grand commandery officers - · pdf [email protected] ... grand commandery of knights...

126
Grand Commandery of Knights Templar Of Kentucky 1847 2009 Raleigh C. Foster Right Eminent Grand Commander 2008-2009

Upload: doanliem

Post on 06-Feb-2018

225 views

Category:

Documents


1 download

TRANSCRIPT

Page 1: GRAND COMMANDERY OFFICERS - · PDF fileletucker@sbcglobal.net ... Grand Commandery of Knights Templar of Kentucky was ... The Pledge of Allegiance to the Flag of the United States

Grand Commandery ofKnightsTemplar

OfKentucky

1847 2009

Raleigh C. FosterRight Eminent Grand Commander

2008-2009

Page 2: GRAND COMMANDERY OFFICERS - · PDF fileletucker@sbcglobal.net ... Grand Commandery of Knights Templar of Kentucky was ... The Pledge of Allegiance to the Flag of the United States

2009 Proceedings of The Grand Commandery of Kentucky

2

Raleigh C. FosterRight Eminent Grand Commander

2008-2009

Page 3: GRAND COMMANDERY OFFICERS - · PDF fileletucker@sbcglobal.net ... Grand Commandery of Knights Templar of Kentucky was ... The Pledge of Allegiance to the Flag of the United States

Grand Commandery of Knights Templar ofKentuckyOfficers

2008-2009Raleigh Foster (37)………………………….….Grand Commander9917 Lancewood Road, Louisville, KY 40229 502-384-4906Arius Holbrook, Jr. (51)…………… Deputy Grand Commander

PO Box 13, Ermine, KY 41815 606-633-7076Archie Smallwood (12)…………………….Grand Generalissimo

PO Box 1651, Louisville, KY 40201 (502) 345-3788George F. Brooks (12)…………………….Grand Captain General

101 Sabel Avenue, Versailles, KY 40383 859-753-002Leslie E. Black (12)…………………………………Grand Treasurer

3006 Wickland Avenue, Louisville, KY 40206502-456-1262

J.B. Hitt, II (12)……………………….Assistant Grand Treasurer1007 Chesterton Place, Louisville, KY 40299

502-245-7584William G. Hinton (6)……………………………….Grand Recorder

PO Box 695, Shelbyville, KY 40066 502-647-9229Gary Thornberry (4)…………………..Assistant Grand Recorder

PO Box 538, Lawrenceburg, KY 40342859-294-6368

Willard H. Hart (36,37)..…………………..Grand Senior WardenWilliam F. Lile (12)………………………….Grand Junior Warden

12017 Halifax Drive, Louisville, KY 40245502-4266078

Stewart Strickland (11)….…………………………..Grand Prelate1312 Richard Burnley Avenue, Kevil, KY 42053

270-559-5351Barry K. Eastham (28)…………….…….Grand Standard Bearer

508 Waterfront Street, Greenup, kY 41144606-473-5487

Edgar A. Rockwell, Jr. (49)……..………….Grand Sword Bearer2915 SR 1241, Hickory, KY 42051

270-856-3758William L. Brawner (37)………………………………Grand Warder

3325 Sportsman Lake Road Elizabethtown, KY 42702270-369-7138

Dale Everidge (51)……………………………………Grand Sentinel168 Family Drive, Letcher, KY 41832 606-633-8595

David L. White (12)………..…..Aide to the Grand Commander2403 Stonehurst Drive, Louisville, KY 40242

502-797-7069Ronnie G. Skipper(12,52)…..……………………..Grand Marshal697 Overdale Drive, Louisville, KY 40229 502-957-5229

Page 4: GRAND COMMANDERY OFFICERS - · PDF fileletucker@sbcglobal.net ... Grand Commandery of Knights Templar of Kentucky was ... The Pledge of Allegiance to the Flag of the United States

2009 Proceedings of The Grand Commandery of Kentucky

4

GRAND ENCAMPMENT OFFICERSTRIENNIUM 2006-2009

Richard Burditt Baldwin Most Eminent GrandMaster

5909 West loop South, #495, Bellaire, TX 77401713-349-8700

William H. Koon, II, (Elizabeth) Rt. Eminent Deputy Grand Master7200 Slabtown Road, Columbus Grove, OH 45830

419-641-5572David Dixon Good, (Marci) Rt. Emiment Grand Generallissimo

1509 Campus Drive, Vestal, NY 13850 607-723-5522Sid Cornelius Dorris, III (Sherry) Rt. Eminent Grand Captain

General2007 Brenthaven Drive, Mount Juliet, TN 37122

915-758-5522James McCrorry Wilson, Jr. Rt. Eminent Grand Treasurer

PO Box 666, Floydada, TX 79235 806-983-3114Lawrence Tucker Rt. Eminent Grand Recorder

5909 West Loop S., Ste. 495, Bellaire TX [email protected]

Robert J. Cave Rt. Eminent GrandPrelate

137 Glen Drive, Ridge, NY 11961 631-821-0279

Most Eminent Past Grand MastersWilliard M. Avery (1976-1979)

Ned E. Dull (1982-1985)Donald H. Smith (1985-1988)

William H. Thornley, Jr. (1991-1994)Blair C. Mayford (1994-1997)

James Morris Ward (1997-2000)William Jackson Jones (2000-2003)

Kenneth Bernard Fischer(2003-2006)

Right Eminent Department CommandersNortheastern: John M. Lewis

Southeastern: Robert E. BurlesonEast Central: Franklin C. Boner

North Central: Jeffrey N. NelsonSouth Central: F. Douglas MitchellNorthwestern: James C. Herndon

Southwestern: Robert C. CoeMid-Atlantic: Vaughn F. Shafer

Subordinate Commanderies: George A. Chipouras

Page 5: GRAND COMMANDERY OFFICERS - · PDF fileletucker@sbcglobal.net ... Grand Commandery of Knights Templar of Kentucky was ... The Pledge of Allegiance to the Flag of the United States

PROCEEDINGS

of the

GRAND COMMANDERY OF KNIGHTSTEMPLAR

of

Kentucky

ONE HUNDRED SIXTY-THIRDANNUAL CONCLAVE

Lexington, KY, September 17, 2009

Raleigh C. Foster (12/36/37/52), GrandCommander (Presiding)

Louisville, Kentucky

Arius Holbrook, Jr. (51), ElectedErmine, Kentucky

William G. Hinton, PGC (6) Grand RecorderShelbyville, Kentucky

Page 6: GRAND COMMANDERY OFFICERS - · PDF fileletucker@sbcglobal.net ... Grand Commandery of Knights Templar of Kentucky was ... The Pledge of Allegiance to the Flag of the United States

2009 Proceedings of The Grand Commandery of Kentucky

6

PROCEEDINGS

of the

GRAND COMMANDERY OF KNIGHTSTEMPLAR

of

Kentucky

The One Hundred Sixty-third Annual Conclave of theGrand Commandery of Knights Templar of Kentucky washeld Thursday, September 17, 2009, A.O. 891, in theHoliday Inn North, Lexington, Kentucky. The DivineService was held at 6:00 PM on Friday, September 18,2009 under the direction of the Eminent Grand Prelate.

DEPUTY GRAND COMMANDER'S BREAKFAST

Sir Knight Arius Holbrook, Jr., V. E. Deputy GrandCommander, presided over the breakfast for the EminentCommanders, Generalissimos, Captains General andInspection Staff of the Constituent Commanderies inKentucky, held at 6:30 AM on Thursday, September 17,2009.

OPENING

Promptly at 8:15 AM, the One Hundred Sixty-thirdAnnual Conclave of the Grand Commandery of KnightsTemplar of Kentucky was convened.The Business Session began with R.E. Grand CommanderRaleigh C. Foster presiding.The invocation was given by the Eminent Grand Prelate.

Page 7: GRAND COMMANDERY OFFICERS - · PDF fileletucker@sbcglobal.net ... Grand Commandery of Knights Templar of Kentucky was ... The Pledge of Allegiance to the Flag of the United States

2009 Proceedings of The Grand Commandery of Kentucky

7

Those in attendance were as follows:

GRAND OFFICERS PRESENT

Raleigh C. Foster (12/36/37/52)… ….Grand Commander

Arius Holbrook, Jr. (51)………Deputy Grand Commander

Archie R. Smallwood (12)…………….Grand Generalissimo

George F. Brooks (4)…………………Grand Captain General

Leslie E. Black, PGC (12)……………………Grand Treasurer

J.B. Hitt, II (12)………………….Assistant Grand Treasurer

William G. Hinton, PGC (6)………………….Grand Recorder

Gary E. Thornberry, PGC (4)….Assistant Grand Recorder

Willard H. Hart (36, 37)……………...Grand Senior Warden

William F. Lile (12)…………………….Grand Junior Warden

Stewart Strickland (11)…………………………Grand Prelate

Barry K. Eastham (28)……………….Grand Standard Bearer

Edgar A. Rockwell, Jr. (49) ……………Grand Sword Bearer

William L. Brawner (37)………………………… Grand Warder

(pro tem)…………………………………………….Grand Sentinel

David L. White (12)…………… Aide to Grand Commander

Ronnie G. Skipper (12, 52)…………..………Grand Marshal

Page 8: GRAND COMMANDERY OFFICERS - · PDF fileletucker@sbcglobal.net ... Grand Commandery of Knights Templar of Kentucky was ... The Pledge of Allegiance to the Flag of the United States

2009 Proceedings of The Grand Commandery of Kentucky

8

PAST GRAND COMMANDERSOF KENTUCKY

(* = Not Present)1964 Joseph E. Martin (14)……………………..Henderson

23 South Main Street, Henderson, KY 424201965 Herbert D. Sledd (1)…………………………Lexington

6326 Colby Road, Winchester, KY 403911974 Donald H. Smith (19)………………………Richmond

McCready Manor, 300 Stocker Drive, Apt. 123Richmond, KY 40475

1979 *Billy Joe Carroll (11) ……………………….Paducah831 North 23rd Street, Paducah, KY 42001

1980 William G. Hinton (6)……………………HopkinsvilleCenter for Ed. & Leadership, 615 Frankfort Rd.,

Shelbyville, KY 400651983 Leslie E. Black (12)……………………….…Louisville

3006 Wickland Drive, Louisville, KY 402051992 *William E. Berry (28)…………………………Ashland

2910 Bradley Drive, Flatwoods, KY 411391993 *Alan Winkenhofer (37)………………Elizabethtown

P.O. Box 500, Ft. Knox, KY 401211994 Ortis H. Key (11)…………………………….…Paducah

3925 Linda Drive, Paducah, KY 420011995 *John F. Kirby (17/54)……………………….Danville

807 Iroquois Trail, Danville, KY 404221998 G. Michael Miller, Sr., (12)…………………Louisville

329 S. Sherrin Avenue, Louisville, KY 402071999 Gary E. Thornberry (4)………………..Lawrenceburg

PO Box 358, Lawrenceburg, KY 403422000 Robert J. Thomas (53)………….….…...........Ashland

124 India Drive, Ashland, KY 411012001 *H. Howell Brady, Jr. (4)…………….……...Frankfort

200 Wanda Lee Trail, Georgetown, KY 403242002 Emery J. DeWitt (35)……………….……….Princeton

481 Fritts Road, Marion, KY 420642005 *RB Hooks, Jr. (23)……………………..Bowling Green

1574 Normandy Way, Bowling Green, KY 421032006 James H. King, Jr. (17)…..……………………Danville

219 Orchard Drive, Danville, KY 404222007 Daniel L. Coleman (7)………………………Covington

2832 Aberdeen Avenue, Covington, KY 41015

Page 9: GRAND COMMANDERY OFFICERS - · PDF fileletucker@sbcglobal.net ... Grand Commandery of Knights Templar of Kentucky was ... The Pledge of Allegiance to the Flag of the United States

2009 Proceedings of The Grand Commandery of Kentucky

9

Representatives Attending Annual ConclaveWebb No. 1

Robert W. Davenport, CommanderJames Dixon, Generalissimo

Frankfort No. 4Christopher T. Smith, Commander

William P. Jackson, Captain GeneralMoore No. 6

Bobby H. Hayes, Elected AlternateCovington No. 7

James R. Phillips, CommanderJerry F. Keith, Generalissimo

Kurtis M. Phillips, Captain GeneralPaducah No. 11

Patrick Young, CommanderStewart Strickland, Captain General

Louisville-DeMolay No. 12Raleigh C. Foster, Commander

Raymond P. Swanson, GeneralissimoNewport No. 13

George Baker, CommanderOwensboro No. 15

James I. Reynolds, Elected AlternateCynthiana No. 16

Carroll M. Curtis, CommanderFred W. Wege, Captain General

Ryan No. 17Mark Elliott, Commander

Thomas Bustle, GeneralissimoRichmond No. 19

James I. Miller, CommanderBowling Green No. 23

Robert E. Jordan, CommanderDaniel Clint Durham, Generalissimo

Marion No. 24Robert E. Cecil, CommanderW. T. Phillips, Generalissimo

J. William Riggs, Captain GeneralMadisonville No. 27

William G. Henry, CommanderAshland No. 28

Barry K. Eastham, Captain GeneralWinchester No. 30

John C. Walker, CommanderSomerset No. 31

Vernon G. Wesley, Elected AlternateShelby No. 32

Richard H. Moffett, Commander

Page 10: GRAND COMMANDERY OFFICERS - · PDF fileletucker@sbcglobal.net ... Grand Commandery of Knights Templar of Kentucky was ... The Pledge of Allegiance to the Flag of the United States

2009 Proceedings of The Grand Commandery of Kentucky

10

Bill Brown, GeneralissimoPrinceton No. 35

Bobby H. Hayes, CommanderMiles Ward, Captain General

Glasgow No. 36David B. Williams, CommanderJessie R. Sims, Captain General

Conrad H. Cates No. 37William Brawner, Commander

Charles T. Mason, Elected AlternateDuffield No. 42

Tommy E. Pace, Elected AlternateFranklin No. 44

James V. Jones, GeneralissimoRobert Stanford, Captain General

Pikeville No. 45Ronnie Williamson, Commander

Jackson No. 47Michael Lively, Elected Alternate

Paintsville No. 48James C. Warrix, Elected Alternate

Mayfield No. 49Edgar A. Rockwell, Captain General

Williamsburg No. 50Donald Elliott, CommanderTim Owens, Captain General

Whitesburg No. 51Gerald L. Hacker, Elected Alternate

Jefferson No. 52Jeff Therrian, Generalissimo

Joseph Thornton, Captain GeneralMorehead No. 53

Larry Beeman, CommanderLoren Smith, Generalissimo

Bufford Litteral, Captain GeneralJenkins No. 54

Jemmie Ray Burke, CommanderIrvine No. 55

Don L. Powell, Representative

Page 11: GRAND COMMANDERY OFFICERS - · PDF fileletucker@sbcglobal.net ... Grand Commandery of Knights Templar of Kentucky was ... The Pledge of Allegiance to the Flag of the United States

Past Commanders Attending Annual Conclave

Webb No. 1James Dixon,

James L. Butler,Herbert D. Sledd,Harvey ReynoldsFrankfort No. 4George F. Brooks,Gary Thornberry,Ronald C. Wise,

Gayle A. Sutherland,Raymond L. Webb

Moore No. 6William G. Hinton,William G. Henry,

Bobby H. HayesCovington No. 7

Daniel L. Coleman, Fred W. Wege,Michael G. West,

Loren K. Rood,Edwin L. Vardiman, Sr.

Paducah No. 11Ortis Key, Ernest Eugene AtkinsLouisville-DeMolay No. 12

Jim Reichert, William F. Lile, Leslie E. Black, G. Michael Miller,Sr.,

Herbert Zimmerman, J. B. Hitt, J. William (Bill) Ryan, James B.Wall

Newport No. 13J. Herman Dean, Donald E. Webster, Billy E. Scolf, Ronald Gayle

Parker,George Baker, Robert Peelman, Gregory C. Powell, Stan

SimontonOwensboro No. 15

Richard B. MillerJames I. Reynolds

Cynthiana No. 16Carroll M. CurtisRyan No. 17

James King, Thomas Bustle, Mark ElliottRichmond No. 19

Donald H. Smith, Don E. Hale, James I. MillerBowling Green No. 23

Larry F. Flowers, James T. Banton, Douglas W. Bunch, JackHodges,

Ronald V. HowellMarion No. 24

Howard P. Asa, Stewart Strickland, Gary Hunt, Robert E. CecilMadisonville No. 27

Howard Major, Joseph E. Martin, Bobby Hayes, James R. BowlesAshland No. 28

Page 12: GRAND COMMANDERY OFFICERS - · PDF fileletucker@sbcglobal.net ... Grand Commandery of Knights Templar of Kentucky was ... The Pledge of Allegiance to the Flag of the United States

2009 Proceedings of The Grand Commandery of Kentucky

12

Kerry Sluss, Burton E. Allen, Paul R. DanielsWinchester No. 30

Don L. PowellSomerset No. 31

Vernon G. Wesley, Herbert M. StoneShelby No. 32

William F. Lile, Bill Brown, J. B. Hitt, J. William (Bill) RyanPrinceton No. 35

E. J. DeWitt, Miles WardGlasgow No. 36

James G. Hogue, Raleigh C. Foster, John Williams, James O.Atwood, Charles T. Mason, Willard Hart

Conrad H. Cates No. 37Raleigh C. Foster, James B. Wall, William Brawner

Duffield No. 42Theodore Boyd Brown, Tommy E. Pace

Franklin No. 44James T. Banton, James V. Jones, Robert Stanford, Larry Noe

Pikeville No. 45James Adkins

Jackson No. 47Michael Lively

Paintsville No. 48James C. Warrix

Mayfield No. 49Edgar A. Rockwell, Glenn D. Barker, William F. Alderdice

Williamsburg No. 50Donald Elliott, Terry L. Pugsley, Carl A. Jones Partin

Whitesburg No. 51Arius Holbrook, Jr., Gerald L. Hacker, Delmas Everidge,

Charles HolbrookJefferson No. 52

Ed Revel, Ronnie Skipper, Raleigh C. Foster, Charles M. Jewell,Arnold E. Wyatt

Morehead No. 53C. Victor Ramey, Kerry Sluss, James D. Reeder, Robert J.

Thomas,Garry, Bishop, Jeff Ritchie

Jenkins No. 54Bob Balthis

Irvine No. 55Don L. Powell

Page 13: GRAND COMMANDERY OFFICERS - · PDF fileletucker@sbcglobal.net ... Grand Commandery of Knights Templar of Kentucky was ... The Pledge of Allegiance to the Flag of the United States
Page 14: GRAND COMMANDERY OFFICERS - · PDF fileletucker@sbcglobal.net ... Grand Commandery of Knights Templar of Kentucky was ... The Pledge of Allegiance to the Flag of the United States
Page 15: GRAND COMMANDERY OFFICERS - · PDF fileletucker@sbcglobal.net ... Grand Commandery of Knights Templar of Kentucky was ... The Pledge of Allegiance to the Flag of the United States

The Pledge of Allegiance to the Flag of the United States ofAmerica was led by Right Eminent Grand Commander Raleigh C.Foster.

INTRODUCTION OF DISTINGUISHEDGUESTS AND MEMBERS

The Committee on Visitors led by Sir Knight James B. Wall,Chairman, introduced the following ddistinguished guests andmembers.

Grand Commandery of Kentucky-Past Grand CommandersJoseph E. Martin, 1964William G. Hinton, 1980

Leslie E. Black, 1983Ortis H. Key, 1994

G. Michael Miller, Sr., 1998

Gary E. Thornberry, 1999Robert J. Thomas, 2000Emery J. DeWitt, 2002

James H. King, Jr., 2006Daniel L. Coleman, 2007

Out of State VisitorsBryan S. Cunningham, Past Provincial Grand Prior

Sovereign Great Priory of CanadaLarry W. Brown, Grand Commander, Indiana

George A. Ingles, Past Grand Commander, IndianaRonald Ellis, Past Grand Commander, IndianaPaul Alan Cole, Grand Generalissimo, Indiana

Bobby J. Roberts, Grand Senior Warden, IndianaJack Wallace, Grand Junior Warden, Indiana Michael D. Ritter, Grand Standard Bearer, Indiana

Robert S. Flint, Grand Prelate Emeritus, IndianaCarroll J. Friend, Past Grand Prelate, Indiana

Richard M. Holcombe, Grand Commander, OhioS. Thomas Ramsay, Deputy Grand Commander, Ohio

Urban T. Peters, Past Grand Commander, District of ColumbiaJames C. Bentley, Jr., Past Grand Commander, Georgia

Ray C. Dunn, Grand Warder, Alabama

Grand Chapter of Kentucky OfficersJames H. King, Jr., Grand Captain of the Host

Gary K. Hunt, Grand ScribeJames G. Hogue, Grand King

Jeffrey Ritchie, Grand High Priest

Grand Council of Kentucky OfficersTimothy L. Owens, Grand Captain of the Guard

Douglas W. Bunch, Grand Principal Conductor of WorkRobert L. Stanford, R.I. Deputy Grand Master

Burton E. Allen, M.I. Grand Master

Other OrganizationsKerry Sluss, Eminent Prior, Kentucky Priory No. 25

J. William Riggs, Deputy Grand Governor

Page 16: GRAND COMMANDERY OFFICERS - · PDF fileletucker@sbcglobal.net ... Grand Commandery of Knights Templar of Kentucky was ... The Pledge of Allegiance to the Flag of the United States

2009 Proceedings of The Grand Commandery of Kentucky

16

Raleigh C. Foster, Grand Governor

General Grand ChapterGeorge L. Marshall, Jr., Grand Custodian of the Work

and Personal Representative of Most ExcellentGeneral Grand High Priest Emory J. Ferguson

Grand Encampment of Knights Templar of the U.S.A.-Grand OfficersHerbert D. Sledd, Honorary Past Grand Master

Donald H. Smith, M. E. Past Grand Master

Grand Encampment of Knights Templar of the U.S.A.-Grand OfficersRobert K. Cronk, R.E. Department Commander,

East Central Department

Grand Encampment of Knights Templar of the U.S.A.-Grand OfficersSid C. Dorris, III, R. E. Grand Generalissimo and

Representative of the M. E. Grand Master

Most Worshipful Grand Master’s RepresentativeCarroll M. Curtis, 1969, Representing the Grand Master

CREDENTIAL COMMITTEE REPORT(Preliminary)

TO: The Right Eminent Grand Commander, Officers andMembers of the Grand Commandery of Kentucky.

We, your Committee on Credentials, respectfully reportthat a constitutional number of representatives areregistered and are seated within the recesses of theGrand Commandery.

