ABSTRACT

All tugs were disarmed in 1899.

Name

Builder

Launched

Acquired

Comm.

Algonquin ex-El Toro

Newport News

Jan 1891

26 Mar 1898

2 Apr 1898

Tonnage:

187 tons D, 130 GRT

Dimensions:

81’5” (bp) x 18’10” x 8’5”

Machinery:

1/VQE, IHP 250, 10 knots

Complement:

12

Armament:

1–6 pdr; (1918) 2–1 pdr

Notes: Iron hull.

Service record: Cuba 1898–1900. Renamed Accomac, 15 Jun 1898. Florida, 1900–1911. Boston NYd 1911. Designated YT 18, renamed Nottoway, 1 Jul 1920. Name canceled 5 Oct 1942. Stricken 17 Apr 1946, sold 15 Oct 1946.

Later history: Merchant Virginia. Wrecked in hurricane at Norfolk, Va., 12 Sep 1960.

Visiting the fleet in Boston: the tug Accomac, formerly Algonquin, at right, taking on visitors for the battleships anchored in the bay, 1916. https://s3-euw1-ap-pe-df-pch-content-public-p.s3.eu-west-1.amazonaws.com/9780203944592/6ad54630-b6ca-4739-a933-c49dc7284a0a/content/fig11_1_B.jpg" xmlns:xlink="https://www.w3.org/1999/xlink"/>

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

Service record: ANF. Renamed Lively, 11 Apr 1918. Designated YT 14, 1 Jul 1920. Sank at moorings, Mare Island & decomm, 16 Aug 1926. Stricken 28 Aug 1929, sold 11 Feb 1930.

Later history: Merchant Active. Reacquired as YTM 323, 2 Mar 1942. BU 1963.

Name

Builder

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.

Service record: Norfolk NYd. Stricken 28 Apr 1916. FFU

Name

Builder

Launched

Acquired

Comm.

Apache ex-J.D. Jones

Brown

1889

24 May 1898

11 Jun 1898

Tonnage:

650 tons D, 298 GRT

Dimensions:

141’6” x 29’ x 10’

Machinery:

1/VTE, IHP 550, 10 knots

Complement:

48

Armament:

1–3,” then 2–40”/40, 2–3 pdr. 1918: 2–1 pdr

Notes: Wood hull.

Service record: Decomm 24 Sep 1898. New York NYd 1900–20. Renamed Aspinet, as YF 176, 11 Apr 1918. Sold 29 Sep 1925. FFU

Name

Builder

Launched

Acquired

Comm.

Cheyenne ex-Bristol

Pregnall

1885

8 Jul 1898

30 Jul 1898

Tonnage:

144 GRT

Dimensions:

96’9” x 23’2” x 9’6”

Machinery:

1/cmpd,, 11 knots

Complement:

17

Armament:

1–6 pdr

Notes: Wood hull.

Service record: ANF. Blockade of Cuba 1898. Decomm 29 Aug 1898. Stricken 30 Mar 1900, sold 14 Nov 1900.

Later history: Merchant Jacob Kuper 1901. Sunk by boiler explosion at Tompkinsville, NY, 13 Aug 1902.

Name

Builder

Launched

Acquired

Comm.

Chickasaw ex-Hercules

Dialogue

1882

25 Jun 1898

Jun 1898

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.

Service record: ANF. Decomm 26 Aug 1898. Stricken 2 Apr 1913 & sold.

Later history: Merchant Rose Reichert 1913, renamed Harry R. Wheeler 1918. se1941.

Name

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.

Service record: ANF. Out of comm 26 Aug 1898–15 Jun 1899, 15 Jul 1902–1904. Washington NYd. Renamed Wicomico, 20 Feb 1918. Designated YT 26, 1 Jul 1920. Sunk in collision with destroyer Goff in Hampton Roads, 15 Feb 1940. Sold 10 Aug 1940.

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.

