Bath-Built Ships

Since the 1890s, Bath Iron Works has been building ships. From our earliest days, we established a reputation for quality and as an industry leader in innovative maritime engineering and construction. View photos of our hulls here.

No. Name Ship Type & Owner Length Draft Delivered

001

COTTAGE CITY

Passenger Steamer for the Maine Steamship Co.

232′

16′-6″

May  31,1890

002

MACHIAS

Gunboat for the United States Navy

205′

12′-1″

July  20,1893

003

CASTINE

Gunboat for the United States Navy

205′

12′-1″

October 16,1893

004

MANHATTAN

Passenger Steamer for the Maine Steamship Co.

232′

16′-6″

June  15,1891

005

KATAHDIN

Ram for the United States Navy

250′-2″

15′-1″

November 1,1895

006

FRANK JONES

Passenger Steamer for the Portland & Machias Co.

253′-2″

7′-6″

August 9,1892

007

ALLEGHANY

Steam Dredge for the Pennsylvania Railroad

95′-6″

4′-6″

008

CITY OF LOWELL

Passenger Steamer for the Norwich and New York Transportation Co.

322′-4″

13′

  July    2,1894

009

ELEANOR

Steam Yacht for William A. Slater of Slaterville, R.I. and Norwich, Ct.

243′

13′-4″

October 6,1894

010

PEREGRINE

Steam Yacht for R.H.White of Boston, Mass.

136′

10′

April 28,1896

011

SALACIA

Coastal Passenger Steamer for the Maine Coast Navigation Co.

127′

8′

July  20,1895

012

NANTUCKET, LV#66

Light Vessel for the United States Light House Service

113′-2″

12′-5 1/2″

June 13,1896

013

KATAHDIN COFFERDAM

Wood Cofferdam for KATAHDIN for Bath Iron Works use

40′

014

ILLAWARRA

Steam Yacht for Eugene Tompkins of Boston, Mass.

110′-9″

7′-6″

 June   3,1896

015

VICKSBURG, PG-11

1000 Ton Gunboat for the United States Navy

204′

12′

June 27,1897

016

NEWPORT, PG-12

1000 Ton Gunboat for the United States Navy

204′

12′

June 27,1897

017

DAHLGREN, TB-9

High Speed Torpedo Boat for the United States Navy

151′-4″

4′-7″

December 21,1899

018

T.A.M.CRAVEN, TB-10

High Speed Torpedo Boat for the United States Navy

151′-4″

4′-7″

February 22,1900

019

FIRE ISLAND, LV#68

Light Vessel for the United States Light House Service

113′-2″

12′-5 1/2″

August 6,1897

020

DIAMOND SHOALS, LV#69

Light Vessel for the United States Light House Service

113′-2″

12′-5 1/2″

August 14,1897

021

MAYFLOWER

Lighthouse Tender for the United States Light House Service

115′-8″

7′-2″

October 9, 1897

022

FIVE FATHOM, LV#71

Light Vessel for the United States Light House Service

113′-2″

12′-5 1/2″

February 10,1898

023

ARMERIA

Lighthouse Tender for the United States Light House Service

115′-8″

7′-2″

October 15,1897

024

WINIFRED

Tramp Freighter (Cargo Steamer) for Miller, Bull & Knowlton of N.Y.

290′

18′-9″

October 1,1898

025

APHRODITE

Steam Yacht for Colonel Oliver H. Payne

330′

15′

March 25,1899

026

CHESAPEAKE

Training Vessel for the United States Navy

224′

16′-6″

 July   11,1899

027

GRANT

Army Transport for the United States Navy

445′

26′

December 31,1898

028

BAGLEY, TB-24

Torpedo Boat for the United States Navy

157′

4′-10″

  July   11,1901

029

BARNEY, TB-25

Torpedo Boat for the United States Navy

157′

4′-10″

July   28,1900

030

BIDDLE, TB-26

Torpedo Boat for the United States Navy

157′

4′-10″

August 10,1901

031

NEVADA, BM-8

Coastal Defense Monitor for the United States Navy

252′

12′-5′

March 4,1903

032

VIRGINIA

Steam Yacht for Issac Stern

169′-5″

11′

December 23,1899

033

TRANSFER #13

Steam Harbor Tug for the New York, New Haven & Hartford Railroad

120′-6 1/2″

11′-2 1/2″

March 27,1900

034

TRANSFER #14

Steam Harbor Tug for the New York, New Haven & Hartford Railroad

120′-6 1/2″

11′-2 1/2″

April 17,1900

035

CLEVELAND, C-19

Sheathed Light Cruiser for the United States Navy

292′

15′-9″

November 2,1903

036

HOCKOMOCK

Steam Ferry for Peoples Ferry Co.

94′

7′-6″

April 20,1901

037

CUBA

Sea Going Tug for the Staples Coal Co.

156′-6″

15′-2″

   May    2,1901

038

DRY DOCK CAISSON

Dry Dock Gate for the Portsmouth Navy Yard

104′-2″

   May    2,1901

039

GEORGIA, BB-15

First Class Battleship for the United States Navy

441′

23′-9″

September 21,1906

040

NOT BUILT

041

PANTOOSET

Steam Yacht for A.S. Bigelow of Boston, Mass.

212′

10′-7″

June 10,1902

042

SHENANGO

Bulk Oil Barge for Duffey Petroleum

298′

18′

March 17,1903

043 – 045

NOT BUILT

046

CHESTER, CS-1

Scout Cruiser for the United States Navy

420′

16′-6″

047

CAMDEN

Passenger Steamer for the Eastern Steamship Co.

320′-6″

9′-3″

March 12,1907

048

BELFAST

Passenger Steamer for the Eastern Steamship Co.

320′-6″

9′-3″

June 22,1909

049

FLUSSER, DD-20

Smith Class Destroyer for the United States Navy

293′-10″

8′-0 1/2″

September 17,1909

050

REID, DD-21

Smith Class Destroyer for the United States Navy

293′-10″

8′-0 1/2″

September 22,1909

051

FERDINANDO GORGES

Steel Railroad Ferry for the Maine Central Railroad

243′

May  22,1909

052

PAULDING, DD-22

700-Ton Paulding Class Destroyer for the United States Navy

293′-10″

8′-2″

September 23,1910

053

DRAYTON, DD-23

700-Ton Paulding Class Destroyer for the United States Navy

293′-10″

8′-2″

October 17,1910

054

TRIPPE, DD-33

700-Ton Paulding Class Destroyer for the United States Navy

293′-10″

8′-2″

February 10,1911

055

MOOSEHEAD

Coastal Passenger Steamer for the Maine Central Railroad

185′-2″

10′-6″

  July    12,1911

056

JOUETT, DD-41

700-Ton Paulding Class Destroyer for the United States Navy

293′-10″

8′-2″

 May  20,1912

057

JENKINS, DD-42

700-Ton Paulding Class Destroyer for the United States Navy

293′-10″

8′-2″

 May  22,1912

058

CASSIN, DD-43

1000-Ton Cassin Class Destroyer for the United States Navy

305′-3″

9′-3″

  July   12,1913

059

CUMMINGS, DD-44

1000-Ton Cassin Class Destroyer for the United States Navy

305′-3″

9′-3″

September 19,1913

060

GOODRIDGE

Sebago Lake Passenger Steamer for the Sebago Lake Co.

90′

061

RANGELEY

Coastal Passenger Steamer for the Maine Central Railroad

185′-2″

10′-6″

March 22,1913

062

McDOUGAL, DD-54

1000-Ton O’Brien Class Destroyer for the United States Navy

305′-3″

9′-3″

  May   16,1914

063

KATAHDIN

Moosehead Lake Passenger Steamer for the Coburn Steamship Co.

104′-3 1/3″

August 20,1914

064

WADSWORTH, DD-60

920-Ton Destroyer for the United States Navy

315′-2″

9′-2″

 June  14,1915

065

DEFIANCE

Wood Racing Yacht for George M. Pynchon, Et.Als., New York

115′

13′-8″

July   22,1914

066

EMBLANE

Steel Torpedo Test Vessel for E.W.Bliss & Co.

