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 Ouachita County (LST-1071)
ex
USS LST-1071 (1945 - 1955)


International Radio Call Sign:
November - Alpha - India - Papa
NAIP
Awards, Citations and Campaign Ribbons


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


LST-542 Class Tank Landing Ship:
  • Laid down, 13 February 1945, at Bethlehem-Hingham Shipyard, Inc., Hingham, MA.
  • Launched, 14 March 1945
  • Commissioned USS LST-1071, 9 April 1945, LT. William C. Scott USNR in command
  • During World War II USS LST-1071 was assigned to the Asiatic-Pacific Theater:
    LST Flotilla Thirty-Three, CAPT. C. A. Legg USN (24);
    LST Group Ninety-Eight, LCDR. R. H. Menges USNR;
    LST Division One Hundred Ninety-Eight
  • Following World War II USS LST-1071 was assigned to Occupation service in the Far East from 2 September to 8 December 1945
  • Decommissioned, 10 June 1946
  • Laid up in the Pacific Reserve Fleet
  • Recommissioned, 3 January 1951
  • Named USS Ouachita County (LST-1071), 1 July 1955
  • Decommissioned, 5 February 1956
  • Laid up in the Atlantic Reserve Fleet, Green Cove Springs, FL.
  • Struck from the Naval Register, 1 November 1959
  • Final Disposition, fate unknown.
    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-1071 25k USS LST-1071 at anchor, date and location unknown. George M. Akins
    LST-1071
    1016107202
    318k USS LST-1071 at underway, circa early 1950s, location unknown.
    US National Archives photo# USN 1046018, a US Navy photo now in the collections of the US National Archives
    Mike Smolinski

    USS 1071 / USS Ouachita County (LST-1071)
    Dictionary of American Naval Fighting Ships (DANFS)
    Commanding Officers
    01LT. Scott, William C., USNR9 April 1945 - 26 December 1945
    02LT. Ossea Jr., John, USNR26 December 1945 - 31 March 1946
    03LTjg. MacKinnon, John P., USNR31 March 1946 - 10 June 1946
     Decommissioned10 June 1946 - 3 January 1951
    04LT. Sullivan, Joseph Edward, USN1953
    04LCDR. Olsen Jr., Alfred Richard, USN (USNA 1945) no dates
    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 Home Port
    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 1 March 2024