Service record: Norfolk NYd 1900–14. Cargo carrier in Pacific, 1914–15 and east coast 1915–23. Designated YT 13, 1 Jul 1920. Decomm 17 Dec 1931. Stricken 4 Dec 1936, sold 25 Jan 1937.

Later history: Merchant. Se1964

The ocean tug Iroquois (later AT 46), which was acquired in 1898. https://s3-euw1-ap-pe-df-pch-content-public-p.s3.eu-west-1.amazonaws.com/9780203944592/6ad54630-b6ca-4739-a933-c49dc7284a0a/content/fig11_2_B.jpg" xmlns:xlink="https://www.w3.org/1999/xlink"/>

Name

Builder

Launched

Acquired

Comm.

Iroquois ex-Fearless (1898)

Union IW

1892

18 Apr 1898

6 Jul 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

Service record: ANF. Hawaii 1899–1910. Collier and supply ship, California coast 1910–18. 13th ND 1919–25. Designated AT 46. †

Name

Builder

Launched

Acquired

Comm.

Massasoit ex-Alfred W. Booth

Neafie

1898

25 Apr 1898

21 Jun 1898

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

Service record: Designated YT 15. Decomm 7 Feb 1931. Stricken 17 Dec 1936, sold 26 Jan 1937.

Later history: Merchant W.H. Hoodless, 1938. se1948

Name

Builder

Launched

Acquired

Comm.

Modoc ex-Enterprise

Dialogue

1890

29 Apr 1898

1898

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.

Service record: Philadelphia 1898–1947. Designated YT 16. Name canceled, 5 Oct 1942. To USMC 30 Jan 1947.

Later history: Merchant Flo. se1964

Name

Builder

Launched

Acquired

Comm.

Mohawk ex-Thomas P. Fowler

Marvel

1893

23 Apr 1898

23 Apr 1898

Tonnage:

420 D 160 GRT,

Dimensions:

104’ (bp) x 24’ x 11’

Machinery:

1/VC, IHP 400, 12 knots

Complement:

12

Armament:

none

Service record: Norfolk NYd. Designated YT 17. Name canceled 5 Oct 1942. To WSA 15 Oct 1946.

Later history: Merchant Mohawk 1947. se1964

Name

Builder

Launched

Acquired

Comm.

Nezinscot ex-DeWitt C. Ivins

Neafie

1897

25 Mar 1898

2 Apr 1898

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

Service record: Capsized and sank off Cape Ann, Mass, 11 Aug 1909 (4 dead).

Name

Builder

Launched

Acquired

Comm.

Osceola ex-Winthrop

Hillman

1896

31 Mar 1898

4 Apr 1898

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

Service record: Blockade of Cuba 1898. Bombardment of Manzanillo, 18 Jul 1898. Out of comm 1898–1 Jul 1911. Haiti 1915 & 1919–20. Designated AT 47. Stricken 15 Nov 1922, sold 24 Mar 1923.

Later history: Merchant Winthrop 1924. Foundered off Port Isabel, Tex., 9 Jul 1947.

Name

Builder

Launched

Acquired

Comm.

Pawnee ex-John Dwight

Rodermond

1896

6 May 1898

27 Apr 1898

Tonnage:

151 GRT, 275 D

Dimensions:

112’ x 27’3” x 7’

Machinery:

1/VC, NHP 250, 10 knots

Complement:

9

Armament:

none

Notes: Wood hull.

Service record: 3rd ND. Designated YT 21. Decomm 24 Mar 1922. Sold 23 Jul 1922. FFU

Peoria see Gunboat p. 76

Name

Builder

Launched

Acquired

Comm.

Piscataqua ex-William H. Brown

Wheeler

21 Oct 1897

11 May 1898

18 Jun 1898

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

Service record: Cuba 1898. Asiatic Stn 1900. Philippine campaign. Designated AT 49. Decomm 10 Apr 1922. †

Name

Builder

Launched

Acquired

Comm.

