| | | | | | | | |
---|
Pic | Ship | Links | Years | Description | Design/Build | Yard | Wiki | FGR |
---|
| USS Ammen (DD35) | 10 | 1910-1934 | Named for: Daniel Ammen | New York Shipbuilding Co | Camden |  | |
| USS Arkansas (BM7) | 10 | 1900-1919 | | Newport News Shipbuilding and Dry Dock Co | Newport News |  | |
| USS Asheville (PG21) | 10 | 1916-1942 | | | Charleston, Navy Yard |  | |
| USS Black Hawk (AD9) | 10 | 1913-1948 | | William Cramp and Sons Shipbuilding Co | Philadelphia |  | |
| USS Canopus (AS9) | 10 | 1919-1942 | | New York Shipbuilding Co | Camden |  | |
| USS Concord (1828) | 10 | 1828-1842 | USS Concord was a wooden-hulled, three-masted sloop-of-war of the US Navy | Samuel Humphreys | Kittery, Portsmouth Navy Yard |  | |
| USS Crusader | 10 | 1857-1865 | | | Murfreesboro |  | |
| USS Detroit (CL8) | 10 | 1922-1946 | | Bethlehem Shipbuilding Co | Quincy |  | |
| USS Hancock (AP3) | 10 | 1879-1926 | Named for: John Hancock | | Glasgow |  | |
| USS Intrepid | 10 | 1874-1892 | | | Charlestown, Boston Navy Yard |  | |
| USS Lehigh (1863) | 10 | 1863-1904 | | Reaney, Son and Archbold | Chester |  | |
1 | USS Maine (1889) | 10 | 1888-1898 | an American naval ship that sank in Havana Harbor during the Cuban revolt against Spain | Theodore Delavan Wilson | Brooklyn, Navy Yard |  | |
| USS Milwaukee (C21) | 10 | 1904-1919 | | | | | |
| USS Mohongo | 10 | 1864-1870 | | Zeno Carpenter Secor | New York City |  | |
| USS Nantucket | 10 | 1862-1900 | | | Boston |  | |
| USS Nitro (AE2) | 10 | 1919-1945 | | | Bremerton, Puget Sound Navy Yard |  | |
| USS Penobscot | 10 | 1861-1869 | | Columbia Perkins Carter | Belfast |  | |
| USS Puritan (BM1) | 10 | 1882-1922 | | Delaware River Iron Ship Building and Engine Works | Chester |  | |
| USS Raritan | 10 | 1843-1861 | | | Philadelphia, Navy Yard |  | |
| USS Sacramento (PG19) | 10 | 1914-1947 | | William Cramp and Sons Shipbuilding Co | Philadelphia |  | |
| USS Salem (CL3) | 10 | 1907-1930 | | Fore River Shipbuilding Co | Quincy |  | |
| USS Seattle (ACR11) | 10 | | | | | | |
| USS Stewart (DD13) | 10 | 1900-1919 | Named for: Charles Stewart | Gas Engine and Power Co and Charles L. Seabury Co | Morris Heights |  | |
| USS Terror (BM4) | 10 | 1883-1915 | | William Cramp and Sons Shipbuilding Co | Philadelphia |  | |
| USS Villalobos (PG42) | 10 | 1896-1928 | | | |  | |
| USS Alarm | 9 | 1873-1898 | | David Dixon Porter | Brooklyn, Navy Yard |  | |
| USS Antares (AG10) | 9 | 1919-1946 | | | |  | |
| USS Aroostook (1861) | 9 | 1861-1869 | | Nathaniel Lord Thompson | Kennebunkport |  | |
| USS Augusta (1853) | 9 | 1853-1868 | | William Henry Webb | New York City |  | |
| USS Bainbridge (DD1) | 9 | 1901-1919 | Named for: William Bainbridge | Neafie, Levy and Co | Philadelphia |  | |
| USS Bridge (AF1) | 9 | 1916-1946 | Named for: Horatio Bridge | | Charlestown, Boston Navy Yard |  | |
| USS Cincinnati (CL6) | 9 | 1921-1945 | | Todd Drydock and Construction Co | Tacoma |  | |
| USS Contocook | 9 | 1864-1872 | | | Kittery, Portsmouth Navy Yard |  | |
| USS Cushing (TB1) | 9 | | Named for: William Barker Cushing | Nathanael Greene Herreshoff | Bristol |  | |
| USS Cuyama (AO3) | 9 | 1916-1946 | | | Mare Island, Navy Yard |  | |
| USS Decatur (DD5) | 9 | 1900-1919 | Named for: Stephen Decatur | William R. Trigg Shipbuilding Co | Richmond City |  | |
| USS Fern (1871) | 9 | 1891-1898 | | | |  | |
| USS Gilmer (DD233) | 9 | 1920-1946 | | New York Shipbuilding Co | Camden |  | |
