grand council of kentucky -...

108
Proceedings of the Grand Council of Kentucky 2013 Grand Council of Kentucky Royal & Select Masters 1827 2013 James V. Jones Most Illustrious Grand Master 2011-2013 1

Upload: buikhuong

Post on 30-Jul-2018

221 views

Category:

Documents


0 download

TRANSCRIPT

Page 2: Grand Council of Kentucky - yorkriteky.orgyorkriteky.org/sessionsarchives/2013_Proceedings_of_the_Grand... · Proceedings of the Grand Council of Kentucky 2013 Grand Council of Kentucky

2012 Proceedings of the Grand Council of Kentucky

GRAND OFFICERS OF GRAND COUNCIL OF KENTUCKY R&SM

2012-2013

James V. Jones (105/103) ………………..…...… M. I. Grand Master 1028 Lambert Road, Scottsville, KY 42164 (270) 622-6972 [email protected] Raleigh C. Foster ……….….……..…...… R. I. Deputy Grand Master

9917 Lancewood Road, Louisville, KY 40299 (502) 384-4906

Daniel Clint Durham (74)……... Grand Principal Conductor of Work 2695 Old HWY 25, Hartsville, TN 37074 (615) 305-0155

Carl Jones..…………………………….. Grand Captain of the Guard 182 Grandview Drive, Williamsburg, KY 40769 (606) 549-4013

J. B. Hitt, II (4) ……………….………..................... Grand Treasurer 1007 Chesterton Place, Louisville, KY 40299 (502) 254-7584

James H. King, Jr. (3) ……..…….........…..………… Grand Recorder 400 N. 4th Street, Danville, KY 40422 (859) 209-4120 [email protected]

2012-2013 APPOINTMENTS

John Williams.........................................Grand Conductor of Council 681 Charlie Dowling Road, Munfordville, KY 42765 (270) 524-7036 Donnie Elliott(87)..........................................................Grand Marshal 1401 Palmer Street,Corbin, KY 40701 (606) 524-4908 Eric Creech(33).............................................................Grand Steward 3818 Sigma Drive, Erlanger,KY 41015 (859) 992-3516 Vernon Jones(77)..........................................................Grand Chaplain 222 Walden Post Office Road, Corbin, KY 40701 (606) 523-0921 Larry Carte(87)..............................................................Grand Sentinel 116 Davenport Lane, Williamsburg, KY 40749 (606) 549-8475

2

Page 3: Grand Council of Kentucky - yorkriteky.orgyorkriteky.org/sessionsarchives/2013_Proceedings_of_the_Grand... · Proceedings of the Grand Council of Kentucky 2013 Grand Council of Kentucky

2012 Proceedings of the Grand Council of Kentucky

James V. Jones M.I. Grand Master

2012-2013

3

Page 4: Grand Council of Kentucky - yorkriteky.orgyorkriteky.org/sessionsarchives/2013_Proceedings_of_the_Grand... · Proceedings of the Grand Council of Kentucky 2013 Grand Council of Kentucky

2012 Proceedings of the Grand Council of Kentucky

PROCEEDINGS

OF THE

GRAND COUNCIL OF KENTUCKY

ROYAL AND SELECT MASTERS

ONE HUNDRED EIGHTY-SIXTH ANNUAL ASSEMBLY

September 18, 2013, A. Dep. 3013

James V. Jones (105/103), Grand Master

Scottsville, Kentucky

Raleigh C. Foster, Grand Master Elected Louisville, Kentucky

James H. King, Jr. (3), Grand Recorder

Danville, Kentucky

4

Page 5: Grand Council of Kentucky - yorkriteky.orgyorkriteky.org/sessionsarchives/2013_Proceedings_of_the_Grand... · Proceedings of the Grand Council of Kentucky 2013 Grand Council of Kentucky

2012 Proceedings of the Grand Council of Kentucky

RULES

FOR DISCOVERING THE DIFFERENT MASONIC DATES

1. To find the date of Ancient Craft: Add 4000 to the Vulgar Era. Thus, 4000 and 2013 are 6013.

2. To find the date of Royal Arch Masonry: Add 530 to the Vulgar Era. Thus, 503 and 2013 are 2543.

3. To find the Royal and Select Master’s date: Add 1000 to the Vulgar Era. Thus, 1000 and 2013 are 3013.

4. To find the Knights Templar date: Subtract 1118 from the Vulgar Era. Thus, 1118 and 2013 are 895.

______________

THE FOLLOWING

Shows in one view, The date of the present year, in all the branches of the Order.

Year of the Lord, A.D.- (Anno Domini) 2013- Vulgar Era. Year of the light A.L.-(Anno Lucis) 6013- Ancient Craft Masonry Year of Discovery, A.I. (Anno Inventions) 2543- Royal Arch Masonry Year of Deposit, A.D. – Dep (Anno Depositionis) 3013- Royal and Select Masters. Year of the Order, A. O.- (Anno Ordinis) 895- Knights Templar.

5

Page 6: Grand Council of Kentucky - yorkriteky.orgyorkriteky.org/sessionsarchives/2013_Proceedings_of_the_Grand... · Proceedings of the Grand Council of Kentucky 2013 Grand Council of Kentucky

2012 Proceedings of the Grand Council of Kentucky

PROCEEDINGS

of the

GRAND COUNCIL OF KENTUCKY

ROYAL AND SELECT MASTERS

September 18, 2012

The Grand Council of Kentucky, Royal and Select Masters, held its One Hundred Eighty-Sixth Annual Assembly at the Clarion Hotel Lexington, Kentucky, on September 18, 2013, Anno Depositionis 3013. It was opened at 8:15 AM. The session was declared open in ample form with Most Illustrious Grand Master Timothy L. Owens, presiding. Those in attendance were as follows:

GRAND OFFICERS PRESENT

James V. Jones (105/103) …….………..…...…………. M. I. Grand Master Raleigh C. Foster ……….….……..…...….……. R. I. Deputy Grand Master

Daniel Clint Durham (74)……......…….. Grand Principal Conductor of Work Carl Jones..…………………………………….. Grand Captain of the Guard

Leslie E. Black (4) …………………..…..……..…. Grand Treasurer Emeritus J. B. Hitt, II (4) ……………….…………..…......................... Grand Treasurer James H. King, Jr. (3) …….………..…….........…..………… Grand Recorder

James G. Hogue (3)………...................................Assistant Grand Recorder

6

Page 7: Grand Council of Kentucky - yorkriteky.orgyorkriteky.org/sessionsarchives/2013_Proceedings_of_the_Grand... · Proceedings of the Grand Council of Kentucky 2013 Grand Council of Kentucky

2012 Proceedings of the Grand Council of Kentucky

Past Illustrious Masters Attending Grand Sessions

Washington No. 1

J. B. Hitt Harvey D. Reynolds

John D. Jacobs Derek Phelps

Warren No. 2 Bobby Hayes

William Henry

Earl F. Ransdell No. 3 Jim King

Thomas Bustle Mark Elliott Ron Ledford James Hogue

Jimmy Reynolds Ed Hudson Kevil Chinn

Louisville No. 4

J.B. Hitt James B. Wall

Archie Smallwood Leslie Black

Raleigh C Foster C Jack Bonschol Randolph Starks Ralph C Lawson

Frankfort No. 5 Gary Thornberry

Glasgow No. 11 Charles Mason

James O Atwood Charles Puckett

David B Williams John Williams

Kenton No. 13 Daniel Coleman

Fred Wege James Phillips Kurtis Phillips

Kenton No. 13 (Continued) Chris Burns

Loren K Rood

Paducah No. 32 Patrick Young

Stewart Strickland Jerome Mansfield

Jeffries No. 33

Bobby Crittendon Leroy Smith

Robert Seekman Tom Wheeler

Donald Webster Billy E Scolf

RE Creech, Sr.

Owensboro No. 34 Richard Miller

James I. Reynolds

Mayfield No. 39 Glenn D Barker

Princeton No. 43 Bobby H Hayes

William G Henry

Morehead No. 45 JD Reeder

Larry Beeman C. Victor Ramey

Rick Sears Wendall Trent

Bufford Litterel

Lebanon No. 56 Howard Asa Gary K. Hunt Steve Russell

J William Riggs Stewart Strickland

Paul Reed Robert E Cecil

7

Page 8: Grand Council of Kentucky - yorkriteky.orgyorkriteky.org/sessionsarchives/2013_Proceedings_of_the_Grand... · Proceedings of the Grand Council of Kentucky 2013 Grand Council of Kentucky

2012 Proceedings of the Grand Council of Kentucky

Everett No. 65 Burton Ed Allen Barry Eastham Richard Parker

Kerry Sluss Michael Fleming

Somerset No. 68 (None Registered)

Hiram No. 70

Archie Smallwood Raleigh C Foster

James Richeit David L White

James “Bill” Ryan

Richmond No. 71 (Not legible)

Bowling Green No. 74

Larry Flowers Daniel Clint Durham

Doug Bunch Ron Howell Jack Hodges

Jason L Holcomb RB Hooks, Jr.

Winchester No. 75

John C. Walker

Cumberland No. 77 Carl Jones Larry Carte

Harlan No. 91 Curtis Jackson

Rusty K Howard

Irvine No. 92 Don L Powell Donald Ross

A.E. Orton No. 93

Charles Durham Douglas Long James Bowles

Robert B Scarborough William G Henry

A.E. Orton No. 93 (Continued) Ronald C Dockery George Coombs

Pikeville No. 96

Ronnie Williamson

Fred W. McKenzie No. 98 (None Registered)

P.S. Wheeler No. 99

Bob Balthis Jemmie Ray Burke

Harry F. Walters No. 101

JB Hitt, II William J Brown

James “Bill” Ryan Joseph P Giles

Russellville No. 102

Larry E. Noe Walter T Noe John Cooley

E.K. Lamb No. 103 Larry Flowers, Sr. Robert L Stanford

Kelly Banton

Scottsville No. 105 James V Jones

Ronald A. Johnson

Harrison No. 106 Carroll M. Curtis

Fred W Wege Wendell Curtis

Sword & Trowel No. 111

Charles Jewell Raleigh C Foster

Thomas E Nichols Arnold Wyatt

Raymond Carman, Jr. Charles L Watson

Jackson No. 112 (none registered)

8

Page 9: Grand Council of Kentucky - yorkriteky.orgyorkriteky.org/sessionsarchives/2013_Proceedings_of_the_Grand... · Proceedings of the Grand Council of Kentucky 2013 Grand Council of Kentucky

2012 Proceedings of the Grand Council of Kentucky

Whitesburg No. 113 Arius Holbrook, Jr. Richard W Adams

Bullitt No. 114 J. William Ryan J. William Riggs Raleigh Foster

Bullitt No. 114 (Continued) G. Michael Miller

Hardin 115

Charles Mason James B. Wall

William Brawner Matthew Lewis

Representatives Attending Grand Sessions

Washington No. 1

Derek Phelps, Elected Alternate

Warren No. 2 William G Henry, Deputy Master

Danville No. 3

James G Hogue, Elected Alternate

Louisville No. 4

Ralph C Lawson, I Master Randolph Starks, Deputy Master

Frankfort No. 5

William P. Jackson, I Master

Glasgow No. 11 David B William, Deputy Master

Kenton No. 13

Kurtis Phillips, I Master James R Phillips, Deputy Master

Jeffery H Smith, PC of Work Fred W Wege, Elected Alternate

Paducah No. 32

Patrick Young, Deputy Master Stewart Strickland, Elected

Alternate

Jeffries No. 33 Bob Peelman, I Master

Jeffery H Smith, PC of Work

Owensboro No. 34 James I Reynolds, Elected

Alternate

Mayfield No. 39 Glenn D Barker, Elected

Alternate

Princeton No. 43 Bobby Hayes, PC of Work

Morehead No. 45

Jimmie Gazay, I Master Fred Bate, Deputy Master

Lebanon No. 56

Howard P Asa, I Master Robert E Cecil, PC of Work

Everett No. 65

Kerry Sluss, I Master Barry Eastham, PC of Work

Somerset No. 68

Jeremy Puckett, I Master

Hiram No. 70 Raleigh C Foster, Elected

Alternate

Richmond No. 71 George Pfotenhaun, Elected

Alternate

9

Page 10: Grand Council of Kentucky - yorkriteky.orgyorkriteky.org/sessionsarchives/2013_Proceedings_of_the_Grand... · Proceedings of the Grand Council of Kentucky 2013 Grand Council of Kentucky

2013 Proceedings of the Grand Council of Kentucky

Bowling Green No. 74 Robert Stanford, I Master

D. Clint Durham, Deputy Master Ronald Howell, Elected

Alternate

Winchester No. 75 John Walker, GPC of Work

Cumberland No. 77

Larry Carte, Elected Alternate

Harlan No. 91 Curtis Jackson, Elected Alternate

Irvine No. 92

Donald Ross, I Master

A. E. Orton No. 93 Robert B Scarborough, Elected

Alternate

Pikeville No. 96 Fred Runyon, Deputy Master

Ronnie Williamson, PC of Work

Fred W. McKenzie No. 98 Tim Branham, PC of Work

P.S. Wheeler No. 99

Bob Balthis, Elected Alternate

Harry F. Walters No. 101 Keith A Walker, I Master

Russellville No. 102 Larry Noe, I Master

E.K. Lamb No. 103

Daniel Clint Durham, I Master

Scottsville No. 105 Daniel Clint Durham, I Master

Robert L Stanford, Deputy Master

Harrison No. 106

Wilson K Wilder, I Master

Sword & Trowel No. 111 Raymond Carman, Jr., I Master

Jackson No. 112 (none registered)

Whitesburg No. 113

Arius Holbrook, Jr. Elected Alternate

Bullitt No. 114

G. Michael Miller, Sr., Elected Alternate

Hardin 115

Charles Mason, PC of Work

Flag Presentation (Pledge of Allegiance)

The Pledge of Allegiance to the Flag of the United States of America was led by Most Illustrious Grand Master Jimmy V. Jones.

The Pledge of Allegiance

I Pledge Allegiance to the flag of the United States of America and to the Republic for which it stands,

one Nation under God, indivisible, with liberty and justice for all.

10

Page 11: Grand Council of Kentucky - yorkriteky.orgyorkriteky.org/sessionsarchives/2013_Proceedings_of_the_Grand... · Proceedings of the Grand Council of Kentucky 2013 Grand Council of Kentucky

2013 Proceedings of the Grand Council of Kentucky

Committee on Visitors

The Committee on Visitors is composed of Companions: Larry N, Flower, Sr., Chairman Kerry Sluss James Bowles

Introduction of Past Illustrious Grand Masters of Kentucky PAST GRAND MASTERS

(*PGM absent)

1971 Jack P. Hodges (74) 1976 *Ronald D. Bell (65) 1984 *David R. Dunaway (68) 1986 *Fred W. McKenzie (98) 1990 *Herman M. Forrester (74) 1995 Larry N. Flowers (74) 1997 Ronald A. Johnson (105) 1998 Kerry Sluss (65) 1999 Donald Webster (33) 2001 John D. Jacobs (1) 2002 *Patrick Jordan (115)

2003 J. Herman Dean (33) 2004 Archie R. Smallwood (4) 2005 James R. Bowles (93) 2006 Stanley R. Simonton (33) 2007 *David I. Boone (13) 2008 Burton “Ed” Allen 2009 Robert Stanford (103) 2010 Douglas Bunch (74) 2011Timothy L. Owens(77)

GRAND CHAPTER OF KENTUCKY

Steward Strickland, Grand Captain of the Host Charles Mason, Grand Scribe Thomas Bustle, Grand King

Wendell R. Curtis, Grand High Priest

GRAND COMMANDERY OF KENTUCKY

Bobby Crittendon, Jr. Past Grand Commander Larry Carte, Eminent Captain General

Raymond Swanson, Eminent Grand Generalissimo William P. “Bill Jackson, VE Deputy Grand Commander

William F. Lile, RI Grand Commander

OUT OF STATE VISITORS

William Imel, MIGM, Indiana Paul E Wenning, RIDGM, Indiana

Michael C Stroner, RIGPCW, Indiana Michael J Smith, RIGCG, Indiana

Christopher W. Wright, RIGCC, Indiana John Briaegroom, RIGS, Indiana Terry L. Smith, PMIGM, Indiana

11

Page 12: Grand Council of Kentucky - yorkriteky.orgyorkriteky.org/sessionsarchives/2013_Proceedings_of_the_Grand... · Proceedings of the Grand Council of Kentucky 2013 Grand Council of Kentucky

2013 Proceedings of the Grand Council of Kentucky

Gary G Wyne, PMIGM, Indiana Mark Welch, MIGM, Illinois

Everett Campbell, IDGM, Illinois Larry E Raglan, Grand Rep, to KY, Illinois

Dick J. Carroll, RIGR, Illinois MIC Bobby C Campbell, Grand Recorder, Ohio

Warren Caruss, PMIGM, Michigan Wayne Caruss, Arch Deputy, Michigan Doug Knauer, MIGM, South Carolina

SCOTTISH RITE

Roger Barnett, SGIG

KY PRIORY #25

J. William Riggs, Prior

GENERAL GRAND COUNCIL CRYPTIC MASONS INTERNATIONAL

Robert Stanford, Ambassador in Kentucky Larry N. Flowers, Sr., RPGGS, Kentucky

David A. Grindel, RPGGR, Idaho Charles D. Wood, RDGGM, Indiana

GRAND LODGE OF KENTUCKY

M.W. Carroll M. Curtis, Past Grand Master, 1969 M.W. Charles M Jewell, Past Grand Master, 1993

Wilson Wilder, RW Grand Senior Warden Rick Nation, Deputy Grand Master M.W. Chris L. Stout, Grand Master

12

Page 13: Grand Council of Kentucky - yorkriteky.orgyorkriteky.org/sessionsarchives/2013_Proceedings_of_the_Grand... · Proceedings of the Grand Council of Kentucky 2013 Grand Council of Kentucky

2013 Proceedings of the Grand Council of Kentucky

PRELIMINARY REPORT OF CREDENTIALS COMMITTEE

TO: The Grand Council of Kentucky, Royal and Select Masters We, your Committee on Credentials, report that a Constitutional number of representatives of your Constituent Councils have registered with the Credentials Committee and are seated in this Grand Body.

Fraternally Submitted, James Walden, Chairman

Terry L. Pugsley Jerry Rains

ANNOUNCEMENT OF TIME FOR ELECTIONS

The Most Illustrious Grand Master announced that the Election of Officers would be held at 11:00 AM.