Pontiac ex-Right Arm

McGiehan (Athens, NY)

1891

23 Apr 1898

2 Apr 1898

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

Service record: Renamed Passaic, 11 Apr 1918. Designated YT 20. Sold 25 Feb 1922.

Later history: Merchant Right Arm. Stranded in Absecon Inlet, NJ, 22 Apr 1923.

Name

Builder

Launched

Acquired

Comm.

Potomac ex-Robert W. Wilmot

Wheeler

31 Aug 1897

14 Apr 1898

5 Apr 1898

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

Service record: Abandoned in ice off Newfoundland; 14 Feb 1914, salvaged. Recomm 9 Jun 1914. Haiti 1919–20. Designated AT 50. Decomm 26 Jun 1922. Stricken 31 Jul 1922, sold 1 Dec 1922.

Later history: Merchant Robert W. Wilmot 1923. RR 1981.

Name

Builder

Launched

Acquired

Comm.

Powhatan ex-Pennwood

Maryland

1892

8 Apr 1898

20 Apr 1898

Tonnage:

194 D, 156 GRT

Dimensions:

101’ (bp) x 21’ x 10’

Machinery:

1/VTE, IHP 397, 13 knots

Complement:

35

Armament:

1–3 pdr

Service record: Renamed Cayuga, 1 Sep 1917. Designated YT 12. Decomm 20 Apr 1928. Sold 5 Jun 1928

Later history: Merchant Pennwood 1928, renamed Mathiasen Bros, Top Sergeant 1939. Foundered in East River, NY, 3 Feb 1946.

The ocean tug Potomac (later AT 50), about 1907, was acquired in 1898. https://s3-euw1-ap-pe-df-pch-content-public-p.s3.eu-west-1.amazonaws.com/9780203944592/6ad54630-b6ca-4739-a933-c49dc7284a0a/content/fig11_3_B.jpg" xmlns:xlink="https://www.w3.org/1999/xlink"/>

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

Service record: Designated YT 22. Norfolk NYd. Decomm 16 Jan 1931. Stricken 28 Oct 1931, sold 1 Dec 1933.

Later history: Merchant Rocket. se1935.

Name

Builder

Launched

Acquired

Comm.

Seminole ex-Kate Jones

Spedden

1879

6 Jun 1898

23 Jul 1898

Tonnage:

122 GRT

Dimensions:

102’6” x 20’ x 8’6”

Machinery:

1/cmpd

Complement:

19

Armament:

1–3 pdr

Notes: Iron hull.

Service record: ANF. Boston NYd. To War Dept, 16 Mar 1900.

Later history: renamed General Ayres (US Army), merchant Kate Jones se1935.

Name

Builder

Launched

Acquired

Comm.

Sioux ex-P.H. Wise

Neafie

1892

26 Mar 1898

9 Apr 1898

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.

Service record: Sank at wharf at Portsmouth, NH, 27 Dec 1902; raised & repaired. Renamed Nyack, 20 Feb 1918. Designated YT 19. Sold 18 Jul 1921.

Later history: Merchant J. Vincent O’Brien 1921, renamed J.M. Taylor. se1954.

Name

Builder

Launched

Acquired

Comm.

Takoma ex-Hortense

Dialogue

1893

30 Apr 1898

1898

Tonnage:

130 GRT

Dimensions:

99’ x 21’ x 8’

Machinery:

1/VTE, 12 knots

Complement:

22

Armament:

1–6 pdr

Service record: ANF. Renamed Sebago, 1900. Designated YT 23. 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

Service record: Out of comm 17 Sep 1898–….. 1899. Washington NYd 1899–1940. Sank at wharf 22 Oct 1919, raised & refitted. Designated YT 24. Sold 22 Aug 1946.

Later history: 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

Service record: Cuba 1898. Out of comm 30 Jun 1902–1 Jul 1911. Designated AT 51. Rec YT 110, 1 Jul 1921. Decomm 6 Mar 1922. Stricken 14 Mar 1922, sold 25 Jul 1922.

