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 LST-307


International Radio Call Sign:
November - Whiskey - Romeo - Sierra
NWRS
Awards, Citations and Campaign Ribbons


Precedence of awards is from top to bottom, left to right
Top Row - American Campaign Medal - Europe-Africa-Middle East Campaign Medal (3)
Bottom Row - Asiatic-Pacific Campaign Medal - World War II Victory Medal - Navy Occupation Service Medal (with Asia clasp)
Individual Awards

Purple Heart (6 KIA, 14 WIA, Invasion of Normandy, 6 June 1944)
LST-1 Class Tank Landing Ship
  • Laid down, 15 September 1942, at Boston Navy Yard, Boston, MA.
  • Launched, 9 November 1942
  • Commissioned USS LST 307, 23 December 1942, LT. James B. Markham, USN. in command
  • During World War II USS LST-307 was assigned to the Europe-Africa-Middle East Theater and participated in the following campaigns:

    Europe-Africa-Middle East Campaigns
    Campaign and Dates Campaign and Dates
    Sicilian occupation, 9 to 15 July 1943 Invasion of Normandy, 6 to 25 June 1944
    Salerno landings, 9 to 21 September 1943  

  • Following World Wart II USS LST-307 was assigned to Occupation service in the Far East from 20 October 1945 to 2 March 1946
  • Decommissioned, 13 June 1946, at Green Cove Springs, FL.
  • Struck from the Naval Register, 31 July 1946
  • USS USS LST-307 earned three battle stars for World War II service
  • Final Disposition, sold for scrapping, 30 March 1948, to Kaiser Co., Inc., Seattle, WA.
    Specifications:
    Displacement
    1,625 t.(lt)
    4,080 t.(fl) (sea-going draft w/1675 ton load)
    2,366 t. (beaching displacement)
    Length 328' o.a.
    Beam 50'
    Draft
    light 2' 4" fwd, 7' 6" aft
    sea-going 8' 3" fwd, 14' 1" aft
    landing 3' 11" fwd, 9' 10" aft (landing w/500 ton load)
    limiting 11' 2"
    maximum navigation 14' 1"
    Speed 11.6 kts. (trial)
    Endurance 24,000 miles @ 9kts. while displacing 3960 tons
    Complement
    13 officers
    104 enlisted
    Troop Accommodations
    16 officers
    147 enlisted
    Boats 2 LCVP
    Cargo Capacity (varied with mission - payloads between 1600 and 1900 tons)
    Typical loads
    One Landing Craft Tank (LCT), tanks, wheeled and tracked vehicles, artillery, construction equipment and military supplies. A ramp or elevator forward allowed vehicles access to tank deck from main deck
    Additional capacity included sectional pontoons carried on each side of vessel amidships, to either build Rhino Barges or use as causeways. Married to the bow ramp, the causeways would enabled payloads to be delivered ashore from deeper water or where a beachhead would not allow the vessel to be grounded forward after ballasting
    Armament (varied with availability when each vessel was outfitted. Retro-fitting was accomplished throughout WWII. The ultimate armament design for United States vessels was
    2 - Twin 40MM gun mounts w/Mk. 51 directors
    4 - Single 40MM gun mounts
    12 single 20MM gun mounts
    Fuel Capacity
    Diesel 4,300 Bbls
    Propulsion
    two General Motors 12-567A, 900hp Diesel engines
    single Falk Main Reduction Gears
    three Diesel-drive 100Kw 230V D.C. Ship's Service Generators
    two propellers, 1,700shp
    twin rudders

    Click On Image
    For Full Size Image
    Size Image Description Contributed
    By
    LST-307/356 43k USS LST-307 and USS LST-356 beached, date and location unknown. LST Homeport web site
    LST-307
    1016030701
    195k USS LST-307 with LCT(6)-622 loaded on her main deck in San Francisco Bay returning from duty in the Far East, circa March 1946. Note the homeward bound pennant.
    US Naval History and Heritage Command photo # NH 79004
    David Upton

    USS LST-307
    Dictionary of American Naval Fighting Ships (DANFS)
    Commanding Officers
    01LT. Markham, James Brette, USN23 December 1942 - 14 August 1944
    02LT. Selfridge, Harry Krik, USN14 August 1944 - 13 June 1945
    03LT. Tucker, Irwin P., USNR13 June 1945 - 20 July 1945
    04LT. Cullen, John T., USNR20 July 1945 - 28 October 1945
    05LT. Schneider, Paul K., USNR28 October 1945 - 18 January 1946
    06LTjg. Seay, Samuel David, USNR18 January 1946 - 13 June 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
    The USS LST Ship Memorial
    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 Tank Landing Ship (LST) 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 16 February 2024