Skip to navigation
Skip to content
Kentucky Society
Sons of the American Revolution
Menu
Home
Join Sar
About us
Constitution & Bylaws
History
Officers
Contacts
Newsletters
Public Certificates & Awards
Youth Activities
Compatriots
Calendar of Events (new)
Calendar of Events (old)
Americanism
Chapters
Insignia, Medals, & Awards
Minutes
Member Orientation
Proposed Memorial Services
Donated Grave Marker Application
Minuteman Award
US Flag History
Patriot Information
Pomeroy Burial Marker
Patriot Research System (NSSAR)
Patriot Ancestors
Patriots Buried in Kentucky
Buried in KY A
Buried in KY B
Buried in KY C
Buried in KY D
Buried in KY E
Buried in KY F
Buried in KY G
Buried in KY H
Buried in KY I
Buried in KY J
Buried in KY K
Buried in KY L
Buried in KY M
Buried in KY N
Buried in KY O
Buried in KY P
Buried in KY Q
Buried in KY R
Buried in KY S
Buried in KY T
Buried in KY U
Buried in KY V
Buried in KY W
Buried in KY X
Buried in KY Y
Buried in KY Z
KYSSAR Facebook
Research
Links
State Color Guard
Uniforms and Accoutrements
Color Guard Manuals
Store
Home
2007-08
2008-09
2009 Calendar of Events
2009-10
2010 – 2011
2010 Calendar of Events
2011 – 2012
2011 Calendar of Events
2012 – 2013
2012 Calendar of Events
2013 – 2014
2013 Calendar of Events
2014 – 2015
2014 Calendar of Events
2015 – 2016
2015 Calendar of Events
2016 – 2017
2016 Calendar of Events
2017 – 2018
2018 – 2019
2019 – 2020
2020-2021
Americanism Contest
Application Forms & Fees
BATES, William
Buried in KY A
Buried in KY B
Buried in KY C
Buried in KY D
Buried in KY E
Buried in KY F
Buried in KY G
Buried in KY H
Buried in KY I
Buried in KY J
Buried in KY K
Buried in KY L
Buried in KY M
Buried in KY N
Buried in KY O
Buried in KY P
Buried in KY Q
Buried in KY R
Buried in KY S
Buried in KY T
Buried in KY U
Buried in KY V
Buried in KY W
Buried in KY X
Buried in KY Y
Buried in KY Z
Calendar of Events
CALVIN (COLVIN), James
Central Kentucky Brigade
Chapter Points of Contact
Chapters
Color Guard Uniforms and Accoutrements
Constitution & Bylaws
Current Society Officers
DICK, John
Educational Outreach Program
FAIR, Edmund, Sr.
GARLAND, Humphrey
HEAD, Cuthbert
HIGGINS, Robert
History
HUFFMAN, Ambrose
Insignia, Medals, & Awards
Insignia
JASPER, Nicholas
KYSSAR Site Layout
LACY, Philemon, Sr.
Links
LIPSCOMB, Ambrose
MANNING, Jesse, Sr.
MATHIS, Conrad
Member Orientation
Northern Kentucky Brigade
O’DANIEL, Henry
O’Neal, William
Officers
OWINGS, Joshua, Jr.
Patriot Ancestors
Patriot Information
Patriots Buried in Kentucky Index
Patriots Buried in KY q-z
PEDIGO (PEDIFORD) (PEREGOY), Edward
Proposed Memorial Services
Donated Grave Marker Application
Public Certificates & Awards
PULLINS, Loftus
RAGER, Burket, Sr.
RUTH, John
RUTHERFORD, Julius
SCOTT, Thomas
Society’s Meeting Minutes
Sources of Patriot Information
State Color Guard
Color Guard Manuals
The Kentucky Pioneer Newsletters
The Researcher’s Roost
TUCKER, Samuel
US Flag History
Western Kentucky Brigade
WHITTLE, John W., Sr.
WILKINS, James
YATES, George
YOUNG, Robert, Sr.
Youth Activities
Account
Account
Cart
Governor Isaac Shelby Dues Renewal
Minuteman Award
Patriots Buried in KY g-p
Store
Pomeroy Burial Marker
Account