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


Patches contributed by Craig LaBarge

Contributed by Al Grazevich

USS La Moure County (LST-1194)

International Radio Call Sign:
November - Romeo - Kilo - Xray
NRKX
Awards, Citations and Campaign Ribbons



Precedence of awards is from top to bottom, left to right
Top Row - Navy Unit Commendation (2) - Navy Meritorious Unit Commendation (2) - Navy Battle "E" Ribbon (5)
Second Row - Navy Expeditionary Medal (2-Iran/Indian Ocean & Lebanon) - National Defense Service Medal - Southwest Asia Service Medal
Third Row - Humanitarian Services Medal - Coast Guard Special Operations Service Ribbon - Kuwait Liberation Medal (Kuwait)


LST-1179 Newport Tank Landing Ship:
  • Laid down, 22 May 1970, at National Steel and Shipbuilding Corp, San Diego, CA.
  • Launched, 13 February 1971
  • Commissioned USS La Moure County (LST-1194), 18 December 1971 at Long Beach Naval Shipyard, Long Beach CA
  • Status changed to Active Reserve Force, 30 September 1995
  • Damaged beyond economical repair, 12 September 2000 due to grounding at Caleta Cifuncho Bay, Chile
  • Decommissioned and struck from the Naval Register, 17 November 2000 at Talcahuano, Chile
  • Final Disposition, stripped of all useable material, sunk as a target during UNITAS 2001, at location: 032° 49' 08.0" North, 074° 17' 09.0" West, at a depth of 1841 fathoms

    Specifications:
    Displacement 5,190 t.(lt), 8,550 t.(fl)
    Length 522' 3" (ovl)
    Beam 69' 9 1/2" (max)
    Draft max forward (fl) 13' 6", max aft (fl) 16' 3" 15'
    Speed 27 kts. max.
    Complement
    14 Officers
    15 CPO
    226 Other Enlisted
    Troop Accommodations
    18 Officers
    21 SNCO
    268 Other Enlisted
    Boats
    three 36' LCVPs
    one 36' LCPL
    Aircraft
    flight deck one spot
    Armament
    As Built
    two twin 3"/50 cal. dual purpose gun mounts
    Upgraded
    two .25mm chain guns
    six .50 cal machine guns
    one 20mm Phalanx (CIWS)
    Propulsion
    six 16 cylinder ALCO 16-251E main propulsion diesel engines
    two shafts, three engines per shaft, shaft horsepower 15,000
    two controllable reversible pitch propellers, twin rudders
    three ALCO 251-C, 8 cylinder generator sets, 750KW
    one 800 hp variable thrust bowthruster

