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


Contributed by Mike Smolinski

USS Rice County (LST-1089)
ex
USS LST-1089 (1945 - 1955)


International Radio Call Sign:
November - Alpha - Papa - Lima
NAPL
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
Second Row - World War II Victory Medal - Navy Occupation Service Medal (with Asia clasp) - National Defense Service Medal
Third Row - Korean Service Medal (4) - United Nations Service Medal - Republic of Korea War Service Medal



USS Rice County (LST-1089) transferred to West Germany, renamed FGS Bochum (A-1404) later sold to Turkey and renamed TCG Sancaktar (N-121)
LST-542 Class Tank Landing Ship:
  • Laid down, 20 December 1944, at the American Bridge Co., Ambridge, PA.
  • Launched, 17 February 1945
  • Commissioned USS LST-1089, 28 March 1945, LT. Marvin A. Cohen in command
  • During World War II USS LST-1089 was assigned to the Asiatic-Pacific Theater:
    LST Flotilla Thirty-Three, CAPT. C. A. Legg USN (24);
    LST Group Ninety-Eight, LCDR. H. B. McLean;
    LST Division One Hundred Ninety-Five
  • USS LST-1089 was assigned to Occupation and China service in the Far East for the following periods:

    Navy Occupation Service Medal

    China Service Medal (extended)
    21 September to 2 October 194515 to 17 April 1954
    27 October to 5 November 1945 

  • Decommissioned, 16 August 1946, at Astoria, OR.
  • Laid up in the Pacific Reserve Fleet, Columbia River Group
  • Recommissioned, 6 September 1950
  • During the Korean War USS LST-1089 participated in the following campaigns;

    Korean War Campaigns
    Campaign and Dates Campaign and Dates
    First UN Counter Offensive
    25 January to 21 April 1951
    Second Korean Winter
    28 November 1951 to 30 April 1952
    Communist China Spring Offensive
    22 April to 8 July 1951
    Korean Defense Summer-Fall
    1 May to 30 November 1952

  • USS LST-1089 was assigned to China Service from 15 to 17 April 1954
  • Named USS Rice County (LST-1089, 1 July 1955
  • Decommissioned, 3 September 1960
  • Laid up in the Pacific Reserve Fleet, Columbia River Group
  • Sold to West Germany in October 1960, renamed FGS Bochum (A-1404)
  • Converted to a mine layer redesignated N-120
  • Struck from the Naval Register, 1 November 1960
  • USS Rice County as USS LST-1089 earned four battle stars for Korean War service
  • Sold by Germany to Turkey in 1972, renamed TCG Sancaktar (N-121)
  • Final Disposition, fate unknown
    Specifications: (as reported by Office of Naval Intelligence-1945)
    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 Rice County (LST-1089)
    Rice County 30k USS Rice County (LST-1089) crew photo San Diego, March 1959 LST Home Port web site
    Rice County
    1016108909
    671k USS Rice County arriving at the Columbia River Reserve Fleet for decommissioning in either August 1946 or March 1960.
    US Naval History and Heritage Command photo # L45-242.06.01 by PH1 B. S. Youngblood
    Mike Smolinski
    FGS Bochum (N-120) (A1404)
    Rice County 763k Ex-Rice County (LST-1089) in West German service as FGS Bochum (A-1404) moored, date and location unknown. Wolfgang Hechler
    Rice County 35k FGS Bochum (A1404) moored pierside, date and location unknown. Robert Hurst
    Rice County 56k FGS Bochum (N-120) underway, date and location unknown. Meine Marineziet und Bilder von "Blohm & Voss"
    Rice County 147k FGS Bochum (N-120) underway, date and location unknown. Cüneyt Demir
    Rice County 189k Drawing of FGS Bochum (N-120) Cüneyt Demir. Cüneyt Demir
    TCG Sancaktar (N-121)
    Rice County 130k Ex-USS Rice County (LST-1089) underway while in Turkish naval service as TCG Sancaktar (NL-121), date and location unknown. Cüneyt Demir
    Rice County 91k Drawing of TCG Sancaktar (NL-121) by Cüneyt Demir. Cüneyt Demir

    USS Rice County (LST-1089)
    Dictionary of American Naval Fighting Ships (DANFS)
    Commanding Officers USS Rice County (LST-1089)
    01LT. Cohen, Marvin A., USNR28 March 1945 - March 1946
    02LTjg. Allen, William Wirt, USNMarch 1946 - 16 August 1946
     Decommissioned16 August 1946 - 6 September 1950
    03LT. Stanfill, Joseph Francis, USN6 September 1950 - ?
    04LT. Kiley, Donald Walter, USNAugust 1955 - 15 May 1957
    05LTjg. Valentine, Roy R., USNR (acting)15 May 1957 - 17 June 1957
    06LCDR. Kiley, Donald Walter, USN17 June 1957 - 2 December 1957
    07LCDR. Smith, Meredith Allen, USN2 December 1957 - 31 December 1958
    08LCDR. Stalder Jr., Roy Frederick, USN31 December 1958 - 3 September 1960
    Commanding Officers FGS Bochum (N-120) (A1404)
    01LT. Siegert, Karl-Heinz9 April 1964 - 31 March 1965
    02LT. Schantz, Jan-Peter1 April 1965 - April 1967
    03LT. Hoffmann, HeinzApril 1967 - October 1968
    04LT. Thomas, ReinhardOctober 1968 - May 1970
    05LCDR. Roeder, WilhelmMay 1970 - 14 September 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
    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 15 April 2022