Most Illustrious Grand Master’s Annual Report 2012-2013

To the Grand Officers and companions of the Grand Council of Kentucky, Royal and Select Masters, Greetings to all. To my companions from out of state, WELCOME!!!! I will not bore you with a long list of the NRA, VFW, and Sons of American Revolution, blue lodge, chapter, council, eastern star and so forth Meetings that I have attended. For example I was in Scottsville 9 evenings last October. I have tried to visit in State as much as possible. I have visited every council 3 times in the last 4 years. They have been enjoyable and informative. All of the councils have done good work in opening and closing. Many have expressed their concern about opening the Grand Council in long form, asking that this not be done, they know how to do this. We, meaning Clint and these that traveled with me have been greeted with respect and open arms. This last year Has HELPED ME WITH MY OWN PROBLEM WITH THE PASSING OF MY WIFE, looking BACK MY FIRST DATE WITH HER WAS 71 YEARS AGO THIS MONTH. We HAVE TALKED ABOUT education. First, TEACHING THE NEW CANDIDATES AND SECOND RE-EDUCATION OURSELFS. One example is the arrangement of the ALTER. I have seen it done 6 different ways. To my knowledge there is ONLY one

13

Page 14: Grand Council of Kentucky - yorkriteky.orgyorkriteky.org/sessionsarchives/2013_Proceedings_of_the_Grand... · Proceedings of the Grand Council of Kentucky 2013 Grand Council of Kentucky

2013 Proceedings of the Grand Council of Kentucky

way that this is to be done. P L E A S E!!!! Look at page in your Ritual. We need to concentrate on Quality of candidates rather than NUMBERS. It has been a pleasure to SERVE YOU! I suggest that future Grand Officer Give the arch deputy’s more instruction on what is expected of them and give them more to do than just the annual inspections. I have attended several one day events and was ask to do work in some. Thank you. I plan on traveling with Clint the next 2 years and then some on my own after that. I enjoy being with each and every one of you. There are several items in the Pandect that need to be looked at and maybe changed. To the incoming officers, good luck and remember that you were elected to S E R V E. Get out there and do that. Again, THANK you and if I can be of service to you in the future, please Call on me.

James V. Jones Grand Master

DISTRIBUTION OF M. I. GRAND MASTER’S REPORT

It was moved by the Grand Recorder that the Report of the Most Illustrious Grand Master be distributed to the proper committees. Motion adopted.

APPROVAL OF MINUTES OF PREVIOUS ANNUAL ASSEMBLY

The minutes of the 2011 Annual Assembly were read. It was moved by the Grand Recorder that the Minutes of the 2011 Annual Assembly be approved. Motion adopted.

14

Page 15: Grand Council of Kentucky - yorkriteky.orgyorkriteky.org/sessionsarchives/2013_Proceedings_of_the_Grand... · Proceedings of the Grand Council of Kentucky 2013 Grand Council of Kentucky

2013 Proceedings of the Grand Council of Kentucky

RESOLUTION FOR HONORARY MEMBERS

It was moved by the Grand Recorder that those visiting Most Illustrious Grand Masters who were not Honorary Members of the Grand Council of Kentucky, be made Honorary Members. They were Companions: William Imel, MIGM, Indiana; Mark Welch, MIGM, Illinois; Warren Caruss, PMIGM, Michigan; Doug Knauer, MIGM, South Carolina. Motion adopted

Report of the Grand Recorder To: The Most Illustrious Grand Master, Grand Council Officers and Companions of the Grand Council of Kentucky. The success of the Grand Council depends largely upon the office staff, the Grand Council and I are very fortunate to have Mrs. Noel Stewart as an office Secretary; she is a very dedicated and hard-working individual who this year has completed the task of catching up with our proceedings from preceding years. She has also developed a financial bookkeeping system that will be easier to understand for the companions and enable us to keep very accurate financial records. We are also fortunate to have companion James Hogue Past Grand High Priest as the Assistant Recorder, who is always willing to come to the office and work on any projects that need to be completed. I would like to personally thank both of them for assisting in the preparing of the advanced proceedings and other paperwork necessary for this grand sessions. We would like to invite you to visit the office at any time and determine for yourself the amount of work that is done by the staff, who are working for you. Membership The membership report for this year will be incomplete due to the fact that we have moved the office and found it very difficult to get together all of the information necessary to complete the report. We are confident that with the help of each of the secretaries in the Councils we will be able to have a more complete report in the future. Members ‘12 Greeted Admitted Reinstated Dead 2863 104 4 14 80 Suspended Demitted Expelled Members ‘13 158 50 2 2695

15

Page 16: Grand Council of Kentucky - yorkriteky.orgyorkriteky.org/sessionsarchives/2013_Proceedings_of_the_Grand... · Proceedings of the Grand Council of Kentucky 2013 Grand Council of Kentucky

2013 Proceedings of the Grand Council of Kentucky

Finance

A basic summary or our finances is as follows: Income for fiscal year July 1, 2012- June 30, 2013 $45,067.65 Expenses for fiscal year July1, 2012- June 30, 2013 $43315.80 Excess of Expenses over Income $ 1751.85 Fraternally James H. King Jr. Grand Recorder

DISTRIBUTION OF GRAND RECORDER’S REPORT

It was moved by the Grand Recorder that his report be received and distributed to appropriate committees. The motion was adopted.

REPORT OF THE CHIEF ARCH DEPUTY 2012-2013

To the Most Illustrious Grand Master, Grand Officers and companions of the Grand Council of Kentucky, Royal and Select Masters. This year presented a sad start for the Grand Council with the passing of two of our Arch Deputies both unexpected and they are deeply missed. Thanks to other companions their work was covered, Robert Stanford, Larry Flowers, and Brain Honeycutt. Some changes were made to the inspection reports, but didn’t cause any problems for the Deputy’s, and they did an excellent job. Many comments were made by several Councils regarding some changes thy would like implemented. The most mentioned one was do away with the Traveling Trowel program because they didn’t know how it worked or where the Trowel was. The next issue was moving the Grand Assembly back to Lexington, and the other issue was that the incoming Illustrious Master has a summer information meeting to discuss his program for the coming year. I mention the three above items for the benefit of the incoming Grand Officers. There were six Companions that took part in the Superior Service Award program and had points added to their inspection reports, they were:

16

Page 17: Grand Council of Kentucky - yorkriteky.orgyorkriteky.org/sessionsarchives/2013_Proceedings_of_the_Grand... · Proceedings of the Grand Council of Kentucky 2013 Grand Council of Kentucky

2013 Proceedings of the Grand Council of Kentucky

*24 points number needed to qualify.

Wendell Trent Morehead #45 Robert Stanford Bowling Green #74 Robert Stines Cumberland #77 Michael Grigsby Somerset #68 Jesse Sims Glasgow #11 Kelly Banton E.K. Lamb#103 This is an improvement over last year of 3 more, congratulations to these companions for putting forth extra effort. I would like to thank Most Illustrious Grand Master Jimmy Jones for the opportunity to serve this past year, and a special thanks to all the Arch Deputies. Bowing Green # 74 had the highest inspection score 110. Stan Simonton (33), PIGM/ Chief Arch Deputy Arch Council # Council Name Date Score 1st 32 Paducah 3/26/2013 83 1st 39 Mayfield 3/11/2013 48 2nd 2 Warren 4/4/2013 39 2nd 43 Princeton 4/9/2013 39 2nd 93 A.E. Orton 3/26/2013 52 3rd 11 Glasgow 3/12/2013 67 3rd 34 Owensboro 4/8/2013 48 3rd 74 Bowling Green 4/9/2013 110 3rd 102 Russellville 4/16/2013 57 3rd 103 E.K. Lamb 4/2/2013 65 3rd 105 Scottsville 4/23/2013 79 4th 3 Earl F. Ransdell 2/28/2013 45 4th 56 Lebanon 3/28/2013 47 4th 115 Hardin 4/11/2013 43 5th 4 Louisville 4/17/2013 76 5th 5 Frankfort 4/18/2013 53 5th 70 Hiram 4/23/2013 47 5th 101 Harry F. Walters 4/4/2013 25 5th 111 Sword & Trowel 4/10/2013 46 5th 114 Bullitt 4/6/2013 87

17

Page 18: Grand Council of Kentucky - yorkriteky.orgyorkriteky.org/sessionsarchives/2013_Proceedings_of_the_Grand... · Proceedings of the Grand Council of Kentucky 2013 Grand Council of Kentucky

2013 Proceedings of the Grand Council of Kentucky

6th 13 Kenton 5/11/2013 60.5 6th 33 Jeffries 4/1/2013 109.5 6th 106 Harrison 4/9/2013 38 7a 45 Morehead 2/19/2013 91 7a 65 Everett 11/9/2012 35 7b 1 Washington 6/13/2013 49 7b 71 Richmond 6/4/2013 48 7b 75 Winchester 5/28/2013 24 7b 92 Irvine 6/11/2013 40 8th 68 Somerset 4/11/2013 59 8th 77 Cumberland 4/8/2013 70 8th 87 Corbin 3/5/2013 25 8th 91 Harlan 4/9/2013 45 9a 98 Fred W. McKenzie 5/1/2013 58 9a 112 Jackson 3/19/2013 59 9b 96 Pikeville 5/13/2013 70 9b 99 P.S. Wheeler 5/9/2013 41 9b 113 Whitesburg 5/8/2013 58

Budget Committee Report 2013-2014

To: The Most Illustrious Grand Master, Officers and members of the Grand Council of Kentucky, Royal and Select Masters.

The committee on Finance presents the following budget and report for your approval. Please note that items 210 -217, 223, 224, 226, 234 and 236 are office expense items, and reflect one third of the costs of running the Grand York Rite Office. These funds will be transferred to the Office Account, and the related expenses are recorded in account numbers 400 - 499 of the Grand Treasurer's report.

The Grand Treasurer will also transfer $15,000 in excess funds to the Permanent Fund. This is the $15,000 used to purchase new rituals.

Fraternally Submitted Burton Ed Allen Douglas Bunch J. William Riggs

18

Page 19: Grand Council of Kentucky - yorkriteky.orgyorkriteky.org/sessionsarchives/2013_Proceedings_of_the_Grand... · Proceedings of the Grand Council of Kentucky 2013 Grand Council of Kentucky

2013 Proceedings of the Grand Council of Kentucky

Grand Council Expense 2012-2013 2013-2014 201 Grand Master $2000.00 $2000.00 202 Deputy Grand Master $700.00 $700.00 203 Grand P.C.W. $500.00 $500.00 204 Grand C. of G. $300.00 $300.00 205 Grand Recorder Salary $2400.00 $2400.00 206 Assistant Grand Recorder $200.00 $200.00 207 Grand Treasurer $500.00 $500.00 208 Grand Sentinel $50.00 $50.00 209 Mileage and Per Diem $1800.00 $1800.00 210 Annual Assembly $5200.00 $4500.00 211 Office Expense $1000.00 $900.00 212 Postage $1800.00 $700.00 213 Insurance, Payroll, & Taxes $1700.00 $900.00 214 Printing Proceedings& dues Cards $ 5500.00 $1200.00 215 Extra office help 0 0 216 Annual Audit $3000.00 $3250.00 217 Office machinery/Equipment 0 0 218 General G. C. Philanthropy 0 $350.00 219 Arch Deputy Expense $300.00 $300.00 220 Apron and Jewel PGM $1100.00 $1100.00 221 Apron Expense $1000.00 $2500.00 222 General Grand Council Due $3600.00 $3600.00 223 Office Rent $1200.00 $1200.00 224 Telephone/ Internet $900.00 $750.00 225 Youth $400.00 $400.00 226 Office Secretary Salary $4840.00 $7000.00 226A Office Secretary INS $1200.00 0 228 Office Secretary retirement $760.00 0 231 Masonic Home Advertising $50.00 $50.00 233 Midwest leadership Conf. 0 0 233a Awards 0 0 234 Web Page Maintenance $150.00 $150.00 235 Triennial 0 0 236 Program Fund 0 0 Grand Lodge Breakfast 0 $1000.00 Add to Permanent Fund $5700.00 Total $42,150.00 $44,000.00 Income 251 Dues $41,600.00 $41,600.00 252 Tickets $2500.00 $2,400.00 253 Rituals $100.00 0 254 Interest 0 0 255 Reimbursements 0 0 256 Misc. Income 0 0 257 Permanent fund 0 0 Total $44,100.00 $44,000.00

19

Page 20: Grand Council of Kentucky - yorkriteky.orgyorkriteky.org/sessionsarchives/2013_Proceedings_of_the_Grand... · Proceedings of the Grand Council of Kentucky 2013 Grand Council of Kentucky

2013 Proceedings of the Grand Council of Kentucky

Report on Permanent Fund

GRAND COUNCIL INVESTMENT ACCOUNT

Edward Jones, Bowling Green, KY Starting Balance, 7-1-2012 7,905.331 shares PL Port Optimization Mod-Cnsrv R POBRX @$11.49 $90.358.09 Balance on 6-30-2013 8097.791 shares PL Port Optimization Mod-Cnsrv R POBRX @$11.91 $96,444.85 Increase in value $6086.76 6.74% The securities in the investment account as noted above are in control of the Trustees and the Grand Treasurer. A full accounting will be included in the Auditor’s Report and published in the proceedings for 2013.

Fraternally Submitted,

J. B. Hitt, II Grand Treasurer

20

Page 21: Grand Council of Kentucky - yorkriteky.orgyorkriteky.org/sessionsarchives/2013_Proceedings_of_the_Grand... · Proceedings of the Grand Council of Kentucky 2013 Grand Council of Kentucky

2013 Proceedings of the Grand Council of Kentucky

GRAND TREASURER’S REPORT LEXINGTON, KENTUCKY

SEPTEMBER 17, 2013

To the Most Illustrious Grand Master, Officers and Companions of the Grand Council, Royal And Select Masters of Kentucky: This is the Checking Account for the General Fund of the Grand Council: Balance on hand, July 1, 2012 $20,916.48 Receipts July 1, 2011—June 30, 2012 44,911.48 Error in transition 442.91 Total $66,270.87 Expenses July 1, 2011—June 30, 2012 $43,315.80 Balance on hand, June 30, 2012 $22,507.07 The Grand Officers, members and Finance Committee have all worked to improve the finances of the Grand Council. The Grand Council cannot be considered to be flush with funds, but current expenses can now be paid from current receipts. The $442.91 income shown as error in transition occurred either during the transfer of records from our previous office secretary to our current secretary, or in the transfer of numbers from the previous M/S Excel reporting system to the current Quicken. Whatever the former cause, it should not come up again as we do not expect any transition in the foreseeable future. Any questions may be directed to me.

Zealously submitted,

J. B. Hitt, II Grand Treasurer

21

Page 22: Grand Council of Kentucky - yorkriteky.orgyorkriteky.org/sessionsarchives/2013_Proceedings_of_the_Grand... · Proceedings of the Grand Council of Kentucky 2013 Grand Council of Kentucky

2013 Proceedings of the Grand Council of Kentucky

INDEPENDENT AUDITORS’ REPORT

22

Page 23: Grand Council of Kentucky - yorkriteky.orgyorkriteky.org/sessionsarchives/2013_Proceedings_of_the_Grand... · Proceedings of the Grand Council of Kentucky 2013 Grand Council of Kentucky

2013 Proceedings of the Grand Council of Kentucky

23

Page 24: Grand Council of Kentucky - yorkriteky.orgyorkriteky.org/sessionsarchives/2013_Proceedings_of_the_Grand... · Proceedings of the Grand Council of Kentucky 2013 Grand Council of Kentucky

2013 Proceedings of the Grand Council of Kentucky

24

Page 25: Grand Council of Kentucky - yorkriteky.orgyorkriteky.org/sessionsarchives/2013_Proceedings_of_the_Grand... · Proceedings of the Grand Council of Kentucky 2013 Grand Council of Kentucky

2013 Proceedings of the Grand Council of Kentucky

25

Page 26: Grand Council of Kentucky - yorkriteky.orgyorkriteky.org/sessionsarchives/2013_Proceedings_of_the_Grand... · Proceedings of the Grand Council of Kentucky 2013 Grand Council of Kentucky

2013 Proceedings of the Grand Council of Kentucky

26

Page 27: Grand Council of Kentucky - yorkriteky.orgyorkriteky.org/sessionsarchives/2013_Proceedings_of_the_Grand... · Proceedings of the Grand Council of Kentucky 2013 Grand Council of Kentucky

2013 Proceedings of the Grand Council of Kentucky

27

Page 28: Grand Council of Kentucky - yorkriteky.orgyorkriteky.org/sessionsarchives/2013_Proceedings_of_the_Grand... · Proceedings of the Grand Council of Kentucky 2013 Grand Council of Kentucky

2013 Proceedings of the Grand Council of Kentucky

28

Page 29: Grand Council of Kentucky - yorkriteky.orgyorkriteky.org/sessionsarchives/2013_Proceedings_of_the_Grand... · Proceedings of the Grand Council of Kentucky 2013 Grand Council of Kentucky

2013 Proceedings of the Grand Council of Kentucky

29

Page 30: Grand Council of Kentucky - yorkriteky.orgyorkriteky.org/sessionsarchives/2013_Proceedings_of_the_Grand... · Proceedings of the Grand Council of Kentucky 2013 Grand Council of Kentucky

2013 Proceedings of the Grand Council of Kentucky

30

Page 31: Grand Council of Kentucky - yorkriteky.orgyorkriteky.org/sessionsarchives/2013_Proceedings_of_the_Grand... · Proceedings of the Grand Council of Kentucky 2013 Grand Council of Kentucky

2013 Proceedings of the Grand Council of Kentucky

COMMITTEE REPORTS

The following reports were presented in the Advance Report and accepted for inclusion in the Proceedings.

Report of the Necrology Committee September 17, 2013, A. Dep. 3012

To the Most Illustrious Grand Master, Officers, and Companions of the Grand Council of Kentucky, Royal and Select Masters: “In the midst of life we are in death,” we are taught both in the rituals of Freemasonry and in the doctrines of our faith, but we know that the Great Architect of the Universe “will show us the path of life, and in his presence is the fullness of glory, and that at his right hand there is pleasure for evermore.” Let each of us remember in a moment of silence those ____ Companions of the grand jurisdiction of Kentucky who have departed from the circle of our fellowship. We remember especially Most Puissant Companion George Sellars, General Grand Master of the General Grand Council of Cryptic Masons, International who died February 10, 2013, together with the family of Mrs. Eugenia Gregory Jones, wife of our Most Illustrious Grand Master James V. Jones, who passed away on April 21, 2013. Kentucky’s Grand Council family was dealt an especially heavy blow barely more than a month following last year’s grand session in the loss of Illustrious Companion Donnie W. Elliott, Grand Marshal and 8th Arch Deputy Grand Master on October 21, 2012 and Illustrious Companion J. W. Ragland, 3rd Arch Deputy Grand Master just five days earlier on October 16, 2012. These to whom we pay special tribute are not forgotten, neither by us in this moment, nor in eternity; for they rest in the arms of the Eternal Father. Let us pray: Remember these your servants, O Lord and grant that they may go from strength to strength in the life of perfect service in your heavenly kingdom. Bless them and keep them, make your face to shine upon them, and be gracious unto them. May you ever lift up your countenance upon them and give them peace, both now and forevermore. Amen.

