Stirling, Jr., Yates, RADM

Deceased
 
 Service Photo   Service Details
63 kb
View Shadow Box View Printable Shadow Box View Time Line View Family Time Line
Last Rank
Rear Admiral Upper Half
Primary Unit
1933-1936, Brooklyn Navy Yard, NY
Service Years
1892 - 1936
Rear Admiral Upper Half Rear Admiral Upper Half

 Last Photo   Personal Details 

563 kb


Home State
California
California
Year of Birth
1872
 
This Military Service Page was created/owned by Kent Weekly (SS/DSV) (DBF), EMCS to remember Stirling, Jr., Yates, RADM USN(Ret).

If you knew or served with this Sailor and have additional information or photos to support this Page, please leave a message for the Page Administrator(s) HERE.
 
Contact Info
Last Address
Baltimore, MD
Date of Passing
Jan 27, 1948
 
Location of Interment
Arlington National Cemetery (VLM) - Arlington, Virginia
Wall/Plot Coordinates
Section 7 Site 2069

 Official Badges 




 Unofficial Badges 




 Military Associations and Other Affiliations
Military Order of the Loyal Legion of the United States (MOLLUS)National Cemetery Administration (NCA)
  0, Military Order of the Loyal Legion of the United States (MOLLUS) - Assoc. Page
  1948, National Cemetery Administration (NCA)


 Additional Information
Last Known Activity:


Awarded the Navy Cross for actions on the USS President Lincoln

   
Other Comments:



Link to his father's profile - Rear Admiral Yates Stirling http://navy.togetherweserved.com/usn/servlet/tws.webapp.WebApp?cmd=Profile&type=Person&ID=416332

   

  1915-1915, USS Tonopah (M-8)

Commander

From Month/Year
- / 1915

To Month/Year
- / 1915

Unit
USS Tonopah (M-8) Unit Page

Rank
Commander

NEC
Not Specified

Base, Station or City
Not Specified

State/Country
Not Specified
 
 
 Patch
 USS Tonopah (M-8) Details

USS Tonopah (M-8)
Arkansas Class Monitor: Displacement 3,225 tons. Dimensions, 255 x 50 x 12.5 feet/77.75 x 15.24 x 3.81 meters. Armament 1 dual 12/40, 4 single 4/50, 3 6-pound. Armor, Harvey: 5-11 inch belt, 9-11 inch barbettes, 9-10 inch turrets, 7.5 inch CT. Machinery, VTE engines, 4 boilers, 2 shafts, 2,400 hp, Speed, 12.5 Knots, Crew 220. Operational and Building Data: Built by Bath Iron Works, ME. Laid down 17 April 1899, launched as Connecticut on 24 November 1900, renamed Nevada 1, 1901, commissioned 5 March 1903. Renamed Tonopah on 2 March 1909. Operated as a submarine tender, probably starting circa 1913-1914; was based at Bermuda, Azores and Lisbon, Portugal at various times. Fate: Decommissioned for disposal 1/1919. Designation BM 8 assigned 17 July 1920. Sold for scrapping 26 January 1922.

Type
Surface Vessel
 

Parent Unit
Arkansas-class

Strength
Battleship

Created/Owned By
Not Specified
   

Last Updated: Nov 29, 2008
   
   
Yearbook
 
My Photos For This Unit
No Available Photos
3 Members Also There at Same Time
USS Tonopah (M-8)

Montgomery, Alfred Eugene, VADM, (1912-1951) Lieutenant Junior Grade
Calhoun, William Lowndes, ADM, (1906-1946) Lieutenant
English, Robert Henry, RADM, (1911-1943) Lieutenant Junior Grade

Copyright Togetherweserved.com Inc 2003-2011