Member
Awards & Other Recognition
Information is based on Piedmont
Chapter Awards spreadsheet, 2014 Piedmont Chapter Directory.pdf,
and the Piedmont Piper. Some of the records were dated the year
earned, others dated the year received. This is a best guess
compilation.
Updated as of December/2022
KEY: √ = Appears Correct * = Discrepancy
OLC = Oak Leaf Cluster
√
Lytton Glynn Acree III [Chapter President 2003
to 2004]
Certificate of Appreciation 2002
Certificate of Appreciation 2003
Service to Veterans 2003
Jack Martin Membership Trophy 2003
Bronze Good Citizenship Medal 2004
Distinguished Service Certificates 2004
Liberty Medal 2004 (National SAR)
Patriot Medal 2004
Service to Veterans 2004 (Piedmont Chapter Directory.pdf)
Bronze Color Guard Medal 2005 (State SAR)
Meritorious Service Medal 2005
Service to Veterans 2005 OLC (2014 Piedmont Chapter
Directory.pdf)
Silver Color Guard Medal 2005 (State SAR)
War Service Medal 2012
Distinguished Service Certificate 2013 (March 2014
Piedmont Piper pg. 9)
Additional Recognition: (2014 Piedmont Chapter Directory.pdf)
Color Guard Commander's Award 2004
Greater than 100 National and State Color Guard Events
2006
Verified: 2014 Piedmont Chapter Directory.pdf, Military
Svc Medals Status-II.xlsx, Piedmont Individual Awards
2015.doc, Piedmont Chapter Awards R2016-1.xls, and The
Piedmont Piper
Chapter Award unless indicated.
|
√
Harry D. "Doug" Allen Jr.
Military Service Medal 2012 (January 2013 Piedmont
Piper pg. 6)
Certificate of Patriotism 2015 (March 2016 Piedmont
Piper pg. 6)
Verified: 2014 Piedmont Chapter Directory.pdf, Piedmont
Individual Awards 2015.doc, Military Svc Medals Status-II.xlsx,
Piedmont Chapter Awards R2016-1.xls and The Piedmont Piper
|
√
Robert Hanks Allgood
Certificate of Appreciation 2009
Distinguished Service Certificates 2011
War Service Medal 2012
George Washington Fellow Award 2015 (July 2015
Piedmont Piper pg. 2)
Certificate of Appreciation 2018
Certificate
of Appreciation 2019
Bronze Roger Sherman Medal 2020
Verified: 2014 Piedmont Chapter Directory.pdf, Piedmont
Individual Awards 2015.doc, Military Svc Medals Status-II.xlsx,
Piedmont Chapter Awards R2016-1.xls and The Piedmont
Piper, Piedmont Chapter Individual awards.doc.
|
√
Dick Anthony Military Service Medal 2012 (January
2013 Piedmont Piper pg. 6)
Certificate of Patriotism 2015 (March 2016 Piedmont
Piper pg. 6)
Verified: Military Svc Medals Status-II.xlsx, Piedmont
Individual Awards 2015.doc, Piedmont Chapter Awards R2016-1.xls,
and The Piedmont Piper
|
Mark
Anthony
(transferred from another chapter)
Samuel Adam's Congress Appreciation Certificate 2022
|
√
William C. Armstrong
Certificate of Appreciation 2019
Samuel Adam's Congress Appreciation Certificate 2022
Verified: Piedmont Individual Awards 2020.doc
√
William J. Barnes
Certificate of Appreciation 1995
Certificate of Appreciation 1996
Certificate of Appreciation 2001
War Service Medal 2003
Distinguished Service Certificates 2004
Service to Veterans 2004
Additional Recognition: (2014 Piedmont Chapter Directory.pdf)
45 Year SAR Membership Pin 2001
Verified: 2014 Piedmont Chapter Directory.pdf, Military
Svc Medals Status-II.xlsx
Piedmont Individual Awards 2015.doc, Piedmont Chapter
Awards R2016-1.xls
|
√
Col. Robert W. Bauchspies [Chapter President
2000 to 2001]
(Omitted from Piedmont Individual Awards 2015.doc & Piedmont
Chapter Awards R2016-1.xls)
Certificate of Appreciation 1999
Certificate of Appreciation 2000
Meritorious Service Medal 2001
Silver Good Citizenship Medal 2002
Bronze Color Guard Medal 2003 - (State)
Service to Veterans 2003 w/2 OLC's
Silver Color Guard Medal 2003 - (National)
War Service Medal 2003
Certificate of Distinguished Service 2004
Color Guard Commander's Award 2004
Service to Veterans 2004
Verified: 2014 Piedmont Chapter Directory.pdf, Military
Svc Medals Status-II.xlsx
Chapter Award unless indicated.
|
√
Craig Benton
Additional Recognition:
Certificate of Appreciation 2017
Certificate of Appreciation 2018 (July 2018 Piedmont
Piper pg. 5)
Verified: March 2017 Piedmont Piper pg. 2,
|
√
Carl Duane Bhame [Chapter
President 2010 to 2011]
Distinguished Service Certificates 2009 (March 2010
Piedmont Piper pg. 3)
Meritorious Service Medal 2010 (March 2011 Piedmont
Piper pg. 5)
Certificate of Appreciation 2012 (March 2012 Piedmont
Piper pg. 5)
Bronze Roger Sherman Medal 2015 (March 2016 Piedmont
Piper pg. 6)
Silver Roger Sherman Medal 2015 (May 2016 Piedmont
Piper pg. 1)
Additional Recognition: (2014 Piedmont Chapter Directory.pdf)
Certificate of Appreciation for Congress Committee 2009
Piedmont Fellow Charter Member 2015
Verified: 2014 Piedmont Chapter Directory.pdf, Piedmont
Individual Awards 2015.doc, Piedmont Chapter Awards R2016-1.xls,
and The Piedmont Piper
|
√
LTC Gregory Bodge
War Service Medal 2010
Verified: 2014 Piedmont Chapter Directory.pdf, Piedmont
Individual Awards 2015.doc, Piedmont Chapter Awards R2016-1.xls,
Military Svc Medals Status-II.xlsx
|
√
Robin Boyer
(Omitted from Piedmont Individual Awards 2015.doc & Piedmont
Chapter Awards R2016-1.xls)
War Service Medal 2005
Service to Veterans Medal (OLC) 2006
Verified: 2014 Piedmont Chapter Directory.pdf, Military
Svc Medals Status-II.xlsx
|
√
Bill Brannen
Military Service Medal 2012
Certificate of Patriotism 2015
Verified: 2014 Piedmont Chapter Directory.pdf, Piedmont
Individual Awards 2015.doc, Piedmont Chapter Awards R2016-1.xls,
Military Svc Medals Status-II.xlsx, March 2016 Piedmont
Piper.
