder LaidDown Launched Comm.

DD 1 Bainbridge Neafie 15 Aug 1899 27 Aug 1901 24 Nov 1902

DD 2 Barry Neafie 2 Sep 1899 22 Mar 1902 24 Nov 1902

DD 3 Chauncey Neafie 2 Dec 1899 26 Oct 1901 20 Nov 1902

DD 4 Dale Trigg 12 Jul 1899 24 Jul 1900 24 Oct 1902

DD 5 Decatur Trigg 26 Jul 1899 26 Sep 1900 19 May 1902

DD 10 Paul Jones Union IW 20 Apr 1899 14 Jun 1902 19 Jul 1902

DD 11 Perry Union IW 19 Apr 1899 27 Oct 1900 4 Sep 1902

DD 12 Preble Union IW 21 Apr 1899 2 Mar 1901 21 Jun 1902

DD 13 Stewart Gas Engine 24 Jan 1900 10 May 1902 17 Dec 1902

Displacement 420 tons, 630 f/1

Dimensions 250’3” (oa) 245’ (wl) x 23’5” x 6’6”

Notes: Bureau design with raised forecastle and two widely spaced pairs of funnels. DD 1–5 sailed to Philippines via Suez Canal 1903.

Servicerecords:

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.

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.

No. Name Builder LaidDown Launched Comm.

DD 6 Hopkins Harlan 2 Feb 1899 24 Apr 1902 23 Sep 1903

DD 7 Hull Harlan 22 Feb 1899 21 Jun 1902 20 May 1903

Displacement 408 tons, 568 f/1

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

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

Servicerecords:

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 Builder LaidDown Launched Comm.

DD 8 Lawrence Fore River 10 Apr 1899 7 Nov 1900 14 Apr 1903

DD 9 MacDonough Fore River 21 Apr 1899 24 Dec 1900 5 Sep 1903

Displacement 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.

Servicerecords:

8 Lawrence: Damaged in collision with m/v Olivette, 7 Jul 1903. Damaged by fire 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.

Figure5.3:The destroyer Paul Jones (DD 10) in dazzle camou-flage, off Old Point Comfort, Virginia, 1917.

Figure5.2:The destroyer Stewart (DD 13) at San Diego.

RT718X.indb 42 10/4/06 5:52:07 AM

Page 74: The New Navy 1883-1922

Destroyers 43

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 LaidDown 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 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.

Servicerecords:

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.Laterhistory: 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.Laterhistory: 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.Laterhistory: merchant Worden. Torpedoed and sunk by U-109 off Cape Canaveral, 1 May 1942; salved. BU 1956.

SMITHCLASS

No. Name Builder LaidDown 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;

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”TTNotes: 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.

Servicerecords:

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.

PAULDINGCLASS

No. Name Builder LaidDown 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 4 Jun 1910 23 Jan 1911

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

Figure5.4:The destroyer Lawrence (DD 8), at San Diego, 1911. The least successful of the first destroyer class, too small to carry 3-inch guns.

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.

RT718X.indb 43 10/4/06 5:52:08 AM

Page 75: The New Navy 1883-1922

44 The New Navy, 1883-1922

DD 32 Monaghan Newport News

1 Jun 1910 18 Feb 1911 21 Jun 1911

DD 33 Trippe Bath 12 Apr 1910 20 Dec 1910 23 Mar 1911

DD 34 Walke Fore River 5 Mar 1910 3 Nov 1910 22 Jul 1911

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 6 Dec 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: Zoelly-Foster turbines, White-Forster boilers

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 “flivvers.” Henley and Mayrant reengined 1916.

Servicerecords:

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. †

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, refloated 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 fire, 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. †

Figure5.7:The destroyer Henley (DD 39) in vivid dazzle camou-flage, 1918. (Official U.S. Navy Photograph)

Figure5.6:The destroyer Burrows (DD 29), a four-stack version of the Paulding class.

RT718X.indb 44 10/4/06 5:52:09 AM

Page 76: The New Navy 1883-1922

Destroyers 45

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. †

CASSINCLASS

No. Name Builder LaidDown 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 128

Armament 4–4”/50, 8–18”TT.Notes: Authorized 1911. Downes and Duncan re-engined 1915–17.

Servicerecords:

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 fire off Newport, RI, 5 Oct 1915 (1 killed). Queenstown, 1917–18. Decomm 23 Jun 1922. †

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 fire 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’BRIENCLASS

No. Name Builder LaidDown Launched Comm.

DD 51 O’Brien 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 7 Aug 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

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 modified Yarrow boilers

Complement 126

Armament 4–4”/50 guns, 8–21” TTNotes: Authorized 1912. Adopted 21” tubes, carried no reloads. Same size hull as previous class.

Servicerecords:

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.

RT718X.indb 45 10/4/06 5:52:10 AM

Page 77: The New Navy 1883-1922

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. †

TUCKERCLASS

No. Name Builder LaidDown Launched Comm.

DD 57 Tucker Fore River 9 Nov 1914 4 May 1915 11 Apr 1916

DD 58 Conyngham Cramp 27 Jul 1914 8 Jul 1915 21 Jan 1916

DD 59 Porter Cramp 24 Feb 1914 26 Aug 1915 17 Apr 1916

DD 60 Wadsworth Bath 23 Feb 1914 29 Apr 1915 23 Jul 1915

DD 61 Jacob Jones NY Sbdg 3 Aug 1914 29 May 1915 10 Feb 1916

DD 62 Wainwright NY Sbdg 1 Sep 1914 12 Jun 1915 12 May 1916

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”TTNotes: Authorized 1913. First ships in USN with geared turbines. Wadsworth was first destroyer with main turbines geared to the propeller shafts.

Servicerecords:

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).

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. †

SAMPSONCLASS

No. Name Builder LaidDown 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

DD 66 Allen Bath 10 May 1915 5 Dec 1916 24 Jan 1917

DD 67 Wilkes Cramp 11 Mar 1915 18 May 1916 10 Nov 1916

DD 68 Shaw Mare I NYd 7 Feb 1916 9 Dec 1916 9 Apr 1917

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

Dimensions 315’3” (oa) 310’ (bp) x 29’11” x 9’6”

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).

SHP 17,000. 29.5 knots

Endurance 4300/14

Complement 130

Armament 4–4”/50, 2–1 pdr AA, 12–21”TTNotes: Authorized 1914. Triple TT. First with AA guns.

Servicerecords:

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. †

Figure5.11: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.

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

RT718X.indb 46 10/4/06 5:52:10 AM

Page 78: The New Navy 1883-1922

Destroyers 47

CALDWELLCLASS

No. Name Builder LaidDown Launched Comm.

DD 69 Caldwell Mare I NYd 9 Dec 1916 10 Jul 1917 1 Dec 1917

DD 70 Craven Norfolk NYd 20 Nov 1917 29 Jun 1918 19 Oct 1918

DD 71 Gwin Seattle 21 Jun 1917 22 Dec 1917 18 Mar 1920

DD 72 Conner Cramp 16 Oct 1916 21 Aug 1917 12 Jan 1918

DD 73 Stockton Cramp 16 Oct 1916 17 Jul 1917 26 Nov 1917

DD 74 Manley Bath 22 Aug 1916 23 Aug 1917 15 Oct 1917

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

Dimensions 315’6” (oa) 310’ (bp) x 30’8” x 8’

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

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

Conner, Stockton: 3 screws, 4 White Forster boilers

All SHP 18,500, 30 knots.

Endurance 2500/20

Complement 100

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

Servicerecords:

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. †

WICKESCLASS

No. Name Builder LaidDown Launched Comm.

DD 75 Wickes Bath 26 Jun 1917 25 Jun 1918 31 Jul 1918

DD 76 Philip Bath 1 Sep 1917 25 Jul 1918 24 Aug 1918

DD 77 Woolsey Bath 1 Nov 1917 17 Sep 1918 30 Sep 1918

DD 78 Evans Bath 28 Dec 1917 30 Oct 1918 11 Nov 1918

DD 79 Little Fore River 18 Jun 1917 11 Nov 1917 6 Apr 1918

DD 80 Kimberly Fore River 21 Jun 1917 4 Dec 1917 26 Apr 1918

DD 81 Sigourney Fore River 25 Aug 1917 16 Dec 1917 14 May 1918

DD 82 Gregory Fore River 25 Aug 1917 27 Jan 1918 1 Jun 1918

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

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

DD 87 McKee Union IW 29 Oct 1917 3 Mar 1918 7 Sep 1918

DD 88 Robinson Union IW 31 Oct 1917 28 Mar 1918 19 Oct 1918

DD 89 Ringgold Union IW 20 Oct 1917 14 Apr 1918 14 Nov 1918

DD 90 McKean Union IW 12 Feb 1918 4 Jul 1918 25 Feb 1919

Displacement 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

Dimensions 314’4” (oa) 310’ (bp) x 30’11” x 9’

Figure5.12:The destroyer Conner (DD 72), one of the experi-mental ships of the Caldwell class, 1918. One of three ships of the class with three funnels.

Figure5.13:The destroyer Tattnall (DD 125) at San Diego, 1921.

Figure5.14:The destroyer Howard (DD 179) at San Diego, 1921.

RT718X.indb 47 10/4/06 5:52:11 AM

Page 79: The New Navy 1883-1922

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. Modified 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).

Servicerecords:

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 Pacific 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. †

No. Name Builder LaidDown Launched Comm.

DD 91 Harding 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 10 Jul 1917 15 Dec 1917 6 Apr 1918

DD 94 Taylor Mare I NYd 15 Oct 1917 14 Feb 1918 1 Jun 1918

DD 95 Bell Fore River 16 Nov 1917 20 Apr 1918 31 Jul 1918

DD 96 Stribling Fore River 14 Dec 1917 29 May 1918 16 Aug 1918

DD 97 Murray Fore River 22 Dec 1917 8 Jun 1918 21 Aug 1918

DD 98 Israel Fore River 26 Jan 1918 22 Jun 1918 13 Sep 1918

DD 99 Luce Fore River 9 Feb 1918 29 Jun 1918 11 Sep 1918

ex-Schley (4 Dec 1917)

DD 100 Maury Fore River 26 Feb 1918 4 Jul 1918 23 Sep 1918

DD 101 Lansdale Fore River 20 Apr 1918 21 Jul 1918 26 Oct 1918

DD 102 Mahan Fore River 4 May 1918 4 Aug 1918 24 Oct 1918

DD 103 Schley Union IW 29 Oct 1917 28 Mar 1918 20 Sep 1918

DD 104 Champlin Union IW 31 Oct 1917 7 Apr 1918 11 Nov 1918

DD 105 Mugford Union IW 20 Oct 1917 14 Apr 1918 25 Nov 1918

DD 106 Chew Union IW 2 Jan 1918 26 May 1918 12 Dec 1918

DD 107 Hazelwood Union IW 24 Dec 1917 22 Jun 1918 20 Feb 1919

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 3 Mar 1918 8 Aug 1918

DD 116 Dent Cramp 30 Aug 1917 23 Mar 1918 9 Sep 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. †

No. Name Builder LaidDown Launched Comm.

DD 117 Dorsey Cramp 18 Sep 1917 9 Apr 1918 16 Sep 1918

DD 118 Lea Cramp 18 Sep 1917 29 Apr 1918 2 Oct 1918

DD 119 Lamberton Newport News 1 Oct 1917 30 Mar 1918 22 Aug 1918

DD 120 Radford Newport News 2 Oct 1917 5 Apr 1918 30 Sep 1918

DD 121 Montgomery Newport News 2 Oct 1917 23 Mar 1918 26 Jul 1918

DD 122 Breese Newport News 10 Nov 1917 11 May 1918 23 Oct 1918

DD 123 Gamble Newport News 12 Nov 1917 11 May 1918 29 Nov 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

DD 126 Badger NY Sbdg 9 Jan 1918 24 Aug 1918 29 May 1919

DD 127 Twiggs NY Sbdg 23 Jan 1918 28 Sep 1918 28 Jul 1919

DD 128 Babbitt NY Sbdg 19 Feb 1918 30 Sep 1918 24 Oct 1919

DD 129 DeLong NY Sbdg 21 Feb 1918 29 Oct 1918 20 Sep 1919

DD 130 Jacob Jones NY Sbdg 21 Feb 1918 20 Nov 1918 20 Oct 1919

DD 131 Buchanan Bath 29 Jun 1918 2 Jan 1919 20 Jan 1919

DD 132 Aaron Ward Bath 1 Aug 1918 10 Apr 1919 21 Apr 1919

DD 133 Hale Bath 7 Oct 1918 29 May 1919 12 Jun 1919

RT718X.indb 48 10/4/06 5:52:12 AM

Page 80: The New Navy 1883-1922

Destroyers 49

DD 134 Crowninshield Bath 5 Nov 1918 24 Jul 1919 6 Aug 1919

DD 135 Tillman Charleston NYd 29 Jul 1918 7 Jul 1919 30 Apr 1921

DD 136 Boggs Mare I NYd 15 Nov 1917 25 Apr 1918 23 Sep 1918

DD 137 Kilty Mare I NYd 15 Dec 1917 25 Apr 1918 17 Dec 1918

DD 138 Kennison Mare I NYd 14 Feb 1918 8 Jun 1918 2 Apr 1919

DD 139 Ward Mare I NYd 15 May 1918 1 Jun 1918 24 Jul 1918

ex-Cowell (20 May 1918)

DD 140 Claxton Mare I NYd 25 Apr 1918 15 Jan 1919 13 Sep 1919

DD 141 Hamilton Mare I NYd 8 Jun 1918 15 Jan 1919 7 Nov 1919

DD 142 Tarbell Cramp 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, refloated. 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. Name Builder LaidDown Launched Comm.

DD 143 Yarnall Cramp 12 Feb 1918 19 Jun 1918 29 Nov 1918

DD 144 Upshur Cramp 10 Feb 1918 4 Jul 1918 23 Dec 1918

DD 145 Greer Cramp 24 Feb 1918 1 Aug 1918 31 Dec 1918

DD 146 Elliot Cramp 23 Feb 1918 4 Jul 1918 25 Jan 1919

DD 147 Roper Cramp 19 Mar 1918 17 Aug 1918 15 Feb 1919

DD 148 Breckinridge Cramp 11 Mar 1918 17 Aug 1918 27 Feb 1919

DD 149 Barney Cramp 26 Mar 1918 5 Sep 1918 14 Mar 1919

DD 150 Blakeley Cramp 26 Mar 1918 19 Sep 1918 8 May 1919

DD 151 Biddle Cramp 22 Apr 1918 3 Oct 1918 22 Apr 1919

DD 152 DuPont Cramp 2 May 1918 22 Oct 1918 30 Apr 1919

DD 153 Bernadou Cramp 4 Jun 1918 7 Nov 1918 19 May 1919

DD 154 Ellis Cramp 25 Jun 1918 30 Nov 1918 7 Jun 1919

DD 155 Cole Cramp 25 Jun 1918 11 Jan 1919 19 Jun 1919

DD 156 J.Fred Talbott Cramp 8 Jul 1918 14 Dec 1918 30 Jun 1919

DD 157 Dickerson NY Sbdg 25 May 1918 12 Mar 1919 3 Sep 1919

DD 158 Leary NY Sbdg 6 Mar 1918 18 Dec 1918 5 Dec 1919

DD 159 Schenck NY Sbdg 26 Mar 1918 23 Apr 1919 30 Oct 1919

DD 160 Herbert NY Sbdg 9 Apr 1918 8 May 1919 21 Nov 1919

DD 161 Palmer Fore River 29 May 1918 18 Aug 1918 22 Nov 1918

DD 162 Thatcher Fore River 8 Jun 1918 31 Aug 1918 14 Jan 1919

DD 163 Walker Fore River 19 Jun 1918 14 Sep 1918 31 Jan 1919

DD 164 Crosby Fore River 23 Jun 1918 28 Sep 1918 24 Jan 1919

DD 165 Meredith Fore River 26 Jun 1918 22 Sep 1918 29 Jan 1919

DD 166 Bush Fore River 4 Jul 1918 27 Oct 1918 19 Feb 1919

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

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. †

No. Name Builder LaidDown Launched Comm.

DD 170 Kalk Fore River 17 Aug 1918 21 Dec 1918 29 Mar 1919

ex-Rodgers (23 Dec 1918)

DD 171 Burns Union IW 15 Apr 1918 4 Jul 1918 7 Aug 1919

DD 172 Anthony Union IW 18 Apr 1918 10 Aug 1918 19 Jun 1919

DD 173 Sproston Union IW 20 Apr 1918 10 Aug 1918 12 Jul 1919

DD 174 Rizal Union IW 26 Jun 1918 21 Sep 1918 28 May 1919

DD 175 Mackenzie Union IW 4 Jul 1918 29 Sep 1918 25 Jul 1919

DD 176 Renshaw Union IW 8 May 1918 21 Sep 1918 31 Jul 1919

DD 177 O’Bannon Union IW 12 Nov 1918 28 Feb 1919 27 Aug 1919

DD 178 Hogan Union IW 25 Nov 1918 12 Apr 1919 1 Oct 1919

DD 179 Howard Union IW 9 Dec 1918 26 Apr 1919 29 Jan 1920

DD 180 Stansbury Union IW 9 Dec 1918 16 May 1919 8 Jan 1920

DD 181 Hopewell Newport News 19 Jan 1918 8 Jun 1918 21 Mar 1919

DD 182 Thomas Newport News 23 Mar 1918 4 Jul 1918 25 Apr 1919

DD 183 Haraden Newport News 30 Mar 1918 4 Jul 1918 7 Jun 1919

DD 184 Abbot Newport News 5 Apr 1918 4 Jul 1918 19 Jul 1919

DD 185 Bagley Newport News 11 May 1918 19 Oct 1918 27 Aug 1919

RT718X.indb 49 10/4/06 5:52:13 AM

Page 81: The New Navy 1883-1922

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. †

CLEMSONCLASS

No. Name Builder LaidDown Launched Comm.

DD 186 Clemson Newport News 11 May 1918 5 Sep 1918 29 Dec 1919

DD 187 Dahlgren Newport News 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 8 Mar 1919 28 Feb 1920

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

DD 200/205 Newport News

DD 206 Chandler Cramp 19 Aug 1918 19 Mar 1919 5 Sep 1919

DD 207 Southard Cramp 18 Aug 1918 31 Mar 1919 24 Sep 1919

DD 208 Hovey Cramp 7 Sep 1918 26 Apr 1919 2 Oct 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 7 Jun 1919 24 Nov 1919

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 3 Apr 1919 12 Aug 1919 9 Mar 1920

DD 215 Borie Cramp 30 Apr 1919 4 Oct 1919 24 Mar 1920

DD 216 John D. Edwards

Cramp 21 May 1919 18 Oct 1919 6 Apr 1920

ex-Stewart (11 Nov 1919)

DD 217 Whipple Cramp 12 Jun 1919 6 Nov 1919 23 Apr 1920

DD 218 Parrott Cramp 23 Jul 1919 25 Nov 1919 11 May 1920

Displacement 1,215 tons, 1,308 f/1

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).

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”TTNotes: Authorized 1917. Repeat of earlier class with increased fuel capacity, other modifications. .

Servicerecords:

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. †

Figure5.16:The destroyer Meyer (DD 279).

Figure5.15:The destroyer Morris (DD 271) at San Diego, 1921.

RT718X.indb 50 10/4/06 5:52:14 AM

Page 82: The New Navy 1883-1922

Destroyers 51

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 LaidDown Launched Comm.

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 223 McCormick Cramp 11 Aug 1919 14 Feb 1920 30 Aug 1920

DD 224 Stewart Cramp 9 Sep 1919 4 Mar 1920 15 Sep 1920

DD 225 Pope Cramp 9 Sep 1919 23 Mar 1920 27 Oct 1920

DD 226 Peary Cramp 9 Sep 1919 6 Apr 1920 22 Oct 1920

DD 227 Pillsbury Cramp 23 Oct 1919 3 Aug 1920 15 Dec 1920

DD 228 Ford Cramp 11 Nov 1919 2 Sep 1920 30 Dec 1920

DD 229 Truxtun Cramp 3 Dec 1919 28 Sep 1920 16 Feb 1921

DD 230 Paul Jones Cramp 23 Dec 1917 30 Sep 1920 19 Apr 1921

DD 231 Hatfield 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 233 Gilmer NY Sbdg 25 Jun 1918 24 May 1919 30 Apr 1920

DD 234 Fox NY Sbdg 25 Jun 1918 12 Jun 1919 17 May 1920

DD 235 Kane NY Sbdg 3 Jul 1918 12 Aug 1919 11 Jun 1920

DD 236 Humphreys NY Sbdg 31 Jul 1918 28 Jul 1919 21 Jul 1920

DD 237 McFarland NY Sbdg 31 Jul 1918 30 Mar 1920 30 Sep 1920

DD 238 James K.Paulding

NYSbdg 31 Jul 1918 20 Apr 1920 29 Nov 1920

DD 239 Overton NY Sbdg 30 Oct 1918 10 Jul 1919 30 Jun 1920

DD 240 Sturtevant NY Sbdg 23 Nov 1918 29 Jul 1920 21 Sep 1920

DD 241 Childs NY Sbdg 19 Mar 1919 15 Sep 1920 22 Oct 1920

DD 242 King NY Sbdg 28 Apr 1919 14 Oct 1920 16 Dec 1920

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

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 Hatfield: 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.†

No. Name Builder LaidDown Launched Comm.

DD 245 Reuben James NY Sbdg 2 Apr 1919 4 Oct 1919 24 Sep 1920

DD 246 Bainbridge NY Sbdg 27 May 1919 12 Jun 1920 9 Feb 1921

DD 247 Goff NY Sbdg 16 Jun 1919 2 Jun 1920 19 Jan 1921

DD 248 Barry NY Sbdg 26 Jul 1919 28 Oct 1920 28 Dec 1920

DD 249 Hopkins NY Sbdg 30 Jul 1919 26 Jun 1920 21 Mar 1921

DD 250 Lawrence NY Sbdg 14 Aug 1919 10 Jul 1920 18 Apr 1921

DD 251 Belknap Beth (Quincy) 31 Jul 1918 14 Jan 1919 28 Apr 1919

DD 252 McCook Beth (Quincy) 11 Sep 1918 31 Jan 1919 30 Apr 1919

DD 253 McCalla Beth (Quincy) 25 Sep 1918 28 Mar 1919 19 May 1919

DD 254 Rodgers Beth (Quincy) 25 Sep 1918 26 Apr 1919 22 Jul 1919

ex-Kalk (23 Dec 1918)

DD 255 Ingram Beth (Quincy) 15 Oct 1918 28 Feb 1919 28 Jun 1919

DD 256 Bancroft Beth (Quincy) 4 Nov 1918 21 Mar 1919 30 Jun 1919

DD 257 Welles Beth (Quincy) 13 Nov 1918 8 May 1919 2 Sep 1919

DD 258 Aulick Beth (Quincy) 3 Dec 1918 11 Apr 1919 26 Jul 1919

DD 259 Turner Beth (Quincy) 19 Dec 1918 17 May 1919 24 Sep 1919

DD 260 Gillis Beth (Quincy) 27 Dec 1918 29 May 1919 3 Sep 1919

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

DD 263 Laub Squantum 20 Apr 1918 25 Aug 1918 17 Mar 1919

DD 264 McLanahan Squantum 20 Apr 1918 22 Sep 1918 5 Apr 1919

DD 265 Edwards Squantum 20 Apr 1918 10 Oct 1918 24 Apr 1919

DD 266 Greene Squantum 3 Jun 1918 2 Nov 1918 9 May 1919

ex-Anthony (1 Aug 1918)

DD 267 Ballard Squantum 3 Jun 1918 7 Dec 1918 5 Jun 1919

RT718X.indb 51 10/4/06 5:52:15 AM

Page 83: The New Navy 1883-1922

52 The New Navy, 1883-1922

DD 268 Shubrick Squantum 3 Jun 1918 31 Dec 1918 3 Jul 1919

DD 269 Bailey Squantum 3 Jun 1918 5 Feb 1919 27 Jun 1919

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. †

No. Name Builder LaidDown Launched Comm.

DD 270 Thornton Squantum 3 Jun 1918 22 Mar 1919 15 Jul 1919

DD 271 Morris Squantum 20 Jul 1918 12 Apr 1919 21 Jul 1919

DD 272 Tingey Squantum 8 Aug 1918 24 Apr 1919 25 Jul 1919

DD 273 Swasey Squantum 27 Aug 1918 7 May 1919 8 Aug 1919

DD 274 Meade Squantum 23 Sep 1918 24 May 1919 8 Sep 1919

DD 275 Sinclair Squantum 15 Oct 1918 2 Jun 1919 8 Oct 1919

DD 276 McCawley Squantum 5 Nov 1918 14 Jun 1919 22 Sep 1919

DD 277 Moody Squantum 9 Dec 1918 28 Jun 1919 10 Dec 1919

DD 278 Henshaw Squantum 3 Jan 1919 28 Jun 1919 10 Dec 1919

DD 279 Meyer Squantum 6 Feb 1919 18 Jul 1919 17 Dec 1919

DD 280 Doyen Squantum 24 Mar 1919 26 Jul 1919 17 Dec 1919

DD 281 Sharkey Squantum 14 Apr 1919 12 Aug 1919 28 Nov 1919

DD 282 Toucey Squantum 26 Apr 1919 5 Sep 1919 9 Dec 1919

DD 283 Breck Squantum 8 May 1919 5 Sep 1919 1 Dec 1919

DD 284 Isherwood Squantum 24 May 1919 10 Sep 1919 4 Dec 1919

DD 285 Case Squantum 3 Jun 1919 21 Sep 1919 8 Dec 1919

DD 286 Lardner Squantum 16 Jun 1919 29 Sep 1919 10 Dec 1919

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 289 Flusser Squantum 21 Jul 1919 7 Nov 1919 25 Feb 1920

DD 290 Dale Squantum 28 Jul 1919 19 Nov 1919 16 Feb 1920

DD 291 Converse Squantum 13 Aug 1919 28 Nov 1919 28 Apr 1920

DD 292 Reid Squantum 9 Sep 1919 15 Oct 1919 3 Dec 1919

DD 293 Billingsley Squantum 8 Sep 1919 10 Dec 1919 1 Mar 1920

DD 294 Charles Ausburn

Squantum 11 Sep 1919 18 Dec 1919 23 Mar 1920

ex-Ausburn (20 Feb 1920)

DD 295 Osborne Squantum 23 Sep 1919 29 Dec 1919 17 May 1920

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 Builder LaidDown Launched Comm.

DD 296 Chauncey Beth (San Fran.) 17 Jun 1918 29 Sep 1918 25 Jun 1919

DD 297 Fuller Beth (San Fran.) 4 Jul 1918 5 Dec 1918 28 Feb 1920

DD 298 Percival Beth (San Fran.) 4 Jul 1918 5 Dec 1918 31 Mar 1920

DD 299 John Francis Burnes

Beth (San Fran.) 4 Jul 1918 10 Nov 1918 1 May 1920

ex-Swasey (18 Oct 1918)

DD 300 Farragut Beth (San Fran.) 4 Jul 1918 21 Nov 1918 4 Jun 1920

DD 301 Somers Beth (San Fran.) 4 Jul 1918 28 Dec 1918 23 Jun 1920

DD 302 Stoddert Beth (San Fran.) 4 Jul 1918 8 Jan 1919 30 Jun 1920

DD 303 Reno Beth (San Fran.) 4 Jul 1918 22 Jan 1919 23 Jul 1920

DD 304 Farquhar Beth (San Fran.) 13 Aug 1918 18 Jan 1919 5 Aug 1920

DD 305 Thompson Beth (San Fran.) 14 Aug 1918 15 Jan 1919 16 Aug 1920

DD 306 Kennedy Beth (San Fran.) 25 Sep 1918 15 Feb 1919 28 Aug 1920

DD 307 Paul Hamilton

Beth (San Fran.) 25 Sep 1918 21 Feb 1919 24 Sep 1920

DD 308 William Jones

Beth (San Fran.) 2 Oct 1918 9 Apr 1919 30 Sep 1920

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

DD 311 Nicholas Beth (San Fran.) 11 Jan 1919 1 May 1919 23 Nov 1920

DD 312 Young Beth (San Fran.) 28 Jan 1919 8 May 1919 29 Nov 1920

DD 313 Zeilin Beth (San Fran.) 20 Feb 1919 28 May 1919 10 Dec 1920

DD 314 Yarborough Beth (San Fran.) 27 Feb 1919 20 Jun 1919 31 Dec 1920

DD 315 La Vallette Beth (San Fran.) 14 Apr 1919 15 Jul 1919 24 Dec 1920

DD 316 Sloat Beth (San Fran.) 18 Jan 1919 14 May 1919 30 Dec 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 10 Jul 1919 7 Feb 1921

RT718X.indb 52 10/4/06 5:52:16 AM

Page 84: The New Navy 1883-1922

Destroyers 53

DD 320 Selfridge Beth (San Fran.) 28 Apr 1919 25 Jul 1919 17 Feb 1921

DD 321 Marcus Beth (San Fran.) 20 May 1919 22 Aug 1919 23 Feb 1921

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: †

No. Name Builder LaidDown Launched Comm.

DD 322 Mervine Beth (San Fran.) 28 Apr 1919 11 Aug 1919 1 Mar 1921

DD 323 Chase Beth (San Fran.) 5 May 1919 2 Sep 1919 10 Mar 1921

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 9 Jul 1920 29 Mar 1921

DD 326 Coghlan Beth (San Fran.) 25 Jun 1919 16 Jun 1920 31 Mar 1921

DD 327 Preston Beth (San Fran.) 19 Jul 1919 7 Aug 1920 13 Apr 1921

DD 328 Lamson Beth (San Fran.) 13 Aug 1919 1 Sep 1920 19 Apr 1921

DD 329 Bruce Beth (San Fran.) 30 Jul 1919 20 May 1920 29 Sep 1920

DD 330 Hull Beth (San Fran.) 13 Sep 1920 18 Feb 1921 26 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

DD 333 Sumner Beth (San Fran.) 27 Aug 1919 24 Nov 1920

27 May 1921

DD 334 Corry Beth (San Fran.) 15 Sep 1920 28 Mar 1921 25 May 1921

DD 335 Melvin Beth (San Fran.) 15 Sep 1920 11 Apr 1921 31 May 1921

DD 336 Litchfield Mare I NYd 15 Jan 1919 12 Aug 1919 12 May 1920

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 Aug 1920 2 Sep 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: †

334 Corry: †

335 Melvin: †

336 Litchfield: Mediterranean 1922–23. †

337 Zane: Asiatic Fleet 1922–23. Damaged in collision with m/v Tse Kiang in

Whangpo River, China, 6 Jun 1922. †

338 Wasmuth: Decomm 26 Jul 1922. †

339 Trever: †

340 Perry: †

341 Decatur: †

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

343 Noa: Asiatic Fleet 1922–29. †

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

345 Preble: Asiatic Fleet 1922–29. †

346 Sicard: Asiatic Fleet 1922–29. †

347 Pruitt: Asiatic Fleet 1922–29. †

RT718X.indb 53 10/4/06 5:52:17 AM

Page 85: The New Navy 1883-1922

RT718X.indb 54 10/4/06 5:52:17 AM

Page 86: The New Navy 1883-1922

6SUBMARINES

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 fail-ure 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 first 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 firing 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 filling 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 first 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 Octo-pus 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 char-acteristics 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 Pacific coast. Notice the prominent deck gun. Minesweeper Tern in back-ground. (Official U.S. Navy Photograph)

Figure6.2: 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.

RT718X.indb 55 10/4/06 5:52:17 AM

Page 87: The New Navy 1883-1922

56 The New Navy, 1883-1922

rine design continued through the succeeding classes built in the following decade. The “L” class, the first with deck guns, and the “K” class served in Europe during the war. A number of Ger-man submarines were engaged but no sinkings were recorded.

In 1916 the Navy laid down the huge “AA” class of fleet sub-marines, designed for long range scouting operations with the surface fleet. 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 Ports-mouth Navy Yard to familiarize the Navy with building subma-rines. 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 hav-ing the same military characteristics. The Navy type was supe-rior 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 construc-tion. 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 fleet type submarines were des-ignated SF for some years.

PLUNGER

Name Builder LaidDown Launched Comm.

Plunger Columbian 23 Jun 1896 7 Aug 1897 never

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

Notes: Authorized 3 Mar 1893. Holland type, impracticable specifications. Crowded hull, excessively hot with insufficient air and unstable.

Servicerecord: Not accepted and BU before 1901.

HOLLAND

No. Name Builder Launched Comm.

SS 1 Holland Crescent 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

combustion engine with storage battery and electric motor in a submarine. This was Holland’s sixth design, after the fifth, Plunger.

Servicerecord: Training at Annapolis and Newport, RI. Stricken 21 Nov 1910 and sold, BU.

“A”CLASS

No. Name Builder LaidDown Launched Comm.

SS 2 Plunger Crescent 21 May 1901 1 Feb 1902 19 Sep 1903

SS 3 Adder Crescent 3 Oct 1900 22 Jul 1901 12 Jan 1903

SS 4 Grampus Union IW 10 Dec 1900 31 Jul 1902 28 May 1903

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

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” TTNotes: 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).

Servicerecords:

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.

Figure6.3: The submarine Adder (SS 2), later A-2, tying up with a sister boat following.

RT718X.indb 56 10/4/06 5:52:18 AM

Page 88: The New Navy 1883-1922

Submarines 57

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; refloated 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 LaidDown Launched Comm.

SS 10 Viper Fore River 5 Sep 1905 30 Mar 1907 18 Oct 1907

SS 11 Cuttlefish Fore River 30 Aug 1905 1 Sep 1906 18 Oct 1907

SS 12 Tarantula Fore River 5 Sep 1905 30 Mar 1907 3 Dec 1907

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” TTNotes: 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.

Servicerecords:

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.

Cuttlefish: 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.

“C”CLASS

No. Name Builder LaidDown Launched Comm.

SS 9 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 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, first 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.

Servicerecord:

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

No. Name Builder LaidDown Launched Comm.

SS 17 Narwhal Fore River 16 Apr 1908 8 Apr 1909 23 Nov 1909

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.

Servicerecords:

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.

Figure6.4: The submarine Tarantula (SS 12), later B-3, at sea, about 1910.

RT718X.indb 57 10/4/06 5:52:19 AM

Page 89: The New Navy 1883-1922

58 The New Navy, 1883-1922

“E”CLASS

No. Name Builder LaidDown Launched Comm.

SS 24 E-1 Fore River 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.

Servicerecords:

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 Builder LaidDown Launched Comm.

SS 20 F-1 Union IW 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

ex-Pickerel (17 Nov 1911)

SS 23 F-4 Moran 21 Aug 1909 6 Jan 1912 3 May 1913

ex-Skate (17 Nov 1911)

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

Armament 4–18” TT

Notes: Authorized 1908. Holland type.

Servicerecords:

F-1: Foundered in Monterey Bay, Cal., 11 Oct 1913 (2 dead), refloated. Sunk in collision with F-3 off Point Loma, Cal., 17 Dec 1917 (19 dead).

F-2: Decomm 15 Mar 1922. Sold 17 Aug 1922F-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). Refloated 29 Aug 1915

and hulk sunk as blockship.

SEAL

No. Name Builder LaidDown Launched Comm.

SS 19½ G-1 Newport News 2 Feb 1909 8 Feb 1911 28 Oct 1912

ex-Seal (17 Nov 1911)

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” TTNotes: 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 insufficient reserve buoyancy. Made record dive of 256 ft, 25 Mar 1915. Built without official number, assigned 19½ in 1916. Rec SS 20, 17 Jul 1920 following loss of F-1.

Servicerecord: Decomm 6 Mar 1920. Sunk as target, 21 Jun 1921 in Narragansett Bay.

G‑2CLASS

No. Name Builder LaidDown Launched Comm.

SS 27 G-2 Newport News 20 Oct 1909 10 Jan 1912 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)

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” TTNotes: 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‑3hadbulgesforstabilityanddecktubes.

Servicerecords:

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.

Figure6.5: The submarine G-1 (SS 19½), the first Navy subma-rine built by Simon Lake.

RT718X.indb 58 10/4/06 5:52:20 AM

Page 90: The New Navy 1883-1922

Submarines 59

G‑4

No. Name Builder LaidDown Launched Comm.

SS 26 G-4 Cramp 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

Endurance 2200/8; depth 200’

Complement 20

Armament 4–18” TT

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.

Servicerecord: Decomm 5 Sep 1919. Sold 15 Apr 1920. BU New London.

“H”CLASS

No. Name Builder LaidDown Launched Comm.

SS 28 H-1 Union IW 22 Mar 1911 6 May 1913 1 Dec 1913

ex-Seawolf (17 Nov 1911)

SS 29 H-2 Union IW 23 Mar 1911 4 Jun 1913 1 Dec 1913

ex-Nautilus (17 Nov 1911)

SS 30 H-3 Moran 3 Apr 1911 3 Jul 1913 16 Jan 1914

ex-Garfish (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

Displacement 358/434 tons

Dimensions 150’3” (oa) x 15’9” x 12’5”

Machinery 2 screws, diesels BHP 480, electric HP 600

Endurance 2500 miles; Depth 200’

Complement 26

Armament 4–21” TTNotes: 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.

Figure6.6: The submarine G-3 (SS 31) at Brooklyn Navy Yard.

Figure6.7: The submarine G-4 (SS 26), an experimental boat, completing at Cramp Shipyard, October 2, 1912. (Official U.S. Navy Photograph)

Figure6.8: The submarine H-1. A successful Holland type. The first submarine to carry reload torpedoes.

RT718X.indb 59 10/4/06 5:52:20 AM

Page 91: The New Navy 1883-1922

60 The New Navy, 1883-1922

Servicerecords:

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”CLASS

No. Name Builder LaidDown Launched Comm.

SS 32 K-1 Fore River 20 Feb 1912 3 Sep 1913 17 Mar 1914

ex-Haddock

SS 33 K-2 Fore River 20 Feb 1912 4 Oct 1913 31 Jan 1914

ex-Cachalot

SS 34 K-3 Union IW 15 Jan 1912 14 Mar 1914 30 Oct 1914

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” TTNotes: Authorized 1910–11. Electric Boat design, similar to “H” class with greater endurance.

Servicerecords:

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: †

“L”CLASS

No. Name Builder LaidDown Launched Comm.

SS 40 L-1 Fore River 13 Apr 1914 20 Jan 1915 11 Apr 1916

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 4 May 1916

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

SS 46 L-7 Craig (Long Beach) 2 Jun 1914 28 Sep 1916 7 Dec 1917

SS 48 L-8 Portsmouth NYd 24 Feb 1915

23 Apr 1917 30 Aug 1917

SS 49 L-9 Fore River 2 Nov 1914 27 Oct 1915 4 Aug 1916

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

Figure6.11:Five “L” class submarines at Berehaven, Ireland, dur-ing 1918. They have “AL” numbers to distinguish them from the British “L” class. Right to left areL-2, L-9, L-1, L-10,andL-11.

Figure6.9:The submarine K-6 (SS 37), December 13, 1916.

RT718X.indb 60 10/4/06 5:52:21 AM

Page 92: The New Navy 1883-1922

Submarines 61

SS 50 L-10 Fore River 17 Feb 1915 16 Mar 1916 2 Aug 1916

SS 51 L-11 Fore River 17 Feb 1915 16 May 1916 15 Aug 1916

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

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 prefixed 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..

Servicerecords:

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

No. Name Builder LaidDown Launched Comm.

SS 47 M–1 Fore River 2 Jul 1914 14 Sep 1915 16 Feb 1918

Displacement 488/676 tons

Dimensions 196’3” (oa) x 19’1” x 11’

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

Endurance 2400/11

Complement 28

Armament 4–18” TT, 1–3”/23 gun.Notes: Authorized 1912. Experimental, the first 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.

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

“N”CLASS

No. Name Builder LaidDown Launched Comm.

SS 53 N–1 Seattle 26 Jul 1915 30 Dec 1916 26 Sep 1917

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

Armament 4–18” TTNotes: Authorized 1914. Metal bridge. Harbor defense type.

Servicerecords:

N–1: †N–2: Went aground off Watch Hill, 18 Mar 1921. †N–3: Damaged by gunfire of British m/v in error off Long Island, 23 Jul 1918.

No. Name Builder LaidDown Launched Comm.

SS 56 N–4 Lake 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

Dimensions 155’ (oa) x 14’6” x 12’4”

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

Complement 29

Figure6.12:The submarineM-1(SS 47), the first submarine with a double hull.

Figure6.13:The submarineN–4(SS 56) after the war. Notice merchant ships in background.

RT718X.indb 61 10/4/06 5:52:22 AM

Page 93: The New Navy 1883-1922

62 The New Navy, 1883-1922

Armament 4–18” TTNotes: Engines removed from–4,–5 and–7 for use in ‘L’ class submarines, 1922.

Servicerecord:

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 Builder LaidDown Launched Comm.

SS 52 AA-1 Fore River 21 Jun 1916 25 Jul 1918 30 Jan 1920

ex-Schley (23 Aug 1917)

SS 60 AA-2 Fore River 31 May 1917 6 Sep 1919 7 Jan 1922

SS 61 AA-3 Fore River 21 May 1917 24 May 1919 7 Dec 1920

Displacement 1,107/1,482 tons

Dimensions 268’9” (oa) x 22’10” x 14’2”

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

Endurance 3000/11 surface; depth 150’

Complement 54

Armament 6–21” TT, 2–3”/23 guns (T-1), 1–4”/50 (all)Notes: Authorized 1914–1915. Modified M class, fleet submarines with double hull. Designed for long range scouting operations with surface fleet, but obsolete when completed after the war. Very unsuccessful, impracticable engines, difficult to handle, diving depth reduced. Designed with trainable TT that were removed immediately. Designated SF1–3, 17 Jul 1920.

Servicerecord:

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 Builder LaidDown Launched Comm.

SS 62 O-1 Portsmouth NYd 26 Mar 1917 9 Jul 1918 5 Nov 1918

SS 63 O-2 Puget Sd NYd 27 Jul 1917 24 May 1918 19 Oct 1918

SS 64 O-3 Fore River 2 Dec 1916 29 Sep 1917 13 Jun 1918

SS 65 O-4 Fore River 4 Dec 1916 20 Oct 1917 28 May 1918

SS 66 O-5 Fore River 5 Dec 1916 11 Nov 1917 8 Jun 1918

SS 67 O-6 Fore River 6 Dec 1916 25 Nov 1917 12 Jun 1918

SS 68 O-7 Fore River 14 Feb 1917 16 Dec 1917 4 Jul 1918

SS 69 O-8 Fore River 27 Feb 1917 31 Dec 1917 11 Jul 1918

SS 70 O-9 Fore River 15 Feb 1917 27 Jan 1918 27 Jul 1918

SS 71 O-10 Fore River 27 Feb 1917 21 Feb 1918 17 Aug 1918

Displacement 520/623 tons

Dimensions 172’4” (oa) x 18’ x 14’5”

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

Endurance 4,000/11 surface; 50/5 submerged

Complement 30

Armament 4–18” TT, 1–3”/23

No. Name Builder LaidDown Launched Comm.

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 6 Jul 1916 6 May 1918 1 Oct 1918

SS 76 O-15 California 21 Sep 1916 12 Feb 1918 27 Aug 1918

SS 77 O-16 California 7 Oct 1916 9 Feb 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

Complement 30

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

Servicerecords:

O-1: †O-2: †O-3: †O-4: Damaged by gunfire 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 gunfire 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: †

Figure6.14:The submarineAA-1(SS 52), renamedT-1 in 1920. Designed for long-range scouting, the class was unsuccessful and difficult to handle.

Figure6.15:The submarineO-15(SS 76), at Mare Island Navy Yard, about 1922.

RT718X.indb 62 10/4/06 5:52:23 AM

Page 94: The New Navy 1883-1922

Submarines 63

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 Builder LaidDown Launched Comm.

SS 78 R-1 Fore River 16 Oct 1917 24 Aug 1918 16 Dec 1918

SS 79 R-2 Fore River 16 Oct 1917 23 Sep 1918 24 Jan 1919

SS 80 R-3 Fore River 11 Dec 1917 18 Jan 1919 17 Apr 1919

SS 81 R-4 Fore River 16 Oct 1917 26 Oct 1918 28 Mar 1919

SS 82 R-5 Fore River 16 Oct 1917 24 Nov 1918 15 Apr 1919

SS 83 R-6 Fore River 17 Dec 1917 1 Mar 1919 1 May 1919

SS 84 R-7 Fore River 6 Dec 1917 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 5 Sep 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

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 4 Jan 1918 11 Sep 1918

SS 96 R-19 Union IW 23 Jun 1917 28 Jan 1918 7 Oct 1918

SS 97 R-20 Union IW 4 Jun 1917 21 Jan 1918 26 Oct 1918

Displacement 569/680 tons

Dimensions 186’1” (oa) x 18’ x 14’6”

Machinery 2 screws, diesels BHP 880, 12.5 knots / electric HP 934, 9.3 knots

Endurance 3,700/10 surface; 100/10 submerged

Complement 31

Armament 4–21” TT, 1–3”/50 gun;

No. Name Builder LaidDown Launched Comm.

SS 98 R-21 Lake 19 Apr 1917 10 Jul 1918 17 Jun 1919

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.

Servicerecords:

R-1: †R-2: †R-3: †R-4: †R-5: †R-6: Sank alongside dock at San Pedro, Cal., 26 Sep 1922 (2 dead); refloated

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: †

Figure6.16:The submarineR-2 (SS 79) in 1925.

Figure6.17:The submarineR-24(SS 101), September 22, 1922. Notice laidup ships at right.

RT718X.indb 63 10/4/06 5:52:24 AM

Page 95: The New Navy 1883-1922

64 The New Navy, 1883-1922

“S”CLASSESGeneralnotes: 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, 159-162) were redesigned to Navy design.

No. Name Builder LaidDown 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 9 Jun 1920 22 Nov 1922

SS 126 S-21 Fore River 19 Dec 1918 18 Aug 1920 24 Aug 1921

SS 127 S-22 Fore River 6 Jan 1919 15 Jul 1920 23 Jun 1924

SS 128 S-23 Fore River 18 Jan 1919 27 Oct 1920 30 Oct 1923

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 9 Jul 1923

SS 131 S-26 Fore River 7 Nov 1918 22 Aug 1922 15 Oct 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

SS 134 S-29 Fore River 17 Apr 1919 9 Nov 1922 22 May 1924

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

SS 137 S-32 Union IW 12 Apr 1918 11 Jan 1919 15 Jun 1922

SS 138 S-33 Union IW 14 Jun 1918 5 Dec 1918 18 Apr 1922

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

SS 141 S-36 Union IW 10 Dec 1918 3 Jun 1919 4 Apr 1923

SS 142 S-37 Union IW 12 Dec 1918 20 Jun 1919 16 Jul 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 14 Sep 1923

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 930/1,094 tons (S-1: 854/1,062 tons)

Dimensions 219’3” (oa) 211’ (wl) x 20’8” x 15’11”

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

Endurance 3,420/6.5

Complement 38

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 modifications to engines’ crankshafts, while completion of others was delayed.

Servicerecords:

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 Builder LaidDown Launched Comm.

SS 106 S-2 Lake 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 flawed design, slow diver. Discontinued in favor of the Navy design

Servicerecord: Asiatic Fleet 1921–29. †

No. Name Builder LaidDown Launched Comm.

SS 107 S-3 Portsmouth NYd 29 Aug 1917 21 Dec 1918 30 Jan 1919

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 9 Dec 1920 21 Sep 1922

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 14 Feb 1920 20 Oct 1921 14 Jul 1923

Figure6.18:The submarineS-22(SS 127). Notice diving bell on deck.

RT718X.indb 64 10/4/06 5:52:25 AM

Page 96: The New Navy 1883-1922

Submarines 65

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

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.

Servicerecord:

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 Builder LaidDown Launched Comm.

SS 153 S-42 Beth (Quincy) 16 Dec 1920 30 Apr 1923 20 Nov 1924

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 5 Jun 1925

SS 158 S-47 Beth (Quincy) 26 Feb 1921 5 Jan 1924 16 Sep 1925

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

Armament 4–21”TT, 1–4”/50 gunNotes: 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.

Servicerecords:

S-42: †S-43: †S-44: †S-45: †S-46: †S-47: †

No. Name Builder LaidDown Launched Comm.

SS 159 S-48 Lake 22 Oct 1920 26 Feb 1921 14 Oct 1922

SS 160 S-49 Lake 22 Oct 1920 23 Apr 1921 5 Jun 1922

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 903/1,230 tons;

Figure6.19:The submarine S-13 (SS 118) entering San Francisco Bay.

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

Figure6.21:The submarine S-48 (SS 159), largest of the “S” class, off Portsmouth in April 1929.

RT718X.indb 65 10/4/06 5:52:26 AM

Page 97: The New Navy 1883-1922

66 The New Navy, 1883-1922

Dimensions 240’ (oa) 21’11” x 13’6” Machinery2 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.

Servicerecords:

S-48: Foundered during builder’s trials, 7 Dec 1921 (all saved); refloated. †

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.

RT718X.indb 66 10/4/06 5:52:26 AM

Page 98: The New Navy 1883-1922

7PATROLVESSELS

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 gun-boats were authorized for river service and these proved very use-ful in China.

A number of gunboats captured during the Spanish-Ameri-can War or salvaged thereafter were put into service without change of name. They proved useful in fighting 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, fishing boats, tugs, and other vessels for use as coastal and harbor patrol, minesweeping, and similar duties. These were designated Section Patrols and given numbers prefixed 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 hun-dred 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.

GUNBOATS

YorktownClassNo. Name Builder LaidDown Launched Comm.

PG 1 Yorktown Cramp 14 May 1887 28 Apr 1888 23 Apr 1889

PG 3 Concord Palmer May 1888 8 Mar 1890 14 Feb 1891

PG 4 Bennington Palmer Jun 1888 3 Jun 1890 20 Jun 1891

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” deckNotes: Authorized 1885 and 1887. Three-mast schooner rig, steel hull. Designed as small cruisers.

Servicerecords:

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

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). (Official U.S. Navy Photograph)

RT718X.indb 67 10/4/06 5:52:26 AM

Page 99: The New Navy 1883-1922

68 The New Navy, 1883-1922

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: Pacific 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.

PetrelNo. Name Builder LaidDown Launched Comm.

PG 2 Petrel Columbian 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

Complement 122; (1910) 138

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

Armor †” deckNotes: Authorized 1885. Barkentine rig. Small slow cruiser. Failed to reach designed speed.

Servicerecord: 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.

BancroftNo. Name Builder LaidDown Launched Comm.

-- Bancroft S.L. Moore Feb 1891 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

Figure7.2: The gunboat Yorktown (PG 1) in 1891. Actually a small cruiser, she was involved in an international incident at Valpara-iso, Chile, in December 1891.

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

Figure7.4: The gunboat Petrel (PG 2), about 1891.

Figure7.5: The USS Bancroft, 1893, a practice cruiser built for training cadets of the Naval Academy. Transferred to the Rev-enue Service in 1906.

RT718X.indb 68 10/4/06 5:52:27 AM

Page 100: The New Navy 1883-1922

Patrol Vessels 69

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

Servicerecord: 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).

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

MachiasClassNo. Name Builder LaidDown Launched Comm.

PG 5 Machias Bath 12 Feb 1891 8 Dec 1891 20 Jul 1893

PG 6 Castine Bath 19 Feb 1891 11 May 1892 22 Oct 1894

Displacement 1,177 tons, 1,318 f/1

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

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

Machias: (1918) 2 S.W. boilers

Endurance 3480/10

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.

Armor †” deckNotes: Authorized 1889. Two-mast schooner rig. Deficient in stability as first built, lengthened 14’ amidships after trials, armor removed.

Servicerecord:

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.Shipscaptured: Ambrosio Bolivar, 26 Apr 1898; Guido, 17 Apr 1898; Mascota, 30 Apr 1898.Laterhistory: 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.

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.Shipscaptured: sloop Paquette, 25 Apr 1898; Ambrosio Bolivar, 26 Apr 1898; Guido 17 Apr 1898; armed str Alfonso XII, 5 Jul 1898.Laterhistory: merchant Castine. Foundered at Southwest Pass, La., 11 Dec 1924.

NashvilleNo. Name Builder LaidDown Launched Comm.

PG 7 Nashville Newport News 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

(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 †” deckNotes: Authorized 1893. Light-draft gunboat, designed for river service. Two-mast schooner rig, flush deck.

Servicerecord: 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.

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

Laterhistory: merchant barge Richmond Cedar Works No. 4. BU 1957.

WilmingtonClassNo. Name Builder LaidDown Launched Comm.

PG 8 Wilmington Newport News 8 Oct 1894 19 Oct 1895 13 May 1897

PG 9 Helena Newport News 11 Oct 1894 30 Jan 1896 8 Jul 1897

Displacement 1,392 tons, 1,571 f/1

Dimensions 251’10” (oa) 250’9 (wl) x 40’1” x 9’

Figure7.7: The gunboat Nashville (PG 7) during the 1900s.

Figure7.6: The gunboat Machias (PG 5) on July 4, 1908, at New Haven, Connecticut. (Official U.S. Navy Photograph)

RT718X.indb 69 10/4/06 5:52:28 AM

Page 101: The New Navy 1883-1922

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 †” deckNotes: 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.

Servicerecords:

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. †Shipscaptured: 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. †Shipscaptured: Miguel Jover, 23 Apr 1898; schr 4 de Setiembre, 27 Apr 1898; Manati, 29 Jul 1898.

AnnapolisClassNo. Name Builder LaidDown Launched Comm.

PG 10 Annapolis Nixon 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 5 Oct 1897

PG 13 Princeton Dialogue May 1896 3 Jun 1897 27 May 1898

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

Newport (1918) 1–4”/40, 2–3”/50, 2–6 pdr; Vicksburg: as Annapolis no 6 pdr; Princeton: none

Armor noneNotes: Authorized 1895. Composite hulls, barkentine rig, single funnel.

Servicerecords:

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. Unclassified, IX1, 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.Shipscaptured: 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).Laterhistory: 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. Unclassified,IX19, 1 Jul 1921. †Shipscaptured: 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.

WheelingClassNo. Name Builder LaidDown Launched Comm.

PG 14 Wheeling Union IW 11 Apr 1896 18 Mar 1897 10 Aug 1897

PG 15 Marietta 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

Figure7.9: The gunboat Annapolis (PG 10), 1890, at New York.

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

RT718X.indb 70 10/4/06 5:52:29 AM

Page 102: The New Navy 1883-1922

Patrol Vessels 71

Endurance 3874/10

Complement 140; (1918) 175

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

Armor noneNotes: Authorized 1895. Composite hulls, two-mast schooner rig, no sails, single funnel.

Servicerecords:

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. Unclassified, IX28, 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.

TopekaNo. Name Builder Launched Acquired Comm.

-- Topeka Howaldt 1881 2 Apr 1898 2 Apr 1898

ex-Diogenes

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

Dimensions 250’ (wl) x 35’x 17’9”

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

(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 noneNotes: 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 2-month overhaul in New York.

Servicerecord: 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 PG35. Unclassified, 1 Jul 1921. †

Shipcaptured: sloop Domingo Aurelio, 17 Jul 1898.

CapturedSpanishVesselsDon Juan De Austria

No. Name Builder LaidDown Launched Comm.

-- Don Juan de Austria

Cartagena 1886 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.

Servicerecord: Philippine campaign 1900–03. Out of comm 5 May 1904–10 Dec 1905, refit 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.

Laterhistory: merchant Dewey. abandoned 1927.

Figure7.10: The gunboat Marietta (PG 15) in dazzle camouflage during the war, in Europe, 1918.

Figure7.11: The gunboat Topeka in 1904. She was purchased in Europe in 1898.

RT718X.indb 71 10/4/06 5:52:29 AM

Page 103: The New Navy 1883-1922

72 The New Navy, 1883-1922

Isla De Cuba Class

Name Builder LaidDown Launched Comm.

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

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

Luzon: 192’8” x 30’1” x 11’6”

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

Endurance 2000/10

Complement 142

Armament 4–4,” 4–6 pdr guns, 3 TT

Isla de Cuba: (1910) 6–3,” 4–6 pdr

Isla de Luzon: (1918) 4–3 pdr

Armor 1.5” to 2.5” deck, 2” CT

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.

Servicerecords:

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.Laterhistory: 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.Laterhistory: merchant Reviver. BU 1931.

Elcano

Name Builder LaidDown Launched Comm.

Elcano Carraca 3 Mar 1882 28 Jan 1884 20 Nov 1902

Displacement 620 tons

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

Complement 101

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

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.

Servicerecord: Yangtze Patrol, 1902–17, 1920–27. Out of comm 1 Nov 1907–5 Dec 1910. Torpedo training, Narragansett Bay, 1918. Designated PG38,1920. †

Quiros Class

Name Builder LaidDown Launched Comm.

Quiros Hong Kong Jun 1894 24 Jan 1895 14 Mar 1900

Villalobos Hong Kong Sep 1895 Jun 1896 5 Mar 1900

Displacement 350 tons

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

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.

Servicerecords:

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 PG40,1920. †

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 PG42,1920. †

Figure7.12: The USS Don Juan de Austria, a gunboat captured from Spain in 1898. Probably during her service on the Great Lakes.

Figure7.13: The gunboat Isla de Cuba, probably during her ser-vice in the Philippines. Isla de Luzon had two thin funnels. (Offi-cial U.S. Navy Photograph)

RT718X.indb 72 10/4/06 5:52:30 AM

Page 104: The New Navy 1883-1922

Patrol Vessels 73

Alvarado Class

Name Builder LaidDown Launched Comm.

Alvarado Clydebank 24 Jul 1895 19 Sep 1895 4 Aug 1898

Sandoval Clydebank 24 Jul 1895 20 Sep 1895 2 Sep 1898

Displacement 106 tons

Dimensions 116’10” (oa) 110’ (wl) x 15’6” x 5’6”

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

Notes: Steel hull, one funnel, two masts. Captured at Santiago de Cuba, 17 Jul 1898. Sandoval re-engined about 1911.

Servicerecords:

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.Laterhistory: 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.Laterhistory: merchant yacht Sandoval. se 1924.

Arayat Class

Name Builder LaidDown Launched Comm.

Arayat Manila Slip Mar 1887 Apr 1888 10 Aug 1900

Belusan Manila Slip 1888 1888 never

Callao Manila Slip Mar 1887 Jun 1888 2 Jul 1898

Pampanga Manila Slip Mar 1887 Feb 1888 3 Jun 1899

Paragua Manila Slip Mar 1887 Jan 1888 26 May 1899

Samar Manila Slip Mar 1887 Nov 1887 26 May 1899

Displacement 243 tons

Dimensions 121’ (oa) 115’3” (wl) x 17’10” x 6’6”

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

Complement 30

Armament 1–6 pdr, 3–3 pdr

Pampanga, Samar: (1918) 4–3 pdr

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

Servicerecords:

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 PG37,1920. Converted to ferry, rec YFB11, 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 PG39,1920. †

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 PG41,1920. Decomm 6 Sep 1920. Sold 11 Jan 1921.

Small Gunboats

Name Built Disp Dimensions Comm.

Basco 1881 61 69’3” x 12’7” x 4’9” 2 Jun 1899

Gardoqui 1882 61 69’3” x 12’7” x 4’9” 2 Jun 1899

Urdaneta 1883 61 69’3” x 12’7” x 4’9” 2 Jun 1899

Panay 1885 162 94’10” x 17’3” x 7’ 2 Jun 1899

Albay 1886 173 100’ x 17’6” x 6’9” 21 May 1899

Manileño 1887 170 105’ x 18’ x 6’ 26 May 1899

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

Mindanao — 163 101’6” x 16’ x 5’9” 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.

Servicerecords:

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.

Figure7.14: The gunboat Paragua, captured in the Philippines in 1898. (Official U.S. Navy Photograph)

RT718X.indb 73 10/4/06 5:52:31 AM

Page 105: The New Navy 1883-1922

74 The New Navy, 1883-1922

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

DubuqueClassNo. Name Builder LaidDown Launched Comm.

PG 17 Dubuque Gas Engine 22 Sep 1903 15 Aug 1904 3 Jun 1905

PG 18 Paducah Gas Engine 22 Sep 1903 11 Oct 1904 2 Sep 1905

Displacement 1,085 tons, 1,237 f/1

Dimensions 200’5” (oa) 174’ (wl) x 35’ x 12’3”

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

Complement 162

Armament 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.

Servicerecords:

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 AG7. Gibraltar 1917–18. Out of comm 2 Mar 1919–16 Aug 1920, 9 Sep 1921–2 May 1922. Rec unclassified, IX23, 24 Apr 1922. †

SacramentoNo. Name Builder LaidDown Launched Comm.

PG 19 Sacramento Cramp 30 Apr 1913 21 Feb 1914 26 Apr 1914

Displacement 1,425 tons, 1,592 f/1

Dimensions 226’2” (oa) 210’ (pp) x 40’10” x 11’6”

Machinery 1 screw, VTE, 2 B&W boilers, IHP 950, 12 knots

Endurance 4000/10

Complement 171

Armament 3–4”/40, 2–3pdrNotes: Authorized 1911. Size reduced, smaller battery, high freeboard. More economical to operate, no troop carrying capacity.

Servicerecord: Mexican Intervention 1914. Haiti 1915. Santo Domingo 1916. Escort and patrol, Gibraltar, 1917–18. North Russia 1919. †

AshevilleClassNo. Name Builder LaidDown Launched Comm.

PG 21 Asheville Charleston NYd 9 Jun 1917 4 Jul 1918 6 Jul 1920

PG 22 Tulsa Charleston NYd 9 Dec 1919 25 Aug 1922 3 Dec 1923

Displacement 1,575 tons, 1,760 f/1

Dimensions 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

Armament 3–4”/50Notes: Authorized 1916 and 1918. Improved Sacramento. Asheville converted to oil fuel 1922.

Servicerecords:

21 Asheville: Caribbean 1920–22. †22 Tulsa: †

DESPATCHVESSEL

Dolphin

Name Builder LaidDown Launched Comm.

Dolphin Roach 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

Endurance 3180/10

Complement 117; (1910) 152

Figure7.15: The small gunboat Mariveles, captured from Spain in the Philippines.

Figure7.16: The gunboat Paducah (PG 18), probably taken dur-ing the 1920s.

RT718X.indb 74 10/4/06 5:52:32 AM

Page 106: The New Navy 1883-1922

Patrol Vessels 75

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. Three-mast schooner, steel hull.

Servicerecord: 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 PG24.Decomm 8 Dec 1921. Sold to Mexico 25 Feb 1922.

Shipcaptured: schr Lola, 27 Apr 1898.

Laterhistory: renamed Plan de Guadalupe. FFU

DYNAMITECRUISER

Vesuvius

Name Builder LaidDown Launched Comm.

Vesuvius Cramp Sep 1887 28 Apr 1888 7 Jun 1890

Displacement 929 tons

Dimensions 252’4” (oa/wl) x 26’6” x 10’7”

Machinery 2 screws, VTE, 4 locomotive boilers, IHP 3,700, 21.4 knots; (1910) 4 Normand boilers

Endurance 1800/10

Complement 69; (1918) 37

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 fired 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.

Servicerecord: 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 unclassified, 19… Decomm 21 Oct 1921. Stricken 19 Apr 1922 and sold, BU.

RIVERGUNBOATS

PalosClassNo. Name Builder LaidDown Launched Comm.

PG 16 Palos Shanghai Dock 28 Apr 1913 23 Apr 1914 24 Jun 1914

PG 20 Monocacy Shanghai Dock 28 Apr 1913 27 Apr 1914 24 Jun 1914

Displacement 190 tons, 204 f/1

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

Armament 2–6 pdrNotes: 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.

Servicerecords:

16 Palos: †20 Monocacy: Out of comm 19 Sep 1915–25 Apr 1916. Battle with Chinese

revolutionary troops, 16 Jan 1918 (1 killed). †

AUXILIARYGUNBOATS

Name Builder Launched Acquired Comm.

East Boston Atlantic 1892 2 Jun 1898 5 Jul 1898

Governor Russell

Atlantic 1892 11 May 1898 24 Jun 1898Figure 7.18: The despatch vessel Dolphin, one of the original ships authorized in 1883. Taken off Chester, Pa., 1908.

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.

Figure7.17: The gunboat Tulsa (PG 22) in 1925.

RT718X.indb 75 10/4/06 5:52:33 AM

Page 107: The New Navy 1883-1922

76 The New Navy, 1883-1922

Tonnage 732 and 713 tons grt

Dimensions 163’ x 57’ x 9’3”; Russell: length 157’

Machinery Side wheels, compound, IHP 500, 9 knots

Complement 58

Armament Russell: 1–5”/40, 4–3 pdr; East Boston: 2–47mm

Notes: Wooden ferries. Guardships, Port Royal, SC.

Servicerecord:

East Boston: Decomm 3 Sep 1898, sold 19 Jul 1899Laterhistory: Merchant Norfolk County. se 1916

Gov.Russell: Damaged in severe storm, Jul 1898 and decomm 28 Sep 1898. Sold 19 Jul 1899.Laterhistory: Merchant Paterson. FFU

Name Builder Launched Acquired Comm.

Peoria Neafie 1896 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

Notes: Former pilot boat.

Servicerecord: Blockade of Cuba 1898. Tug 1908. Haiti 1919-20. Designated AT48,1920. Rec YT109, 1 Jul 1921. Decomm 10 Nov 1921, sold 16 Jun 1922.

Laterhistory: Merchant Peoria. 1937 RR.

Name Builder Launched Acquired Comm.

Arctic Wood Dialogue 1873 9 Jul 1898 9 Jul 1898

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

Servicerecord: ANF, Philadelphia. Decomm and returned 23 Aug 1898.

Name Builder Launched Acquired Comm.

Schurz Wilhelmshaven 18 Oct 1894 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.

Servicerecord: Sunk in collision with m/v Florida off Cape Lookout, NC, 21 Jun 1918 (1 dead).

Name Builder Launched Acquired Comm.

Samoa Stocks & Kolbe 1913 7 Apr 1917 9 Jun 1917

ex-Solf (17 Sep 1917), ex-Staatssekretaer Solf (Apr 1917)

Displacement 550 tons

Dimensions 131’ (bp) x 25’6” x 11’

Machinery 1 screw, vertical compound,

Complement 32

Armament 4–3 pdr guns

Notes: Interned at Samoa, Aug 1914, seized 7 Apr 1917; in poor condition. Wood hull.

Servicerecord: At Tutuila, Samoa, 1917–20. Decomm 30 Jun 1920, sold 23 Nov 1920.

Laterhistory: Merchant Samoa. BU about 1921

Name Builder Launched Acquired Comm.

Wilmette Jenks 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. Refloated, acquired 21 Nov 1917.

Servicerecord: Training ship Great Lakes. IX29.†

ARMEDYACHTS

Name Builder Launched Acquired Comm.

Aileen Roach 1896 28 Apr 1898 14 May 1898

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

Servicerecord: 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.

Laterhistory: merchant Aileen. se1923

Figure7.20:The river gunboat Monocacy (PG 20), built at Mare Island for service in China.

RT718X.indb 76 10/4/06 5:52:33 AM

Page 108: The New Navy 1883-1922

Patrol Vessels 77

Name Builder Launched Acquired Comm.

Buccaneer Atlantic 1888 14 May 1898 13 Jun 1898

ex-Columbine II, ex-Carola III, ex-Privateer, ex-Buccaneer, ex-Unquowa (se 96)

Tonnage 160 tons GRT

Dimensions 138’ x 20’ x 9’3”

Machinery 1 screw, VTE

Complement 31

Armament 2–6pdr, 4–2pdr.

Notes: Loaned by William Randolph Hearst.

Servicerecord: Decomm 12 Sep 1898 and returned.

Laterhistory: Merchant Buccaneer. se1901.

Name Builder Launched Acquired Comm.

Dorothea Cramp 1897 21 May 1898 1 Jun 1898

Tonnage 594D, 433 tons GRT

Dimensions 182’4” x 23’4” x 11’5”

Machinery 1 screw, VTE, 2 Yarrow boilers, IHP 1558, 15 knots

Complement 69

Armament 6–6 pdr; (1910) 2–3 pdr, 4–1 pdr; (1918) 3–3”/50 guns

Servicerecord: 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.

Laterhistory: merchant Dorothea. RR 1926.

Name Builder Launched Acquired Comm.

Eagle Pusey 1890 2 Apr 1898 5 Apr 1898

ex-Almy (1898)

Tonnage 434 D, 364 tons GRT

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

Armament 4–6 pdr; (1910) 2–6 pdr

Servicerecord: 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.

Shipscaptured: Santo Domingo, 12 Jul 1898; schr Maria Dolores 24 Jul 1898.

Laterhistory: merchant Reina Victoria. RR1927.

Name Builder Launched Acquired Comm.

Elfrida Harlan 1889 15 Jun 1898 30 Jun 1898

Tonnage 173 D, 122 tons GRT

Dimensions 102’ x 18’x 9’6”

Machinery 1 screw, VTE, 1 Hazleton porcupine boiler, IHP 200, 10.5 knots

Complement 19

Armament (1910) 1–3 pdr, 2–1 pdr

Servicerecord: 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.

Laterhistory: merchant Elfrida. se 1939.

Name Builder Launched Acquired Comm.

Enquirer Union DD 1896 28 May 1898 22 Jun 1898

Displacement 140 tons GRT

Dimensions 133’7” x 17’6” x 18’

Machinery (U)

Complement 13

Armament 2–1 pdr

Servicerecord: ANF, Newport, RI. Decomm 9 Aug 1898. To War Dept, 29 Apr 1899.

Laterhistory: Army survey ship Search, merchant and renamed Enquirer. BU 1942.

Name Builder Launched Acquired Comm.

Free Lance Nixon 1895 May 1898 12 May 1898

Tonnage 132 tons GRT

Dimensions 137’ (oa) 116’4” (bp) x 20’8” x 7’6”

Machinery 1 screw, VTE, 2 Almy boilers, IHP 750, 14 knots

Complement 18

Armament none

Servicerecord: ANF. Decomm 24 Aug 1898. Returned, early 1899.

Laterhistory: merchant Free Lance 1905, renamed Freelance [Reacquired as SP‑830, 1917]

Name Builder Launched Acquired Comm.

Frolic Globe (Cleveland) 24 Dec 1891 28 May 1898 6 Jul 1898

ex-Comanche (1898)

Tonnage 607 D, 357 tons GRT

Dimensions 165’ (wl) x 25’ x 10’4”

Machinery 1 screw, VITE, 1 Scotch boiler, IHP 550, 11 knots

Complement 44

Armament 2–3 pdr; (1910) 4–6 pdr

Servicerecord: 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.

Laterhistory: Army water boat El Aguila, sold 1923; probably became merchant Chuanchiu. FFU RR1953.

Name Builder Launched Acquired Comm.

Gloucester Neafie 1891 23 Apr 1898 16 May 1898

ex-Corsair (1898)

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

Complement 94

Armament 4–6 pdr, 4–3 pdr; (1910) 6–3 pdr; (1918) 5–3 pdr

Notes: Acquired from J. Pierpont Morgan. Reboilered 1918.

Servicerecord: 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.

Laterhistory: FFU

Name Builder Launched Acquired Comm.

Hawk Fleming 1891 2 Apr 1898 5 Apr 1898

ex-Hermione

Tonnage 375 D, 270 tons GRT

Dimensions 145’ (wl) x 22’ x 11’6”

RT718X.indb 77 10/4/06 5:52:34 AM

Page 109: The New Navy 1883-1922

78 The New Navy, 1883-1922

Machinery 1 screw, VQE, 2 S/E boilers, IHP 1,000, 14.5 knots

Complement 50

Armament 2–6 pdr; (1910) none

Servicerecord: 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 PY2,1920. Rec unclassified, IX14, 1 Jul 1921. †

Shipscaptured: Alfonso XII, 4 Jul 1898; sloop Regulus 22 Jul 1898; Tobasqueño (Mex), 30 Jul 1898, Alladin (Nor), 8 Aug 1898.

Name Builder Launched Acquired Comm.

Hist Cramp 12 Jun 1895 22 Apr 1898 13 May 1898

ex-Thespia

Tonnage 472 D, 312 tons GRT

Dimensions 174’ x 23’ x 9’10”

Machinery 1 screw, vertical compound, 2 Scotch boilers, IHP 500, 14.5 knots

Complement 56

Armament 2–6 pdr, 3–3 pdr

Servicerecord: Blockade of Cuba 1898. Damaged by shore gunfire 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.

Laterhistory: FFU

Name Builder Launched Acquired Comm.

Hornet Harlan 1890 6 Apr 1898 12 Apr 1898

ex-Alicia

Tonnage 425 D, 301 tons GRT

Dimensions 160’ (wl) x 24’x 11’

Machinery 1 screw, VITE, 2 Scotch boilers, IHP 800, 15 knots

Complement 55

Armament 4–6 pdr

Servicerecord: Blockade of Cuba 1898. Damaged by shore gunfire during bombardment of Manzanillo, 30 Jun 1898. North Carolina Naval Militia 1898–1902. Stricken 18 Mar 1910, sold 12 Jul 1910.

Shipscaptured: schr Emanuel Raoul, 25 Jun 1898; Benito Estenger, 27 Jun 1898; E.R. Nickerson, Farragut, 27 Jun 1898, Salve Maria, 6 Aug 1898.

Laterhistory: Merchant Hornet, captured by USS Tacoma as filibuster at Truxillo during Honduran revolution, Feb 1911; renamed South American. se1915

Name Builder Launched Acquired Comm.

Huntress Seabury 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.

Servicerecord: ANF. New Jersey Naval Militia 1899–1907. Missouri Naval Militia 1907–17. Sold 3 Dec 1917.

Laterhistory: FFU

Name Builder Launched Acquired Comm.

Inca Lawley 1898 13 Jun 1898 1 Aug 1898

Tonnage 120 tons D; 94 tons GRT

Dimensions 103’ (bp) x 16’3” x 7’

Machinery 1 screw, TE, IHP 400, 14 knots

Complement 21

Armament 1–1 pdr

Servicerecord: ANF. Decomm 27 Aug 1898, Stricken 10 Dec 1908.

Laterhistory: merchant Inca. se1916

Name Builder Launched Acquired Comm.

Kanawha Seabury 1896 7 Jun 1898 26 Jul 1898

Tonnage 126 tons GRT, 175 D

Dimensions 114’ (wl) x 18’ x 7’

Machinery 1 screw, TE,, 14 knots

Complement 25

Armament 1–3 pdr

Servicerecord: Cuba 1898. Decomm 8 Oct 1898. Rhode Island Naval Militia, 1898–1899. To War Dept, 9 Dec 1899.

Laterhistory: Army…. sold 1904, merchant Kanawha. se1906

Name Builder Launched Acquired Comm.

Mayflower Thomson 17 Nov 1896 19 Mar 1898 24 Mar 1898

ex-Mayflower

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

Complement 201

Armament 2–5,” 12–6 pdr; (1900) 10–6 pdr; (1910) 6–6 pdr; (1918) 2–3”/50, 1–3”/50AA, 4–6 pdr

Notes: Name retained; converted to presidential yacht 1904.

Servicerecord: 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 PY1. †

Shipscaptured: schr Santiago Apostol, 8 May 1898; schr Severito, Bratsberg, 8 May 1898; Newfoundland, 19 Jul 1898.

Name Builder Launched Acquired Comm.

Oneida Bath 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

Servicerecord: Out of comm 19 Sep 1898–14 Sep 1912. D.C. Naval Militia, 1912–14. Stricken 8 Nov 1915, sold 16 Mar 1916.

Laterhistory: merchant Henry P. Williams. [re-acquired as SP‑509, 27 Jun 1917]

Name Builder Launched Acquired Comm.

Restless Houston & Woodbridge 1887 22 Apr 1898 14 May 1898

ex-Restless

Tonnage 137 D, 104 tons GRT

RT718X.indb 78 10/4/06 5:52:35 AM

Page 110: The New Navy 1883-1922

Patrol Vessels 79

Dimensions 113’ (wl) x 16’ x 7’6”

Machinery 1 screw, TE, 1 Roberts boiler, IHP 500, 12 knots

Complement 33

Armament 1–1 pdr

Servicerecord: 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.

Scorpion Robins 1896 7 Apr 1898 11 Apr 1898

ex-Sovereign

Tonnage 850 D, 627 tons GRT; (1910) 775 D

Dimensions 250’6” (oa) 210’6” (wl) x 28’1” x 11’6”

Machinery 2 screws, VITE, IHP 2,800, 17.8 knots; (1918) 4 Yarrow boilers

Complement 113

Armament 4–5”/40, 6–6 pdr; (1899) 2–4”/40, 6–6 pdr; (1910) 4–6 pdr

Servicerecord: 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 PY3, 1920. †

Shipcaptured: unidentified schr 3 Jul 1898.

Name Builder Launched Acquired Comm.

Shearwater Atlantic Works 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

Servicerecord: ANF. Training ship, Philadelphia, 1899–1908. Stricken 24 Apr 1908, sold fall 1908.

Laterhistory: FFU

Name Builder Launched Acquired Comm.

Siren Hawthorn 1897 9 Jun 1898 24 Jun 1898

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

Servicerecord: Blockade of Cuba 1898. Decomm 24 Sep 1898. Virginia Naval Militia 1899. Tender, Norfolk NYd. Stricken 30 Aug 1910, sold 3 Jan 1911.

Shipscaptured: Franklin, 2 Aug 1898; Bergen, 7 Aug 1898.

Laterhistory: FFU

Name Builder Launched Acquired Comm.

Stranger Cramp 1880 9 Jun 1898 30 Jun 1898

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

Servicerecord: 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.

Laterhistory: FFU

Name Builder Launched Acquired Comm.

Sylph Roach 1898 Jun 1898 18 Aug 1898

Tonnage 152 D, 172 tons GRT

Dimensions 123’8” (wl) x 20’ x 7’6”

Machinery 1 screw, VTE, IHP 550, 15 knots; (1918) 2 Almy blrs

Complement 27

Armament 2–6 pdr, 2–3 pdr

Notes: Purchased from builder. Presidential yacht.

Servicerecord:Designated PY5. †

Name Builder Launched Acquired Comm.

Sylvia Stephen 1882 13 Jun 1898 29 Jun 1898

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

Complement 36

Armament 3–3 pdr

Servicerecord: 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.

Laterhistory: merchant H.C. Townsend 1922. se1948

Name Builder Launched Acquired Comm.

Viking Roach 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

Figure7.21:The yacht Mayflower (PY 1), probably after conver-sion to the presidential yacht.

RT718X.indb 79 10/4/06 5:52:36 AM

Page 111: The New Navy 1883-1922

80 The New Navy, 1883-1922

Complement 43

Armament 1–3 pdr, 2–1 pdr

Servicerecord: Blockade of Cuba 1898. Decomm 22 Sep 1898. To War Dept., 9 Dec 1899.

Laterhistory: merchant Viking. se1915

Name Builder Launched Acquired Comm.

Vixen Nixon 1896 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

Servicerecord: 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 PY4,1920. Decomm 15 Nov 1922. Stricken 9 Jan 1923, sold 22 Jun 1923.

Laterhistory: merchant Tamiami Queen 1923, renamed Collier County 1924, Princess Montagu 1928. Went ashore in gale at Nassau, 27 Sep 1929, scuttled Jun 1930.

Name Builder Launched Acquired Comm.

Wasp Cramp 17 Oct 1896 26 Mar 1898 11 Apr 1898

ex-Columbia

Tonnage 380 tons GRT, 630 D

Dimensions 180’ (wl) x 23’ x 12’

Machinery 1 screw, VTE, 2 S/E boilers, IHP 1,800, 16.5 knots

Complement 55

Armament 4–6 pdr; (1910) 2–3 pdr

Servicerecord: 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.

Laterhistory: merchant Columbia 1921.

Name Builder Launched Acquired Comm.

Yankton Ramage & Ferguson 1893 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

Servicerecord: 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.

Laterhistory: merchant Yankton 1922. Seized as rum runner, May 1923. BU Boston 1930.

ConvertedYachtsandPatrolVessels(SP)SP‑ Name Builder Launched Acquired Comm.

516 Actus Lawley 1907 26 May 1917 18 Apr 1917

ex-Halawa

Tonnage: 99 tons GRT

Dimensions: 120’ (oa) 107’8” (bp) x 15’ x 5’6”

Machinery: 2/VTE, 16 knots

Complement: 23

Armament: 2–3 pdr

Servicerecord: 1st ND. Decomm 8 Jul 1919. To Army 20 Jul 1920.

Laterhistory: FFU

SP‑ Name Builder Launched Acquired Comm.

765 Adelante Roach 17 Jul 1883 25 Aug 1918 17 Dec 1918

ex-Oneida (1914), ex-Utowana

Tonnage: 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.

Servicerecord: 1st ND. Decomm 18 Aug 1919, Stricken 27 Sep 1919, sold 25 Mar 1920.

Laterhistory: Merchant John Gully 1920, renamed Salvager 1924. aband 1941.

SP‑ Name Builder Launched Acquired Comm.

967 Admiral Providence DD

1892 5 Jul 1917 7 Aug 1917

ex-Red Cross, ex-Admiral

Tonnage: 123 tons GRT

Dimensions: 137’ (oa) 115’ (bp) x 20’ x 7’6”

Machinery: 1/VC, 12 knots

Complement: 24

Armament: 2–3 pdr

Notes: wood hull

Servicerecord: 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.

Laterhistory: Merchant Admiral 1920. se1935 ferry

SP‑ Name Builder Launched Acquired Comm.

3057 Advance Davis 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.

Servicerecord: 5th ND. Designated YT28,1920. Norfolk NYd 1920–33. Stricken 12 Dec 1933, sold 14 Jun 1934.

Laterhistory: Merchant St. Vincent 1934. se1941

SP‑ Name Builder Launched Acquired Comm.

738 Ajax Adams SB 1917 2 Oct 1917 16 Feb 1918

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

Notes: wood scientific research vessel, acquired while building.

Servicerecord: Renamed Rockport, 20 Feb 1918. 1st ND. Decomm 18 Feb 1919. Sold 16 Sep 1919.

Laterhistory: Merchant Ajax, 1919.

RT718X.indb 80 10/4/06 5:52:36 AM

Page 112: The New Navy 1883-1922

Patrol Vessels 81

SP‑ Name Builder Launched Acquired Comm.

1793 Akela Gas Engine 1899 24 Dec 1917 16 Apr 1918

Tonnage: 72 tons GRT

Dimensions: 117’6” (oa) 98’7” (bp) x 14’6” x 4’8”

Machinery: 2/TE, 14 knots

Complement: 15.

Servicerecord: 3rd ND. Returned 15 Apr 1919.

Laterhistory: Merchant Akela 1919. se1935

SP‑ Name Builder Launched Acquired Comm.

206 Alacrity Pusey 1910 29 Apr 1917 30 May 1917

Tonnage: 101 tons GRT

Dimensions: 118’ (oa) 109’3” (bp) x 15’ x 5’6”

Machinery: 2/diesel, 14 knots

Complement: 16

Armament: 1–3”pdr, 1–1 pdr

Notes: steel hull

Servicerecord: 1st ND. Returned 28 Apr 1919.

Laterhistory: Merchant Alacrity 1919, renamed Nedra B. Acquired by USCG 1942 as Blanchard(WPYc369), Returned 1945.

SP‑ Name Builder Launched Acquired Comm.

166 Alcedo Henderson 1895 1 Jun 1917 28 Jul 1917

ex-Veglia

Tonnage: 981 tons GRT

Dimensions: 275’ (oa) 238’ (wl) x 31’ x 14’2”

Machinery: 1/TE, 12 knots

Complement: 94

Armament: 4–3”/50

Notes: steel hull

Servicerecord: Brest 1917. Torpedoed and sunk by UC-71 southwest of Brest, 5 Nov 1917 (21 killed).

SP‑ Name Builder Launched Acquired Comm.

317 Aloha Fore River 1910 22 Apr 1917 5 Jun 1917

Tonnage: 659 tons GRT

Dimensions: 216’ (oa) 165’ (bp) x 35’6” x 18’

Machinery: 1/ TE, 12 knots

Complement: 72

Armament: 2-3”/50. 2–4”/50 added 1918

Notes: Steel yacht., bark rig.

Servicerecord: Gulf of Mexico and 3rd ND. Decomm and returned 29 Jan 1919.

Laterhistory: Merchant Aloha 1919. BU 1938.

SP‑ Name Builder Launched Acquired Comm.

135 Aphrodite Bath 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.

Servicerecord: Bordeaux and Rochefort 1917–18. Harwich 1919. Damaged by mine in North Sea, 17 Jan 1919. Decomm and returned 12 Jul 1919.

Laterhistory: Merchant Aphrodite 1919, renamed Aetos 1930, Macedonia 1933. Sunk by German aircraft in Gulf of Corinth, 27 Apr 1941.

SP‑ Name Builder Launched Acquired Comm.

418 Aramis Robt Jacob 1916 3 Jul 1917 2 Nov 1917

Tonnage: 269 tons GRT

Dimensions: 157’6” (oa) 153’6” (bp) x 22’4” x 7’6”

Machinery: 2/diesel, 13 knots

Complement: 53

Armament: 2–6 pdr, 2–1 pdrNotes: Steel yacht.

Servicerecord: 3rd ND. Designated PY7. Decomm 6 Oct 1921. †

SP‑ Name Builder Launched Acquired Comm.

577 Arcady S. Pine (Brooklyn) 1898 28 May 1917 8 Jun 1917

ex-Osceola (1915)

Tonnage: 167 tons GRT

Dimensions: 140’ (oa) 116’ (bp) x 18’6” x 8’6”

Machinery: 1/VC, 13 knots

Complement: 23

Armament: 1–3 pdrNotes: Wood yacht.

Servicerecord: 1st and 2nd ND. Stricken 17 May 1919, sold 20 Sep 1919.

Laterhistory: FFU

SP‑ Name Builder Launched Acquired Comm.

1158 Arctic Hall (Eagle Hbr) 1913 4 Dec 1917 15 Jan 1918

Tonnage: 197 tons GRT

Dimensions: 111’6” (bp) x 25’3” x 12’3”

Machinery: 1/VC, 10 knots

Complement: 28

Armament: 1-3”/50Notes: wood tug

Servicerecord: Convoy escort 1918. Decomm and returned 8 Jul 1919.

Laterhistory: Merchant Arctic 1919. se1941

SP‑ Name Builder Launched Acquired Comm.

593 Artemis Pusey 1912 7 Aug 1917 17 Oct 1917

ex-Cristina (1917)

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”/50Notes: Steel yacht.

Figure7.22USS Aphrodite (SP-135) at Harwich, England, 1919.

RT718X.indb 81 10/4/06 5:52:37 AM

Page 113: The New Navy 1883-1922

82 The New Navy, 1883-1922

Servicerecord: 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.

Laterhistory: Merchant Artemis 1921. Burned and sank off Key West, Fla., Feb 1927.

SP‑ Name Builder Launched Acquired Comm.

651 Atlantic II Townsend 1903 10 Jun 1917 28 Jul 1917

Tonnage: 303 tons GRT

Dimensions: 185’ (oa) 135’ (bp) x 29’6” x 18’

Machinery: 1/VTE, 10 knots

Complement: 66

Armament: 3-3”/50Notes: 3-mast steel auxiliary schooner

Servicerecord: 5th ND. Decomm 11 Jun 1919. Sold 24 Jul 1919.

Laterhistory: Merchant Atlantic 1919. Acquired by USCG, 1942, as Atlantic(WIX271). Sold 1948.

SP‑ Name Builder Launched Acquired Comm.

2171 Atlas Stone & Van Bergen 1911 16 May 1917 never

(San Francisco)

Tonnage: 209 tons GRT

Dimensions: 104’11” (bp) x 26’7” x (U)…

Machinery: 1/dieselNotes: Former German auxiliary schooner based in Caroline Islands; interned in United States.

Servicerecord: 12th ND. Returned 16 Feb 1918

Laterhistory: Merchant Atlas 1918. Lost at Cebu, Philippines, Feb 1942.

SP‑ Name Builder Launched Acquired Comm.

590 Aztec Crescent 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

Armament: 4-3”/50Notes: Steel yacht.

Servicerecord: 1st ND. Convoy escort 1917–18. Decomm 15 Mar 1919. Returned 7 Aug 1919.

Laterhistory: Merchant Aztec 1919, renamed HMCS Beaver 1941. Sold 1944. BU 1957

SP‑ Name Builder Launched Acquired Comm.

2640 Bayocean Supple (Portland, Ore)

1911 16 Aug 1918 17 Aug 1918

Tonnage: 148 tons GRT

Dimensions: 138’(oa) 130’(bp) x 18’8” x 7’6”

Machinery: 3/diesel, 13 knots

Armament: 2–3 pdrNotes: Wood yacht.

Servicerecord: Pacific Fleet. Decomm 14 Mar 1919. Stricken 11 Oct 1919, sold 5 Aug 1921.

Laterhistory: FFU

SP‑ Name Builder Launched Acquired Comm.

3158 Bessie H. Dantzler

Christiansen (Scranton, Miss)

1901 14 Sep 1917 19 Aug 1918

Tonnage: 108 tons GRT

Dimensions: 97’ (oa) 90’ (bp) x 22’ x 9’3”

Machinery: 1/ VC, 12 knots

Complement: 12Notes: wood tug

Servicerecord: To Army, 9 Sep 1920, returned 21 Feb 1922 and sold.

Laterhistory: Merchant Bessie H. Dantzler 1922. Burned in Lake Pontchartrain, La., 6 Mar 1926.

SP‑ Name Builder Launched Acquired Comm.

249 California Robins 31 May 1902 18 Aug 1917 24 Dec 1917

ex-Hauoli (1913)

Tonnage: 299 tons GRT

Dimensions: 211’ (oa) 179’6” (bp) x 22’ x 8’

Machinery: 1/VTE, 19 knots

Complement: 60

Armament: 2–6 pdrNotes: Steel yacht..

Servicerecord: Renamed Hauoli, 18 Feb 1918. 3rd ND. Decomm 8 Oct 1919. Sold 7 Sep 1920.

Laterhistory: FFU

SP‑ Name Builder Launched Acquired Comm.

723 Calumet Lawley 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

Complement: 42

Armament: 2–6 pdrNotes: Steel yacht.

Servicerecord: 3rd ND. Returned 11 Jan 1919.

Laterhistory: Merchant Calumet 1919. se1929

SP‑ Name Builder Launched Acquired Comm.

812 Carola IV Culzean SB (GB) 1885 10 Jun 1917 7 Jul 1917

ex-Columbine, ex-Haida, ex-Elsa, ex-Black Pearl

Tonnage: 240 tons GRT

Figure7.23USS Aztec (SP-590), an armed yacht, at Boston Navy Yard, December 1917. She served as a convoy escort during the war. (Official U.S. Navy Photograph)

RT718X.indb 82 10/4/06 5:52:38 AM

Page 114: The New Navy 1883-1922

Patrol Vessels 83

Dimensions: 167’ (oa) 141’ (bp) x 23’5” x 13’3”

Machinery: 1/VC, 10 knots

Complement: 68

Armament: 1–3”/50Servicerecord: Brest, base ship. Sold at Brest, 27 Dec 1919.