Fraternally submitted,T. Boyd Brown, Chairman

GREETINGS

Sir Knight Carroll M. Curtis, Past Grand Master of the GrandLodge of Kentucky, brought greetings on behalf of Sir KnightHerman M. Forrester, Most Worshipful Grand Master.

ELECTION ANNOUNCED

The Grand Commander announced that the Election ofOfficers would be held at 11:00 AM.

Page 17: GRAND COMMANDERY OFFICERS - · PDF fileletucker@sbcglobal.net ... Grand Commandery of Knights Templar of Kentucky was ... The Pledge of Allegiance to the Flag of the United States

2009 Proceedings of The Grand Commandery of Kentucky

17

ANNUAL REPORT OF THE RIGHT EMINENTGRAND COMMANDER

Grand Commander’s Address

TO: The Officers and Members of the Grand Commandery ofKnights Templar of the State of Kentucky

Welcome Sir Knights to the One Hundred and Sixty-ThirdAnnual Conclave of the Grand Commandery of KnightsTemplar of Kentucky. To our distinguished guests fromwithin our Commonwealth and to those who have traveledfrom our sister jurisdictions, we want you to know that yourattendance is greatly appreciated, and it is my sincere hopethat you will all enjoy the sessions of this GrandCommandery, and that the things done here will inspire youto return home with renewed enthusiasm to work harder forChivalric Masonry.

Sir Knights, there are certain parts of an address of thiskind that must appear in print in our proceedings, but theinclusion of all of my activities during this Past Templar Yearto you at this Grand Conclave would require so much timeand would be so boring that it would be almost impossible tokeep you awake, so with your permission, I will read onlythose parts that are most relevant to our committees, skipthe reports on visitations which will be printed in theproceedings where all who are interested in them may readthem at a later date, and proceed to speak with you aboutthe things that are most important to us in our belovedOrder.

State of the Order

In traveling around our beautiful Commonwealth thispast year, I have had the distinct honor of working withsome of the most dedicated Freemasons our Fraternity hasever known. I have witnessed, and had the pleasure ofworking in some of the finest ritualistic ceremonies ourOrder has to offer. Time and time again, without the hope offee or reward, countless numbers of our brave, selfless,committed Knights have given up their evenings, weekends,holidays, birthdays, anniversary’s and private travels tocontinue serving where service is needed. I shudder to thinkwhat condition we would be in without the service of somany of you who deny yourselves retirement from Masonry,and seek only to prove that our best days are still ahead ofus, and not behind.

Page 18: GRAND COMMANDERY OFFICERS - · PDF fileletucker@sbcglobal.net ... Grand Commandery of Knights Templar of Kentucky was ... The Pledge of Allegiance to the Flag of the United States

2009 Proceedings of The Grand Commandery of Kentucky

18

Sir Knights, contrary to what some people have said tome throughout my tenure as your Grand Commander thisyear, I am not looking through a set of “Rose ColoredGlasses” when it comes to the State of our Order. I am fullyaware that we have some problem areas that must beaddressed. We are not all uniformed, as we should be, in ourCommanderies. Not all of our Commanderies are able toconfer their own work. We have difficulty in finding suitableleadership in some of our Commandery Officers, and we arenot all as gifted as some in memorizing the conferral of ourTemplar Orders. Oh, and lets not forget about our finances.

My fellow Fraters, in order for these things to becorrected we must be able, with fraternal enthusiasm, to laythe groundwork necessary for the future growth andprosperity of our Templar Order. Remember, no GrandOfficer in any jurisdiction cannot, as a person, or as a group,bring in new petitions and increase our membership involume. Therefore, we must begin at the very grassroots ofour Order: each Chapter, Council and Commandery. This iswhere our real strength is. So, let’s try a few of these ideason for size:

1) Tell our Story – If possible, meet with eachindividual body. This is the place to generateenthusiasm – by talking to each person present, ifpossible. Tell them some of our York Rite story, thatit consists of four separate, although distinct,bodies. Therefore, all Master Masons have receivedapproximately one-fourth of the York rite and thatall Master Masons who profess the Christian religionshould be a Knight Templar.

2) Symbolism Development – We Templars know thesethings, but you would be surprised to learn howmany do not know the connection between theSymbolic or Blue Degrees and those of our YorkRite. Tell them all of this, and other relatedinformation you think will be inspiring to them.

3) Social Aspects – Many subordinate York Rite bodieshave social affairs once, twice and, in some places,more than twice each year, including the ladies.Invite friends to your various suppers andentertainment. Having the ladies present on variousoccasions has created interest in our York Riteactivities.

4) Influence of Wives – I think that we can all agreethat when the candles are lit, and the home fires areburning well, it eases the time spent away fromhome in service to Masonry. But, equally, I believe

Page 19: GRAND COMMANDERY OFFICERS - · PDF fileletucker@sbcglobal.net ... Grand Commandery of Knights Templar of Kentucky was ... The Pledge of Allegiance to the Flag of the United States

2009 Proceedings of The Grand Commandery of Kentucky

19

that if we continue to invite our ladies, and in someways, target them specifically, by making them feelwelcome, insuring their support, and allowing thema chance to fully appreciate what their husbands,fathers and friends do, it will help our membersbecome very, very good workers and promoters inthe York Rite.

5) Consider Member Habits – We can well understandthat, when a man leaves his work at five or sixo’clock and goes home to freshen up and eat, hegets comfortable, and it is hard to move him out ofhis easy chair away from the TV. or computer. But,if he knows he can go from work to a York Ritemeeting and get a substantial meal, good fellowship,associate with men who will not waste his time, andallow him to be home at a decent hour to unwindand prepare for the following days labor, more likely,than not, will he attend and be faithful. Generally,when a member attends the meetings regularly, heis much more interested in our fraternity. He willspread enthusiasm and interest to others who arenot attending. If we don’t get them to our Conclaves,we don’t have a chance to interest them.

6) Improvement of Work – The conferral of our Ordersis most important. When we receive a petition andaccept the required fee, the very least we owe thecandidate is the very best dramatization we canoffer. Sir Knights, we confer our Orders only two orthree times a year, at most, in our constituentCommanderies. Believe me, I would love to see everyCommandery be able to confer its own work, but, Iknow, this is impractical. If you are unable to conferyour own work, consider establishing an area team,or seeking out those organizations that can assistyou until you are able to stand on your own. Wehave several Past Masters Societies and York RiteColleges within our Commonwealth that can, andwill, assist you, if asked.

7) Ritualists – Sir Knights, some of our ritualists havecontinued in their respective duties for years, and Iwould be remiss if I did not acknowledge theirundying loyalty and devotion to Templary, but wemust face facts, not all of us can be a Jim Wall, aWillard Hart or a Bill Riggs, when it comes toconferring our work. However, there is hope. If wescrutinize our newer members, who show properinterest in our ceremonies, and work on alleviatingthat terrible crutch, which we all so desperately rely

Page 20: GRAND COMMANDERY OFFICERS - · PDF fileletucker@sbcglobal.net ... Grand Commandery of Knights Templar of Kentucky was ... The Pledge of Allegiance to the Flag of the United States

2009 Proceedings of The Grand Commandery of Kentucky

20

upon, the open book, we will be able to insure ourown success by continuing to build upon what ourforefathers envisioned, “A Fraternity Like No Other,Built In The Hearts Of Men.”

“Tomorrow” in the immediate sense is only a day away.However, in a more poetic sense, it can be construed asbeing any part or segment of the near or distant future,depending on our own perspectives, goals and ideals.

If Freemasonry is to be preserved as a way of life, we, asChristian Masons, must dedicate ourselves individually andcollectively in displaying the courage of our convictions, byembarking on a “Crusade” to “help, aid and assist” inpromoting the growth and progress of the Blue Lodge and allconcordant bodies, at the local level, nationally and, indeed,worldwide, observing the Ancient Landmarks andregulations of our Grand Lodge and working together in thewarm atmosphere of sincerity and enthusiasm displayed bythose who paved the way for our Knighting.

Sir Knights, I do hope that some of these ideas will help,and I pray that we will all continue to work together, side byside, to increase the range, scope and influence of thiswonderful Christian Order. It has been a year that I willnever forget, and I thank you from the bottom of my heartfor allowing me to serve you. So, with all this said, and withthe year now behind me, I am prepared to render anaccounting of my actions, decisions and recommendationsas your Grand Commander.

Visitations

This past year has been a truly wonderful experience,and on of the most enjoyable times of my life. The best partof being Grand Commander is that you have the opportunityto travel and meet some of the finest Knights everassembled. The constant display of love, dedication andaffection afforded me this past year was truly overwhelming.Every visit is one that I will cherish and will remain with meforever.

My visitations to other Grand Jurisdictions werewonderful learning experiences for me, and I believe thatthere is much to be gained when traveling outside of ourown Commonwealth. The hospitality extended to my lovelywife and I was exceeded only by the warm reception andfriendship extended to us throughout our travels. We willcherish these memories, and all those who participated inmaking them always.

Page 21: GRAND COMMANDERY OFFICERS - · PDF fileletucker@sbcglobal.net ... Grand Commandery of Knights Templar of Kentucky was ... The Pledge of Allegiance to the Flag of the United States

2009 Proceedings of The Grand Commandery of Kentucky

21

I also attended the East Central Department Meeting ofthe Grand Encampment held in Perrysburg, Ohio. Thismeeting was chaired by our very capable, DepartmentCommander, Sir Knight Frank Bonner, Past GrandCommander of Ohio. This meeting was extremelyinformative, well thought out, and, I believe, worthwhile. Iencourage every Knight Templar in Kentucky, who wishes toattend one of these meetings, to make the effort, pay thefees, and give up the time. There is much to be learned, andmuch to teach, when it comes bettering our Fraternity in anopen forum that allows for easy exchange of ideas and plansthat may benefit us all. Remember, plagiarism in Masonry isa good thing when it benefits us all.

Finally, in August, all of the elected officers of this GrandCommandery, as well as several Past Grand Commanders,attended Grand Encampment in Roanoke, Virginia. Not onlywas there fun and excitement enjoyed by all, but we had thepleasure of witnessing history in the making. GrandCommanderies were instituted, by Grand Encampment, inboth the countries of Romania and Togo. This was ChristianMasonry on the move. Just think, we have all taken a vow todefend the Christian religion, wherever we go, and whatbetter way to serve our savior than by spreading His Gospelaround the world.

2008-2009 Itinerary

2008September

19 Grand Commandery of Kentucky, Knights Templar (Lexington)20 Grand Chapter of Kentucky, Royal Arch Masons (Lexington)23 Eureka Chapter No. 101/Hiram Council No. 70 (Louisville)24 Jefferson Commandery No. 52, KT (Louisville)25 Marion Commandery No. 24, KT (Lebanon)30 North Central York Rite College No. 116 (Louisville)

October1 Kentucky Chapter No. 134, National Sojourners (Louisville)2 Shelby Commandery No. 32, KT (Shelbyville)3 Fort Knox Chapter No. 439, OES (Radcliff)4 Area 4 & 5th Arch Meeting (Elizabethtown)

York Rite Council Meeting (Elizabethtown)6 Cherokee Chapter, Order of DeMolay (Louisville)7 Louisville-DeMolay Commandery No. 12, KT, Practice(Louisville)8 Iroquois Chapter No. 193/Sword and Trowel Council No. 111

(Louisville)9-10 Grand Commandery of Ohio, KT11 Bluegrass York Rite College No. 104 (Glasgow)

Page 22: GRAND COMMANDERY OFFICERS - · PDF fileletucker@sbcglobal.net ... Grand Commandery of Knights Templar of Kentucky was ... The Pledge of Allegiance to the Flag of the United States

2009 Proceedings of The Grand Commandery of Kentucky

22

13 Louisville Lodge No. 400, F&AM (Louisville)14 Duffield Commandery No. 42 (Harlan)15 King Solomon Chapter No. 5/Louisville Council No. 4(Louisville)16-17 Grand Chapter, Order of the Eastern Star (Louisville)19-21 Grand Lodge of Kentucky, Free and Accepted Masons(Louisville)22 Jefferson Commandery No. 52, KT (Louisville)23 Marion Commandery No. 24, KT (Lebanon)24 Bethel No. 18, Jobs Daughters (Louisville)25 DeMolay Sweetheart Dance (Louisville)28 Eureka Chapter No. 101/Hiram Council No.70 (Louisville)29 Southern Kentucky KYCH Meeting (Cave City)30 Louisville Council No. 457, Allied Masonic Degrees (Louisville)

November1 Grand Masters Reception, F&AM (Bowling Green)2 Cherokee Chapter, Order of DeMolay (Louisville)5 Kentucky Chapter No. 134, National Sojourners (Louisville)6 Scottish Rite Fellowship Luncheon (Louisville)9 Grand Commanders Reception (Louisville)10 Moore Commandery No. 6, KT (Hopkinsville)

Page 23: GRAND COMMANDERY OFFICERS - · PDF fileletucker@sbcglobal.net ... Grand Commandery of Knights Templar of Kentucky was ... The Pledge of Allegiance to the Flag of the United States

2009 Proceedings of The Grand Commandery of Kentucky

23

12 Whitesburg Commandery No. 51, KT (Whitesburg)13 Ryan Commandery No. 17, KT (Danville)14-15 Scottish Rite Reunion (Louisville)16 Grand High Priest/Grand Illustrious Master Reception(Ashland)17 Cherokee Chapter, Order of DeMolay (Louisville)18 Louisville-DeMolay Commandery No. 12, KT (Louisville)20 Frankfort Commandery No. 4, KT (Louisville)21 Bethel No. 18, Jobs Daughters (Louisville)22 Bethel No. 24, Jobs Daughters, Installation of Officers

(Jeffersonville, IN)24 Lorraine No. 6, Rainbow for Girls (Louisville)25 Eureka No. 101/Hiram No. 70 (Louisville)27 Irvine Commandery No. 55 (Irvine)

December1 Cherokee Chapter, Order of DeMolay (Louisville)2 Louisville-DeMolay Commandery No. 12, KT (Louisville)3 Kentucky Chapter No. 134, National Sojourners (Louisville)5 Suburban Lodge No. 740, F&AM, Social Banquet (Louisville)6 Grand Junior Wardens Reception, F&AM (Louisville)

Bullitt Chapter No. 44/Bullitt Council No. 114(Shepherdsville)8 Pikeville Commandery No. 8 (Pikeville)9 Eureka Chapter No. 101/Hiram Council No. 70 (Louisville)11 Conrad H. Cates Commandery No. 37, KT (Elizabethtown)13 Hero’s of 76 No. 512 (Louisville)14 Grand Chapter of Kentucky, RAM, Planning and DirectionMtg

(Lexington)15 Newport Commandery No. 13, KT, Christmas Observance

(Newport)16 Louisville-DeMolay Commandery No. 12, KT, Christmas

Observance,(Louisville)17 King Solomon Chapter No. 5/Louisville Council No. 4(Louisville)18 Rowan Chapter No. 31, RAM (Bardstown)22 Scottish Rite Nomination Committee Meeting (Louisville)23 Louisville Council No. 457, AMD, Election and Installation

(Louisville)30 York Rite College No. 116 (Louisville)

2009January

1 Scottish Rite New Years Day Observance (Louisville)2 Suburban Lodge No. 740, F&AM (Louisville)3 Bullitt Chapter No.44/Bullitt Council No. 114 (Shelbyville)6 Louisville-DeMolay Commandery No. 12, KT, Practice(Louisville)7 Kentucky Chapter No. 134, National Sojourners (Louisville)8 Conrad H. Cates No. 37, KT (Elizabethtown)9 Bethel No. 18, Jobs Daughters, Installation (Louisville)10 Kosair Shrine Temple Committee Meeting (Louisville)

Page 24: GRAND COMMANDERY OFFICERS - · PDF fileletucker@sbcglobal.net ... Grand Commandery of Knights Templar of Kentucky was ... The Pledge of Allegiance to the Flag of the United States

2009 Proceedings of The Grand Commandery of Kentucky

24

12 Middletown Chapter No. 319, OES (Louisville)14 Iroquois Chapter No. 193/Sword and Trowel Council No. 111

(Louisville)15 Valley No. 8, Rainbow for Girls (Louisville)17 York Rite Council Meeting (Shelbyville)18 Louisville Council No. 457, AMD, Practice (Louisville)20 Louisville-DeMolay Commandery No. 12, KT (Louisville)21 King Solomon Chapter No. 5/Louisville Council No. 4(Louisville)23 Covington Commandery No. 7, KT (Covington)25 Grand Commandery Planning and Direction CommitteeMeeting

(Danville)26 Mayfield Commandery No. 49 (Mayfield)31 York Rite College No. 134 (Morehead)

February2 Cherokee Chapter, Order of DeMolay (Louisville)3 Shawnee Lodge No. 830, F&AM (Louisville)4 Kentucky Chapter No. 134, National Sojourners (Louisville)5 Valley No. 8, Rainbow for Girls, Initiation (Louisville)6 Bethel Chapter No. 18, Jobs Daughters (Louisville)7 Bullitt Chapter No. 44/Bullitt Council No. 114 (Louisville)10 Bowling Green Commandery No. 23, KT (Bowling Green)11 Iroquois Chapter No. 193/Sword and Trowel Council No. 111(Louisville)12 Webb Commandery No. 1, KT (Lexington)13 Cherokee Chapter, Order of DeMolay, Dance (Louisville)14 Jobs Daughters Kosair Hospital Day (Louisville)16 Cherokee Chapter, Order of DeMolay (Louisville)17 Louisville-DeMolay Commandery No. 12, KT (Louisville)18 King Solomon Chapter No. 5/Louisville Council No. 4(Louisville)19 Valley No. 8, Rainbow for Girls (Louisville)20 Valley Lodge No. 511, F&AM (Louisville)21 York Rite Festival (Ashland)22 Valley No. 8, Rainbow for Girls, Installation (Louisville)23 Owensboro Commandery No. 15, KT (Owensboro)25 Jefferson Commandery No. 52, KT (Louisville)27 Bethel No. 18, Jobs Daughters (Louisville)

March2 Valley No. 8, Rainbow for Girls, Advisory Meeting (Louisville)3 Franklin Commandery No. 44, KT (Franklin)5 Valley No. 8, Rainbow for Girls, (Louisville)7 Valley Lodge No. 511 (Louisville)9 Glasgow Commandery No. 36, KT (Glasgow)11 Iroquois Chapter No. 193/Sword and Trowel Council No. 111(Louisville)12 Williamsburg Commandery No. 50 (Williamsburg)13-14 East Central Department Meeting, Perrysburg, Ohio16 Cherokee Chapter, Order of DeMolay (Louisville)18 King Solomon Chapter No. 5/Louisville Council No. 4(Louisville)

Page 25: GRAND COMMANDERY OFFICERS - · PDF fileletucker@sbcglobal.net ... Grand Commandery of Knights Templar of Kentucky was ... The Pledge of Allegiance to the Flag of the United States

2009 Proceedings of The Grand Commandery of Kentucky

25

19 Paintsville Commandery No. 48 (Paintsville)20 Downtown High Twelve Club No. 105 (Louisville)21 York Rite Festival (Paducah)25 Jefferson Commandery No. 52, KT (Louisville)26 Grand Court, Order of the Amaranth (Louisville)27 Bethel No. 18, Jobs Daughters (Louisville)31 North Central York Rite College No. 116 (Louisville)

April2 Valley No. 8, Rainbow for Girls (Louisville)7 Louisville-DeMolay Commandery No. 12, KT (Louisville)9-12 Easter Pilgrimage (Washington, DC)14 Princeton Commandery No. 35, KT (Princeton)15 King Solomon Chapter No. 5/Louisville Council No. 4(Louisville)16 Scottish Rite, 33° Degree Luncheon, Kosair Temple(Louisville)20 Cherokee Chapter, Order of DeMolay (Louisville)21 Louisville-DeMolay Commandery No. 12, KT, Easter Service

(Louisville)23-24 Grand Commandery of Indiana25 State-Wide York Rite College Festival (Louisville)28 Eureka Chapter No. 101/Hiram Council No. 70 (Louisville)30 Bethel No. 18, Jobs Daughters (Louisville)

May2 Bullitt Chapter No. 44/Bullitt Council No. 114(Shepherdsville)3 Bethel No. 18, Jobs Daughters (Louisville)4 Louisville Council No. 457, Allied Masonic Degrees (Louisville)

Cherokee Chapter, Order of DeMolay (Louisville)5 Louisville-DeMolay Commander No. 12, KT, Planning and

Direction Meeting(Louisville)

6 Kentucky Chapter No. 134, National Sojourners (Louisville)7 Valley No. 8, Rainbow for Girls (Louisville)9 Kentucky Knight Templar Academy (Glasgow)

13 Iroquois Chapter No. 193/ Sword and TrowelCouncil No. 111 (Louisville)

14 Conrad H. Cates Commandery No. 37, KT (Elizabethtown)16 West Kentucky York Rite College No. 157 (Madisonville)18 Cherokee Chapter, Order of DeMolay (Louisville)19 Louisville-DeMolay Commandery No. 12, KT (Louisville)20 King Solomon Chapter No. 5/Louisville Council No. 4(Louisville)21 Frankfort Commandery No. 4, KT (Frankfort)22 Bethel No. 18, Jobs Daughters (Louisville)28 Scottish Rite Stated Meeting (Louisville)29 North Central York Rite College No. 116 (Louisville)

June1 Valley No. 8, Rainbow for Girls (Louisville)3 Kentucky Chapter No. 134, National Sojourners (Louisville)

Page 26: GRAND COMMANDERY OFFICERS - · PDF fileletucker@sbcglobal.net ... Grand Commandery of Knights Templar of Kentucky was ... The Pledge of Allegiance to the Flag of the United States

2009 Proceedings of The Grand Commandery of Kentucky

26

4 Scottish Rite/York Rite Planning and DirectionMeeting (Louisville)

Valley No. 8, Rainbow for Girls (Louisville)6 Orient-Wide One-Day Scottish Rite Reunion (Louisville)

York Rite Council Planning and Direction Meeting (Lexington)8 Louisville Lodge No. 400, F&AM (Louisville)10 Iroquois Chapter No. 193/Sword and Trowel Council No. 111

(Louisville)11 Conrad H. Cates Commandery No. 37, KT (Elizabethtown)12 Buechel Lodge No. 896, F&AM, York Rite Candidate Meeting

(Louisville)13 Flag Day Ceremony at the Masonic Homes (Louisville)