Respectfully submitted, James D. Reeder (45)

Committee on Necrology

31

Page 32: Grand Council of Kentucky - yorkriteky.orgyorkriteky.org/sessionsarchives/2013_Proceedings_of_the_Grand... · Proceedings of the Grand Council of Kentucky 2013 Grand Council of Kentucky

2013 Proceedings of the Grand Council of Kentucky

BY-LAWS COMMITTEE REPORT 2012-2013

To The Most Illustrious Grand Master, Grand Officers and companions of the Grand Council of Kentucky, Royal and Select Masters. The following Council By-Laws were approved: 9/5/2012 Pikeville #96 9/5/2012 A.E. Orton #93 9/5/2012 P.S. Wheeler #99 12/4/2012 Jackson #112 1/7/2013 E.K. Lamb#103 1/7/2013 Cumberland #77 1/7/2013 Corbin #87 1/7/2013 Paducah #32 6/23/2013 Jackson #112 Bowling Green and Hardin reported they submitted new by-laws, but were not received by this committee. At this writing there are 17 Councils that have no approved By-Laws and will be notified. Respectfully submitted: Stan R. Simonton (33) Chairman J. Herman Dean (33) Fred Wege (13)

REPORT OF THE COMMITTEE ON JURISPRUDENCE

2013

To The Most Illustrious Grand Master, Grand Officers and companions of the Grand Council of Kentucky, Royal and Select Masters.

The following legislation was submitted to this committee by Bowling Green Council No. 74: submitted February 12, 2013.

32

Page 33: Grand Council of Kentucky - yorkriteky.orgyorkriteky.org/sessionsarchives/2013_Proceedings_of_the_Grand... · Proceedings of the Grand Council of Kentucky 2013 Grand Council of Kentucky

2013 Proceedings of the Grand Council of Kentucky

A resolution was submitted to change ORDINANCE 13: Constituent Councils Section B- ASSISTANT RECORDER AND ASSISTANT TREASURER: The Recorder and the Treasure of each Constituent Council within the Grand Council of Royal and Select Masters shall immediately upon his election, appoint an Assistant Recorder and an Assistant Treasurer, subject to the approval of the Illustrious Master. In the event that an appointment is not made and reported to the Grand Recorder by January 1, next, the Grand Master is directed to make such an appointment. Should be changed to read: The Recorder and the Treasurer of each Constituent Council within the Grand Council of Royal and Select Masters Shall immediately upon his election, appoint an Assistant Recorder and an Assistant Treasurer, subject to the approval of the Illustrious Master. The Committee has approved this resolution with the following correction: Ordinance 13 should be changed to Article 10 as stated in the Pandect 2009. This Resolution was approved April 2, 2013 and April 13, 2013.

Respectfully submitted,

Stan R. Simonton (33) PIGM, CHAIRMAN

Kerry Sluss (65/45) PIGM Herman Dean (33) PIGM

RITUALS/ PUBLICATIONS/ EDUCATION COMMITTEE REPORT

2012 -2013

To the Most Illustrious Grand Master, Officers, and Members of the Grand Council of Kentucky, Royal and Select Masters:

When these reports started with the 2009-2010 Cryptic Year, we had a total of 2,518 rituals. When Right Illustrious Companion James King moved the Grand Office from Shelbyville to Danville late last year, 577 rituals had been sold at $7.50 per ritual, so $4,327.50 had been made on the sale of rituals in 3 years, leaving us with 1,941 rituals. This year, the office has sold 30 rituals at $10.00 per ritual, for a total of $300.00. Combined with the previous 3 years sales a grand total of $4, 627.50 has been made on the sale of the ritual, with a

33

Page 34: Grand Council of Kentucky - yorkriteky.orgyorkriteky.org/sessionsarchives/2013_Proceedings_of_the_Grand... · Proceedings of the Grand Council of Kentucky 2013 Grand Council of Kentucky

2013 Proceedings of the Grand Council of Kentucky

total of 1,911 remaining to be sold. There have been 250 Books of Essentials printed.

The Educational information of this report shows that many Councils are using the handouts for the synopsis of the Council Degrees and the Mentor Manuals. MIGM James Jones and several other Grand Council Officers have attended the various Festivals that were held this Cryptic year and response has been favorable. The Committee asks each Council to plan a short educational topic for each meeting that would benefit the Craft.

The Committee wishes to thank MIGM James V. Jones for this appointment.

Fraternally submitted,

Kerry Sluss MIPGM Chmn. 65/ 45

Ronald A. Johnson MIPGM 105

Robert Stanford MIPGM 103/ 74

FINAL REPORT OF CREDENTIALS COMMITTEE

TO: The Grand Council of Kentucky Royal and Select Masters We, your Committee on Credentials, report that a constitutional number of representatives of our Constituent Councils have registered with the Credentials Committee and are seated in this Grand Body. There are present: Grand Line Officers…………………..9 Principal Conductors of Work………6 Past Grand Masters..…………………11 Past Illustrious Masters.……………..128 Illustrious Masters.……………………16 Deputy Masters…………………………8 Elected Alternate………….……………14 Total eligible votes………….117 Courteously submitted, James Walden, Chairman Terry L. Pugsley

34

Page 35: Grand Council of Kentucky - yorkriteky.orgyorkriteky.org/sessionsarchives/2013_Proceedings_of_the_Grand... · Proceedings of the Grand Council of Kentucky 2013 Grand Council of Kentucky

2013 Proceedings of the Grand Council of Kentucky

ROLL CALL OF GRAND REPRESENTATIVES

The Roll Call of Grand Representatives was conducted by the Grand Recorder.

ELECTION OF OFFICERS

The following were regularly nominated and elected to serve: M.I. Grand Master.…………………….……………..Jimmy V. Jones R.I. Deputy Grand Master……………………………..Raleigh Foster Grand Principal Conductor of Work……………..D. Clint Durham Grand Captain of the Guard……………………………….Carl Jones Grand Treasurer……………………………………………..J.B. Hitt, II Grand Secretary………………………………...... James H. King, Jr.

COMMENTS BY DISTINGUISED GUESTS

Marion Crum, Executive Secretary of CMMRF, spoke on behalf of the philanthropy. Most Puissant General Grand Master Joseph J. Vale brought greetings and spoke on behalf of the General Grand Council of Cryptic Masons, International.

COMMENTS BY REPRESENTATIVE OF MOST WORSHIPFUL GRAND MASTER

The Most Worshipful Grand Master was unable to be present for the Annual Assembly. However, Brother Herman M. Forrester, Right Worshipful Deputy Grand Maser, had previously brought greetings on behalf of the Grand Lodge.

ROLL CALL

The Roll Call revealed that 38 of 37 Councils were present.

35

Page 36: Grand Council of Kentucky - yorkriteky.orgyorkriteky.org/sessionsarchives/2013_Proceedings_of_the_Grand... · Proceedings of the Grand Council of Kentucky 2013 Grand Council of Kentucky

2013 Proceedings of the Grand Council of Kentucky

INSTALLATION OF OFFICERS Grand Council 2013-2014

Installing Officer Larry Flowers, Sr Installing Marshal Kerry Sluss Installing Chaplain Archie Smallwood

COMMENTS BY REPRESENTATIVE OF MOST WORSHIPFUL GRAND MASTER

The Most Worshipful Grand Master Chris L. Stout brought greetings on behalf of the Grand Lodge.

GRAND OFFICERS OF GRAND COUNCIL OF KENTUCKY R&SM

2013-2014 Raleigh C. Foster………………………………………..M.I. Grand Master

9917 Lancewood Road, Louisville, KY 40299 (502) 384-4906 D. Clint Durham……………………………………R.I. Deputy Grand Master

2695 Old HWY 25, Hartsville, TN 37074 (615) 305-0155 Carl A. Jones………………………R.I. Grand Principal Conductor of Work

182 Grandview Drive, Williamsburg, KY 40769 (606) 549-4013 Matthew H. Lewis, GCG……………R.I. Grand Principal Conductor of Work 643 N. Main Street, Elizabethtown, KY 42701 (270) 505-0497

J.B. Hitt, II……………………………………………... R.I. Grand Treasurer 1007 Chesterton Place, Louisville, KY 40299 (502) 254-7584

James H. King, Jr.………………………………………R.I. Grand Recorder 400 N. 4th Street, Danville, KY 40422 (859) 209-4120

2013-2014 APPOINTMENTS

Randolph Starks…………………………………Grand Conductor of Council

2212 Sieger Villa Court, Louisville, KY 40218 (502) 418-2585 Rusty Howard………………………………………..…………Grand Marshal

PO Box 1622, Harlan, KY 40831 (606) 573-1104 Ron Dockery…………………………………………..…..……Grand Steward

PO Box 318, Greenville, KY 42345 (270) 338-5317 Donald Powell…………………………………………………Grand Chaplain

7167 Ky. Hwy 356, Cynthiana, KY 41031 (859) 235-0286

Larry Carte…………………………………….……………….Grand Sentinel 116 Davenport Lane, Williamsburg, KY 40749 (606) 620-8973

36

Page 37: Grand Council of Kentucky - yorkriteky.orgyorkriteky.org/sessionsarchives/2013_Proceedings_of_the_Grand... · Proceedings of the Grand Council of Kentucky 2013 Grand Council of Kentucky

2013 Proceedings of the Grand Council of Kentucky

ACCEPTANCE REMARKS OF MOST ILLUSTRIOUS GRAND MASTER

Raleigh Foster

To: The Most Illustrious Past Grand Masters, The Illustrious Masters, Deputy Masters, Principal Conductors of the Work, Grand Chief Arch Deputy, Grand Arch Deputies and Companions of the Constituent Councils of the Grand Council of Kentucky, Royal and Select Masters Dear Companions: As we enter a new Cryptic Year, may the blessings our Lord God in Heaven guide us in our undertakings, and may everything we do be pleasing in His sight.

In this letter you will find the listings of those dedicated Companions who have agreed to serve our Grand Council for the ensuing year. I thank each of for accepting these positions, and I know you will do your best to see that Cryptic Masonry continues to grow and prosper in the future.

This year, we will continue to promote those programs that have been so beneficial to our Councils over the years. The inspections will continue as they have in the past. The Arch Deputies will visit your Councils and evaluate each Councils ability to open, close and confer work. Companions, I cannot emphasize enough the importance of conferring work in our own Councils. The ability to confer our own work is one of the best ways to increase interest and to educate our membership.

Please remember to support our Philanthropy, Cryptic Masons Medical Research Foundation, and continue to be an active and effective part in your local Council. We have inherited the greatest Fraternal Organization in the history of man. Companions, we owe it to those who will inherit it from us to leave it in as good a condition, if not better than we found it.

May our God in Heaven continue to add his blessings to our efforts! Fraternally,

Raleigh C. Foster Raleigh C. Foster

M.I. Grand Master

Attest: James H. King, Jr. James H. King, Jr.

37

Page 38: Grand Council of Kentucky - yorkriteky.orgyorkriteky.org/sessionsarchives/2013_Proceedings_of_the_Grand... · Proceedings of the Grand Council of Kentucky 2013 Grand Council of Kentucky

2013 Proceedings of the Grand Council of Kentucky

38

Page 39: Grand Council of Kentucky - yorkriteky.orgyorkriteky.org/sessionsarchives/2013_Proceedings_of_the_Grand... · Proceedings of the Grand Council of Kentucky 2013 Grand Council of Kentucky

2013 Proceedings of the Grand Council of Kentucky

39

Page 40: Grand Council of Kentucky - yorkriteky.orgyorkriteky.org/sessionsarchives/2013_Proceedings_of_the_Grand... · Proceedings of the Grand Council of Kentucky 2013 Grand Council of Kentucky

2013 Proceedings of the Grand Council of Kentucky

40

Page 41: Grand Council of Kentucky - yorkriteky.orgyorkriteky.org/sessionsarchives/2013_Proceedings_of_the_Grand... · Proceedings of the Grand Council of Kentucky 2013 Grand Council of Kentucky

2013 Proceedings of the Grand Council of Kentucky

Grand Council Committees 2013-2014 Appeals: Randy Vanhook(68) 78 Chestnut Drive Somerset, KY 42501 606-678-2602 Danny J. Patrick (1) 3724 Dunswood Place, Lexington , KY 40514 859-223-3321 Bobby D. Balthis(99) P.O. Box, Cromona, KY 41810 606-855-7777 Biography: David L. White (70) 2403 Stonehurst Drive, Louisville, KY 40242 502-797-706 9 By Laws: Stanley Simonton (33) 201 Ashley Village Drive, Alexandria, KY 41001 859-635-1314 Herman Dean (33) 191 Halley Lane, Walton, KY 41074 859-781-0455 Fred Wege (33) 3236 Peel Road, Burlington, KY 41005 859-689-7708 Councils and Charters: Robert Stanford (103) 1785 Sportsman Lake Road, Franklin, KY 42123 270-586-1786 Clyde E. Hill(77/87) PO Box 117, Williamsburg, KY 40769 606-549-2666 John D. Jacobs (1) 296 Douglas Avenue, Versailles, KY 40383 859-873-7011 Credentials: James Walden (87) 521 Wofford Cemetery Rd, Williamsburg, KY 40769 606-521-7093 Terry Pugsley (77/87) 2345 Tackett Creek Road, Williamsburg, KY 40769 606-304-0220 Jerry Rains (87) 759 Ainer Jackson Road, Corbin, KY 40701 606-549-1266 Finance: Burton Ed Allen (65) 315 Patton Drive, Ashland, KY 41101 606-324-8071 Douglas W. Bunch (74) 1550 Brawner Road, Alvaton, KY 42122 270-842-4194 William Riggs 1044 Eagle Pass Road, Bardstown, KY 40004 502-348-2469 Fraternal Recognition: Burton E. Allen (65) 315 Patton Drive, Ashland, KY 41101 606-324-8071 Ralph Lawson (4) 496 Jackie Way, Shepherdsville, KY 40165 502-955-7292 J. William Ryan (70) 1198 Old Preston Highway, Louisville, KY 40229 502-955-7926 Jurisprudence: Stan Simonton (33) 201 Ashley Village Drive, Alexandria, KY 41001 859-635-1314 Kerry Sluss (65/45) PO Box 283, Flatwoods, KY 41139 606-836-1820 Herman Dean (33) 191 Halley Lane, Walton, KY 41074 859-781-0455 Cryptic Mason and Youth Award: Douglas W. Bunch (74) 1550 Brawner Road, Alvaton. KY 42122 270-842-4194 Tim Owens (87) 85 Vineview Drive, Corbin, KY 40701 606-215-9417 James V. Jones (105) 1028 Lambert Road, Scottsville, KY 42164 270-622-6972 Grand Council History: Carroll M. Curtis (106) 234 Elkhorn Drive, Frankfort, KY 40601 502-695-2525 Philanthropy, CMMRF: Kerry Sluss(65/45) PO Box 283, Flatwoods, KY 41139 606-836-1820 Necrology: James R. Reeder (45) 230 Lyons Avenue, Morehead, KY 40351 606-784-5669 Youth: Ronald Johnson (105) 20 Arthur Court, Campbellsville, KY 40011 502-532-9941 Patrick Jordan (115) 200 Doe Haven Road, Ekron, KY 40117 270-828-3951 James R. Bowles (92) 213 W. main Street, Earlington, KY 42104 270-383-2083 Visitors: Larry Flowers, Sr. (74) 1461 Melrose Street, Bowling Green, KY 42104 270-781-3188 Kerry Sluss(65/45) PO Box 283, Flatwoods, KY 41139 606-836-1820

41

Page 42: Grand Council of Kentucky - yorkriteky.orgyorkriteky.org/sessionsarchives/2013_Proceedings_of_the_Grand... · Proceedings of the Grand Council of Kentucky 2013 Grand Council of Kentucky

2013 Proceedings of the Grand Council of Kentucky

James R. Bowles (92) 213 W. main Street, Earlington, KY 42104 270-383-2083 Publicity: Ronald Johnson (105) 20 Arthur Court, Campbellsville, KY 40011 502-532-9941 Rituals: Kerry Sluss(65/45) PO Box 283, Flatwoods, KY 41139 606-836-1820 Ronald Johnson (105) 20 Arthur Court, Campbellsville, KY 40011 502-532-9941 Robert Stanford (103/74) 1785 Sportsman Lake Road, Franklin, KY 42123 270-586-1786 Executive Planning: Raleigh C. Foster (4/70/111/114/115) 9917 Lancewood Road, Louisville, KY 40229 502-384-4906 Clint Durham (74) 915 Josephine Street, Bowling Green, KY 42101 615-305-0155 Carl A. Jones (77) 182 Grandview Drive, Williamsburg, KY 40769 606-549-4013 Technology: James King, Jr.(3), 219 Orchard Dr., Danville, KY 40422 859-319-0160 George F. Brooks (5) 1125 Schofield Lane, Frankfort, KY 40601 859-753-3303 Grand Parliamentarian: James B. Wall (4/89) 7807 Blue bonnet Rd. Pleasure Ridge Park, KY 40258

502-937-5372

42

Page 43: Grand Council of Kentucky - yorkriteky.orgyorkriteky.org/sessionsarchives/2013_Proceedings_of_the_Grand... · Proceedings of the Grand Council of Kentucky 2013 Grand Council of Kentucky

2013 Proceedings of the Grand Council of Kentucky

CLOSE 186ST ANNUAL ASSEMBLY

There being no further business to come before the Grand Council, the One Hundred Eighty-Sixth Annual Assembly was closed in ample form at 3:15 PM. Raleigh C. Foster (seal) Raleigh C. Foster Grand Master James H. King, Jr. James H. King, Jr. Grand Recorder

43

Page 44: Grand Council of Kentucky - yorkriteky.orgyorkriteky.org/sessionsarchives/2013_Proceedings_of_the_Grand... · Proceedings of the Grand Council of Kentucky 2013 Grand Council of Kentucky

2013 Proceedings of the Grand Council of Kentucky

Recipients

General Grand Council Medal for Meritorious Service

Living: Demitted: Robert L. Cooper (32), 1975 James D. Rice (98), 1979 Harold W. Downard (111), 1977 R.E. Newlon Baker (71), 1982 Deceased: Leonard McCuiston (32), 1987 William Brunton (91), 1976 William Joseph Lorenz (33), 1989 Sherman Carrier (88), 1978 Lafe Daniels (98), 1990 Billy Joe Williams (65), 1980 Howard Major(2), 1992 Rupert Flowers (31), 1981 Richard C. Pearce (93), 1995 Egbert Herron (4), 1984 James E. Boucher (38), 1994 W. Clayton Williams (87), 1985 Douglas F. Long (93), 1995 Charles R. Kemplin (33), 1986 John Edgar Moyers (70), 1996 Charles Arrington (70), 1988 Bert C. Banks (113), 1998 Gil Weed (74), 1991 Rufus T. Mills (91), 1999 Richard V. Bergen (13), 1997 Emmanuel Blackwell (92), 2000 Roy Milton Taylor (63), 1983 RB Hooks, Jr. (74), 2001 Lonnie L. Clem (92), 2002 Steve B. Coleman (96), 2003 Willard Hart (89), 2004 Richard Wiley Adams (113), 2005 Joseph Franklin Alexander(1), 2006 Richard Seekman, Jr. (89) 2008

44

Page 45: Grand Council of Kentucky - yorkriteky.orgyorkriteky.org/sessionsarchives/2013_Proceedings_of_the_Grand... · Proceedings of the Grand Council of Kentucky 2013 Grand Council of Kentucky

