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


Ship's Patches contributed by Mike Smolinski

Contributed by Al Grazevich

USS Outagamie County (LST-1073)
ex
USS LST-1073 (1945 - 1955)


International Radio Call Sign:
November - Alpha - India - tango
NAIT
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 - World War II Victory Medal
Second Row - Navy Occupation Service Medal (with Asia clasp) - National Defense Service Medal (2) - Korean Service Medal (6)
Third Row - Armed Forces Expeditionary Medal (Korea) - Vietnam Service Medal (8) - Republic of Vietnam Gallantry Cross Unit Citation (7)
Fourth Row - United Nations Service Medal - Republic of Vietnam Campaign Medal - Republic of Korean War Service Medal (retroactive)

Personnel Awards

Purple Hearts: (1 KIA - FA James E. Young, 29NOV67)

USS Outagamie County (LST-1073) was sold to Brazil and renamed Garcia D'Avilla (G 28)
LST-542 Class Tank Landing Ship:
  • Laid down, 20 February 1945, at Bethlehem Hingham Shipyard, Hingham, MA.
  • Launched, 22 March 1945
  • Commissioned, USS LST-1073, 17 April 1945, ENS. Ernest S. Tutten USNR in command
  • During World War II USS LST-1073 was assigned to the Asiatic-Pacific Theater;
  • Following World War II USS LST-1073 was assigned to Occupation service in the Far East for the following periods;

    Navy Occupation Service Medal
    20 to 29 September 1945
    18 October to 6 November 1945

  • Decommissioned, 5 August 1946 at San Francisco, CA.
  • Laid up in the Pacific Reserve Fleet, Astoria, OR.
  • Recommissioned, at Puget Sound Naval Shipyard, Bremerton, WA,., 3 November 1950, LCDR. B. F. Poduska in command
  • During the Korean War USS LST-1073 participated in the following campaigns:

    Korean War Campaigns
    Campaigns and Dates Campaigns and Dates
    First UN Counter Offensive
    9 to 10 April 1951
    Korean Defense Summer-Fall 1952
    2 to 20 March 1953
    Communist China Spring Offensive
    18 May to 14 June1951
    Third Korean Winter
    10 to 17 April 1953
    UN Summer-Fall Offensive
    1 to 15 September 1951
    Korean Summer-Fall 1953
    30 May to 11 June 1953
    16 to 17 June 1953
    26 to 27 June 1953
    14 to 21 July 1953

  • Named USS Outagamie County (LST-1073), 1 July 1955
  • During the Vietnam War USS Outagamie County (LST-1073) participated in the following campaigns:

    Vietnam War Campaigns
    Campaigns and Dates Campaigns and Dates
    Vietnamese Counteroffensive
    14 April to 10 June 1966
    Vietnam Winter-Spring 1970
    7 to 13 November 1969
    23 November to 2 December 1969
    24 to 30 December 1969
    Vietnamese Counteroffensive Phase III
    23 July to 23 August 1967
    Sanctuary Counteroffensive
    12 May to 9 June 1970
    Vietnamese Counteroffensive Phase VI
    21 December 1968 to 25 January 1969
    Vietnamese Counteroffensive Phase VII
    13 to 19 August 1970
    Tet Counteroffensive
    15 to 27 March 1969
    Vietnam Summer-Fall 1969
    12 to 17 August 1969
    28 August to 14 September 1969
    18 to 25 October 1969

