FY 1941. CNO on 3 July 1940 directed the acquisition of these 24 vessels under the 159 District Craft Act of 26 Jun 40. All but one were modern harbor tugs, either constructed since 1935 or, in the case of the last three units, still under construction at the end of 1940. The one exception, MARIN (YN-53), was a purse seiner (fishing vessel) dating from 1929 that had been selected for acquisition as a coastal minesweeper (AMc). On 27 Nov 40 Com-11 recommended that she be converted into a harbor tug instead because of her unusually narrow beam and questionable stability. The hull number YT-172 appears to have been reserved for her at this time but instead she was added to the net tender program as YN-53 and the number YT-172 was officially "not used." The years in the "launch" column are actually completion years.
All of these vessels except METACOM (YN-51) were diesel propelled. Six (YN 38-39, 44-46, and 56) were diesel electric, the rest geared or direct drive (YN-41 and perhaps others). All had one screw, although the diesel electric installations of YT 45-46 had two diesels each. METACOM was completely different from the others in having steam propulsion, specifically a 3-cylinder Skinner Unaflow engine (a model then in vogue that was also used in the LSD-1 and ACM-1 classes). Her rating of 1,480 hp (measured in shaft horsepower rather than the brake horsepower used for diesels) was the highest in the group, but she also had one of the longest fitting out periods and was not one of the three retained for postwar service.
All 24 tugs of the YN 33-56 group were reclassified YNT (Net Tender, Tug Class) on 8 Apr 42 effective 1 May 42. The Navy added only one more vessel to the YNT category. The 161-foot, 650 horsepower steam lighthouse tender ZIZANIA (built by Ramsey & Sons, Baltimore, in 1888) was acquired on 9 Aug 43 and named ADARIO (YNT-25). She was reclassified YTM-743 on 2 Aug 45, stricken on 1 May 46, and transferred to the MC on 21 Jan 47.
Conversions were probably limited to fitting out for operation by Navy crews, which included supplying standard Navy items such as towing and mooring lines and navigational equipment. No conversion was necessary for their net tending mission, except that in a few cases the installation of degaussing equipment was specified. The "conversions" listed here were thus primarily fitting out periods.
KESHENA (YN-37), always listed as the former RAYMOND CARD, was originally recorded in Navy records as a steam tug, 111' x 21.6' x 10.1', built in 1910 by J. H. Dialogue, Camden, N.J. On 26 Mar 41 BuShips Code 5816 informed the records keepers that KESHENA had in fact been built by Gulfport Boiler & Welding Works, Port Arthur, Texas, in 1939, where she appears to have been builder's hull 131. The data originally recorded for KESHENA match those for USS BARNETT (YT-29), a 111' Dialogue tug requisitioned in 1917 and initially designated SP-1149 that had served at Guantanamo from just after World War I until she was sold in 1936. Renamed RICHARD SIMMONS, she became RAYMOND CARD in 1941 (possibly replacing the requisitioned Gulfport tug) and was still listed as such in 1956. KESHENA served at Guantanamo for all of World War II following her assignment there on 9 Nov 40. Quite a few other of the YN 33-56 group also served at Guantanamo or elsewhere in the Caribbean at various times during the war.