|
√
Donald Breed
War Service Medal 2012
Verified: 2014 Piedmont Chapter Directory.pdf, Piedmont
Individual Awards 2015.doc, Piedmont Chapter Awards R2016-1.xls,
Military Svc Medals Status-II.xlsx
|
√
Gerald Breed [Piedmont Piper Editor 2010 to
2016]
Certificate of Appreciation 2010
Bronze Good Citizenship Medal 2011 (March 2012 Piedmont
Piper pg. 5)
Military Service Medal 2012
Meritorious Service Medal 2012 (March 2013 Piedmont
Piper pg. 5)
Bronze Roger Sherman Medal 2015 (March 2016 Piedmont
Piper pg. 6)
Certificate of Patriotism 2015 (March 2016 Piedmont
Piper pg. 6)
Additional Recognition:
NSSAR Carl F. Bessent Award - Best Chapter Newsletter
2010
James R. Westlake Communications Award - Best Newsletter
2011
James R. Westlake Communications Award - Best Newsletter
2015
James R. Westlake Communications Award - Best Newsletter
2014
Piedmont Fellow Charter Member 2015 (January 2016
Piedmont Piper pg. 2)
Verified: 2014 Piedmont Chapter Directory.pdf, Military
Svc Medals Status-II.xlsx
Piedmont Individual Awards 2015.doc, Piedmont Chapter
Awards R2016-1.xls, and The Piedmont Piper
|
Robert
J. Buck
Certificate of Appreciation 1998
Bronze Good Citizenship Medal 1999
Distinguished Service Certificates 2001
Certificate of Appreciation 2003 (2014 Piedmont Chapter
Directory.pdf, Piedmont Individual Awards 2015.doc)
War Service Medal 2003
Bronze Good Citizenship Medal 2004 (2014 Piedmont Chapter
Directory.pdf)
Outstanding Citizenship Award 2004
Service to Veterans 2004
Certificate of Appreciation 2011 (2014 Piedmont Chapter
Directory.pdf)
Verified: 2014 Piedmont Chapter Directory.pdf, Piedmont
Individual Awards 2015.doc, Piedmont Chapter Awards R2016-1.xls,
Military Svc Medals Status-II.xlsx
|
√
Tom Chrisman
Certificate of Appreciation 2010 (March 2011 Piedmont
Piper pg. 5)
Bronze Good Citizenship Medal 2011 (March 2012 Piedmont
Piper pg. 5)
Distinguished Service Certificate 2011 (March 2013
Piedmont Piper pg. 5)
Certificate of Speaker Appreciation 2016 (March 2016
Piedmont Piper pg. 2)
Verified: 2014 Piedmont Chapter Directory.pdf, Piedmont
Individual Awards 2015.doc
Piedmont Chapter Awards R2016-1.xls and The Piedmont Piper
|
Neal Cobb
Certificate of Appreciation 2019
Verified: Piedmont Individual Awards 2020.doc
√
Thomas Ray Davis
Certificate of Appreciation 2009 (March 2010 Piedmont
Piper pg. 3)
Military Service Medal 2012 (January 2013 Piedmont
Piper pg. 6)
Bronze Roger Sherman Medal 2014 (March 2015 Piedmont
Piper pg. 6)
Verified: 2014 Piedmont Chapter Directory.pdf, Piedmont
Individual Awards 2015.doc, Piedmont Chapter Awards R2016-1.xls
and The Piedmont Piper
|
√
Hal Dayhuff
(Omitted from Piedmont Individual Awards 2015.doc & Piedmont
Chapter Awards R2016-1.xls)
Service to Veterans 2003 w/3 OLC's
War Service Medal 2003
Additional Recognition: (2014 Piedmont Chapter Directory.pdf)
SAR/CAR Silver Appreciation Medal (CAR) 2002
Verified: 2014 Piedmont Chapter Directory.pdf, Military
Svc Medals Status-II.xlsx
|
√
Russell Todd Deutschman
Bronze Good Citizenship Medal 2007
Additional Recognition:
Certificate of Appreciation for Congress Committee 2010 (January
2011 Piedmont Piper pg. 6)
Verified: 2014 Piedmont Chapter Directory.pdf, Piedmont
Individual Awards 2015.doc,
Piedmont Chapter Awards R2016-1.xls
|
√
Tim Dunn
Additional Recognition:
Certificate of Appreciation 2015 (March 2016 Piedmont
Piper pg. 6)
Verified: Piedmont Chapter Awards R2016-1.xls, The Piedmont
Piper
|
√
Garnett L. "Jack" Ferguson
Certificate of Appreciation 2002
Service to Veterans 2003
Bronze Color Guard Medal 2004 (State)
Silver Color Guard Medal 2004 (National)
Bronze Good Citizenship Medal 2004
Meritorious Service Medal 2005
Service to Veterans Medal (OLC) 2005
Patriot Medal 2006
War Service Medal 2006
Certificate of Appreciation 2011
Distinguished Service Certificate 2012 (March
2013 Piedmont Piper pg. 5)
Distinguished Service Medal 2013 (March 2014
Piedmont Piper pg. 9)
Bronze Roger Sherman Medal 2013 (March 2014 Piedmont
Piper pg. 9)
Additional Recognition: (From 2014 Piedmont Chapter Directory.pdf)
Color Guard Commander's Award 2004
Col. Stewart Boone McCarty Award (National) 2005
Most State and Chapter Color Guard Events 2005
Esprit de Corps - Color Guard 2005
Overall Recognition 2005
Certificate of Appreciation for Congress Committee 2009
(National)
John Dooly Educational Outreach Certificate 2011
Verified: 2014 Piedmont Chapter Directory.pdf, Military
Svc Medals Status-II.xlsx Piedmont Individual Awards 2015.doc,
Piedmont Chapter Awards R2016-1.xls
Chapter Award unless indicated.
|
√
Allen Ray Finley [Two term Chapter President 2020
to 2021, 2021 to 2022]
Certificate of Appreciation 2009
Bronze Good Citizenship Medal 2012 (March 2012
Piedmont Piper pg. 5)
Bronze Roger Sherman Medal 2014 (March 2015 Piedmont
Piper pg. 6)
Bronze Roger Sherman (oak leaf) 2019
Chapter Medal of Distinguished Service 2020
Verified: 2014 Piedmont Chapter Directory.pdf, Piedmont
Individual Awards 2015.doc,
Piedmont Chapter Awards R2016-1.xls and The Piedmont
Piper, Piedmont Chapter Individual Awards 2020.doc.
|
√
Rev. William "Bill" Floyd
Additional Recognition:
Piedmont Fellow Charter Member 2015
|
√
Ross Glover (Omitted from Piedmont Individual
Awards 2015.doc)
Military Service Medal 2013 (May 2013 Piedmont Piper
pg. 2)
Certificate of Appreciation 2015 (March 2016 Piedmont
Piper pg. 6)
Certificate of Patriotism 2015 (March 2016 Piedmont
Piper pg. 6)
Verified: 2014 Piedmont Chapter Directory.pdf, Piedmont
Individual Awards 2015.doc,
Military Svc Medals Status-II.xlsx, Piedmont Chapter Awards
R2016-1.xls, and The Piedmont Piper
|
√
Jackson H. "Skip" Gray
Bronze Good Citizenship Medal 2003
Service to Veterans 2003
Certificate of Distinguished Service 2004
War Service Medal 2005
Meritorious Service Medal 2007
Additional Recognition:
Martha Stewart Bulloch DAR Award 2003
Verified: 2014 Piedmont Chapter Directory.pdf, Piedmont
Individual Awards 2015.doc,
Military Svc Medals Status-II.xlsx, Piedmont Chapter Awards
R2016-1.xls
|
√
Roy Greene
Certificate of Appreciation 2019
|
√
Allen Greenly [Chapter President 2011 to 2012]
Certificate of Appreciation 2010
Bronze Good Citizenship Medal 2012 (March 2012 Piedmont
Piper pg 5)
Patriot Medal 2014 (March 2014 Piedmont Piper pg
4)
Verified: 2014 Piedmont Chapter Directory.pdf, Piedmont
Individual Awards 2015.doc, Piedmont Chapter Awards R2016-1.xls,
The Piedmont Piper
|
√
LTC Donald Gunn
Bronze Good Citizenship Medal 2010
Distinguished Service Certificates 2010
War Service Medal 2010
Additional Recognition: (From 2014 Piedmont Chapter Directory.pdf)
Outstanding Georgian (Governor's Award) 2010
Verified: 2014 Piedmont Chapter Directory.pdf, Piedmont
Individual Awards 2015.doc, Piedmont Chapter Awards R2016-1.xls
|
√
Larry Guzy [Chapter President 1998 to 1999]
(Omitted from Piedmont Individual Awards 2015.doc &
Piedmont Chapter Awards R2016-1.xls)
Certificate of Speaker Appreciation 1998
Meritorious Service Medal 2000
SAR Minuteman Award 2006 (March 2018 Piedmont Piper
pg. 2)
Certificate of Speaker Appreciation 2016
Certificate of Appreciation 2019
Additional Recognition:
Piedmont Fellow Charter Member 2015
Verified: 2014 Piedmont Chapter Directory.pdf
Chapter Award unless indicated.