| USS Hopkins (DD6) | 9 | 1902-1919 | Named for: Esek Hopkins | Harlan and Hollingsworth Co | Wilmington |  | |
| USS Jarvis (DD38) | 9 | 1912-1935 | | New York Shipbuilding Co | Camden |  | |
| USS Lawrence (DD8) | 9 | 1900-1919 | Named for: James Lawrence | Fore River Shipbuilding Co | East Braintree |  | |
| USS Mississippi (BB23) | 9 | 1905-1914 | | William Cramp and Sons Shipbuilding Co | Philadelphia |  | |
| USS Nahant | 9 | 1862-1904 | | Harrison Loring | Boston |  | |
| USS Osceola | 9 | 1863-1867 | | | Boston |  | |
1 | USS President (1800) | 9 | 1794-1818 | a wooden-hulled, three-masted heavy frigate of the USN, nominally rated at 44 guns | Joshua Humphreys | Philadelphia |  | |
| USS Princeton (1843) | 9 | 1841-1849 | | Merrick and Sons Iron Foundry | Philadelphia, Navy Yard |  | |
| USS Princeton (PG13) | 9 | 1897-1919 | | New York Shipbuilding Co | Camden |  | |
| USS Procyon (AG11) | 9 | 1921-1948 | | | Philadelphia |  | |
| USS Richmond (CL9) | 9 | 1921-1946 | | William Cramp and Sons Shipbuilding Co | Philadelphia |  | |
| USS Yorktown (1839) | 9 | 1839-1850 | | John Lenthall | Norfolk Navy Yard |  | |
| USS Augusta (CA31) | 8 | 1930-1959 | | Newport News Shipbuilding and Dry Dock Co | Newport News |  | |
| USS Beale (DD40) | 8 | 1912-1934 | Named for: Edward Fitzgerald Beale | William Cramp and Sons Shipbuilding Co | Philadelphia |  | |
| USS Beaver (AS5) | 8 | 1918-1950 | | Newport News Shipbuilding and Dry Dock Co | Newport News |  | |
| USS Birmingham (CL2) | 8 | 1907-1930 | | Fore River Shipbuilding Co | Quincy |  | |
| USS Brooks (DD232) | 8 | 1919-1945 | Named for: John Brooks | New York Shipbuilding Co | Camden |  | |
| USS Chattanooga (1864) | 8 | 1864-1872 | | William Cramp and Sons Shipbuilding Co | Philadelphia |  | |
| USS Chesapeake (1799) | 8 | 1799-1813 | Chesapeake was a 38-gun wooden-hulled, three-masted heavy frigate of the US Navy | Josiah Fox, Joshua Humphreys | Norfolk Navy Yard |  | |
| USS Colorado (BB45) | 8 | 1921-1947 | | New York Shipbuilding Co | Camden |  | |
| USS De Soto (1860) | 8 | 1859-1870 | | Lawrence and Foulks | Williamsburg |  | |
| USS Delaware (1866) | 8 | 1866-1877 | | | Kittery, Portsmouth Navy Yard |  | |
| USS Dubuque (PG17) | 8 | 1904-1945 | | | Morris Heights |  | |
| USS Farenholt (DD332) | 8 | 1921-1930 | Named for: Oscar Walter Farenholt, Oscar Walter Farenholt | Julian Steawrt Fairweather, Bethlehem Shipbuilding Co | San Francisco |  | |
| USS Galena (1862) | 8 | 1861-1872 | | Cornelius Scranton Bushnell, Samuel Hartt Pook | | | |
| USS Hudson (1826) | 8 | 1826-1844 | | Smith and Dimon Shipyard | New York City |  | |
| USS Jenkins (DD42) | 8 | 1912-1935 | Named for: Thornton Alexander Jenkins | Bath Iron Works | Bath |  | |
| USS Langley (CV1) | 8 | 1912-1942 | Named for: Samuel Pierpont Langley | | Mare Island, Navy Yard |  | |
| USS Mcdougal (DD54) | 8 | 1914-1934 | | Bath Iron Works | Bath |  | |
| USS Medusa (AR1) | 8 | 1920-1950 | | | Bremerton, Puget Sound Navy Yard |  | |
| USS Monitor | 8 | 1861-1862 | an iron-hulled steamship during the Civil War, the first ironclad warship commissioned by the Union Navy | Cornelius Scranton Bushnell, Thomas Fitch Rowland, Cornelius Henry Delamater, Edward Hartt, Continental Iron Works | Greenpoint |  | |
| USS Newport (PG12) | 8 | 1896-1931 | | Bath Iron Works | Bath |  | |
| USS Omaha (CL4) | 8 | 1920-1945 | | Todd Drydock and Construction Co | Tacoma |  | |
| USS Perry (DD11) | 8 | 1900-1920 | Named for: Oliver Hazard Perry | Union Iron Works | San Francisco |  | |