YN |
Name |
Notes |
33 |
HOPOCAN |
Ex merc. CARMELITE. 129 tg (tons, gross measurement), 90.0' x 22.5' x 11.0', 735 hp diesel. Conversion by New York Navy Yard completed 16 Aug 40. To YNT-1 1 May 42, to YTM-728 2 Aug 45. Merc. CARMELITE 1947, ROSLYN 1947, later (after 1955), H. J. SHERIDAN, CAPT. CORY (1993), CAPTAIN C. |
34 |
MENEWA |
Ex merc. CONSULTOR. 129 tg, 91.0' x 23.0' x 11.0', 805 hp. Conversion by New York Navy Yard completed 9 Sep 40. To YNT-2 1 May 42. Capsized and sank off Cristobal Breakwater, CZ, ca. 26 Jan 43, salvaged, later ordered used as tug only in protected waters. Sold to Peruvian Navy via FLC. |
35 |
ONEKA |
Ex merc. COUNSELOR. 90 tons, 91.0' x 23.0' x 11.0'. Conversion by Norfolk Navy Yard completed 28 Sep 40. To YNT-3 1 May 42, to YTB-729 2 Aug 45. Stk. 31 Jul 46, reinst. 25 Sep 46. Inactivated at Orange, Texas, Oct. 1947, reactivated Nov. 1952 and assigned to support the training carrier at Naval Air Station, Pensacola. Sank at Pensacola 1 Nov 61. Reclas. YTM-729 24 Nov 61. Navy sale bids opened 18 Dec 62. |
36 |
MAHASKA |
Ex merc. CRUSADER. 220 tons, 100.8' x 26.0' x 13.0'. Conversion by New York Navy Yard completed 18 Mar 41. To YNT-4 1 May 42, to YTB-730 2 Aug 45, to YTM-730 24 Nov 61. Sold by Navy, merc. 1970, later THAMESHIP. |
37 |
KESHENA |
Ex merc. RAYMOND CARD. 100 tons, 93.0' x 22.0' x 9.3', 950 hp. Conversion by New York Navy Yard completed 19 Oct 40. To YNT-5 1 May 42, to YTM-731 2 Aug 45. To buyer 12 Feb 47. Merc. MARY L. McALLISTER 1947, SENECA 1981, sank in Lake Superior 2006. |
38 |
CANASTEGO |
Ex merc. SHEILA MORAN. 137 tg, 93.0' x 22.0' x 10.75', 750 hp. Conversion by New York Navy Yard completed 1 Nov 40. To YNT-6 1 May 42, to YTM-732 2 Aug 45. Merc. CATHERINE MORAN 1947. |
39 |
DONACONA |
Ex merc. PETER MORAN. 137 tg, 93.0' x 22.0' x 10.75', 750 hp. Conversion by New York Navy Yard completed 30 Nov 40. To YNT-7 1 May 42, to YTM-733 2 Aug 45. Merc. SAGAMORE 1947. |
40 |
MANKATO |
Ex merc. GEORGE W. CODRINGTON. 206 tons, 102.0' x 24.0' x 9.5'. Conversion by Naval Station Key West completed 22 Nov 40. To YNT-8 1 May 42, to YTB-734 2 Aug 45, to YTM-734 24 Nov 61. Sunk as target for submarine operatons 20 Jul 79. |
41 |
METEA |
Ex merc. OSWELL FOSS. 77 tg, 70.0' x 19.25' x 6.5', 450 hp, wood hull. Conversion by Puget Sound Navy Yard completed 2 Dec 40. To YNT-9 1 May 42. Merc. OSWELL FOSS 1947, JENNY W. 1975, later OSWELL FOSS. |
42 |
OKISKO |
Ex merc. CORNELIUS KROLL. 56 tg, 63.0' x 16.5' x 7.5', 350 hp. Conversion by Naval Station New Orleans completed 7 Nov 40. To YNT-10 1 May 42, to YTL-735 2 Aug 45. Merc. CADET 1947. |
43 |
TAHCHEE |
Ex merc. CALATCO, ex CHOCTAW. 84 tg, 78.0' x 19.25' x 8.5', 450 hp. Conversion by New York Navy Yard completed 7 Dec 40. To YNT-11 1 May 42, to YTM-736 2 Aug 45. To buyer (former owner) 4 Apr 47. Merc. CALATCO 1947, later BARBARA McALLISTER, JONATHAN, SEA HORSE. |
44 |
TAMAHA |
Ex merc. ROWEN CARD. 253 tg, 105.0' x 25.0' x 9.0', 1,000 hp. Conversion by New York Navy Yard completed 17 Dec 40. To YNT-12 1 May 42. Merc. A. J. McALLISTER 1947. Scuttled 2003. |
45 |
WAPASHA |
Ex merc. WILLIAM J. MORAN. 158 tg, 94.4' x 25.0' x 8.5', 1,350 hp. Diesel electric drive. Conversion by New York Navy Yard completed 27 Jan 41. To YNT-13 1 May 42, to YTB-737 2 Aug 45. Merc. ANNE MORAN 1947, YANKEE 1976, scrapped 1993. |
