connecticutsar.orgConnecticut Sons of the American Revolution Founded

connecticutsar.org Profile

connecticutsar.org

Sub Domains:dev.connecticutsar.org 

Title:Connecticut Sons of the American Revolution Founded

Description:State awards chairmen Dave Perkins presented the SAR Flag certificate on behalf of the Connecticut SAR to Hilary Micalizzi President of the Keeler Tavern Museum in Ridgefield on Sunday June 12th Also present was Sara Champion of the DAR Drum Hill Chapter who is

Discover connecticutsar.org website stats, rating, details and status online.Use our online tools to find owner and admin contact info. Find out where is server located.Read and write reviews or vote to improve it ranking. Check alliedvsaxis duplicates with related css, domain relations, most used words, social networks references. Go to regular site

connecticutsar.org Information

Website / Domain: connecticutsar.org
HomePage size:63.831 KB
Page Load Time:0.866671 Seconds
Website IP Address: 104.27.139.225
Isp Server: CloudFlare Inc.

connecticutsar.org Ip Information

Ip Country: Singapore
City Name: Singapore
Latitude: 1.2896699905396
Longitude: 103.85006713867

connecticutsar.org Keywords accounting

Keyword Count

connecticutsar.org Httpheader

Date: Tue, 04 Aug 2020 20:55:28 GMT
Content-Type: text/html; charset=UTF-8
Transfer-Encoding: chunked
Connection: keep-alive
X-Cache-Enabled: True
Link: https://www.connecticutsar.org/wp-json/; rel="https://api.w.org/", https://www.connecticutsar.org/; rel=shortlink
Set-Cookie: wpSGCacheBypass=0; expires=Tue, 04-Aug-2020 19:55:28 GMT; Max-Age=-3600; path=/
X-Frame-Options: SAMEORIGIN
Vary: Accept-Encoding
Cache-Control: max-age=15552000
Expires: Sun, 31 Jan 2021 20:55:26 GMT
X-XSS-Protection: 1; mode=block
X-Content-Type-Options: nosniff
Host-Header: 5d77dd967d63c3104bced1db0cace49c
X-Proxy-Cache: MISS
CF-Cache-Status: DYNAMIC
cf-request-id: 045cdb04750000ed6b9a34a200000001
Expect-CT: max-age=604800, report-uri="https://report-uri.cloudflare.com/cdn-cgi/beacon/expect-ct"
Server: cloudflare
CF-RAY: 5bdb2de72866ed6b-SJC
Content-Encoding: gzip

connecticutsar.org Meta Info

charset="utf-8"/
http-equiv='X-UA-Compatible' content='IE=edge,chrome=1'
content="width=device-width, initial-scale=1, maximum-scale=1" name="viewport"

104.27.139.225 Domains

Domain WebSite Title

connecticutsar.org Similar Website

Domain WebSite Title
connecticutsar.orgConnecticut Sons of the American Revolution Founded
sar.orgSons of the American Revolution - National Society Sons of
members.sar.orgSons of the American Revolution
store.sar.orgStoreFront – Sons of the American Revolution Merchandise Online Store
connecticut.networkofcare.orgWelcome to Connecticut’s Network of Care for Behavioral Health State of Connecticut, Connecticut
ct.legion.orgThe American Legion - Department of Connecticut
ct.asid.orgConnecticut - American Society of Interior Designers
rep-am.comRepublican-American | Northwest Connecticut's news and information leader
steinwaypianos.comSteinway & Sons Pianos North Texas • Houston - Steinway & Sons
ct.milesplit.comConnecticut MileSplit | Connecticut High School Running News and Videos | Cross Country and Track &
connecticutkitchenbathcenter.thebluebook.comConnecticut Kitchen & Bath Center - Wallingford, Connecticut | ProView
aiact.orgAIA Connecticut – THE CONNECTICUT CHAPTER OF THE
steinway.comHome | Steinway & Sons - Steinway & Sons
info.nct.newsNBC Connecticut – Connecticut News Local News Weather
nct.newsNBC Connecticut – Connecticut News Local News Weather