| USS Pillsbury (DD227) | 8 | 1920-1942 | Named for: John Elliott Pillsbury | William Cramp and Sons Shipbuilding Co | Philadelphia |  | |
| USS Pittsburgh (CA4) | 8 | 1912-1931 | | William Cramp and Sons Shipbuilding Co | Philadelphia |  | |
| USS Quaker City | 8 | 1854-1969 | | | Philadelphia |  | |
| USS Relief (AH1) | 8 | 1917-1948 | | | Philadelphia, Navy Yard |  | |
| USS Saginaw | 8 | 1858-1870 | | | Mare Island, Navy Yard |  | |
| USS Sterett (DD27) | 8 | 1909-1919 | Named for: Andrew Sterrett | Fore River Shipbuilding Co | Quincy |  | |
| USS Tennessee (BB43) | 8 | 1919-1959 | | | Brooklyn, Navy Yard |  | |
| USS Unadilla | 8 | 1861-1869 | | Novelty Iron Works | New York City |  | |
| USS Vicksburg (PG11) | 8 | 1896-1922 | | Bath Iron Works | Bath |  | |
| USS Wampanoag | 8 | 1864-1885 | | | Brooklyn, Navy Yard |  | |
| USS Wateree (1863) | 8 | 1863-1868 | | Reaney, Son and Archbold | Chester |  | |
| USS Whitney (AD4) | 8 | 1921-1948 | Named for: William Collins Whitney | | |  | |
| USS Winona (1861) | 8 | 1861-1865 | | | New York City |  | |
| USS Worden (DD16) | 8 | 1901-1942 | Named for: John Lorimer Worden | Maryland Steel Co | Sparrows Point |  | |
| USC&GS Endeavor | 7 | | | | | | |
| USS Abarenda (AC13) | 7 | 1892-1926 | a collier in the service of the US Navy during World War I | | Newcastle |  | |
| USS Albany (1846) | 7 | 1846-1854 | | | Brooklyn, Navy Yard |  | |
| USS Alert (1812) | 7 | 1812-1829 | | | Newcastle Upon Tyne |  | |
| USS Altair (AD11) | 7 | 1918-1948 | | | Seattle |  | |
| USS Barry (DD2) | 7 | 1902-1919 | Named for: John Barry | Neafie, Levy and Co | Philadelphia |  | |
| USS Benham (DD49) | 7 | 1911-1935 | Named for: Andrew Ellicott Kennedy Benham | William Cramp and Sons Shipbuilding Co | Philadelphia |  | |
| USS Bienville | 7 | 1860-1872 | | Lawrence and Foulks | Williamsburg |  | |
| USS Boxer (1831) | 7 | 1831-1848 | | | Charlestown, Boston Navy Yard |  | |
| USS Burrows (DD29) | 7 | 1910-1934 | | New York Shipbuilding Co | Camden |  | |
| USS Bushnell (AS2) | 7 | 1915-1946 | Named for: David Bushnell | Seattle Construction and Dry Dock Co | Seattle |  | |
| USS Chester (CL1) | 7 | 1907-1930 | | Bath Iron Works | Bath |  | |
| USS Chewink (AM39) | 7 | 1919-1947 | | Todd Shipyards Co | New York City |  | |
| USS Dale (DD4) | 7 | 1900-1920 | Named for: Richard Dale | William R. Trigg Shipbuilding Co | Richmond City |  | |
| USS Fanning (DD37) | 7 | 1912-1934 | Named for: Lt. Nathaniel Fanning | Newport News Shipbuilding and Dry Dock Co | Newport News |  | |
| USS Flusser (DD20) | 7 | 1908-1919 | Named for: Charles Williamson Flusser | Bath Iron Works | Bath |  | |
| USS Henderson (AP1) | 7 | 1915-1948 | Named for: Archibald Henderson | | Philadelphia, Navy Yard |  | |
| USS Holland (AS3) | 7 | 1926-1952 | | | Bremerton, Puget Sound Navy Yard |  | |
| USS Housatonic | 7 | 1861-1864 | | | Charlestown, Boston Navy Yard |  | |
| USS Hull (DD7) | 7 | 1902-1920 | Named for: Isaac Hull | Harlan and Hollingsworth Co | Wilmington |  | |
| USS Katahdin (1893) | 7 | 1893-1909 | | Bath Iron Works | Bath |  | |
| USS Lamson (DD18) | 7 | 1909-1919 | Named for: Roswell Hawks Lamson | William Cramp and Sons Shipbuilding Co | Philadelphia |  | |
| USS McDermut (DD262) | 7 | 1918-1932 | | Bethlehem Shipbuilding Co | Quincy |  | |
| USS Memphis (CL13) | 7 | 1924-1946 | | William Cramp and Sons Shipbuilding Co | Philadelphia |  | |
| USS Mystic (1853) | 7 | 1858-1865 | a steamer acquired by the US Navy prior to the American Civil War; known as USS Memphis 1858-9 | | |  | |