Bethel No. 18, Jobs Daughters (Louisville)15 Cherokee Chapter, Order of DeMolay (Louisville)16 Louisville-DeMolay Commandery No. 12, KT (Louisville)17 King Solomon Chapter No. 5/Louisville Council No. 4(Louisville)18-20 Grand Assembly, Rainbow for Girls (Louisville)23 Eureka Chapter No. 101/Hiram Council No. 70 (Louisville)24 Jefferson Commandery No. 52, KT (Louisville)25 Scottish Rite Stated Meeting (Louisville)26-27 York Rite Weekend (Lexington)28 Cherokee Chapter, Order of DeMolay (Louisville)30 North Central York Rite College No. 116 (Louisville)

July1 Kentucky Chapter No. 134, National Sojourners (Louisville)4 Suburban Lodge No. 740, F&AM (Louisville)6 Cherokee Chapter, Order of DeMolay (Louisville)7 Gold Fidelity Chapter, Order of DeMolay (Louisville)9 Williamsburg Commandery No. 50, KT (Williamsburg)10 Bethel No. 18, Jobs Daughters (Louisville)11 Grand Lodge, F&AM, Youth Committee Meeting (Scottsville)

Order of the Builders, Election and Installation (Scottsville)15 Louisville-DeMolay Commandery No. 12, KT, Installation

(Louisville)16 Valley No. 8, Rainbow for Girls (Louisville)17 Order of DeMolay Annual Conclave (Williamsburg)18 One-Day State-Wide York Rite Festival (Louisville)19 Jobs Daughters Adult Leadership Training Course (Indiana)20 Cherokee Chapter, Order of DeMolay (Louisville)21 Louisville-DeMolay Commandery No. 12, KT (Louisville)23-25 York Rite Sovereign College of North America (Cincinnati,Ohio)28 Paducah Commandery No. 11 (Paducah)31 Funeral Service for Sir Knight Donald Estes, Past Department

Commander The East Central Department and PastGrand

Commander of Kentucky (Frankfort)

August1 Bullitt Chapter No. 44/Bullitt Council No. 114(Shepherdsville)3 Cherokee Chapter, Order of DeMolay (Louisville)

Page 27: GRAND COMMANDERY OFFICERS - · PDF fileletucker@sbcglobal.net ... Grand Commandery of Knights Templar of Kentucky was ... The Pledge of Allegiance to the Flag of the United States

2009 Proceedings of The Grand Commandery of Kentucky

27

5 Kentucky Chapter No. 134, National Sojourners (Louisville)12 Iroquois Chapter No. 193/ Sword and Trowel Council No. 111

(Louisville)13 Conrad H. Cates Commandery No. 37, KT (Elizabethtown)14 Bethel No. 18, Jobs Daughters (Louisville)16-19 Grand Encampment of Knights Templar (Roanoke, Virginia)20 Valley No. 8, Rainbow for Girls (Louisville)22 Glasgow Chapter No. 45, RAM (Glasgow)23 Valley No. 8, Rainbow for Girls, Installation (Louisville)25 Eureka Chapter No. 101/Hiram Council No. 70 (Louisville)26 Jefferson Commandery No. 52, KT (Louisville)28 Bethel No. 18, Jobs Daughters (Louisville)29 Lexington Lodge No. 1, F&AM, DeMolay Alumni Picnic(Lexington)

September2 Kentucky Chapter No. 134, National Sojourners (Louisville)5 Bullitt Chapter No. 44/Bullitt Council No. 114(Shepherdsville)7 Cherokee Chapter, Order of DeMolay (Louisville)9 Iroquois Chapter No. 193/ Sword and Trowel Council No. 111

(Louisville)10 Somerset Commandery No. 31, KT (Somerset)11 Bethel No. 18, Jobs Daughters (Louisville)14 DeMolay Flower Talk (Shelbyville)15 Louisville-DeMolay Commandery No. 12, KT (Louisville)16 York Rite Council Meeting (Lexington)17 Grand Commandery of Kentucky, Knights Templar(Lexington)

Honorary Memberships

It is with great pleasure, and a deep sense of humilitythat I was honored with several Honorary Memberships inand around the state this year. I strongly believe that theseMemberships, as prestigious as they are, honor the office Itemporarily hold, and Templary more than they do mepersonally. I was honored with the following HonoraryMemberships:

The Grand Commandery of TennesseeThe Grand Commandery of OhioThe Grand Commandery of IndianaWebb Commandery No. 1Washington Council No. 1Lexington Chapter No. 1

Dispensations Granted

By the authority of the Constitution and Statutes of theGrand Commandery of Knights Templar of the State ofKentucky, the following Dispensations were granted:

Page 28: GRAND COMMANDERY OFFICERS - · PDF fileletucker@sbcglobal.net ... Grand Commandery of Knights Templar of Kentucky was ... The Pledge of Allegiance to the Flag of the United States

2009 Proceedings of The Grand Commandery of Kentucky

28

November 14th, 2008, Ryan Commandery No. 17 – Tohold a special election for the office of Standard Bearer andany other office which may become vacant due to suchelection. This was for one time only.

November 28th, 2008, Jefferson Commandery No. 52 – Tochange their meeting night from December 24th, 2008 toDecember 10th, 2008. This was for one time only.

February 5th , 2009, Covington Commandery No. 7 – Tohold a special election for the office of Senior Warden andany other office which may become vacant due to suchelection. This is due to the fact that the Senior Wardenpresented a letter of resignation. This was for one time only.

April 12th, 2009, Newport Commandery No. 13 – Tochange their inspection from May 16th, 2009 to May 18th,2009 at 7:00 p.m. This change is because of NewportCommandery wanting the Long Form Opening. This was forone time only.

May 3rd, 2009, Williamsburg Commandery No. 50 – Tochange their inspection date from the second Thursday inMarch to the second Saturday in May. This was for one timeonly.

Dispensations Not Granted

February 26th, 2009, Mayfield Commandery No. 49 – Tochange their meeting night from the Fourth Monday of eachmonth to the Second Monday of each month. This was to bea permanent change.

Decision – A stated conclave cannot be changed bydispensation. See Decision No. 102 of the Grand MasterRobert Brainer Gaylord as printed in the Digest of the

Approved Decisions of the Grand Masters of the GrandEncampment of Knights Templar of the United States of

America

Grand Representatives Commissioned

I had the pleasure of nominating the followingRepresentatives:

On June 26th, 2009, I commissioned Sir Knight RobertCanfield as the Grand Representative for the GrandCommandery of Kentucky near Massachusetts and RhodeIsland.

Grand Representatives Nominated

Page 29: GRAND COMMANDERY OFFICERS - · PDF fileletucker@sbcglobal.net ... Grand Commandery of Knights Templar of Kentucky was ... The Pledge of Allegiance to the Flag of the United States

2009 Proceedings of The Grand Commandery of Kentucky

29

Jeff W. Therrian,#52……………………..…………….……..Virginia

Robert W. Major,#27………………………………………..Wisconsin

James I. Reynolds,#15………………….…………………..Maryland

David R. Puckett,#23………………………………………..Minnesota

William L. Brawner,#37…………………….……………....Vermont

Ronald G. Parker,#13……………………….………………Montana

Robert E. Cecil,#24…………………………………….............Utah

James T. Banton,#44.……………………………….…….Oklahoma

York Rite Festivals

This year York Rite Festivals were held in four differentlocations within the state: Ashland, Paducah, Scottsville andLouisville. Many of our Commanderies are conferring theirown work and not waiting for Festivals, and I congratulatethose involved for their hard work and dedication.

Sir Knights, I still believe that the fun and fellowship thatwe all enjoy is enough to keep having Festivals around ourstate, and if we continue working together, I believe that wecan accomplish a great deal for York Rite Masonry.

However, if our main focus is to replenish ourCommanderies with new and impressionable members,members who want to take an active part, we must put ourbest foot forward and plan to have the best work, the bestlocation, and yes, the best fellowship our Christian Ordercan offer. If we give them our best, and make a positiveimpression, I believe that they will return.

Easter Pilgrimage to Washington DC

This year I had the pleasure, with a number of otherKnights and Ladies from around the Commonwealth, toattend the Easter morning sunrise service at the GeorgeWashington National Masonic Memorial in Alexandria, VA.This is a very special and moving service, and an experienceyou will not soon forget. Our Grand Encampment Officersand Committeemen are to be congratulated for their hardwork and dedication in making this annual event possible. Iencourage each Sir Knight in our Commonwealth to consider

Page 30: GRAND COMMANDERY OFFICERS - · PDF fileletucker@sbcglobal.net ... Grand Commandery of Knights Templar of Kentucky was ... The Pledge of Allegiance to the Flag of the United States

2009 Proceedings of The Grand Commandery of Kentucky

30

making this pilgrimage to our Nations Capital. And I wouldbe quite remiss, if not entirely absent minded, if I did notsingle out the tireless efforts put forth by our own Sir KnightG. Michael Miller, Sr., KCT, PGC. His selfless service, andhis willingness to take the reins of this pilgrimage for somany years, on behalf of the Knights of this GrandCommandery, speaks volumes as to his character in actionand his love for this Fraternity. Mere words cannot expressour gratitude. Thank You Mike!

Knight Templar Magazine Supplement

My sincere thanks to Sir Knight JB Hitt, II for his stellarservice as editor of the Knights Templar Magazine, KentuckySupplement. I especially applaud his never ending patiencein getting my message to him in a timely manner, as well ashis sincere desire to make the supplement a tremendousbenefit to the Knights Templar in Kentucky. We are indeedblessed with having someone so committed to this work.Thank You JB!

Knights Templar Eye Foundation

We have been very fortunate that both Sir KnightsRaymond Swanson and Sir Knight William Lile, bothmembers of Louisville-DeMolay Commandery No. 12, agreedto serve as Chairmen of this most important Foundation.This past year we spent $333,702.00 on 168 cases withinour Commonwealth. But, our contributions totaled only$19,041.61. I don’t think we can argue about getting our fairshare of assistance in this area. It is interesting to note thatSir Knight Ray Swanson, The State-Wide Chairman for theKTEF, traveled over 4,000 miles and interviewed 56candidates on his own, and we still have some 85 cases stillpending. Sir Knight Ray, my chapeau is off to you sir for ajob well done. Thank You!

Holy Land Pilgrimage

The Holy Land Pilgrimage is a program designed to sendChristian ministers to the Holy Land, and allow them to seeand walk were our Savior did, and hopefully, give them agreater appreciation for their high calling. Unfortunately,this year, no ministers were either identified or nominatedfor this worthwhile endeavor. It is hoped, with moreemphasis, and better advertisement, we can identifysomeone for this wonderful honor next year.

Page 31: GRAND COMMANDERY OFFICERS - · PDF fileletucker@sbcglobal.net ... Grand Commandery of Knights Templar of Kentucky was ... The Pledge of Allegiance to the Flag of the United States

2009 Proceedings of The Grand Commandery of Kentucky

31

Youth

It is the privilege of the Grand Commander to representthis Grand Commandery at the annual meetings of ourMasonic sponsored youth organizations. On the 18th, 19th

and 20th of June, I attended the Grand Assembly of TheOrder of Rainbow for Girls held in Louisville, Kentucky at theScottish Rite Temple.

On the 11th of July I attended the Annual Election andInstallation of Officers for the Order of the Builders inScottsville, Kentucky.

On the 17th of July I attended the Grand Conclave of theOrder of DeMolay in Williamsburg, Kentucky. I privileged topresent the outgoing State Master Councilor with his PastState Master Councilor’s Jewel on behalf of the GrandCommandery of Kentucky.

And on numerous occasions, and because Kentucky doesnot have a Supreme Bethel, I attended Bethel No. 18, JobsDaughters, and brought greetings from our GrandCommandery.

Sir Knights, the future growth and prosperity of ouryouth organizations is an issue of continuing concern for allof Masonry. Only through our combined efforts will thesewonderful organizations continue to exist and grow. Theaccomplishments of these youth groups are important, notonly to Masonry, but to our Nation, and they deserve oursupport, time, effort and even our admiration for what theydo.

Knight Templar Cross of Honor

This year I received several nominations for the KnightsTemplar Cross of Honor which will be presented during ourGrand Sessions held in Lexington, Kentucky. It is mostinspiring to read the nomination forms of these Sir Knightswho have done so much to enhance Templary in ourCommonwealth. It is sad that we are unable to recognize allof these Knights for their achievements. However, I believethat both you and I will be pleased with the selection madethis year when it is announced.

Conrad H. Cates Service Award

This award, and all that it demands of its recipient, willbe announced later today as part of the Committee’s report.The Sir Knight selected is one well known for his faithfulefforts and leadership over many, many years of service tothis beloved Order. Sir Knights, there is little else that we, as

Page 32: GRAND COMMANDERY OFFICERS - · PDF fileletucker@sbcglobal.net ... Grand Commandery of Knights Templar of Kentucky was ... The Pledge of Allegiance to the Flag of the United States

2009 Proceedings of The Grand Commandery of Kentucky

32

a Grand Commandery, can offer to those who have sodiligently labored among us. This honor is singular toKentucky, and Kentucky only. Therefore, when this year’srecipient is announced I doubt that anyone will be surprised.

York Rite Council

It has been an honor and a privilege to have served on theYork Rite Council for the last four years. The Officers of theYork Rite have discussed many items of interest, and thereis always a general feeling that we are all in this together.There is just no way for our Masonic Bodies to grow andprosper without complete unity at all levels of our Fraternity.

This Council’s main objective is to promote York RiteUnity, and I believe that we have again achieved that goalagain this year.

Another important function of the Council is to oversee,plan and coordinate our Grand Sessions each year. Withinput from each of grand Bodies, we pray that the membersattending the Grand Commandery Convocation will behappy with the results.

To our Grand High Priest, Sir Knight Jeff Ritchie, and toour Illustrious Grand Master, Sir Knight Burton Allen, I wishto thank you both for the kindness and cooperation shownto me while in office. My tenure, as Grand Commander,would have been far more difficult if it had not been for thehelpful and wise counsel you have extended to me at homeand abroad. Thank You!

Recommendations

I recommend the following actions for consideration andapproval of this Grand Commandery:

A. That a permanent committee, consisting of theelected Officers of the Grand Commandery ofKnights Templar of Kentucky, excluding the GrandCommander, be charged with revising or updatingthe Constitution and Regulations of this GrandCommandery every five years.

B. That every Division Commander who serves for atleast three consecutive years be awarded the title of“Past” Division Commander, and that a suitable setof shoulder straps be awarded to him for his service.

C. That only those Knights who have a uniform beawarded a membership cordon for wear on theiruniform. All others will be presented with a suitable

Page 33: GRAND COMMANDERY OFFICERS - · PDF fileletucker@sbcglobal.net ... Grand Commandery of Knights Templar of Kentucky was ... The Pledge of Allegiance to the Flag of the United States

2009 Proceedings of The Grand Commandery of Kentucky

33

certificate or lapel pin designed by the GrandCommandery of Kentucky.

Conclusion and Appreciation

When I wrote the word APPRECIATION, like so manyhave who have gone this way before me, my thoughts ranthrough the many things that I had to be grateful for to youall. I realized that I could not put all my thoughts in a wholevolume, let alone in a speech. So, in the limited time that Ihave I can just say thanks, and I mean thanks from all myheart.

Thanks to the members of all the Commanderies that Ihave the privilege of belonging to.

Thanks to all of the Past Grand Commanders who havebeen of so much help and such an inspiration to me.

Thanks to all the elected and appointed GrandCommandery Officers that have done everything asked, andwhose friendship has meant so much.

Thanks to Sir Knight William G. Hinton, PGC, for havingeverything so well organized that it made this GrandCommanders job much easier.

And finally, to my lovely wife Stacy, and to our fourwonderful children I can only say that I love each of you withall my heart, and that no matter how many times I lefthome, only to return late from one meeting or another, ourhome was always intact, in spite of my best efforts.

Sir Knights, this year is over, and I thank you for yourhospitality and your friendship, and I thank you even morefor enduring the reading of this report.

Courteously,Raleigh C. FosterGrand Commander

The Report of the Grand Commander was accepted forpublication in the Proceedings.

DISTRIBUTION OF THE GRANDCOMMANDER’S ADDRESS

It was moved by the Grand Recorder that the Report of theGrand Commander be distributed to the proper committees:

Motion adopted.

Page 34: GRAND COMMANDERY OFFICERS - · PDF fileletucker@sbcglobal.net ... Grand Commandery of Knights Templar of Kentucky was ... The Pledge of Allegiance to the Flag of the United States

2009 Proceedings of The Grand Commandery of Kentucky

34

APPROVAL OF MINUTES OF PREVIOUSANNUAL CONCLAVE

It was moved by the Grand Recorder that the Minutes of the2008 Annual Conclave be approved.

Motion adopted.

HONORARY MEMBERS

It was moved by the Grand Recorder that those visitingGrand Commanders who were not Honorary Members of theGrand Commandery of Knights Templar of Kentucky, bemade Honorary Members. They were Sir Knights Larry W.Brown, Indiana, and Richard M. Holcombe, Ohio.

Motion adopted

REPORT OF THE GRAND TREASURERLexington, KentuckySeptember 17, 2009

TO: The Right Eminent Grand Commander, Officers and SirKnights of the Grand Commandery Knights Templar ofKentucky.

Submitted herewith are reports of the variousaccounts of this Grand Commandery as appear on record inthe office of our Grand Treasurer for the fiscal year endingJune 30, 2009.

General FundBalance on hand, July 1, 2008………………$ 15,617.19Receipts July 1, 2008 – June 30, 2009……. 106,782.43

Total to be accounted for…………… 122,399.62Disbursements,July 1, 2008 – June 30, 2009 …………………122,498.08Balance, June 30, 2009………………………… -98.46

Total accounted for…………………….$122,399.62

Permanent Fund

Page 35: GRAND COMMANDERY OFFICERS - · PDF fileletucker@sbcglobal.net ... Grand Commandery of Knights Templar of Kentucky was ... The Pledge of Allegiance to the Flag of the United States

2009 Proceedings of The Grand Commandery of Kentucky

35

The securities in the investment account at market value of$158,863.19 on June 30, 2009 are in the hands of J PMORGAN, Louisville, Kentucky, in a street account but stillin the control of theTrustees of the Permanent Fund and the Grand Treasurer.A full accounting of this investment fund is included in theauditor’s report which will be published in the 2009Proceedings.

Fraternally submitted,Leslie E. BlackGrand Treasurer

PERMANENT FUND REPORTLexington, KentuckySeptember 17, 2009

To: The Right Eminent Grand Commander, Officers, and SirKnights of the Grand Commandery, Knights Templar ofKentucky.

The total assets of the Permanent Fund at market value onJune 30, 2009 are $158,863.19 consisting of:

Fixed Income Securities (bonds & notes)$ 31,496.82

Equities$ 23,985.68

Money Market & Cash Equivalents$103,380.69

Total$158,863.19

These assets are in a street account at J P Morgan,Louisville, Kentucky, under control of the Trustees of thePermanent Fund and the Grand Treasurer.

A detailed listing of all the assets of the Permanent Fund willbe published in the Auditor’s Report in the 2009Proceedings.

Fraternally Submitted,

Donald M. Estes (Deceased)Herbert Sledd

Page 36: GRAND COMMANDERY OFFICERS - · PDF fileletucker@sbcglobal.net ... Grand Commandery of Knights Templar of Kentucky was ... The Pledge of Allegiance to the Flag of the United States

2009 Proceedings of The Grand Commandery of Kentucky

36

G. Michael Miller, Sr.

The Grand Treasurer’s Report and the Permanent FundReport were accepted for inclusion in the Proceedings.

REPORT OF THE GRAND RECORDER

TO THE RIGHT EMINENT GRAND COMMANDER,OFFICERS, AND MEMBERS OF THE GRANDCOMMANDERY OF KNIGHTS TEMPLAR OF KENTUCKY:

This is my third report to you as your Grand Recorder. Ithank Rebecca Warth, our Office Secretary, and theConstituent Recorders for their work on behalf of the GrandCommandery!

Necrology

Sir Knight Donald M. Estes, Recorder of FrankfortCommandery No. 4, died on July 28, 2009. We extend oursympathy to his family and friends. Also, Sir Knight RalphH. Williams, Jr. died on August 25, 2009. He served Alfred P.Lindsey Chapter No. 69 following the death of Sir Knight D.Kent Berkley. We extend our sympathy to his family andfriends.

Former Recorders

A number of Recorders stepped aside this year to allowothers to serve. Among the “long timers” were Sir KnightClarence E. Walton of Cynthiana Commandery No. 16 andSir Knight Clyde Hill of Williamsburg Commandery No. 50.Sir Knight Anthony Holbrook stepped down as Recorder ofJackson Commandery No. 47. He had done a commendablejob of helping to bring their records up-to-date. Sir KnightGregory A. Raque stepped down as Recorder of JeffersonCommandery No. 52. I extend my personal thanks to each ofthem for their service to the Grand Commandery.

The Office

Page 37: GRAND COMMANDERY OFFICERS - · PDF fileletucker@sbcglobal.net ... Grand Commandery of Knights Templar of Kentucky was ... The Pledge of Allegiance to the Flag of the United States

2009 Proceedings of The Grand Commandery of Kentucky

37

As we look to the future, we must consider our needs andour financial resources. At present, our Office SecretaryRebecca Warth works from her apartment in Nicholasville onassigned tasks while I work in Shelbyville on my tasks. Wetry to meet in Shelbyville once a week to do some jointprojects. While this system works, it has its challenges.

Membership

Although membership records continue to improve, we stillhave a way to go! Many of our Recorders have continued towork very hard to get their records up to date. The summaryof the statistical table is as follows (NOTE: OneCommandery has not submitted its data.):

Members Knighted Admitted Reinstated Dead SuspendedDemitted Expelled Adjust Members3773 110 1 24 -91 -138-53 -1 -12 3613

This makes for a net loss of 160 members.

Several Commanderies did show a “gain” in membership,and we congratulate them. They were:

+7 - Franklin Commandery No. 44, Franklin+5 - Morehead Commandery No. 53,Morehead+4 - Bowling Green Commandery No. 23,Bowling Green

One Commandery had a “statistical gain” due toadjustments:

+8 - Jackson Commandery No. 47, Jackson

Franklin Commandery No. 44 had the greatest percentage ofincrease in membership as well as the greatest numberincrease in membership.

Finances

A basic summary of our finances is as follows:$106,782.43 - Income for fiscal year July 1,

2008-June 30, 2009$122,498.08 - Expenses for fiscal year July 1,

2008-June 30, 2009

Page 38: GRAND COMMANDERY OFFICERS - · PDF fileletucker@sbcglobal.net ... Grand Commandery of Knights Templar of Kentucky was ... The Pledge of Allegiance to the Flag of the United States

2009 Proceedings of The Grand Commandery of Kentucky

38

<$ 15,715.65> - Excess of Expenses over Income(loss)

The “loss” for the year was the result of having to pay theGrand Encampment assessment by July 1. This resulted inus paying TWO assessments during ONE fiscal year! As youknow, our fiscal year ends on June 30, and we do not beginto collect our assessments until late July! As a result oflegislation at the Triennial Conclave, the GrandEncampment assessment will be due by December 31beginning with this year.