130′-6″

6′

June  10,1915

067

DAVIS, DD-65

920-Ton Sampson Class Destroyer for the United States Navy

315′- 2″

9′-2″

September 16,1916

068

ALLEN, DD-66

920-Ton Sampson Class Destroyer for the United States Navy

315′-2″

9′-2″

October 22,1917

069

WINCHESTER

Steel Express Yacht for Peter Winchester Rouse of New York

224′

5′

May  22,1916

070

MANLEY, DD-74

1020-Ton Caldwell Class Destroyer for the United States Navy

315′

7′-10″

October 15,1917

071

Carfloat

New York Central Railroad

263′

   August   1916

072

Carfloat

New York Central Railroad

263′

   August   1916

073

ISABEL

Steam Express Yacht for John Willys North

245′

7′

August 11,1917

074

WICKES, DD-75

1090-Ton Wickes Class Destroyer for the United States Navy

314′-5″

8′-11″

July  22,1918

075

PHILIP, DD-76

1090-Ton Wickes Class Destroyer for the United States Navy

314′-5″

8′-11″

August 15,1918

076

WOOLSEY, DD-77

1090-Ton Wickes Class Destroyer for the United States Navy

314′-5″

8′-11″

September 22,1918

077

EVANS, DD-78

1090-Ton Wickes Class Destroyer for the United States Navy

314′-5″

8′-11″

November 11,1918

078

BUCHANAN, DD-131

1090-Ton Wickes Class Destroyer for the United States Navy

314′-5″

8′-11″

January 20,1919

079

AARON WARD, DD-132

1090-Ton Wickes Class Destroyer for the United States Navy

314′-5″

8′-11″

April  12,1919

080

HALE, DD-133

1090-Ton Wickes Class Destroyer for the United States Navy

314′-5″

8′-11″

June  12,1919

081

CROWNINSHIELD, DD-134

1090-Ton Wickes Class Destroyer for the United States Navy

314′-5″

8′-11″

 August 6,1919

082

PREBLE, DD-345

1190-Ton Clemson Class Destroyer for the United States Navy

314′-5″

8′-11″

March 15,1920

083

SICARD, DD-346

1190-Ton Clemson Class Destroyer for the United States Navy

314′-5″

8′-11″

May  12,1920

084

PRUITT, DD-347

1190-Ton Clemson Class Destroyer for the United States Navy

314′-5″

8′-11″

August 7,1920

085

A.L.KENT

Steel Cargo Steamer (Collier) for Crowell & Thurlow of Boston

395′-6″

27′-1 1/2″

December 12,1920

086

THOMAS P. BEAL

Steel Cargo Steamer (Collier) for Crowell & Thurlow of Boston

395′-6″

27′-1 1/2″

August 22,1921

087

NANTUCKET, LV#106

Light Vessel for the United States Light Ship Service

132′-4″

14′-4″

May  16,1923

088

LOOKOUT, LV#107

Light Vessel for the United States Light Ship Service

132′-4″

14′-4″

February 22,1924

089

FIVE FATHOM, LV#108

Light Vessel for the United States Light Ship Service

132′-4″

14′-4″

September 17,1923

090

RELIEF, LV#109

Relief Light Vessel for the United States Light Ship Service

132′-4″

14′-4″

November 10,1923

091

POLLOCK, LV#110

Light Vessel for the United States Light Ship Service

132′-4″

14′-4″

  January   22,1924

092

NORTHEAST, LV#111

Light Vessel for the United States Light Ship Service

132′-4″

14′-4″

January 22,1924

093

ISLANDER

Coastal Passenger and Cargo Steamer for the New England Steamship Co.

202′-5″

9′

August 17,1923

094

Turbine Set for the BOSTON.

Eastern Steamship Co.

December 24,1923

095

Turbine Set for the NEW YORK.

Eastern Steamship Co.

December 29,1923

096

ARAS

Steel Motor Yacht for Hugh J. Chisholm, President of Oxford Paper Co.

127′

5′-6″

 June   3,1924

097

ROMANY

6-Meter Wooden Sail Yacht for Frank Paine

23′-9″

5′-5 1/2″

   July     1,1924

098

NOBSKA

Coastal Passenger and Cargo Steamer for the New England Steamship Co.

202′-5″

9′

  April   9,1925

099

SEAWANHAKA SCHOONER 1

Wooden Schooner Yacht for Irving Cox

58′-6″

7′-9″

1925

100

SEAWANHAKA SCHOONER 2

Wooden Schooner Yacht for Howard G. Smith

58′-6″

7′-9″

1925

101

SEAWANHAKA SCHOONER 3

Wooden Schooner Yacht for John Bossert

58′-6″

7′-9″

1925

102

SEAWANHAKA SCHOONER 4

Wooden Schooner Yacht for Paul Hammond

58′-6″

7′-9″

1925

103

SEVEN SEAS, SEAWANHAKA SCHOONER 5

Wooden Schooner Yacht for Van S. Merle-Smith

58′-6″

7′-9″

1925

104

SEAWANHAKA SCHOONER 6

Wooden Schooner Yacht for W.F.Whitehouse

58′-6″

7′-9″

1925

105

SEAWANHAKA SCHOONER 7

Wooden Schooner Yacht for Charles E.F.McCann

58′-6″

7′-9″

August 12,1925

106

SEAWANHAKA SCHOONER 8

Wooden Schooner Yacht for W.F.Corey

58′-6″

7′-9″

   July    8,1925

107

SEAWANHAKA SCHOONER 9

Wooden Schooner Yacht for Harold Wesson

58′-6″

7′-9″

  July   16,1925

108

SEAWANHAKA SCHOONER 10

Wooden Schooner Yacht for Dave H.Morris

58′-6″

7′-9″

 July  22,1925

109

SEAWANHAKA SCHOONER 11

Wooden Schooner Yacht for G.Maurice Hecksher

58′-6″

7′-9″

   July    3,1925

110

SEAWANHAKA SCHOONER 12

Wooden Schooner Yacht for Parker Corning

58′-6″

7′-9″

   July    8,1925

111

SEAWANHAKA SCHOONER 13

Wooden Schooner Yacht for Newcomb Carleton

58′-6″

7′-9″

August 15,1925

112

SEAWANHAKA SCHOONER 14

Wooden Schooner Yacht for Frank L.Crocker

58′-6″

7′-9″

August 15,1925

113

SEAWANHAKA SCHOONER 15

Wooden Schooner Yacht for W.E.D.Stekes

58′-6″

7′-9″

August 14,1925

114

SEAWANHAKA SCHOONER 16

Wooden Schooner Yacht

58′-6″

7′-9″

August 15,1925

115

YO HO

Wooden Express Cruiser for Clifford Brokow

49′-4″

June  15,1925

116

HELENE II

Wooden Express Cruiser for Charles E.F.McCann

64′-6″

August 19,1925

117

VANDA

T.S.Diesel Yacht for Ernest B.Dane of Brookline, Mass.

240′-2″

14′-6″

April 22,1929

118

DON JORGE

Utility Towboat for Venezuela Gulf Oil Co.

43′

2′-5 1/2″

July  18,1928

119

BOSTON COLLEGE

Beam Trawler for Frank J.O’Hara & Sons of Rockland

124′-3″

10′-6″

November 1,1928

120

HOLY CROSS

Beam Trawler for Frank J.O’Hara & Sons of Rockland

124′-3″

10′-6″

November 27,1928

121

GEORGETOWN

Beam Trawler for Frank J.O’Hara & Sons of Rockland

124′-3″

10′-6″

December 19,1928

122

PARAGON

T.S.Diesel Yacht for Charles J.Davol of Providence, Rhode Island

138′-2″

8′-9 1/2″

January 2,1930

123

HI-ESMARO

T.S.Diesel Yacht for H.Edward Manville

266′-5″

14′-6″

August 20,1929

124

CORSAIR IV

T.S.Turbo-Electric Yacht for J.P.Morgan II of New York

343′-6″

18′

May  21,1930

125

DOROTHY

Steel Utility Boat for Brown Co.