Laterhistory: FFU

SP‑ Name Builder Launched Acquired Comm.

1104 Cherokee Gas Engine 1903 26 Apr 1917 1 May 1917

Tonnage: 82 tons GRT

Dimensions: 115’ (oa) x 15’6” x 6’

Machinery: 1/VTE, 10 knots; complement 22

Armament: 1–3 pdrNotes: Wood yacht.

Servicerecord: 1st ND. Decomm 25 Nov 1918, Returned 17 Feb 1919.

Laterhistory: FFU

SP‑ Name Builder Launched Acquired Comm.

525 Chilhowee Neilson Yt 1898 12 Jul 1917 10 Jun 1917

Tonnage: 95 tons GRT

Dimensions: 125’ (oa) 112’ (bp) x 16’6” x 7’

Machinery: 1/TE, 14 knots

Complement: 20

Armament: 2–1 pdrNotes: Wood yacht.

Servicerecord: 5th ND. To USCG, renamed York, 10 Sep 1919. Sold 22 Jul 1921.

Laterhistory: FFU

SP‑ Name Builder Launched Acquired Comm.

162 Christabel Henderson 1893 30 Apr 1917 31 May 1917

Tonnage: 248 tons GRT

Dimensions: 164’ (oa) 150’ (bp) x 22’ x 9’7”

Machinery: 1/TE, 11.5 knots

Complement: 55

Armament: 2-3”/50Notes: iron yacht

Servicerecord: Brest 1917–18. Decomm 19 May 1919, sold 30 Jun 1919.

Laterhistory: Merchant Christabel (pilot) 1919, renamed Savannah se1941

SP‑ Name Builder Launched Acquired Comm.

1234 Cigarette Lawley 1905 17 Sep 1917 19 Sep 1917

Tonnage: 99 tons GRT

Dimensions: 129’ (oa) 125’4” (bp) x 14’8” x 4’3”

Machinery: 2/TE, 22 knots

Complement: 21

Armament: 1–1 pdrNotes: Steel yacht.

Servicerecord: 1st ND and Cuba. Decomm Jul 1919, sold 29 Oct 1920.

Laterhistory: Merchant Pocantico 1921. BU 1930.

SP‑ Name Builder Launched Acquired Comm.

813 Corona Hawthorne 1905 10 Jun 1917 20 Jul 1917

Tonnage: 304 tons GRT

Dimensions: 172’ (oa) 150’6” (bp) x 23’3” x 12’

Machinery: 1/VTE

Complement: 63

Armament: 2-3”/50Notes: Steel yacht.

Servicerecord: Brest. Decomm 17 May 1919. Stricken 4 Apr 1919, sold 1 Oct 1921.

Laterhistory: Merchant Corona 1922. Capsized and sank off Guanape Islands, Peru, 25 Apr 1941.

SP‑ Name Builder Launched Acquired Comm.

159 Corsair Marvel 1899 25 May 1917 15 May 1917

Tonnage: 1136 tons GRT

Dimensions: 304’ (oa) 254’ (bp) x 33’4” x 16’

Machinery: 2/VTE, 19 knots

Complement: 123

Armament: 4-3”/50Notes: Steel yacht.

Servicerecord: Brest. Spithead 1919. Decomm 9 Jun 1919 and returned.

Laterhistory: Merchant Corsair 1919. To USC&GS renamed Oceanographer, 2 Jan 1930. Reacquired as Natchez(PG85), 7 Apr 1942. Renamed Oceanographer(AGS3), 1942. Stricken 1944 and BU.

Figure7.24USS Hauoli (SP-249), armed yacht which served in the New York area.

Figure7.25USS Calumet (SP-723), a yacht which served in the New York area during the war.

RT718X.indb 83 10/4/06 5:52:39 AM

Page 115: The New Navy 1883-1922

84 The New Navy, 1883-1922

SP‑ Name Builder Launched Acquired Comm.

575 Cythera Ramage & Ferguson 20 Sep 1906 20 Oct 1917 20 Oct 1917

ex-Agawa (1917)

Tonnage: 603 tons GRT

Dimensions: 215’ (oa) 179’5” (bp) x 27’6” x 12’

Machinery: 1/VTE, 15.5 knots

Complement: 113

Armament: 3-3”/50

Notes: Steel yacht.

Servicerecord: Gibraltar. Decomm 17 Mar and returned 19 Mar 1919.

Laterhistory: Merchant Cythera 1919. Reacquired as Cythera(PY26), 31 Dec 1941. Torpedoed and sunk by U-402 off North Carolina, 2 May 1942.

SP‑ Name Builder Launched Acquired Comm.

68 Despatch Gas Engine 11 Apr 1913 6 Aug 1917 11 Aug 1917

ex-Vixen (21 Aug 1917)

Tonnage: 287 tons GRT

Dimensions: 167’9” (oa) 146’ (bp) x 22’ x 6’

Machinery: 2/VTE, 16.3 knots

Complement: 35

Notes: Steel yacht.

Servicerecord: Atlantic Fleet. Designated PY8,1920. Santo Domingo 1920–21. Decomm 9 Dec 1921. To state of Florida, 10 May 1928.

Laterhistory: FFU

SP‑ Name Builder Launched Acquired Comm.

321 Druid Burlee 1902 2 Jun 1917 17 Aug 1917

ex-Nirvana (1916), ex-Rheclair (1915)

Tonnage: 539 tons GRT

Dimensions: 217’ (oa) 195’7” (bp) x 28’6” x 13’6”

Machinery: 2/VTE, 2500 HP, 17 knots

Complement: 113

Armament: 2-3”/50

Notes: Steel yacht.

Servicerecord: Gibraltar. Decomm 28 May 1919. Sold 10 Sep 1919.

Laterhistory: Merchant Druid 1919, renamed Catco 1920, Maracay 1921. RR 1927.

SP‑ Name Builder Launched Acquired Comm.

175 Emeline Ailsa Dec 1898 10 Jun 1917 14 Jul 1917

ex-Emeline (1917), ex-Riviera (1910), ex-Katoomba (1902)

Tonnage: 407 tons GRT

Dimensions: 196’ (oa) 175’3” (bp) x 24’ x 12’6”

Machinery: 1/VTE, 11.5 knots

Complement: 72

Armament: 2-3”/50

Notes: Steel yacht.

Servicerecord: Brest 1917–18. Decomm 19 May 1919. Sold 9 Oct 1920.

Laterhistory: Merchant Katharine R. 1920, renamed Camina 1927, Montechristo 1934. Reported lost, Mar 1935.

SP‑ Name Builder Launched Acquired Comm.

177 Emerald Pusey 1906 23 Jul 1917 23 Jul 1917

Tonnage: 198 tons GRT

Dimensions: 163’ (oa) 140’4” (bp) x 21’ x 10’

Machinery: 1/VQE, 13.5 knots

Complement: 43

Armament: 2–6 pdr

Notes: Steel yacht.

Servicerecord: 4th ND. Returned 12 Dec 1918.

Laterhistory: Merchant Emerald 1919, renamed Alondra 1929, Fidus II. se1939

SP‑ Name Builder Launched Acquired Comm.

642 Felicia Robins 1898 21 Jun 1917 29 Jun 1917

Tonnage: 213 tons GRT

Dimensions: 179’ (oa) 144’2” (bp) x 20’1” x 7’6”

Machinery: 1/VTE, 14 knots

Complement: 49

Armament: 3–3 pdr

Notes: Steel yacht.

Servicerecord: 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

Laterhistory: Merchant Felicia 1920. se1935

SP‑ Name Builder Launched Acquired Comm.

173 Florence Herreshoff 1903 28 Apr 1917 29 Aug 1917

ex-Quickstep

Tonnage: 104 tons GRT

Dimensions: 124’ (oa) 107’7” (bp) x 18’3” x 5’3”

Machinery: 1/VTE, 12 knots

Complement: 27

Armament: 1–6 pdr, 2–3 pdr

Notes: Composite yacht.

Servicerecord: 3rd ND. Decomm and returned 22 Feb 1919.

Laterhistory: Merchant Midwest 1919, renamed Florence, Midwest. se1941

SP‑ Name Builder Launched Acquired Comm.

830 Freelance Nixon 1895 19 Jul 1917 5 Sep 1917

ex-USS Free Lance (see p. 77)

Tonnage: 132 tons GRT

Dimensions: 137’(oa) 116’4” (bp) x 20’8” x 7’6”

Machinery: 1/VTE, 14 knots

Complement: 18

Armament: 2–3 pdr

Notes: Steel yacht.. Served in USN in 1898.

Servicerecord: 3rd ND. Decomm and returned 24 Dec 1918.

Laterhistory: FFU

SP‑ Name Builder Launched Acquired Comm.

714 Galatea Pusey 1914 14 Jul 1917 16 Nov 1917

Tonnage: 367 tons GRT

Dimensions: 192’ (oa) 158’ (bp) x 24’ x 9’

Machinery: 1/VTE, 14 knots

Complement: 57

Armament: 3-3”/50

Notes: Steel yacht..

Servicerecord: Damaged towing SC-314 across Atlantic, Jan 1918. Decomm 15 Jul 1919. Designated YP‑617. Sold 14 Feb 1922.

Laterhistory: Merchant Galatea 1922, renamed Ville des Cayes, Jamaica. RR 1931.

SP‑ Name Builder Launched Acquired Comm.

41 Gem Lawley 1913 11 May 1917 1 Jun 1917

Tonnage: 201 tons GRT

Dimensions: 164’7” (oa) 153’7” (bp) x 18’ x 6’9”

Machinery: 1/VTE, 18 knots

RT718X.indb 84 10/4/06 5:52:40 AM

Page 116: The New Navy 1883-1922

Patrol Vessels 85

Complement: 40

Armament: 2–3 pdr

Notes: Steel yacht..

Servicerecord: 3rd ND. Returned 10 Jan 1919.

Laterhistory: Merchant Gem 1919, renamed Athero 1922, Gypsy Jo 1926, Condor 1926. Acquired by USCG 1942 as Bedford(WPYc346), to USN as Perseverance(PYc44), 22 Jan 1943. Sold 1946.

SP‑ Name Builder Launched Acquired Comm.

303 George P. Squires

Brusstar 1900 12 May 1917 21 May 1917

Tonnage: 218 tons GRT

Dimensions: 142’6” x 22’ x 12’

Machinery: (U), 10 knots

Complement: 27

Notes: fishing steamer

Servicerecord: 5th ND. Decomm 27 Jul 1918. Sold 23 Oct 1918.

Laterhistory: Merchant George P. Squires 1918. se1935

SP‑ Name Builder Launched Acquired Comm.

1328 Gov. R.M. McLane Neafie 1884 1917 6 Aug 1917

Tonnage: 144 tons GRT

Dimensions: 120’ x 22’ x 6’9” x.(U).

Machinery: (U)./…, 13 knots;

Armament: 1–1 pdr

Notes: Acquired from Maryland State Conservation Commission.

Servicerecord: 5th ND. Returned 30 Nov 1918.

Laterhistory: Merchant Gov. R.M. McLane 1918. se1948

SP‑ Name Builder Launched Acquired Comm.

512 Guinevere Lawley 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: 4–3”

Notes: yacht

Servicerecord: Brest, 1917–18. Wrecked off Lorient, France, 26 Jan 1918

(none lost).

SP‑ Name Builder Launched Acquired Comm.

209 Harvard Bath 6 Oct 1894 28 Apr 1917 10 May 1917

ex-Wacouta (1917), ex-Eleanor (1901)

Tonnage: 804 tons GRT

Dimensions: 243’ (oa) 208’ (bp) x 32’ x 12’6”

Machinery: 1/VTE, 12 knots

Complement: 66

Armament: 4-3”/50, 4–1 pdr

Notes: Steel yacht.

Servicerecord: Brest 1917–18 Brest. Armistice Commission, Harwich 1919.

Decomm and returned 26 Jul 1919.Laterhistory: Merchant Harvard 1919, renamed Athinai 1923. Sunk by air attack in Itea harbor, Greece, 22 Apr 1941.

SP‑ Name Builder Launched Acquired Comm.

210 Helenita Gas Engine 1902 8 Aug 1917 17 Nov 1917

Tonnage: 304 tons GRT

Dimensions: 187’ (oa) 154’ (bp) x 21’ x 8’6”

Machinery: 1/VTE, 13.8 knots

Complement: 30

Armament: 2-3”/50

Notes: Steel yacht.

Servicerecord: 4th ND. Bermuda 1917. Decomm and returned 17 Jun 1919.Laterhistory: Merchant Helenita 1919. se1923

SP‑ Name Builder Launched Acquired Comm.

… Hermes 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.

Servicerecord: ex-German, interned at Honolulu. Decomm 16 Jan 1919. To

Territory of Hawaii, 11 Sep 1919. Sold 21 Oct 1926.Laterhistory: Merchant Lanikai 1927. Reacquired at Manila as Lanikai, 5 Dec 1941. To RAN, 22 Aug 1942. Sunk in typhoon at Subic Bay, Luzon, 1947.

SP‑ Name Builder Launched Acquired Comm.

1841 Herreshoff 306 Herreshoff 1917 4 Feb 1918 27 Feb 1918

2232 Herreshoff 308 Herreshoff 1917 21 Feb 1918 23 Feb 1918

2235 Herreshoff 321 Herreshoff 1917 21 Feb 1918 24 Mar 1918

Tonnage: 60 tons GRT

Dimensions: 112’5” (oa) [2235: 114’ (oa)] x 15’1” x 4’

Machinery: 2/VTE, 21.7 knots

Armament: 1–6 pdr

Servicerecords: Designed for patrol service.

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.Laterhistory: Merchant Gold Star (Panama Canal), sold 27 May 1924.

Herreshoff 321: ASW Patrol, Canal Zone, 1918. Designated YP2235. Foundered in tow to Keyport, Wash. off Southern California, 7 Oct 1921.

SP‑ Name Builder Launched Acquired Comm.

2840 Herreshoff 323 Herreshoff 1917 12 Jun 1917 10 Jun 1917

Tonnage: 95 tons GRT

Dimensions: 112’9” (oa) x 15’2” x 3’9”

Machinery: 2/VTE, 21 knots

Complement: 26

Armament: 1–6 pdr

Servicerecord: 1st ND. Designated YP2840. Sold 3 May 1927. FFU

SP‑ Name Builder Launched Acquired Comm.

521 Isabel Bath 11 Aug 1917 10 Apr 1917 28 Dec 1917

Tonnage: 710 tons

Dimensions: 245’3” (oa) 229’11” (wl) x 26’2” x 9’2”

Machinery: 2 Parsons turbines, 8,400 HP, 28 knots

Complement: 103

Armament: 4-3”/50, 2-18”TT

Notes: Steel yacht., rated as destroyer. TT removed 1920.

Servicerecord: Convoy escort, Brest 1918. Out of comm 30 Apr 1920–18 Jul 1921. Designated PY10. Asiatic Squadron and Yangtze Patrol, 1921–41. †

SP‑ Name Builder Launched Acquired Comm.

72 Joyance Jacob 1907 25 May 1917 20 Jul 1917

ex-Cavalier

Tonnage: 119 tons GRT

RT718X.indb 85 10/4/06 5:52:41 AM

Page 117: The New Navy 1883-1922

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

Notes: Steel yacht..

Servicerecord: 3rd ND. Decomm 6 May 1919. Sold 5 Aug 1919.

Laterhistory: Merchant Joyance 1919. se1923

SP‑ Name Builder Launched Acquired Comm.

602 Juniata Jacob 1910 1 Jun 1917 1 Jun 1917

ex-Josephine

Tonnage: 142 tons GRT

Dimensions: 139’6” (oa) 128’ (bp) x 17’ x 4’6”

Machinery: 2/diesel, 17 knots

Armament: 1–3 pdr

Notes: steel hull

Servicerecord: 4th ND. Decomm 13 Jul 1918. Returned 25 Jul 1918.

Laterhistory: Merchant Juniata 1918. se1935

SP‑ Name Builder Launched Acquired Comm.

389 Kajeruna Robins 1902 28 May 1917 18 May 1917

ex-Seminole, ex-Hauoli

Tonnage: 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

Notes: Steel yacht.

Servicerecord: 5th ND. Returned 16 Jan 1919.

Laterhistory: Merchant Thomas W. Beattie 1919. se1939

SP‑ Name Builder Launched Acquired Comm.

130 Kanawha II Gas Engine 1899 28 Apr 1917 28 Apr 1917

ex-Kanawha (1917)

Tonnage: 475 tons GRT

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

Notes: Steel yacht.

Servicerecord: Brest 1917–18. Renamed Piqua, 1 Mar 1918. Decomm and returned 1 Jul 1919.

Laterhistory: Merchant Kanawha 1919, renamed Antonio Maceo 1920 (Marcus Garvey’s Black Star Line), laid up, wrecked in storm at Antilla, Cuba, 1925.

SP‑ Name Builder Launched Acquired Comm.

415 Kemah Luders 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.

Servicerecord: 3rd ND. Decomm 18 Sep and sold 22 Sep 1920.

Laterhistory: FFU

SP‑ Name Builder Launched Acquired Comm.

1233 Kwasind Robins 1914 9 May 1917 5 Dec 1917

ex-Nokomis I (22 Nov 1917)

Tonnage: 303 tons GRT

Dimensions: 180’ (oa) 145’8” (bp) x 23’6” x 9’

Machinery: 1/VTE, 16 knots

Complement: 59

Armament: 2-3”/50

Notes: Steel yacht.

Servicerecord: Caribbean. Haiti 1919. Decomm 5 Jul 1919. Sold 4 Dec 1919.

Laterhistory: Merchant Saelmo 1920, renamed Dupont, Catoctin. Acquired by USCG, 1942, as Wicomico(WPYc158). Returned 1945.

SP‑ Name Builder Launched Acquired Comm.

399 Legonia Pusey 1909 9 Jun 1917 14 Jun 1917

ex-Legonia II, ex-Walucia, ex-Lydonia

Tonnage: 244 tons GRT

Dimensions: 168’ (oa) 140’4” (bp) x 22’6” x 9’

Machinery: 1/VTE, 13 knots

Complement: 36

Armament: 4–6 pdr

Notes: Steel yacht.

Servicerecord: 5th ND. Decomm 1 Aug 1921. Stricken 30 Sep 1921, sold 6 Jun 1922.

Laterhistory: Merchant Legonia II 1923. se1935

SP‑ Name Builder Launched Acquired Comm.

721 Linta Gas Engine 1905 27 Jun 1917 17 Dec 1917

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.

Servicerecord: 3rd ND. Decomm and returned 19 Feb 1919.

Laterhistory: Merchant Linta. 1919. se1948

SP‑ Name Builder Launched Acquired Comm.

700 Lydonia Pusey 1912 21 Aug 1917 27 Oct 1917

Tonnage: 497 tons GRT

Dimensions: 214’ (oa) 181’ (bp) x 26’ x 11’4”

Figure7.26USS Kemah (SP-415), armed yacht in the New York area during the war.

RT718X.indb 86 10/4/06 5:52:42 AM

Page 118: The New Navy 1883-1922

Patrol Vessels 87

Machinery: 1/VTE, 12 knots

Complement: 80

Armament: 4-3”/50

Notes: Steel yacht.

Servicerecord: Gibraltar 1917–18. Decomm and trfd to USC&GS, 7 Aug 1919.

Laterhistory: USC&GS Lydonia se1941 sold 1947

SP‑ Name Builder Launched Acquired Comm.

734 Lyndonia Gas Engine 1907 5 Sep 1917 4 Dec 1917

Tonnage: 276 tons GRT

Dimensions: 175’ (oa) 161’4” (wl) x 20’4” x 7’9”

Machinery: 2/VTE, 15 knots

Complement: 69

Armament: 1-3”/50, 1–6 pdr

Notes: Steel yacht.

Servicerecord: 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.

Laterhistory: Merchant Lyndonia 1922, renamed Florida. se1948

SP‑ Name Builder Launched Acquired Comm.

735 Malay Delaware River

1898 28 Apr 1917 16 Jun 1917

Tonnage: 173 tons GRT

Dimensions: 150’ (oa) 131’ (bp) x 20’ x 8’7”

Machinery: 1/VTE, 15 knots

Complement: 31

Armament: 2–3 pdr

Notes: Steel yacht.

Servicerecord: Returned 1 Mar 1919, sold Laterhistory: Merchant Malay 1919. se1920

SP‑ Name Builder Launched Acquired Comm.

527 Margaret Delaware River

1899 14 Aug 1917 16 Oct 1917

ex-Marjorie

Tonnage: 283 tons GRT

Dimensions: 176’ (oa) 146’ (bp) x 21’ x 11’

Machinery: 1/VTE, 12 knots

Complement: 51

Armament: 2-3”/50

Notes: Steel yacht.

Servicerecord: Decomm 9 Mar 1920. Sold 30 Sep 1921.

Laterhistory: Merchant Margaret 1922. se1923

SP‑ Name Builder Launched Acquired Comm.

397 Mary Alice Robins 1897 1917 10 Aug 1917

ex-Oneta, ex-Bernice

Tonnage: 180 tons GRT

Dimensions: 172’6 (oa) 142’ (bp) x 18’ x 9’9”

Machinery: 1/TE, 20 knots

Complement: 51; 2–3 pdr

Notes: Steel yacht.

Servicerecord: 3rd ND. Sunk in collision with submarine O-13 off Bridgeport, Conn., 5 Oct 1918 (none lost).

SP‑ Name Builder Launched Acquired Comm.

164 May Ailsa 1891 11 Aug 1917 7 Oct 1917

Tonnage: 652 tons GRT

Dimensions: 239’ (oa) 204’ (bp) x 27’10” x 15’

Machinery: 1/VTE, 13 knots

Complement: 77

Armament: 1-4”/50, 2-3”/50

Notes: Steel yacht.

Servicerecord: Haiti 1919. Ran aground on reef off Santo Domingo, 27 Jul 1919, CTL. Stricken 28 Feb 1920, sold 6 Feb 1922.

SP‑ Name Builder Launched Acquired Comm.

771 Nahma Clydebank 19 Feb 1897 21 Jun 1917 27 Aug 1917

Tonnage: 1,739 tons GRT

Dimensions: 321’ (oa) 275’ (bp) x 36’8” x 18’6”

Machinery: 2/VTE, 16 knots

Complement: 150

Armament: 2-5”/51, 2-3”/50

Notes: Steel yacht.

Servicerecord: Gibraltar 1917–18. Decomm and returned 19 Jul 1919.

Laterhistory: Merchant Nahma 1919, renamed Istar 1923. Seized as rumrunner at St. John, NB, 26 Apr 1924. BU 1930.

SP‑ Name Builder Launched Acquired Comm.

161 Narada Ramage & Ferguson 1889 31 Jun 1917 12 Oct 1917

ex-Margarita, ex-Semiramis

Tonnage: 505 tons GRT

Dimensions: 224’ (oa) 201’4” (bp) x 27’ x 15’9”

Machinery: 1/VTE, 12 knots

Complement: 70

Notes: Steel yacht.

Servicerecord: Experimental submarine work. Decomm 13 Jan 1919, returned 4 Feb 1919.

Laterhistory: Merchant Narada 1919. se1929

SP‑ Name Builder Launched Acquired Comm.

666 Natoma Gas Engine 26 Jun 1913 4 Jul 1917 23 Aug 1917

Tonnage: 112 tons GRT

Dimensions: 120’6” (oa) 116’ (bp) x 17’ x 5’6”

Machinery: 2/diesel, 10 knots

Complement: 28

Armament: 1–3 pdr

Notes: Steel yacht.

Servicerecord: 3rd ND. To USC&GS, 14 Apr 1919.

Laterhistory: USC&GS Natoma. Sold 1934.

SP‑ Name Builder Launched Acquired Comm.

517 Naushon Roach 23 Jul 1895 14 Aug 1917 21 Feb 1918

ex-Norman (1916), ex-Oneonta

Tonnage: 135 tons GRT

Dimensions: 154’3” (oa) 130’ (bp) x 18’5” x 7’6”

Machinery: 1/VTE, 13 knots

Complement: 37

Armament: 2–6 pdr

Notes: Steel yacht.

Servicerecord: 7th ND. Stricken 13 Jun 1919, sold 17 Nov 1920.

Laterhistory: FFU

SP‑ Name Builder Launched Acquired Comm.

136 Niagara Harlan Feb 1898 10 Aug 1917 16 Apr 1918

Tonnage: 1,433 tons GRT

Dimensions: 282’ (oa) 245’ (bp) x 36’ x 17’

RT718X.indb 87 10/4/06 5:52:43 AM

Page 119: The New Navy 1883-1922

88 The New Navy, 1883-1922

Machinery: 2/VQE, 13 knots

Complement: 195

Armament: 4-4”/50

Notes: Steel yacht.

Servicerecord: West Indies 1917. Designated PY9. Decomm 21 Apr 1922. †

SP‑ Name Builder Launched Acquired Comm.

609 Nokomis Pusey 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.

Servicerecord: Brest 1918. Designated PY6. Out of comm 25 Feb 1921–14

Feb 1922. †

SP‑ Name Builder Launched Acquired Comm.

131 Noma Burlee 11 Feb 1902 19 May 1917 10 May 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

Complement: 80

Armament: 4-3”/50

Notes: Steel yacht.

Servicerecord: Brest 1917–18. Engaged several U-boats with gunfire, 1918. Constantinople 1919. Decomm and returned 15 Jul 1919.

Laterhistory: 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 Builder Launched Acquired Comm.

311 Onward Gas Engine 1906 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

Notes: Steel yacht.

Servicerecord: 5th ND. To USC&GS, 14 Apr 1919.

Laterhistory: USC&GS Onward, sold 23 Apr 1921. Merchant Thelma Phoebe, 1923.

SP‑ Name Builder Launched Acquired Comm.

167 Owera Ramage & Ferguson 1907 18 Jun 1917 15 Jun 1917

ex-O-we-ra (1915)

Tonnage: 426 tons GRT

Dimensions: 194’8” (oa) 173’8” (bp) x 25’ x 13’

Dimensions: 1/VTE, 12 knots

Complement: 34

Armament: 2-3”/50

Notes: Steel yacht.

Servicerecord: 2nd ND. Decomm 6 Jan and returned 8 Jan 1919.

Laterhistory: Merchant O-we-ra 1919, renamed Alcedo 1927, Josephine 1928, O-we-ra 1930, South Wind 1934, O-we-ra 1936 (RN 1940–46), 1950 merchant. RR 1966.

SP‑ Name Builder Launched Acquired Comm.

377 P.K. Bauman Davis 1912 1917 10 Aug 1917

ex-Philip K. Bauman

Tonnage: 304 tons GRT

Dimensions: 158’ (oa) 146’ (bp) x 23’ x 8’8”

Machinery: (U), 12 knots

Armament: 2–3”Servicerecord: Brest 1918. Struck rock and foundered off Lorient, 12 Jan 1918.

SP‑ Name Builder Launched Acquired Comm.

671 Parthenia Herreshoff 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

Armament: 1–3 pdrNotes: Composite yacht..

Servicerecord: Sold 17 Aug 1920.

Laterhistory: Merchant Parthenia 1920. se1959

SP‑ Name Builder Launched Acquired Comm.

… Rainier (Portland, Ore.) 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

Armament: 2–4”/40Servicerecord: Mexican Patrol (Pacific). Stricken 8 Sep 1919, sold 5 Aug 1921.

Laterhistory: FFU

SP‑ Name Builder Launched Acquired Comm.

211 Rambler Nixon 1900 16 Aug 1917 18 Oct 1917

ex-Dreamer

Tonnage: 288 tons GRT

Dimensions: 177’ (oa) 148’6” (bp) x 23’ x 11’6”

Machinery: 1/VTE, 13 knots

Figure7.27USS Noma (SP-131), armed yacht, at Constantinople in 1919.

RT718X.indb 88 10/4/06 5:52:44 AM

Page 120: The New Navy 1883-1922

Patrol Vessels 89

Complement: 69

Armament: 2-3”/50

Notes: Steel yacht.

Servicerecord: Azores, Brest, 1917–18. Decomm 9 Jul 1919. Sold 16 Sep 1919.

Laterhistory: Merchant Rambler 1919. Foundered northeast of Yucatan, Mexico, 13 Nov 1921.

SP‑ Name Builder Launched Acquired Comm.

157 Remlik Cook Welton 19 Nov 1902 10 Jun 1917 11 Jul 1917

ex-Candace (1907)

Tonnage: 432 tons GRT

Dimensions: 200’ (oa) 166’ (bp) x 23’ x 11’9”

Machinery: 1/VTE, 14 knots

Complement: 62

Armament: 2-3”/50

Notes: Steel yacht.

Servicerecord: Brest 1917–18. Decomm 7 Nov 1919. Sold 6 Jul 1920.

Laterhistory: Merchant Remlik 1920. Scuttled, Jul 1932.

SP‑ Name Builder Launched Acquired Comm.

198 Reposo II S.Pine (Brooklyn) 1882 7 Apr 1917 21 May 1917

ex-Onondaga, ex-Turbese, ex-Empress, ex-Sophia

Tonnage: 157 tons GRT

Dimensions: 140’ (oa) 126’8” (bp) x 17’1” x 6’10”

Machinery: 1/VC, 14 knots

Complement: 24

Armament: 1–3 pdr

Notes: Wood yacht.

Servicerecord: 7th ND. Decomm 24 Dec 1918, sold 8 Aug 1919. FFU

SP‑ Name Builder Launched Acquired Comm.

117 SP-117 Laird 1890 19 Apr 1917 7 Jun 1917

ex-Mohican, ex-Lady Godiva, ex-Norseman

Tonnage: 231 tons GRT

Dimensions: 144’ (oa) 126’ (bp) x 23’ x 12’3”

Machinery: 1/VTE, 8.6 knots

Complement: 48

Armament: 1-3”/50, 2–6 pdr

Notes: Steel yacht.

Servicerecord: 3rd ND. Observation balloon service, NY harbor. Decomm and returned 15 Feb 1919.

Laterhistory: Merchant Walucia III, renamed Apache, Norseman. se1929

SP‑ Name Builder Launched Acquired Comm.

237 SP-237 Jacob 1910 22 Jun 1917 9 Oct 1917

ex-Ranger

Tonnage: 219 tons GRT

Dimensions: 145’ (oa) 133’6” (bp) x 22’ x 7’

Machinery: 2/VTE, 13 knots

Complement: 45

Armament: 4–6 pdr

Notes: Steel yacht.

Servicerecord: 3rd ND. To USC&GS, 28 Apr 1919.

Laterhistory: USC&GS Ranger. Stricken 4 Sep 1931, sold 21 Dec 1931. Merchant, renamed Cananova. se1939

SP‑ Name Builder Launched Acquired Comm.

507 SP-507 Gas Engine 1909 17 May 1917 9 Jul 1917

ex-Machigonne

Tonnage: 195 tons GRT

Dimensions: 140 ‘(oa) x 19’ x 8’

Machinery: 1/VTE, 14 knots

Complement: 31

Armament: 3–3 pdr

Notes: Steel yacht.

Servicerecord: Sold 20 Jun 1919.

Laterhistory: Merchant Machigonne 1919, renamed HMCS Grizzly 1941. BU 1944.

SP‑ Name Builder Launched Acquired Comm.

509 SP-509 Bath 3 Jun 1896 27 Jun 1917 6 Aug 1917

ex-Henry P. Williams, ex-USS Oneida (see p. 78)

Tonnage: 118 tons GRT

Dimensions: 135’ (oa) 128’10” (bp) x 18’6” x 7’6”

Machinery: 1/VTE, 10 knots

Armament: 1–3 pdr

Notes: steel freighter

Servicerecord: Returned 28 Dec 1918.

Laterhistory: Merchant Henry P.Williams 1919. se1923

SP‑ Name Builder Launched Acquired Comm.

524 SP-524 Gas Engine 1913 28 Apr 1917 28 Jun 1917

ex-Margaret

Tonnage: 161 tons GRT

Dimensions: 145’ (oa) 118’6” (bp) x 18’ x 6’9”

Machinery: 2/VTE, 14 knots

Complement: 29

Armament: 1–3 pdr

Notes: Steel yacht.

Servicerecord:…… To War Dept., 9 Mar 1920. FFU

SP‑ Name Builder Launched Acquired Comm.

582 SP-582 Gas Engine 1907 27 Aug 1917 15 Dec 1917

ex-Halcyon II

Tonnage: 161 tons GRT

Dimensions: 140’ (oa) 118’ (bp) x 18’3” x 6’6”

Machinery: 1/VTE, 15 knots

Complement: 33

Armament: 2–3 pdr

Notes: Steel yacht.

Servicerecord: 2nd ND. Damaged in collision with m/v Bayou Teche, 4 Jun 1919. Stricken 31 Jul 1919, sold 4 Dec 1919.

Laterhistory: Merchant Halcyon 1920. se1948

SP‑ Name Builder Launched Acquired Comm.

852 SP-852 Lawley 1899 13 Jul 1917 3 Oct 1917

ex-Wissahickon, ex-Valda

Tonnage: 74 tons GRT

Dimensions: 120’ (oa) 100’ (bp) x 14’ x 5’10”

Machinery: 1/VTE, 10 knots

Complement: 19

Armament: 1–3 pdr

Notes: Composite yacht.

Servicerecord: 1st and 3rd ND, returned 10 Feb 1919.

Laterhistory: Merchant Valda 1919. se1948

SP‑ Name Builder Launched Acquired Inservice

1290 SP-1290 Camper & Nicholson 1899 3 Oct 1917 1917

ex-Anemone IV

Tonnage: 118 tons GRT

RT718X.indb 89 10/4/06 5:52:45 AM

Page 121: The New Navy 1883-1922

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

Servicerecord: 13th ND. Returned 4 Mar 1919.

Laterhistory: Merchant Anemone IV 1919. se1920

SP‑ Name Builder Launched Acquired Comm.

225 Sabalo Lawley 1916 20 Jul 1917 1917

Tonnage: 204 tons GRT

Dimensions: 141’ (oa) 130’ (bp) x 19’6” x 6’

Machinery: 3/diesel, 14 knots

Complement: 37

Armament: 2–3 pdr

Notes: Steel yacht.

Servicerecord: 3rd ND. Returned 3 Mar 1919.

Laterhistory: 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.

SP‑ Name Builder Launched Acquired Comm.

192 Sachem Pusey 12 Apr 1902 3 Jul 1917 19 Aug 1917

ex-Celt (1915)

Tonnage: 217 tons GRT

Dimensions: 169’6” (oa) 143’3” (bp) x 23’6” x 8’

Machinery: 1/VTE, 13 knots

Complement: 49

Armament: 1–6 pdr, 2–3 pdr

Notes: Steel yacht.

Servicerecord: 3rd ND. Decomm and returned 10 Feb 1919.

Laterhistory: Merchant Sachem 1919. Reacquired, 17 Feb 1942, as Phenakite(PYc25). Sold 1945. Renamed Sachem 1945, Sightseer, Circle Line V. FFU

SP‑ Name Builder Launched Acquired Comm.

687 Satilla Lawley 1902 17 May 1917 31 May 1917

Tonnage: 106 tons GRT

Dimensions: 128’ (oa) 106’ (bp) x 16’6” x 6’3”

Machinery: 1/VTE, 14 knots

Complement: 23

Armament: 1–3 pdr

Notes: Wood yacht.

Servicerecord: Damaged in collision with USS Ibis at Rockville, Me., about fall 1918 Stricken 7 Nov 1919, sold 25 Mar 1920.

Laterhistory: Merchant Satilla 1920, renamed Edith 1922. se1941

SP‑ Name Builder Launched Acquired Comm.

543 Sialia Pusey Sep 1913 10 Jun 1917 30 Jun 1917

Tonnage: 558 tons GRT

Dimensions: 207’ (oa) 170’ (bp) x 27’ x 11’3”

Machinery: 2/VTE, 14.5 knots

Complement: 61

Armament: 2-3”

Notes: Steel yacht.

Servicerecord: 4th ND. Decomm 11 Jun 1919. To USC&GS, 6 Oct 1919 -6 Feb 1920. Returned to owner, 13 Apr 1920.

Laterhistory: Merchant Sialia 1920, renamed Yankee Clipper 1936. Reacquired as Coral(PY15), 25 Nov 1940. Stricken 1943, used as target.

SP‑ Name Builder Launched Acquired Comm.

170 Sovereign Gas Engine 1911 14 Jun 1918 Jun 1918

Tonnage: 173 tons GRT

Dimensions: 166’ (oa) 160’6” (bp) x 16’3” x 4’6”

Machinery: 2/Curtis turb, 25 knots

Complement: 36

Armament: 2-3”/50Notes: Steel yacht.

Servicerecord: 3rd ND. Stricken and returned 23 Apr 1919.

Laterhistory: FFU

SP‑ Name Builder Launched Acquired Comm.

134 Sultana Henderson & Robbins 1889 4 May 1917 27 May 1917

Tonnage: 400 tons GRT

Dimensions: 190’6” (oa) 155’ (bp) x 27’ x 13’

Machinery: 1/VTE, 12 knots

Complement: 62

Armament: 4-3”/50Notes: Steel yacht.

Servicerecord: Brest 1917–18. Decomm and returned 17 Feb 1919.

Laterhistory: Merchant Sultana 1919. Foundered at dock in storm at Los Angeles, 5 Jan 1937.

SP‑ Name Builder Launched Acquired Comm.

510 Suzanne Lawley 1908 1917 18 May 1917

ex-Jorosa, ex-Esperanza, ex-Cristina

Tonnage: 123 tons GRT

Dimensions: 110’ (oa) 75’ (bp) x 13’ x 3’4”

Machinery: 2/diesel, 13 knots’

Complement: 18

Armament: 1–3 pdrNotes: Steel yacht.

Servicerecord: 4th ND. Stricken and returned 28 Dec 1918.

Laterhistory: Merchant Suzanne 1919, renamed Cristina, Old Horse Eye, Jo Ho So IV. se1959

SP‑ Name Builder Launched Acquired Comm.

104 Sybilla III Jacob 1915 1917 14 May 1917

ex-Paragon

Tonnage: 103 tons GRT

Dimensions: 120’ (bp) x 14’ x 4’8”

Machinery: 2/diesel, 15 knots

Armament: 1–3 pdrNotes: Steel yacht.

Servicerecord: 7th ND. Returned 24 Dec 1918.

Laterhistory: Merchant Sybilla III 1919, renamed Arlis. Reacquired as PC-454, 12 Aug 1940; renamed Impetuous(PYc46)1943.Sold 1945.

SP‑ Name Builder Launched Acquired Comm.

129 Taniwha Lawley 1909 1917 14 May 1917

Tonnage: 85 tons GRT

Dimensions: 112’ (oa) 108’ (bp) x 15’6” x 4’3”

Machinery: 2/diesel

Armament: 1–6 pdrServicerecord: 3rd ND. Stricken 4 Apr 1919, returned Jun 1919.

Laterhistory: Merchant Taniwha 1919. se1923

SP‑ Name Builder Launched Acquired Comm.

124 Tarantula Lawley 1913 25 Apr 1917 Apr 1917

Tonnage: 159 tons GRT

Dimensions: 128’ x 19’ x 9’

Machinery: (U), 14 knots

Armament: 2–6 pdrServicerecord: Sunk in collision with m/v Frisia off Fire Island LV, 28 Oct 1918.

RT718X.indb 90 10/4/06 5:52:46 AM

Page 122: The New Navy 1883-1922

Patrol Vessels 91

SP‑ Name Builder Launched Acquired Comm.

391 Thetis Lawley 1901 23 Jun 1917 9 Jul 1917

Tonnage: 104 tons GRT

Dimensions: 128’ (oa) 103’ (bp) x 16’4” x 6’6”

Machinery: 1/VTE, 12 knots

Complement: 16

Armament: 2–3 pdr

Notes: Wood yacht.

Servicerecord: 2nd ND. Stricken 31 Mar 1919, sold 19 Jul 1920.

Laterhistory: Merchant Thetis 1920. se1923

SP‑ Name Builder Launched Acquired Comm.

163 Vedette Bath 23 Dec 1899 4 May 1917 28 May 1917

ex-Virginia (1917)

Tonnage: 441 tons GRT

Dimensions: 199’ (oa) 169’ (bp) x 26’ x 12’

Machinery: 1/VTE, 13.5 knots

Complement: 61

Armament: 3-3”/50

Notes: Steel yacht.

Servicerecord: Escort and patrol, Brest, 1917–18. Decomm and returned, 4 Feb 1919.

Laterhistory: Merchant Vedette. se1920

SP‑ Name Builder Launched Acquired Comm.

431 Venetia Hawthorne 1903 4 Aug 1917 15 Oct 1917

Tonnage: 589 tons GRT

Dimensions: 226’ (oa) 196’6” (bp) x 27’2” x 15’

Machinery: 1/VTE, 13 knots

Complement: 69

Armament: 4–3”/50

Notes: Steel yacht.

Servicerecord: Escort and patrol, Gibraltar, 1917–18. Attacked UB-52 off Gibraltar, 11 May 1918. Returned 4 Apr 1919.

Laterhistory: Merchant Venetia 1919. RN 1941–46 BU 1968.

SP‑ Name Builder Launched Acquired Comm.

519 Vergana Marvel 1897 4 May 1917 10 Jul 1917

Tonnage: 126 tons GRT

Dimensions: 147’ (oa) 125’ (bp) x 18’9” x 7’5”

Machinery: 1/VTE, 12 knots

Complement: 22

Armament: 2–1 pdr

Notes: Steel yacht.

Servicerecord: San Francisco ND. Decomm 16 Jan 1919. Sold 19 Apr 1922.

Laterhistory: Merchant Vergana 1922, renamed Romancia. se1941

SP‑ Name Builder Launched Acquired Comm.

583 Vivace Gas Engine 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.

Servicerecord: 3rd ND. Decomm and returned 28 Sep 1918.

SP‑ Name Builder Launched Acquired Comm.

238 Wacondah Gas Engine 1901 24 May 1917 14 Sep 1917

ex-Revolution

Tonnage: 190 tons GRT

Dimensions: 177’ (oa) 140’ (bp) x 17’ x 7’3”

Machinery: 2/VTE, 18 knots

Complement: 28

Armament: 2–6 pdr

Notes: Steel yacht.

Servicerecord: 3rd ND. Stricken 21 Aug 1919, sold 4 Jun 1920. FFU

SP‑ Name Builder Launched Acquired Comm.

158 Wadena 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

Complement: 60

Armament: 2-3”/50

Notes: Steel yacht.

Servicerecord: Gibraltar 1918. Decomm 19 May 1919. Sold 12 Jul 1920.

Laterhistory: Merchant Wadena 1920. se1923

SP‑ Name Builder Launched Acquired Comm.

160 Wakiva Ramage & Ferguson 3 Feb 1907 20 Jul 1917 6 Aug 1917

ex-Wakiva II

Tonnage: 853 tons GRT

Dimensions: 239’ (oa) 195’ (wl) x 30’6” x 15’

Machinery: 2/TE, 15 knots

Armament: 4–3”/50

Servicerecord: Brest 1917–18. Sunk in collision with USS Wabash in convoy in Bay of Biscay off Ile de Ré, 22 May 1918 (2 dead).

SP‑ Name Builder Launched Acquired Comm.

132 Wanderer Ramage & Ferguson 29 May 1897 10 Jun 1917 14 Jul 1917

ex-Kethailes (1902)

Tonnage: 362 tons GRT

Dimensions: 197’ (oa) 167’ (bp) x 24’2” x 12’6”

Machinery: 1/VTE, 12 knots

Complement: 56

Armament: 2-3”/50

Notes: Steel yacht.

Servicerecord: Brest 1918. Decomm 24 Apr 1919. Sold 22 Jul 1920.

Laterhistory: Merchant Wanderer II 1920. Scuttled,1931.

SP‑ Name Builder Launched Acquired Comm.

165 Wenonah Lawley 1915 8 Aug 1917 22 Oct 1917

Tonnage: 290 tons GRT

Dimensions: 163’ (oa) 143’4” (bp) x 22’10” x 10’

Machinery: 1/VTE, 12 knots

Complement: 65

Armament: 2-3”/50

Notes: Steel yacht.

Servicerecord: Gibraltar 1917–18. To USC&GS, 12 Apr 1919. Designated PY11.Returned to USN, Oct 1922, not recomm. †

SP‑ Name Builder Launched Acquired Comm.

221 Whirlwind Gas Engine 1909 11 May 1917 26 Jun 1917

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.

RT718X.indb 91 10/4/06 5:52:47 AM

Page 123: The New Navy 1883-1922

92 The New Navy, 1883-1922

Servicerecord: 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.

Laterhistory: FFU

SP‑ Name Builder Launched Acquired Comm.

156 Winchester Bath 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

Armament: 1-3”/50, 1–6 pdrNotes: Steel yacht.

Servicerecord: 2nd and 5th ND. Decomm 19 Dec 1919, sold 24 Mar 1921.

Laterhistory: Merchant Winchester 1921, renamed HMCS Renard 1940. sold 1945. aband.1955.

SP‑ Name Builder Launched Acquired Comm.

581 Xarifa White 1894 9 Aug 1917 23 Feb 1918

ex-Ophelie

Tonnage: 378 tons GRT

Dimensions: 192’ (oa) 160’ (bp) x 27’ x 13’6”

Machinery: 1/VC, 11 knots

Complement: 71

Armament: 2–3 pdrNotes: Composite yacht.

Servicerecord: 3rd ND. Decomm 31 Mar 1919. Returned 4 May 1919. FFU

SP‑ Name Builder Launched Acquired Comm.

617 Yacona J.Scott 1898 29 Sep 1917 10 Dec 1917

ex-Amelia, ex-Cem

Tonnage: 527 tons GRT

Dimensions: 211’ (oa) 175’ (bp) x 27’4” x 14’

Machinery: 1/VTE, 12 knots

Complement: 73

Armament: 2-3”/50Notes: Steel yacht.

Servicerecord: 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

SP‑ Name Builder Launched Acquired Comm.

133 Zara Fleming 1891 10 Jun 1917 22 May 1917

ex-Solgar

Tonnage: 184 tons GRT

Dimensions: 152’ (oa) 136’ (bp) x 21’6” x 10’

Machinery: 1/VQE, 10 knots

Complement: 62

Armament: 2–6 pdrNotes: Steel yacht.

Servicerecord: 3rd ND. Decomm 13 Apr 1918. Sold 13 Sep 1919. FFU

SP‑ Name Builder Launched Acquired Comm.

235 Zoraya Bayles 1901 16 Aug 1917 17 Dec 1917

Tonnage: 129 tons GRT

Dimensions: 135’ (oa) 108’ (bp) x 18’ x 6’9”

Machinery: 1/VTE, 12 knots

Complement: 33

Armament: 2–3 pdrNotes: Wood yacht.

Servicerecord: 3rd ND. Returned 8 Feb 1919.

Laterhistory: Merchant Zoraya 1919. se1948

Q‑SHIPSANDDECOYS

SP‑ Name Builder Launched Acquired Comm.

3434 Arabia Arthur Story 1903 13 Aug 1918 14 Aug 1918

Tonnage: 123 tons GRT

Dimensions: 113’4” (oa) 103’ (bp) x 25’9” x 10’6”

Machinery: 1/diesel, 8 knots

Complement: 25Notes: auxiliary yacht

Servicerecord: 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.

3232 Charles Whittemore McDonald (Mystic)

1905 25 Jul 1918 9 Aug 1918

Tonnage: 693 tons GRT

Dimensions: 204’ (oa) 178’ (bp) x 38’ x 15’6”

Complement: 32Notes: schooner, four masts.

Servicerecord: Sold 20 May 1919.

Laterhistory: Merchant Charles Whittemore 1919. sf1927

SP‑ Name Builder Launched Acquired Comm.

3096 Helvetia Snow (Rockland, Me.) 1905 19 Jul 1918 19 Jul 1918

Tonnage: 499 tons GRT

Dimensions: 157’4” x 36’2” x 14’

Complement: 34Notes: Schooner, three masts.

Servicerecord: 5th ND. Submarine depot. Returned 11 Mar 1919.

Laterhistory: 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 Builder Launched Acquired Comm.

3157 Robert H. McCurdy Cobb Butler 1903 25 Jul 1918 25 Jul 1918

Tonnage: 735 tons GRT

Dimensions: 178’ (bp) x 37’ x 11’6”

Complement: 32Notes: schooner, four masts.

Servicerecord: 5th ND. Decomm Feb 1919. Returned 25 Jun 1919

Laterhistory: Merchant Robert H.McCurdy 1919. Foundered off East coast, 19 Dec 1920.

SP‑ Name Builder Launched Acquired Comm.

-- Santee Richardson Duck 1905 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

Machinery: 1/VTE

Complement: 105

Armament: 3–4”/45, 3–12 pdr, 4–18”TTServicerecord: Torpedoed by U-105 off Queenstown, 27 Dec 1917. Decomm and returned to RN, 8 Apr 1918.

Laterhistory: HMS Arvonian 1918, merchant 1919, renamed Brookvale 1919, Spidola 1928, Rudau 1941, Spidola 1947. BU Hamburg 1957.

RT718X.indb 92 10/4/06 5:52:48 AM

Page 124: The New Navy 1883-1922

Patrol Vessels 93

MotorPatrolandOtherSmallSP’S(SectionPatrols)SP‑ Name ND Built Length Comm. Returned/Sold

208 Abalone 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

2298 Alexander H. Erickson 3rd 1917 66 9 Mar 1918 28 Aug 1919

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 +

455 Anado 3rd 1917 67 17 Aug 1917 26 Feb 1919

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

1 Arawan II 4th 1912 64 9 Apr 1917 29 Nov 1918

856 Arcadia 3rd 1915 55 8 Oct 1918 6 Nov 1918

197 Arroyo 3rd 1913 47 25 Jun 1917 16 Dec 1918

408 Artmar III 2nd 1912 63 24 May 1917 11 Apr 1919 +

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 +

116 Bab 9th 1916 35 24 Jul 1917 Dec 1918

484 Babette II 5th 1917 52 25 Jul 1917 17 Jan 1919

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

RT718X.indb 93 10/4/06 5:52:49 AM

Page 125: The New Navy 1883-1922

94 The New Navy, 1883-1922

SP‑ Name ND Built Length Comm. Returned/Sold

845 Barracuda 3rd 1912 55 31 Oct 1917 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

2174 Bernard 4th 1912 74 7 Apr 1917 4 Feb 1919

1671 Berwind 27 Nov 1917

1476 Bessie Jones (schr) 24 Sep 1918

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

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

540 Bonita 1st 45 17 May 1917 26 Nov 1918 +

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 1914 43 24 Aug 1917 24 Jan 1919

1785 Carlotta 5th 41 12 Oct 1917 22 Oct 1918

1105 Caroline 12th 1912 42 17 May 1917 23 Dec 1918

665 Celeritas 2nd 1916 60 29 May 1917 25 Jun 1919

1189 Cero 2nd 1915 40 Aug 1917 21 Oct 1918 +

663 Chanticleer 2nd 37 22 May 1917 25 Nov 1918

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

696 Charmian II 2nd 59 29 May 1917 25 Nov 1918

65 Chichota 3rd 1901 72 5 Jun 1917 21 Dec 1918

35 Chingachgook 3rd 1916 60 6 Jun 1917 19 Feb 1918 +

644 Chinook 9th 19 Oct 1917 Spring 1918

1049 Chipper 4th/5th 1909 50 24 Jul 1917 24 Mar 1919

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. se1934632 Calypso: To Bureau of Fisheries, 1919, renamed Merganser. se19351189 Cero: Burned in Narragansett Bay, 21 Oct 1918.35 Chingachgook: Destroyed by gasoline explosion, 31 Jul 1917.

185 Clarinda: Designated YP‑185626 Cobra: To Bureau of Fisheries renamed, Petrel. se1935110 Coco: Stricken 23 June 1919; Sold 5 August 1919. Wrecked in a

hurricane, 9 - 10 September 1919,

RT718X.indb 94 10/4/06 5:52:50 AM

Page 126: The New Navy 1883-1922

Patrol Vessels 95

SP‑ Name ND Built Length Comm. Returned/Sold

1247 Commander 3rd 1917 61 3 Jan 1918 6 Feb 1919

1425 Commodore 8th 1917 62 15 Nov 1917 24 Apr 1919

656 Commodore Maury 5th 1894 Apr 1917 26 Oct 1918

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

695 Cossack 1st 1916 63 1 May 1917 22 Nov 1919 +

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 1918

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 9th 1913 45 15 Jun 1917 14 Jan 1919

66 Dlonra 1st/Eur 1917 45 30 Apr 1917 (U)

46 Dodger II 3rd 1913 75 6 Jul 1917 30 Apr 1919

612 Dohema Jr. 4th 1912 51 2 Jun 1917 27 Nov 1918

1062 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

909 Eaglet 2nd/1st 1911 83 29 Jun 1917 12 May 1922 +

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 YP633.695 Cossack: To USCG, 22 Nov 1919. Renamed AB-3, 6 Nov 1923. Destroyed by

fire at Miami, 9 May 1925.1217 DeGrasse: Reacq as YP‑506, 1942.

625 Doris B. IV: To Public Health Service, 1919, renamed Hugh Ward. se1923909 Eaglet: Designated YP909.624 Edithena: To Bureau of Fisheries 1919, renamed Widgeon. se1935

RT718X.indb 95 10/4/06 5:52:50 AM

Page 127: The New Navy 1883-1922

96 The New Navy, 1883-1922

SP‑ Name ND Built Length Comm. Returned/Sold

214 Edithia 3rd 1909 96 23 Aug 1917 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 Elfin 4th 1911 46 26 Jul 1917 22 Nov 1918

15 Elithro II 3rd 1916 55 26 Dec 1917 18 Dec 1918

1414 Eliza Hayward 5th 24 Aug 1917 24 Sep 1918

972 Elizabeth 5th 1916 52 4 Oct 1917 10 Nov 1919 +

1092 Elizabeth 8th 55 15 Nov 1918 +

284 Ellen 3rd 1911 67 10 Aug 1917 30 Apr 1919

3234 Ellen Browning 12th 1916 23 18 Jul 1918 7 Jul 1923 +

776 Ellington 12th 1915 61 22 May 1917 26 Feb 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 1912 1917 1917+

578 Enaj 2nd 1909 78 11 Jun 1917 31 Dec 1918

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

745 Express N0.4 2nd 1917 43 2 Jul 1917 23 Jan 1919

. . . . 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 1913 47 28 Jul 1917 14 Mar 1919

503 Frances II 4th 28 Nov 1917 1918

3215 Francis G. Conwell 5th 1894 51 26 Aug 1918 30 Sep 1921

1336 Frolic 1884 1917 24 Sep 1918

436 Gaivota 4th 1897 91 13 Sep 1917 11 May 1918

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 YP214. Loaned to state of New Jersey 1922–332405 Efco: ex-German972 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 se19351103: 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 YP2384. Renamed Guard, 7 Jan 1921.

RT718X.indb 96 10/4/06 5:52:51 AM

Page 128: The New Navy 1883-1922

Patrol Vessels 97

SP‑ Name ND Built Length Comm. Returned/Sold

579 Get There 3rd 1916 58 10 Aug 1917 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 1918 +

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

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 fire while fitting out at Boston, 20 Jun 1917.2285 H.A. Baxter: no active service.585 Helianthus: to C&GS se1935

181 Helori: Designated YP181.183 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

RT718X.indb 97 10/4/06 5:52:52 AM

Page 129: The New Navy 1883-1922

98 The New Navy, 1883-1922

SP‑ Name ND Built Length Comm. Returned/Sold

270 Idalis 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 6th 1905 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 1917 1918

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

+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.

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.

RT718X.indb 98 10/4/06 5:52:53 AM

Page 130: The New Navy 1883-1922

Patrol Vessels 99

SP‑ Name ND Built Length Comm. Returned/Sold

212 Lady Mary 2nd 1905 89 24 Jul 1917 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 7th 1881 45 20 Apr 1917 5 Sep 1917

60 Little Aie 4th/7th 1915 53 25 Apr 1917 25 Jan 1919

921 Little Brothers 3rd 1910 54 13 Aug 1917 26 Aug 1919

636 Lomado 2nd 1916 65 1 Jun 1917 30 Jun 1919

1230 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 2nd/EU 1916 45 9 Jul 1917 4 Sep 1919 +

1675 Magete 1905 1917 1918

143 Magistrate 2nd 1916 59 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 1916 59 2 Oct 1917 11 Dec 1919

100 Marie 1912 65 15 Jun 1917 22 Oct 1919

413 Marija 6th 45 27 Jul 1917 6 Jun 1922

1080 Marjorie M. 9th 1912 32 18 Aug 1917 23 Nov 1918

737 Marold 1st 1914 90 2 Jun 1917 9 May 1919

787 Marpessa 7th 1916 50 1 Oct 1917 7 Jan 1919

1700 Marian Calaveras 1911 1917 1918

356 Mary Louise 6th 47 27 Aug 1917 30 Oct 1917

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

1287 May Brown 1892 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 4th 1910 115 16 May 1917 18 Dec 1918

+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

RT718X.indb 99 10/4/06 5:52:54 AM

Page 131: The New Navy 1883-1922

100 The New Navy, 1883-1922

SP‑ Name ND Built Length Comm. Returned/Sold

1214 Mirna 4th 1911 40 17 Aug 1917 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 1904 59 28 Apr 1917 3 Feb 1919

49 Momo 1912 56 17 Sep 1917 11 Feb 1919

Mona II 40 19 Sep 1918 7 Aug 1919

1438 Murray 5th 1915 55 17 Aug 1917 26 Nov 1918

1288 Music 5th 1914 41 17 Aug 1917 24 Sep 1918

36 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

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 1911 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 1911 1917

75 Ora 7th 1914 55 13 Jul 1917 6 Dec 1920 +

726 Orca 1st 1901 81 8 May 1917 2 Feb 1920

928 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

RT718X.indb 100 10/4/06 5:52:54 AM

Page 132: The New Navy 1883-1922

Patrol Vessels 101

SP‑ Name ND Built Length Comm. Returned/Sold

533 Paloma 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

658 Pauline 1st 42 2 Jul 1917 28 Jan 1919

1219 Pearl 1912 44 23 Aug 1917 23 Dec 1918

1072 Peggy 4th 1914 30 14 Aug 1917 23 Nov 1918

86 Perfecto 5th 1917 60 25 Jun 1917 18 Feb 1919

596 Pete 1st 29 28 Apr 1917 26 Mar 1918

59 Petrel 45 18 May 1917 17 Apr 1918

546 Petrel 1st 45 22 May 1917 2 Sep 1919 +

1389 Phillips 5th 1901 64 1917 22 Oct 1918

1204 Pilgrim 5th 1893 104 18 Jul 1917 7 Jan 1919

229 Pirate 1916 42 5 Sep 1917 26 Dec 1918

571 Pocomoke 5th 64 24 Apr 1917 22 Oct 1918

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 19 Dec 1917

4 Porpoise 27 Jan 1919

179 Privateer 3rd 1917 106 15 Aug 1917 7 Mar 1930 +

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

+Notes:

101 Panama: to Dept of Agriculture45 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.

690 Polly:To Bureau of Fisheries179 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.

RT718X.indb 101 10/4/06 5:52:55 AM

Page 133: The New Navy 1883-1922

102 The New Navy, 1883-1922

SP‑ Name ND Built Length Comm. Returned/Sold

Relief 1st 1910 35 13 Jun 1917 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 36 1 May 1917 10 Dec 1917 +

1151 Russ 3rd 1917 60 31 Oct 1917 29 Mar 1921 +

78 Rutoma 3rd 1910 61 26 Jun 1917 13 Jun 1919 +

24 SP-24 (Helena I) 7th 1906 43 7 Sep 1917 11 Sep 1919 +

62 SP-62 (Lydia) 1st/5th 1916 40 18 Aug 1917 17 Apr 1919

76 SP-76 (Kingfisher) 2nd 1916 58 15 May 1917 7 Jan 1919

90 SP-90 (Rondo) 7th 1907 50 14 Nov 1917 11 Sep 1919 +

103 SP-103 (Raven III) 7th 1916 50 5 Oct 1917 12 Sep 1919 +

145 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) 3rd 1916 63 25 Jun 1917 12 Nov 1919

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 +

460 SP-460 (Aurore II) 3rd 1916 96 1 Oct 1917 24 Sep 1919

471 SP-471 (Sylvia) 7th 42 4 Sep 1917 11 Sep 1919 +

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 Vernon712 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.

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.

RT718X.indb 102 10/4/06 5:52:56 AM

Page 134: The New Navy 1883-1922

Patrol Vessels 103

SP‑ Name ND Built Length Comm. Returned/Sold

584 SP-584 (Dreadnought) 5th 1917 30 20 Oct 1917 6 Jun 1919

598 SP-598 (Fearless) 1909 48 3 Oct 1917 3 Dec 1918

614 SP-614 (Margaret O) 1915 49 20 Sep 1917 24 Apr 1919

635 SP-635 (Fern) 1906 52 4 Sep 1917 17 Jan 1919

647 SP-647 (California) 12th 1910 58 28 Apr 1917 23 Nov 1918

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

699 SP-699 (Pawnee) 1904 91 1 Jul 1917 12 Jul 1921

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) 1906 87 31 Jul 1917

810 SP-810 (Itasca) 5th 1908 68 20 Aug 1917 26 Feb 1919 +

891 SP-891 (Wild Goose II) 1st 33 7 Jul 1917 1920

892 SP-892 (Marguerite II) 1917 39 23 Jun 1917 7 Mar 1919

907 SP-907 (Yard No.210) 1917 1917 18 Sep 1918 +

912 SP-912 (Dorothea II) 1916 75 7 Dec 1917 2 Mar 1919

1078 SP-1078 (Melville) 13th 1903 79 30 Jul 1918 6 Feb 1919

1209 SP-1209 (Ellen) 1917 61 2 Aug 1917 23 Apr 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

470 St. Sebastian 7th 49 9 Aug 1917 11 Sep 1919

996 San Toy II 3rd 1910 70 3 Nov 1917 20 Feb 1919

. . . . Sanda 3rd 1917 36 26 Sep 1917 10 Apr 1942 +

301 Sans Souci II 13th 1907 46 1 Aug 1917 7 Feb 1919

710 Sapphire 3rd 1900 98 14 Sep 1917 16 Dec 1918

1012 Satellite 7th 1887 77 7 Sep 1917 30 Mar 1920

615 Saxis 5th 45 5 May 1917 7 Jul 1917 +

1109 Sayona II 5th 1907 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 AcademySP-810: Hospital boatSP-907: Burned at Narragansett Bay, RI, 18 Sep 1918 (4 killed).470 St. Sebastian: Wrecked in hurricane at Key West, Fla., 9 Sep 1919.

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

RT718X.indb 103 10/4/06 5:52:57 AM

Page 135: The New Navy 1883-1922

104 The New Navy, 1883-1922

SP‑ Name ND Built Length Comm. Returned/Sold

713 Scarpe 1st 36 1 May 1917 16 May 1919

20 Scoter EU 1916 52 21 Apr 1917 1919

114 Scout 3rd 1900 81 25 Jun 1917 12 Dec 1917

544 Sea Gull 4th 1902 58 1 Jun 1917 2 Jun 1919

2365 Sea Hawk 1st/7th 1917 62 13 Dec 1917 31 Mar 1919 +

781 Sea Otter 2nd 1913 37 11 Jun 1917 16 Jan 1920

505 Seatag GL 1917 49 1 Aug 1917 7 Mar 1919

1063 Secret 5th 1916 36 28 May 1917 30 Dec 1918

740 See W. See 3rd 1915 65 18 Aug 1917 14 Dec 1918

180 Sentinel 12th 1917 64 8 Jul 1917 18 Sep 1919 +

727 Seven 5th 1917 20 29 Jun 1917 2 Nov 1918

Severn 5th 40 1 Sep 1918 27 Nov 1918

551 Shad 1st 1907 43 24 May 1917 10 Sep 1919

580 Shada 1st 1908 84 22 May 1917 23 Apr 1919

102 Shadow III 6th 1916 50 4 Sep 1917 5 Aug 1921

2079 Shady Side USNA 1913 85 19 Feb 1918 24 Sep 1925 +

534 Shark 1st 1909 69 24 May 1917 20 Oct 1919

915 Shirin 8th 1896 110 23 May 1917 29 Jun 1921

70 Shrewsbury 4th 1910 94 23 Apr 1917 29 Oct 1919

645 Shrimp 1st 1912 35 21 Aug 1917 25 Feb 1919

782 Shur 1st 1906 70 22 Jun 1917 4 Dec 1919

3572 Shuttle Wash DC 1906 94 31 Oct 1918 28 Mar 1919

96 Simplicity 3rd 1906 58 6 Jul 1917 19 Oct 1918 +

822 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

Starboard Unit 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 1913 1917 1917

126 Tanguingui 7th 1915 63 31 Oct 1917 7 Apr 1919

+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.

96 Simplicity: Sunk in collision with barge at Fort Wadsworth, NY, 19 Oct 1918.12 Siwash: to Bureau of Navigation, 1919. se19351252 Stinger: To War Dept.3039 Takana: To USCG, 13 Jun 1919. Sold 1920.

RT718X.indb 104 10/4/06 5:52:58 AM

Page 136: The New Navy 1883-1922

Patrol Vessels 105

SP‑ Name 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 1910 40 21 Aug 1918 16 Dec 1918

Tommy Traddles 1906 46 25 Jun 1917 4 Sep 1917

743 Toxaway 2nd 1917 52 12 Jun 1917 2 Dec 1918

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 fire 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.

RT718X.indb 105 10/4/06 5:52:58 AM

Page 137: The New Navy 1883-1922

106 The New Navy, 1883-1922

SP‑ Name ND Built Length Comm. Returned/Sold

3103 Westchester 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

1010 Yarrow 9th 1913 60 27 Jul 1917 7 Mar 1919

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 YP93. 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).

NDreferstoNavalDistrict: 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.

RT718X.indb 106 10/4/06 5:52:59 AM

Page 138: The New Navy 1883-1922

Patrol Vessels 107

Figure7.28USS 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.

Figure7.29Hetman (SP-1150) and her sister Russ (SP-1151) were built for the Russian government in 1917 and purchased on completion.

Figure7.30Shadow III (SP-102) patrolled off the Florida coast 1918-19.

RT718X.indb 107 10/4/06 5:53:00 AM

Page 139: The New Navy 1883-1922

108 The New Navy, 1883-1922

EAGLEBOATS

Name Builder KeelLaid Launched Comm.

Eagle 1 Ford Motor Co. 7 May 1918 11 Jul 1918 28 Oct 1918

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 5 Oct 1918 24 Nov 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 9 Jan 1919 2 Apr 1919

Eagle 14 Ford Motor Co. 20 Jul 1918 23 Jan 1919 17 Jun 1919

Eagle 15 Ford Motor Co. 21 Jul 1918 25 Jan 1919 11 Jun 1919

Eagle 16 Ford Motor Co. 22 Jul 1918 11 Jan 1919 5 Jun 1919

Eagle 17 Ford Motor Co. 3 Aug 1918 1 Feb 1919 3 Jul 1919

Eagle 18 Ford Motor Co. 5 Aug 1918 10 Feb 1919 7 Aug 1919

Eagle 19 Ford Motor Co. 6 Aug 1918 30 Jan 1919 25 Jun 1919

Eagle 20 Ford Motor Co. 26 Aug 1918 15 Feb 1919 28 Jul 1919

Eagle 21 Ford Motor Co. 31 Aug 1918 15 Feb 1919 31 Jul 1919

Eagle 22 Ford Motor Co. 5 Sep 1918 10 Feb 1919 17 Jul 1919

Eagle 23 Ford Motor Co. 11 Sep 1918 20 Feb 1919 19 Jun 1919

Eagle 24 Ford Motor Co. 13 Sep 1918 24 Feb 1919 12 Jul 1919

Eagle 25 Ford Motor Co. 17 Sep 1918 19 Feb 1919 30 Jun 1919

Eagle 26 Ford Motor Co. 25 Sep 1918 1 Mar 1919 1 Oct 1919

Eagle 27 Ford Motor Co. 22 Oct 1918 1 Mar 1919 14 Jul 1919

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

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

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

Eagle 36 Ford Motor Co. 22 Jan 1919 22 Mar 1919 20 Aug 1919

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 1 Oct 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 4 Oct 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 50 Ford Motor Co. 10 Mar 1919 18 Jul 1919 6 Oct 1919

Eagle 51 Ford Motor Co. 10 Mar 1919 14 Jun 1919 2 Oct 1919

Eagle 52 Ford Motor Co. 10 Mar 1919 9 Jul 1919 10 Oct 1919

Eagle 53 Ford Motor Co. 17 Mar 1919 13 Aug 1919 20 Oct 1919

Eagle 54 Ford Motor Co. 17 Mar 1919 17 Jul 1919 10 Oct 1919

Eagle 55 Ford Motor Co. 17 Mar 1919 22 Jul 1919 10 Oct 1919

Eagle 56 Ford Motor Co. 25 Mar 1919 15 Aug 1919 26 Oct 1919

Eagle 57 Ford Motor Co. 25 Mar 1919 29 Jul 1919 15 Oct 1919

Eagle 58 Ford Motor Co. 25 Mar 1919 2 Aug 1919 20 Oct 1919

Eagle 59 Ford Motor Co. 31 Mar 1919 12 Apr 1919 19 Sep 1919

Eagle 60 Ford Motor Co. 31 Mar 1919 13 Aug 1919 27 Oct 1919

Eagle 61/112 Ford Motor Co.

Tonnage 500 tons, 615 f/1

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

Endurance 3500/10

Complement 73

Armament 2–4”/50, 1–3”/50AA guns

Notes: Designed for mass production. 112 ordered but only 60 built. Delivered for fitting 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 PE1–60, 1920.

Servicerecords:

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.

Figure7.31USS Eagle 58 (PE-58) at Guantánamo, April 1927. A few of these ungainly looking ships were still in service during World War II.

RT718X.indb 108 10/4/06 5:53:01 AM

Page 140: The New Navy 1883-1922

Patrol Vessels 109

Laterhistory: 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.

Laterhistory: USCGC Scally. Sold 16 Nov 1922.Eagle 21: To USCG, 19 Dec 1919.

Laterhistory: USCGC Bothwell. Sold 9 Apr 1923.Eagle 22: To USCG, 19 Dec 1919.

Laterhistory: 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.

Laterhistory: 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.

SUBMARINECHASERS

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

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. )

LossesofSubmarineChasers:

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 gunfire 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 Pacific 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).

Buildersofsubmarinechasers: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.

RT718X.indb 109 10/4/06 5:53:01 AM

Page 141: The New Navy 1883-1922

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.

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 7.34 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.

Figure7.33 SC-257. The letters AU can be distinguished painted out under her number. Notice her number is painted in several

Figure 7.32 SC-182 while serving in the North Sea with the minesweeping operations, 1919. In the background is the mine-sweeper Woodcock.

RT718X.indb 110 10/4/06 5:53:02 AM

Page 142: The New Navy 1883-1922

8MINEVESSELS

Anchored underwater explosive devices were used effectively during the Civil War, especially by the Confederates, sinking sev-eral Union warships. At that time they were called torpedoes. When this term became associated with self-propelled explosive devices, the fixed variety became known as mines.

As early as 1908, the old cruiser San Francisco was converted to lay mines, and the Baltimore was similarly refitted in 1913. They were orig-inally 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, fields 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 fleet of its new built-for-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.

MINELAYERSCruisers Baltimore and San Francisco were converted to minelayers 1908–1913.

AroostookClassNo. Name Builder Launched Acquired Comm.

1256 Aroostook Cramp 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”/50AANotes: Eastern S.S. Co. For a similar ship Old Colony (SP-1254) see p. 156

Servicerecord:

Aroostook: North Sea Mine Barrage, 1918. CM3. Converted to seaplane tender, 1919. Decomm 10 Mar 1931. †

Shawmut: North Sea Mine Barrage 1918. CM4. Conv to seaplane tender, 1919. †

Figure8.1: 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.

RT718X.indb 111 10/4/06 5:53:02 AM

Page 143: The New Navy 1883-1922

112 The New Navy, 1883-1922

CanandaiguaClassNo. Name Builder Launched Acquired Comm.

1694 Canandaigua Newport News 3 Aug 1901 23 Nov 1917 2 Mar 1918

ex-El Siglo

1696 Canonicus Newport News 7 Oct 1899 23 Nov 1917 2 Mar 1918

ex-El Cid

1697 Housatonic Newport News 24 Jun 1899 2 Dec 1917 25 Jan 1918

ex-El Rio

1695 Roanoke Newport News 18 May 1901 16 Nov 1917 25 Jan 1918

ex-El Dia

Tonnage 7,620 tons, 4,616 GRT

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

Armament 1–5”/51, 2–3”AANotes: Former Southern-Pacific Morgan Line steamers. Used to transport troops home 1919.

Servicerecord:

Canandaigua: North Sea Mine Barrage, 1918. C&TF postwar 4/4828. Stricken 22 Sep 1919.

Laterhistory: merchant El Siglo 1919. BU 1934 OsakaCanonicus: North Sea Mine Barrage, 1918. C&TF postwar 3/4153. Stricken 7

Aug 1919.Laterhistory: 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.Laterhistory: 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.Laterhistory: merchant El Dia 1919, renamed Pan York 1941, immigrant ship to Palestine as Kibbutz Galuyot 1947, renamed Kommiyut 1949. BU 1952 Briton Ferry

QuinnebaugClassNo. Name Builder Launched Acquired Comm.

1687 Quinnebaug Delaware River 15 Apr 1899 2 Dec 1917 28 Mar 1918

ex-Jefferson

1702 Saranac Delaware River 29 Jan 1899 6 Dec 1917 9 Apr 1918

ex-Hamilton

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

Armament 1–5”/51, 2–3”AANotes: Purchased from Old Dominion Line. Lengthened 1906.

Servicerecord:

Quinnebaug: North Sea Mine Barrage, 1918. Decomm 6 Feb 1919. Stricken 19 Mar 1919 & returned.Laterhistory: merchant Jefferson 1919. BU 1933 Baltimore.

Saranac: North Sea Mine Barrage, 1918. Damaged by fire at Norfolk, Va., Jan 1919. Decomm & stricken 19 Mar 1919.Laterhistory: merchant Hamilton 1919. BU 1932 Baltimore.

Figure8.2: The minelayer Aroostook (CM 3) at San Diego in 1921 while serving as an aircraft tender.

Figure8.3: The converted minelayer Canonicus, in dazzle camou-flage. The minelayers were named after Civil War warships.

Figure8.4The converted minelayer Saranac, May 1918, prepar-ing to leave for Europe to lay the North Sea Mine Barrage.

RT718X.indb 112 10/4/06 5:53:03 AM

Page 144: The New Navy 1883-1922

Mine Vessels 113

MINESWEEPERSNote: Torpedo boats De Long and Thornton were converted to minesweepers 1917.

BirdClassNo. Name Builder LaidDown Launched Comm.

AM 1 Lapwing Todd (NY) 25 Oct 1917 14 Mar 1918 12 Jun 1918

AM 2 Owl Todd (NY) 25 Oct 1917 4 May 1918 11 Jul 1918

AM 3 Robin Todd (NY) 4 Mar 1918 17 Jun 1918 29 Aug 1918

AM 4 Swallow Todd (NY) 18 Mar 1918 4 Jul 1918 8 Oct 1918

AM 5 Tanager Staten Island 28 Sep 1917 2 Mar 1918 28 Jun 1918

AM 6 Cardinal Staten Island 11 Oct 1917 29 Mar 1918 23 Aug 1918

AM 7 Oriole Staten Island 6 Mar 1918 3 Jul 1918 5 Nov 1918

AM 8 Curlew Staten Island 1 Apr 1918 29 Aug 1918 7 Feb 1919

AM 9 Finch Standard SB 22 Aug 1917 30 Mar 1918 10 Sep 1918

AM 10 Heron Standard SB 26 Aug 1917 18 May 1918 30 Oct 1918

AM 11 Condor Gas Engine 23 Nov 1918

AM 12 Plover Gas Engine

AM 13 Turkey Chester SB 19 Oct 1917 30 Apr 1918 13 Dec 1918

AM 14 Woodcock Chester SB 19 Oct 1917 12 May 1918 19 Feb 1919

AM 15 Quail Chester SB 14 May 1918 6 Oct 1918 29 Apr 1919

AM 16 Partridge Chester SB 14 May 1918 15 Oct 1918 17 Jun 1919

AM 17 Eider Pusey 25 Sep 1917 27 May 1918 23 Jan 1919

AM 18 Thrush Pusey 27 May 1918 15 Sep 1918 25 Apr 1919

AM 19 Avocet Baltimore 13 Sep 1917 9 Mar 1918 17 Sep 1918

AM 20 Bobolink Baltimore 29 Oct 1917 15 Jun 1918 28 Jan 1919

AM 21 Lark Baltimore 11 Mar 1918 6 Aug 1918 12 Apr 1919

AM 22 Widgeon Sun 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

AM 25 Kingfisher Puget Sd NYd 15 Dec 1917 30 Mar 1918 27 May 1918

AM 26 Rail Puget Sd NYd 15 Dec 1917 25 Apr 1918 5 Jun 1918

AM 27 Pelican Gas Engine 10 Nov 1917 15 Jun 1918 10 Oct 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 7 Jan 1919

AM 30 Seagull Gas Engine 15 Jun 1918 24 Dec 1918 6 Mar 1919

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 4 Dec 1918

AM 38 Auk Todd (NY) 20 Jun 1918 28 Sep 1918 31 Jan 1919

AM 39 Chewink Todd (NY) 8 Jul 1918 21 Dec 1918 9 Apr 1919

AM 40 Cormorant Todd (NY) 4 Sep 1918 5 Feb 1919 15 May 1919

AM 41 Gannet Todd (NY) 1 Oct 1918 19 Mar 1919 10 Jul 1919

AM 42 Goshawk Todd (NY)

AM 43 Grebe Staten Island 25 May 1918 17 Dec 1918 1 May 1919

AM 44 Mallard Staten Island 25 May 1918 17 Dec 1918 25 Jun 1919

AM 45 Ortolan Staten Island 9 Jul 1918 30 Jan 1919 17 Sep 1919

AM 46 Peacock Staten Island 31 Aug 1918 8 Apr 1919 27 Dec 1919

AM 47 Pigeon Baltimore 15 Jun 1918 29 Jan 1919 15 Jul 1919

AM 48 Redwing Baltimore 5 Aug 1918 7 Jun 1919 17 Oct 1919

AM 49 Raven Baltimore

AM 50 Shrike Baltimore

AM 51 Sandpiper Phila.NYd 15 Nov 1918 28 Apr 1919 9 Oct 1919

AM 52 Vireo Phila.NYd 20 Nov 1918 26 May 1919 16 Oct 1919

AM 53 Warbler Phila.NYd 28 Apr 1919 30 Jul 1919 22 Dec 1919

AM 54 Willet Phila.NYd 26 May 1919 11 Sep 1919 29 Jan 1920

Displacement 950 tons, 1,009 f/1

Dimensions 187’10” (oa) 180’ (wl) x 35’6” x 9’9”

Machinery 1 screw, VTE, 2 B&W boilers, IHP 1400, 14 knots

Complement 78

Armament 2–3”/50

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.

1919Letterdesignations: A Osprey, B Curlew, C Robin, D Turkey, F Swan, G Kingfisher, 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.

Servicerecords:

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. †

Figure8.5The minesweeper Flamingo (AM 32) with the identifi-cation PC on the bow, 1919.

RT718X.indb 113 10/4/06 5:53:04 AM

Page 145: The New Navy 1883-1922

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 Kingfisher: 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.

Laterhistory: 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. †

AuxiliaryMinesweepers(SP)Note: A number of these ships were “Menhaden fishermen” found to be unsuitable and unsafe for escort duties operating from Brest as intended and were relegated to minesweeping duties.

SP‑ Name Builder Launched Acquired Comm.

3035 Alaska Portland Co (Boothbay, Me)

1881 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

Servicerecord: 6th ND. Returned 10 Jan 1919

Laterhistory: Merchant Alaska 1919. se1945

SP‑ Name Builder Launched Acquired Comm.

1050 Albert Brown (Bristol, Me) 1875 20 May 1917 3 Jul 1917

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

Servicerecord: 4th ND. Sold 27 Mar 1920.

SP‑ Name Builder Launched Acquired Comm.

693 Amagansett (Kennebunk, Me.) 1879 18 May 1917 17 May 1917

Tonnage: 145 GRT

Dimensions: 123’6” (bp/oa) x 19’6” x 8’6”

Machinery: 1/vert.simple, 7.8 knots

Complement: 26

Armament: 2–1 pdr

Notes: wood trawler.

Servicerecord: Decomm & returned 12 Mar 1919.

Laterhistory: Merchant Amagansett. se1920

SP‑ Name Builder Launched Acquired Comm.

694 Annie E. Gallup (Fall River, Mass.) 1878 18 Aug 1917 15 Aug 1917

Tonnage: 141 GRT

Dimensions: 116’6” (bp) x 18’8” x.(U)..

Machinery: 1/VSgl, 9 knots

Armament: 2–1 pdr

Notes: wood fishing boat

Servicerecord: 4th ND. Wrecked & broke in two off Cape Henlopen, Del., 20 Feb 1918. Stricken 20 May 1918.

SP‑ Name Builder Launched Acquired Comm.

680 Ardent Greenport 1902 11 Jun 1917 15 Aug 1917

Tonnage: 106 GRT

Dimensions: 106’2” (bp/oa) x 22’ x 5’6”

Machinery: 1/cmpd, 7.8 knots

Complement: 20

Armament: 2–1 pdr

Notes: wood trawler

Servicerecord: 2nd ND. Sold 16 May 1921.

Laterhistory: Merchant Ardent 1921. se1948 tug

SP‑ Name Builder Launched Acquired Comm.

345 Aurora Dialogue 1906 9 Aug 1917 22 Sep 1917

ex-Haverstraw

Tonnage: 234 GRT

Dimensions: 110’ (oa) 98’ (bp) x 26’8” x.(U)..

RT718X.indb 114 10/4/06 5:53:05 AM

Page 146: The New Navy 1883-1922

Mine Vessels 115

Machinery: 1/cmpd, 12 knots

Complement: 20

Armament: 1–1 pdr

Notes: steel hull tug

Servicerecord: 3rd ND. Decomm & returned 24 May 1919.

Laterhistory: Merchant Aurora 1919. se1948

SP‑ Name Builder Launched Acquired Comm.

980 B.F. Macomber Palmer (Noank) 1913 22 Apr 1917 11 Jun 1917

Tonnage: 180 GRT

Dimensions: 138’7” (bp) x 22’8” x 9’

Machinery: 1/VC, 10 knots

Complement: 33

Notes: wood hull.

Servicerecord: 2nd ND. Returned 5 Jul 1919.

Laterhistory: Merchant B.F. Macomber 1919. se1941

SP‑ Name Builder Launched Acquired Comm.

416 B.H.B. Hubbard Harlan 1910 28 May 1917 10 Aug 1917

ex-B.H.B. Hubbard Jr.

Tonnage: 276 GRT

Dimensions: 155’ (oa) 135’ (bp) x 22’ x 8’6”

Machinery: 1/VC, 13 knots, Complement 38

Armament: 1-3”/50

Notes: steel hull

Servicerecord: Brest 1917–18. Decomm 18 Oct and sold 25 Oct 1919 at Brest, France.

Laterhistory: Merchant B.H.B. Hubbard Jr. 1919. RR 1962.

SP‑ Name Builder Launched Acquired Comm.

1149 Barnett Dialogue 1910 19 Dec 1917 21 Dec 1917

ex-The Barnett

Tonnage: 194 GRT

Dimensions: 126’ (oa) 111’ (bp) x 21’7” x 9’3”

Machinery: 1/compd, 12 knots

Complement: 19

Armament: 2–3 pdr

Notes: steel tug

Servicerecord: Designated YT29. Stricken 19 May 1936, sold 24 Sep 1936.

Laterhistory: Merchant Richard Simmons 1936, renamed Raymond Card, 1941. se1948.

SP‑ Name Builder Launched Acquired Comm.

1704 Billow Fore River 9 Jul 1912 13 Jun 1918 29 Jun 1918

1707 Breaker Fore River 22 Jul 1912 13 Jun 1918 29 Jul 1918

341 Surf Fore River 9 Dec1911 21 Apr 1917 8 May 1917

Tonnage: 248 GRT

Dimensions: 119’8” (oa) 117’9” (bp) x 22’6” x 12’9”

Machinery: 1/VTE, 10 knots

Complement: 35

Armament: 1-3”/50 (Surf: 1–3 pdr)

Notes: steel trawlers.

Acquisitioncanceled: Wave (1706).

Servicerecords:

Billow: 1st ND. Returned 30 Nov 1918.Laterhistory: Merchant Billow, 1919. se1935

Breaker: 1st ND. Returned 2 Apr 1919Laterhistory: Merchant Breaker, 1919. se1935

Surf: 1st ND. Returned 3 Apr 1919.Laterhistory: Merchant Surf,1919. se1935

SP‑ Name Builder Launched Acquired Comm.

1275 Bouker N0.2 Brown 1904 Dec 1917 17 Aug 1918

ex-Robert Rogers

Tonnage: 179 GRT

Dimensions: 103’ (oa) 95’5” (bp) x 25’9” x 11’

Machinery: 1/VC, 10 knots

Servicerecord: 5th ND. Designated YT30. Sold 25 Jul 1922. FFU

SP‑ Name Builder Launched Acquired Comm.

681 Breakwater Potter (Milton, Del.) 1907 18 May 1917 12 May 1917

Tonnage: 140 GRT

Dimensions: 105’ (oa) 102’7” (bp) x 24’ x 11’

Machinery: 1/compd, 10 knots

Complement: 22

Armament: 2–3 pdr

Notes: wood trawler.

Servicerecord: 4th ND Sold 31 Mar 1921.

SP‑ Name Builder Launched Acquired Comm.

1015 Challenge Dialogue 1889 24 Jun 1918 29 Jul 1918

ex-Defiance (15 Aug 1918), ex-L. Luckenbach

Tonnage: 255 GRT

Dimensions: 122’ (bp) x 22’2” x 12’6”

Machinery: 1/VTE, 800 hp, 14 knots

Armament: 2–3 pdr

Notes: iron tug

Servicerecord: 13th ND. Designated AT59. Decomm 13 May 1922. †

SP‑ Name Builder Launched Acquired Comm.

366 Charles P. Crawford Staten Island 1915 8 May 1917 22 Sep 1917

Tonnage: 171 GRT

Dimensions: 100’ (oa) 90’ (bp) x 24’ x 10’3”

Machinery: 1/VC, 9 knots

Armament: 2–1 pdr

Servicerecord: 3rd ND. Returned 12 Aug 1919

Laterhistory: Merchant Charles P. Crawford 1919, renamed Akron, then Carteret. Se1964.

SP‑ Name Builder Launched Acquired Comm.

1121 Chase S. Osborne Johnston 1906 16 Feb 1918 16 Apr 1918

Tonnage: 492 GRT

Dimensions: 134’6” (oa) 128’5” (bp) x 25’2” x 12’6”

Machinery: 1/VC, 14 knots

Complement: 40

Armament: 1-3”/50

Notes: steel hull

Servicerecord: 3rd & 5th ND. Designated YT41.Decomm 16 Sep 1920. Sold 5 Aug 1921.

Laterhistory: Merchant Guardian 1921. BU 1961 Canada.

SP‑ Name Builder Launched Acquired Comm.

383 City of Lewes Abbott 1912 18 May 1917 12 May 1917

384 Rehoboth Abbott 1913 Apr 1917 12 May 1917

Tonnage: 254 & 273 GRT

Dimensions: 150’ (oa) 136’ (bp) x 24’ x 9’

Machinery: 1/VC, 12 knots

RT718X.indb 115 10/4/06 5:53:06 AM

Page 147: The New Navy 1883-1922

116 The New Navy, 1883-1922

Complement: 36

Armament: 2-3”/50

Notes: wood hull

Servicerecords:

City of Lewes: Brest 1917–18. Decomm & sold abroad, 8 Sep 1919. FFURehoboth: France 1917. Sunk by gunfire of HMS Castor when foundering off Ile

d’Ouessant west of Brest, 4 Oct 1917.

SP‑ Name Builder Launched Acquired Comm.

344 Comber Manitowoc 1 Jul 1916 17 Apr 1917 19 Apr 1917

953 Tide Manitowoc 7 Oct 1916 14 Jun 1918 never

340 Whitecap Manitowoc 26 Aug 1916 28 Apr 1917 8 May 1917

Tonnage: 303 GRT

Dimensions: 143’ (oa) 135’ (bp) x 22’6” x 13’6”

Machinery: 1/VTE, 11 knots

Complement: 27

Armament: 1–6 pdr, 1–3 pdr, Tide: 2–1 pdr

Servicerecords:

Comber: 1st & 2nd ND. Returned 2 Apr 1919.Laterhistory: Merchant Comber 1919. RR 1953 FFU

Tide: 1st ND. Stricken after Nov 1918.Laterhistory: Merchant Tide 1919. BU 1937 Baltimore.

Whitecap: 1st & 2nd ND. Decomm 11 Mar 1919. Returned 1 Apr 1919Laterhistory: Merchant White Cap 1919, renamed Ocean Transport N0.25 1940. RR 1940.

SP‑ Name Builder Launched Acquired Comm.

773 Concord Hillman 1898 22 Sep 1917 20 Nov 1917

Tonnage: 353 GRT

Dimensions: 140’ (oa) 128’ (bp) x 26’ x 11’6”

Machinery: 1/VTE, 12.5 knots

Complement: 36

Armament: 1-3”/50

Notes: steel tug.

Servicerecord: Brest 1918. Designated YT33.Renamed Mendota,20 Nov 1920. Renamed Muscotah, 30 Jan 1932. Out of svc 4 Nov 1934, sold 30 Apr 1937.

SP‑ Name Builder Launched Acquired Comm.

1128 Conestoga Maryland 1904 14 Sep 1917 10 Nov 1917

Tonnage: 617 GRT

Dimensions: 170’ (oa) 158’ (bp) x 29’ x 16’

Machinery: 1/VTE, 13 knots

Complement: 38

Armament: 1-3”/50

Servicerecord: Azores 1918. Designated AT54. Disappeared at sea en route Mare Island to Samoa, 25 Mar 1921 (56 lost).

SP‑ Name Builder Launched Acquired Comm.