In spite of all of this, we are making progress on my goal ofpaying the current year’s expenses from the current year’sincome! Also, I continue to express my belief that we shouldhave a “continuing resolution” to authorize expenditures inJuly and August prior to adopting a budget in September forthe fiscal year of July 1-June 30.

Concerns

As of December 31, 2009, the Grand Encampment willrequire our Constituent Commandery Recorders to reporttheir membership figures DIRECTLY to the GrandEncampment by the use of computer. For some of ourRecorders, this will be a tremendous challenge. However, alarge number of them have the expertise and ability to dothis job…especially after they will have been trained on theuse of the York Rite Information System (YRIS).

We have two items that need to be addressed. Section 22 ofour Regulations relates to the Jewel presented to a PastGrand Commander. We should either repeal this Section orprovide for its enforcement! The second is StandingResolution Number 3 which calls for this GrandCommandery to present a Past State Master Councilor’sJewel to the outgoing State Master Councilor. To avoid apotential problem, it might be best to present KentuckyDeMolay with One Hundred Dollars as we do the other threeYouth Groups.

The “problem” of producing an annual Proceedings is makinggreat improvement thanks to our Office Secretary RebeccaWarth! She will be working on the Proceedings for 2006. Aspromised, I produced and distributed a Proceedings for 2007and 2008 which will hold us until we are caught up. It is myintention to do this again this year.

Page 39: GRAND COMMANDERY OFFICERS - · PDF fileletucker@sbcglobal.net ... Grand Commandery of Knights Templar of Kentucky was ... The Pledge of Allegiance to the Flag of the United States

2009 Proceedings of The Grand Commandery of Kentucky

39

We have too many things that get sent to the Office when itwould be better if they were sent to the person responsible. Iwill continue to work to see if more things can be handled inanother way. For example, Nominations for the variousAwards should have the same deadline date and be sent tothe appropriate Committee Chairman. Second, By-Lawscould be sent to the appropriate Chairman and theCommittee might meet quarterly to review and approvethem. At that point, the “approved” item(s) would be sent tothe Office for filing and return to the local Council.

Finally

I continue to be impressed by the expertise and dedication ofso many Commandery Recorders. Many are computerliterate and do an outstanding job at the local level. Severalhave contributed both time and advice to help the officebecome more “computer friendly” with our reports. To eachof you who serve so faithfully, I say a sincere THANK YOU!

Courteously,William G. Hinton, PGCGrand Recorder

DISTRIBUTION OF GRAND RECORDER’SREPORT

It was moved by the Grand Recorder that his report bereceived and distributed to appropriate committees.

The motion was adopted.

GREETINGS

Sir Knight Donald H. Smith, Most Eminent Past GrandMaster of the Grand Encampment, brought greetings tothose in attendance

REPORT OF GRAND INSPECTOR GENERAL

To: Right Eminent Grand Commander; Officers and SirKnights of the Grand Commandery Knights Templar ofKentucky, convened for the 163rd Annual Conclave:

Page 40: GRAND COMMANDERY OFFICERS - · PDF fileletucker@sbcglobal.net ... Grand Commandery of Knights Templar of Kentucky was ... The Pledge of Allegiance to the Flag of the United States

2009 Proceedings of The Grand Commandery of Kentucky

40

This past year we saw 6 Commanderies have a score of0. This was due to the fact they did not have enough peopleto Open. I do not know the answer to stop this. I will call onthe members of ALL Commanderies to see if there is any wayto help.

I want to commend the Commanderies for doing aGREAT JOB. This was the closest year for scores we havehad in a few years. The top 10 all scored above 200. Theywere:(1) RYAN NO. 17 (6)WHITESBURG NO. 51(2) LOUISVILLE DEMOLAY NO.12 (7) JACKSONNO. 47(3) MOREHEAD NO. 53 (8)PAINTSVILLE NO. 48(4) NEWPORT NO. 13 (9)GLASGOW NO. 36(5) COVINGTON No. 7 (10)BOWLING GREEN NO. 23

To the Division Commanders: I THANK YOU for the job youdid this year.Right Eminent Grand Commander Foster, I thank you forgiving me the chance to serve you and this GrandCommandery.

Courteously submitted,Gary Thornberry PGC/KCT

Certificates and Jewels were presented to those Sir Knightswho attended the Templar Academies.

GREETINGS

Sir Knight Robert Cronk, Right Eminent Department of theEast Central Department of the Grand Encampment,brought greetings to those in attendance. He noted that theDepartment Conference would be help on March 12-13,2010 in Louisville, Kentucky.

REPORT OF THE COMMITTEE ON EYEFOUNDATION

Medical Director, Knights Templar Eye Foundation Report

Page 41: GRAND COMMANDERY OFFICERS - · PDF fileletucker@sbcglobal.net ... Grand Commandery of Knights Templar of Kentucky was ... The Pledge of Allegiance to the Flag of the United States

2009 Proceedings of The Grand Commandery of Kentucky

41

To: The Right Eminent Grand Commander, Officers,and Sir Knights of the Grand Commandery ofKentucky

Subj: End of Fiscal Year 2009 Knights Templar EyeFoundation Report

Total authorized funding for surgical procedures from KTEFwas $382,211 which represents 192 completed cases plus18 cases which were cancelled for various reasons. Inaddition there are another 81 cases which are in process.The above 291 cases were initiated by referrals from theKentucky Department of Health and Family Services,Education Cabinet Office for the Blind, and Doctors’ Officesfrom all parts of Kentucky. Few were initiated by Sir Knightsdue to a lack of awareness of the program by the generalpublic.

Commanderies and Cases CompletedNo. 1 3 No.

176 No.

35No.49

No. 4 No.19

2 No.36

No.50

4

No. 6 No.23

4 No.37

4 No.51

2

No. 7 12 No.24

3 No.42

2 No.52

13

No.11 10 No.27

4 No.44

1 No.53

5

No. 12 72 No.28

8 No.45

3 No.54

No. 13 6 No.30

No.47

2 No.55

2

No.15 11 No.31

5 No.48

5

No. 16 No.32

3

A total of 59 Sir Knights from Kentucky worked the 192cases or are working the 81 active cases. I thank each SirKnight who has unselfishly given his time and effort, usedhis car and provided postage to investigate and processthese cases. The work done by each Commandery cannot becompared to another, since the locations of the

Page 42: GRAND COMMANDERY OFFICERS - · PDF fileletucker@sbcglobal.net ... Grand Commandery of Knights Templar of Kentucky was ... The Pledge of Allegiance to the Flag of the United States

2009 Proceedings of The Grand Commandery of Kentucky

42

Commandery, the applicant and the doctor determines theeffort required and the assignment of cases.

I thank the Sir Knights, doctors, nurses and patients for theopportunity to help my fellow man and neighbor. I alsothank the Commanders, Recorders and Officers who havestepped-up and helped. If you have not investigated a caseand would like to take an active role, please notify me.

Courteously submitted,Raymond P. Swanson (12)Chairman

REPORT ON 41ST KNIGHTS TEMPLAR EYEFOUNDATION CAMPAIGN

To: The Right Eminent Commander, Officersand Sir Knights of the GrandCommandery of Kentucky.

Subject: Knights Templar Eye Foundation 41st VoluntaryCampaign in Kentucky.

I would like to thank every Commander, Recorderand Sir Knight for their help in the Campaign to raise fundsfor the Eye Foundation. As of the end of May 2009 theGrand Encampment of Knights Templar in the State ofKentucky still ranks 12th of the 90 contributors. My recordsindicated as of the end of May 2009 we contributed a total of$20,539.60. The Commanderys contributing the most wereWebb No. 1, donation of $3,169.00, Whitesburg No. 51,donation of $2,898.00, Louisville DeMolay No. 12, donationof $2,156.00, Paducah No. 11, donation of $1,638.00,Mayfield No. 49, donation of $1,360.00, and Somerset No.31, donation of $1,190.00. Webb had a ham and eggbreakfast and Whitesburg had road blocks passing outliterature about the Knights Templar and collecting moneyfor the Eye Foundation.

Based on our membership of 3,862 Sir Knights wedonated $5.32 per member. Whitesburg’s effort made theirCommandery our largest per-capita contributor. PaducahNo. 11 was second, and Webb No. 1 was third and Mayfieldand Covington were forth and fifth. This is our Charity andthe Commanders and Recorders should encourage eachmember to contribute early in the annual Campaign. EachCommandery contributed as listed below:

Page 43: GRAND COMMANDERY OFFICERS - · PDF fileletucker@sbcglobal.net ... Grand Commandery of Knights Templar of Kentucky was ... The Pledge of Allegiance to the Flag of the United States

2009 Proceedings of The Grand Commandery of Kentucky

43

COMMANDERYNUMBER AND NAME AMOUNT MEMBERSHIP PER-CAPITA1 WEBB $3,169.00 238 $ 13.314 FRANKFORT $100.00 120 $ .836 MOORE $137.66 38 $ 3.627 COVINGTON $917.00 83 $ 11.0511 PADUCAH $1,638.00 92 $ 17.8012 DEMOLAY $2,156.00 317 $ 6.8013 NEWPORT $785.00 139 $ 5.6515 OWENSBORO $580.00 117 $ 4.9616 CYNTHIANA $20.00 67 $ .3017 RYAN $40.00 155 $ .2619 RICHMOND $155.00 64 $ 2.4223 BOWLING GREEN $150.00 146 $ 1.0324 MARION $165.00 91 $ 1.8127 MADISONVILLE $70.68 183 $ .3928 ASHLAND $740.00 164 $ 4.5131 SOMERSET $1,190.00 121 $ 9.8332 SHELBY $617.00 73 $ 8.4535 PRINCETON $650.66 105 $ 6.2036 GLASGOW $180.00 64 $ 2.8137CONRAD H. CATES $150.00 143 $ 1.0542 DUFFIELD $155.00 139 $ 1.1244 FRANKLIN $ 40.00 60 $ .6745 PIKEVILLE $ 20.00 164 $ .1248 PAINTSVILLE $135.00 186 $ .7349 MAYFIELD $1,360.00 112 $12.1450 WILLIAMSBURG $20.00 139 $ .1451 WHITESBURG $2,898.00 78 $37.1552 JEFFERSON $415.10 123 $ 3.3753 MOREHEAD $805.00 193 $ 4.1755 IRVINE, UD $ 83.00 28 $ 2.96OTHER DONATIONS $887.50

William F. LileCampaign Chairman for Kentucky

Following his report, a check from this year’s GolfTournament in the amount of $1,788.23 was presented tothe Eye Foundation by REGC Raleigh C. Foster and theCommittee. Then a similar check from last year’s GolfTournament in the amount of $1,386.54 was presented tothe Eye Foundation by Junior Past Grand CommanderDaniel L. Coleman and the Committee.

GREETINGS

Page 44: GRAND COMMANDERY OFFICERS - · PDF fileletucker@sbcglobal.net ... Grand Commandery of Knights Templar of Kentucky was ... The Pledge of Allegiance to the Flag of the United States

2009 Proceedings of The Grand Commandery of Kentucky

44

Sir Knight Sid C. Dorris, III, Right Eminent GrandGeneralissimo of the Grand Encampment and PersonalRepresentative of Sir Knight William H. Koon, II, MostEminent Grand Master, brought greetings to those inattendance. He spoke about the York Rite InformationSystem (YRIS) and the Knight Templar Magazine.

Following his remarks, he assisted in the presentation ofKnight Commander of the TempleAwards to Sir Knights Robert E. Jordan, Arnold E. Wyatt,Charles M. Jewell, and Robert L. Stanford.Most of the following reports were presented in the AdvanceReport and accepted for inclusion in the Proceedings.

REPORT OF THE COMMITTEE ON BY-LAWS

To: The Right Eminent Grand Commander, Officers andmembers of the Grand Commandery of Kentucky, KnightsTemplar.

During the Chivalric year 2008-2009, your Committee onBy-laws acted upon By-laws and/or amendments to By-lawsof the constituent Commanderies as follows:

January 15, 2009 Approved a SET forBowling Green No. 23

January 21, 2009 Approved a SET forGlasgow No. 36

JAMES B. WALL, ChairmanEDWIN L. VARDIMAN

REPORT OF THE COMMITTEE ON EASTERPILGRIMAGE

To: The Right Eminent Grand Commander, Officers and SirKnights of the Grand Commandery of Kentucky.

On April 9, 2009 a total of 34 Sir Knights and their ladies, incompany with the Right Eminent Grand Commander and hiswife made the annual pilgrimage to Alexandria, Va. For the

Page 45: GRAND COMMANDERY OFFICERS - · PDF fileletucker@sbcglobal.net ... Grand Commandery of Knights Templar of Kentucky was ... The Pledge of Allegiance to the Flag of the United States

2009 Proceedings of The Grand Commandery of Kentucky

45

2009 Easter Sunrise Service at the George WashingtonNational Masonic Memorial.

The bus left Louisville at 10:30 PM and after a stopin Lexington, proceeded to the hotel in Alexandria. On arrivalwe toured the George Washington National MasonicMemorial. The rest of the afternoon was spent by some usingthe metro to visit sights in Washington. Everyone had dinneron their own Friday evening.

Saturday morning the bus departed the hotel at8:15 AM for a tour of the Eastern Star NationalHeadquarters. We had a very delightful tour of the mansionwhich serves as the headquarters building. All were veryimpressed with the tour. A little rain caused a change in ourplans and we had lunch in the food court of Union Station.Following lunch we toured several of the memorials in D.C.Saturday evening we had our “Dutch Treat” state dinner atthe Fish Market which is in an historic building in Old TownAlexandria.

Sunday morning the Kentucky Sir Knights andladies attended the Grand Encampment Easter SunriseService. After the service we returned to the hotel to changeclothes, load the bus and head back to Kentucky. After abreakfast stop in Manassas, Va. and a few rest stops on theway, we returned home.

Again, I must offer my sincere thanks, on behalf ofthis Grand Commandery, to Nana Lampton and theAmerican Life and Accident Insurance Company for theircontinued support of this pilgrimage by the purchase ofadvertising. This trip would not be possible without theirsupport.Right Eminent Grand Commander, the members of thiscommittee thank you for allowing us to serve this GrandCommandery.

It has been my pleasure to serve as chair of thiscommittee for many years, but the time has come to letsomeone else take over this job. I have enjoyed every trip wehave made and thank all of you for the many fond memoriesthat I have stored up. I will make the trip again in the futureand offer my help to my successor if needed.

Courteously submitted,

G. Michael Miller, Sr., PGC, (12), ChairmanJ. William Ryan, (12/32)Leslie E. Black, PGC, (12)

Page 46: GRAND COMMANDERY OFFICERS - · PDF fileletucker@sbcglobal.net ... Grand Commandery of Knights Templar of Kentucky was ... The Pledge of Allegiance to the Flag of the United States

2009 Proceedings of The Grand Commandery of Kentucky

46

REPORT OF KNIGHT TEMPLAR GOLFCOMMITTEE

Right Eminent Grand Commander Raleigh C. Foster.

Your Golf Committee report that the tournament was heldon August 8, 2009 at theBright Leaf Golf Resort in Mercer County, Kentucky.Attendance was very poor; however, a good time was had byall who attended. A total of four teams participated.

Listed below are those who donated or sponsored a hole:Franklin Commandery #4450.00Owensboro Commandery #1550.00Duffield Commandery #42

100.00Conrad H. Cates Commandery #37

100.00Louisville, DeMolay Commandery #12

100.00Somerset Commandery # 31

100.00Covington Commandery # 7

100.00Newport Commandery #13

100.00Pikeville Commandery # 45

100.00Ryan Commandery # 17

100.00Wal-Mart Foundation

100.00Farmers National Bank

100.00Shelby Commandery #32

100.00Crittenden Dry Ridge Lodge #69450.00Sir Knight James H. King88.00Sir Knight James G. Hogue88.00

Total:$1,426.00

Page 47: GRAND COMMANDERY OFFICERS - · PDF fileletucker@sbcglobal.net ... Grand Commandery of Knights Templar of Kentucky was ... The Pledge of Allegiance to the Flag of the United States

2009 Proceedings of The Grand Commandery of Kentucky

47

Income from Players: $1,105.00

Total Income $2,531.00

Expenses:Prize Money:

475.00Course Fees:459.00Meal and Soft Drinks

165.77Total:

$1,099.77

TOTAL TO BE DONATED TO KNIGHT TEMPLAR EYEFOUNDATION:$1, 788.23*

*This profit was made possible by the Winning Team, led byPast Grand CommanderDaniel L. Coleman, donating much of their winnings back;along with one other prize winner donating his $25.00 holeprize back.

Golf Committee:SK James G. HogueSK Wm. Mark ElliottPGC James H. King Jr.

REPORT OF THE HOLY LAND PILGRIMAGECOMMITTEE

To: Right Eminent Grand Commander, Officers, andmembers of the Grand Commandery of Kentucky.

There were no names presented to this body to go to theHoly Land for the 2008-2009 year. Therefore this body hasnothing to report.

We have learned that the application form for the candidateshas been changed. The new chairman will have to requestnew forms.

Respectfully Submitted,Larry N. Flowers Sr.

Page 48: GRAND COMMANDERY OFFICERS - · PDF fileletucker@sbcglobal.net ... Grand Commandery of Knights Templar of Kentucky was ... The Pledge of Allegiance to the Flag of the United States

2009 Proceedings of The Grand Commandery of Kentucky

48

REPORT OF THE COMMITTEE ON LONGRANGE PLANNING

The Committee met on January 25, 2009 at SuttonsRestaurant in Danville with the following elected GrandOfficers present. Right Eminent Grand Commander SirKnight Raleigh Foster, Very Eminent Deputy GrandCommander Sir Knight Arius Holbrook, Eminent GrandGeneralissimo Sir Knight Archie Smallwood, Eminent GrandCaptain General Sir Knight George Brooks and GrandRecorder Sir Knight William G. Hinton PGC. The followingPast Grand Commanders were present Sir Knight JohnKirby, Sir Knight G. Michael Miller, Sir Knight James KingJr., Sir Knight E. J. DeWitt, Sir Knight Robert J. Thomas, SirKnight. Also present was Sir Knight William Lyle StateChairman for the Knight Templar Eye Foundation along withSeveral Ladies. After the meal was served the Ladies excusedthemselves to go shopping and the business meeting wascalled to order the following topics were discussed.1. Sport Jacket color for meetings other than regularTemplar ConclavesA resolution shall be submitted by this Committee to adopt aBlack sport coat with appropriate lapel pin according torank.2. Knight Templar Eye Foundation paper workWe recommend that the Grand Commander ask for at leastone local Representative in each Commandery to deal witheye investigations in a timely manor.3. Grand SessionsWe recommend that more instruction for the Sir Knights beheld starting with the Deputy Grand Commander’s breakfastto include a presentation from the Chairman of the EyeFoundation. The Grand Commander along with his officersshall prepare the agenda for the session to include theopening, reception of guest and the business session.4. AcademiesWe recommend that the academies cover more than onesubject to include Division Commanders and Sir Knights,but not limited to these and to remain at the discretion ofthe Deputy Grand Commander.5. Inspection reportsWe recommend that the Grand Commandery adopt anevaluation report to be revised only by the Delegate body ofthe Grand Commandery7. Constitution updates

Page 49: GRAND COMMANDERY OFFICERS - · PDF fileletucker@sbcglobal.net ... Grand Commandery of Knights Templar of Kentucky was ... The Pledge of Allegiance to the Flag of the United States

2009 Proceedings of The Grand Commandery of Kentucky

49

We recommend the Grand Commander appoint a committeeto add all updates to the constitution for printing before the2009 session. Also that the incoming Grand Commanderappoint a committee to review and or revise the KentuckyTactics as needed.8. CommunicationWe recommend that the planning committee meeting inJanuary should be held every year along with a GrandCommandery officers meeting at the York Rite weekend inthe summer.

Respectfully submitted,Committee for Long Range PlanningChairman PCG James King Jr.Member Right Eminent Grand Commander Raleigh C. FosterMember Very Eminent Deputy Grand Commander AriusHolbrookMember Eminent Grand Generalissimo Archie SmallwoodMember Eminent Grand Captain General George Brooks

REPORT OF THE COMMITTEE ONNECROLOGY

GRAND COMMANDERY OF KENTUCKYSeptember 17, 2009

To the Right Eminent Grand Commander, Officers, SirKnights, and guests of this Grand Commandery

We gather here annually to conduct the businessand to celebrate the great fellowship and principles of theYork Rite Grand Bodies in Kentucky. We meet mostparticularly at this time to conduct the affairs of the GrandCommander of Knights Templar. It has long been ourhollowed custom to pause during these Conclaves andremember with deep sorrow and regret the passing of thoseof our number who have departed this life since we lastgathered here.

We anticipate with genuine pleasure the meetingand greeting of those many Sir Knights whom we have notseen for some time, and we regret that some have beenprevented from attending by illness or other circumstances.However, the greatest and saddest sense of loss comes whenwe realize that we have lost 91 Sir Knights to the cold andunforgiving hand of death since we last assembled in thisGrand Commandery. Grief is inevitable when we

Page 50: GRAND COMMANDERY OFFICERS - · PDF fileletucker@sbcglobal.net ... Grand Commandery of Knights Templar of Kentucky was ... The Pledge of Allegiance to the Flag of the United States

2009 Proceedings of The Grand Commandery of Kentucky

50

comprehend that we will no longer enjoy the firmhandshakes, the welcoming smiles, and the fraternalaffection of those whose companionship we have lost, andwhose labors in this great fraternity have ended.

But while we pause to make this acknowledgementof the loss of these Sir Knights, we also must remember theirfamilies, friends and loved ones at this time of grief. Weextend our deep and sincere sympathy to them.

However, Sir Knights, I urge you to remember thatthese whom our Heavenly Father has chosen to take fromour midst are not wholly gone from us or this world. Theylive on in the memories of those of us who survive. Theirinfluence lives on in the noble thoughts they have inspiredand their dedicated deeds which challenge us to be imitated.As we travel the path of life we are guided along by thosewho have gone before, and we must remember that we alsocontribute to those who shall follow.