36′

3′-3″

March 23,1929

126

EBB

Beam Trawler for Bay State Fishing Co.

132′-4″

12′-1″

November 23,1929

127

FLOW

Beam Trawler for Bay State Fishing Co.

132′-4″

12′-1″

December 14,1929

128

MALAINA

Not Built

180′

and 9′

129

NOTRE DAME

Beam Trawler for Frank J.O’Hara & Sons of Rockland

132′-4″

12′-1″

December 21,1929

130

FORDHAM

Beam Trawler for Frank J.O’Hara & Sons of Rockland

132′-4″

12′-1″

January 14,1930

131

BLACK DOUGLAS

3-Masted Staysail Auxiliary Schooner Yacht for Robert Roebling

150′

12′

July  29,1930

132

ALTHEA

T.S.Diesel Yacht for C.Hayward Murphy of Detroit

106′

6′-6″

 July  29,1930

133

BIDOU

T.S.Diesel Yacht for James A.Moffett of New York

124′

5′

July  29,1930

134

PLACIDA

T.S.Diesel Seagoing Yacht for Harry G.Haskell

190′

10′

    July     1,1930

135

SYLVIA

T.S.Diesel Seagoing Yacht for Logan G. Thompson

190′

10′

  July    2,1930

136

KENKORA II

T.S.Diesel Seagoing Yacht for Joseph H. McDonald

190′

10′

October 4,1930

137

TRUDIONE

T.S.Diesel Seagoing Yacht for Ross W. Judson

190′

10′

December 3,1930

138

ALETES

T.S.Diesel Seagoing Yacht

190′

10′

    May     2,1941

139

ARAS II

T.S.Diesel Yacht for Hugh J. Chisholm of Portland, Maine

243′-9″

14′

January 15,1931

140

HELENE

T.S.Diesel Yacht for Charles E. Sorensen, Vice President of Ford Motor Co.

146′-4″

8′-6″

 May   15,1931

141

CAROLINE

T.S.Diesel Yacht for Eldridge H. Johnson

278′-10″

15′

September 23,1931

142

ILLINOIS

Beam Trawler for the Red Diamond Trawler Co.

132′-4″

12′-1″

March 30,1931

143

MAINE

Beam Trawler for the Red Diamond Trawler Co.

132′-4″

12′-1″

April 18,1931

144

SEAPINE

T.S.Diesel Yacht for Frank H. Goodyear and Hollander

154′-10″

8′-6″

July   14,1931

145

FELICIA

T.S.Diesel Yacht for Pynchon

147′-9″

8′-6″

September 14,1931

146

HALONIA

T.S.Diesel Yacht for Charles H. Thorne

147′-9″

8′-6″

June  15,1931

147

THETIS

United States Coast Guard Patrol Cutter for the Treasury Department

165′

8′-6″

November 27,1931

148

AURORA

United States Coast Guard Patrol Cutter for the Treasury Department

165′

8′-6″

December 18,1931

149

CALYPSO

United States Coast Guard Patrol Cutter for the Treasury Department

165′

8′-6″

January 17,1932

150

DAPHNE

United States Coast Guard Patrol Cutter for the Treasury Department

165′

8′-6″

February 10,1932

151

HERMES

United States Coast Guard Patrol Cutter for the Treasury Department

165′

8′-6″

March 4,1932

152

PERSEUS

United States Coast Guard Patrol Cutter for the Treasury Department

165′

8′-6″

April 23,1932

153

ICARUS

United States Coast Guard Patrol Cutter for the Treasury Department

165′

8′-6″

March 29,1932

154

DEWEY, DD-349

1345-Ton Farragut Class Destroyer for the United States Navy

341′-3″

10′-2″

October 3,1934

155

T.B.McCLINTIC

Boarding Tug for the United States Public Health Service

60′-10″

7′

October 19,1932

156

HICKORY

Lighthouse Tender for the United States Light House Service

131′-4″

9′

March 8,1933

157

FREDDIE

Wooden Fishing Launch for Mrs. Frank W. Woolworth

26′

1′-8″

June  17,1932

158

TURECAMO GIRLS

Diesel Harbor Tug for B.Turecamo Towing Co.

93′

8′-11″

 May  14,1933

159

DRAYTON, DD-366

1480-Ton Mahan Class Destroyer for the United States Navy

341′-3 1/2″

10′-8″

September 1,1936

160

LAMSON, DD-367

1480-Ton Mahan Class Destroyer for the United States Navy

341′-3 1/2″

10′-8″

October 21,1936

161

SAMPSON, DD-394

1850-Ton Somers Class Destroyer Leader for the United States Navy

381′

11′-4 1/2″

August 19,1938

162

DAVIS, DD-395

1850-Ton Somers Class Destroyer Leader for the United States Navy

381′

11′-4 1/2″

November 9,1938

163

JOUETT, DD-396

1850-Ton Somers Class Destroyer Leader for the United States Navy

381′

11′-4 1/2″

January 25,1939

164

STORM

Diesel Beam Trawler for the Bay State Fishing Co.

145′-1″

11′-3″

September 5,1936

165

SURF

Diesel Beam Trawler for the Bay State Fishing Co.

145′-1″

11′-3″

September 26,1936

166

SWELL

Diesel Beam Trawler for the Bay State Fishing Co.

145′-1″

11′-3″

October 18,1936

167

AQUIDNECK, YFB-14

Ferryboat for the United States Navy

151′

9′-6″

May  22,1937

168

ARLINGTON

Diesel Beam Trawler for the Arlington Trawler Co. (Usen Fishing Co.)

130′

11′-9″

December 26,1936

169

DELAWARE

Diesel Beam Trawler for Booth Fisheries Co.

147′-5″

11′-8 1/2″

March 20,1937

170

SIMS, DD-409

1570-Ton Sims Class Destroyer for the United States Navy

348′-3 1/2″

11′-5″

August 1,1939

171

HUGHES, DD-410

1570-Ton Sims Class Destroyer for the United States Navy

348′-3 1/2″

11′-5″

September 21,1939

172

RANGER

J Class Sloop for Harold S. Vanderbilt

135′-6″

13′-6″

 May   14,1937

173

WINCHESTER

Beam Trawler for the Usen Trawler Co. (Usen Fishing Co.)

130′-3″

11′-9″

 May   16,1937

174

TIDE

Beam Trawler for the Bay State Fishing Co.