|
√
E. Sheppard (Shep) Hammack (Omitted from Piedmont
Individual Awards 2015.doc)
Jack Martin Membership Trophy 2013 (2014 Piedmont
Chapter Directory.pdf - pg 69)
Jack Martin Membership Trophy 2014
Liberty Medal 2014 ( Piedmont Piper pg. )
Bronze Roger Sherman Medal 2015 (March 2016 Piedmont
Piper pg. 6)
Bronze Color Guard Medal 2015 (March 2016 Piedmont
Piper pg. 1)
Jack Martin Membership Trophy 2015
Silver Color Guard Medal 2015 (March 2016 Piedmont
Piper pg. 1)
Jack Martin Membership Trophy 2016
Silver Good Citizenship Medal 2016
Silver Meritorious Service Medal 2016
Patriot Grave Marking Medal 2016
Patriot Medal 2016
Robert B. Vance Membership Trophy 2016
Additional Recognition:
Piedmont Fellow Charter Member 2015
Verified: Shep Hammack
2014 Piedmont Chapter Directory.pdf, Piedmont Chapter
Awards R2016-1.xls, and The Piedmont Piper
|
√
Steve Heard
Additional Recognition:
Piedmont Fellow Charter Member 2015
|
√
Charles Hendry
Military Service Medal 2012
Verified: 2014 Piedmont Chapter Directory.pdf, Piedmont
Individual Awards 2015.doc,
Military Svc Medals Status-II.xlsx, Piedmont Chapter Awards
R2016-1.xls
|
√
Glen Willis Herrin (Omitted from Piedmont Individual
Awards 2015.doc & Piedmont Chapter Awards R2016-1.xls)
Military Service Medal 2011
Verified: 2014 Piedmont Chapter Directory.pdf, Piedmont
Individual Awards 2015.doc,
Military Svc Medals Status-II.xlsx, Piedmont Chapter Awards
R2016-1.xls
|
√
Billy Gene Holcombe
War Service Medal 2005
Verified: 2014 Piedmont Chapter Directory.pdf, Piedmont
Individual Awards 2015.doc,
Military Svc Medals Status-II.xlsx, Piedmont Chapter Awards
R2016-1.xls
|
√
Thomas R. Holcombe
Certificate of Appreciation 2000
Meritorious Service Medal 2002
War Service Medal 2003
Service to Veterans 2004
Verified: 2014 Piedmont Chapter Directory.pdf, Piedmont
Individual Awards 2015.doc,
Military Svc Medals Status-II.xlsx, Piedmont Chapter Awards
R2016-1.xls
|
√
Kenneth L. Howell [Charter
Member ~ 1994]
Meritorious Service Medal 2002
Military Service Medal 2012
Certificate of Patriotism 2015 (In March 2016 Piedmont
Piper)
Verified: 2014 Piedmont Chapter Directory.pdf, Piedmont
Individual Awards 2015.doc,
Military Svc Medals Status-II.xlsx, Piedmont Chapter Awards
R2016-1.xls, March 2016 Piedmont Piper
|
√David
M. Jimenez
Outstanding Citizenship Award and Pin 2020
Chapter Certificate of Appreciation 2021
Verified: Piedmlont Chapter Individual Awards 2020.doc
Other Recognition: GSSCAR President 2019 to 2020
√
Mike Jones
Certificate of Appreciation 2010 (March 2011 Piedmont
Piper pg. 5)
Military Service Medal 2012 (January 2013 Piedmont
Piper pg. 6)
Verified: 2014 Piedmont Chapter Directory.pdf, Piedmont
Individual Awards 2015.doc,
Military Svc Medals Status-II.xlsx, Piedmont Chapter Awards
R2016-1.xls, and The Piedmont Piper
|
√
Bill Kabel [Chapter President 2015 to 2016]
Distinguished Service Certificate 2012 (March 2013
Piedmont Piper pg.5)
Service to Veterans Medal 2012 (2014 Piedmont Chapter
Directory.pdf & January 2013 Piedmont Piper pg. 6)
War Service Medal 2012 (January 2013 Piedmont Piper
pg. 6)
Bronze Good Citizenship Medal 2013 (March 2014 Piedmont
Piper pg. 9)
Distinguished Service Certificate 2014 (March 2015
Piedmont Piper pg.6)
Bronze Roger Sherman Medal 2015 (March 2016 Piedmont
Piper pg.6)
Silver Meritorious Service Medal 2015 (State) (March
2016 Piedmont Piper pg.1)
Bronze Color Guard Medals 2015 (March 2016 Piedmont
Piper pg.1)
Silver Color Guard Medals 2015 (State) (March 2016
Piedmont Piper pg.1)
General William C. Westmoreland Award 2016 (National)
Service to Veterans Medal 2016 (2016 September Meeting
Minutes pg.2)
Patriot Medal 2016
Chapter Distinguished Service Medal 2018 (March
2018 Piedmont Piper pg. 5)
Additional Recognition:
Vietnam War Veterans Corps Certificate of Patriotism 2013
(Jan 2014 Piedmont Piper pg. 5)
John Dooley Educational Outreach Award 2015 (March
2016 Piedmont Piper pg.1)
Piedmont Fellow Charter Member 2015
Verified: 2014 Piedmont Chapter Directory.pdf, Piedmont
Individual Awards 2015.doc,
Military Svc Medals Status-II.xlsx, Piedmont Chapter Awards
R2016-1.xls, and The Piedmont Piper.
Chapter Award unless indicated.
|
√
Robert Kabel
Certificate of Appreciation 2013 (March 2014 Piedmont
Piper pg. 9)
Verified: Piedmont Individual Awards 2015.doc, Piedmont
Chapter Awards R2016-1.xls and The Piedmont Piper
|
√
Bruce Kammeyer
War Service Medal 2012
Verified: Piedmont Individual Awards 2015.doc, Piedmont
Chapter Awards R2016-1.xls
|
Roger
G. Lamb [Chapter President 1997 to 1998]
Bronze Good Citizenship Medal 2001
Patriot Medal 2002
Silver Good Citizenship Medal 2006
Military Service Medal 2012
* Meritorious Service Medal 2000 or 2005?