connecticutsar.org Traffic Sources Chart

connecticutsar.org Alexa Rank History Chart

connecticutsar.org aleax

connecticutsar.org Html To Plain Text

the connecticut society of the sons of the american revolution Founded April 2, 1889, our purpose is to keep alive the memory of men and women who fought or gave service for Independence in the American Revolutionary War. About Accomplishments What SAR Means True Sons Branches FAQ W3R – 1781 March to Yorktown / Newsletters Forms Links Membership Members Only Board of Managers Only Color Guard Patriots Patriot Index Recent Grave Markings SAR Grave Markers Museums Nathan Hale Schoolhouse East Haddam Governor Jonathan Trumbull War Office Nathan Hale Schoolhouse New London Articles Education Pledges Flag Etiquette Youth Contests American History Teacher Award The Lost Trumbull Challenge Coins Eagle Scout Presentations and Grave Marking Ceremony for Major General Joseph Spencer at the Nathan Hale Schoolhouse in East Haddam by the Captain Nathan Hale Branch No.6 – Saturday June 06, 2020 On Saturday the Captain Nathan Hale Branch No. 6 hosted two Eagle Scout Presentations and performed a Patriot Grave Marking ceremony honoring Major General Joseph Spencer who is buried on the Nathan Hale Schoolhouse property overlooking the Connecticut River in East Haddam. The Eagle Scout presentations were arranged by State Eagle Scout Chairman, Tim Wilkins and Branch President Stephen Taylor. Leading the grave marking ceremony was Major Tyler Smith, along with Jim Rothgeb and Real Property Steward, Dave Packard. The Connecticut Line under the Command of Col. Dave Perkins provided a 3-volley musket salute. Following the Eagle Scout presentations and the Patriot Grave Marking, 2nd VP Tim Wilkins was awarded his Patriot Grave Marking medal for his involvement in state grave markings over the past four years. Following the event, Past State President Ethan Stewart showed off the newest state challenge coin for the 240th anniversary of the Washington-Rochambeau Revolutionary Route 1780-1782. Photo Gallery was provided by Barbara Stewart, DAR: https://photos.app.goo.gl/2ve6AHYwvDydpyL39 Real Property Committee Meeting – 06 June 2020 Following the ceremonies, the committee met to review plans for 2020 outside the schoolhouse under one of white oaks. L to R: Jim Rothgeb, Stephen Taylor, Real Property Steward Dave Packard, Josh Taylor, and in coming State Treasurer Ted Nelson. Gov. Jonathan Trumbull Branch 13 – Chartered Oct 5, 2019 L to R: Compatriots Russ Wirtalla, PG John “Jack” Manning, Damien Cregeau and Paul Selnau Saturday Oct 5th, President-General John T. “Jack” Manning presided over the the chartering ceremony for the Gov. Jonathan Trumbull Branch No. 13 at the War Office in Lebanon. Following the oath of office given by PG Manning to State President Damien Cregeau and State Secretary Paul Selnau who will be the new branch officers, PG Manning toured the War Office and both the Gov. Trumbull house and that of his son, Jonathan Trumbull, Jr. For additional information on this event and other Color Guard Activity. 2019 NSSAR Fall Leadership – New England members From L. to R. VPG Tim Mabee-VT, Wayne Mallar-ME, Bob Bossart-MA, Kevin Mullen-VT, PG John T. “Jack” Manning-NH, Dave Perkins-CT, Bill Battles-MA, Ethan Stewart-CT, Richard Brockway-NH 238th Anniversary of the Battle of Groton Heights Sunday September 1st, 2019 Members of The Connecticut Line along with Capt. Nathan Hale Branch President Stephen Taylor participated in two ceremonies commemorating the 238th Anniversary of the Battle. Link to Photos: Ceremony at Colonel Ledyard’s Cemetery and Ceremony inside Ft. Griswold ————————————————————————————————————————————————– Celebrating the 240th Anniversary of the Invasion of New Haven on July 5th, 1779 On Saturday July 13, we celebrated the 240th Anniversary of the Invasion of New Haven. It was a great success. We had over 75 people attend this event along with the Mayor Toni Harp of New Haven . There was also an encampment of the Connecticut Line on the top of Beacon Hill next to the 1812 bunker which was surrounded by Fort Wooster, which no longer exist. We had a combined 3-volley musket salute after the unveiling of the new tablet. Refreshments were served by the Friends of Fort Wooster and the New Haven Museum. There are many people that came together to make this event happen and I would like to thank you all. Special Thanks to the SAR George Washington Endowment Fund for providing the funding for the new tablet. Ethan A. Stewart, Sr. Past Connecticut SAR President General David Humphreys Branch No. 1 Secretary Program Booklet: Event Program Link to Photos: https://photos.app.goo.gl/rSCax7TvgZMJwzBs6 Link to Song: https://youtu.be/Y_Bof4TDBzg Link to Musket Salute: https://youtu.be/yuRJ_39wyeY Link to Speech by Mayor Toni Harp: Speech Celebrating 250 Years of Liberty Enjoy this Facebook link to 250th activity across the SAR New Signage in East Haddam for the Nathan Hale Schoolhouse On May 8, Real Property Steward, Dave Packard along with his son John, installed the new signage at the Nathan Hale School House just inside the stone wall entrance way to the property. The graphics were done by Camaro Signs of Norwich. The material were purchased from Montville Hardware and Lowe’s in Waterford. Funding came from the property budget and a donation from the Nathan Hale Chapter DAR. 244th Anniversary (April 19, 1775), Patriots Day 2019 in Concord, MA Members of the Connecticut Line marching towards North Bridge during the 3-mile parade route in Concord. Despite early morning thunderstorms, the rain stopped and a good time was had by all who participated in the events of the day, including our young drummer boy. Link to pictures from parade: Patriot Day Pictures by Lydia Cumbee November 10 Grave Marking of Daniel Jackson and the dedication of the new entrance way and memorial marker at the Christ Episcopal Church Cemetery in Stratford, CT Grave Marking and Dedication Program Pictures from the Daniel Jackson Grave Marking Ceremony and Entrance way Dedication – Set 1 Pictures from the Daniel Jackson Grave Marking Ceremony and Entrance way Dedication – Set 2 October 20 Grave Marking of Captain Elisha Beach of Hebron, CT by the Connecticut Line and the New Hampshire Color Guard – Patriot Ancestor of New Hampshire State President Russell Beach Cumbee Pictures from the Capt. Elisha Beach Grave Marking Ceremony Recent State Color Guard Events in September 243rd Anniversary of the Battle of Bunker Hill Members of the Connecticut Line participated in the commemorative exercises in Charlestown, Massachusetts on Sunday June 17th along with members of the MASSAR Color Guard. Following an memorial service at Church of St. Frances de Sales, we paraded up Bunker Hill Street to the Bunker Hill Monument grounds where the annual commemorative exercises are held, which concludes with a 3 volley musket salute and a wreath laying at the Connecticut and New Hampshire gates. Following the days events, the Connecticut Line had lunch at Warren Tavern before starting our journey home! Pictures from Bunker Hill Bunker Hill Program Bunker Hill Site Map See Facebook below for addition pictures and video. – – – – – – – – – – – – – – – – – – – – – – – – – – – – – – – – – – – – – – – – – – – – – – – – – – – – – – – – – Connecticut SAR – Annual Meeting in Wethersfield At the meeting on April 21, the following State Officers were elected for the 2018-2019 term of office: State President . . . . . . . . . . Damien M. Cregeau Registrar . . . . . . . . . . . . . . .Gregory E. Thompson 1st Vice President . . . . . . . . Tyler D. Smith Chaplain . . . . . . . . . . . . . . .William J. Lane Jr 2nd Vice President . . . . . . . Timothy C. Wilkins Historian . . . . . . . . . . . . . . .Gary S. Pitcock Recording Secretary . . . . . . Paul H. Selnau Chancellor . . . . . . . . . . . . . .William P. Fenn Corresponding Secretary . . . David J. Perkins Auditors . . . . . . . . . . . . . . . . .Ian T. King/Eric F. King Treasurer . . . . . . . . . . . . . . .Donald T. Studley Assistant Treasurer. . . . . . .Richard W. Kend...