As Christian Knights we have an even greaterassurance and comfort. We read in the New Testament ofthe wonderful words of our Blessed Savior as he assured hisapostles, and us, of our great future with him and of eternallife. As we find in the 17th Chapter of the Gospel of St. John, Jesus said, “I am the resurrection and the life, saith theLord, he that believeth in me, though he were dead, yet shallhe live, and whosoever lived and believeth in me, shall neverdie”. Also, in the 14th Chapter of the Gospel of St. John, wefind these words, “Let not your heart be troubled: Ye believein God, believe also in me. In my house are many mansions:if it were not so I would have told you. I go to prepare aplace for you, and I will come again and receive you untomyself, that where I am ye may be also.” This is the greatassurance and comfort that we as Christians and ChristianKnights have as a consolation when we must face theunknown in the stillness of death. It is a wonderful gift fromwhich we can draw inspiration and faith.

It is difficult to speak of the passing of these whomwe treasured so highly and often we must turn to the talentsof the poets to help us find comfort and understanding.Listen now to these words addressing the sense of loss wefeel as we remember these Sir Knights who have departedfrom this life during the past year.

It sings low in every heart,We hear it, each and all-

Page 51: GRAND COMMANDERY OFFICERS - · PDF fileletucker@sbcglobal.net ... Grand Commandery of Knights Templar of Kentucky was ... The Pledge of Allegiance to the Flag of the United States

2009 Proceedings of The Grand Commandery of Kentucky

51

A song of those who answer not,However we may call:

They throng the silence of the breasts,We see them as of yore-

The kind, the brave, the true, the sweet,Who walk with us no more.

“Tis hard to take the burden up,When these have laid it down;

They brightened all the joy of life,They softened every frown;

But, O ‘tis good to think of themWhen we are troubled sore!

Thanks be to God that such have been,Though they are here no more.

More homelike seems the vast unknownSince they have entered there;

To follow them were not so hard,Wherever they may fare;

They cannot be where God is not,On any sea or shore;

Whate’er betides, Thy love abides,Our God, for evermore

This Grand Commandery has been most fortunate in that noGrand officer has been lost to the grim hand of death duringthis past year. We give our Heavenly Father most grateful

thanks for this blessing, and we pray that we may have theirfellowship, leadership and counsel in this Grand

Commandery for many years to come.

However, we must note with sorrow that three past grandcommanders of this Grand Commandery have been lost to

us during this past year. In order of time, the first was RightEminent Past Grand Commander James (Les) Grigsby whodied on January 21, 2009. He served as the Right Eminent

Grand Commander during 1987. We also lost RightEminent Past Grand Commander Charles D. Stallard whodied on June 16, 2009. He served as the Right Eminent

Grand Commander during 1997. Also, we noted with sorrowthe passing of Right Eminent Past Grand Commander

Donald M. Estes who died on July 28, 2009. He served asthe Right Eminent Grand Commander during 1988. Weextend our deepest sympathy and concern to the families

and friends of these beloved Sir Knights who were sodedicated to the service of this Grand Commandery and to

the York Rite in general.

Page 52: GRAND COMMANDERY OFFICERS - · PDF fileletucker@sbcglobal.net ... Grand Commandery of Knights Templar of Kentucky was ... The Pledge of Allegiance to the Flag of the United States

2009 Proceedings of The Grand Commandery of Kentucky

52

We also note the passing of Sir Knight and CompanionNoland Rose, Past Grand Illustrious Master of the Grand

Council, R. & SM. He died on September 7, 2008.Illustrious Companion Rose was a faithful and dedicatedYork Rite Mason, who was also honored by receiving the

33rd degree in the Ancient and Accepted Scottish Rite. Heserved as the Grand Illustrious Master of the Grand Council

of Kentucky in 1973. Companion Rose’s death was notnoted in this report last year due to the closeness of his date

of death to the date of our Conclave.

Several other Grand Commanderies also havesuffered the loss of their Right Eminent Past GrandCommanders during this past Templar year. However, onlyone such loss has been reported to our Grand Recorder. Weextend our fraternal sympathy to the Grand Commandery ofSouth Carolina which lost Right Eminent Past GrandCommander Jesse C. Branham on December 8, 2008 atCharleston, SC. Sir Knight Branham served as GrandCommander during 1994-1995.

As we come to the close of this time ofremembrance and reflection, let us cherish and celebrate thedeep fraternal fellowship that we have collectively enjoyedwith these Sir Knights during the past years. May we alwayshold the memory of their dedication and service to this greatFraternity close in our hearts.

We will now hear from our Grand Chaplain as heoffers a prayer in memory of these departed Sir Knights andfor the comfort of their families in this time of mourning.

Respectfully submitted,

Edwin L. Vardiman, Sr. (7)Necrology Committee

REPORT OF THE COMMITTEE ON YOUTHACTIVITIES

TO THE RIGHT EMINENT GRAND COMMANDER,OFFICERS, AND MEMBERS OF THE GRANDCOMMANDERY OF KNIGHTS TEMPLAR OF KENTUCKY:

Our four Masonic Youth Groups continue tofunction within the Commonwealth of Kentucky! Kentucky

Page 53: GRAND COMMANDERY OFFICERS - · PDF fileletucker@sbcglobal.net ... Grand Commandery of Knights Templar of Kentucky was ... The Pledge of Allegiance to the Flag of the United States

2009 Proceedings of The Grand Commandery of Kentucky

53

DeMolay has a new Executive Officer and State MasterCouncilor for this year. The International Order of theRainbow for Girls has its Grand Assembly, inspections, andvisitations. This year’s session was presided over by MissRachel Pickett, Grand Worthy Advisor. The InternationalOrder of Job’s Daughters has Bethels Under Supremeoperating in the Commonwealth of Kentucky. The Order ofThe Builders has continued to conduct its Annual Assemblyand had a corps of Grand Chapter Officers under theleadership of Ryan Rutheford, Grand Master Builder. As inthe past, several of our youth groups gave presentations atthe York Rite Grand Sessions, Grand Lodge, Grand Chapter(OES), and Grand Court (Amaranth).

Your Grand Commandery provided the Past StateMaster Councilor’s Jewel for Kentucky DeMolay and donated$100 each to the Builders, Rainbow and Job’s Daughters.On behalf of the Grand Commandery, Right Eminent GrandCommander Raleigh C. Foster presented a Past State MasterCouncilor’s Jewel to Matthew A. Wemes, grandson of J. B.and Elaine Hitt, II.

Several of our Commanderies provided ads in thevarious program books of our Masonic Youth Groups. YourCommittee commends those Commanderies for that supportand urges them to keep up the good work!

Courteously submitted,William G. Hinton (6), ChairmanPatton R. Hart (28)

ROLL CALL OF GRANDREPRESENTATIVES

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

CONRAD H. CATES DISTINGUISHED SERVICEAWARD

The Conrad H. Cates Distinguished Service Award waspresented to Sir Knight G. Michael Miller, Sr., for his longservice to the Easter Pilgrimage Program.

Page 54: GRAND COMMANDERY OFFICERS - · PDF fileletucker@sbcglobal.net ... Grand Commandery of Knights Templar of Kentucky was ... The Pledge of Allegiance to the Flag of the United States

2009 Proceedings of The Grand Commandery of Kentucky

54

CREDENTIALS COMMITTEE(Final Report)

We, your Committee on Credentials, submit the followingreport

That a Constitutional number of representatives of ourConstituent Commanderies have registered with theCredentials Committee and are seated in this Grand Body.33 of 33 Constituent Commanderies are represented at thisConclave.

Grand Officers 13Past Grand Commanders 12Inspectors 10Representatives 33Past Commanders 107Possible Votes 129

Fraternally submitted,T. Boyd BrownTommy E. Pace

ELECTION OF OFFICERSThe following were regularly nominated

and elected to serve:

Arius Holbrook, Jr. (51) GrandCommanderArchie R. Smallwood (12) Deputy GrandCommanderGeorge F. Brooks (4) Grand GeneralissimoBobby E. Crittendon Grand CaptainGeneralLeslie E. Black, PGC (12) Grand TreasurerWilliam G. Hinton, PGC (6) Grand Recorder

Sir Knight Robert J. Thomas was elected to serve a threeyear term as a Trustee of the Permanent Fund.

Page 55: GRAND COMMANDERY OFFICERS - · PDF fileletucker@sbcglobal.net ... Grand Commandery of Knights Templar of Kentucky was ... The Pledge of Allegiance to the Flag of the United States

2009 Proceedings of The Grand Commandery of Kentucky

55

REPORT OF THE COMMITTEE ONFINANCE AND BUDGET

Budget 2008-2009

Grand Commander expense 2250

Deputy Grand Commander expense 1000

Grand Generalissimo expense 500

Grand Captain General expense 500

Grand Recorder 2400

Assistant Grand Recorder 300

Grand Treasurer 500

Grand Sentinel 50

Office Secretary 4000

Office Rent 1200

Postage 1600

Telephone 600

Office expenses 500

Page 56: GRAND COMMANDERY OFFICERS - · PDF fileletucker@sbcglobal.net ... Grand Commandery of Knights Templar of Kentucky was ... The Pledge of Allegiance to the Flag of the United States

2009 Proceedings of The Grand Commandery of Kentucky

56

Printing 7500

Taxes, Insurance and Bonds 1500

Inspections 1000

Mileage and Per Diem 3500

Annual Audit 2250

Grand Encampment Assessments 37000

Annual Conclave 6000

Past Grand Commanders Jewel 1000

Award Cordons 100

DeMolay PSMC Jewel 100

Triennial expenses 6400

Grand Encampment Materials 300

Editor Knight Templar Magazine 50

Web Master 150

401K Office Secretary 600

Youth Groups 300

Page 57: GRAND COMMANDERY OFFICERS - · PDF fileletucker@sbcglobal.net ... Grand Commandery of Knights Templar of Kentucky was ... The Pledge of Allegiance to the Flag of the United States

2009 Proceedings of The Grand Commandery of Kentucky

57

Templar Academy 500

Eye foundation expenses 350

Office Secretary expenses 1200

Office Secretary health insurance 1000

Audit Educational Foundation 450

Total 86650

Income 2009-2010

Assessments 60000

Tickets 2500

Rituals 300

Interest 100

Total 62900

Permanent Fund 23750

Page 58: GRAND COMMANDERY OFFICERS - · PDF fileletucker@sbcglobal.net ... Grand Commandery of Knights Templar of Kentucky was ... The Pledge of Allegiance to the Flag of the United States

2009 Proceedings of The Grand Commandery of Kentucky

58

The Report was received and the budget adopted.

JURISPRUDENCEReport of the Committee

OnTemplar Jurisprudence

To: The Right Eminent Grand Commander,Officers and Members of the Grand Commanderyof Kentucky Assembled inLexington for the 163rd Annual Conclave

The Committee on Templar Jurisprudence desires toreport in sections as follows:

APPOINTMENTS:We approve the actions of the Grand Commander in

appointing the Grand Prelate, Inspector General and otherGrand Officers and Grand Representatives, all of which arein accordance with Templar Law and are for the good of theOrder.

RECOMMENDATIONS:The committee approves the recommendations of the

Grand Commander that the Deputy Grand Commander, theGrand Generalissimo, the Grand Captain General, the GrandTreasurer and the Grand Recorder serve as a permanentcommittee to be charged with revising or updating theConstitution and Regulations of the Grand Commandery ofKentucky every five (5) years. This committee looks forwardto cooperating with these Grand Officers in this endeavor.

The Committee also approves the recommendation of theGrand Commander that every division Commander whoserves for at least three (3) consecutive years be awarded thetitle of “Past Division Commander”, and that a suitable set ofshoulder straps be awarded for such service.

The Committee also approves the recommendation of theGrand Commander that only those Sir Knights who have auniform be awarded a Membership Cordon for wear on theiruniform, and that all others be presented with a suitablecertificate or lapel pin to be designed by the GrandCommandery.

Page 59: GRAND COMMANDERY OFFICERS - · PDF fileletucker@sbcglobal.net ... Grand Commandery of Knights Templar of Kentucky was ... The Pledge of Allegiance to the Flag of the United States

2009 Proceedings of The Grand Commandery of Kentucky

59

LEGISLATION:

Peace and harmony prevailed in the Grand Commanderyduring the past Templar year, and no resolutions forlegislative changes were filed for consideration at this GrandSession.

Respectfully submitted,

H. Howell Brady, Jr. (No. 4)G. Michael Miller (No. 12)Herbert D. Sledd (No. 1 Chairman)

The report was adopted.ROLL CALL

The Roll Call revealed that 33 of 33 Commanderies werepresent.

INSTALLATION OF OFFICERSGrand Commandery 2008-2009

Installing Officer Raleigh C. Foster, Grand CommanderInstalling Marshal James H. King, Jr., PGCInstalling Prelate Daniel L. Coleman, PGC

2009-2010 officers ofGrand Commandery of

Page 60: GRAND COMMANDERY OFFICERS - · PDF fileletucker@sbcglobal.net ... Grand Commandery of Knights Templar of Kentucky was ... The Pledge of Allegiance to the Flag of the United States

2009 Proceedings of The Grand Commandery of Kentucky

60

Kentucky

Grand Commandery of Knights Templar of KentuckyOfficers

2009-2010

Arius Holbrook, Jr. (51)…………………….…GrandCommander

PO Box 13, Ermine, KY 41815 606-633-7076Archie Smallwood (12)………………Deputy GrandCommander

PO Box 1651, Louisville, KY 40201 (502) 345-3788George F. Brooks (12)……………………….GrandGeneralissimo

101 Sabel Avenue, Versailles, KY 40383 859-753-002Bobby E. Crittendon (13)………………..Grand CaptainGeneral307 Dayton Pike, Dayton, KY 41074 859-441-5346

859-750-2277Leslie E. Black (12)…………………………………GrandTreasurer3006 Wickland Avenue, Louisville, KY 40206 502-456-1262J.B. Hitt, II (12)……………………….Assistant Grand

Treasurer

Page 61: GRAND COMMANDERY OFFICERS - · PDF fileletucker@sbcglobal.net ... Grand Commandery of Knights Templar of Kentucky was ... The Pledge of Allegiance to the Flag of the United States

2009 Proceedings of The Grand Commandery of Kentucky

61

1007 Chesterton Place, Louisville, KY 40299 502-245-7584William G. Hinton (6)……………………………….GrandRecorder

PO Box 695, Shelbyville, KY 40066 502-647-9229Gary Thornberry (4)…………………..Assistant GrandRecorder

PO Box 538, Lawrenceburg, KY 40342 859-294-6368J. William Ryan (12)………………………..Grand SeniorWarden

1198 Old Preston Highway, Louisville, KY 40229502-955-7926

Charles Mason (37)……………………….Grand JuniorWarden

PO Box 775, Elizabethtown, KY 42702 270-767-5224James D. Reeder (53)………………………………..GrandPrelate

121 Blackberry Drive, Morehead, KY 40351606-784-5669

Fred W. Wege (7)………………………….Grand StandardBearer

3236 Peel Road, Burlington, KY 41011 859-586-5515James Warrix (48)…………………………….Grand SwordBearer

PO Box 1520, Prestonsburg, KY 41653 606-874-9123James O. Atwood (36)…………………………………GrandWarder

105 Lynn Avenue, Munfordville, KY 42765270-524-9445

Dale Everidge (51)……………………………………GrandSentinel

168 Family Drive, Letcher, KY 41832 606-633-8595Brandon K. Moore (51)………..Aide to the GrandCommander

PO Box 13, Ermine, KY 41815 606-633-7076Larry N. Flowers, Sr. (23)…………………………..GrandMarshal

1461 Melrose Street, Bowling Green, KY 42104270-781-3188

The Grand Commandery of Knights Templar ofKentucky

Page 62: GRAND COMMANDERY OFFICERS - · PDF fileletucker@sbcglobal.net ... Grand Commandery of Knights Templar of Kentucky was ... The Pledge of Allegiance to the Flag of the United States

2009 Proceedings of The Grand Commandery of Kentucky

62

Arius Holbrook, Jr.R.E. Grand Commander

2009-2010PO Box 13

Ermine, KY 41815606-633-7076

General Order No. 1Series 2009-2010

To The Grand Commandery Officers, Recorders andMembers of the Grand Commandery of Kentucky:

Sir Knights:

I am humbled and honored to be elected as your GrandCommander to lead our Grand Commandery of our greatCommonwealth into the year 2010. I know that I havevery large shoes to fill left by Sir Knight Foster, but I willdo my utmost to keep our Grand Commandery thrivingand moving forward into the future. Grand CommanderRaleigh made a statement last year, in his acceptancespeech last year that, “the Boy Scouts motto was toleave their camp in a better condition than when theygot there.” I also hope to leave our Grand Commanderyin better condition at the end of my year of service.

I want to thank my installing Officers for a superb jobthey did and appreciate all the service they have done tohave made our Grand Commandery one to be proud of. Ialso have a vision for our Grand Commandery and wemust move forward not backwards. Most of all I want tothank all of you Sir Knights for all the help you give toassure us that we will meet this goal.

By the grace of God and your continued help, the sky isthe limit. Again thank you from the bottom of my heartfor your trust in me.

Fraternally,

Page 63: GRAND COMMANDERY OFFICERS - · PDF fileletucker@sbcglobal.net ... Grand Commandery of Knights Templar of Kentucky was ... The Pledge of Allegiance to the Flag of the United States

2009 Proceedings of The Grand Commandery of Kentucky

63

Arius Holbrook, Jr.

R.E. Grand CommanderAttest:

William G. HintonGrand Recorder

Page 64: GRAND COMMANDERY OFFICERS - · PDF fileletucker@sbcglobal.net ... Grand Commandery of Knights Templar of Kentucky was ... The Pledge of Allegiance to the Flag of the United States

2009 Proceedings of The Grand Commandery of Kentucky

64

Page 65: GRAND COMMANDERY OFFICERS - · PDF fileletucker@sbcglobal.net ... Grand Commandery of Knights Templar of Kentucky was ... The Pledge of Allegiance to the Flag of the United States

2009 Proceedings of The Grand Commandery of Kentucky

65

Page 66: GRAND COMMANDERY OFFICERS - · PDF fileletucker@sbcglobal.net ... Grand Commandery of Knights Templar of Kentucky was ... The Pledge of Allegiance to the Flag of the United States

2009 Proceedings of The Grand Commandery of Kentucky

66

Standing CommitteesCredentials--T. Boyd Brown (42) PO Box 882, Harlan KY40831 606-573-9382; Tommy Edward Pace (42)Hwy. 990 N. 506. Coalgood, KY 40818 (606) 573-5073Finance—James King (17) 219 Orchard Drive, Danville, KY40422 859-319-0160; Robert J. Thomas (53)124 India Drive, Ashland, KY 41101 (606) 836-7781; DonEstes (4) 143 Westover Road, Frankfort, KY 40601 502-695-7988Work—Raleigh Foster (12/36/37/52) 9917 LancewoodRoad, Louisville, KY 40229 (502) 384-4906Jurisprudence—Herbert Sledd (1) 6326 Colby Road,Winchester, KY 40391 859-744-3483; G. Michael Miller, Sr.(12), 329 S. Sherrin Avenue, Louisville, KY 40207 502-895-7793; Howell Brady (4), 200 Wanda Lee Trail, Georgetown,KY 40324 502-863-2309Necrology—Edwin L. Vardiman (7) 1830 Mt. Vernon Drive,Covington, KY 41011 859-331-9749Educational Foundation—C. Victor Ramey (53) 320 SouthBridge Street, Morehead, KY 40351606-356-2283; Robert J. Thomas (53) 124 India Drive,Ashland, KY 41101 606-836-7781; James D. Reeder (53)230 Lyons Avenue, Morehead, KY 40351 606-784-5669Eye Foundation—Raymond Swanson (12) 2403 Elder ParkRoad, LaGrange, KY 40031 502-241-7345;Contributions-William F. Lile (12) 12017 Halifax Drive,Louisville, KY 40245 502-426-3720Holy Land Pilgrimage—James D. Reeder (53) 121Blackberry Drive, Morehead, KY 40351 606-784-5669; RBHooks, Jr. (23) 1574 Normandy Way, Bowling Green, KY42103 270-842-0676; Larry Flowers, Sr. (23)1461 Melrose, Bowling Green, KY 42103 270-781-3188Triennial Conclave—Archie Smallwood (12) PO Box 1651,Louisville, KY 40201 812-376-5007; GeorgeBrooks (4) 101 Sable Avenue, Versailles, KY 40383 859-873-1117

Special CommitteesConrad H. Cates Distinguished Service Award—RaleighFoster (12/36/37/52) 9919 Lancewood Road,Louisville, KY 40229 502-384-4906; Daniel L. Coleman (7)2832 Aberdeen Avenue, Covington, KY 41015859-491-4057; James King (17) 219 Orchard Drive, Danville,KY 40422 859-319-0160Permanent Fund Trustees—Herbert D. Sledd (1); G.Michael Miller, Sr., (12) 329 S. Sherrin Avenue, Louisville,KY 40207 502-895-7793; Robert J. Thomas (53)

Page 67: GRAND COMMANDERY OFFICERS - · PDF fileletucker@sbcglobal.net ... Grand Commandery of Knights Templar of Kentucky was ... The Pledge of Allegiance to the Flag of the United States

2009 Proceedings of The Grand Commandery of Kentucky

67

By-laws—James B. Wall (37) Chairman, 7807 BluebonnetRoad, Pleasure Ridge Park, KY 40258 502-937-5372; RaleighFoster (12/36/37/52) 9917 Lancewood Road, Louisville, KY40229 502-384-4906; GeorgeBrooks (4) 101 Sable Avenue, Versailles, KY 40383 859-873-1117Knight Templar Magazine Editor—J.B. Hitt, II (12) 1007Chesterton Place, Louisville, KY 40299502-245-7584Long Range Planning—Raleigh Foster (12/36/37/52) 9917Lancewood Road, Louisville, KY 40229502-384-4906; Arius Holbrook (51), PO Box 13, Ermine, KY41815 606-633-7076; Archie Smallwood (12)PO Box 1651, Louisville, KY 40201 (502) 345-3788; GeorgeBrooks (4) 101 Sable Avenue, Versailles, KY40383 859-873-1117Grand York Rite Council—Arius Holbrook (51) PO Box 13,Ermine, KY 41815 606-633-7076; Archie Smallwood (12) POBox 1651, Louisville, KY 40201 (502) 345-3788; GeorgeBrooks (4) 101 Sable Avenue, Versailles, KY 40383 859-873-1117; Grand Captain General ElectVisitors—James B. Wall (37) Chairman, 7807 BluebonnetRoad, Pleasure Ridge Park, KY 40258 502-937-5372; JackHodges (23) 1984 Creason Street, Bowling Green, KY 42101270-782-6500Youth—Patton Hart (28) 24555 Highway 23, Catlettsburg,KY 41129 606-638-1502; Archie Smallwood (12)PO Box 1651, Louisville, KY 40201 (502) 345-3788Easter Pilgrimage—J. William Ryan (12) 1198 Old PrestonHwy., Louisville, KY 40229 502-955-7926;Michael Yount (32) 330 Hemridge Road, Shelbyville, KY40065 502-633-2456; Leslie E. Black (12) 3006 WicklandDrive, Louisville, KY 40206 502- 465-1262Organist—William G. Hinton (6) 615 Frankfort Road,Shelbyville, KY 40065 502-647-9229Photographer—David Mosley (31) 1535 Boat Dock Road,Somerset, KY 42501 606-305-5741Golf Scramble—James King (17) 219 Orchard Drive,Danville, KY 40422 859-319-0160; Mark Elliot (17) 166 PalmDrive, Harrodsburg, KY 40330 859-734-4881; James Hogue(17) 215 Lakeview Point, Harrodsburg, KY 40330 859-748-5462Biography—Charles Hall, Jr. (51) 118 Madison Avenue,Whitesburg, KY 41858 606-633-5334

Page 68: GRAND COMMANDERY OFFICERS - · PDF fileletucker@sbcglobal.net ... Grand Commandery of Knights Templar of Kentucky was ... The Pledge of Allegiance to the Flag of the United States

2009 Proceedings of The Grand Commandery of Kentucky

68

CLOSING

There being no further business to come before theGrand Commandery, the One Hundred Sixty-thirdAnnual Conclave was adjourned at 3:00 PM.