Discrepancy:
1) 2014 Piedmont Chapter Directory.pdf & Piedmont Individual
Awards 2015.doc = 2000
2) Piedmont Chapter Awards R2016-1.xls = S2005 for a Silver
Meritorious Service Medal
Additional Recognition: (2014
Piedmont Chapter Directory.pdf)
Certificate of Merit 2005
Verified: 2014 Piedmont Chapter Directory.pdf, Piedmont
Individual Awards 2015.doc, Piedmont Chapter Awards R2016-1.xls
|
√
William C. Lusk [Chapter President 2014 to
2015]
Certificate of Appreciation 2009 (March 1010 Piedmont
Piper pg. 3)
Jack Martin Membership Trophy 2009 (March 2010 Piedmont
Piper pg. 3)
Bronze Good Citizenship Medal 2011 (March 2011 Piedmont
Piper pg. 5)
Distinguished Service Certificates 2012 (March 2013
Piedmont Piper pg. 5)
War Service Medal 2012 (January 2013 Piedmont Piper
pg. 6)
Service to Veterans Medal 2013 OLC (January 2014
Piedmont Piper pg. 5)
Certificate of Appreciation 2015 (March 2015 Piedmont
Piper pg. 6)
Additional Recognition:
Vietnam War Veterans Corps Certificate of Patriotism 2013
(January 2014 Piedmont Piper pg. 5)
Verified: with Bill Lusk 06/15/16
also in 2014 Piedmont Chapter Directory.pdf, Military
Svc Medals Status-II.xlsx & The Piedmont Piper
|
√
Jerry Maddox
Military Service Medal 2012
Additional Recognition: (2014
Piedmont Chapter Directory.pdf)
CAAH Chapter Campaign Pin and Certificate 2012
Verified: 2014 Piedmont Chapter Directory.pdf, Piedmont
Individual Awards 2015.doc,
Military Svc Medals Status-II.xlsx, Piedmont Chapter Awards
R2016-1.xls
|
√
David S. Manker
Meritorious Service Medal 2003
(2014 Piedmont Chapter Directory.pdf)
Verified: 2014 Piedmont Chapter Directory.pdf, Piedmont
Individual Awards 2015.doc,
Military Svc Medals Status-II.xlsx, Piedmont Chapter Awards
R2016-1.xls
|
√
Terry Edward Pyatt Manning
Bronze Color Guard Medal 2006
Silver Color Guard Medal 2006
Certificate of Appreciation 2011
Verified: 2014 Piedmont Chapter Directory.pdf, Piedmont
Individual Awards 2015.doc,
Piedmont Chapter Awards R2016-1.xls
|
√ Lawrence Mauer (Omitted from Piedmont
Individual Awards 2015.doc & Piedmont Chapter Awards R2016-1.xls)
War Service Medal 2003
Verified: Military Svc Medals Status-II.xlsx
|
Stacey
McCarver
Meritorious
Service Medal 2022
Verified:
Pedmont Chapter Individual Awards 2022
|
√
Don McClanahan
Military Service Medal 2012
Certificate of Patriotism 2015 (Included in May
2016 Piedmont Piper pg.2)
Verified: Piedmont Individual Awards 2015.doc, Military
Svc Medals Status-II.xlsx,
Piedmont Chapter Awards R2016-1.xls, May 2016 Piedmont
Piper pg.2
|
√
Robert D. McCleskey
Military Service Medal 2012
Bronze Color Guard Medal 2015 (March 2016 Piedmont
Piper pg. 1)
Certificate of Patriotism 2015 (March 2016 Piedmont
Piper pg. 6)
Silver Color Guard Medal 2015 (March 2016 Piedmont
Piper pg. 1)
Verified: Robert McCleskey 06/16/16
2014 Piedmont Chapter Directory.pdf, Piedmont Individual
Awards 2015.doc, Military Svc Medals Status-II.xlsx, Piedmont
Chapter Awards R2016-1.xls and The Piedmont Piper
|
John
C. "Jack" McCord
Certificate of Appreciation 1996
Bronze Good Citizenship Medal 1997
Meritorious Service Medal 2000
Certificate of Appreciation 2005
Distinguished Service Medal 2005 (State)
* Listed on Military Svc Medals Status-II.xlsx but no
medal or date indicated
Additional Recognition:
Graham T. Smallwood, Jr. Award 2005 (Hornet's Nest Editor)
Verified: 2014 Piedmont Chapter Directory.pdf, Piedmont
Individual Awards 2015.doc,
Military Svc Medals Status-II.xlsx, Piedmont Chapter Awards
R2016-1.xls
Chapter Award unless indicated.
|
√
Jim McDonald
Military Service Medal 2012
Certificate of Patriotism 2015
(Included in March 2016 Piedmont Piper pg. 6)
Verified: 2014 Piedmont Chapter Directory.pdf, Piedmont
Individual Awards 2015.doc,
Military Svc Medals Status-II.xlsx, Piedmont Chapter Awards
R2016-1.xls, March 2016 Piedmont Piper pg. 6
|
√
James Motes McIntire [Chapter President 2008
to 2009]
Certificate of Appreciation 2004
Service to Veterans 2005 (2014 Piedmont Chapter
Directory.pdf)
Jack Martin Membership Trophy 2008 (2014 Piedmont
Chapter Directory.pdf pg 69)
Meritorious Service Medal 2009
Certificate of Appreciation 2010
Certificate of Appreciation 2012 (March 2012 Piedmont
Piper pg 5)
Bronze Roger Sherman Medal 2013 (March 2014 Piedmont
Piper pg 9)
Chapter Medal of Distinguished Service 2014 (Piedmont
Individual Awards 2015.doc)
Additional Recognition:
Piedmont Fellow Charter Member 2015
Verified: 2014 Piedmont Chapter Directory.pdf, Piedmont
Individual Awards 2015.doc,
Military Svc Medals Status-II.xlsx, Piedmont Chapter Awards
R2016-1.xls, and The Piedmont Piper
|
√
Greg McMenamy (Omitted from Piedmont Individual
Awards 2015.doc & Piedmont Chapter Awards R2016-1.xls)
Certificate of Appreciation 2012 (March 2012 Piedmont
Piper pg. 5)
Verified: 2014 Piedmont Chapter Directory.pdf, and The
Piedmont Piper
|
√
Douglas C. McNeil (Omitted from Piedmont Individual
Awards 2015.doc & Piedmont Chapter Awards R2016-1.xls)
War Service Medal 2015 (January 2016 Piedmont Piper
pg. 6)
Certificate of Patriotism 2015 (January 2016 Piedmont
Piper pg. 6)
Verified: The Piedmont Piper
|
√
Harold L. McPheeters
Certificate of Appreciation 2001
Distinguished Service Certificates 2002
Distinguished Service Certificates 2003
Meritorious Service Medal 2004
Bronze Good Citizenship Medal 2006
Distinguished Service Certificates 2006
War Service Medal 2012 (January 2013 Piedmont Piper
pg. 6)
Verified: 2014 Piedmont Chapter Directory.pdf, Piedmont
Individual Awards 2015.doc,
Military Svc Medals Status-II.xlsx, Piedmont Chapter Awards
R2016-1.xls, and The Piedmont Piper
|
√
William Dale Miller (Omitted from Piedmont
Individual Awards 2015.doc, Military Svc Medals Status-II.xlsx
& Piedmont Chapter Awards R2016-1.xls)
Certificate of Patriotism 2015
War Service Medal 2015
Certificate of Appreciation 2017
Verified: January 2016 Piedmont Piper pg. 6, March 2017
Piedmont Piper pg. 2,
|
√
Zachary Miller
Certificate of Appreciation 2019
|
√
Charles Anton Moran
Service to Veterans 2005
Bronze Good Citizenship Medal 2012
Verified: 2014 Piedmont Chapter Directory.pdf, Piedmont
Individual Awards 2015.doc,
Military Svc Medals Status-II.xlsx, Piedmont Chapter Awards
R2016-1.xls
|
√
Aubrey R. Morris [Charter Member ~ 1994]
Service to Veterans 2004
Additional Recognition: (2014
Piedmont Chapter Directory.pdf)
25 Year SAR Membership Pin 2001
Verified: 2014 Piedmont Chapter Directory.pdf, Piedmont
Individual Awards 2015.doc,
Piedmont Chapter Awards R2016-1.xls
|
√
John L. Mortison
Certificate of Appreciation 2001
Distinguished Service Certificates 2003
Bronze Color Guard Medal 2004
Meritorious Service Medal 2008
Military Service Medal 2012
Certificate of Appreciation 2012 (January 2012 Piedmont
Piper pg. 4)
Additional Recognition: (2014
Piedmont Chapter Directory.pdf)
Color Guard Commander Award 2004
Certificate of Patriotism 2015 (March 2016 Piedmont
Piper pg. 6)
Piedmont Fellow Charter Member 2015
Verified: 2014 Piedmont Chapter Directory.pdf, Piedmont
Individual Awards 2015.doc,
Military Svc Medals Status-II.xlsx, Piedmont Chapter Awards
R2016-1.xls and The Piedmont Piper
|
√
Paul G. Moss, Jr. [Charter Member ~ 1994]
Jack Martin Membership Trophy 2002
War Service Medal 2003
Verified: 2014 Piedmont Chapter Directory.pdf, Piedmont
Individual Awards 2015.doc,
Military Svc Medals Status-II.xlsx, Piedmont Chapter Awards
R2016-1.xls
|
√
Joseph J. Nichols, Jr.
