Military Wiki
Register
Advertisement

The Captain class was a designation given to 78 frigates of the Royal Navy, constructed in the United States of America, launched in 1942–1943 and delivered to the United Kingdom under the provisions of the Lend-Lease agreement (the program under which the United States of America supplied the United Kingdom and other Allied nations with materiel between 1941 and 1945), they were drawn from two subclasses of the American Destroyer Escort (originally British Destroyer Escort) classification; 32 from the Evarts subclass and 46 from the Buckley subclass.

Naming[]

It was the intention of the Admiralty that these ships were to be named after Captains that served with Vice-Admiral Horatio Nelson at the Battle of Trafalgar but as building continued, it became necessary to delve back further into history for names of Admirals and Captains of reputation.[1]

Sixty-six of the 78 frigates bear names that had not previously been allocated earlier Royal Navy ships. Lawford, Louis, Manners, Moorsom, Mounsey, Narborough, Pasley and Seymour had been previously used for destroyers during World War I.[1] Rupert was the fifth of that name since 1666.[1] Torrington was the fourth of that name since 1654.[1] Holmes had been used once before in 1671[1] and Fitzroy had previously been used for a survey vessel in 1919.[1]

Ships[]

Evarts group (diesel-electric machinery)[]

The Evarts subclass had diesel-electric machinery, based on an arrangement used for submarines.[2] There were two shafts.[2] Four Winton 278A 16-cylinder engines, with a combined rating of 7,040 bhp (5,250 kW), driving General Electric Company (GE) generators (4,800 kW) supplied power to two GE electric motors, with an output of 6,000 shp (4,500 kW), for 20 knots (37 km/h).[2] It had been intended to provide a further set of this machinery, for an output of 12,000 shp (8,900 kW) to make the design speed of 24 knots (44 km/h), but hull production greatly outstripped that of the machinery, therefore only one set of machinery was used per ship.[2]