145′-1″

11′-3 1/4″

July   10,1937

175

JEANNE D’ARC

Beam Trawler for Frank J. O’Hara & Sons of Rockland

136′

11′-2″

October 23,1937

176

VILLANOVA

Beam Trawler for Frank J. O’Hara & Sons of Rockland

136′

11′-2″

November 1,1937

177

GLEAVES, DD-423

1630-Ton Gleaves Class Destroyer for the United States Navy

348′-3 1/2″

11′-9″

June 14,1940

178

NIBLACK, DD-424

1630-Ton Gleaves Class Destroyer for the United States Navy

348′-3 1/2″

11′-9″

August 1,1940

179

THISTLE

Aluminum Alloy Gas Tender for Dr. Seth Milliken

15′

9″

  June   8,1938

180

LIVERMORE, DD-429

1630-Ton Gleaves Class Destroyer for the United States Navy

348′-3 1/2″

11′-9″

October 7,1940

181

EBERLE, DD-430

1630-Ton Gleaves Class Destroyer for the United States Navy

348′-3 1/2″

11′-9″

December 4,1940

182

WOOLSEY, DD-437

1630-Ton Gleaves Class Destroyer for the United States Navy

348′-3 1/2″

11′-9″

   May     7,1941

183

LUDLOW, DD-438

1630-Ton Gleaves Class Destroyer for the United States Navy

348′-3 1/2″

11′-9″

March 5,1941

184

EXCELLER

Fast Freight Steamer for the American Export Lines

420′

27′

August 13,1941

185

EXTAVIA

Fast Freight Steamer for the American Export Lines

420′

27′

October 6,1941

186

EXANTHIA

Fast Freight Steamer for the American Export Lines

420′

27′

January 21,1942

187

EXIRIA

Fast Freight Steamer for the American Export Lines

420′

27′

February 13,1942

188

EMMONS, DD-457

1630-Ton Gleaves Class Destroyer for the United States Navy

348′-3 1/2″

11′-9″

December 5,1941

189

MACOMB, DD-458

1630-Ton Gleaves Class Destroyer for the United States Navy

348′-3 1/2″

11′-9″

January 26,1942

190

NICHOLAS, DD-449

2100-Ton Fletcher Class Destroyer for the United States Navy

376′-5 1/2″

12′-6″

 June   4,1942

191

O’BANNON, DD-450

2100-Ton Fletcher Class Destroyer for the United States Navy

376′-5 1/2″

12′-6″

June 26,1942

192

CHEVALIER, DD-451

2100-Ton Fletcher Class Destroyer for the United States Navy

376′-5 1/2″

12′-6″

July  20,1942

193

STRONG, DD-467

2100-Ton Fletcher Class Destroyer for the United States Navy

376′-5 1/2″

12′-6″

August 7,1942

194

TAYLOR, DD-468

2100-Ton Fletcher Class Destroyer for the United States Navy

376′-5 1/2″

12′-6″

August 28,1942

195

DE HAVEN, DD-469

2100-Ton Fletcher Class Destroyer for the United States Navy

376′-5 1/2″

12′-6″

September 20,1942

196

CONWAY, DD-507

2100-Ton Fletcher Class Destroyer for the United States Navy

376′-5 1/2″

12′-6″

October 9,1942

197

CONY, DD-508

2100-Ton Fletcher Class Destroyer for the United States Navy

376′-5 1/2″

12′-6″

October 30,1942

198

CONVERSE, DD-509

2100-Ton Fletcher Class Destroyer for the United States Navy

376′-5 1/2″

12′-6″

November 20,1942

199

EATON, DD-510

2100-Ton Fletcher Class Destroyer for the United States Navy

376′-5 1/2″

12′-6″

December 4,1942

200

FOOTE, DD-511

2100-Ton Fletcher Class Destroyer for the United States Navy

376′-5 1/2″

12′-6″

December 22,1942

201

SPENCE, DD-512

2100-Ton Fletcher Class Destroyer for the United States Navy

376′-5 1/2″

12′-6″

January 8,1943

202

TERRY, DD-513

2100-Ton Fletcher Class Destroyer for the United States Navy

376′-5 1/2″

12′-6″

January 26,1943

203

THATCHER, DD-514

2100-Ton Fletcher Class Destroyer for the United States Navy

376′-5 1/2″

12′-6″

February 10,1943

204

ANTHONY, DD-515

2100-Ton Fletcher Class Destroyer for the United States Navy

376′-5 1/2″

12′-6″

February 26,1943

205

WADSWORTH, DD-516

2100-Ton Fletcher Class Destroyer for the United States Navy

376′-5 1/2″

12′-6″

March 16,1943

206

WALKER, DD-517

2100-Ton Fletcher Class Destroyer for the United States Navy

376′-5 1/2″

12′-6″

 April   3,1943

207

VAGRANT

Motor Sailor Yacht for Harold S. Vanderbilt

117′-7″

10′

September 13,1941

208

ABBOT, DD-629

2100-Ton Fletcher Class Destroyer for the United States Navy

376′-5 1/2″

12′-6″

April 23,1943

209

BRAINE, DD-630

2100-Ton Fletcher Class Destroyer for the United States Navy

376′-5 1/2″

12′-6″

 May   11,1943

210

ERBEN, DD-631

2100-Ton Fletcher Class Destroyer for the United States Navy

376′-5 1/2″

12′-6″

May  28,1943

211

HALE, DD-642

2100-Ton Fletcher Class Destroyer for the United States Navy

376′-5 1/2″

12′-6″

June 15,1943

212

SIGOURNEY, DD-643

2100-Ton Fletcher Class Destroyer for the United States Navy

376′-51/2″

12′-6″

June 29,1943

213

STEMBEL, DD-644

2100-Ton Fletcher Class Destroyer for the United States Navy

376′-5 1/2″

12′-6″

 July   16,1943

214

NOT BUILT

215

CAPERTON, DD-650

2100-Ton Fletcher Class Destroyer for the United States Navy

376′-5 1/2″

12′-6″

July  30,1943

216

COGSWELL, DD-651

2100-Ton Fletcher Class Destroyer for the United States Navy

376′-5 1/2″

12′-6″

August 17,1943

217

INGERSOLL, DD-652

2100-Ton Fletcher Class Destroyer for the United States Navy

376′-5 1/2″

12′-6″

August 31,1943

218

KNAPP, DD-653

2100-Ton Fletcher Class Destroyer for the United States Navy

376′-5 1/2″

12′-6″

September 16,1943

219

REMEY, DD-688

2100-Ton Fletcher Class Destroyer for the United States Navy

376′-5 1/2″

12′-6″

September 30,1943

220

WADLEIGH, DD-689

2100-Ton Fletcher Class Destroyer for the United States Navy

376′-5 1/2″

12″-6″

October 19,1943

221

NORMAN SCOTT, DD-690

2100-Ton Fletcher Class Destroyer for the United States Navy

376′-5 1/2″

12′-6″

November 5,1943

222

MERTZ, DD-691

2100-Ton Fletcher Class Destroyer for the United States Navy

376′-5 1/2″

12′-6″

November 19,1943

223

BARTON, DD-722

2200-Ton Sumner Class Destroyer for the United States Navy

376′-6″

13′

224

WALKE, DD-723

2200-Ton Sumner Class Destroyer for the United States Navy

376′-6″

13′

225

LAFFEY, DD-724

2200-Ton Sumner Class Destroyer for the United States Navy

376′-6″

13′

226

O’BRIEN, DD-725

2200-Ton Sumner Class Destroyer for the United States Navy

376′-6″

13′

227

MEREDITH, DD-726

2200-Ton Sumner Class Destroyer for the United States Navy

376′-6″

13′

March 14,1944

228

DeHAVEN, DD-727

2200-Ton Sumner Class Destroyer for the United States Navy

376′-6″

13′

March 31,1944

229

MANSFIELD, DD-728

2200-Ton Sumner Class Destroyer for the United States Navy

376′-6″

13′

April 14,1944

230

LYMAN K. SWENSON, DD-729

2200-Ton Sumner Class Destroyer for the United States Navy

376′-6″

13′

  May    2,1944

231

COLLETT, DD-730

2200-Ton Sumner Class Destroyer for the United States Navy

376′-6″

13′

May  15,1944

232

MADDOX, DD-731

2200-Ton Sumner Class Destroyer for the United States Navy

376′-6″

13′

  June   2,1944

233

HYMAN, DD-732

2200-Ton Sumner Class Destroyer for the United States Navy

376′-6″

13′

June 16,1944

234

MANNERT L. ABELE, DD-733

2200-Ton Sumner Class Destroyer for the United States Navy

376′-6″

13′

  July    4,1944

235

PURDY, DD-734