Chapter Certificate of Appreciation 2021
Verified: Piedmont Individual Awards 2021.doc,
√
Kleber O'Neal (Omitted from Piedmont Individual
Awards 2015.doc & Piedmont Chapter Awards R2016-1.xls)
Military Service Medal 2013 (May 2013 Piedmont Piper
pg. 2)
Certificate of Patriotism 2015 (March 2016 Piedmont
Piper pg. 6)
Verified: Military Svc Medals Status-II.xlsx and The Piedmont
Piper
|
<table>
√
William O'Neal (Omitted from Piedmont Individual
Awards 2015.doc & Piedmont Chapter Awards R2016-1.xls)
War Service Medal 2013
Certificate of Patriotism 2015 (March 2016 Piedmont
Piper pg. 6)
Verified: Military Svc Medals Status-II.xlsx and The Piedmont
Piper
|
√
Jared Ogden
War Service Medal 2013 (♥ Purple Heart
recipient) (January 2013 Piedmont Piper pg. 6)
Additional Recognition:
Vietnam War Veterans Corps Certificate of Patriotism 2013
(Jan 2014 Piedmont Piper pg. 5)
Verified: The Piedmont Piper
|
√
Charles C. Olsen (Omitted from Piedmont Individual
Awards 2015.doc & Piedmont Chapter Awards R2016-1.xls)
Certificate of Patriotism 2015 (March 2016 Piedmont
Piper pg. 6)
Military Service Medal 2015 (January 2016 Piedmont
Piper pg. 6)
Additional Recognition:
ARMY: Meritorious Service Medal w/2 oak leaf clusters;
Army Commendation Medal w/ oak leaf cluster; Army Achievement
Medal and the Dept. of the Army Commander's Award for
Community Service.
Verified: Military Svc Medals Status-II.xlsx, The Piedmont
Piper
|
√
Billy Padgett
Military Service Medal 2012
Certificate of Patriotism 2015 (Included in March
2016 Piedmont Piper pg. 6)
Verified: 2014 Piedmont Chapter Directory.pdf, Piedmont
Individual Awards 2015.doc,
Military Svc Medals Status-II.xlsx, Piedmont Chapter Awards
R2016-1.xls, and The Piedmont Piper
|
James
Paine
Bronze Good Citizenship Medal 2010
* Military Service Medal 2012 (Omitted from Military
Svc Medals Status-II.xlsx, Piedmont Piper's Jan 2012 thru
March 2016 | Included in Piedmont Individual Awards 2015.doc,
Piedmont Chapter Awards R2016-1.xls)
Additional Recognition: (2014
Piedmont Chapter Directory.pdf)
Outstanding Georgian (Governor's Award) 2010
Verified: 2014 Piedmont Chapter Directory.pdf, Piedmont
Individual Awards 2015.doc,
Military Svc Medals Status-II.xlsx, Piedmont Chapter Awards
R2016-1.xls,
Piedmont Piper's Jan 2012 thru March 2016
|
√ Cecil R. Palmer (Omitted from Piedmont
Individual Awards 2015.doc)
Certificate of Appreciation 2006
Bronze Good Citizenship 2008
Military Service Medal 2012
Certificate of Patriotism 2015
Additional Recognition:
Piedmont Fellow Charter Member 2015
Verified: Cecil Palmer via email
2014 Piedmont Chapter Directory.pdf, Military Svc Medals
Status-II.xlsx, Piedmont Chapter Awards R2016-1.xls
|
√
Warren R. (Randy) Pollard III (Omitted from
Piedmont Individual Awards 2015.doc, Piedmont Chapter
Awards R2016-1.xls, and Military Svc Medals Status-II.xlsx)
Certificate of Patriotism 2015 (March 2016 Piedmont
Piper pg. 6)
Certificate of Patriotism 2015 (National) (May 2016
Piedmont Piper pg. 2)
Military Service Medal 2015 (January 2016 Piedmont
Piper pg. 6)
Verified: The Piedmont Piper
Chapter Award unless indicated.
