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 Newington, CT
Last Address New York City. Burial: Newington Cemetery Newington, Hartford County Connecticut, USA
Date of Passing Apr 26, 1932
Location of Interment Newington Cemetery - Newington Cemetery, Connecticut
Wall/Plot Coordinates Family plot.
Official Badges
Unofficial Badges
Additional Information
Last Known Activity:
Vice Admiral Roger Welles, Jr., U.S.N. (Ret.)
United States. Naval Forces, Europe.
United States. Navy--Intelligence specialists.
United States. Navy. Asiatic Fleet.
United States. Navy. Atlantic Fleet.
United States. Office of Naval Intelligence.
Colombia--Discovery and exploration.
Indians of South America--Venezuela World's Columbian Exposition (1893 : Chicago, Ill.)
Spanish-American War, 1898
Commendant 5th and 11th Naval Districts
First Commendant San Diego Training Station
First "Navy Mayor" of San Diego, Calif.
Other Comments:
Decorations include:
Navy Cross - 1919
Spanish Campaign, Cuba, Atlantic Medals, 1898 - 1898
Philippine Campaign Medal - Navy/Marine Corps - 1899
WWI Victory Medal - 1918
Commander of the Legion of Honor (France) - 1919
Grand Officer Order of Leopold II (Belgium) - 1919
Order of the Rising Sun, Second Class, Japan - 1919
Connecticut Class Battleship: Displacement 16,000 Tons, Dimensions, 456' 4" (oa) x 76' 10" x 26' 9" (Max). Armament 4 x 12"/45 8 x 8"/45, 12 x 7"/45 20 x 3"/50, 4 21" tt. Armor, 11" Belt, 12" Turrets, 3" Decks, 9" Conning Tower. Machinery, 16,500 HP; 2 vertical, triple expansion engines, 2 screws. Speed, 18 Knots, Crew 881.
Operational and Building Data: Laid down by Newport News, Shipbuilding, Newport News, VA., February 7 1903. Launched August 27 1904. Commissioned June 2 1906. Decommissioned October 20 1920. Stricken November 10 1923.
Fate: Sold November 1 1923 and broken up for scrap.