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 Clarke County (LST-601)
ex
USS LST-601 (1944 - 1955)


International Radio Call Sign:
November - Foxtrot - Bravo - Foxtrot
NFBF
Awards, Citations and Campaign Ribbons




Precedence of awards is from left to right
Top Row - Combat Action Ribbon (17 November 1967 to 1 December 1967
Second Row - Navy Meritorious Unit Commendation (2) - American Campaign Medal - Europe-Africa-Middle East Campaign Medal (1)
Third Row - World War II Victory Medal - Navy Occupation Service Medal (with Europe clasp) - National Defense Service Medal
Fourth Row - Vietnam Service Medal (5) - Republic of Vietnam Gallantry Cross (4) - Republic of Vietnam Campaign Medal


USS Clark County (LST-601) was transferred to Indonesia and renamed KRI Teluk Saleh (LST-510)
LST-542 Class Tank Landing Ship:
  • Laid down, 21 October 1943, by the Chicago Bridge and Iron Co., Seneca, IL.
  • Launched, 4 March 1944
  • Placed in reduced commission, 25 March 1944, LCDR. Frank M. Perrin USNR in command for ferrying to her fitting out yard at Algiers, LA.
  • Commissioned in full USS LST-601, 1944, LT. Robert L. Ledbetter USN in command
  • During World War II USS LST-601 was assigned to the Europe-Africa-Middle East Theater and participated in the following campaign:

    Europe-Africa-Middle East Campaign
    Campaign and Dates
    Invasion of southern France, 15 August to 25 September 1944

  • Following World War II USS LST-601 was assigned to the Amphibious Force, US Atlantic Fleet, including one deployment to the Mediterranean in 1949 in which she earned the Navy Occupation Service Medal for the period 20 January to 15 May 1949
  • Named USS Clarke County (LST 601), 1 July 1955
  • Decommissioned, 23 November 1955
  • Recommissioned, 28 July 1966
  • During the Vietnam War USS Clarke County participated in the following campaigns:

    Vietnam War Campaigns
    Campaign and Dates Campaign and Dates
    Vietnamese Counteroffensive - Phase II
    11 January to 10 February 1967
    10 April to 8 May 1967
    Vietnam Summer-Fall 1969
    24 June to 27 July 1969
    9 September to 1 October 1969
    18 to 23 October 1969
    Vietnamese Counteroffensive - Phase III
    14 July to 20 August 1967
    9 to 14 October 1967
    27 October to 21 December 1967
    Vietnam Winter-Spring 1970
    1 January to 14 February 1970
    5 March to 3 May 1970
    Tet/69 Counteroffensive
    10 to 31 March 1969
     

  • Decommissioned in July 1970
  • Struck from the Naval Register, date unknown
  • USS LST-601 earned one battle star for World War II service and as USS Clarke County (LST-601), five campaign stars plus two awards of the Meritorious Unit Commendation for Vietnam War service
  • Transferred to Indonesia, date unknown, renamed KRI Teluk Saleh (LST-510)
  • Disposed of by Indonesian Navy, 26 January 2011
  • 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 Source
    USS LST-601
    LST-601/602/603 77k From left to right, USS LST 601, USS LST-602and USS LST-603, at the Naval Amphibious Base Little Creek, VA., 10 May 1944. The Library of Virginia US Army Signal Corps Photograph Collection
    LST-601 18k USS LST-601 and USS LST-1019 moored at Naples, Italy in 1945. LST Homeport web site
    LST-601 20k
    LST-601 28k USS LST-601 beached at Monte Carlo, France in 1945. LST Homeport web site
    LST-601 50k USS LST-601 moored, date and location unknown. Tommy Trampp
    LST-601 260k USS LST-601 at anchor in 1949, location unknown.
    US Naval History and Heritage Command photo #84861, courtesy of William H. Davis, 1976
    Mike Smolinski
    LST-601 178k USS LST-601 entering the port of Valletta, Malta in 1949. Brian Miller
    USS Clark County (LST-601)
    LST-601 57k USS Clarke County (LST-601), underway off the coast of South Vietnam, circa 1967.
    US Navy photo
    Bill Stute DC3 USN
    LST-601 45k USS Clarke County (LST-601), beached in Cau Viet River, Republic of South Vietnam, 1967. Photo by Bill Stute DC3 USN
    LST-601 49k USS Clarke County (LST-601) unloading tanks while beached in Cau Viet River, Republic of South Vietnam, 1967. Photo by Bill Stute DC3 USN

    Clarke County in drydock at Guam in June 1968 - Showing port side damage from November 1967 broaching at Duc Pho, RVN
    Contributed by Alan K. Johnson
    LST-601 LST-601 LST-601 LST-601

    Click On Image
    For Full Size Image
    Size Image Description Source
    LST-601 201k USS Clarke County (LST-601) on the ramp at the ferry landing Danang, South Vietnam, July 1969, loading cargo. LTjg. Alan K. Johnson Executive Officer USS Clarke County
    LST-601 112k
    LST-601 220k USS Clarke County (LST-601) leaving Subic Bay after swapping half her crew with USS Hickman County (LST-825). Hickman County was placed out of commission and turned over the the Philippine Navy two weeks later and the crew swap was completed. LTjg. Alan K. Johnson Executive Officer USS Clarke County
    LST-601 344k USS Clarke County (LST-601) at anchor in Vung Tau Harbor in South Vietnam, circa early-1970, while receiving supplies by helicopter. Photo by Steven Eldred SN USN
    USS Clarke County (LST-601)
    LST-601 128k USS Clarke County (LST-601) beached at Vinh Long on the Mekong River, South Vietnam in 1970. Photo by Richard Haffey
    LST-601 99k USS Clarke County (LST-601) at San Diego, CA., 13 June 1970.
    US Naval History and Heritage Command photo #84860, description courtesy of William H. Davis, 1976.
    Mike Smolinski


    For more photos and information about USS Clarke County see;
  • Dictionary of American Naval Fighting Ships (DANFS)
  • 9 May 1968 Change of Command program
  • The USS LST Ship Memorial
  • LST Home Port
  • State LST Chapters
  • United States LST Association

  • Commanding Officers
    01LCDR. Perrin, Frank M., USNR25 March 1944 - 1944
    02LT. Ledbetter, Robert Lee, USN1944 - 1944
    03LTjg/LT. Hotchkiss, Joseph William, USNR1944 - 5 August 1945
    04LTjg. Eiseman Jr., Frederick B., USNR5 August 1945 - 21December 1945
    05LT. Boyett, Arford Clennon, USN21 December 1945 - ?
    06LT. Oliver Jr., James Davisno dates
    07LT. Whitehouse Jr., William Ambrose, USN1952 - May 1953
    08LT. Hammer Jr., Lloyd Allen, USNMay 1953 - July 1954
    09LCDR. Mason, Hugh Corwin, USN (USNA 1945)July 1954 - 23 November 1955
     Decommissioned23 November 1955 - 29 July 1966
    10LT/LCDR. Goldsberry, Harold Albert, USN28 July 1966 - 9 May 1968
    11LT. Black, John William, USN (USNA 1961)9 May 1968 - 5 December 1969
    12LT. Davis, Norman Ewing, USN5 December 1969 - 15 July 1970
    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 22 March 2024