|
√
Paul Ithel Prescott [Chapter President 2012
to 2013]
Distinguished Service Certificates 2004
Service to Veterans 2004
War Service Medal 2004
Bronze Good Citizenship Medal 2005
Service to Veterans 2005 OLC
Liberty Medal 2006
Meritorious Service Medal 2006 (2014 Piedmont Chapter
Directory.pdf)
Bronze Color Guard Medal 2007
Patriot Medal 2007
Silver Color Guard Medal 2007 (State)
Meritorious Service Medal 2008 (State) (2014 Piedmont
Chapter Directory.pdf)
Silver Good Citizenship Medal 2009 (State) (May
2009 Piedmont Piper pg. 4)
Meritorious Service Medal 2011 (2014 Piedmont Chapter
Directory.pdf)
Bronze Roger Sherman Medal 2013 (March 2014 Piedmont
Piper pg. 9)
Distinguished Service Certificates 2013 (March
2014 Piedmont Piper pg. 9)
Silver Roger Sherman Medal 2015 (March 2015 Piedmont
Piper pg. 4)
Gold Roger Sherman Medal 2015 (March 2015 Piedmont
Piper pg. 4)
George Washington Fellow 2011 (2014 Piedmont Chapter
Directory.pdf)
Distinguished Service Certificates 2019
Certificate of Appreciation 2019
SAR Two Star General - presented by President Ron Redner
2019
Certificate of Apprciation 2020
Certificate of Appreciation 2021
Certificate of Distinguished Service (State) 2022
Silver Roger Sherman Medal (State) 2022 OLC
Source Book Award 2022 - Personized blanket depicting
GW crossing the Delaware
with Bob, George, and Paul
Additional Recognition: (2014
Piedmont Chapter Directory.pdf)
Color Guard Rookie of Year 2005
Greater than 100 National and State Color Guard Events
2007 (State)
Certificate of Appreciation [MESSAR] 2008 (National)
Bronze Samuel Adams Medal for Congress Committee 2009
(National)
Color Guardsman of the Year (Gold Medal - National)
2011
State Flag Certificate 2011
Verified: 2014 Piedmont Chapter Directory.pdf, Piedmont
Individual Awards 2015.doc,
Military Svc Medals Status-II.xlsx, Piedmont Chapter
Awards R2016-1.xls, and The Piedmont Piper
|
Thomas Edmunds Price
Samuel Adam's
Congress Appreciation Certificate 2022
√
J. Pugh (Omitted from Piedmont Individual Awards
2015.doc & Piedmont Chapter Awards R2016-1.xls)
Certificate of Appreciation 2011
Verified: 2014 Piedmont Chapter Directory.pdf
|
√
Chuck Rann (Omitted from Piedmont Individual
Awards 2015.doc & Piedmont Chapter Awards R2016-1.xls)
Certificate of Distinguished Service 2015 (Website) (March
2016 Piedmont Piper pg. 6)
Bronze Roger Sherman Medal 2017 (Website) (March
2017 Piedmont Piper pg.2; May 2017 Piedmont Piper pg.
3)
Additional Recognition for Chapter
Website:
Robert B. Vance Award 2014-2015 (National) ~ Honorable
Mention (Website)
James R. Westlake Comm. Award ~ Best Website 2015 (State)
(March 2016 Piedmont Piper pg. 6)
Robert B. Vance Award 2015-2016 (National) ~ Best Website
Winner (Not mentioned in any Piedmont Piper, nor
was it noted/presented at any chapter meeting.)
Verified: Piedmont Piper
|
√
Scott A. Ray [Chapter
President 2002 to 2003]
Certificate of Appreciation 2003
Distinguished Service Certificates 2003
Meritorious Service Medal 2004
Service to Veterans 2004
War Service Medal 2004
Distinguished Service Certificates 2005
Distinguished Service Certificates 2008
Additional Recognition: (2014
Piedmont Chapter Directory.pdf)
Carl F. Bessent Award - Honorable Mention 2004 (National)
Piedmont Patriot Award 2009
Verified: 2014 Piedmont Chapter Directory.pdf, Piedmont
Individual Awards 2015.doc,
Military Svc Medals Status-II.xlsx, Piedmont Chapter Awards
R2016-1.xls
Chapter Award unless indicated.
|
√
Robert Reardon
Military Service Medal 2012
Verified: 2014 Piedmont Chapter Directory.pdf, Piedmont
Individual Awards 2015.doc,
Military Svc Medals Status-II.xlsx, Piedmont Chapter Awards
R2016-1.xls
|
√
R. Reddick (Omitted from Piedmont Individual
Awards 2015.doc & Piedmont Chapter Awards R2016-1.xls)
Certificate of Appreciation 2011
Verified: 2014 Piedmont Chapter Directory.pdf
|
√
Robert William Redner
War Service Medal 2004
Service
to Veterans 2005
Verified: 2014 Piedmont Chapter Directory.pdf, Piedmont
Individual Awards 2005.doc,
Military Svc Medals Status-II.xlsx,
|
√
Ronald Willard Redner [2 Term Chapter President
2018 to 2019, 2019 to 2020]
Certificate
of Appreciation 2005
Bronze Good Citizenship Medal 2019
Bronze Roger Sherman Medal 2020
Silver Good Citizenship Medal 2021
Chapter Meritorious Service Medal 2021
Chapter Distinguished Service Medal 2021
Chapter Meritorious Service Medal (OLC) 2022
Silver Roger Sherman Medal (GASSAR) 2022
Bronze Congress Appreciateion Medal 2022
Patriot Medal 2023
Verified: Piedmont Individual Awards 2005.doc, Piedmont
Chapter Awards R2019.xls
Piedmont Chapter Individual Awards 2020.doc.
Additional
Recognition:
Piedmont Fellow Member 2019
|
|
√
Frederic M. "Rick" Reese, Jr. [2 Term Chapter
President 2016 to 2017, 2017 to 2018]
Military Service Medal 2013 (January 2014 Piedmont
Piper pg. 5)
Certificate of Appreciation 2014 (March 2015 Piedmont
Piper pg. 6)
Bronze C.A.R. Medal 2015 (March 2015 Piedmont Piper
pg. 6)
Certificate of Patriotism 2015 (March 2015 Piedmont
Piper pg. 6)
Distinguished Service Medal 2015 (March 2015 Piedmont
Piper pg. 6)
Bronze Roger Sherman Medal 2017
Jack Martin Membership Trophy 2018 (March 2018
Piedmont Piper pg. 5)
Meritorious Service Medal 2019
Distinguished Service Certificate 2020
Patriot Medal 2021
Silver Roger Sherman Medal 2021
Chapter Distinguished Service Certificate 2021
Thomas J. Bond Photography Award 2021
Chapter Meritorious Service Medal (OLC) 2022
Bronze Congress Appreciateion Medal 2022
Silver Meritorious Service Medal 2023
Additional Recognition:
Piedmont Fellow Charter Member 2015
Verified: 2014 Piedmont Chapter Directory.pdf, Military
Svc Medals Status-II.xlsx, Piedmont Chapter Awards R2016-1.xls,
January 2014 Piedmont Piper pg. 5, March 2015 Piedmont
Piper pg. 6, March 2016 Piedmont Piper pg. 6, Piedmont
Chapter Individual Awards 2020.doc.