2013 Proceedings of the Grand Council of Kentucky

Recipients General Grand Council Youth Award

Living: Deceased: George Elza Ayer (34), 1984 Dallas C. Nichols (2), 1985 Billy Joe Carroll (32), 1987 John H. Hart (24) 1986 David Newson, Jr. (3), 1988 Alan Winkenhofer (89), 1989 Samuel E. Lowe (70), 1990 Henry C. Smith (34), 1992 Luther J. Proctor (93), 1993 John Irvin Flamm (70), 1994 Archie R. Smallwood (4), 1995 Leroy Alfred Smith, Jr. (33), 1996 Sheila Melander, 1997 Michael R. Jones (105), 1998 Richard W. Seekman, Jr. (89), 1999 Jeffery Bryant (65), 2000 Russell R. Singleton (68), 2001 Walter “Mickey” Moore (89), 2002 Cindy Kennard, 2003 Dewey Warren, 2004 Kimberly Shumate, 2005 Anne Payne Dukes, 2006 Kristie Jones Parish, 2008 Tim Berry, 2010 Jesse Ray Sims, 2011 Richard Sidney Owen, III, 2012

45

Page 46: Grand Council of Kentucky - yorkriteky.orgyorkriteky.org/sessionsarchives/2013_Proceedings_of_the_Grand... · Proceedings of the Grand Council of Kentucky 2013 Grand Council of Kentucky

2013 Proceedings of the Grand Council of Kentucky

Kentucky Cryptic Mason Award

Robert L. Cooper 1975 William R. Brunton 1976 Harold W. Downard 1977 Sherman Carrier 1978 James D. Rice 1979 Billy Joe Williams 1980 Rupert D. Flowers 1981 Newlon Baker 1982 Roy Milton Taylor 1983 Egbert Herron 1984 W. Clayton Williams 1985 Charles Richard Kemplin 1986 Leonard Earl McCuiston 1987 Charles Curtis Arrington 1988 William Joseph Lorenz 1989 Lafe Daniels 1990 Gil Weel 1991 Howard Major 1992 Richmond Clyde Pearce 1993 James E. Boucher 1994 Douglas Fairbanks Long 1995 Richard Van Bergen 1997 Bert C. Banks 1998 Rufus Thomas Mills 1999 Emmanuel Blackwell 2000 R.B. Hooks, Jr. 2001 Lonnie L. Clem 2002 Steve B. Coleman 2003 Willard Hart 2004 Richard Wiley Adams 2005 James Vance Jones 2009 James Henry Adkins 2010 Thomas Edwin Nichols 2011 Walter Thurman Noe 2012

46

Page 47: Grand Council of Kentucky - yorkriteky.orgyorkriteky.org/sessionsarchives/2013_Proceedings_of_the_Grand... · Proceedings of the Grand Council of Kentucky 2013 Grand Council of Kentucky

2013 Proceedings of the Grand Council of Kentucky

RESPRESENTATIVES OF THE GRAND COUNCIL OF

KENTUCKY NEAR OTHER GRAND COUNCILS Alabama Thomas G. Craig 1000 Lexington St., S.E. Huntsville, 35801 Arizona Jerry Wayne Taylor 11131 E. Windridge Ter. Tucson 85749 Arkansas Burt A. Lee 1380 Greene 502 Lafe 72436 California Jack H. Devers 41171 Mesa Robles Circle Temecula 92390 Connecticut Michael B. Dodge 1906 Court Street Pueblo 81003 Delaware John A. Irvine 133 Oak Lane Dr. Laurel 19958 Dist. Of Columbia Urban C.. Peters 11713 N. Marlton Ave. Marlboro, MD 20772 Eastern Canada Gordon Roberts 262 1st Ave., Verdum Quebec HYG 2V5 England & Wales Allan Henry Briggs Birkendale Lodge, Church Lane Lincoln, England Florida Paul W. Friend 361 S.W. Fairway Ave Port Saint Lucie 34983 France Andre A. G. Bassou Chemin du Pont-de-Bois F 31130 Quint-Fonsegrives, France Georgia Jack Smith Rt. 2 Box 36 Ball Ground 30107 Germany Ward Williamson Turkisweg 15, D-6906 Leimen Greece Romelos Vammakopoulos 9B Valssorilou St. Athens 134 Hawaii Melvin A. Gillion 98-410 Koauka Lp. Aiea 96701 Idaho Ralph C. Roberts 2911 N. Fry Boise 83704 Illinois James E. Durbin 16919 Magnolia Dr. Chicago Heights 60429 Indiana Ronald W. Adkins 3200 W. 39th Place Indianapolis 46208 Iowa Vilas L. Morris, Jr. 4309 S. Main St. Rd. Ceader Falls 50613 Israel Aharon Cohen 52 Hanita St. Haifa 32442 Kanas Donald J. Rayburn PO Box 23 El Dorado 67402 Louisiana Murvin L. Mott 8697 Highway 165 S Pollock 71467 Maine John D. Baggett RR #2 Box 219 Bucksport 04416 Maryland Robert Merrill Penny 706 Elizabeth St. Easton 21601 Massachusetts Robert E. Perkins 58 Highland St. Norwood 02062 Michigan Michael L. Stellute 437 Hanover St. Concord 49237 Minnesota Kenneth W. Carroll 3510 Old Shakopee Rd Bloomington 55431 Mississippi John Fielder, Jr. 9049 E. Parkway N. Lauderdale 39335 Missouri Bobby L. Detherow 3318 S. Elmira Springfield 65807 Montana Robert B. McGinnis 1612 Leslie Ave. Helena 59601

47

Page 48: Grand Council of Kentucky - yorkriteky.orgyorkriteky.org/sessionsarchives/2013_Proceedings_of_the_Grand... · Proceedings of the Grand Council of Kentucky 2013 Grand Council of Kentucky

2013 Proceedings of the Grand Council of Kentucky

Nebraska Gale R. Carel 1901 Arbor Ave. Beatrice 68310 Nevada Robert Jackson 130 Kendall St Winnemucca 89445 New Hampshire Richard A. Gilbert, Sr. 16 Chapel St. Newmarket 03857 New Jersey William Schoene, Jr. 303 Short Hill Rd. Short Hills 07075 New Mexico James A. White 600 New Mexico Dr. Roswell 28144 New York Harvey E. Payne 16 Beach Road Lansing 14882 North Carolina Kenneth W. Beck 2508 Wedgewood Dr Salesbury 28144 North Dakota Raymond E. Brown 441 Arbor Ct. Grafton 58237 Nova Scotia Kenneth Cameron Cook PO Box 41 Berwick BOP 1E0 Ohio Beecher Vaughn 3681 Echo Hill Lane Beavercreek 45430 Oklahoma AB Harrison 2135 W University Stillwater 74074 Ontario Donald R. Pardo PO Box 809 Wheatley Canada NOP2PO Oregon Harry E Weatherman 1437 SW 37th No 27 Pendleton 97801 Pennsylvania Donald E Hershey 48 McIivaine Lane Chambersburg 17201 Philippines Frederick Dunsmoor 13 Felix Court Peres Acres Yigo Guam 96929 Rhode Island John A. Lawson, Jr. 120 Wilson Ave Rumford, 02916 South Carolina Don S. Blair 338 Indian Summer Ln Boiling Springs 29316 South Dakota Perry Anderson 216 N VanBuren Pierre 57501 Scotland PL Mulvaney 81 Kildare Dr. Lanark ML 11 7AQ Tennessee Douglas Thomas, Jr. Box 203D Tullahoma 37388 Texas Paul D. Warren 1057 Westridge Abilene 79605 Utah Richard P Bond 2625 S19th East Salt Lake City 84106 Vermont Palmer E Martin Route 1 Box 268 Williamstown 05679 Washington Lawrence B Flood SW 505 Fountain Pullman 99163 Western Canada Robert Sellwood 3539 Galloway Rd. Westbank BC V4T 1J1 Wisconsin Virgil M. Rei 365 Rip VanWinkle Waukesha 53186 Wyoming Harold F. Eppson 370 N 9th St. Laramie 82070

48

Page 49: Grand Council of Kentucky - yorkriteky.orgyorkriteky.org/sessionsarchives/2013_Proceedings_of_the_Grand... · Proceedings of the Grand Council of Kentucky 2013 Grand Council of Kentucky

REPRESENTATIVES OF OTHER GRAND COUNCILS

NEAR THE GRAND COUNCIL OF KENTUCKY

Alabama Richard W. Seekman (89) 1310 W. Lincoln Trail Radcliff 40150 Alaska George T. Baker (33) 9823 Man-O-War Cir. Alexandria 41001 Arizona Archie Smallwood (5) PO Box 1651 Louisville 40201 Arkansas Joseph F. Alexander (1) PO Box 111 Bryantsville 40410 California J. B. Hitt, II (1) 1007 Chesterton Place Louisville 40299 Connecticut Daniel Coleman (13) 2832 Aberdeen Ave. Covington 41015 Delaware Douglas F. Long (93) 495 Menser Rd. Dawson Springs 42408 Dist. Of Columbia Earl Ransdell (3) 1259 Louisville Rd. Harrodsburg 40330 Eastern Canada Leonard McCulston (32) 2872 Sharp Elva Rd. Calvert City 42029 England & Wales Ricky Sheppard (74) PO Box 125 Rockfield 42274 France Forrest Webster (13) 869 Rosewood Dr. Villa Hills 41017 Florida William O. Hinton (2) PO Box 277 Hopkinsville 42240 Georgia Arnold E. Wyatt (111) 10411 Grazing Trace Louisville 40223 Germany Patrick Jordan (89) 200 Doe Haven Rd. Ekron 40117 Hawaii Leslie E. Black (4) 3000 Wickland Ave. Louisville 40205 Idaho James T. Banton (103) PO Box 9 Woodburn 42170 Illinois Douglas Bunch (74) 1550 Brawner Rd. Alvaton 42122 Indiana Stanley Simonton (33) 201 Ashley Village Dr. Alexandria 41001 Iowa Howard p Asa (56) 2112 Jan Street Campbellsville 42718 Israel James L. Bulter (1) 120 Hawthorne Dr. Nicholasville 40536 France Forest Webster (13) 869 Rosewood Drive Villa Hills 41017 Kansas Earl Ray Young (52) 2305 Bellwood Drive Bardstown 40004 Louisiana Joe Jasper (68) 480 Wesley E Road Science Hill 42553 Maine Roy R. Carrier (88) 330 E O’Bannon Morganfield 42437 Maryland James King, Jr.(3) 219 Orchard Dr. Danville 40422 Massachusetts Burton Allen (65) 315 Patton Drive Ashland 41101 Michigan Jerome H. Dean (33) 805 Dayton Pike Dayton 41074 Minnesota William J. Lorenz (33) 135 Uhi Road Cold Springs 41076 Mississippi Ronnie Skipper (4) 697 Overdale Drive Louisville 40229 Missouri Billy E. Scolf (33) 807 Taylor Avenue Bellevue 41703

Page 50: Grand Council of Kentucky - yorkriteky.orgyorkriteky.org/sessionsarchives/2013_Proceedings_of_the_Grand... · Proceedings of the Grand Council of Kentucky 2013 Grand Council of Kentucky

2013 Proceedings of the Grand Council of Kentucky

Montana Jeffrey Bryant (65) 1415 Bellefonte Roa Flatwoods 41139 Nebraska Fonald A. Johnson (105) 4920 Heathmoore Ct. Louisville 40241 Neveda Gregory C. Powell (33) 2479 Kremer Lane Villa Hills 41017 New Hamphire Gregory A. Raque (111) 7405 Oswego Circle Louisville 40241 New Jersey James Adkins (96) 265 Cushaw Road Pikeville 41501 New Mexico Jamesw E. Boucher (74) 3026 Smallhouse Rd. Bowling Green 42104 New York Michael Lively (112) 297 Jett Drive Jackson 41339 North Carolina James R. Bowles (93) 213 West Main Street Earlington 42410 North Dakota Carroll M. Curtis (106) 7134 Peak Mill Rd. Frankfort 40601 Ohio Charles L. Stevens (65) 1400 Bellefonte Road Flatwoods 41139 Ontario Willard E. Hart (11) 821 Lawler Road Munfordville 42765 Oklahoma James V. Jones (105) 1028 Lambert Road Scottsville 42164 Oregon Barry K. Eastham (65) RR 2 Box 1733 Greenup 41144 Pennsylvania Robert J. Thomas (45) 124 India Dr. Ashland 41101 Philippines James Reichert (70) 4324 Estate Drive Louisville 40216 Portugal Jeff Ritchie (45) 1020 Copperas Hollow Morehead 40351 Rhode Island Ronald V. Howell (74) 235 Sugar Mill Road Bowling Green 42104 Scotland Leslie Tanner (102) 1013 Brookhaven Dr. Russellville 42276 South Carolina Robert Jordan (74) 2814 Pebblewood Ct. Bowling Green 42104 South Dakota Raymond Scott (2) PO Box 277 Hopkinsville 42241 Tennessee Robert Stanford (103) 1785 Sportsman Lake Franklin 42123 Texas James B. Wall (4) 7807 Bluebonnet Rd.

Pleasure Ridge Park 40258

Utah Larry Flowers, Sr. (74) 461 Melrose St. Bowling Green 42104 Vermont Donald M. Estes (5) 145 Locust Ave Frankfort 40601 Virginia Kerry Sluss (64/45) PO Box 77 Russell 41169 Washington Carl A. Jones (77) PO Box 436 Williamsvurg 40769 Western Canada Wisconsin James Otis Atwood (11) 105 Lynn Avenue Munfordville 42765 Wyoming John D. Carroll (24) 319 Mercer Street Elizabethtown 4270

50

Page 51: Grand Council of Kentucky - yorkriteky.orgyorkriteky.org/sessionsarchives/2013_Proceedings_of_the_Grand... · Proceedings of the Grand Council of Kentucky 2013 Grand Council of Kentucky

2013 Proceedings of the Grand Council of Kentucky

51

Page 52: Grand Council of Kentucky - yorkriteky.orgyorkriteky.org/sessionsarchives/2013_Proceedings_of_the_Grand... · Proceedings of the Grand Council of Kentucky 2013 Grand Council of Kentucky

2013 Proceedings of the Grand Council of Kentucky

52

Page 53: Grand Council of Kentucky - yorkriteky.orgyorkriteky.org/sessionsarchives/2013_Proceedings_of_the_Grand... · Proceedings of the Grand Council of Kentucky 2013 Grand Council of Kentucky

2013 Proceedings of the Grand Council of Kentucky

53

Page 54: Grand Council of Kentucky - yorkriteky.orgyorkriteky.org/sessionsarchives/2013_Proceedings_of_the_Grand... · Proceedings of the Grand Council of Kentucky 2013 Grand Council of Kentucky

2013 Proceedings of the Grand Council of Kentucky

54

Page 55: Grand Council of Kentucky - yorkriteky.orgyorkriteky.org/sessionsarchives/2013_Proceedings_of_the_Grand... · Proceedings of the Grand Council of Kentucky 2013 Grand Council of Kentucky

2013 Proceedings of the Grand Council of Kentucky

55

Page 56: Grand Council of Kentucky - yorkriteky.orgyorkriteky.org/sessionsarchives/2013_Proceedings_of_the_Grand... · Proceedings of the Grand Council of Kentucky 2013 Grand Council of Kentucky

2013 Proceedings of the Grand Council of Kentucky

56

Page 57: Grand Council of Kentucky - yorkriteky.orgyorkriteky.org/sessionsarchives/2013_Proceedings_of_the_Grand... · Proceedings of the Grand Council of Kentucky 2013 Grand Council of Kentucky

2013 Proceedings of the Grand Council of Kentucky

57

Page 58: Grand Council of Kentucky - yorkriteky.orgyorkriteky.org/sessionsarchives/2013_Proceedings_of_the_Grand... · Proceedings of the Grand Council of Kentucky 2013 Grand Council of Kentucky

2013 Proceedings of the Grand Council of Kentucky

58

Page 59: Grand Council of Kentucky - yorkriteky.orgyorkriteky.org/sessionsarchives/2013_Proceedings_of_the_Grand... · Proceedings of the Grand Council of Kentucky 2013 Grand Council of Kentucky

2013 Proceedings of the Grand Council of Kentucky

59

Page 60: Grand Council of Kentucky - yorkriteky.orgyorkriteky.org/sessionsarchives/2013_Proceedings_of_the_Grand... · Proceedings of the Grand Council of Kentucky 2013 Grand Council of Kentucky

2013 Proceedings of the Grand Council of Kentucky

60

Page 61: Grand Council of Kentucky - yorkriteky.orgyorkriteky.org/sessionsarchives/2013_Proceedings_of_the_Grand... · Proceedings of the Grand Council of Kentucky 2013 Grand Council of Kentucky

2013 Proceedings of the Grand Council of Kentucky

61

Page 62: Grand Council of Kentucky - yorkriteky.orgyorkriteky.org/sessionsarchives/2013_Proceedings_of_the_Grand... · Proceedings of the Grand Council of Kentucky 2013 Grand Council of Kentucky

2013 Proceedings of the Grand Council of Kentucky

62

Page 63: Grand Council of Kentucky - yorkriteky.orgyorkriteky.org/sessionsarchives/2013_Proceedings_of_the_Grand... · Proceedings of the Grand Council of Kentucky 2013 Grand Council of Kentucky

2013 Proceedings of the Grand Council of Kentucky

STATISTICAL TABLE-CONSTITUENT COUNCILS

Council 2013 Last

Report

Greete

d

Admitted

Reinstated

dead

Susp

ended

Demitted

Expelle

d

Mem

bers

Washington Council NO. 1 137 3 1 0 3 5 1 0 133Warren Council No. 2 37 0 0 0 0 0 1 0 36Earl F. Ransdell Council No. 3 93 3 0 0 1 6 2 0 87Louisville Council No. 4 216 10 0 0 5 0 2 0 221Frankfort Council No. 5 108 0 0 0 2 21 2 0 83Glasgow Council No. 11 50 8 0 0 4 5 4 0 45Kenton Council No. 13 78 0 0 0 3 2 0 0 73Paducah Council No. 32 69 0 0 0 0 0 0 0 69Jefferies Council No. 33 130 7 0 1 3 3 2 0 128Owensboro Council No.34 91 3 0 0 2 8 0 0 84Mayfield Council No. 39 86 3 0 0 3 0 0 0 86Princeton Council No. 43 83 0 0 1 5 12 1 0 66Morehead Council No. 45 150 12 3 3 1 13 3 0 151Lebanon Council No. 56 82 1 0 0 3 4 3 0 73Everett Council No. 65 126 8 0 1 6 3 2 0 124Somerset Council No. 68 127 7 0 1 7 32 1 0 95Hiram Council No. 70 107 1 0 1 2 0 5 0 102Richmond Council No. 71 63 2 0 0 0 1 0 0 64Bowling Green Council No. 74 99 0 1 0 3 4 2 0 91Winchester Council No. 75 24 0 0 0 0 0 0 0 24Cumberland Council No. 77 98 15 0 0 3 7 1 0 102Harlan Council No. 91 96 0 0 0 3 4 3 0 86Irvine Council No. 92 40 0 0 0 1 1 0 0 38AE Orton Council No. 93 80 0 0 2 0 1 3 1 77Pikeville Council No. 96 108 6 0 2 3 10 4 0 99Fred W. McKenzie Council NO. 98 141 5 0 2 2 4 0 0 142PS Wheeler Council NO. 99 61 4 0 0 1 2 0 0 62Harry F. Walters Council No 101 64 1 0 1 2 1 1 0 62Russellville Council No. 102 49 2 0 0 2 0 0 0 49EK Lamb Council No. 103 31 0 0 0 1 0 2 0 28Scottsville Council No. 105 30 0 0 0 1 0 0 0 29Harrison Council No. 106 57 0 0 1 5 2 1 0 50Sword & Trowel Council No. 111 95 1 0 0 6 5 4 0 81Jackson Council No. 112 55 0 0 0 1 0 0 0 54Whitesburg Council No. 113 56 3 0 0 1 8 4 0 46Bullitt Council No. 114 47 4 0 0 1 0 3 1 46Hardin Council No. 115 100 0 0 0 0 0 0 0 100total 3164 109 5 16 86 164 57 2 2986