Ship Pennant U.S. Hull No. Namesake Builder Laid Down Launched Commissioned Fate Image
Bayntun K3104[3] (B)DE-1 Henry William Bayntun Boston Navy Yard 5 April 1942 27 June 1942 13 February 1943 Returned to US Navy 22 August 1945,[3] sold for scrapping, 17 June 1947 HMS Bayntun FL1627
Bazely K311[3] (B)DE-2 John Bazely Boston Navy Yard 5 April 1942 27 June 1942 18 February 1943 Returned to US Navy 20 August 1945,[3] scrapped, 1946
Berry K312[3] (B)DE-3 Edward Berry Boston Navy Yard 22 September 1942 23 November 1942 15 February 1943 Returned to US Navy 15 February 1946,[3] sold for scrapping, 9 November 1946
Blackwood K313[3] (B)DE-4 Henry Blackwood Boston Navy Yard 22 September 1942 23 November 1942 27 March 1943 Torpedoed on 15 June 1944 and foundered the next day[3] HMS blackwood K313
Burges K347[3] (B)DE-12 Richard Rundle Burges Boston Navy Yard 8 December 1942 26 January 1943 2 June 1943 Returned to US Navy 27 February 1946,[3] sold for scrapping, 14 November 1946
Capel K470[3] DE-266 Thomas Bladen Capel Boston Navy Yard 11 March 1943 22 April 1943 16 August 1943 Sunk on 26 December 1944[3]
Cooke K471[3] DE-267 John Cooke Boston Navy Yard 11 March 1943 22 April 1943 30 August 1943 Returned to US Navy 5 March 1946,[3] sold, 1947
Dacres K472[3] DE-268 James Richard Dacres Boston Navy Yard 7 April 1943 19 May 1943 28 August 1943 Returned to US Navy 26 January 1946,[3] sold for scrapping, 14 December 1946 HMS Dacres
Domett K473[3] DE-269 William Domett Boston Navy Yard 7 April 1943 19 May 1943 3 September 1943 Returned to US Navy 5 March 1946,[3] sold, 3 June 1947
Drury K316[3] (B)DE-46 Thomas Drury Philadelphia Navy Yard 12 February 1942 24 July 1942 12 April 1943 Returned to US Navy 20 August 1945,[3] scrapped, June 1946
Foley K474[3] DE-270 Thomas Foley Boston Navy Yard 7 April 1943 19 May 1943 8 September 1943 Returned to US Navy 22 August 1945,[3] scrapped, June 1946 The Royal Navy during the Second World War A24868
Gardiner K478[3] DE-274 Arthur Gardiner[4][5] Boston Navy Yard 20 May 1943 8 July 1943 28 September 1943 Returned to US Navy 12 February 1946,[3] scrapped, June 1947
Garlies K475[3] DE-271 George Stewart, Viscount Garlies Boston Navy Yard 7 April 1943 19 May 1943 13 September 1943 Returned to US Navy 20 August 1945, sold for scrapping, 18 July 1947
Goodall K479[3] DE-275 Samuel Goodall Boston Navy Yard 20 May 1943 8 July 1943 4 October 1943 Torpedoed on 29 April 1945;[3] sunk by gunfire from HMS Anguilla (K500) 30 April 1945[6]
Goodson K480[7] DE-276 William Goodson Boston Navy Yard 20 May 1943 8 July 1943 9 October 1943 Damaged on 26 June 1944[7] and declared a Constructive Total Loss,[7] returned to US Navy in January 1947[7]
Gore K481[7] DE-277 John Gore Boston Navy Yard 20 May 1943 8 July 1943 14 October 1943 Returned to US Navy 2 May 1946,[7] sold for scrapping, 10 June 1947 HMS Gore 1944 IWM FL 13520
