A. ERNEST MILLS

Name A. ERNEST MILLS
Named for
Designation
Official Number (MVUS) 217664
Official Number (Lloyds)
Offical Number (Japanese)
Hull Number
IMO Number
State License #
Signal Letters L. Q. D. S.
Radio Letters
Combined
F.C.C.
Rig Schooner
Type
Class
Rate
Model
ABS
Head Billet
Stern Elliptic
Displacement
Tons, gross 946
Tons, net 841
Capacity
Dimensions 190.3 x 37.4 x 19.0
Length, keel
Length, overall
Length, over deck
Length, registered 190.3
Length-waterline
Beam 37.4
Depth 19
Draft
Draft, Centreboard down
Decks 2
Accommodations
Hatches
Hatches, size
Tanks
Compartments
Compartments, capacity
Masts 4
Mast(s), height
Spars, other dimensions
Sail Area (Sq. Ft.)
Sail Area (Sq. Ft.) – Main
Sail Area (Sq. Ft.) – Mizzen
Mizzen staysail
Sail Area (Sq. Ft.) – Headsail
Sail Area (Sq. Ft.) – Spannaker
Sailmaker
Sails, Year made
Sail No.
Race Rating
Ordered
Laid down
Launched 1919-04-02
Launched, time
Commissioned
Re-commissioned
Cancelled
Built where (Country) United States
Built Where (State) ME
Built Where (Town) Stockton Springs
Cost
Designer
Design #
Builder Stockton Yard Inc.
Builder’s Number
Master Carpenter
Rebuilt
Hull Material Wood:
Fastenings
When Metaled
Engine description
Engine, dimensions
Diameter of Cylinder
Stroke of Piston
Boiler(s), number
Boiler(s), type
Boiler(s), size
Ind. Steam, Fire and Bilge Pump
Security and Provisions against fire
Transmission
Shaft size
Screw(s)
Propeller Size
Horsepower
Nominal HP
Indicated HP
Shaft HP
Speed
Fuel type
Burns oil
Fuel, capacity
Range
Generator(s)
Nationality American
Armament
Electronics
Service
Trade Indicator
Owners Atlantic Coast Co., Boston, MA (1919); Crowell & Thurlow, Agts. New England Maritime Corp., Boston, MA (1925); Crowell & Thurlow, Agts.
Factory(s)
Master(s) Kendall A. Nash (1919); Alonzo Wallace (1922); Walter L. Elliott (1926)
Chief Engineer(s)
Officers
Crew
Route(s)
Battles
Races
Voyage
Event
Homeports Boston, MA (????); Rockland, ME (1919)
Station
Area of Operations
Port of Registry
Port of Survey
Survey (Date and Place)
Estimated value
Disaster Collision
Decommissioned
Date of Disaster 1929-04-05
Location of Disaster USA, NC, Carrituck Beach, off of
Latitude
Longitude
Lifesaving Station
Master
Crew
Voyage Turks Island for USA, VA, Norfolk
Cargo Salt
Persons on Board
Lives Lost 3
Salvage
Value of Vessel
Value of Cargo
Total Value
Estimate Value of Property Lost
Notes Rammed and sunk by destroyer CHILDS. Capt. Chaney and two sailors drowned. Salt dissolved, schooner came to surface 9 April. Cutters MANNING and CARABASSET towed to Lynhaven Roads, Owners abandoned, wreck blown up by Army Engineers.
References WPA – New Bedford, MA; Waldoboro Custom House Records; Applebee, “Penobscot River Towns