339 Crest Fore River 5 Apr 1911 21 Apr 1917 8 May 1917

2496 Foam Fore River 18 Aug 1910 29 May 1918 1 Jun 1918

ex-T-45 (Russian), ex-Foam

2439 Ripple Fore River 29 Nov 1910 29 May 1918 6 Aug 1918

ex-T-44 (Russian), ex-Ripple

Tonnage: 244 GRT

Dimensions: 126’ (oa) 114’3” (bp) x 22’6” x 12’

Machinery: 1/VTE, 500 hp, 11 knots

Complement: 33

Armament: 1–6 pdr; Crest: 1–3 pdr

Notes: steel hull.

Servicerecords: Foam and Ripple purchased by Imperial Russian Navy 1917, but never left United States.

Crest: 1st ND. Decomm 28 Jan 1919. Returned 2 Apr 1919.Laterhistory: Merchant Crest. se1935

Foam: 3rd ND. Returned 3 Mar 1919Laterhistory: Merchant Foam. se1935.

Ripple: 3rd ND. Decomm & returned 11 Feb 1919.Laterhistory: 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: 450 GRT

Dimensions: 143’ (oa) 135’ (bp) x 28’ x 14’10”

Machinery: 1/VTE, 11 knots

Complement: 28

Armament: 1-3”/50Servicerecords:

Dreadnaught: Atlantic escort duty, then Brest. Designated YT34. Rec YNG21, 7 Oct 1940. Stricken Sep 1944.

Undaunted: Europe 1918. Designated AT58. †

SP‑ Name Builder Launched Acquired Comm.

573 East Hampton Cobb Butler 1913 18 Apr 1917 8 May 1917

Tonnage: 407 GRT

Dimensions: 162’9” (bp) x 26’6” x (U)…

Machinery: 1/VTE, 12.5 knots

Complement: 37

Armament: 1–3 pdrServicerecord: 1st ND. Decomm 2 Dec 1919. Sold 14 Jun 1920.

Laterhistory: Merchant East Hampton 1920. se1941

SP‑ Name Builder Launched Acquired Comm.

346 Edgar F. Coney Dialogue 1904 1 Jun 1917 22 Sep 1917

Tonnage: 153 GRT

Dimensions: 112’ (oa) 102’ (bp) x 21’ x 14’

Machinery: 1/VC, 13 knots

Complement: 26

Armament: 1–1 pdrNotes: steel hull

Servicerecord: 3rd ND. Returned 5 Jul 1919.

Laterhistory: Merchant Edgar F. Coney 1919. se1923

SP‑ Name Builder Launched Acquired Comm.

684 Edward J. McKeever Jr.

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.

Palmer (Noank) 1911 4 Aug 1917 14 Aug 1917

Tonnage: 223 GRT

Dimensions: 136’ (oa) 127’ (bp) x 24’ x 12’

Machinery: 1/VC, 10 knots

Complement: 30

Armament: 2–3 pdrNotes: wood hulls

Servicerecords:

E.J.McKeever: 4th ND. Decomm & sold 21 May 1919.Laterhistory: Merchant Edward J. McKeever Jr. 1919. se1964

McKeever Bros: 4th ND. Stricken 22 Mar 1918, sold 1 Jul 1919.

RT718X.indb 116 10/4/06 5:53:07 AM

Page 148: The New Navy 1883-1922

Mine Vessels 117

Laterhistory: Merchant McKeever Bros. 1919. se1964S.W.McKeever: 4th ND. Stricken 27 Mar 1919, returned 1 Jul 1919.

Laterhistory: Merchant Stephen W. McKeever Jr. 1919. Acquired by USCG 1942, WYP 363 se1964

SP‑ Name Builder Launched Acquired Comm.

380 Elizabeth M. Froelich

(Baltimore) 1892 28 May 1917 18 May 1917

Tonnage: 144 GRT

Dimensions: 138’ (oa) 130’ (bp) x 18’ x.(U)..

Machinery: 1/VC, 9.5 knots

Complement: 28

Armament: 1–6 pdrServicerecord: 5th ND. Decomm 14 Apr 1919. Sold 14 Apr 1919.

Laterhistory: Merchant Elizabeth M. Froelich. BU 1970.

SP‑ Name Builder Launched Acquired Comm.

839 Eugene F. Price (Bristol, Me.) 1874 8 Jun 1917 29 Jun 1917

Tonnage: 168 GRT

Dimensions: 125’5” (bp) x 18’9” x 8’8”

Machinery: 1/VC, 12 knots

Complement: 23

Armament: 2–1 pdrServicerecord: 2nd ND. Stricken 17 May 1919, sold 16 Jan 1920

Laterhistory: Merchant Eugene F. Price 1920. se1964

SP‑ Name Builder Launched Acquired Comm.

691 F. Mansfield & Sons Co. Abbott 1912 25 May 1917 5 Jun 1917

Tonnage: 214 GRT

Dimensions: 110’ (bp) x 29’ x 7’5”

Machinery: 1/VC, 9.5 knots

Complement: 24

Armament: 2–1 pdrServicerecord: 2nd ND. To USLHS, 31 Jul 1920.

Laterhistory: USLHS Shrub. In USCG as WAGL244, 1939. Sold 29 Dec 1947, merchant Shrub. Foundered off Bahamas Is., Mar 1963.

SP‑ Name Builder Launched Acquired Comm.

724 Fearless (Hong Kong) 1877 20 May 1917 2 Jun 1917

Tonnage: 121 grt

Dimensions: 103’ (oa) x 16’ x 7’9”

Machinery: 1/VC, 7.8 knots

Complement: 23

Notes: wood hull

Servicerecord: 4th ND. Stricken 11 Aug 1919, sold 30 Sep 1921.

Laterhistory: Merchant Fearless 1921. se1923

SP‑ Name Builder Launched Acquired Comm.

1161 Francis B. Hackett Johnston 1909 8 Dec 1917 1 Apr 1918

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

Servicerecord: Designated YT36. Renamed Shenandoah, 20 Nov 1920. Renamed Choptank, 15 Oct 1923. Stricken 30 Dec 1946, sold 27 Mar 1947.

Laterhistory: Merchant Choptank, renamed Gloria St. Philip . se1974

SP‑ Name Builder Launched Acquired Comm.

347 Freehold Neafie 1903 30 Apr 1917 22 Sep 1917

Tonnage: 220 GRT

Dimensions: 110’ (oa) 103’6” (bp) x 24’5” x 11’

Machinery: 1/VC, 12 knots

Complement: 24

Armament: 1–1 pdr

Notes: steel tug.

Servicerecord: 3rd ND. Sunk in collision with liner Saxonia at New York, 17 Apr 1919 (1 dead), refloated. Returned 27 May 1919.

Laterhistory: Merchant Freehold 1919. Foundered in Delaware River, 7 May 1941.

SP‑ Name Builder Launched Acquired Comm.

312 G.H. McNeal Abbott 1911 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

Servicerecord: 5th ND. Decomm 17 May 1919. Sold 17 Jul 1919.

Laterhistory: Merchant G.H. McNeal 1919 BU 1970.

SP‑ Name Builder Launched Acquired Comm.

1116 Genesee Maryland 1905 27 Jul 1917 10 Nov 1917

ex-Monocacy (17 Oct 1917)

Tonnage: 617 GRT

Dimensions: 170’ (oa) 158’ (bp) x 29’ x 16’

Machinery: 1/VTE, 15 knots

Complement: 35

Armament: 2-3”/50

Servicerecord: Queenstown 1918.DesignatedAT55. Far East 1920–42. †

Figure8.6USS Stephen W. McKeever (SP-1169), a converted fish-erman. (Official U.S. Navy Photograph)

RT718X.indb 117 10/4/06 5:53:08 AM

Page 149: The New Navy 1883-1922

118 The New Navy, 1883-1922

SP‑ Name Builder Launched Acquired Comm.

327 George H. Bradley (Bath, Me.) 1871 18 May 1917 18 May 1917

Tonnage: 99 GRT

Dimensions: 104’ (oa) 100’ (bp) x 19’ x 7’

Machinery: 1/compd, 9 knots

Complement: 26

Armament: 1–1 pdr

Notes: wood hull

Servicerecord: 5th ND. Sold 6 May 1919

Laterhistory: Merchant George H. Bradley 1919. se1923

SP‑ Name Builder Launched Acquired Comm.

1494 Goliah Dialogue 1907 4 Dec 1917 31 Jan 1918

Tonnage: 414 GRT

Dimensions: 135’ (bp) x 27’1” x 16’

Machinery: 1/VTE, 12.5 knots

Complement: 30

Armament: 1-3”/50

Notes: steel tug

Servicerecord: Convoy escort, Brest 1918. Decomm 29 Nov 1919. To USSB, 7 Oct 1921.

Laterhistory: Merchant Goliah 1921. BU 1952 Baltimore.

SP‑ Name Builder Launched Acquired Comm.

430 Gypsum Queen Dialogue 1890 17 Sep 1917 4 Dec 1917

ex-Daniel Willard (1916), ex-Carbonero (1904)

Tonnage: 361 GRT

Dimensions: 135’ (bp) x 25’6” x 16’

Machinery: 1/VTE, 14 knots

Complement: 26

Armament: 1-3”/50

Servicerecord: Brest 1918. Wrecked in storm off Armen Light, near Brest, France, 28 Apr 1919 (17 dead).

SP‑ Name Builder Launched Acquired Comm.

385 Henlopen Abbott 1912 12 Dec 1917 26 Jan 1918

Tonnage: 254 GRT

Dimensions: 136’ x 23’9” x 9’

Machinery: 1/VC, 12 knots

Armament: 1–3”

Servicerecord: Trfd to France, 27 Mar 1918.

Laterhistory: renamed Renard Bleu. R21 FFU

SP‑ Name Builder Launched Acquired Comm.

3051 Ibis Globe (Superior) 1917 18 Jun 1918 19 Aug 1918

ex-Sea Gull

2981 Starling Globe (Superior) 1917 18 Jun 1918 19 Aug 1918

ex-Petrel

Tonnage: 299 GRT

Dimensions: 141’5” (oa) 135’ (bp) x 23’3” x 11’6”

Machinery: 1/VTE, 11 knots

Complement: 36

Armament: 1-3”/50

Servicerecords:

Ibis: 1st ND. In collision with yacht USS Satilla at Rockville, Me., fall 1918. Decomm & returned 3 Mar 1919.Laterhistory: Merchant Sea Gull. se1935

Starling: 1st ND. Decomm & returned 24 Feb 1919.Laterhistory: Merchant Petrel. Stranded on Block Island, NY, 17 Nov 1930.

SP‑ Name Builder Launched Acquired Comm.

1248 J. Alvah Clark Newport News 1891 2 Jul 1917 24 Oct 1918

ex-New York Central N0.3, ex-Dorothy

Tonnage: 130 GRT

Dimensions: 90’ (bp) x 19’ x 10’9”

Machinery: 1/VQE, 8.6 knots

Complement: 19

Notes: iron tug

Servicerecord: 5th ND. Returned 29 Jul 1919

Laterhistory: Merchant J. Alvah Clark 1919, renamed Jesse Jr., Janet S. se1964.

SP‑ Name Builder Launched Acquired Comm.

319 J.A. Palmer, Jr. Jackson & Sharp 1911 29 May 1917 7 Apr 1917

Tonnage: 282 GRT

Dimensions: 155’ (oa) 144’5” (bp) x 22’ x 9’6”

Machinery: 1/VC, 12 knots

Complement: 33

Armament: 2–1 pdr

Notes: wood hull; fitted as cable layer; wood hull.

Servicerecord: 5th ND. Renamed SP-319, 17 Jan 1919. To USCG, 10 Sep 1919.

Laterhistory: USCGC Pequot. Sold 8 Aug 1922, merchant Pequot. se1939 RR 1945

SP‑ Name Builder Launched Acquired Comm.

485 John B. Hinton Tull 1912 14 Jun 1917 10 Aug 1917

323 Joseph F. Bellows

Tull 1912 16 May 1917 18 May 1917

Tonnage: 309 & 315 GRT

Dimensions: 160’ (oa) 149’6” (bp) x 23’9” x 10’3”

Machinery: 1/VC, 11.5 knots

Complement: 38

Armament: Hinton: 2-3”/50; Bellows: 1–6 pdr

Notes: wood hull

Servicerecords:

Hinton: Brest 1917–18. Sold in France. 9 Sep 1919.Laterhistory: Merchant Suzanne D., renamed Nikolazic 1921, Agnar 1925. Foundered off Lindenaes, Norway, 28 Dec 1928.

Bellows: 5th ND. Sold 2 Jul 1919.Laterhistory: Merchant Joseph F. Bellows. se1964

SP‑ Name Builder Launched Acquired Comm.

568 John Sealy 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

Servicerecord: Returned early in 1918. Sunk in collision with m/v Paulsboro at Sabine Pass, Tex., 21 Nov 1919.

SP‑ Name Builder Launched Acquired Comm.

333 Kenneth L. McNeal Davis 1913 14 Jun 1917 10 Aug 1917

Tonnage: 331 GRT

Dimensions: 160’ (oa) 147’ (bp) x 24’ x 9’

Machinery: 1/VTE, 9.5 knots

Complement: 36

Armament: 1-3”/50

Notes: wood hull.

Servicerecord: Brest 1917–18. Sold 8 Sep 1919 in France.

Laterhistory: Merchant Marie Louise D. Sank after striking wreckage off Ile d’Yeu, 12 Oct 1923.

RT718X.indb 118 10/4/06 5:53:09 AM

Page 150: The New Navy 1883-1922

Mine Vessels 119

SP‑ Name Builder Launched Acquired Comm.

479 Knickerbocker Neafie 1873 5 May 1917 22 Sep 1917

Tonnage: 123 GRT

Dimensions: 110’ (bp) x 23’11” x 10’

Machinery: 1/VSgl, 9 knots

Complement: 16

Armament: 2–1pdr

Servicerecord: 3rd ND. Decomm & sold 18 Feb 1919

Laterhistory: Merchant Knickerbocker 1919. se1923

SP‑ Name Builder Launched Acquired Comm.

572 Long Island Cobb Butler 1912 1 May 1917 8 May 1917

Tonnage: 390 GRT

Dimensions: 164’4” (oa) 151’7”(bp) x 24’1” x 6’9”

Machinery: 1/VTE, 11.5 knots

Complement: 36

Armament: 1–3 pdr

Notes: wood hull

Servicerecord: 1st & 6th ND. Decomm 13 Sep 1919. Sold 4 Dec 1919.

Laterhistory: Merchant Long Island 1920. Foundered in hurricane in Delaware Bay, 18 Sep 1936.

SP‑ Name Builder Launched Acquired Comm.

504 Lowell Verdon (Staten I) 1909 28 Sep 1917 29 Sep 1917

ex-The Lowell

Tonnage: 367 GRT

Dimensions: 119’4” (bp) x 29’ x 6’9”

Machinery: 1/VC, 9 knots

Complement: 20

Armament: 2–1 pdr

Notes: wood hull

Servicerecord: 3rd ND. Decomm & returned 16 May 1919.

Laterhistory: Merchant Nacona 1919, renamed Anaconda. Se1948.

SP‑ Name Builder Launched Acquired Comm.

846 Luce Bros. Alberton (New London)

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

Servicerecord: 5th ND. Decomm 24 Jan 1919, returned 28 Mar 1919.

Laterhistory: Merchant Luce Brothers 1919. se1964

SP‑ Name Builder Launched Acquired Comm.

876 Lykens Neafie 1899 18 Sep 1917 10 Nov 1917

Tonnage: 625 GRT

Dimensions: 170’ (oa) 157’ (bp) x 29’ x 15’

Machinery: 1/VTE

Complement: 41

Armament: 1-3”/50

Notes: steel hull

Servicerecord: Designated AT56. Out of comm 23 Mar 1919–17 Jan 1920. Decomm 9 Dec 1922. †

SP‑ Name Builder Launched Acquired Comm.

314 M.M. Davis Jackson & Sharpe 1912 7 Apr 1917 7 Apr 1917

Tonnage: 298 GRT

Dimensions: 150’ (oa) 136’ (bp) x 22’ x 8’6”

Machinery: 1/VC, 10.4 knots

Complement: 38

Armament: 2–1 pdr

Notes: wood hull

Servicerecord: 5th ND. Stricken 1 May 1919, sold 1 Jul 1919

Laterhistory: Merchant M.M.Davis 1919. se1934

SP‑ Name Builder Launched Acquired Comm.

682 Mary B. Garner Woodall 1912 30 Apr 1917 12 May 1917

Tonnage: 252 GRT

Dimensions: 140’ (oa) 129’ (bp) x 22’6” x (U)…

Machinery: 1/VC, 11 knots

Complement: 36

Armament: 2–6 pdr

Servicerecord: 4th ND. Ran aground at Prime Hook, Del., 11 Apr 1918 (1 dead). Decomm 15 May 1919, stricken 2 Jul 1919.

Laterhistory: Merchant Mary B. Garner 1919. se1948

SP‑ Name Builder Launched Acquired Comm.

392 Montauk (Kennebunk, Me.) 1880 17 Aug 1917 1917

Tonnage: 161 GRT

Dimensions: 121’ (bp) x 19’ x 10’

Machinery: 1/Vsimple, 8 knots

Complement: 24

Notes: Rebuilt 1905.

Servicerecord: 6th ND. Wrecked in gale off Cumberland Island, Ga., 21 Aug 1918 (9 dead).

SP‑ Name Builder Launched Acquired Comm.

1250 Nahant Dialogue 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

Notes: steel hull.

Servicerecord: Decomm 1920. Loan to NY City, 1921, renamed Service N0.3, John F. Hyland 1921. Returned & stricken 27 Sep 1928, sold 24 Dec 1928

Laterhistory: Merchant Gotham 1929, renamed W.E. Hunt 1942, Good Fortune 1961. BU 1963, Hamilton, Ont.

SP‑ Name Builder Launched Acquired Comm.

1222 New England Fore River 10 Sep 1907 23 Oct 1917 24 Oct 1917

Tonnage: 417 grt

Dimensions: 130’ (oa) 118’ (bp) x 31’5” x 9’4”

Machinery: 1/VSgl, 8.2 knots

Complement: 22

Notes: wood hull

Servicerecord: 2nd ND. Decomm & returned 11 Aug 1919.

Laterhistory: Merchant New England 1919. Converted to tanker, 1934. Renamed Sarah Pinser 1944. BU 1951 Baltimore.

RT718X.indb 119 10/4/06 5:53:10 AM

Page 151: The New Navy 1883-1922

120 The New Navy, 1883-1922

SP‑ Name Builder Launched Acquired Comm.

266 Newark Skinner SB 1913 18 Aug 1917 22 Sep 1917

Tonnage: 231 grt

Dimensions: 107’ (oa) 95’1” (bp) x 26’ x 11’6”

Machinery: 1/VC, 14 knots

Complement: 28

Armament: 1–1 pdr

Notes: steel hull

Servicerecord: 3rd ND. Decomm 15 May & returned 19 May 1919.

Laterhistory: Merchant Newark 1919. se1948

SP‑ Name Builder Launched Acquired Comm.

313 Otis W. Douglas Harlan 1912 7 Apr 1917 10 Aug 1917

375 Warren J. Courtney Harlan 1912 28 May 1917 10 Aug 1917

Tonnage: 295 & 276 GRT

Dimensions: 158’ (oa) 140’ (bp) x 24’ x 8’9”

Machinery: 1/VC, 10.4 knots

Complement: 36

Armament: Douglas: 1-3”/50; Courtney: 2–3”/50

Notes: wood hull.

Servicerecords:

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)

SP‑ Name Builder Launched Acquired Comm.

679 Penn.R.R.No.9 Trigg 1904 18 Sep 1917 22 Sep 1917

Tonnage: 223 grt

Dimensions: 92’(bp/oa) x 22’ x 13’

Machinery: 1/VC, 12 knots

Complement: 19

Armament: 2–1 pdr

Servicerecord: 3rd ND. Returned 2 Jan 1919.

Laterhistory: Merchant P.R.R. N0.9 1919, renamed York. se1941

SP‑ Name Builder Launched Acquired Comm.

332 Peter C. Struven Tull 1907 18 May 1917 9 Aug 1917

Tonnage: 254 GRT

Dimensions: 152’ (oa) 144’ (bp) x 22’ x (U)…

Machinery: 1/VC, 11.5 knots

Complement: 36

Armament: 1–1 pdr

Servicerecord: 5th ND. Decomm & sold 1 Jul 1919

Laterhistory: Merchant Peter C. Struven 1919. se1948

SP‑ Name Builder Launched Acquired Comm.

265 Pocomoke (Pocomoke City) 1902 8 Jun 1917 29 Jun 1917

ex-International

Tonnage: 139 GRT

Dimensions: 115” (bp) x 18’5” x 8’6”

Machinery: 1/VC

Complement: 35

Armament: 2–1 pdr

Servicerecord: 2nd ND. Designated YT43, 17 Jul 1920. Sold 2 May 1922.

Laterhistory: Merchant Pocomoke 1922. FFU

SP‑ Name Builder Launched Acquired Comm.

2343 Pontiac (E.Providence, RI) 1883 4 Mar 1918 never

ex-Pioneer

Tonnage: 112 GRT

Dimensions: 114’ (oa) 98’10” (bp) x 22’2” x 4’6”

Machinery: 1/VC, 8.5 knots

Servicerecord: No service. Returned 5 Jul 1918.

Laterhistory: Merchant Pontiac 1918. se1923

SP‑ Name Builder Launched Acquired Comm.

369 Ranger Scott (New London) 1882 10 Sep 1918 11 Sep 1918

Tonnage: 213 GRT

Dimensions: 137’5” (bp) x 21’2” x 9’6”

Machinery: 1/Vsgl, 10 knots

Complement: 24

Notes: wood hull.

Servicerecord: 6th ND. Returned 10 Jan 1919.

Laterhistory: Merchant Ranger 1919. se1941

SP‑ Name Builder Launched Acquired Comm.

530 Raymond J. Anderton

Palmer (Noank) 1911 15 Jun 1917 18 Aug 1917

Tonnage: 290 GRT

Dimensions: 139’7” (bp) x 23’8” x 10’3”

Machinery: 1/VC, 12 knots

Complement: 35

Armament: 1-3”/50

Notes: wood hull.

Servicerecord: France 1917–18. Sold in France, 8 Sep 1919. Returned to owner

Laterhistory: Merchant Raymond J. Anderton 1919. BU 1922?

SP‑ Name Builder Launched Acquired Comm.

350 Roselle Neafie 1903 10 May 1917 22 Sep 1917

Tonnage: 220 GRT

Dimensions: 110’1” x 24’ x 13’10”

Machinery: 1/VC, 12 knots

Complement: 21

Armament: 1–1 pdr

Notes: steel hull.

Servicerecord: 3rd ND. Returned 31 Dec 1917.

Laterhistory: Merchant Roselle 1918, renamed Fearless, Mathiasen Bros., Nonpareil se1948

SP‑ Name Builder Launched Acquired Comm.

247 SP-247 Staten Island 1909 30 Apr 1917 22 Sep 1917

ex-Fulton

Tonnage: 229 grt

Dimensions: 93’3”(bp) x 25’2” x 11’

Machinery: 1/VC, 12 knots

Complement: 18

Armament: 1–1 pdr

Notes: steel hull

Servicerecord: 3rd ND. Returned 12 Aug 1919.

Laterhistory: Merchant Fulton 1919. se1948

RT718X.indb 120 10/4/06 5:53:11 AM

Page 152: The New Navy 1883-1922

Mine Vessels 121

SP‑ Name Builder Launched Acquired Comm.

328 SP-328 Brusstar 1912 21 May 1917 21 May 1917

ex-Margaret

Tonnage: 273 GRT

Dimensions: 128’ (oa) 120’ (bp) x 23’4” x 9’

Machinery: 1/VC, 9.5 knots

Complement: 33

Armament: 1–6 pdr

Notes: wood trawler

Servicerecord: 5th ND. Sold 14 Apr 1919.

Laterhistory: Merchant Margaret 1919. Acquired by USCG as WYP 323, 1942.

SP‑ Name Builder Launched Acquired Comm.

427 SP-427 (Boston) 1888 7 May 1917 18 Jul 1917

ex-Seneca

Tonnage: 157 GRT

Dimensions: 150’ (oa) 136’6” (bp) x 20’ x 10’6”

Machinery: 1/VC, 18 knots

Complement: 33

Armament: 2–6 pdr

Notes: wood yacht

Servicerecord: 3rd ND. Decomm & returned 6 Jan 1919.

SP‑ Name Builder Launched Acquired Comm.

467 SP-467 Tull 1913 5 May 1917 22 Jul 1917

ex-Delaware

Tonnage: 242 GRT

Dimensions: 140’ (oa) 129’4” (bp) x 22’6” x (U)

Machinery: 1/VC, 12 knots

Complement: 33

Armament: 2–6 pdr

Notes: wood trawler

Servicerecord: Designated AT53. Rec YT111,1 Jul 1921. Stricken 15 Feb 1934, sold 9 Apr 1935. FFU

SP‑ Name Builder Launched Acquired Comm.

838 SP-838 (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

Servicerecord: 2nd ND. Designated YT38.Decomm 22 Jun 1921. Sold 3 Oct 1921.

Laterhistory: Merchant John L. Lawrence 1922. se1964

SP‑ Name Builder Launched Acquired Comm.

267 S.T.Co.No.2 Hillman 1898 24 Sep 1917 27 Sep 1917

ex-S.O. Co. No.2 (1916), ex-National

Tonnage: 157 GRT

Dimensions: 101’ (oa) 98’1” (bp) x 22’ x 10’5”

Machinery: 1/VTE, 10 knots

Complement: 13

Armament: 2–1 pdr

Notes: steel hull.

Servicerecord: 5th ND. Returned 23 Jun 1919.

Laterhistory: Merchant Socony 2 1919, renamed Dauntless N0.7, John A. Dorgan. se1948

SP‑ Name Builder Launched Acquired Comm.

1352 San Juan Duthie 1904 20 Dec 1917 8 Mar 1918

Tonnage: 284 GRT

Dimensions: 128’ (oa) 118’ (bp) x 24’6” x 13’6”

Machinery: 1/VC, 11 knots

Complement: 27

Armament: 2–3 pdr

Notes: wood hull

Servicerecord: 13th ND. Decomm & returned 12 Feb 1919.

Laterhistory: Merchant San Juan 1919. se1935

SP‑ Name Builder Launched Acquired Comm.

336 Spartan Skinner SB 1912 27 Apr 1917 22 Sep 1917

Tonnage: 226 GRT

Dimensions: 109’ (oa) 105’9” (bp) x 25’1” x 9’6”

Machinery: 1/VC, 12 knots

Complement: 27

Armament: 2–1 pdr

Notes: steel tug.

Servicerecord: 5th ND. Returned 20 Sep 1919.

Laterhistory: Merchant Spartan 1919. se1948

SP‑ Name Builder Launched Acquired Comm.

2491 Spray Fore River 9 Nov 1904 29 May 1918 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

Servicerecord: Purchased for Imperial Russian Navy, 1917, never left US. 3rd ND. Returned 4 Mar 1919.

Laterhistory: Merchant Spray 1919, renamed Patrick J. O’Hara. se1941

SP‑ Name Builder Launched Acquired Comm.

1351 Star I Seattle 1912 19 Jan 1918 30 Mar 1918

Tonnage: 196 GRT

Dimensions: 106’1” (bp) x 21’2” x 8’6”

Machinery: 1/VTE, 11 knots

Complement: 22

Armament: 1–3 pdr

Notes: steel whaler

Servicerecord: 13th ND. Decomm & returned 12 Feb 1919.

Laterhistory: Merchant Star No.1 1919. se1923

SP‑ Name Builder Launched Acquired Comm.

1482 Tanginak Moran 1907 1917 never

ex-Tyee Junior (1916)

Tonnage: 151 GRT

Dimensions: 103’ (oa) 97’9” (bp) x 17’ x.11’8”

Machinery: 1/VC;….

Servicerecord: No Navy service. Returned 24 Apr 1919

Laterhistory: Merchant Tanginak 1919. Acquired by USCG as WYP 174. 1942. Se19 48

RT718X.indb 121 10/4/06 5:53:12 AM

Page 153: The New Navy 1883-1922

122 The New Navy, 1883-1922

SP‑ Name Builder Launched Acquired Comm.

502 Tasco Palmer 1907 4 Aug 1917 29 Sep 1917

Tonnage: 319 GRT

Dimensions: 109’(bp) x 32’4” x 10’6”

Machinery: 1/VC, 10 knots

Armament: 2–1 pdr

Notes: wood hull

Servicerecord: 3rd ND. Returned 22 May 1919.

Laterhistory: Merchant Tasco 1919, renamed Bonita 1923. FFU 1926.

SP‑ Name Builder Launched Acquired Comm.

951 Utowana Neafie 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

Notes: trawler (ex-yacht); name Victorine not used

Servicerecord: France 1918. Decomm 11 Sep 1919. Sold 13 Sep 1920

Laterhistory: Merchant Utowana 1920. se1935

SP‑ Name Builder Launched Acquired Comm.

686 Vester (Boothbay, Me) 1876 24 May 1917 2 Jun 1917

Tonnage: 117 GRT

Dimensions: 96’5” (bp) x 18’5” x 5’9”

Machinery: 1/simple, 7.6 knots

Complement: 24

Armament: 2–1 pdr

Servicerecord: 4th ND. Mostly inactive. Decomm 15 May 1919. Sold 15 Jan 1920.

Laterhistory: Merchant Vester 1920. Burned off coast of North Carolina, 16 Feb 1939.

SP‑ Name Builder Launched Acquired Comm.

322 W.L. Messick Smith & McCoy 1911 7 Apr 1917 7 Apr 1917

Tonnage: 237 GRT

Dimensions: 145’ (oa) 125’ (bp) x 23’ x 9’

Machinery: 1/VC

Complement: 33

Armament: 1–6 pdr

Servicerecord: 5th ND. Decomm & sold 27 Aug 1919.

Laterhistory: Merchant W.L.Messick 1919. Acquired by USCG as WYP 358 1942, merchant 1945, RR 1962.

SP‑ Name Builder Launched Acquired Comm.

429 W.T. James Harlan 1912 28 May 1917 10 Aug 1917

Tonnage: 276 GRT

Dimensions: 150’ (oa) 140’ (bp) x 22’ x 8’5”

Machinery: 1/VC, 13 knots

Complement: 38

Armament: 1-3”/50

Servicerecord: Brest & Lorient 1917–18. Foundered in storm off Armen Light, near Brest, France en route to US, 28 Apr 1919 (none lost).

SP‑ Name Builder Launched Acquired Comm.

400 Walter Adams Palmer (Noank) 1890 13 Jun 1918 1 Oct 1918

Tonnage: 271 GRT

Dimensions: 137’ (oa) 133’ (bp) x 24’3” x 8’6”

Machinery: 1/VC, 10.5 knots

Complement: 27Notes: wood hull.

Servicerecord: 6th ND. Charleston. Decomm & returned 10 Jan 1919.

Laterhistory: Merchant Walter Adams 1919. se1939

SP‑ Name Builder Launched Acquired Comm.

315 Wilbert A. Edwards Davis 1912 28 May 1917 10 Aug 1917

Tonnage: 301 GRT

Dimensions: 143’ (bp) x 24’ x 9’

Machinery: 1/VC, 9.5 knots

Complement: 36

Armament: 1–6 pdrNotes: wood hull

Servicerecord: 1st ND. Almost foundered in storm off Nova Scotia, Oct 1917. Decomm 21 Aug 1919. Stricken & sold 24 Sep 1919.

Laterhistory: Merchant Wilbert A. Edwards 1919. Acquired by USCG as WYP 357, 1942, merchant Wilbert A. Edwards, 1945.

se1990.

SP‑ Name Builder Launched Acquired Comm.

493 Winfield S. Cahill Davis 1912 12 Jun 1917 10 Aug 1917

Tonnage: 299 GRT

Dimensions: 150’ (oa) 137’ (bp) x 24’6” x 12’

Machinery: 1/VC, 12 knots

Complement: 37

Armament: 1-3”/50Servicerecord: Brest 1917–18. Stricken 8 Sep 1919. Sold in France.

Laterhistory: Merchant Winfield S. Cahill 1919, renamed Eraclea. se1938

NETTENDERS(SP)SP‑ Name Builder Launched Acquired Comm.

978 David K. Philips (Damariscotta, Me.)

1877 12 Jun 1917 21 May 1917

Tonnage: 116 GRT

Figure8.7USS Winfield S. Cahill (SP-493) in France, 1918. The converted menhaden fishermen were found unsuitable for escort duties. They were officially known by the last name only.

RT718X.indb 122 10/4/06 5:53:13 AM

Page 154: The New Navy 1883-1922

Mine Vessels 123

Dimensions: 135’ (bp/oa) x 18’7” x 6’9”

Machinery: 1/VC, 9.7 knots

Complement: 23

Armament: 1–1 pdr

Notes: wood tug.

Servicerecord: 5th ND. Stricken 24 Apr 1919, sold 23 Jun 1919

Laterhistory: Merchant David K. Philips 1919. se1964

SP‑ Name Builder Launched Acquired Comm.

791 E.Benson Dennis Crockett (Pocomoke)

1901 14 May 1917 15 May 1917

Tonnage: 100 GRT

Dimensions: 100’ (bp) x 19’ x 7’6”

Machinery: 1/VC, 6.9 knots

Complement: 23

Armament: 1–6 pdr

Notes: wood trawler

Servicerecord: 5th ND. Returned 12 Mar 1919.

Laterhistory: Merchant E.Benson Dennis 1919. se1923

SP‑ Name Builder Launched Acquired Comm.

403 Helen Euphane Tull 1909 23 May 1917 5 Jun 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

Notes: wood trawler

Servicerecord: 5th ND. Returned 15 Apr 1919

Laterhistory: Merchant Helen Euphane 1919. Acquired by USCG as WYP 360 1942. Merchant se1964.

SP‑ Name Builder Launched Acquired Comm.

370 Nonpareil Palmer 1904 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

Notes: wood tug

Servicerecord: 5th ND. Designated YT40. Loaned to City of Norfolk as fireboat 1920–21. Sold 5 Aug 1921.

Laterhistory: Merchant Nonpareil 1921. se1935

TRAWLERSANDDRIFTERSTwenty 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 explod-ing mines.

CastleClassName Builder Launcheded

(Delivered*)Comm.

George Clarke Rennoldson 2 Oct 1917 15 May 1919

Decomm 11 Aug 1919; merchant Tranio, renamed Lady Stanley. (RN 1940–45)

George Cochran Cook Welton 28 Jun 1918 28 May 1919

Decomm 11 Aug 1919, sold 1920.

John Collins Ailsa 19 Nov 1917 28 May 1919

Decomm 6 Aug 1919. Merchant Janera 1920.

John Graham Cook Welton 27 Jul 1918 30 May 1919

Decomm 12 Aug 1919. Merchant Ruby 1921, renamed Eastcoates. (RN 1939–45)

Siam Duffy Bow McLachlan 27 Nov 1918* 28 May 1919

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.

Thomas Blackhorne Cook Welton 7 Jul 1917 16 May 1919

Decomm 6 Oct 1919 and returned to RN. Merchant Alexandrite 1922, wrecked 1923.

Thomas Buckley Cook Welton 7 Jul 1917 May 1919

Decomm 7 Oct 1919 and returned to RN. Merchant Ceylonite 1922 (RN 1940–46)

Thomas Laundry Rennoldson 27 Nov 1918* 16 May 1919

Decomm 8 Oct 1919 and returned to RN. Merchant Teesbay 1920, Br.Lothe.

William Caldwell Cook Welton 12 Jun 1918 28 May 1919

Decomm 6 Oct 1919 and returned to RN. Sold 1920. (RN 1940–46)

William Darnold Cook Welton 11 Jul 1918 30 May 1919

Decomm 11 Aug 1919 and returned to RN. Merchant Cape Hatteras 1920.

Tonnage: 380 tons, Dimensions: 134’ (oa) 125’6” (bp) x 23’6” x 12’9,” Machinery: TE, ihp 480, 10.5 kts

MerseyclassName Builder Launched

(Delivered*)Comm.

Richard Bulkeley Cochrane 21 Aug 1917 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.

Tonnage: 438 tons, Dimensions: 148 (oa) 138’3’’ (bp) ¥ 23’9’’ Machinery:

StrathClassName Builder Launched

(Delivered*)Comm.

George Burton Hall Russell 8 Dec 1917 26 May 1919

Returned 30 Sep 1919 to RN. Merchant Bervie Braes 1922. (RN 1939–44)

John Clay Hall 16 Nov 1917 15 May 1919

Decomm 12 Aug 1919 and returned to RN. Merchant Braconash 1921.

John Dunkin Fleming 6 Aug 1918 30 May 1919

Decomm 12 Aug 1919 and returned to RN. Sold 1921. Merchant John Dunkin 1921.

John Fitzgerald Duthie (GB) 14 Dec 1917 30 May 1919

RT718X.indb 123 10/4/06 5:53:13 AM

Page 155: The New Navy 1883-1922

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) 6 Jun 1918 May 1919

Decomm 7 Aug 1919 and returned to RN. Sold 1921, merchant Sunlight. (RN 1939–46)

Thomas Henrix Hawthorns 13 Aug 1918* 2 Jun 1919

Decomm 6 Aug 1919 and returned to RN. Merchant Crevette 1921. (RN 1939–44)

William Ashton Duthie (GB) 1 Nov 1917 26 May 1919

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

CanadianCastleClassNumber Builder Completed

forRNFate:merchant

CT 37 Port Arthur SB 1 Nov 1918 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.

CT 51 Govt SY, Sorel 20 Nov 1918 Marie Caroline. 1919. BU 1937.

CT 55 Kingston SB 8 Nov 1918 Marie Jacqueline 1920.

CT 56 Kingston SB 22 Nov 1918 Romanita 1921.

CT 58 Tidewater SB 21 Nov 1918 Wrecked in Barra Sound, 20 Nov 1920.

CT 59 Tidewater SB 21 Nov 1918 Pilote Gironde I 1920.

CT 60 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’

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.

CanadianDriftersNumber Builder Completed Fate:merchant

CD 30 Davie 14 Jul 1918

CD 31 Davie 14 Jul 1918 Swaby, 1923.

CD 36 Davie 14 Jul 1918 Margaret Mac 1920.

CD 41 Davie 14 Jul 1918

CD 46 Davie 14 Jul 1918

CD 50 Davie 14 Jul 1918 Canadian Dept of Marine & Fisheries N0.21.

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 Metak, 1920.

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 Grace Hankinson, 1920, lost 25 Jan 1930.

CD 98 Harbor Comm. 14 Oct 1918 Pearl Cann, 1921.

CD 99 Harbor Comm. 14 Oct 1918 Mary Francis Whalen, 1920, renamed Donnelly 1925.

CD 100 Harbor Comm. 14 Oct 1918 Arichat, 1921.

Tonnage: 150 tons

Dimensions: 95’ (oa) 86’ (bp) x 18’6” x 7’6”

Machinery: 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

RT718X.indb 124 10/4/06 5:53:14 AM

Page 156: The New Navy 1883-1922

9AUXILIARIESANDTENDERS

SUBMARINETENDERSNote: 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 Launched Acquired Comm.

Yosemite Wigham Richardson 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.

Servicerecord: Decomm 23 Jan 1912. Stricken 14 Feb 1912, sold 10 Jun 1912.

Laterhistory: Merchant Asmara 1913. BU 1930 Genoa.

No. Name Builder LaidDown Launched Comm.

AS 1 Fulton New London 2 Oct 1913 6 Jun 1914 7 Dec 1914

ex-Niagara (18 Feb 1913)

Displacement 1,408 tons, 1,453 f/1

Dimensions 226’6” (oa) 216’ (bp) x 35’ x 13’

Machinery 1 screw, diesel, 1 Almy boiler, IHP 1,097, 12 knots

Complement 173

Armament 2–3”/50, 1–1pdrAANotes:Authorized 1911.

Servicerecord: Out of comm 28 Feb 1919- 3 Jan 1921. †

No. Name Builder LaidDown Launched Comm.

AS 2 Bushnell Seattle 3 Jan 1914 9 Feb 1915 24 Nov 1915

Displacement 3,580 tons

Dimensions 350’6” (oa) 300’ (bp) x 45’8” x 15’

Machinery 1 screw, Parsons geared turbine, 2 Yarrow boilers, SHP 2600, 14 knots

Complement 194

Armament 4–5”/51, 2–3 pdr, 2–21” TTNotes: Authorized 1912.

Servicerecord: Queenstown 1917–18. †

No. Name Builder LaidDown Launched Comm.

AS 3 Holland Puget Sd NYd 11 Apr 1921 12 Apr 1926 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

Complement 817

Armament 8–5”/51, 4–3”/50AA, 2–6 pdr guns, 1–21” TTNotes: Authorized 1917. Sister to Dobbin class destroyer tenders.

Servicerecord: †

AS 4 Alert (pre-1883 gunboat)

Figure9.1: The submarine tender Bushnell (AS 2) with the for-mer German U-boat U-111 alongside off Old Point Comfort, Vir-ginia, 1919.

RT718X.indb 125 10/4/06 5:53:15 AM

Page 157: The New Navy 1883-1922

126 The New Navy, 1883-1922

No. Name Builder Launched Acquired Comm.

2302 Beaver Newport News 27 Nov 1909 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 pdrNotes: San Francisco and Portland SS Co. Merchant name retained. Converted at Mare I NYd.

Servicerecord: Designated AS5,1920. †

No. Name Builder Launched Acquired Comm.

3143 Camden Flensburger 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

Armament 4–4”/50, 2–3”/50, 2–1 pdrNotes: German, interned at Wilmington, Del.

Servicerecord: Cargo ship. NOTS. Decomm 3 May 1918 and converted to

submarine tender, recomm 21 Feb 1919. Designated AS6,1920. †AS 7 Rainbow (see p. 137) Distilling Ship

No. Name Builder Launched Acquired Comm.

3015 Savannah Flensburger 18 Apr 1899 7 Apr 1917 3 Nov 1917

ex-Saxonia (9 Jun 1917)

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

Armament 4–5”/40, 4–3”/50, 2–3 pdr gunsNotes: Hamburg-America SS Co.; interned at Seattle 1914. Converted to submarine tender.

Servicerecord: Designated AS8,1920. †

No. Name Builder Launched Acquired Comm.

AS 9 Canopus NY Sbdg 19 Dec 1918 22 Nov 1921 24 Jan 1922

ex-Santa Leonora

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 gunsNotes: Converted freighter.

Servicerecord: Asiatic Fleet. †

DESTROYERTENDERS

ADNo. 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

No. Name Builder LaidDown Launched Comm.

AD 2 Melville NY Sbdg 11 Nov 1913 2 Mar 1915 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”TTNotes: Authorized 1912.

Servicerecord: Queenstown 1917–18. Damaged by boiler explosion off Panama, 26 Jul 1919 (5 killed). †

No. Name Builder LaidDown Launched Comm.

AD 3 Dobbin Phila. NYd 23 Dec 1919 5 May 1921 23 Jul 1924

AD 4 Whitney Boston NYd 23 Apr 1921 12 Oct 1923 2 Sep 1924

Displacement 10,600 tons, 8,154 GRT

Dimensions 483’10” (oa) 460’ (bp) x 61’ x 21’Figure9.2: 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.

Figure9.3: The submarine tender Savannah (AS 8) with some S-class submarines alongside. At left is the Bushnell (AS 2).

RT718X.indb 126 10/4/06 5:53:16 AM

Page 158: The New Navy 1883-1922

Auxiliaries and Tenders 127

Machinery 1 screw, Parsons geared turbine, 2 Bu.Mod. Thornycroft boilers, SHP 7000, 16 knots

Complement 452

Armament 8–5”/51, 4–3”/50AA, 2–6 pdr guns, 2–21” TTNotes: Authorized 1917–18. Sisters to submarine tender Holland.

Servicerecord:

3 Dobbin: †4 Whitney: †

No. Name Builder Launched Acquired Comm.

2140 Black Hawk Cramp 9 Jul 1913 13 Dec 1917 15 May 1918

ex-Santa Catalina

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 gunsNotes: Acquired from Grace Line.

Servicerecord: Mine force tender, North Sea, 1918–19. DesignatedAD9,1920. Converted from mine tender, 22 Oct 1920. Asiatic Fleet 1922–40. †

No. Name Builder Launched Acquired Comm.

3009 Bridgeport Bremer Vulkan 14 Aug 1901 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 gunsNotes: German vessel, interned at New Orleans.

Servicerecord: Brest, 1918. Designated AR2, 1920, then AD10. †

No. Name Builder Launched Acquired Comm.

AD 11 Altair Skinner & Eddy 10 May 1919 5 Dec 1921 6 Dec 1921

ex-Edisto

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

Tonnage 13,925 tons f/1, 7,052 GRT

Dimensions 423’9” (oa) 410’5” (bp) x 54’ x 27’3”

Figure 9.4: USS Prairie (AD 5), originally commissioned as an auxiliary cruiser in 1898.

Figure9.5: The destroyer tender Panther (AD 6) during the war in Europe with two trawlers alongside.

Figure9.6: The destroyer tender Melville (AD 2) in 1925. Figure9.7: The destroyer tender Black Hawk (AD 9).

RT718X.indb 127 10/4/06 5:53:17 AM

Page 159: The New Navy 1883-1922

128 The New Navy, 1883-1922

Machinery 1 screw, Curtis geared turbines, 3 S/E boilers, SHP 2500, 10.5 knots

Complement 531

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.

Servicerecords:

11 Altair: †12 Denebola: Mediterranean 1922–23. †13 Rigel: †

REPAIRSHIPS

No. Name Builder Launched Acquired Comm.

Vulcan American Sbdg (Philadelphia)

17 Sep 1884 2 May 1898 31 May 1898

ex-Chatham (1898)

Tonnage 3,530 tons, 2,729 GRT

Dimensions 265’4” (oa) x 40’ x 17’3”

Machinery 1 screw, compound,

Complement 197

Armament 2–6 pdrNotes: Iron hull. Purchased from Merchants & Miners Trans. Co.

Servicerecord: Blockade of Cuba 1898. Decomm 12 Jan 1899. Stricken 9 Jun 1899, sold 3 Jul 1899.

Laterhistory: Merchant Chatham 1899. Wrecked in St. Johns River, Fla., 14 Jun 1910.

No. Name Builder LaidDown Launched Comm.

AR 1 Medusa Puget Sd NYd 2 Jan 1920 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 gunsNotes: Similar hull to Dobbin class destroyer tenders. Machinery aft. Able to effect permanent and temporary repairs.

Servicerecord: Pacific Fleet. †

AR 2 Bridgeport: rec AD 10 AR 3 Prometheus: ex-AC 2AR 4 Vestal: ex-AC 1

SalvageVesselsSP‑ Name Builder Launched Acquired Comm.

2499 Biesbosch Wilmink (Holland) 1916 12 Aug 1918 18 Nov 1918

Tonnage: 484 GRT

Dimensions: 160’(oa) x 25’4” x 12’6”

Machinery: 1/TE, 8 knots

Complement: 45

Armament: 1-3”/50Notes: Dutch steel freighter

Servicerecord: 7th ND. Returned 13 May 1919.

Laterhistory: Merchant Biesbosch 1919. Foundered off Bridlington, England,

30 Dec 1923.

SP‑ Name Builder Launched Acquired Comm.

3395 Chesapeake Harlan 1900 31 Aug 1918 22 Mar 1919

3396 Manna Hatta Harlan 31 Mar 1900 7 Sep 1918 22 Mar 1919

Tonnage: 1,101 GRT

Dimensions: 220’(oa) 210’(bp) x 32’ x 12’

Machinery: 1/VTE, 1000 hp, 14 knots

Complement: 117

Armament: 1-3”/50

Figure9.8: The destroyer tender Rigel (AD 13). Notice the masts of her destroyers behind the ship.

Figure9.9:The repair ship Vestal (AR 4) at San Diego, 1921. She was originally built as a collier, converted in 1912.

Figure9.10:The salvage vessel Manna Hata (Id. 3396) in 1919.

RT718X.indb 128 10/4/06 5:53:18 AM

Page 160: The New Navy 1883-1922

Auxiliaries and Tenders 129

Notes: steel cargo ships.

Servicerecords:

Chesapeake: Brest, North Sea, 1919. Sold 27 Oct 1919 at Brest, France.Laterhistory: Merchant Restorer 1919. BU Baltimore 1937.

Manna Hatta: Brest 1919. Decomm 25 Oct 1919. Sold 3 Nov 1919 in Great Britain.Laterhistory: Merchant Reliant 1919. Foundered 400 m. west of Tory

Island, 29 May 1925.

SP‑ Name Builder Launched Acquired Comm.

1385 Favorite Buffalo SB 2 Feb 1907 23 Jan 1918 1 Feb 1918

Tonnage: 1,223 GRT

Dimensions: 196’(oa) 180’8”(bp) x 43’ x 9’

Machinery: 1/VTE, 1200 hp, 14 knots

Armament: 2-3”/50, 1-3”/50AAServicerecord: Brest 1918–19. Damaged in collision with tug Richmond, 10 Jan 1919. To Dept of Interior, 3 Apr 1920.

Laterhistory: Panama Canal 1931. Reacquired by USN, IX45, 24 Oct 1940. Sold to Peru 1948, renamed Guardian Rios. R58.

SP‑ Name Builder Launched Acquired Comm.

3780 I.J. Merritt Brown 8 Feb 1919 27 Aug 1919 27 Aug 1919

Tonnage: 794 GRT

Dimensions: 174’ (oa) 162’ (bp) x 34’ x 13’6”

Machinery: 1/VTE, 11 knotsNotes: wood wrecking steamer.

Servicerecord: 3rd ND. Sold 13 Dec 1919.

Laterhistory: Merchant I.J. Merritt 1920. se1923

SP‑ Name Builder Launched Acquired Comm.

2170 Relief Harlan 1907 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

Complement: 58Note: steel tug.

Servicerecord: 3rd ND. Returned 14 May 1919.

Laterhistory: Merchant Relief 1919. BU 1953 Baltimore.

SP‑ Name Builder Launched Acquired Comm.

3209 Rescue Brown 1899 24 Sep 1918 24 Sep 1918

Tonnage: 537 GRT

Dimensions: 160’4” (bp) x 32’2” x 14’10”

Machinery: 1/VTE, 11 knots

Armament: 1-3”/50; wood wrecking tug Service: 5th ND. Sold 15 May 1919.

Laterhistory: Merchant Rescue 1919, renamed Fillet 1927. Foundered off Montauk Point, NY, 3 Oct 1928.

SP‑ Name Builder Launched Acquired Comm.

1309 Resolute Gt.Lakes (Ashtabula) 1916 29 Aug 1918 10 Sep 1918

Tonnage: 453 GRT

Dimensions: 135’ (bp) x 30’ x 12’4”

Machinery: 1/VCServicerecord: 3rd ND. Sold 15 May 1919.

Laterhistory: Merchant Resolute. BU Jersey City, NJ 1955.

LIGHTER‑THAN‑AIRCRAFTTENDERMinelayers Shawmut and Aroostook, minesweepers Heron and Teal were converted to seaplane tenders around 1920.

No. Name Builder LaidDown Launched Comm.

AZ 1 Wright Hog Island 15 Feb 1919 26 Apr 1920 16 Dec 1921

LD as Skaneateles

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

Armament 2–5”/51, 2–3”/50AA gunsNotes: Converted by Tietjen & Lang to service airships. Converted to service airplanes, 1925.

Servicerecord: †

COLLIERSNaval auxiliaries with civilian crews sworn into the Navy, May 1917.

Name Builder Launched Acquired Comm.

Abarenda Edwards 11 Aug 1891 5 May 1898 20 May 1898

Tonnage 3,125 GRT, 4,670 D

Dimensions 320’ (oa) 314’ (bp) x 42’ x 23’6”

Machinery 1 screw, VTE, 2 S/E boilers, IHP 1,050, 9 knots

Complement 69

Armament 8–3 pdr

Figure9.11:The salvage tugFavorite(SP-1385) in dazzle camou-flage en route to Europe, 1918. Figure9.12:The aircraft tenderWright(AV 1).

RT718X.indb 129 10/4/06 5:53:19 AM

Page 161: The New Navy 1883-1922

130 The New Navy, 1883-1922

Notes: Steel hull. Merchant name retained.

Servicerecord: 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 AC13,1920. Rec AG14,1922. †

Name Builder Launched Acquired Comm.

Alexander Richardson Duck 29 Sep 1894 25 Apr 1898 1 Jun 1898

ex-Atala (1898)

Tonnage 3,250 GRT, 6,181 D

Dimensions 343’3” (oa) 330’ (bp) x 43’ x 23’

Machinery 1 screw, VTE, 2 cyl. boilers, IHP 1,026, 8.75 knots

Complement 68 / 39

Armament 2–3 pdr, 2–6 pdr

Servicerecord: Out of comm 2 Nov 1898–4 Mar 1900 and 15 Apr 1910–6 Jul 1911. Decomm 9 Aug 1913. Stricken 16 Aug 1913.

Laterhistory: Merchant Rio Pasig 1914. Missing en route Seattle-Vladivostok, 31 Dec 1915.

Name Builder Launched Acquired Comm.

Brutus Readhead 6 Feb 1894 21 Apr 1898 27 May 1898

ex-Peter Jebsen (1898)

Tonnage 3,077 GRT, 2000 D

Dimensions 332’6” (oa) 321’6” (bp) x 41’6” x 23’6”

Machinery 1 screw, VTE, 2 S/E boilers, IHP 1,200, 9 knots

Complement 64 / 40

Armament 2–6 pdr; (1910) 1–6 pdr; (1918) 4–5”/51.

Servicerecord: 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 AC15,1920. Decomm 17 Aug 1921, sold 29 Jul 1922. FFU

Name Builder Launched Acquired Comm.

Caesar Ropner 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

Servicerecord: Helped tow Dewey Drydock from Norfolk to Olongapo, Philippines, via Suez, 1905–06. NOTS. Designated AC16.Decomm 11 Jun 1922. Sold 22 Dec 1922.

Laterhistory: Merchant Mogul 1923. BU 1935 Yokohama.

Name Builder Launched Acquired Comm.

Cassius Reiherstieg 28 Feb 1883 24 May 1898 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

Armament 1–6 pdr

Servicerecord: Decomm 29 Dec 1898. To Army 26 Sep 1899.

Laterhistory: Army transport Sumner 1899. Wrecked off Barnegat Shoals, N.J., 11 Dec 1916.

Name Builder Launched Acquired Comm.

Hannibal Blumer 10 Mar 1898 16 Apr 1898 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”

Machinery 1 screw, VTE, 2 S/E boilers, IHP 1,100, 10 knots

Complement 50 / 33; (1918) 99.

Armament 2–2,” 1–1 pdr; (1918) 1–6”/40, 2–3”/50 guns.

Notes: Formerly British

Servicerecord: 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 AG1,1920. Surveying in Caribbean 1920–40. †

Name Builder Launched Acquired Comm.

Hector Wigham Richardson 6 Jun 1883 23 Apr 1898 22 Jun 1898

ex-Pedro, ex-Lilburn Tower

Tonnage 2,929 GRT

Dimensions 330’3” (wl) x 38’3” x 22’

Machinery 1 screw, compound, IHP 1,400

Armament 2–6 pdr

Notes: Captured off Havana by USS New York, 22 Apr 1898.

Servicerecord: Decomm 17 Sep 1898. Sold 10 Oct 1899.

Laterhistory: Merchant Hector 1900, renamed D.N. Luckenbach 1909.

Torpedoed and sunk by U-93 southwest of Brest, 27 Oct 1917.

Name Builder Launched Acquired Comm.

Justin Raylton Dixon 23 Dec 1890 23 Apr 1898 27 Apr 1898

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.

Servicerecord: Out of comm 17 Feb 1899–19 Sep 1900. Decomm 20 Dec 1915. Stricken 31 Dec 1915, sold 17 Feb 1916.

Laterhistory: Merchant Justin 1916, renamed G.M.Lawrence 1925, San Tomaso 1927, Marga 1930. BU 1933. Libau, Latvia.

Figure9.13:The collier Justin,purchased in 1898.

RT718X.indb 130 10/4/06 5:53:20 AM

Page 162: The New Navy 1883-1922

Auxiliaries and Tenders 131

Name Builder Launched Acquired Comm.

Lebanon Cramp 29 Sep 1894 6 Apr 1898 16 Apr 1898

Tonnage 1,486 GRT, 3,285 D

Dimensions 259’6” (oa) 249’ (bp) x 37’4” x 19’

Machinery 1 screw, VTE, 2 S/E boilers, IHP 1,000, 10 knots

Complement 58

Armament 2–6 pdr; (1918) 4–6 pdr

Notes: Merchant name retained.

Servicerecord: 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 AG2,1920. Decomm 6 Feb 1922. Sold 2 Jun 1922.

Laterhistory: Merchant Taboga 1922, renamed Homestead 1926. Wrecked in Humber Arm, Nfld., 26 Jul 1932.

Name Builder Launched Acquired Comm.

Leonidas Austin 23 Mar 1898 16 Apr 1898 21 May 1898

ex-Elizabeth Holland (1898)

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

Servicerecord: 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 AD7,1920. Decomm 28 Nov 1922. Sold 6 Jun 1922.

Laterhistory: merchant Elizabeth Holland 1922. BU 1922.

Name Builder Launched Acquired Comm.

Marcellus Mounsey 5 Apr 1879 13 Jun 1898 28 Sep 1898

ex-Titania (1898), ex-C. Fellinger (1886), ex-Mercedes (1881)

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

Servicerecord: 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 Launched Acquired Comm.

Merrimac Swan Hunter 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

Servicerecord: Sunk as blockship at entrance to Santiago de Cuba harbor, 3 Jun 1898.

Name Builder Launched Acquired Comm.

Nanshan Grangemouth 16 Nov 1895 6 Apr 1898 6 Apr 1898

Tonnage 2,200 GRT, 4,950 D

Dimensions 300’ (oa) 287’ (bp) x 39’1” x 21’3”

Machinery 1 screw, VTE, 2 S/E boilers, IHP 1400, 10 knots

Complement 45 /39 (1918) 80

Armament none; (1918) 4–6 pdr

Notes: Purchased at Hong Kong. Merchant name retained.

Servicerecord: 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 AG3,1920. Target repair ship, 1919–22. Decomm 18 Jan 1922. Sold 29 Jul 1922 and BU Oakland, Cal.

Name Builder Launched Acquired Comm.

Nero Thompson 8 Dec 1894 30 Jun 1898 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

Armament 4–3,” 4–6 pdr; (1918) 1–3”/50, 4–6 pdr

Servicerecord: 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, refloated 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 AC17,1920. Decomm 12 Sep 1921. Sold 29 Jul 1922 and BU Oakland, Cal.

Name Builder Launched Acquired Comm.

Pompey Austin 1 Apr 1897 19 Apr 1898 26 May 1898

ex-Harlech (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

Servicerecord: Out of comm 18 Jan 1899- 6 Jul 1911. Torpedo boat tender, 1911. Philippines 1911–21. Designated AF5,1920. Decomm 5 Jul 1921. Stricken 28 Mar 1922; to War Dept, 12 Jul 1922.

Laterhistory: Merchant Pompey, renamed Samal 1931. Sunk by Japanese aircraft in Philippines, Dec 1941.

Name Builder Launched Acquired Comm.

Saturn Harlan 1890 2 Apr 1898 11 Apr 1898

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

Complement 74 / 39; (1918) 124

Armament 2–6 pdr; (1918) 1–6”/50, 2–3”/50

Notes: Merchant name retained.

Servicerecord: 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 AG4,1920. Decomm 17 Mar 1922. Sold 25 Sep 1922, BU.

Name Builder Launched Acquired Comm.

Scindia Henderson 13 Jun 1890 12 May 1898 21 May 1898

Tonnage 4,534 GRT, 7,500 D; (1910) 9,250 D.

Dimensions 387’6”(oa) 375’4” (bp) x 46’6” x 25’

RT718X.indb 131 10/4/06 5:53:21 AM

Page 163: The New Navy 1883-1922

132 The New Navy, 1883-1922

Machinery 1 screw, VTE, 3 S/E boilers, IHP 3,000, 12 knots

Complement 108

Armament 2–3,” 2–6 pdr; (1918) 4–6 pdr

Notes: Merchant name retained.

Servicerecord: Out of comm 27 May-23 Dec 1899. Renamed Ajax,31 Dec 1900. Out of comm16 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 AC14,1920. †

Name Builder Launched Acquired Comm.

Scipio Denny 12 Mar 1880 5 May 1898 never

ex-Ravenna

Tonnage 6,864 D

Dimensions 383’ (wl) x 40’ x 23’6”

Machinery 1 screw, compound, IHP 2400, 14.5 knots

Armament none

Notes: Found abandoned at sea off Cuba, 5 May 1898.

Servicerecord: No service, conversion canceled 20 Jun 1898. Stricken 15 Jun 1899, sold 28 Dec 1899.

Laterhistory: Merchant Scipio 1900. Destroyed by fire en route Cartagena/Antwerp, 3 Jan 1902.

Name Builder Launched Acquired Comm.

Southery Thompson 27 May1889 16 Apr 1898 2 May 1898

ex-Southery, ex-Lonoconing, ex-Southery

Tonnage 2,068 GRT, 3,100 D

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

Servicerecord: Decomm 18 Feb 1899. Prison ship, Norfolk 1900, Boston 1902, Portsmouth 1903–1913. RS Portsmouth 1918–22, Boston 1922–33. Designated IX26, 1920. †

Name Builder Launched Acquired Comm.

Sterling Duncan 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

Notes: Merchant name retained.

Servicerecord: 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.

Laterhistory: Merchant Llai Llai 1919. Sunk in collision with cruiser O’Higgins at Iquique, Chile, 11 Mar 1920.

No. Name Builder LaidDown Launched Comm.

AC 1 Vestal New York NYd 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

ex-Ontario (Oct 1905)

Displacement 12,585 tons

Dimensions 465’9” (oa) 450’ (bp) x 60’1” x 26’

Machinery 2 screws, VTE, 6 B&W, IHP 7,500, 16 knots

Complement 92 (1918) 362; Prometheus: 196

Armament 4–3”/50; (1918) 4–5”/50, 1–3”/50AA.Notes: Authorized 1904. Converted to repair ships, 1912.

Servicerecords:

1 Vestal: Out of comm 25 Oct 1912- 3 Sep 1913, recomm as repair ship. Mexican intervention 1914. Queenstown, 1917–18. Designated AR4,1920. †

2 Prometheus: Out of comm 7 Apr 1913- 23 Dec 1914, recomm as repair ship.

Brest 1918. Haiti 1919–20. Designated AR3,1920. †

No. Name Builder LaidDown Launched Comm.

AC 3 Jupiter Mare I NYd 18 Oct 1911 24 Aug 1912 7 Apr 1913

AC 4 Cyclops Cramp 2 Jun 1909 7 May 1910 7 Nov 1910

AC 8 Neptune Maryland 23 Mar 1910 21 Jan 1911 20 Sep 1911

Displacement 19,360 tons (Neptune: 19,375 tons)

Dimensions 542’ (oa) 520’ (wl) x 65’ x 27’8”

Machinery 2 screws, VTE, IHP 7,200, 14 knots

(1918) GE turbine, electric drive, 3 D/E boilers

Neptune: Westinghouse turbine, reduction gear. 3 D/E boilers

Complement 94; (1918) 163

Armament (1918) 4–4”/50Notes: Authorized 1908–09. Re-engined 1918.

Servicerecords:

3 Jupiter: Mexican intervention 1914. Damaged by fire in hold at Mare Island, 18 Mar 1914. NOTS. Collision with schooner Horatio G. Foss, 28 May 1918. Decomm 20 Mar 1920. Converted to first aircraft carrier, rec CV1, 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. †

No. Name Builder LaidDown 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

Figure9.14:The collier Jupiter(AC 3) before the war. The inscrip-tion on her bow reads “Auxiliary U.S. Navy Jupiter.” In 1920 she was converted to the Navy’s first aircraft carrier, the Langley.(see p. 19).

RT718X.indb 132 10/4/06 5:53:22 AM

Page 164: The New Navy 1883-1922

Auxiliaries and Tenders 133

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”/50Notes: Authorized 1908.

Servicerecords:

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.Laterhistory: 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.Laterhistory: 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 LaidDown Launched Comm.

AC 9 Proteus Newport News 31 Oct 1911 14 Sep 1912 9 Jul 1913

AC 10 Nereus Newport News 4 Dec 1911 26 Apr 1913 10 Sep 1913

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 179

Armament 4–4”/50Notes: Authorized 1910.

Servicerecords:

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 Builder LaidDown 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

Displacement 19,250 tons, 10,650 GRT

Dimensions 536’(oa) 514’(bp) x 65’ x 27’8”

Machinery 2 screws, VTE, 3 D/E boilers, SHP 6800, 14.4 knots

Complement 179

Armament 4–4”/50

Notes: Authorized 1911. Two similar ships, Achilles and Ulysses, were owned by the Panama Canal Co.

Servicerecords:11 Orion: Mexican intervention 1914. NOTS. †12 Jason: Damaged by fire while fitting out, 8 Mar 1913. “Xmas Ship” to

Europe, 1914. NOTS. †

AC 13 AbarendaAC 14 AjaxAC 15 BrutusAC 16 CaesarAC 17 Nero

SUPPLYSHIPS

Name Builder Launched Acquired Comm.

Celtic Workman Clark 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

Complement 103 / 147

Armament none; (1910) 2–6 pdr; (1918) 4–3”/50, 1–3”/50AA

Notes: Reboilered 1918.

Servicerecord: 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 AF2,1920. Decomm 23 Jun 1922. Sold 17 Jan 1923 at Manila.

Laterhistory: Merchant Celtic 1923. BU 1929 Osaka, Japan.

Name Builder Launched Acquired Comm.

Culgoa Thompson 25 Oct 1889 4 Jun 1898 3 Dec 1898

Tonnage 3,444 GRT, 6,000 D

Dimensions 346’4” (oa) 334’4”(bp) x 43’ x 21’9”

Machinery 1 screw, VTE, 2 D/E Scotch boilers, IHP 2,350, 14.6 knots

Complement 40 / 121; (1918) 189

Armament 3–6 pdr; (1910) 2–1 pdr; (1918) 4–3”/50

Notes: Merchant name retained.

Servicerecord: 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 AF3,1920.Decomm 31 Dec 1921. Sold 25 Jul 1922.

Laterhistory: Merchant Champlain 1923. BU 1924 New York.

Figure9.15:The collierJason(AC12), before the war. Figure9.16:The storeshipCeltic(AF2)at San Diego, 1920.

RT718X.indb 133 10/4/06 5:53:22 AM

Page 165: The New Navy 1883-1922

134 The New Navy, 1883-1922

Name Builder Launched Acquired Comm.

Supply Cramp 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

Notes: Former American Line trans-Atlantic liner.

Servicerecord: 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.

Name Builder Launched Acquired Comm.

Zafiro Hall Russell 16 Jan 1884 9 Apr 1898 10 Apr 1898

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

Notes: Purchased at Hong Kong. Merchant name retained. Civilian manned.

Servicerecord: 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.

Laterhistory: Merchant Zafiro 1911, renamed Bowler 1917, Belen Quezada 1921. RR 1930.

CargoShipsAK 1 HoustonAK 2 KitteryAK 3 Newport NewsAK 4 BathAK 5 GulfportAK 6 BeaufortAK 7 PensacolaAK 8 AstoriaAK 9 Long Beach

AK 10 Quincy

AK 11 Robert L. Barnes

No. Name Builder LaidDown Launched Comm.

AK 13 Capella 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

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”/50AAServicerecords:

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 Builder LaidDown Launched Comm.

AK 12 Arcturus Beth (Wilmington)

1920 5 Jun 1920 1 Feb 1922

ex-Gold Star, LD as Benwood

AK 14 Regulus 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”/50AAServicerecords:

AK 12 Arcturus: Acquired 8 Nov 1921. Rec AG12 and renamed Gold Star, 12 May 1922. †

AK 14 Regulus: Acquired 7 Nov 1921, not comm. †

Figure 9.17: The supply ship Culgoa (later AF 3), probably in 1906. She was purchased in 1898.

Figure9.18:The cargo shipKittery(AK 2). She was originally a German freighter seized in 1917.

RT718X.indb 134 10/4/06 5:53:23 AM

Page 166: The New Navy 1883-1922

Auxiliaries and Tenders 135

AMMUNITIONSHIPS

No. Name Builder LaidDown Launched Comm.

AE 1 Pyro Puget Sd NYd 9 Aug 1918 16 Dec 1919 10 Aug 1920

AE 2 Nitro Puget Sd NYd 19 Mar 1919 16 Dec 1919 2 Apr 1921

Displacement 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”/50AAServicerecords:

AE 1 Pyro: †AE 2 Nitro: †

REFRIGERATORSHIPS

Name Builder Launched Acquired Comm.

Glacier Thompson 22 Jul 1891 1 Jul 1898 5 Jul 1898

ex-Delmonico (12 Jul 1898), ex-Port Chalmers (6 Jul 1898)

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

Servicerecord: Asiatic Stn 1899–1903. Philippine campaign. Out of comm 1 Aug-15 Dec 1903 and 30 Jul-15 Sep 1904. Great White Fleet. Pacific Fleet 1909–18. Mexican intervention 1914. NOTS. Designated AF4,1920. Decomm 6 Mar 1922. Sold 17 Aug 1922.

Laterhistory: Merchant Glacier 1923, renamed Carbella 1941, Presidente Juarez 1945. BU 1956 Inverkeithing.

No. Name Builder LaidDown Launched Comm.

AF 1 Bridge Boston NYd 21 Jun 1915 18 May 1916 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

Armament 4–5”/50, 1–3”/50AA gunsNotes: Authorized 1913. First built for the purpose store ship.

Servicerecord: NOTS. Eastern Mediterranean 1922–23. †

AF 2 Celtic: supply shipAF 3 Culgoa: supply shipAF 4 GlacierAF 5 Pompey: collier

AF 6 Rappahannock: NOTS

No. Name Builder LaidDown Launched Comm.

AF 7 Arctic Moore 18 Mar 1918 4 Jul 1918 7 Nov 1921

ex-Yamhill

AF 8 Boreas Moore 19 Mar 1918 4 Jul 1918 6 Aug 1940

ex-Yaquina

AF 9 Yukon Moore 30 Dec 1918 7 Jun 1919 6 Dec 1921

ex-Mehanno

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 gunsNotes:Boreas acquired and laid up.

Figure9.21:The storeship Glacier(AF 4) at San Diego, 1920. She was acquired in 1898.

Figure9.20:The ammunition shipNitro(AE 2). She and her sis-ter were built specially for the transportation of explosives.

Figure 9.19: The cargo ship Gold Star (AG 12). Station ship at Guam during the 1920s. (Official U.S. Navy Photograph)

RT718X.indb 135 10/4/06 5:53:24 AM

Page 167: The New Navy 1883-1922

136 The New Navy, 1883-1922

Servicerecords

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. †

TANKERS

Name Builder Launched Acquired Comm.

Arethusa Craig Taylor 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”

Machinery 1 screw, VTE, 2 D/E Scotch boilers, IHP 1,227, 10 knots; (1918) 4 B&W blrs, IHP 1700.

Complement 84

Armament 5–6 pdr; (1910) none; (1918) 4–3”/50

Notes: Refitted 1910.

Servicerecord: 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 AO7,1920. Decomm 28 Jun 1922. †

No. Name Builder LaidDown Launched Comm.

13 Kanawha Mare I NYd 8 Dec 1913 11 Jul 1914 5 Jun 1915

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 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

Armament 4–4”/50; Brazos, Neches, Pecos: 4–5”/51, 2–3”/50AANotes: Authorized 1912–15 as Fuel Ships 13–18. Maumee was first USN surface ship powered by diesel engines.

Servicerecords:

Kanawha: NOTS. Designated AO1,1920. †Maumee: NOTS. Designated AO2,1920. Decomm 9 Jun 1922. †Cuyama: Fitted to transport aircraft. NOTS. Collided with m/v Pioneer, 3 Jun

1918. Designated AO3,1920. †Brazos:Designated AO4,1920. Eastern Mediterranean 1922. †Neches: Designated AO5,1920. †Pecos:Designated AO6,1920. †AO 7 ArethusaAO 8 Sara Thompson: ex NOTSAO 14 R.L. Barnes: rec AK 11

No. Name Builder LaidDown Launched Comm.

AO 9 Patoka Newport News 17 Dec 1918 26 Jul 1919 13 Oct 1919

AO 11 Sapelo Newport News 3 May 1919 24 Dec 1919 19 Feb 1920

AO 12 Ramapo Newport News 16 Jan 1919 11 Sep 1919 15 Nov 1919

AO 13 Trinity Newport News 10 Nov 1919 3 Jul 1920 4 Sep 1920

AO 18 Rapidan Newport News 17 Feb 1919 25 Oct 1919 1 Jan 1922

AO 19 Salinas Newport News 10 Apr 1919 5 May 1920 16 Dec 1921

ex-Hudsonian

Figure9.22:The storeship Bridge(AF 1) at Brooklyn, June 21, 1917, shortly after being commissioned. She was the first Navy-built refrigerator ship.

Figure9.24:The oiler Kanawha(AO 1) at Greenock, Scotland, during the war.Figure9.23:The storeshipArctic(AF 7) in the East River, New

York.

RT718X.indb 136 10/4/06 5:53:25 AM

Page 168: The New Navy 1883-1922

Auxiliaries and Tenders 137

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

Armament 2–5”/51, 2–3”/50 AANotes: Tippecanoe acquired and laid up.

Servicerecords:

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. †

No. Name Builder LaidDown Launched Comm.

AO 10 Alameda 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

Displacement 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

Armament 2–5”/51, 2–3”/50 AA gunsNotes: Mattole acquired and laid up.

Servicerecords:

Alameda: NOTS. Damaged by explosion and fire off Cape Henry, Va., 19 Nov 1921. Decomm 29 Mar 1922. Stricken 8 Aug and sold 9 Aug 1922.Laterhistory: Merchant Olean 1923, renamed Sweep 1943. Reacquired as IX143, 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. †

DISTILLINGSHIPS

No. Name Builder Launched Acquired Comm.

Iris Leslie 22 Oct 1885 25 May 1898 1 Aug 1898

ex-Menemsha, ex-Dryden (1895)

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 pdrServicerecord: 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.

Laterhistory: Merchant Iris 1917. Used for merchant marine training 1917–18. BU 1928.

Name Builder Launched Acquired Comm.

Niagara Roach 28 Apr 1877 11 Apr 1898 16 Apr 1898

Tonnage 5,221 tons; 2,265 GRT

Dimensions 274’ (bp) x 38’ x 19’6”

Machinery 1 screw, vertical compound, IHP 1600, 12 knots

Complement 57

Armament 2–6 pdr

Notes: Acquired from Ward Line.

Servicerecord: Decomm 14 Oct 1898. Stricken 20 Apr 1899, sold 19 Jul 1899.

Laterhistory: Merchant Niagara 1899, renamed Brunswick 1907, Truxillo 1918.

BU 1925.

Name Builder Launched Acquired Comm.

Rainbow Laing 1 Jul 1890 29 Jun 1898 18 Jul 1898

ex-Norse King (1898)

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.

Figure9.25:The oilerCuyama(AO 3), about 1920. The funnel of another ship can be seen behind.

Figure 9.26: The USS Iris, acquired in 1898 to provide fresh water.

RT718X.indb 137 10/4/06 5:53:26 AM

Page 169: The New Navy 1883-1922

138 The New Navy, 1883-1922

Servicerecord: 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 AS7,1920. Far East 1921–24. †

TRANSPORTS

Name Builder Launched Acquired Comm.

Resolute Delaware River 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

Notes: Acquired from Old Dominion Line. Converted by Morgan IW.

Servicerecord: Fleet scout off Cuba. Decomm 15 Dec 1899. To War Dept. 22 Jan 1900.

Laterhistory: Army transport Rawlins 1900. Merchant Powhatan 1902, renamed Cuba 1920, Seneca 1925. Burned and sank at Hoboken, N.J., 30 Dec 1927. Refloated 2 Sep 1928 and BU.

Name Builder Launched Comm.

City of Peking Roach 13 May 1874 10 May 1898

Tonnage 5,080 GRT

Dimensions 423’ x 48’ x 24’

Machinery 1 screw, vertical compound, 4 boilers, 14 knots

Armament 2–3 pdrNotes:Four masts, two funnels.Chartered from Pacific Mail Line.

Servicerecord: Iron hull. Decomm 1 Sep 1898.

Laterhistory: Merchant City of Peking, 1898. BU 1910.

Name Builder Launched Acquired Comm.

Manila Ramage & Ferguson 18 Aug 1883 May 1898 20 Jul 1898

ex-Manila, ex-Carriedo (1886)

Tonnage 1,900 D; (1910) 1,750 D.

Dimensions 209’9” (bp) x 31’2” x 13’3”

Machinery 1 screw, 2 cyl.compound engines, 2 S/E Scotch boilers, IHP 750, 9 knots

Complement 102

Armament 2-4.7”, 2–3 pdr

Notes: Ex-Spanish. Captured aground in Bakor Bay, Philippines, May 1898. Iron hull.

Servicerecord: Philippine campaign. Decomm 1 Jul 1903. Prison ship, Mare Island, 1907–13. Stricken 7 May 1913.

Laterhistory: Merchant Manila 1913, renamed Wanli 1920. Sunk in collision

with m/v Teli off Shantung peninsula, China, 21 May 1923.

Name Builder Launched Acquired Comm.

General Alava McMillan 8 May 1895 21 Feb 1900 9 Mar 1900

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

Complement 96

Armament 2–6 pdr, 2–3 pdr; (1918) 2–6 pdr

Notes: Captured from Spain 1898.

Servicerecord: Philippine campaign. Out of comm 24 Jan 1903–11 Jun 1904, 26 Feb-18 Dec 1906. Designated AG5,1920. †

Name Builder Launched Acquired Comm.

Hancock Elder 18 Mar 1879 8 Nov 1902 20 Nov 1902

ex-USAT Hancock (1902), ex-Arizona (1898)

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.

Servicerecord: 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 AP3,1920.Rec IX12, 24 Apr 1922. †

Lawton, see auxiliary cruiser Badger (p. 32), reacquired 12 Nov 1902, stricken 24 Apr 1907.

Figure9.27:The submarine tender Rainbow(AS 7) during the war in dazzle paint. She was acquired in 1898 for use as a distill-ing ship to provide fresh water.

Figure9.28:The small transport Manila,captured in the Philip-pines, 1898.

RT718X.indb 138 10/4/06 5:53:27 AM

Page 170: The New Navy 1883-1922

Auxiliaries and Tenders 139

No. Name Builder LaidDown Launched Comm.

AP 1 Henderson Phila. NYd 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 gunsNotes: 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.

Servicerecord: Damaged by fire 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 Builder LaidDown Launched Comm.

AP 4 Argonne Hog Island 22 Nov 1918 24 Feb 1920 8 Nov 1921

AP 5 Chaumont Hog Island 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

Armament noneNotes: Acquired 3 Nov 1921 from War Department.

Servicerecords:

Argonne: †Chaumont: Acquired 3 Nov 1921. †

TroopTransportsNo. Name Builder Launched Acquired Comm.

3005 Aeolus Schichau 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”

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 pdrNotes: NGL liner seized at New York 6 Apr 1917.

Servicerecord: 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.

Laterhistory: Merchant Aeolus 1919, renamed City of Los Angeles 1923.

Reengined 1924. BU 1937 Osaka.

No. Name Builder Launched Acquired Comm.

3004 Agamemnon Vulcan 12 Aug 1902 22 May 1917 21 Aug 1917

ex-Kaiser Wilhelm II (5 Sep 1917)

4508 Mount Vernon 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”

Mount Vernon: 706’6” (oa) 685’4” (bp) x 72’2” x 31’6”

Machinery 2 screws, VQE, 4 D/E & 4 S/E boilers, IHP 45000, 24 knots

Complement Agamemnon: 962; Mount Vernon: 523; troops 5800

Armament 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.

Servicerecords:

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.Laterhistory: 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.Laterhistory: Merchant Mount Vernon 1919. BU 1940 Baltimore

No. Name Builder Launched Acquired Comm.

3006 America Harland & Wolff 20 Apr 1905 17 Jul 1917 6 Aug 1917

ex-Amerika ( Apr 1917)

Tonnage 22,622 GRT; 41,500 D

Figure 9.29: The transport General Alava during the 1900s. Acquired after the Spanish-American War in the Philippines.

Figure9.30:The transport Mount Vernon(Id. 4508) after the war. She was the former German liner Kronprinzessin Cecilie.

RT718X.indb 139 10/4/06 5:53:28 AM

Page 171: The New Navy 1883-1922

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.

Servicerecord: 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), refloated 21 Nov, completed Feb 1919. Decomm and trfd to War Dept, 26 Sep 1919.

Laterhistory: As USAT, carried Czech Legion from Vladivostok, May 1920. Merchant America, 1920. USAT Edmund B. Alexander, 1941. BU 1957 Baltimore.

No. Name Builder Launched Acquired Comm.

3007 Antigone Tecklenborg 8 Dec 1900 12 Jul 1917 5 Sep 1917

ex-Neckar (6 Sep 1917)

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

Armament 4–5”/51, 2–1 pdr guns

Notes: German, NGL, interned at Baltimore Sep 1914.

Servicerecord: C&TF war 8/16526, postwar 8/22065. Decomm and trfd to War Dept, 24 Sep 1919.

Laterhistory: Merchant Antigone 1919, renamed Potomac 1921. BU 1927

Baltimore.

No. Name 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

… Tenadores Workman Clark 28 Mar 1913 12 Apr 1918 17 Apr 1918

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

Complement 232, troops 2100 and 1200

Armament 4–5”/50, 2–1 pdr guns

Notes: United Fruit Co.

Servicerecords:

Calamares: C&TF war 5/7657, postwar 5/10113. Decomm 19 Aug and returned, 18 Sep 1919.Laterhistory: Merchant Calamares 1919. Reacquired as Calamares(AF18),12 Dec 1941. Sold 1946, BU 1948. Baltimore.

Pastores: C&TF war 6/9928, postwar 8/14000. Decomm and returned, 8 Oct 1919.Laterhistory: Merchant Pastores 1919. Reacquired as Pastores(AF16), 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.

No. Name Builder Launched Acquired Comm.

1409 Covington Schichau 24 Jul 1908 26 Jul 1917 28 Jul 1917

ex-Cincinnati (Apr 1917)

Tonnage 16,339 GRT, 41,500 D

Dimensions 607’ (oa) 582.3 (bp) x 65.4 x (U)

Machinery 2 screws, VQE, IHP 11000, 15.5 knots

Complement 776 troops 4100

Armament 4–6”

Notes: HAPAG liner interned at Boston, Aug 1914. Sister Cleveland acquired 1919 (see p.149).

Servicerecord: C&TF war 6/21628. Torpedoed and sunk by U-86 off Brest, 1 Jul 1918 (6 dead).

No. Name Builder Launched Acquired Comm.

3010 De Kalb Vulcan 18 Jun 1904 Apr 1917 12 May 1917

ex-Prinz Eitel Friedrich (1917)

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 gunsNotes: NGL, former German auxiliary cruiser, interned at Norfolk Apr 1915. Used briefly as auxiliary cruiser 1917.

Servicerecord: C&TF war 11/11334, postwar 8/20332. Decomm 22 Sep and stricken 23 Sep 1919.

Laterhistory: Merchant Mount Clay 1921. BU 1934 Baltimore.

No. Name Builder Launched Acquired Comm.

1902 Finland Cramp 21 Jun 1902 24 Apr 1918 26 Apr 1918

1541 Kroonland Cramp 20 Feb 1902 22 Apr 1918 25 Apr 1918

Tonnage 12,770 and 12,760 GRT, 22,000 D

Dimensions 580’ (oa) 560’ (bp) x 60’2” x 31’4”

Machinery 2 screws, VTE, 9 S/E boilers, IHP 10700, 15.7 knots

Complement 414, troops 3800

Armament 4–4”/50, 2–1 pdr gunsNotes: American Line, acquired from US Army. Four masts, two funnels.

Servicerecords:

Finland: C&TF war 5/12654, postwar 8/27762. Torpedoed off French coast, 28 Oct 1917. Decomm and stricken 15 Nov 1919.Laterhistory: Merchant Finland. BU 1928 Blyth.

Kroonland: C&TF war 5/14125, postwar 8/23598. Stricken 1 Oct 1919.

Laterhistory: Merchant Kroonland. BU 1927 Genoa.

No. Name Builder Launched Acquired Comm.

3018 George Washington Vulcan 10 Nov 1908 6 Apr 1917 6 Sep 1917

Tonnage 25,570 GRT, 39,435 D

Dimensions 722’5” (oa) 699’1” (bp) x 78’2” x 33’

Machinery 2 screws, VQE, 8 D/E & 4 S/E boilers, IHP 22000, 18.5 knots

Complement 949, troops 6500

Armament 4–5”/51, 2–1 pdr gunsNotes: NGL liner. Interned at New York, Aug 1914. Four masts, two funnels.

Figure9.31:USSPastores(Id. 4540), a troopship acquired during the war from the United Fruit Co.

RT718X.indb 140 10/4/06 5:53:29 AM

Page 172: The New Navy 1883-1922

Auxiliaries and Tenders 141

Servicerecord: 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.

Laterhistory: Merchant George Washington 1920. Reacquired as Catlin(AP19),28 Jan 1941. Sold 1941, merchant George Washington, to USAT, 1942. BU

1951 Baltimore.

No. Name Builder Launched Acquired Comm.

4569 Great Northern Cramp 7 Jul 1914 19 Sep 1917 3 Nov 1917

… Northern Pacific Cramp 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

Armament 4–6”/50, 2–1 pdr gunsNotes: Built for passenger service on the Pacific coast.

Servicerecords:

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.Laterhistory: USAT Great Northern, 1919. Reacquired by USN as AG9, fleet flagship, 3 Aug 1921. RenamedColumbia, 17 Nov 1921. Decomm 4 Mar 1922.Laterhistory: Merchant H.F. Alexander 1922. Transport George S. Simonds 1942, H.F. Alexander 1946. BU 1948 Baltimore.

Northern Pacific: C&TF war 9/20711, postwar 4/8117. Ran aground off Fire Island, NY, with 2,100 troops, 1 Jan 1919 (all saved). Refloated 18 Jan 1919. Decomm and returned 20 Aug 1919.Laterhistory: Merchant Northern Pacific. Destroyed by fire off Cape

May, NJ, 7 Feb 1922.

No. Name Builder Launched Acquired Comm.

1663 Harrisburg Thomson 23 Oct 1888 17 Apr 1918 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

Armament Harrisburg: 2–6”/50, 2–4”/50, 2–1 pdr guns

Plattsburg: 3–6”/40, 2–3”/50, 2–1 pdr gunsNotes: Served as auxiliary cruisers in 1898. (see p. 33). Reengined in 1901; one funnel removed. Chartered from International Mercantile Marine Co. (Inman Line).

Servicerecords:

Harrisburg: C&TF war 4/9855, postwar 6/14140. Decomm and returned 25 Sep 1919.Laterhistory: Merchant Philadelphia 1919. BU 1923.

Plattsburg: C&TF war 4/8776, postwar 7/14634. Decomm and returned 6 Oct 1919.Laterhistory: Merchant New York 1919. BU 1923.

No. Name Builder Launched Acquired Comm.

1280 Henry R. Mallory Newport News 19 Aug 1916 13 Apr 1918 17 Apr 1918

Tonnage 6,063 GRT, 11,000 D

Dimensions 440’2” (oa) 424’3” (bp) x 54’6” x 24’

Machinery 1 screw, VTE, 4 S/E boilers, IHP 4800, 15 knots

Complement 199, troops 2000

Armament 4–5”/40, 2–1 pdr gunsNotes: Mallory Lines. Built for New York-Galveston service.

Figure 9.33: The transport Northern Pacific aground off Fire Island, New York, 1 Jan 1919. All 2,100 soldiers on board return-ing from Europe were saved, including over 1,000 wounded.

Figure9.34:The transport Harrisburg(Id. 1663) in dazzle paint at Brooklyn Navy Yard, 1918. She was the former linerCity of Parisand served as the auxiliary cruiserYalein 1898.

Figure9.32:The transport George Washington (Id. 3018), the ship which President Wilson traveled on to France in 1919. (Official U.S. Navy Photograph)

RT718X.indb 141 10/4/06 5:53:29 AM

Page 173: The New Navy 1883-1922

142 The New Navy, 1883-1922

Servicerecord: C&TF war 6/9756, postwar 7/12143. Trfd to War Dept, 23 Oct 1919.

Laterhistory: Merchant Henry R. Mallory 1919. Torpedoed and sunk by U-402 west of Ireland, 7 Feb 1943.

No. Name Builder Launched Acquired Comm.

1408 Huron Vulcan 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.

Servicerecord: 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.

Laterhistory: Merchant Huron 1919, renamed City of Honolulu 1922. Burned at sea 670 miles west of Los Angeles, 13 Oct 1922, and sunk by gunfire of

USCGC Shawnee on the 17th.

No. Name Builder Launched Acquired Comm.

2708 Koningin der Nederlanden

Nederland SBM 15 Mar 1911 Mar 1918 4 Apr 1918

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

Armament 4–6”/50, 2–1 pdr guns

Notes: Dutch liner.

Servicerecord: C&TF war 3/6283, postwar 6/11339. NOTS. Decomm and returned 7 Nov 1919.

Laterhistory: Merchant Koningin der Nederlanden. BU 1932 Hendrik-Ido-Ambacht.

No. Name Builder Launched Acquired Comm.

2700 Lenape Newport News 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.

Servicerecord: C&TF war 6/8975, postwar none. Stricken and returned to Army, 28 Oct 1918.

Laterhistory: Merchant Lenape 1919. Beached on fire at Lewes, Del., 18 Nov

1925. BU 1926 Baltimore.

No. Name Builder Launched Acquired Comm.

1326 Leviathan Blohm & Voss 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

Notes: HAPAG liner, interned at New York, Aug 1914. Two masts, three funnels. Largest ship in the world when built.

Servicerecord: C&TF war 10/96804, postwar 9/93746. Decomm and returned, 29 Oct 1919.

Laterhistory: Merchant Leviathan. BU 1938 Rosyth.

No. Name Builder Launched Acquired Comm.

1644 Louisville Cramp 24 Nov 1894 26 Apr 1918 27 Apr 1918

ex-St. Louis (1917)

1643 St. Paul Cramp 10 Apr 1895 Apr 1918 never

Tonnage 11,629 and 10,230 GRT, 14,000 D

Dimensions 535’6” (bp) x 63’ x 27’5”

Machinery 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

Figure9.36:The transportLeviathan(Id. 1326) at Hoboken, New Jersey, 1917. As the German linerVaterland 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.

Figure9.35: USS Koningin der Nederlanden (Id. 2708), a former Dutch liner, in 1919.

RT718X.indb 142 10/4/06 5:53:30 AM

Page 174: The New Navy 1883-1922

Auxiliaries and Tenders 143

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.