Gould K476[3] DE-272 Davidge Gould Boston Navy Yard 23 April 1942 4 June 1943 18 September 1943 Sunk on 1 March 1944[3]
Grindall K477[3] DE-273 Richard Grindall Boston Navy Yard 23 April 1942 4 June 1943 23 September 1943 Returned to US Navy 20 August 1945,[3] sold for scrapping, May 1946 HMS Grindall 1944 IWM FL 5505
Hoste K566[7] DE-521 William Hoste Boston Navy Yard 14 August 1943 24 September 1943 3 December 1943 Returned to US Navy 22 August 1945,[7] sold for scrapping, May 1946
Inglis K570[7] DE-525 Charles Inglis Boston Navy Yard 25 September 1943 2 November 1943 12 January 1944 Returned to US Navy 20 March 1946,[7] sold for scrapping, September 1947
Inman K571[7] DE-526 Henry Inman Boston Navy Yard 25 September 1943 2 November 1943 13 January 1944 Returned to US Navy 1 March 1946,[7] sold for scrapping HMS Inman 1944 IWM A 23707
Keats K482[7] DE-278 Richard Goodwin Keats Boston Navy Yard 5 June 1943 17 July 1943 19 October 1943 Returned to US Navy 27 February 1946,[7] sold for scrapping, 19 November 1946
Kempthorne K483[7] DE-279 John Kempthorne Boston Navy Yard 5 June 1943 17 July 1943 23 October 1943 Returned to US Navy 20 August 1945,[7] sold for scrapping, May 1946
Kingsmill K484[7] DE-280 Robert Kingsmill Boston Navy Yard 9 July 1943 13 August 1943 23 October 1943 Returned to US Navy 22 August 1945,[7] sold for scrapping, 17 February 1947
Lawford K514[7] DE-516 John Lawford Boston Navy Yard 9 July 1943 13 August 1943 3 November 1943 Sunk on 8 June 1944[7] HMS Lawford 1944 IWM A 21817
Lawson K516[7] DE-518 John Lawson Boston Navy Yard 15 July 1943 13 August 1943 25 November 1943 Returned to US Navy 20 March 1946,[7] sold for scrapping, 31 January 1947
Loring K565[7] DE-520 John Wentworth Loring Boston Navy Yard 18 July 1943 13 August 1943 15 November 1943 Returned to US Navy 7 January 1947,[7] sold for scrapping, 25 March 1947 HMS Loring 1944 IWM FL 14933
Louis K515[7] DE-517 Thomas Louis Boston Navy Yard 9 July 1943 13 August 1943 9 November 1943 Returned to US Navy 20 March 1946,[7] sold to Commonwealth of Pennsylvania 17 June 1946
Manners K568[7] DE-523 Robert Manners Boston Navy Yard 14 August 1943 24 September 1943 16 December 1943 Damaged on 26 January 1945,[7] declared a Constructive Total Loss[7] and returned to US Navy 8 November 1945,[7] scrapped 1947
Moorsom K567[7] DE-522 Robert Moorsom Boston Navy Yard 14 August 1943 24 September 1943 10 December 1943 Returned to US Navy 25 October 1945,[7] sold for scrapping, July 1946 The Royal Navy during the Second World War A25520
Mounsey K569[7] DE-524 William Mounsey Boston Navy Yard 14 August 1943 24 September 1943 23 December 1943 Returned to US Navy 27 February 1945,[7] sold for scrapping, 8 November 1946 HMS Mounsey 1944 IWM FL 16484
Pasley K564[7] DE-519 Thomas Pasley Boston Navy Yard 18 July 1943 30 August 1943 15 November 1943 Returned to US Navy 20 August 1945,[7] sold for scrapping, 8 November 1946