| USS Nantasket | 7 | 1867-1883 | | | Charlestown, Boston Navy Yard |  | |
| USS Nonsuch | 7 | 1812-1826 | | | Baltimore City |  | |
| USS Nyack (1863) | 7 | 1863-1871 | | | Brooklyn, Navy Yard |  | |
| USS Pecos (AO6) | 7 | 1921-1942 | | | Charlestown, Boston Navy Yard |  | |
| USS Preble (DD345) | 7 | 1920-1945 | Named for: Edward Preble | Bath Iron Works | Bath |  | |
| USS Preston (DD19) | 7 | 1909-1919 | | New York Shipbuilding Co | Camden |  | |
| USS Raleigh (CL7) | 7 | 1922-1946 | | Fore River Shipbuilding Co | Quincy |  | |
| USS Reina Mercedes (IX25) | 7 | 1887-1957 | | | Cartagena |  | |
| USS Release | 7 | 1855-1865 | | | |  | |
| USS Sangamon (1862) | 7 | 1862-1904 | | Reaney, Son and Archbold | Chester |  | |
| USS Santee | 7 | 1855-1912 | | | Kittery, Portsmouth Navy Yard |  | |
| USS Sinclair (DD275) | 7 | 1919-1935 | Named for: Arthur Sinclair | Bethlehem Shipbuilding Co | Quincy |  | |
| USS Sirius (AK15) | 7 | 1918-1946 | | | Philadelphia |  | |
| USS Smith (DD17) | 7 | 1909-1919 | | William Cramp and Sons Shipbuilding Co | Philadelphia |  | |
| USS Sonoma (1862) | 7 | 1862-1865 | | | Kittery, Portsmouth Navy Yard |  | |
| USS Spark (1813) | 7 | 1813-1826 | | | |  | |
| USS Sylph (PY5) | 7 | 1898-1929 | | Henry Eckford, Delaware River Iron Ship Building and Engine Works | Chester |  | |
| USS Tacony | 7 | 1863-1868 | | | Philadelphia, Navy Yard |  | |
| USS Tioga (1862) | 7 | 1862-1867 | | | Charlestown, Boston Navy Yard |  | |
| USS Trenton (CL11) | 7 | 1920-1946 | | William Cramp and Sons Shipbuilding Co | Philadelphia |  | |
| USS West Virginia (BB48) | 7 | 1921-1959 | | Newport News Shipbuilding and Dry Dock Co | Newport News |  | |
| USS Yankee (1892) | 7 | 1892-1912 | | Newport News Shipbuilding and Dry Dock Co | Newport News |  | |
1 | USS Agawam | 6 | 1862-1867 | a double-ended, side-wheel gunboat of the USN that served during the Civil War | George W. Lawrence | Portland |  | |
| USS Anacostia | 6 | 1856-1865 | | | Philadelphia, Navy Yard |  | |
| USS Argonne (AS10) | 6 | 1920-1950 | | American International Shipbuilding Co | Philadelphia |  | |
| USS Black Hawk (1848) | 6 | 1848-1867 | | | |  | |
| USS Borie (DD215) | 6 | 1920-1943 | Named for: Adolph Edward Borie | William Cramp and Sons Shipbuilding Co | Philadelphia |  | |
| USS Brazos (AO4) | 6 | 1918-1945 | | | Charlestown, Boston Navy Yard |  | |
| USS Bulmer (DD222) | 6 | 1920-1946 | Named for: Roscoe Carlyle Bulmer | William Cramp and Sons Shipbuilding Co | Philadelphia |  | |
| USS Chauncey (DD3) | 6 | 1901-1917 | Named for: Isaac Chauncey | Neafie, Levy and Co | Philadelphia |  | |
| USS Chippewa (1814) | 6 | | | Adam Brown, Noah Brown | Sackets Harbor | | |
| USS Connecticut (1861) | 6 | 1861-1865 | | William Henry Webb | New York City |  | |
| USS Dobbin (AD3) | 6 | 1921-1946 | | | Philadelphia, Navy Yard |  | |
| USS Downes (DD45) | 6 | 1913-1934 | Named for: John Downes | New York Shipbuilding Co | Camden |  | |
| USS Ellis (DD154) | 6 | 1918-1947 | | William Cramp and Sons Shipbuilding Co | Philadelphia |  | |
| USS Farquhar (DD304) | 6 | 1919-1930 | Named for: Norman Von Heldriech Farquhar | Bethlehem Shipbuilding Co | San Francisco |  | |
| USS Farragut (DD300) | 6 | 1918-1930 | Named for: David Glasgow Farragut | Bethlehem Shipbuilding Co | San Francisco |  | |
| USS Florida (1850) | 6 | 1861-1867 | a sidewheel steamer in the USN | | |  | |
| USS Frolic (1892) | 6 | 1892-1909 | | Globe Iron Works | Cleveland |  | |