46 |
NAMONTACK |
Ex merc. THOMAS E. MORAN. 158 tg, 94.4' x 25.0' x 8.5', 1,350 hp. Diesel electric drive. Conversion by New York Navy Yard completed 18 Mar 41. To YNT-14 1 May 42, to YTB-738 2 Aug 45. Merc. THOMAS E. MORAN 1947, HARRIET MORAN 1947, VIKING 1975, SHARON ELIZABETH, GEORGETOWN, STATESBORO, BARBARA MERRY BUSCH. |
47 |
COCKENOE |
Ex merc. GULFPORT HULL # 157. 79 tg, 70.9' x 18.0' x 8.5', 400 hp. Conversion by Naval Station Key West completed 13 Feb 41. To YNT-15 1 May 42. Merc. CHARLES E. BROWN 1948. |
48 |
KATLIAN |
Ex merc. A. D. CANULETTE. 129 tg, 93.0' x 22.0' x 8.0', 550 hp. Conversion by Naval Station New Orleans completed 19 Dec 40. To YNT-16 1 May 42. Merc. A. D. CANULETTE 1947 (?), CAPTAIN RUDY 1947, ETHEL McDERMOTT 1949. |
49 |
NESWAGE |
Ex merc. RUTH FREESE. 52 tg, 64.75' x 16.0' 8.4', 300 hp, wood hull. Conversion by Mare Island Navy Yard completed 27 Dec 40. To YNT-17 1 May 42. Name SHELLBARD originally assigned to this vessel, cancelled 11 Dec 40 and name NESWAGE assigned 23 Dec 40. Merc. RUTH FREESE 1947. |
50 |
ANNAWAN |
Ex merc. RUSSELL 15. 95 tg, 71.0' x 19.0' x 10.5', 480 hp. Conversion by New York Navy Yard completed 8 Jan 41. To YNT- 18 1 May 42, to YTM-739 2 Aug 45. Merc. FRANKLIN by 1956, later MARY ANN, TRICIA A., SANDY. |
51 |
METACOM |
Ex merc. JOSEPH MESECK. 226 tg, 104.4' x 26.9' x 10.4', 1,480 shp, Skinner Uniflow steam engine. Conversion by Marine Basin, Brooklyn, and New York Navy Yard completed 11 Mar 41. To YNT-19 1 May 42, to YTM-740 2 Aug 45. Merc. JOSEPH MESECK 1947, E. F. MORAN JR. 1955 (diesel, 1,750 hp). |
52 |
TAMAQUE |
Ex merc. JOHN E. MATTON. 118 tg, 81.0' x 21.5' x 10.7', 600 hp. Conversion by Marine Basin, Brooklyn, and New York Navy Yard completed 28 Jan 41. To YNT-20 1 May 42, to YTM-741 2 Aug 45. To buyer 6 Sep 46. Merc. JOHN E. MATTON 1947 (?), ATHENA 1947. |
53 |
MARIN |
Ex SPARROW (AMc-31) 6 Dec 40, ex merc. purse seiner (fishing vessel) PACIFIC 1940. 84 tg, 83.0' x 18.6' x 9.0', 210 hp, wood hull. Acquired as a small minesweeper but Com-11 recommended on 27 Nov 40 that she be converted into a harbor tug because of her unusually narrow beam and questionable stability. Conversion by Al Larson Boat, Terminal Is., Cal., completed 28 Mar 41. To YNT-21 1 May 42. Merc. PACIFIC 1947, foundered 27 Oct 51 off Long Beach, Calif. |
54 |
NOKA |
Ex merc. LEVINGSTON HULL # 186. 80 tg, 74.0' x 20.0' x 8.0', 400 hp. Conversion by Naval Station Key West completed 14 Jun 41. To YNT-22 1 May 42, to YTM-742 2 Aug 45. Merc. DORIS LOVELAND 1947, RUSSELL 16 1951, LIN- CLAY 1955. |
55 |
NAWAT |
Ex merc. PORT HOUSTON HULL # 6. 50 tg, 62.0' x 16.5' x 7.5', 300 hp. Completed construction 1 Mar 41. Conversion by Naval Station Key West completed 10 May 41. To YNT-23 1 May 42. Merc. AGNES H. 1947. |
56 |
WAPELLO |
Ex merc. GULFPORT HULL # 167 (R. K. EVANS). 222 tons, 102.2' x 24.0' x 9.5', 1,000 hp. Gulfport was subcontractor to General Motors, Cleveland, for this tug. Conversion by Naval Station Key West completed 23 Jun 41. To YNT-24 1 May 42. Merc. ANNA COPPEDGE 1947. Sold Honduran 1949, named COLORADO POINT, CREOLE FIRME, ISLAND NO. 1, and GORGONA. Sunk in the Panama Canal. |