Servicerecords:

Louisville: C&TF war 4/9247, postwar 7/14823. Decomm 9 Sep 1919. Returned 11 Sep 1919.Laterhistory: Merchant St. Louis. Burned while refitting at Hoboken, 8 Jan 1920, not repaired. BU 1924 Genoa.

St. Paul: Capsized at pier at New York, 28 Apr 1918 (2 killed); refloated 11 Sep 1918. Conversion canceled, Nov 1918. Stricken and returned, 24 Mar 1919.Laterhistory: Merchant St. Paul, no service. BU 1923 Wilhelmshaven.

No. Name Builder Launched Acquired Comm.

3011 Madawaska Vulcan 20 Jul 1907 6 Apr 1917 27 Aug 1917

ex-Konig Wilhelm II (15 Sep 1917)

Tonnage 9,410 GRT, 15,000 D

Dimensions 508’ (oa) 490’4” (bp) x 55’3” x 27’5”

Machinery 2 screws, VQE, 3 D/E & 1 S/E boilers, IHP 7800, 15.5 knots

Complement 521, troops 2800

Armament 4–6”/40, 2–1 pdr guns

Notes: Hapag liner, interned at New York Aug 1914.

Servicerecord: C&TF war 9/17932, postwar 7/16978. Decomm and trfd to War Dept, 2 Sep 1919.

Laterhistory: USAT Madawaska, renamed U.S. Grant 1922. Reacquired as U.S. Grant(AP29), 16 Jun 1941. Returned 1945 and BU 1948 Baltimore.

No. Name Builder Launched Acquired Comm.

1633 Manchuria NY Sbdg 2 Nov 1903 10 Apr 1918 25 Apr 1918

LD as Minnekahda

1615 Mongolia 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 Pacific Mail Steamship Co. Four masts, one funnel.

Servicerecords:

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.Laterhistory: 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.Laterhistory: Merchant Mongolia 1919, renamed President Fillmore 1929, Panamanian 1947. BU 1949 Hong Kong.

No. Name Builder Launched Acquired Comm.

3019 Martha Washington Russell 10 Jun 1908 12 Dec 1917 2 Jan 1918

Tonnage 8,312 GRT, 14,500 D

Dimensions 470’ (oa) 460’ (bp) x 56’ x 24’

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.

Servicerecord: C&TF war 8/22311, postwar 8/19201. Decomm and stricken 18 Nov 1919.

Laterhistory: Merchant Martha Washington 1922, renamed Tel Aviv 1934. Damaged by fire 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’

Maui: 501’ (oa) 484’ (wl) x 58’ x 30’2”

Machinery 2 screws, VQE, 4 D/E & 4 S/E boilers, IHP 9000, 17 knots

Maui: Parsons geared turbines, 8 B&W boilers, SHP 10000, 18 knots

Complement 340, troops 3400 and 3800

Armament 4–6”/50, 2–1 pdr guns

Notes: Matson liners. Engines and funnel aft.

Servicerecords:

Matsonia: C&TF war 6/13329, postwar 8/23321. Decomm 12 Sep and returned 17 Sep 1919.Laterhistory: Merchant Matsonia 1919, renamed Etolin 1937. BU 1957 Baltimore.

Maui: C&TF war 4/11042, postwar 8/25217. Returned 8 Sep 1919.Laterhistory: Merchant Maui 1919. BU 1949.

No. Name Builder Launched Acquired Comm.

3012 Mercury Blohm & Voss 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.

Servicerecord: C&TF 7/18542, postwar 8/20871. Stricken and returned to Army, 27 Sep 1919.

Laterhistory: Merchant Mercury 1919. BU 1924 Baltimore.

No. Name Builder Launched Acquired Comm.

1536 Orizaba Cramp 26 Feb 1918 11 Apr 1918 28 May 1918

2999 Siboney 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.

Servicerecords:

Orizaba: C&TF 6/15712, postwar 9/31705. Decomm and returned, 4 Sep 1919.Laterhistory: Merchant Orizaba 1919. Reacquired as Orizaba(AP24), 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.Laterhistory: Merchant Siboney 1919, renamed USAHS Charles A. Stafford 1944. BU 1957.

RT718X.indb 143 10/4/06 5:53:31 AM

Page 175: The New Navy 1883-1922

144 The New Navy, 1883-1922

No. Name Builder Launched Acquired Comm.

3880 Paysandu Reiherstieg 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

Notes: Interned at Montevideo, Uruguay, transferred to USSB 1918.

Servicerecord: C&TF postwar 2/2736. Decomm and returned 29 Jul 1919.

Laterhistory: Merchant Paysandu 1919. BU 1928 Copenhagen.

No. Name Builder Launched Acquired Comm.

3044 Pocahontas Vulcan 19 Jun 1900 Apr 1917 25 Jul 1917

ex-Prinzess Irene (1 Sep 1917)

Tonnage 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.

Servicerecord: C&TF war 9/20503, postwar 9/20693. Attacked by gunfire of U-151, 2 May 1918. Decomm and returned 7 Nov 1919 to USSB.

Laterhistory: Merchant Pocahontas 1919, renamed Bremen 1922, Karlsruhe 1928. BU 1933 Bremen.

No. Name Builder Launched Acquired Comm.

3013 Powhatan Vulcan 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

Notes: NGL liner. Interned at New York Aug 1914. Made one trip under Red Cross charter in Sep 1914. Two masts, two funnels.

Servicerecord: C&TF war 7/14613, postwar 6/15392. Decomm 2 Sep 1919, to War Dept.

Laterhistory: merchant New Rochelle 1921, renamed Hudson 1921, President Fillmore 1922. BU 1928 Baltimore.

No. Name Builder Launched Acquired Comm.

3014 President Grant Harland & Wolff

19 Dec 1903 6 Apr 1917 2 Aug 1917

ex-Scotian (1907)

… President Lincoln

Harland & Wolff

8 Oct 1903 6 Apr 1917 25 Jul 1917

ex-Servian (1907)

Tonnage Grant: 18,072 GRT, 33,000D; Lincoln: 18,162 GRT, 29,000 D

Dimensions 615’ (oa) 599’ (bp) x 68’2” x 34’

Machinery 2 screws, VQE, 4 DE, 1 S/E & 1 w/t boilers, IHP 7650, 14.5 knots

Complement 563, troops 5900 and 4700

Armament 4–5”/51, 2–1 pdr guns; Lincoln: 4–6”

Notes: HAPAG liners, not completed until 1907. Interned at New York, Aug 1914. Lincoln damaged by German crew.

Six masts, one funnel.

Servicerecords:

Pres.Grant: C&TF 8/39974, postwar 8/37025. Decomm and trfd to War Dept, 6 Oct 1919.Laterhistory: USAT, carried Czech Legion from Vladivostok, May 1920. Merchant, Mar 1921, renamed Republic 1924, USAT, 1931. Reacquired as Republic(AP33),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 Builder Launched Acquired Comm.

2290 Princess Matoika Vulcan 14 Sep 1900 4 Apr 1917 27 Apr 1918

ex-Prinzess Alice (1917), ex-Kiautschou (1904)

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

Armament 4–6”/50, 2–1 pdr guns

Notes: HAPAG liner. Interned at Cebu, Philippines, Aug 1914.

Servicerecord: C&TF war 6/21216, postwar 8/24859. Decomm and returned, 16 Sep 1919.

Laterhistory: Merchant Princess Matoika 1919, renamed President Arthur 1922, City of Honolulu 1927. Damaged by fire at Honolulu, 25 May 1930. BU 1933 Osaka.

No. Name Builder Launched Acquired Comm.

2505 Rijndam Harland & Wolff 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 gunsNotes: Dutch liner (Holland America Line) requisitioned 1918. Two masts, one funnel.

Servicerecord: C&TF war 6/17913, postwar 7/20972. Decomm, stricken and returned, 22 Oct 1919.

Laterhistory: Merchant Rijndam 1919. BU 1929 Hendrik-Ido-Ambacht.

No. Name Builder Launched Acquired Comm.

1634 Sierra Cramp 29 May 1900 27 May 1918 1 Jul 1918

Tonnage 5,989 GRT, 10,000 D

Dimensions 416’ (oa) 400’ (bp) x 50’2” x 24’

Machinery 2 screws, VTE, 8 S/E boilers, IHP 8244, 16 knots

Complement 284, troops 1700

Armament 4–6”/50, 2–1 pdr guns

Notes: Oceanic SS Co.

Servicerecord: C&TF war 1/1712, postwar 8/10689. Decomm and stricken, 1 Oct 1919.

Laterhistory: Merchant Gdansk 1921, renamed Sierra 1924. BU 1934 Osaka.

No. Name Builder Launched Acquired Comm.

3016 Susquehanna Blohm & Voss 20 Sep 1899 6 Apr 1917 5 Sep 1917

ex-Rhein (1917)

Tonnage 10,058 GRT, 16,950 D

Dimensions 520’ (oa) 501’ (bp) x 58’1” x 28’

Machinery 2 screws, VQE, 2 D/E & 2 S/E boilers, IHP 5300, 14 knots

Complement 514, troops 3300

Armament 4–6”/40, 2–1 pdr guns

Notes: NGL liner. Interned at Baltimore Aug 1914. Four masts, one funnel.

Servicerecord: C&TF war 8/18345, postwar 7/15537. Decomm 27 Aug 1919. Stricken 16 Sep 1919.

Laterhistory: Merchant Susquehanna 1919. BU Yokohama 1929.

RT718X.indb 144 10/4/06 5:53:32 AM

Page 176: The New Navy 1883-1922

Auxiliaries and Tenders 145

No. Name Builder Launched Acquired Comm.

3017 Von Steuben Vulcan 30 Mar 1901 6 Apr 1917 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

Armament 8–5”/51, 4–3”/50, 2–3”/50AA, 4–1 pdr gunsNotes: 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.

Servicerecord: 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.

Laterhistory: Merchant Von Steuben 1919. BU 1924 Baltimore.

No. Name Builder Launched Acquired Comm.

2168 Wilhelmina Newport News 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

Armament 4–6”/50, 2–1 pdr gunsNotes: Matson Line. Engines and funnel aft.

Servicerecord: C&TF war 6/11053, postwar 7/11577. Decomm, stricken 16 Aug 1919 and returned.

Laterhistory: Merchant Wilhelmina 1919. Torpedoed and sunk by U-94 in

North Atlantic, 2 Dec 1940.

No. Name Builder Launched Acquired Comm.

2507 Zeelandia Stephen 26 Apr 1910 24 Feb 1918 3 Apr 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

Armament 4–6”/50, 2–1 pdr gunsNotes: Dutch liner.

Servicerecord: C&TF war 5/8349, postwar 7/15737. Stricken 6 Oct 1919 and returned.

Laterhistory: Merchant Zeelandia 1919. BU 1936 Hendrik-Ido-Ambacht.

CrossChannelTransportsSmall passenger vessels requisitioned for use carrying U.S. and British troops and German prisoners-of-war between England and France.

No. Name Builder Launched Acquired Comm.

1298 Charles Delaware River

30 Jan 1907 21 Mar 1918 9 Apr 1918

ex-Harvard (11 Apr 1918)

1672 Yale 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

Figure 9.37: The transport Sierra (Id. 1634) in a French port, 1918.

Figure9.38: The transport Wilhelmina (Id. 2168), a former Mat-son liner, leaving the Brooklyn Navy Yard on May 1, 1918.

Figure9.39:The transport Zeelandia (Id. 2507), a former Dutch passenger liner.

RT718X.indb 145 10/4/06 5:53:33 AM

Page 177: The New Navy 1883-1922

146 The New Navy, 1883-1922

Complement 201

Armament (U)Notes: Admiral Line. Outfitted at Mare Island NYd. Conversion to aircraft tenders planned 1919.

Servicerecords:

Charles: Decomm 10 Jun 1920. Stricken 20 Apr 1920, sold 14 Oct 1920.Laterhistory: Merchant Harvard 1920. Wrecked on Point Arguello, Cal., 30 May 1931.

Yale: C&TF, postwar 1/901. Decomm 10 Jun 1920, sold.Laterhistory: Merchant Yale 1920. Reacquired as Greyhound(IX106), 3 Feb 1942. Sold 1946. BU 1949 San Francisco.

No. Name Builder Launched Acquired Comm.

2196 Narragansett Harlan Apr 1913 11 Jan 1918 28 Jan 1918

2195 Nopatin Harlan Apr 1913 11 Jan 1918 28 Jan 1918

ex-Manhattan (1915)

Tonnage 2,534 and 3,539 GRT

Dimensions 332’ (oa) 320’2” (bp) x 48’1” x 16’

Machinery 2 screws, VTE, 6 S/E boilers, IHP 4000, 23 knots

Complement 168

Armament (U)Notes: Central Vermont Nav. Co.

Servicerecords:

Narragansett: Cross Channel Fleet 1918. Ran aground on Isle of Wight, 31 Jan 1919. Decomm 12 Sep 1919 Stricken 13 Aug 1920.Laterhistory: Merchant Narragansett 1920, renamed Richelieu 1924. BU 1966 Antwerp.

Nopatin: 1918 Cross Channel Fleet Decomm 15 Aug 1919. Stricken 22 Jul 1920.Laterhistory: Merchant DeWitt Clinton 1920, renamed USAT Col. Frederick C. Johnson 1942, Derecktor 1948, Galilah 1950. BU 1953 Genoa.

No. Name Builder Launched Acquired Comm.

2432 Blue Ridge Globe (Cleveland) 1891 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

Armament: noneServicerecord: Arrived at Boston from Great Lakes, 28 Dec 1918; never sailed to Europe. Stricken 11 Jul 1919.

Laterhistory: Merchant Avalon 1919. BU 1960 Long Beach, Cal.

No. Name Builder Launched Acquired Comm.

2527 City of South Haven

Craig (Toledo) 1903 19 Apr 1918 9 Nov 1918

Tonnage: 1,719 GRT

Dimensions: 265’ (oa) 247’7 (bp) x 40’3” x 12’9”

Machinery: 1/VTE; 2500 hp

Servicerecord: never sailed to Europe. Stricken 27 Sep 1919. Sold 30 Oct 1919.

Laterhistory: 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 Launched Acquired Comm.

2222 Puritan Craig (Toledo) 1901 20 Nov 1918 1918

Tonnage: 1,762 GRT

Dimensions: 259’ x 40’6” x (U)..

Machinery: 1 VTE; 15.6 knots

Servicerecord: Decomm 30 Sep 1919.

Laterhistory: Merchant Puritan 1919, renamed George M. Cox 1933. Wrecked on Isle Royale, Lake Superior, 27 May 1933.

No. Name Builder Launched Acquired Comm.

1478 Theodore Roosevelt Toledo SB 1906 26 May 1918 1918

Tonnage: 1,955 GRT

Dimensions: 287’ (oa) 275’8” (bp) x 40’ x 12’6”

Machinery: 1/VTE, 5000 hp, 20.8 knots

Servicerecord: officers’ training ship. Sold 1 Jul 1919.

Laterhistory: Merchant Theodore Roosevelt 1919. BU 1950 Milwaukee.

Note: Acquisition of Manitou (2608) and Woonsocket canceled.

PostArmisticeAcquisitionsThe transports in this section were acquired after the war to bring the troops back to America.

Ex‑German,Acquired1919No. Name Builder Launched Acquired Comm.

4051 Cap Finisterre Blohm & Voss 8 Aug 1911 11 Apr 1919

Tonnage: 14,503 GRT; 23,900 D

Dimensions: 560’ x 65’4” x (U)

Machinery: 2/VQE

Complement: 450

Servicerecord: C&TF postwar 3/9718. Decomm and returned 25 Nov 1919.

Laterhistory: Merchant Cap Finisterre 1919, renamed Taiyo Maru 1921. Torpedoed and sunk by submarine USS Grenadier southwest of Kyushu, 8 May 1942.

No. Name Builder Launched AcquiredandComm.

4040 Graf Waldersee Blohm & Voss 10 Dec 1898 28 Mar 1919

LD as Pavia

2596 Patricia Vulcan 20 Feb 1899 28 Mar 1919

… Pretoria Blohm & Voss 9 Oct 1897 29 Mar 1919

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.

Servicerecords:

Figure 9.40: USS Charles (Id. 1298), in dazzle camouflage, in a European port, 1918. She was the former Admiral Line shipHarvard.

RT718X.indb 146 10/4/06 5:53:34 AM

Page 178: The New Navy 1883-1922

Auxiliaries and Tenders 147

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.Laterhistory: merchant Patricia 1919. BU 1921 Port Glasgow.

Pretoria: C&TF postwar 3/10364. Returned 25 Nov 1919.

Laterhistory: Merchant Pretoria 1919. BU 1922 Troon.

No. Name Builder Launched AcquiredandComm.

4080 Imperator Vulcan 23 May 1912 5 May 1919

Tonnage: 52,226 GRT, 60,000 D

Dimensions: 906’ (oa) 883’ (bp) x 98’3” x 35’2”

Machinery: 4/turb, 23 knotsServicerecord: C&TF postwar 3/28030. Decomm and returned 24 Nov 1919.

Laterhistory: to UK, merchant Imperator 1919, renamed Berengaria 1921. BU 1938 Jarrow.

No. Name Builder Launched Acquired Comm.

3963 Kaiserin Auguste Victoria

Vulcan 29 Aug 1905 15 Feb 1919 27 Apr 1919

Tonnage: 24,581 GRT

Dimensions: 677’6” (bp) x 77’4” x 28’

Machinery: 2/VQE, 17.5 knotsServicerecord: C&TF postwar 4/22674. Decomm and returned 23 Dec 1919.

Laterhistory: merchant Empress of Scotland 1921. BU 1930 Blyth.

No. Name Builder Launched AcquiredandComm.

4063 Prinz Friedrich Wilhelm

Tecklenborg 21 Oct 1907 30 Mar 1919

Tonnage: 17,082 GRT

Dimensions: 610’ (oa) 589’10” (bp) x 68’3” x 27’6

Machinery: 4/VQE, 15.5 knotsServicerecord: C&TF postwar 4/14161. Decomm in England and returned 25 Nov 1919.

Laterhistory: merchant Empress of China 1921, renamed Empress of India 1921, Montlaurier 1922, Monteith 1925, Montnairn 1925. BU 1930 Genoa.

No. Name Builder Launched AcquiredandComm.

4052 Santa Elena Blohm & Voss 16 Nov 1907 6 Apr 1919

Tonnage: 7,415 GRT

Dimensions: 446’10” x 54’8” x 23’6”

Machinery: 1/VQE

Servicerecord: Former German (seaplane tender 1914–19) C&TF postwar 2/1707. Decomm and returned 20 Aug 1919

Laterhistory: Merchant Santa Elena 1919, renamed Linois 1922, Orvieto 1942. Scuttled by Germans at Marseille, 22 Aug 1944.

No. Name Builder Launched AcquiredandComm.

4042 Zeppelin Bremer Vulkan 9 Jun 1914 5 Mar 1919

Tonnage: 14,588 GRT

Dimensions: 550’ x 67’ x (U)

Machinery: 2/VQE

Servicerecord: C&TF postwar 4/15800. Stricken 25 Nov 1919.

Laterhistory: merchant Ormuz 1920, renamed Dresden 1927. Wrecked near Kopervik, Norway, 20 Jun 1934.

Ex‑German,SeizedinUnitedStates1917,AcquiredbyUSN1919

No. Name Builder Launched AcquiredandComm.

1888 Amphion Tecklenborg 9 Feb1899 12 Apr 1919

ex-Köln

Tonnage: 7,409 GRT; 15,530 D

Dimensions: 429’ x 54’

Machinery: 2/VTE

Servicerecord: Interned at Boston Aug 1914, seized 1917. USAT 1917–19. C&TF postwar 3/6417. Returned 27 Sep 1919.

Laterhistory: Merchant Amphion 1919. BU 1924 Baltimore.

No. Name Builder Launched AcquiredandComm.

1605 Arcadia Harland & Wolff 8 Oct 1896 20 Jan 1919

Tonnage: 5,453 GRT

Dimensions: 400’ x 49’ x 25’3”

Dimensions: 1/VQE

Armament: 2-3”/50

Servicerecord: Interned at Newport News 1914. C&TF postwar 5/4700. Decomm and returned 29 Sep 1919.

Laterhistory: Merchant Arcadia 1919. BU 1927 Japan.

No. Name Builder Launched AcquiredandComm.

2187 Artemis Harland & Wolff 5 Jul 1902 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

Servicerecord: Interned at New York, 1914. Acquired from Army. C&TF postwar 4/11760. Decomm and returned 18 Oct 1919.

Laterhistory: Merchant Artemis 1919, renamed Empire Bittern 1941. Sunk as blockship at Arromanches, 23 Jul 1944.

No. Name Builder Launched Acquired Comm.

1534 Black Arrow Bremer Vulkan 5 Nov 1904 12 Dec 1918 27 Jan 1919

ex-Black Hawk (1919), ex-Rhaetia (1917)

Tonnage: 6,600 GRT; 12,200 D

Dimensions: 408’3” x 52’9”

Figure9.41:USS Imperator (Id. 4080). The huge German liner taken into service in 1919 to bring troops home.

RT718X.indb 147 10/4/06 5:53:35 AM

Page 179: The New Navy 1883-1922

148 The New Navy, 1883-1922

Machinery: 1/VQE

Servicerecord: Hamburg-America Line, interned at Philadelphia 1914. Acquired from Army. C&TF postwar 3/4759. Stricken 9 Aug 1919.

Laterhistory: Merchant Black Arrow 1919. BU 1924 Perth Amboy, NJ.

No. Name Builder Launched AcquiredandComm.

4036 Callao Vulcan 2 Nov 1912 26 Apr 1919

ex-Sierra Cordoba

Tonnage: 8,135 GRT

Dimensions: 439’ x 56’ x.(U)..

Machinery: 2/VTE

Servicerecord: Seized by Peru and chartered to USN. C&TF postwar2/3731. Returned 26 Sep 1919.

Laterhistory: Merchant Callao 1919, renamed Ruth Alexander 1922. Bombed and sunk by Japanese aircraft at Balikpapan, Borneo, 31 Dec 1941.

No. Name Builder Launched Comm.

3024 Freedom Blohm &Voss 3 Feb 1894 24 Jan 1919

ex-Iroquois (1919), ex-Wittekind (1917)

Tonnage: 5,640 GRT

Dimensions: 383’5”(bp) x 46’4” x 24’10” (lengthened 1899)

Machinery: 2/VTE

Armament: 2–4”/40

Servicerecord: Interned at Boston. Acq from Army. C&TF postwar, 4/4,981. Decomm and returned, 23 Sep 1919.

Laterhistory: Merchant Freedom 1919. BU 1924.

No. Name Builder Launched AcquiredandComm.

1443 General G.W. Goethals

Bremer Vulkan

30 Dec 1911 10 Mar 1919

ex-Grunewald (1917)

Tonnage: 4,833 GRT; 7700 D

Dimensions: 367’ x 48’7” x 27’6”

Machinery: 1/VQE, 11 knots

Servicerecord: German, interned at Cristobal. C&TF postwar 4/4238. Decomm and returned 13 Sep 1919.

Laterhistory: Merchant Gen. G.W. Goethals 1919, renamed Munorleans 1926. BU 1936 Blyth.

No. Name Builder Launched AcquiredandComm.

1365 General W.C. Gorgas Neptun 29 Sep 1902 8 Mar 1919

ex-Prinz Sigismund (1917)

Tonnage: 4,564 GRT; 5,300 D

Dimensions: 386’ x 45’3” x 24’4”

Machinery: 1/VQE, 10 knots

Complement: 154

Servicerecord: German, interned at Colon, Panama; acquired from Army C&TF postwar 2/2063.. Decomm and returned 28 Jul 1919.

Laterhistory: Merchant General W.C. Gorgas 1919, renamed Mikhail Lomonosov 1945. BU 1958.

No. Name Builder Launched AcquiredandComm.

1954 Montpelier Neptun 26 Apr 1912 5 Mar 1919

ex-Bochum

Tonnage: 6,128 GRT; 16,430 D

Dimensions: 477’ x 58’ x..

Machinery: 1/VTE

Servicerecord: C&TF postwar 4/7587. transferred from US Army. Returned 18 Oct 1919.

Laterhistory: Merchant Montpelier 1919, renamed Nevadan 1927, Jan Tomp 1943, Nevadan 1944. BU 1948 San Francisco.

No. Name Builder Launched AcquiredandComm.

1395 Nansemond Harland & Wolff 10 Sep 1896 20 Jan 1919

ex-Pennsylvania

Tonnage: 13,332 GRT

Dimensions: 559’5 x 62’2 x 32’8

Machinery: 2/VQE

Armament: 2-6”/40, 2-3”/50

Servicerecord: German, interned at New York, served with Army 1917–19. C&TF postwar 5/23619. Decomm and returned 25 Aug 1919.

Laterhistory: Merchant Nansemond 1919. BU Baltimore 1924.

No. Name Builder Launched AcquiredandComm.

1628 Otsego Reiherstieg 18 Jun 1904 7 Feb 1919

ex-Prinz Eitel Friedrich (1917)

Tonnage: 4,650 GRT; 8750 D

Dimensions: 371’ x 45’4” x (U)…

Machinery: 1/VQE

Servicerecord: Interned at New York 1914. C&TF postwar 4/3446. Returned 19 Sep 1919.

Laterhistory: Merchant Otsego 1919, renamed Ural 1945, Dolinsk 1952. BU 1955 Vladivostok.

No. Name Builder Launched AcquiredandComm.

1677 Philippines Blohm & Voss 5 Feb 1898 1 May 1919

ex-Hercules (1919), ex-Bulgaria (1917), ex-Canada (1913), ex-Bulgaria (1913)

Tonnage: 10,237 GRT

Dimensions: 501’4” x 62’2” x 30’2”

Machinery: 2/VQE

Servicerecord: German, interned at Baltimore. Operated by Army 1917–19. C&TF postwar 2/4142. Decomm and returned 23 Oct 1919.

Laterhistory: Merchant Philippines 1919. BU 1924 Perth Amboy.

No. Name Builder Launched AcquiredandComm.

1760 Shoshone Bremer Vulkan 30 Dec 1911 17 Feb 1919

ex-Wasgenwald (1916)

Tonnage: 4,708 GRT

Dimensions: 367’11” x 48’7” x 34’2”

Machinery: 1/VQE

Armament: 1–5”/51, 1–3”/50

Servicerecord: ex-Army collier, ex-German. C&TF postwar 2/2820. Decomm and returned 5 Aug 1919.

Laterhistory: Merchant Shoshone 1919, renamed Manoa 1920, Grunewald 1926. BU 1933 Hamburg.

No. Name Builder Launched AcquiredandComm.

1320 Suwanee Bremer-Vulkan 1 Oct 1913 11 Apr 1919

ex-Mark

Tonnage: 8,428 GRT

RT718X.indb 148 10/4/06 5:53:36 AM

Page 180: The New Navy 1883-1922

Auxiliaries and Tenders 149

Dimensions: 491’2” x 59’1” x 26’

Machinery: 1/VTE

Servicerecord: German, NGL, interned at Manila. Never commissioned. C&TF postwar 3/4801. Returned 4 Oct 1919.

Laterhistory: merchant Poznan 1920, Paul Luckenbach 1922. Torpedoed and sunk by I-29 in Arabian Sea, 22 Sep 1943.

OtherAcquisitionsNo. Name Builder Launched Acquired Comm.

1467 Ancon Maryland 21 Dec 1901 16 Nov 1918 28 Mar 1919

ex-Shawmut (1909)

Tonnage: 9,332 GRT; 20000 D

Dimensions: 489’6” x 58’

Machinery: 2/VTE, 4000 hp

Servicerecord: Acquired from Army. C&TF postwar 2/6112. Decomm and returned 25 Jul 1919.

Laterhistory: Merchant Ancon 1919, renamed Permanente 1941, Tidewater 1946, Continental 1948, Ancon 1950. BU 1950 Savona

No. Name Builder Launched Acquired Comm.

3818 Buford Harland & Wolff 29 Aug 1890 14 Jan 1919 15 Jan 1919

ex-Mississippi (1898)

Tonnage: 5,040 GRT

Dimensions: 371’ x 44’2” x 26’

Machinery: 1/VTE

Armament: 2-3”/50

Servicerecord: Army transport. C&TF postwar 5/4717. Decomm and returned 2 Sep 1919.

Laterhistory: Merchant Buford 1923. BU 1929 Yokohama.

No. Name Builder Launched AcquiredandComm.

3382 Dakotan Maryland 10 Aug 1912 29 Jan 1919

Tonnage: 6,649 GRT

Dimensions: 428’9” x 53’6” x 28’

Machinery: 1/VQE, 4000 hp, 15 knots

Complement: 88

Armament: 2-5”/40

Servicerecord: C&TF postwar 5/8812. Decomm and returned 31 Jul 1919.

Laterhistory: Merchant Dakotan 1919, renamed Ziryanin 1943. BU 1969 Split.

No. Name Builder Launched Acquired Comm.

4307 Edellyn Sun 14 Jan 1919 18 Jul 1919 18 Jul 1919

4031 Marica Sun 30 Nov 1918 19 Apr 1919 9 Jun 1919

LD as Jacob Luckenbach

4031A Sol Navis Sun 4 Feb 1919 7 Jul 1919 25 Jun 1919

4019 South Bend Sun 29 Oct 1918 7 Mar 1919 14 Apr 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

Servicerecords:

Edellyn: C&TF postwar 1/985. Decomm and returned 4 Sep 1919.Laterhistory: 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.

Laterhistory: 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.Laterhistory: Merchant Sol Navis 1919, renamed Harry Luckenbach 1920. Torpedoed and sunk by U-91 NE of St. Johns, Nfld, 17 Mar 1943.

South Bend: C&TF postwar 3/4875. Stricken 1 Sep 1919.Laterhistory: Merchant South Bend 1919, renamed J.L. Luckenbach 1922, San Francisco 1948, Diponegoro 1951, Djakarta Raya 1952. BU 1959 Hong Kong.

No. Name Builder Launched AcquiredandComm.

4041 Eten Blohm & Voss 11 Feb 1907 1 May 1919

ex-Rhakotis (1917)

Tonnage: 6,982 GRT; 6900 D

Dimensions: 435’8” x 53’3” x 24’6”…

Machinery: 2/VTE, 14 knots

Servicerecord: 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.

Laterhistory: Merchant Eten 1919, renamed Rimac (Peruvian naval transport) 1922. BU 1959 Osaka.

No. Name Builder Launched AcquiredandComm.

3875 Floridian Maryland 1915 28 Jan 1919

Tonnage: 6.930 GRT; 9800 D

Dimensions: 415’ x 53’8” x 29’6”

Machinery: 1/VQE, 14 knots.

Servicerecord: C&TF postwar 4/7209. Decomm 16 Jul 1919. Stricken 4 Aug 1919.

Laterhistory: Merchant Floridian 1919. Sunk in collision with m/v Admiral Fiske off Umatilla LV, Oregon, 1 Sep 1928.

No. Name Builder Launched Acquired Comm.

1544 Kentuckian Maryland 1910 16 Dec 1918 28 Jan 1919

Tonnage: 6,582 GRT

Dimensions: 414’6” x 53’8” x (U)…

Machinery: 1/VQE, 2500 hp.

Servicerecord: C&TF postwar 5/8895. Decomm and returned 15 Sep 1919.

Laterhistory: Merchant Kentuckian 1919. Sunk as blockship, Omaha Beach, Normandy, 12 Aug 1944.

No. Name Builder Launched AcquiredandComm.

4043 Mobile Blohm & Voss 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)

Servicerecord: C&TF postwar 4/21073. Decomm and returned 25 Nov 1919.

Laterhistory: Merchant Mobile 1919, renamed King Alexander 1920, Cleveland 1923. BU 1933 Hamburg.

No. Name Builder Launched AcquiredandComm.

2869 Santa Ana Cramp 13 Oct 1917 11 Feb 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

RT718X.indb 149 10/4/06 5:53:36 AM

Page 181: The New Navy 1883-1922

150 The New Navy, 1883-1922

Tonnage 5,102 GRT, 9,000 D

Dimensions 373’9” (oa) 360’ (bp) x 51’9” x 24’5”

Machinery 1 screw, VQE, S/E boilers, IHP 3400, 12 knots

Complement 222, troops 1700

Armament 1–5”/51, 1–4”/40, 2–1 pdr guns (Santa Teresa)

Servicerecords:

Santa Ana: C&TF postwar 4/5960. Decomm 21 Jul 1919 and stricken.Laterhistory: 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.Laterhistory: Merchant Santa Elisa 1919, renamed Baranof 1936. BU 1955 Sakaide, Japan.

Santa Leonora: C&TF postwar 1/395. Decomm 19 Aug 1919 and stricken.Laterhistory: 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.Laterhistory: 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.Laterhistory: 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 Builder Launched AcquiredandComm.

4008 Santa Cecilia Cramp 17 Sep 1913 20 Mar 1919

Tonnage: 6,462 GRT

Dimensions: 404’6” (bp) x 53’10” x

Machinery: 1/VQE, 3000 hp.

Servicerecord: ex-Army. C&TF postwar 4/6126. Decomm and returned 6 Oct 1919.

Laterhistory: Merchant Santa Cecilia 1919. BU 1935 Moji.

No. Name Builder Launched AcquiredandComm.

3125A Santa Malta Cramp 4 Dec 1918 17 May 1919

Tonnage: 6,393 GRT

Dimensions: 420’6” x 53’9” x 26’2”

Machinery: 1/VQE

Servicerecord: C&TF postwar 3/3756. Stricken 6 Nov 1919.

Laterhistory: Merchant Santa Malta 1919, renamed Hawaiian 1925, Fortune 1949. BU 1958 La Spezia.

No. Name Builder Launched Acquired Comm.

1614 Troy Eastern SB 16 Apr 1903 Feb 1919 Feb 1919

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.

Servicerecord: C&TF postwar 3/14039. Stricken 15 Sep 1919.

Laterhistory: Merchant Minnesota 1919. BU 1924 Wilhelmshaven.

No. Name Builder Launched Comm.

… Virginian Maryland 1903 1 Feb 1919

ex-Maine (1907)

Tonnage: 7,924 GRT

Dimensions: 506’ (oa) 492’ (bp) x 58’3” x 29’

Machinery: 2/VTE, 4800 hp, 12 kts

Complement: 78

Armament: 1–5”/40, 1–3”/50Servicerecord: C&TF postwar 4/16,631. Decomm and returned 19 Aug 1919.

Laterhistory: Merchant Virginian 1919. BU 1948 Philadelphia.

HOSPITALSHIPS

Name Builder Launched Acquired Comm.

Solace Newport News 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.

Servicerecord: 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 AH2,1920. Decomm 20 Jul 1921. †

Name Builder Launched Acquired Comm.

Relief Delaware River 22 Oct 1896 13 Nov 1902 6 Feb 1908

ex-USAHS Relief (1902), ex-John Englis (1898)

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

Complement 97

Armament none

Notes: Acquired by Army 1898, trfd to Navy 1902.

Servicerecord: Inactive to 1908. Great White Fleet. Severely damaged in typhoon and by fire off Luzon, 18 Nov 1908. Found unseaworthy, stationary hospital, Olongapo, PI. Decomm 10 Jun 1910. Renamed Repose, 11 Apr 1918. Sold 15 May 1919.

Laterhistory: Merchant Hai Ning 1922, renamed Mindanao 1937, Lanao 1937.

Sunk by Japanese aircraft off Cebu, PI, Dec 1941 or Mar 1942.

Figure9.42:The hospital ship Solace in 1899 when serving the Army.

RT718X.indb 150 10/4/06 5:53:37 AM

Page 182: The New Navy 1883-1922

Auxiliaries and Tenders 151

No. Name Builder Launched Acquired Comm.

…. Comfort Cramp 15 Oct 1906 17 Jul 1917 18 Mar 1918

ex-Havana

1305 Mercy Cramp 27 Mar 1907 27 Sep 1917 24 Jan 1918

ex-Saratoga

Tonnage 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

Complement 322Notes: 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.

Servicerecords:

Comfort: C&TF postwar 3/1192. Designated AH3,1920. Decomm 5 Aug 1921. †

Mercy: C&TF postwar 4/1946. Haiti 1919–20. Designated AH4,1920.†

No. Name Builder LaidDown Launched Comm.

AH 1 Relief Phila. NYd 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 398Notes: Authorized 1916. First hospital ship built as such. Similar to transport Henderson.

Servicerecords: Pacific Fleet. †

AH 2 SolaceAH 3 ComfortAH 4 Mercy

AmbulanceBoatsSP‑ Name Builder Launched Acquired Comm.

2362 Adrian McKie 1911 14 Nov 1918 1918

ex-Westport (19 Nov 1918)

… Southport McKie 1911 14 Nov 1918 1918

Tonnage: 246 GRT

Dimensions: 125’7”(bp) x 21’2” x 6’5”

Machinery: 1/VTE, 13 knots

Complement: 16Notes: Wood hulls, excursion steamers.Servicerecords:Adrian: 5th ND. Decomm and returned 29 Sep 1919.

Laterhistory: Merchant Westport 1919, renamed US Army Col. Louis F. Garrard. Merchant 1956.

Southport: 1st ND. Returned 15 Nov 1919.Laterhistory: Merchant Southport 1919, renamed US Army Col. Frank H. Adams. Merchant 1956.

SP‑ Name Builder Launched Acquired Comm.

2366 Boston Floating Hospital Atlantic 1906 1917 7 Jan 1918

Tonnage: 672 GRT

Dimensions: 160’4” (bp) x 47’ x 8’3”

Machinery: 1/VC; 200 hpNotes: steel hull.

Service: Returned 2 Jun 1918.

Laterhistory: 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 Builder Launched Acquired Comm.

2415 Sea Gate Marvel 1907 9 Oct 1918 Oct 1918

Tonnage: 244 GRT

Dimensions: 130’ (oa) 122’2” (bp) x 27’2” x 6’9”

Machinery: 1/VC, 13 knotsService: 3rd ND. Returned 14 May 1919.

Laterhistory: Merchant Sea Gate 1919, renamed Seawanhaka. se1948

Figure 9.45: USS Relief (AH 1), the first built-for-the-purpose hospital ship.

Figure9.43:The first hospital ship Relief was acquired from the Army in 1902.

Figure9.44:The hospital ship Mercy (AH 4).

RT718X.indb 151 10/4/06 5:53:38 AM

Page 183: The New Navy 1883-1922

152 The New Navy, 1883-1922

TRAININGSHIPS

Name Builder LaidDown Launched Comm.

Chesapeake Bath 2 Aug 1898 20 Jun 1899 3 Dec 1899

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

Notes: Authorized 1897. Converted to submarine tender, 1910.

Servicerecord: Renamed Severn, 15 Jun 1905. Decomm 1 Aug 1916. Sold 12 Oct 1916.

Laterhistory: Merchant John J. Phillips 1917. se1927.

Name Builder LaidDown Launched Comm.

Cumberland Boston NYd 21 Jan 1904 17 Aug 1904 20 Jul 1907

Intrepid Mare I NYd 2 Jan 1904 8 Oct 1904 16 Aug 1907

Displacement 1,800 tons

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

Notes: Authorized 1903. Steel barks.

Servicerecords:Cumberland: RS Norfolk, 1914. RecIX8, 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.Laterhistory: Merchant Intrepid (barge) (USN in 1945), lost.

Name Builder LaidDown Launched Comm.

Boxer Portsmouth NYd 15 Jan 1904 11 Oct 1904 11 May 1905

Displacement 346 tons

Dimensions 125’4” (oa) 108’ (wl) x 29’9” x 9’2”

Machinery none

Complement 64

Armament none

Notes: Authorized 1903. Brigantine.

Servicerecord: Newport, RI, 1905–12, 1914–20. Annapolis 1912–14. Loaned to Alaska (Dept of Interior), 7 May 1920.

Laterhistory: Merchant Boxer 1920.

MISCELLANEOUSSHIPSBear: (1884) USRC, see p. 203

Thetis: USRC, see p. 204

Name Builder Launched Acquired Comm.

Fern Delamater 1871 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

Armament 5–3 pdr, 4–1 pdr

Servicerecord: 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 IX11, 1920. †

Name Builder Launched Acquired Comm.

Earnest (Baltimore) 1875 1898 28 Feb 1898

Displacement: 127 tons

Dimensions: 89’ x 23’ x 7’3.”

Notes: Acquired from USC&GS. Two-mast schooner.

Servicerecord: Lighter at Puget Sound and San Francisco. Went aground in storm, Mar 1904. Stricken 24 Mar 1905. Sold 10 May 1905.

Laterhistory: Merchant Academy 1905. Se1906

Name Builder Launched Acquired Comm.

Eagre Van Dusen 1875 1903 31 Jul 1903

ex-Mohawk (Williamsburg NY)

Displacement: 275 tons

Figure9.46:The training ship Intrepid in 1903.Figure9.47: USS Gopher (later IX 11), formerly the lighthouse tender Fern, acquired in 1891.

RT718X.indb 152 10/4/06 5:53:39 AM

Page 184: The New Navy 1883-1922

Auxiliaries and Tenders 153

Dimensions: 140’ (oa) 121’ (bp) x 30’4” x 9’

Notes: Sailing ship. Acquired from USC&GS. Schooner yacht.

Servicerecord: Tender, Norfolk NYd. Stricken 10 Sep 1910. Sold 14 Nov 1910.

AG 1 Hannibal: collierAG 2 Lebanon: collierAG 3 Nanshan: collierAG 4 Saturn: collierAG 5 General Alava: transportAG 6 Dubuque: gunboatAG 7 Paducah: gunboatAG 9 Columbia: transport Great NorthernAG 12 Gold Star: AK 12AG 13 Pensacola: cargo shipAG 14 Abarenda: collier

No. Name Builder Launched Acquired Comm.

AG 8 Mahanna McEachern 20 Nov 1918 20 Sep 1920 29 Sep 1920

Displacement 4,000 tons

Dimensions 286’ (oa) 273’ (wl) x 46’ x 23’2”

Machinery 1 screw, VTE

Complement 44

ServiceRecord: Decomm 15 Sep 1921. Returned to USSB 2 Dec 1921.

No. Name Builder LaidDown Launched Comm.

AG 10 Antares Hog Island 3 Jul 1918 30 May 1919 23 Feb 1922

ex-Nedmac

AG 11 Procyon Hog Island 18 Jul 1918 10 May 1919 30 Nov 1921

ex-Shaume

Displacement 4,060 tons

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 218

Armament 2–5”/51, 4–3”/50AA, 2–6 pdr

Servicerecords:

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 Builder Launched Acquired

IX 3 Briarcliff Russell 29 Jul 1918 1 Jan 1922

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.

Servicerecord: NY naval militia. †

No. Name Builder Launched Acquired Comm.

IX 25 Reina Mercedes Cartagena 12 Sep 1887 17 Jul 1898 1902

Displacement 2,835 tons

Dimensions 297’ (oa) 292’ (wl) x 43’3” x 16’8”

Machinery removed

Complement 91

Notes: Former Spanish cruiser. Damaged by U.S. gunfire and scuttled to block channel at Santiago de Cuba, 3 Jul 1898. Captured 17 Jul 1898. Refloated 1 Mar 1899 and towed to Norfolk. Repaired 1902 as non-self-propelled receiving ship, Newport RI, 1905–12, Annapolis 1912–57. †

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.

No. Name Builder Launched Acquired Inservice

IX 33 Newton Shattuck 4 Jan 1919 2 Oct 1922 1922

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 pdrNote: Wood hull.

ServiceRecord: New Jersey Naval Militia 1922–41. †

No. Name Builder Launched Acquired Comm.

IX 27 Sturgeon Bay Rieboldt 25 Apr 1918 24 Sep 1921 7 Jun 1922

Displacement 1,800 tons

Dimensions 245’ (wl) x 42’ x 24’

Machinery 1 screw, VTE, 1,500 IHPNotes: Wood hull.

Servicerecord: Floating Armory, NY Naval Militia. †

Accommodation(Barracks)ShipsSP‑ Name Builder Launched Acquired Comm.

1270 Adirondack Englis 1896 25 Sep 1917 never

Tonnage: 3,644 GRT

Dimensions: 388’2” (bp) x 50’ x 10’

Machinery: SW/beam, 11 knots

Complement: 135Notes: wood river boat

Servicerecord: 3rd ND. Floating barracks and receiving ship, Brooklyn, NY. Stricken and returned 24 Jan 1919.

Laterhistory: Merchant Adirondack 1919. Sank at Athens, NY, while laid up, Dec 1925. BU.

SP‑ Name Builder Launched Acquired Comm.

1966 C.W. Morse Harlan 1903 12 Dec 1917 Dec 1917

Tonnage: 4,307 GRT

Figure9.48:The former Spanish cruiserReina Mercedes(IX 25), housed over at Annapolis.

RT718X.indb 153 10/4/06 5:53:40 AM

Page 185: The New Navy 1883-1922

154 The New Navy, 1883-1922

Dimensions: 411’1” (bp) x 50’9” x 10’

Machinery: SW/beam, 11.3 knots

Complement: 110

Notes: steel psgr ship

Servicerecord: 3rd ND. Receiving ship. Returned 10 Feb 1919.

Laterhistory: Merchant C.W.Morse 1919, renamed Fort Orange 1923. BU 1936 New Haven, Conn.

SP‑ Name Builder Launched Acquired Inservice

1221 Hildegarde Harlan 1897 12 Oct 1917 12 Oct 1917

Tonnage: 184 GRT

Dimensions: 136’6” (oa) 105’ (bp) x 26’ x 18’3”

Notes: steel schooner.

Servicerecord: 2nd ND. Barracks ship, New London, Conn. Returned 6 Feb 1919.

SP‑ Name Builder Launched Acquired Comm.

2563 Mandeville Harlan 1914 1917 1918

ex-Hanover

Tonnage: 467 GRT

Dimensions: 179’7” (bp) x 32’ x 5’5”

Machinery: StnW/beam, 14 knots

Notes: steel river steamer.

Servicerecord: Pensacola. Returned.. Apr 1919.

Laterhistory: Merchant Mandeville 1919, renamed William Penn. se1964

SP‑ Name Builder Launched Acquired

1240 Seneca Roach 4 Sep 1884 18 Oct 1917

Tonnage: 2,208 GRT

Dimensions: 283’ (bp) x 42’ x 22’3”

Machinery: removed 1914

Notes: iron schooner

Servicerecord: Floating base, Shelburne, Nova Scotia. Sold 10 Sep 1919.

Laterhistory: Merchant Seneca 1919. Sunk in collision with m/v Siboney off Sandy Hook, NJ, 18 Feb 1928.

FerriesSP‑ Name Builder Launched Inservice

3268 Atlantic (Rockland, Me) 1894 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

Complement: 6

Notes: wood ferry

Servicerecord: 6th ND. Served at Parris Island, SC. Foundered at her wharf, 25 Nov 1920. Sold 12 Sep 1921.

Laterhistory: Merchant. Foundered in Cooper River, SC, 10 Sep 1925.

SP‑ Name Builder Launched Acquired Comm.

1708 Boothbay Neafie 1907 14 Dec 1917 14 Dec 1917

Tonnage: 334 GRT

Dimensions: 126’ (bp/oa) x 33’ x 8’5”

Machinery: 1/VTE, 600 hp, 12 knots

Complement: 28

Notes: steel tug

Servicerecord: Renamed Grampus (YFB 53),… Nov 1920. Decomm 11 Dec 1930. Stricken 30 Dec 1930, sold 1931

Laterhistory: 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.

SP‑ Name Builder Launched Acquired Comm.

2284 General Putnam Pusey 1902 6 Feb 1918 29 Jul 1918

Tonnage: 205 GRT

Dimensions: 122’7” (bp) x 28’ x 8’6”

Machinery: 1/VC, 10.4 knots

Complement: 13

Notes: steel passenger steamer

Servicerecord: 3rd ND. Returned 2 Oct 1919.

Laterhistory: Merchant General Putnam 1919. se1948

SP‑ Name Builder Launched Acquired

648 George F. Pierce Abbott 1912 1 Feb 1918

Tonnage: 252 GRT

Dimensions: 129’8” (oa) 121’4” (bp) x 25’4” x 8’

Machinery: 1/VC, 250 hp, 10.4 knots

Complement: 23

Armament: 2–3 pdr

Notes: wood tug

Servicerecord: 4th ND. Decomm 17 Mar 1922, sold 5 Jun 1922.

Laterhistory: Merchant George F. Pierce 1922, renamed Betterton. se1964

SP‑ Name Builder Launched Acquired Inservice

2513 Glenville Lawrence Foulkes 1886 9 Apr 1918 10 Apr 1918

Tonnage: 268 GRT

Dimensions: 120’6”(oa) 109’6”(bp) x 29’ x 7’8”

Machinery: 1/sgl, 10 knots

Notes: wood ferry

Servicerecord: 3rd ND. Returned 11 Sep 1919.

Laterhistory: Merchant Glenville 1919. se1923

SP‑ Name Builder Launched Acquired Comm.

3054 Gratitude (Philadelphia) 1880 1 Apr 1918 1 Apr 1918

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

Notes: steel psgr steamer

Servicerecord: 5th ND. Returned 15 Sep 1919.

Laterhistory: Merchant Gratitude 1919. se1923

SP‑ Name Builder Launched Acquired Comm.

3138 Griswold Nicholson (Albany) 1899 12 Aug 1918 3 Sep 1918

ex-Alice May

Tonnage: 133 GRT

Dimensions: 92’2” (bp) x 25’ x 5’6”

Machinery: 1/VC, 8.6 knots

Complement: 8

Notes: wood ferry

Servicerecord: 3rd ND. Decomm and returned 20 Jun 1919

Laterhistory: Merchant Griswold 1919. se1923.

RT718X.indb 154 10/4/06 5:53:41 AM

Page 186: The New Navy 1883-1922

Auxiliaries and Tenders 155

SP‑ Name Builder Launched Acquired

2311 Herman S. Caswell (Noank, Conn.) 1878 14 Mar 1918

Tonnage: 114 GRT

Dimensions: 82’9” (bp) x 17’8” x 7’6”

Machinery: 1/simple, 10 knotsNotes: wood passenger steamer

Servicerecord: 3rd ND, Returned 7 Mar 1919.

Laterhistory: Merchant Herman S. Caswell 1919, renamed Marilda II 1939. se1941

SP‑ Name Builder Launched Acquired Comm.

1043 Machigonne Neafie 1907 2 Oct 1917 15 May 1918

Tonnage: 425 GRT

Dimensions: 136’6” (bp) x 29’ x 8’6”

Machinery: 1/VTE, 550 hp, 12 knots

Complement: 34

Armament: 2–1 pdrNotes: steel psgr steamer

Servicerecord: 2nd ND. Returned 29 May 1919.

Laterhistory: Merchant Machigonne 1919, renamed Hook Mountain 1929, Block Island 1940. Reacquired 25 Feb 1941 as League Island(YFB20), sold 1947. Merchant Yankee 1948. se1990.

SP‑ Name Builder Launched Acquired Comm.

3061 Majestic Crescent 1903 30 Aug 1918 30 Aug 1918

ex-Happy Day

Tonnage: 707 GRT

Dimensions: 201’10” (bp) x 30’ x 10’3”

Machinery: SW/beam, 12 knots

Complement: 27Notes: steel psgr steamer

Servicerecord: 5th ND. Returned 24 Mar 1919.

Laterhistory: Merchant Majestic 1919. se1928

SP‑ Name Builder Launched Acquired Comm.

2313 Merchant Neafie 1901 21 Mar 1918 Mar 1918

ex-John P. Wilson (1914c)

Tonnage: 350 GRT

Dimensions: 131’ (bp) x 27’ x 6’9”

Machinery: 2/VC, 500 hp, 8.6 knots

Complement: 22Notes: steel psgr steamer

Servicerecord: Returned 3 Apr 1919.

Laterhistory: Merchant Merchant 1919, renamed Westchester 1929. BU 1938.

SP‑ Name Builder Launched Acquired Comm.

2047 Moosehead Bath 12 Jul 1911 28 Mar 1918 1918

Tonnage: 677 GRT

Dimensions: 195’(oa) 185’2”(bp) x 35’9” x 10’9”

Machinery: 2/VTE, 2350 hp, 19 knots

Complement: 10Notes: steel psgr steamer

Servicerecord: YFB2047 Renamed Porpoise, 11 Aug 1920. Sold 24 Feb 1931.

Laterhistory: Merchant Mayflower 1931, to US Army, renamed Col. William B. Cowin 1941. Sank after stranding on Hen & Chickens Reef, 17 Dec 1941.

SP‑ Name Builder Launched Acquired Inservice

1163 Narragansett Saunders & Son 1905 11 Jun 1918 11 Jun 1918

Tonnage: 244 GRT

Dimensions: 120’4” (oa) 117’ (bp) x 43’ x 6’6”

Machinery: 2/cmpd, 8.5 knotsServicerecord: YFB1163. Newport, RI. Renamed Taposa, 18 Dec 1941. Stricken 12 Feb 1944.

SP‑ Name Builder Launched Acquired Comm.

1227 Patchogue Jacob 1912 29 Sep 1917 Sep 1917

Tonnage: 135 GRT

Dimensions: 99’9” (bp) x 23’3” x 3’

Machinery: 2/VTE, 11 knotsNotes: wood psgr steamer

Servicerecord: YFB1227. 3rd ND. Sold 16 Jun 1922.

Laterhistory: Merchant Fire Island 1922. se1948

SP‑ Name Builder Launched Acquired Comm.

2364 Postmaster General

Palmer (Noank) 1898 28 Feb 1918 20 Jun 1918

Tonnage: 434 GRT

Dimensions: 145’ (oa) 132’6” (bp) x 31’2” x 7’9”

Machinery: 1/VC, 14 knots

Complement: 6Notes: wood hull.

Servicerecord: 3rd ND. Returned 6 May 1919.

Laterhistory: Merchant Postmaster General 1919. RR 1925

SP‑ Name Builder Launched Acquired

… Ransom B. Fuller New England SB Jun 1902 26 Nov 1917

Tonnage: 2,329 GRT

Dimensions: 317’6” (bp) x 40’1” x 14’

Machinery: SW/beam; 1600 hp, Notes:wood hull (lengthened 1910).

Servicerecord: Returned 15 Apr 1918

Laterhistory: Merchant Ransom B. Fuller 1918, renamed Broadway 1931. BU 1935, Cornwell, NY.

SP‑ Name Builder Launched Acquired Comm.

1427 Sappho New England SB 1886 10 Aug 1917 14 Sep 1918

Tonnage: 275 GRT

Dimensions: 180’ (oa) 149’ (bp) x 28’9” x 8’9”

Machinery: 1/VTE, 15 knots

Complement: 30 Servicerecord: Damaged in collision with m/v Delaware at Philadelphia, 25 Aug 1918. 4th ND. Decomm and returned 18 Feb 1919.

Laterhistory: Merchant Sappho 1919, renamed Pawtucket. se1941 aband 48

SP‑ Name Builder Launched Acquired

1113 Tinicum Roach 1905 30 Apr 1918

Tonnage: 481 GRT

Dimensions: 151’ (oa) 140’6” (bp) x 30’ x 10’

Machinery: 1/VC, 500 hp, 13.8 knots

Complement: 30Notes:steel tug.

Servicerecord: Philadellphia NYd. Returned 26 Mar 1919.

Laterhistory: Merchant Tinicum 1919. se1941

SP‑ Name Builder Launched Acquired Comm.

2129 Willoughby (S.Rondout, NY) 1903 18 Feb 1918 8 Feb 1918

ex-Augustus J. Phillips

RT718X.indb 155 10/4/06 5:53:42 AM

Page 187: The New Navy 1883-1922

156 The New Navy, 1883-1922

Tonnage: 147 GRT

Dimensions: 104’6” (bp) x 22’ x (U)…

Machinery: 1/VC

Complement: 17Notes:wood hull.

Servicerecord: 5th ND. Decomm and returned 26 Sep 1919.

Laterhistory: Merchant Willoughby 1919. se1923

MiscellaneousTypesSP‑ Name Builder Launched Acquired Comm.

1578 Berkshire Cramp 1881 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 steamerServicerecord: 3rd ND. Minesweeping training ship. Decomm and trfd to USSB, 22 Mar 1919.

Laterhistory: Merchant Luxor, 1925. BU 1926.

SP‑ Name Builder Launched Acquired Comm.

2423 Commodore Quayle (Cleveland) 1875 1 Sep 1918 1918

Tonnage: 2,082 GRT

Dimensions: 265’ x 42’ x 15’5”

Machinery:Armament:

1/…1–4”; wood hull.

Servicerecord: Armory and RS, Chicago. IX7Decomm 10 Mar 1930 and BU.

SP‑ Name Builder Launched Acquired Comm.

1254 Old Colony Cramp 26 Jun 1907 12 Nov 1917 never

Tonnage: 4,779 GRT

Dimensions: 395’ (oa) 375’ (bp) x 52’2” x 16’

Machinery: 3/Parsons turb., 22 knots; steel psgr steamerServicerecord: To UK, 20 May 1918, conversion to minelayer incomplete. Sold Mar 1920, BU 1922 Hamburg

SP‑ Name Builder Launched Acquired Comm.

3583 Rogday Manitowoc 1915 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-RussianServicerecord: 1st ND. Decomm 18 Jun 1919, returned 24 Sep 1919.

Laterhistory: Merchant Nevada 1919. Foundered in gale 200 m. southwest of Cape Farewell, 16 Dec 1943.

SP‑ Name Builder Launched Acquired Comm.

3664 William F. Green (Ellsworth, Me.) 1879 12 Sep 1918 1918

ex-John J. Taylor

Tonnage: 389 GRT

Dimensions: 115’7” (bp) x 28’ x 10’4”; wood schoonerServicerecord: 1st ND. To USCG, 7 May 1920, sold 1 May 1922.

UNCLASSIFIEDVESSELSNote: 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 official until authorized on 17 Feb 1941. Before that date, these were unoffi-cial filing numbers, not hull numbers. IX 16, 35–37 never used.

IX 1 Annapolis see PG 10IX 2 Boston (Despatch) see protected cruiserIX 3 Briarcliff IX 4 Cheyenne see BM 10IX 5 Chicago (Alton) see protected cruiserIX 6 Coast Battleship 4 see BB 4 (Iowa)IX 7 Commodore see SPIX 8 Cumberland see training shipIX 9 Dubuque see PG 17IX 10 Essex see screw gunboatIX 11 Gopher (Fern) IX 12 Hancock see AP 3IX 13 Hartford see screw sloopIX 14 Hawk see PY 2IX 15 Illinois (Prairie State) see BB 7IX 16 Kearsarge see BB 5IX 17 Monadnock see BM 3IX 18 Nantucket see gunboatIX 19 Newport see PG 12IX 20 Old Constellation see under Sailing ShipsIX 21 Old Constitution see under Sailing ShipsIX 22 Oregon see BB 3IX 23 Paducah see PG 18IX 24 Philadelphia see cruiser 4IX 25 Reina Mercedes IX 26 Southery see collierIX 27 Sturgeon Bay IX 28 Wheeling see PG 14IX 29 Wilmette see gunboatIX 30 Wilmington (Dover) see PG 8IX 31 Wolverine see sidewheel gunboatIX 32 Yantic see screw gunboatIX 33 Newton

RT718X.indb 156 10/4/06 5:53:43 AM

Page 188: The New Navy 1883-1922

10NAVALOVERSEASTRANSPORTATIONSERVICE

Established 9 Jan 1918

CARGOSHIPS

RequisitionedU.S.FlagShipsNo. Name GRT Builder Launched Comm.

4464 Agwidale 5,080 Newport News 5 Sep 1918 16 Nov 1918

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

Dimensions: 385’ (oa) 370’ (bp) x 53’ x 24’4”

Machinery: 1/VTE, 11 kts

Complement: 60

Armament: 1–4”/50, 1–3”/50 (Munaires: 1–6”/50, 1–3”/50; Mundelta: 2–4”/50)

Servicerecords: Agwidale: Decomm and returned 11 Apr 1919.

Laterhistory: 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.Laterhistory: 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 1919Laterhistory: 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.Laterhistory: Merchant Munindies 1919, renamed Elena R, 1937. Sunk by mine off Shambles LV, 22 Nov 1939.

No. Name GRT Builder Launched Comm.

4542 Alaskan 8,617 Union IW 1901 23 Mar 1918

4542A Arizonan 8,672 Union IW 20 Sep 1902 14 Aug 1918

Dimensions: 490’ (oa) 470’1” (bp) x 57’2” x 31’6”

Machinery: 2/VQE, 10.2 kts

Complement: 70

Armament: Alaskan: 1-6”/50, 1–6 pdr; Arizonan: 1-5”/40, 1-3”/50Servicerecords:

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 fishing boat in collision east of Gibraltar, 22 Oct 1918. Decomm and returned 5 Aug 1919.Laterhistory: Merchant Alaskan 1919, renamed Memore, 1926. BU 1932 Genoa.

Arizonan: C&TF postwar: 4/7,794. Decomm and returned 29 Sep 1919.Laterhistory: Merchant Arizonan 1919. BU 1928 Osaka.

No. Name GRT Builder Launched Comm.

2292 @American 5,650 Delaware River 14 Jul 1900 25 May 1918

3277 Hawaiian 5,670 Delaware River 7 Nov 1900 10 Aug 1918

1323 #Oregonian 5,648 Delaware River 1901 17 Aug 1918

Dimensions: 430’ (oa) 406’9” (bp) x 51’1” x 28’ (Hawaiian 26’1”)

Machinery: 1/VTE, 10.5 kts

Complement: 70

Armament: 1–5”/51, 1–3”/50 (Hawaiian: 1–6”/50, 1–3”/50)Servicerecords:

American: Collided with and sank USS West Gate in convoy, 7 Oct 1918. Decomm and returned 4 Mar 1919.Laterhistory: 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.Laterhistory: Merchant Hawaiian 1919, renamed Uba, 1925. Storage hulk, 1936, se1950.

Oregonian: Decomm and returned, 15 Apr 1919.Laterhistory: Merchant Oregonian 1919, renamed Coloradan, 1925. BU 1926 Osaka.

No. Name GRT Builder Launched Comm.

… Antilla 3,668 Gray 19 Nov 1903 20 May 1918

ex-Luristan (1905)

Dimensions: 358’ (bp) x 45’ x (U)…

Machinery: 1/VTE, 11 kts

@ - collier; # = horse transport; % - mine transport; + = refrigerator ship.

RT718X.indb 157 10/4/06 5:53:43 AM

Page 189: The New Navy 1883-1922

158 The New Navy, 1883-1922

Complement: 52

Servicerecord: Decomm and returned 20 Feb 1919.

Laterhistory: Merchant Antilla 1919. BU 1931 Baltimore.

No. Name GRT Builder Launched Comm.

3842 Auburn 6,047 Chester SB 25 Sep 1918 24 Jan 1919

LD as War Gun

Dimensions: 417’6” (oa) 401’ (bp) x 54’ x 25’7”

Machinery: 1/West turb, 11 kts

Complement: 76

Servicerecord: no service. Decomm and returned 22 Feb 1919.

Laterhistory: Merchant Auburn 1919. BU 1932 Baltimore.

No. Name GRT Builder Launched Comm.

1631 @Ausable 3,153 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: 2–3”/50

Servicerecord: Collided with HM Yacht Monsoon, 25 Nov 1918. Decomm and returned 19 Apr 1919.

Laterhistory: Merchant Ausable 1919, renamed Mette Jensen 1925, Kuhrs 1928. BU 1937 Bo’ness.

No. Name GRT Builder Launched Comm.

3565 Berwyn 4,992 Sparrows Pt 17 Aug 1918 28 Sep 1918

3056 Cape Henry 4,992 Sparrows Pt 30 Mar 1918 25 Oct 1918

LD as War Dolphin

3214 @Cape Lookout 4,986 Sparrows Pt 22 Jun 1918 26 Jul 1918

LD as War Shark

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

LD as War Dragon

Dimensions: 391’9” (oa) 377’ (bp) x 52’ x 23’10”

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)

Servicerecords:

Berwyn: Decomm and returned 10 May 1919.Laterhistory: Merchant Berwyn 1919. Wrecked in Kuria Muria Islands, Arabia, 8 Jun 1920.

Cape Henry: Returned 3 Mar 1919.Laterhistory: Merchant Cape Henry 1919, renamed Dorothy 1929, Carmen 1951, Elaine 1953. BU 1954 Baltimore.

Cape Lookout: Returned 7 Apr 1919.Laterhistory: Merchant Kosciuszko 1919, renamed Jean 1928. BU 1954 Baltimore.

Cape Romain: Returned 3 Mar 1919.Laterhistory: 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.Laterhistory: Merchant Hatteras 1919, renamed Hatterlock 1937, Renzan Maru, 1941. Torpedoed and sunk by USS Porpoise off Kamaishi, Japan, 1 Jan 1943.

No. Name GRT Builder Launched Comm.

1335 Buena Ventura 4,881 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

Armament: 1–5”/40, 1–6 pdr

Servicerecord: Torpedoed and sunk by U-46, northwest of coast of Spain, 16 Sep 1918 (19 dead).

No. Name GRT Builder Launched Comm.

2213 Cacique 6,202 Short Bros. 15 Nov 1909 19 Aug 1918

Dimensions: 394’2” (bp) x 52’3” x 27’11”

Machinery: 1/VQE, 10 kts

Complement: 70

Armament: 1-5”/51, 1–6 pdr

Servicerecord: Returned 24 Mar 1919.

Laterhistory: Merchant Cacique 1919. BU 1934 Osaka.

No. Name GRT Builder Launched Comm.

… Californian 5,658 Union IW 12 May 1900 14 May 1918

Dimensions: 413’ (bp) x 51’ x 26’2”

Machinery: 1/VTE, 10 kts

Complement: 78

Servicerecord: Sunk by mine off Ile de Ré, Bay of Biscay, 22 Jun 1918 (none lost).

No. Name GRT Builder Launched Comm.

3401 Canibas 6,846 Texas SS 4 Jul 1918 10 Sep 1918

LD as New Jersey

3311 Sagadahoc 6,846 Texas SS 27 Apr 1918 9 Jul 1918

ex-Bath, LD as Massachusetts

Dimensions: 435’ (oa) 421’ (bp) x 54’ x 26’7”

Machinery: 1/VTE, 11 kts

Complement: 70

Armament: Canibas: 1–6”/50, 1–3”/50; Sagadahoc: 2–3”/50

Servicerecords:

Canibas: Returned 4 Jun 1919.Laterhistory: Merchant Canibas 1919, renamed Mauna Ala 1923. Wrecked off Columbia River, Ore., 10 Dec 1941.

Sagadahoc: Decomm and returned 18 Aug 1919.Laterhistory: Merchant Sagadahoc 1919. Torpedoed and sunk by U-124 south of St. Helena, 3 Dec 1941.

No. Name GRT Builder Launched Comm.

3520 Cape May 6,867 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

Servicerecord: C&TF postwar 3/5,726. Returned 25 Aug 1919.

Laterhistory: Merchant Cape May 1919, renamed Maliko 1926, Shahin 1947, Bharatratna 1948. BU 1953 Japan.

No. Name GRT Builder Launched Comm.

1445 Carolinian 4,170 Furness 3 Sep 1906 5 Oct 1918

ex-Southerner (1916), ex-Harley (1915)

Dimensions: 359’10” (bp) x 50’2” x 23’11”

@ - collier; # = horse transport; % - mine transport; + = refrigerator ship.

RT718X.indb 158 10/4/06 5:53:44 AM

Page 190: The New Navy 1883-1922

Naval Overseas Transportation Service 159

Machinery: 1/VTE, 9 kts

Complement: 42

Armament: 1–5”/40, 1–6 pdr

Servicerecord: Served in English Channel area. Returned 22 Mar 1919.

Laterhistory: 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 5 Jul 1918

Dimensions: 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.

Servicerecords:

Carrillo: Returned 8 May 1919.Laterhistory: Merchant Carrillo 1919. BU 1948 Baltimore.

Sixaola: Damaged by fire and sank at pier at New York, 23 Feb 1919 (2 killed), refloated. Decomm and returned 12 Jun 1919.Laterhistory: Merchant Sixaola 1919. Torpedoed and sunk by U-159 northwest of Colon, Panama, 13 Jun 1942.

Tivives: Decomm and returned 25 Apr 1919.Laterhistory: 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

1533 Panuco 3,833 Seattle 21 Oct 1916 13 Sep 1918

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

Servicerecords:

Cauto: Returned 22 Feb 1919.Laterhistory: Merchant Cauto 1919. Wrecked at Puerto Mexico, 28 Nov 1937.

Panuco: Decomm and returned 28 Apr 1919.Laterhistory: Merchant Panuco 1919. Destroyed by fire at New York, 18 Aug 1941.

No. Name GRT 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

Dimensions: 410’ (oa) 401’ (bp) x 56’ x 30’

Machinery: 1/Curtis GT, 10.5 kts

Complement: 70

Armament: Challenger: 1–5”/40, 1–6pdr.

Note:Liberator converted to transport 1919

Servicerecords:

Challenger: Sold 2 May 1919.Laterhistory: 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.Laterhistory: Merchant Liberator 1919. Torpedoed and sunk by U-332 off Cape Hatteras, 19 Mar 1942.

Volunteer: Decomm and returned 27 Feb 1919.Laterhistory: Merchant Volunteer 1919, renamed Andalusia 1947. Beached on fire near Cape Flattery and broke in two, 4 Nov 1949.

No. Name GRT Builder Launched Comm.

1359 %Charlton Hall 4,749 Hamilton 14 May 1907 14 Jun 1918

Dimensions: 412’6” (oa) 400’ (bp) x 50’ x 25’4”

Machinery: 1/VTE, 11 kts

Complement: 62

Armament: 1-5”/40, 1–6 pdrServicerecord: Returned 3 Feb 1919.

Laterhistory: Merchant Charlton Hall 1919, renamed Atlantis 1930, Anastasis 1930. BU 1934 Shanghai.

No. Name GRT Builder Launched Comm.

2774 @Clare 3,455 Maryland 28 Dec 1915 19 Sep 1918

3459 Edith 3,628 Maryland 21 Jul 1915 1 Oct 1918

2510 @Margaret 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

Armament: 1–5”/40, 1–6 pdr (Edith: 1–5”/40, 1–3”/50)Servicerecords:

Clare: Decomm and returned 24 Feb 1919.Laterhistory: Merchant Clare 1919. Torpedoed and sunk by U-103 in Yucatan Channel, 21 May 1942.

Edith: Decomm and returned 18 May 1919.Laterhistory: 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.Laterhistory: Merchant Margaret 1919. Missing, torpedoed and sunk by U-571 off Puerto Rico, 11 Apr 1942.

No. Name GRT Builder Launched Comm.

3679 Cohasset 5,769 Fore River 3 Nov 1918 5 Dec 1918

LD as War Crown

Dimensions: 406’4” (oa) 389’8” (bp) x 55’ x 25’5”

Machinery: 1/Curtis GT, 10 kts

Complement: 42

Armament: 1-5”/40, 1–6 pdrServicerecord: Decomm and returned 9 May 1919.

Laterhistory: Merchant Cohasset 1919. BU Baltimore 1937.

Figure10.1USS Liberator (Id. 3134), a NOTS cargo ship, at St. Nazaire, France.

@ - collier; # = horse transport; % - mine transport; + = refrigerator ship.

RT718X.indb 159 10/4/06 5:53:45 AM

Page 191: The New Navy 1883-1922

160 The New Navy, 1883-1922

No. Name GRT Builder Launched Comm.

… Corozal 3,063 Newport News 31 Dec 1910 28 Mar 1918

Dimensions: 350’ (oa) 347’7” (bp) x 46’9’ x 20’6”

Machinery: 1/VTE, 10 kts

Complement: 70

Armament: 1-5”/51, 1-3”/50

Servicerecord: Returned 28 Apr 1919.

Laterhistory: Merchant Corozal 1919, renamed Yung Hsing 1946, Fairside 1950, Lin Chen 1951, Chung Hsing 8 1952. RLR 1959.

No. Name GRT Builder Launched Comm.

1486 Craster Hall 4,319 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

Servicerecord: Decomm and returned 5 Feb 1919.

Laterhistory: Merchant Craster Hall 1919. Beached after collision with m/v Reginolite off Talara Point, Peru, 19 Jun 1927.

No. Name GRT Builder Launched Comm.

3327 @Defiance 7,898 Beth (Alameda). 4 Jul 1918 5 Sep 1918

LD as War Ocean

3676 Independence 7,893 Beth (Alameda) 4 Jul 1918 18 Nov 1918

LD as War Harbour

3671 Invincible 7,888 Beth (Alameda) 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

Dimensions: 440’ (bp) x 56’ x 28’8”

Machinery: 1/Curtis GT (Independence: GE), 11 kts

Complement: 70

Armament: 2–5” (Independence)

Servicerecords:

Defiance: Decomm and returned 1 Mar 1919.Laterhistory: Merchant Defiance 1919, renamed Pan-Delaware 1938, Ingrid 1947, Giacinta Fassio 1949, Emma Fassio 1959. BU 1960 La Spezia.

Independence: Decomm and returned 20 Mar 1919.Laterhistory: Merchant Independence 1919, renamed City of Norfolk 1931. Reacquired as Neville(AP16), 14 Dec 1940. Sold 1946, BU 1957 Fieldsboro, N.J.

Invincible: Decomm and returned 15 Apr 1919.Laterhistory: Merchant Invincible, renamed Empire Porpoise 1941, Chrysanthemum 1946, Chryss 1950, Atlit 1952. BU 1954 Trieste.

Victorious: Decomm and returned 25 Feb 1919.Laterhistory: Merchant Victorious 1919. Renamed City of Havre 1931, City of Los Angeles 1938. Reacquired as George F.Elliot(AP13),30 Oct 1940. Sunk by Japanese aircraft off Guadalcanal, 8 Aug 1942.

No. Name GRT Builder Launched Comm.

2215 Democracy 4,430 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 4,773 Standard SB 30 Mar 1918 18 Aug 1918

LD as War Speed

3580 Morristown 5,139 Standard SB 4 Jul 1918 16 Oct 1918

2226 +Muscatine 4,730 Standard SB 20 Oct 1917 2 May 1918

ex-Stian, LD as Scandinavic

Dimensions: 392’6” (oa) 377’ (bp) x 52’ x 23’8”

Machinery: 1/VTE, 10.5 kts

Complement: 86

Armament: 1–5”/51, 1–3”/50 (Montclair, Morristown: 1–4”/50, 1–3”/50)

Servicerecords:

Democracy: Decomm and returned 15 Sep 1919.Laterhistory: 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.Laterhistory: Merchant Hickman 1919. BU 1932 Baltimore.

Ice King: Decomm and returned 26 May 1919.Laterhistory: Merchant Ice King 1919. Renamed Georgian 1928, Hilton 1936. BU 1951 Fieldsboro, N.J.

Montclair: Decomm and returned 7 Jul 1919.Laterhistory: Merchant Montclair 1919. BU 1937 Baltimore.

Morristown: Decomm and returned 13 Jun 1919Laterhistory: Merchant Morristown 1919. BU 1936 Baltimore.

Muscatine: Decomm and returned 16 Jul 1919.Laterhistory: Merchant Muscatine 1919. Renamed Floridian 1928, Elizabeth 1936. Torpedoed and sunk by U-103 in Yucatan Channel, 21 May 1942.

No. Name GRT Builder Launched Comm.

4597 Edgar F. Luckenbach 8,061 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

Armament: 1–5”/51, 1–3”/50

Servicerecord: C&TF postwar 5/9372. Decomm and returned 30 Oct 1919.

Laterhistory: Merchant Edgar F. Luckenbach 1919. Grounded and sank after collision with ferry New Orleans in Mississippi River, 21 Jul 1939.

No. Name GRT Builder Launched Comm.

1662 Edward Luckenbach 8,151 Fore River 14 Sep 1916 29 Aug 1918

2407 Julia Luckenbach 8,151 Fore River 1917 15 Aug 1918

Dimensions: 456’5” (oa) 436’7” (bp) x 57’2” x 32’

Machinery: 1/Curtis GT, 15 kts

Complement: 62

Armament: Edward Luckenbach: 2–5”/40; Julia Luckenbach: 1–4”/50, 1–3”/50.

Servicerecord: Converted to transports Nov 1918.

Edward Luckenbach: C&TF postwar 3/6,812. Collided with USS Winding Gulf, 22 Nov 1918. Decomm and returned 6 Aug 1919.Laterhistory: 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.Laterhistory: Merchant Julia Luckenbach 1919. Sunk in collision with m/v Resolution off Cape Agulhas, 22 Sep 1943.

No. Name GRT Builder Launched Comm.

1407 El Capitan 5,216 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

Servicerecord: Decomm and returned 1 Feb 1919.

Laterhistory: Merchant El Capitan 1919. Damaged by German aircraft and sunk by U-251, convoy PQ-17, north of Norway, 10 Jul 1942.

@ - collier; # = horse transport; % - mine transport; + = refrigerator ship.

RT718X.indb 160 10/4/06 5:53:46 AM

Page 192: The New Navy 1883-1922

Naval Overseas Transportation Service 161

No. Name GRT Builder Launched Comm.

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

4505 #El Sol 6,008 Newport News 11 May 1910 3 Aug 1918

Dimensions: 430’1” (oa) 405’7” (bp) x 53’1” x 26’

Machinery: 1/VTE, 16 kts

Complement: 112

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

Servicerecord:

El Occidente: Decomm and returned 18 Mar 1919.Laterhistory: Merchant El Occidente 1919. Torpedoed and sunk by U-435 off Iceland, 13 Apr 1942.

El Oriente: C&TF postwar 2/2,981. Decomm and returned 15 Sep 1919.Laterhistory: 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.Laterhistory: Merchant El Sol 1919. Sunk in collision with m/v Sac City in New York harbor, 11 Mar 1927.

No. Name GRT Builder Launched Comm.

2465 Elinor 4,295 Baltimore 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 3 Dec 1918

LD as War Neptune

3301 +Polar Sea 4,120 Baltimore 11 Feb 1918 23 Oct 1918

LD as Warrenton

3787 +Polar Star 4,297 Baltimore 9 Nov 1918 4 Jan 1919

LD as War Venus

3651 +Polarland 4,130 Baltimore 6 Apr 1918 5 Nov 1918

3665 +South Pole 4,130 Baltimore 17 Jun 1918 5 Dec 1918

Dimensions: 353’3” (oa) 339’ (bp) x 49’ x 23’

Machinery: 1/Curtis/West GT, 11 kts (average)

Complement: 62

Armament: Elinor, Polar Sea: 1–6”/50, 1–6 pdr; Luella: 1–6”/50, 1–3”/50; Polarland: 1–4”/50, 1–3”/50

Servicerecords:

Elinor: Went aground, 17 Jun 1918. Decomm and returned 26 Apr 1919.Laterhistory: Merchant Elinor 1919. BU 1930 Baltimore.

Luella: Decomm and returned 26 Sep 1919.Laterhistory: Merchant Luella 1919. BU 1932 Baltimore.

North Pole: Decomm and returned 14 Apr 1919.Laterhistory: Merchant North Pole 1919. BU 1937 Baltimore.

Polar Bear: Decomm and returned 10 Mar 1919.Laterhistory: Merchant Polar Bear 1919. BU 1930 Baltimore.

Polar Sea: Decomm and returned 12 Jun 1919.Laterhistory: Merchant Polar Sea 1919. BU 1937 Baltimore.

Polar Star: Decomm and returned 14 May 1919.Laterhistory: Merchant Polar Star 1919. BU 1930 Baltimore.

Polarland: Decomm and returned 10 Jun 1919.Laterhistory: Merchant Polarland 1919. Foundered off Sable Island near Halifax, NS, 9 Nov 1919.

South Pole: Decomm and returned 12 May 1919.Laterhistory: Merchant South Pole 1919. BU 1937 Baltimore.

No. Name GRT Builder Launched Comm.

1594 Eurana 5,915 Union IW 1916 21 Sep 1918

Dimensions: 410’ (oa) 399’8” (bp) x 56’2” x 26’

Machinery: 1/Parsons GT, 10 kts

Complement: 70

Armament: 2–4”/40

Servicerecord: C&TF postwar 2/1,886. Decomm and returned 9 Oct 1919.

Laterhistory: Merchant Eurana 1919, renamed Alamar 1930. Sunk by German aircraft off North Cape, Norway, 27 May 1942.

No. Name GRT Builder Launched Comm.

2160 #F.J. Luckenbach 8,074 Fore River 15 Sep 1917 9 Jan 1918

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

Dimensions: 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)

Servicerecords: Converted to troop transports, Mar 1919.

F.J.Luckenbach: C&TF postwar 2/4,695. Decomm and returned 18 Aug 1919.Laterhistory: Merchant F.J. Luckenbach 1919, renamed Comptroller 1947. BU 1951.

K.I.Luckenbach: C&TF postwar 3/4,833. Damaged by fire at New York, 17 Feb 1919. Decomm and returned 5 Oct 1919.Laterhistory: Merchant K.I. Luckenbach 1919, renamed Stocksun 1951. BU 1954 Tokyo.

Katrina Luckenbach: Decomm and returned 25 Nov 1919.Laterhistory: Merchant Katrina Luckenbach 1919, renamed Stockstar 1951. BU 1953 Baltimore.

No. Name GRT Builder Launched Comm.

2429 Fairmont 5,400 NY Sbdg 8 Dec 1917 19 Feb 1918

2068 @Glen White 5,438 NY Sbdg 20 Apr 1918 22 Jul 1918

3844 @William N. Page 5,676 NY Sbdg 7 Sep 1918 18 Dec 1918

3379 Winding Gulf 5,438 NY Sbdg 22 Jun 1918 19 Aug 1918

Dimensions: 395’1” (oa) 368’6” (bp) x 55’ x 27’

Machinery: 1/VTE, 12 kts

Complement: 70

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

Servicerecords:

Fairmont: Decomm and returned 28 Feb 1919.Laterhistory: 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.Laterhistory: Merchant Glen White 1919. BU 1948 Philadelphia.W.N.Page: Decomm and returned 31 May 1919.Laterhistory: Merchant William N. Page, 1919. BU 1952 Savona.

Winding Gulf: Collided with USS Edward Luckenbach, 22 Nov 1918. Decomm and returned 26 Mar 1919.Laterhistory: Merchant Winding Gulf 1919. BU 1948 Philadelphia.

No. Name GRT Builder Launched Comm.

2282 Felix Taussig 6,253 Newport News 3 Jan 1917 31 Aug 1918

2102 William A. McKenney 6,256 Newport News 28 Oct 1916 5 Jun 1918

Dimensions: 410’6” (oa) 395’ (bp) x 55’1” x 26’5”

Machinery: 1/VTE, 11 and 9 kts

@ - collier; # = horse transport; % - mine transport; + = refrigerator ship.

RT718X.indb 161 10/4/06 5:53:47 AM

Page 193: The New Navy 1883-1922

162 The New Navy, 1883-1922

Complement: 62

Armament: Felix Taussig: 1–4”/50, 1–3”/50; William A. McKenney: 1–5”/51, 1–3”/50

Servicerecords:

F.Taussig: Returned 26 Apr 1919.Laterhistory: Merchant Felix Taussig 1919, renamed Georgie 1947, Ata 1948. BU 1954 Osaka.

W.A.McKenney: Decomm and returned 31 Jan 1919.Laterhistory: Merchant William A. McKenney 1919. Torpedoed and sunk by U-175 off Orinoco River, 5 Oct 1942.

No. Name GRT Builder Launched Comm.

Frederick Luckenbach 2,903 Readhead 29 Feb 1888 5 Oct 1918

ex-San Mateo (1915), ex-Charters Towers (1889)

Dimensions: 317’6” (oa) x 40’2” x (U)

Machinery: 1/VTE, 10 kts

Complement: 42

Armament: 2–3”/50Servicerecord: Acquired at Cardiff, Wales. Decomm and returned 7 May 1919.

Laterhistory: Merchant Frederick Luckenbach 1919, renamed Castle Lodge 1923, Virginia Pretelt 1923, Kirsten Jensen 1924. BU 1924 Genoa.

No. Name GRT Builder Launched Comm.

3063 Fresno 6,005 Moore 18 May 1918 22 Jun 1918

LD as War Coast

2847 Oakland 6,002 Moore 14 Mar 1918 3 Jun 1918

LD as War Breeze

2943 Pasadena 6,002 Moore 27 Jan 1918 13 May 1918

LD as War Beacon

2657 Yellowstone 6,171 Moore 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

Armament: 1–4”/40, 1–3”/50 (Pasadena: 1–5”/51; Yellowstone: 1–6”/50, 1–3”/50)

Acquisitioncanceled: Coronado (2217) and Chipchung (3965).

Servicerecords:

Fresno: Decomm and returned 4 Aug 1919.Laterhistory: Merchant Fresno 1919. BU 1936 Baltimore.

Oakland: Decomm and returned 13 May 1919.Laterhistory: Merchant Oakland 1919. BU 1932 Baltimore.

Pasadena: Collided with French m/v Ville de Majunga, 5 Oct 1918. Decomm and returned 28 Apr 1919.Laterhistory: Merchant Pasadena 1919. BU 1938 Baltimore.

Yellowstone: Damaged in collision with wharf at St. Nazaire, 15 Feb 1919. Decomm and returned 24 May 1919.Laterhistory: Merchant Yellowstone 1919. Lost by grounding at Punta Delgada, Azores, 16 Dec 1920, CTL.

No. Name GRT Builder Launched Comm.

1618 Frieda 3,365 Fore River 26 Oct 1912 9 Oct 1918

Dimensions: 348’8” (bp) x 45’1” x 24’

Machinery: 1/VTE, 11 kts

Complement: 70Servicerecord: Decomm and returned 28 Jan 1919.

Laterhistory: Merchant Frieda 1919, renamed Peh Shan 1937, Norse Carrier 1937, Sana Maru 1941. Torpedoed and sunk by USS Kingfish off Indochina, 20 Oct 1943.

No. Name GRT Builder Launched Comm.

1637 Guantánamo 3,292 Gray 5 May 1910 21 May 1918

ex-Registan (1911)

Dimensions: 362’ (oa) 350’8” (bp) x 46’6” x 20’7”

Machinery: 1/VTE, 11 kts

Complement: 68

Armament: 1–5”/40, 1–6 pdr

Servicerecord: Cuban registry. Decomm 25 Jan 1919. Returned 4 Feb 1919.

Laterhistory: Merchant Guantánamo 1919, renamed Comerio 1927, Vittorin 1940, Grey Lag 1941, Hai Lung 1946. BU 1960 Taiwan.

No. Name GRT Builder Launched Comm.

1617 Herman Frasch 3,803 Fore River 11 Dec 1909 19 Sep 1918

Dimensions: 345’ (bp) x 48’5” x 25’3”

Machinery: 1/VTE, 11 kts

Complement: 89

Servicerecord: Acquired from Army. Sunk in collision with USS George G. Henry southeast of Nova Scotia, 4 Oct 1918 (26 dead).

No. Name GRT Builder Launched Comm.

1574 Hilton 3,102 Newport News 10 Jun 1911 6 Nov 1918

2987A L.K. Thurlow 3,178 Newport News 4 Oct 1913 25 Nov 1918

ex-Lewis K. Thurlow (1917)

2987 @Peter H. Crowell 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

Servicerecords:

Hilton: Collided with m/v Poplar Branch, 21 Feb 1919. Decomm and returned 16 Apr 1919.Laterhistory: Merchant Hilton 1919, renamed barge Hercules 1935. BU 1951 Norfolk, Va.

L.K.Thurlow: Decomm and returned 27 Mar 1919.Laterhistory: 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.Laterhistory: Merchant Peter H. Crowell 1919. BU 1937 Baltimore.

No. Name GRT Builder Launched Comm.

1303 #Howick Hall 5,096 Hamilton 1 Oct 1910 24 Aug 1918

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

Servicerecord: Decomm and returned 13 Mar 1919.

Laterhistory: Merchant Howick Hall 1919, renamed Dovenden 1930, Ircania 1935, Raceland 1941. Sunk by German aircraft off North Cape, 28 Mar 1942.

No. Name GRT Builder Launched Comm.

3865 Indianapolis 8,164 Penn SB 4 Jul 1918 12 Dec 1918

LD as War Serpent

Dimensions: 445’ (oa) 439’6” (bp) x 60’ x 28’5”

Machinery: 1/Curtis turbine, 11 kts

Complement: 70

Servicerecord: Returned 9 Jul 1919.

Laterhistory: Merchant Indianapolis 1919. BU 1932 Baltimore.

@ - collier; # = horse transport; % - mine transport; + = refrigerator ship.

RT718X.indb 162 10/4/06 5:53:48 AM

Page 194: The New Navy 1883-1922

Naval Overseas Transportation Service 163

No. Name GRT Builder Launched Comm.

3002 #Iowan 6,716 Maryland 1914 23 Dec 1917

4545 #Minnesotan 6,656 Maryland 8 Jun 1912 23 Aug 1918

3280 #Ohioan 6,646 Maryland 1914 7 Aug 1918

3299 #Panaman 6,655 Maryland 1913 12 Aug 1918

3511 #Scranton 6,855 Maryland 1913 14 Sep 1918

ex-Pennsylvanian (1917)

Dimensions: 428’9” (oa) 407’8” (bp) x 53’6” x 28’

Machinery: 1/VQE, 12/14 kts

Complement: 96

Armament: 1–5”/40, 1–3”/50, Iowan: 1–4”/50, 1–6 pdr; Minnesotan: 1–4”/50, 1–3”/50

Servicerecords: See Dakotan of this type under transports (p. 149). Others converted after Nov 1918.

Iowan: C&TF postwar 6/9,876. Decomm and returned 22 Sep 1919.Laterhistory: Merchant Iowan 1919, renamed Tashkent, 1943, to North Korea 1966.

Minnesotan: C&TF postwr 4/8,038. Decomm and returned 21 Aug 1919.Laterhistory: Merchant Minnesotan 1919, renamed Maria Luisa R. 1949. BU 1953 Bari.

Ohioan: C&TF postwar 6/8,383. Decomm and returned 6 Oct 1919.Laterhistory: Merchant Ohioan 1919. Wrecked near Point Lobos, Cal., 7 Oct 1936.

Panaman: C&TF postwar 6/11,393. Damaged by fire, 5 Sep 1918. Decomm and returned 18 Sep 1919.Laterhistory: Merchant Panaman, 1919, renamed Marcella 1947. BU 1954 Baltimore.

Scranton: C&TF postwar 3/5,625. Decomm and returned 31 Jul 1919.Laterhistory: Merchant Pennsylvanian. Sunk as blockship at Normandy, Aug 1944.

No. Name GRT Builder Launched Comm.

1308 Jean 3,125 Newport News 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

Servicerecord: Decomm and returned 15 Apr 1919.

Laterhistory: Merchant Jean 1919, renamed Margareta Calafati 1926, Gladstone 1927, Sports 1928, Magdalena 1941, Sports 1947. BU 1954 Dunston.