Later history: Merchant Joseph D. Wood, 1922, renamed Henry W. Card, Relief. se1941

Ships captured: 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.

Service record: ANF. San Francisco 1898–1927. Designated YT 25. Stricken 26 Nov 1927, sold 25 Apr 1928.

Later history: Merchant Vigilant 1928, renamed Goliah. BU 1954.

Name

Builder

Launched

Acquired

Comm.

Waban ex-Confidence

Cramp

1880

25 Jun 1898

25 Jul 1898

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.

Service record: ANF. Guantanamo 1911–19. Stricken 17 Jul 1919 & sold.

Later history: Merchant Waban 1919, Pennsylvania 19??, renamed Nig.

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.

Service record: Blockade of Cuba 1898. Bombardment of San Juan, 11 May 1898. Bombardment of Manzanillo, 18 Jul 1898. Out of comm 15 Oct 1898–12 Nov 1900. Asiatic Stn 1901–14. Philippine campaign. Cavite NYd 1914–42. Designated YT 27. Rec YO 64, 11 Feb 1928. Lost or scuttled at Cavite, Luzon, 2 Jan 1942.

Name

Builder

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.

Service record: Cavite NYd. Sold 1918. FFU

Name

Builder

Launched

Acquired

In service

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.

Service record: New York NYd. Stricken 29 Jan 1924. Sold 15 Apr 1924 FFU

Name

Builder

Launched

Acquired

In service

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.

Service record: New York NYd. IX 46. Out of comm 6 Oct 1922–6 Feb 1924. Stricken 16 Sep 1945, sold 4 Aug 1945.

No.

Name

Builder

Laid Down

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

none

Notes: Authorized 1889–1902. Most spent entire career at one navy yard. AT 1–9 rec YT 1–9, 1921.

Service record:

Wahneta: Norfolk NYd, 1893–1922. Sold 6 Dec 1922.

Later history: Merchant Carl D. Colonna, 1923, renamed Roanoke 194? se1964.

Iwana: Boston NYd, 1892–1946. Sold 20 Mar 1946.

Narkeeta: Sold 28 Oct 1926.

Later history: Merchant Edward L. Card, 1927. se1941.

Unadilla: Mare I. NYd. Sold 1947.

Samoset: Sold 9 Jan 1947 (USMC).

Penacook: Portsmouth NYd. Sold 12 Aug 1947.

Later history: Merchant Downer, 1948, renamed Peter C. Gallagher. se1964

Pawtucket: Puget Sd NYd. Sold 13 Dec 1946.

Pentucket: Decomm 13 Jul 1933. Stricken 17 Dec 1936, sold 25 Jan 1937.

Later history: Merchant Pentucket. se1948.

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

Service record: Designated AT 52. Pearl Harbor NYd. † The ocean tug Navajo (later AT 52). https://s3-euw1-ap-pe-df-pch-content-public-p.s3.eu-west-1.amazonaws.com/9780203944592/6ad54630-b6ca-4739-a933-c49dc7284a0a/content/fig11_4_B.jpg" xmlns:xlink="https://www.w3.org/1999/xlink"/>

No.

Name

Builder

Laid Down

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”/50

Notes: Fitted for minesweeping 1913.

Service records:

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

Laid Down

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 AA

Notes: Authorized 1911. Fitted for minesweeping 1915.

Service records:

Sonoma: Mexican Intervention 1914. †

Ontario: Mexican Intervention 1914. Queenstown & Western Europe 1918–20. Samoa 1920–41. †

No.

Name

Builder

Laid Down

Launched

Comm.

