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 La Porte (APA-151)


International Radio Call Sign:
November - Papa - Oscar - Delta
NPOD
Awards, Citations and Campaign Ribbons


Precedence of awards is from top to bottom, left to right
Top Row - China Service Medal (extended) - American Campaign Medal - Asiatic-Pacific Campaign Medal (1)
Bottom Row - World War II Victory Medal - Navy Occupation Service Medal (with Asia clasp) - Philippines Liberation Medal


Haskell Class Attack Transport
  • Laid down, 15 May 1944, as a Maritime Commission type (VC2-S-AP5) hull under Maritime Commission contract (MCV hull 117) at Oregon Shipbuilding Group, Portland, OR.
  • Launched, 30 June 1944
  • Commissioned USS La Porte (APA-151), 14 August 1944, at Astoria, OR., CDR. Marion C. Thompson USN (21) in command
  • During World War II USS La Porte was assigned to the Asiatic-Pacific Theater:
    TransRon Eleven, COMO. D.W. Loomis USN (18);
    TransDiv Thirty-One and participated in the following campaign:

    Asiatic-Pacific Campaign
    Campaign and Dates
    Okinawa Gunto operation
    Assault and occupation of Okinawa Gunto, 1 to 5 April 1945

  • Following World War II USS La Porte was assigned to Occupation and China service in the Far East for the following periods:

    Navy Occupation Service Medal

    China Service Medal (extended)
    9 October to 18 November 19459 October to 18 November 1945

  • Decommissioned, 25 March 1946, at Norfolk, VA.
  • Struck from the Naval Register, 12 April 1946
  • Returned to the War Shipping Administration, 28 March 1946 for lay up in the National Defense Reserve Fleet, James River Group, Lee Hall, VA.
  • USS La Porte earned one battle star for World War II service
  • Final Disposition, sold for scrapping, 9 April 1973, to Union Minerals and Alloys Corp., delivered, 22 June 1973
    Specifications:
    Displacement 6,873 t.(lt) 14,837 t.(fl)
    Length 455'
    Beam 62'
    Speed 17.7 kts.
    Complement
    Officers 56
    Enlisted 480
    Troop Accommodations
    Officers 86
    Enlisted 1,475
    Largest Boom Capacity 35 t.
    Cargo Capacity 2,900 DWT
    non-refrigerated 150,000 Cu ft
    Boats
    two LCMs
    one open LCPL
    one covered LCPL (Captain's Gig)
    two LCPRs
    eighteen LCVPs
    Armament
    one single 5"/38 cal dual-purpose gun mount
    one quad 40mm AA gun mount
    four twin 40mm AA gun mounts
    ten single 20mm AA gun mounts
    Fuel Capacities
    NSFO 7,780 Bbls
    Diesel 970 Bbls
    Propulsion
    one Westinghouse geared turbine
    two Combustion Engineering header-type boilers, 465 psi 750°
    double Westinghouse Main Reduction Gears
    three 300Kw 120V/240V D.C. Ship's Service Generators
    one propeller, 8,500 shp

    Click On Image
    For Full Size Image
    Size Image Description Contributed
    By
    La Porte 202k La Porte (APA-151) probably in her fitting out berth at at Oregon Shipbuilding Group, Portland or Astoria, OR., circa July-August 1944, prior to commissioning.
    Photo from the files of Vallejo Naval & Historical Museum.
    Darryl Baker

    USS La Porte (APA-151)
    Dictionary of American Naval Fighting Ships (DANFS)
    Commanding Officers
    01CDR. Thompson, Marion Clemont, USN (USNA 1921-b)14 August 1944 - 25 March 1946
    Courtesy Wolfgang Hechler and Ron Reeves

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

    Back To The Navsource Photo Archives Main Page Back To the Amphibious Ship Type Index Back To The Attack Transport (APA) 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 13 April 2018