connecticutsar.org Whois

"domain_name": "CONNECTICUTSAR.ORG", "registrar": "Wild West Domains, LLC", "whois_server": "whois.wildwestdomains.com", "referral_url": null, "updated_date": [ "2018-03-04 19:23:04", "2018-03-04 19:23:02" ], "creation_date": "2004-02-27 19:57:11", "expiration_date": "2022-02-27 19:57:11", "name_servers": [ "HANK.NS.CLOUDFLARE.COM", "FIONA.NS.CLOUDFLARE.COM" ], "status": [ "clientDeleteProhibited https://icann.org/epp#clientDeleteProhibited", "clientRenewProhibited https://icann.org/epp#clientRenewProhibited", "clientTransferProhibited https://icann.org/epp#clientTransferProhibited", "clientUpdateProhibited https://icann.org/epp#clientUpdateProhibited", "clientTransferProhibited http://www.icann.org/epp#clientTransferProhibited", "clientUpdateProhibited http://www.icann.org/epp#clientUpdateProhibited", "clientRenewProhibited http://www.icann.org/epp#clientRenewProhibited", "clientDeleteProhibited http://www.icann.org/epp#clientDeleteProhibited" ], "emails": [ "abuse@wildwest.com", "abuse@wildwestdomains.com" ], "dnssec": "unsigned", "name": null, "org": "Web Solutions", "address": null, "city": null, "state": "Connecticut", "zipcode": null, "country": "US"