63

Page 64: Grand Council of Kentucky - yorkriteky.orgyorkriteky.org/sessionsarchives/2013_Proceedings_of_the_Grand... · Proceedings of the Grand Council of Kentucky 2013 Grand Council of Kentucky

2013 Proceedings of the Grand Council of Kentucky

LIST OF COUNCILS BY COUNTIES

ALLEN Scottsville No. 105, Scottsville

BARREN Neil Lawson No.11, Glasgow

BOYD Everett No. 65, Ashland

BOYLE Earl F. Ransdell No. 3, Danville

BREATHITT Jackson No. 112, Jackson

BULLITT Bullitt No. 114, Shepherdsville

CALDWELL Princeton No. 43, Princeton

CAMPBELL Jeffries No. 33, Dayton

CHRISTIAN Warren No. 2, Hopkinsville

CLARK Winchester No. 75, Winchester

DAVIESS Owensboro No. 34, Owensboro

ESTILL Irvine No. 92, Irvine

FAYETTE Washington No. 1, Lexington

FRANKLIN Frankfort No. 5, Frankfort

FULTON Fulton City No. 63, Fulton

GRAVES Mayfield No. 39, Mayfield

HARDIN Hardin No. 115, Elizabethtown

HARLAN Harlan NO. 91, Harlan

HARRISON Harrison No. 106, Cynthiana

HOPKINS A.E. Orton No. 93, Madisonville

JEFFERSON Hiram No. 70, Louisville

Louisville No. 4, Louisville Sword&Trowel No. 111,

Louisville JOHNSON

Fred W. McKenzie No. 98, Paintsville

KENTON Kenton No. 13, Covington

LETCHER P.S. Wheeler No. 99, Jenkins

Whitesburg No. 113, Whitesburg LOGAN

Russellville No. 102, Russellville MADISON

Richmond No. 71, Richmond MARION

Lebanon No. 56, Lebannon McCRACKEN

Paducah No. 32, Paducah PIKE

Pikeville No. 96, Pikeville PULASKI

Somerset No. 68, Somerset ROWAN

Morehead No. 45, Morehead SHELBY

Harry F. Walters No. 101, Shelbyville SIMPSON

E.K. Lamb No. 103, Franklin WARREN

Bowling Green No. 74, Bowling Green

WHITLEY Cumberland No. 77,

Williamsburg

64

Page 65: Grand Council of Kentucky - yorkriteky.orgyorkriteky.org/sessionsarchives/2013_Proceedings_of_the_Grand... · Proceedings of the Grand Council of Kentucky 2013 Grand Council of Kentucky

2013 Proceedings of the Grand Council of Kentucky

To The

Memory

Of

Our

Departed Craftsman

In

Kentucky

Councils

********

65

Page 66: Grand Council of Kentucky - yorkriteky.orgyorkriteky.org/sessionsarchives/2013_Proceedings_of_the_Grand... · Proceedings of the Grand Council of Kentucky 2013 Grand Council of Kentucky

2013 Proceedings of the Grand Council of Kentucky

Returns of Annual Election 2013-2014

Washington Council No. 1

4085 Harrodsburg Road Lexington, KY 40513

Meets 2nd Thursday at 7:30 PM Illustrious Master Recorder Toby Adams Derek B. Phelps 1029 Stonecrop Drive 2087 Old Nassau Road Lexington, KY 40509 Lexington, KY 40504 859-333-3062 859-619-5191 [email protected] Employer’s Identification Number- 61-6030690 Deputy Master- Pri. Cond. Work- Treasurer - Capt. Of Guard - Cond. Council- Steward- Sentinel- Chaplain-

Past Illustrious Masters John E. Hawkins 1954 John H. Coleman 1958 A.J. McFadden, III 1964 John B. Hitt, II 1968 Harvey D. Reynolds 1972 Eddie W. Switzer 1974 Manulas Burton 1975 Robert W. Davenport 1976 James B. Baxter 1979 James L. Sadler, Sr. 1981 James L. Butler 1983 Doyle G. Rambo 1986 Doyle G. Rambo 1987 Doyle G. Rambo 1988 Kenneth H. Williams 1989 Charles F. Powell 1990 Timothy J. Rockedge 1991 Joseph F. Alexander 1992 Thomsa McKnight 1993 James H. Dixon 1998 John D. Jacobs 1999 Harvey D. Reynolds 2000 Danny L. Patrick 2001 Wendell L. Shipp 2002 Wendell L. Shipp 2003 Derek B. Phelps 2004 Derek B. Phelps 2005 Derek B. Phelps 2006 Carl Penske 2007 James H. Dixon 2008-10

66

Page 67: Grand Council of Kentucky - yorkriteky.orgyorkriteky.org/sessionsarchives/2013_Proceedings_of_the_Grand... · Proceedings of the Grand Council of Kentucky 2013 Grand Council of Kentucky

2013 Proceedings of the Grand Council of Kentucky

Warren Council No. 2 103 Academy Drive

Hopkinsville, KY 42240 Meets 2nd Monday at 7:30 PM

Illustrious Master Recorder Donald H. Harned Bobby H. Hayes 3511 Velma Drive 511 Pyle Lane Hopkinsville, KY 42240 Hopkinsville, KY 42240 270-886-9265 270-886-1694 Cell: 270-348-3485 Cell: 270-484-3911 [email protected] [email protected] Employer’s Identification Number- 23-7107778 Deputy Master- William G Henery Pri. Cond. Work- Earl Harris Treasurer – John M Heffington Capt. Of Guard – Robert Hayes Cond. Council- Gary Ebling Steward- Howard Major Sentinel- Eddie Wolfe Chaplain-

Past Illustrious Maters Howard Major 1966 Henry B. Randolph 1968 John F. Hughart, Jr. 1969 Noble Warfield 1970 Joe Allen Winn 1975 William G. Hinton 1977 Henry B. Randolph 1981 Howard Major 1990 Bobby H. Hayes 1994 Bradley W. Swinney 1995-97 Bobby H. Hayes 1998-2000 Bobby H. Hayes 2004 Earl E. Harris 2007-08 Norris W. Cansler 2010 Robert Hayes 2011 Gary Ebling 2012

Life Members (*deceased)

R. Howard Major * Raymond Scott Daniel W. Welsh Stephen J. Scott William G. Hinton

67

Page 68: Grand Council of Kentucky - yorkriteky.orgyorkriteky.org/sessionsarchives/2013_Proceedings_of_the_Grand... · Proceedings of the Grand Council of Kentucky 2013 Grand Council of Kentucky

2013 Proceedings of the Grand Council of Kentucky

Earl F. Ransdell Council No. 3 400 North 4th Street Danville, KY 40422

Meets 2nd & 4th Thursday Illustrious Master Recorder Thomas M Brown James King 124 Hilltopper Rd. 219 Orchard Ave. Stanford, KY 40484 Danville, KY 40422 859-319-0160 [email protected] Employer’s Identification Number- 61-0351883 Deputy Master-David Beasley Pri. Cond. Work- David Caldwell Treasurer – James Hogue Capt. Of Guard – George Arnold Cond. Council- Howard Eaton Steward- Aaron Rogers Sentinel- Bobby Day Chaplain-

Past Illustrious Masters Michael G. Poynter 1980 Robert R. Damron 1983 Michael D. Bradshaw 1984 David D. Newsom, Jr. 1986 Michael B. Dean 1987 Timothy Proffitt 1997 James H. King, Jr 1998 Francis D. Mattingly 2001 Ted Sutton 2002 Tom Bustle 2003 Kevil R. Chinn 2004 James G. Hogue 2005 Mark Elliott 2006 Jimmy Reynolds 2009 Ronald Ledford 2010-11 Clarence Hudson 2012

Life Members (*deceased)

Billy F. Adams Gary Allen Joe Barbee Arthur Boyd, Jr. *Johnnie Coontz, Jr. *Clyde Curtis Robert Damron Charlie Geoghegan Samuel Gerlack Henry Lutes Frank Mattingly *Walter Marple *Virgil May David Newsom, Jr. John T. Porter Earl F. Ransdell *Terry Raupauh *Thomas T. Roberts William R. Selby, Jr. *William R. Selby, Sr. Roy L. Singleton Donald Mikael Marshall

68

Page 69: Grand Council of Kentucky - yorkriteky.orgyorkriteky.org/sessionsarchives/2013_Proceedings_of_the_Grand... · Proceedings of the Grand Council of Kentucky 2013 Grand Council of Kentucky

2013 Proceedings of the Grand Council of Kentucky

Louisville Council No. 4 1410 Gardiner Lane

Louisville, KY 40213-1966 Meets 3rd Wednesday at 7:30 PM

Illustrious Master Recorder Ralph C. Lawson Ronnie Skipper 496 Jackie Way 697 Overdale Drive Shepherdsville, KY 40165-7127 Louisville, KY 40229-6115 502-531-0296 502-957-5229 [email protected] Employer’s Identification Number-61-6025703 Deputy Master- Randolph C Starks Pri. Cond. Work- Gary L Morgan Treasurer – Leslie E Black Capt. Of Guard – John Schmidt Cond. Council- Garry Terry Steward- Robert Wolford Sentinel- Jack Boeschel Chaplain-

Past Illustrious Masters

William A. Buckaway, Jr. 1970 J.B. Hitt, II 1977 James B. Wall 1978 Leslie E. Black 1980 David W. Eppihimer 1982 J.B. Hitt, II 1990 William R. Cobb, III 1994 Keneth W. Lawson 1995 Ronnie G. Skipper 1996 Archie R. Smallwood 1997 Steven L. McGlasson 1999 Franklin M. Gray 2000 Ralph C. Lawson 2001 Larry W. Evans 2002 Richard R. Salyer 2003 William F. Lile 2004 Raleigh Foster 2005 John A. Johnson 2006 Ralph C. Lawson 2007 C. Jack Boeschel 2008 Randolph C. Starks 2009 Raymond P. Swanson 2010 William M. Lile 2011 Gary L Morgan 2012

Past Illustrious Masters (other states)

John C. Metz (Indiana)

Life Members (* deceased, ** suspended)

Alex A. Ahart George G. Ahart George Randall Angel Norbert J. Arrington *Robert I. Badgett *James G. Barrett Carl D. Black Terry L. Bowman Peter C.L. Boyce **Edward A. Brown Christopher David Baughman Gary Louis Carnes *Louis R. Clark Malcolm B. Chancey, Jr. William R. Cobb, III Douglas M. Cooke *Morrison L. Cooke *Monroe D. Crull William T. Deane Robert J. DeWald Timothy J, Eifler David Gerald Diersing Kenneth R. Falasco Larry W. Evans Wilber C. Fisher, Jr. Frank Falco, Jr. Raleigh C. Foster *Thomas G. Florence Norman Jason Godbey *Donald G. Ford, Jr.

69

Page 70: Grand Council of Kentucky - yorkriteky.orgyorkriteky.org/sessionsarchives/2013_Proceedings_of_the_Grand... · Proceedings of the Grand Council of Kentucky 2013 Grand Council of Kentucky

2013 Proceedings of the Grand Council of Kentucky

Franklin M. Gray John V. Greene *Marion W. Hardison, Jr. James C. Hardy, Jr. James R. Hendrix *Thomas R. hester, Sr. J.B. Hitt, II Charles E. Horine *Noel G. Hutchison John Alan Johnson James Scott Judy John M. Karnes Michael Eugene Kemper Dinwiddie Lampton, Jr. Ralph Clinton Lawson William F. Lile Michael T. Longest Andrew Jackson Martin, Jr Gregory L. Mallaley John Carl Metz George M. Miller, Sr. *Charles E. Mingus, Jr. Roy L. Montfort, Sr. James L. Moore John S. F. MacLean Steven L. McGlasson Owen M. McKinney *Russell C. McSeveney Fred R. Radolovich Robert L. Ralph Clyde O Register James W. Roberts *Robert T. Roulston Thomas E. Rouark Richard W. Seekman, Jr. LeRoy E. Sitlinger, Jr. Ronnie G. Skipper Archie R. Smallwood Frederick B. Smith Joseph L. Sorrells Louis Allen Sperry *Donald C. Stalker John Lewis Sutherland, Jr. Robert Leonard Toole, Jr. *Joseph L. Thomas *Thomas P. Turner Jesse D. Turley, III Mark Dixon Villier James B. Wall Max R. Walls B.. Shawn Warren Ernest K. White *Rodney Williams,Jr. Wendell P. Wright Robert L. Zangmeister

70

Page 71: Grand Council of Kentucky - yorkriteky.orgyorkriteky.org/sessionsarchives/2013_Proceedings_of_the_Grand... · Proceedings of the Grand Council of Kentucky 2013 Grand Council of Kentucky

2013 Proceedings of the Grand Council of Kentucky

Frankfort Council No. 5 308 Ann Street

Frankfort, KY 40601 Meets 3rd Thursday

Illustrious Master Recorder Mark Currans George Brooks 750 Delaney Ferry Rd. P.O. Box 865 Versailles, KY 40383-9016 Frankfort, KY 40601 859-227-6399 859-753-0020 [email protected] [email protected] Employer Identification Number -23-7113923 Deputy Master- Pri. Cond. Work- Treasurer - Capt. Of Guard - Cond. Council- Steward- Sentinel- Chaplain-

Past Illustrious Masters

Gene D. Flynn 1960 James L. Gatewood 1974 Thomas C. Jackson 1975 John M. Conlee (109) 1975 Earl R. Wilson 1981 Donald M. Estes 1982 Donald M. Estes 1983 John M. Conlee (109) 1983 John M. Conlee (109) 1984 Henry H. Brady, Jr. 1989 Henry H. Brady, Jr. 1990 William L. Willis 1993 Gayle L. Sutherland 1994 Gary E. Thornberry 1995 Ronald C. Wise 1996 Ronald C. Wise 1997 Harold W. Ritchey 1998 Harold W. Ritchey 1999 Ronald C. Wise 2000 H. Howell Brady, Jr. 2001 George F. Brooks, Jr 2002 George F. Brooks, Jr. 2003 Raymond L. Webb 2004 Christopher Johnson 2005 George F. Brooks, Jr 2006 Gary W. Thornberry 2008

Life Members

Earle B. Hutchins Raymond L. Webb

71

Page 72: Grand Council of Kentucky - yorkriteky.orgyorkriteky.org/sessionsarchives/2013_Proceedings_of_the_Grand... · Proceedings of the Grand Council of Kentucky 2013 Grand Council of Kentucky

2013 Proceedings of the Grand Council of Kentucky

Glasgow Council No. 11 3rd Floor of US Bank Glasgow, KY 42141

Meets 2nd Monday at 7:00 PM CST Illustrious Master Recorder Jesse R. Sims James O. Atwood 108 Rail Road Ave. 105 Lynn Avenue Cave City, KY 42749 Munfordville, KY 42765 270-773-5711 270-524-9445 Cell: 270-528-1697 [email protected] [email protected] Employer’s Identification Number -61-1036919 Deputy Master- David B Williams Pri. Cond. Work-Joel Davis Treasurer – John C Williams Capt. Of Guard – Darrell Hurt Cond. Council- Mike Mosby Steward- Trevor Davis Sentinel- Willard Hart Chaplain-

Past Illustrious Masters Warren A. Willoughby 1960 Jesse W. Rayburn 1961 Hubert D. Gregory 1962 Robert E. Hogue, Sr 1963 Walter H. Luttrell 1992 Keith S. Wilson 1993 Willard Hart 1994 James R. Pedigo 1995 James O. Atwood 1996 Edward Neil Lawson 1997 Raleigh C. foster 1998 Steve Johnson 1999 John C. Williams 2001 Charles Puckett 2002 Herbert Hess 2003 Neil Logsdon, II 2004 Neil Logsdon, II 2006 Chris A. Toney 2008

72

Page 73: Grand Council of Kentucky - yorkriteky.orgyorkriteky.org/sessionsarchives/2013_Proceedings_of_the_Grand... · Proceedings of the Grand Council of Kentucky 2013 Grand Council of Kentucky

2013 Proceedings of the Grand Council of Kentucky

Kenton Council No. 13 1553 Madison Avenue Covington, KY 41011

Meets 4th Friday at 7:30 PM Illustrious Master Recorder Kurtis M. Phillips Fred Wege 2255 Teal Briar Lane 3236 Peel Road Burlington, KY 41005 Burlington, KY 41005 859-957-7527 859-586-5515 [email protected] Cell: 859-689-7708 [email protected] Employer’s Identification Number -61-1146569 Deputy Master-James Phillips Pri. Cond. Work-Jeffery Smith Treasurer –Fred Wege Capt. Of Guard –John Adank Cond. Council-Charles Rowland Steward-Loren Rood Sentinel-William Edmondson Chaplain-

Past Illustrious Masters William O. Smith 1971 Edwin LVardiman, Sr 1985-86 Loren K Rood 1992 Forrest Webster 1993 Daniel Coleman 2000 Fred W. Wege 2001 Michael G. West 2002 Harry J. Boone 2005 William R. Edmondson 2006 James R. Phillips 2007 Kurtis M. Phillips 2009 Chistopher D. Burns 2010 Raymond A Murphy 2012

Life Members (*deceased)

Forest Webster *Vincent Webster Edwin Vardiman, Sr. *Louis P. Lee Cy T. Brockman Daniel Coleman Donald C. craft William H. Dettor, Jr. William O. Smith, Jr. Leonard Robinson

73

Page 74: Grand Council of Kentucky - yorkriteky.orgyorkriteky.org/sessionsarchives/2013_Proceedings_of_the_Grand... · Proceedings of the Grand Council of Kentucky 2013 Grand Council of Kentucky

2013 Proceedings of the Grand Council of Kentucky

Paducah Council No. 32 308 Joe Clifton Drive Paducah, KY 42001

Meets 4th Tuesday at 8:00 PM Illustrious Master Recorder Marvin S. Blaine Brian K. Honeycutt 4845 Emily Dr. PO Box 165 West Paducah, KY 42003-9644 La Center, KY 42056-0165 270-442-2229 270-665-6167 Cell: 270-519-6845 [email protected] [email protected] Employer’s Identification Number – 23-7110344 Deputy Master- Wesley S Scaggs Pri. Cond. Work- Kevin D Story Treasurer – Billy J Carroll Capt. Of Guard – Stewart Strickland Cond. Council- David L Shockley, Jr. Steward- Sentinel- Thomas M Sulver Chaplain-

