CINCINNATI CHAPTER · 2020. 1. 25. · CINCINNATI CHAPTER Organized April 22 1889 Instituted July 4...
Transcript of CINCINNATI CHAPTER · 2020. 1. 25. · CINCINNATI CHAPTER Organized April 22 1889 Instituted July 4...
CINCINNATI CHAPTER
Organized April 22 1889 Instituted July 4 1876
Page 1 of 72
2019 Annual Report of the Cincinnati Chapter Sons of the American revolution
Written report President Written Report 2nd VP Written report Secretary Written Report Treasurer Written Report Registrar Written Report Chaplain Written report Webmaster Written Report Historian: Written Report Ertel Fund Written Report Miller Flag Collection Written Report Color Guard Written report Newsletter Written Report Nominating Committee Written Report Programs Written report Publicity Committee Written report Rev. Sites and Grave Committee
Written Report ROTC/JROTC Written report Wreaths across America Written Report Brochure and Poster Contest Written Report Youth Education Written Report History Teacher Written Report Partners in Patriotism 2018-2019 Written Report Partners in Patriotism 2019-2020 Written report Rev. Sites and Grave Committee
Written report Patriotic and Community Outreach Written Report Audit Committee Written Report Oration Contest
pg. 2
Written report President
pg. 3
pg. 4
pg. 5
Written Report 2nd VP Written Report Programs Written Report ROTC/JROTC
pg. 6
pg. 7
pg. 8
pg. 9
pg. 10
Written report Secretary
pg. 11
pg. 12
pg. 13
pg. 14
Written Report Registrar
Written report Webmaster
With the loss of Compatriot Smith as he accepted a new position in Buffalo, NY the realm of webmaster has been turned
over to Doug Blake. Compatriot Smith will be missed. Doug with the assistance of the President has done a good job at
keeping it up and maintaining it to the level that his predecessor has marked. Thanks Doug, CC
pg. 15
Written Report Chaplain
pg. 16
pg. 17
Written Report Historian: Written Report History Teacher
pg. 18
pg. 19
Written Report Treasurer
pg. 20
To Be Replaced
pg. 21
pg. 22
Written Report Audit Committee
The audit committee completed their audit early in the year and will do so again in 2020. This is their report
from January 2019.
pg. 23
Written Report Ertel Fund
pg. 24
pg. 25
pg. 26
pg. 27
pg. 28
pg. 29
pg. 30
pg. 31
pg. 32
Written Report Miller Flag Collection
pg. 33
pg. 34
Written Report Color Guard
pg. 35
pg. 36
pg. 37
pg. 38
pg. 39
pg. 40
pg. 41
Nolan Carson Memorial Color Guard - Activity Report Form
Example
2019-
Tuesday, November 26, 2019
Event Youth History Presentation CG
Points 5
Date / Time November 26, 2019 at 8 –
11:45 AM
Mileage
Points 0
Place
Mars Hill Academy
4230 Aero Drive, Mason,
OH
Comments
Presented a Day About the
Revolutionary War
1 Artifacts of the Late 18th
Century Duties
Post Colors, Musket Salute
and present information to
students K –7th Grades
pg. 42
Participants
Event
CGC Michael Gunn
2 Yorktown Experience
3 The life of the everyday
Revolutionary War
4 Interesting antidotes about
the Revolutionary War
5 General George Washington
address
Cincinnati
Color
Guard
Jack
Bredenfoerder
Bob Bowers
Lee Wilkerson
Ed
Boniwell
Mark
Holland
Dan
Schmitz
Zac Haines
Others:
Gordon Stokely
2019-
Sunday, December 1, 2019
Event Flag Retirement Ceremony CG Points 5
Date / Time December 1, 2019 at 9 AM Mileage
Points 0
Place
American Legion Hall
Post 534, 4618 River Rd.,
Cincinnati, OH
Comments
Meet & Greet with American
Legion & VFW, Followed by a
Flag Retirement at 10:30 AM
and a Musket Salute. Duties Post Colors & Musket
Salute
Participants Event
CGC Michael Gunn
pg. 43
Cincinnati
Color
Guard
Brad Jarard
Gary Duffield
Bob Bowers
Chuck Rogers
Clay
Crandall
Mark
Holland
2019-
Sunday, December 1, 2019
Event Pearl Harbor Memorial CG Points 5
Date / Time December 1, 2019 at 11:55
AM
Mileage
Points 0
Place Anderson Ferry on Ohio
River
Comments
The Ceremony at 11:55 AM
on the Ohio River at Anderson
Ferry.
We will post colors and place
a wreath with the members of
the American Legion/ VFW
and Other Veteran
Organizations.
Duties Post Colors & Present
wreath
Participants
Event
CGC Michael Gunn
Cincinnati
Color
Guard
Brad Jarard
Gary Duffield
Bob Bowers
Chuck Rogers
Clay
Crandall
Mark
Holland
pg. 44
Written Report Nominating Committee
Written Report Oration Contest
No Activity this year
Written report Patriotic and Community Outreach
As Good Citizen Committee Chair Mr. George Vincent provided 354 Certificates to Cincinnati area schools and 96 Certificates
to Northern Kentucky area schools.
pg. 45
Written Report Partners in Patriotism 2019-2020
Written report Publicity Committee
Written Report Patriot Records
Written report Rev. Sites and Grave Committee
pg. 46
pg. 47
pg. 48
pg. 49
pg. 50
pg. 51
pg. 52
pg. 53
Written Report Brochure and Poster Contest Written Report Youth Education Written report Wreaths across America
pg. 54
pg. 55
pg. 56
pg. 57
Resolution 19-05 was discussed, and a decision was made to table it until a later date due to a change in the
by-laws being necessary. It is included here for information only.