No. Name GRT Builder Launched Comm.

Isabela 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

Servicerecords:

Isabela: Decomm and returned 14 Feb 1919.Laterhistory: Merchant Isabela 1919. Torpedoed and sunk by U-751 off Navassa Island in Caribbean, 19 May 1942.

Mariana: Decomm and returned 4 Apr 1919.Laterhistory: Merchant Mariana 1919. Torpedoed and sunk by U-126 southwest of Bermuda, 6 Mar 1942.

Montoso: Decomm and returned 13 Mar 1919.Laterhistory: Merchant Montoso 1919, renamed Chee Hsing 1946, Starside 1950. RR 1953.

No. Name GRT Builder Launched Comm.

2996 Lake Tahoe 3,820 Gt Lakes (Detroit)

8 Dec 1917 16 Feb 1918

LD as S.N.A. 4

Dimensions: 387’3” (oa) 373’ (bp) x 43’9” x 23’

Machinery: 1/VTE, 11 kts

Complement: 82

Armament: 1-5”/40, 1-3”/50

Servicerecord: Renamed Evansville, 25 Nov 1918. Decomm and returned 23 Aug 1919.

Laterhistory: Merchant Evansville 1919, renamed Soriana 1938. Scuttled by RN in Scapa Flow, 15 Mar 1939; BU 1948.

No. Name GRT Builder Launched Comm.

2953 Lancaster 7,699 Sun 5 May 1918 19 Jun 1918

ex-War Trojan

3581 #Neponset 7,622 Sun 4 Jul 1918 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.

Servicerecords:

Lancaster: C&TF postwar 4/5,624. Decomm and returned, 4 Oct 1919.Laterhistory: Merchant Lancaster. Wrecked near Casablanca, 30 Dec 1942.

Neponset: Decomm and returned, 4 Feb 1919.Laterhistory: Merchant Neponset 1919, renamed Susan V. Luckenbach 1929. BU 1947.

Radnor: C&TF postwar 4/5,876. To USSB, 24 Oct 1919.Laterhistory: Merchant Radnor 1919, renamed Jacob Luckenbach 1930, Tung Ping 1947, Pacific Dragon 1950, Oceanic Justice 1955. BU 1959 Tokyo, Japan.

No. Name GRT Builder Launched Comm.

3513 M.J.Scanlon 5,672 NY Sbdg 4 Jul 1918 23 Sep 1918

Dimensions: 377’6” (oa) 361’9 (bp) x 51 x 28’1

Machinery: 1/VTE, 11 kts

Armament: 1-4”/40, 1-3”/50

Servicerecord: Decomm and returned 25 Jan 1919.

Laterhistory: 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 GRT Builder Launched Comm.

3305 Macona 5,311 Delaware River 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

Servicerecord: Decomm and returned 25 Mar 1919.

Laterhistory: Merchant Macona 1919. Stranded on Nidingen Light, Sweden, 17 Jan 1920.

@ - collier; # = horse transport; % - mine transport; + = refrigerator ship.

RT718X.indb 163 10/4/06 5:53:49 AM

Page 195: The New Navy 1883-1922

164 The New Navy, 1883-1922

No. Name GRT Builder Launched Comm.

3637 Major Wheeler 3,430 Hanlon 4 Jul 1918 8 Oct 1918

Dimensions: 319’9” (oa) 305’ (bp) x 46’ x 22’2”

Machinery: 1/VTE, 10.5 kts

Complement: 70

Armament: 2–4”/40

Servicerecord: Decomm and returned 19 May 1919.

Laterhistory: Merchant Major Wheeler 1919. Torpedoed and sunk by U-107 off US Atlantic coast (missing), 5 Feb 1942.

No. Name GRT Builder Launched Comm.

Mauban 1,253 Campbeltown 22 Sep 1900

3 Oct 1918

Dimensions: 230’ (bp) x 34’6” x 17’3”

Machinery: 1/VTE

Complement: 67

Armament: 1–3”/50

Servicerecord: Acquired at Cardiff, Wales. Decomm and returned 11 Apr 1919.

Laterhistory: 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 GRT Builder Launched Comm.

1655 #Mexican 8,673 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

Servicerecord: C&TF postwar 5/12,386. Decomm and returned 4 Aug 1919.

Laterhistory: Merchant Mexican 1919. BU 1947 Brunswick, Ga.

No. Name GRT Builder Launched Comm.

… Middlesex 4,727 NY Sbdg 21 Sep 1912 21 Jan 1918

Dimensions: 395’3” (oa) 369’ (bp) x 50’1” x 25’

Machinery: 1/VTE, 10.5 kts

Complement: 52

Armament: 1-5”/40, 1-3”/50

Servicerecord: Decomm 31 Jan 1919, returned 7 Feb 1919.

Laterhistory: Merchant Middlesex 1919. BU 1952 Philadelphia.

No. Name GRT Builder Launched Comm.

4324 Moldegaard 2,852 Bergens 1906 30 Oct 1918

Dimensions: 321’1” (bp) x 45’2” x 19’6”

Machinery: 1/VTE, 9 kts

Armament: 2–3”/50

Servicerecord: Decomm and returned 16 Sep 1919.

Laterhistory: Merchant Moldegaard 1919. Wrecked west of Halifax, NS, 1 May 1925.

No. Name GRT Builder Launched Comm.

1822 Mount Shasta 4,865 Moore & Scott 30 Jun 1917 26 Aug 1918

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

Servicerecord: Decomm and returned 19 May 1919.

Laterhistory: Merchant Mount Shasta 1919. Sunk as bombing target by US Army Air Corps, Aug 1931.

No. Name GRT Builder Launched Comm.

… Munalbro 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

Servicerecord:

Munalbro: Decomm and returned 21 Mar 1919.Laterhistory: Merchant Munalbro 1919, renamed barge James L. Richards, 1936. BU 1954 New York.

Stephen R. Jones: Decomm and returned 8 Mar 1919.Laterhistory: Merchant Stephen R. Jones 1919. Went aground and capsized in Cape Cod Canal, 28 Jun 1942.

No. Name GRT Builder Launched Comm.

2346 Munplace 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

Servicerecord:

Munplace: Decomm and returned 15 Feb 1919.Laterhistory: Merchant Munplace 1919. BU 1939 Baltimore.

Munsomo: Decomm and returned 4 Feb 1919.Laterhistory: Merchant Munsomo 1919, renamed Capo Orso 1938. Torpedoed and sunk by British aircraft off Marittimo, Italy, 16 Feb 1943.

No. Name GRT Builder Launched Comm.

2054 Munrio 3,868 Maryland 14 Sep 1916 14 Nov 1918

Dimensions: 346’6” (oa) 333’7” (bp) x 48’2” x 23’

Machinery: 1/VTE, 12 kts

Complement: 60

Servicerecord: Decomm and returned 3 Feb 1919.

Laterhistory: 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 GRT Builder Launched Comm.

4460 Munwood 3,190 Scotts 7 May 1914 26 Oct 1918

Dimensions: 345’ (bp) x 48’ x 24’2”

Machinery: 1/VTE, 10.5 kts

Complement: 87

Armament: 1-5”/50, 1-3”/50

Servicerecord: Collided with British m/v Baylulu, 20 Jan 1919. Decomm and returned 3 Mar 1919.

Laterhistory: Merchant Munwood 1919, renamed Vila 1928. Sunk in collision with m/v Rodi off mouth of Piave River, Italy, 20 Feb 1935.

No. Name GRT Builder Launched Comm.

4359 @Newton 5,001 Fore River 25 Sep 1911 6 Aug 1918

Dimensions: 406’ (oa) 389’ (bp) x 54’6” x 23’

Machinery: 1/VTE, 11 kts

Armament: 1–5”/51, 1-3”/50

@ - collier; # = horse transport; % - mine transport; + = refrigerator ship.

RT718X.indb 164 10/4/06 5:53:50 AM

Page 196: The New Navy 1883-1922

Naval Overseas Transportation Service 165

Servicerecord: Collided with breakwater at La Pallice, France, 12 Sep 1918. Decomm and returned 24 Feb 1919.

Laterhistory: Merchant Newton 1919. BU 1948 Philadelphia.

No. Name GRT Builder Launched Comm.

1597 Norlina 4,596 Gray 9 Nov 1908 1 May 1918

ex-Georgiana (1916), ex-Harfleur (1915)

Dimensions: 397’ (oa) 385’ (bp) x 50’9” x 23’11”

Machinery: 1/VTE, 10 kts

Complement: 62

Armament: 2–4”/40

Servicerecord: Decomm and returned 2 May 1919.

Laterhistory: Merchant Norlina 1919. Stranded on Point Reyes, Cal., 4 Aug 1926.

No. Name GRT Builder Launched Comm.

1639 Peerless 6,273 Union IW Feb 1917 8 Dec 1918

ex-Eagle

1640 Tiger 6,273 Union IW Jan 1917 23 Dec 1918

Dimensions: 410’ (bp) x 56’ x 27’6”

Machinery: 1/VTE, 10.5 kts

Armament: Peerless: 1–4”/50, 1–3”/50; Tiger: 1–5”/40, 1–3”/50

Servicerecords: Converted to transports Mar 1919.Converted to tankers 1928.

Peerless: C&TF postwar 3/4,659. Decomm and returned 22 Sep 1919.Laterhistory: Merchant Eagle 1919. BU 1949 Savona.

Tiger: C&TF postwar 3/7,739. Decomm and returned 23 Aug 1919.Laterhistory: Merchant Tiger 1919. Torpedoed by U-754 off Chesapeake Bay, 1 Apr 1942 and sank in tow.

No. Name GRT Builder Launched Comm.

1616 Pleiades 3,753 Maryland 1899 27 Aug 1918

Dimensions: 331’6” (oa) 324’ (bp) x 47’ x 24’

Machinery: 1/VTE, 10 kts

Armament: 2–4”/40

Servicerecord: Collided with m/v Gen.O.H.Ernst, 4 Jan 1919. Decomm 7 Mar 1919, returned 18 Mar 1919.

Laterhistory: Merchant Pleiades 1919, renamed Segundo 1923, Cabo Santa Maria 1925, Mina Piquera 1932. BU 1950 Bilbao.

No. Name GRT Builder Launched Comm.

3308 Plymouth 5,266 NY Sbdg 9 Sep 1915 2 Aug 1918

Dimensions: 395’1” (oa) 377’5” (bp) x 55’2” x 27’

Machinery: 1/VTE, 11 kts

Armament: 1-5”/40, 1-3”/50

Servicerecord: Decomm and returned 25 Feb 1919.

Laterhistory: Merchant Plymouth 1919. BU 1948 Wilmington, Del.

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

Servicerecords:

Point Bonita: Decomm and returned 7 Apr 1919.Laterhistory: Merchant Point Bonita 1919, renamed San Pedro 1923, Oliver Olson 1937. Reacquired by USN as Camanga(AG42),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.

Laterhistory: Merchant Point Lobos 1919, renamed Ernest H. Meyer 1929, Morlen 1940, Frideborg 1947, Nicolaos A. Mastrandreas 1954. Sank after fire at Port Ibrahim, Egypt, 5 Dec 1967.

No. Name GRT Builder Launched Comm.

2317 Saetia 2,873 Beth (Wilmington) 19 Dec 1917 1 Mar 1918

Dimensions: 322’ (oa) 310’ (bp) x 48’3” x 19’

Machinery: 1/VTE, 11 kts

Complement: 73

Armament: 1-5”/40, 1–6 pdr

Servicerecord: Sunk by mine southeast of Fenwick LV, Md., 9 Nov 1918 (none lost).

No. Name GRT Builder Launched Comm.

1627 +Sagua 3,298 Swan Hunter 7 May 1914 12 Aug 1918

ex-Van der Duyn (1917)

2176 +Tanamo 3,298 Swan Hunter 12 Mar 1914 17 Aug 1918

ex-Van Hogendorp (1917)

Dimensions: 345’ (oa) 331’1” (bp) x 45’ x 21’1”

Machinery: 1/VTE, 12/13 kts.

Servicerecords:

Sagua: Decomm and returned 19 May 1919.Laterhistory: Merchant Sagua 1919, renamed Cuyamapa 1924, Sagua 1935, Galilea 1946. BU 1957 Spezia.

Tanamo: Decomm and returned 24 Apr 1919.Laterhistory: Merchant Tanamo 1919, renamed Lempira 1924, Tanamo 1934, Samaria 1946. Capsized at Genoa, 2 Feb 1951, BU.

No. Name GRT Builder Launched Comm.

1557 Saint Francis 5,102 North Ireland 14 Feb 1914 25 Jun 1918

ex-San Francisco (1917)

Dimensions: 420’ (oa) 405’ (bp) x 52’ x 25’9”

Machinery: 1/VTE, 12.5 kts.

Servicerecord: Collided with m/v Togo Maru, 28 Sep 1918. Decomm and returned 28 Apr 1919.

Laterhistory: Merchant San Francisco 1919, renamed Lammot du Pont 1933. Torpedoed and sunk by gunfire by U-125 southeast of Bermuda, 23 Apr 1942.

No. Name GRT Builder Launched Comm.

4522 Santa Barbara 6,621 Cramp 19 Nov 1915 15 Apr 1918

4523 Santa Clara 6,462 Cramp 5 Jun 1913 12 Oct 1918

3125 Santa Olivia 6,421 Cramp 12 Jan 1917 1 Jul 1918

1590 Santa Paula 6,415 Cramp 20 Mar 1917 17 Aug 1918

Dimensions: 420’2” (oa) 404’6” (bp) x 53’9” x 28’4”

Machinery: 1/VQE, 12 kts

Complement: 70

Armament: 1–6”/50, 1–6 pdr; Barbara: 1–5”/40, 1–6 pdr; Clara: 1–5”/51, 1–3”/50

Servicerecords: Converted to transports, 1919.

Santa Barbara: C&TF postwar 4/6310. Went aground, 13 Aug 1918. Decomm and returned 6 Aug 1919.Laterhistory: 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.Laterhistory: 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.Laterhistory: 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.

@ - collier; # = horse transport; % - mine transport; + = refrigerator ship.

RT718X.indb 165 10/4/06 5:53:51 AM

Page 197: The New Navy 1883-1922

166 The New Navy, 1883-1922

Laterhistory: Merchant Santa Paula 1919, renamed Montanan 1925. Torpedoed and sunk by I-27 off Socotra, Arabia, 3 Jun 1943.

No. Name GRT Builder Launched Comm.

2873 Santa Luisa 4,944 Cramp 23 Mar 1918 12 Aug 1918

Dimensions: 373’9” (oa) 360’ (bp) x 51’9” x 24’5’

Machinery: 1/VQE, 12.5 kts

Complement: 85

Armament: 2–6”/50

Servicerecord: Decomm 9 Dec and returned 14 Dec 1918.

Laterhistory: Merchant Santa Luisa 1918, renamed El Salvador 1928, Santa Ana 1931, Mount McKinley 1936. Wrecked off Unimak, Alaska, 11 Mar 1942.

No. Name GRT Builder Launched Comm.

1503 Santa Rosalia 5,409 Hamilton 21 Sep 1911 20 May 1918

Dimensions: 419’ (oa) 406’ (bp) x 52’7” x 24’7”

Machinery: 1/VTE, 10 kts

Complement: 62

Armament: 1-5”/51, 1-3”/50

Servicerecord: Decomm and returned 26 Jun 1919.

Laterhistory: Merchant Santa Rosalia 1919, renamed Stefanos Costomenis 1929. Foundered in North Atlantic, 18 Feb 1936.

No. Name GRT Builder Launched Comm.

2253 Santiago 3,490 Hamilton 8 Sep 1906 11 Jun 1918

ex-Tabaristan (1907)

Dimensions: 370’ (oa) 358’ (bp) x 44’11” x 22’1”

Machinery: 1/VTE, 10 kts

Complement: 52

Armament: 1–5”/51, 1–6 pdr

Servicerecord: Cuban registry. Decomm and returned 21 Mar 1919.

Laterhistory: Merchant Santiago 1919. Foundered SE of Cape Hatteras, 12 Mar 1924.

No. Name GRT Builder Launched Comm.

2038 #Satsuma 4,204 Short Bros 1 May 1901 1 Oct 1918

Dimensions: 380’3” (oa) 370’4” (bp) x 48’8” x 26’4”

Machinery: 1/VTE, 10 kts

Armament: 1-4”/50, 1-6 pdr

Servicerecord: Decomm and returned 31 Jan 1919.

Laterhistory: Merchant Satsuma 1919, renamed Casmona 1925. Foundered off Ile de Bas, English Channel, 7 Dec 1929.

No. Name GRT Builder Launched Comm.

2063 Severance 4,927 Ropner 3 Aug 1909 19 Aug 1918

ex-Nordskov, ex-Marina Quezada (1917), ex-Gladstone (1914)

Dimensions: 378’3” (oa) 366’ (bp) x 53’ x 23’6”

Machinery: 1/VTE, 10 kts

Complement: 62

Servicerecord: Returned 3 Mar 1919.

Laterhistory: Merchant Severance 1919, renamed Yankee Sword 1941. BU 1948 Philadelphia.

No. Name GRT Builder Launched Comm.

3345 Sherman 4,725 Workman Clark 17 Nov 1892 30 Aug 1918

ex-Gobernador Bories (1916), ex-Senator (1914)

Dimensions: 400’4” (bp) x 45’4” x 26’2”

Machinery: 1/VTE, 12 kts

Complement: 52

Servicerecord: Renamed Durham, 23 Nov 1918. Decomm and returned 29 Apr 1919.

Laterhistory: Merchant Sherman 1919. BU 1924 Genoa.

No. Name GRT Builder Launched Comm.

2149 Sudbury 5,075 Chester SB 29 Sep 1917 4 Mar 1918

Dimensions: 402’1” (oa) 384’9” (bp) x 51’ x 23’10”

Machinery: 1/West.GT, 11 kts

Armament: 1-5”/51, 1–6 pdr

Servicerecord: Decomm and returned 11 Apr 1918.

Laterhistory: 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 Launched Comm.

1354 Texan 8,615 NY Sbdg 16 Aug 1902 23 Mar 1918

Dimensions: 484’5” (oa) 471’ (bp) x 57’ x 29’3”

Machinery: 2/VQE, 13.5 kts

Complement: 70

Armament: 1-5”/51, 1-3”/50

Servicerecord: C&TF 1919 4 trips/8,668 troops. Decomm and returned 22 Aug 1919.

Laterhistory: Merchant Texan 1919. Torpedoed and sunk by U-126 in Windward Passage, 12 Mar 1942.

No. Name GRT Builder Launched Comm.

3171 #Walter A. Luckenbach 8,286 Seattle 19 Dec 1917 9 Jun 1918

Dimensions: 469’3” (oa) 447’ (bp) x 55’11” x 30’7”

Machinery: 2/Parsons GT, 14 kts

Complement: 70

Armament: 1-4”/50, 1-3”/50

Notes: Converted to transport 1919.

Servicerecord: C&TF postwar 5/12,525. Decomm and returned 28 Jul 1919.

Laterhistory: Merchant Walter A. Luckenbach 1919, renamed Mardin 1949. BU 1959 Bremerhaven.

No. Name GRT Builder Launched Comm.

1510 Walter D. Munson 4,388 Sparrows Pt 4 Aug 1917 19 Apr 1918

Dimensions: 384’6” (oa) 369’ (bp) x 48’ x 22’6”

Machinery: 1/VTE, 12 kts

Armament: 1-5”/50, 1-3”/50

Servicerecord: Decomm and returned 14 Apr 1919.

Laterhistory: Merchant Walter D. Munson 1919, renamed Mount Kyllene 1940. BU 1959 Hong Kong.

No. Name GRT Builder Launched Comm.

3550 West Mead 5,618 Ames 27 Aug 1918 29 Oct 1918

LD as War Dido

2812 West Wood 5,612 Ames 12 Jan 1918 14 Jul 1918

LD as War Apollo

3815 Western Ally 5,680 Ames 9 Nov 1918 15 Jan 1919

LD as War Hector

3198 Westford 5,620 Ames 31 May 1918 2 Jul 1918

LD as War Diana

3202 Westmount 5,504 Ames 16 Apr 1918 21 May 1918

3548 Westport 5,591 Ames 12 Aug 1918 10 Sep 1918

Dimensions: 423’9” (oa) 409’6” (bp) x 54’ x 24’

Machinery: 1/VTE (Westwood, Westford: 1/turb), 10.5/12 kts

@ - collier; # = horse transport; % - mine transport; + = refrigerator ship.

RT718X.indb 166 10/4/06 5:53:52 AM

Page 198: The New Navy 1883-1922

Naval Overseas Transportation Service 167

Armament: Westmount: 1–4”/40; West Wood: 1–6”/50, 1–6 pdr; Westford: 1–5”/51, 1–3”/50

Acquisitioncanceled: Western Knight.

Servicerecords:

West Mead: Decomm and returned 9 Jun 1919.Laterhistory: 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.Laterhistory: Merchant Westwood 1919. BU 1932 Baltimore.

Western Ally: Decomm and returned 23 Jul 1919.Laterhistory: 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.Laterhistory: Merchant Westford 1919. BU 1935 Baltimore.

Westmount: Decomm and returned 31 May 1919.Laterhistory: Merchant Westmount 1919, renamed Pacific Redwood 1927, Empire Chamois 1941, Granview 1947, Chamois 1949. BU 1958 Antwerp.

Westport: Decomm and returned 31 Mar 1919.Laterhistory: Merchant Westport 1919, renamed Empire Nightingale 1941, Inchmull 1946, Jalamatsya 1948, Ricnat 1953. BU 1953 Bo’ness.

No. Name GRT Builder Launched Comm.

3315 West Coast 5,688 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

LD as War Agate

3120 West Indian 5,828 Columbia River 27 Feb 1918 22 May 1918

LD as War Diamond

3551 Western Belle 5,688 Columbia River 28 Sep 1918 22 Nov 1918

LD as Poincaré

3741 Western Plains 5,689 Columbia River 10 Aug 1918 17 Oct 1918

LD as Nivelle

3098 Westward Ho 5,814 Columbia River 20 Nov 1917 19 Oct 1918

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.

Servicerecords:

West Coast: Decomm and returned 26 Jun 1919.Laterhistory: 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.Laterhistory: 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.Laterhistory: Merchant Western Belle, 1919. BU 1938 Briton Ferry, UK.

Western Plains: Decomm and returned 30 Apr 1919.Laterhistory: Merchant Western Plains, 1919. BU 1938 Baltimore.

Westward Ho: Comm at Brest. Decomm and returned 19 Apr 1919.Laterhistory: Merchant Westward Ho 1919, renamed Westward Ho Maru 1937, Izan Maru 1938. Went aground off Oha, Sakhalin, 24 Oct 1939; refloated 24 Jan 1941 and salved, renamed Meizan Maru. Torpedoed and sunk by USS Grayling, 27 Aug 1943.

No. Name GRT Builder Launched Comm.

2888 West Bridge 5,818 Duthie 24 Apr 1918 26 May 1918

LD as War Topaz

3254 West Point 5,676 Duthie 15 Nov 1917 8 Aug 1918

LD as War Leopard

3771 Western Hope 5,676 Duthie 29 Jul 1918 25 Sep 1918

LD as War Ruby

3153 Western Sea 5,813 Duthie 25 May 1918 29 Jun 1918

LD as War Emerald

4210 Western Star 5.628 Duthie 4 Jul 1918 28 Aug 1918

LD as Viviani

2890 Westerner 5,699 Duthie 6 Nov 1917 20 Jun 1918

LD as Hallbjorg

2867 Westover 5,769 Duthie 17 Feb 1918 22 May 1918

LD as War Sun

3675 Westpool 5,724 Duthie 21 Sep 1918 21 Nov 1918

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.

Servicerecords:

West Bridge: Torpedoed by U-107 off French coast, 15 Aug 1918 (4 dead). Decomm and returned 1 Dec 1919.Laterhistory: 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.Laterhistory: Merchant West Point 1919. BU 1938 Hamburg, Germany,

Western Hope: Decomm and returned 5 May 1919.Laterhistory: Merchant Western Hope 1919. BU 1932 Baltimore.

Western Sea: Decomm and returned 9 May 1919.Laterhistory: Merchant Western Sea 1919. BU 1931 Baltimore.

Western Star: Decomm and returned 1 Mar 1919.Laterhistory: Merchant Western Star 1919. BU 1935 Baltimore.

Westerner: Decomm and returned 21 Aug 1919.Laterhistory: 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.Laterhistory: Merchant Westpool 1919. Torpedoed and sunk by U-73southwest of Iceland, 3 Apr 1941.

No. Name GRT Builder Launched Comm.

1321 Jeannette Skinner 5,715 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.

@ - collier; # = horse transport; % - mine transport; + = refrigerator ship.

RT718X.indb 167 10/4/06 5:53:53 AM

Page 199: The New Navy 1883-1922

168 The New Navy, 1883-1922

Servicerecords:

J.Skinner: Collided with m/v Ceylon Maru, 2 Nov 1918. Decomm and returned 18 Jun 1919.Laterhistory: Merchant Jeannette Skinner 1919. BU 1945 Baltimore.

West Haven: Decomm and returned 21 Jun 1919.Laterhistory: 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.Laterhistory: Merchant Western Front 1919. Destroyed by fire off Scilly Islands, 11 Jul 1921.

No. Name GRT Builder Launched Comm.

3170 West Shore 5,831 NW Steel 12 Jan 1918 7 Aug 1918

LD as War Archer

West View 5,871 NW Steel 26 Aug 1918 21 Nov 1918

LD as Meuse

3122 Westchester 5,725 NW Steel 5 Dec 1917 10 Aug 1918

LD as War Ally

3161 Western Chief 5,869 NW Steel 20 Apr 1918 3 Jul 1918

LD as Marne

3569 Western Comet 5,871 NW Steel 23 Jul 1918 22 Sep 1918

LD as Argonne

3300 Western Light 5,869 NW Steel 27 May 1918 30 Jul 1918

LD as Pershing

3703 Western Maid 5,871 NW Steel 8 Jul 1918 17 Aug 1918

LD as Aisne

3151 Western Ocean 5,869 NW Steel 19 Mar 1918 18 Jun 1918

LD as Joffre

3164 Western Spirit 5,869 NW Steel 6 May 1918 30 Jul 1918

LD as Verdun

Dimensions: 423’9” (oa) 410’5” (bp) x 54’ x 24’1”

Machinery: 1/Curtis GT, 12.5 kts

Armament: 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.

Servicerecords:

Most had engine trouble.

West Shore: Decomm and returned 4 Mar 1919.

Laterhistory: Merchant West Shore 1919. BU 1930 Baltimore.

West View: Decomm and returned 20 Jan 1919.

Laterhistory: Merchant West View 1919. BU 1938 Barrow, UK.

Westchester: Decomm and returned 25 Apr 1919.

Laterhistory: Merchant Westchester 1919. BU 1933 Baltimore.

Western Chief: Decomm and returned 28 Jun 1919.

Laterhistory: 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.

Laterhistory: Merchant Western Comet 1919. Damaged by grounding at

St. Nazaire, 8 Jul 1921, CTL. BU 1924 New York.

Western Light: Decomm and returned 14 May 1919.

Laterhistory: Merchant Western Light 1919. BU 1938 Rosyth, Gt

Britain.

Western Maid: Decomm and returned 20 Mar 1919.

Laterhistory: Merchant Western Maid 1919, renamed Empire Cormorant

1941. Scuttled with gas in Bay of Biscay, 1 Oct 1945.

Western Ocean: Decomm and returned 22 May 1919.

Laterhistory: Merchant Western Ocean 1919, renamed Empire Opossum

1941, Marianne Clunies 1949, Ansgaritor 1950. BU 1959 Rotterdam.

Western Spirit: Decomm and returned 17 Apr 1919.

Laterhistory: Merchant Western Spirit 1919. BU 1932 Baltimore.

No. Name GRT Builder Launched Comm.

2353 Winnebago 4,362 Craig Taylor 3 May 1900 6 Mar 1918

ex-Haugarland (1915), ex-Hampton (1913), ex-Heathcraig (1907)

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

Servicerecord: Returned 11 Jun 1918.

Laterhistory: Merchant Winnebago 1919, renamed Fie Jensen 1923, Ontario

1925. BU 1927 Rotterdam.

@ - collier; # = horse transport; % - mine transport; + = refrigerator ship.

RequisitionedShips—U.S.ShippingBoardDesigns

Design 1013No. Name GRT Builder Launched Comm. Armament

2581 @Absaroka 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 1-5”/51, 1-3”/50

3907 West Elcajon 6,084 Skinner & Eddy 1918 18 Jan 1919

3661 West Elcasco 6,087 Skinner & Eddy 21 Sep 1918 23 Oct 1918

RT718X.indb 168 10/4/06 5:53:53 AM

Page 200: The New Navy 1883-1922

Naval Overseas Transportation Service 169

3704 West Eldara 6,087 Skinner & Eddy 14 Oct 1918 23 Nov 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 1-5”/51, 1–6 pdr

3220 West Gambo 6,087 Skinner & Eddy 4 Jul 1918 20 Jul 1918

3322 West Gotomska 6,087 Skinner & Eddy 17 Jul 1918 7 Aug 1918 1-5”/51, 1-3”/50

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 1-5”/51, 1-3”/50

3701 West Kyska 5,971 NW Steel 7 Oct 1918 22 Nov 1918

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 1-5”/51, 1–-6 pdr

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

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.

@ - collier; # = horse transport; % - mine transport; + = refrigerator ship.

Servicerecords:

Absaroka: Decomm and returned 4 Mar 1919.Laterhistory: Merchant Absaroka 1919, renamed Primavista 1940, Panenterprise 1948, Maryland 1952. BU 1954 Faslane.

Wakulla: Decomm and returned 18 Aug 1919.Laterhistory: Merchant Wakulla 1919. BU 1931 Baltimore.

Wassaic: Decomm and returned 29 May 1919.Laterhistory: Merchant Wassaic 1919. BU 1931 Baltimore.

West Alsek: Decomm and returned 27 Jan 1919.Laterhistory: Merchant West Alsek 1919. BU 1933 Baltimore.

West Apaum: Decomm and returned 25 Jul 1919.Laterhistory: Merchant West Apaum 1919. BU 1933 Baltimore.

West Cohas: Decomm and returned 9 May 1919.Laterhistory: Merchant West Cohas 1919, renamed Empire Simba 1940. Scuttled with gas off Scotland, 11 Sep 1945.

West Compo: Decomm and returned 22 May 1919.Laterhistory: Merchant West Compo 1919. BU 1936 Baltimore.

West Cressey: Decomm and returned 13 May 1919.Laterhistory: 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.Laterhistory: 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.Laterhistory: Merchant West Elcajon 1919, renamed Golden Kauri 1928, Waipio 1939, Paralos II, 1946. BU 1954 Osaka.

West Elcasco: Decomm and returned 14 Jun 1919.

Laterhistory: 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.Laterhistory: 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.Laterhistory: Merchant West Galeta 1919. BU 1938 Baltimore.

West Galoc: Decomm and returned 24 Apr 1919.Laterhistory: Merchant West Galoc 1919. BU 1930 Baltimore.

West Gambo: Decomm and returned 17 Jan 1919.Laterhistory: 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.Laterhistory: Merchant West Gotomska 1919, renamed Andalien 1943. BU 1948 Philadelphia.

West Grama: Decomm and returned 16 Jun 1919.Laterhistory: Merchant West Grama 1919. Sunk as blockship at Normandy, Gooseberry 1, 8 Jun 1944.

West Hobomac: Decomm and returned 10 Jun 1919.Laterhistory: 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.Laterhistory: Merchant West Hosokie 1919, renamed Constance Chandler 1930, Liloa 1938, Belorussia 1945. BU 1960.

West Humhaw: Decomm and returned 27 Jan 1919.Laterhistory: Merchant West Humhaw, 1919. Torpedoed and sunk by U-161 southwest of Accra, West Africa, 8 Nov 1942.

RT718X.indb 169 10/4/06 5:53:54 AM

Page 201: The New Navy 1883-1922

170 The New Navy, 1883-1922

West Kyska: Decomm and returned 3 May 1919.Laterhistory: Merchant West Kyska 1919. BU 1947 Oakland, Cal.

West Lashaway: Decomm and returned 12 Apr 1919.Laterhistory: 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.Laterhistory: 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.Laterhistory: Merchant West Loquassuck 1919. BU 1936 Baltimore.

West Madaket: Decomm and returned 8 May 1919.Laterhistory: Merchant West Madaket 1919. Torpedoed and sunk by U-584 south of Cape Farewell, 5 May 1943.

Design 1014No. Name GRT Builder Launched Comm.

3552 Bellingham 4,854 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.

Servicerecords:

Bellingham: Decomm and returned 10 May 1919.Laterhistory: 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.

Laterhistory: Merchant Chebaulip 1919, renamed Kashirstroi 1930. BU 1962.

Vittorio Emanuele III: Decomm and returned 3 Apr 1919.Laterhistory: 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.Laterhistory: Merchant Willimantic 1919. Sunk by gunfire of U-156 in North Atlantic southeast of Bermuda, 24 Jun 1942.

Design 1015No. Name GRT Builder Launched Comm.

3139 @Alloway 6,165 Moore 14 Mar 1918 12 Jul 1918

LD as Shintaku

3146 @Aniwa 6,165 Moore 14 Mar 1918 26 Jul 1918

3829 Kamesit 6,171 Moore 22 Sep 1918 29 Jan 1919

3797 +Oskawa 6,100 Moore 18 May 1918 6 Jan 1919

3792 Zaca 6,165 Moore 29 Aug 1918 30 Dec 1918

3407 Zirkel 6,171 Moore 8 Aug 1918 27 Sep 1918

Dimensions: 416’6” (oa) 402’6” (bp) x 53’ x 26’5”

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

Servicerecords:

Alloway: Decomm and returned 3 Mar 1919.Laterhistory: Merchant Alloway 1919. Went aground on Uganak I. en route to BU, 12 Feb 1929.

Aniwa: Decomm and returned 21 Apr 1919.Laterhistory: Merchant Aniwa 1919. BU 1929 Baltimore.

Kamesit: Decomm and returned 23 May 1919.Laterhistory: Merchant Kamesit 1919. BU 1930 Baltimore.

Oskawa: Decomm and returned 27 Feb 1919.Laterhistory: Merchant Oskawa 1919, renamed Empire Raven 1942, Southern Raven 1948. BU 1952 Port Glasgow.

Zaca: Decomm and returned 12 May 1919.Laterhistory: Merchant Zaca 1919. Afire and beached off Trinidad, 20 Oct 1920, refloated and BU 1924 New York.

Zirkel: Returned 3 May 1919.Laterhistory: Merchant Zirkel 1919. BU 1929 Baltimore.

Design 1016No. Name GRT Builder Launched Comm.

3786 Fort Wayne 6,245 Baltimore 28 Sep 1918 27 Dec 1918

3512 Naiwa 6,240 Baltimore 4 Jul 1918 4 Nov 1918

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

Dimensions: 423’6” (oa) 410’5” (bp) x 54’ x 24’2”

Machinery: 1/GE GT, 10–11 kts

Complement: 60/85

Armament: Naiwa: 1-4”/50, 1-3”/50Servicerecords:

Fort Wayne: Decomm 17 Apr and returned 23 Apr 1919.Laterhistory: Merchant Fort Wayne 1919. BU 1934 Shimonoseki, Japan.

Naiwa: Returned 9 May 1919.Laterhistory: Merchant Naiwa 1919. BU 1929 Baltimore.

West Cobalt: Decomm and returned 5 May 1919.Laterhistory: 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.Laterhistory: Merchant West Corum 1919, renamed Will H. Point 1941. BU 1947 Hillside NJ.

West Mahomet: Decomm and returned 3 Jun 1919.Laterhistory: Merchant West Mahomet 1919. BU 1938 Rosyth.

West Wauna: Decomm and returned 19 May 1919.Laterhistory: 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.Laterhistory: Merchant West Zeda 1919. Torpedoed and sunk by U-129 southwest of Trinidad, 23 Feb 1942.

West Zucker: Decomm and returned 29 Mar 1919.Laterhistory: Merchant West Zucker 1919. BU 1938 Baltimore.

West Zula: Decomm and returned 24 Feb 1919.Laterhistory: Merchant West Zula 1919. BU 1937 Baltimore.

RT718X.indb 170 10/4/06 5:53:55 AM

Page 202: The New Navy 1883-1922

Naval Overseas Transportation Service 171

Design 1019No. Name GRT Builder Launched Comm.

3423 Isanti 6,177 W.Pipe 2 Jun 1918 30 Sep 1918

3519 Nantahala 6,176 W.Pipe 4 Jul 1918 16 Nov 1918

3800 Oskaloosa 6,162 W.Pipe 28 Aug 1918 20 Dec 1918

3871 West Avenal 5,723 W.Pipe 13 Oct 1918 1 Feb 1919

3812 West Carnifax 5,627 Southwestern 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

Servicerecords:

Isanti: Decomm and returned 24 Feb 1919.Laterhistory: Merchant Isanti 1919. BU 1930 Baltimore

Nantahala: Decomm and returned 30 Apr 1919.Laterhistory: Merchant Nantahala 1919. BU 1929 Baltimore

Oskaloosa: Decomm and returned 27 Feb 1919.Laterhistory: Merchant Oskaloosa 1919. BU 1929 Baltimore

West Avenal: Decomm and returned 5 Apr 1919.Laterhistory: Merchant West Avenal 1919. BU 1929 Baltimore

West Carnifax: Decomm and returned 9 May 1919.Laterhistory: 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 1021No. Name GRT Builder Launched Comm.

3439 Ozaukee 4,045 Long Beach SB 5 Jun 1918 30 Sep 1918

Dimensions: 354’ (oa) 341’ (bp) x 48’ x 22’4”

Machinery: 1/GE turb, 10.5 kts.

Servicerecord: Decomm and returned 3 Apr 1919.

Laterhistory: Merchant Ozaukee 1919. BU 1929 Baltimore.

Design 1022No. Name GRT Builder Launched Comm.

3861 Sac City 5,735 Hog Island 30 Sep 1918 6 Jan 1919

3828 Saccarappa 5,735 Hog Island 24 Aug 1918 31 Dec 1918

Dimensions: 401’ (oa) 390’ (bp) x 54’3” x 24’5”

Machinery: 1/GE turb, 12.5 kts.

Servicerecords:

Sac City: Decomm and returned 17 Jun 1919Laterhistory: 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.Laterhistory: Merchant Saccarappa 1919, renamed Alcoa Cutter 1941, Bienvenido 1947. Wrecked near Keelung, Taiwan, 27 Feb 1952.

Design 1025No. Name GRT Builder Launched Comm.

3768 Newburgh 6,099 Newburgh SB 2 Sep 1918 31 Dec 1918

3884 Wathena 6,107 Merchant SB 11 Sep 1918 1 Feb 1919

3872 Watonwan 6,107 Merchant SB 14 Aug 1918 4 Feb 1919

Dimensions: 417’9” (oa) 400’9” (bp) x 54’ x 25’6”

Machinery: 1/West. turb, 11 kts

Complement: 60

Armament: Watonwan: 1–4”/50, 1–3”/50Acquisitioncanceled: Waubesa (3955), New Windsor (4050). Note: Navy sources give Watonwan Id. 3872 and 4296.

Servicerecords:

Newburgh: Decomm and returned 19 Jun 1919.Laterhistory: Merchant Newburgh 1919. BU 1931 Baltimore.

Wathena: Decomm and returned 10 Apr 1919.Laterhistory: Merchant Wathena 1919. BU 1938 Philadelphia.

Watonwan: Decomm and returned 14 May 1919.Laterhistory: Merchant Watonwan 1919. BU 1931 Baltimore.

Design 1037No. Name GRT Builder Launched Comm.

3657 Federal 6,868 Federal 10 Aug 1918 15 Nov 1918

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

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

Servicerecords:

Federal: Decomm and returned 17 Jun 1919.Laterhistory: 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.Laterhistory: 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.Laterhistory: 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.Laterhistory: 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).

Design 1079No. Name GRT Builder Launched Comm.

3696 Edenton 6,992 Skinner & Eddy 9 Nov 1918 5 Dec 1918

3894 Edgecombe 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

Acquisitioncanceled: West Arrow (2585).

Servicerecords:

Edenton: Decomm and returned 12 May 1919.Laterhistory: Merchant Edenton 1919, renamed USAT Irwin L. Hunt 1941. BU 1948 Seattle.

Edgecombe: Decomm and returned 25 Apr 1919.Laterhistory: Merchant Edgecombe 1919. Reacquired as AD13, 16 Nov 1921. (See p. 127)

@ - collier; # = horse transport; % - mine transport; + = refrigerator ship.

RT718X.indb 171 10/4/06 5:53:56 AM

Page 203: The New Navy 1883-1922

172 The New Navy, 1883-1922

No. Name GRT Builder Launched Comm.

… Alpaco 2,511 Hodge 4 Jul 1918 18 Nov 1918

3810 Banago 2,511 Alabama 4 Jul 1918 29 Sep 1918

3594 Bancroft 2,537 Grant Smith 28 Apr 1918

… Baxley 2,551 Hillyer 22 Jul 1918 1 Oct 1918

… Pascagoula 2,551 Diercks-Blodgett 15 May 1918 4 Oct 1918

Dimensions: 268’ (bp) x 45’2” x 23’6”; wood hulls

Machinery: 1/VTE, 10 kts

Complement: 53

Armament: Baxley: 1–3”/50

Servicerecords:

Alpaco: no service. Decomm and returned 19 Dec 1918. BU 1923.

Banago: Collided with schooner Augusta W. Snow, 5 Nov 1918. Decomm and

returned 21 Dec 1918. BU 1923.

Bancroft: No service, not in NOTS. Returned………. BU 1923.

Baxley: Decomm and returned 2 Dec 1918. BU 1923.

Pascagoula: Never sailed. Decomm and returned 21 Dec 1918.

Laterhistory: Merchant Pascagoula 1919. BU 1923.

“Lakers”

No. Name GRT Builder Launched Comm.

3319 Robert M. Thompson

2,458 Gt Lakes (Ecorse)

1912 30 Aug 1918

Dimensions: 261’ (oa) 253’ (bp) x 43’8” x 24’4”

Machinery: 1/VTE, 11 kts

Complement: 62

Armament: 2–3”/50

Servicerecord: Engine trouble. Decomm and returned 14 Feb 1919.

Laterhistory: Merchant Robert M. Thompson 1919. BU 1928 St.David’s,

Scotland.

@ - collier; # = horse transport; % - mine transport; + = refrigerator ship.

No. 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: 1–5”/51, 1–3”/50; Levisa, Ozama: 2–3”/50Servicerecords:

Carib: Returned 27 Jan 1919.Laterhistory: Merchant Carib 1919. BU 1928 Baltimore.

Choctaw: Returned 16 Jan 1919.Laterhistory: 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.

Laterhistory: 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.

Laterhistory: 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.Laterhistory: Merchant Manta 1919, renamed Ringa 1930, Trym 1932. Abandoned off Utsire, Norway, 20 Jan 1937.

Ozama: Decomm and returned 13 Feb 1919.Laterhistory: Merchant Ozama 1919, renamed Malmo 1928. Wrecked in Baltic on Ameland Island, 17 Nov 1928.

Sioux: Decomm and returned 14 Apr 1919.Laterhistory: Merchant Sioux 1918. BU 1928 Baltimore.

No. Name GRT Builder Launched Comm. Armament

2915 Lake Arthur 1,948 Detroit SB 16 Feb 1918 27 Sep 1918 1–3”/50

LD as War Palm

4358 Lake Capens 2,026 Superior SB 19 Jan 1918 17 Oct 1918 1–3”/50

LD as War Otter

1791 %Lake Champlain 2,046 Superior SB 31 Jul 1917 24 Jan 1918 1-5”/51, 1–6 pdr

LD as War Chant

3597D Lake Clear 2,054 Chicago SB 28 Feb 1918 15 Nov 1918 1–3”/50

RT718X.indb 172 10/4/06 5:53:56 AM

Page 204: The New Navy 1883-1922

Naval Overseas Transportation Service 173

@ - collier; # = horse transport; % - mine transport; + = refrigerator ship.

LD as War Laurel

2557 Lake Crescent 2,051 Chicago SB 31 Jan 1918 19 Oct 1918 1–3”/50

LD as War Duty

2190 %Lake Erie 1,948 Detroit SB 22 Sep 1917 17 Jan 1918 1-5”/51, 1-3”/50

LD as War Beaver

4410 Lake Fernwood 2,013 Amer (Lorain) 4 May 1918 23 Sep 1918 1–3”/50

LD as War Branch

2991 %Lake Forest 1,948 Detroit SB 3 Nov 1917 15 Jan 1918 1-5”/51, 1–6 pdr

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

LD as War Vigil

4215E Lake Helen 1,998 McDougall 4 Jul 1918 10 Oct 1918 1–3”/50

LD as Madon ?

2144 %Lake Huron 2,080 Chicago SB 6 Oct 1917 11 Jan 1918 1–5”/51, 1–3”/50

LD as War Hound

4410E Lake Lillian 2,020 Amer (Cleveland) 23 Feb 1918 2 Oct 1918 1–3”/50

LD as War Raven

2993 %Lake Michigan 2,020 Amer (Cleveland) 22 Sep 1917 31 Jan 1918 1-5”/51, 1-3”/50

LD as War Finch

4410F Lake Otisco 2,015 Amer (Cleveland) 15 Dec 1917 5 Oct 1918 1–3”/50

LD as War Oak

4215 Lake Pepin 1,997 McDougall 30 Mar 1918 4 Sep 1918 1–3”/50

LD as Meurthe

1788 %Lake Placid 2,535 Detroit SB 11 Aug 1917 12 Jan 1918 1-5”/51, 1–6 pdr

LD as War Path

2782 Lake Traverse 1,993 McDougall 27 Oct 1917 19 Oct 1918 1–3”/50

LD as War Centaur

2652 Lake Tulare 2,005 Superior SB 15 Dec 1917 10 Oct 1918 1–3”/50

LD as War Valour

2926 Lake Weston 1,948 Detroit SB 2 Mar 1918 27 Nov 1918 1–3”/50

LD as War Swift

4410G Lake Wimico 2,013 Amer (Lorain) 1 Jun 1918 13 Nov 1918 1–3”/50

LD as War Poplar

2997 Lake Worth 2,080 Chicago SB 15 Sep 1917 26 Feb 1918 1–5”/50, 1–3”/50

LD as War Banner

2180 Lakemoor 1,985 McDougall 15 Oct 1917 4 Jan 1918 1–5”/, 1–3”/

ex-Maski

2994 %Lakeport 2,028 Amer (Cleveland) 30 Aug 1917 21 Jan 1918 1-5”/51, 1-3”/50

LD as War Penguin

2158 %Lakeside 2,046 Superior SB 22 Sep 1917 25 Jan 1918 1–5”/51, 1–6 pdr

ex-War Signal

2555 %Lakewood 1,948 Detroit SB 10 Oct 1917 15 Dec 1917 1-5”/40, 1-3”/50

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

Servicerecords:

Lake Arthur: Collided with m/v Lake Yelverton, 22 Dec 1918. Decomm and returned 3 Apr 1919.Laterhistory: 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.

Laterhistory: Merchant Lake Capens 1919. BU 1957.Lake Champlain: Decomm and returned 20 Mar 1919.

Laterhistory: 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.

RT718X.indb 173 10/4/06 5:53:57 AM

Page 205: The New Navy 1883-1922

174 The New Navy, 1883-1922

@ - collier; # = horse transport; % - mine transport; + = refrigerator ship.

Laterhistory: 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.Laterhistory: Merchant Lake Crescent 1919, renamed Padilla 1926, Morea 1935. Sunk by gunfire 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.Laterhistory: 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.Laterhistory: 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 gunfire in N.Atlantic, 27 Jun 1918. Returned 4 Mar 1919.Laterhistory: 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.Laterhistory: Merchant Lake Geneva 1919, renamed John J. O’Hagan 1925. Reacquired by USN as Manomet(AG37), 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.Laterhistory: 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.Laterhistory: Merchant Lake Helen 1919, renamed York 1926, Skogvik 1929, Kama 1933. RR 1963.

Lake Huron: Returned 24 Feb 1919.Laterhistory: 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.Laterhistory: 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.Laterhistory: Merchant Lake Michigan 1919, renamed Picardier 1920. Wrecked in Baltic off Hornslandet, 21 Nov 1923.

Lake Otisco: Returned 4 Apr 1919.Laterhistory: 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.Laterhistory: Merchant Lake Pepin 1919, renamed Samoa 1923. BU 1948 Pittsburgh, Cal.

Lake Placid : Decomm and returned 18 Mar 1919.Laterhistory: 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.Laterhistory: Merchant Lake Traverse 1919. Foundered near Tortuga Island, 6 Jul 1955.

Lake Tulare: Comm at Cardiff, Wales. Decomm and returned 15 Sep 1919.Laterhistory: 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.Laterhistory: 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.Laterhistory: 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.Laterhistory: 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.Laterhistory: 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.Laterhistory: Merchant Lakeside 1919, renamed Sicilier 1920, Koffiehandel 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.Laterhistory: 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.

No. 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

LD as War Flag

2995 %Lake Superior 1,984 Toledo SB 3 Oct 1917 30 Jan 1918 1–5”/50, 1–3”/50

LD as War Bayonet

2990 %Lakebridge 1,984 Toledo SB 17 Oct 1917 16 Feb 1918 1–5”/51, 1–3”/50

LD as War Rifle

1792 %Lakeshore 1,984 Toledo SB 15 Sep 1917 11 Jan 1918 1-5”/51, 1–6 pdr

LD as War Shell

Dimensions: 261’ (oa) 251’ (bp) x 44’ x 18’7”

Machinery: 1/VTE, 10.5 kts

Complement: 58Servicerecords:

Lake Catherine: Decomm and returned 15 Aug 1919.Laterhistory: Merchant Lake Catherine 1919, renamed Oscar J. Lingeman 1925, Aetna 1937. Reacquired by USN as Manasquan(AG36), 14 Oct 1941. To USCG (WIX 273), 22 Oct 1943. BU 1946 Baltimore.

Lake Frances: Collided with French schooner Ninette, 14 Jan 1919. Decomm and returned 23 Sep 1919.Laterhistory: Merchant Lake Frances 1919, renamed Lee Hwa 1946. BU 1954.

Lake Sunapee: Decomm and returned 3 Jul 1919.

RT718X.indb 174 10/4/06 5:53:58 AM

Page 206: The New Navy 1883-1922

Naval Overseas Transportation Service 175

Design 1020 Laker type a

No. Name GRT Builder Launched Comm. Armament

Lake Benbow 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

@ - collier; # = horse transport; % - mine transport; + = refrigerator ship.

Laterhistory: Merchant Lakebridge 1919, Cascade 1923. Burned near Calcutta, India, 22 Aug 1941.

Lakeshore: Decomm and returned 6 Mar 1919.Laterhistory: Merchant Lakeshore 1919, renamed Olympic 1923. Reacquired by USN as Taganak(AG45),23 May 1942. Sold, 1946, renamed merchant Olympic, Glento 1947, Pilhamn 1948, Lulu 1954. BU 1961 Piraeus.

Laterhistory: 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.Laterhistory: Merchant Lake Superior 1919, renamed C.D. Johnson III 1926, Anna Schafer 1934. Reacquired by USN as Tuluran(AG46),16 Oct 1942. BU 1947 Terminal I.

Lakebridge: Haiti 1919–20. Returned 5 Aug 1919.

Servicerecords: Most carried coal from Wales to France 1918–19.

Lake Benbow: Decomm and returned 17 Jul 1919.Laterhistory: 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.Laterhistory: Merchant Lake Berdan 1919. BU 1926 River Rouge.

Lake Blanchester: Decomm and returned 1 Apr 1919.Laterhistory: 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.Laterhistory: Merchant Lake Dancey 1919. BU 1926 River Rouge.

Lake Daraga: Decomm and returned 24 Nov 1919.Laterhistory: Merchant Lake Daraga 1919. BU 1928.

Lake Dymer: Decomm and returned 23 Jun 1919.Laterhistory: Merchant Lake Dymer 1919. BU 1926.

Lake Eckhart: Collided with British m/v Ala, 24 Oct 1918. Decomm and returned 31 Jul 1919Laterhistory: Merchant Lake Eckhart 1919. BU 1926 River Rouge

Lake Eliko: Decomm and returned 8 Jul 1919.Laterhistory: Merchant Lake Eliko 1919. BU 1928

Lake Elsinore: Collided with French m/v Vidar, 23 Nov 1918. Decomm and returned 4 Oct 1919.Laterhistory: Merchant Lake Elsinore 1919. BU 1928.

Lake Gakona: Decomm and returned 23 Aug 1919.Laterhistory: 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.Laterhistory: Merchant Lake Garza 1919. BU 1926 River Rouge

Lake Gaspar: Decomm and returned 31 Mar 1919.Laterhistory: Merchant Lake Gaspar 1919. BU 1926 River Rouge

Lake Gedney: Decomm and returned 18 Aug 1919.Laterhistory: Merchant Lake Gedney 1919. BU 1926 River Rouge.

Lake Larga: Comm at Cardiff, Wales. Decomm and returned 21 Apr 1919Laterhistory: Merchant Lake Larga 1919. BU 1928 River Rouge

RT718X.indb 175 10/4/06 5:53:58 AM

Page 207: The New Navy 1883-1922

176 The New Navy, 1883-1922

Figure 10.2 The NOTS Cargo ship Lake Osweya, a typical “Laker.”

Lake Lasang: Comm at Brest. Decomm and returned 15 Aug 1919.Laterhistory: Merchant Lake Lasang 1919. BU 1928 River Rouge

Lake Lemando: Comm at Cardiff, Wales. Made no voyages. Decomm and returned 10 Oct 1919Laterhistory: Merchant Lake Lemando 1919. BU 1927 River Rouge

Lake Osweya: Decomm and returned 7 Aug 1919.Laterhistory: 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.Laterhistory: Merchant Lake Winooski 1919. BU 1928 River Rouge

Lake Yahara: Comm at Cardiff, Wales. Decomm and returned 26 Mar 1919.Laterhistory: Merchant Lake Yahara 1919. BU 1928 River Rouge.

Lake Ypsilanti: Comm at Cardiff, Wales. Decomm and returned 15 Jul 1919.Laterhistory: Merchant Lake Ypsilanti 1919. BU 1927.

No. Name GRT Builder Launched Comm.

… Lake Borgne 2,100 Globe (Superior) 4 Jul 1918 2 Sep 1918

Dimensions: 261’ (oa) 251’ (bp) x 43’6” x 21’Machinery: 1/VTE, 10 kts

Complement: 58

Armament: 1–3”/50Servicerecord: Wrecked near Point Mathieu, Brest, France, 21 Oct 1918 (none lost).

No. Name GRT Builder Launched Comm.

4394 Lake Charlotte 2,239 Gt Lakes (Ashtabula) 20 Apr 1918 17 Oct 1918

LD as War Cymbal

4331 Lake Conesus 2,292 Gt Lakes (Detroit) 13 Jun 1918 14 Nov 1918

LD as War Gnome

2957 Lake Elizabeth 2,308 Gt Lakes (Detroit) 12 Dec 1917 26 Sep 1918

LD as Mascotte

4429A Lake Harris 2,217 Gt Lakes (Ashtabula) 27 May 1918 7 Aug 1918

LD as War Fairy

4269 Lake Mary 2,292 Gt Lakes (Detroit) 22 May 1918 29 Nov 1918

LD as War Flute

4429 Lake Pleasant 2,221 Gt Lakes (Ashtabula) 4 Jul 1918 8 Sep 1918

LD as War Sprite

2904 Lake St. Clair 2,308 Gt Lakes (Detroit) 12 Dec 1917 13 Nov 1918

LD as War Goblin

4261 Lake St. Regis 2,238 Gt Lakes (Ashtabula) 20 Dec 1917 17 Oct 1918

LD as War Elfin

… Lake Silver 2,292 Gt Lakes (Detroit) 4 Jul 1918 15 Aug 1918

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: 1–3”/50, except 1-4’’/50, 1-3’’/50 (L. Winooski)Servicerecords:

Lake Charlotte: Comm at Cardiff, Wales. Collided with USS Soestdijk, 22 Nov 1918. Decomm and returned 23 Sep 1919.Laterhistory: Merchant Lake Charlotte 1919. BU 1928 Detroit.

Lake Conesus: Comm at Cardiff, Wales. Decomm and returned 11 Oct 1919.Laterhistory: 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.Laterhistory: Merchant Lake Elizabeth 1919. BU 1926.

Lake Harris: Decomm and returned 5 Sep 1919.Laterhistory: Merchant Lake Harris 1919. BU 1928 Detroit.

Lake Mary: Comm at Cardiff, Wales. Decomm and returned 26 Jul 1919.Laterhistory: Merchant Lake Mary 1919. BU 1928 Detroit.

Lake Pleasant: Decomm and returned 8 Jul 1919.Laterhistory: 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.Laterhistory: Merchant Lake St. Clair 1919. BU 1926.

Lake St.Regis: Comm at Cardiff, Wales. Returned 26 Jul 1919.Laterhistory: Merchant Lake St. Regis 1919. BU 1928 Detroit.

Lake Silver: Decomm and returned 21 Jul 1919.Laterhistory: Merchant Lake Silver 1919. BU 1928 Detroit.

RT718X.indb 176 10/4/06 5:53:59 AM

Page 208: The New Navy 1883-1922

Naval Overseas Transportation Service 177

@ - collier; # = horse transport; % - mine transport; + = refrigerator ship.

No. Name GRT Builder Launched Comm. Armament

2992 %Lake Ontario 2,003 Manitowoc 20 Oct 1917 19 Feb 1918 1–5”/50, 1–3”/50

ex-War Castle

2906 Lake Pewaukee 2,167 Manitowoc 25 Feb 1918 7 Sep 1918 1–3”/50

LD as War Sentry

2186 %Lakeview 2,003 Manitowoc 29 Sep 1917 23 Feb 1918 1–5”/51, 1–3”/50

ex-War Victor

Dimensions: 261’ (oa) 250’6” (bp) x 44’ x 20’2”

Machinery: 1/VTE, 10 kts

Complement: 64Servicerecords:

Lake Ontario: Decomm and returned 27 Feb 1919.Laterhistory: 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.Laterhistory: Merchant Lake Pewaukee 1919. BU 1926 Detroit.

Lakeview: Decomm and returned 30 Jul 1919.Laterhistory: Merchant Lakeview 1919. BU 1928.

Japanese-BuiltNo. Name GRT Builder Launched Comm.

3585 Eastern Light 7,192 Osaka IW 1917 6 Dec 1918

Dimensions: 429’ (oa) 416’ (bp) x 55’6” x 27’6”

Machinery: 1/VTE

Complement: 67Servicerecord: Decomm and returned 16 Apr 1919.

Laterhistory: Merchant Eastern Light 1919, renamed Willkeno 1926, Isthmian 1937, Illinoian 1939. Sunk as blockship, Normandy, 28 Aug 1944.

No. Name GRT Builder Launched Comm.

3342 Eastport 4,385 Osaka IW 1917 18 Oct 1918

Dimensions: 345’ (bp) x 49’10” x 23’8’

Machinery: 1/VTE, 9 kts

Complement: 70Servicerecord: Decomm and returned 29 Jun 1919.

Laterhistory: Merchant Eastport 1919, renamed Itelmen 1930. se 1940.

No. Name GRT Builder Launched Comm.

3500 Eastern Shore 6,805 Harima 1917 1 Dec 1918

Dimensions: 425’ (bp) x 53’8” x 28’3”

Machinery: 1/VTE, 12 kts

Complement: 70Servicerecord: Decomm and returned 27 May 1919.

Laterhistory: Merchant Eastern Shore 1919. BU 1935 Baltimore.

No. Name GRT Builder Launched Comm.

… #Argonne 5,870 Kawasaki 1916 19 Oct 1918

ex-Taifuku Maru

3406 #Eastern Queen 5,858 Kawasaki 1918 26 Oct 1918

ex-Tofuku Maru

3331 Easterner 5,806 Kawasaki 1918 12 Nov 1918

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 pdrFigure10.3The NOTS cargo ship Eastport, at Galveston, 14 Feb 1919.

Servicerecords:

Argonne: Decomm and returned 30 Jan 1919.Laterhistory: Merchant Argonne 1919, renamed Calonne 1922, Wally 1934. BU 1935 Spezia.

Eastern Queen: Decomm and returned 19 Apr 1919.Laterhistory: Merchant Eastern Queen 1919. BU 1936 Baltimore

Easterner: Decomm and returned 14 May 1919.Laterhistory: Merchant Easterner 1919, renamed Mari Chandris 1937. Caught fire during German air raid at Falmouth, England, and scuttled, 10 Jul 1940.

No. Name GRT Builder Launched Comm.

3390 Eastern Chief 4,660 Uraga 1917 27 Sep 1918

ex-Yoshida Maru N0.3

Dimensions: 358’ (bp) x 51’ x 22’9”

Machinery: 1/VTE, 12 kts

Complement: 70Servicerecord: Decomm and returned 29 May 1919.

Laterhistory: Merchant Eastern Chief 1919. BU 1936 Baltimore.

FormerGermanShipsMany 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.

RT718X.indb 177 10/4/06 5:54:00 AM

Page 209: The New Navy 1883-1922

178 The New Navy, 1883-1922

@ - collier; # = horse transport; % - mine transport; + = refrigerator ship.

No. Name GRT Builder Launched Comm.

4253AA Artigas 4,849 Bremer Vulkan 29 May 1911

18 Jun 1918

ex-Wiegand (1917)

Dimensions: 417’ (oa) 399’2” (bp) x 53’7” x d27’7”

Machinery: 1/VTE, 10.5 kts

Complement: 67

Armament: 1–6”/50Servicerecord: Seized by Uruguay at Montevideo, 1917 and comm there. Decomm and returned 4 Jan 1919.

Laterhistory: 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 GRT Builder Launched Comm.

2005 @Astoria 2,789 Blumer 9 Apr 1902 15 Nov 1917

ex-Frieda Leonhardt (1917), ex-Burbo Bank (1914)

Dimensions: 319’7” (bp) x 46’ x 20’9”

Machinery: 1/VTE, 9.5 kts

Complement: 120

Armament: 4–3”/50Servicerecord: Interned at Jacksonville, 1914, scuttled there 4 Apr 1917, raised. Rammed by French transport Drôme while at anchor at Brest, 15 Feb 1918. Designated AK8 Decomm 20 Apr 1921. Sold 20 Dec 1921.

Laterhistory: Merchant Astoria 1922, Hartwelson 1930. Wrecked on Bantam Rock, Me., broke in two &sank, 5 Mar 1943.

No. Name GRT Builder Launched Comm.

1997 @Bath 2,554 Oderwerke 25 Sep 1913 30 Jul 1917

ex-Andromeda

Dimensions: 344’ (oa) 329’2” (bp) x 46’2” x 20’2”

Machinery: 1/VTE, 10 kts

Complement: 99

Armament: 3–3”/50Servicerecord: Interned at New Orleans 1914. Designated AK4. Decomm 9 May 1922. †

No. Name GRT Builder Launched Comm.

2179 Bavaria 3,898 Reiherstieg 28 Jun 1905 4 Jan 1918

Dimensions: 364’ x 44’ x 24’

Machinery: 1/VTE, 11 kts

Complement: 85

Armament: 1–6”Servicerecord: Seized by Cuba at Havana, 7 Apr 1917. Returned 11 Jun 1918.

Laterhistory: Merchant Calixto Garcia 1920, renamed Lotte 1924, Gernis 1927. BU 1934 Hamburg.

No. Name GRT Builder Launched Comm.

3008 @Beaufort 1,769 H.Koch 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”/50Servicerecord: Interned at Pensacola 1914. Carried four 14-inch naval rifles to France. Out of comm 16 Nov 1919–1 Mar 1920. Designated AK6.Haiti, 1919–20. †

No. Name GRT Builder Launched Comm.

1957 @Casco 4,594 Flensburger 9 Aug 1910 8 Jan 1918

ex-Elmshorn (1917)

Dimensions: 415’ (oa) 397’ (bp) x 54’ x 23’6”

Machinery: 1/VTE, 12 kts

Complement: 70

Armament: 1–5”/40, 1–6 pdrServicerecord: Interned at Manila 1914. Sold 22 Mar 1919.

Laterhistory: Merchant Casco 1919, renamed Mannheim 1922, Elmshorn 1923. BU Hamburg 1933.

No. Name GRT Builder Launched Comm.

—‑ Constantia 3,026 Barclay Curle 20 Feb 1890 22 Apr 1918

ex-Constantia (1917), ex-Gapsal (1906) (Russian Navy), ex-Constantia (1905), ex-Benares (1897)

Dimensions: 339’6” (bp) x 41’9” x 21’

Machinery: 1/VTE, 11 kts

Armament: 1–5”/40, 1–6 pdrServicerecord: Seized by Cuba at Cienfuegos, 1917. Decomm and returned 13 Jul 1918.

Laterhistory: Cuban merchant Maximo Gomez (transport) 1920. BU 1929.

No. Name GRT Builder Launched Comm.

2989 @Gulfport 1,657 Rickmers AG 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

Armament: 1–4”/50, 1–6 pdrServicerecord: German naval collier, interned at Honolulu. Designated AK5. Haiti, 1919–20. Decomm 3 Mar 1922. Sold 25 Jul 1922.

Laterhistory: Merchant Commercial Scout 1922, renamed Lok Sun 1924. Wrecked on Samun Island, south of Hong Kong, 14 Jul 1929.

No. Name GRT Builder Launched Comm.

– @Houston 4,525 Bremer Vulkan 11 Apr 1903 3 Jul 1917

ex-Liebenfels (1917)

Dimensions: 392’ (oa) 375’8” (bp) x 50’9” x 25’4”

Figure10.4The cargo ship Houston (later AK 1), a NOTS cargo ship, was the former German Liebenfels.

RT718X.indb 178 10/4/06 5:54:02 AM

Page 210: The New Navy 1883-1922

Naval Overseas Transportation Service 179

Machinery: 1/VQE, 11 kts

Complement: 145

Armament: 4–3”/50

Servicerecord: Interned at Charleston 1914. Scuttled there, 31 Jan 1917, salved. Designated AK1. Decomm 23 Mar 1922. Sold 27 Sep 1922.

Laterhistory: Merchant North King 1923. BU 1958 Osaka.

No. Name GRT Builder Launched Comm.

1843 Itasca 4,730 Armstrong 19 Jun 1905 20 Aug 1917

ex-Setos (1917)

Dimensions: 412’ (oa) 400’ (bp) x 51’ x 25’4”

Machinery: 1/VTE, 10 kts

Complement: 104

Servicerecord: Seized at Honolulu, 6 Apr 1917. (No record of commissioning) Renamed Honolulu, 26 Jul 1918. Returned 2 Apr 1919.

Laterhistory: Merchant Honolulu 1919, renamed Commercial Trader 1923. BU 1935 Savona.

No. Name GRT Builder Launched Comm.

… Kittery 1,849 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

Servicerecord: Interned at San Juan, PR. Designated AK2.Haiti 1919–20. †

No. Name GRT Builder Launched Comm.

2136 @Long Beach 2,974 Pickersgill 5 Oct 1892 20 Dec 1917

ex-Hohenfelde (1917), ex-Nicolaos Castriotis (1905), ex-Yarrowdale (1902)

Dimensions: 330’ (oa) 318’2” (bp) x 41’11” x 22’

Machinery: 1/VTE, 8.5 kts

Complement: 104

Armament: 1–3”/50

Servicerecord: Interned at Savannah. Went aground, 3 Apr 1918. Designated AK9. Haiti 1919–20. Decomm 26 Apr 1921. Sold 24 May 1922.

Laterhistory: Merchant Long Beach 1922, renamed Golden Gate 1924. BU 1924 Genoa

No. Name GRT Builder Launched Comm.

1322 +Moccasin 4,760 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

Servicerecord: Interned at New York. Went aground, 17 Sep 1918. Decomm & returned 2 Jun 1919.

Laterhistory: Merchant Porto Rico 1919. BU 1933 Mobile.

No. Name GRT Builder Launched Comm.

… @Newport News 3,537 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

Servicerecord: Interned at San Juan. Designated AK3. †

No. Name GRT Builder Launched Comm.

2078 @Pensacola 3,974 Neptun 15 Aug 1901 8 Oct 1917

ex-Nicaria (1917)

Dimensions: 339’1” (bp) x 51’2” x 23’

Machinery: 1/VTE, 10.75 kts

Complement: 115

Armament: 4–3”/50Servicerecord: Interned at Wilmington, Del. Transported 4–14” railway guns to France, 1918. Designated AK7 Haiti 1919. Rec AG13, 26 Jun 1922. †

No. Name GRT Builder Launched Comm.

2998 Pequot 5,621 Tecklenborg 9 Apr 1910 28 Oct 1918

ex-Ockenfels (1917)

Dimensions: 426’9” (oa) 421’ (bp) x 55’1” x 25’2”

Machinery: 1/VQE, 10 kts

Complement: 70

Armament: 1–5”/40, 1–3”/50Servicerecord: Interned at Boston. Decomm and returned 11 Jul 1919.

Laterhistory: Merchant Pequot 1919, renamed Argenfels 1923. BU 1933 Hamburg.

No. Name GRT Builder Launched Comm.

… @Quincy 3,716 Doxford 31 Aug 1909 2 Feb 1918

ex-Vogesen (1917)

Dimensions: 367’ (oa) 349’2” (bp) x 51’ x 21’4”

Machinery: 1/VTE, 11 kts

Complement: 98

Armament: 4–3”/50Servicerecord: Interned at Pensacola. Collided with HM tug Hallgarth, 8 Apr 1918. Designated AK10. Decomm 5 Jun1922. Sold 25 Sep 1922.

Laterhistory: Merchant Quincy 1923, renamed Burgeo Star 1936, Haidah 1937. Missing en route Seattle/Hong Kong, 24 Oct 1937.

No. Name GRT Builder Launched Comm.

1854 #Rappahannock 6,478 Bremer Vulkan 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

@ - collier; # = horse transport; % - mine transport; + = refrigerator ship.

Figure10.5USS Pensacola (later AG 13), a former German cargo ship.

RT718X.indb 179 10/4/06 5:54:03 AM

Page 211: The New Navy 1883-1922

180 The New Navy, 1883-1922

Complement: 159

Armament: 1–5”/51, 1–3”/50; (1923) 4–5”/51

Servicerecord: Interned at Honolulu, 1914. Collided with m/v Yangtze, 8 Dec 1918. Out of comm 26 Aug 1919–17 Jan 1921. Designated AF6. †

No. Name GRT Builder Launched Comm.

1958 Ticonderoga 5,130 Rickmers 14 Jan 1914 5 Jan 1918

ex-Camilla Rickmers (1917)

Dimensions: 401’1” x 53’2” x 25’6”

Machinery: 1/VTE, 11 kts

Armament: 1–6,” 1–3”

Servicerecord: Interned at Manila, 1914. Collided with m/v Mexico, 14 Mar 1918. Collided with battleship Pennsylvania, 20 May 1918. Sunk by gunfire of U-152 in mid-North Atlantic, 30 Sep 1918 (213 dead).

No. Name GRT Builder Launched Comm.

1824 #Wabash 5,586 Wigham Richardson 11 Sep 1900 16 Feb 1918

ex-Seneca (1918), ex-Tubingen (1917), ex-Wartburg (1905)

Dimensions: 393’ (oa) 381’ (bp) x 49’11” x 26’

Machinery: 1/VQE, 11.5 kts

Complement: 82

Armament: 1–5”/40, 1–3”/50

Servicerecord: Interned at Manila 1914. Damaged in collision with USS Wakiva, 22 May 1918. Decomm and returned 21 Apr 1919.

Laterhistory: Merchant Celeste Frankel 1919, renamed Wabash 1921. BU 1924 Genoa.

No. Name GRT Builder Launched Comm.

1840 Wachusett 4,149 Blohm & Voss 25 Jan 1896 9 Jan 1918

ex-Suevia (1917), ex-Ceres (1898)

Dimensions: 387’ (oa) 371’2” (bp) x 44’2” x 25’9”

Machinery: 1/VTE, 10.5 kts

Complement: 52

Armament: 1–4”/50, 1–3”/50

Servicerecord: Interned at Manila 1914. Decomm and returned 6 Oct 1919.

Laterhistory: Merchant Margaret Frankel 1920, renamed Wachusett 1921. BU 1924 Baltimore

FormerAustrianShipsNo. Name GRT Builder Launched Comm.

1806 Keresan 4,507 Pickersgill 18 Nov 1912 18 Sep 1918

ex-Erodiade (1917), ex-Electra (1912)

Dimensions: 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

Servicerecord: Decomm and returned 26 Jun 1919.

Laterhistory: 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.

No. Name GRT Builder Launched Comm.

1484 #Keresaspa 4,636 Northumberland 13 Feb 1903 31 Oct 1918

ex-Franconia (1917)

Dimensions: 360’9” (bp) x 48’ x 13’5”

Machinery: 1/VTE, 9 kts

Complement: 86

Armament: 1–5”/40Servicerecord: Interned at Philadelphia. Decomm and returned 11 Feb 1919.

Laterhistory: Merchant Keresaspa 1919, renamed Pannonia 1922, Malakoff 1927. Wrecked near Port Mahon, Spain, 2 Jan 1929.

No. Name GRT Builder Launched Comm.

… Kerkenna 3,621 Hamilton 25 Jul 1900 28 Sep 1918

ex-Borneo (1917)

Dimensions: 330’9” (bp) x 45’8” x 22’2”

Machinery: 1/VTE, 8 kts

Complement: 65

Armament: 2–3”/50Servicerecord: Interned at Tampa. Decomm and returned 16 Apr 1919.

Laterhistory: Merchant Kerkenna 1919, renamed Mount Summit 1921, Alfold 1922, Doris 1926, Ikbal 1929. BU 1963 Turkey.

No. Name GRT Builder Launched Comm.

1325 Kerlew 3,563 Craig Taylor 26 Dec 1905 13 Nov 1918

ex-Virginia (1917)

Dimensions: 336’ (oa) 326’ (bp) x 41’11” x 23’6”

Machinery: 1/VTE, 11.5 kts

Complement: 77

Armament: 1–4”/40Servicerecord: Decomm and returned 12 Apr 1919.

Laterhistory: Merchant Kerlew 1919, renamed Mount Sidney 1921, Haros 1922, Paolina Giuffrida 1927. BU 1933 Venice.

No. Name GRT Builder Launched Comm.

1473 Kermanshah 4,948 13 Dec 1909 3 Aug 1918

ex-Himalaia (1917)

Dimensions: 390’ (bp) x 52’6” x 26’7”

Machinery: 1/VTE, 9.5 kts

Complement: 84

Armament: 1–4”/50, 1–6pdrServicerecord: Interned at New York. Decomm and returned 5 Mar 1919.

Laterhistory: Merchant Kermanshah 1919, renamed Oceana 1922, Nymphe 1927, Kalliopi 1928. Torpedoed and sunk by U-402 west of Ireland, 7 Feb 1943.

No. Name GRT Builder Launched Comm.

… Kermoor 4,795 Thompson 11 Jun 1907 1 Nov 1918

ex-Morawitz (1917)

Dimensions: 378’ (bp) x 52’4” x 22’6”

Machinery: 1/VTE, 9 kts

Complement: 67

Armament: 1–3”/50Servicerecord: Interned at Galveston, Tex., Aug 1914. Decomm and returned 5 May 1919.

Laterhistory: Merchant Kermoor 1919, renamed Morawitz 1922, Purley Oaks 1926. BU 1936 Rosyth.

No. Name GRT Builder Launched Comm.

… Kerowlee 3,550 Readhead 18 Feb 1901 17 Oct 1918

ex-Campania (1917)

Dimensions: 341’2” (bp) x 46’8” x 23’

Machinery: 1/VTE, 10 kts

Complement: 84

Armament: 2–3”/50Servicerecord: Interned at Galveston, Tex. Decomm and returned 11 Aug 1919.

@ - collier; # = horse transport; % - mine transport; + = refrigerator ship.

RT718X.indb 180 10/4/06 5:54:04 AM

Page 212: The New Navy 1883-1922

Naval Overseas Transportation Service 181

Laterhistory: Merchant Kerowlee 1919, renamed Mount Sterling 1921, Balaton 1922, Nicolaos A. 1927, Evi 1931. BU 1933 Italy.

No. Name GRT Builder Launched Comm.

1489 Kerwood 3,651 Richardson Duck

28 Feb 1911 5 Nov 1918

ex-Budapest (1917)

Dimensions: 331’ (bp) x 48’4” x 21’4”

Machinery: 1/VTE, 10 kts

Complement: 52

Armament: 2–3”/50Servicerecord: Interned at Newport News, Va. Decomm and returned 19 Mar 1919.

Laterhistory: Merchant Kerwood 1919. Sunk by mine in North Sea, 1 Dec 1919.

No. Name GRT Builder Launched Comm.

3090 Lucia 6,744 Triestino 3 Jul 1912 (see note)

Dimensions: 436’ (oa) 420’ (bp) x 54’2” x 28’11”

Machinery: 1/VTE, 13 kts

Complement: 87

Armament: 2–3”/50Servicerecord: Sunk prior to commissioning. Torpedoed and sunk by U-155 in west Atlantic, 17 Oct 1918.

No. Name GRT Builder Launched

3524 Lydia 3,905 Wigham Richardson

29 Jan 1902 26 Oct 1918

ex-Szell Kalman (1918)

Dimensions: 375’4” (oa) 366’ (bp) x 48’2” x 22’

Machinery: 1/VTE, 10 kts.

Complement: 70Servicerecord: Interned at Paramaribo, seized by Brazil Jun 1917. Returned 15 May 1919

Laterhistory: Merchant Lydia 1919, renamed Manzoni 1925. Torpedoed and sunk by British aircraft at Tobruk, Libya, 5 Jul 1940.

No. Name GRT Builder Launched Comm.

4478 Teresa 3,769 Russell 8 Dec 1899 9 Jan 1918

Dimensions: 344’6” (bp) x 49’9” x 17’9”

Machinery: 1/VTE, 10 kts

Complement: 62

Armament: 2–4”/40Servicerecord: Interned at New Orleans. Decomm and returned 19 Jul 1919.

Laterhistory: Merchant Teresa 1919, renamed Demokratia 1923, Phoenix 1932. BU 1932 Genoa.

RequisitionedDutchShipsDutch merchant ships in U.S. ports, requisitioned 20 Mar 1918

No. Name GRT Builder Launched Comm.

2483 @Bali 6,693 Rotterdam DD

6 Jan 1917 27 Mar 1918

Dimensions: 420’6” (bp) x 54’8” x 27’7”

Machinery: 1/VTE, 12 kts

Complement: 70

Armament: 1–5”/51, 1–6 pdr

Servicerecord: Collided with m/v Bonnafon, 29 Jan 1919. Decomm and returned at Amsterdam, 30 May 1919.

Laterhistory: Merchant Bali 1919, renamed Max Wolf 1940. Sunk by German aircraft at Rouen in Seine River, 9 Jun 1940.

No. Name GRT Builder Launched Comm.

… Batjan 6,232 Gray 23 Dec 1912 28 Mar 1918

Dimensions: 418’ (oa) 400’ (bp) x 53’6” x 27’9”

Machinery: 1/VTE, 11.5 kts

Complement: 62

Armament: 1-4”/50, 1-3”/50

Servicerecord: Decomm and returned at Amsterdam, 25 Jun 1919.

Laterhistory: Merchant Batjan 1919, renamed Tjikampek 1926. BU 1932 Osaka.

No. Name GRT Builder Launched Comm.

2534 @Besoeki 3,778 Blohm & Voss

30 Jan 1901 2 Apr 1918

Dimensions: 358’ (oa) 345’ (bp) x 44’6” x 24’4”

Machinery: 1/VTE, 9 kts

Complement: 70

Armament: 1-5”/51, 1-3”/50

Servicerecord: Returned 14 Jun 1919.

Laterhistory: Merchant Besoeki 1919, renamed Anfitrite 1923, Falterona 1926. Stranded near Cap Gris Nez, France, 8 Jan 1929, refloated and BU.

No. Name GRT Builder Launched Comm.

3135 Beukelsdijk 6,801 Doxford 14 Mar 1903 21 Mar 1918

ex-Grangesberg (1916)

Dimensions: 440’2” (bp) x 62’ x 23’

Machinery: 1/VTE, 10.5 kts

Complement: 62

Armament: 1-3”/50, 2–6 pdr

Servicerecord: Decomm and returned at Rotterdam, 19 May 1919.

Laterhistory: Merchant Beukelsdijk 1919. Stranded near Bodo, Norway, 29 Jan 1923.

No. Name GRT Builder Launched Comm.

2541 #Buitenzorg 7,098 de Schelde 1916 29 Mar 1918

Dimensions: 464’ (oa) 445’8” (bp) x 54’ x 27’7”

Machinery: 1/VTE, 12.5 kts

Complement: 70

Armament: 1-6”/50, 1-3”/50

Servicerecord: Decomm and returned at Rotterdam, 17 Jul 1919

Laterhistory: Merchant Buitenzorg 1919. Wrecked off Oban, Scotland, 19 Jan 1941.

No. Name GRT Builder Launched Comm.

2468 Bussum 3,683 Vuijk 1917 27 Mar 1918

Dimensions: 360’ (bp) x 48’ x 20’10”

Machinery: 1/VTE, 10 kts.

Servicerecord: Decomm and returned 16 May 1918.

Laterhistory: Merchant Bussum 1918. Torpedoed and sunk by U-100 off Tory I, Scotland, 23 Nov 1940.

No. Name GRT Builder Launched Comm.

2508 @Canton 2,286 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

@ - collier; # = horse transport; % - mine transport; + = refrigerator ship.

RT718X.indb 181 10/4/06 5:54:05 AM

Page 213: The New Navy 1883-1922

182 The New Navy, 1883-1922

Armament: 1–4”/40, 1–6 pdr

Servicerecord: 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.

Laterhistory: Merchant Hercules 1919, renamed Herguler 1953, Yolac Merve 1957. BU 1964 Istanbul.

No. Name GRT Builder Launched Comm.

2680 @Celebes 5,875 Furness 29 May 1907 6 Apr 1918

Dimensions: 394’ (oa/bp) x 51’6” x 25’10”

Machinery: 1/VTE, 10 kts

Complement: 62

Armament: 1–5”/40, 1–6 pdr

Servicerecord: Damaged by fire and beached, 23 Sep 1918. Collided with m/v Tonbridge, 3 Oct 1918. Returned 2 May 1919.

Laterhistory: Merchant Celebes 1919, renamed Rijperkerk 1926. BU 1931 Genoa.

No. Name GRT Builder Launched Comm.

2578 Clio 2,927 Rijkee 1910 3 Apr 1918

2573 Pollux 2,573 Rijkee 1909 3 Apr 1918

Dimensions: 326’11” (oa) x 44’4” x 18’

Machinery: 1/VTE, 10 kts

Armament: 1-5”/40, 1–6 pdr (Clio)

Servicerecords:

Clio: No service. Decomm and returned 23 Apr 1918.Laterhistory: Merchant Clio 1918, renamed Desna 1934. Sunk by mine off Novorossisk, Black Sea, 31 Jan 1943.

Pollux: no service. Returned 28 Apr 1918Laterhistory: Merchant Pollux 1918, renamed Tabarka 1931. Sunk as blockship at Scapa Flow, 23 Mar 1941.

No. Name GRT Builder Launched Comm.

2793 Drechterland 3,935 Laing 28 Apr 1903 29 Mar 1918

ex-Steenbergen (1915), ex-Wensleydale (1911)

Dimensions: 366’ (bp) x 46’9” x 25’

Machinery: 1/VTE, 7 kts

Complement: 62

Armament: 1–5”/50, 1–6 pdr

Servicerecord: Decomm and returned at Amsterdam, 12 Jul 1919.

Laterhistory: Merchant Drechterland 1919. BU 1933 Savona.

No. Name GRT Builder Launched Comm.

2562 @Dubhe 3,233 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

Servicerecord: no service. Returned 6 Apr 1918.

Laterhistory: Merchant Dubhe 1918, renamed Boltenhagen 1929. Scuttled by Dutch at Delfzijl, 10 May 1940, refloated. Torpedoed and sunk by British submarine Sturgeon off Norway in Flekkefjord, 12 Aug 1942.

No. Name GRT Builder Launched Comm.

2682 #Gorontalo 5,884 Bonn & Mees 1908 4 Apr 1918

Dimensions: 395’9” (bp) x 51’6” x 20’10”

Machinery: 1/VTE, 9.5 kts

Armament: 1–4”/50

Servicerecord: Decomm and returned 14 May 1919

Laterhistory: Merchant Gorontalo 1919. BU 1931 Hendrik-Ido-Ambacht.

No. Name GRT Builder Launched Comm.

2805 Jan van Nassau 3,330 Hamilton 20 Mar 1913 20 Mar 1918

Dimensions: 361’ x 44’ x 33’

Machinery: 2/VTE, 12 kts.

Servicerecord: Decomm and returned 17 May 1918.

Laterhistory: Merchant Jan van Nassau 1918. Sunk in collision with tug during gale at Valparaiso, Chile, 30 Jan 1929.

No. Name GRT Builder Launched Comm.

2497 Maartensdijk 6,483 Furness 12 Mar 1902 28 Mar 1918

ex-Rapallo (1909), LD as Egyptiana

3413 #Soestdijk 6,445 Furness 18 May 1901 30 Mar 1918

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,

Soestdijk: 1–4”/50.

Servicerecords:

Maartensdijk: Decomm and returned 25 Feb 1919.Laterhistory: 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.Laterhistory: Merchant Soestdijk 1919, renamed Callandia 1923. BU 1931 Osaka.

No. Name GRT Builder Launched Comm.

2623 Malang 3,526 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

Servicerecord: Decomm and returned at Rotterdam, 7 May 1919.

Laterhistory: Merchant Malang 1919, renamed Atlantide 1923. Stranded in Tagus River, Portugal, 18 Mar 1934. BU Savona.

No. Name GRT Builder Launched Comm.

2533 Merak 3,024 Rotterdam DD 15 Sep 1910 1918

Dimensions: 334’ (oa) 325’7” (bp) x 47’ x 20’3

Machinery: 1/VTE, 8 kts.

Servicerecord: Not in NOTS. Sunk by gunfire of U-140 in NorthAtlantic, 6 Aug 1918.

No. Name GRT Builder Launched Comm.

2498 Merauke 6,674 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

Servicerecord: Decomm and returned at Rotterdam, 8 May 1919.

Laterhistory: Merchant Merauke 1919. BU 1932. Rotterdam

No. Name GRT Builder Launched Comm.

2516 Mercurius 2,863 Hamilton 18 Oct 1909 30 Apr 1918

Dimensions: 338’ (oa) 327’7” (bp) x 44; 2” x 19’

Machinery: 1/VTE, 9 kts

Complement: 52

Armament: 1–5”/40, 1–4”/40

Servicerecord: Decomm and returned at Rotterdam, 25 Jun 1919.

@ - collier; # = horse transport; % - mine transport; + = refrigerator ship.

RT718X.indb 182 10/4/06 5:54:06 AM

Page 214: The New Navy 1883-1922

Naval Overseas Transportation Service 183

Laterhistory: Merchant Mercurius 1919. Wrecked in Gibraltar Strait, 7 Jan 1925.

No. Name GRT Builder Launched Comm.

2535 Noord Brabant 2,332 Boeles 1916 2 Apr 1918

Dimensions: 294’ (bp) x 44’2” x 19’

Machinery: 1/VTE, 9 kts

Complement: 57

Servicerecord: no service. Returned 22 Apr 1918.

Laterhistory: Merchant Noord Brabant 1918, renamed Karen Rogenaes 1920. Wrecked in Strait of Belle Isle, 1 Oct 1921.

No. Name GRT Builder Launched Comm.

2586 Oosterdijk 8,251 Irvine 21 Feb 1913 2 Apr 1918

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

Armament: 1–5”/51, 1–4”/40 (Westerdijk).

Servicerecords:

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.Laterhistory: Merchant Westerdijk 1919. BU 1933 Bo’ness.

No. Name GRT Builder Launched Comm.

2800 Ophir 4,726 de Schelde 1904 25 Mar 1918

Dimensions: 406’6” (oa) 394’4” (bp) x 47’1” x 24’10”

Machinery: 1/VTE, 15 kts

Complement: 67

Armament: 1–6”/50, 1–4”/50

Servicerecord: Seized at Honolulu. Sunk by explosion and fire at Gibraltar, 11 Nov 1918 (2 killed), salved. Decomm and returned, 16 Jan 1920.

Laterhistory: Merchant Ophir 1920, laid up. BU 1925.

No. Name GRT Builder Launched Comm.

2546 Randwijk 2,401 Smit 1912 2 Apr 1918

Dimensions: 287’5” (bp) x 45’2” x 20’9”

Machinery: 1/VTE, 10 kts.

Servicerecord: No service. Returned 23 Apr 1918

Laterhistory: Merchant Randwijk 1918. Sunk by Allied aircraft at Hamburg, 25 Oct 1944. Refloated 1947. BU Antwerp.

No. Name GRT Builder Launched Comm.

2493 Rijndijk 3,557 Rotterdam DD 27 Feb 1915 9 Jul 1918

Dimensions: 345’7” (bp) x 48’9” x 21’7”

Machinery: 1/VTE, 10.5 kts.

Servicerecord: No Navy service.

Laterhistory: Merchant Rijndijk 1919, renamed Antonis Georgandis 1930. Sunk by gunfire of U-101 northeast of Azores, 14 Jun 1940.

No. Name GRT Builder Launched Comm.

2718 Rijnland 5,421 Russell 25 Oct 1900 29 Mar 1918

2746 Zaanland 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: 81

Armament: 1–5”/51, 1–3”/50 (Rijnland)

Servicerecords:

Rijnland: Decomm and returned at Amsterdam, 16 Aug 1919.

Laterhistory: Merchant Rijnland 1919. BU 1933 Genoa.Zaanland: Sunk in collision with USS Hisko west of French coast, 12 May 1918

(none lost).

No. Name GRT Builder Launched Comm.

2536 #Roepat 7,563 Hamilton 17 Dec 1913 17 May 1918

2488 #Rondo 7,549 Rotterdam DD 26 Sep 1914 29 Mar 1918

Dimensions: 468’ (oa) 450’4” (bp) x 55’11” x 28’9”

Machinery: 1/VTE, 11 kts

Complement: 70

Armament: 1–5”/51, 1–3”/50

Servicerecords:

Roepat: Decomm and returned at Amsterdam, 30 Jun 1919.Laterhistory: Merchant Roepat 1919. BU 1933 Osaka.

Rondo: In collision with USS Graf Waldersee, 11 Jun 1919. Decomm and returned at Amsterdam, 21 Jun 1919.Laterhistory: Merchant Rondo 1919. BU 1933 Genoa.