Buckley group (turbo-electric machinery)[]

The Buckley subclass had turbo-electric machinery.[2] Two Foster-Wheeler[8] Express "D"-type water-tube boilers supplied steam to GE 13,500 shp (10,070 kW) steam turbines and generators (9,200 kW). Electric motors for 12,000 shp (8,900 kW)[8] drove the two shafts each fitted with a three-bladed propeller of solid manganese-bronze that was 8.5 feet (2.6 m) in diameter.[9] This all electric drive-train was considered particularly innovative at the time (although the Catherine class minesweepers had a similar arrangement).

Ship Pennant U.S. Hull No. Namesake Builder Laid Down Launched Commissioned Fate Image
Affleck K462[10] DE-71[11] Edmund Affleck Bethlehem Shipbuilding Corporation[11] 5 April 1943[11] 30 June 1943[11] 29 September 1943 [11] Hit by torpedo on 26 December 1944,[11] remained inactive through the spring of 1945[11] when it was earmarked for conversion to a fast transport[11] for use in the Pacific war, returned to US Navy 1 September 1946,[10] sold to the Lisbon-based Transcontinental Victory Commercial Corporation, Ltd., on 24 January 1947.[11] Scrapped 1970 The Royal Navy during the Second World War A22696
Aylmer K463[10] DE-72[12] Matthew Aylmer Bethlehem Shipbuilding Corporation[12] 12 April 1943[12] 10 July 1943[12] 30 September 1943[12] Returned to US Navy 5 November 1945,[10] sold for scrap, 9 June 1947[12] The Royal Navy during the Second World War A27205
Balfour K464[10] DE-73[13] George Balfour Bethlehem Shipbuilding Corporation[13] 19 April 1943[13] 10 July 1943[13] 7 October 1943[13] Returned to US Navy 25 October 1945,[10] sold for $1.00 to the State of New York for use by the New York Maritime Academy[13] HMS Balfour
Bentinck K314[10] DE-52[14] John Bentinck Bethlehem Shipbuilding Corporation[14] 29 June 1942[14] 3 February 1943[14] 19 May 1943[14] Returned to US Navy 5 January 1946,[10] sold to the Northern Metals Co., of Philadelphia, Pa., in June 1946, she was subsequently scrapped[14] HMS Bentinck
Bentley K465[10] DE-74[15] John Bentley Bethlehem Shipbuilding Corporation[15] 26 April 1943[15] 17 July 1943[15] 14 October 1943[15] Returned to US Navy 5 November 1945,[10] sold for scrap, 17 June 1947[15]
Bickerton K466[10] DE-75[16] Richard Bickerton Bethlehem Shipbuilding Corporation[16] 3 May 1943[16] 24 July 1943[16] 17 October 1943[16] Suffered a torpedo on 22 August 1944[16] and was scuttled on 28 August 1944 by the destroyer Vigilant [10] HMS Bickerton
Bligh K467[10] DE-76[17] William Bligh Bethlehem Shipbuilding Corporation[17] 10 May 1943[17] 31 July 1943[17] 22 October 1943 [17] Returned to US Navy 12 November 1945,[10] sold for scrap, 13 June 1946[17]
Braithwaite K468[10] DE-77[18] Samuel Braithwaite Bethlehem Shipbuilding Corporation[18] 10 May 1943[18] 31 July 1943[18] 13 November 1943[18] Returned to US Navy 13 November 1945,[10] sold for scrap in June 1946[18] HMS Braithwaite
Bullen K469[10] DE-78 Charles Bullen Bethlehem Shipbuilding Corporation 17 May 1943 7 August 1943 25 October 1943 Sunk on 6 December 1944[10]
Byard K315[10] DE-55 Thomas Byard Bethlehem Shipbuilding Corporation 15 October 1942 6 March 1943 18 June 1943 Returned to US Navy 12 February 1945,[10] sold for scrap, 1946 HMS Byard Launch
Byron K508[10] DE-79 John Byron Bethlehem Shipbuilding Corporation 24 May 1943 14 August 1943 30 October 1943 Returned to US Navy 24 November 1945,[10] sold for scrap, 25 October 1947
Calder K349[10] DE-58 Robert Calder Bethlehem Shipbuilding Corporation 11 December 1942 27 March 1943 15 July 1943 Returned to US Navy 19 October 1945,[10] sold for scrap, 15 January 1948 DEs under construction