Arius Holbrook, Jr.

(seal)

Arius Holbrook, Jr.Grand Commander

William G. Hinton

William G. Hinton, PGCGrand Recorder

Page 69: GRAND COMMANDERY OFFICERS - · PDF fileletucker@sbcglobal.net ... Grand Commandery of Knights Templar of Kentucky was ... The Pledge of Allegiance to the Flag of the United States

2009 Proceedings of The Grand Commandery of Kentucky

69

J. B. HITT, II SECRETARYKENTUCKY CHAPTER, PHILALETHES

SOCIETY1007 CHESTERTON PLACE

LOUISVILLE, KENTUCKY 40299(502) 254-7584

Minutes, September 17, 2009

President Barry Eastham declared the Chapter meeting openat 3:30 P. M. in the general meeting room at Holiday InnNorth in Lexington, Kentucky. Opening prayer was offered byBrother J. D. Reeder. There were 27 members and visitorspresent, a significantly larger number than last year. Theminutes were read and approved and the Treasurer’s reportshowing a bank balance of $446.45 was also approved.Brother Randolph Starks of Louisville Lodge # 400 presentedhis paper “A History of Louisville Lodge # 400”. He hadpreviously presented this paper at the Past MastersCelebration of Louisville Lodge earlier in the week. It wasextremely well presented and drew several comments fromthe brothers present. Of particular interest were thenumerous York Rite Grand Officers who were active in theearly years of this lodge.Next, Brother J. D. Reeder read a paper that had beenprepared by Brother Eugene Adkins. Gene was fearful thathis voice was not strong enough to read his own paper. Thetitle was “Apron Symbolism” and he covered several changesthat occurred over a period of years and cleared up someconfusion about the changes. Much discussion ensued,including a recommendation that this paper might beextended to cover the Knight Templar Apron of the latenineteenth century.Following discussion of the papers, the following wereelected for the coming year:President—Kerry SlussPresident Elect—J. William RyanVice President—Joseph P. GilesSecretary/Treasurer—J. B. Hitt

The above officers were installed by immediate pastpresident Eastham.President Sluss requested that each member considerbringing a paper next year.

The meeting was adjourned at 4:30 P. M.

Page 70: GRAND COMMANDERY OFFICERS - · PDF fileletucker@sbcglobal.net ... Grand Commandery of Knights Templar of Kentucky was ... The Pledge of Allegiance to the Flag of the United States

2009 Proceedings of The Grand Commandery of Kentucky

70

Respectfully submitted,

Kerry Sluss, PresidentJ. B. Hitt, II, Secretary

KENTUCKY PRIORY NO. 25, K.Y.C.H.KENTUCKY PRIORY NO. 25

Knights of the York Cross of Honour

September 17, 2009

Kentucky Priory No. 25 of the Knights of the York Cross ofHonour held its AnnualStated Conclave at the Holiday Inn North Hotel in the City ofLexington, Kentucky onThursday, September 17, 2009. With seventy (70) Knightsand Candidates in attendance, thePriory was convened at 7:05 P.M. with Knight Kerry SLUSS,the Eminent Prior, presiding.

The following officers were present:

Kerry SLUSSEminent PriorRonnie G. SKIPPERDeputy PriorRobert J. THOMASWarderJames B. WALL (PP)

Registrar-TreasurerE. Eugene ATKINS

PrelateJames D. REEDEROratorJames T. BANTONHeraldEdgar A. ROCKWELL, Jr.Sentinel

A ‘moving’ Pledge of Allegiance to the Flag of the UnitedStates of America and the NationalAnthem were played and participated in by the Knightspresent.

Page 71: GRAND COMMANDERY OFFICERS - · PDF fileletucker@sbcglobal.net ... Grand Commandery of Knights Templar of Kentucky was ... The Pledge of Allegiance to the Flag of the United States

2009 Proceedings of The Grand Commandery of Kentucky

71

The Ceremony of Induction was performed, with thefollowing being inducted:

Garry Ray BISHOPLeonard Preston COLLIER

Donald Wayne ELLIOTTWilliam Mark ELLIOTT

Carl Albert JONESTimothy Lawrence OWENS

Richard Lee PATRICKTerry Lee PUGSLEY

The Lecturers for the ceremony were:

Lodge-Gregory C. POWELL, PGMChapter-J. William RIGGS, PGHPCouncil-James D. REEDER (Orator)Commandery-Barry K. EASTHAM

The Eminent Prior introduced Knights Robert A. Wise,Eminent Prior of Ohio Priory No. 18,John R. Stracener, Grand Marshal of Convent General, AlanD. Hart, Personal Representative forDistrict 9, and Herman M. FORRESTER, Grand Master ofMasons in Kentucky and called forthe Knights in attendance to give them a hearty welcomewith the public grand honors ofMasonry.

The Grand Master was invited to a seat in the east, whichhe graciously declined, preferring tospeak from his place in the Priory (he is a Past Prior). Hestated ‘What an Honor’ is was to havebeen elected as Grand Master of the approximately 50,000Masons in Kentucky, and invited all tobe in attendance at Grand Lodge in about one month.

It was noted that this was the eightieth birthday of theRegistrar, and a hearty Happy Birthdaywas sung for him.

The Prior extended his thanks to the cast for a job well done,especially to the Lecturers.

The Registrar reported that he has some how managed toleave the ‘Crowns’ for the newKnights at home, and would see that they were forwarded tothem.

Page 72: GRAND COMMANDERY OFFICERS - · PDF fileletucker@sbcglobal.net ... Grand Commandery of Knights Templar of Kentucky was ... The Pledge of Allegiance to the Flag of the United States

2009 Proceedings of The Grand Commandery of Kentucky

72

The Prior expressed his thanks to the lighting director,stating that he felt it added to the ceremonies.

The minutes of the conclave held on September 18, 2008and June 27, 2009 were read andapproved as read.

The Finance Committee was called on, and reported asfollows:

Your Finance Committee has met and reviewed the datacontained in the Treasurer’s books andrecords. We find everything in order, and make the followingrecommendations:

1. That a gift of one-dollar ($1.00) per member be givento our Registrar in honor of hisservice.

2. That the (maximum) amount of $1750.00 be allowed arepresentative of the Priory asexpenses for representing the Priory at the 2009Conclave of Convent General to be held inJackson, Wyoming on September 24-26, 2009.

3. That the Registrar be directed to pay any ‘back’ billsand to pay the normal operatingexpenses of the Priory as they develop.

4. That the Priory make contributions as follows:Medical Research Foundation------------ $200.00Royal Arch Research Assistance----------$100.00Cryptic Masons Medical Research Foundation------$100.00Knights Templar Eye Foundation------- $100.00

The report of the Finance Committee wasaccepted.

The Registrar referred to the Annual report submitted toConvent General ending June 30, 2009.

It was noted that this report had included 20 new Knightsand 20 deceased Knights. The Priorcalled up the Priory for a moment of silent prayer in memoryof those deceased.

Knight John STRACENER, Grand Marshal was called on forcomments and stated he was gladto be in attendance, leaving any other ‘time’ for the PersonalRepresentative of the Grand Master-

Page 73: GRAND COMMANDERY OFFICERS - · PDF fileletucker@sbcglobal.net ... Grand Commandery of Knights Templar of Kentucky was ... The Pledge of Allegiance to the Flag of the United States

2009 Proceedings of The Grand Commandery of Kentucky

73

General.

Knight Alan Hart, Personal Representative of the GrandMaster-General was called on, andstated that he being aware that the Grand Master of Masonsshould be the last to speak, he would only state that he wasindeed glad to be here, and invited any and all Knights tocome to Jackson, WY for Convent General next week.

Past Priors were asked to rise and ten (10) answered thecall. They were given a round ofapplause for their continuing support of the Priory.

Out of State visitors were recognized and made welcome.

The Eminent Prior announced that the time had arrived forelection of Officers for thecoming year, and opened the floor for nominations with thefollowing results:

Prior--------------------------------Ronnie G. SKIPPERDeputy Prior-----------------------Robert J. THOMASWarder-----------------------------Ernest Eugene ATKINSRegistrar-Treasurer--------------James B. WALL (PP)Prelate-----------------------------James T. REEDEROrator------------------------------James T. BANTONHerald------------------------------Jack P. HODGES

All of the elected officers accepted. The Prior-elect appointedKnight Edgar A. ROCKWELL, Jr. to serve as his Sentinelduring the coming year.

Knight Grand Cross certificates were presented to thefollowing Knights:

(with one Quadrant)

Burton Edward ALLEN ------------7114Daniel Lee COLEMAN --------------6866James Harold KING ----------------6738Donald Lee POWELL ---------------6739Gregory Clinton POWELL ----------6865Jeffrey Marlin RITCHIE --- --------7115

(with two Quadrants)

Herman Moss FORRESTER -------4585/7113Raleigh Charles FOSTER -----------5845/7112

Page 74: GRAND COMMANDERY OFFICERS - · PDF fileletucker@sbcglobal.net ... Grand Commandery of Knights Templar of Kentucky was ... The Pledge of Allegiance to the Flag of the United States

2009 Proceedings of The Grand Commandery of Kentucky

74

With Knight James B. WALL (PP) as Installing Officer, KnightJ. William RIGGS asMarshal, and Knight Raleigh C. FOSTER (PP) as Prelate, theabove Officers were duly installed.

The newly installed Prior announced the appointment ofLecturers as follows:

Gregory C. POWELL (PGM), LodgeJ. William RIGGS (PGHP), ChapterKerry SLUSS (PIGM) (PP), CouncilRaleigh C. FOSTER (PGC) (PP), Commandery

The Prior announced the appointment of Knight James G.HOGUE to a three (3) year termas a member of the Finance Committee.

The Prior reported that he plans for the 2010 SummerConclave to be held at Holiday InnHurstbourne in Louisville on June 26th, and announced thatthe rooms would be $86.90.

With nothing further to come before the Priory, it wasclosed with the usual ceremoniesat 9:10 P.M.

Respectfully submitted,

JAMES B. WALL,Registrar

RONNIE G. SKIPPER,Prior

Page 75: GRAND COMMANDERY OFFICERS - · PDF fileletucker@sbcglobal.net ... Grand Commandery of Knights Templar of Kentucky was ... The Pledge of Allegiance to the Flag of the United States

2009 Proceedings of The Grand Commandery of Kentucky

75

Kentucky Priory No. 25Kerry SLUSS, Prior

James B. WALL, PP, Registrar**=Past Prior

Gary L. ADAMS…………………..656Kenneth L. ADAMS…………………561Richard W. ADAMS………………695

Joseph F. ALEXANDER…………….719Rudd W. ALFRED………………...406

Burton E. ALLEN……………………737A Homer ALSIP……………...……...562Franklin D. ANDERSON……………738Samuel R. ANDERSON……………..619Howard P. ASA……………………...600Ernest E. ATKINS…………………...670James O. ATWOOD…………………696

William J. BAKER………………..620Bobby D. BALTHIS…………………720Hugh K. BANTON…………………..697James T. BANTON………………..637Glenn D. BARKER…………………814George E. BARNES……………….683

John B. BARTLETT…………………785Virthel J. BAUGH…………………...445Gerald K. BAYES…………………601

O. Edsel BEALE……………………..337** Ronald D. BELL………………….386Vernon E. BENTLE………………….622Myron R. BERRY…………………721William E. BERRY………………..602

Douglas M. BICKEL………………...684Noel BIGGS………………………….564Garry W. BISHOP……………….….833**Leslie E. BLACK………………....516Eugene BLAIR…………………….387Ferrell E. BLANKENSHIP………..587Harry E. BORGER, Jr. ……………604James R. BOWLES………………..685

Stephen D. BOWLING………………786H. Howell BRADY, Jr……….….669

James R. BROCK…………………787Theodore B. BROWN……………..759

Walter C. BRUEN…………………...399Fred BRYANT, Jr. …………………..475Douglas W. BUNCH………………...768Lewis B. BURNETT………………739

Norman E. BURNSLEY……………..436Manlus BURTON……………………551James L. BUTLER…………………...517Billy Joe CARROLL………………...458Wardell CASHON…………………...686John C. CASSADY………………..638Robert E. CECIL…………………..769

Joseph H. CHARLES………………..760Lewis R. CHEANEY...........................407John E. CHILDRESS………………..648** Beachal R. CHURCH…………….272Daniel A. CLARK, Jr. …………….658Chester W. CLEM………………….828Lonnie L. CLEM……………..……815

Gerald L. CLINE…………………….242

David M. COCHRAN……………..659Daniel L. COLEMAN……………..761

Leonard P. COLLIER……………….834Louis E. COLLINS, Sr. …………...357

Clayton A. COMPTON III…………..588John E. CONLEY……………………623George A. COOMBS………………..798Clifford J. COUNTRYMAN………..660Ronald L. COX………………………698Ira J. COY……………………………422Bobby E. CRITTENDON………….816

Robert P. CUMMINGS, II……..…….829** Carroll M. CURTIS………………318Robert R. DAMRON………………...590Lafe DANIELS………..……………567Paul R. DANIELS…………………609

Clarence R. DAUGHERTY………….699Robert W. DAVENPORT…………700Burlis C. DEAN…………………..797

J. Herman DEAN…………………….569Michael B. DEAN…………………502

William B. DEATON………………..556Milburn D. DECKER……………...702

Ronnie H. DECKER…………………687Emory J. DeWITT…………………...688James H. DIXON…………………….722Jody W. DOTSON…………………...762John C. DOWELL………………...…770Edmund D. DUFF……………………723David R. DUNAWAY……………….459Phillip H. DYE……………………….276Barry K. EASTHAM………………...752William R. EDMONDSON………….808George R. EFFINGER……………….369Donald W. ELLIOTT……………...835

William M. ELLIOTT………………836Tilden R. ELLIS……………….……771Larry E. FITZHUGH………………...763Charles F. FLETCHER………………740**Larry N. FLOWERS, Sr. ……….624

Gene D. FLYNN……………………..389Robert A. FOBBE……………………703** H. M. FORRESTER, Jr. …………537**Raleigh C. FOSTER………………704H. Donald FULLER, Jr. ……………..538Bobby G. GAUNCE…………………625Francis J. GAVNER……………….518

Harold A. GLASSCOCK…………….370Paul D. GRAY……………………….481Jackie L. GREGORY………………...425William H. GRIGSBY……………….741Gerald L. HACKER……...…………..830Donald E. HALE…………………..742

James C. HARDY, Jr. ……………….506** Norman L. HARPER……………..202Willard E. HART…………………….661Jerry L. HATMAKER……………….809

Page 76: GRAND COMMANDERY OFFICERS - · PDF fileletucker@sbcglobal.net ... Grand Commandery of Knights Templar of Kentucky was ... The Pledge of Allegiance to the Flag of the United States

2009 Proceedings of The Grand Commandery of Kentucky

76

John E. HAWKINS………………..229Bobby H. HAYES…………………753

Norman R. HESS…………………….662Harry D. HICKS……………………..570** Paul H. HICKS…………………...324Clyde E. HILL……………………….743**William G. HINTON……………...461J. B. HITT II……………………….498

Jack P. HODGES…………………….361James G. HOGUE.…………………..817Arius K. HOLBROOK, Jr. ………….789Charles D. HOLBROOK, Jr…………831James D. HOLCOMB………………..476Jason l. HOLCOMB……..……….….799Brian K. HONEYCUTT……………..790William S. HONSHELL……………..392R. B. HOOKS, Jr. ……………….…..772Jonathan J. HOOPER………………..744Dana K. HOWARD………………….409Rusty L. HOWARD………………….764Ronald V. HOWELL……….……….773Charles HUGHES……………………571Gary K. HUNT…………………….754

James L. HUNT……………………..800Philip L. HURT……………………725Charles B. JACKSON……………..462

John D. JACOBS…………………….726Joseph W. JASPER…………………..727Charles M. JEWELL………………706

D. Layne JOHNSON………………...627**Ronald A. JOHNSON…………….628Carl A. JONES……………………….837D. R. JONES…………………………641James V. JONES…………………….818Robert E. JORDAN………………….199Enoch H. KAISER, Jr...............……663

Billy T. KELLY……………………...594Maxwell H. KELLY…………………819Fred J. KERESTESY………………...642Ortis H. KEY………………………...541James H. KING………………………745John F. KIRBY………………………650Robert C. KNOWLES……………….746Kurt L.G. LEGAIT…………………..664John D. LEWIS………………………665Robert F. LEWIS…………………….707William F. LILE…………...………820

Michael R. LIVELY…………………821Danny N. LOGSDON, II…………….813Joseph E. LOGSDON………………..611Douglas F. LONG……………………524** William J. LORENZ……………...542James W. LOVELL………………….490Charles E. LOWE, Jr. ……………….755Walton H. LUTTRELL……………671

Russell K. LYON…………………….477R. Howard MAJOR………………….302Randall MANN…………………..…..822Joseph E. MARTIN………………….396Francis D. MATTINGLY……………775Fayette MAYNARD………………...613Roy H. MAYS, Jr. ………………..595Richard D. McCLURE…………….428

Steven L. McGLASSON…………….729Fred W. McKENZIE………………483

Claude D. MELTON………………577Donald G. MEREDITH……….……..630James I. MILLER………………….484Norman MILLER………………….322

Richard B. MILLER…………………410Rufus T. MILLS…………………...240

George W. MINK, Jr. ……………….672Jimmy D. MOORE…………….……776John M. MORGAN………………..297

David L. MOSLEY…………………..802Thomas E. NICHOLS, Sr. …………..765Larry E. NOE……………………..….832Lonnie K. OSBORNE……………..747

Bobby E. OWENS…………………...500Bobby R. OWENS…………………..792Timothy L. OWENS…………………838Everett L. PARISH, Jr. ……………...614Richard L. PATRICK………….…….839Richard L. PARKER………………554

**Ronald G. PARKER………………440James P. PARSONS…………………597Randall PARTIN…………………..558Richmond G. PEARCE……………578James R. PEDIGO………………...673

Robert C. PEELMAN………………..810John J. PETERSON, Jr. ……………..578Noel V. PHILLIPS…………………...644Donald L. POWELL…………………803Gregory C. POWELL………………..757Raymond M. POWELL III…………..690David R. PUCKETT…………………804Terry L. PUGSLEY………………….840Robert R. RAINEY…………………..374Doyle G. RAMBO…………………...731**C. Victor RAMEY………………...710Henry B. RANDOLPH………………465Gregory A. RAQUE…………….....777

Denis R. RATLIFF…………………..823James D. REEDER…………………..805James C. REICHERT……………...732

Edward Z. REVEL, Jr………………..824Harvey D. REYNOLDS…………...615

James I. REYNOLDS………………..667Donald D. RHODES…………………580J. William RIGGS…………………....675Jeffrey M. RITCHIE…………………758Leonard ROBINSON, Jr. ……………666Edgar A. ROCKWELL, Jr. ………….527Loren K. ROOD……………………...668Vernon R. ROSE…………………..645J. William RYAN………………….734

Roy B. SAYLOR…………………….349Robert B. SCARBOROUGH………...811Billy E.SCOLF…………………….545

Raymond SCOTT……………………735Richard W. SEEKMAN, Jr. …………778Rickey S. SHEPPARD………………736Carl W. SHERMAN…………………711Virgil J. SIMMONS, Jr. ……………..486Stanley R. SIMONTON……………779

Archie SIMPSON……………………413Ronnie G. SKIPPER…………………712Kerry SLUSS………………………...713** Donald H. SMITH………………..442Earnest D. SMITH…………………...677

Page 77: GRAND COMMANDERY OFFICERS - · PDF fileletucker@sbcglobal.net ... Grand Commandery of Knights Templar of Kentucky was ... The Pledge of Allegiance to the Flag of the United States

2009 Proceedings of The Grand Commandery of Kentucky

77

Leroy A. SMITH…………………..616**Stephen D. SMITH………………..443William O. SMITH…………………..479Buddy J. SMYTH……………………454Joseph C. SMYTH…………………825

Johnie SPURLOCK………………….549William M. STANDAFER…………..794Robert L.STANFORD………………826Lowell STEELE……………………...812Claude H. STEPHENS…………….678

Roger G. STILES…………………….634Herbert M. STONE…………………..432Stewart F. STRICKLAND…………...692James H. SULLIVAN………………..414Leslie F. TANNER, Jr. ……………...646Robert J. THOMAS………………….635Gary E. THORNBERRY…………….651Joe Ed TRACY………………………444Charles E. TURNER…………………749Wiley TURNER……………………...795Willie TURNER…………………...693

Willis TURNER……………………...796Ricky R. TYLER…………………….806Randy VanHOOK……………………714Randall VanHOOSE…………………533Edwin L. VARDIMAN, Sr. …………617Elwood T. WADDELL………………560

** James B. WALL………………..416Clarence E. WALTON…………….636

J. R. WARD………………………….379James D. WARFIELD……………….468Dewey T. WARREN, Jr. ………….750James C. WARRIX……………..…780Wesdie L. WEBB………………….715Donald E. WEBSTER……………..652Forrest WEBSTER……….......…...653