2200-Ton Sumner Class Destroyer for the United States Navy

376′-6″

13′

July  18,1944

236

ROBERT H. SMITH, DD-735

2200-Ton Sumner Class Destroyer for the United States Navy

376′-6″

13′

August 4,1944

237

THOMAS E. FRASER, DD-736

2200-Ton Sumner Class Destroyer for the United States Navy

376′-6″

13′

August 22,1944

238

SHANNON, DD-737

2200-Ton Sumner Class Destroyer for the United States Navy

376′-6″

13′

September 8,1944

239

HARRY F. BAUER, DD-738

2200-Ton Sumner Class Destroyer for the United States Navy

376′-6″

13′

September 22,1944

240

ADAMS, DD-739

2200-Ton Sumner Class Destroyer for the United States Navy

376′-6″

13′

October 10,1944

241

TOLMAN, DD-740

2200-Ton Sumner Class Destroyer for the United States Navy

376′-6″

13′

October 27,1944

242

DREXLER, DD-741

2200-Ton Sumner Class Destroyer for the United States Navy

376′-6″

13′

November 14,1944

243

FRANK KNOX, DD-742

2250-Ton Gearing Class Destroyer for the United States Navy

390′-6″

13′

December 8,1944

244

SOUTHERLAND, DD-743

2250-Ton Gearing Class Destroyer for the United States Navy

390′-6″

13′

December 22,1944

245

CHEVALIER, DD-805

2250-Ton Gearing Class Destroyer for the United States Navy

390′-6″

13′

January 9,1945

246

HIGBEE, DD-806

2250-Ton Gearing Class Destroyer for the United States Navy

390′-6″

13′

January 26,1945

247

BENNER, DD-807

2250-Ton Gearing Class Destroyer for the United States Navy

390′-6″

13′

February 13,1945

248

DENNIS J. BUCKLEY, DD-808

2250-Ton Gearing Class Destroyer for the United States Navy

390′-6″

13′

March 2,1945

249

MYLES C. FOX, DD-829

2250-Ton Gearing Class Destroyer for the United States Navy

390′-6″

13′

March 20,1945

250

EVERETT F. LARSON, DD-830

2250-Ton Gearing Class Destroyer for the United States Navy

390′-6″

13′

 April   6,1945

251

GOODRICH, DD-831

2250-Ton Gearing Class Destroyer for the United States Navy

390′-6″

13′

April 24,1945

252

HANSON, DD-832

2250-Ton Gearing Class Destroyer for the United States Navy

390′-6″

13′

 May   11,1945

253

HERBERT J. THOMAS, DD-833

2250-Ton Gearing Class Destroyer for the United States Navy

390′-6″

13′

May  29,1945

254

TURNER, DD-834

2250-Ton Gearing Class Destroyer for the United States Navy

390′-6″

13′

June 12,1945

255

CHARLES P. CECIL, DD-835

2250-Ton Gearing Class Destroyer for the United States Navy

390′-6″

13′

June 29,1945

256

GEORGE K. MacKENZIE, DD-836

2250-Ton Gearing Class Destroyer for the United States Navy

390′-6″

13′

  July   13,1945

257

SARSFIELD, DD-837

2250-Ton Gearing Class Destroyer for the United States Navy

390′-6″

13′

  July   31,1945

258

ERNEST G. SMALL, DD-838

2250-Ton Gearing Class Destroyer for the United States Navy

390′-6″

13′

August 21,1945

259

POWER, DD-839

2250-Ton Gearing Class Destroyer for the United States Navy

390′-6″

13′

September 13,1945

260

GLENNON, DD-840

2250-Ton Gearing Class Destroyer for the United States Navy

390′-6″

13′

October 4,1945

261

NOA, DD-841

2250-Ton Gearing Class Destroyer for the United States Navy

390′-6″

13′

November 1,1945

262

FISKE, DD-842

2250-Ton Gearing Class Destroyer for the United States Navy

390′-6″

13′

November 28,1945

263

WARRINGTON, DD-843

2250-Ton Gearing Class Destroyer for the United States Navy

390′-6″

13′

December 20,1945

264

PERRY, DD-844

2250-Ton Gearing Class Destroyer for the United States Navy

390′-6″

13′

January 17,1946

265

BAUSELL, DD-845

2250-Ton Gearing Class Destroyer for the United States Navy

390′-6″

13′

February 7,1946

266

OZBOURN, DD-846

2250-Ton Gearing Class Destroyer for the United States Navy

390′-6″

13′

March 5,1946

267

ROBERT L. WILSON, DD-847

2250-Ton Gearing Class Destroyer for the United States Navy

390′- 6″

13′

March 28,1946

268

WITEK, DD-848

2250-Ton Gearing Class Destroyer for the United States Navy

390′-6″

13′

April 25,1946

269

RICHARD E. KRAUS, DD-849

2250-Ton Gearing Class Destroyer for the United States Navy

390′-6″

13′

 May  23,1946

270

AGERHOLM, DD-826

2250-Ton Gearing Class Destroyer for the United States Navy

390′-6″

13′

June 20,1946

271

ROBERT A. OWENS, DD-827

2250-Ton Destroyer for the United States Navy

390′-6″

13′

July  26,1946

272

TIMMERMAN, DD-828

2250-Ton Destroyer for the United States Navy

390′-6″

13′

September 23,1952

273 – 276

NOT BUILT

277

HAIDA

Yacht for Major Max C. Fleischmann

167′-6″

8′-8″

August 1,1947

278

COLONEL PLEVEN

Diesel Trawler for the French Government

240′-8″

17′-10 1/2″

January 9,1948

279

BASSILOUR

Diesel Trawler for the French Government

240′-8″

17′-10 1/2″

January 27,1948

280

GINETTE LE BORGNE

Diesel Trawler for the French Government

240′-8″

17′-10 1/2″

March 22,1948

281

HEUREUX

Diesel Trawler for the French Government

240′-8″

17′-10 1/2″

April 29,1948

282

FILANDE

Diesel Trawler for the French Government

240′-8″

17′-10 1/2″

May 20,1948

283

MINERVA

Diesel Trawler for the French Government

240′-8″

17′-10 1/2″

 June   7,1948

284

ETOILE DU SUD

Diesel Trawler for the French Government

152′-5″

13′-2 5/8″

October 23,1947

285

CLAIR DE LUNE

Diesel Trawler for the French Government

152′-5″

13′-2 5/8″

October 31,1947

286

FORTIS

Diesel Trawler for the French Government

152′-5″

13′-2 5/8″

November 7,1947

287

TALDIR

Diesel Trawler for the French Government

152′-5″

13′-2 5/8″

December 5,1947

288

GODEFROY DE BOUILLON

Diesel Trawler for the French Government

152′-5″

13′-2 5/8″

December 31,1947

289

SAINT PATRICK

Diesel Trawler for the French Government

152′-5″

13′-2 5/8″

February 16,1948

290

CHARLES MASSOT

Diesel Trawler for the French Government

117′-7 1/2″

11′-3″

April 16,1948

291

GRIS BRUMAIRE

Diesel Trawler for the French Government

117′-7 1/2″

11′-3″

 May    7,1948

292

JEAN-PIERRE ROBERT

Diesel Trawler for the French Government

117′-7 1/2″

11′-3″

May  14,1948

293

LUCIEN MARIE

Diesel Trawler for the French Government

117′-7 1/2″

11′-3″

June 10,1948

294

LUCIEN GOUGY

Diesel Trawler for the French Government

117′-7 1/2″

11′-3″

June 22,1948

295

MARCEL-PEYRONNIE

Diesel Trawler for the French Government

117′-7 1/2″

11′-3″

  July    7,1948

296

JEAN-MARTHE

Diesel Trawler for the French Government

117′-7 1/2″

11′-3″

July  20,1948

297

MASSABIELLE

Diesel Trawler for the French Government

117′-7 1/2″

11′-3″

August 4,1948

298

KEROLAY

Diesel Trawler for the French Government

117′-7 1/2″

11′-3″

August 19,1948

299

STEYR

Diesel Trawler for the French Government

117′-7 1/2″

11′-3″

September 14,1948

300

SAINT PIERRE-EGLISE

Diesel Trawler for the French Government

117′-7 1/2″

11′-3″

September 27,1948

301

EDOUARD GOUGY

Diesel Trawler for the French Government

117′-7 1/2″

11′-3″

October 12,1948

302

MENGWEN

Diesel Trawler for the French Government