No. Name GRT Builder Launched Comm.

2511 Samarinda 6,825 Hamilton 30 Apr 1912 29 Mar 1918

Dimensions: 448’ (oa) 430’4” (bp) x 55’4” x 25’10”

Machinery: 1/VTE, 12 kts

Complement: 62

Armament: 1–5”/51, 1–6 pdr

Servicerecord: Decomm and returned at Rotterdam, 14 May 1919.

Laterhistory: Merchant Samarinda 1919. BU 1932 Bruges.

No. Name GRT Builder Launched Comm.

2697 #Ternate 5,909 Hamilton 24 Dec 1907 6 Apr 1918

Dimensions: 393’ (bp) x 51’6” x 20’10”

Machinery: 1/VTE, 11 kts

Complement: 62

Armament: 1–4”/50

Servicerecord: Collided with m/v Paris, 22 Sep 1918. Decomm and returned 17 Apr 1919.

Laterhistory: Merchant Ternate 1919. BU 1930 Osaka.

No. Name GRT Builder Launched Comm.

… #Tjikembang 8,013 De Schelde 26 Apr 1914 12 Apr 1918

2783 #Tjisondari 8,039 De Schelde 10 Jan 1915 3 Apr 1918

Dimensions: 510’6” (oa) 493’7” (bp) x 58’4” x 27’5”

Machinery: 1/VTE, 12.5 kts

Complement: 70

Armament: 1–6”/50, 1–3”/50 (Tjisondari)

Servicerecords:

Tjikembang: Decomm and returned, 22 Oct 1919Laterhistory: 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.Laterhistory: Merchant Tjisondari 1919. BU 1939 Hendrik-Ido-Ambacht.

No. Name GRT Builder Launched Comm.

2515 #Veendijk 6,874 Sunderland 12 Feb 1914 5 Apr 1918

Dimensions: 434’ (oa) 425’ (bp) x 54’ x 28’7”

Machinery: 1/VTE, 12 kts

Complement: 70

@ - collier; # = horse transport; % - mine transport; + = refrigerator ship.

RT718X.indb 183 10/4/06 5:54:07 AM

Page 215: The New Navy 1883-1922

184 The New Navy, 1883-1922

Armament: 1–5”/51, 1–3”/50

Servicerecord: Decomm and returned 21 Aug 1919.

Laterhistory: Merchant Veendijk 1919. BU 1933 Hendrik-Ido-Ambacht.

No. Name GRT Builder Launched Comm.

2567 Winterswijk 3,205 Smit 1914 2 Apr 1918

Dimensions: 320’ (bp) x 47’6” x 22’

Machinery: 1/VTE, 9 kts.

Servicerecord: Decomm and returned 27 Apr 1918.

Laterhistory: Merchant Winterswijk 1919. Torpedoed and sunk by U-432 in North Atlantic, 10 Sep 1941.

No. Name GRT Builder Launched Comm.

2724 #Zuiderdijk 5,207 Gray 17 Jun 1912 23 Mar 1918

ex-Shahristan (1912)

Dimensions: 412’ (oa) 400’ (bp) x 53’6” x 24’1”

Machinery: 1/VTE, 12 kts

Complement: 70

Armament: 1–4’/40

Servicerecord: Decomm and returned at Rotterdam, 21 Jul 1919.

Laterhistory: Merchant Zuiderdijk 1919, renamed Misty Law 1923, Edera 1931, Frin 1956, Mahfuz 1956. BU 1958. Trieste

TANKERS

No. Name GRT Builder Launched Comm.

2185 Amabala 2,621 Chicago SB 2 Mar 1901 21 Aug 1918

ex-Alabama (1918), ex-Northtown (1914)

Dimensions: 306’6” (oa) 294’ (bp) x 42’2” x 22’6”

Machinery: 1/VTE, 8.5 kts

Complement: 70

Armament: 1–3”/50

Servicerecord: Converted to tanker 1903. Decomm and returned 27 Feb 1919.

Laterhistory: Merchant Alabama 1919. BU 1950 Baltimore.

@ - collier; # = horse transport; % - mine transport; + = refrigerator ship.

No. Name GRT Builder Launched Comm. Armament

2503 Broad Arrow 7,796 NY Sbdg 22 Dec 1917 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

Servicerecords:

Broad Arrow: Collided with m/v Saranac, 11 Jun 1918. Decomm and returned 24 Feb 1919.Laterhistory: Merchant Broad Arrow 1919. Torpedoed and sunk by U-124 northeast of Georgetown, 9 Jan 1943.

E.L.Doheny: Decomm and returned 17 Nov 1919.Laterhistory: 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.Laterhistory: Merchant Standard Arrow 1919. Reacquired as Signal(IX142),4 Apr 1944. BU 1947 Mobile.

Sylvan Arrow: Decomm and returned 20 Jan 1919Laterhistory: Merchant Sylvan Arrow 1919. Torpedoed by U-155 northwest of Trinidad, 20 May and sank 28 May 1942.

No. Name GRT Builder Launched Comm.

2526 Chestnut Hill 4,935 Penn. SB 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

Servicerecords:

Chestnut Hill: Subchaser escort and tender. Returned 4 Sep 1919.Laterhistory: Merchant Chestnut Hill 1919, renamed Caliche 1927, Donbass 1943, Caliche 1944. Sunk as target 1947.

John M.Connelly: Decomm and returned 18 Jan 1919.

Laterhistory: Merchant John M. Connelly 1919, renamed Point Breeze 1927. BU 1946 Baltimore.

No. Name GRT Builder Launched Comm.

1952 Chinampa 6,894 Palmers 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”/50Servicerecord: Returned 27 May 1919

Laterhistory: Merchant Chinampa, renamed Americano 1925, Tuxpam 1941. Torpedoed and sunk by U-129 in Gulf of Mexico, 27 Jun 1942.

No. Name GRT Builder Launched Comm.

1758 Dochra 4,309 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”/40Servicerecord: Decomm and returned 10 May 1919

Laterhistory: Merchant Dochra 1919, renamed Alderney 1925, Capo Vado 1926. Sunk by British cruisers off Saseno Island, Albania, 12 Nov 1940.

No. Name GRT Builder Launched Comm.

1613 Frank H. Buck 6,077 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

RT718X.indb 184 10/4/06 5:54:08 AM

Page 216: The New Navy 1883-1922

Naval Overseas Transportation Service 185

Servicerecord: 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.

Laterhistory: Merchant Frank H. Buck 1919. Collided with m/v President Coolidge off San Francisco, beached, 6 Mar 1937.

No. Name GRT Builder Launched Comm.

1656 Gargoyle 4,433 Grangemouth 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

Servicerecord: Decomm and returned 23 May 1918.

Laterhistory: Merchant Gargoyle 1918, renamed Oswego 1920, Queen Maeve 1925, Petroil 1931, Zenobia Martini 1952. BU 1961 Savona.

No. Name GRT Builder Launched Comm.

1560 George G. Henry 6,936 Union IW 1917 25 Aug 1918

Dimensions: 425’ (bp) x 56’ x 26’6”

Machinery: 1/Curtis GT, 11 kts

Complement: 59

Armament: 1-5”/51, 1-3”/50

Servicerecord: Damaged by gunfire 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.

Laterhistory: Merchant George G. Henry 1919. Reacquired as Victoria(AO46), 15 Apr 1942. Decomm and returned 1945, renamed George G. Henry. BU 1949.

No. Name GRT Builder Launched Comm.

3021 Gold Shell 5,614 Harlan 1915 8 Aug 1917

Dimensions: 426’ (oa) 411’7” (bp) x 53’5” x 24’8”

Machinery: 1/VTE, 12 kts

Complement: 65

Armament: 2–4”/40

Servicerecord: Collided with HMS City of London, southeast of New York, 6 Sep 1918. Decomm and returned 5 Mar 1919.

Laterhistory: Merchant Gold Shell 1919, renamed Willy 1929, Itamaraty 1941. Damaged by explosion in drydock at Rio de Janeiro, 12 Jan 1949 and BU.

No. Name GRT Builder Launched Comm.

2339 Herbert L. Pratt 7,150 Union IW 8 Nov 1917 10 Jun 1918

Dimensions: 453’ (oa) 435’ (bp) x 56’ x 27’

Machinery: 1/Curtis GT, 11 kts

Complement: 69

Armament: 1-5”/51, 1–6 pdr

Servicerecord: Damaged by mine off Cape Henlopen, 2 Jun 1918. Decomm and returned 18 Jan 1919.

Laterhistory: Merchant Herbert L. Pratt 1919. BU 1947 Baltimore.

No. Name GRT Builder Launched Comm.

1953 Hisko 5,665 Chester SB 15 Oct 1917 6 Dec 1917

Dimensions: 401’ (bp) x 54’3” x 30’8”

Machinery: 1/West GT, 10 kts

Complement: 53

Armament: 1-5”/40, 1-3”/50

Servicerecord: 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.

Laterhistory: Merchant Hisko 1919, renamed Beta 1925. BU 1948 Baltimore.

No. Name GRT Builder Launched Comm.

4341A Houma 6,915 Sparrows Pt 2 Nov 1918 22 Jan 1919

4341B Hoven 6,941 Sparrows Pt 18 Jan 1919 16 May 1919

4341 Hoxbar 6,958 Sparrows Pt 15 Feb 1919 13 Jun 1919

Dimensions: 453’ (oa) 434’8” (bp) x 56’ x 26’

Machinery: 1/VTE, 11 kts

Complement: 67

Design1047Servicerecords:

Houma: Decomm and returned 4 Sep 1919.Laterhistory: Merchant Houma 1919, renamed Cape Henlopen 1924, Winifred O’Donnell 1926, Nevada 1929. BU 1950 Philadelphia.

Hoven: Decomm and returned 8 Sep 1919.Laterhistory: Merchant Hoven 1919, renamed Beaconhill 1926. BU 1950 Baltimore.

Hoxbar: Decomm and returned 28 Aug 1919.Laterhistory: Merchant Hoxbar 1919, renamed Vera Cruz 1941. BU 1964.

No. Name GRT Builder Launched Comm.

1279 J.M. Guffey 2,520 NY Sbdg 4 May 1901 14 Oct 1918

ex-M.S. Dollar (1902)

Dimensions: 292’2” (bp) x 40’2” x 22’

Machinery: 1/VTE, 11 kts.

Servicerecord: Converted to tanker 1902. Comm at Invergordon, Scotland. Decomm and returned 17 Jun 1919

Laterhistory: Merchant J.M. Guffey 1919, renamed Meloria 1927. BU 1935 Italy.

No. Name GRT Builder Launched Comm.

1562 Joseph Cudahy 3,302 Baltimore 1917 (see note)

1555 William Isom 3,302 Baltimore 9 Jun 1917 1 May 1918

Dimensions: 293’ (bp) x 47’2” x 22’11”

Machinery: 1/Parsons GT

Complement: 61

Armament: Cudahy: 2–3”/50; Isom: 1–5”/40, 1–3”/50

Servicerecords:

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.Laterhistory: Merchant William Isom 1919, renamed Edwin B. DeGolia 1930, Demosthenes 1948. BU 1955 Trieste.

No. Name GRT Builder Launched Comm.

1470 Los Angeles 6,876 Union IW 5 Feb 1916 9 Aug 1917

Dimensions: 435’ (bp) x 56’2” x 27’

Machinery: 1/VTE, 10 kts

Complement: 72

Armament: 1-5”/40, 1-3”/50

Servicerecord: Damaged in collision with tanker HMS Kurumba, 13 Feb 1918. Decomm and returned 17 Jan 1919.

Laterhistory: Merchant Los Angeles 1919, renamed Toteco 1941. BU 1966 Mexico.

No. Name GRT Builder Launched Inservice

Quevilly 3,203 Laporte (Rouen)

1897 14 Feb 1918

Dimensions: 322’ (bp) x 45’6” x…

Machinery: 2/diesel

@ - collier; # = horse transport; % - mine transport; + = refrigerator ship.

RT718X.indb 185 10/4/06 5:54:09 AM

Page 217: The New Navy 1883-1922

186 The New Navy, 1883-1922

@ - collier; # = horse transport; % - mine transport; + = refrigerator ship.

Complement: 74Notes: four-mast bark fitted with engines 1911

Servicerecord: French tanker chartered to NOTS, station tanker, Azores (not comm). Returned 12 Apr 1919.

Laterhistory: Merchant Quevilly 1919, renamed Deodata 1926. Sunk by mine near Dowsing LV, 21 Oct 1939.

No. Name GRT Builder Launched Comm.

3088 Robert L. Barnes

1,915 McDougall 1918 19 Oct 1918

ex-R.L. Barnes

Dimensions: 258’6” (oa) 251’10” (bp) x 43’2” x 18’6”

Machinery: 1/VTE, 8.5 kts.Servicerecord: Not in NOTS. Designated AK11 Oil storage, Guam, 1920–41. †

No. Name GRT Builder Launched Comm.

3148 Sara Thompson 2.691 Armstrong 25 Aug 1888 17 Sep 1918

ex-Gutheil

Dimensions: 321’ (oa) 309’6” (bp) x 40’3” x 22’

Machinery: 1/VTE, 9 ktsServicerecord: German tanker, lost in Mississippi River 1914. Raised 1917. Fuel storage, Cavite, PI, Nov 1919. Designated AO8. †

No. Name GRT Builder Launched Comm.

3001 Topila 5,125 Newport News

12 Jun 1913 8 Sep 1917

Dimensions: 395’ (oa) 371’ (bp) x 59’ x 23’2”

Figure10.6The NOTS tanker Los Angeles during the war.

Machinery: 1/VTE, 11 kts

Armament: 2–5”/Servicerecord: Decomm and returned 24 Jun 1918.

Laterhistory: Merchant Topila 1918, renamed Jorge S. 1947. BU 1950 Baltimore.

No. Name GRT Builder Launched Comm.

3449 W.L. Steed 6,450 Fore River 2 Sep 1918 18 Sep 1918

Dimensions: 433 (bp) x 56 x 25’6

Machinery: 1/VTE, 10.5 kts

Complement: 72

Armament: 1-6”/50, 1-3”/50Servicerecord: Decomm 26 Mar 1919 and returned.

Laterhistory: Merchant W.L. Steed 1919. Torpedoed and sunk by U-103 off Delaware Capes, 2 Feb 1942.

No. Name GRT Builder Launched Comm.

2519 Wieldrecht 3,559 Rotterdam DD

9 Oct 1913 17 Jun 1918

Dimensions: 340’ (oa) 331’ (bp) x 47’4” x 20’5”

Machinery: 1/VTE, 10 kts

Complement: 52

Armament: 1-5”/51, 1-3”/50Servicerecord: Dutch, seized 1918. Comm 4 Apr 1918 but returned to Shipping Board; recomm at Montevideo, Uruguay. Decomm 8 Apr and returned 10 Apr 1919.

Laterhistory: Merchant Wieldrecht 1919, renamed Myriel 1930, Miriella 1947. BU 1955 Spezia

No. Name GRT Builder Launched Comm.

1581 William Rockefeller

7,157 Cramp 22 Nov 1916 9 Jan 1918

Dimensions: 446’ x 58’2” x 27’6”

Machinery: 1/VTE, 10.5 kts.Servicerecord: Torpedoed and sunk by UC-58 off Rosyth, Scotland, 18 May 1918 (5 dead).

No. Name GRT Builder Launched Comm.

1319 Winifred 2,551 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”/40Note: Converted from cargo ship, 1903. Comm at Liverpool.

Servicerecord: Collided with m/v Architect, 9 Dec 1918. Decomm and returned 13 Mar 1919.

Laterhistory: Merchant Winifred 1919. BU 1936 Port Arthur, Tex.

SCHOONERBARGES

No. Name Built Builder Comm. GRT Dimensions

3027 C.F. Sargent 1874 Pendleton (Yarmouth, Me.) 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”

3065 Josephus 1876 Haggett (Newcastle, Me.) 8 Nov 1917 1,406 229’ (oa) 213’ (bp) x 39’2” x 20’8”

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

RT718X.indb 186 10/4/06 5:54:10 AM

Page 218: The New Navy 1883-1922

Naval Overseas Transportation Service 187

@ - collier; # = horse transport; % - mine transport; + = refrigerator ship.

3025 Old Dominion 1872 Harlan 8 Aug 1918 1,802 266’10”(oa) 255’6”(bp) x 42’6” x 18’

… 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”

1239 W.F. Babcock 1882 Sewall 8 Nov 1917 2,128 240’10” (oa)/ (bp) x 43’9” x 25’8”

1241 Washington 1879 MacDonald (Bath) Oct 1917 1,724 221’3” (bp) x 41’6” x

ex-Manuel Llaguno

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.

Nahunta: Sold 2 Oct 1919, Merchant West Point, se23Old 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.

OtherNon‑PoweredVessels(notNOTS)No. Name ND Built GRT Dimensions Acquired Returned

2058 Christine 2nd 1891 184 103’6” (oa) x 28’6” x 7’7” 21 Dec 1917

569 Empress (U) (U) (U) (U) BU Nov 1917

1215 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 15 Oct 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

1236 Shannon 3rd 1908 350 89’8” (oa) x 29’ x 16’ 30 Aug 1917 26 May 1919

SalvageBarges3226 Addie & Carrie 1884 179 113’2” (oa) x 29’5” x 5’9” Sep 1918 20 May 1919

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

Towed back to US, 1919. Designated YW30.

3200 Rondout 1895 600 99’ x 20’ x 10’9” 1918 4 Oct 1919

RT718X.indb 187 10/4/06 5:54:10 AM

Page 219: The New Navy 1883-1922

188 The New Navy, 1883-1922

SMALLCARGOSHIPS/LIGHTERS(NOTINNOTS)

SP‑ Name Builder Launched Acquired Comm.

2211 Bella Swan Hunter 1906 22 Feb 1918 15 Mar 1918

Tonnage: 1,272 GRT

Dimensions: 235’4” (oa) 227’3” (bp) x 31’8” x 15’9”

Machinery: 1/VTE, 12 knots

Complement: 46

Armament: 2-3”/50

Note:steel cargo

Servicerecord: Comm at Pauillac, France. Decomm 20 Feb 1920. Sold 2 Aug 1920.

Laterhistory: Merchant Bella 1920. Foundered near Kingston, Jamaica, 18 Jun 1922.

SP‑ Name Builder Launched Acquired Comm.

1651 Cambridge Stephen 1890 22 Oct 1917 never

ex-Boston (1917)

Tonnage: 1,694 GRT

Dimensions: 245’ (bp) x 36’1” x 18’

Machinery: 1/VTE, 14 knots

Note:steel cargo

Servicerecord: 3rd ND. Unsuitable. Stricken 1 Mar 1918, sold 10 Mar 1919.

Laterhistory: Merchant Cambridge 1919. BU 1922.

SP‑ Name Builder Launched Acquired Comm.

390 Catherine Johnson Abbott 1913 24 Jul 1918 15 Jun 1918

ex-Edith B

Tonnage: 196 GRT

Dimensions: 110’ (oa) 100’ (bp) x 30’ x 7’

Machinery: 1/VC, 8.6 knots

Complement: 13

Armament: 2–1 pdr

Note:wood lighter

Servicerecord: 3rd ND. Designated YF161, 17 Jul 1920. Rec YC660, 19 Nov 1930. Sold 29 Sep 1932.

Laterhistory: Merchant Catherine Johnson 1932, renamed Sorenson Bros, Vera Gordon Rowe se48

SP‑ Name Builder Launched Acquired Comm.

… Dana (Boston) 1891 23 Nov 1917 23 Nov 1917

ex-Catherine James

Tonnage: 118 GRT

Dimensions: 84’7” (bp) x 26’2” x (U)…

Machinery: (U)

Note:lighter

Servicerecord: 3rd ND. Returned 21 May 1919.

Laterhistory: Merchant Dana 1919. se1923

SP‑ Name Builder Launched Acquired Comm.

2681 Fenimore Bath IW 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

Servicerecord: Destroyed by fire at New York,, 22 Jun 1918 (2 killed).

SP‑ Name Builder Launched Acquired Comm.

2679 Iro New England SB 1889 12 Aug 1918 19 Apr 1918

ex-Iroquois (1917), ex-Kennebec (1912)

Tonnage: 1,652 GRT

Dimensions: 256’ (bp) x 37’7” x 9’

Machinery: SW/beam, 10 knots

Complement: 35

Note:wood hull

Servicerecord: 5th ND. Returned 30 Apr 1919.

Laterhistory: Merchant Iroquois 1919. Abandoned 1924 and burned.

SP‑ Name Builder Launched Acquired Comm.

3079 Rosedale (Norfolk, Va.) 1877 10 Jul 1918 22 Jul 1918

Tonnage: 938 GRT

Dimensions: 216’ (bp) x 34’2” x 8’6”

Machinery: SW/beam, 13.9 knots

Complement: 35

Note:wood hull

Servicerecord: 4th ND. Returned 31 Mar 1919.

Laterhistory: Merchant Rosedale 1919. Burned at Berkley, Va., 13 Apr 1922.

SP‑ Name Builder Launched Acquired Comm.

3710 St. Johns Harlan 1878 26 Jun 1917 1917

Tonnage: 1,098 GRT

Dimensions: 250’ x 38’ x…

Machinery: SW/beam, 16 knots

Complement: 128

Note:fleet tender; iron hull.

Servicerecord: 5th ND. Decomm and returned 10 Jun 1919

Laterhistory: Merchant St. Johns 1919, renamed Bombay…, Tolchester 1933. se1964

SP‑ Name Builder Launched Acquired Comm.

2000 Samoset Neafie 1897 20 Mar 1918 1918

ex-Annie L. Vansciver

Tonnage: 294 GRT

Dimensions: 107’6” (oa) 103’3” (bp) x 23’ x 3’9”

Machinery: 1/VC, 7 knots

Note:steel cargo

Servicerecord: 1st and 3rd ND. Stricken and sold 16 Jun 1922.

Laterhistory: 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.

SP‑ Name Builder Launched Acquired Comm.

2575 Springfield Pusey 1901 24 Apr 1918

Tonnage: 287 GRT

Dimensions: 127’ (bp) x 24’ x 7’

Machinery: 1/VC, 10.4 knots

Note:steel river boat

Servicerecord: 4th ND. Returned 24 Mar 1919.

Laterhistory: Merchant Springfield 1919. se1941

@ - collier; # = horse transport; % - mine transport; + = refrigerator ship.

RT718X.indb 188 10/4/06 5:54:11 AM

Page 220: The New Navy 1883-1922

Naval Overseas Transportation Service 189

SP‑ Name Builder Launched Acquired Comm.

… Tudno Fairfield 9 Apr 1891 21 Oct 1918 Nov 1918

ex-St. Tudno, ex-H.T.Jackson

Tonnage: 754 GRT

Dimensions: 265’4” x 32’6” x 11’4”

Machinery: SW/cmpdServicerecord: 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.

Figure10.7USS Tudno, the former British excursion steamer St. Tudno, used to ferry troops from ships to shore at Brest.

RT718X.indb 189 10/4/06 5:54:11 AM

Page 221: The New Navy 1883-1922

RT718X.indb 190 10/4/06 5:54:12 AM

Page 222: The New Navy 1883-1922

11TUGS

All tugs were disarmed in 1899.

Name Builder Launched Acquired Comm.

Algonquin Newport News Jan 1891 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.

Servicerecord: Cuba 1898–1900. Renamed Accomac, 15 Jun 1898. Florida, 1900–1911. Boston NYd 1911. DesignatedYT18, renamed Nottoway, 1 Jul 1920. Name canceled 5 Oct 1942. Stricken 17 Apr 1946, sold 15 Oct 1946.

Laterhistory: Merchant Virginia. Wrecked in hurricane at Norfolk, Va., 12 Sep 1960.

Name Builder Launched Acquired Comm.

Active Union IW 1888 18 Apr 1898 6 Jul 1898

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

Servicerecord: ANF. Renamed Lively, 11 Apr 1918. Designated YT14, 1 Jul 1920. Sank at moorings, Mare Island & decomm, 16 Aug 1926. Stricken 28 Aug 1929, sold 11 Feb 1930.

Laterhistory: Merchant Active. Reacquired as YTM323, 2 Mar 1942. BU 1963.

Name Builder Launched Acquired Comm.

Alice Rodermond 1893 26 Mar 1898 6 Apr 1898

Tonnage: 356 tons D, 154 GRT

Dimensions: 101’9” x 25’6” x 8’

Machinery: 1/cmpd, IHP 250, 10 knots

Armament: 2–6 pdr

Notes: Wood hull. Name retained.

Servicerecord: Norfolk NYd. Stricken 28 Apr 1916. FFU

Name Builder Launched Acquired Comm.

Apache Brown 1889 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.

Servicerecord: Decomm 24 Sep 1898. New York NYd 1900–20. Renamed

Aspinet, as YF176, 11 Apr 1918. Sold 29 Sep 1925. FFUFigure 11.1: Visiting the fleet in Boston: the tug Accomac, for-merly Algonquin, at right, taking on visitors for the battleships anchored in the bay, 1916.

RT718X.indb 191 10/4/06 5:54:12 AM

Page 223: The New Navy 1883-1922

192 The New Navy, 1883-1922

Name Builder Launched Acquired Comm.

Cheyenne Pregnall 1885 8 Jul 1898 30 Jul 1898

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.

Servicerecord: ANF. Blockade of Cuba 1898. Decomm 29 Aug 1898. Stricken 30 Mar 1900, sold 14 Nov 1900.

Laterhistory: Merchant Jacob Kuper 1901. Sunk by boiler explosion at Tompkinsville, NY, 13 Aug 1902.

Name Builder Launched Acquired Comm.

Chickasaw Dialogue 1882 25 Jun 1898 Jun 1898

ex-Hercules

Tonnage: 100 tons D, 70 GRT

Dimensions: 77’2” x 18’ x 8’

Machinery: 1/cmpd, 10 knots

Complement: 17

Armament: 1–3”

Notes: Iron hull.

Servicerecord: ANF. Decomm 26 Aug 1898. Stricken 2 Apr 1913 & sold.

Laterhistory: Merchant Rose Reichert 1913, renamed Harry R. Wheeler 1918. se1941.

Name Builder Launched Acquired Comm.

Choctaw Neafie 1892 19 Apr 1898 19 Apr 1898

ex-C.G. Coyle, ex-B.D. Wood (se1895)

Tonnage: 350 tons D, 152 GRT

Dimensions: 91’5” x 21’ x 10’

Machinery: 1/cmpd, IHP 188, 10 knots

Complement: 24

Armament: 1–3 pdr.

Notes: Iron hull.

Servicerecord: ANF. Out of comm 26 Aug 1898–15 Jun 1899, 15 Jul 1902– 1904. Washington NYd. Renamed Wicomico, 20 Feb 1918. Designated YT26, 1 Jul 1920. Sunk in collision with destroyer Goff in Hampton Roads, 15 Feb 1940. Sold 10 Aug 1940.

Name Builder Launched Acquired Comm.

Hercules Dialogue 1888 26 Apr 1898 1898

Tonnage: 141 GRT, 198 D

Dimensions: 101’6” x 20’6” x 9’

Machinery: 1/VTE, IHP 350, 12 knots

Complement: 39

Armament: 1–3 pdr

Notes: Iron hull.

Servicerecord: Norfolk NYd 1900–14. Cargo carrier in Pacific, 1914–15 and east coast 1915–23. Designated YT13, 1 Jul 1920. Decomm 17 Dec 1931. Stricken 4 Dec 1936, sold 25 Jan 1937.

Laterhistory: Merchant. Se1964

Name Builder Launched Acquired Comm.

Iroquois Union IW 1892 18 Apr 1898 6 Jul 1898

ex-Fearless (1898)

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

Servicerecord: ANF. Hawaii 1899–1910. Collier and supply ship, California coast 1910–18. 13th ND 1919–25. Designated AT46. †

Name Builder Launched Acquired Comm.

Massasoit Neafie 1898 25 Apr 1898 21 Jun 1898

ex-Alfred W. Booth

Tonnage: 150 GRT, 202 D

Dimensions: 89’5” (wl) x 19’ x 8’6”

Machinery: 1/cmpd, IHP 150, 9 knots

Complement: 10

Armament: 1–1 pdr

Servicerecord:Designated YT15. Decomm 7 Feb 1931. Stricken 17 Dec 1936, sold 26 Jan 1937.

Laterhistory: Merchant W.H. Hoodless, 1938. se1948

Name Builder Launched Acquired Comm.

Modoc Dialogue 1890 29 Apr 1898 1898

ex-Enterprise

Tonnage: 184 GRT, 240 D

Dimensions: 96’9” (wl) x 20’10” x 9’3”

Machinery: 1/VC, IHP 175, 10 knots

Complement: 9

Armament: no guns

Notes: Iron hull.

Servicerecord: Philadelphia 1898–1947. Designated YT16. Name canceled, 5 Oct 1942. To USMC 30 Jan 1947.

Laterhistory: Merchant Flo. se1964

Figure 11.2: The ocean tug Iroquois (later AT 46), which was acquired in 1898.

RT718X.indb 192 10/4/06 5:54:13 AM

Page 224: The New Navy 1883-1922

Tugs 193

Name Builder Launched Acquired Comm.

Mohawk Marvel 1893 23 Apr 1898 23 Apr 1898

ex-Thomas P. Fowler

Tonnage: 420 D 160 GRT,

Dimensions: 104’ (bp) x 24’ x 11’

Machinery: 1/VC, IHP 400, 12 knots

Complement: 12

Armament: none

Servicerecord: Norfolk NYd. Designated YT17. Name canceled 5 Oct 1942. To WSA 15 Oct 1946.

Laterhistory: Merchant Mohawk 1947. se1964

Name Builder Launched Acquired Comm.

Nezinscot Neafie 1897 25 Mar 1898 2 Apr 1898

ex-DeWitt C. Ivins

Tonnage: 117 GRT, 156 D

Dimensions: 85’ (bp) x 19’ x 8’

Machinery: 1/VC, IHP 400, 10 knots

Complement: 15

Armament: 1–6 pdr

Note: Steel tug

Servicerecord: Capsized and sank off Cape Ann, Mass, 11 Aug 1909 (4 dead).

Name Builder Launched Acquired Comm.

Osceola Hillman 1896 31 Mar 1898 4 Apr 1898

ex-Winthrop

Tonnage: 571 D, 352 GRT

Dimensions: 125’5” x 26’3” x 14’

Machinery: 1/VTE, IHP 800, 14 knots

Complement: 30

Armament: 2–6 pdr; (1918) 2–3 pdr

Servicerecord: Blockade of Cuba 1898. Bombardment of Manzanillo, 18 Jul 1898. Out of comm 1898–1 Jul 1911. Haiti 1915 & 1919–20. Designated AT47. Stricken 15 Nov 1922, sold 24 Mar 1923.

Laterhistory: Merchant Winthrop 1924. Foundered off Port Isabel, Tex., 9 Jul 1947.

Name Builder Launched Acquired Comm.

Pawnee Rodermond 1896 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.

Servicerecord: 3rd ND. Designated YT21. Decomm 24 Mar 1922. Sold 23 Jul 1922. FFU

Peoria see Gunboat p. 76

Name Builder Launched Acquired Comm.

Piscataqua Wheeler 21 Oct 1897 11 May 1898 18 Jun 1898

ex-William H. Brown

Tonnage: 854 D, 518 GRT

Dimensions: 149’ (bp) x 28’7” x 12’

Machinery: 1/VTE, IHP 2,000, 16 knots

Complement: 37

Armament: 2–9 pdr; (1918) 3–3 pdr

Servicerecord: Cuba 1898. Asiatic Stn 1900. Philippine campaign. Designated AT49. Decomm 10 Apr 1922. †

Name Builder Launched Acquired Comm.

Pontiac 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

Armament: 2–6 pdr

Servicerecord: Renamed Passaic, 11 Apr 1918. Designated YT20. Sold 25 Feb 1922.

Laterhistory: Merchant Right Arm. Stranded in Absecon Inlet, NJ, 22 Apr

1923.

Name Builder Launched Acquired Comm.

Potomac Wheeler 31 Aug 1897 14 Apr 1898 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

Armament: 2–6 pdr; (1910) 2–1 pdr; (1918) 2–3 pdr

Servicerecord: Abandoned in ice off Newfoundland; 14 Feb 1914, salvaged. Recomm 9 Jun 1914. Haiti 1919–20. Designated AT50. Decomm 26 Jun 1922. Stricken 31 Jul 1922, sold 1 Dec 1922.

Laterhistory: Merchant Robert W. Wilmot 1923. RR 1981.

Name Builder Launched Acquired Comm.

Powhatan Maryland 1892 8 Apr 1898 20 Apr 1898

ex-Pennwood

Tonnage: 194 D, 156 GRT

Figure11.3: The ocean tug Potomac (later AT 50), about 1907, was acquired in 1898.

RT718X.indb 193 10/4/06 5:54:14 AM

Page 225: The New Navy 1883-1922

194 The New Navy, 1883-1922

Dimensions: 101’ (bp) x 21’ x 10’

Machinery: 1/VTE, IHP 397, 13 knots

Complement: 35

Armament: 1–3 pdr

Servicerecord: Renamed Cayuga, 1 Sep 1917. Designated YT12. Decomm 20 Apr 1928. Sold 5 Jun 1928

Laterhistory: Merchant Pennwood 1928, renamed Mathiasen Bros, Top Sergeant 1939. Foundered in East River, NY, 3 Feb 1946.

Name Builder Launched Acquired Comm.

Rocket Pusey 1899 1899 1 Jul 1911

Tonnage: 206 tons D

Dimensions: 93’ x 28’ x 9’

Machinery: 8 knots

Complement: 9

Armament: 2–3 pdr

Servicerecord: Designated YT22. Norfolk NYd. Decomm 16 Jan 1931. Stricken 28 Oct 1931, sold 1 Dec 1933.

Laterhistory: Merchant Rocket. se1935.

Name Builder Launched Acquired Comm.

Seminole Spedden 1879 6 Jun 1898 23 Jul 1898

ex-Kate Jones

Tonnage: 122 GRT

Dimensions: 102’6” x 20’ x 8’6”

Machinery: 1/cmpd

Complement: 19

Armament: 1–3 pdr

Notes: Iron hull.

Servicerecord: ANF. Boston NYd. To War Dept, 16 Mar 1900.

Laterhistory: renamed General Ayres (US Army), merchant Kate Jones se1935.

Name Builder Launched Acquired Comm.

Sioux Neafie 1892 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

Complement: 9

Armament: 1–6 pdr

Notes: Iron hull.

Servicerecord: Sank at wharf at Portsmouth, NH, 27 Dec 1902; raised & repaired. Renamed Nyack, 20 Feb 1918. Designated YT19. Sold 18 Jul 1921.

Laterhistory: Merchant J. Vincent O’Brien 1921, renamed J.M. Taylor. se1954.

Name Builder Launched Acquired Comm.

Takoma Dialogue 1893 30 Apr 1898 1898

ex-Hortense

Tonnage: 130 GRT

Dimensions: 99’ x 21’ x 8’

Machinery: 1/VTE, 12 knots

Complement: 22

Armament: 1–6 pdr

Servicerecord: ANF. Renamed Sebago, 1900. Designated YT23. Stricken 25 Jan 1937, BU.

Name Builder Launched Acquired Comm.

Tecumseh Dialogue 1896 2 Apr 1898 6 Apr 1898

ex-Edward Luckenbach

Tonnage: 214 D, 149 GRT

Dimensions: 88’6” x 21’6” x 9’3”

Machinery: 1/VITE, IHP 500, 11 knots; 1918: 1/VC

Complement: 15

Armament: 1–6 pdr

Servicerecord: Out of comm 17 Sep 1898–….. 1899. Washington NYd 1899–1940. Sank at wharf 22 Oct 1919, raised & refitted. Designated YT24. Sold 22 Aug 1946.

Laterhistory: Merchant Edward Luckenbach 1946. se1964

Name Builder Launched Acquired Comm.

Uncas Dialogue 1893 2 Apr 1898 6 Apr 1898

ex-Walter A. Luckenbach

Tonnage: 441 D, 283 GRT

Dimensions: 119’3” x 25’ x 12’

Machinery: 1/VTE, IHP 750, 12 knots

Complement: 28

Armament: 1–6 pdr

Servicerecord: Cuba 1898. Out of comm 30 Jun 1902–1 Jul 1911. Designated AT51. Rec YT110, 1 Jul 1921. Decomm 6 Mar 1922. Stricken 14 Mar 1922, sold 25 Jul 1922.

Laterhistory: Merchant Joseph D. Wood, 1922, renamed Henry W. Card, Relief. se1941

Shipscaptured: schr Antonio Suarez, 3 May 1898; Bella Inez, 13 Jul 1898.

Name Builder Launched Acquired Comm.

Vigilant Cramp 12 Nov 1882 19 Apr 1898 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.

Servicerecord: ANF. San Francisco 1898–1927. Designated YT25. Stricken 26 Nov 1927, sold 25 Apr 1928.

Laterhistory: Merchant Vigilant 1928, renamed Goliah. BU 1954.

Name Builder Launched Acquired Comm.

Waban Cramp 1880 25 Jun 1898 25 Jul 1898

ex-Confidence

Tonnage: 150 D, 85 GRT

Dimensions: 85’ x 17’6” x 8’

Machinery: 1/VC, IHP 300, 13 knots

Complement: 16

Armament: 1–3”

Notes: Iron hull.

Servicerecord: ANF. Guantanamo 1911–19. Stricken 17 Jul 1919 & sold.

Laterhistory: Merchant Waban 1919, Pennsylvania 19??, renamed Nig.

RT718X.indb 194 10/4/06 5:54:15 AM

Page 226: The New Navy 1883-1922

Tugs 195

Name Builder Launched Acquired Comm.

Wompatuck Harlan 1896 4 Apr 1898 6 Apr 1898

ex-Atlas

Tonnage: 462 D, 323 GRT

Dimensions: 117’6” x 25’6” x 12’

Machinery: 1/VTE, IHP 650, 13 knots

Complement: 32

Armament: 2–6 pdr, 2–3 pdr; (1918) 2–1 pdr

Notes: Iron hull.

Servicerecord: 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 YT27. Rec YO64, 11 Feb 1928. Lost or scuttled at Cavite, Luzon, 2 Jan 1942.

Name Builder Launched Acquired Comm.

Rapido Carraca 1891 1898 1898

Tonnage: 186 D

Dimensions: 96’ x 16’4” x 7’6”

Machinery: (U)…… 10 knots

Notes: Wood hull.Captured 1898.

Servicerecord: Cavite NYd. Sold 1918. FFU

Name Builder Launched Acquired Inservice

Traffic McCarty (Brooklyn) 1891 1894 1894

Tonnage: 417 D

Dimensions: 106’ x 29’4” x 9’

Machinery: 1/vert.; IHP 240, 10 knots

Complement: 9

Armament: 2–1 pdr

Notes: Derrick mast. Freight steamer listed as a tug.

Servicerecord: New York NYd. Stricken 29 Jan 1924. Sold 15 Apr 1924 FFU

Name Builder Launched Acquired Inservice Comm.

Transfer New York NYd

18 Aug 1904 24 May 1905 15 Sep 1905 19 Jul 1910

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.

Servicerecord: New York NYd. IX46. Out of comm 6 Oct 1922–6 Feb 1924. Stricken 16 Sep 1945, sold 4 Aug 1945.

No. Name Builder LaidDown Launched Completed

1 Wahneta City Point 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

Displacement 192 tons; Unadilla: 355 tons Samoset, Pawtucket: 225 tons; Penacook, Pentucket, Sotoyomo: 230 tons

Dimensions 92’6” (oa) x 20’11” x 8’; Unadilla: 110’ x 25’ x 9’11”

Machinery 1 screw, VTE, 1 S/E boiler, IHP 300, 13 knots

Complement 9

Armament noneNotes: Authorized 1889–1902. Most spent entire career at one navy yard. AT 1–9 rec YT1–9, 1921.

Servicerecord:

Wahneta: Norfolk NYd, 1893–1922. Sold 6 Dec 1922.Laterhistory: Merchant Carl D. Colonna, 1923, renamed Roanoke 194? se1964.

Iwana: Boston NYd, 1892–1946. Sold 20 Mar 1946.Narkeeta: Sold 28 Oct 1926.

Laterhistory: 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.

Laterhistory: 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.

Laterhistory: Merchant Pentucket. se1948.

Sotoyomo: Puget Sd NYd. Pearl Harbor 1938–46. Destroyed 15 Feb 1946.

Name Builder Launched Acquired Comm.

Navajo Neafie 1907 21 Nov 1907 17 Mar 1908

ex-General Hubbard

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

Complement 28

Armament 2–3 pdr

Servicerecord: Designated AT52. Pearl Harbor NYd. †

Figure11.4: The ocean tug Navajo (later AT 52).

RT718X.indb 195 10/4/06 5:54:16 AM

Page 227: The New Navy 1883-1922

196 The New Navy, 1883-1922

No. Name Builder LaidDown Launched Comm.

10 Patapsco Portsmouth NYd 12 May 1907 29 Jun 1908 28 Jul 1909

11 Patuxent Norfolk NYd 25 Jul 1907 16 May 1908 4 May 1909

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

Armament 1–3”/50Notes: Fitted for minesweeping 1913.

Servicerecords:

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. Name Builder LaidDown Launched Comm.

AT 12 Sonoma NY Sbdg 7 Nov 1911 11 May 1912 6 Sep 1912

AT 13 Ontario NY Sbdg 23 Nov 1911 11 Apr 1912 4 Sep 1912

Displacement 1,120 tons

Dimensions 185’2” (oa) 175’ (bp) x 35’6” x 20’3”

Machinery 1 screw: VTE, 2 S/E boilers, IHP 1500, 13 knots

Complement 54

Armament 1–3”/50 AANotes: Authorized 1911. Fitted for minesweeping 1915.

Servicerecords:

12 Sonoma: Mexican Intervention 1914. †13 Ontario: Mexican Intervention 1914. Queenstown & Western Europe 1918–

20. Samoa 1920–41. †

No. Name Builder LaidDown 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

Complement 10 17: 46

Armament 2–3 pdrServicerecords:

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. †

No. Name Builder Launched Acquired Comm.

AT 19 Allegheny Amer (Buffalo)

4 Mar 1917 18 Oct 1917 18 May 1918

ex-Huron (1 Sep 1917)

AT 20 Sagamore Amer (Buffalo)

1917 5 Dec 1917 16 Jul 1918

ex-Comanche (30 Oct 1917)

Tonnage 1,000 tons

Dimensions 155’9” (oa) 149’3” (bp) x 30’ x 14’7”

Machinery 1 screw: VTE, 2 S/E boilers, IHP 1800, 14 knots

Complement 44

Armament 2–3”/50AANotes: Acquired while building.

Servicerecords:

19 Allegheny: NOTS. Sank at Pensacola after being struck by propeller of USS Orion, 5 Jul 1922, salvaged. †

20 Sagamore: NOTS. †

No. Name Builder LaidDown Launched Comm.

AT 21 Bagaduce Ferguson 16 Jul 1918 5 Apr 1919 18 Sep 1919

ex-Ammonoosuc (24 Feb 1919)

AT 22 Tadousac Ferguson 22 Jul 1918 17 Feb 1919 13 Jun 1919

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 4 Nov 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

ex-Iosco (24 Feb 1919)

AT 28 Sunnadin Puget Sd NYd 3 Dec 1918 28 Feb 1919 20 Oct 1919

ex-Katahdin (24 Feb 1919)

Figure11.5: The ocean tug Ontario (AT 13), probably in 1919 in the North Sea.

Figure11.6: The ocean tug Koka (AT 31) was one of a class of nine-teen tugs built for the Navy. (Official U.S. Navy Photograph)

RT718X.indb 196 10/4/06 5:54:17 AM

Page 228: The New Navy 1883-1922

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

ex-Watauga (24 Feb 1919)

AT 31 Koka Puget Sd NYd 30 Nov 1918 11 Jul 1919 18 Feb 1920

ex-Oconee (24 Feb 1919)

AT 32 Napa Puget Sd NYd 5 Mar 1919 24 Jul 1919 5 Dec 1919

ex-Yucca (24 Feb 1919)

AT 33 Pinola Puget Sd NYd 3 Mar 1919 12 Aug 1919 7 Feb 1920

ex-Nipsic (24 Feb 1919)

AT 34 Algorma Staten Island 6 Jan 1919 12 Jun 1919 15 May 1920

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

AT 37 Iuka Staten Island 6 Feb 1919 12 Jan 1920 29 Oct 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

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

Armament 2–3”/50AA guns

Notes: Authorized 1917.

Servicerecord:

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: †

40–45 canceled 21 Dec 1918.AT 46 IroquoisAT 47 OsceolaAT 48 PeoriaAT 49 PiscataquaAT 50 PotomacAT 51 UncasAT 52 NavajoAT 53 Delaware SP 467AT 54 Conestoga SP 1128AT 55 Genesee SP 1116 AT 56 Lykens SP 876AT 57 Sea Rover SP 1019AT 58 Undaunted SP 1950AT 59 Challenge SP 1015

No. Name Builder Launched Acquired Comm.

AT 60 Bay Spring Providence Eng.

1920 25 Sep 1921 10 Nov 1921

Displacement 775 tons

Dimensions 150’ (oa) 141’3” (bp) x 27’8” x 14’1”

Machinery 1 screw, VTE, 850 hp, 11 knots

Complement 37

Armament 2–3 pdrServicerecord: Key West 1922–26. †

AUXILIARYTUGS(SP)

SP‑ Name Builder Launched Acquired Comm.

2413 A.G. Prentiss (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: 6Servicerecord: Returned 2 Dec 1918.

Laterhistory: Merchant A.G.Prentiss 1919. se1948

SP‑ Name Builder Launched Acquired Comm.

2725 Alex Brown Brown 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 knotsNotes: Wood hull.

Servicerecord: 7th ND. Renamed Saco, 24 Nov 1920. Designated YT31. Stricken 12 Oct 1926, sold 2 May 1927.

SP‑ Name Builder Launched Acquired Comm.

… Amanda Moore

(Scranton, Miss)

1900 Apr 1918 never

Tonnage: 121 GRT

Dimensions: 100’ x 21’ x 8’3”

Machinery: (U)

Figure11.7: Figure 29.7: The ocean tug Genesee (AT 55), used as a minesweeper during the war.

RT718X.indb 197 10/4/06 5:54:17 AM

Page 229: The New Navy 1883-1922

198 The New Navy, 1883-1922

Servicerecord: 5th ND. Evaluated as unsuitable, Apr 1918. Returned 12 May 1919.

Laterhistory: Merchant Campostella 1919. se1935

SP‑ Name Builder Launched Acquired Comm.

3104 Asher J. Hudson

Dialogue 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

Complement: 16

Armament: 2–3 pdr

Notes: Iron hull.

Servicerecord: 8th ND. Foundered at wharf at New Orleans, 28 Oct 1920. Renamed Yuma, 24 Nov 1920. Designated YT37. No further service. Sold 5 Aug 1921.

Laterhistory: Merchant Asher J. Hudson 1921, renamed Marathon. Wrecked on Inagua Island, Bahamas, 17 Jan 1969.

SP‑ Name Builder Launched Acquired Comm.

859 Atlantic Neafie 1904 17 Aug 1918 never

Tonnage: 129 GRT

Dimensions: 81’8” (bp) x 20’ x 10’6”

Machinery: 1/VC, 10 knots

Armament: 2–1 pdr

Notes: Steel hull.

Servicerecord: Sold 14 Sep 1921

Laterhistory: Merchant Atlantic 1921, renamed Carrollton 1935, Salutation.

SP‑ Name Builder Launched Acquired Comm.

1232 Barnegat Dialogue 1898 12 Oct 1917 12 Oct 1917

ex-Luckenbach No.1 (1917), ex-M.E. Luckenbach (1916)

Tonnage: 439 GRT

Dimensions: 138’9” (bp) x 27’ x 15’

Machinery: 1/TE, 11.75 knots

Complement: 40

Armament: 1-3”/50

Note: steel tugServicerecord: Brest 1918. Decomm and trfd to Army 20 Aug 1920, sold 1923.

Laterhistory: Merchant G.E. Roper 1923. RR 1935

SP‑ Name Builder Launched Acquired Comm.

2671 Carl R. Gray Rhode (Baltimore)

1918 5 Oct 1918 5 Oct 1918

Tonnage: 115 GRT

Dimensions: 88’10” (bp) x 22’6” x 9’6”

Machinery: 1/VC

Notes: Wood hull.

Servicerecord: 5th ND. Renamed Nausett, 24 Nov 1920. Designated YT35. Stricken 13 Mar 1933, sold 24 May 1933.

Laterhistory: Merchant Mae R. Mathiasen 1933, renamed Arthur C. Staples, Argo. se1948

SP‑ Name Builder Launched Acquired Comm.

458 Cherokee Dialogue 1891 12 Oct 1917 5 Dec 1917

ex-Luckenbach No.2, ex-Edgar F. Luckenbach (1916)

Tonnage: 272 GRT

Dimensions: 120’ x 24’6” x 15’

Machinery: 1/VTE, 1200 hp, Complement 42

Armament: 1–3”

Servicerecord: Foundered in gale off Fenwick LV, 26 Feb 1918 (30 lost).

SP‑ Name Builder Launched Acquired Comm.

2279 Clio 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

Notes: Wood hull.

Servicerecord: 5th ND. Sold… May 1922.

Laterhistory: Merchant Clio 1922. se1941

SP‑ Name Builder Launched Acquired Comm.

Criccieth Cox (Falmouth)

1905 Apr 1918 Apr 1918

ex-Conqueror

Tonnage: 102 GRT

Dimensions: 90’4” x 17’9” x…

Machinery: 1/VC;…

Servicerecord: Acquired from RN, 1918. Brest 1918. Decomm & returned 15 Oct 1919.

Laterhistory: Merchant Criccieth 1919. BU1957.

SP‑ Name Builder Launched Acquired Comm.

2844 Emma Kate Ross

Dialogue 1882 2 Jul 1918 1918

Tonnage: 127 GRT

Dimensions: 104’2” (bp) x 20’ x 10’

Machinery: 1/VC, 12 knots

Complement: 13

Armament: 1–6 pdr

Notes: Iron hull.

Servicerecord: 3rd ND. To USCG. Sold 16 May 1919.

Laterhistory: Merchant Emma Kate Ross, 19??, renamed Russell 5 1941, Essex, Helen M. Mathiasen 1948.

SP‑ Name Builder Launched Acquired Comm.

Engineer Hong Kong 1907 28 Dec 1917 1917

Tonnage: 299 GRT

Dimensions: 106’ × 20’× …

Machinery: (U)/…;

Servicerecord: acquired from US Army. 16th ND. Returned 1919. Reacquired as YFB12,9 Oct 1922. Renamed San Felipe, 1 Nov 1922. Lost in Philippines, 2 Jan 1942.

SP‑ Name Builder Launched Acquired Comm.

2200 Howard Greene Baltimore 1917 11 Feb 1918 2 Feb 1918

Tonnage: 147 GRT

Dimensions: 92’ (bp) x 22’ x 9’10”

Machinery: 1/VC, 12.5 knots

Complement: 11

Armament: 2–1 pdr

Notes: Steel hull.

Servicerecord: DesignatedYT32. Renamed Catawba, 1920. Out of service 20 Aug 1946. Sold 26 Dec 1946.

Laterhistory: Merchant F.L. Jenkins 1947, renamed Fort Jackson. se1974.

RT718X.indb 198 10/4/06 5:54:18 AM

Page 230: The New Navy 1883-1922

Tugs 199

SP‑ Name Builder Launched Acquired Comm.

3219 Inca Dialogue 1879 31 Jul 1918 2 Aug 1918

Tonnage: 103 GRT

Dimensions: 101’ (oa) 92’6 (bp) x 20’ x 7’9”

Machinery: 1/VC, 12 knots

Notes: Iron hull.

Servicerecord: 6th ND. Returned 1 Feb 1919.

Laterhistory: Merchant Inca 1919. se1948.

SP‑ Name Builder Launched Acquired Comm.

… James Woolley

Lockwood (E.Boston)

1899 22 Jul 1918 18 Jun 1918

Tonnage: 92 GRT

Dimensions: 80’9” (bp) x 21’ x 9’10”

Machinery: (U)

Complement: 11

Notes: Wood hull.

Servicerecord: Designated YT45. 1st ND. Decomm 11 Apr 1932. Stricken 22 Jul 1936, sold 22 Dec 1936.

Laterhistory: Merchant James Woolley. se1964

SP‑ Name Builder Launched Acquired Comm.

1136 Mariner Brown 1899 25 Sep 1917 19 Dec 1917

ex-Jack T.Scully, ex-Nemasket (1916)

Tonnage: 220 GRT

Dimensions: 109’ x 24’ x 10’8”

Machinery: (U), 11 knots

Armament: 1–3”

Servicerecord: 3rd ND. Foundered in gale off Long Island, NY, en route to Bermuda, 26 Feb 1918. (none lost)

SP‑ Name Builder Launched Acquired Comm.

3717 McDougall Neafie 1900 3 Oct 1918 1918

Tonnage: 562 GRT

Dimensions: 168’ (bp) 170’ (oa) x 32’ x 9’3”

Machinery: 1/VC, 10 knots

Complement: 29

Notes: Steel hull.

Servicerecord: 8th ND. Returned 6 Mar 1919.

Laterhistory: Merchant McDougall 1919. se1948

SP‑ Name Builder Launched Acquired Comm.

847 Menhaden Crockett (Pocomoke)

1905 May 1917 21 May 1917

Tonnage: 93 GRT

Dimensions: 100’ (oa) 94’ (bp) x 17’9” x 7’9”

Machinery: 1/VSgl, 8 knots

Complement: 19

Armament: 2–1 pdr

Notes: Wood hull.

Servicerecord: 5th ND. Decomm & returned 12 Mar 1919.

Laterhistory: Merchant Menhaden 1919. se1923

SP‑ Name Builder Launched Acquired Comm.

1213 Montauk Neafie 1899 12 Oct 1917 6 Dec 1917

ex-Luckenbach No.3 (1917), ex-Walter A. Luckenbach (1916)

Tonnage: 434 GRT

Dimensions: 134’6” (bp) x 26’ x 14’

Machinery: 1/VTE, 800 hp, 11.5 knots

Complement: 40

Armament: 1-3”/50

Notes: Steel hull.

Servicerecord: 3rd ND. Sold 21 May 1920.

Laterhistory: Merchant A.L. Bisso 1920. Foundered at New Orleans, 19 Sep 1947.

SP‑ Name Builder Launched Acquired Comm.

2225 Navigator Dialogue 1898 20 Aug 1918 20 Aug 1918

Tonnage: 414 GRT

Dimensions: 134’4” (bp) x 26’ x 13’9”

Machinery: 1/VTE, 1000 hp, 12 knots

Armament: 2–6 pdr

Notes: Steel hull.

Servicerecord: Designated YT39.12th ND. Stricken 30 Dec 1946, to USMC 8 Aug 1947.

SP‑ Name Builder Acquired Comm.

1138 Oneonta Willamette IW

1910 29 Apr 1918 29 Jun 1918

Tonnage: 214 GRT

Dimensions: 118’ (oa) 103’6” (bp) x 25’4” x 12’4”

Machinery: 1/VC, 11.5 knots

Complement: 32

Armament: 2–3 pdr

Notes: Steel hull.

Servicerecord: 13th ND. Returned 7 May 1919.

Laterhistory: Merchant Oneonta 1919, renamed Sea King. se1959

SP‑ Name Builder Launched Acquired Comm.

982 Penobscot Risdon 1903 29 Aug 1917 5 Dec 1917

ex-Luckenbach No. 5

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

Servicerecord: 5th ND. Mediterranean. Damaged by fire off Villafranca, Italy, 5 Oct 1918 (1 killed). Designated YT42. To USMC, 31 Jan 1947.

Laterhistory: Merchant Mary B. 1947. se1948

SP‑ Name Builder Launched Acquired Comm.

604 R.W. Wilmot Globe (Cleveland)

1898 4 Jan 1918 29 Jan 1918

Tonnage: 569 GRT

Dimensions: 142’ (oa) 130’ (bp) x 31’6” x 14’6”

Machinery: 1/VTE

Armament: 1–3”

Servicerecord: To France, 4 Apr 1918.

Laterhistory: renamed Loup Cervier, 1918. R31

RT718X.indb 199 10/4/06 5:54:19 AM

Page 231: The New Navy 1883-1922

200 The New Navy, 1883-1922

SP‑ Name Builder Launched Acquired Comm.

1014 Sea Rover Fulton IW 1902 11 Dec 1917 31 Jan 1918

Tonnage: 199 GRT

Dimensions: 121’ (bp) x 24’6” x 14’

Machinery: 1/VC, 10 knots

Complement: 20

Armament: 1-3”/50

Servicerecord: Bermuda 1918. Damaged in hurricane off Bermuda, 2 Sep 1918. Designated AT57. Decomm 4 Mar 1921. Sold 25 Feb 1922.

Laterhistory: Merchant Sea Rover 1922. se1949.

SP‑ Name Builder Launched Acquired Comm.

… Virginianex-Blue Belle

Kemble (Camden, NJ)

1904 1917 Jan 1918

Tonnage: 179 GRT

Dimensions: 102’6” (bp) x 22’6” x 11’3”

Machinery: 1/VC, 10 knots

Complement 15

Note: wood tug

Servicerecord: 5th ND. Returned 12 May 1919.

Laterhistory: Merchant Virginian 1919, renamed Richard Card. se1941

SP‑ Name Builder Launched Acquired Comm.

1390 Underwriter Dialogue 1881 1 Jul 1918 9 Aug 1918

Tonnage: 170 GRT

Dimensions: 112’8” (bp) x 22’ x 9’3”

Machinery: 1/VC 13 knots

Complement 22

Armament: noneNotes: Iron hull.

Servicerecord: 8th ND. Designated YT44. Renamed Adirondack,15 Oct 1920. Decomm 1 Mar 1922. Sold 6 Jun 1922.

Laterhistory: Merchant Underwriter 1922. se1935

SP‑ Name Builder Launched Acquired Comm.

2360 William F. McCauley

Dialogue 1894 13 Apr 1918 13 Apr 1918

Tonnage: 149 GRT

Dimensions: 90’ (bp) 100’ (oa) x 21’ x 12’

Machinery: 1/VC, 12 knots

Complement 15

Note: steel tug

Servicerecord: 12th ND. Returned 26 Nov 1918.

Laterhistory: Merchant William F. McCauley 1918, renamed Captain Collier. se1948

RT718X.indb 200 10/4/06 5:54:20 AM

Page 232: The New Navy 1883-1922

12UNITEDSTATESREVENUECUTTERSERVICE

UNITEDSTATESCOASTGUARD(28JAN1915)The United States Revenue Marine, later called the Revenue Cut-ter 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 pres-ent 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 Interna-tional Ice Patrol. In 1915 the Revenue Cutter Service was com-bined 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 cut-ters were built or transferred from the Navy.

All ships of the Coast Guard are referred to as “cutters.” Coast Guard cutters were not identified 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 sur-name 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

SHIPSONCOASTGUARDLIST,1883*Levi Woodbury 1863William H. Seward 1864Thomas Ewing 1864Andrew Johnson 1865Peter G. Washington 1865*Louis McLane 1865George M. Bibb 1865William E. Chandler 1866William H. Crawford 1865John A. Dix 1865Hugh McCulloch 1866Hannibal Hamlin 1866Schuyler Colfax 1871*U.S. Grant 1871Albert Gallatin 1871*Alexander Hamilton 1871

Figure12.1: The Revenue Cutter Woodbury, built in 1863, at Cam-den, Maine, about 1910.

RT718X.indb 201 10/4/06 5:54:20 AM

Page 233: The New Navy 1883-1922

202 The New Navy, 1883-1922

Manhattan 1873George S. Boutwell 1873Oliver Wolcott 1873Samuel Dexter 1974*Richard Rush 1874Alexander J. Dallas 1874John F. Hartley 1875*Thomas Corwin 1876Tench Coxe 1876Salmon P. Chase 1878Walter Forward 1882James Guthrie 1882William P. Fessenden 1883

ServiceNotes:

Woodbury: Eastport, Me. Sold 10 Aug 1915. Laterhistory: merchant Laksco. RR 1932.

Seward: New England/Louisiana. Sold 10 Jun 1901. Laterhistory: merchant barge Eugenia. se1906

Ewing: Chesapeake Bay. Sold 29 Apr 1895 Laterhistory: merchant Clifton. Wrecked off Beaufort, SC, 18 May 1909.

Johnson: Great Lakes. Sold 2 Jun 1897.Washington: Philadelphia. Sold 3 Feb 1906.McLane Gulf of Mexico. Sold 23 Oct 1903. Laterhistory: merchant Louis Dolive. RR 1919.

Bibb: Great Lakes. Sold 24 Oct 1891. Laterhistory: merchant Pentagoet. Foundered at sea off Cape Cod, 27 Nov 1898.

Chandler: New York. Sold 28 Sep 1903. Laterhistory: merchant Grant.

Crawford: Chesapeake Bay. Sold 24 Apr 1897. Laterhistory: merchant General J.A. Dumont. Burned at Severn Side, Md., 22 Dec 1914.

Dix: Gulf of Mexico. Sold 18 May 1891. Laterhistory: merchant Gov. John A. Dix. RR 1908.McCulloch: Charleston, SC. Sold 20 Feb 1889. Laterhistory: merchant Jupiter.

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. Laterhistory: 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.

Laterhistory: merchant E.T. Chamberlin.

Wolcott: Pt Townsend. Sold 19 Feb 1897. Laterhistory: merchant Wolcott.

Dexter: Newport, RI. Sold 18 Jul 1908.

Laterhistory: merchant Leroy. Foundered off St. Andrews Bar, Fla., 16 Nov 1926.

Rush: Pacific coast. ANF. Sold 11 Jan 1913.

Laterhistory: merchant Rush. se1923

Dallas: New London/Lake Ontario. Sold 2 Jul 1908.

Laterhistory: merchant Dallas.

Hartley: San Francisco. Foundered at wharf at San Francisco, 2 Apr 1914, not

repaired. Sold 1 Aug 1919.

Laterhistory: Merchant Wotoc. se1923 [Rebuilt at Baltimore 1895:

48 tons; 88’ (oa) x 17’6” x 9’3”]

Corwin: Alaska. ANF. Sold 14 Feb 1900.

Laterhistory: Merchant Corwin. RR 1912c.

Chase: Philadelphia. Sold 20 Feb 1895.

Laterhistory: 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. Laterhistory: Merchant Forward.

Guthrie: Baltimore. [Rebuilt by Spedden with steel hull 1893–95.] †

Fessenden: Great Lakes/Key West. Sold Mar 1908.

Laterhistory: Merchant Chippewa. BU 1942.

LaunchesName Built/Acq Station Disposition

Discover 1869 Savannah Sold 19 Mar 1896.

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.

CRUISINGCUTTERS

Name Builder LaidDown Launched Comm.

*Commodore Perry Union DD (U) 1883 29 Jun 1884

Displacement: 282 tons

Dimensions: 161’ (oa) x 25’ x 12’

Machinery: 1 screw, direct-acting, 1 boiler

Complement: 41

Armament: 2 guns.Figure12.2: The Revenue Cutter Dallas, built in 1874.

RT718X.indb 202 10/4/06 5:54:21 AM

Page 234: The New Navy 1883-1922

United States Revenue Cutter Service 203

Notes: Iron hull, brigantine rig. Replaced Perry, built in 1865. Transferred from Lake Erie to Alaska, 1895.

Servicerecord: ANF. Wrecked on Tonki Point, St. Paul Island, Alaska, 27 Jul 1910 (none lost).

Name Builder Launched Comm.

William E. Smith (U) 1884 1887

Displacement: 133 tons

Dimensions: 117’8” (oa) x 19’ x 6’5

Machinery: 1 screw

Complement: 11Notes: Former harbor tug.

Servicerecord: Station: New Orleans. Stricken 1899.

Laterhistory: FFU

Name Builder Launched Acquired Comm.

Bear Stephen 19 Jan 1874 3 Mar 1885 Apr 1885

Displacement: 703 tons

Dimensions: 198’6” (oa) x 28’6” x 18’3”

Machinery: 1 screw, compound, 1 B&W boiler, 8 knots

Complement: 51

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.

Servicerecord: Served on West Coast and in Alaska. †

Name Builder LaidDown Launched Comm.

*Lot M. Morrill Pusey 1888 29 Apr 1889 10 Oct 1889

Displacement: 288 tons

Dimensions: 145’3” (oa) x 24’ x 9’6”

Machinery: 1 screw, vertical compound, 1 B&W, 13 kts

Complement: 38

Armament: war 1–3”/50, 2–6 pdr

Notes: Iron hull.

Servicerecord: 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. †

Shipscaptured: Lafayette (French), schr España, 13 Jul 1898.

Name Builder LaidDown Launched Comm.

Winona Pusey 4 Aug 1890 1890 1890

Displacement: 321 tons

Dimensions: 148’6” (oa) 138’6” (wl) x 26’3” x 6’10”

Machinery: 2 screws, compound, hp 600

Complement: 39

Armament: 1–3 pdr

Notes: Hull poorly designed, engines inadequate.

Servicerecord: Station: Gulfport, Miss. Sold 18 Aug 1915.

Shipcaptured: Saturnina, 24 Apr 1898.

Name Builder LaidDown Launched Comm.

Galveston Reeder 1890 18 Dec 1890 22 Aug 1891

Displacement: 708 tonsDimensions: 185’3” (bp) x 29’ x 9’3”

Machinery: 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.

Servicerecord: Station: Baltimore. Renamed Apache, 30 Dec 1904. Out of commission 1921. †

Name Builder LaidDown Launched Comm.

*William Windom

Iowa 1894 23 Jun 1895 30 Jun 1896

Displacement: 670 tonsDimensions: 170’8” (oa) 158’7” (bp) x 27’ x 9’6”

Machinery: 2 screws, VTE, 2 B&W boilers, 800 hp, 15 knots

Complement: 49Armament: 3–3 pdr; war 1–3”/50, 2–6 pdr

Notes: Completed at Baltimore. Rebuilt 1915, reboilered & converted to oil fuel.

Servicerecord: Blockade of Cuba 1898. Attack on Cienfuegos, 11 May 1898. Station: Galveston, Tex. Renamed Comanche, 13 Dec 1915. †

Name Builder LaidDown Launched Comm.

*Gresham Globe (Cleveland) 17 Jan 1896 12 Sep 1896 30 May 1897

*Manning Atlantic 1896 11 Aug 1897 6 Jan 1898

*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;

(1916) Manning, Algonquin: 2 B&W boilers.

Complement 73

Armament 4–6 pdr. War: Algonquin, Gresham: 4–3”/50; Manning: 4–4”/50

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.

Figure12.3: The Revenue Cutter Bear, which served in the Arctic for several decades.

RT718X.indb 203 10/4/06 5:54:22 AM

Page 235: The New Navy 1883-1922

204 The New Navy, 1883-1922

Servicerecords:

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. †

Name Builder LaidDown Launched Comm.

*McCulloch Cramp 1896 19 Dec 1896 12 Dec 1897

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

Notes: Composite hull. Reboilered 1915. Rigging removed, reduced to two masts about 1900.

Servicerecord: 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).

Name Builder Launched Acquired Comm.

Thetis Stephen 1881 3 Mar 1899 1900

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

Armament 3–3 pdr

Notes: Acquired from US Navy. Wood hull; barkentine, built as whaler with ice-strengthened hull.

Servicerecord: Station: Hawaii. Decomm 30 Apr 1916. Sold 9 Jun 1916.

Name Builder LaidDown Launched Comm.

Seminole Columbian 1898 18 Mar 1899 3 Sep 1900

Displacement 860 tons

Dimensions 188’ (oa) x 29’6” x 11’8”

Machinery 1 screw, VTE, 2 B&W boilers, 14.7 knots

Complement 67

Armament 4–6 pdr; war 4–3”/50

Notes: Reboilered 1916.

Servicerecord: Station: Wilmington, NC. †

Name Builder LaidDown Launched Comm.

Tuscarora Trigg 20 Feb 1901 12 Oct 1901 27 Dec 1902

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

Servicerecord: Station: Milwaukee, Wis. †

Name Builder LaidDown Launched

Mohawk Trigg 1903 10 May 1904

Displacement 1,150 tons

Dimensions 205’6” (oa) x 32’ x 12’7”

Machinery 1 screw, VTE,

Complement 71

Armament 4–6 pdrServicerecord: Station: New York. Sunk in collision with British m/v Vennacher in Ambrose Channel, NY, 1 Oct 1917. (None lost)

Name Builder LaidDown Launched Comm.

Androscoggin Rodermond 1906 16 Jan 1907 8 Jul 1908

Displacement 1,200 tons; 1,605 tons

Dimensions 210’ (oa) 188’ (bp) x 35’2” x 17’6”

Machinery 1 screw, VTE, 2 S/E boilers, IHP 1800, 13 kts

Complement 74

Armament 4–6 pdr; war 3–3”/50, 1–6 pdr

Notes: Wood hull. First built-for-the-purpose icebreaker.

Servicerecord: Station: Portland, Me. Sold 10 May 1922.

Figure 12.4: The Revenue Cutter McCulloch was with Admiral Dewey’s squadron at Manila Bay in 1898.

Figure12.5: The Revenue Cutter Tuscarora was stationed on the Great Lakes.

RT718X.indb 204 10/4/06 5:54:23 AM

Page 236: The New Navy 1883-1922

United States Revenue Cutter Service 205

Name Builder LaidDown Launched Comm.

Pamlico Pusey 1906 8 Mar 1907 26 Jul 1907

Displacement 455 tons f/1

Dimensions 158’ (oa) x 30’ x 5’8”

Machinery 2 screw, VTE, 1 B&W boiler, HP 600, 9.8 kts

Endurance 2000/8

Complement 33

Armament 2–3 pdr; war 2–6 pdr

Notes: Built for service in inland waters, light draft.

Servicerecord: Station: Newbern, NC. Out of commission 1921. †

Name Builder LaidDown Launched Comm.

Snohomish Pusey 1907 14 Mar 1908 15 Nov 1908

Displacement 879 tons

Dimensions 152’ (oa) 139’6” (bp) x 29’ x 15’5”

Machinery 1 screw, VTE, 1 B&W & 1 S/E boilers, 1200 HP, 12 kts

Complement 53

Armament 2–1 pdr; war 1–3”/50, 2–6 pdr

Notes: Seagoing tug type for rescue at sea.

Servicerecord: Station: Neah Bay, Wash. †

Name Builder LaidDown Launched Comm.

Seneca Newport News 19 Apr 1907 18 Mar 1908 6 Nov 1908

Displacement 1,445 tons

Dimensions 204’ (oa) 192’ (wl) x 34’ x 17’3”

Machinery 1 screw, VTE, 2 S/E boilers, 1,500 HP, 12.5 knots

Endurance 4000/10

Complement 74

Armament 4–6 pdr; war 4–4”/50

Notes: Derelict destroyer

Servicerecord: Station: New York. Attempted to salvage torpedoed m/v Wellington which sank off France, 17 Sep 1918 (10 lost). †

Name Builder LaidDown Launched Comm.

Itasca S.L. Moore Feb 1891 30 Apr 1892 17 Jul 1907

ex-USS Bancroft

Displacement 980 tons

Dimensions 189’5” (oa) x 32’ x 13’10”

Machinery 2 screws, VTE, 2 B&W boilers, 1213 HP, 14.5 knots

Complement 72

Armament 4–6 pdr; war 2–3”/50, 2–6 pdr guns

Figure12.6: The Revenue Cutter Mohawk, about 1912.

Figure12.7: The Revenue Cutter Snohomish, 1909, at Bellingham, Washington.

Figure12.8: The Revenue Cutter Seneca, built in 1908 to destroy derelicts.

RT718X.indb 205 10/4/06 5:54:23 AM

Page 237: The New Navy 1883-1922

206 The New Navy, 1883-1922

Notes: Practice ship transferred from USN 1906. Cadet training ship.

Servicerecord: Station: Arundel Cove, Md.; San Juan, P.R. Sold 11 May 1922.

FFU

Name Builder LaidDown Launched Comm.

Acushnet Newport News 1907 16 May 1908 6 Nov 1908

Displacement 800 tons

Dimensions 152’(oa) x 29’ x 13’9”

Machinery 1 screw, VTE, 2 B&W boilers, IHP 1000, 12.5 knots

Complement 54

Armament 2–1 pdr

Notes: Seagoing tug.

Servicerecord: Station: Woods Hole, Mass. †

Name Builder LaidDown Launched Comm.

Tahoma NY Sbdg 8 Jun 1908 10 Oct 1908 28 Dec 1908

Yamacraw NY Sbdg 9 Jun 1908 24 Oct 1908 17 Mar 1909

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

Servicerecords:

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 Builder LaidDown 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

Displacement 1,181 tons

Dimensions 190’ (oa) x 32’6” x 14’1”

Machinery 1 screw, VTE, 1 B&W & 1 S/E boilers, IHP 1300, 12.5 knots

Endurance 5000/9

Complement 70

Armament 3–6 pdr

Servicerecords:

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 LaidDown Launched Comm.

Ossipee Newport News 1914 1 May 1915 28 Jul 1915

Tallapoosa Newport News 16 Nov 1914 1 May 1915 12 Aug 1915

Displacement 912 tons

Dimensions 150’ (wl) 165’10” (oa) x 32’ x 11’9”

Machinery 1 screw, VTE, 1 B&W & 1 S/E boilers, IHP 1200, 12.5 knots

Complement 78

Armament 4–6 pdr; war Ossipee: 4–4”/50; Tallapoosa: 1–4”/50, 2–6 pdr

Notes: Ossipee had hull strengthened for light icebreaking.

Servicerecords:

Ossipee: Portland, Me. Gibraltar, 1917–18. †Tallapoosa: Mobile, Ala. †

STERN‑WHEELRIVERBOATS

Name Builder LaidDown Launched Comm.

Nunivak Birch (San Fran.) 1898 23 Jun 1898 1 May 1899

Displacement: 486 tonsDimensions: 207’(oa) x 36’ x 2’6”

Machinery: compound, sternwheel.

Servicerecord: Towed to Alaska, poorly built. Yukon River. Sold 18 Sep 1902.

Name Builder Built Comm.

Kankakee Dubuque 19 Oct 1919

Yocona Dubuque 19 Oct 1919

Displacement: 383 tons

Dimensions: 182’ (oa) 156’6” (bp) x 34’ x 3’6”

Machinery: compound, sternwheel; 500 HP, 8 mph.

Notes: Steel hull, wood cabin.

Servicerecords:

Kankakee: Evansville, Ind. †Yocona: Vicksburg, Miss. †

TUGS

Name Builder Launched Comm.

*Hudson Dialogue 17 Aug 1893 15 Sep 1893

Displacement: 179 tons

Dimensions: 96’6” (oa) x 20’ x 9’

Machinery: 1/VTE, 12 knots

Complement: 11

Servicerecord: Blockade of Cuba. Attack on Cardenas, 11 May 1898. New York. †

Shipscaptured: sloops Cristina, Donna Ynez, Josefita, 13 Jul 1898; sloop Christina 6 Aug 1898.

Figure12.9: The Revenue Cutter Acushnet, about 1915, at Woods Hole, Massachusetts.

RT718X.indb 206 10/4/06 5:54:24 AM

Page 238: The New Navy 1883-1922

United States Revenue Cutter Service 207

Name Builder Launched Comm.

*Calumet Bell Oct 1894 18 Oct 1894

Displacement: 190 tons

Dimensions: 94’6” (oa) x 20’6” x 9’6”

Machinery: 1/VC

Complement 14

Armament: 1–3 pdr; war 2–6 pdr

Servicerecord: New York. †

Name Builder LaidDown Launched Comm.

Golden Gate Moran 1895 3 Feb 1896 17 Jun 1897

Displacement: 250 tons

Dimensions: 110’ (oa) x 20’6” x 10’3”

Machinery: 1/VTE, 1 B&W boiler, 500 shp

Complement: 22

Servicerecord: San Francisco. †

Name Builder Launched Comm.

Winnisimmet 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

Servicerecords:

Winnisimmet: Boston. †Wissahickon: Philadelphia. †

Name Builder Launched Comm.

Mackinac Spedden 11 Oct 1902 29 Oct 1903

Displacement: 241 tons

Dimensions: 110’ (oa) x 20’6” x 10’6”

Machinery: 1/VTE; 10 knots

Complement: 11

Armament: 1–6 pdr

Servicerecord: Sault Ste. Marie, Mich. †

Name Builder LaidDown Launched Comm.

Arcata Boote (San Fran.) 1903 29 Sep 1903 17 Oct 1903

Displacement: 138 tons

Dimensions: 85’ (oa) x 17’6” x 10’4”

Machinery: 1/VC, 11 knots

Complement: 12

Armament: 1–1 pdr

Servicerecord: Port Townsend, Wash. †

Name Builder LaidDown Launched Comm.

Davey Pusey 1907 14 Mar 1908 6 Aug 1908

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

Servicerecord: New Orleans. †

Name Builder LaidDown Launched Comm.

Tioga (Solomons, Md.) 1915 4 May 1916 17 Oct 1916

Displacement: 131 tons

Dimensions: 81’10” x 20’ x 8’8”

Machinery: 1/Vcompound, 9.8 knots

Complement 11

Servicerecord: †

Name Builder LaidDown Launched Comm.

Manhattan (Balboa, CZ) 1917 15 Jun 1918 15 Apr 1921 ?

Displacement: 379 tons

Dimensions: 120’3” (oa) x 24’ x 11’9”

Machinery: 1/VTE, 9 knots

Complement: 19

Armament: 2–1 pdr

Servicerecord: New York. †

HARBORCUTTERSANDLAUNCHES

Name Builder Built Acq/Comm Tonnage Dimensions Machinery

Charles B. Penrose (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

Scout (i) (Pt Townsend, Wash.) 1897 11 Jan 1897 22 65’ x 9’6” x 5’5” 1/VC; 1–3 pdr

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”; 2/..

ex-Lucy F. (7 Jan 1901)

Patrol (i) (U) 1899 2 Jun 1905 (U) 36’ x 9’ x 3’

RT718X.indb 207 10/4/06 5:54:25 AM

Page 239: The New Navy 1883-1922

208 The New Navy, 1883-1922

Name Builder Built Acq/Comm Tonnage Dimensions Machinery

Carolina (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

ex-Bratton (PHS, 1916), ex-Wapiti

Advance Richardson Boat 1917 (U) 11 50’ x 11’ x 3’6”

(N.Tonawanda NY)

Patrol (ii) (City Island, NY) 1917 24 Apr 1917 23 68’9” x 14’ x 3’7”

Search Dachel-Carter 18 Apr 1917 12 40’ x 10’ x 3’

Catherine (Chincoteague, Va.) 1910 5 Oct 1918 47’ x 10’6” x 3’6”

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 84’9” x 18’6” 1–3 pdr

Emma Kate Ross Dialogue 1882 2 Jul 1918 350 104’2” x 20’ x 12’ 1, v/comp 1–6 pdr

ex-SP 2844

Takana Davis 1915 13 Jun 1919 68 69’5” x 18’7” x 7’9”

ex-SP-3039

Arrow Herreshoff (U) 22 Nov 1919 (U) 62’4” x 10’11” x 3’

ex-Apache (SP-729)

Cossack 1916 (U) 22 Nov 1919 (U) 64’ x 9’4” x 3’

ex-SP-695

Dare (Jacksonville, Fla.) 1913 15 Sep 1919 (U) 40’ x 10’ x 2’

ex-Kathrick II (SP-148) (18 Dec 1919)

Dart (Quincy, Mass) 1909 15 Sep 1919 (U) 44’6” x 9’7” x 3’9”

ex-Natoya (SP-517)

Dash Herreshoff 1912 15 Sep 1919 (U) 63’ x 12’ x 3’6”

ex-Artmar III (SP-408)(16 Dec 1919)

Javelin (Pt. Jefferson, NY) 1907 2 Dec 1919 (U) 90’3” x 14’ x 3’9”

ex-SP-438, ex-Jessamine

Kangaroo Herreshoff 1917 22 Nov 1919 (U) 62’4” x 10’11” x 3’6”

ex-SP 1284

Leader (Boothbay Hbr, Me.) 1913 Jun 1919 (U) 73’ x—x 6’3”

ex-Admiral (SP-541)

Lookout (Jacksonville, Fla.) 1916 4 Sep 1919 (U) 41’ x 10’ x 2’3”

ex-Miss Anne II (SP-657)(16 Dec 1919)

Messenger (Salisbury, Md.) 1916 19 Dec 1919 (U) 59’ x 13’ x 2’9”

ex-Marguerite (SP-193)

Pioneer (W.Lynn, Mass.) 1915 15 Sep 1919 (U) 59’ x 13’

ex-Gurkha (SP-600)

Sentinel (ii) (Alameda, Cal.) 1917 15 Sep 1919 (U) 64’ x 15’8” x 5’1”

ex-Sentinel (SP-180)

Swift (Los Angeles, Cal.) 1917 3 Dec 1919 (U) 65’ x 13’6” x 3’3”

ex-Broadbill (SP-823)

Valiant 1905 1919 (U) 42’10” x 9’6” x 2’8”

ex-Virginia

Vidette (Essington, Pa.) 1913 31 Mar 1919 (U) 75’ x 16’ x 3’4”

ex-Howarda (SP-144)

RT718X.indb 208 10/4/06 5:54:25 AM

Page 240: The New Navy 1883-1922

United States Revenue Cutter Service 209

Figure12.10: The Revenue Cutter Guard, built in 1896

Name Builder Built Acq/Comm Tonnage Dimensions Machinery

Voyager Defoe (U) 15 Sep 1919 (U) 52’ x 10’6” x 4’

ex-Voyager (SP-361)

York (Baltimore, Md.) 1898 10 Sep 1919 95 125’ x 16’6” x 7’

ex-Chilhowee (SP-525)

Relief (Neponset, Mass.) 1897 22 Apr 1921 12 47’ x 10’6” x 3’8”Notes:

Penrose: Pensacola, Fla. †Tybee: Savannah, Ga. †Guard (i): Sold 22 Mar 1912Delmarva: †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 1920Patrol (i): to USN, 1 Aug 1915Vigilant: †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

Vidette: Key West, Fla. †Voyager: Sault Ste. Marie, Mich. †York: Sold 22 Jul 1922.Relief: Norfolk, Va. †

Ex‑USNEagleBoats TrfdfromUSN 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 1920Notes: These and other USN vessels acquired for anti-liquor smuggling patrols.

Ex‑USNSubmarineChasers

TrfdfromUSN

Soldorrtnd Station

Adams ex-SC 268 17 Jan 1920 25 May 1922 C.G. Academy

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 Key West, Fla.

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 Key West, Fla.

Tingard ex-SC 183 21 Oct 1919 3 Jun 1937 San Diego, Cal.

Vaughan ex-SC 152 22 Nov 1919 28 Mar 1928 Key West, Fla.Notes: Cook served in USCG 1943–1945.

Ex‑USNharbortugs

TrfdfromUSN

Soldorrtnd Station

Chattahoochee ex-tug 62 8 Jan 1920 12 Dec 1921 Philadelphia

Chautauqua ex-tug 59 26 Nov 1919 1937 New York

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 Ogdensburg, NY

Chincoteague ex-tug 52 14 Nov 1919 1 Jan 1925

Chippewa ex-tug 60 29 Nov 1919 25 Jul 1935 Sault Ste. Marie, Mich.

RT718X.indb 209 10/4/06 5:54:26 AM

Page 241: The New Navy 1883-1922

210 The New Navy, 1883-1922

Choptank ex-tug 51 14 Nov 1919 1 Jan 1924 Baltimore, Md.

Chowan ex-tug 75 14 Nov 1919 1 Jan 1923 Norfolk, Va.

Chulahoma ex-tug 66 12 Jan 1920 11 Aug 1933 Baltimore, Md.

Name Builder Launched Acquired Comm.

Cahokia Providence Eng. 1919 21 Oct 1921 1922

ex-Bayside

Kickapoo Beth (Elizabeth) 1919 31 Oct 1921 21 Jan 1922

ex-Baldridge (9 Nov 1921)

Mascoutin Northeast Eng. 11 Oct 1919 31 Oct 1921 17 Dec 1921

ex-Pylos

Saukee Northeast Eng. 13 Jul 1919 31 Oct 1921 8 Dec 1922

ex-Vallonia

Tamaroa (Elizabeth NJ) 1919 31 Oct 1921 1 Feb 1922

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

Complement: 35

Armament 2–1 pdr

Notes: Tugs built for USSB.

Cahokia: †Kickapoo: †Mascoutin: †Saukee: †Tamaroa: †

PostwarAcqusisitions Built Comm. Notes

Pequot ex-SP-319, ex-J.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 †

RT718X.indb 210 10/4/06 5:54:27 AM

Page 242: The New Navy 1883-1922

13OTHERGOVERNMENTDEPARTMENTS

U.S.LIGHTHOUSESERVICE1

TendersinService1883Name Built Builder Tons Dimensions Prop. Station

Pharos (U) (Pt Jefferson, NY) 213 96’ x 24’ schr

ex-H.H. Talman

Shubrick 1857 Philadelphia NYd 305 140’8” x 22’6” 1 Pacific coast

General Putnam 1857 (Brooklyn) 149 103.5’ x 22’ 1 Key West

Iris 1863 (Brooklyn) 281 85’ x 23’2” 1 Portland, Me.

Haze 1861 Mallory 274 124’ x 24.6’ 1 Great Lakes

ex-Haze, ex-Merchant

Mignonette 1862 (Pt Jefferson, NY) 130 60’ x 24’6” schr

ex-Narragansett

Cactus 1863 (Brooklyn, NY) 250 129’ x 25’6” s/w

ex-USS Cactus (1865), ex-Polar Star

Geranium 1863 (New York) 353 155’ x 23’ s/w Wilmington, Del.; Boston.

ex-USS Geranium (1865), ex-John A. Dix

Violet 1861 (Staten Island, NY) 231 107’ x 21’6” s/w

ex-Martha Washington [rebuilt 1887: 143 x 23.5]

Warrington 1868 J.M.Jones (Detroit) 410 152’ x 25’6’ 1 Great Lakes

ex-Henry Warrington

Verbena 1870 Cramp 295 135’ x 25’4” s/w New Bedford

Fern 1871 Delamater 840 155’ x 27’4” 1 San Francisco & NY

+Mistletoe 1872 Robinson Hoffman 352 153’ x 25’8” s/w Tompkinsville, NY

+Myrtle 1872 Birely Hillman 348 130’ x 25’ 1 Tompkinsville, NY

Rose 1873 (Boothbay, Me.) 80 92’ x 17’7” 1 Puget Sound

ex-Grace Darling (1883)

Dahlia 1874 Neafie 426 129’6” x 25’ 1 Great Lakes

Laurel 1876 Columbian 312 134’ x 25’ 2 New Orleans, Key West

+Pansy 1878 Baird & Huston (Phila.) 314 144’ x 25’ 2 Tompkinsville, NY

+Arbutus 1879 Malster (Baltimore) 400 145’ x 25’ 2 Key West, Fla.

Manzanita 1879 Ramsey 297 152’ x 26’ 1 Puget Sound

+Holly 1881 Malster (Baltimore) 367 146’4” x 23” s/w Baltimore

+Jessamine 1881 Malster (Baltimore) 257 146’4” x 24” s/w Baltimore

Wistaria 1882 Pusey 450 150’ x 25’ s/w Charleston; Portland, Me.

+John Rodgers 1883 Ward Stanton (Newburgh, NY) 260 151’ x 27’ s/w Tompkinsville, NY

1. *In USN 24 Mar—11 Aug 1898; +In USN 16 Apr 1917—1 Jul 1919

RT718X.indb 211 10/4/06 5:54:27 AM

Page 243: The New Navy 1883-1922

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. se16–23Fern: 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. RR1944Rose: 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. RR36Holly: †Jessamine: Sold 1922. Merchant Queenstown, renamed Victor Lynn. S/F 1957Wistaria: Public Health Svc, 24 Feb 1911. Quarantine barge, Key West, Fla.

Destroyed by fire 10 Feb 1933.John Rodgers: 3–3 pdr, 1–1 pdr. Sold 1922.

Name Builder KeelLaid Launched Comm.

+Madroño Dialogue 1884 14 Sep 1885

Displacement: 806 tons; 411 GRT

Dimensions: 180’ (oa) 162’ (bp) x 27’6” x 11’6”

Machinery: 1 screw, compound

Servicerecord: San Francisco. †

Name Builder KeelLaid Launched Comm.

+Zizania Ramsey (Baltimore) 1887 12 Nov 1888

Displacement: 645 tons; 417 GRT

Dimensions: 161’ (oa) 150’ (bp) x 27’ x 9’6”

Machinery: 2 screws, double expansion, HP 327.

Servicerecord: Portland, Me. †

Name Builder Launched Acquired Comm.

+Gardenia (East Deering, Me.) 1879 16 Jun 1888 1888

ex-George W. Beale

Displacement: 217 tons

Dimensions: 117’ (bp) x 20’2” x 9’4”

Machinery: 1 screw, HP 200

Notes: wood hull

Servicerecord: New York, NY. Sold 19 Sep 1919.

Name Builder KeelLaid Launched Comm.

*Armeria Dialogue 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

Servicerecord: Wrecked on Cape Hinchinbook, Alaska, 20 May 1912.

Name Builder KeelLaid Launched Comm.

+Marigold Detroit DD 1890 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

Servicerecord: Great Lakes (Detroit). †

Name Builder KeelLaid Launched Comm.

+Azalea Johnson Fdry 1890 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

ServiceRecord: Boston. †

Name Builder KeelLaid Launched Comm.

+Amaranth Cleveland SB 1891 18 Dec 1891 14 Apr 1892

Displacement: 1,125 tons f/1

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

Servicerecord: Great Lakes (Duluth). †Figure13.1: The lighthouse tender Zizania, built in 1888, served the Navy in World War I.

RT718X.indb 212 10/4/06 5:54:28 AM

Page 244: The New Navy 1883-1922

Other Government Departments 213

Name Builder KeelLaid Launched Comm.

+Columbine Globe (Cleveland) 1891 28 May 1891 Sep 1892

+Lilac Globe (Cleveland) 1891 30 Mar 1890 3 Aug 1892

Displacement: 643 tons; 434 GRT

Dimensions: 155’ (oa) 145’ (bp) x 26’6”‘x 12’3”

Machinery: 1 screw, cmpd, HP 800

Complement: 26

Servicerecords:

Columbine: Honolulu. †Lilac: Tompkinsville, NY †

Name Builder KeelLaid Launched Comm.

*+Maple S.L. Moore 1891 1892 Jun 1893

Displacement: 799 tons; 392 GRT

Dimensions: 164’ (oa) 155’ (bp) x 30’ x 11’

Machinery: 2 screws, compound †

Shipcaptured: sloop Domingo Aurelio 17 Jul 1898.

