List of United States Navy LSTs

From Wikipedia, the free encyclopedia

A full list of United States Navy LSTs. The Landing Ship, Tanks (LSTs) built for the United States Navy during and immediately after World War II were only given an LST-number hull designation, but on 1 July 1955, county or Louisiana-parish names were assigned to those ships which remained in service. More recent LSTs were named on launching.

By number[edit]

USS LST-1 – USS LST-84[edit]

USS LST-117 – USS LST-199[edit]

USS LST-200 – USS LST-299[edit]

USS LST-300 – USS LST-399[edit]

USS LST-400 – USS LST-499[edit]

USS LST-500 – USS LST-599[edit]

USS LST-600 – USS LST-699[edit]

USS LST-700 – USS LST-799[edit]

USS LST-800 – USS LST-899[edit]

USS LST-900 – USS LST-999[edit]

USS LST-1000 – USS LST-1099[edit]

USS LST-1100 – USS LST-1198[edit]

By class[edit]

LST-1 class[edit]

USS Benzie County (LST-266)

LST-491 class[edit]

USS Calhoun County (LST-519)

LST-542 class[edit]

USS Kent County (LST-855)

Talbot County-class[edit]

USS Tallahatchie County (LST-1154)

Talbot County-class

Served 1947 - 1970.

Terrebonne Parish-class[edit]

USS Windham County (LST-1170)

Terrebonne Parish-class

Served 1952 - 1973.

De Soto County-class[edit]

USS De Soto County (LST-1171)

De Soto County-class

Served 1957 - 1973.

Newport-class[edit]

USS Newport (LST-1179)

Newport-class

Served 1969 - 2002.

By name[edit]

USS Addison County – USS Curry County[edit]

USS Daggett County – USS King County[edit]

USS Lafayette County – USS Pulaski County[edit]

USS Racine County – USS York County[edit]

By shipyard[edit]

Shipyard City State Hull number
American Bridge Co. Ambridge PA 137-141, 261-295, 653-681, 754-771, 829-849, 1081-1095
Bethlehem-Fairfield Co. Baltimore MD 401-430
Bethlehem-Hingham Hingham MA 906-979, 1060-1080
Bethlehem Steel Quincy MA 361-382, 1004-1027
Boston Navy Yard Boston MA 301-310, 980-1003, 1028-1037
Charleston Navy Yard Charleston SC 353-360
Chicago Bridge & Iron Seneca IL 132-136, 197-231, 511-522, 600-652, 772-774, 850-860, 1115-1152
Dravo Corp. Pittsburgh PA 1-5, 7-15, 17-20, 22-24, 26-60, 730-753, 775-796, 884-905, 1038-1059
Dravo Corp. Wilmington DE 6, 16, 21, 25
Jeffersonville Boat Jeffersonville IN 61-84, 117-121, 181, 501-510, 523-530, 682-729, 797-805, 861-873, 1096-1100
Kaiser Inc. Vancouver WA 446-475
Kaiser Inc. Richmond CA 476-490
Missouri Valley Bridge & Iron Evansville IN 122-131, 157-180, 237-247, 491-500, 531-599, 806-828, 874-883, 1101-1114
Newport News Shipyard Newport News VA 383-400
Norfolk Navy Yard Norfolk VA 333-352
Philadelphia Navy Yard Philadelphia PA 319-332

See also[edit]

References[edit]

Citations[edit]

  1. ^ a b c d e Martin, Edwin J; Rowland, Richard H (April 1, 1982). Castle Series, 1954 (PDF). Washington DC: Defense Nuclear Agency. OCLC 831905820. DNA 6035F – via Defense Technical Information Center.
  2. ^ a b c d e f Operation Dominic I (PDF) (DNA6040F), Washington, DC: Defense Nuclear Agency, 1983, archived from the original (PDF) on 23 August 2012, retrieved 12 January 2014
  3. ^ a b "Operation WIGWAM, Report of Commander, Task Group 7.3" (61 pg. PDF). July 22, 1955. Archived (PDF) from the original on December 1, 2021. Retrieved December 1, 2021.
  4. ^ a b "Ships Associated with SHAD Tests". Archived from the original on July 26, 2013. Retrieved 21 September 2012.
  5. ^ McMichael, William (2 October 2000). "Navy ship hits reef, spills diesel fuel". Navy Times.

Footnotes[edit]

  1. ^ USS Summit County participated in Operation Castle and Operation Dominic

Sources[edit]