Past Illustrious Masters Norman L. Harper 1966 Billy Joe Carroll 1973 Joe E. Tracy 1977-78 Ortis H. Key 1987 Billy Joe Carroll 1987 Harry E. Borger, Jr. 1989 Joe Ed Tracy 1994 Ernest E. Atkins 1996 Jerome Mansfield 1996 Brian K. Honeycutt 2003 Patrick W. Young 2006 Brian K. Honeycutt 2008-10 Marvin S. Blaine 2011 Brian K Honeycutt 2012 Ricky R Tyler 2013

74

Page 75: Grand Council of Kentucky - yorkriteky.orgyorkriteky.org/sessionsarchives/2013_Proceedings_of_the_Grand... · Proceedings of the Grand Council of Kentucky 2013 Grand Council of Kentucky

2013 Proceedings of the Grand Council of Kentucky

Jeffries Council No. 33 523 Park Avenue

Newport, KY 41071 Meets 1st Monday at 7:30 PM

Illustrious Master Recorder Robert Chester Peelman Gregory B. Wheeler 910 7th Avenue 10 Woods Edge Lane Dayton, KY 41074 Amelia, OH 45102 859-491-9882 513-252-8652 Cell: 859-620-0620 [email protected] Employer’s Identification Number – 23-7132953 Deputy Master- Andy Canafax Pri. Cond. Work-Jeff Smith Treasurer – Leroy Smith Capt. Of Guard – Bobby Crittendon Cond. Council- Darryl Mitchel Steward- James Fletcher Sentinel- Adam Gross Chaplain-

Past Illustrious Masters Ronald G Parker 1975 Johnie Spurlock 1977 Jerome H Dean 1982 Gregory B Wheeler 1983 Bobby E Crittenden 1984 Billy E Scolf 1985 William J Lorenz 1986 Leroy A Smith 1987 Donald E Webster 1991 Claude F Wilson, Jr. 1992 John E Childress 1994 Leonard Robinson, Jr. 1995 Douglas M Bickel 1996 David S Hoydal 1998 George T Carlisle 2000 Stanley Simonton 2002 Robert C Peelman 2003 Michael Steven McDaniel 2004 Thomas L Wheeler 2005 Ryan D Engle 2007 George T Baker 2008 Stanley Simonton 2009 Robert C Peelman 2010 Russell E Creech 2011 Fred Jernigan Sr. 2012

Life Members (*deceased; ** suspended)

Homer Alexander George Emmett Baldwin James Ellis Barnard *Robert Bays Douglas Morris Bickel Charles Donald Black Raymond John Boodry Jack William Bradford Aloysius Lenard Brock Frederick Bryant, Jr. Kevin Michael Callahan George Thomas Carlisle Lanny Eugene Casey Steven Nelson Charette John Emory Childress *Edgar Logan Colston Bobby Earl Crittendon Charlie Ray Croley Jeerome Herman Dean Frank Keith Dreier Fred William Erschell, Jr. *George William Fisher Carl Wesley Fowler Jack Tony Gesser Gerald Lee Glancy Mitchel Griffith, Jr. *Richard Clarence Hardin William Lee Hardin Terry Lee Hasenstab David Sigmund Hoydal Ernest Johnnie Hughes Thomas William Hughes *Charles Richard Kemplin *Paul Lewis Kiefer William Kenneth Lacey *F. William Lampe

75

Page 76: Grand Council of Kentucky - yorkriteky.orgyorkriteky.org/sessionsarchives/2013_Proceedings_of_the_Grand... · Proceedings of the Grand Council of Kentucky 2013 Grand Council of Kentucky

2013 Proceedings of the Grand Council of Kentucky

Raymond William Leurck Robert Adam Leurck **Larry Lee Long William Joseph Lorenz Paul Herman Luersen Michael Steven McDaniel Gregory Clinton Powell Dennis Clark Robinson Leonard Charles Robinson Leonard Robinson, Jr. *Wayne Elliott Rogers Richard Kenneth Scent Billy Elkins Scolf Thomas Jackson Sergeant William Harley Shockney William Paul Siller Stanley Ralph Simonton Leroy Alfred Smith, Jr. William Gayle Thomson James Vander Truett Donald Edward Webster *David Lee Wanner *James Carl Wheeler Gregory Benard Wheeler William Paul Yingling Claude F. Wilson, Jr.

76

Page 77: Grand Council of Kentucky - yorkriteky.orgyorkriteky.org/sessionsarchives/2013_Proceedings_of_the_Grand... · Proceedings of the Grand Council of Kentucky 2013 Grand Council of Kentucky

2013 Proceedings of the Grand Council of Kentucky

Owensboro Council No. 34 227 St. Ann Street

Owensboro, KY 42303 Meets 2nd Monday at 7:30 pm

Illustrious Master Recorder James F. Rea Richard B. Miller 3825 Longfellow Dr. 5321 Lee Rudy Rd. Owensboro, KY 42303 Owensboro, KY 42301 270-314-2737 270-683-3664 Cell: 502-693-4338 [email protected] [email protected] Employer Identification Number -23-7118659 Deputy Master- James Edgell Pri. Cond. Work-Todd Melton Treasurer – Richard Miller Capt. Of Guard –James Reynolds Cond. Council- Matthew Turner Steward- James McKinney, II Sentinel- Ronald Oliver Chaplain- Donnie Benson

Past Illustrious Masters Richard B Miller 1974 James I Reynolds 1987-88 Joseph E Logsdon 1989 Donald Westerfield 2000 Robert Skaggs 2005 RS Owen, III 2006 David K Smith 2007 Donnie Benson 2008 Ronald Oliver 2009 Michael Morris 2010 James Edgell 2011

77

Page 78: Grand Council of Kentucky - yorkriteky.orgyorkriteky.org/sessionsarchives/2013_Proceedings_of_the_Grand... · Proceedings of the Grand Council of Kentucky 2013 Grand Council of Kentucky

2013 Proceedings of the Grand Council of Kentucky

Mayfield Council No. 39 205 West Willow Drive

Mayfield, KY 42066 Meets 2nd Monday at 7:00 PM

Illustrious Master Recorder Roger Dale Dowdy Glenn D. Barker 8211 STRT 381 7877 Hopewell Rd. Sedalia, KY 42079 Boaz, KY 42027 270-382-2810 270-705-3828 Cell: 270-705-3828 [email protected] Employer’s Identification Number- 23-7104912 Deputy Master- Jimmie L Simmons Pri. Cond. Work- Charles Smith Treasurer – David Whitlock Capt. Of Guard – Steven Linder Cond. Council- Kenneth W Walter, Sr. Steward- John D Ray Sentinel- David Harrison Chaplain-

Past Illustrious Masters David E Harrison 1982 David E Harrison 1984 David B Whitlock 1988 Gregory A Starks 1989 James R Williams 1990 Wardill Ashon 1994 Franklin J Wilkerson 1996 Edgar A Rockwell, Jr. 1999 Glenn D Barker 2004-05 David E Harrison 2008 William F Alderdice 2009 James R Williams 2010 Charles T Bean 2011 Roger D Dowdy 2012

Life Members Joseph A. Walker Max Anderson Leland Perry (109) Lester Glenn Nanny (109)

78

Page 79: Grand Council of Kentucky - yorkriteky.orgyorkriteky.org/sessionsarchives/2013_Proceedings_of_the_Grand... · Proceedings of the Grand Council of Kentucky 2013 Grand Council of Kentucky

2013 Proceedings of the Grand Council of Kentucky

Princeton Council No. 43 101 Masonic Drive

Princeton, KY 42445 Meets 2nd Tuesday at 7:30 PM

Illustrious Master Recorder Pat Wright William G. Henry 1042 N. Jefferson St. 4901 J. Gibson Road Princeton, KY 42445 Corydon, KY 42406 270-963-0054 270-533-5508 Employer Identification Number – 23-7115881 Deputy Master- Ray Cotton Pri. Cond. Work-Bobby Hayes Treasurer – EJ Dewitt Capt. Of Guard – Eddie Osborn Cond. Council- Archie Walker Steward- Ed Hill Sentinel- Miles Ward Chaplain-

Past Illustrious Masters Dale W. Mayhugh 1958 Robert N. Morse 1970 William B Martion 1972 George W Martin 1978 Russell Pruett 1979 Francis Gavner 1982 Jesse Hayes 1984 George Barnes 1985 Evan Shelby 1986 Tilford Ladd 1988 Jessie Hayes 1989 Jessie Hayes 1991 Howard Bennett 1992-93 Emery J. DeWitt 1994-95 Franklin Anderson 1997 Ed Hill 1998-99 Robert Gregory 2000 Robert Gregory 2005 Stuart Sharrett 2006 Stuart Sharrett 2008 Miles Ward 2009 William G. Henry 2010 Eddie Osburn 2011 Bobby Hayes 2012

Life Members (*deceased)

*John R. McDowell Evan M. Shelby EmeryJ. DeWitt *Reg Lowery

79

Page 80: Grand Council of Kentucky - yorkriteky.orgyorkriteky.org/sessionsarchives/2013_Proceedings_of_the_Grand... · Proceedings of the Grand Council of Kentucky 2013 Grand Council of Kentucky

2013 Proceedings of the Grand Council of Kentucky

Morehead Council No. 45 746 W. Main St, Suite 2 Morehead, KY 40351

Meets 3rd Tuesday at 7:00 PM Illustrious Master Recorder Jimmie Gazay James D. Reeder 539 John Brown Road 121 Blackberry Dr. West Liberty, KY 41472 Morehead, KY 40351 606-743-7170 606-784-5669 Cell: 606-776-5177 [email protected] [email protected] Employer’s Identification Number – 23-7184145 Deputy Master- David F Bate Pri. Cond. Work-Donald M Lewis Treasurer – John W Thomas Capt. Of Guard – William R Bradley Cond. Council- Kevin Holloway Steward- Timothy Gamble Sentinel- Wendall Trent Chaplain-

Past Illustrious Masters3

Claude Messer 1968 James C Barker 1975 James D Reeder1976 C Victory Ramey 1977 John W Thomas 1980 Robert N Pettit 1983 Robert Lewis 1987-88 John D Lewis 1991 James Perkins 1994 Kerry Sluss 1997 Kerry Sluss 2002 Bufford Litteral 2009 Ricky Sears 2010 Larry E Beeman 2011 Wendall Trent 2012

Life Members (*deceased)

John W. Clark Billy Clarence Evans Lillard Emerson Glibert James W. Hamilton John Michael Huber Harold R. Johnson Denver Douglas Kinder Jack N. Lewis Samuel Clifford Long Robert Franklin Lewis Donald J. McBrayer Andrew J. Martin Mark Scott Phipps Gary Lee Mozingo James Dewey Reeder Orville Jackson Roe Gary Herman Sheets Kerry Sluss Charles Lester Stevens Richard Wayne Stewart Roger Mott Sullivan *John Carl Thomas John Ward Thomas Leslie Carl Thomas Robert J Thomas Ruben F.D. Thomas William Thomas Lewis Laden Ferguson Stephen Finch Roy Roger Fannin Wayne Lafferty Kendall Trent Daniel Wages Richard White

80

Page 81: Grand Council of Kentucky - yorkriteky.orgyorkriteky.org/sessionsarchives/2013_Proceedings_of_the_Grand... · Proceedings of the Grand Council of Kentucky 2013 Grand Council of Kentucky

2013 Proceedings of the Grand Council of Kentucky

Lebanon Council No.56 Springfield Road HWY 150

Lebanon, KY 40033 Meets 4th Thursday at 7:30 PM

Illustrious Master Recorder Howard Asa Stephen Russell 2112 Jan Street 1774 Fairview Road Campbellsville, KY 42718 Campbellsville, KY 270-465-6004 270-789-1534 Cell: 270-789-8004 Cell: 270-789-9059 [email protected] [email protected] Employer’s Identification Number -23-7134389 Deputy Master- JW Riggs Pri. Cond. Work- Paul Reed Treasurer – August Pickerell Capt. Of Guard –Gary K Hunt Cond. Council- Robert Cecil Steward- Edward Glascoe Sentinel- Lonnie Leathers Chaplain-

Past Illustrious Masters Harold Glasscock 1965-70 AA Pickerill 1971-78 Kenneth Adams 1983 Kenneth Adams 1984 Clarence Noe 1987 Clarence Noe 1988 Howard P Asa 1989 Davis R. Jones 1991 Joseph W. Riggs 1996 Joseph W. Riggs 1997 Earl Ray Young 1998 Earl Ray Young 1999 Gary Hunt 2000 David R. Jones 2001 Paul B. Reed 2005 Paul B. Reed 2006 Gary K. Hunt 2007 Bill Riggs 2008 Stephen Russell 2011

Life Members (*deceased)

*Ralph W. Keltner Gary Keith Hunt Stephen W. Russell William H Goatley Albert Keith Stevens Earl W. Hood

81

Page 82: Grand Council of Kentucky - yorkriteky.orgyorkriteky.org/sessionsarchives/2013_Proceedings_of_the_Grand... · Proceedings of the Grand Council of Kentucky 2013 Grand Council of Kentucky

2013 Proceedings of the Grand Council of Kentucky

Everett Council No. 65 1500 Central Avenue Ashland, KY 41101

Meets 2nd Friday Illustrious Master Recorder Kerry Sluss Michael Fleming PO Box 283 3222 Devore Street Flatwoods, KY 41139 Ashland, KY 41102 606-836-1820 606-324-3980 [email protected] [email protected] Employer’s Identification Number – 23-7111062 Deputy Master- Barry Eastham Pri. Cond. Work- Walter Swint Treasurer – Burton E Allen Capt. Of Guard – Brain McCormick Cond. Council- William M Lewis Steward- Larry K Eastham Sentinel- James P Crum Chaplain-

Past Illustrious Masters Paul H. hicks 1964 Ronald E Bell 1971 Russell K. Lyon 1977 Richard L. Parker 1985 William E. Berry 1987 David M. Cochran 1989 Kerry Sluss 1991 Joseph H. Charles 1993-94 Burton E. Allen 1998 Barry K. Eastham 1999 Jeff Bryant 2000 G. Michael Fleming 2002-04 L. Todd Eastham 2005 Barry K. Eastham 2006 Larry K. Eastham 2007 Brian McCormick 2008 Earnest F. Romans 2009 Kerry Sluss 2010 Garrett Bugg 2011 Kerry Sluss 2012

Life Members (*deceased)

Richard L. Parker Ronald D. Bell Kerry Sluss

82

Page 83: Grand Council of Kentucky - yorkriteky.orgyorkriteky.org/sessionsarchives/2013_Proceedings_of_the_Grand... · Proceedings of the Grand Council of Kentucky 2013 Grand Council of Kentucky

2013 Proceedings of the Grand Council of Kentucky

Somerset Council No. 68 105 North Main Street Somerset, KY 42501

Second Thursday Illustrious Master Recorder Jeremy Puckett Michael R. Grigsby 1545 Knob Road 854 Todd Road Nancy, KY 42544 Nancy, KY 42544 606-871-9132 606-636-4348 Cell: 606-219-1738 Cell: 606-383-0470 [email protected] [email protected] Employer’s Identification Number -23-7161910 Deputy Master- Keith Furnish Pri. Cond. Work-Warren King Treasurer – Randy Singelton Capt. Of Guard – Mike McQueary Cond. Council- Jim Shipp Steward- Gary Sargent Sentinel- Pat Harris Chaplain-

Past Illustrious Masters Herbert M. Stone1974 David R Dunaway 1979 Vernon G. Wesley 1982 Harvey G. Maynard 1989 Russell R. Singleton 1992 William J. Tyler 1993 Rand E. Vanhook 1995 James Robert Brock 1998 Jody Wayne Dotson 1999 David Lewis Mosley 2002 Gary Marion Simpson 2006 Bruce New 2009-10 Dee Coates 2011 Michael R Grigsby 2012

Life Members (*deceased)

Donald Gordon McCutchen Vernon G. Wesley Gary Wesley Herbert M. Stone. *Barnett Abbott Anthony J. Thomas Randy Van Hook William J. Tyler Fred Dewey McClendon Wayne Dotson Charles Phelps Virthel James Baugh

83

Page 84: Grand Council of Kentucky - yorkriteky.orgyorkriteky.org/sessionsarchives/2013_Proceedings_of_the_Grand... · Proceedings of the Grand Council of Kentucky 2013 Grand Council of Kentucky

2013 Proceedings of the Grand Council of Kentucky

Hiram Council No. 70 3901 South 3rd Street Louisville, KY 40214

Meets 4th Tuesday at 7:30 PM Illustrious Master Recorder Raleigh C. Foster Glenn Gray 9717 Stonehurst Drive 254 Chalet Drive Louisville, KY 40242-3119 Lebanon Junction, KY 40150 502-326-5574 502-543-9563 502-797-7069 Employer’s Identification Number -23-7110567 Deputy Master- Glenn H Gray Pri. Cond. Work-Bruce Zimmerman Treasurer – David L White Capt. Of Guard –James Reichert Cond. Council- Mark Galloway Steward- James Stewart Sentinel- James W Ryan Chaplain-

Past Illustrious Masters

Howell I. Moore 1973 Eric Grace 1986 Kurt Legait 1988-89 R. Timothy Toebbe 1993 Alvin Waggoner 1994 James Reichert 1995 Harold M. Yancey 1996 Evertt Parish 1997 James W. Ryan 1998 Glenn H. Gray 2000 Archie Smallwood 2001 Herbert Zimmerman 2003 Bruce D. Zimmerman 2004 Robert S. Watts 2005 Jeffrey W. Therrian 2006 Ronnie Skipper 2007 David Lynn White 2008 Raleigh Roster 2009 Herbert Zimmerman 2010 Archie Smallwood 2011 David L White 2012

Life Members (*deceased)

Amos C Andrews *August Baumer Taylor Binford James A. Black Floyd H. Booth Verl T. Braswell Raymond Bunch Bobby E. Campbell Phillip Crump Clarence A. Durbin, III Charles Hahn, II Irvin R. Holsclaw Gary C. Hunt Kurt Legait Sam Lively Dennis E. Mackin Joseph A Melead John E Moyers Everett L. Parish Robert L. Parkerson, Jr. Billy J. Parson *James D. Patrick Michael R. Poole Russell L Preston, Sr. Russell L. Preston, Jr. James C. Reichert James W. Ryan William Sims *Walter Sluss Ronnie G. Skipper Archie Smallwood George Squirer *Earl J. Vincent Alvin G. Waggoner *Robert Wartschlager *Wendell B. Willis Reed S. Yadon Harold Yancey

84

Page 85: Grand Council of Kentucky - yorkriteky.orgyorkriteky.org/sessionsarchives/2013_Proceedings_of_the_Grand... · Proceedings of the Grand Council of Kentucky 2013 Grand Council of Kentucky

2013 Proceedings of the Grand Council of Kentucky

Richmond Council No. 71 217 South Porter Drive Richmond, KY 40475

Meets 1st Tuesday at 7:30 PM Illustrious Master Recorder James I Miller George L. Pfotenhauer 465 Phelps Road 2044 Greentree Drive Richmond, KY 40475 Richmond, KY 40475 859-527-3494 859-623-7446 Cell: 859-582-7421 Cell: 859-582-5524 [email protected] [email protected] Employer’s Identification Number – 23-7106272 Deputy Master- Gary Portwood Pri. Cond. Work-Robert Griggs Treasurer – George Pfotenhauer Capt. Of Guard –Donald Hale Cond. Council- David Emmitt Steward- Gentry Deck Sentinel- Richard Creavens Chaplain-

Past Illustrious Masters

John M. Morgan 1967 Archie Simpson 1973 James I Milller 1979 James A Pack 1982 James Parsons 1986 Kenneth Baker 1988 George Pfotenhauer 1989 James I Miller 1994 Raymond Powell, III 1995 Donald Hale 1996-98 Philip Hurt 1999-2000 James I Miller 2001-2013

Life Members

Eugene Althauser Kenneth M Bentley John M Morgan James A Pack James P Parsons Truett A Ricks James R Shew Archie Simpson Donald H Smith Donald R Snyder Ralph Spillman

85

Page 86: Grand Council of Kentucky - yorkriteky.orgyorkriteky.org/sessionsarchives/2013_Proceedings_of_the_Grand... · Proceedings of the Grand Council of Kentucky 2013 Grand Council of Kentucky

2013 Proceedings of the Grand Council of Kentucky

Bowling Green Council No. 74 1601 Westen Avenue

Bowling Green, KY 42104 Meets 2nd Tuesday

Illustrious Master Recorder Robert Leland Stanford Ronald Howell 1775 Sportsman Lake Rd. 235 Sugar Mill Rd. Franklin, KY 42134-7689 Bowling Green, KY 42104-7462 270-586-1786 270-843-6450 Cell: 270-535-6962 [email protected] Employer’s Identification Number -23-7132954 Deputy Master- Clint D Durham Pri. Cond. Work- Larry N Flowers, Jr. Treasurer – Ronald Howell Capt. Of Guard – Jimmy V Jones Cond. Council- Robert P Cummings Steward- Douglas W Bunch Sentinel- Donald Hendrick Chaplain- RB Hooks, Jr.