| USS Henley (DD39) | 6 | 1911-1934 | Named for: Robert Henley | Fore River Shipbuilding Co | Quincy |  | |
| USS Houston (CA30) | 6 | 1929-1942 | | Newport News Shipbuilding and Dry Dock Co | Newport News |  | |
| USS Huron (1875) | 6 | 1875-1877 | | John Roach and Sons | Chester |  | |
| USS Iris (1885) | 6 | 1885-1916 | | | Newcastle Upon Tyne |  | |
| USS Isherwood (DD284) | 6 | 1919-1934 | | Bethlehem Shipbuilding Co | Quincy |  | |
| USS Jouett (DD41) | 6 | 1912-1934 | Named for: Rear Adm. James Edward Jouett | Bath Iron Works | Bath |  | |
| USS Kennebec (1861) | 6 | 1861-1865 | | George W. Lawrence | Thomaston |  | |
| USS Lawrence (1813) | 6 | 1813-1815 | Named for: James Lawrence | Adam Brown, Noah Brown, Jacob Bell | Erie |  | |
| USS Leonidas (AD7) | 6 | 1898-1922 | | | Sunderland |  | |
| USS Lexington (CV2) | 6 | 1925-1942 | an early aircraft carrier, the lead ship of the Lexington class | Fore River Shipbuilding Co | Quincy |  | |
| USS Mahan (DD102) | 6 | 1918-1931 | Named for: Alfred Thayer Mahan | Fore River Shipbuilding Co | Quincy |  | |
| USS Monaghan (DD32) | 6 | 1911-1934 | | | Charlestown, Boston Navy Yard |  | |
| USS Nantucket (PG23) | 6 | 1876-1940 | | Harlan and Hollingsworth Co | Wilmington |  | |
| USS Niagara (1813) | 6 | 1813-1943 | | Adam Brown, Noah Brown, Jacob Bell | Erie |  | |
| USS Ottawa (1861) | 6 | 1861-1865 | | Jacob Aaron Westervelt, Novelty Iron Works | Manhattan |  | |
| USS Overton (DD239) | 6 | 1919-1945 | Named for: Macon C. Overton | New York Shipbuilding Co | Camden |  | |
| USS Paulding (DD22) | 6 | 1910-1934 | Named for: Hiram Paulding | Bath Iron Works | Bath |  | |
| USS Perkins (DD26) | 6 | 1910-1935 | Named for: Comm. George Hamilton Perkins | Fore River Shipbuilding Co | Quincy |  | |
1 | USS Pocahontas (1852) | 6 | 1852-1865 | a screw steamer built at Medford, MA as City of Boston, and purchased by the Navy Named for: Pocahontas Amonute Matoaka "Lady Rebecca" Powhatan | | |  | |
| USS Preble (DD12) | 6 | 1901-1920 | Named for: Edward Preble | Union Iron Works | San Francisco |  | |
| USS Prometheus (1814) | 6 | 1814-1819 | | | Philadelphia |  | |
| USS Quiros (PG40) | 6 | 1895-1923 | | | |  | |
| USS Reid (DD21) | 6 | | Named for: Samuel Chester Reid | Bath Iron Works | Bath |  | |
| USS Rowan (TB8) | 6 | 1898-1918 | Named for: Stephen Clegg Rowan | | Seattle |  | |
| USS Savannah (AS8) | 6 | 1917-1954 | | | |  | |
| USS Schenck (DD159) | 6 | 1919-1946 | Named for: James Findlay Schenck | New York Shipbuilding Co | Camden |  | |
| USS Seneca | 6 | 1861-1865 | | | Brooklyn, Navy Yard |  | |
| USS Shaw (DD68) | 6 | 1916-1934 | Named for: John Shaw | | Mare Island, Navy Yard |  | |
| USS Smith Thompson (DD212) | 6 | 1919-1936 | Named for: Smith Thompson | William Cramp and Sons Shipbuilding Co | Philadelphia |  | |
| USS Supply (1872) | 6 | 1872-1928 | | William Cramp and Sons Shipbuilding Co | Philadelphia |  | |
| USS Terry (DD25) | 6 | 1909-1934 | Named for: Dr. Edward Terry | Newport News Shipbuilding and Dry Dock Co | Newport News |  | |
| USS Yosemite (1892) | 6 | 1892-1900 | | Newport News Shipbuilding and Dry Dock Co | Newport News |  | |
| USC&GS Palinurus | 5 | | | | | | |
| USC&GS Ready | 5 | | | | | | |
| USS Albany (1869) | 5 | 1864-1870 | originally USS Contoocook, a screw sloop-of-war built for the USN during the Civil War | | |  | |
| USS Astoria (CA34) | 5 | 1933-1942 | | | Bremerton, Puget Sound Navy Yard |  | |
| USS Bainbridge (DD246) | 5 | 1921-1945 | Named for: William Bainbridge | New York Shipbuilding Co | Camden |  | |