Name Builder KeelLaid Launched Comm.

*+Mangrove Crescent 1897 26 Jun 1897 1 Dec 1897

Displacement: 821 tons f/1

Dimensions: 164’ (oa) 155’ (bp) x 30’ x 8’6”

Machinery: 2 screws, compound, 2 boilers, 550 shp, 10.5 knots

Endurance: 821/10

Complement: 31

Armament 1898 2–20mm

Servicerecord: Charleston, SC. †

Shipscaptured: Panama2 25 Apr 1898; sloop Anguedita 22 Jul 1898.

Name Builder KeelLaid Launched Comm.

+Mayflower Bath 1897 1897 Nov 1897

Displacement: 668 tons; 572 GRT

Dimensions: 164’ (oa) 155’ (wl) x 30’ x 9’

Machinery: 2 screws, compound, HP 650

Servicerecord:Norfolk, Va. †

Name Builder Launched Acquired Comm.

+Iris Neafie 1897 1899 18 Dec 1899

ex-Plymouth (1899)

Displacement: 606 tons; 377 GRT

Dimensions: 153’ (oa) 141’8” (wl) x 30’ x 9’6”

Machinery: 1 screw

Armament: 2–3 pdr

Servicerecord: Philadelphia. †

Name Builder KeelLaid Launched Comm.

+Heather Moran 1901 1902 10 Jun 1903

Displacement: 831 tons; 730 tons f/1

Dimensions: 178’6” (oa) 165’ (bp) x 28’6” x 11’6”

Machinery: 1 screw, VCmpd, 685 bhp

Complement: 27

Notes: composite hull.

Servicerecord: †

Name Builder KeelLaid Launched Comm.

+Hyacinth Jenks 18 Oct 1901 26 Jul 1902 26 Jun 1903

Displacement: 950 tons f/1

Dimensions: 160’6” (oa) 150’8” (bp) x 28’ x 12’6”

Machinery: 1 screw, compound, 2 boilers, 768 shp, 11.5 knots

Endurance: 1012/11

Complement: 38

Notes: steel hull.

Servicerecord: Great Lakes (Milwaukee) †

Name Builder KeelLaid Launched Comm.

+Larkspur Burlee 1901 1901 24 Feb 1903

+Sumac Burlee 1901 1902 21 Jun 1903

Displacement: 888 tons; 703 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

Servicerecords:

Larkspur: Mobile, Ala. †Sumac: Milwaukee. †

Name Builder KeelLaid Launched Comm.

+Juniper Spedden 1902 1902 1903

Displacement: 146 tons; 104 GRT

Dimensions: 95’4” (oa) 90’11” (bp) x 18’2” x 5’6”

Machinery: 2 screws

Servicerecord: Baltimore. †

Name Builder KeelLaid Launched Comm.

+Crocus Townsend 1903 1903 26 Jul 1905

Displacement: 1,035 tons; 910 tons f/1

Dimensions: 164’7” (oa) 154’6” (bp) x 29’ x 12’3”

Machinery: 2 screws, compound, 2 boilers, 700 shp, 9 knots

Endurance: 1050/10

Complement: 39

Armament: none

Notes:

Servicerecord: Great Lakes (Toledo). †

Name Builder KeelLaid Launched Comm.

+Magnolia Baltimore 1902 Oct 1903 5 May 1904

+Ivy Baltimore 1902 8 Nov 1903 9 May 1904

Displacement: 880 tons f/1

Dimensions: 173’ (oa) 165’ (bp) x 30’6” x 9’6”

Machinery: 2 screws, compound, 2 boilers, 700 shp, 11.5 knots

Endurance: 1400/10.5

Complement: 39

Armament: War: 1–3”/50, 2–20mm

Servicerecords:

Magnolia: Damaged in collision with m/v Esparta, with President Roosevelt on board, beached at New Orleans, 28 Oct 1905. Mobile, Ala. †

Ivy: †

2. Later USAT Hooker.

RT718X.indb 213 10/4/06 5:54:29 AM

Page 245: The New Navy 1883-1922

214 The New Navy, 1883-1922

Name Builder KeelLaid Launched Comm.

+Aspen Craig (Toledo) 1904 1905 8 May 1906

Displacement: 415 tons f/1

Dimensions: 125’9” (oa) 117’8” (bp) x 25’ x 9’6”

Machinery: 1 screw, compound, 1 boiler, 424 shp, 10.5 knots

Endurance: 740/9.5

Complement: 25

Armament none

Notes: Built as patrol vessel for the Saint Mary’s River.

Servicerecord: Great Lakes (Sault Ste Marie Mich.) †

Name Builder KeelLaid Launched Comm.

+Sunflower Harlan 1905 4 Aug 1906 23 Mar 1907

Displacement: 1,246 tons f/1

Dimensions: 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

Servicerecord: Galveston, Tex. †

Name Builder KeelLaid Launched Comm.

+Anemone 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 9 Jun 1908 15 Aug 1908

+Kukui NY Sbdg 28 Oct 1907 25 Apr 1908 1 Aug 1908

+Manzanita NY Sbdg 8 Oct 1907 4 Apr 1908 7 Jul 1908

+Orchid NY Sbdg 29 Oct 1907 12 May 1908 5 Aug 1908

+Sequoia NY Sbdg 15 Oct 1907 4 Jun 1908 13 Aug 1908

+Tulip NY Sbdg 8 Oct 1907 16 Apr 1908 14 Jul 1908

Displacement: 1,057 tons f/1

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.

Servicerecords:

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. †

Name Builder KeelLaid Launched Comm.

+Camellia Racine Boat 18 Oct 1909 1910 13 Jul 1911

Displacement: 377 tons f/1, 183 GRT

Dimensions: 116’7” (oa) 106’2” (wl) x 24’ x 7’7”

Machinery: 2 screws, diesels, 220 bhp, 9 knots

Endurance: 1732/9

Complement: 16

Armament: none

Servicerecord: New Orleans, La. †

Name Builder KeelLaid Launched Comm.

+Rose Anderson (Seattle) 1914 19 Feb 1916 8 Aug 1916

Displacement: 567 tons, 692 f/1

Dimensions: 127’9” (oa) 119’ (bp) x 24’6” x 9’4”

Machinery: 2 screws, VTE, 2 boilers, shp 300, 10.3 knots

Endurance: 1260/10

Complement: 20

Armament: 2–20mm

Notes: Authorized 1908 as Aster, name changed 1912.

Servicerecord: Astoria, Ore. †

Name Builder KeelLaid Launched Comm.

+Palmetto Merrill-Stevens 1915 30 Jun 1916 19 Mar 1917

Displacement: 170 tons f/1

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

Servicerecord: Charleston, SC. †

Name Builder KeelLaid Launched Comm.

+Cedar Craig (Long Beach) 1915 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.

Servicerecord: Ketchikan, Alaska. †

Name Builder Launched Acquired Comm.

Shrub Abbott 1912 28 Oct 1919 31 Jul 1920

ex-F. Mansfield & Sons (SP-691)

Displacement: 436 tons f/1, 214 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..

Servicerecord: Bristol, RI. †

Laterhistory: Merchant Shrub. Foundered off Bahamas Is., Mar 1963.

RT718X.indb 214 10/4/06 5:54:30 AM

Page 246: The New Navy 1883-1922

Other Government Departments 215

RiverTendersName Built Builder GRT Dimensions Rig Station

Lily 1874 (Jeffersonville, Ind.) 507 L(bp) x W 178 x 28 s/w

Joseph Henry 1880 (Jeffersonville, Ind.) 340 180 x 32 s/w Western rivers

Ivy 1880 (Pt. Harmon, Ohio) 47 100.7 x 15.5 1 St. Louis

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

ex-F. Weyerhaeuser (1917)

Lily: Damaged by fire 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. †

LaunchesorSmallTendersName Built Builder GRT Dimensions Screws Station

Daisy 1869 (U) 43 91.5 x 18 1

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 5 x 5 1

Thistle 1890 (Baltimore) 32 60 x 15.3 1 Baltimore

ex-Cynthia

+Clover 1889 McKie, Boston 356 115 x 29 schr New Orleans

Hazel 1893 (San Francisco) 45 x 8 1 California

Drift 1876 (Baltimore) 87 76 x 19.5 schr

+Daisy 1892 (New Bedford) 35 54 x 14 1 Staten Island, NY

ex-Genevieve (1895).

+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 Detroit

+Woodbine 1913 (New Brighton NY) 107 85 x 16 1 Philadelphia

+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

ex-SP 109, Elmasada (1919)

Poinsettia 1915 (Miami, Fla.) 37 44.6 x 17 1 Key West

ex-SP 263, Niagara (1919)

Daisy: Trfd to C&GS, 1885.Nettle: Sold 1911. Merchant Nettle. RR23Bramble: Sold 15 May 1905. Merchant Bramble. Se20Lotus: 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 1900Daisy: †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: †

RT718X.indb 215 10/4/06 5:54:30 AM

Page 247: The New Navy 1883-1922

216 The New Navy, 1883-1922

LightVessels(InUSN)

Name Built Builder GRT L(bp)xW

Brunswick (#84) 1907 NY Sbdg 671 112’11 x 29 2,

Fire Island (#68) 1897 460 122’10 x 28 1, v/sgl,

Frying Pan (#94) 1911 640 135’6 x 29’6 1, v/comp,

Nantucket (#85) 1907 NY Sbdg 670 135’5 x 29 1, v/comp,

Relief (#76) 1904 578 117’7 x 28’8 2,

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.

OTHERDEPARTMENTS(SHIPSWITHUSNONLY)

BureauofFisheriesName Builder Launched Comm.

Albatross Pusey 12 Aug 1882 11 Nov 1882

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

Notes: First vessel built for marine research. Iron hull, Navy manned. One of first government vessels with electric lights. Modernized 1898. Major refit 1913, new deckhouses added, rig changed from brigantine to schooner.

Servicerecord: 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.

Laterhistory: Merchant Albatross 1925. Sold at Hamburg, 1928.

Name Builder Launched Comm.

Fish Hawk Pusey 1879 23 Feb 1880

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

Armament 6–1 pdr

Notes: Floating fish hatchery. 2 mast schooner rig.

Servicerecord: In USN 4 May-15 Sep 1898. Blockade of Cuba. In USN Jul 1918–1 Jul 1919. Sold 1926.

Laterhistory: Merchant Senator. se1935

Name Builder Built Acq

Halcyon Marine Constr (Boothbay)

1916

Phalarope (E.Boston) 1881 1899

ex-Adelita

Roosevelt McKay & Dix (Bucksport, Me.)

1905 19??

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: se1923Phalarope: se1923Roosevelt: wood hull, 3-mast Arctic schooner. Id.2397. Wrecked off Panama

Canal, Oct 1939.

UnitedStatesCoast&GeodeticSurvey3

Name Builder LaidDown Launched Comm.

*Alexander D. Bache

Harlan 1871

Displacement: 186 tons

Dimensions: 145’ x 25’ x 10’

Notes: Atlantic & Gulf. Rebuilt at (Shooters Island, NY) 1902.

Displacement: 472 tons

Dimensions: 163’ (oa) 153’3” (bp) x 26’3” x 10’

Machinery: 400 HP †

Name Builder LaidDown Launched Comm.

Ferdinand R. Hassler

Dialogue 1871

Displacement: 350 tons

Dimensions: 159’6” 152’ x 24’7” x 12’

Machinery: 1 screw

Notes: Pacific. Sold 1895.

Name Builder LaidDown Launched Comm.

*George S. Blake Fardy 1874

Displacement: 316 tons

Dimensions: 148’8” 140’ x 26’6” x 11’8”

Machinery: 1 screw

Notes: Atlantic & Gulf. Sold 1905.

Name Builder LaidDown Launched Comm.

*Thomas R. Gedney

Delamater 1875

Displacement: 244 GRTFigure13.2: The Bureau of Fisheries steamer Albatross served in the Navy in 1898 and in World War I. 3. *In USN 24 Mar—11 Aug 1898; In USN 16 Apr 1917—1 Jul 1919 +

RT718X.indb 216 10/4/06 5:54:31 AM

Page 248: The New Navy 1883-1922

Other Government Departments 217

Dimensions: 154’ (oa) 140’ (bp) 121’ x 23’9” x 7’3”

Machinery: HP 250, 9 knots

Complement: 35

Notes: Composite hull. Pacific. Sold 1915.

Name Builder LaidDown Launched Comm.

*McArthur Mare I NYd 1876

Displacement: 299 tons

Dimensions: 121’6” (bp) 109’4” x 20’ x 7’

Machinery: HP 250, 8.5 knots

Complement: 34

Notes: Wood hull. Pacific. Sold 1915.

Name Builder LaidDown Launched Comm.

*Patterson James D. Leary (Brooklyn)

1883

Displacement: 719 tons

Dimensions: 163’ (bp) x 27’4” x 14.2

Machinery: HP 300, 9 knots

Complement 60

Armament 2–6 pdr

Notes: Barkentine rig, wood hull.

Alaska: West coast, Hawaii. Renamed Forward 1917. Sold 1919.Laterhistory: merchant Patterson. Wrecked at Cape Fairweather, Alaska, 11 Dec 1938.

Name Builder LaidDown Launched Comm.

Pathfinder Crescent 7 Dec 1898 23 Apr 1899

Displacement: 875 tons

Dimensions: 193’ (oa) 168’ (bp) x 33’5” x 13’

Machinery: 1/VTE, HP 846, 12.6 knots

Complement 80

Alaska: Sent to Philippines 1900, renamed Research. Sunk by Japanese aircraft at Corregidor, 30 Dec 1941.

Name Builder LaidDown Launched Comm.

Hydrographer J.Reilly (Pt Jefferson, NY)

1901

Displacement: 146 tons

Dimensions: 101’ (bp) x 19.5’ x 6.8’

Machinery: HP 250, 10 knots

Complement 23

Atlantic: †

Name Builder LaidDown Launched Comm.

Explorer Pusey 1904

Displacement: 450 tons, 335 GRT

Dimensions: 135’ (bp) x 27’ x 10’

Machinery: HP 400, 10.3 knots

Complement 43

Armament 2–6 pdr

Notes: Atlantic & Gulf. †

Name Builder LaidDown Launched Comm.

Fathomer Hong Kong 1904

Displacement: 550 tons

Dimensions: 152’ (oa) 144’ (bp) x 25’ x 9’5”

Machinery: HP 400, 10 knots

Complement 47

Notes: To Philippines 1905. Seized by Japan at Mariveles, Mar 1942, renamed

Omi Maru. Torpedoed & sunk in Iligan Bay, Mindanao, about 1943.

Name Builder LaidDown Launched Comm.

Romblon (Uraga) 1905

Marinduque (Uraga) 1901

Displacement: 345 tons, 411 GRT

Dimensions: 132’ (bp) x 23’ x 10.2’

Machinery: 300 HP, 8 knots

Complement 39

Romblon: Philippines. Sold 1921.

Marinduque: Philippines. Sold 1932.

Name Builder LaidDown Launched Comm.

+Isis Marvel 1902 1915

Displacement: 377 GRT

Dimensions: 199’ (oa) 180’5” (bp) x 24’9” x 11’8”

Machinery: 2/VTE, 2000 IHP

Notes: Acquired yacht. USN 1917–19. Lost by striking submerged object off

Florida 1920.

Name Builder LaidDown Launched Comm.

+Surveyor Manitowoc 1917

Displacement: 1,143 tons

Dimensions: 186’ (oa) 172’ (bp) x 34’3” x 12’

Machinery: 1/VTE, HP 1321, 12 knots

Complement: 69

Armament: 2–3”/50

North Pacific. †

AcquiredfromUSN:

Name ex‑ Built Acquired Notes

Almax II SP-268 1912 28 Mar 1919 Returned 21 Feb 1920.

Audwin SP-451 1911 27 Mar 1919 West coast & Alaska. †

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 †

Mikawe SP-309 1916 24 Apr 1919 †

Wenonah SP-165 1915 12 Apr 1919 Returned Oct 1922. Pacific

Lydonia SP-700 1912 7 Aug 1919 †

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 †

RT718X.indb 217 10/4/06 5:54:32 AM

Page 249: The New Navy 1883-1922

218 The New Navy, 1883-1922

SmallSchoonersandLaunchesName Builder Built Acq Tonnage Dimenstions Rig/Machinery

Endeavor (Norfolk, Va.) 1862 1867 130grt 113’ x 18’ x 7’6’’ steam

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

ex-Mohawk

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)

Servicerecords:

Endeavor: se1893Hitchcock: Sold 1891.Scoresby: Sunk in gale off Nantucket, Mass., 11 Sep 1891.Silliman: to USN 1887Steadfast: Sold 1884Research: Sold 1886.Palinurus: Sold 1889.Yukon: Pacific. Sold 1894.Ready: Sold 1886.Earnest: Pacific. 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: †

RT718X.indb 218 10/4/06 5:54:33 AM

Page 250: The New Navy 1883-1922

Other Government Departments 219

PanamaCanalCo.VesselsinUSN1917–19

Name Built Builder GRT Dimen. Mach. Notes

Chame 1899 (GB) 180 105’ x 23’3” 1/

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 2164)

1915 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/ acq. 1908 se1935

Pequeni 1917 (Balboa CZ) 30 68’ x 14’ 1/

Vedette 1914 Elco (Bayonne)

8 32’ x 8’6” 1/ se1935

Only ships that served in the Navy during World War I are listed.

UNITEDSTATESARMY

Transports

Name GRT Built Acquired Builder

Buford 5040 1890 1898 Harland & Wolff

ex-Mississippi

Burnside 2194 1882 1898 Campbell & Mackintosh

ex-Rita, ex-Yeoman

Crook 4126 1883 1898 Murray

ex-Roumanian, ex-Richmond Hill

Dix 6839 1892 1901 Doxford

ex-Samoa

Egbert 2845 1889 1900 Gray

ex-Missouri

Grant 5658 1892 1898 Harland & Wolff

ex-Mohawk

Hancock 5147 1879 1898 Elder

ex-Arizona

Hooker 2075 1875 1898 London & Glasgow

ex-Panama, ex-Branksome Hall

Ingalls 1347 1894 1898 Wigham Richardson

ex-Clearwater

Kilpatrick 5046 1890 1898 Harland & Wolff

ex-Michigan

Lawton 3497 1890 1900 Delaware River

ex-USS Badger, ex-Yumuri

Liscum 1078 1878 1901 (Newcastle)

ex-Kong See

Logan 5672 1892 1898 Harland & Wolff

ex-Manitoba

McClellan 1006 1885 1898 Wigham Richardson

ex-Port Victor

Figure13.3: The Army transport Sheridan in 1912.

Figure13.4: The Army transport Sherman at Manila.

McPherson 3656 1881 1898 Harland & Wolff

ex-Obdam, ex-British Queen

Meade 5641 1874 1898 Caird

ex-Berlin, ex-City of Berlin

Merritt 2898 1912 1912 Shanghai Dock & Eng.Co.

Rawlins 2898 1894 1898 Delaware River

ex-USS Resolute, ex-Yorktown

Rosecrans 1976 1883 1900 Barclay Curle

ex-Columbia, ex-Methven Castle

Sedgwick 4791 1873 1898 Caird

ex-Chester, ex-City of Chester

Seward 1275 1900 1900 Moran

ex-G.W. Dickinson

Sheridan 5673 1892 1898 Harland & Wolff

ex-Massachusetts

Sherman 5780 1892 1898 Harland & Wolff

ex-Mobile

Sumner 3458 1883 1900 Reiherstieg

ex-USS Cassius, ex-Rhaetia

Terry 1337 1892 1898 Neafie

ex-Hartford

RT718X.indb 219 10/4/06 5:54:34 AM

Page 251: The New Navy 1883-1922

220 The New Navy, 1883-1922

Thomas 5713 1894 1898 Harland & Wolff

ex-Minnewaska, ex-Persia

Warren 4243 1889 1898 Vulcan

ex-Scandia

Wright 871 1887 1898

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.

Laterhistories:

Buford: USN 1919 (p. 149) Merchant 1922, BU 1929Burnside: 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 1905Grant: Converted to dredge 1902, renamed Chinook, BU 1946Hancock: 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 BaltimoreMcClellan: Merchant Hastier 1922. Sank after fire 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 1921Merritt: 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 1907Seward: Sold 1914Sheridan: Sold 1922Sherman: Merchant Calawaii 1923. BU 1933Sumner: (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 1929Warren: Merchant 1924. BU 1929Wright: Merchant Gabrielle Poizat 1921, renamed Jolo 1926. Wrecked near Cebu,

Philippines, 23 Oct 1933.

Mineplanters

Name Builder LaidDown Launched Completed

Colonel George Armistead

Neafie 5 Mar 1904

General Henry J. Hunt

Neafie 4 Feb 1904

General Henry Knox

Neafie 5 Mar 1904

Major Samuel Ringgold

Neafie 1904

Tonnage: 447 GRT

Dimensions: 150’ (oa) 137’4” x 30’4”; 2/VC

Complement 18

Notes: Steel hull.

Armistead: Sold about 1935. Laterhistory: Merchant Mary Foss 1936, renamed Agnes Foss 1941. Acquired by USN as Dekanawida(YT334), 1942. Merchant Agnes Foss 1947, renamed Celtic 1972. RR 1987.

Hunt: Sold 1924.Knox: Sold 1923.

Laterhistory: Merchant Chan Hing 1924, renamed Vincent Davin 1931c. Wrecked in Song Ca River, Annam, 1 Feb 1937.

Ringgold: Sold 1924.Laterhistory: Merchant Sea Salvor 1925. BU 1948.

Name Builder LaidDown Launched Completed

Gen. Royal T. Frank

NY Sbdg 20 Oct 1908 15 Mar 1909 8 Jun 1909

Gen. J.M. Schofield

NY Sbdg 12 Oct 1908 20 Feb 1909 2 Jun 1909

Gen. E.O.C. Ord

Pusey 1908 13 Feb 1909 1909

Gen. Samuel M. Mills

NY Sbdg 12 Oct 1908 13 Feb 1909 19 May 1909

Tonnage: 622 GRTDimensions: 166’6”(oa) 154’ (wl) x 32’ x 10’

Machinery: 2/VC, 345 ihp, 13 knots

Complement 18

Servicerecords:

Frank: Torpedoed and sunk by Japanese submarine I-121 off Maui, Hawaii, 29 Jan 1942 (21 dead).

Schofield: Sold 1946.Ord: FFUMills: To USCG 1922, renamed Pequot. Sold 1947, BU.

Figure13.5: The Army mineplanter Major Samuel Ringgold.

RT718X.indb 220 10/4/06 5:54:34 AM

Page 252: The New Navy 1883-1922

Other Government Departments 221

Name Builder LaidDown Launched Completed

Gen. William M. Graham

NY Sbdg 2 Apr 1917 29 Aug 1917 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

Servicerecord: Sold 1945.

Laterhistory: Merchant Panama City. RR 1949

Name Builder LaidDown Launched Completed

Brig.Gen. Absalom Baird

Fabricated 23 Oct 1919

Gen. J. Franklin Bell

Fabricated 26 Nov 1919

Col. George F.E. Harrison

Fabricated 3 Apr 1920

Gen. Edmund Kirby

Fabricated 4 Oct 1919

Gen. W.P. Randolph

Fabricated 11 Nov 1919

Gen. John P. Story

Fabricated 11 Sep 1919

Col. Albert Todd Fabricated 31 Jan 1920

Col. Garland N. Whistler

Fabricated 15 Jan 1920

Col. John V. White

Fabricated 29 Apr 1920

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.Laterhistory: Merchant Brig. Gen. Absalom Baird. se1956

Bell: Renamed Brig.Gen. John J. Hayden, se1941Harrison: Captured by Japanese in Philippines, 1942

Laterhistory: Japanese Harushima Maru 1942, IJN Harushima, 1943. Sunk by US aircraft at Yokosuka, 18 Jul 1945.

Kirby: to USLHS 1920Laterhistory: USLHS Ilex. Merchant 1948. Caught fire & beached in Bonavista Bay, Nfld, 27 Oct 1948.

Randolph: to USLHS 1920Laterhistory: USLHS Lupine.

Story: to USLHS 1920Laterhistory: USLHS Acacia.

Todd: to USLHS 1920Laterhistory: USLHS Lotus.

Whistler: to USLHS 1920Laterhistory: USLHS Spruce.

White: to USLHS 1920Laterhistory: USLHS Speedwell.

CableShipsName Builder Launched Acquired

Cyrus W. Field (Hartford, Conn.) 1901 1904

ex-Margaret

Tonnage: 348 GRT

Dimensions: 121’3” x 30’8” or (132.1’ x 32.2’)

Complement 24Notes: Wood hull. Sold 1921. FFU

Name Builder LaidDown Launched

Joseph Henry Newport News 30 Dec 1908 31 Mar 1909

Tonnage: 601 GRT

Dimensions: 160’ (oa) 142’ (bp) x 32’ x 17’

Machinery: /VC; 900 hp

Complement 17

Notes: Built for War Dept.

Servicerecord: Sold 1946.

Laterhistory: Merchant Thalis o Milissios 1947. LU 1983. Museum in Greece.

RT718X.indb 221 10/4/06 5:54:35 AM

Page 253: The New Navy 1883-1922

RT718X.indb 222 10/4/06 5:54:35 AM

Page 254: The New Navy 1883-1922

APPENDIXIROYALHAWAIIANNAVY

Name Builder Launch Acquired Comm.

Kaimiloa ex-Explorer, ex-Fire Brick

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.

Servicerecord: Made one voyage to Samoa May 1887. Sold 23 Sep 1887.

Laterhistory: Merchant. BU 1910.

The Kamiloa, the only warship of the Hawaiian Navy, whichmadeonevoyagein1889.NoticetheHawaiianflagflyingfromthemizzenmast.

RT718X.indb 223 10/4/06 5:54:35 AM

Page 255: The New Navy 1883-1922

RT718X.indb 224 10/4/06 5:54:35 AM

Page 256: The New Navy 1883-1922

APPENDIXIISPNUMERICALLIST

Numerical list of all SP & Id. numbers for ships actually in service or canceled, including district craft.

SP‑NAMETYPE1 Arawan II MP 2 Lynx MP3 Zipalong MP4 Porpoise MP5 Tacony MP8 Patrol No. 4 MP9 Psyche V MP12 Siwash MP14 Edamena II MP15 Elithro II MP16 Mystery xld MP20 Scoter MP21 Zita xld MP24 Helena I = SP-24 MP26 Dawn MP28 Mauna Loa MP29 Patrol No. 5 MP31 Patrol No. 7 MP33 Niji . MP35 Chingachgook MP36 Mustang MP37 Dawn xld MP38 Lillian II MP40 Atlantis MP41 Gem PY43 Daraga MP44 Priscilla xld MP45 Patrol No. 1 MP46 Dodger II MP49 Momo MP

51 Manatee MP52 Grey Fox MP53 Boy Scout MP54 Patrol No. 6 MP55 Gypsy MP56 Patrol No. 8 MP59 Petrel MP60 Little Aie MP61 Zenith MP62 Lydia =SP-62 MP63 Rivalen MP64 Nedeva II MP65 Chichota MP66 Dlonra MP68 Despatch PY70 Shrewsbury MP71 Fantana MP72 Joyance PY75 Ora MP76 Kingfisher =SP-76 MP78 Rutoma MP81 Elf MP82 Sturdy MP83 Georgiana III MP84 Coyote MP85 Patrol N0.10 MP86 Perfecto MP89 Whippet MP90 Rondo = SP-90 MP93 Zumbrota MP95 Katydid MP96 Simplicity MP97 Kumigan MP98 Dean II MP100 Marie MP101 Panama MP

102 Shadow III MP103 Raven III =SP-103 MP104 Sybilla III PY106 Zigzag MP107 Riette MP108 Calabash MP 109 Elmasada MP110 Coco MP112 Nepenthe MP114 Scout MP116 Bab MP117 Mohican =SP-117 PY118 Mira xld MP119 Idylease MP122 Traveler MP124 Tarantula PY125 Idealia MP126 Tanguingui MP128 Ono MP129 Taniwha PY130 Kanawha = Piqua PY131 Noma PY132 Wanderer PY133 Zara PY134 Sultana PY135 Aphrodite PY136 Niagara PY142 Hoqua MP143 Magistrate MP144 Howarda MP145 Eagle =SP-145 MP148 Kathrick II MP149 Jeanette MP151 Miss Betsy MP153 Wissoe II MP154 Lady Anne MP

RT718X.indb 225 10/4/06 5:54:36 AM

Page 257: The New Navy 1883-1922

226 The New Navy, 1883-1922

155 Me-Too MP156 Winchester PY 157 Remlik PY158 Wadena PY159 Corsair PY160 Wakiva PY161 Narada PY162 Christabel PY163 Vedette PY 164 May PY165 Wenonah PY166 Alcedo PY 167 Owera PY 169 Kanawha xld MP170 Sovereign PY 171 Quest MP173 Florence PY 175 Emeline PY177 Emerald PY179 Privateer MP180 Sentinel MP181 Helori MP182 Arcturus =SP-182 MP183 Hiawatha MP184 Gladiola MP185 Clarinda MP186 Aeolus xld MP191 Hopestill MP192 Sachem PY193 Marguerite MP194 Coronet MP195 Wilrose II MP196 Edith M. III MP197 Arroyo MP198 Reposo II PY200 Karibou MP201 Wemootah MP202 Minnemac II MP204 Nirvana II MP206 Alacrity PY207 Volunteer xld MP208 Abalone MP209 Harvard PY210 Helenita PY 211 Rambler PY 212 Lady Mary MP213 Sabot xld MP214 Edithia MP216 Hyac MP218 Althea MP219 Killarney MP220 Katherine K. MP221 Whirlwind PY223 Sea Gull =SP-223 MP225 Sabalo MP 229 Pirate MP231 Dicky MP232 Cleo MP235 Zoraya PY237 Ranger =SP-237 PY

238 Wacondah PY242 Lannai xld MP245 Josephine H.II =SP-245 MP246 Niagara = SP-246 MP247 Fulton =SP-247 AT248 Adroit xld MP249 California = Hauoli PY250 Wiwoka MP251 Sunbeam III MP252 Hobcaw MP256 Chipper =SP-256 MP259 Wistaria xld MP260 Olympic MP262 Manito II MP263 Niagara =SP-263 MP265 Pocomoke AM266 Newark AM267 S.T.Co. No.2 AM268 Almax II MP269 Tillamook =SP-269 MP270 Idalis MP272 Caliph MP274 Virginia =SP-274 MP 277 Najelda MP279 Merito MP281 Quicksilver MP284 Ellen MP289 Grayling MP291 Mary Pope MP 292 Glendoveer MP296 Edith II =SP-296 MP298 Navajo III =SP-298 MP301 Sans Souci II MP303 George P. Squires PY308 Spray II xld YP309 Mikawe MP310 Raboco MP311 Onward PY312 G.H. McNeal AM313 Otis W. Douglas AM314 M.M. Davis AM315 Wilbert A. Edwards AM 317 Aloha PY318 Dolphin xld AM319 J.A. Palmer AM321 Druid PY322 W.L. Messick AM323 Joseph F. Bellows AM326 A. Brook Taylor xld MP327 George H. Bradley AM328 Margaret =SP-328 AM332 Peter C. Struven AM 333 Kenneth L. McNeal AM336 Spartan AM339 Crest AM 340 Whitecap AM341 Surf AM342 Wasaka III MP343 Nemesis MP

344 Comber AM345 Aurora AM346 Edgar F. Coney AM347 Freehold AM350 Roselle AM352 Reliable xld MP354 Wandena MP356 Mary Louise MP359 Wyandance MP361 Voyager MP364 Ponce MP366 Charles P. Crawford AM367 Alice MP369 Ranger AM370 Nonpareil AN371 Absegami MP372 Drusilla MP375 Warren J. Courtney AM377 P.K. Bauman PY380 Elizabeth M. Froelich AM382 Avis MP383 City of Lewes AM384 Rehoboth AM385 Henlopen AM388 Ionita MP389 Kajeruna PY 390 Catherine Johnson YF 161391 Thetis PY392 Montauk AM396 Natoya MP397 Mary Alice PY398 Letitia xld MP 399 Legonia PY400 Walter Adams AM402 Vidofner MP403 Helen Euphane AN406 Vigilant =SP-406 MP407 Speedway MP408 Artmar III MP409 Patrol No. 2 MP411 Susanne =SP-411 MP413 Marija MP415 Kemah PY416 B.H.B. Hubbard AM417 Eclipse MP418 Aramis PY423 Gretchen xld MP424 Nemes MP425 Minerva MP426 Sequoyah =SP-426 MP427 Seneca =SP-427 AM428 Mystery MP429 W.T. James AM430 Gypsum Queen AM431 Venetia PY432 Oneida xld MP436 Gaivota MP437 Greyhound MP438 Jessamine =SP-438 MP

RT718X.indb 226 10/4/06 5:54:37 AM

Page 258: The New Navy 1883-1922

Appendix II: SP Numerical List 227

439 Kanised MP444 Beaumere II MP448 Wendy MP450 Weepoose MP451 Audwin MP453 Ameera MP455 Anado MP458 Cherokee AT459 Genevieve MP460 Aurore II =SP-460 MP462 Mary xld MP463 Yo Ho MP465 Blue Bird MP467 Delaware = SP-467 AM469 Tangier MP470 St. Sebastian MP471 Sylvia =SP-471 MP479 Knickerbocker AM484 Babette II MP485 John B. Hinton AM493 Winfield S. Cahill AM495 Courier xld MP498 Williams ’18 = SP-498 MP502 Tasco AM503 Frances II MP504 Lowell AM505 Seatag MP506 Raccoon MP507 Machigonne =SP-507 PY508 Raazoo MP509 Henry P. Williams= SP-509 PY510 Suzanne PY511 Alert =SP-511 MP512 Guinevere PY516 Actus PY517 Naushon PY518 Surf xld MP519 Vergana PY520 Lu-O-La MP521 Isabel PY522 Charles Mann MP523 Nightingale MP524 Margaret =SP-524 PY525 Chilhowee PY527 Margaret PY529 Kestrel II MP530 Raymond J. Anderton AM531 Margaret =SP-531 MP533 Paloma MP534 Shark MP535 Valiant MP536 Beluga MP537 Estella MP538 Content MP539 Euphemia MP540 Bonita MP541 Admiral MP542 Etta M. Burns MP543 Sialia PY

544 Sea Gull MP545 Idaho =SP-545 MP546 Petrel = Thrasher =SP-546 MP548 Wachusetts =SP-548 MP549 Edorea MP550 Fli-Hawk MP551 Shad MP556 Cozy MP559 Nautilus II MP560 Astrea MP561 Tamarack MP562 Wild Goose MP563 Magnet MP566 Grosbeak MP567 Mist MP568 John Sealey AM569 Empress bge570 Agawam = Natick MP571 Pocomoke = SP-571 MP572 Long Island AM573 East Hampton AM575 Cythera PY577 Arcady PY578 Enaj MP579 Get There MP580 Shada MP581 Xarifa PY582 Halcyon II =SP-582 PY583 Vivace PY584 Dreadnaught =SP-584 MP585 Helianthus MP586 Alpha MP587 Sayonara II MP588 Raeo MP590 Aztec MP591 Miramar YP592 Valeda MP593 Artemis = Arcturus PY594 Kuwana II MP596 Pete MP597 Rickwood MP598 Fearless =SP-598 MP599 Akbar MP600 Gurkha MP602 Juniata PY604 R.W. Wilmot AT605 Skink MP609 Nokomis PY610 Nelansu MP612 Dohema Jr. MP614 Margaret O. =SP-614 MP615 Saxis MP616 Venture MP617 Yacona PY618 Viking xld PY623 Betty M. II MP624 Edithena MP625 Doris B. IV MP626 Cobra MP

630 Alcalda MP632 Calypso MP633 Constance II MP635 Fern =SP-635 MP636 Lomado MP639 Dianthus MP642 Felicia PY643 Joy MP644 Chinook MP645 Shrimp MP646 Trump MP647 California =SP-647 MP648 George F. Pierce YFB649 Needle MP650 Hupa MP651 Atlantic II PY654 Hippocampus MP656 Commodore Maury MP657 Miss Anne II MP658 Pauline MP659 Owaissa MP660 Katie MP661 Lady Betty MP662 Politesse MP663 Chanticleer MP664 Tuna MP665 Celeritas MP666 Natoma PY 669 Vencedor MP670 Northampton MP671 Parthenia PY 672 Miramar =SP-672 MP673 Trilby MP675 Pattina MP676 Lydia III MP677 Eleanor MP679 Pennsylvania RR No.9 AM680 Ardent AM681 Breakwater AM682 Mary B. Garner AM683 McKeever Bros. AM684 Edward J. McKeever Jr. AM685 Sussex MP686 Vester AM687 Satilla PY 688 Zenda MP689 Uncas =SP-689 MP690 Polly MP691 F.Mansfield & Sons Co. AM692 Jaydee III MP693 Amagansett AM694 Annie E. Gallup AM695 Cossack MP696 Charmian II MP699 Pawnee =SP-699 MP700 Lydonia PY701 Dixie III =SP-701 MP702 Pomander MP703 Caprice MP

RT718X.indb 227 10/4/06 5:54:38 AM

Page 259: The New Navy 1883-1922

228 The New Navy, 1883-1922

704 Barbara MP705 Lexington II =SP-705 MP706 Nirvana =SP-706 MP707 Endion MP708 Elsie III MP710 Sapphire MP711 Kiowa =SP-711 MP712 Rush MP713 Scarpe MP714 Galatea PY715 Katherine MP721 Linta PY723 Calumet PY724 Fearless AM726 Orca MP727 Seven MP728 Onward II =SP-728 MP729 Apache =SP-729 MP730 Lynx II =SP-730 MP732 Letter B MP733 Doris B. III MP734 Lyndonia = Vega PY 735 Malay PY 736 Sadie Ross AM 737 Marold MP738 Ajax = Rockport PY740 See W. See MP742 Green Dragon MP743 Toxaway MP744 Vision =SP-744 MP745 Express No.4 MP746 Virginia =SP-746 MP747 Estelle =SP-747 MP751 Albacore MP752 Arvilla MP755 Fashion YF-116756 Normannia MP757 Rosa MP759 James H. Clark MP 765 Adelante AT771 Nahma PY772 Comet MP773 Concord AM776 Ellington MP781 Sea Otter MP782 Shur MP783 Hobo II MP784 Whistler MP786 Desire MP787 Marpessa MP789 Dixie =SP-789 MP790 Enterprise MP791 E.Benson Dennis AN803 Itasca II MP809 Tango xld MP810 Itasca =SP-810 MP812 Carola IV PY813 Corona PY822 Sister MP

823 Broadbill MP830 Freelance AM838 John L.Lawrence =SP-838 AM839 Eugene F. Price AM845 Barracuda MP846 Luce Bros. AM847 Menhaden AT852 Wissahickon =SP-852 PY856 Arcadia MP859 Atlantic AT861 James River MP869 J. Reyner & Son MP870 Margo MP871 Tern MP874 Dolphin MP876 Lykens AM878 Jimetta MP879 Wild Cat MP882 Weehawken YE-28891 Wild Goose II =SP-891 MP892 Marguerite II =SP-892 MP899 Courtenay P. MP907 Yard No. 210 = SP-907 MP908 Yank MP909 Eaglet MP912 Dorothea II =SP-912 MP913 Josephine = SP-913 MP915 Shirin MP919 Gracie S. MP921 Little Brothers MP923 Wanderlust MP928 Osprey II MP930 Maysie MP933 Teaser MP938 Corinthia MP946 Augusta MP947 High Ball MP951 Utowana AM952 Itty E MP953 Tide AM957 Ojen MP960 Terrier MP962 Lady Thorne MP963 Bagheera MP964 Edwin L. Pilsbury xld MP965 Elfin MP966 Hebe MP967 Admiral PY969 Opeechee MP972 Elizabeth MP978 David K. Philips AN979 Verdi MP980 B.F. Macomber AM982 Penobscot AT988 Elfrida PY996 San Toy II MP1002 Dauntless MP1003 Albatross MP1004 Qui Vive MP

1009 Maud MP1010 Yarrow MP1011 Geraldine MP1012 Satellite MP1014 Sea Rover AT1015 Challenge AM1016 Talofa MP1028 Blanche MP1031 Jolly Roger MP1043 Machigonne YFB1045 Arval MP1046 Nomad MP1047 Roamer MP1048 Pollyanna MP1049 Chipper MP1050 Albert Brown AM1051 Ensign MP1055 Tech III MP1058 Thistle MP1062 Doloma MP1063 Secret MP1072 Peggy MP1078 Melville =SP-1078 MP1080 Marjorie M. MP1083 Regis II MP1086 Anton Dohrn MP1092 Elizabeth =SP-1092 MP1103 Empress MP1104 Cherokee PY1105 Caroline MP1106 Patrol No.11 MP1109 Sayona II MP1113 Tinicum YFB1114 Vision MP1116 Genesee AM1121 Chase S. Osborne AM1128 Conestoga AM1136 Mariner AT1138 Oneonta AT1144 Katrina MP1145 W.F. Marty MP1149 Barnett AM1150 Hetman MP1151 Russ MP1153 Nantucket xld YFB1158 Arctic PY1159 Wasp MP1161 Francis B. Hackett AM1163 Narragansett YFB1169 Stephen W. McKeever AM1175 Welcome MP1176 Gypsum Prince xld MP1181 Gretchen MP1182 Atlantic MP1184 Grayce YF-1201185 Sterling YF-1221186 Daisy MP1187 Verna & Esther MP1188 Jane II MP

RT718X.indb 228 10/4/06 5:54:38 AM

Page 260: The New Navy 1883-1922

Appendix II: SP Numerical List 229

1189 Cero MP1192 Vitesse MP1195 Rhebal MP1196 Wego MP1197 Hunch MP1202 Maggie bge1203 Margaret Anderson MP1204 Pilgrim MP1205 John B. Robins MP1206 Annabelle MP1207 Hazel MP1208 Ocoee MP1209 Ellen =SP-1209 MP1211 Lucille Ross MP1212 Inca =SP-1212 MP1213 Montauk AT1214 Mirna MP1215 Harvest Queen bge1216 Rose Mary MP1217 De Grasse MP1218 Herreshoff 309 MP1219 Pearl MP1221 Hildegarde APB1222 New England AM 1223 Emma MP1224 Onset MP1225 Charles B. Mason MP1227 Patchogue YFB1228 Acoma MP1229 Liberty III MP1230 Louise No. 2 MP1231 L.A. Dempsey MP1232 Barnegat AT1233 Kwasind PY1234 Cigarette PY1235 Charles P. Kuper MP 1236 Shannon bge 1237 General Knox bge NOTS1238 Carrie Clark bge NOTS1239 W.F. Babcock bge NOTS1240 Seneca APB1241 Washington bge NOTS1242 Protector xld MP1243 Josephine MP1244 Joseph M. Clark MP1247 Commander MP1248 J. Alvah Clark AM1249 Ostrich MP1250 Nahant AM1251 Natalia MP1252 Stinger MP1254 Old Colony AG1255 Shawmut CM1256 Aroostook CM1258 Velocipede MP1259 Grayling =SP-1259 MP1260 Marie =SP-1260 MP1261 Gap bge1266 Fortuna bge

1270 Adirondack APB1272 J.B. Walker bge NOTS1275 Bouker No.2 AM1279 J.M. Guffey tkr NOTS1280 Henry R. Mallory AP1283 Daisy Archer MP1284 Kangaroo MP1285 Daiquiri MP1286 Hull #132 MP1287 May Brown = SP-1287 MP1288 Music MP1289 Dorothy MP1290 Anemone IV =SP-1290 PY1291 Snark MP1292 Helen Baughman MP1298 Charles AP1301 Mundelta NOTS1303 Howick Hall NOTS 1305 Mercy AH1308 Jean NOTS1309 Resolute ARS1314 Dolphin YC-5181315 Atglen bge1317 Frazer bge1319 Winifred tkr NOTS1320 Suwanee NOTS1321 Jeanette Skinner NOTS1322 Moccasin NOTS1323 Oregonian NOTS1325 Kerlew NOTS1326 Leviathan AP1328 Gov. R.M.McLane PY 1335 Buena Ventura NOTS1336 Frolic MP1350 Star I AM1352 San Juan AM1354 Texan NOTS1355 Buck MP1359 Charlton Hall NOTS1365 Gen. W.C. Gorgas AP1369 Newburgh xld AK1370 House Boat A-1 YHB1377 Mifflin bge1380 Caspian xld MP 1385 Favorite ARS1389 Phillips MP1390 Underwriter AT1391 Derry bge1395 Nansemond AP1396 Luna YC-5201397 Leo YC-5191406 Carrillo NOTS1407 El Capitan NOTS1408 Huron AP 1409 Covington AP 1414 Eliza Hayward MP1425 Commodore MP1427 Sappho YFB 1432 Alameda xld tkr NOTS

1435 City of Yonkers YF-127 1436 Nettie MP1437 Swan MP1438 Murray MP1443 Gen. G.W. Goethals AP1444 Helen Auten YF-1241445 Carolinian NOTS1452 Nanticoke xld bge1453 Folly MP1457 St. Marys MP1458 Anna B. Smith MP1459 Nellie Jackson MP1460 Julia Hamilton MP1467 Ancon AP1470 Los Angeles tkr NOTS1472 Kaiserin Auguste Victoria AP1473 Kermanshah NOTS1474 Sabine xld AK1476 Bessie Jones MP1478 Theodore Roosevelt AP1482 Tanginak AM1484 Keresaspa NOTS1486 Craster Hall NOTS1489 Kerwood NOTS 1494 Goliah AM1502 Lillie B. MP1503 Santa Rosalia AP1509 Dorchester MP1510 Walter D. Munson NOTS 1513 Bobylu MP 1514 Maui AP1531 San Jacinto xld AK 1532 Standard Arrow tkr NOTS 1533 Panuco NOTS 1534 Black Arrow AP1536 Orizaba AP1537 Malvern bge1538 Cauto NOTS1541 Kroonland AP 1544 Kentuckian AP1555 William Isom tkr NOTS1557 St. Francis NOTS1560 George G. Henry tkr NOTS1562 Joseph Cudahy tkr NOTS1573 Levisa NOTS 1574 Hilton NOTS 1578 Berkshire AG1581 William Rockefeller tkr NOTS1589 Matsonia AP 1590 Santa Paula NOTS 1594 Eurana NOTS 1597 Norlina NOTS 1605 Arcadia AP1607 Munsomo NOTS1613 Frank H. Buck tkr NOTS 1614 Minnesota = Troy AP1615 Mongolia AP1616 Pleiades NOTS 1617 Herman Frasch NOTS

RT718X.indb 229 10/4/06 5:54:39 AM

Page 261: The New Navy 1883-1922

230 The New Navy, 1883-1922

1618 Frieda NOTS 1627 Sagua NOTS1628 Otsego AP1631 Ausable NOTS 1633 Manchuria AP1634 Sierra AP1636 Triune MP1637 Guantanamo NOTS1639 Peerless NOTS 1640 Tiger NOTS 1643 St. Paul AP1644 Louisville AP1645 Plattsburg AP1646 Doris MP1648 Choctaw NOTS1650 Orion xld AC1651 Cambridge AK1655 Mexican NOTS 1656 Gargoyle tkr NOTS 1658 Halcyon MP1662 Edward Luckenbach NOTS 1663 Harrisburg AP1667 Economy bge1668 Barge at San Pedro bge1671 Berwind MP1672 Yale AP 1674 Cuyuna MP 1675 Magete MP 1676 Ella xld MP1677 Philippines AP1685 Pawnee xld AK1687 Quinnebaug CM 1694 Canandaigua CM 1695 Roanoke CM1696 Canonicus CM 1697 Housatonic CM 1700 Marian Calaveras MP1701 Minneopa MP1702 Saranac CM 1704 Billow AM1706 Wave xld AM1707 Breaker AM1708 Boothbay = Grampus YFB 1711 Miss Toledo MP1712 Tango MP1714 Raymond bge1716 George Conway bge1717 Francis Conway bge1720 Fischer Bros. bge1721 Atlida YC-5151723 Maggie G. Lubey bge1725 George bge1727 James J. Doherty bge1728 John F. Leach bge1729 Charles S. bge1730 Arthur bge1735 Square Dealer bge1736 Anna O’Boyle bge1737 Liberty bge

1740 John F. Bresnahan YF-1251741 P.J. Barry bge1742 Frank J. Downey bge1749 Grace bge1750 James H. Cullen bge1751 Mary bge1755 Bessie YC-514 1758 Dochra tkr NOTS1760 Shoshone AP1761 Tech Jr. MP1764 Margaret G. MP1765 Carib NOTS 1766 Sioux NOTS1768 H.G. Huntley bge1770 Hazleton MP1773 Alice bge1774 Stella F. Murphy bge1778 Arthur L. Haber bge1780 Thomas Monk bge1781 Margaret K. bge1784 Teutonic bge1785 Carlotta MP1787 Western Front NOTS1788 Lake Placid NOTS1789 Henry E. Giller YT1791 Lake Champlain NOTS1792 Lakeshore NOTS1793 Akela PY1795 War Bug MP1797 Three Brothers bge1798 Athens bge1799 Dorothy E. Price bge1801 Grace E. Flannery bge1802 John O’Boyle bge1803 John E. Mulholland bge1806 Keresan NOTS1810 Loretta B. Haber bge1815 Margaret A. Hines bge1822 Mount Shasta NOTS1824 Wabash NOTS1831 Marion YC-5211840 Wachusett NOTS1841 Herreshoff 306 PY1842 Kiowa NOTS1843 Honolulu xItasca NOTS 1854 Rappahannock NOTS1860 Isle of Surry MP1863 Mary A. Fee bge1864 Jay bge1866 John M. Lyons bge1869 S.W.Bowne bge1870 Jimmie Follette bge1874 Mildred bge1876 Sadie Scism bge1877 Michael J. Tucker bge1879 John J. Phalen bge1886 L.B. Adams bge1888 Amphion AP1889 Mary E. Sheridan bge

1891 Kenneth Lang bge1892 Mary A. Deegan bge1894 Thomas V. Patterson bge1895 Fort Schuyler bge1899 Nellie Petrie bge1900 Reiley E. Pratt bge1904 Sammy M. Sullivan bge1919 Bessie J. YC-5121925 Elizabeth V.Phalen bge1926 Edward R. Petrie bge1927 Dick Sullivan bge1928 Will Sullivan bge1930 Peerless bge1933 Lawrence M. Sullivan YE-291938 Alice B. bge1940 Edward O’Day bge1943 The Fleischmann bge1950 Undaunted AM1951 Dreadnaught AM1952 Chinampa tkr NOTS1953 Hisko tkr NOTS1954 Montpelier AP1957 Casco NOTS1958 Ticonderoga NOTS1963 Joanna MP1965 Virginia =SP-1965 MP1966 C.W. Morse APB1968 E.C. King bge1972 S.N.Co. 26 bge1982 S.N.Co. 24 bge1985 S.N.Co. 32 bge1987 S.N.Co. 18 bge1995 Victor MP1997 Bath NOTS2000 Samoset AKL2003 Progressive MP2005 Astoria NOTS2009 Laura Reed MP2010 W.F. Bascom bge2011 S.N.Co. 14 bge2012 S.N.Co. 20 bge2013 S.N.Co. 9 bge2014 S.N.Co. 10 bge2015 S.N.Co. 4 bge2016 S.N.Co. 2 bge2017 Belmont bge2018 S.N.Co. 30 bge2022 S.N.Co. 28 bge2023 S.N.Co. 22 bge2024 S.N.Co. 21 bge2025 S.N.Co. 6 bge2026 S.N.Co. 1 bge2027 Hamilton Boys bge2029 Frank Jennings bge2031 Five Sisters bge2036 Manta NOTS2038 Satsuma NOTS2047 Moosehead YFB2049 George Washington bge

RT718X.indb 230 10/4/06 5:54:40 AM

Page 262: The New Navy 1883-1922

Appendix II: SP Numerical List 231

2054 Munrio NOTS2057 Raymond bge2058 Christine bge2063 Severance NOTS2068 Glen White NOTS2070 S.N.Co. 29 bge2073 Arthur & Eddie bge2074 S.N.Co. 12 bge2075 Kenneth Dillon bge2076 Alsen bge2078 Pensacola NOTS2079 Shady Side MP 2080 Clifton MP2093 Munindies NOTS2102 William A. McKenney NOTS2119 Margin MP2121 Hudson YD-442129 Willoughby YFB2136 Long Beach NOTS2140 Black Hawk AD2141 Tippecanoe xld NOTS2142 Hatteras NOTS2144 Lake Huron NOTS2147 North Pole YD-452149 Sudbury NOTS2150 Sylvan Arrow tkr NOTS2158 Lakeside NOTS2159 West Haven NOTS2160 F.J. Luckenbach NOTS2162 Somerset MP2164 Gorgona PanCan2168 Wilhelmina AP2169 Santa Rosa AP2170 Relief ARS2171 Atlas PY2172 Gordon YF-1172174 Bernard MP2176 Tanamo NOTS2179 Bavaria NOTS2180 Lakemoor NOTS2183 Dorothy Cullen MP2185 Amabala tkr NOTS2186 Lakeview NOTS2187 Artemis AP2190 Lake Erie NOTS2195 Nopatin AP2196 Narragansett AP2197 Munaires NOTS2200 Howard Greene AT2211 Bella AK2213 Cacique NOTS2215 Democracy NOTS2217 Coronado xld NOTS2221 Richmond =SP-2221 MP2222 Puritan AP2225 Navigator AT2226 Muscatine NOTS2230 Helenita MP2232 Herreshoff 308 PY

2235 Herreshoff 321 PY2253 Santiago NOTS2266 Visitor MP2269 Curacao YO-362274 Calvert MP2279 Clio AT2282 Felix Taussig NOTS2284 General Putnam YFB2285 H.A. Baxter MP2289 Jack Scully xld YT2290 Princess Matoika AP2291 K.I. Luckenbach NOTS2292 American NOTS2298 Alexander H. Erickson MP2299 Peerless xld MP2302 Beaver AS2311 Herman S. Caswell YFB2313 Merchant YFB2317 Saetia NOTS2337 Gillen Brothers YF-1192339 Herbert L. Pratt tkr NOTS2343 Pontiac AM2346 Munplace NOTS2353 Winnebago NOTS2355 Waban xld AT2360 William F. McCauley AT2362 Adrian AH2364 Postmaster General YFB2365 Sea Hawk MP2366 Boston Floating Hospital AH2367 Pamunkey YC-4232368 Sassafras YC-4242370 Bailey YC-4182373 Herreshoff 322 =SP-2373 MP2376 Mildred McNalley YC-4172377 John G. Olsen MP2381 Industry YC-4192382 YF-692384 Floyd Hurst MP 2385 Diascond YC-4252386 Charles T Gallagher xld MP2388 YF-662389 YF-672390 YF-732395 Violet YC-4202396 Christiana YC-4262397 Roosevelt (C&GS) YP2401 Annie B. Embrey YC-4212402 Portland YF-1282405 Efco MP2407 Julia Luckenbach NOTS2413 A.G. Prentiss AT2415 Sea Gate AH2423 Commodore AG2425 R.S. McCracken YC-4222429 Fairmont NOTS2432 Blue Ridge AP2435 YF-682439 Ripple AM

2440 Wanderer MP2464 Walter Hardcastle xld NOTS2465 Elinor NOTS 2468 Bussum NOTS 2472 Bivalve MP2478 Quinnebaug xld AK2482 Gorredijk xld AK2483 Bali NOTS 2487 S.M. Goucher MP2488 Rondo NOTS 2491 Spray AM2493 Rijndijk xld NOTS 2496 Foam AM2497 Maartensdijk NOTS 2498 Merauke NOTS 2499 Biesbosch ARS2500 Texel xld AK2503 Broad Arrow tkr NOTS 2505 Rijndam AP2506 Vesta xld NOTS2507 Zeelandia AP2508 Canton NOTS2510 Margaret = Chatham NOTS2511 Samarinda NOTS2513 Glenville YFB2514 Westerdijk NOTS2515 Veendijk NOTS2516 Mercurius NOTS2519 Wieldrecht tkr NOTS2526 Chestnut Hill tkr NOTS2527 City of South Haven AP2530 Little Sisters xld MP2531 Concrete Barge No.1 YC-5162533 Merak NOTS2534 Besoeki NOTS2535 Noord Brabant xld NOTS2536 Roepat NOTS2541 Buitenzorg NOTS2546 Randwijk xld NOTS2552 YF-642555 Lakewood NOTS2557 Lake Crescent NOTS2560 Gladiator MP2562 Dubhe xld NOTS2563 Mandeville AG2565 YF-652567 Winterswijk NOTS2573 Pollux NOTS2575 Springfield AKL2578 Clio NOTS2580 YD-362581 Absaroka NOTS2584 Hydraulic MP2585 West Arrow xld NOTS2586 Oosterdijk NOTS2589 Ahdeek MP2596 Patricia AP2604 Barge No.66 YF-922608 Manitou xld AP

RT718X.indb 231 10/4/06 5:54:41 AM

Page 263: The New Navy 1883-1922

232 The New Navy, 1883-1922

2623 Malang NOTS2635 Derrick Barge 70 YD-372640 Bayocean PY2646 Avenger MP2648 Atlas YD-462652 Lake Tulare NOTS2657 Yellowstone NOTS2671 Carl R. Gray AT2678 Barge No.70 YF-932679 Iro AK2680 Celebes NOTS2681 Fenimore AK2682 Gorontalo NOTS2684 Swansboro YO-192691 Luella NOTS2697 Ternate NOTS 2700 Lenape AP2703 John M. Connelly tkr NOTS2708 Koningin d. Nederlanden AP2714 Snapper MP2718 Rijnland NOTS 2724 Zuiderdijk NOTS 2725 Alex Brown AT2729 Derrick Barge No.62 YD-392741 James Logan YF-1212744 Mystery MP2746 Zaanland NOTS 2747 Sabine Sun xld tkr AO 2758 West Lianga NOTS2763 Commerce YF-1232774 Clare NOTS2777 Sixaola NOTS 2782 Lake Traverse NOTS2783 Tjisondari NOTS2790 Surley Ellen xld MP2793 Drechterland NOTS2800 Ophir NOTS2801 Lighter 23 YW-272804 Zillah MP2805 Jan van Nassau NOTS 2812 West Wood NOTS2840 Herreshoff 323 PY2844 Emma Kate Ross AT2847 Oakland NOTS2867 Westover NOTS2869 Santa Ana AP2871 Bie & Schiott MP2872 Howard C. Moore xld MP2873 Santa Luisa NOTS 2875 Barge #16 YC 4322876 Barge #8 YC 4302878 Tuckahoe xld NOTS2881 Barge #14 YC 4312888 West Bridge NOTS2890 Westerner NOTS2892 Hiawatha MP2898 Elliott tug2904 Lake St. Clair NOTS 2906 Lake Pewaukee NOTS

2912 Success YF-972915 Lake Arthur NOTS2926 Lake Weston NOTS2943 Pasadena NOTS2953 Lancaster NOTS2957 Lake Elizabeth NOTS2970 Cape Romain NOTS2981 Starling AM2986 Barge No.72 YF-942987 Peter H. Crowell NOTS2987A L.K. Thurlow NOTS2989 Gulfport NOTS2990 Lakebridge NOTS2991 Lake Forest NOTS2992 Lake Ontario NOTS 2993 Lake Michigan NOTS2994 Lakeport NOTS 2995 Lake Superior NOTS 2996 Evansville NOTS2997 Lake Worth NOTS2998 Pequot NOTS2999 Siboney AP3000 Tavernilla PanCan3001 Topila tkr NOTS3002 Iowan NOTS 3003 Resolute MP3004 Agamemnon AP3005 Aeo lus AP3006 America AP3007 Antigone AP3008 Beaufort NOTS3009 Bridgeport AD3010 De Kalb AP3011 Madawaska AP3012 Mercury AP3013 Powhatan AP3014 President Grant AP3015 Savannah AS3016 Susquehanna AP3017 Von Steuben AP3018 George Washington AP3019 Martha Washington AP3020 Katrina Luckenbach NOTS3021 Gold Shell tkr NOTS3023 Radnor NOTS3024 Freedom AP3025 Old Dominion bge NOTS3026 Solitaire bge NOTS3027 C.F. Sargent bge NOTS3028 Amphitrite = Nerita MP3030 Barge No.76 YF-953035 Alaska AM3039 Takana MP3040 Yenrut IV bge3044 Pocahontas AP3049 Hampton MP3051 Ibis AM3054 Gratitude YFB3055 Malvern MP

3056 Cape Henry NOTS3057 Advance PY3059 Catherine YF-1263061 Majestic YFB3063 Fresno NOTS3065 Josephus tkr NOTS3071 Belle of Boston MP3079 Rosedale AKL3088 Robert L. Barnes tlr NOTS3090 Lucia NOTS3095 Vittorio Emanuele III NOTS3096 Helvetia QS 3098 Westward Ho NOTS3103 Westchester MP3104 Asher J. Hudson AT3114 Rod YC bge3115 H.M. Lane bge3119 West Alsek NOTS 3120 West Indian NOTS3122 Westchester NOTS3125 Santa Olivia NOTS3125A Santa Malta AP3134 Liberator NOTS3135 Beukelsdijk NOTS3137 Scow 30 YA-583138 Griswold YFB3139 Alloway NOTS3141 Chebaulip NOTS3143 Camden AS3146 Aniwa NOTS3147 Wakulla NOTS3148 Sara Thompson tkr NOTS3151 Western Ocean NOTS3153 Western Sea NOTS3156 Hurst MP3157 Robert H. McCurdy QS3158 Bessie H. Dantzler PY3160 Ice King NOTS 3161 Western Chief NOTS3164 Western Spirit NOTS3168 Barge No.84 YF-963169 Norfolk YD-423170 West Shore NOTS3171 Walter A. Luckenbach NOTS3174 Oceanic bge3176 Moran 56 bge3180 Marie Kelly bge3181 Interstate 81 bge3182 Joe YD-403183 John Smith YD-413190 Hercules YE-303192 Inter Ocean 12 bge3194 Bertell W. King bge3195 Moran bge3198 Westford NOTS3200 Rondout bge3202 Westmount NOTS 3209 Rescue ARS3213 Ettie Moore bge

RT718X.indb 232 10/4/06 5:54:42 AM

Page 264: The New Navy 1883-1922

Appendix II: SP Numerical List 233

3214 Cape Lookout NOTS 3215 Francis G. Conwell MP 3216 West Gate NOTS3218 Resolute MP3219 Inca AT3220 West Gambo NOTS3221 West Apaum NOTS 3222 F.R. Sharp bge3223 Katherine W. Cullen bge NOTS3224 John W. Chittenden bge3225 Henry Seymour bge3226 Addie & Carrie bge3228 YF-1103230 Wassaic NOTS3231 Sparrow II MP3232 Charles Whittemore QS3234 Ellen Browning MP3240 Superior bge3241 E.T. Williams xld MP3242 Volunteer NOTS3246 Vincent MP3249 YD-38 YD-383250 Lagoda MP3252 Columbia xld AT3253 West Cohas NOTS 3254 West Point NOTS 3256 Ash Lighter #58 YA-58 3257 Ash Lighter #56 YA-563258 Ash Lighter #55 YA-553250 Scow 12 YC-4563260 Scow 5 YC-4553261 Ash Lighter #54 YA-543262 Ash Lighter #53 YA-533268 Atlantic YFB3271 Raleigh xld PY-frtr3273 Severn MP3274 Mary M. MP3277 Hawaiian NOTS3278 Credenda MP3280 Ohioan NOTS3285 Kerrigan YF-1153286 Duggan YCF-103287 Pee Jee YF-1133289 Myrtle MP3291 Harkness YCF-113294 Hopkins MP3295 Josephine MP3297 Winthrop MP3299 Panaman NOTS3300 Western Light NOTS3301 Polar Sea NOTS3303 McMath YF-1123304 Porter YF-1143305 Macona NOTS3306 San Juan AK3307 El Occidente NOTS3308 Plymouth NOTS3311 Sagadahoc NOTS3312 Triton MP

3313 West Ekonk NOTS 3314 Viking MP3315 West Coast NOTS 3319 Robert M. Thompson NOTS3320 Heron xld MP3322 West Gotomska NOTS 3327 Defiance NOTS3330 West Galeta NOTS3331 Easterner NOTS3335 West Hobomac NOTS 3342 Eastport NOTS3345 Sherman = Durham NOTS 3347 West Galoc NOTS 3361 Vaud J. MP3363 Scandinavia MP3365 Sea King xld AT3373 Barge No.6 YF-1483374 Barge No.11 YC-6253379 Winding Gulf NOTS3384 Barge No.10 YC-6243390 Eastern Chief NOTS3395 Chesapeake ARS3396 Manna Hata ARS3397 Barge No.8 YC-6233398 Barge No.12 YC-6263401 Canibas NOTS3404 Point Lobos NOTS3406 Eastern Queen NOTS3407 Zirkel NOTS3413 Soestdijk NOTS3418 Salvor bge3423 Isanti NOTS3434 Arabia QS schr3436 Emigrant xld MP3439 Ozaukee NOTS3449 W.L. Steed tkr NOTS3458 Betty Jane I MP3459 Edith NOTS3461 Liberty NOTS3496 Point Bonita NOTS3497 Montclair NOTS3500 Eastern Shore NOTS3501 West Zula NOTS3506 Fish Hawk C&GS 3507 Captain Dud YD-433511 Scranton NOTS 3512 Naiwa NOTS 3513 M.J. Scanlon NOTS 3514 Victorious NOTS 3519 Nantahala NOTS3520 Cape May NOTS 3524 Lydia NOTS 3536 Harry YR-10 3548 Westport NOTS 3549 Willimantic NOTS 3550 West Mead NOTS3551 Western Belle NOTS 3552 Bellingham NOTS 3554 Hickman NOTS

3564 Deerfield xld NOTS3565 Berwyn NOTS3568 Lake Catherine NOTS3569 Western Comet NOTS 3572 Shuttle MP3580 Morristown NOTS 3581 Neponset NOTS3583 Rogday AG 3584 West Zucker NOTS3585 Eastern Light NOTS 3594 Bancroft NOTS3597C Lake Blanchester NOTS3597D Lake Clear NOTS 3630 Challenger NOTS3636 West Madaket NOTS 3637 Major Wheeler NOTS 3638 West Loquassuck NOTS 3647 Frederick D.U.Robbins YF-1183651 Polar Land NOTS 3657 Federal NOTS 3659 Sable xld bge 3661 West Elcasco NOTS 3662 Calamares AP3664 William F. Green AG3665 South Pole NOTS3666 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 NOTS3698 Congress MP3700 West Lashaway NOTS3701 West Kyska NOTS3703 Western Maid NOTS3704 West Eldara NOTS3710 St. Johns AKL3717 McDougall AT3718 West Humhaw NOTS3731 Emily B. MP3740 Surprise YF-1603741 Western Plains NOTS3749 Seven YF-1553754 Lillian Russell YW-293764 US Navy Barge #443 YC-4433765A Lake Larga NOTS3765B Lake Elsinore NOTS3765C Lake Gedney NOTS3765E Lake Lasang NOTS3767 Phoenix Bridge xld NOTS3768 Newburgh NOTS 3771 Western Hope NOTS3780 I.J. Merritt ARS3786 Fort Wayne NOTS3787 Polar Star NOTS3791 North Pole NOTS3792 Zaca NOTS

RT718X.indb 233 10/4/06 5:54:42 AM

Page 265: The New Navy 1883-1922

234 The New Navy, 1883-1922

3794 West Grama NOTS3797 Oskawa NOTS3799 Piave NOTS3800 Oskaloosa NOTS3801 West Zeda NOTS3804 Santa Teresa AP3810 Banago NOTS3812 West Carnifax NOTS3813 West Cressey NOTS3815 Western Ally NOTS3818 Buford AP3828 Saccarappa NOTS3829 Kamesit NOTS3835 Edw. L. Doheny III tkr NOTS3836 West Cobalt NOTS3837 Mercer NOTS3842 Auburn NOTS3844 William N. Page NOTS3854 Lady Doris MP3856 West Wauna NOTS3861 Sac City NOTS3865 Indianapolis NOTS3871 West Avenal NOTS3872 Watonwan NOTS3875 Floridian AP3877 Sacandaga xld AK3880 Paysandu AP3882 Dakotan AP3884 Wathena NOTS3894 Edgecombe NOTS3907 West Elcajon NOTS3912 West Compo NOTS3913 Black Arrow AD3920 Virginian AP3924 West Maximus xld NOTS3929 Marne NOTS3944 Mariana NOTS3955 Waubesa xld NOTS 3963 Kaiserin Auguste Victoria AP3965 Chipchung xld NOTS3974 Lake Yahara NOTS3982 West Corum NOTS3985 Ozette xld NOTS4008 Santa Cecilia AP4019 South Bend AP4029 West Nohno NOTS4031 Marica AP 4031A Sol Navis AP4036 Callao AP4040 Graf Waldersee AP4041 Eten AP4042 Zeppelin AP4043 Mobile AP4050 New Windsor xld NOTS4051 Cap Finisterre AP4052 Santa Elena AP4056 Sabotawan xld AC4063 Prinz Friedrich Wilhelm AP4080 Imperator AP

4086 Lake Gaspar NOTS4086A Lake Garza NOTS4114 Lake Ypsilanti NOTS4131 Lake Dymer NOTS4199 West Cheswald xd NOTS4210 Western Star NOTS4215 Lake Pepin NOTS4215B Lake Geneva NOTS4215E Lake Helen NOTS4253AA Artigas NOTS4261 Lake St. Regis NOTS 4269 Lake Mary NOTS4276C Lake Berdan NOTS4296 Watonwan NOTS4307 Edellyn AP4311G Lake Osweya NOTS4311H Lake Winooski NOTS 4324 Moldegaard NOTS4331 Lake Conesus NOTS4341 Hoxbar tkr NOTS4341A Houma tkr NOTS4341B Hoven tkr NOTS4352 Santa Elisa AP4352A Santa Leonora AP4353Z Lake Eckhart NOTS4353AA Lake Eliko NOTS4358 Lake Capens NOTS4359 Newton NOTS4369B Lake Sunapee NOTS4394 Lake Charlotte NOTS4406 Lake Frances NOTS4407L Lake Dancey NOTS4409A Lake Gakona NOTS4410 Lake Fernwood NOTS4410C Lake Harney NOTS4410E Lake Lillian NOTS4410F Lake Otisco NOTS4410G Lake Wimico NOTS4428 Lake Daraga NOTS4429 Lake Pleasant NOTS4429A Lake Harris NOTS4445 West Nilus NOTS4449 Baxley NOTS4460 Munwood NOTS4464 Agwidale NOTS4478 Teresa NOTS4490 West Lewark xld NOTS4504 El Oriente NOTS4505 El Sol NOTS4508 Mount Vernon AP4510 El Siglo xld AK4514 City of Savannah xld NOTS4521 Tivives NOTS4522 Santa Barbara NOTS4523 Santa Clara NOTS4524 Sixaola NOTS4526 Stephen R. Jones NOTS4540 Pastores AP4542 Alaskan NOTS

4542A Arizonan NOTS4543 Finland AP4545 Minnesotan NOTS4569 Great Northern AP4597 Edgar F. Luckenbach NOTS

NONUMBERSFOUND:Alpaco NOTSAmanda Moore ATAntilla NOTSArabian MPArgonne NOTSAvalon MPAzalea (B.Immigration) MPBatjan NOTSBobby xld MPBueno PadreCalifornian NOTS Chame Pan.Canal Chipchung xld NOTSChicota MPClapet No.4 Dredge PanCanCoastwise xld BgeCometa MPComfort AHConstantia NOTSCorozal NOTSCriccieth ATDana AKLDeLesseps PanCanDerrick Lighter #70 YD-37Eaglet YF-129Elco 7 MPElco 10 MPEngineer ATFalcon MPFearless YF-158Fox Island IV MPFrancis C. Hersey xld ATFrederick Luckenbach NOTSGladiator YTHelen bgeHermes PYHerreshoff 313 xld PYHighball MPHouston 4382A NOTSHouston Barnard bgeIndian Head YF-158Irwin bgeIsaac L. Rice bgeIsabela NOTSJames Woolley ATJean Duluth MPJerry Briggs MPJohn Derby YC-517Juliette W. Murray MPKatlian xld PY

RT718X.indb 234 10/4/06 5:54:43 AM

Page 266: The New Navy 1883-1922

Appendix II: SP Numerical List 235

Kerkenna NOTSKermoor NOTSKerowlee NOTSKittery NOTSLake Benbow NOTSLake Bloomington NOTSLake Borgne NOTSLake Damita NOTSLake Lemando NOTSLake Silver NOTSLillie bgeLucy bgeMariner PanCanMauban NOTSMcClellan xld NOTSMiddlesex NOTSMinorca xld AG/frtrMona II MPMonarch YF-157Montanan NOTSMontoso NOTSMunalbro NOTSNahma YFB-1

Nahunta bge NOTSNewport News NOTSNinette YW-31Northern Pacific APO’B & J No.1 BgeOzama NOTSOzette AKPascagoula NOTSPhalarope C&GSPhil Rafferty bgePompano MPPresident Lincoln APPretoria APQuevilly NOTSQuincy NOTSRainier PYRansom B. Fuller YFBRelief MPRin Tin Tin bge YF160Riverside bgeS.N.Co. 3 bgeSamoa PGSamuel Thaxter bge

San Joaquin bge NOTSSanda MPSantee QSSea Gull YM-7Severn MPSouthport AHStarboard Unit MPStephan ARCTenadores APTigress MPTjikembang NOTSToad MPTocsam MPTommy Traddles MPTudno AGVedette PanCanVirginian ATWest View NOTSWestern Knight xld NOTSWestmoreland BgeWilliam BgeWilmette PGWoonsocket xld AP

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.

RT718X.indb 235 10/4/06 5:54:43 AM

Page 267: The New Navy 1883-1922

RT718X.indb 236 10/4/06 5:54:44 AM

Page 268: The New Navy 1883-1922

APPENDIXIIILISTOFPRINCIPALSHIPBUILDERS

Abbreviation Name Location

Abbott William G. Abbott Shipbuilding Co.

Milford, Del.

Ailsa Ailsa Shipbuilding Co.Ltd. Troon, Scotland

Aitken Mansel Aitken & Mansel Whiteinch, Glasgow, Scotland

Alabama Alabama Dry Dock & Shipbuilding Co.

Mobile, Ala.

Albina Albina Engine & Machine Works

Portland, Ore.

American Sbdg American Ship Building Co.

Philadelphia, Pa.

Amer (Buffalo) American Shipbuilding Co. Buffalo, N.Y.

Amer (Cleveland) American Shipbuilding Co. Cleveland, Ohio

Amer (Lorain) American Shipbuilding Co. Lorain, Ohio

Ames Ames Shipbuilding & Dry Dock Co.

Seattle, Wash.

Armstrong Armstrong Mitchell & Co. Newcastle-on-Tyne, Great Britain

Arthur Story Arthur D. Story Essex, Mass.

Atlantic Atlantic Works East Boston, Mass.

Austin S.P. Austin & Son Ltd. Sunderland, Great Britain

Baltimore Baltimore Dry Dock & Shipbuilding Co.1

Baltimore, Md.

Barclay Curle Barclay, Curle & Co. Ltd. Whiteinch, Glasgow, Scotland

Bath Bath Iron Works Corp. Bath, Me.

Bell David Bell Buffalo, N.Y.

Bergens Bergens Mekaniske Verksteder, A/S

Bergen, Norway

Beth (Alameda) Bethlehem Shipbuilding Corp.2

Alameda, Cal.

Beth (Elizabeth) Bethlehem Shipbuilding Corp.3

Elizabethport, N.J.

Abbreviation Name Location

Beth (Quincy) Bethlehem Shipbuilding Corp.4

Quincy, Mass.

Beth (San Fran.) Bethlehem Shipbuilding Corp.

San Francisco, Cal.

Beth (Wilmington)

Bethlehem Shipbuilding Co.5

Wilmington, Del.

Blohm & Voss Blohm & Voss Hamburg, Germany

Blumer J. Blumer & Co. Ltd. Sunderland, Great Britain

Boeles N.V.Boele’s Scheepswerven en Machine Fabriek

Bolnes, Netherlands.

Bonn & Mees N.V. Scheepswerf Bonn & Mees

Rotterdam, Netherlands

Bow McLachlan Bow, McLachlan & Co. Ltd. Paisley, Scotland

Bremer Vulkan Bremer Vulkan Schiffbau & Maschinenfabrik

Vegesack, Germany

Brooklyn NYd New York Navy Yard Brooklyn, N.Y.

Brown A.C. Brown & Sons Tottenville, N.Y.

Burlee Burlee Dry Dock Co., Port Richmond, Staten Island, N.Y.

California California Ship Building Co.6

Long Beach, Cal.

Campbeltown Campbeltown Shipbuilding Co. Ltd.

Campbeltown, Scotland

Camper & Nich. Camper & Nicholsons Ltd. Southampton, Great Britain

Can. Vickers Canadian Vickers, Ltd. Montreal, Que., Canada.

Carraca Arsenal de La Carraca Cadiz, Spain

Cartagena Cartagena Dockyard Cartagena, Spain

Charleston NYd Charleston Navy Yard Charleston, S.C.

Chester SB Chester Shipbuilding Co. Chester, Penn.

Chicago SB Chicago Shipbuilding Co. Chicago, Ill.

City Point City Point Works, Boston, Mass.

Cleveland SB Cleveland Shipbuilding Co. Cleveland, Ohio

RT718X.indb 237 10/4/06 5:54:44 AM

Page 269: The New Navy 1883-1922

238 The New Navy, 1883-1922

Abbreviation Name Location

Clydebank Clydebank Engineering & Ship Building Co.

Glasgow, Scotland

Cobb Butler Cobb, Butler & Co. Rockland, Me.

Cochrane Cochrane & Sons Ltd. Selby, Great Britain

Columbia River Columbia River Shipbuilding Corp.

Portland, Ore.

Columbian Columbian Iron Works & DD Co.

Baltimore, Md.

Continental Continental Iron Works Brooklyn, N.Y.

Cook Welton Cook, Welton & Gemmell Ltd.

Beverley, Great Britain

Craig (Long Beach)

Craig Shipbuilding Co. Long Beach, Cal.

Craig (Toledo) Craig Shipbuilding Co. Toledo, Ohio

Craig Taylor Craig, Taylor & Co. Ltd. Stockton-on-Tees, Great Britain

Cramp Wm. Cramp & Sons Ship & Engine Building Co.

Philadelphia, Penn.

Crescent Crescent Shipyard & Iron Works

Elizabethport, N.J.

Dachel-Carter Dachel-Carter Boat Co. Benton Harbor, Mich.

Davis M.M. Davis & Sons Solomons Island, Md.

de Schelde N.V. Konklijke Maatschappij “De Schelde” Scheepswerf en Machinefabriek

Flushing, Netherlands

Delaware River Delaware River Iron Shipbuilding & Engine Works7

Chester, Penn.

Denny William Denny & Bros, Ltd. Dumbarton, Scotland

Detroit SB Detroit Shipbuilding Co. Wyandotte, Mich.

Dialogue John H. Dialogue & Son Camden, N.J.

Diercks-Blodgett Diercks-Blodgett Shipbuilding Co.

Pascagoula, Miss.

Doxford William Doxford & Sons Sunderland, Great Britain

Dubuque Dubuque Boat & Boiler Works

Dubuque, Iowa

Duncan Robert Duncan & Co., Ltd. Port Glasgow, Scotland

Duthie J.F. Duthie & Co. Seattle, Wash.

Eastern SB Eastern Ship Building Co. New London, Conn.

Edwards Edwards’ Shipbuilding Co. Ltd.

Newcastle-on-Tyne, Great Britain

Elder John Elder & Co. Govan, Glasgow, Scotland

Fabricated Fabricated Ship Corp. Milwaukee, Wis.

Fairfield Fairfield 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

Buffalo, NY

Fleming Fleming & Ferguson, Ltd. Paisley, Scotland

Flensburger Flensburger Schiffsbau Ges.

Flensburg, Germany

Ford Motor Co. Ford Motor Co. Detroit, Mich.

Abbreviation Name Location

Fore River Fore River Shipbuilding Co.8

Quincy, Mass.

Fulton Fulton Iron Works San Francisco, Cal.

Furness Furness Withy & Co., Ltd. West Hartlepool, Great Britain

Gas Engine Gas Engine & Power Co. & Charles L. Seabury Co.

Morris Heights, N.Y.

Globe (Cleveland)

Globe Iron Works Cleveland, Ohio

Globe (Superior) Globe Shipbuilding Co. Superior, Wis.

Govt SY (Sorel) Canadian Government Shipyard

Sorel, Quebec, Canada

Grangemouth Grangemouth Dockyard Co., Ltd.

Grangemouth, Scotland

Grant Smith Grant Smith-Porter Ship Co.

Aberdeen, Wash.

Gray W. Gray & Co., Ltd. West Hartlepool, Great Britain

Gt Lakes (Ashtabula)

Great Lakes Engineering Works

Ashtabula, Ohio

Gt Lakes (Detroit)

Great Lakes Engineering Works

River Rouge, Mich.

Gt Lakes (Ecorse) Great Lakes Engineering Works

Ecorse, Mich.

Greenport Greenport Basin & Construction Co.

Greenport, N.Y.

Hall Russell Hall, Russell & Co. Ltd. Aberdeen, Scotland

Hamilton William Hamilton & Co. Ltd.

Port Glasgow, Scotland

Hanlon Hanlon Drydock & Shipbuilding Co.

Oakland, Cal.

Harima Harima Dockyard Harima, Japan

Harlan Harlan & Hollingsworth Co.9

Wilmington, Del.

Harland & Wolff Harland & Wolff, Ltd. Belfast, Ireland

Hawthorn Leslie R.& W. Hawthorn, Leslie & Co. Ltd., Hebburn

Newcastle-on-Tyne, Great Britain

Hawthorn (Leith) Hawthorn & Co Leith, Scotland

Henderson J. & W. Henderson & Co., Ltd.,

Glasgow, Scotland

Herreshoff Herreshoff Manufacturing Co.

Bristol, R.I.

Hillman Charles Hillman Ship & Engine Building 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.

Hong Kong Hong Kong & Whampoa Dock Co.

Hong Kong

Houston Woodbridge

Houston & Woodbridge Marcushook, Penn.

Howaldt Howaldtswerke A.G. Hamburg, Germany

Iowa Iowa Iron Works Dubuque, Ia.

RT718X.indb 238 10/4/06 5:54:45 AM

Page 270: The New Navy 1883-1922

Appendix III: List of Principal Shipbuilders 239

Abbreviation Name Location

Irvine Irvine’s Shipbuilding & Dry Docks Co. Ltd.

Hartlepool, Great Britain

Jackson & Sharp Jackson & Sharp Co. Wilmington, Del.

Jacob Robert Jacob Inc. City Island, N.Y.

Jenks Jenks Ship Building Co. Port Huron, Mich.

Johnston Johnston Bros. Ferrysburg, Mich.

Kawasaki Kawasaki Dockyard Co. Kobe, Japan

Kingston SB Kingston Shipbuilding Co. Ltd.

Kingston, Ont., Canada

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.

Lawley George Lawley & Sons Neponset, Mass.

Lawrence Foulkes Lawrence & Foulkes Brooklyn, NY

Leslie A. Leslie & Co., Hebburn Newcastle-on-Tyne, Great Britain

Long Beach SB Long Beach Shipbuilding Co.

Long Beach, Cal.

Los Angeles SB Los Angeles Shipbuilding & Drydock C0.10

San Pedro, Cal.

Luders Luders Marine Construction Co.

Stamford, Conn.

McDougall McDougall-Duluth Co. Duluth, Minn.

McEachern McEachern Shipbuilding Co.

Astoria, Ore.

McKie William McKie East Boston, Mass.

McMillan A. McMillan & Son Ltd. Dumbarton, Scotland

Manila Slip Manila Slip Co., Cañacao Cavite, Philippines

Manitowoc Manitowoc Shipbuilding Co.

Manitowoc, Wis.

Mare I NYd Mare Island Navy Yard Vallejo, Cal.

Marvel T.S. Marvel & Co. Newburgh, N.Y.

Maryland Maryland Steel Co. Sparrows Point, Md.

Merchant SB Merchant Shipbuilding Corp.

Chester, Penn.

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.

Neafie Neafie & Levy Ship & Engine Building Co.,

Philadelphia, Penn.

Nederland SBM N.V. Nederlandsche Scheepsbouw Maatschappij

Amsterdam, Netherlands

Neptun A.G. “Neptun” Rostock, Germany

New England New England Co. Bath, Me.

Abbreviation Name Location

New Jersey New Jersey Dry Dock & Transportation Co.

Elizabethport, N.J.

New London New London Ship & Engine Co.

Groton, Conn.

New York NYd (see Brooklyn NYd)

Newburgh SY Newburgh Shipyards Inc. Newburgh, N.Y.

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

NW Steel Northwest Steel Co. Portland, Ore.

Oderwerke A.G. Stettiner Oderwerke Stettin, Germany

Osaka IW Osaka Iron Works Ltd. Osaka, Japan

Palmers Palmers Ship Building & Iron Co.

Hebburn-on-Tyne, Great Britain

Palmer (Chester) N.F. Palmer Jr. & Co. Chester, Pa.

Palmer (Noank) Robt. Palmer & Son Noank, Conn.

Penn SB Pennsylvania Shipbuilding Co.

Gloucester, N.J.

Phila. NYd Philadelphia Navy Yard Philadelphia, Penn.

Pickersgill William Pickersgill & Sons Ltd.

Sunderland, Great Britain

Port Arthur SB Port Arthur Shipbuilding Co. Ltd.

Port Arthur, Ont.

Portsmouth NYd Portsmouth Navy Yard Kittery, Me.

Pregnall Samuel J. Pregnall Charleston, SC

Providence DD Providence Dry Dock Co. East Providence, R.I.

Providence Eng. Providence Engineering Works

Providence, R.I.

Puget Sd NYd Puget Sound Navy Yard Bremerton, Wash.

Pusey Pusey & Jones Co. Wilmington, Del.

Ramage & Ferguson

Ramage & Ferguson Ltd. Leith, Scotland

Raylton Dixon Sir Raylton Dixon & Co. Ltd.

Middlesbro’-on-Tyne, Great Britain

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 Rickmers Reismuhlen Rhederi & Schiffsbau A.G.

Bremerhaven, Germany

RT718X.indb 239 10/4/06 5:54:45 AM

Page 271: The New Navy 1883-1922

240 The New Navy, 1883-1922

Abbreviation Name Location

Rijkee N.V. Werf Voorheen Rijkee & Co.

Rotterdam, Netherlands

Risdon Risdon Iron Works San Francisco, Cal.

Roach John Roach & Sons13 Chester, Penn.

Robins Robins Dry Dock Co. Brooklyn, N.Y.

Rodermond H.J. Rodermond Tomkins Cove, N.Y.

Ropner Ropner & Sons, Ltd. Stockton-on-Tees, Great Britain

Rotterdam DD N.V. Rotterdamsche Droogdok Maatschappij

Rotterdam, Netherlands

Russell Russell & Co. Port Glasgow, Scotland

Saginaw Saginaw Shipbuilding Co. Saginaw, Mich.

Schichau F. Schichau G.m.b.H. Elbing, Germany

J. Scott J. Scott & Co. Kinghorn, Scotland

Scott (Bowling) Scott & Sons Bowling, Glasgow, Scotland

Scotts Scotts’ Shipbuilding & Engineering Co. Ltd.

Greenock, Scotland

Seabury C.L. Seabury & Co. New York, N.Y.

Seattle Seattle Construction & Dry Dock Co.14

Seattle, Wash.

Seebeck G. Seebeck A.G. Wesermunde, Germany

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. Rotterdam, Netherlands

Smith & McCoy Smith & McCoy Norfolk, Va.

Sparrows Pt Bethlehem Shipbuilding Co.

Sparrows Point, Md.

Spedden Spedden Shipbuilding Co. Baltimore, Md.

Squantum Bethlehem Shipbuilding Corp.

Squantum, Mass.

Standard SB Standard Shipbuilding Corp.

Shooters Island, N.Y.

Staten Island Staten Island Shipbuilding Co. (later Bethlehem)

Mariner’s Harbor, Staten Island, N.Y.

Stephen A. Stephen & Sons Ltd. Linthouse, Glasgow, Scotland

Stocks & Kolbe Stocks & Kolbe Kiel, Germany

Sun Sun Shipbuilding Co. Chester, Penn.

Sunderland Sunderland Shipbuilding Co. Ltd.

Sunderland, Great Britain

Superior SB Superior Shipbuilding Co. Superior, Wis.

Supple Joseph Supple, or Supple & Ballin

Portland, Ore.

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.

Abbreviation Name Location

Thomson James & George Thomson Clydebank, Glasgow, Scotland

Thompson J.L. Thompson & Sons Ltd. Sunderland, Great Britain

Tidewater Tidewater Shipbuilders Ltd.

Three Rivers, Que., Canada

Todd (NY) Todd Shipyard Co. New York, NY

Todd (Tacoma) Todd Dry Dock & Construction Co.

Tacoma, Wash.

Toledo SB Toledo Shipbuilding Co. Toledo, Ohio

Townsend Townsend & Downey Shipbuilding & Repair Co.

Shooters Island, N.Y.

Triestino Cantiere Navale Triestino Monfalcone, Austria

Trigg William R. Trigg Co. Richmond, Va.

Tull E. James Tull Pocomoke City, Md.

Union DD Union Dry Dock Co. Buffalo, N.Y.

Union IW Union Iron Works15 San Francisco, Cal.

Uraga Uraga Dock Co. Uraga, Japan

Vulcan Stettiner Maschinenbau A.G. Vulcan

Stettin, Germany also Hamburg

Vuijk A. Vuijk & Zonen Calpelle-am-Yssel, Netherlands

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

Wigham Richardson

Wigham Richardson & Co. Ltd., Walker

Newcastle-on-Tyne, Great Britain

Wilhelmshaven Reichswerft Wilhelmshaven, Germany

Wolff & Zwicker Wolff & Zwicker Iron Works

Portland, Ore.

Woodall William E. Woodall & Co., Baltimore, Md.