Conn K509[10] DE-80 John Conn Bethlehem Shipbuilding Corporation 2 June 1943 21 August 1943 31 October 1943 Returned to US Navy 26 November 1945,[10] sold for scrap, 21 January 1948 HMS Conn 1945 IWM A 28197
Cosby K559[19] DE-94 Phillips Cosby Bethlehem Shipbuilding Corporation 11 August 1943 20 October 1943 20 December 1943 Returned to US Navy 4 March 1946,[19] sold for scrap, 5 November 1946 HMS Cosby (K559) IWM FL 8554
Cotton K510[10] DE-81 Charles Cotton Bethlehem Shipbuilding Corporation 2 June 1943 21 August 1943 8 November 1943 Returned to US Navy 5 November 1956,[10] sold for scrap
Cranstoun K511[10] DE-82 James Cranstoun Bethlehem Shipbuilding Corporation 9 June 1943 28 August 1943 13 November 1943 Returned to US Navy 3 December 1945,[10] sold for scrap
Cubitt K512[10] DE-83 J Cubitt Bethlehem Shipbuilding Corporation 9 June 1943 11 September 1943 17 November 1943 Returned to US Navy 4 March 1946,[10] sold for scrap, 4 March 1947
Curzon K513[10] DE-84 Henry Curzon or Edward Curzon Bethlehem Shipbuilding Corporation 23 June 1943 18 September 1943 20 November 1943 Returned to US Navy 27 March 1946,[10] sold for scrap, 4 November 1946 HMS Curzon WWII IWM FL 10832
Dakins K550[10] DE-85 George Dakins Bethlehem Shipbuilding Corporation 23 June 1943 18 September 1943 23 November 1943 Damaged by mine, 25 December 1944.[10] Declared total loss,[10] returned to US Navy in September 1946[10] and sold for scrap on 9 January 1947
Deane K551[10] DE-86 Joseph Deane Bethlehem Shipbuilding Corporation 30 June 1943 29 September 1943 26 November 1943 Returned to US Navy 4 March 1946,[10] sold for scrap, 7 November 1946
Duckworth K351[10] DE-61 John Duckworth Bethlehem Shipbuilding Corporation 16 January 1943 1 May 1943 4 August 1943 Returned to US Navy 17 December 1945,[10] sold for scrap, 29 May 1946 HMS Duckworth 1945 IWM A 28186
Duff K352[10] DE-64 George Duff Bethlehem Shipbuilding Corporation 22 February 1943 22 May 1943 23 August 1943 Constructive Total Loss afteer hitting a mine off the Dutch coast on 30 November 1944,[10] returned to US Navy 1 November 1946,[10] sold for scrap
Ekins K552[10] DE-87 Charles Ekins Bethlehem Shipbuilding Corporation 5 July 1943 2 October 1943 29 November 1943 Damaged by mine, 16 April 1945,[10] declared total loss, returned to US Navy in July 1945[10] sold for scrap, March 1947 HMS Ekins 1944 IWM A 26397
Essington K353[10] DE-67 William Essington Bethlehem Shipbuilding Corporation 15 March 1943 19 June 1943 7 September 1943 Returned to US Navy 19 October 1946,[10] sold for scrap, 22 December 1947 HMS Essington 1944 IWM FL 11759
Fitzroy K553[10] DE-88 Robert FitzRoy Bethlehem Shipbuilding Corporation 24 August 1943 1 September 1943 16 October 1943 Returned to US Navy 5 January 1946,[10] sold for scrap, 23 May 1946 HMS Fitzroy 1944 IWM FL 13142
Halsted K556[19] DE-91 Lawrence Halsted Bethlehem Shipbuilding Corporation 28 July 1943 14 October 1943 3 November 1943 Damaged on 11 June 1944,[19] declared a total loss, returned to US Navy September 1946[19] and scrapped from 28 March 1947
Hargood K582[19] DE-573 William Hargood Bethlehem Shipbuilding Corporation 27 October 1943 19 December 1943 7 February 1944 Returned to US Navy 23 February 1946,[19] sold for scrap, March 1947
Holmes K581[19] DE-572 Robert Holmes Bethlehem Shipbuilding Corporation 27 October 1943 19 December 1943 31 January 1944 Returned to US Navy 3 December 1945,[19] sold for scrap, October 1947
Hotham K583[19] DE-574[20] William Hotham Bethlehem Shipbuilding Corporation[20] 5 November 1943 21 December 1943[20] 8 February 1944[20] Hotham was returned on 25 April 1952 to the US Navy and simultaneously transferred back to the United Kingdom under the Mutual Defence Assistance Program.[20] The partially stripped vessel[20] was later returned to United States custody on 13 March 1956.[19] HMS Hotham 1944 IWM A 25645
