Please report any broken links or trouble you might come across to the Webmaster. Please take a moment to let us know so that we can correct any problems and make your visit as enjoyable and as informative as possible.


NavSource Online: Service Ship Photo Archive

USS APc-26


International Radio Call Sign:
November - Charlie - Quebec - Oscar
NCQO
Awards, Citations and Campaign Ribbons


Precedence of awards is from top to bottom, left to right
Top Row - American Campaign Medal
Bottom Row - Asiatic-Pacific Campaign Medal (2) - World War II Victory Medal - Navy Occupation Service Medal (with Asia clasp)


APc-1 Class Small Coastal Transport:
  • Originally planned as Coastal Minesweeper AMc-162
  • Laid down, 11 May 1942, at Fulton Ship Yard, Antioch, CA.
  • Launched, 1 JUne 1942
  • Commissioned USS APc-26, 25 November1942, LTjg. James B. Dunigan USNR in command
  • During World War II USS APc-26 was assigned to the Asiatic-Pacific Theater and participated in the following campaigns:

    Asiatic-Pacific Campaigns
    Campaign and Dates Campaign and Dates
    New Georgia Group operation
    New Georgia-Rendova-Vangunu occupation, 5 July 1943
    Okinawa Gunto operation
    Assault and occupation of Okinawa Gunto, 21 to 30 June 1945

    For Okinawa Gunto campaign USS APc-26 was assigned to:
    APc Flotilla Five, LT. G. D. Winsor USNR;
    APc Group Thirteen, LT. D. V. Horsburgh, USNR;
    APc Division Twenty-Five, LT Dennis Mann
  • Following World War II USS APc-26 was assigned to Occupation service in the Far East from 3 September to 29 November 1945
  • Decommissioned, 5 April 1946, Seattle, WA.
  • Struck from the Naval Register, 17 April 1946
  • USS APc-26 earned two battles star for World War II service
  • Sold, 2 May 1947, to G. M. Lindsay Vancouver BC Canada, Removed 8 May 1947, reflagged Canada, name MV George M. Lindsay
  • Sold in 1962, renamed MV LA Belle (II)
  • Sold in 1963, renamed MV Calm C
  • Sold in 1964, renamed MV Calm Sea
  • Final Disposition, 1973, flooded and sank north of Bermuda, captain perished
    Specifications:
    Displacement 100 t.(lt) 234 t.(fl) 258 t.(lim)
    Length 103' 3"
    Beam 21' 3"
    Draft 9' 3"
    Speed 10kts.
    Complement
    3 officers
    22 enlisted
    Troop Capacity 66
    Largest Boom Capacity 2 t.
    Armament
    four single 20mm AA gun mounts
    Fuel Capacity
    Diesel 145 Bbls
    Propulsion
    one Exeter DMG-6 Diesel engine
    two Diesel-drive 30Kw 120V D. C. Ship's Service Generators
    single propeller, 300shp

    Click On Image
    For Full Size Image
    Size Image Description Contributed
    By
    There are no images of USS APc-26 available at NavSource

    There is no DANFS history record for USS APc-26 available at Navsource.
    Commanding Officers
    01LTjg. Dunigan, James B., USNR25 November 1942 - 7 June 1943
    02LTjg. Parker (temporary) USNR07 June 1943 - 13 June 1943
    03LTjg. Dunigan, James B., USNR13 June 1943 - 29 January 1944
    04LT. Schermerhorn, Amos E., USNR29 January 1944 - 20 September 1944
    05ENS. Koski, Arthur Edward, USNR20 September 1944 - 2 August 1945
    06LTjg. Witter Jr., Willis D., USNR2 August 1945 - 4 October 1945
    07LTjg. Saboe, Donald L., USNR4 October 1945 - 5 April 1946
    Courtesy Wolfgang Hechler and Ron Reeves

    Crew Contact And Reunion Information
    U.S. Navy Memorial Foundation - Navy Log

    Crew Contact And Reunion Information
    U.S. Navy Memorial Foundation - Navy Log

    Back To The Navsource Photo Archives Main Page Back To The Service Ship Photo Index Back To The (Small) Coastal Transport (APc) Photo Index
    Comments, Suggestions, E-mail Webmaster.
    This page is created and maintained by Gary P. Priolo
    All pages copyright NavSource Naval History
    Last Updated 31 March 2023