Workman Clark Workman, Clark & Co. Ltd. Belfast, Ireland

Yarrow Yarrow & Co. Ltd. Scotstoun, Scotland1. Later Bethlehem-Fairfield2. Formerly Union Iron Works3. Formerly S.L. Moore & Co.4. Formerly Fore River S.B. Co.5. Formerly Harlan & Hollingsworth.6. Formerly Craig S.B. Co.7. Formerly John Roach.8. Later Bethlehem (Quincy)9. Later Bethlehem (Wilmington)10. Later Todd (San Pedro)11. Later Bethlehem (Elizabethport)12. Later Crescent Shipyard13. Later Delaware River S.B.Co.14. Later Todd (Seattle)15. Later Bethlehem (San Francisco)

RT718X.indb 240 10/4/06 5:54:46 AM

Page 272: The New Navy 1883-1922

APPENDIXIVSELECTEDBIBLIOGRAPHY

SERIALPUBLICATIONSAnnual Reports of the Navy DepartmentMerchant Vessels of the United States (various from 1870)Record, American Bureau of Shipping (various from 1870)Warship InternationalJane’s Fighting ShipsSchell, William A., Register of Merchant Ships completed in (1890 to 1923)US Navy, Ships’ Data, US Naval Vessels

BOOKSAlden, 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. Annap-olis, 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 Ameri-can 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. Annapo-lis, 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

RT718X.indb 241 10/4/06 5:54:46 AM

Page 273: The New Navy 1883-1922

RT718X.indb 242 10/4/06 5:54:47 AM

Page 274: The New Navy 1883-1922

INDEX

THENEWNAVYINDEXPLANOFBOOK

ForewordIntroduction viiExplanation of data xiList of Abbreviations xiiiUS Navy Standard Nomenclature xvActs authorizing new construction xviiNaval Ordnance 1883-1922 xixChronology 1883-1922 xxviiDisposition of fleets xxix

1. Ships on the Navy List 1883. 12. 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) 203. Cruisers a. Armored Cruisers (CA) 21 b. Protected Cruisers (CL) 24 c. Scout Cruisers (CS, CL) 30 d. Auxiliary Cruisers (XCL) 314. Destroyer types a. Torpedo Boats (TB) 35 b. Destroyers (DD) 415. Submarines (SS) 556. Patrol Vessels a. Gunboats (PG) 67 b. Despatch Vessel 74 c. River Gunboats (PG) 75 d. Auxiliary Gunboats (XPG) 76

e. Armed Yachts (PY) 76 i. SP - converted yachts &

patrol vessels (SP) 80 ii. Q-ships 92 iii. Motor Patrol & other

small SPs (SP) 93 f. Eagle Boats (PE) 108 g. Submarine Chasers (PC) 109

7. Mine Vessels a. Minelayers (CM) 111 b. Minesweepers (AM) 113 i. SP - auxiliary mine

sweepers (SP) 114 ii. SP - net tenders (SP) 122 c. Trawlers & Drifters 1238. Auxiliaries - tenders a. Submarine Tenders (AS) 125 b. Destroyer Tenders (AD) 126 c. Repair Ships (AR) 128 i. SP - salvage vessels (XARS) 128 d. Lighter-than-Aircraft

Tender (AZ) 129 e. Colliers (AC) 130 f. Supply Ships (AK) 133 g. Cargo Ships 134 h. Ammunition Ships (AE) 135 i. Refrigerator Ships (AF) 135 j. Tankers (AO) 136 k. Distilling Ships (AW) 137 l. Transports (AP) 138 i. Troop Transports (WWI) 139 ii. Cross-Channel

Transports 146 iii. Post Armistice

Acquisitions 148 m. Hospital Ships (AH) 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. Unclassified Vessels 1569. 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) 18810. Tugs (AT) 191i. SP - Auxiliary tugs (SP) 19711. 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

RT718X.indb 243 10/4/06 5:54:47 AM

Page 275: The New Navy 1883-1922

244 Index

iii. Coast & Geodetic Survey 216 iv. Panama Canal Co. 219 c. US Army i. 1898 transports 219 ii. Mineplanters 22012. Appendices i. Royal Hawaiian Navy 223 ii. SP numerical list 225 iii. List of Principal

Shipbuilders 237 iv. Selected Bibliography 241

INDEXFORVOL.3THENEWNAVY.A Class, SS, 56A.G. Prentiss, SP 2413, 197AA Class, SS, 62Aaron Ward, DD 132, 48Abalone, SP 208, 93Abarenda, AC, 129Abbot, DD 184, 49Abel P. Upshur, DD 193, 50Absaroka, NOTS, 168Absegami, SP 371, 93Accomac, AT, 191, see AlgonquinAcoma, SP 1228, 93Active, AT, 191Actus, SP 516, 80Acushnet, USRC, 206Adams, USCG, 209Adams, gunboat, 2Adder, SS 3, 56Addie & Carrie, 3226, 187Adelante, SP 765, 80Adirondack, SP 1270, 153Admiral, SP 967, 80Admiral, SP 541, 93Adrian, SP 2362, 151Advance, USCG, 208Advance, SP 3057, 80Aeolus , AP, 139Agamemnon, AP, 139Agawam, SP 570, 93Agwidale, NOTS, 157Ahdeek, SP 2589, 93Aileen, PY, 76Ajax, SP 738, 80Ajax, AC, 131, see ScindiaAjax, BM, 1Akbar, SP 599, 93 Akela, SP 1793 81Alabama, BB 8, 9Alacrity, SP 206, 81Alameda, AO 10, 137Alarm, TB, 1Alaska, SP 3035, 114Alaskan, NOTS, 157Albacore, SP 751, 93

Albany, CP, 29Albatross, BF, 216Albay, PG, 73Albert Brown, SP 1050, 114Alcalda, SP 630, 93Alcedo, SP 166, 81Alden, DD 211, 50Alert (1896), USRC, 207Alert (1907), USRC, 208Alert, gunboat, 2Alert, USRC, 202Alert, SP-511, 102Alex Brown, SP 2725, 197Alexander Hamilton, USCG, 210Alexander, AC, 130Alexander H. Erickson, SP 2298, 93Algonquin, USRC, 203Algonquin, AT, 191Algorma, AT 34, 197Alice, SP 367, 93Alice, AT, 191Allegheny, AT 19, 196Allen, DD 66, 46Alliance, gunboat, 3Alloway, NOTS, 170Almax II, SP 268, 93Aloha, SP 317, 81Alpaco, NOTS, 172Alpha, SP 586, 93 Altair, AD 11, 127Althea, SP 218, 93 Alvarado, PG, 73Amabala, NOTS, 184Amagansett, SP 693, 114Amanda Moore, SP, 197Amaranth, LHS, 212Ameera, SP 453, 93America, AP, 139American, NOTS, 157Ammen, DD 35, 44Amphion, AP, 147Amphitrite, BM 2, 17Amphitrite, SP 3028, 93Anado, SP 455, 93 Ancon, AP, 149Androscoggin, USRC, 204Anemone, LHS, 214Anemone IV, SP 1290, 89Aniwa, NOTS, 170Anna B. Smith, SP 1458, 93Annabelle, SP 1206, 93Annapolis, PG 10, 70Annie E. Gallup, SP 694, 114Anniston, C 9 28, see MontgomeryAntares, AG 10, 153Anthony, DD 172, 49Antietam, store, 3Antigone, AP, 140Antilla, NOTS, 157Anton Dohrn, SP 1086, 93

Apache, AT, 191Apache, SP-729, 103 Apache, USRC, 203, see GalvestonAphrodite, SP 135, 81Arabia, SP 3434, 92Arabian, SP, 93Aramis, SP 418, 81Arapaho, AT 14, 196Arawan II, SP 1, 93Arayat, PG, 73Arbutus, LHS, 211Arcadia, SP 856, 93Arcadia, AP, 147Arcady, SP 577, 81Arcata, USRC, 207Arctic, AF 7, 135Arctic, SP 1158, 81Arctic, XPG, 76Arcturus, SP 182, 102 Arcturus, SP 593, 82, see ArtemisArcturus, AK 12, 134Ardent, SP 680, 114Arethusa, AO 7, 136Argonne, NOTS, 177Argonne, AP 4, 139Arizona, BB 39, 14Arizonan, NOTS, 157Arkansas, BM 7, 18Arkansas, BB 33, 13Armeria, LHS, 212Aroostook, CM, 111Arrow, USCG, 208Arroyo, SP 197, 93Artemis, AP, 147Artemis, SP 593, 81Artigas, NOTS, 178Artmar III, SP 408, 93Arval, SP 1045 93 Arvilla, SP 752, 93Asher J. Hudson, SP 3104, 197Asheville, PG 21, 74Aspen, LHS, 214Astoria, NOTS, 178Astrea, SP 560, 93Atlanta, CP, 24Atlantic, SP 859, 197Atlantic, SP 1182, 93Atlantic, SP 3268, 154Atlantic II, SP 651, 82Atlantis, SP 40, 93Atlas, SP 2171, 82Auburn, NOTS, 158Audwin, SP 451, 93Augusta, SP 946, 93Auk, AM 38, 113Aulick, DD 258, 51Aurora, SP 345, 114Aurore II, SP-460, 102Ausable, NOTS, 158Avalon, SP, 93

RT718X.indb 244 10/4/06 5:54:48 AM

Page 276: The New Navy 1883-1922

Index 245

Avenger, SP 2646, 93Avis, SP 382, 93Avocet, AM 19, 113Aylwin, DD 47, 45Azalea, SP, 93Azalea, LHS, 212Aztec, SP 590, 82

B Class, SS, 57B.F. Macomber, SP 980, 115B.H.B. Hubbard, SP 416, 115Bab, SP 116, 93Babbitt, DD 128, 48Babette II, SP 484, 93Bache, C&GS, 216Badger, DD 126, 48Badger, XCL, 32Bagaduce, AT 21, 196Bagheera, SP 963, 93Bagley, TB 24, 39Bagley, DD 185, 50Bailey, TB 21, 38Bailey, DD 269, 52Bainbridge, DD 1, 42Bainbridge, DD 246, 51Balch, DD 50, 45Bali, NOTS, 181Ballard, DD 267, 51Baltimore, C 3, 26Banago, NOTS, 172Bancroft, DD 256, 51Bancroft, PG, 68Bancroft, NOTS, 172Barbara, SP 704, 93Barker, DD 213, 50Barnegat, SP 1232, 197Barnett, SP 1149, 115Barney, TB 25, 39Barney, DD 149, 49Barracuda, SP 845, 94 Barry, DD 2, 42Barry, DD 248, 51Basco, PG, 73Bath, NOTS, 178Batjan, NOTS, 181Bavaria, NOTS, 178Baxley, NOTS, 172Bay Spring, AT 60, 197Bayocean, SP 2640, 82Beale, DD 40, 44Bear, USRC, 203Beaufort, NOTS, 178Beaumere II, SP 444, 94Beaver, AS 5, 126Belknap, DD 251, 51Bell, DD 95, 48Bella, SP 2211, 188Belle of Boston, SP 3071, 94Bellingham, NOTS, 170Beluga, SP 536, 94

Belusan, PG, 73Benham, DD 49, 45Bennington, PG 4, 67Berkshire, SP 1578, 156Bernard, SP 2174, 94Bernardou, DD 153, 49Berwind, SP 1671, 94Berwyn, NOTS, 158Besoeki, NOTS, 181Bessie H. Dantzler, SP 3158, 82Bessie Jones, SP 1476, 94Betty Jane I, SP 3458, 94Betty M. II, SP 623, 94Beukelsdijk, NOTS, 181Bibb, USRC, 202Biddle, TB 26, 39Biddle, DD 151, 49Bie & Schiott, SP 2871, 94Biesbosch, ARS, 128Billingsley, DD 293, 52Billow, SP 1704, 115Birch, LHS, 215Birmingham, CS 2, 30Bittern, AM 36, 113Bivalve, SP 2472, 94Black Arrow, AP, 147Black Hawk, AD 9, 127Blake, C&GS, 216Blakeley, TB 27, 39Blakeley, DD 150, 49Blanche, SP 1028, 94Blue Bird, SP 465, 94Blue Ridge, AP, 146Bobolink, AM 20, 113Bobylu, SP 1513, 94Boggs, DD 136, 49Bonita, SS 15, 57Bonita, SP 540, 94Boothbay, SP 1708, 154Boreas, AF 8, 135Borie, DD 215, 50Boston, CP, 24Boston Floating Hospital, SP 2366, 151Bothwell, USCG, 209Bouker No.2, SP 1275, 115Bouquet, LHS, 215Boutwell, USRC, 202Boxer, TS, 152Boy Scout, SP 53, 94Boyce, USCG, 209Bramble, LHS, 215Branch, DD 197, 50Brant, AM 24, 113Brazos, AO 4, 136Breaker, SP 1707, 115Breakwater, SP 681, 115Breck, DD 283, 52Breckinridge, DD 148, 49Breese, DD 122, 48Briarcliff, IX 3, 153

Bridge, AF 1, 135Bridgeport, AD 10, 127Brig. Gen. Absalom Baird, USA, 221Broad Arrow, NOTS, 184Broadbill, SP 823, 94Brooklyn, sloop, 2Brooklyn, CA 3, 22Brooks, DD 232, 51Broome, DD 210, 50Bruce, DD 329, 53Brutus, AC, 130Buccaneer, PY, 77Buchanan, DD 131, 48Buck, SP 1355, 94Buena Ventura, NOTS, 158Buffalo, XCL, 31Buford, AP 149, USAT, 219Buitenzorg, NOTS, 181Bulmer, DD 222, 51Burns, DD 171, 49Burnside, USAT, 219Burrows, DD 29, 43Bush, DD 166, 49Bushnell, AS 2, 125Bussum, NOTS, 181

C Class, SS, 57C.F. Sargent, NOTS, 186C.W. Morse, SP 1966, 153Cacique, NOTS, 158Cactus, LHS, 211Caesar, AC, 130Cahokia, USCG, 210Calabash, SP 108, 94Calamares, AP, 140Calamianes, PG, 73Caldwell, DD 69, 47California, CA 6, 22California, BB 44, 15California, SP 249, 82California, SP 647, 103Californian, NOTS, 158Caliph, SP 272, 94Callao, PG, 73Callao, AP, 148Calumet, SP 723, 82Calumet, USRC, 207Calvert, SP 2274, 94Calypso, SP 632, 94Camanche, BM, 1Cambridge, SP 1651, 188Camden, AS 6, 126

Camellia, LHS, 214Canadian trawlers, 124Canadian drifters, 124Canandaigua, CM, 112Canibas, NOTS, 158Canonicus, BM, 1Canonicus, CM, 112Canopus, AS 9, 126

RT718X.indb 245 10/4/06 5:54:48 AM

Page 277: The New Navy 1883-1922

246 Index

Canton, NOTS, 181Cap Finisterre, AP, 146Cape Henry, NOTS, 158Cape Lookout, NOTS, 158Cape May, NOTS, 158Cape Romain, NOTS, 158Capella, AK 13, 134Caprice, SP 703, 94Cardinal, AM 6, 113Carib, NOTS, 172Carl R. Gray, SP 2671, 197Carlotta, SP 1785, 94Carola IV SP, 812, 82Carolina, USRC, 208Caroline, SP 1105, 94Carolinian, NOTS, 158Carr, USCG, 209Carrabasset, AT 35, 197Carrie Clark, NOTS, 186Carrillo, NOTS, 159Casco, NOTS, 178Case, DD 285, 52Cassin, DD 43, 45Cassius, AC, 130Castine, PG 6, 69Caswell, USCG, 208Catalpa, AT, 3Catawba, YT 32, 197, see Howard GreeneCatherine, USCG, 208, see VentureCatherine, USCG, 208Catherine Johnson, SP 390, 188Catskill, BM, 1Cauto, NOTS, 159Cayuga, AT, 194, see PowhatanCedar, LHS, 214Celebes, NOTS, 182Celeritas, SP 665, 94Celtic, AF 2, 133Cero, SP 1189, 94Challenge, SP 1015, 115Challenger, NOTS, 159Chame, Panama, 219Champlin, DD 104, 48Chandler, DD 206, 50Chandler, USRC, 202Chanticleer, SP 663, 94Charles, AP, 145Charles Ausburn, DD 294, 52Charles B. Mason, SP 1225, 94Charles Mann, SP 522, 94Charles P. Crawford, SP 366, 115Charles P. Kuper, SP 1235, 94Charles Whittemore, SP 2323, 92Charleston, C 2, 25Charleston, C 22, 30Charlotte, CA 12, 24, see North CarolinaCharlton Hall, NOTS, 159Charmian II, SP 696, 94Chase, DD 323, 53Chase, USRC, 202

Chase S. Osborne, SP 1121, 115Chattahoochee, USCG, 209Chattanooga, C 16, 29Chaumont, AP 5, 139Chauncey, DD 3, 42Chauncey, DD 296, 52Chautauqua, USCG, 209Chebaulip, NOTS, 170Chemung, AT 18, 196, see PocahontasChenango, USCG, 209Cherokee, SP 458, 197Cherokee, SP 1104, 83Chesapeake, ARS, 128Chesapeake, TS, 152Chester, CS 1, 30Chestnut Hill, NOTS, 184Chew, DD 106, 48Chewink, AM 39, 113Cheyenne, BM 10, 18, see WyomingCheyenne, AT, 192Chicago, CP, 24Chichota, SP 65, 94Chickasaw, AT, 192Chicopee, USCG, 209Childs, DD 241, 51Chilhowee, SP 525, 83Chillicothe, USCG, 209Chinampa, NOTS, 184Chincoteague, USCG, 209Chingachgook, SP 35, 94 Chinook, SP 644, 94Chipper, SP-256, 102Chipper, SP 1049, 94Chippewa, USCG, 209Choctaw, NOTS, 172Choctaw, AT, 192Choptank, USCG, 210Chowan, USCG, 210Christabel, SP 162, 83Christine, 2058, 187Chulahoma, USCG, 210Cigarette, SP 1234, 83Cincinnati, C 7, 27Cincinnati, CL 6, 31City of Lewes, SP 383, 115City of Peking, AP, 138City of South Haven, AP, 146Clare, NOTS, 159Clarinda, SP 185, 94Claxton, DD 140, 49Clemson, DD 186, 50Cleo, SP 232, 94Cleveland, C 19, 29Clifton, SP 2080, 94Clio, NOTS, 182Clio, SP 2279, 197Clover (1889), LHS, 215Clover (1912), LHS, 215, see Two MyrtlesCobra, SP 626, 94Coco, SP 110, 94

Coghlan, DD 326, 53Cohasset, NOTS, 159Cohasset, AT, 3Col. Albert Todd, USA, 221Col. Garland N. Whistler, USA 221Col. George Armistead, USA 220Col. George F.E. Harrison, USA 221Col. John V. White, USA 221Cole, DD 155, 49Colfax, USRC, 202Colhoun, DD 85, 47Colorado, frigate, 1Colorado, CA 7, 22Colorado, BB 45, 15Columbia, C 12, 28Columbine, LHS, 213Comanche, USCG, 203, see WindomComber, SP 344, 116Comet, SP 772, 94Cometa, SP, 94Comfort, AH 3, 151Commander, SP 1247, 95Commodore, SP 1425, 95Commodore, SP 2423, 156Commodore Maury, SP 656, 95Concord, CL 10, 31Concord, PG 3, 67Concord, SP 773, 116Condor, AM 11, 113Conestoga, SP 1128, 116Congress, SP 3698, 95Connecticut, BB 18, 11Conner, DD 72, 47Constance II, SP 633, 95Constantia, NOTS, 178Constellation, sail, 3Constellation, CC 2, 16Constitution, sail, 3Constitution, CC 5, 16Content, SP 538, 95Contocook, AT 36, 197Converse, DD 291, 52Conyngham, DD 58, 46Cook, USCG, 209Coquet, SP, 95Coquet, USCG, 208Corinthia, SP 938, 95Cormorant, AM 40, 113Corona, SP 813, 83Coronet, SP 194, 95Corozal, NOTS, 160Corry, DD 334, 53Corsair, SP 159, 83Corwin, USRC, 202Cosmos, LHS, 215Cosmos, C&GS, 218Cossack, SP 695, 95Cossack, USCG, 208Courtenay P, SP 899, 95Covington, AP, 140

RT718X.indb 246 10/4/06 5:54:49 AM

Page 278: The New Navy 1883-1922

Index 247

Cowell, DD 167, 49Coxe, USRC, 202Coyote, SP 84, 95Cozy, SP 556, 95Crane, DD 109, 48Craster Hall, NOTS, 160Craven, TB 10, 37, see T.A.M. CravenCraven, DD 70, 47Crawford, USRC, 202Credenda, SP 3278, 95Crest, SP 339, 116Criccieth, SP, 197Crocus, LHS, 213Crook, USAT, 219Crosby, DD 164, 49Crowninshield, DD 134, 49Culgoa, AF 3, 133Cumberland, TS, 152Cummings, DD 44, 45Curlew, AM 8, 113Cushing, TB 1, 36Cushing, DD 55, 45Cuttlefish, SS 11, 57Cuyama, AO 3, 136Cuyuna, SP 1674, 95Cyclops, AC 4, 132Cygan, USCG, 209Cypress, LHS, 214Cyrus W. Field, USA, 221Cythera, SP 575, 84

D Class, SS, 57Dahlgren, TB 9, 37Dahlgren, DD 187, 50Dahlia, LHS, 211Daiquiri, SP 1285, 95Daisy, SP 1186, 95Daisy, C&GS, 218Daisy (1869), LHS, 215Daisy (1892), LHS, 215Daisy Archer, SP 1283, 95Dakotan, AP, 149Dale, sail, 3Dale, DD 4, 42Dale, DD 290, 52Dallas, DD 199, 50Dallas, USRC, 202Dana, SP, 188Dandelion, LHS, 215Daraga, SP 43, 95Dare, USCG, 208Dart, USCG, 208Dash, USCG, 208Dauntless, SP 1002, 95Davey, USRC, 207David K. Philips, SP 978, 122Davis, TB 12, 37Davis, DD 65, 46Dawn, SP 26, 95De Grasse, SP 1217, 95

De Kalb, AP, 140De Lesseps, Panama, 219Dean II, SP 98, 95Decatur, DD 5, 42Decatur, DD 341, 53Deering, USCG, 209Defiance, NOTS, 160Delaware, BB 28, 12Delaware, SP 467, 121Delmarva, USRC, 207DeLong, TB 28, 39DeLong, DD 129, 48Delphy, DD 261, 51Democracy, NOTS, 160Denebola, AD 12, 127Dent, DD 116, 48Denver, C 14, 29Des Moines, C 15, 29Desire, SP 786, 95Despatch, 3Despatch, SP 68, 84Detroit, C 10, 28Detroit, CL 8, 31Dianthus, SP 639, 95Dickerson, DD 157, 49Dicky, SP 231, 95Discover, USRC, 202Dix, USAT, 219Dix, USRC, 202Dixie, XCL, 31Dixie, SP-789, 103Dixie III, SP-701, 103Dlonra, SP 66, 95Dobbin, AD 3, 126Dochra, NOTS, 184Dodger II, SP 46, 95Dohema Jr., SP 612, 95Doloma, SP 1062, 95Dolphin, DV, 74Dolphin, SP 874, 95Don Juan de Austria, PG, 71Dorchester, SP 1509, 95Doris B. III, SP 733, 95Doris B. IV, SP 625, 95Doris, SP 1646, 95 Dorothea, PY, 77Dorothea II, SP-912, 103Dorothy, SP 1289, 95Dorothy Cullen, SP 2183, 95Dorsey, DD 117, 48Downes, DD 45, 45Doyen, DD 280, 52Drayton, DD 23, 43Dreadnaught, SP 1951, 116Dreadnought, SP-584, 103Drechterland, NOTS, 182Drift, LHS, 215Drift, C&GS, 218Druid, SP 321, 84Drusilla, SP 372, 95

Dubhe, NOTS, 182Dubuque, PG 17, 74Duncan, DD 46, 45DuPont, TB 7, 36DuPont, DD 152, 49Dyer, DD 84, 47

E Class, SS, 58E. Benson Dennis, SP 791, 123Eagle, SP-145, 102, Eagle boats, PE, 108Eagle, PY, 77Eaglet, SP 909, 95Eagre, IX, 152, C&GS, 218Earnest, IX, 152, C&GS, 218Earp, USCG, 209East Boston, XPG, 75East Hampton, SP 573, 116Eastern Chief, NOTS, 177Eastern Light, NOTS, 177Eastern Queen, NOTS, 177Eastern Shore, NOTS, 177Easterner, NOTS, 177Eastport, NOTS, 177Eclipse, SP 417, 95Edamena, IISP 14, 95Edellyn, AP, 149Edenton, NOTS, 171Edgar F. Coney, SP 346, 116Edgar F. Luckenbach, NOTS, 160Edgecombe, NOTS, 171Edith, NOTS, 159Edith II, SP-296, 102Edith M. III, SP 196, 95Edithena, SP 624, 95Edithia, SP 214, 95Edorea, SP 549, 96Edsall, DD 219, 51Edward J. McKeever Jr., SP 684, 116Edward L. Doheny III, NOTS, 184Edward Luckenbach, NOTS, 160Edwards, DD 265, 51Efco, SP 2405, 96 Egbert, USAT, 219Eider, AM 17, 113El Capitan, NOTS, 160El Occidente, NOTS, 161El Oriente, NOTS, 161El Sol, NOTS, 161Elcano, PG, 72Eleanor, SP 677, 96 Elf, SP 81, 96Elfin, SP 965, 96Elfrida, PY, 77Elinor, NOTS, 161Elithro II, SP 15, 96 Eliza Hayward, SP 1414, 96Elizabeth, SP 972, 96

RT718X.indb 247 10/4/06 5:54:50 AM

Page 279: The New Navy 1883-1922

248 Index

Elizabeth, SP 1092, 96Elizabeth M. Froelich, SP 380, 117Ellen, SP 284, 96 Ellen, SP-1209, 103Ellen Browning, SP 3234, 96Ellington, SP 776, 96Elliot, DD 146, 49Ellis, DD 154, 49Elmasada, SP 109, 96Elsie III, SP 708, 96Emeline, SP 175, 84Emerald, SP 177, 84Emily B., SP 3731, 96Emma, SP 1223, 96Emma Kate Ross, SP 2844, 197, USCG, 208Empress, 569, 187Enaj, SP 578, 96Endeavor, C&GS, 218Endion, SP 707, 96Engineer, SP, 197Enquirer, PY, 77Ensign, SP 1051, 96Enterprise, gunboat, 3Enterprise, SP 790, 96Ericsson, TB 2, 36Ericsson, DD 56, 45Essex, gunboat, 3Estella, SP 537, 96Estelle, SP-747, 103Eten, AP, 149Etta M. Burns, SP 542, 96Eugene F. Price, SP 839, 117Euphemia, SP 539, 96Eurana, NOTS, 161Evans, DD 78, 47Evansville, NOTS, 163, see Lake TahoeEwing, USRC, 202Explorer, C&GS, 217Express No.4, SP 745, 96 F Class, SS, 58F.J. Luckenbach, NOTS, 161F.Mansfield & Sons Co., SP 691, 117F.R.Sharp, 3222, 187Fairfax, DD 93, 48Fairmont, NOTS, 161Falcon, SP, 96Falcon, AM 28, 113Fanning, DD 37, 44Fantana, SP 71, 96Farenholt, DD 332, 53Farquhar, DD 304, 52Farragut, TB 11, 37Farragut, DD 300, 52Fathomer, C&GS, 217Favorite, ARS, 129Fearless, SP 724, 117Fearless, SP 598, 103Federal, NOTS, 171Felicia, SP 642, 84

Felix Taussig, NOTS, 161Fenimore, SP 2681, 188Fern, SP-635, 103Fern (1871), LHS, 211, AG, 152Fern (1915), LHS, 215Fessenden, USRC, 202Finch, AM 9, 113Finland, AP, 140Fish Hawk, BF, 216Flamingo, AM 32, 113Fli-Hawk, SP 550, 96Florence, SP 173, 84Florida, BM 19Florida, BB 5, 6, 30, 13Floridian, AP, 149Floyd Hurst, SP 2384, 96Flusser, DD 20, 43Flusser, DD 289, 52Foam, SP 2496, 116Folly, SP 1453, 96Foote, TB 3, 36Foote, DD 169, 49Ford, DD 228, 51Fort Wayne, NOTS, 170Fortune, AT, 3Forward, USRC, 202Fox, TB 13, 37Fox, DD 234, 51Fox Island IV, SP, 96Frances II, SP 503, 96Francis B. Hackett, SP 1161, 117Francis G. Conwe, SP 3215, 96Frank H. Buck, NOTS, 184Franklin, frigate, 1Frederick, CA 8, 23, see MarylandFrederick Luckenbach, NOTS, 162Free Lance, PY 77, SP 830, 84Freedom, AP, 148Freehold, SP 347, 117Fresno, NOTS, 162Frieda, NOTS, 162Frolic, PY, 77Frolic, SP 1336, 96Fuca, C&GS, 218Fuller, DD 297, 52Fulton, AS 1, 125Fulton, SP 247, 120

G Class, SS, 58G.H. McNeal, SP 312, 117Gaivota, SP 436, 96Galatea, SP 714, 84Galena, sloop, 2Gallatin, USRC, 202Galveston, C 17, 29Galveston, USRC, 203Gamble, DD 123, 48Gannet, AM 41, 113Gardenia, LHS, 212Gardoqui, PG, 73

Gargoyle, NOTS, 185Gedney, C&GS, 216Gem, SP 41, 84General Alava, AP, 138Gen. E.O.C. Ord, USA, 220Gen. Edmund Kirby, USA, 221General G.W.Goethals, AP, 148Gen. Henry J. Hunt, USA, 220Gen. Henry Knox, USA, 220Gen. J.Franklin Bell, USA, 221Gen. J.M. Schofield, USA 220Gen. John P. Story, USA, 221General Knox, NOTS, 186General Putnam, SP 2284, 154General Putnam, LHS, 211Gen. Royal T. Frank, USA, 220Gen. Samuel M. Mills, USA, 220General W.C.Gorgas, AP, 148Gen. W.P. Randolph, USA, 221Gen. William M. Graham, USA, 221Genesee, SP 1116, 117Genevieve, SP 459, 96George Burton, AM, 123George Clarke, AM, 123George E. Badger, DD 196, 50George F. Pierce, SP 648, 154George G. Henry, NOTS, 185George H. Bradley, SP 327, 118George P. Squires, SP 303, 85George Washington, AP, 140Georgia, BB 15, 10Georgiana III, SP 83, 96Geraldine, SP 1011, 96Geranium, LHS, 211Get There, SP 579, 97Gillis, DD 260, 51Gilmer, DD 233, 51Gipsy, SP 55, 97Glacier, AF, 135Gladiator, SP 2560, 97Gladiola, SP 184, 97Glen White, NOTS, 161Glendoveer, SP 292, 97Glenville, SP 2513, 154Gloucester, PY, 77Goff, DD 247, 51Gold Shell, NOTS, 185Golden Gate, USRC, 207Goldenrod, LHS, 215Goldsborough, TB 20, 38Goldsborough, DD 188, 50Goliah, SP 1494, 118Goodwill, Panama, 219Gopher, AG, 152, see FernGorgona, Panama, 219Gorontalo, NOTS, 182Goshawk, AM 42, 113Gov. R.M. McLane, SP 1328, 85Governor Russell, XPG, 76Gracie S., SP 919, 97

RT718X.indb 248 10/4/06 5:54:50 AM

Page 280: The New Navy 1883-1922

Index 249

Graf Waldersee, AP, 146Graham, DD 192, 50Grampus, SS 4, 56Granite State, sail, 3, see New HampshireGrant, USAT, 219Grant, USRC, 202Gratitude, SP 3054, 154Grayling, SP 289, 97Grayling, SP 1259, 103Grayling, SS 18, 57Great Northern, AP, 141Grebe, AM 43, 113Green Dragon, SP 742, 97Greene, DD 266, 51Greer, DD 145, 49Gregory, DD 82, 47Gresham, USRC, 203Gretchen, SP 1181, 97Grey Fox, SP 52, 97Greyhound, SP 437, 97Gridley, DD 92, 48Griswold, SP 1966, 154Grosbeak, SP 566, 97Guantanamo, NOTS, 162Guard (1896), USRC, 207Guard (1913), USRC, 208Guide, USRC, 208Guinevere, SP 512, 85Gulfport, NOTS, 178Gurkha, SP 600, 97Guthrie, USRC, 202Gwin, TB 16, 38Gwin, DD 71, 47Gypsum Queen, SP 430, 118Gypsy, SP 55, 97 H Class, SS, 59H.A. Baxter, SP 2285, 97Hahn, USCG, 209Halcyon, SP 1658, 97Halcyon, BF, 216Halcyon II, SP 582, 89Hale, DD 133, 48Hamilton, DD 141, 49Hamlin, USRC, 202Hampton, SP 3049, 97Hancock, AP 3, 138Hancock, USAT, 219Hannibal, AC, 130Hansen, USCG, 209Haraden, DD 183, 49Harding, DD 91, 48Harrisburg, AP, 141Hart, DD 110, 48Hartford, sloop, 2Hartley, USRC, 202Harvard, XCL, 33Harvard, SP 209, 85Harvest Queen, 1215, 187

Hassler, C&GS, 216Hatfield, DD 231, 51Hatteras, NOTS, 158Hauoli, SP 249, 82, see CaliforniaHawaiian, NOTS, 157Hawk, PY, 77Haze, LHS, 211Hazel, SP 1207, 97Hazel, LHS, 215Hazelton, SP 1770, 97Hazelwood, DD 107, 48Heather, LHS, 213Hebe, SP 966, 97Hector, AC 7, 132Hector, AC, 130Helen, 187Helen Baughman, SP 1292, 97Helen Euphane, SP 403, 123Helena, PG 9, 69Helena I, SP 24, 102Helenita, SP 210, 85Helenita, SP 2230, 97Helianthus, SP 585, 97Helori, SP 181, 97Helvetia, SP 3096, 92Henderson, AP 1, 139Henley, DD 39, 44Henlopen, SP 385, 118Henry P. Williams, SP 509, 89Henry R. Mallory, AP, 141Henry Seymour, 3225, 187Henshaw, DD 278, 52Herbert, DD 160, 49Herbert L. Pratt, NOTS, 185Hercules, AT, 192Herman Frasch, NOTS, 162Hermes, SP, 85Herndon, DD 198, 50Heron, AM 10, 113Herreshoff 306, SP 1841, 85Herreshoff 308, SP 2232, 85Herreshoff 309, SP 1218, 97Herreshoff 321, SP 2235, 85Herreshoff 322, SP 2373, 103Herreshoff 323, SP 2840, 85Hetman, SP 1150, 97Hiawatha, SP 183, 97Hiawatha, SP 2892, 97Hibiscus, LHS, 214Hickman, NOTS, 160High Ball, SP 947, 97Highball, SP, 97Hildegarde, SP 1221, 154Hilton, NOTS, 162Hippocampus, SP 654, 97Hisko, NOTS, 185Hist, PY, 78Hitchcock, C&GS, 218Hobcaw, SP 252, 97

Hobo II, SP 783, 97Hogan, DD 178, 49Holland, SS 1, 56Holland, AS 3, 125Holly, LHS, 211Hooker, USAT, 219Hopestill, SP 191, 97Hopewell, DD 181, 49Hopkins, DD 6, 42 Hopkins, DD 249, 51 Hopkins, SP 3294, 97Hoqua, SP 142, 97Hornet, PY, 78Houma, NOTS, 185Housatonic, CM, 112Houston, NOTS, 178Hoven, NOTS, 185Hovey, DD 208, 50Howard, DD 179, 49Howard Greene, SP 2200, 197Howarda, SP 144, 97Howick Hall, NOTS, 162Hoxbar, NOTS, 185Hudson, USRC, 206Hulbert, DD 342, 53Hull, DD 7, 42Hull, DD 330, 53Humphreys, DD 236, 51Hunch, SP 1197, 97Hunt, DD 194, 50Huntington, CA 5, 23, see West VirginiaHuntress, PY, 78Hupa, SP 650, 97Huron, CA 9, 23, see South DakotaHuron, AP, 142Hurst, SP 3156, 97Hyac, SP 216, 97 Hyacinth, LHS, 213Hydraulic, SP 2584, 97Hydrographer, C&GS, 217

I.J. Merritt, ARS, 129Ibis, SP 3051, 118Ice King, NOTS, 160Idaho, BB 42, 15Idaho, BB 24, 11Idaho, SP 545, 102 Idalis, SP 270, 98Idealia, SP 125, 98Idylease, SP 119, 98Illinois, BB 7, 9Imperator, AP, 147Inca, SP 1212, 103Inca, PY, 78Inca, SP 3219 197Independence, sail, 3Independence, NOTS, 160Indiana, BB 1, 7Indiana, BB 50, 16

RT718X.indb 249 10/4/06 5:54:51 AM

Page 281: The New Navy 1883-1922

250 Index

Indianapolis, NOTS, 162Ingalls, USAT, 219Ingraham, DD 111, 48Ingram, DD 255, 51Intrepid, TS, 152Intrepid, TB, 1Invincible, NOTS, 160Ionita, SP 388, 98Iowa, BB 4, 8Iowa, BB 53, 16Iowan, NOTS, 163Iris, AW, 137Iris (1863), LHS, 211Iris (1899), LHS, 213Iro, SP 2679 188Iroquois, sloop, 2Iroquois, AT, 192Isaac L. Rice, 187Isabel, SP 521, 85Isabela, NOTS, 163Isanti, NOTS, 171Isherwood, DD 284, 52Isis, C&GS, 217Isla de Cuba, PG, 72Isla de Luzon, PG, 72Isle of Surry, SP 1860, 98Israel, DD 98, 48Itasca, NOTS, 179Itasca, SP-810, 103Itasca, USRC, 205Itasca II, SP 803, 98Itty E, SP 952, 98Iuka, AT 37, 197Ivy (1880), LHS, 215Ivy (1903), LHS, 213Ivy, AT, 3, see MontereyIwana, AT 2, 195

J.A.Palmer Jr., SP 319, 118J.Alvah Clark, SP 1248, 118J.B. Walker, NOTS, 186J. Fred Talbott, DD 156, 49J.M. Guffey, NOTS, 185J. Reynor & Son, SP 869, 98Jacob Jones, DD 61, 46Jacob Jones, DD 130, 48James H. Clark, SP 759, 98James K. Paulding, DD 238, 51James River, SP 861, 98James Woolley, SP, 197Jamestown, sail, 3Jan van Nassau, NOTS, 182Jane II, SP 1188, 98Jarvis, DD 38, 44Jason, BM, 1Jason, AC 12, 133Javelin, USCG, 208Jaydee III, SP 692, 98Jean Duluth, SP, 98

Jean Sands, AT, 3Jeannette, SP 149, 98Jeannette Skinner, NOTS, 167Jenkins, DD 42, 44Jerry Briggs, SP, 98Jessamine, SP-438, 102Jessamine, LHS, 211Jimetta, SP 878, 98Joan, NOTS, 163Joanna, SP 1963, 98Johansson, USCG, 209John B. Hinton, SP 485, 118John B. Robins, SP 1205, 98John Clay, AM, 123John D. Edwards, DD 216, 50John D. Ford, DD 228, 51, see FordJohn Dunkin, AM, 123John Fitzgerald, AM, 123John Francis Burnes, DD 299, 52John G. Olsen, SP 2377, 98John Graham, AM, 123John L. Lawrence, SP 838, 121John M. Connelly, NOTS, 184John Rodgers, LHS, 211John Sealy, SP 568, 118John W. Chittenden, 3224, 187Johnson, USRC, 202Jolly Roge, SP 1031, 98Joseph Cudahy, NOTS, 185Joseph F. Bellows, SP 323, 118Joseph Henry, USA, 221Joseph Henry, LHS, 215Joseph M. Clark, SP 1244, 98Josephine, SP 913, 98Josephine, SP 1243, 98Josephine, SP 3295, 98Josephine H II, SP 245, 102Josephus, NOTS, 186Jouett, DD 41, 44Joy, SP 643, 98Joyance, SP 72, 85Julia Hamilton, SP 1460, 98Julia Luckenbach, NOTS, 160Juliette W. Murray, SP, 98Juniata, sloop, 2Juniata, SP 602, 86Juniper, LHS, 213Jupiter, AC 3, 132Justin, AC, 130

K Class, SS, 60K.I. Luckenbach, NOTS, 161Kaimiloa, Hawaii, 223Kaiserin Auguste Victoria, AP, 147Kajeruna, SP 389, 86Kalk, DD 170, 49Kalmia, AT 23, 196Kamesit, NOTS, 170Kanawha, PY, 78

Kanawha, AO 1, 136Kanawha II, SP 130, 86Kane, DD 235, 51Kangaroo, SP 1284, 98Kangaroo, USCG, 208Kanised, SP 439, 98Kankakee, USCG, 206Kansas, BB 21, 11Karibou, SP 200, 98Katahdin, ram, 18Katharine, SP 715, 98Katherine K, SP 220, 98Katherine W. Cullen, NOTS, 186Kathrick II, SP 148, 98Katie, SP 660, 98Katrina, SP 1144, 98Katrina Luckenbach, NOTS, 161Katydid, SP 95, 98Kaweah, AO 15, 137Kearsarge, sloop, 2Kearsarge, BB 5, 8Kemah, SP 415, 86Kennedy, DD 306, 52Kenneth L. McNeal, SP 333, 118Kennison, DD 138, 49Kentuckian, AP, 149Kentucky, BB 6, 8Keosanqua, AT 38, 197Kerasaspa, NOTS, 180Keresan, NOTS, 180Kerkenna, NOTS, 180Kerlew, NOTS, 180Kermanshah, NOTS, 180Kermoor, NOTS, 180Kerowlee, NOTS, 180Kerwood, NOTS, 181Kestrel II, SP 529, 98Kewaydin, AT 24, 196Kickapoo, USCG, 210Kidder, DD 319, 52Killarney, SP 219, 98Kilpatrick, USAT, 219Kilty, DD 137, 49Kimberly, DD 80, 47King, DD 242, 51Kingfisher, AM 25, 113Kingfisher, SP 76, 102Kiowa, NOTS, 172Kiowa, SP 711, 103Kittery, NOTS, 179Klingelhoefer, USCG, 209Knickerbocker, SP 479, 119Knudsen, USCG, 209Koka, AT 31, 197Koningin der Nederlanden, AP, 142Kroonland, AP, 140Kukui, LHS, 214Kumigan, SP 47, 98Kuwana II, SP 594, 98

RT718X.indb 250 10/4/06 5:54:52 AM

Page 282: The New Navy 1883-1922

Index 251

Kwasind, SP 1233, 86

L Class, SS, 60L.A. Dempsey, SP 1231, 98L.K. Thurlow, NOTS, 162La Vallette, DD 315, 52Lackawanna, sloop, 2Lady Anne, SP 154, 98Lady Betty, SP 661, 98Lady Doris, SP 3854, 98Lady Mary, SP 212, 99Lady Thorne, SP 962, 99Lagoda, SP 3250, 99Lake Arthur, NOTS, 172Lake Benbow, NOTS, 175Lake Berdan, NOTS, 175Lake Blanchester, NOTS, 175Lake Bloomington, NOTS, 175Lake Borgne, NOTS, 176Lake Capens, NOTS, 172Lake Catherine, NOTS, 174Lake Champlain, NOTS, 172 Lake Conesus, NOTS, 176Lake Charlotte, NOTS, 176Lake Clear, NOTS, 172Lake Crescent, NOTS, 173Lake Damita, NOTS, 175Lake Dancey, NOTS, 175Lake Daraga, NOTS, 175Lake Dymer, NOTS, 175Lake Eckhart, NOTS, 175Lake Eliko, NOTS, 175Lake Elsinore, NOTS, 175Lake Elizabeth, NOTS, 176Lake Erie, NOTS, 173Lake Fernwood, NOTS, 173Lake Forest, NOTS, 173Lake Frances, NOTS, 174Lake Gakona, NOTS, 175Lake Garza, NOTS, 175Lake Gaspar, NOTS, 175Lake Gedney, NOTS, 175Lake Geneva, NOTS, 173Lake Harney, NOTS, 173Lake Harris, NOTS, 176Lake Helen, NOTS, 173Lake Huron, NOTS, 173Lake Larga, NOTS, 175Lake Lasang, NOTS, 175Lake Lemando, NOTS, 175Lake Lillian, NOTS, 173Lake Mary, NOTS, 176Lake Michigan, NOTS, 173Lake Ontario, NOTS, 177Lake Osweya, NOTS, 175Lake Otisco, NOTS, 173Lake Pepin, NOTS, 173Lake Pewaukee, NOTS, 177Lake Placid, NOTS, 173

Lake Pleasant, NOTS, 176Lake St. Clair, NOTS, 176Lake St. Regis, NOTS, 176Lake Silver, NOTS, 176Lake Sunapee, NOTS, 174Lake Superior, NOTS, 174Lake Tahoe, NOTS, 163Lake Traverse, NOTS, 173Lake Tulare, NOTS, 173Lake Weston, NOTS, 173Lake Wimico, NOTS, 173Lake Winooski, NOTS, 175Lake Worth, NOTS, 173Lake Yahara, NOTS, 175Lake Ypsilanti, NOTS, 175Lakebridge, NOTS, 174Lakemoor, NOTS, 173Lakeport, NOTS, 173Lakeshore, NOTS, 174Lakeside, NOTS, 173Lakeview, NOTS, 177Lakewood, NOTS, 173Lamberton, DD 119, 48Lamson, DD 18, 43Lamson, DD 328, 53Lancaster, sloop, 2Lancaster, NOTS, 163Langley, CV 1, 19Lansdale, DD 101, 48Lapwing, AM 1, 113Laramie, AO 16, 137Lardner, DD 286, 52Lark, AM 21, 113Larkspur, LHS, 213Larsen, USCG, 209Laub, DD 263, 51Laura Reed, SP 2009, 99Laurel (1876), LHS, 211Laurel (1915), LHS, 215Lawrence, DD 8, 42Lawrence, DD 250, 51Lawton, AP, 32, see BuffaloLawton, AP, 32, see BadgerLawton, USAT, 219Lea, DD 118, 48Leader, USCG, 208Leary, DD 158, 49Lebanon, AC, 131Legonia, SP 399, 86Lehigh, BM, 1Lenape, AP, 142Leonidas, AC, 131Letter B, SP 732, 99Leviathan, AP, 142Levisa, NOTS, 172Lexington, CC 1, 16Lexington II, SP-705, 103Leyden, AT, 3Leyte, PG, 73

Liberator, NOTS, 159Liberty, NOTS, 171Liberty III, SP 1229, 99Lilac, LHS, 213Lillian II, SP 38, 99Lillie B, SP 1502, 99Lillie, 187Lily, LHS, 215Linta, SP 721, 86Liscum, USAT, 219Litchfield, DD 336, 53Little, DD 79, 47Little Aie, SP 60, 99Little Brothers, SP 921, 99Lively, AT, 191, see ActiveLogan, USAT, 219Lomado, SP 636, 99Long, DD 209, 50Long Beach, NOTS, 179Long Island, SP 572, 119Lookout, USCG, 208Los Angeles, NOTS, 185Lotus, LHS, 215Louise No.2, SP 1230, 99Louisiana, BB 19, 11Louisville, AP, 142Lowell, SP 504, 119Lu-o-La, SP 520, 99Luce, DD 99, 48Luce Bros., SP 846, 119Lucia, NOTS, 181Lucile Ross, SP 1211, 99Ludlow, DD 112, 48Luella, NOTS, 161Lydia, SP-62, 102Lydia III, SP 676, 99Lydia, NOTS, 181Lydonia, SP 700, 86Lykens, SP 876, 119Lyndonia, SP 734, 87Lynx, SP 2, 99Lynx II, SP-730, 103M Class, SS, 61M.J. Scanlon, NOTS, 163M.M. Davis, SP 314, 119Maartensdijk, NOTS, 182MacDonough, DD 9, 42MacDonough, DD 331, 53Machias, PG 5, 69Machigonne, SP 507, 89Machigonne, SP 1043, 155Mackenzie, TB 17, 38Mackenzie, DD 175, 49Mackinac, USRC, 207MacLeish, DD 220, 51Macona, NOTS, 163Madawaska, AP, 143Maddox, DD 168, 49Madrono, LHS, 212

RT718X.indb 251 10/4/06 5:54:52 AM

Page 283: The New Navy 1883-1922

252 Index

Magete, SP 1675, 99Maggie, 1202, 187Magistrate, SP 143, 99Magnet, SP 563, 99Magnolia, LHS, 213Magothy, USCG, 208Mahan, DD 102, 48Mahanna, AG 8, 153Mahopac, BM, 1Mahopac, AT 29, 196Maine (1890), BB, 6Maine, BB 10, 9Maj. Samuel Ringgold, USA 220Majestic, SP 3061, 155Major Wheeler, NOTS, 164Malang, NOTS, 182Malay, SP 735, 87Mallard, AM 44, 113Malvern, SP 3055, 99Manatee, SP 51, 99Manchuria, AP, 143Mandeville, SP 2563, 154Mangrove, LHS, 213Manhattan, BM, 1Manhattan (1917), USCG, 207Manhattan (1873), USRC, 202Manila, AP, 138Manileno, PG, 73Manito II, SP 262, 99Manley, TB 23, 39Manley, DD 74, 47Manna Hatta, ARS, 128Manning, USRC, 203Manta, NOTS, 172Manzanita (1879), LHS, 211Manzanita (1908), LHS, 214Maple, LHS, 213Marblehead, C 11, 28Marblehead, CL 12, 31Marcellus, AC, 131Marcus, DD 321, 53Margaret, NOTS, 159Margaret, SP 328, 121Margaret, SP 524, 89Margaret, SP 527, 87Margaret, SP 531, 102Margaret Anderson, SP 1203, 99Margaret G., SP 1764, 99Margaret O, SP-614, 103Margin, SP 2119, 99Margo, SP 870, 99Marguerite, SP 193, 99Marguerite II, SP-892, 103Marian Calaveras, SP 1700, 99Mariana, NOTS, 163Marica, AP, 149Marie, SP 100, 99Marie, SP 1260, 103 Marietta, PG 15, 70Marigold, LHS, 212

Marija, SP 413, 99Marindin, C&GS, 218Marinduque, C&GS, 217Mariner, Panama, 219Mariner, SP 1136, 197Marion, sloop, 2Mariveles, PG, 73Marjorie M., SP 1080, 99Marne, NOTS, 171Marold, SP 737, 99Marpessa, SP 787, 99Mars, AC 6, 132Martha Washington, AP, 143Mary Alice, SP 397, 87Mary B. Garner, SP 682, 119Mary Louise, SP 356, 99Mary M., SP 3274, 99Mary Pope, SP 291, 99Maryland, CA 8, 22Maryland, BB 46, 15Mascoutin, USCG, 210Mason, DD 191, 50Massachusetts, BB 2, 7Massachusetts, BB 54, 16Massasoit, AT, 192Matchless, C&GS, 218Matsonia, AP, 143Mattole, AO 17, 137Mauban, NOTS, 164Maud, SP 1009, 99Maui, AP, 143Maumee, AO 2, 136Mauna Loa, SP 29, 99Maury, DD 100, 48May, SP 164, 87May Brown, SP 1287, 99Mayflower, PY, 78Mayflower, AT, 3Mayflower, LHS, 213Mayrant, DD 31, 43Maysie, SP 930, 99McArthur, C&GS, 217McCall, DD 28, 43McCalla, DD 253, 51McCawley, DD 276, 52McClellan, USAT, 219McCook, DD 252, 51McCormick, DD 223, 51McCulloch (1866), USRC, 202McCulloch (1896), USRC, 204McDermut, DD 262, 51McDougal, DD 54, 45McDougall, SP 3717, 197McFarland, DD 237, 51McGourty, USCG, 209McKean, DD 90, 47McKee, TB 18, 38McKee, DD 87, 47McKeever Bros., SP 683, 116McLanahan, DD 264, 51

McLane, USRC, 202McPherson, USAT, 219Me-Too, SP 155, 99Meade, DD 274, 52Meade, USAT, 219Medusa, AR 1, 128Mehalatos, USCG, 209Melville, SP 1078, 103Melville, AD 2, 126Melvin, DD 335, 53Memphis, CA 10, 24, see TennesseeMemphis, CL 13, 31Menhaden, SP 847, 197Merak, NOTS, 182Merauke, NOTS, 182Mercer, NOTS, 171Merchant, SP 2313, 155Mercurius, NOTS, 182Mercury, AP, 143Mercy, AH 4, 151Meredith, DD 165, 49Merito, SP 279, 99Merrimac, AC, 131Merritt, USAT, 219Mervine, DD 322, 53Messenger, USCG, 208Mexican, NOTS, 164Meyer, DD 279, 52Miami, USRC, 206Miantonomoh, BM 5, 17Michigan, frigate, 1Michigan, BB 27, 12Middlesex, NOTS, 164Mignonette, LHS, 211Mikawe, SP 309, 99Milwaukee, C 21, 30Milwaukee, CL 5, 31Mindanao, PG, 73Mindoro, PG, 73Minerva, SP 425, 99Minneapolis, C 13, 28Minnemac II, SP 202, 99Minneopa, SP 1701, 99Minnesota, frigate, 1Minnesota, BB 22, 11Minnesotan, NOTS, 163Miramar, SP 591, 99Miramar, SP 672, 103Mirna, SP 1214, 100Miss Anne II, SP 657, 100Miss Betsy, SP 151, 100Miss Toledo, SP 1711, 100Mississippi, BB 23, 11Mississippi, BB 41, 15Missoula, CA 13, 24, see MontanaMissouri, BB 11, 9Mist, SP 567, 100Mistletoe, LHS, 211Mitchell, C&GS, 218Mobile, AP, 149

RT718X.indb 252 10/4/06 5:54:53 AM

Page 284: The New Navy 1883-1922

Index 253

Moccasin, SS 5, 56Moccasin, NOTS, 179Modoc, AT, 192Mohave, AT 15, 196Mohawk, AT, 193Mohawk, USRC, 204Mohican, sloop, 2Mohican, SP 117, 89Moldegaard, NOTS, 164Momo, SP 49, 100Mona II, SP, 100Monadnock, BM 3, 17Monaghan, DD 32, 44Mongolia, AP, 143Monocacy, gunboat, 3Monocacy, PG 20, 75Monongahela, store, 3Montana, CA 13, 23Montana, BB 51, 16Montauk, BM, 1Montauk, SP 392, 119Montauk, SP 1213, 197Montcalm, AT 39, 197Montclair, NOTS, 160Monterey, BM 6, 18Monterey, AT, 3Montgomery, C 9, 28Montgomery, DD 121, 48Montoso, NOTS, 163Montpelier, AP, 148Moody, DD 277, 52Moosehead, SP 2047, 155Morrill, USRC, 203Morris, TB 14, 38Morris, DD 271, 52Morristown, NOTS, 160Mount Shasta, NOTS, 164Mount Vernon, AP, 139Mugford, DD 105, 48Mullany, DD 325, 53Munaires, NOTS, 157Munalbro, NOTS, 164Mundelta, NOTS, 157Munindies, NOTS, 157Munplace, NOTS, 164Munrio, NOTS, 164Munsomo, NOTS, 164Munwood, NOTS, 164Murray, DD 97, 48Murray, SP 1438, 100Muscatine, NOTS, 160Music, SP 1288, 100Mustang, SP 36, 100Myrtle, SP 3289, 100Myrtle, LHS, 211Mystery, SP 428, 100Mystery, SP 2744, 100

N Class, SS, 61Nahant, BM, 1

Nahant, SP 1250, 119Nahma, SP 771, 87Nahunta, NOTS, 186Naiwa, NOTS, 170Najelda, SP 277, 100Nansemond, AP, 148Nanshan, AC, 131Nantahala, NOTS, 171Nantucket, BM, 1Nantucket, gunboat, 3, see RangerNapa, AT 32, 197Narada, SP 161, 87Narkeeta, AT 3, 195Narragansett, SP 1163, 155Narragansett, AP, 146Narwhal, SS 17, 57Nashville, PG 7, 69Natalia, SP 1251, 100Natoma, SP 666, 87Natoya, SP 396, 100Naushon, SP 517, 87Nautilus II, SP 559, 100Navajo, AT, 195Navajo III, SP-298, 102Navigator, SP 2225, 197Nebraska, BB 14, 10Neches, AO 5, 136Nedeva II, SP 64, 100Needle, SP 649, 100Nelansu, SP 610, 100Nellie Jackson, SP 1459, 100Nemes, SP 424, 100Nemesis, SP 343, 100Nepenthe, SP 112, 100Neponset, NOTS, 163Neptune, AC 8, 132Nereus, AC 10, 133Nero, AC, 131Nettie, SP 1436, 100Nettle, LHS, 215Nevada, BM 8, 18Nevada, BB 36, 14New England, SP 1222, 119New Hampshire, sail, 3New Hampshire, BB 25, 11New Jersey, BB 16, 10New Mexico, BB 40, 15New Orleans, CP, 29New Windsor, NOTS, 171New York, CA 2, 21New York, BB 34, 13Newark, C 1, 24Newark, SP 266, 120Newburgh, NOTS, 171Newbury, USCG, 209Newport, PG 12, 70Newport News, NOTS, 179Newton, IX 33, 153Newton, NOTS, 164Nezinscot, AT, 193

Niagara, AW, 137Niagara, SP 136, 87Niagara, SP-246, 102Niagara, SP-263, 102Nicholas, DD 311, 52Nicholson, TB 29, 39Nicholson, DD 52, 45Nightingale, SP 523, 100Niji, SP 33, 100Nina, AT, 3Nipsic, gunboat, 3Nirvana, SP-706, 103Nirvana II, SP 204, 100Nitro, AE 2, 135Noa, DD 343, 53Nokomis, SP 609, 88Noma, SP 131, 88Nomad, SP 1046, 100Nonpareil, SP 370, 123Noord Brabant, NOTS, 183Nopatin, AP, 146Norlina, NOTS, 165Normannia, SP 756, 100North Carolina, CA 12, 23North Carolina, BB 52, 16North Dakota, BB 29, 12North Pole, NOTS, 161Northampton, SP 670, 100Northern Pacific, AP, 141Nottoway, AT, 191, see AlgonquinNunivak, USRC, 206Nyack, AT, 194, see Sioux

O Class, SS, 62O’Bannon, DD 177, 49O’Brien, TB 30, 39O’Brien, DD 51, 45Oakland, NOTS, 162Ocoee, SP 1208, 100Octopus, SS 9, 57Ogden, C&GS, 218Ohio, BB 12, 9Ohioan, NOTS, 163Ojen, SP 957, 100Oklahoma, BB 37, 14Old Colony, SP 1254, 156Old Dominion, NOTS, 187Oleander, LHS, 215Olympia, C 6, 27Olympic, SP 260, 100Omaha, sloop, 2Omaha, CL 4, 31Oneida, PY, 78Oneonta, SP 1138, 197Ono, SP 128, 100Onondaga, USRC, 203Onset, SP 1224, 100Ontario, AT 13, 196Onward, SP 311, 88Onward II, SP-728, 103

RT718X.indb 253 10/4/06 5:54:54 AM

Page 285: The New Navy 1883-1922

254 Index

Oosterdijk, NOTS, 183Opeechee, SP 969, 100Ophir, NOTS, 183Ora, SP 75, 100Orca, SP 726, 100Orchid, LHS, 214Oregon, BB 3, 7Oregonian, NOTS, 157Oriole, sail, 3, see DaleOriole, AM 7, 113Orion, AC 11, 133Orizaba, AP, 143Ortolan, AM 45, 113Osborne, DD 295, 52Osceola, AT, 193Oskaloosa, NOTS, 171Oskawa, NOTS, 170Osmond Ingram, DD 255, 52, see IngramOsprey, AM 29, 113Osprey II, SP 928, 100Ossipee, sloop, 2Ossipee, USCG, 206Ostrich, SP 1249, 100Otis W. Douglas, SP 313, 120Otsego, AP, 148Overton, DD 239, 51Ovesen, USCG, 209Owaissa, SP 659, 100Owera, SP 167, 88Owl, AM 2, 113Ozama, NOTS, 172Ozark, BM 7, 18, see ArkansasOzaukee, NOTS, 171

P.K. Bauman, SP 377, 88Paducah, PG 18, 74Palinurus, C&GS, 218Palmer, DD 161, 49Palmetto, LHS, 214Paloma, SP 533, 101Palos, gunboat, 3Palos, PG 16, 75Pamlico, USRC, 205Pampanga, PG, 73Panama, SP 101, 101Panaman, NOTS, 163Panay, PG, 73Pansy, LHS, 211Panther, XCL, 32Panuco, NOTS, 159Paragua, PG, 73Parker, DD 48, 45Parrott, DD 218, 50Parthenia, SP 671, 88Partridge, AM 16, 113Pasadena, NOTS, 162Pascagoula, NOTS, 172Passaic, BM, 1Passaic, AT, 193, see Pontiac

Pastores, AP, 140Pat Caharty, AM, 124Patapsco, AT 10, 195Patchogue, SP 1227, 155Pathfinder, C&GS, 217Patoka, AO 9, 136Patricia, AP, 146Patrol (1899), USRC, 207Patrol (1917), USCG, 208Patrol No.1, SP 45, 101Patrol No.2, SP 409, 101Patrol No.4, SP 8, 101Patrol No.5, SP 29, 101Patrol No.6, SP 54, 101Patrol No.7, SP 31, 101Patrol No.8, SP 56, 101Patrol No.10, SP 85, 101Patrol No.11, SP 1106, 101Patterson, C&GS, 217Patterson, DD 36, 44Pattina, SP 675, 101Patuxent, AT 11, 195Paul Hamilton, DD 307, 52Paul Jones, DD 10, 42Paul Jones, DD 230, 51Paulding, DD 22, 43Pauline, SP 658, 101Pawnee, AT, 193Pawnee, SP 699, 103Pawtucket, AT 7, 195Paysandu, AP, 144Peacock, AM 46, 113Pearl, SP 1219, 101Peary, DD 226, 51Pecos, AO 6, 136Peerless, NOTS, 165Peggy, SP 1072, 101Pelican, AM 27, 113Penacook, AT 6, 195Penguin, AM 33, 113Penn R.R. No.9, SP 679, 120Pennsylvania, CA 4, 22Pennsylvania, BB 38, 14Penobscot, SP, 197Penrose, USRC, 207Pensacola, sloop, 2Pensacola, NOTS, 179Pentucket, AT 8, 195Peoria, XPG, 76Pequeni, Panama, 219Pequot, NOTS, 179Pequot, USCG, 210Percival, DD 298, 52Perfecto, SP 86, 101Perkins, DD 26, 43Perry, DD 11, 42Perry, DD 340, 53Perry, USRC, 202Pete, SP 596, 101

Peter C. Struven, SP 332, 120Peter H. Crowell, NOTS, 162Petrel, PG 2, 68Petrel, SP 59, 101Petrel, SP 546, 101Phalarope, BF, 216Pharos, LHS, 211Philadelphia, C 4, 26Philip, DD 76, 47Philippines, AP, 148Phillips, SP 1389, 101Phlox, AT, 3Piave, NOTS, 171Pigeon, AM 47, 113Pike, SS 6, 56Pilgrim, AT, 3Pilgrim, SP 1204, 101Pillsbury, DD 227, 51Pine, LHS, 215Pinola, AT 33, 197Pinta, AT, 3Pioneer, USCG, 208Piqua, SP 130, 86, see Kanawha IIPirate, SP 229, 101Piscataqua, AT, 193Pittsburgh, CA 4, 23, see PennsylvaniaPlattsburg, AP, 141Pleiades, NOTS, 165Plover, AM 12, 113Plunger, SS, 56Plunger, SS 2, 56Plymouth, NOTS, 165Pocahontas, AT 18, 196Pocahontas, AP, 144Pocomoke, SP 205, 120Pocomoke, SP 571, 101Poinsettia, LHS, 215Point Bonita, NOTS, 165Point Lobos, NOTS, 165Polar Bear, NOTS, 161Polar Sea, NOTS, 161Polar Star, NOTS, 161Polarland, NOTS, 161Politesse, SP 662, 101Pollux, NOTS, 182Polly, SP 690, 101Pollyanna, SP 1048, 101Pomander, SP 702, 101Pompano, SP, 101Pompey, AC, 131Ponce, SP 364, 101Pontiac, SP 2343, 120Pontiac, AT, 193Pope, DD 225, 51Porpoise, SS 7, 56Porpoise, SP 4, 101Porter, TB 6, 36Porter, DD 59, 46Portsmouth, sail, 3

RT718X.indb 254 10/4/06 5:54:54 AM

Page 286: The New Navy 1883-1922

Index 255

Postmaster General, SP 2364, 155Potomac, AT, 193Powhatan, frigate, 1Powhatan, AP, 144Powhatan, AT, 193Prairie, XCL, 31Preble, DD 12, 42Preble, DD 345, 53President Grant, AP, 144President Lincoln, AP, 144Preston, DD 19, 43Preston, DD 327, 53Pretoria, AP, 146Princess Matoika, AP, 144Princeton, PG 13, 70Prinz Friedrich Wilhelm, AP, 147Privateer, SP 179, 101Procyon, AG 11, 153Progressive, SP 2003, 101Prometheus, AC 2, 132Proteus, AC 9, 133Pruitt, DD 347, 53Psyche V, SP 9, 101Pueblo, CA 7, 23, see ColoradoPuritan, BM 1, 17Puritan, AP, 146Putnam, DD 287, 52Pyro, AE 1, 135

Quail, AM 15, 113Quest, SP 171, 101Quevilly, NOTS, 185Qui Vive, SP 1004, 101Quicksilver, SP 281, 101Quigley, USCG, 209Quincy, NOTS, 179Quinnebaug, sloop, 2Quinnebaug, CM, 112Quiros, PG, 72

R Class, SS, 63R.W. Wilmot, SP 604, 197Raazoo, SP 508, 101Raboco, SP 310, 101Raccoon, SP 506, 101Radford, DD 120, 48Radnor, NOTS, 163Raeo, SP 588, 101Rail, AM 26, 113Rainbow, AW, 137Rainier, SP, 88Raleigh, C 8, 27Raleigh, CL 7, 31Ramapo, AO 12, 136Rambler, SP 211, 88Ramsay, DD 124, 48Randwijk, NOTS, 183Ranger, gunboat, 3Ranger, CC 4, 16

Ranger, SP 237, 89Ranger, SP 369, 120Ransom B. Fuller, SP, 155Rapidan, AO 18, 136Rapido, AT, 195Rappahannock, NOTS, 179Raritan, USCG, 210Rathburne, DD 113, 48Raven III, SP-103, 102Raven, AM 49, 113Rawlins, USAT, 219Raymond, 2057, 187Raymond J.Anderton, SP 530, 120Ready, C&GS, 218Redwing, AM 48, 113Regis II, SP 1083, 101Regulus, AK 14, 134Rehoboth, SP 384, 115Reid, DD 21, 43Reid, DD 292, 52Reina Mercedes, IX 25, 153Relief (1902), AH, 150Relief, AH 1, 151Relief, SP, 102Relief, ARS, 129Relief, USCG, 209Remlik, SP 157, 89Reno, DD 303, 52Renshaw, DD 176, 49Repose, AH, 150, see ReliefReposo II, SP 198, 89Rescue, AT, 3Rescue, ARS, 129Research (1873), C&GS, 218Research (1901), C&GS, 218Resolute, AP, 138Resolute, ARS, 129Resolute, SP 3003, 102Resolute, SP 3218, 102Restless, PY, 78Reuben James, DD 245, 51Rhebal, SP 1195, 102Rhode Island, BB 17, 10Richard Bulkeley, AM, 123Richards, USCG, 209Richmond, sloop, 2Richmond, CL 9, 31Richmond, SP 2221, 103 Rickwood, SP 597, 102Riette, SP 107, 102Rigel, AD 13, 127Rijndam, AP, 144Rijndijk, NOTS, 183Rijnland, NOTS, 183Rin Tin Tin, 187Ringgold, DD 89, 47Ripple, SP 2439, 116Rivalen, SP 63, 102Riverside, 187

Rizal, DD 174, 49Roamer, SP 1047, 102Roanoke, CM, 112Robert H. McCurdy, SP 3157, 92Robert L. Barnes, NOTS, 186Robert M.Thompson, NOTS, 172Robert Smith, DD 324, 53Robin, AM 3, 113Robinson, DD 88, 47Rochester, CA 2, 22, see New YorkRocket (1899), AT, 194Rocket (1863), AT, 3Rockport, gunboat, 3, see RangerRockport, SP 738, 80, see AjaxRodgers, TB 4, 36Rodgers, DD 254, 51Rodgers, C&GS, 218Roe, DD 24, 43Roepat, NOTS, 183Rogday, SP 3583, 156Romblon, C&GS, 217Rondo, NOTS, 183Rondo, SP-90, 102Rondout, 3200, 187Roosevelt, BF, 216Roper, DD 147, 49Rosa, SP 757, 102Rose (1914), LHS, 214Rose (1873), LHS, 211Rose Mary, SP 1216, 102Rosecrans, USAT, 219Rosedale, SP 3079, 188Roselle, SP 350, 120Rowan, TB 8, 37Rowan, DD 64, 46Rush, USRC, 202Rush, SP 712, 102Russ, SP 1151, 102Rutoma, SP 78, 102S Class, SS, 64S.M. Goucher, SP 2487, 103S.P. Lee, DD 310, 52S.T. Co. No.2, SP 267, 121Sabalo, SP 225, 90Sac City, NOTS, 171Saccarappa, NOTS, 171Sachem, SP 192, 90Sacramento, PG 19, 74Sadie Ross, SP 736, 103Saetia, NOTS, 165Sagadahoc, NOTS, 158Sagamore, AT 20, 196Sagua, NOTS, 165Saint Francis, NOTS, 165Salem, CS 3, 30Salinas, AO 19, 136Salmon, SS 19, 57Salvor, 3418, 187Samar, PG, 73

RT718X.indb 255 10/4/06 5:54:55 AM

Page 287: The New Navy 1883-1922

256 Index

Samarinda, NOTS, 183Samoa, XPG, 76Samoset, AT 5, 195Samoset, SP 2000, 188Sampson, DD 63, 46San Diego, CA 6, 23, see CaliforniaSan Joaquin, NOTS, 187San Juan, SP 1352, 121San Marcos, tgt, 7, see TexasSan Francisco, C 5, 26San Toy II, SP 996, 103Sanda, SP, 103Sanderling, AM 37, 113Sandoval, PG, 73Sandpiper, AM 51, 113Sands, DD 243, 51Sans Souci II, SP 301, 103Santa Ana, AP, 149Santa Barbara, NOTS, 165Santa Cecilia, AP, 150Santa Clara, NOTS, 165Santa Elena, AP, 147Santa Elisa, AP, 149Santa Leonora, AP, 149Santa Luisa, NOTS, 166Santa Malta, AP, 150Santa Olivia, NOTS, 165Santa Rosa, AP, 149Santa Rosalia, NOTS, 166Santa Paula, NOTS, 165Santa Teresa, AP, 149Santee, sail, 3Santee, SP, 92Santiago, NOTS, 166Sapelo, AO 11, 136Sapphire, SP 710, 103Sappho, SP 1427, 155Sara Thompson, NOTS, 186Saranac, CM, 112Saratoga, sail, 3Saratoga, CA 2, 22, see New YorkSaratoga, CC 3, 16Satellite, SP 1012, 103Satilla, SP 687, 90Satsuma, NOTS, 166Satterlee, DD 190, 50Saturn, AC, 131Saugus, BM, 1Saukee, USCG, 210Savannah, AS 8, 126Saxis, SP 615, 103Sayona II, SP 1109, 103Sayonara II, SP 587, 103SC, SC, 109Scally, USCG, 209Scandinavia, SP 3363, 103Scarpe, SP 713, 104Schenck, DD 159, 49Schley, DD 103, 48

Schurz, XPG, 76Scindia, AC, 131Sciota, AT 30, 197Scipio, AC, 132Scoresby, C&GS, 218Scorpion, PY, 79Scoter, SP 20, 104Scout, SP 114, 104Scout (1897), USRC, 207Scout (1913), USRC, 208Scranton, NOTS, 163Sea Gate, SP 2415, 151Sea Gull, SP 223, 102Sea Gull, SP 544, 104Sea Hawk, SP 2365, 104Sea Otter, SP 781, 104Sea Rover, SP 1014, 197Seagull, AM 30, 113Search (1917), USCG, 208Search (1869), USRC, 202Seatag, SP 505, 104Seattle, CA 11, 24, see WashingtonSebago, AT, 194, see TakomaSecret, SP 1063, 104 Sedgwick, USAT, 219See W. See, SP 740, 104Selfridge, DD 320, 53Seminole, USRC, 204Seminole, AT, 194Semmes, DD 189, 50Seneca, SP 427, 121Seneca, SP 1240, 154Seneca, USRC, 205Sentinel, SP 180, 104Sentinel (1918), USCG, 208Sentinel (1919), USCG, 208Sepulga, AO 20, 137Sequoia, LHS, 214Sequoyah, SP-426, 102Seven, SP 727, 104Severance, NOTS, 166Severn, TS, 152, see ChesapeakeSevern, SP, 104Seward, USAT, 219Seward, USRC, 202Shad, SP 551, 104Shada, SP 580, 104Shadow III, SP 102, 104Shady Side, SP 2079, 104Shannon, 1236, 187Shark, SS 8, 56Shark, SP 534, 104Sharkey, DD 281, 52Shaw, DD 68, 46Shawmut, CM, 111Shearwater, PY, 79Shenandoah, sloop, 2Sheridan, USAT, 219Sherman, USAT, 219

Sherman, NOTS, 166Shirin, SP 915, 104Shirk, DD 318, 52Shoshone, AP, 148Shrewsbury, SP 70, 104Shrike, AM 50, 113Shrimp, SP 645, 104Shrub, LHS, 214Shubrick, TB 31, 39Shubrick, DD 268, 52Shubrick, LHS, 211Shur, SP 782, 104 Shuttle, SP 3572, 104Sialia, SP 543, 90Siam Duffy, AM, 123Siboney, AP, 143Sicard, DD 346, 53Sierra, AP, 144Sigourney, DD 81, 47Silliman, C&GS, 218Simplicity, SP 96, 104Simpson, DD 221, 51Sinclair, DD 275, 52Sioux, NOTS, 172Sioux, AT, 194Siren, PY, 79Sirius, AK 15, 134Sister, SP 822, 104Siwash, SP 12, 104Sixaola, NOTS, 159Skink, SP 605, 104Sloat, DD 316, 52Smith, DD 17, 43Smith (1884), USRC, 203Smith (1919), USCG, 209Smith Thompson, DD 212, 50Snapper, SP 2714, 104Snapper, SS 16, 57Snark, SP 1291, 104Snohomish, USRC, 205Snowdrop, LHS, 215Soestdijk, NOTS, 182Sol Navis, AP, 149Solace, AH 2, 150Solitaire, NOTS, 187Somers, TB 22, 39Somers, DD 301, 52Somerset, SP 2162, 104Sonoma, AT 12, 196Sotoyomo, AT 9, 195South Bend, AP, 149South Carolina, BB 26, 12South Dakota, CA 9, 22South Dakota, BB 49, 16South Pole, NOTS, 161Southard, DD 207, 50Southery, AC, 132Southport, SP, 151Sovereign, SP 170, 90

RT718X.indb 256 10/4/06 5:54:56 AM

Page 288: The New Navy 1883-1922

Index 257

Sparrow II, SP 3231, 104Spartan, SP 336, 121Speedway, SP 407, 104Speedwell, AT, 3Spica, AK 16, 134Spray, SP 2491, 121Springfield, SP 2575, 188Sproston, DD 173, 49Spy, C&GS, 218St. Johns, SP 3710 188 St. Louis, sail3St. Louis, XCL, 33St. Louis, C 20, 30St. Mary’s, sail, 3St. Marys, SP 1457, 103St. Paul, AP, 142St. Paul, XCL, 33St. Sebastian, SP 470, 103Standard Arrow, NOTS, 184Standish, AT, 3Stansbury, DD 180, 49Star I, SP 1351, 121Starboard Unit, SP, 104Starling, SP 2981, 118Steadfast, C&GS, 218Stellenwerf, USCG, 209Stephen R. Jones, NOTS, 164Stephen W. McKeever Jr., SP 1169, 116Sterett, DD 27, 43Sterling, AC, 132Stevens, DD 86, 47Stewart, DD 13, 42Stewart, DD 224, 51Stiletto, TB, 36Stinger, SP 1252, 104Stingray, SS 13, 57Stockton, TB 32, 39Stockton, DD 73, 47Stoddert, DD 302, 52Stranger, PY, 79Stribling, DD 96, 48Stringham, TB 19, 38Stringham, DD 83, 47Sturdy, SP 82, 104Sturgeon Bay, IX 27, 153Sturtevant, DD 240, 51Sudbury, NOTS, 166Sultana, SP 134, 90Sumac, LHS, 213Sumner, USAT, 219Sumner, DD 333, 53Sunbeam III, SP 251, 104Sunflower, LHS, 214Sunnadin, AT 28, 196Superior, 3240, 187Supply, AK, 134Surf, SP 341, 115Surveyor, C&GS, 217Susanne, SP-411, 102Susquehanna, AP, 144

Sussex, SP 685, 104Suwanee, AP, 148Suzanne, SP 510, 90Swallow, AM 4, 113Swan, AM 34, 113Swan, SP 1437, 104Swasey, DD 273, 52Swatara, sloop, 2Swift, USCG, 208Sybilla III, SP 104, 90Sylph, PY, 79Sylvan Arrow, NOTS, 184Sylvia, PY, 79Sylvia, SP-471, 102 T Class, SS, 62, see AA ClassT.A.M. Craven, TB 10, 37Tacoma, C 18, 29Tacony, SP 5, 104Tadousac, AT 22, 196Tahoma, USRC, 206Takana, SP 3039, 104Takana, USCG, 208Takoma, AT, 194Taku, C&GS, 218Talbot, TB 15, 38Talbot, DD 114, 48Tallahassee, BM 9, 19, see FloridaTallapoosa, gunboat, 3Tallapoosa, USCG, 206Talley, USCG, 209Talofa, SP 1016, 104Tamarack, SP 561, 104Tamaroa, USCG, 210Tampa, USRC, 206, see MiamiTanager, AM 5, 113Tanamo, NOTS, 165Tangier, SP 469, 104Tanginak, SP 1482, 121Tango, SP 1712, 104Tanguingui, SP 126, 104Taniwha, SP 129, 90Tarantula, SS 12, 57Tarantula, SP 124, 90Tarbell, DD 142, 49Tarpon, SS 14, 57Tasco, SP 502, 122Tatnuck, AT 27, 196Tattnall, DD 125, 48Tavernilla, Panama, 219Taylor, DD 94, 48Taylor, USCG, 209Teal, AM 23, 113Teaser, SP 933, 105Tech Jr., SP 1761, 105Tech III, SP 1055, 105Tecumseh, AT, 194Tenadores, AP, 140Tennessee, frigate, 1

Tennessee, CA 10, 23Tennessee, BB 43, 15Teresa, NOTS, 181Tern, AM 31, 113Tern, SP 871, 105Ternate, NOTS, 183Terrier, SP 960, 105Terror, BM, 4Terry, DD 25, 43Terry, USAT, 219Texan, NOTS, 166Texas (1890), BB, 7Texas, BB 35, 13Thatcher, DD 162, 49Theodore Roosevelt, AP, 146Thetis, SP 391, 91Thetis, USRC, 204Thistle, SP 1058, 105Thistle, LHS, 215Thomas, DD 182, 49Thomas, USAT, 220Thomas Blackhorne, AM, 123Thomas Buckley, AM, 123Thomas Graham, AM, 124Thomas Henrix, AM, 124Thomas Laundry, AM, 123Thompson, DD 305, 52Thornton, TB 33, 39Thornton, DD 270, 52Thrush, AM 18, 113Ticonderoga, sloop, 2Ticonderoga, NOTS, 180Tide, SP 953, 116Tiger, NOTS, 165Tigress, SP, 105Tillamook, SP-269, 102Tillamook, AT 16, 196Tillman, DD 135, 49Tingard, USCG, 209Tingey, TB 34, 39Tingey, DD 272, 52Tinicum, SP 1113, 155Tioga, USCG, 207Tippecanoe, AO 21, 137Tivives, NOTS, 159Tjikembang, NOTS, 183Tjisondari, NOTS, 183Toad, SP, 105Tocsam, SP, 105Tommy Traddles, SP, 105Tonopah, BM 8, 18, see NevadaTopeka, PG, 71Topila, NOTS, 186Toucey, DD 282, 52Toxaway, SP 743, 105Tracy, DD 214, 50Traffic, AT, 195Tramp, SP 646, 105Transfer, AT, 195

RT718X.indb 257 10/4/06 5:54:56 AM

Page 289: The New Navy 1883-1922

258 Index

Transit, C&GS, 218Traveler, SP 122, 105Trenton, frigate, 1Trenton, CL 11, 31Trever, DD 339, 53Triana, AT, 3Trilby, SP 673, 105Trinity, AO 13, 136Trippe, DD 33, 44Triton, SP 3312, 105Triune, SP 1636, 105Troy, AP, 150Truxtun, DD 14, 43Truxtun, DD 229, 51Tucker, DD 57, 46Tudno, SP, 189Tulip, LHS, 214Tulsa, PG 22, 74Tuna, SP 664, 105Turkey, AM 13, 113Turner, DD 259, 51Tuscarora, USRC, 204Twiggs, DD 127, 48Two Myrtles, LHS, 215Tybee, USRC, 207

Umpqua, AT 25, 196Unadilla, AT 4, 195Unalga, USRC, 206Uncas, AT, 194Uncas, SP-689, 103Undaunted, SP 1950, 116United States, CC 6, 16Upshur, DD 144, 49Urdaneta, PG, 73Utah, BB 31, 13Utowana, SP 951, 122

Valeda, SP 592, 105Valiant, USCG, 208Valiant, SP 535, 105Vandalia, sloop, 2Vanderbilt, USRC, 202Vaud J, SP 3361, 105Vaughan, USCG, 209Vedette, Panama, 219Vedette, SP 163, 91Veendijk, NOTS, 183Vega, AK 17, 134Velocipede, SP 1258, 105Vencedor, SP 669, 105Venetia, SP 431, 91Venture, SP 616, 105Verbena, LHS, 211Verdi, SP 979, 105Vergana, SP 519, 91Vermont, sail, 3Vermont, BB 20, 11Verna & Esther, SP 1187, 105

Vestal, AC 1, 132Vester, SP 686, 122Vesuvius, Cruiser, 75Vicksburg, PG 11, 70Victor, SP 1995, 105Victorious, NOTS, 160Vidette, USCG, 208Vidofner, SP 402, 105Vigilant, AT, 194Vigilant, SP-406, 102Vigilant, USRC, 208Viking, PY, 79Viking, SP 3314, 105Villalobos, PG, 72Vincent, SP 3246, 105Violet, LHS, 211Viper, SS 10, 57Vireo, AM 52, 113Virginia, BB 13, 10Virginia, SP-274, 102Virginia, SP-746, 103Virginia, SP-1965, 103 Virginian, SP, 197Virginian, AP, 150Vision, SP-744, 103Vision, SP 1114, 105Visitor, SP 2266, 105Vitesse, SP 1192, 105Vittorio Emanuele III, NOTS, 170Vivace, SP 583, 91Vixen, PY, 80Volunteer, NOTS, 159Von Steuben, AP, 145Voyager, SP 361, 105Voyager, USCG, 209Vulcan, AR, 128Vulcan, AC 5, 132

W.F. Babcock, NOTS, 187W.F. Marty, SP 1145, 105W.L. Messick, SP 322, 122W.L. Steed, NOTS, 186W.T. James, SP 429, 122Waban, AT, 194Wabash, frigate, 2Wabash, NOTS, 180Wachusett, sloop, 2Wachusett, NOTS, 180Wachusetts, SP 548, 102Wacondah, SP 238, 91Wadena, SP 158, 91Wadsworth, DD 60, 46Wahneta, AT 1, 195Wainwright, DD 62, 46Wakiva, SP 160, 91Wakulla, NOTS, 168Walke, DD 34, 44Walker, DD 163, 49Walter A. Luckenbach, NOTS, 166

Walter Adams, SP 400, 122Walter D. Munson, NOTS, 166Wandank, AT 26, 196Wandena, SP 354, 105Wanderer, SP 132, 91Wanderer, SP 2440, 105Wanderlust, SP 923, 105Wando, AT 17, 196War Bug, SP 1795, 105Warbler, AM 53, 113Ward, DD 139, 49Warren, USAT, 220Warren J. Courtney, SP 375, 120Warrington, DD 30, 43Warrington, LHS, 211Wasaka III, SP 342, 105Washington, CA 11, 23Washington, BB 47, 15Washington, NOTS, 187Washington, USRC, 202Wasmuth, DD 338, 53Wasp, SP 1159, 105Wasp, PY, 80Wassaic, NOTS, 168Water Lily, LHS, 215Waters, DD 115, 48Wathena, NOTS, 171Watonwan, NOTS, 171Waubesa, NOTS, 171Wave, SP 1706, 115Weepoose, SP 450, 105Wego, SP 1196, 105Welborn C. Wood, DD 195, 50Welcome, SP 1175, 105Welles, DD 257, 51Wemootah, SP 201, 105Wendy, SP 448, 105Wenonah, SP 165, 91West Alsek, NOTS, 168West Apaum, NOTS, 168 West Arrow, NOTS, 171West Avenal, NOTS, 171West Bridge, NOTS, 167West Carnifax, NOTS, 171West Coast, NOTS, 167West Cobalt, NOTS, 170West Cohas, NOTS, 168West Compo, NOTS, 168West Corum, NOTS, 170West Cressey, NOTS, 168West Ekonk, NOTS , 168West Elcajon, NOTS, 169West Elcasco, NOTS, 169West Eldara, NOTS, 169West Galeta, NOTS, 169West Galoc, NOTS, 169West Gambo, NOTS, 169West Gate, NOTS, 167West Gotomska, NOTS, 169

RT718X.indb 258 10/4/06 5:54:57 AM

Page 290: The New Navy 1883-1922

Index 259

West Grama, NOTS, 169West Haven, NOTS, 167West Hobomac, NOTS, 169West Hosokie, NOTS, 169West Humhaw, NOTS, 169West Indian, NOTS, 167West Kyska, NOTS, 169West Lashaway, NOTS, 169 West Lianga, NOTS, 169West Loquassuck, NOTS, 169West Madaket, NOTS, 169West Mahomet, NOTS, 169West Mead, NOTS, 166West Point, NOTS, 167West Shore, NOTS, 168West View, NOTS, 168West Virginia, CA 5, 22West Virginia, BB 48, 15West Wauna, NOTS, 169West Wood, NOTS, 166West Zeda, NOTS, 169West Zucker, NOTS, 169West Zula, NOTS, 169Westchester, NOTS, 168Westchester, SP 3103, 106Westerdijk, NOTS, 183Western Ally, NOTS, 166Western Belle, NOTS, 167Western Chief, NOTS, 168Western Comet, NOTS, 168 Western Front, NOTS, 167Western Hope, NOTS, 167Western Light, NOTS, 168Western Maid, NOTS, 168Western Ocean, NOTS, 168Western Plains, NOTS, 167Western Sea, NOTS, 167Western Spirit, NOTS, 168Western Star, NOTS, 167Westerner, NOTS, 167Westford, NOTS, 166Westmount, NOTS, 166Westover, NOTS, 167Westpool, NOTS, 167Westport, NOTS, 166Westward Ho, NOTS, 167Wheeling, PG 14, 70Whippet, SP 89, 106Whipple, DD 15, 43Whipple, DD 217, 50Whippoorwill, AM 35, 113Whirlwind, SP 221, 91Whistler, SP 784, 106Whitecap, SP 340, 116Whitney, AD 4, 126Wickes, DD 75, 47Wicomico, AT, 192, see Choctaw

Widgeon, AM 22, 113Wieldrecht, NOTS, 186Wilbert A. Edwards, SP 315, 122Wild Cat, SP 879, 106Wild Goose, SP 562, 106Wild Goose II, SP-891, 103Wilhelmina, AP, 145Wilkes, TB 35, 39Wilkes, DD 67, 46Willet, AM 54, 113William A.McKenney, NOTS, 161William Ashton, AM, 124William B. Preston, DD 344, 53William Caldwell, AM, 123William Darnold, AM, 123William F. Green, SP 3064, 156William F. McCauley, SP 2360, 197William Isom, NOTS, 185William Johnson, AM, 123William Jones, DD 308, 52William N. Page, NOTS, 161William Rockefeller, NOTS, 186Williams, DD 108, 48Williams’18, SP-498, 102Williamson, DD 244, 51Willlimantic, NOTS, 170Willoughby, SP 2129, 155Wilmette, XPG, 76Wilmington, PG 8, 69Wilrose II, SP 195, 106Winchester, SP 156, 92Winding Gulf, NOTS, 161Windom, USRC, 203Winfield S. Cahill, SP 493, 122Winifred, NOTS, 186Winnebago, NOTS, 168Winnisimmet, USRC, 207Winona, USRC, 203Winslow, TB 5, 36Winslow, DD 53, 45Winterswijk, NOTS, 184Winthrop, SP 3297, 106Wisconsin, BB 9, 9Wissahickon, SP 852, 89Wissahickon, USRC, 207Wissoe II, SP 153, 106Wistaria, LHS, 211Wiwoka, SP 250, 106Wolcott, USRC, 202Wolverine, frigate, 1, see MichiganWompatuck, AT, 195Wood, DD 317, 52Woodbine, LHS, 215Woodbury, USRC, 202Woodbury, DD 309, 52Woodcock, AM 14, 113Woolsey, DD 77, 47

Worden, DD 16, 43Worden, DD 288, 52Wright, AZ 1, 129Wright, USAT, 220Wyandance, SP 359, 106 Wyandotte, BM, 1Wyoming, sloop, 2Wyoming, BM 10, 18Wyoming, BB 32, 13

Xarifa, SP 581, 92

Yacona, SP 617, 92Yale, AP, 145Yale, XCL, 33Yamacraw, USRC, 206Yank, SP 908, 106Yankee, XCL, 31Yankton, PY, 80Yantic, gunboat, 3Yarborough, DD 314, 52Yard No.210, SP 907, 103Yarnall, DD 143, 49Yarrow, SP 1010, 106Yellowstone, NOTS, 162Yo-Ho, SP 463, 106Yocona, USCG, 206York, USCG, 209Yorktown, PG 1, 67Yosemite, XCL, 31Yosemite, AS, 125Young, DD 312, 52Yukon (1873), C&GS, 218Yukon (1898), C&GS, 218Yukon, AF 9, 135Yuma, YT 37, 197, see Asher J.Hudson

Zaanland, NOTS, 183Zaca, NOTS, 170Zafiro, AK, 134Zane, DD 337, 53Zara, SP 133, 92Zeelandia, AP, 145Zeilin, DD 313, 52Zenda, SP 688, 106Zenith, SP 61, 106Zeppelin, AP, 147Zigzag, SP 106, 106Zillah, SP 2804, 106Zipalong, SP 3, 106 Zirkel, NOTS, 170Zizania, LHS, 212Zoraya, SP 235, 92Zuiderdijk, NOTS, 184Zumbrota, SP 93, 106

RT718X.indb 259 10/4/06 5:54:57 AM

Page 291: The New Navy 1883-1922

RT718X.indb 260 10/4/06 5:54:58 AM

Page 292: The New Navy 1883-1922