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: Amphibious Photo Archive

USS Silenus (AGP-11)
ex
USS LST-604 (1944)


International Radio Call Sign:
November - Juliet - Xray - Foxtrot
NJXF
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 (1) - World War II Victory Medal - Navy Occupation Service Medal (with Asia clasp)


Portunus Class Motor Torpedo Boat Tender:
  • Laid down, 28 October 1943 as LST-519 at Chicago Bridge and Iron Co., Seneca, IL.
  • Redesignated LST-604, 18 December 1943
  • Launched, 20 March 1944
  • Commissioned USS LST-604, 8 April 1944, LT. John S. Meddaugh, USNR in command
  • Decommissioned. 29 April, 1944, at Maryland Drydock Co., Baltimore MD. for conversion to a Motor Torpedo Boat Tender
  • Recommissioned, 9 August 1944 as USS Silenus (AGP-11), LT. John S. Meddaugh, USNR in command
  • During WWII USS Silenus was assigned to Asiatic-Pacific Theater and participated in the following campaign:

    Asiatic-Pacific Campaigns
    Campaign and Dates
    Consolidation of Solomon Islands
    Consolidation of northern Solomon Islands, January to February 1945

  • Following World War II USS Silenus was assigned to Occupation service in the Far East from 17 September to 21 November 1945
  • Decommissioned, 14 March 1946, at New York City, N.Y.
  • Struck from the Naval Register, 17 April 1946
  • USS Silenus earned one battle star for World War II service
  • Final Disposition, sold for scrapping, 25 July 1947, to A. G. Vincent
    Specifications:
    Displacement 3,960 t.(lt) 4,100 t.(fl)
    Length 328'
    Beam 50'
    Draft 11' 2"
    Speed 11.6 kts.
    Complement
    Officers 37
    Enlisted 246
    Largest Boom Capacity 50 t.
    Boats two LCVP
    Armament
    one single 3"/50 cal dual purpose gun mount
    two quad 40mm AA gun mounts
    eight single 20mm AA gun mounts
    Fuel Capacities
    Diesel 4,480 Bbls
    Gasoline 62,000 Gals
    Propulsion
    two General Motors 12-567A Diesel engines
    single Falk Main Reduction Gears
    Ship's Service Generators
    three Diesel-drive 100Kw 120V/240V D.C.
    two Diesel-drive 100Kw 450V A.C.
    two propellers, 1,800 shp, twin rudders

    Click On Image
    For Full Size Image
    Size Image Description Contributed
    By
    Silenus 105k USS Silenus (AGP-11) underway in Chesapeake Bay near her conversion yard at Baltimore, MD., 12 August 1944 just after completion of conversion. Her camouflage scheme is measure 31/11L.
    US National Archives, RG-19-LCM, photo # 19-N-69719., US Navy Bureau of Ships photo now in the collections of the US National Archives.
    Robert Hurst
    Silenus 135k USS Silenus (AGP-11) at anchor in the harbor at Baltimore, circa August-September 1944. Note boat booms swung out, Captains Gig and a liberty launch alongside at the aft gangway.
    US Navy photo # 80-G-248513
    Robert Hurst
    Silenus 150k USS Silenus (AGP-11) at anchor in the harbor at Baltimore, circa August-September 1944. Again note boat booms swung out, Captains Gig and a liberty launch alongside at the aft gangway.
    US Navy photo # 80-G-248511
    John Chiquoine
    Silenus 181k USS Silenus (AGP-11) under tow in the harbor at Baltimore, circa August-September 1944.
    US Navy photo
    Russ Padden and Tim Rizzuto
    Silenus 28k USS Silenus (AGP-11) underway, date and location unknown.
    US Navy photo
    Darlene and Owen Prowell for LT Joseph W. Prowell MC USNR USS Silenus
    Silenus 36k USS Silenus (AGP-11) ship's officers, (LT. Prowell, standing in back row far left end), date and place unknown.
    US Navy photo
    Darlene and Owen Prowell for LT Joseph W. Prowell MC USNR USS Silenus
    Silenus 31k USS Silenus (AGP-11) crew at "Church Call", date and location unknown.
    US Navy photo
    Darlene and Owen Prowell for LT Joseph W. Prowell MC USNR USS Silenus

    USS LST-604 / USS Silenus (AGP-11)
    Dictionary of American Naval Fighting Ships (DANFS)
    Commanding Officers
    01LT. Meddaugh, John S., USNR8 April 1944 - 29 April 1944
     Decommissioned29 April 1944 - 9 August 1944
    01LT. Meddaugh, John S., USNR9 August 1944 - 20 April 1944
    02LT. Finlayson, Murdoch, Jerome, USNR9 August 1944 - 10 November 1945
    03LCDR. Baron, Henry Louis, USNR10 November 1945 - 12 December 1945
    04LT. Stringer Jr., Henry B., USNR12 December 1945 - 14 March 1946
    Courtesy Wolfgang Hechler and Ron Reeves

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

    Additional Resources and Web Sites of Interest
    LST Homeport
    State LST Chapters
    United States LST Association
    Back To The Navsource Photo Archives Main Page Back To The Amphibious Ship Type Index Back To The Service force Ship Type Index Back To The Tank Landing Ship (LST) Photo Index Back To The Motor Torpedo Boat Tender (AGP) 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 11 April 2019