|
√
Frederic M. "Rick" Reese, III
Certificate of Appreciation 2015 (March 2015 Piedmont
Piper pg. 6)
Chapter Distinguished Service Medal 2017
The Thomas J. Bond Photography Award 2017
Kettle Creek Battle Reenactor Cerificate of Appeciation
2016
Bronze
Roger Sherman Medal 2019
Meritorious Service Medal 2020
Chapter
Distinguished Service Certificate 2021
Chapter Meritorious Service Medal (OLC) 2022
Samuel Adam's Congress Appreciation Certificate 2022
Silver
Roger Sherman Medal 2023
Additional Recognition:
Piedmont Fellow Charter Member 2015
Verified: Piedmont Chapter Awards R2016-1.xls, March
2016 Piedmont Piper pg. 6
Piedmont Chapter Individual Awards 220.doc
|
√
James Ruff
Certificate of Appreciation 2017
Bronze Roger Sherman Medal 2018 (March 2018 Piedmont
Piper pg. 5)
Thomas J. Bond, Jr. Award 2018 (September 2018
Piedmont Piper pg. 5)
CHAPTER Distinguished Service Medal 2018
Jack Martin Membership Award 2019
Distringuished
Service Certificate 2020
Chapter Meritorious Service Medal 2021
Verified: Piedmont Piper, Piedmont
Chapter Individual Awards 2020.doc
|
Robert
A. Sapp
[2
Term Chapter President 2004 to 2006]
Certificate of Appreciation 1998 (State)
* Distinguished Service Certificate 2000 (Included in
Piedmont Chapter Awards R2016-1.xls, Piedmont Individual Awards
2015.doc only, not in Directory)
Liberty Medal 2000 (National)
* Meritorious Service Medal 2001 (Included in 2014 Piedmont
Chapter Directory.pdf & Piedmont Chapter Awards R2016-1.xls)
Certificate of Appreciation 2003
Meritorious Service Medal 2003 OLC (State)
Jack Martin Membership Trophy 2005 (2014 Piedmont Chapter
Directory.pdf)
Jack Martin Membership Trophy 2006 (2014 Piedmont Chapter
Directory.pdf)
Certificate of Appreciation 2007
Jack Martin Membership Trophy 2007 (2014 Piedmont Chapter
Directory.pdf)
Silver Good Citizenship Medal 2007
Bronze Color Guard Medal 2008 (State)
* Distinguished Service Certificate 2008 (Included in
2014 Piedmont Chapter Directory.pdf only)
Patriot Medal 2008 (State)
Silver Color Guard Medal 2008 (State)
Meritorious Service Medal 2010 (National) (Included in
2014 Piedmont Chapter Directory.pdf & Piedmont Individual Awards
2015.doc)
Jack Martin Membership Trophy 2011 (2014 Piedmont Chapter
Directory.pdf)
Jack Martin Membership Trophy 2012 (2014 Piedmont Chapter
Directory.pdf)
* Meritorious Service Medal 2012 (Included in Piedmont
Individual Awards 2015.doc only)
Military Service Medal 2012
Bronze Roger Sherman Medal 2013 (March 2014 Piedmont Piper
pg. 4)
Distinguished Service Certificate 2013 (March 2014 Piedmont
Piper pg. 4)
* Service to Veterans Medal 2013 (Included in 2014 Piedmont
Chapter Directory.pdf only)
Silver Roger Sherman Medal 2013 (March 2014 Piedmont Piper
pg. 4)
* Gold Roger Sherman Medal 2014 (Included in Piedmont
Individual Awards 2015.doc | Omitted in Piedmont Chapter Awards
R2016-1.xls & Piedmont Pipers Jan 2014 thru May 2015)
Certificate of Achievement 2017
SAR Minuteman Award 2018 (March 2018 Piedmont Piper pg.
2)
Distinguished Service Cetificate 2019
SAR Two Star General - presented by President Ron Redner 2019
Certificate of Appreciation 2020
Color
Guardsman of the Year (Gold Medal - National) 2021
Certificate of Appreciation 2021
Source Book Award 2022 - Personized blanket depicting GW crossing
the Delaware with Bob, George, and Paul
(These are included in the 2014 Piedmont Chapter Directory.pdf
only)
* Liberty Medal 2003 OLC (National), 2004 OLC (National), 2006
OLC (National), 2008 OLC (National), 2009 OLC (National), 2010
OLC (National), 2011 OLC (National), 2012 OLC (National), 2013
OLC (National)
Additional Recognition:
Piedmont Fellow Charter Member 2015
Additional Recognition: (2014 Piedmont
Chapter Directory.pdf)
Color Guard Rookie of the Year 2006 (State)
Col. Stewart Boone McCarty Award 2007 (National)
Certificate of Appreciation for Congress Committee 2009 (National)
Robert B. Vance, Sr. Membership Trophy 2009 (State)
Robert Vance Membership Trophy 2010 (State)
Robert Vance Membership Trophy 2011 (National)
Verified: 2014 Piedmont Chapter
Directory.pdf, Piedmont Individual Awards 2015.doc,
Military Svc Medals Status-II.xlsx, Piedmont Chapter Awards
R2016-1.xls, The Piedmont Piper
Chapter Award unless indicated.
Samuel Adam's Congress Appreciation Certificate 2022
√
Bobby Delano Shaw [Chapter
President 2009 to 2010]
Distinguished Service Certificates 2008
Meritorious Service Medal 2009
Bronze Good Citizenship Medal 2010
Military Service Medal 2012
Silver Good Citizenship Medal 2012
Bronze Roger Sherman Medal 2013
Certificate of Patriotism 2015 (Included in March
2016 Piedmont Piper pg. 6)
Silver Roger Sherman Medal 2014 (Included in March
2015 Piedmont Piper pg. 4)
Additional Recognition: (2014
Piedmont Chapter Directory.pdf)
Bronze Samuel Adams Medal for Congress Committee 2009
Outstanding Georgian (Governor's Award) 2010
Verified: 2014 Piedmont Chapter Directory.pdf, Piedmont
Individual Awards 2015.doc,
Military Svc Medals Status-II.xlsx, Piedmont Chapter Awards
R2016-1.xls, The Piedmont Piper
|
√
Paul C. Simpson
Bronze Good Citizenship Medal 1998 (National)
Certificate of Appreciation 1996 (State)
Certificate of Appreciation 1997 (State)
Certificate of Appreciation 1999
Certificate of Appreciation 2000 (National)
Meritorious Service Medal 2001
Distinguished Service Certificates 2007
Distinguished Service Certificates 2008
Verified: 2014 Piedmont Chapter Directory.pdf, Piedmont
Individual Awards 2015.doc, Piedmont Chapter Awards R2016-1.xls
- Chapter Award unless indicated.
|
√
Michael Smith (Omitted from Piedmont Individual
Awards 2015.doc)
Certificate of Distinguished Service 2015 (March
2016 Piedmont Piper pg. 6)
Verified: The Piedmont Piper
|
Douglas
H. Stansberry [Chapter
President 1999 to 2000]
Certificate of Appreciation 1996
Liberty Medal 1997
Certificate of Appreciation 1998
Meritorious Service Medal 2000
Jack Martin Membership Trophy 2001
Certificate of Appreciation 2002
Service to Veterans 2002
Silver Good Citizenship Medal 2002
* Minute Man 2008 (Included in Piedmont Chapter
Awards R2016-1.xls only)
Verified: 2014 Piedmont Chapter Directory.pdf, Piedmont
Individual Awards 2015.doc, Piedmont Chapter Awards R2016-1.xls
|
√
Vonley Joseph Starkey [Chapter President 2006
to 2007]
Outstanding Citizenship Award 2005
Service to Veterans 2005
Verified: 2014 Piedmont Chapter Directory.pdf, Piedmont
Individual Awards 2015.doc,
Piedmont Chapter Awards R2016-1.xls
|
√
Howard Carl Tanner [Chapter
President 2007 to 2008]
War Service Medal 2003
Meritorious Service Medal 2011
Verified: 2014 Piedmont Chapter Directory.pdf, Piedmont
Individual Awards 2015.doc,
Piedmont Chapter Awards R2016-1.xls
|
√
Billy Jack Templeton
Certificate of Appreciation 2004,
Certificate of Appreciation 2005
Bronze Good Citizenship Medal 2006 (State)
Verified: 2014 Piedmont Chapter Directory.pdf, Piedmont
Individual Awards 2015.doc,
Piedmont Chapter Awards R2016-1.xls - Chapter Award unless
indicated.
|
√
Eric E. Thorstenberg [Charter
Member ~ 1994]
Certificate of Appreciation 1997 (State)
Distinguished Service Certificates 2003
Distinguished Service Certificates 2011 (March
2011 Piedmont Piper pg. 5)
Meritorious Service Medal 2012 (May 2012 Piedmont
Piper pg. 5)
Bronze Roger Sherman Medal 2014 (March 2015 Piedmont
Piper pg. 6)
Bronze Roger Sherman Medal 2015 (July 2015 Piedmont
Piper pg. 2)
Bronze Roger Sherman (oak leaf) 2019
Silver Roger Sherman Award 2019
Distinguished Service Certificate 2020
Chapter Certificate of Appreciation 2021
Chapter Meritorious Service Medal (OLC) 2022
Verified: Eric E. Thorstenberg 06/16/16
2014 Piedmont Chapter Directory.pdf, Piedmont Individual
Awards 2015.doc, Piedmont Chapter Awards R2016-1.xls
and The Piedmont Piper. Chapter Award unless indicated.