Narborough K578[19] DE-569 John Narborough Bethlehem Shipbuilding Corporation 6 October 1943 27 November 1943 21 January 1944 Returned to US Navy 4 February 1946,[19] sold for scrap, 14 December 1946
Redmill K554[10] DE-89 Robert Redmill Bethlehem Shipbuilding Corporation 14 July 1943 2 October 1943 30 November 1943 Damaged on 27 April 1945,[10] returned to US Navy on 20 January 1947[10] and scrapped
Retalick K555[10] DE-90 Richard Retalick Bethlehem Shipbuilding Corporation 21 July 1943 9 October 1943 8 December 1943 Returned to US Navy 25 October 1945,[10] sold for scrap, 7 May 1946 HMS Retalick Launch
Riou K557[19] DE-92 Edward Riou Bethlehem Shipbuilding Corporation 4 August 1943 23 October 1943 14 December 1943 Returned to US Navy 25 February 1946,[19] sold for scrap, 21 April 1947 HMS Riou 1944 IWM A 23703
Rowley K560[19] DE-95 Joshua Rowley Bethlehem Shipbuilding Corporation 18 August 1943 30 October 1943 22 December 1943 Returned to US Navy 12 November 1945,[19] sold for scrap, 14 June 1946
Rupert K561[19] DE-96 Prince Rupert Bethlehem Shipbuilding Corporation 25 August 1943 31 October 1943 24 December 1943 Returned to US Navy 20 March 1946,[19] sold for scrap, 17 June 1946
Rutherford K558[19] DE-93 William Gordon Rutherfurd Bethlehem Shipbuilding Corporation 4 August 1943 23 October 1943 16 December 1943 Returned to US Navy 25 October 1945,[19] sold for scrap, May 1946 HMS Rutherford FL18469
Seymour K563[19] DE-98 Lord Hugh Seymour Bethlehem Shipbuilding Corporation 1 September 1943 1 November 1943 23 December 1943 Returned to US Navy 5 January 1946,[19] sold for scrap, 10 December 1946
Spragge K572[19] DE-563 Edward Spragge Bethlehem Shipbuilding Corporation 15 September 1943 16 October 1943 14 January 1944 Returned to US Navy 28 February 1946,[19] sold for scrap, 16 November 1947
Stayner K573[19] DE-564 Richard Stayner Bethlehem Shipbuilding Corporation 22 September 1943 6 November 1943 30 January 1944 Returned to US Navy 24 November 1945,[19] sold for scrap, 14 November 1947 HMS Stayner 1944 IWM A 24049
Stockham K562[19] DE-97 John Stockham Bethlehem Shipbuilding Corporation 25 August 1943 31 October 1943 28 December 1943 Returned to US Navy 15 February 1946,[19] sold for scrap HMS Stockham 1944 IWM A 22515
Thornborough K574[19] DE-565 Edward Thornbrough Bethlehem Shipbuilding Corporation 22 September 1943 13 November 1943 31 December 1943 Returned to US Navy 29 April 1947,[19] sold for scrap, 24 April 1947 HMS Thornborough WWII IWM A 25640
Torrington K577[19] DE-568 George Byng, 1st Viscount Torrington Bethlehem Shipbuilding Corporation 22 September 1943 27 November 1943 18 January 1944 Returned to US Navy 11 June 1946,[19] sold for scrap, 26 September 1946 HMS Torrington FL20186
Trollope K575[19] DE-566 Henry Trollope Bethlehem Shipbuilding Corporation 29 September 1943 20 November 1943 10 January 1944 Damaged, 6 July 1944,[19] declared total loss, sold for scrap, 1951 The Royal Navy during the Second World War A25644
Tyler K576[19] DE-567 Charles Tyler Bethlehem Shipbuilding Corporation 6 October 1943 20 November 1943 14 January 1944 Returned to US Navy 12 November 1945,[19] sold for scrap, 23 May 1946
Waldegrave K579[19] DE-570 William Waldegrave Bethlehem Shipbuilding Corporation 16 October 1943 4 December 1943 28 January 1944 Returned to US Navy 3 December 1945,[19] sold for scrap, June 1948
Whitaker K580[19] DE-571 Edward Whitaker Bethlehem Shipbuilding Corporation 20 October 1943 12 December 1943 28 January 1944 Damaged, 1 November 1944,[19] declared total loss, sold for scrap