  • Decommissioned, 21 May 1971, at Orange, TX.
  • Transferred on loan to Brazil, renamed, Garcia D'Avilla (G 28)
  • Purchased outright by Brazil, 1 December 1973
  • Struck from the Naval Register, 1 December 1973
  • USS Outagamie County earned six battle stars for the Korean War service and eight campaign stars for the Vietnam War service
  • Final Disposition, Garcia D'Avilla was sold for scrapping in 1990 by Brazil
    Specifications:
    Displacement
    1,625 t.(lt)
    4,080 t.(fl) (sea-going draft w/1675 ton load)
    2,366 t.
    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
    USS LST-1073
    LSM-400 32k USS LST-1073, USS LSM-400 and USS LCI(L)-867 during Cadet-Midshipman Exercises (CAMID), 19 August 1946.
    US Navy photo
    US Naval Academy, Nimitz Library web site
    USS Outagamie County (LST-1073)
    Outagamie County 66k USS Outagamie County (LST-1073) underway, off San Diego, CA., date unknown. LST Home Port
    Outagamie County 27k USS Outagamie County (LST-1073) underway, off San Diego, CA., date unknown. LST Home Port web site
    Outagamie County
    1016107303
    142k USS Outagamie County (LST-1073) offshore with her bow doors open, August 1966.
    US Navy photo # NH 99437 from the collections of the US Naval Historical Center
    Mike Smolinski
    Outagamie County
    1016107308
    73k USS Outagamie County (LST-1073) underway, date and location unknown. Tommy Trampp
    Outagamie County 103k USS Outagamie County (LST-1073) moored on the ramp at Naval Construction Battalion Center (CBC) Port Hueneme, CA. while loading/offloading construction equipment, circa 1968-69
    US Navy photo from "All Hands" magazine, June 1969.
    Joe Radigan, MACM USNR Ret.
    Outagamie County 73k USS Outagamie County (LST-1073) and possibly USS Cavalier (APA-37) off the Hawaiian Islands during boat operations, 1964 Photo by LT. Richard Dawson USNR USS Renville
    Outagamie County 78k USS Outagamie County (LST-1073) emblem on a ceramic plaque.
    US Naval Historical Center Photo #: NH 76190-KN
    Robert Hurst
    Garcia D'Avilla (G 28)
    Outagamie County 71k Ex-Outagamie County (LST-1073) in Brazilian naval service as Garcia D'Avilla (G 28), beached, date and location unknown. Joe Radigan MACM USN Ret.

    USS Outagamie County (LST-1073)
    Dictionary of American Naval Fighting Ships (DANFS)
    Vietnam War History
    Commanding Officers
    01LT/LCDR. Tutten, Ernest Samuel, USNR17 April 1945 - 8 March 1946
    02LTjg. Vincens, John R., USNR8 March 1946 - 30 June 1946
    03ENS. Kiser, William R., USNR30 June 1946 - 11 July 1946
    04ENS. Sprigg, Charles E., USNR11 July 1946 - 5 August 1946
     Decommissioned5 August 1946 - 3 November 1950
    05LCDR. Poduska, Benjamin F., USNR3 November 1950 - ?
    06LT. Bennett, Leroy Eugene, USN~1953
    07LT/LCDR. Clifton, Autry Ward, USN (USNA 1946)1955 - 10 July 1957
    08LT. Black, Chalres Hamlin, USN10 July 1957 - 21 July 1958
    09LT. Fitts, Jean Milton, USN (USNA 1952)21 July 1956 - 9 September 1960
    10LT/LCDR. Sigsworth, David Eugene, USN9 September 1960 - 7 April 1962
    11LT/LCDR. Holder, Luther Clinton, USN7 April 1962 - 11 January 1964
    12LT. Heisinger, Duane Lawrence, USN (USNA 1956)11 January 1964 - 12 October 1965
    13/td>LT/LCDR. Cullen, Charles William, USN12 October 1966 - 8 July 1967
    14LT. Bower Jr., Johns Hollis, USN (USNA 1961)8 July 1967 - 29 June 1969
    15LT/LCDR Turner Jr., Steven Lloyd, USN29 June 1969 - 11 August 1970
    16LCDR. Sharpe Jr., Raymond Alexander, USN11 August 1970 - 21 May 1971
    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
    Action Report - Landing of Occupation Forces, Nagasaki Japan, September 1945
    The USS LST Ship Memorial
    Mobile Riverine Force Association
    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