Jones, Claud Ashton, RADM

Deceased
 
 Service Photo   Service Details
9 kb
View Shadow Box View Printable Shadow Box View Time Line
Last Rank
Rear Admiral Upper Half
Last Primary NEC
00X-Unknown NOC/Designator
Last Rating/NEC Group
Rating/NEC Group Unknown
Primary Unit
1941-1945, Bureau of Ships (BuShips)
Service Years
1906 - 1946
Rear Admiral Upper Half Rear Admiral Upper Half

 Last Photo   Personal Details 

17 kb


Home State
West Virginia
West Virginia
Year of Birth
1884
 
This Military Service Page was created/owned by Michael D. Withers (Mike), OSCS to remember Jones, Claud Ashton, 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
Home Town
Fire Creek, WV
Last Address
Charleston, WV
Date of Passing
Aug 08, 1948
 
Location of Interment
Arlington National Cemetery (VLM) - Arlington, Virginia
Wall/Plot Coordinates
11 546-SS

 Official Badges 




 Unofficial Badges 




 Military Associations and Other Affiliations
National Cemetery Administration (NCA)United States Navy Memorial WWII Memorial National Registry
  1948, National Cemetery Administration (NCA)
  2023, United States Navy Memorial - Assoc. Page
  2023, WWII Memorial National Registry - Assoc. Page

 Photo Album   (More...


  1914-1915, USS New York (BB-34)

Lieutenant

From Month/Year
- / 1914

To Month/Year
- / 1915

Unit
USS New York (BB-34) Unit Page

Rank
Lieutenant

NEC
Not Specified

Base, Station or City
Not Specified

State/Country
Not Specified
 
 
 Patch
 USS New York (BB-34) Details

USS New York (BB-34)
New York Class Battleship: Displacement 27,000 Tons, Dimensions, 573' (oa) x 95' 3" x 29' 7" (Max). Armament 10x 14"/45 21 x 5"/51, 56 x 4 x 21" tt. Armor, 12" Belt, 14" Turrets, 3" Decks, 12" Conning Tower. Machinery, 28,100 IHP; Vertical, triple expansion engines, 2 screws Speed, 21 Knots, Crew 1052. Operational and Building Data: Laid down by New York Naval Ship Yard, September 11, 1911. Launched October 30, 1912. Commissioned April 15, 1914. Decommissioned August 29, 1946. Stricken July 13, 1948. Fate: Target During Atomic Bomb Tests, Bikini Atoll, Marshall Islands. Sunk, 40 miles off Oahu, July 8, 1948, by Naval Gunfire and Aircraft.

Type
Surface Vessel
 

Parent Unit
New York-class

Strength
Battleship

Created/Owned By
Not Specified
   

Last Updated: Feb 3, 2023
   
   
Yearbook
 
My Photos For This Unit
No Available Photos
10 Members Also There at Same Time
USS New York (BB-34)

Mayo, Henry Thomas, ADM, (1876-1920) Vice Admiral
Winslow, Cameron McRae, ADM, (1875-1919) Vice Admiral
RODGERS, Thomas, RADM, (1878-1919) Captain
RODMAN, Hugh, ADM, (1880-1923) Captain
Woodward, Clark Howell, VADM, (1898-1948) Captain
Day, George Calvin, RADM, (1892-1935) OFF 110X Commander
Rowcliff, Gilbert Jonathan, RADM, (1902-1945) Lieutenant Commander
McCrea, John Livingstone, VADM, (1911-1953) OFF 116X Ensign
Lang, Edward Kingsbury, CDR, (1910-1932) Ensign
Shirm, Frederick, CPO, (1892-1922) BM BM-0000 Chief Petty Officer

Copyright Togetherweserved.com Inc 2003-2011