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

Contributed by Al Grazevich

USS Sedgwick County (LST-1123)
ex
USS LST-1123 (1945 - 1955)


International Radio Call Sign:
November - Bravo - Lima - Lima
NBLL
Awards, Citations and Campaign Ribbons





Precedence of awards is from top to bottom, left to right
Top Row - Combat Action Ribbon (5 and 11 March 1968) - Presidential Unit Citation
Second Row - Navy Meritorious Unit Commendation (2) - American Campaign Medal - Asiatic-Pacific Campaign Medal
Third Row - World War II Victory Medal - Navy Occupation Service Medal (with Asia clasp) - National Defense Service Medal (2)
Third Row - Korean Service Medal (6) - Vietnam Service Medal (7) - United Nations Service Medal
Fourth Row - Republic of Vietnam Gallantry Cross Unit Citation (11) - Republic of Vietnam Campaign Medal - Republic of Korea War Service Medal (retroactive)



USS Sedgwick County (LST-1123) was transferred to Malaysia and renamed KDRajah Jaro (A-1502)
542-Class Tank Landing Ship:
  • Laid down, 1 November 1944, at Chicago Bridge and Iron Co., Seneca, IL.
  • Launched, 29 January 1945
  • Commissioned USS LST-1123, 19 February 1945, LT. William M. Davis Jr., USNR in command
  • During World War II USS LST-1123 was assigned to the Asiatic-Pacific Theater;
    LST Flotilla Thirty-Two; CAPT. CAPT. D. J. Sweeny;
    LST Group Ninety-Six, LCDR. J.M. Dod USNR;
    LST Division One Hundred Ninety-Two
  • Following World War II USS LST-1123 was assigned to Occupation service in the Far East for the following periods:

    Navy Occupation Service Medal
    20 to 30 September 1945
    28 October to 9 November 1945

  • During the Korean War USS LST-1123 participated in the following campaigns:

    Korean War Campaigns
    Campaign and Dates Campaign and Dates
    North Korean Aggression
    18 September to 2 November 1950
    First UN Counter Offensive
    25 January to 3 April 1951
    Communist China Aggression
    3 November 1950 to 24 January 1951
    Korean Defense Summer-Fall 1952
    3 to 13 August 1952
    17 October 1952
    20 October to 22 November 1952
    Inchon Landing
    13 to 17 September 1950
    Third Korean Winter
    4 to 17 January 1953

  • Named USS Sedgwick County (LST-1123), 1 July 1955
  • Decommissioned, 9 September 1955 at Astoria, OR.
  • Laid up in the Pacific Reserve Fleet, San Diego, CA.
  • Recommissioned, 4 June 1966, at San Diego, CA., LT. Donald G. Haycock USN in command
  • During the Vietnam War USS Sedgwick County (LST-1123) participated in following campaigns:

    Vietnam War Campaigns
    Campaign and Dates Campaign and Dates
    Vietnamese Counteroffensive - Phase II
    12 December 1966 to 14 January 1967
    11 March to 22 April 1967
    Vietnamese Counteroffensive - Phase VII
    29 November to 23 December 1968
    Vietnamese Counteroffensive - Phase III
    8 June to 3 July 1967
    21 July to 23 August 1967
    17 to 28 September 1967
    17 to 28 October 1967
    1 to 23 January 1968
    Tet/69 Counteroffensive
    20 April to 7 June 1969
    Tet Counteroffensive
    11 February to 23 March 1968
    Vietnam Summer-Fall-1969
    11 to 16 July 1969
    27 July to 1 August 1969
    Vietnamese Counteroffensive - Phase
    12 August to 3 October 1968
     

  • Decommissioned, 6 December 1969, at Naval Station Guam
  • Towed to Mare Island in 1970 for lay up in Mare Island Inactive Ship Maintenance Facility, Vallejo, CA.
  • Struck from the Naval Register, 15 May 1975
  • LST-1123 earned six campaign stars for Korean War service and as Sedgwick County (LST-1123) seven campaign stars for Vietnam War service
  • Sold under terms of the Security Assistance Program to Malaysia, 1 August 1976, renamed KD Rajah Jaro (A-1502), as of 1999 serving as a stationary tender to small craft
  • 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/Source
    USS LST-1123
    LST-1123 49k USS LST-1123 underway, date and location unknown. Bill Tennison
    LST-1123 132k Six US and Republic of Korea LSTs unloading at Wonsan, North Korea, during the landing of the First Marine Division, 26 October 1950. USS LST-1123 is the second from the far end. Nearest LST bears the side number QO-83. This view looks approximately northwest along the eastern shore of the Kalmo Pando peninsula, whose northern end is seen in the left center distance.
    US National Archives photo # 80-G-421388, a US Navy photo now in the collections of the US National Archives
    US Naval Historical Center
    USS Sedgwick County (LST-1123)
    LST-1123
    1016112306
    292k Port broadside view of USS Sedgwick County (LST-1123) underway, date and location unknown.
    US National Archives photo # USN 1046333, a US Navy photo now in the collection of the US National Archives
    Mike Smolinski
    LST-1123 17k USS Sedgwick County (LST-1123) on the Mekong River, South Vietnam in 1968 Photo by Tom Sparkman
    LST-1123 17k USS Sedgwick County (LST-1123) on the Mekong River, South Vietnam in 1968 Photo by Tom Sparkman
    LST-1123 59k Ex-USS Sedgwick County (LST-1123) at left, another unidentified LST, ex-USS Owen (DD-536), ex-USS French (DE-367) and other unidentified escorts and destroyer moored together in the muddy waters of the Napa River at Mare Island Inactive Ship Maintenance Facility in May 1972. Photo from "Warship Boneyards" by Kit and Carolyn Bonner, (Courtesy L.Cote). Robert Hurst


    For more photos and information about USS Sedgwick County, see;
  • Dictionary of American Naval Fighting Ships (DANFS)
  • The USS LST Ship Memorial
  • Action Report - Landing of Occupation Forces, Nagasaki Japan, September 1945
  • Mobile Riverine Force Association
  • Brownwater Navy in Vietnam Web Book
  • LST Homeport
  • State LST Chapters
  • United States LST Association
  • Commanding Officers Memo to Troops, circa 1949
  • Recommissioning Program, 4 June 1966

  • Commanding Officers
    01LT. Davis Jr., William M., USNR19 February 1945 - December 1945
    02LTjg. Cleage III, John Henry, USNRDecember 1945 - 13 March 1946
    03LTjg. Hutchinson, Thomas Franklin, USN13 March 1946 - ?
    04LT. Such, Maxwell, USNMarch 1948 - ?
    05LT. Wall, Charles Louis, USN1952
    06LT. Nervig, Larold M., USNR1953
     Decommissioned9 September 1955 - 4 June 1966
    07LT. Haydock, Donald Gene, USN4 June 1966 - 26 July 1967
    08LT. Gold, Bennett Alan, USN26 July 1967 - 29 June 1968
    09LT. Emmerich, William Stanley, USN (USNA 1961)29 June 1968 - 6 December 1969
    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 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 6 March 2020