United States Submarine Veterans Inc. Charleston Base

THE USSVI PURPOSE/CREED
To perpetuate the memory of our shipmates who gave their lives in the pursuit of duties while serving their country that their dedication, deeds and supreme sacrifice may be a constant source of motivation toward greater accomplishments, and to pledge loyalty and patriotism to the United States of America and its Constitution.


CHARLESTON BASE
DISTINGUISHED SUBMARINER AWARD

The Charleston Base Distinguished Submariner Award was established in 2008. It is to be an annual award presented to a base member whose contributions have been of exceptional importance to the success of the Charleston Base and had a positive impact on the base membership.

The recipient will be nominated from within the base membership with nominations given to the Board of Directors (BOD). The final selection will be made by the Board of Directors. Nominations will be conducted each year in January and February with the award presented at the March base meeting.

USSVICB Distinguished Submariner Award
Distinguished Submarine Form WORD
Distinguished Submarine Form PDF
Distinguished Submarine Form PDF Fillin
   
Double click on the form line to complete

YEAR
RECIPIENT NAME
PICTURE LINK
2008 LCDR(SS) James Warren Eckles Eckles
2009 BMC(SS) 'Panama' Jack Stevenson Stevenson
2010 CS1(SS) Lewis ‘Lee’ Allison Allison
2011 TMC(SS) Charles ‘Buddha’ Nelms Nelms
2012 MTCM(SS) John ‘Nick’ Nichols Nichols
2013 ETCM(SS) Carl Chinn Chinn
2014 FTCM(SS) Marty Sessler Sessler
2015 TMCS(SS) Rick Sparger Sparger
2016 QMCM(SS) Ken Hutchison Hutchison
2017 MMCM(SS) Ed Stank Stank
2018 MMCS(SS) Rick Wise Wise
2019 EMCS(SS) Charlie Hudson Hudson
2020 MMCS(SS) Bill Kennedy Kennedy
2021 EMCM(SS) Terry Trump Trump Pics Vid
2022
QMCM(SS) Harry Nettles
Nettles
2023
RMCM(SS) John Lookabill
Lookabill
2024
TMC(SS)/LT Ret Johnny Brown
Brown
2025



(c) 2022 USSVICB - contact USSVICB Webmaster















































BOD Meeting Minutes



return to documents













































Base Meeting Minutes

2013
May
June
July
August
September
October
November
December





return to documents