| USS Benton (1861) | 5 | 1862-1865 | Named for: Thomas Hart Benton | James Buchanan Eads | St Louis City |  | |
| USS Billingsley (DD293) | 5 | 1920-1931 | Named for: William Devotie Billingsley | Bethlehem Shipbuilding Co | Quincy |  | |
| USS Boxer (1815) | 5 | 1815-1818 | | | Middletown | | |
| USS Bruce (DD329) | 5 | 1920-1932 | Named for: Frank Bruce | Bethlehem Shipbuilding Co | San Francisco |  | |
| USS Camden (AS6) | 5 | 1917-1946 | | | |  | |
| USS Chester (CA27) | 5 | 1929-1959 | | New York Shipbuilding Co | Camden |  | |
| USS Childs (DD241) | 5 | 1920-1945 | Named for: Earle Wayne Freed Childs | New York Shipbuilding Co | Camden |  | |
| USS Confederacy | 5 | 1778-1781 | | | |  | |
| USS Cushing (DD55) | 5 | 1915-1936 | Named for: William Barker Cushing | Fore River Shipbuilding Co | Quincy |  | |
| USS Dale (DD290) | 5 | 1919-1931 | Named for: Richard Dale | Bethlehem Shipbuilding Co | Quincy |  | |
| USS Decatur (DD341) | 5 | 1922-1945 | Named for: Stephen Decatur | | Mare Island, Navy Yard |  | |
| USS Delphy (DD261) | 5 | 1918-1923 | | Bethlehem Shipbuilding Co | Quincy |  | |
| USS Edsall (DD219) | 5 | 1920-1942 | | William Cramp and Sons Shipbuilding Co | Philadelphia |  | |
| USS Enterprise (1831) | 5 | 1831-1844 | | | Brooklyn, Navy Yard |  | |
| USS Fredonia | 5 | 1845-1868 | | | Newburyport |  | |
| USS Goff (DD247) | 5 | 1920-1945 | Named for: Nathan Goff | New York Shipbuilding Co | Camden |  | |
| USS Hopkins (DD249) | 5 | 1920-1945 | Named for: Esek Hopkins | New York Shipbuilding Co | Camden |  | |
| USS Huron (1861) | 5 | | | | Charlestown, Boston Navy Yard |  | |
| USS Indianapolis (CA35) | 5 | 1931-1945 | | New York Shipbuilding Co | Camden |  | |
| USS Jason (AC12) | 5 | 1912-1948 | | Maryland Steel Co | Baltimore City |  | |
| USS John P. Kennedy | 5 | 1853-1855 | Named for: John Pendleton Kennedy | | |  | |
| USS Kennedy (DD306) | 5 | 1920-1932 | Named for: John Pendleton Kennedy | Bethlehem Shipbuilding Co | San Francisco |  | |
| USS Kineo (1861) | 5 | 1861-1865 | | Joseph Webber Dyer | Portland |  | |
| USS Ludlow (DD112) | 5 | 1918-1931 | Named for: Augustus Crommelin Ludlow | Union Iron Works | San Francisco |  | |
| USS Marblehead (CL12) | 5 | 1923-1945 | | William Cramp and Sons Shipbuilding Co | Philadelphia |  | |
| USS Maury (DD100) | 5 | 1918-1934 | Named for: Commodore Matthew Fontaine Maury | Fore River Shipbuilding Co | Quincy |  | |
| USS McCormick (DD223) | 5 | 1920-1945 | Named for: Alexander Agnew McCormick | William Cramp and Sons Shipbuilding Co | Philadelphia |  | |
1 | USS Milwaukee (CL5) | 5 | 1922-1949 | an Omaha-class light cruiser built for the USN during the 1920s, assigned to the Asiatic and Battle Fleets | Todd Drydock and Construction Co | Tacoma |  | |
| USS Monocacy (PG20) | 5 | 1914-1939 | | | Shanghai |  | |
| USS Moody (DD277) | 5 | 1919-1930 | Named for: William Henry Moody | Bethlehem Shipbuilding Co | Quincy |  | |
| USS Nevada (BM8) | 5 | 1898-1922 | | Bath Iron Works | Bath |  | |
| USS New Orleans (CA32) | 5 | 1929-1959 | | | Brooklyn, Navy Yard |  | |
| USS Northampton (CA26) | 5 | 1929-1942 | | Bethlehem Shipbuilding Co | Quincy |  | |
| USS Palos (PG16) | 5 | 1914-1937 | | | |  | |
| USS Parrott (DD218) | 5 | 1920-1944 | Named for: George Fountain Parrott | William Cramp and Sons Shipbuilding Co | Philadelphia |  | |
| USS Patapsco (1862) | 5 | 1862-1904 | | Continental Iron Works | Wilmington |  | |