117′-7 1/2″

11′-3″

October 28,1948

303

LAITA

Diesel Trawler for the French Government

117′-7 1/2″

11′-3″

November 16,1948

304

PIERRE DESCELLIERS

Diesel Trawler for the French Government

117′-7 1/2″

11′-3″

December 2,1948

305

ARMAND CRESPIN

Diesel Trawler for the French Government

117′-7 1/2″

11′-3″

December 17,1948

306

KER-YSA

Diesel Trawler for the French Government

117′-7 1/2″

11′-3″

January 3,1949

307

SAINT JOACHIM

Diesel Trawler for the French Government

117′-7 1/2″

11′-3″

January 25,1949

308

DOUX FRIMAIRE

Diesel Trawler for the French Government

117′-7 1/2″

11′-3″

February 3,1949

309

PATRON ROGER DUPUY

Diesel Trawler for the French Government

117′-7 1/2″

11′-3″

February 23,1949

310

ROBERT A. OWENS, DD-827

2250-Ton Carpenter Class Destroyer for the United States Navy

390′-6″

13′

November 4,1949

311

EPPERSON, DD-719

2250-Ton Special Destroyer for the United States Navy

390′-6″

13′

March 18,1949

312

PT-810

Experimental Motor Torpedo Boat for the United States Navy

89′-5 3/4″

4′-5″

December 5,1950

313

MITSCHER, DL-2

3700-Ton Mitscher Class Destroyer Leader for the United States Navy

493′

14′-6 1/4″

  May    8,1953

314

JOHN S. McCAIN, DL-3

3700-Ton Mitscher Class Destroyer Leader for the United States Navy

493′

14′-6 1/4″

September 23,1953

315

NOT BUILT

316

TERREBONNE PARISH, LST-1156

2580-Ton LST-1156 Class Landing Ship/Tank for the United States Navy

384′

9′-10″

November 21,1952

317

TERRELL COUNTY, LST-1157

2580-Ton LST-1156 Class Landing Ship/Tank for the United States Navy

384′

9′-10″

March 14,1953

318

TIOGA COUNTY, LST-1158

2580-Ton LST-1156 Class Landing Ship/Tank for the United States Navy

384′

9′-10″

June 20,1953

319

TOM GREEN COUNTY, LST-1159

2580-Ton LST-1156 Class Landing Ship/Tank for the United States Navy

384′

9′-10″

September 12,1953

320

TRAVERSE COUNTY, LST-1160

2580-Ton LST-1156 Class Landing Ship/Tank for the United States Navy

384′

9′-10″

December 19,1953

321

DEALEY, DE-1006

1290-Ton Dealey Class Ocean Escort for the United States Navy

314′-6″

11′-9″

 May  28,1954

322

CROMWELL, DE-1014

1290-Ton Dealey Class Ocean Escort for the United States Navy

314′-6″

11′-9″

November 19,1954

323

HAMMERBERG, DE-1015

1290-Ton Dealey Class Ocean Escort for the United States Navy

314′-6″

11′-9″

February 25,1955

324

FORREST SHERMAN, DD-931

Forrest Sherman Class Destroyer for the United States Navy

418′-5″

14′-6″

November 4,1955

325

JOHN PAUL JONES, DD-932

Forrest Sherman Class Destroyer for the United States Navy

418′-5″

14′-6″

March 30,1956

326

BARRY, DD-933

Forrest Sherman Class Destroyer for the United States Navy

418′-5″

14′-6″

August 31,1956

327

MANLEY, DD-940

Forrest Sherman Class Destroyer for the United States Navy

418′-5″

14′-6″

January 25,1957

328

DU PONT, DD-941

Forrest Sherman Class Destroyer for the United States Navy

418′-5″

14′-6″

June  21,1957

329

BIGELOW, DD-942

Forrest Sherman Class Destroyer for the United States Navy

418′-5″

14′-6″

November 1,1957

330

HULL, DD-945

Hull Class Destroyer for the United States Navy

418′-5″

14′-6″

June 25,1958

331

EDSON, DD-946

Hull Class Destroyer for the United States Navy

418′-5″

14′-6″

October 31,1958

332

SOMERS, DD-947

Hull Class Destroyer for the United States Navy

418′-5″

14′-6″

 April   1,1959

333

DEWEY, DLG-14

Coontz Class Guided Missile Frigate for the United States Navy

512′-6″

16′-7″

December 2,1959

334

PREBLE. DLG-15

Coontz Class Guided Missile Frigate for the United States Navy

512′-6″

16′-7″

April 28,1960

335

CHARLES F. ADAMS, DDG-2

Charles F. Adams Class Guided Missile Destroyer for the United States Navy

437′

15′

August 31,1960

336

JOHN KING, DDG-3

Charles F. Adams Class Guided Missile Destroyer for the United States Navy

437′

15′

January 27,1961

337

SAMPSON, DDG-10

Charles F. Adams Class Guided Missile Destroyer for the United States Navy

437′

15′

 June  16,1961

338

SELLERS, DDG-11

Charles F. Adams Class Guided Missile Destroyer for the United States Navy

437′

15′

October 20,1961

339

LEAHY, DLG-16

Leahy Class Guided Missile Frigate for the United States Navy

533′

16′-6″

July  27,1962

340

HARRY E. YARNELL, DLG-17

Leahy Class Guided Missile Frigate for the United States Navy

533′

16′-6″

January 25,1963

341

WORDEN, DLG-18

Leahy Class Guided Missile Frigate for the United States Navy

533′

16′-6″

July  26,1963

342

BELKNAP, DLG-26

Belknap Class Guided Missile Frigate for the United States Navy

547′

18′-10″

November 4,1964

343

JOSEPHUS DANIELS, DLG-27

Belknap Class Guided Missile Frigate for the United States Navy

547′

18′-10″

  May    4,1965

344

WAINWRIGHT, DLG-28

Belknap Class Guided Missile Frigate for the United States Navy

547′

18′-10″

December 29,1965

345

GLOVER, AGDE-1

Glover Class Escort Research Ship for the United States Navy

414′

14′-6″

October 22,1965

346

WILLIAM H. STANDLEY, DLG-32

Belknap Class Guided Missile Frigate for the United States Navy

547′

18′-10″

June 28,1966

347

BIDDLE, DLG-34

Belknap Class Guided Missile Frigate for the United States Navy

547′

18′-10″

January 10,1967

348

TALBOT, DEG-4

Brooke Class Guided Missile Destroyer Escort for the United States Navy

414′-6″

14′-6″

April 14,1967

349

RICHARD L. PAGE, DEG-5

Brooke Class Guided Missile Destroyer Escort for the United States Navy

414′-6″

14′-6″

July  27,1967

350

JULIUS A. FURER, DEG-6

Brooke Class Guided Missile Destroyer Escort for the United States Navy

414′-6″

14′-6″

November 3,1967

351

LUTJENS, DDG-28

Guided Missile Destroyer for the Federal Republic of Germany, West German Navy

440′-3″

15′

March 12,1969

352

MOLDERS, DDG-29

Guided Missile Destroyer for the Federal Republic of Germany, West German Navy

440′-3″

15′

September 10,1969

353

ROMMEL, DDG-30

Guided Missile Destroyer for the Federal Republic of Germany, West German Navy

440′-3″

15′

April 24,1970

354

SEA WITCH, MA-205

Sea Witch Class C5-S-73B Container Ship for the American Export Isbrandtsen Lines, Inc.

610′

31′-6″

September 4,1968

355

LIGHTNING, MA-206

Sea Witch Class C5-S-73B Container Ship for the American Export Isbrandtsen Lines, Inc.

610′

31′-6″

February 21,1969

356

STAGHOUND, MA-207

Sea Witch Class C5-S-73B Container Ship for the American Export Isbrandtsen Lines, Inc.

610′

31′-6″

June 20,1969

357

EXPORT FREEDOM, MA-256

Sea Witch Class C5-S-73B Container Ship for the American Export Isbrandtsen Lines, Inc.

610′

31′-6″

August 7,1972

358

EXPORT LEADER, MA-257

Sea Witch Class C5-S-73B Container Ship for the American Export Isbrandtsen Lines, Inc.

610′

31′-6″

January 22,1973

359

EXPORT PATRIOT, MA-258

Sea Witch Class C5-S-73B Container Ship for the American Export Isbrandtsen Lines, Inc.

