SC-0438

Registry and Rig Information

Name SC-0438
Registry U.S.
Official Number U.S. NAVY
Rig Propeller

Dimensions and Tonnage

Length 105.00
Width 14.66
Depth 5.33
Gross Tonnage 77.00
Hull Material Wood

Vessel History

Rebuilds Documented in 1935 (104.5 x 14.42 x 7.66; 94 gross - 64 net). Change of tonnage, 1946 (85 gross - 58 net).
History Transferred to U.S.C.G., November 1, 1919; stationed at Chicago as of October 11, 1920. Spent most of time on reduced commission basis. Permanent stations as follows:Houghton, MI: August 7,, 1925 - May 19, 1926.
Grand Marais, MI: May 19, 1926 - July 1, 1926.
Duluth, MN: August 1, 1926 - 1927.
Departed Sault Ste. Maire, MI, November 15, 1928; arrived at USCG Depot, Curtis Bay, MD, December 6, 1928. Departed there for New London, CT, on September 21, 1929; decommissioned in 1935.
Disposition Removed from documentation, April, 1957, as \"dismantled.\"

Build Information

Builder Rocky River Dry Dock Co.
Place Built Rocky River, OH
Date Built 1918-00-00

Source

Source HCGL

Vessel Names

NameBegin DateEnd DateRegistryOfficial Number
USCG COOK1919-00-001935-00-00U.S.U.S.C.G.
ISLANDER1935-00-001946-00-00U.S.235528
VICTORY1946-00-001952-00-00U.S.235528
ADMIRAL1952-00-001957-00-00U.S.235528

Vessel Owners

NameBegin DateEnd DateRegistryOfficial Number
U.S. Navy1918-00-001919-00-00U.S.U.S. NAVY
U.S.C.G.1919-00-001925-00-00U.S.U.S.C.G.
U.S.C.G.1925-00-001926-00-00U.S.U.S.C.G.
U.S.C.G.1926-00-001926-00-00U.S.U.S.C.G.
U.S.C.G.1926-00-001927-00-00U.S.U.S.C.G.
U.S.C.G.1927-00-001928-00-00U.S.U.S.C.G.
U.S.C.G.1928-00-001929-00-00U.S.U.S.C.G.
U.S.C.G.1929-00-001935-00-00U.S.U.S.C.G.
Fishers Island Navigation Co.1935-00-001946-00-00U.S.235528
Frank Palecek1946-00-001950-00-00U.S.235528
Edward J. Clair1950-00-001952-00-00U.S.235528
V.E.C. Fishing Corp.1952-00-001957-00-00U.S.235528