Piedmont Chapter Individual Awards.doc.
|
George
E. Thurmond [Chapter
President 2001 to 2002]
Certificate of Appreciation 1999
Bronze Good Citizenship Medal 2000
Jack Martin Membership Trophy 2000
Bronze Color Guard Medal 2002 (State)
Certificate of Appreciation 2002
Distinguished Service Certificates 2002
Silver Color Guard Medal 2002 (National)
Service to Veterans 2003 OLC
Silver Good Citizenship Medal 2003 (State)
Jack Martin Membership Trophy 2004
Liberty Medal 2004 (National)
Certificate of Appreciation 2005 (National & State)
Patriot Medal 2005 (State)
Distinguished Service Medal 2007 (State)
Gold Color Guard Medal 2007
* Certificate of Appreciation 2008 (National) (Included
in 2014 Piedmont Chapter Directory.pdf only)
Distinguished Service Certificates 2008
SAR Minuteman Medal 2008 (National) (March 2018
Piedmont Piper pg. 2)
Jack Martin Membership Trophy 2010
Certificate of Appreciation 2011
Military Service Medal 2012
Distinguished Service Certificates 2013
Grave Marking Medal 2014
Gold Roger Sherman Medal 2015 (March 2015 Piedmont
Piper pg 4)
Certificate of Patriotism 2015 (March 2016 Piedmont
Piper pg 6)
Distinguished Service Certificates 2019
SAR Two Star General - presented by President
Ron Redner 2019
Certificate of Apprciation 2020
Certificate of Appreciation 2021
Source
Book Award 2022 - Personized blanket depicting GW crossing
the Delaware with Bob, George, and Paul
* Meritorious Service Medal 2000 (State), 2007 (National),
2008 (National), 2010
(Included in Piedmont Individual Awards 2015.doc)
* Meritorious Service Medal 2000 (State), 2001, 2007
(National), 2008 (National)
(Included in Piedmont Chapter Awards R2016-1.xls)
* Meritorious Service Medal 2000 (State), 2001 OLC,
2008 (National), 2010 (National)
(Included in 2014 Piedmont Chapter Directory.pdf)
Additional Recognition:
Piedmont Fellow Charter Member 2015
Additional Recognition:
(Included in 2014 Piedmont Chapter Directory.pdf)
Col. Stewart Boone McCarthy Award 2003
Color Guard Commander's Award 2004 (State)
Most National and State Color Guard Events 2005 (State)
Greater than 200 National and State Color Guard Events
2006
Color Guardsman of the Year 2007 (National)
Bronze Samuel Adams Medal for Congress Committee 2009
(National)
Historic Sites Committee 2009
Von Steuben Medal 2013 (Included in September
2013 Piedmont Piper pg 5 only)
Verified: 2014 Piedmont Chapter Directory.pdf, Piedmont
Individual Awards 2015.doc,
Military Svc Medals Status-II.xlsx, Piedmont Chapter
Awards R2016-1.xls,
The SAR Magazine, Summer 2007, Vol. 102, No. 1, and
The Piedmont Piper
Chapter Award unless indicated.
Bronze Congress Appreciateion Medal
2022
|
√
Dan L. Titus
War Service Medal 2003
Service to Veterans 2004
Verified: 2014 Piedmont Chapter Directory.pdf, Piedmont
Individual Awards 2015.doc,
Military Svc Medals Status-II.xlsx, Piedmont Chapter Awards
R2016-1.xls |
√
Robert P. Ufford
Chapter Certificate of Appreciation 2021
Verified: Piedmont Individual Awards 2021.doc,
Meritorious Service Medal 2022
Verified: Pedmont Chapter Individual Awards 2022
Samuel Adam's Congress Appreciation Certificate 2022 |
√
Bob Walker
Military Service Medal 2012
Verified: Piedmont Individual Awards 2015.doc, Military
Svc Medals Status-II.xlsx, Piedmont Chapter Awards R2016-1.xls
|
√
J. Walters (Omitted from Piedmont Individual
Awards 2015.doc & Piedmont Chapter Awards R2016-1.xls)
Certificate of Appreciation 2011
Verified: 2014 Piedmont Chapter Directory.pdf
|
√
Eugene Lee Warren
War Service Medal 2012
Verified: 2014 Piedmont Chapter Directory.pdf, Piedmont
Individual Awards 2015.doc, Military Svc Medals Status-II.xlsx,
Piedmont Chapter Awards R2016-1.xls
|
√
John Wassell, Jr. (Omitted from Piedmont Individual
Awards 2015.doc, Piedmont Chapter Awards R2016-1.xls and
Military Svc Medals Status-II.xlsx)
Certificate of Patriotism 2015 (March 2016 Piedmont
Piper pg 3)
War Service Medal 2015 (January 2016 Piedmont Piper
pg 6)
Additional Recognition:
Piedmont Fellow Charter Member 2015
Certificate of Appreciation 2017
Verified: March 2017 Piedmont Piper pg. 2,
|
√
Jason Wetzel
Service to Veterans 2006
Additional Recognition:
George Washington Endowment Fellow 2005
Verified: 2014 Piedmont Chapter Directory.pdf, Piedmont
Individual Awards 2015.doc, Piedmont Chapter Awards R2016-1.xls
|
Butch
Wills
* Military Service Medal 2011
(Included in 2014 Piedmont Chapter Directory.pdf
& Military Svc Medals Status-II.xlsx)
* Military Service Medal 2012
(Included in Piedmont Individual Awards 2015.doc
& Piedmont Chapter Awards R2016-1.xls)
Verified: 2014 Piedmont Chapter Directory.pdf, Piedmont
Individual Awards 2015.doc,
Military Svc Medals Status-II.xlsx, Piedmont Chapter Awards
R2016-1.xls
|
√
Walter Hugh Woliver [Chapter
President 2013 to 2014]
Service to Veterans 2006
Certificate of Appreciation 2008
Bronze Good Citizenship Medal 2011 (March 2011 Piedmont
Piper pg. 5)
Certificate of Appreciation 2012 (March 2013 Piedmont
Piper pg. 5)
Meritorious Service Medal 2013
Bronze Robert Sherman Medal 2014 (March 2015 Piedmont
Piper pg. 6)
Silver Good Citizenship Medal 2015 (March 2016 Piedmont
Piper pg. 1)
Verified: 2014 Piedmont Chapter Directory.pdf, Piedmont
Individual Awards 2015.doc,
Piedmont Chapter Awards R2016-1.xls, The Piedmont Piper
|
√
Joseph R. Zimmerman
Distinguished Service Certificate 2020
Distinguished Service Certificate 2021
Verified: Piedmont Individual Awards 2020.doc,
|