610′

31′-6″

   July     2,1973

360

SEALIFT MEDITERRANEAN, T-AOT-173

Sealift Class M.S.C.Tanker for the Marine Transport Lines

587′

32′-6″

November 6,1974

361

SEALIFT ATLANTIC, T-AOT-172

Sealift Class M.S.C.Tanker for the Marine Transport Lines

587′

32′-6″

August 26,1974

362

SEALIFT CARIBBEAN, T-AOT-174

Sealift Class M.S.C.Tanker for the Marine Transport Lines

587′

32′-6″

February 10,1975

363

SEALIFT ARCTIC, T-AOT-175

Sealift Class M.S.C.Tanker for the Marine Transport Lines

587′

32′-6″

May  22,1975

364

SEALIFT ANTARCTIC, T-AOT-176

Sealift Class M.S.C.Tanker for the Marine Transport Lines

587′

32′-6″

August 1,1975

365

ELECTRON

Electrical Generating Barge for General Electric

200′

9′-6″

May   16,1973

366

MAINE, MA-279

Maine Class Roll-On/Roll-Off Cargo Vessel for the States Steamship Co.

684′-8″

32′

April 27,1976

367

ARIZONA, MA-280

Maine Class Roll-On/Roll-Off Cargo Vessel for the States Steamship Co.

684′-8″

32′

  June   8,1976

368

NEVADA, MA-281

Maine Class Roll-On/Roll-Off Cargo Vessel for the States Steamship Co.

684′-8″

32′

November 30,1976

369

ILLINOIS, MA-295

Maine Class Roll-On/Roll-Off Cargo Vessel for the States Steamship Co.

684′-8″

32′

 June    3,1977

370

OLIVER HAZARD PERRY, FFG-7

Oliver Hazard Perry Class Guided Missile Frigate for the United States Navy

453′

14′-6″

November 30,1977

371

MAUI

071-J Containership for Matson Navigation Co. of San Francisco

720′-5″

31′

May  25,1978

372

NOT BUILT

373

FRANCIS X. McINERNEY, FFG-8

Oliver Hazard Perry Class Guided Missile Frigate for the United States Navy

453′

14′-6″

November 19,1979

374

JOSEPH J. CLARK, FFG-11

Oliver Hazard Perry Class Guided Missile Frigate for the United States Navy

453′

14′-6″

 May    9,1980

375

SAMUEL ELIOT MORISON, FFG-13

Oliver Hazard Perry Class Guided Missile Frigate for the United States Navy

453′

14′-6″

August 1,1980

376

MICHAEL JOHN ESTOCIN, FFG-15

Oliver Hazard Perry Class Guided Missile Frigate for the United States Navy

453′

14′-6″

November 3,1980

377

CLIFTON SPRAGUE, FFG-16

Oliver Hazard Perry Class Guided Missile Frigate for the United States Navy

453′

14′-6″

February 6,1981

378

FLATLEY, FFG-21

Oliver Hazard Perry Class Guided Missile Frigate for the United States Navy

453′

14′-6″

   May    8,1981

379

JACK WILLIAMS, FFG-24

Oliver Hazard Perry Class Guided Missile Frigate for the United States Navy

453′

14′-6″

August 7,1981

380

GALLERY, FFG-26

Oliver Hazard Perry Class Guided Missile Frigate for the United States Navy

453′

14′-6″

November 20,1981

381

STEPHEN W. GROVES, FFG-29

Oliver Hazard Perry Class Guided Missile Frigate for the United States Navy

453′

14′-6″

March 5,1982

382

JOHN L. HALL, FFG-32

Oliver Hazard Perry Class Guided Missile Frigate for the United States Navy

453′

14′-6″

June 18,1982

383

AUBREY FITCH, FFG-34

Oliver Hazard Perry Class Guided Missile Frigate for the United States Navy

453′

14′-6″

October 1,1982

384

UNDERWOOD, FFG-36

Oliver Hazard Perry Class Guided Missile Frigate for the United States Navy

453′

14′-6″

January 14,1983

385

DOYLE, FFG-39

Oliver Hazard Perry Class Guided Missile Frigate for the United States Navy

453′

14′-6″

April 29,1983

386

KLAKRING, FFG-42

Oliver Hazard Perry Class Guided Missile Frigate for the United States Navy

453′

14′-6″

August 5,1983

387

DE WERT, FFG-45

Oliver Hazard Perry Class Guided Missile Frigate for the United States Navy

453′

14′-6″

November 10,1983

388

NICHOLAS, FFG-47

Oliver Hazard Perry Class Guided Missile Frigate for the United States Navy

453′

14′-6″

February 24,1984

389

ROBERT G. BRADLEY, FFG-49

Oliver Hazard Perry Class Guided Missile Frigate for the United States Navy

453′

14′-6″

June 22,1984

390

TAYLOR, FFG-50

Oliver Hazard Perry Class Guided Missile Frigate for the United States Navy

453′

14′-6″

November 16,1984

391

HAWES, FFG-53

Oliver Hazard Perry Class Guided Missile Frigate for the United States Navy

453′

14′-6″

February 1,1985

392

ELROD, FFG-55

Oliver Hazard Perry Class Guided Missile Frigate for the United States Navy

453′

14′-6″

May  10,1985

393

SIMPSON, FFG-56

Oliver Hazard Perry Class Guided Missile Frigate for the United States Navy

453′

14′-6″

August 2,1985

394

SAMUEL B. ROBERTS, FFG-58

Oliver Hazard Perry Class Guided Missile Frigate for the United States Navy

453′

14′-6″

 April   1,1986

395

KAUFFMAN, FFG-59

Oliver Hazard Perry Class Guided Missile Frigate for the United States Navy

453′

14′-6″

February 13,1987

396 – 399

NOT BUILT

400

ARGONAUT, MA-325

Sea Witch Class FL-1 Container Vessel for the American Export Lines

610′

31′-6″

  June    7,1979

401

RESOLUTE, MA-326

Sea Witch Class FL-1 Container Vessel for the American Export Lines

610′

31′-6″

February 22,1980

402

ESSAYONS, MV-681

Ocean Going Hopper Dredge for the United States Army Corps of Engineers

350′

February 17,1983

403

FFG Engineering Training Facility for the United States Navy

April 28,1983

404

FALCON LEADER, MA-352

Falcon Leader Class M.S.C.Tanker for the Falcon II Sea Transport Co.

688′-2″

August 18,1983

405

FALCON CHAMPION, MA-353

Falcon Leader Class M.S.C.Tanker for the Falcon II Sea Transport Co.

688′-2″

January 24,1984

406 – 407

NOT BUILT

408

HSTC-1

Integrated Tug-Barge for the California & Hawaiian Sugar Co.