    Click On Image
    For Full Size Image
    Size Image Description Contributed
    By
    La Moure County 33k USS La Moure County (LST-1194), date and location unknown.
    US Navy photo
    Craig LaBarge
    La Moure County 21k USS La Moure County (LST-1194),s bow ramp in operation during 1973-1974 Med cruise. Craig LaBarge
    La Moure County 148k USS La Moure County (LST-1194) underway, date and location unknown.
    US Navy photo
    LST-883 web site
    La Moure County 64k USS La Moure County (LST-1194) closing to fuel from RFA Grey Rover in the North Atlantic, February 1984. Photo George Mortimore. Robert Hurst
    La Moure County 63k USS La Moure County (LST-1194) underway, date and location unknown.
    US Navy photo
    USS La Moure County (LST-1194) web site
    La Moure County 77k USS La Moure County (LST-1194) underway, date and location unknown.
    ©Atlantic Fleet Sales, Norfolk, VA.
    Robert M. Cieri
    La Moure County 87k USS La Moure County (LST-1194) exiting San Diego Bay, outbound to sea, date unknown.
    Varamar Arts canvas print
    Tommy Trampp
    La Moure County 132k USS La Moure County (LST-1194) underway, date and location unknown. Richard Miller BMCS USNR Ret. and Dan Decker USS Racine 1976-78
    Puget Sound 141k USS Puget Sound (AD-38) with USS Connole (FF-1056) and USS La Moure County (LST-1194) alongside, at Beirut Lebanon, circa 1983 Photos by Michael Brown USS Puget Sound
    La Moure County 86k USS La Moure County (LST-1194) moored pierside at the Norfolk Shipbuilding and Drydock Corp., Norfolk, VA,, piers for overhaul work, 31 August 1991.
    DN-ST-92-04196
    DVIC photo # DN-ST-92-04196 by Don S. Montgomery USN, Ret., from the collections of the Defense Visual Information Center
    Bill Gonyo
    La Moure County 72k USS La Moure County (LST-1194) moored pierside at Eastport, ME., 4 July 1996. Wendell McLaughlin
    La Moure County 71k USS La Moure County (LST-1194) moored at NAB Little Creek shortly before deploying for the annual UNITAS 37-96 deployment on 25 July 1996. Photo by Ward Creech SK2 USN USS Spartanburg County 1988-91
    La Moure County 126k USS La Moure County (LST-1194) moored pierside, date and location unknown. Gerd Metthes
    La Moure County 87k USS La Moure County (LST-1194) underway, date and location unknown. Gerd Metthes
    La Moure County 82k USS La Moure County (LST-1194) underway, date and location unknown. Tommy Trampp
    La Moure County 66k USS La Moure County (LST-1194) underway probably near Cape Horn in the Beagle Passage during her UNITAS 37-96 deployment in July 1996. Gerd Metthes
    La Moure County 91k USS La Moure County (LST-1194) underway during UNITAS 37-96 on 25 July 1996. During the annual five month UNITAS deployment a US Navy task group circumnavigated South America while conducting combined exercises with participating navies.
    US Navy photo # 960725-N-1030S-002 by PH1 J. Slaughenhaupt.
    Bill Gonyo
    La Moure County 83k Caleta Cifuncho Bay, Chile, : On 12 September 2000, USS La Moure County (LST-1194) was preparing for an amphibious landing, part of the annual UNITAS exercise, and was operating with the Chilean LST Valdivia (ex-USS San Bernardino [LST 1189], a sister ship transferred to Chile several years ago). In the darkness and fog, La Moure County drove ashore on the coast of Chile and was pulled off the rocks by a Chilean Naval ocean tug that was accompanying the LSTs. La Moure County anchored in Cifuncho Bay to evaluate the damage. Unofficial damage reports indicated massive damage to the hull and destruction of her propulsion systems.
    US Navy photo
    Joe Radigan MACM USN Ret
    La Moure County 46k Long distance view of USS La Moure County (LST-1194) and the Chilean LST Valdivia (ex-USS San Bernardino [LST 1189] at Caleta Cifuncho Bay, Chile after La Moure County grounded there on 12 September 2000. Pete Skoutas
    La Moure County 43k Caleta Cifuncho Bay, Chile. Following the grounding on the rocky coast of Chile, 12 September 2000, USS La Moure County (LST-1194) under went emergency repairs in Cifuncho Bay, to make her seaworthy for the 700 mile tow to Talcahuano, Chile. After getting underway October 28th, she arrived at Talcahuano on the 31st, under tow by the Chilean icebreaker Oscar Viel Toro. This was her final port, as repairs to her severely damaged hull and machinery were judged to be uneconomical. She is seen here at anchor in Cifuncho Bay, where she lay from September 12th to October 28th.
    US Navy photo
    USS La Moure County Web Site
    La Moure County 48k Ex-USS La Moure County (LST-1194), sunk as a target, 10 July 2001. As part of the annual UNITAS exercise she was towed offshore and expended as a target by gun fire, surface to surface missiles and finally finished off with submarine-launched torpedoes.
    US Navy photo.
    Gerd Metthes
    La Moure County 87k
    La Moure County 69k
    La Moure County 67k
    La Moure County 51k
    La Moure County 43k


    For more information about USS La Moure County, see;
  • Dictionary of American Naval Fighting Ships (DANFS)
  • The USS LST Ship Memorial
  • LST Home Port
  • State LST Chapters
  • United States LST Association

  • Commanding Officers
    01CDR. Rogers, Robert Burnett: RADM18 December 1971 - 12 July 1973
    02CDR. Sabine, Frederick Ralph12 July 1973 - 20 June1975
    03CDR. Hancock Jr., Richard James20 June 1975 - 17 June 1977
    04CDR. Schneider, Edward Ludwig17 June 1977 - 21 June 1979
    05CDR. Gautier, James Berry21 June 1979 - 18 December 1981
    06CDR. Henderson, Harry Gene, USN (USNA 1966)18 December 1981 - 25 January 1984
    07CAPT. Busch, John Robert25 January 1984 - 7 February 1986
    08CDR. Swientek, Francis Martin, USN (USNA 1966)7 February 1986 - 20 May 1987
    09CDR. Ries, Stephen Hamilton, USN (USNA 1968) (temporary)20 May 1987 - May 1987
    10CDR. Faneuf III, Leo Joseph, USN (USNA 1969)May 1987 - 7 June 1989
    11CDR. Duffy, Raymond Andrew7 June 1989 - 4 June 1991
    12CDR. Hammond, Gary Richard, USN (USNA 1972)4 June 1991 - 15 March 1993
    13CDR. Bookert, Reubin Bernard :RADM15 March 1993 - 21 July 1995
    13CDR. Holman, Thomas Dailey21 July 1995 - 17 January 1997
    15CDR. Muldoon, John Joseph, USNR (USNA 1979)17 January 1997 - 21 September 1998
    16CDR. O'Connor, Ann Catherine21 September 1998 - 5 May 2000
    17CDR. Johnson, Randall Lee5 May 2000 - 22 September 2000
    18CAPT. Moore, Michael McQueen22 September 2000 - 17 November 2000
    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 13 July 2018