Past Illustrious Masters James E Boucher 1964 Philip H. Dye 1961 Jack P Hodges 1967 James D Holcomb 1974 Donald G Meredith 1978 Danny C Towe 1982 HM Forrester, Jr. 1983 Edmund D Duff 1985 D Layne Johnson 1988 Roger G Stiles 1989 Larry N Flowers, Sr. 1990 John C Cassady 1992 Myron R Berry 1993 Ronald V Howell 1994 Jack P Hodges, II 1997 Rickey S Sheppard 1998 Douglas W Bunch 2002 RB Hooks, Jr. 2000 Douglas W Bunch 2002 Jason L Holcomb 2003 David Puckett 2004 Mark Thelen 2005 Clint Durham 2006 Robert P Cummings 2007 Mark Thelen 2008 Robert P Cummings 2010 Larry N Flowers, Sr. 2011 Robert Stanford 2012

Life Members Ronnie G Bell Douglas W Bunch Larry N Flowers, Sr. HM Forrester, Jr. J Larry Gilpin Jack P Hodges Richey S Sheppard

86

Page 87: Grand Council of Kentucky - yorkriteky.orgyorkriteky.org/sessionsarchives/2013_Proceedings_of_the_Grand... · Proceedings of the Grand Council of Kentucky 2013 Grand Council of Kentucky

2013 Proceedings of the Grand Council of Kentucky

Winchester Council No. 75 35 N. Bloomfield Road Winchester, KY 40391

Meets 4th Tuesday at 7:30 PM Illustrious Master Recorder Carl W. Gibson Don L. Powell 57 Locust Dr. 7167 KY HWY 356 Winchester, KY 40391 Cynthiana, KY 41031 859-744-3996 859-235-0286 Cell: 859-513-0404 Cell: 859-588-2672 [email protected] [email protected] Employer’s Identification Number – 23-7176154 Deputy Master- John C Walker Pri. Cond. Work- Charles A Ward Treasurer – Don L Powell Capt. Of Guard – William Standafer Cond. Council- Gary L Adams Steward- David A Berry Sentinel- John T Bunch Chaplain-

Past Illustrious Masters

Stephen D Smith 1974 Stephen D Smith 1980 William M Standafer 1985-86 Gary L Adams 1994-95 Carl W Gibson 1996-98 John C Walker 2003-04 David A Berry 2005-06 Anthony L Crowe 2007-08 Carl W Gibson 2009-12

Life Members

John W. Downey Ellery G. Chase, Jr.

87

Page 88: Grand Council of Kentucky - yorkriteky.orgyorkriteky.org/sessionsarchives/2013_Proceedings_of_the_Grand... · Proceedings of the Grand Council of Kentucky 2013 Grand Council of Kentucky

2013 Proceedings of the Grand Council of Kentucky

Cumberland Council No. 77 115 Main Street

Williamsburg, KY 40769 Meets 2nd Thursday

Illustrious Master Recorder Charles Reynolds Larry Carte 941 Powers Branch Rd. P. O. Box 2045 Barbourville, KY 40906 Williamsburg, KY 40769 606-549-0627 606-620-8973 Cell: 606-521-4926 [email protected] Employer’s Identification Number -61-1122067 Deputy Master- Ricky Grubb Pri. Cond. Work- TJ Hamblin Treasurer – Larry Carte Capt. Of Guard – Jeffery Carroll Cond. Council- Jimmy Garrett Steward- Vernon Jones Sentinel- Terry Pugsley Chaplain-

Past Illustrious Masters

Shelby Mays 1988 Randall Partin 1990 Gerald Hopper 1994 W Terrell Bunch 1998 Larry A Carte 2000-01 Carl A Jones 2002-03 Robert W Leach 2004-05 Terry Pugsley 2006-07 Carl A Jones 2008-09 Dwight Greene 2010 James Walden 2011 Robert Stines 2012

Life Members (*deceased;**demitted)

Randall Partin *Norman Williams *Willard C. Williams *Sam C. Davenport, Jr. Donald David Rhodes *Herbert McDonald Roy Stamper Norman Hess Shelby Mays *Carl E. Bird Hobert Bird David Hibbitts **Murphy S. Gregory Dallas B. Steely James E. Paul Eddie L Bowman Lenard P. Elliott Walter K. Reynolds Carl A. Jones Robert Powers

88

Page 89: Grand Council of Kentucky - yorkriteky.orgyorkriteky.org/sessionsarchives/2013_Proceedings_of_the_Grand... · Proceedings of the Grand Council of Kentucky 2013 Grand Council of Kentucky

2013 Proceedings of the Grand Council of Kentucky

Harlan Council No. 91 117 W Central Street

Harlan, KY 40831 Meets 2nd Tuesday at 7:30 PM

Illustrious Master Recorder Delbert Jackson Rusty L. Howard 806 Alabama Ave. P.O. Box 1622 Pineville, KY 40977 Harlan, KY 40831 606-337-3407 606-573-1104 Cell: 606-273-7182 Employer’s Identification Number – 23-7140557 Deputy Master- Jeremy Smith Pri. Cond. Work- Reed Jackson Treasurer – Rusty L Howard Capt. Of Guard – Curtis Jackson Cond. Council- Jerry Hatmaker Steward- Robert Howard Sentinel- Harry J Gross Chaplain-

Past Illustrious Masters William J. Baker 1966 Leonard Stubbs 1990 Bobby Owens 1993 Rusty L. Howard 1995 Chester Clem 1998 Rudolph C. Hillen 1999 Rusty L Howard 2001 Jerry h Hatmaker 2004 Tommy E Pace 2007 Curtis G Jackson 2010 Jeremy L Smith 2011 Reed Jackson 2012

89

Page 90: Grand Council of Kentucky - yorkriteky.orgyorkriteky.org/sessionsarchives/2013_Proceedings_of_the_Grand... · Proceedings of the Grand Council of Kentucky 2013 Grand Council of Kentucky

2013 Proceedings of the Grand Council of Kentucky

Irvine Council No. 92 221 Broadway St. Irvine, KY 40336

Meets 2nd Tuesday at 7:00 Illustrious Master Recorder Donald Lee Ross Emanuel Blackwell, Jr. 1130 S. Irvine Rd. 149 Riddell Court Irvine, KY 40336 Irvine, KY 40336 606-723-5527 606-723-3416 [email protected] Employer’s Identification Number – Deputy Master- Lonnie L Clem Pri. Cond. Work- Buddy J Smyth Treasurer – Emanuel Blackwell Capt. Of Guard – Michael S Hell Cond. Council- Geak L Rogers Steward- Davinal Farthing Sentinel- Clarence D Noland Chaplain-

Past Illustrious Masters Emanuel Blackwell, Jr. 1970 Buddy Joe Smyth 1974 Donald L. Powell 1980 L.L. Clem 1988 L.L. Clem 1989 L.L. Clem 1996 Buddy Joe Smyth 1999 Timothy W. Boles 2001 John Brewer, II 2003 T. Dwain Riddell 2007 L.L. Clem 2008 Donald L. Ross 2011 L L Clem 2012

Life Members Herman Calmes Howard Calmes Martino R. Burks

90

Page 91: Grand Council of Kentucky - yorkriteky.orgyorkriteky.org/sessionsarchives/2013_Proceedings_of_the_Grand... · Proceedings of the Grand Council of Kentucky 2013 Grand Council of Kentucky

2013 Proceedings of the Grand Council of Kentucky

A.E. Orton Council No. 93 113 S. Main St.

Madisonville, KY Meets 4th Tuesday

Illustrious Master Recorder William Bethel Robert B. Scarborough 205 Brank St. 2915 Cox Mill Rd. Apt. M-16 Greenville, KY 42345 Hopkinsville, KY 42240 270-228-2558 270-886-3693 [email protected] [email protected] Employer’s Identification Number – 61-1222946 Deputy Master- Chad W Funkhouser Pri. Cond. Work- John Knight Treasurer – Charles Durham Capt. Of Guard – Bryce Hazelwood Cond. Council- William D Jarvis Steward- George Coombs Sentinel- William Henry Chaplain-

Past Illustrious Masters Douglas F. Long 1984 Richmond Pearce 1991 Wesdie L. Webb 1993-94 James Boles 1997 Stephen Gary 1998 Larry Fitzhugh 2000 Kenneth Vincent 2002 Keith Tabb 2003 Robert Scarborough2006 Mack Scott, 2009 William H. Henry 2010 Charles Durham 2011 Ron Dockery 2012

Life Members (*deceased)

William Cary *Billy Byrd Walter Gatlin Delbert Horn Robert H. Morton Frank Mitchell, Jr. John H. Morton Carlos Payne Richmond C Pearce William Rudolph *Emil Williams Roy B. Nixon Charles L. Price Jimmy Lear Mathew Neal, Jr. John Morrell Charles Badger Noel Biggs Darrell Branson Thomas Brantley Roy Carrier George Coombs Dave Crawley James Donahoo Kenneth Eblen Robert Eldreth Rudy Felty Woodring Fryer Charles Gaither Jack Gaither Stephen Gary Donald Hazelwood Jimmie Ray Horne Rives Stoll Ike Utley Cletis Woodring *Kenneth Woolsey Steven Woolsey Sherman Carrier Tip Fleming Richard Lee Raymond Scott James Slaton R. Keith Tabb

91

Page 92: Grand Council of Kentucky - yorkriteky.orgyorkriteky.org/sessionsarchives/2013_Proceedings_of_the_Grand... · Proceedings of the Grand Council of Kentucky 2013 Grand Council of Kentucky

2013 Proceedings of the Grand Council of Kentucky

Pikeville Council No. 96 Thomas C. Cecil Lodge

205 Pike Street Pikeville, KY 41501

Meets 2nd Monday at 7:00PM Illustrious Master Recorder Robert Cheney Mark Walker P.O. Box 694 143 Granite Drive Pikeville, KY 41502 Pikeville, KY 41501 606-432-2440 606-437-0037 Cell: 606-422-5782 606-424-1378 [email protected] Employer’s Identification Number – 23-7108791 Deputy Master- Fred Runyon Pri. Cond. Work-Ronnie Williamson Treasurer – Steve Coleman Capt. Of Guard – James Ballard Cond. Council- James H Justice Steward- Tim Holbrook Sentinel- Burbon Kendrick Chaplain-

Past Illustrious Masters

Fayette May 1967 Lowell Steele 1970 Racine Ratliff 1972 Charles Lowe, Jr. 1975 Lonnie K. Osborne 1980-81 J.B. Gulliam 1982 Elmer H. Mullins 1984 Jeff May 1986 Robert E. Necomb 1993 Charles Hayes 1997 Kelly S. Young 1998-99 Russell Roberts 2002 James H. Adkins 2006 Chester Adkins 2007 Burbon Kendrick 2008 Ronnie Williamson 2009 David R. Ratcliff 2010 Ransey Cheney 2012

Life Members (*deceased)

Conrad Jones Jeff May Jimmy Moore George Morgan Robert E Newcomb Denis R Ratliff Ellis Wood Kelly S Young

92

Page 93: Grand Council of Kentucky - yorkriteky.orgyorkriteky.org/sessionsarchives/2013_Proceedings_of_the_Grand... · Proceedings of the Grand Council of Kentucky 2013 Grand Council of Kentucky

2013 Proceedings of the Grand Council of Kentucky

Fred W. McKenzie Council No. 98 408 2nd Street

Paintsville, KY 41240 Meets 3rd Thursday at &:00 PM

Illustrious Master Recorder Doug Johnson Lee Vanhoose P.O. Box 292 316 5th Street Staffordsville, KY 41256 Paintsville, KY 41240 606-789-9119 606-789-8564 Cell: 606791-2902 Cell: 606-369-7280 [email protected] Employer’s Identification Number – 23-7110788 Deputy Master- Christopher Griffith Pri. Cond. Work-Tim Branham Treasurer – Carlie Ward Capt. Of Guard – Maxwell Kelly Cond. Council- Anthony Skeans Steward- Clarence Ratliff, Jr. Sentinel- John Picklesimer Chaplain-

Past Illustrious Masters Eugene Blair 1968 Dana K. Howard 1973 Bobby E. Owens 1978 Lee VanHoose 1982 Billy R. Calhoun 1983 Lafe Daniels 1984 Gerald K. Bayes 1986 Timothy L. Johnson 1988 Gerald K. Bayes 1990 Gerald K. Bayes 1992 James W. Ward 1993 Charlie Ward 1994 Jay T. Daniels 1995 Donald A. Willis 1996 Donald a. Willis 1997 Eugene Blair 1998 Emery C. Cochran 1999 Emery C. Cochran 2000 Tilden R. Ellis 2001 James C. Warrix 2002 James C. Warrix 2003 Emery C. Cochran 2004 Randall Mann2005 Maxwell Kelly 2006 Emery Cochran 2007 Lafe Daniels 2008 James C. Warrix 2009 Clarence Ratliff, Jr. 2010 Lafe Daniels 2011 Anthony Skeans 2012

Life Members (*deceased)

*Ernest W. Chandler James D. Gambill, Sr. Roger L. Lykins

93

Page 94: Grand Council of Kentucky - yorkriteky.orgyorkriteky.org/sessionsarchives/2013_Proceedings_of_the_Grand... · Proceedings of the Grand Council of Kentucky 2013 Grand Council of Kentucky

2013 Proceedings of the Grand Council of Kentucky

P.S. Wheeler Council No. 99 835 Lakeside Drive Jenkins, KY 41537

Meets 2nd Thursday at 7:00 PM Illustrious Master Recorder David Powers Bobby Balthis 201 Woodland Tr. P.O. Box 51 Jenkins, KY 41537 Cromona, KY 41810 606-832-399 606-855-7777 Cell: 606-634-6386 Cell: 606-634-7536 [email protected] [email protected] Employer’s Identification Number – 23-7154266 Deputy Master- Keith Carty Pri. Cond. Work- Jemmie R Burke Treasurer – Bob Balthis Capt. Of Guard – Ronnie Williamson Cond. Council- Raymond Isaac Steward- George McHone Sentinel- Thurman P Wyatt Chaplain-

Past Illustrious Masters

Bob Balthis 1994 Ervin Newcomb 1996 Donald McHone 2000 Robert E. Newcomb 2001-02 George D. McHone 2003-05 Kelly Young 2007-08 George D McHone 2009 Bobby D. Balthis, Jr. 2010 Jemmie R. Burke 2011-12

Life Members (*deceased)

Carl B. Bank David L Day John M. Adams D.V. Bentley George Morgan, Jr. *James E. Mullins Carl W. Hall Hubert Hall W. R. Hall Arius Holbrook Winston Meade Ervin Newcomb David A. Zegeer Kelly S. Young

94

Page 95: Grand Council of Kentucky - yorkriteky.orgyorkriteky.org/sessionsarchives/2013_Proceedings_of_the_Grand... · Proceedings of the Grand Council of Kentucky 2013 Grand Council of Kentucky

2013 Proceedings of the Grand Council of Kentucky

Harry F. Walters Council No. 101 Solomon’s Lodge 711 Frankfort Rd.