| USS Patterson (DD36) | 5 | 1911-1934 | Named for: Daniel Todd Patterson | William Cramp and Sons Shipbuilding Co | Philadelphia |  | |
| USS Peary (DD226) | 5 | 1920-1942 | Named for: Robert Edwin Peary | William Cramp and Sons Shipbuilding Co | Philadelphia |  | |
| USS Pope (DD225) | 5 | 1920-1942 | Named for: John Pope | William Cramp and Sons Shipbuilding Co | Philadelphia |  | |
| USS Porter (DD59) | 5 | 1915-1934 | Named for: David Dixon Porter | William Cramp and Sons Shipbuilding Co | Philadelphia |  | |
| USS Portland (CA33) | 5 | 1932-1959 | | Bethlehem Shipbuilding Co | Quincy |  | |
| USS Princeton (1851) | 5 | 1852-1866 | | | Charlestown, Boston Navy Yard |  | |
| USS Quinnebaug (1866) | 5 | 1866-1871 | | | Brooklyn, Navy Yard |  | |
| USS R-2 | 5 | 1917-1945 | | Fore River Shipbuilding Co | Quincy |  | |
| USS Reid (DD292) | 5 | 1919-1931 | | Bethlehem Shipbuilding Co | Quincy |  | |
| USS Rigel (AD13) | 5 | 1918-1946 | | Skinner and Eddy Co | Seattle |  | |
| USS Ringgold (DD89) | 5 | 1918-1947 | Named for: Cadwalader Ringgold | Union Iron Works | San Francisco |  | |
| USS Roe (DD24) | 5 | | Named for: Francis Asbury Roe | | | | |
| USS S. P. Lee (DD310) | 5 | 1919-1923 | Named for: Samuel Philips Lee | Bethlehem Shipbuilding Co | San Francisco |  | |
| USS Salt Lake City (CA25) | 5 | 1929-1946 | | New York Shipbuilding Co | Camden |  | |
| USS Samar (PG41) | 5 | 1899-1921 | | | |  | |
| USS San Francisco (CA38) | 5 | 1929-1959 | | | Mare Island, Navy Yard |  | |
| USS Sciota (1861) | 5 | 1861-1865 | | | Philadelphia |  | |
| USS Scourge (1846) | 5 | 1845-1848 | | Harlan and Hollingsworth Co | Wilmington |  | |
| USS Shamrock (1863) | 5 | 1863-1868 | | | Brooklyn, Navy Yard |  | |
| USS Sicard (DD346) | 5 | 1920-1945 | Named for: Rear Adm. Montgomery Sicard | Bath Iron Works | Bath |  | |
| USS Simpson (DD221) | 5 | | Named for: Edward Simpson | William Cramp and Sons Shipbuilding Co | Philadelphia |  | |
| USS Sloat (DD316) | 5 | 1920-1935 | Named for: John Drake Sloat | Bethlehem Shipbuilding Co | San Francisco |  | |
| USS Somers (1842) | 5 | 1842-1846 | Named for: Richard Somers | | Brooklyn, Navy Yard |  | |
| USS Southard (DD207) | 5 | 1919-1945 | Named for: Samuel L. Southard | William Cramp and Sons Shipbuilding Co | Philadelphia |  | |
| USS Southery (IX26) | 5 | | | | |  | |
| USS Stoddert (DD302) | 5 | 1920-1935 | Named for: Benjamin Stoddert | Bethlehem Shipbuilding Co | San Francisco |  | |
| USS Stribling (DD96) | 5 | 1918-1937 | Named for: Cornelius Kincheloe Stribling | Fore River Shipbuilding Co | Quincy | | |
| USS Tahoma | 5 | 1861-1867 | | | Wilmington |  | |
| USS Thompson (DD305) | 5 | 1920-1944 | | Bethlehem Shipbuilding Co | San Francisco |  | |
| USS Vanderbilt (1861) | 5 | 1862-1873 | Named for: Cornelius Vanderbilt | | Greenpoint |  | |
| USS Vestal (AR4) | 5 | 1907-1950 | | | Brooklyn, Navy Yard |  | |
| USS Wadsworth (DD60) | 5 | | | Bath Iron Works | Bath |  | |
| USS Walke (DD34) | 5 | | Named for: Henry Walke | Fore River Shipbuilding Co | Quincy | | |
| USS Weehawken | 5 | 1862-1863 | | | Jersey City |  | |
| USS Whipple (DD217) | 5 | 1920-1945 | Named for: Commodore Abraham Whipple | William Cramp and Sons Shipbuilding Co | Philadelphia |  | |
| USS Wyandotte (1853) | 5 | | | | Philadelphia |  | |
| USS Yarnall (DD143) | 5 | 1918-1952 | | William Cramp and Sons Shipbuilding Co | Philadelphia |  | |
| USC&GS Silliman | 4 | 1871-1888 | | | Baltimore City |  | |
| USS Ajax (AG15) | 4 | 1890-1925 | | | Glasgow |  | |