AT 14

Arapaho

Seattle

16 Dec 1913

20 Jun 1914

1914

AT 15

Mohave

Seattle

16 Dec 1913

20 Jul 1914

12 Aug 1914

AT 16

Tillamook

Seattle

6 Jan 1914

15 Aug 1914

1914

AT 17

Wando

Charleston NYd

14 Jun 1915

7 Mar 1916

3 Apr 1917

AT 18

Pocahontas

Norfolk NYd

2 Oct 1915

1 Apr 1916

14 Mar 1917

Displacement

575 tons

Dimensions

122’6” (oa) 115’ (bp) x 24’ x 12’10”; Wando, Pocahontas: 123’6” (oa) x 26’7” x 11’6”

Machinery

1 screw: VTE, 2 S/E boilers, IHP 800, 11 knots

Complement

10 17: 46

Armament

2–3 pdr

Service records:

 

Arapaho: Puget Sd NYd 1914–18. Comm 8 Feb 1918, trfd to Atlantic. Decomm 6 Apr 1922. †

Mohave: Puget Sd NYd 1914–18. Nots. Haiti 1919–20. †

Tillamook: Mare Island NYd. †

Wando: †

Pocahontas: 5th ND. Renamed Chemung, 1 Sep 1917. Annapolis 1921–26. †

The ocean tug Ontario (AT 13), probably in 1919 in the North Sea. https://s3-euw1-ap-pe-df-pch-content-public-p.s3.eu-west-1.amazonaws.com/9780203944592/6ad54630-b6ca-4739-a933-c49dc7284a0a/content/fig11_5_B.jpg" xmlns:xlink="https://www.w3.org/1999/xlink"/>

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”/50AA

Notes: Acquired while building.

Service records:

Allegheny: Nots. Sank at Pensacola after being struck by propeller of USS Orion, 5 Jul 1922, salvaged. †

Sagamore: Nots. †

No.

Name

Builder

Laid Down

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 4

28 Feb 1919

20 Oct 1919

ex-Katahdin (24 Feb 1919)

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.

Service record:

Bagaduce: †

Tadousac: †

Kalmia: †

Kewaydin: †

Umpqua: Charleston NYd to 1941. †

Wandank: Norfolk NYd. 1922–40. †

Tatnuck: Alaska 1920–46. †

Sunnadin: Pearl Harbor 1920–45. †

Mahopac: 12th & 13th ND. †

Sciota: †

Koka: †

Napa: Guam 1919–29. †.

Pinola: Decomm 9 Jun 1922. †

Algorma: Decomm 3 May 1922. †

Carrabasset: Decomm 27 Mar 1922. †

Contocook: †

Iuka: †

Keosanqua: Decomm 8 Jun 1922. †

Montcalm: †

40–45 canceled 21 Dec 1918.

AT 46 Iroquois

AT 47 Osceola

AT 48 Peoria

AT 49 Piscataqua

AT 50 Potomac

AT 51 Uncas

AT 52 Navajo

AT 53 Delaware SP 467

AT 54 Conestoga SP 1128

AT 55 Genesee SP 1116

AT 56 Lykens SP 876

AT 57 Sea Rover SP 1019

AT 58 Undaunted SP 1950

AT 59 Challenge SP 1015

The ocean tug Koka (AT 31) was one of a class of nine-teen tugs built for the Navy. (Official U.S. Navy Photograph) https://s3-euw1-ap-pe-df-pch-content-public-p.s3.eu-west-1.amazonaws.com/9780203944592/6ad54630-b6ca-4739-a933-c49dc7284a0a/content/fig11_6_B.jpg" xmlns:xlink="https://www.w3.org/1999/xlink"/> Figure 29.7: The ocean tug Genesee (AT 55), used as a minesweeper during the war. https://s3-euw1-ap-pe-df-pch-content-public-p.s3.eu-west-1.amazonaws.com/9780203944592/6ad54630-b6ca-4739-a933-c49dc7284a0a/content/fig11_7_B.jpg" xmlns:xlink="https://www.w3.org/1999/xlink"/>

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 pdr

Service record: Key West 1922–26. †