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 Sublette County (LST-1144)
ex
USS LST-1144 (1945 - 1955)


Awards, Citations and Campaign Ribbons


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



USS Sublette County (LST-1144) was transferred to the Republic of China and renamed ROCS Chung Yeh (LST-231)
LST-542 Class Tank Landing Ship:
  • Laid down, 3 February 1945, at Chicago Bridge & Iron Co., Seneca, IL.
  • Launched, 2 May 1945
  • Commissioned USS LST-1144, 28 May 1945, LT. Theodore. R. Hopkins USNR in command
  • Following World War II USS LST-1144 was assigned to the Atlantic Fleet
  • USS LST-1144 was assigned to Occupation service in Europe for the following periods:

    Navy Occupation Service Medal
    19 January to 5 May 1951
    17 October 1951 to 26 January 1952
    14 January to 22 June 1953
  • Decommissioned, 11 February 1955, at Green Cove Springs, FL.
  • Laid up in the Atlantic Reserve Fleet, Green Cove Springs
  • Named Sublette County (LST-1144), 1 July 1955
  • Struck from the Naval Register, 1 June 1960
  • Transferred to the Republic of China Navy in September 1961, renamed ROCS Chung Yeh (LST-231)
  • 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
    USS LST 1144
    Sublette County 52k USS LST-1144 entering Valletta Harbor, Malta in 1951. Robert Hurst
    Sublette County 87k USS LST-1144 underway, date and location unknown. Roelle Harris for her husband LTjg. Richard Harris LST-1144 1953-55
    Sublette County 98k USS LST-1144 preparing to beach in the Caribbean, circa 1953-55. Roelle Harris for her husband LTjg. Richard Harris LST-1144 1953-55
    Sublette County
    1016114404
    182k USS LST-1144 at anchor, circa 1950s, location unknown
    US Naval History and Heritage Command Photo # NH 84887. Courtesy of William H. Davis, 1976
    Mike Smolinski
    ROCS Chung Yeh (LST-231)
    Sublette County
    1016114405
    41k ROCS Chung Yeh(LST-231) (ex-USS LST-1144) beached during a training exercise, date and location unknown.
    Republic of China Navy photos
    Chen Yu Chu
    Sublette County
    1016114406
    43k
    Sublette County
    1016114407
    42k
    Sublette County
    1016114408
    50k
    Sublette County
    1016114409
    193k ROCS Chung Yeh(LST-231) moored pierside, date and location unknown.
    Republic of China Navy photos
    Chen Yu Chu
    Sublette County
    1016114410
    133k

    USS LST-1144 / USS Sublette County (LST-1144)
    Dictionary of American Naval Fighting Ships (DANFS)
    Commanding Officers
    01LT. Hopkins, Theodore R., USNR28 May 1945 - 23 October 1945
    02LTjg. Lyons, John A., USNR23 October 1945 - 25 February 1946
    03LTjg. Kurz, George A., USNR25 February 1946 - May 1946
    04LTjg. Smith Jr., Walter Webster, USNMay 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 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 10 September 2021