Shelbyville, KY 40065 Meets 1st Thursday at 7:30

Illustrious Master Recorder Keith A. Walker William F. Lile 1257 Kahlert Ave. 12017 Halifax Drive Louisville, KY 40342 Louisville, KY 40245-1811 502-426-3720 Cell: 502-541-6563 [email protected] Employer’s Identification Number – 23-7109628 Deputy Master- John M Clements Pri. Cond. Work-Joseph P Giles Treasurer –William F Lile Capt. Of Guard – William R Clements Cond. Council- Jonathan Hall Steward- J William Ryan Sentinel- William M Yount Chaplain-

Past Illustrious Masters Clayton Compton, III 1977 Harry D. Hicks 1980 Samuel R. Anderson 1982 Anthony H. Kent 1985 Eli C. Spicer 1987 Robert B. Edens 1988 John M. Clements 1990 Melvin L. Sams 1994 Cecil C. McGee 1995 Charles E. Turner 1996-98 James William Ryan 1999 J.B. Hitt, II 2000 Jerry G. Davis, Sr. 2001 Jerry G. Davis 2002 Charles Turner, Jr. 2003 Charles E. Turner, Jr. 2005 William J. Brown 2006-07 J. B. Hitt, II 2010-11 William M. Yount 2012 Joseph P Giles 2013

Life Members (*deceased)

Harold Edward Burge John Bennie Clark, Sr. Clayton Abernathy Compton, III *Graham Ray Gee Harry D. Hicks James R. O’Hara, Jr Gordon White Quisenberry Thomas Leslie Riley William Ritchey Howard Coakley Russell Melvin Layle Sams *Clayton A. Compton, Jr. *William P. Proctor, Jr. *Robert T. Roulston

95

Page 96: Grand Council of Kentucky - yorkriteky.orgyorkriteky.org/sessionsarchives/2013_Proceedings_of_the_Grand... · Proceedings of the Grand Council of Kentucky 2013 Grand Council of Kentucky

2013 Proceedings of the Grand Council of Kentucky

Russellville Council No. 102 1603 Nashville Road

Russellville, KY 42276 Meets 3rd Tuesday at 7:30 PM

Illustrious Master Recorder Larry Noe David Stewart 317 Circle Drive 907 Orchard Drive Russellville, KY 42276 Russellville, KY 42276 270-726-3320 270-726-7517 Cell: 270-846-5918 [email protected] Employer’s Identification Number – 23-7110787 Deputy Master- Kenny Capman Pri. Cond. Work- Leslie Tanner Treasurer – Walter Noe Capt. Of Guard –Donald MacGlothlin Cond. Council- Clay Tunstill Steward- Lewis Conger Sentinel- Jack Thomas Chaplain-

Past Illustrious Masters

William S Ferguson 1976 Glenn Gainous 1978 James E Wilkerson 1979 David Stewart 1980 Royce Wood 1984 Walter T Noe 1985 James B Shackelford 1990 Adrian Cavanah 1991 Leslie F Tanner 2001 John A Cauley 2006 Larry E Noe 2007 Kenny M Chapman 2008 Tom D Beadnell 2010 John E Warden 2011 Larry E Noe 2012

96

Page 97: Grand Council of Kentucky - yorkriteky.orgyorkriteky.org/sessionsarchives/2013_Proceedings_of_the_Grand... · Proceedings of the Grand Council of Kentucky 2013 Grand Council of Kentucky

2013 Proceedings of the Grand Council of Kentucky

E.K Lamb Council No. 103 724 Blackjack Road Franklin, KY 4234

Meets 1st Tuesday at 7:00 PM Illustrious Master Recorder Clint Durham Carl Moody 2695 Old HWY 25 113 Oakridge Lane Hartsville, TN. 37074 Franklin, KY 42134 615-305-0155 270-586-5849 [email protected] Employer’s Identification Number – 23-7102062 Deputy Master-Robert Cummings Pri. Cond. Work-Kelly Banton Treasurer –Carl Moody Capt. Of Guard –Robert Stanford Cond. Council- Jimmy Jones Steward- Leon Herrington Sentinel- Don Wright Chaplain-Jim Cassetty

Past Illustrious Masters

Joe W. Cline 1962 Merrill Dodd 1964 Jackie Gregory 1972 Horton Holcomb 1980 Merrill Dodd 1981 Robert Stanford 1982 Jackie Gregory 1983 Horton Holcomb 1990 Horton Holcomb 1991 Merrill Dodd 1992 James T. Banton1993 Kenneth Lee Gann 1994 Kelly Banton 1997--99 Robert Stanford 2000-04 Kelly Banton 2005-09 J.W. Ragland 2010

Life Member (*deceased)

*Sam S. Thurmond Gerald Cline Joe W. Cline James Vance Jones

97

Page 98: Grand Council of Kentucky - yorkriteky.orgyorkriteky.org/sessionsarchives/2013_Proceedings_of_the_Grand... · Proceedings of the Grand Council of Kentucky 2013 Grand Council of Kentucky

2013 Proceedings of the Grand Council of Kentucky

Scottsville Council No. 105 350 Bowling Green Road

Scottsville, KY 42164 Meets 4th Tuesday

Illustrious Master Recorder Clint Durham Jimmy Jones 2695 Old HWY 25 1028 Lambert Rd. Hartsville, TN 37074 Scottsville, KY 42164 615-305-0155 270-622-6972 [email protected] [email protected] Employer’s Identification Number – 23-7151784

Deputy Master- Pri. Cond. Work- Treasurer - Capt. Of Guard - Cond. Council- Steward- Sentinel- Chaplain-

98

Page 99: Grand Council of Kentucky - yorkriteky.orgyorkriteky.org/sessionsarchives/2013_Proceedings_of_the_Grand... · Proceedings of the Grand Council of Kentucky 2013 Grand Council of Kentucky

2013 Proceedings of the Grand Council of Kentucky

Harrison Council No. 106 Main Street

Cynthiana, KY Meets 2nd Tuesday at 7:30 PM

Illustrious Master Recorder Wilson Wilder Wendell R. Curtis 2175 Houston-Antioch Rd. 429 Washington St. Lexington, KY 40516 Paris, KY 40361 859-294-6611 859-987-4309 [email protected] Employer Identification Number – 23-7160787 Deputy Master-Eugene Seibert Pri. Cond. Work- David Haggard Treasurer – Wendell Curtis Capt. Of Guard –Clay Livingood Cond. Council- Dennie Ritchie Steward- Noel Phillips Sentinel- Fred Wege Chaplain-

Past Illustrious Masters

Carroll M Curtis 1969 Noel Phillips 1983 John Conley 1988 Eugene Sibert 1992 Fred Kerestesy 1993 Ernest Smith 1995 James Brady 1996-97 Gerald C Livingood 1998 Donald Atchison 1999 John Corlis 2001 Wendell Curtis 2003 Fred Kerestesy 2004-09 Fred Wege 2011 Eugene Sibert 2012

Life Member

Glenn E. Carter

99

Page 100: Grand Council of Kentucky - yorkriteky.orgyorkriteky.org/sessionsarchives/2013_Proceedings_of_the_Grand... · Proceedings of the Grand Council of Kentucky 2013 Grand Council of Kentucky

2013 Proceedings of the Grand Council of Kentucky

Sword & Trowel Council No. 111 6919 Applegate Lane Louisville, KY 40228

Meets 2nd Wednesday at 7:30 Illustrious Master Recorder Raymond Carman, Jr. Thomas E. Nichols 1056 Johnson Lane 8003 William G. Penny Lane Taylorsville, KY 40071 Louisville, KY 40219 502-477-2038 502-968-9911 [email protected] Employer’s Identification Number – 61-0987240 Deputy Master- Chester L Watson Pri. Cond. Work- Edward Revel Treasurer – Thomas E Nichols Sr. Capt. Of Guard –Edward W Compton Cond. Council- Charles Boston Steward- Joseph N Waters Sentinel- Charles Jewell Chaplain-

Past Illustrious Masters

Everett L Parish 1982 Arnold E Wyatt 1987 Clarence Daugherty 1989 Clarence Daugherty 1990 Charles M Jewell 1993 David K Judd 1994 James Hardy, Jr. 1995 Randell L Bell 1996 Thomas Nichols, Sr. 1998 Ronnie G Skipper 1999 Raleigh C Foster 2000 Gregory A Raque 2001-02 Edward Z Revel 2003 Steven L Lay 2004 James L Hunt 2005 John R Murphy 2007 Chester l Watson 2008 Joseph Thornton 2009 Chester L Watson 2010-11 Raymond Carman, Jr. 2012 Deputy Master- Pri. Cond. Work- Treasurer - Capt. Of Guard - Cond. Council- Steward- Sentinel- Chaplain-

Past Illustrious Masters

Harold W. Downard 1981 Everett L Parish 1982 Arnold E. Wyatt 1987 William F. Wyatt 1988 Clarence R. Daugherty 1989-90 Charles M. Jewell 1993 David K. Judd 1994 James C. Hard, Jr. 1995 Randall Bell 1996 Thomas Nichols, Sr. 1998 Ronnie G. Skipper 1999 Raleigh Foster 2000 Gregory A. Raque 2001-02 Wdward Z. Revel 2003 Steven Lay 2004 James L. Hunt 2005 Richard Saylers 2006 John R. Murphy 2007 Chester Watson 2008 Joseph Thornton 2009 Chester Watson 2010-11

Life Members (*deceased)

William F. Wyatt Raymond Carman, Jr. Harold W. Downard *Roy L. Gribbens Ralph Steven Mitcham Everett L. Parish Arnold E. Wyatt *Edward T. Davis, Sr. Michael Clontz Charles J. Schmitt

100

Page 101: Grand Council of Kentucky - yorkriteky.orgyorkriteky.org/sessionsarchives/2013_Proceedings_of_the_Grand... · Proceedings of the Grand Council of Kentucky 2013 Grand Council of Kentucky

2013 Proceedings of the Grand Council of Kentucky

Raleigh C. Foster *Louie Loran Bulla *William P. Proctor James C. Hardy, Jr. David E. Carter Keith A. Hdgespeth Gregory A. Raque

101

Page 102: Grand Council of Kentucky - yorkriteky.orgyorkriteky.org/sessionsarchives/2013_Proceedings_of_the_Grand... · Proceedings of the Grand Council of Kentucky 2013 Grand Council of Kentucky

2013 Proceedings of the Grand Council of Kentucky

Jackson Council No. 112 321 Broadway Jackson, KY

Meets 1st & 3rd Tuesday Illustrious Master Recorder Larry Turner Arch Sebastian 306 Pane Road 785 HWY 3193 Jackson, KY 41339 Jackson, KY 41339 606-666-9688 606-666-5756 Cell: 606-438-9827 Cell: 606-272-0267 [email protected] [email protected] Employer’s Identification Number – 31-1080219 Deputy Master- Ervine Allen Pri. Cond. Work- James Elam Treasurer – Anthony Holbrook Capt. Of Guard – Wiley Turner Cond. Council- Benny Henson Steward- Willie Turner Sentinel- Willis Turner Chaplain-

Past Illustrious Masters

William B. Deaton, Sr. 1985 Larry Turner 1986 Anthony Scott 1987 Willie Turner 1988 William B. Deaton, Sr. 1990 Benny Henson 1991 Willis Turner 1993 Larry Turner 1993-95 Eddie D. Turner 1996 Charles F. Fletcher 1999 William B. Deaton, Jr. 2000 Dwayne Peck 2001 Wiley Turner 2002 Daniel O. Roberts 2003 Stephen Bowling 2004 Ervine Allen, Sr. 2005 Michael Ross Lively 2006 Charles F. Fletcher 2007 Anthony Holbrook 2011

102

Page 103: Grand Council of Kentucky - yorkriteky.orgyorkriteky.org/sessionsarchives/2013_Proceedings_of_the_Grand... · Proceedings of the Grand Council of Kentucky 2013 Grand Council of Kentucky

2013 Proceedings of the Grand Council of Kentucky

Whitesburg Council No. 113 65 N Webb St.

Whitesburg, KY 41858 Meets 2nd Wednesday

Illustrious Master Recorder John P. Black David Lee Day 29 Todd Rd. 2869 HWY 931 S Cornettville, KY 41737 Whitesburg, KY 41858 606-633-9463 606-634-9622 Cell: 606-335-2494 [email protected] [email protected] Employer’s Identification Number – 61-1305179 Deputy Master- Jonathan Joseph Pri. Cond. Work-Clarence Caudill Treasurer – David L Day Capt. Of Guard – Gerald Hacker Cond. Council- Dale Everidge Steward- Eddie Bentley Sentinel- Dough Holbrook Chaplain-

Past Illustrious Masters

Ricky W Adams 1998 David L Day 1999 Arius Holbrook 2002-03 Doug Holbrook 2004 Gerald Hacker 2005 Delmas Everidge 2006 Sean Sturdiant 2007 Brandon Moore 2008 Eddie Bentley, Sr. 2009 John P Back 2010 Thomas E Adams 2011 Jonathan Joseph 2012

Life Members (*deceased, **suspended)

Richard W. Adams Ricky W. Adams Arius Holbrook, Jr. David Lee Day **James Darren Ison Rondall Meade *John P. Ramsey, Sr. *Oscar Day Ronnie W. Ball G.C. kincer John P. Ramsey, Jr. **Jay Collier Ramsey Billy D. Smallwood Donald G. Ison

103

Page 104: Grand Council of Kentucky - yorkriteky.orgyorkriteky.org/sessionsarchives/2013_Proceedings_of_the_Grand... · Proceedings of the Grand Council of Kentucky 2013 Grand Council of Kentucky

2013 Proceedings of the Grand Council of Kentucky

Bullitt Council No. 114 376 High School Drive

Shepherdsville, KY 40165 Meets 1st Saturday at 9:30 AM

Illustrious Master Recorder Greg Shanks Glenn H. Gray 263 Oakrun Drive 254 Chalet Drive Mt. Washington, KY 40047 Lebanon Junction, KY 40150 502-538-3007 502-543-9563 [email protected]

Employer’s Identification Number – 26-221774 Deputy Master- Herb Zimmerman Pri. Cond. Work-James Bullis Treasurer –Glenn H Gray Capt. Of Guard –Jeffrey Therrian Cond. Council- Mickey Cheatham Steward- Derrick McDaniel Sentinel- Dennis South Chaplain-Wavy Mayes

Past Illustrious Masters James William Riggs 2005-06 James W. Ryan 2007 G. Michael Miller 2008 Christopher Knapp 2009 James Black 2010 Raleigh C. Foster 2011 Charles Morgan 2012

Life Members James A. Black Mickey Cheatham Phillip Crump Raleigh C. Foster J. William Riggs J. William Ryan John S. Strickland Donald H. Yankee

104

Page 105: Grand Council of Kentucky - yorkriteky.orgyorkriteky.org/sessionsarchives/2013_Proceedings_of_the_Grand... · Proceedings of the Grand Council of Kentucky 2013 Grand Council of Kentucky

2013 Proceedings of the Grand Council of Kentucky

Hardin Council No. 115 125 N. Mulberry Street

Elizabethtown, KY 42701 Meets 2nd Thursday

Illustrious Master Recorder Raleigh Foster William L Brawner 9917 Lancewood Rd. 3325 Sportsman Lake Rd. Louisville, KY 40229 Elizabethtown, KY 42701 502-384-4906 270-369-7138 [email protected] Cell: 270-307-8756 [email protected] Employer’s Identification Number – 32-0280816 Deputy Master- James B Wall Pri. Cond. Work-Charles T Mason Treasurer – Matthew H Lewis Capt. Of Guard –Chris Poe Cond. Council- Richard Riddle Steward- Eric Coogle Sentinel- Arnold Coates Chaplain-

Past Illustrious Masters Patrick W Jordan 2008 Ronald L Coates 2009 William L Brawner 2010 Charles T Mason 2011 Matthew H Lewis 2012

Life Members (*deceased)

Elliott Council No.24 Denis P. Robey George F. Clark Bobby J Jones Roger N. Goad George W. Mink, Jr. Charles E. Owens Jimmie C. Lee John E. Geary James A. Black Douglas C. Goins John L. Sturgeon Landis R. Mays William E. Tucker Joe Bolian Chester D. Richardson Joe L. Pepper *Leroy N. Amos Arthur L. Light James R. Ferguson Robert E. Hedrick Charles D. Douglas *Robert R. Bedford Robert L. Berg Mitchell L. Bonnett *Neal Caviness Richard W. Chapman Clifford Countryman Robert T. Davies, III Willie Dozier Harold Farmer Raleigh C. Foster James A. Gray *John B. Jeune Bobby K. Mayes John J. Peterson James W. Pringle *Russell McSeveney Richard W. Seekman, Jr. Bryce Shumate Ralph W. Smith Wayne S. Tomko James B. Wall Alan Winkenhofer

105

Page 106: Grand Council of Kentucky - yorkriteky.orgyorkriteky.org/sessionsarchives/2013_Proceedings_of_the_Grand... · Proceedings of the Grand Council of Kentucky 2013 Grand Council of Kentucky

2013 Proceedings of the Grand Council of Kentucky

106

Page 107: Grand Council of Kentucky - yorkriteky.orgyorkriteky.org/sessionsarchives/2013_Proceedings_of_the_Grand... · Proceedings of the Grand Council of Kentucky 2013 Grand Council of Kentucky

2013 Proceedings of the Grand Council of Kentucky

OFFICERS GENERAL GRAND COUNCIL OF CRYPTIC MASONS

INTERNATIONAL 2011-2014

George C. Sellars General Grand Master 25159 S. Magdalena 586-791-3009 Fax: 313-833-7735 Harrison Twp., MI 48045 e-mail: [email protected]

Lawrence O. Weaver Deputy General Grand Master 19433 Prospector Ter 503-518-9129 Oregon City OR 97045-6710 e-mail: [email protected]

Milton S. “Sid” Roberts General Grand Principal Conductor of Work Email:[email protected] Charles L. Hollinger General Grand Treasurer Email: [email protected] David A. Grindle General Grand Recorder

2642 N Sweetwood Ave 208-870-8397 FAX: 208-895-6612 Meridian ID 8346-8840 e-mail: [email protected]

Rev. Charles M. “Chuck” Roberts General Grand Chaplain e-mail: [email protected] Rev. James R. Herrington Assistant General Grand Chaplain

e-mail: [email protected] Rev Ronald E. Wood, Jr. Assistant General Grand Chaplain

PO Box 8306 816-364-4881 FAX: 816-233-2434 St Joseph MO 64508-8306 e-mail: [email protected]

Gary D. Skillern General Grand Captain of the Guard

e-mail: [email protected] Donald L. Hines General Grand Conductor of the Council

e-mail: [email protected] Brian J. Hastings General Grand Marshal . e-mail: [email protected] Larry N. Flowers, Sr. General Grand Steward

e-mail: [email protected] Howard F. Entwistle General Grand Sentinel

206 Woodland Park Rd 318-925-0494 FAX: 318-925-4355 Stonewall LA 71078 e-mail: [email protected]

Robert H. Cook General Grand Organist 5 Sonata Ct 603-330-9561 Rochester NH 03867-2074

Robert B. Malwitz Chief Ambassador PO Box 303 724-746-1540 Muse PA 15350-0303 email: [email protected]

107

Page 108: Grand Council of Kentucky - yorkriteky.orgyorkriteky.org/sessionsarchives/2013_Proceedings_of_the_Grand... · Proceedings of the Grand Council of Kentucky 2013 Grand Council of Kentucky

2013 Proceedings of the Grand Council of Kentucky

GRAND OFFICERS OF GRAND COUNCIL OF

KENTUCKY R&SM 2013-2014

Raleigh C. Foster………………………………..M.I. Grand Master

9917 Lancewood Road, Louisville, KY 40299 (502) 384-4906

D. Clint Durham…………………………R.I. Deputy Grand Master 2695 Old HWY 25, Hartsville, TN 37074 (615) 305-0155

Carl A. Jones………………R.I. Grand Principal Conductor of Work 182 Grandview Drive, Williamsburg, KY 40769 (606) 549-4013

Matthew H. Lewis…………R.I. Grand Principal Conductor of Work 643 N. Main Street, Elizabethtown, KY 42701 (270) 505-0497 J.B. Hitt, II……………………………………... R.I. Grand Treasurer

1007 Chesterton Place, Louisville, KY 40299 (502) 254-7584

James H. King, Jr.………………………………R.I. Grand Recorder 400 N. 4th Street, Danville, KY 40422 (859) 209-4120

2013-2014 APPOINTMENTS

Randolph Starks………………………Grand Conductor of Council

2212 Sieger Villa Court, Louisville, KY 40218 (502) 418-2585

Rusty Howard……………………………..…………Grand Marshal PO Box 1622, Harlan, KY 40831 (606) 573-1104

Ron Dockery………………………………..…..……Grand Steward PO Box 318, Greenville, KY 42345 (270) 338-5317

Donald Powell………………………………………Grand Chaplain 7167 Ky. Hwy 356, Cynthiana, KY 41031 (859) 235-0286

Larry Carte…………………………………………….Grand Sentinel 116 Davenport Lane, Williamsburg, KY 40749 (606) 620-8973

108