634′

March 16,1982

409 – 419

NOT BUILT

420

THOMAS GATES, CG-51

Ticonderoga Class AEGIS Cruiser for the United States Navy

568′-4″

31′

June 22,1987

421

PHILIPPINE SEA, CG-58

Ticonderoga Class AEGIS Cruiser for the United States Navy

568′-4″

31′

January 27,1989

422

NORMANDY, CG-60

Ticonderoga Class AEGIS Cruiser for the United States Navy

568′-4″

31′

October 18,1989

423

MONTEREY, CG-61

Ticonderoga Class AEGIS Cruiser for the United States Navy

568′-4″

31′

March 25,1990

424

COWPENS, CG-63

Ticonderoga Class AEGIS Cruiser for the United States Navy

568′-4″

31′

November 16,1990

425

GETTYSBURG, CG-64

Ticonderoga Class AEGIS Cruiser for the United States Navy

568′-4″

31′

 April   5,1991

426

SHILOH, CG-67

Ticonderoga Class AEGIS Cruiser for the United States Navy

568′-4″

31′

April 24,1992

427

LAKE ERIE, CG-70

Ticonderoga Class AEGIS Cruiser for the United States Navy

568′-4″

31′

 May  10,1993

428 – 449

NOT BUILT

450

ARLEIGH BURKE, DDG-51

Arleigh Burke Class AEGIS Destroyer for the United States Navy

505′

20′-8 1/4″

April 29,1991

451

JOHN PAUL JONES, DDG-53

Arleigh Burke Class AEGIS Destroyer for the United States Navy

505′

20′-8 1/4″

August 20,1993

452

CURTIS WILBUR, DDG-54

Arleigh Burke Class AEGIS Destroyer for the United States Navy

505′

20′-8 1/4″

December 10,1993

453

JOHN S. McCAIN, DDG-56

Arleigh Burke Class AEGIS Destroyer for the United States Navy

505′

20′-8 1/4″

May  27,1994

454

LABOON, DDG-58

Arleigh Burke Class AEGIS Destroyer for the United States Navy

505′

20′-8 1/4″

December 2,1994

455

PAUL HAMILTON, DDG-60

Arleigh Burke Class AEGIS Destroyer for the United States Navy

505′

20′-8 1/4″

March 10,1995

456

FITZGERALD, DDG-62

Arleigh Burke Class AEGIS Destroyer for the United States Navy

505′

20′-8 1/4″

July  28,1995

457

CARNEY, DDG-64

Arleigh Burke Class AEGIS Destroyer for the United States Navy

505′

20′-8 1/4″

December 8,1995

458

GONZALEZ, DDG-66

Arleigh Burke Class AEGIS Destroyer for the United States Navy

505′

20′-8 1/4″

June 14,1996

459

THE SULLIVANS, DDG-68

Arleigh Burke Class AEGIS Destroyer for the United States Navy

505′

20′-8 1/4″

November 22,1996

460

HOPPER, DDG-70

Arleigh Burke Class AEGIS Destroyer for the United States Navy

505′

20′-8 1/4″

April  11,1997

461

MAHAN, DDG-72

Arleigh Burke Class AEGIS Destroyer for the United States Navy

505′

20′-8 1/4″

August 22,1997

462

DECATUR, DDG-73

Arleigh Burke Class AEGIS Destroyer for the United States Navy

505′

20′-8 1/4″

March 13,1998

463

DONALD COOK, DDG-75

Arleigh Burke Class AEGIS Destroyer for the United States Navy

505′

20′-8 1/4″

August 21,1998

464

HIGGINS, DDG-76

Arleigh Burke Class AEGIS Destroyer for the United States Navy

505′

20′-8 1/4″

January 14,1999

465

O’KANE, DDG-77

Arleigh Burke Class AEGIS Destroyer for the United States Navy

505′

20′-8 1/4″

May  19,1999

466

OSCAR AUSTIN, DDG-79

Arleigh Burke Class AEGIS Destroyer for the United States Navy

509′-6″

21′-6 3/4″

May  11,2000

467

WINSTON S. CHURCHILL, DDG-81

Arleigh Burke Class AEGIS Destroyer for the United States Navy

509′-6″

21′-6 3/4″

October 13,2000

468

HOWARD, DDG-83

Arleigh Burke Class AEGIS Destroyer for the United States Navy

509′-6″

21′-6 3/4″

June 22,2001

469

McCAMPBELL, DDG-85

Arleigh Burke Class AEGIS Destroyer for the United States Navy

509′-6″

21′-6 3/4″

March 8,2002

470

MASON, DDG-87

Arleigh Burke Class AEGIS Destroyer for the United States Navy

509′-6″

21′-6 3/4″

November 22, 2002

471 – 473

NOT BUILT

474

CHAFEE, DDG-90

Arleigh Burke Class AEGIS Destroyer for the United States Navy

509′-6″

21′-6 3/4″

August 6,2003

475

MOMSEN, DDG-92

Arleigh Burke Class AEGIS Destroyer for the United States Navy

509′-6″

21′-6 3/4″

 May   8,2004

476

NITZE, DDG-94

Arleigh Burke Class AEGIS Destroyer for the United States Navy

509′-6″

21′-6 3/4″

December 3,2004

477

BAINBRIDGE, DDG-96

Arleigh Burke Class AEGIS Destroyer for the United States Navy

509′-6″

21′-6 3/4″

June 10, 2005

478

FARRAGUT, DDG-99

Arleigh Burke Class AEGIS Destroyer for the United States Navy

509′-6″

21′-6 3/4″

    January     7,2006

479

GRIDLEY, DDG-101

Arleigh Burke Class AEGIS Destroyer for the United States Navy

509′-6″

21′-6 3/4″

September 15,2006

480 – 499

NOT BUILT

500

SAMPSON, DDG-102

Arleigh Burke Class AEGIS Destroyer for the United States Navy

509′-6″

21′-6 3/4″

May 25, 2007

501

STERETT, DDG-104

Arleigh Burke Class AEGIS Destroyer for the United States Navy

509′-6″

21′-6 3/4″

February 29,2008

502

STOCKDALE, DDG-106

Arleigh Burke Class AEGIS Destroyer for the United States Navy

509′-6″

21′-6 3/4″

September 30, 2008

503

WAYNE E. MEYER, DDG-108

Arleigh Burke Class AEGIS Destroyer for the United States Navy

509′-6″

21′-6 3/4″

   May    1,2009

504

JASON DUNHAM, DDG-109

Arleigh Burke Class AEGIS Destroyer for the United States Navy

509′-6″

21′-6 3/4″

January 8,2010

505

SPRUANCE, DDG-111

Arleigh Burke Class AEGIS Destroyer for the United States Navy

509′-6″

21′-6 3/4″

April  15,2011

506

MICHAEL MURPHY, DDG 112

Arleigh Burke Class AEGIS Destroyer for the United States Navy

509′-6″

21′-6 3/4″

September 4, 2012

507

RAFAEL PERALTA, DDG-115

Arleigh Burke Class AEGIS Destroyer for the United States Navy

509′-6″

21′-6 3/4″

February 3,2017

508

THOMAS HUDNER, DDG-116

Arleigh Burke Class AEGIS Destroyer for the United States Navy

509′-6″

21′-6 3/4″

June 15,2018

520

DANIEL INOUYE, DDG-118

Arleigh Burke Class AEGIS Destroyer for the United States Navy

509′-6″

21′-6 3/4″

March 8,2021

521

CARL M. LEVIN, DDG-120

Arleigh Burke Class AEGIS Destroyer for the United States Navy

509′-6″

21′-6 3/4″

January 26,2023

522

JOHN BASILONE, DDG-122

Arleigh Burke Class AEGIS Destroyer for the United States Navy

509′-6″

21′-6 3/4″

523

HARVEY C. BARNUM JR., DDG-124

Arleigh Burke Class AEGIS Destroyer for the United States Navy

509′-6″

21′-6 3/4″

524

PATRICK GALLAGHER, DDG-127

Arleigh Burke Class AEGIS Destroyer for the United States Navy

509′-6″

21′-6 3/4″

525

LOUIS H. WILSON JR., DDG-126

Arleigh Burke Class AEGIS Destroyer for the United States Navy

509′-6″

21′-6 3/4″

526

WILLIAM CHARETTE, DDG-130

Arleigh Burke Class AEGIS Destroyer for the United States Navy

509′-6″

21′-6 3/4″

527

QUENTIN WALSH, DDG-132

Arleigh Burke Class AEGIS Destroyer for the United States Navy

509′-6″

21′-6 3/4″

528

JOHN E. KILMER, DDG-134

Arleigh Burke Class AEGIS Destroyer for the United States Navy

509′-6″

21′-6 3/4″

529

RICHARD G. LUGAR, DDG-136

Arleigh Burke Class AEGIS Destroyer for the United States Navy

509′-6″

21′-6 3/4″

601

ZUMWALT, DDG-1000

Zumwalt class destroyer for the United States Navy

600′

27′-6″

May 20,2016

603

MICHAEL MONSOOR, DDG-1001

Zumwalt class destroyer for the United States Navy

600′

27′-6″

April 24,2018

604

LYNDON B. JOHNSON, DDG-1002

Zumwalt class destroyer for the United States Navy

600′

27′-6″

November 17,2021