pg. 58
pg. 59
pg. 60
pg. 61
Written report Newsletter
pg. 62
Written Report Partners in Patriotism 2018-2019
pg. 63
pg. 64
pg. 65
pg. 66
pg. 67
pg. 68
The following is not a part of the Partners in Patriotism report but included for information only:
pg. 69
pg. 70
pg. 71
2019 Independence Day Memorial
The Cincinnati Chapter of the Sons of the American Revolution held their Independence Day Memorial for 2019 at
2:00 PM July 6th, 2019 at the Spring Grove Cemetery & Arboretum Revolutionary War Soldier’s Memorial with
sixteen members in attendance, the largest number since we established the memorial in 2014. The Revolutionary
War Sites and Patriot Graves Committee and the Nolan Carson Memorial Color Guard plans and executes this
memorial for the Cincinnati SAR Chapter.
This Memorial honors the 55 Revolutionary Patriots on these hallowed grounds:
Silas Howell, Stephen Wheeler, Jeremiah French, James Gowdy, Luther Halsey who will be singled out during the
2019 Ceremony and Benjamin Bassett, Isaac Bates, Jason Bushnell, Christopher Cary, Lucius Chapin,
Abraham Chase, Isaac Drake, Abner Martin Dunn, Robert Elliott, William Goforth, , Abner Hatch, James Hathorn,
Fredrick Horne, John H. Hudson, John Jackson, James Kemper, Peter Kemper, Richard Keys, George Leibee,
James Lyon, John Ludlow, Alexander Oliver, John Riddle, John Sellman, Elisha Shepard, Philip Sloat, Oliver
Spencer, Charles Vattier, David Wade, Christopher Walker, Benjamin Wood, Ballard Smith, John Mills, Joshua
Wyeth, Casper Hopple, James Irwin, Robert Orr, Oliver Martin, John Sloan Wallace, Edward Miller, Hezekiah Flint,
Jesse Hunt, John Mercer, Amos White, Cornelius Sedam, Oliver Martin, William Brown, Matthew Lawler, Spencer
Cooper, Phillip Coke who are all honored.
In addition, on this special day we shall once again give remembrance to all those who risked to safeguard our
liberties on and around the field of battle during the 240 years since the founding of these United States of America
with this pledge: We, the members of the Cincinnati Chapter of the Sons of the American Revolution Re- dedicate
this marked Memorial to the glory of God and in the recognition of the memory of these honorable Patriots of the
American Revolution and others in battles fought since.
The following members participated this year: Lee Wilkerson, George H. Stewart, Jr., Shaun P. Smith, Charles
Ernst Rogers, John Bradley Jarard, Gary L. Duffield, Clayton Lowell Crandall, Robert Edmund R. Bowers, Ralph E.
Bonniwell, Michael J. Blum, Gregory D. Ballman, Robert Sturm, Larry W. Collins, Michael B. Gunn, Jim Houston and
Douglas Blake.
pg. 72
Compatriots in Attendance:
BoM
Attendees Jan
uar
y
Feb
ruar
y
Mar
ch
Ap
ril
May
Jun
e
Sep
tem
ber
Oct
ob
er
No
vem
ber
Dec
emb
er
1 Jesse Andrews 1 1 1 1 1 1
2 Gregory Ballman 1 1 1 1 1 1 1
3 Ed Bonniwell 1 1 1 1 1 1 1 1 1
4 Bob Bowers 1 1 1 1 1
5 Doug Blake 1
6 Michael Blum 1 1 1 1 1 1 1 1 1
7 Jack Bredenfoerder 1 1 1 1 1 1 1 1 1
8 Ben Carter 1
9 Will Chelman 1
10 Larry Collins 1 1 1 1 1 1 1
11 Clay Crandall 1 1 1 1 1 1 1 1
12 James Crane 1
13 Philip Davis 1 1
14 Paul Dillard 1
15 Gary Duffield 1 1 1 1 1 1 1 1 1
16 Scott Freeman 1 1 1 1
17 Michael Gunn 1 1 1 1 1 1 1 1 1
18 Todd Halcomb 1 1
19 Ernest Leonard Hall 1
20 Steve Hinson 1
21 Mark Holland 1 1 1
22 James Houston 1 1 1 1 1 1 1
23 Gerald Hounchell 1
24 Adam Jeranek 1 1
25 Chris jeranek 1
26 Brad Jarard 1 1 1 1 1 1
27 Ryan Kittredge 1
28 Gerald Knight 1 1 1 1 1 1
29 Kerry Langdon 1 1 1 1 1 1 1 1
30 Craig Ledford 1
31 Malicote, Sam 1 1
32 Donald McGraw
33 Michael Mershon 1 1 1 1 1
34 Bob Mivay 1
35 Franz Ott 1 1
36 Tom Peloquin 1
37 Chuck Rogers 1 1 1 1 1 1
38 Dan Schmitz 1 1 1 1 1 1 1 1 1
39 Derrell Sergent 1 1 1
40 Doug Smith 1
41 David Snider 1
42 Mark Snider 1
43 J. Preston Smith Jr. 1 1 1 1
44 Shaun Smith 1 1 1 1 1
45 Scott Snow
46 George Stewart 1 1 1 1 1 1 1 1 1
47 Gordon Stokely 1 1 1 1 1 1 1 1 1
48 Robert Sturm Jr. 1 1 1 1 1
49 Kevin, Vaught 1
50 William West III 1 1
51 Wilson, Eddie 1 1
52 Lee Wilkerson 1 1 1 1 1 1 1 1 1
Monthly Total 19 19 24 0 18 26 33 24 24 20