| USS Alden (DD211) | 4 | 1919-1945 | Named for: James Madison Alden | William Cramp and Sons Shipbuilding Co | Philadelphia |  | |
| USS Alfred | 4 | 1774-1778 | Named for: Alfred the Great of England | | |  | |
| USS Alliance (1778) | 4 | 1778-1787 | | | Amesbury |  | |
| USS Arctic (AF7) | 4 | | | | | | |
| USS Aylwin (DD47) | 4 | 1912-1935 | | William Cramp and Sons Shipbuilding Co | Philadelphia |  | |
| USS Badger (DD126) | 4 | 1918-1945 | Named for: Oscar Charles Badger | New York Shipbuilding Co | Camden |  | |
| USS Bagley (DD185) | 4 | 1918-1945 | Named for: Worth Bagley | Newport News Shipbuilding and Dry Dock Co | Newport News |  | |
| USS Balch (DD50) | 4 | 1912-1922 | Named for: George Beall Balch | William Cramp and Sons Shipbuilding Co | Philadelphia |  | |
| USS Barker (DD213) | 4 | 1919-1945 | Named for: Albert Smith Barker | William Cramp and Sons Shipbuilding Co | Philadelphia |  | |
| USS Barney (DD149) | 4 | 1919-1946 | Named for: Joshua Barney | William Cramp and Sons Shipbuilding Co | Philadelphia |  | |
| USS Biddle (DD151) | 4 | 1918-1946 | Named for: Nicholas Biddle | William Cramp and Sons Shipbuilding Co | Philadelphia |  | |
| USS Boggs (DD136) | 4 | 1918-1946 | Named for: Charles Stuart Boggs | | Mare Island, Navy Yard |  | |
| USS Breckinridge (DD148) | 4 | 1918-1946 | Named for: Joseph Cabell Breckinridge | William Cramp and Sons Shipbuilding Co | Philadelphia |  | |
| USS Cabot (1775) | 4 | 1775-1777 | | | |  | |
| USS Callao (PG37) | 4 | 1888-1923 | | | |  | |
| USS Cayuga (1861) | 4 | 1861-1865 | | S. Gildersleeve and Sons Shipyard | Portland |  | |
| USS Chaumont (AP5) | 4 | 1920-1946 | | | |  | |
| USS Chicago (CA29) | 4 | 1927-1943 | | | Mare Island, Navy Yard |  | |
| USS Choctaw | 4 | 1856-1866 | | Edward Hartt | New Albany |  | |
| USS Chocura | 4 | 1861-1867 | | | Boston |  | |
| USS Cimarron (1862) | 4 | 1862-1865 | | | Philadelphia, Navy Yard |  | |
| USS Concord (CL10) | 4 | | | William Cramp and Sons Shipbuilding Co | Philadelphia | | |
| USS Conemaugh | 4 | 1862-1867 | | | Kittery, Portsmouth Navy Yard |  | |
| USS Converse (DD291) | 4 | 1919-1931 | Named for: George Albert Converse | Bethlehem Shipbuilding Co | Quincy |  | |
| USS Conyngham (DD58) | 4 | 1915-1934 | | William Cramp and Sons Shipbuilding Co | Philadelphia |  | |
| USS Corwin | 4 | 1849-1867 | | | Philadelphia |  | |
| USS Cummings (DD44) | 4 | 1913-1934 | | Bath Iron Works | Bath |  | |
| USS Dent (DD116) | 4 | 1918-1946 | Named for: John Herbert Dent | William Cramp and Sons Shipbuilding Co | Philadelphia |  | |
| USS Doyen (DD280) | 4 | 1919-1930 | Named for: Charles Augustus Doyen | Bethlehem Shipbuilding Co | Quincy |  | |
| USS DuPont (DD152) | 4 | 1918-1947 | Named for: Samuel Francis DuPont | William Cramp and Sons Shipbuilding Co | Philadelphia |  | |
| USS Evans (DD78) | 4 | 1917-1945 | Named for: Rear Adm. Robley Dunglison Evans | Bath Iron Works | Bath |  | |
1 | USS Farragut (TB11) | 4 | 1898-1919 | a torpedo boat in the USN Named for: David Glasgow Farragut | | |  | |
| USS Fishhawk | 4 | 1880-1926 | | Pusey and Jones | Wilmington |  | |
| USS Fort Jackson | 4 | 1862-1865 | | | |  | |
| USS Fulton (AS1) | 4 | 1914-1934 | Named for: Robert Fulton | | Quincy |  | |
| USS Gamble (DD123) | 4 | 1918-1945 | | Newport News Shipbuilding and Dry Dock Co | Newport News |  | |
| USS Gold Star (AK12) | 4 | | | Harlan and Hollingsworth Co | Wilmington |  | |
| USS Graham (DD192) | 4 | 1920-1922 | Named for: Gov. William Alexander Graham | Newport News Shipbuilding and Dry Dock Co | Newport News |  | |