See also[]

References[]

Citations[]

  1. 1.0 1.1 1.2 1.3 1.4 1.5 Collingwood 1998, p. 203
  2. 2.0 2.1 2.2 2.3 2.4 Lenton 1998, pp. 198–199
  3. 3.00 3.01 3.02 3.03 3.04 3.05 3.06 3.07 3.08 3.09 3.10 3.11 3.12 3.13 3.14 3.15 3.16 3.17 3.18 3.19 3.20 3.21 3.22 3.23 3.24 3.25 3.26 3.27 3.28 3.29 3.30 Lenton 1974, p. 12
  4. FRIGATES IN MIXED ESCORT GROUPS
  5. Sotheby's Catalogue Notes and Porvenance
  6. uboat.net Ships hit by U-boats HMS Goodall (K 479)
  7. 7.00 7.01 7.02 7.03 7.04 7.05 7.06 7.07 7.08 7.09 7.10 7.11 7.12 7.13 7.14 7.15 7.16 7.17 7.18 7.19 7.20 7.21 7.22 7.23 7.24 7.25 7.26 7.27 7.28 7.29 7.30 7.31 7.32 7.33 7.34 7.35 Lenton 1974, p. 13
  8. 8.0 8.1 Lenton 1974, p. 14
  9. Franklin 1999, p. 17
  10. 10.00 10.01 10.02 10.03 10.04 10.05 10.06 10.07 10.08 10.09 10.10 10.11 10.12 10.13 10.14 10.15 10.16 10.17 10.18 10.19 10.20 10.21 10.22 10.23 10.24 10.25 10.26 10.27 10.28 10.29 10.30 10.31 10.32 10.33 10.34 10.35 10.36 10.37 10.38 10.39 10.40 10.41 10.42 10.43 10.44 10.45 10.46 10.47 10.48 10.49 10.50 10.51 10.52 10.53 10.54 10.55 10.56 Lenton 1974, p. 15
  11. 11.0 11.1 11.2 11.3 11.4 11.5 11.6 11.7 11.8 "Affleck". Dictionary of American Naval Fighting Ships. The Naval Historical Foundation. http://www.history.navy.mil/danfs/a3/affleck.htm. Retrieved 26 April 2012. 
  12. 12.0 12.1 12.2 12.3 12.4 12.5 "Aylmer". Dictionary of American Naval Fighting Ships. The Naval Historical Foundation. http://www.history.navy.mil/danfs/a14/aylmer.htm. Retrieved 26 April 2012. 
  13. 13.0 13.1 13.2 13.3 13.4 13.5 "Balfour". Dictionary of American Naval Fighting Ships. The Naval Historical Foundation. http://www.history.navy.mil/danfs/b1/balfour.htm. Retrieved 26 April 2012. 
  14. 14.0 14.1 14.2 14.3 14.4 14.5 "Bentinck". Dictionary of American Naval Fighting Ships. The Naval Historical Foundation. http://www.history.navy.mil/danfs/b5/bentinck-i.htm. Retrieved 26 April 2012. 
  15. 15.0 15.1 15.2 15.3 15.4 15.5 "Bentley". Dictionary of American Naval Fighting Ships. The Naval Historical Foundation. http://www.history.navy.mil/danfs/b5/bentley-i.htm. Retrieved 27 April 2012. 
  16. 16.0 16.1 16.2 16.3 16.4 16.5 "Bickerton". Dictionary of American Naval Fighting Ships. The Naval Historical Foundation. http://www.history.navy.mil/danfs/b6/bickerton-i.htm. Retrieved 27 April 2012. 
  17. 17.0 17.1 17.2 17.3 17.4 17.5 "Bligh". Dictionary of American Naval Fighting Ships. The Naval Historical Foundation. http://www.history.navy.mil/danfs/b7/bligh-i.htm. Retrieved 27 April 2012. 
  18. 18.0 18.1 18.2 18.3 18.4 18.5 "Braithwaite". Dictionary of American Naval Fighting Ships. The Naval Historical Foundation. http://www.history.navy.mil/danfs/b9/braithwaite-i.htm. Retrieved 27 April 2012. 
  19. 19.00 19.01 19.02 19.03 19.04 19.05 19.06 19.07 19.08 19.09 19.10 19.11 19.12 19.13 19.14 19.15 19.16 19.17 19.18 19.19 19.20 19.21 19.22 19.23 19.24 19.25 19.26 19.27 19.28 19.29 19.30 19.31 19.32 19.33 19.34 19.35 19.36 19.37 19.38 19.39 19.40 Lenton 1974, p. 16
  20. 20.0 20.1 20.2 20.3 20.4 20.5 "Hotham". Dictionary of American Naval Fighting Ships. The Naval Historical Foundation. http://www.history.navy.mil/danfs/h8/hotham-i.htm. Retrieved 26 April 2012. 

Sources[]

  • Franklin, Bruce Hampton. The Buckley-Class Destroyer Escorts Chatham Publishing, (1999). ISBN 1-86176-118-X.
  • Collingwood, Donald. The Captain Class Frigates in the Second World War Leo Cooper, (1998). ISBN 0-85052-615-9.
  • Elliott, Peter The Lend-Lease Captains. Warship International No.3 1972: N3/72:255. §N1/73:5.
  • Lenton, H T. British Escort Ships Macdonald and Jane's, (1974). ISBN 0-356-08062-5.
  • Lenton, H T. British and Empire Warships of the Second World War Greenhill Books / Naval Institute Press, (1998). ISBN 1-85367-277-7.

This article incorporates text from the public domain Dictionary of American Naval Fighting Ships.



All or a portion of this article consists of text from Wikipedia, and is therefore Creative Commons Licensed under GFDL.
The original article can be found at List of Captain class frigates and the edit history here.
Advertisement