Harold R. WEBSTER………………..694Fred W. WEGE………………………781Vernon G. WESLEY………………...504Michael G. WEST…………………807

David B. WHITLOCK……………….599Wendell W. WILEY…………………647John C. WILLIAMS…………………782Ralph H. WILLIAMS, Jr…………….827Richard T. WILLIAMS……………...317Donald A. WILLIS…………………..783Warren A. WILLOUGHBY……….382Claude F. WILSON, Jr. …………...682

Alan WINKENHOFER……………...586Steven R. WOOLSEY……………….654Wendell P. WRIGHT………………...618Arnold E. WYATT…………………..717Earl Ray YOUNG……………………655

Total Members-------297

Page 78: GRAND COMMANDERY OFFICERS - · PDF fileletucker@sbcglobal.net ... Grand Commandery of Knights Templar of Kentucky was ... The Pledge of Allegiance to the Flag of the United States

2009 Proceedings of The Grand Commandery of Kentucky

78

Independent Auditors Report

Page 79: GRAND COMMANDERY OFFICERS - · PDF fileletucker@sbcglobal.net ... Grand Commandery of Knights Templar of Kentucky was ... The Pledge of Allegiance to the Flag of the United States

2009 Proceedings of The Grand Commandery of Kentucky

79

Page 80: GRAND COMMANDERY OFFICERS - · PDF fileletucker@sbcglobal.net ... Grand Commandery of Knights Templar of Kentucky was ... The Pledge of Allegiance to the Flag of the United States

2009 Proceedings of The Grand Commandery of Kentucky

80

Page 81: GRAND COMMANDERY OFFICERS - · PDF fileletucker@sbcglobal.net ... Grand Commandery of Knights Templar of Kentucky was ... The Pledge of Allegiance to the Flag of the United States

2009 Proceedings of The Grand Commandery of Kentucky

81

Page 82: GRAND COMMANDERY OFFICERS - · PDF fileletucker@sbcglobal.net ... Grand Commandery of Knights Templar of Kentucky was ... The Pledge of Allegiance to the Flag of the United States

2009 Proceedings of The Grand Commandery of Kentucky

82

Page 83: GRAND COMMANDERY OFFICERS - · PDF fileletucker@sbcglobal.net ... Grand Commandery of Knights Templar of Kentucky was ... The Pledge of Allegiance to the Flag of the United States

2009 Proceedings of The Grand Commandery of Kentucky

83

Page 84: GRAND COMMANDERY OFFICERS - · PDF fileletucker@sbcglobal.net ... Grand Commandery of Knights Templar of Kentucky was ... The Pledge of Allegiance to the Flag of the United States

2009 Proceedings of The Grand Commandery of Kentucky

84

Page 85: GRAND COMMANDERY OFFICERS - · PDF fileletucker@sbcglobal.net ... Grand Commandery of Knights Templar of Kentucky was ... The Pledge of Allegiance to the Flag of the United States

2009 Proceedings of The Grand Commandery of Kentucky

85

Page 86: GRAND COMMANDERY OFFICERS - · PDF fileletucker@sbcglobal.net ... Grand Commandery of Knights Templar of Kentucky was ... The Pledge of Allegiance to the Flag of the United States

2009 Proceedings of The Grand Commandery of Kentucky

86

Page 87: GRAND COMMANDERY OFFICERS - · PDF fileletucker@sbcglobal.net ... Grand Commandery of Knights Templar of Kentucky was ... The Pledge of Allegiance to the Flag of the United States

2009 Proceedings of The Grand Commandery of Kentucky

87

Page 88: GRAND COMMANDERY OFFICERS - · PDF fileletucker@sbcglobal.net ... Grand Commandery of Knights Templar of Kentucky was ... The Pledge of Allegiance to the Flag of the United States

2009 Proceedings of The Grand Commandery of Kentucky

88

Page 89: GRAND COMMANDERY OFFICERS - · PDF fileletucker@sbcglobal.net ... Grand Commandery of Knights Templar of Kentucky was ... The Pledge of Allegiance to the Flag of the United States

2009 Proceedings of The Grand Commandery of Kentucky

89

REPRESENTATIVES OF OTHER GRANDCOMMANDERIES

NEAR THE GRAND COMMANDERY OFKENTUCKY

*Absent I year **Absent 2nd consecutive year ***Absent 3rdconsecutive year

Alabama George F. Brooks, Jr. (4) 101 Sable Avenue, Versailles 40383Arizona William G. Hinton (6) 615 Frankfort Road, Shelbyville 40065Arkansas **Alan Winkenhofer (37) P.O. Box 500, Ft. Knox, 40121California *Willie Turner (47) 1213 Short Fork Rd., Booneville 41314Colorado Henry Carroll Smith (15) 1700 Frederica, Owensboro, 42301Connecticut Harvey D. Reynolds (1) 394 Sheridan Dr., Lexington, 40503Delaware Gary Thornberry (4) 1018 Tyrone Elm Street, Lawrenceburg

40342Dist. of Columbia Raymond Scott (6) 1248 Morris Circle, Hopkinsville 42240Florida Douglas F. Long (27) 495 Menser Road, Dawson Springs42408Georgia William F. Alderdice (34) 7015 SR 129, Fulton 42041Idaho Edwin Vardiman (7) 1830 Mt. Vernon Dr., Ft. Wright, 41011Illinois J.B. Hitt, II (12) 3904 Gardenia Cr., Louisville, 40220Indiana Larry Flowers (23) 1461 Melrose, Bowling Green, 42104Iowa Jason Holcomb (23) 5945 Scottsville Road, Bowling Green42104Kansas Donald M. Estes (4) 145 Locust Ave., Frankfort, 40601Louisiana H. Howell Brady (4) 200 Wanda Lee Trail, Georgetown40324Maine James C. Reichert (12) %1410 Gardiner Lane, Louisville 40203Maryland Ronald Wise (4) 239 Stevenson Drive, Frankfort 40601

Mass. Richard Adams (45/51) 75 Golf Lane, Whitesburg, 41858& Rhode IslandMichigan J. William Ryan (12) 1198 Old Preston Highway N. Louisville

40229Minnesota Charles Stallard (45/54/51) PO Box 305, Jenkins 41537Mississippi G. Michael Miller, Sr. (12) 329 S. Sherrin Ave., Louisville 40207Missouri Emery DeWitt (35) 481 Fritts Road, Marion 42064Montana Fred Bryant, Jr. (13) 32 Sheridan Ave., Ft. Thomas, 41075Nebraska Earl Ransdell (17) 1259 Louisville Road, Harrodsburg40330Nevada James B. Wall (37) 7807 Bluebonnet Rd., Pleasure Ridge

Park,40258New Hampshire Kent Berkley (49) 231 N. 4th St., Mayfield, 42066New Jersey RB Hooks, Jr. (23) 800 Blue Level Road, Bowling Green42102New Mexico Ortis H. Key (11) 4925 Linda Dr., Paducah, 42001New York *Paul R. Daniels (65) 2512 Fourth St., Ashland, KY 41105North Carolina Nolan Rose (13) 823 Liberty St., Newport, 41071North Dakota James G. Hogue (17) 215 Lakeview, Harrodsburg 40330Ohio Leslie E. Black (12) 3006 Wickland Rd., Louisville. 40205Oklahoma Jimmy Moore (45/54) General Delivery, Shelby Gap, 41563Oregon Joseph F. Alexander (1) PO Box 111, Bryantsville 40410Pennsylvania Wendell P. Wright (12) 5302 Mockingbird Valley Road,

LaGrange 40031Philippines C. Victor Ramey (53) 320 S. Bridge Ave., Morehead, 40351Portugal Raleigh Foster (37) 3613 Plymouth Road, Louisville 40207South Carolina Herbert D.Sledd (1) 6326 Colby Rd., Winchester, 40391South Dakota Robert Stanford (44) 775 Sportsman Lake Rd., Franklin42134Tennessee John F. Kirby (17) 807 Iroquois Drive, Danville 40422Texas Dean Esterly (4/12) 2008 Patricia Drive, Valley Station40272Utah Charles M. Jewell (52) 4910 Mt. Washington Rd., Taylorsville

40071Vermont John D. Lewis (53) PO Box 472, West Liberty 41472Virginia Richmond Pearce (27) 817 Gentry Lane, Madisonville 42325

Washington Robert J. Thomas (53) 124 India Dr., Ashland, KY 41101West Virginia Ernest E. Atkins (11) 262 Wallace Lane, Paducah 42001Wisconsin Evan Shelby (35) 219 Leland Avenue, Marion 42064

Page 90: GRAND COMMANDERY OFFICERS - · PDF fileletucker@sbcglobal.net ... Grand Commandery of Knights Templar of Kentucky was ... The Pledge of Allegiance to the Flag of the United States

2009 Proceedings of The Grand Commandery of Kentucky

90

Wyoming James King (17) 219 Orchard Drive, Danville 40422

GRAND REPRESENTATIVES OF KENTUCKYNEAR OTHER GRAND COMMANDERIES

Alabama Michael L. Jones 1711 Cagle Ave., S.W., Decatur 35601Arizona James Edgar Hughes 2131 N. Shannon Way, Mesa 85215Arkansas Willie E. Milsaps 149 Wilf Drive, Pleasant Plains 72568California Oliver F. Fisher 1457 Mural Drive, Claremont 91711Colorado Gerald L. Heagney 7254 W. 84th Way, #907, Arvada

8003Connecticut James S. Demko 67 Banton Road, Milford 06460Dist. of Columbia Urban T. Peters 11713 N. Marlton St. Upper Marlboro 20772Florida Leslie H. Scott, Jr. 4409 Shiloh Lane, Jacksonville 32210Georgia Lloyd J. Leinbaugh 398 Anita Drive, Powder Springs 30127Idaho J. Harrison Denis 1831 Virginia Ave., Idaho Falls 83404Illinois Charles M. Mills 1275 Old Salem Road, Kell, 62853Indiana Andrew R. Jackson 4082 W. Morgantown Road,

Greenwood 46143Iowa Williard Loper Rt. 1, Sperry 52650Italy Giancarlo Boero Via Oratorio della Pace 7,

98122 Messina, ItalyKansas Donald B. Hanson Rt. 1, Box 37, Jamestown 66948Louisiana Vernon Atkinson PO Box 1133, Glenmora 71433Maine Leopold Lativiere, Jr. PO Box 1049, Biddeford 04005Maryland John A. Rafine 1332 Gold Court, Eldersberg 21784Mass. Roswell J. Hussey 16 Bemis Rd., Fitchburg 01420& Rhode Island

Michigan RusseIl P. Livermore 1903 Manchester, Grosse Pt. Woods, 48236Minnesota Franklin E. King 306 2nd Avenue, Austin 55912Mississippi James L. Lucas 1505 Strong Ave., Greenwood 38930Missouri Robert G. Bird 3908 S. Leroy Court, Springfield 65807Montana John W. Trickel 1530 27th Ave., Missoula 59801Nebraska Donald 0. Bickham 711 Missouri Ave., McCook 69001Nevada Eldon M, Perkins 510 Westview Ave., Carson City 89701New Hampshire William F. Curtis Morrill Drive, Epping 03042New Jersey John D. Barnes 14 Lancaster Ave., Maplewood 07040New Mexico John W. Hanners ClaytonNew York Raymond Beardsley 32 Kurt Road, Pittsford, NY 14534North Carolina Douglas Soltow PO Box 6, New Bern 28563North Dakota Donavan J. Eck 316 E. Capitol, Bismark 58501Ohio Richard M. Holcombe 7357 Chinook Drive, West Chester 45069

Oklahoma William A. Nation 1309 Lakecrest Dr., Norman 73071Oregon Dannie Adamson 502 Roosevelt Street, Oregon City 97045Pennsylvania Lawrence R. Breletic 831 Golfview Dr., McKeesport 15135Philippines Charles H. DeMorse 53 General Ave.. GSIS Village.

Quezon CityPortugal Jose A.B. Paixao Rua Dr. Francisco Campos Henriques, &

5150-607 Vila Nova de Foz Coa, PortugalSouth Carolina Tommie S. Epting 829 Robert E. Lee Blvd., Charleston

29412South Dakota John W. Sweaney 630 Harvard St., Spearfish 57783Tennessee James Alfred Hafner 609 Truxton Drive, Nashville 37214Texas Thomas N. Turner 542 Circle Way, Lake Jackson 77566Utah Richard P. Bond 2625 S. 19th East Salt Lake City

84106Vermont Howard H. Hatt PO Box 373, No Springfield, 05150Virginia Herbert A. Fisher 553 Caren Dr., Virginia Beach 23452Washington Edwin C. Marion PO Box 364, Forks 98331West Virginia G. Butler Adkins 1300 Tenth Avenue, Huntington 25701Wisconsin Lawrence Catellier 200 North Street, Platteville 53818Wyoming Lloyd K. Hashimoto PO Box 1049, Laramie 82073

Page 91: GRAND COMMANDERY OFFICERS - · PDF fileletucker@sbcglobal.net ... Grand Commandery of Knights Templar of Kentucky was ... The Pledge of Allegiance to the Flag of the United States

2009 Proceedings of The Grand Commandery of Kentucky

91

LIST OF COMMANDERIES BY COUNTIES

BARREN JEFFERSONGlasgow No. 36, Glasgow Jefferson No. 52, Louisville

BOYD Louisville-DeMolay No. 12,Ashland No. 28, Ashland Louisville

BOYLE JOHNSONRyan No. 17, Danville Paintsville No. 45,Paintsville

BREATHITT KENTONJackson No. 47, Jackson Covington No. 7, Covington

CALDWELL LETCHERPrinceton No. 35, Princeton Whitesburg No. 51,

CAMPBELL WhitesburgNewport No. 13, Newport Jenkins No. 54, Jenkins

CHRISTIANMoore No. 6, Hopkinsville MADISON

CLARK Richmond No. 19,RichmondWinchester No. 30, MARION

Winchester Marion No. 24, MarionDAVIES MCCRACKEN

Owensboro No. 15, Paducah No. 11, PaducahOwensboro PIKEESTILL Pikeville No. 45, Pikeville

Irvine U.D., Irvine PULASKIFAYETTE Somerset No. 31, Somerset

Webb No. 1, Lexington ROWANFRANKLIN Morehead No. 53,

MoreheadFrankfort No. 4, Frankfort SHELBY

FULTON Shelby No. 32, ShelbyvilleFulton No. 34, Fulton SIMPSON

GRAVES Franklin No. 44, Franklin

Mayfield No. 49, Mayfield WARRENHARDIN Bowling Green No. 23

Conrad H. Cates No. 37, Bowling GreenElizabethtown WHITLEYHARLAN Williamsburg No. 50,

Duffield No. 42, Harlan WilliamsburgHARRISON

Cynthiana No. 16, CynthianaHOPKINS

Madisonville No. 27, Madisonville

Page 92: GRAND COMMANDERY OFFICERS - · PDF fileletucker@sbcglobal.net ... Grand Commandery of Knights Templar of Kentucky was ... The Pledge of Allegiance to the Flag of the United States

2009 Proceedings of The Grand Commandery of Kentucky

92

RETURNS OF CONSTITUENT COMMANDERIESPast Grand Commanders are indicated by *

WEBB COMMANDERY NO. 14085 Harrodsburg Road, Lexington, KY 40513

Stated Conclave - Second Thursday in each monthInspection Conclave opens 7:30 p.m.

Date of Charter - January 1, 1820

OfficersCommander - ROBERT W. DAVENPORT, 631 Portland Drive

Lexington, KY 40503 Home 859-278-7615Recorder - TOBY J. ADAMS, 1648 Bent Moor Drive, Lexington,

KY 40515 859-273-0423

Employer's Identification Number - 61-6030130

Past CommandersJohn E. Hawkins 1962 John D. Jacobs 1992Wallace E. Fizer 1969 Reed Harris, Jr. 1993Harvey D. Reynolds 1976 John D. Jacobs 1994

James H. Baxter 1977 James H. Dixon 1996Robert W. Davenport 1980 Danny L. Patrick 1997James L. Butler 1982 Ralph D. Campbell 1998James L. Sadler, Sr. 1983 William G. Hiles 1999Manlus Burton 1984 William G. Hiles 2000Roy H. Mays, Jr. 1986 William G. Hiles 2001Robert W. Davenport 1988 Robert W. Davenport

2002-08Doyle G. Rambo 1990Joseph F. Alexander 1991

FRANKFORT COMMANDERY NO. 4308 Ann Street, Frankfort, KY 40601

Stated Conclaves - Third Thursday in each monthInspection Conclave opens 7:30 p.m.Date of Charter - September 16, 1847

OfficersCommander – RAYMOND L. WEBB, 204 Knollwood Place,Frankfort, KY 40601 (502)875-2882 Cell- (502)472-4596Recorder - DONALD M. ESTES, 145 Locust Ave., Frankfort, KY40601, Home 502-695-7988

Employer's Identification Number - 23-7117464

Page 93: GRAND COMMANDERY OFFICERS - · PDF fileletucker@sbcglobal.net ... Grand Commandery of Knights Templar of Kentucky was ... The Pledge of Allegiance to the Flag of the United States

2009 Proceedings of The Grand Commandery of Kentucky

93

Past Commanders(*Past Grand Commander)

Gene D. Flynn 1965 *Gary E. Thornberry1992

John H. Fitch, Jr.. 1972 Henry H. Brady, Jr.1993

Wendell C. Meece 1973 Henry H. Brady, Jr.1994

Wendell C. Meece 1974 Harold W. Ritchey1995

James L. Gatewood 1975 Dean K. Esterly (12)1996

Thomas C. Jackson 1976 Harold W. Ritchey1996

Joe E. Smith 1977 B. Ronald Hill1997

Joe E. Smith 1978 B. Ronald Hill1998

*Donald M. Estes 1981 H. Howell Brady, Jr.1999

*Donald M. Estes 1986 George F. Brooks, Jr.2000

*Donald M. Estes 1987 George F. Brooks, Jr.2001

Joe E. Smith 1989 Dean K. Esterly2002

Gayle A. Sutherland 1990 Dean K. Esterly2003

Ronald C. Wise 1991 George Ralston, Jr.2004

James Rice2005

James Rice2006

Life MembersEarl B. Hutchins Raymond L. Webb

MOORE COMMANDERY NO. 6103 Academy Drive, Hopkinsville, KY 42240

Stated Conclaves - Second Monday in each monthInspection Conclave opens 7:30 p.m.

Date of Charter - June 24, 1850

Officers

Page 94: GRAND COMMANDERY OFFICERS - · PDF fileletucker@sbcglobal.net ... Grand Commandery of Knights Templar of Kentucky was ... The Pledge of Allegiance to the Flag of the United States

2009 Proceedings of The Grand Commandery of Kentucky

94

Commander – EARL HARRIS, 6958 Cerulean Road, Cerulean, KY42215Recorder - EARL E. HARRIS, 6958 Cerulean Road, Cerulean, KY

42215 Home 270-235-5255

Employer's Identification Number - 23-7139961

Past Commanders(* Past Grand Commander)

John F. Hughart, Jr. 1971 Paul E. Roark1983

Roger F. Shurtz 1972 Mack H. Craddock1984

James D. Warfield 1973 Henry C. Vier1985

Joe A. Winn 1974 Henry C. Vier1988

Noble Warfield 1976 Dessie Shivar1991

*William G. Hinton 1977 James T. Phillips1992

Henry B. Randolph 1978 Raymond Scott1993

Robert L. Ashby 1980 Bobby H. Hayes1994

Bradley W. Swinney 1995 Thomas M. Black2001

Henry C. Vier 1996 Thomas M. Black2002

Henry C. Vier 1997 Thomas M. Black2003

Thomas M. Black 1998 Bobby H. Hayes2004

Thomas M. Black 1999 Bobby H. Hayes2005

Thomas M. Black 2000 Robert Scarborough2006

Life Members

Dundee O. Fulford William G. HintonRaymond Scott Daniel W. WelshThomas D. Atwood Stephen J. Scott

COVINGTON COMMANDERY NO. 71553 Madison Avenue, Covington, KY 41011

Stated Conclaves - Fourth Friday in each monthInspection Conclave opens 7:30 p.m. Fourth Sat. in May

Date of Charter - January, 1852

Page 95: GRAND COMMANDERY OFFICERS - · PDF fileletucker@sbcglobal.net ... Grand Commandery of Knights Templar of Kentucky was ... The Pledge of Allegiance to the Flag of the United States

2009 Proceedings of The Grand Commandery of Kentucky

95

OfficersCommander – JAMES R. PHILLIPS, 1789 Deer Run Drive,Burlington, KY 41005 Cell- 859-466-5887Recorder - FRED W. WEGE, 1869 North Bend Road, Hebron, KY

41048 Home 859-689-7708

Employer's Identification Number - 23-7118886

Past CommandersJohnnie Spurlock 1978 Harold Rick Webster

1996William 0. Smith 1980 Thomas Thornton

1998Robert A. Fobbe 1987 Loren K. Rood

1999Edwin L. Vardiman, Sr. 1988 Michael Bonfiglio

2000Floyd Hastings 1989 Leonard C. Robinson

2001Floyd Hastings 1990 Daniel L. Coleman

2002Loren K. Rood 1993 Fred W. Wege

2003Forrest Webster 1994 William R. Edmonson

2004Thomas W. Thornton 1995 Michael G. West

2005David I. Boone

2006

Life Members(*deceased)

Forrest Webster *Vincent WebsterLouis P. Lee Cy T. BrockmanDaniel Coleman Donald E. CraftEdwin L. Vardiman, Sr. William H. Dettor, Jr.William O. Smith, Jr. Leonard C. Robinson

PADUCAH COMMANDERY NO. 11308 Joe Clifton Drive, Paducah, KY 42001

Stated Conclaves - Fourth Tuesday in each monthInspection Conclave opens 8:00 p.m.

Date of Charter - June 27, 1967

Officers

Page 96: GRAND COMMANDERY OFFICERS - · PDF fileletucker@sbcglobal.net ... Grand Commandery of Knights Templar of Kentucky was ... The Pledge of Allegiance to the Flag of the United States

2009 Proceedings of The Grand Commandery of Kentucky

96

Commander – PATRICK W. YOUNG, 830 Cindy Drive, Paducah,KY 42003 Bus.-(270) 575-4006 Home- (859) 270) 898-8928Recorder - JEROME MANSFIELD, 170 Kimberly Drive, Paducah,KY

42001 Home 270-554-0217

Employer's Identification Number - 61-6031427

Past Commanders(*Past Grand Commander)

Robert L. Cooper 1962 Billy Joe Carroll 1984John D. Nicol 1964 Leonard C. McCuiston 1985Norman L. Harper 1967 Leonard E. McCuiston 1988George B. Effinger 1970 Billy Joe Carroll 1989Joe Ed Tracy 1976 Harry E. Borger, Jr. 1990Norman L. Harper 1979 Harry E. Borger, Jr. 1991

*Ortis H. Key 1982 Lewis B. Burnett 1993Ernest E. Atkins 1995 Brian K. Honeycutt 2003

Jerome Mansfield 1996 John B. Bartlett 2004*Ortis H. Key 1997 Ralph Reigger 2005Billy Joe Carroll 1998 Ralph Reigger 200Billy Joe Carroll 1999 J. Ralph Miller 2007Billy Joe Carroll 2000Lewis B. Burnett 2001Lewis B. Burnett 2002

Benton Commandery No. 46S.E. Parrish 1951 David Tapp

1980James Brien 1953 David Tapp

1981Cecil Duncan 1962 David Tapp

1982Joe Watkins 1967 David Tapp

1983Edsel Beale 1969 Ted McCown

1990Louis Collins 1970 William H. Wilke

1991Edsel Beale 1971 William H. Wilke

1992Donnie Bearden 1973 Bill Holt

1993Benny K. Watkins 1975 Bill Holt

1994William Nelson 1976 Bill Holt

1995David Tapp 1977 Bobby Woods

1996

Page 97: GRAND COMMANDERY OFFICERS - · PDF fileletucker@sbcglobal.net ... Grand Commandery of Knights Templar of Kentucky was ... The Pledge of Allegiance to the Flag of the United States

2009 Proceedings of The Grand Commandery of Kentucky

97

David Tapp 1978 Charles Baker1997

Jimmy Knight1998

Life MembersBilly Joe Carroll Ortis H. Key

LOUISVIILLE-DEMOLAY COMMANDERY NO. 121410 Gardiner Lane, Louisville, KY 40203

Stated Conclave - Third Tuesday in each monthInspection Conclave opens 7:30 p.m.

Date of Charter - June 27, 1867

OfficersCommander – RALEIGH C. FOSTER, 9917 Lancewood Road,

Louisville, KY 40229 502-541-5042Recorder - ARCHIE R. SMALLWOOD, PO Box 1651, Louisville,

KY 40201 Home 812-941-4173

Employer's Identification Number - 61-6000638

Past Commanders(*Past Grand Commanders)

Charles E. Unterrein 1973 Dean K. Esterly1996

*Leslie E. Black 1974 James C. Reichert1997

J.B. Hitt, II 1979 Archie R. Smallwood1998

John Carl Metz 1979 Steven Lee McGlasson1999

James B. Wall 1984 Joseph A. Melead2001

Kurt Legait 1987 James C. Reichert2002

Wendall P. Wright 1989 J. William Ryan2003

Mark D. Villier 1991 Donald J. Bryant2004

Roy L. Montfort 1993 Chris W. Knapp2005

*G. Michael Miller, Sr. 1994 Herb M. Zimmerman2006

James William Ryan 1995

Page 98: GRAND COMMANDERY OFFICERS - · PDF fileletucker@sbcglobal.net ... Grand Commandery of Knights Templar of Kentucky was ... The Pledge of Allegiance to the Flag of the United States

2009 Proceedings of The Grand Commandery of Kentucky

98

Honorary Past CommandersJohn E. Moyers Dinwiddie Lampton, Jr.James W. Roberts

Life Members(*indicates 50 year member; ** deceased and *** demitted)

Alex Anthony Ahart George Guthrie Ahart**Clay R. Allen Norbert Joe Arrington*Walter O. Backus Christopher D. Baughman**William Earl Bevill, Jr. Carl D. BlackLeslie E. Black Floyd Henry BoothPeter Chas. Lionel Boyce ***Edward Arnold BrownBobby Edward Campbell Malcolm ChanceyDouglas M. Cooke **Morrison L. Cooke**Monroe Dodd Crull Robert J. DewaldRobert C. Elstone Victor C. Elstone, II*Dean K. Esterly Larry Wayne EvansDudley H. Everson Frank Falco, Jr.Raleigh Foster Gary A. GoffFranklin Mountcastle Gray *Thomas HauckJames Ronald Hendrix **Thomas HesterJ.B. Hitt, II *Robert Will HollanderIrvin R. Holsclaw Charles E. HorineMichael E. Kemper **Paul E. Kurz, Jr.Dinwiddie Lampton, Jr. Kurt L. LegaitWilliam F. Lile **Samuel E. LoweAndrew Martin Jackie C. McBrideSteven Lee McGlasson Owen M. McKinneyWilliam R. McNeely John Carl MetzG. Michael Miller, Sr. James Elbert PageRobert L. Parkerson, Jr. Billy Joe Parson**James B. Patrick Gregory C. PowellRussell L. Preston, Sr. Russell Lajoie Preston, Jr.Gregory Allen Raque James Clifford ReichertThomas E. Rouark James Alva RyanJames William Ryan George W. Schafer**Walter R. Sluss, Sr. Archie R. SmallwoodFred Bruce Smith Joseph Leon SorrellsLewis Alan Sperry **Donald C. StalkerClifford T. Stigger, Jr. John Lewis SutherlandHurley J. Thompson *J. Kenneth TiptonJesse Davis Turley Charles UnterreinerMark D. Villier Alvin G. WaggonerJames Byrd Wall Byron Shawn WarrenDon L. White Ernest Kirkland White*Lyman C. Whitman **Roger D. Wiard**Rodney Williams, Jr. Wendell P. WrightReed S. Yadon Harold Martin YanceyRobert Lee Zangmeister

Page 99: GRAND COMMANDERY OFFICERS - · PDF fileletucker@sbcglobal.net ... Grand Commandery of Knights Templar of Kentucky was ... The Pledge of Allegiance to the Flag of the United States

2009 Proceedings of The Grand Commandery of Kentucky

99

NEWPORT COMMANDERY NO. 1337 N. Ft. Thomas Avenue, Ft. Thomas, KY 41075Stated Conclave - Third Monday in each month

Inspection Conclave opens 7:30 p.m. Third Sat. in AprilDate of Charter - June 10, 1869

OfficersCommander - BOBBY CRITTENDON, 307 Dayton Pike,

Dayton KY 41074 Home — not availableRecorder - GREGORY WHEELER, 2123 Varelman Avenue,

Norwood, OH 45212 Home 1-513-351-1816

Employer's Identification Number - 23-7132539

Past CommandersRobert A. Anderson 1963 JohnE. Childress

1992Stanwood B. English 1966 Donald E. Webster

1994Nolan Rose 1969 Aloysius L. Brock

1995Ronald G. Parker Sr. 1976 Claude F. Wilson, Jr.

1996William J. Lorenz 1979 Douglas M. Bickel

1997Fred Bryant, Jr. 1980 William J. Lorenz

1998Leroy A. Smith 1982 Fredrick Bryant, Jr.

1999Leonard Robinson Jr. 1983 David Baxter

2000Gregory Wheeler 1984 Gregory C. Powell

2001Billy E. Scolf 1985 Everett Harrison

2002Paul H. Luersen 1986 Stanley Simonton

2003Jerome H. Dean 1989 David S. Hoydal

2004Bobby Sebastian, Sr. 1990 Robert Peelman

2005Thomas L. Wheeler

2006

Life Members(*Deceased, **Suspended, ***50-year member)

Homer Alexander Robert Anderson

Page 100: GRAND COMMANDERY OFFICERS - · PDF fileletucker@sbcglobal.net ... Grand Commandery of Knights Templar of Kentucky was ... The Pledge of Allegiance to the Flag of the United States

2009 Proceedings of The Grand Commandery of Kentucky

100

George E. Baldwin James BarnardDavid C. Baxter *Robert BaysDouglas M. Bickel C. Donald BlackRaymond Boodry Jack BradfordAloysius L. Brock Frederick Bryant, Jr.**Randalf M. Bundy Kevin CalihanLanny Casey, Sr. John E. ChildressKenneth D. Clemons *Edgar L. ColstonCharlie R. Croley J. Herman DeanF. Keith Drier *Frederick Enzweiler

Fred W. Erschell, Jr. *George W. Fisher*Donald E. Freer Jack T. GesserMitchel Griffith, Jr. Kermitt Hampton*Richard C. Hardin *William L. HardinTerry L. Hasenstab Wayne E. HornLeslie House, Jr. Ray Hughes

Ernest J. Hughes Elmo Inman*Charles R. Kemplin **Robert L. KirbyWilliam K. Lacey *F. William LampeWilliam J. Lorenz Paul H. Luersen**Robert J. Newton **John M. O’BrienRonald G. Parker, Sr. Robert C. PeelmanGregory C. Powell Leonard Robinson, Jr.

Leonard C. Robinson *Wayne E. RogersNolan Rose Richard K. ScentBilly E. Scolf Bobby Sebastian, Sr.Thomas J. Sergent Stanley SimontonLeroy A. Smith Kenneth W. SporingWilliam G. Thompson James V. TruettLeonard D. Vaughn Donald E. WebsterGregory B. Wheeler *James C. WheelerKarl R. Williams Claude F. WilsonWilliam P. Yingling Lanny Casey, Sr.Raymond W. Luerck Robert A. LuerckDavid S. Hoydal

HENDERSON COMMANDERY NO. 14Short Street, Morganfield, KY 42437

Stated Conclaves - Third Monday in each monthInspection Conclave opens 7:30 p.m.

Date of Charter - July 10, 1872

On December 8, 2001 Henderson Commandery No. 14consolidated with Madisonville Commandery No. 27

Page 101: GRAND COMMANDERY OFFICERS - · PDF fileletucker@sbcglobal.net ... Grand Commandery of Knights Templar of Kentucky was ... The Pledge of Allegiance to the Flag of the United States

2009 Proceedings of The Grand Commandery of Kentucky

101

Past CommandersJoseph E. Martin 1955 Steve R. Woolsey

1988Davie G. Crawley 1962 George Coombs

1989Cletis Woodring 1967 George Coombs

1990William T. Taylor 1977 George Coombs

1991William T. Taylor 1978 George Coombs

1992Noel Biggs 1979 George Coombs

1993Noel Biggs 1982 Steve R. Woolsey

1994Cletis Woodring 1983 Steve R. Woolsey

1998Steve R. Woolsey

1999Steve R. Woolsey

2000

Life MembersThomas Brantley Roy R. CarrierManor R. Clark Rudy E. FeltyWoodring M. Fryer Kenneth R. HoheimerGeorge L. Moss I.B. Utley

OWENSBORO COMMANDERY NO. 15227 St. Ann Street, Owensboro, KY 42301

Stated Conclaves - Fourth Monday in each monthDate of Charter - July 10, 1872

OfficersCommander - DAVID K. SMITH, 1139 Holly Avenue, Owensboro,

KY 42301 Home 270-926-8497Recorder - RICHARD B. MILLER, 5321 Lee Rudy Rd., Owensboro,

KY 42301, Home 270-683-3664

Employer's Identification Number - 23-7143189

Past Commanders(*Past Grand Commander)

Edmond B. Woodward 1956 Harlan R. Harney, Sr.1994

Richard L. Owen 1964 Richard R. Owen1996

Richard B. Miller 1975 Richard R. Owen1997

Page 102: GRAND COMMANDERY OFFICERS - · PDF fileletucker@sbcglobal.net ... Grand Commandery of Knights Templar of Kentucky was ... The Pledge of Allegiance to the Flag of the United States

2009 Proceedings of The Grand Commandery of Kentucky

102

Virgil Simmons 1980 Robert Knowles1998

David Gray 1981 Virgil J. Simmons2002

R. Sidney Owen, Jr. 1985 Robert Skaggs2003

James Reynolds 1987 Robert Skaggs2004

Joseph E. Logsdon 1988 Robert Skaggs2005

Howard Stephens 1989 Virgil J. Simmons2006

Wayne Scott 1990Daniel A. Clark, Jr. 1992Harlan R. Harney, Sr. 1993

CYNTHIANA COMMANDERY NO. 16Main Street, Cynthiana, KY 41031

Stated Conclaves - Second Wednesday in each monthInspection Conclave opens 7:30 p.m.

Date of Charter - August, 1872

OfficersCommander - CARROLL CURTIS, 234 Elkhorn Drive,

Frankfort,KY 40601 Home none listedRecorder - CLARENCE E. WALTON, 144 Myers Road,

Carlisle, KY 40311, Home 859-289-5948

Employer's Identification Number - 23-7160787

Past CommandersCarroll M. Curtis 1970 Glen Carter

1978 Ira J. Coy 1975Noel Phillips 1981

Vernon Bentle 1985 Earnest J. Smith1998

Vernon Bentle 1986 Gerald Livengood1999

Clarence E. Walton 1988 James W. Brady2000

Eugene T. Smith 1990 Gerald C. Livengood2001

John E. Conley 1991 Gerald C. Livengood2002

Arnold E. Sibert 1992 Earnest Smith2003

Page 103: GRAND COMMANDERY OFFICERS - · PDF fileletucker@sbcglobal.net ... Grand Commandery of Knights Templar of Kentucky was ... The Pledge of Allegiance to the Flag of the United States

2009 Proceedings of The Grand Commandery of Kentucky

103

Fred J. Kerestesy 1993 Gerald C. Livengood2004

Fred J. Kerestesy 1994 Carroll M. Curtis2005

Earnest J. Smith 1995 Carroll M. Curtis2006

Earnest J. Smith 1996Earnest J. Smith 1997

Life Members(* 50 year member)

Oscar F. Scott *Robert H. Poindexter, Jr.Lloyd E. Rogers *Mitchell M. WileyGlenn E. Carter

RYAN COMMANDERY NO. 17400 North Fourth Street, Danville, KY 40422

Stated Conclaves - Second & Fourth Thursdays in each monthInspection Conclave opens 7:30 p.m.

Date of Charter - July 10, 1873

OfficersCommander – WILLIAM MARK ELLIOTT, 166 Palm Dreve,Harrodsburg, KY 40330Recorder - JAMES KING, 219 Orchard Drive, Danville, KY 40422

859-319-0160 [email protected]

Employer's Identification Number - 23- 7113436

Past Commanders(*Past Grand Commander)

Kenneth Irvin 1971 John Hooper1997

*John F. Kirby 1973 Francis D. Mattingly1998

Michael D. Poynter1979 Timothy Proffitt2000

Robert R. Damron1986 Timothy Proffitt2001

David D. Newsom Jr.1988 Thomas Bustle2004

Michael B. Dean 1989 Thomas Bustle2005

Earl F. Ransdell 1991 Stephen White2006Earl F. Ransdell 1992James H. King, Jr. 1995James H. King, Jr. 1996

Page 104: GRAND COMMANDERY OFFICERS - · PDF fileletucker@sbcglobal.net ... Grand Commandery of Knights Templar of Kentucky was ... The Pledge of Allegiance to the Flag of the United States

2009 Proceedings of The Grand Commandery of Kentucky

104

Life Members(* deceased)

Joe Barbee Arthur Boyd, Jr.*Johnnie Coontz, Jr. Robert DamronCharles Geoghegan Samuel GerlackHenry Lutes Frank Mattingly*Walter Marple Donald Mikael MarshallVirgil May David Newsom, Jr.Earl F. Ransdell *Terry Raupauh*Thomas L. Roberts *William R. Selby, Sr.William R. Selby, Jr. Roy L. SingletonRandel Howard Smith

Honorary Life MembersDonald M. Estes John F. KirbyDonald H. Smith James C. Wallace

RICHMOND COMMANDERY NO. 19South Porter Drive, Richmond, KY 40475

Stated Conclaves - First and Third Tuesdays in each monthInspection Conclave opens 7:30 p.m.

Date of Charter - May 11, 1876

OfficersCommander —JAMES I. MILLER, 465 Phelps Road, Richmond, KY40475 859-527-3494Recorder - GEORGE L. PFOTENHAUER, 2044 Greentree,Richmond,

KY 40475 Home (859) 623-7446

Employer's Identification Number - 23-7106263

Past CommandersNorman S. Rice 1949 Philip L. Hurt

1995John M. Morgan 1967 Philip L. Hurt

1996*Donald H. Smith 1969 Philip L. Hurt 1997-99Waldo Kindred 1970Archie Simpson 1974Rudd W. Alfred 1975 Donald E. Hale 2000James I. Miller 1977 James I. miller 2001-08*James L. Grigsby 1978Alfred T. Richardson 1979

Page 105: GRAND COMMANDERY OFFICERS - · PDF fileletucker@sbcglobal.net ... Grand Commandery of Knights Templar of Kentucky was ... The Pledge of Allegiance to the Flag of the United States

2009 Proceedings of The Grand Commandery of Kentucky

105

Jimmie D. Gay 1982William H. Grigsby 1985George Pfotenhauer 1986-88James I. Miller 1989James P. Parsons 1990-91Raymond M. Powell 1992-94

Life MembersEugene R. Althauser Kenneth Michael BentleyClifford Leon Davis Allen Foster FlemingRaymond P. Moores John M. MorganJames A. Pack James Paul ParsonsRalph E. Proctor Harold E. RichardsonTruett A. Ricks Donald H. SmithRalph Spillman Patrick H. StrongWilliam Henry Strong Gordon R. TaylorDavid John Williams

BOWLING GREEN COMMANDERY NO. 231601 Westen Avenue, Bowling Green, KY 42101Stated Conclaves - Second Tuesday in each month

Inspection Conclave opens 7:30 p.m.Date of Charter - May 5, 1881

OfficersCommander – ROBERT E. JORDAN, 2814 Pebblewood Ct., BowlingGreen, KY 42104 270-843-6935Recorder - DOUGLAS BUNCH, 1550 Brawner Road, Alvaton, KY

42122Employer's Identification Number - 23-7117466

Past Commanders(*Commander-Franklin #44)

Robert E. Jordan 1959 William S. Honshell1973

James E. Boucher 1965 Donald G. Meredith1974

Phillip H. Dye 1967 Harold E. Hazelip1977

Jack P. Hodges 1970 James D. Holcomb1979

H.M. Forrester, Jr. 1983 Ron Cox1997

Edmund Duff 1986 RB Hooks, Jr.1998

Wendell Wiley 1987 Rickey Sheppard1999

Page 106: GRAND COMMANDERY OFFICERS - · PDF fileletucker@sbcglobal.net ... Grand Commandery of Knights Templar of Kentucky was ... The Pledge of Allegiance to the Flag of the United States

2009 Proceedings of The Grand Commandery of Kentucky

106

Layne Johnson 1988 Doug Bunch2000

Larry Flowers 1989 Craig Dowell2001

Roger Stiles 1990 James T. Banton2002

Larry Bolton 1992 Jason Holcomb2003

Cecil Cassady 1993 Douglas Bunch2004

Myron Berry 1994 David R. Puckett2005

*James T. Banton 1994 Mark Thelen2006

Ron Johnson 1995Ron Howell 1996

Life MembersJames E. Boucher James Larry GilpinSamuel D. Akers Avery J. ThurmanThomas E. Webb, Jr. Chester I. BaysWilliam P. Christie Robert E. JordanFrancis J. Halcomb Earl P. Oliver

MARION COMMANDERY NO. 24Highway 150 - Springfield Road, Lebanon, KY 40033

Stated Conclaves - Fourth Thursday in each monthInspection Conclave opens 8:00 p.m.

Date of Charter - May 5, 1881

OfficersCommander – ROBERT E. CECIL, 2506 Virginia Ave.,Campbellsville, KY 42718Recorder - KENNETH L. ADAMS, 902 Rosecrest Ave.,

Campbellsville, KY 42718 Home 270-789-1791

Employer's Identification Number - 23-7134389

Past CommandersRalph Keltner 1981 Joseph W. Riggs

1995Ralph Keltner 1982 Ronald E. Neagle

1996Ralph Keltner 1983 Stewart Strickland

1997Ralph Keltner 1984 Stewart Strickland

Page 107: GRAND COMMANDERY OFFICERS - · PDF fileletucker@sbcglobal.net ... Grand Commandery of Knights Templar of Kentucky was ... The Pledge of Allegiance to the Flag of the United States

2009 Proceedings of The Grand Commandery of Kentucky

107

1998Ralph Keltner 1985 Robert Cecil

1999Kenneth Adams 1986 Bobby Cecil

2000Dalton Young 1987 Gary K. Hunt

2001Dalton Young 1988 Gary K. Hunt

2002Ralph Keltner 1989 William Keeling

2003Howard Asa 1990 William Keeling

2004Clarence Noe 1991 Paul Reed

2005Ralph Keltner 1992 Paul Reed

2006Earl Ray Young 1993Joseph W. Riggs 1994

Life Members(*deceased)

*Ralph W. Keltner Gary Keith HuntStephen W. Russell Albert Keith Stevens

MADISONVILLE COMMANDERY NO. 27113 South Main Street, Madisonville, KY 42431Stated Conclaves - Fourth Tuesday in each month

Inspection Conclave opens 7:30 p.m.Date of Charter - May 17, 1883

OfficersCommander –WILLIAM HENRY, 4901 J. Gibson Rd., Corydon, KY42420Recorder -JAMES BOWLES, 213 W. Main Street, Earlington, KY

42410 Business 270-871-2873

Employer's Identification Number - 61-1222946

Past CommandersRichard B. Lee 1969 John D. Reid

1997Frank J. Mitchell Jr. 1977 Jimmy Lear

1998Douglas F. Long 1983 Larry Fitzhugh

1999Claude D. Melton 1986 Dennis Jones

Page 108: GRAND COMMANDERY OFFICERS - · PDF fileletucker@sbcglobal.net ... Grand Commandery of Knights Templar of Kentucky was ... The Pledge of Allegiance to the Flag of the United States

2009 Proceedings of The Grand Commandery of Kentucky

108

2001Richmond C. Pearce 1987 Delbert Lee Horn

2002Ferrell Blankenship 1989 Jeffrey Wilson

2003Ferrell Blankenship 1993 Robert Curtis

2004Wesdie Webb 1994 Wesdie Webb

2005James Bowles 1996 Wesdie Webb

2006

Life Members(*deceased)

Charles Badger John BenjaminBilly Byrd Noel BiggsDarrell Branson Thomas BrantleyRoy Carrier Sherman CarrierWilliam Cary George CoombsDave Crawley James DonahooKenneth Eblen Robert EldrethRudy Felty Delbert HornFern Ivy Tip FlemingJohn Foster Woodring FryerCharles Gaither Jack GaitherDavid Greer Robert HanleyDonald Hazelwood Kenneth HoheimerDelbert Horn Jimmie Ray HorneRichard Lee Jimmy LearRobert H. Major Guy MartinJoseph Martin Robert MetcalfeVernon McKeehan Aubin MitchellFrank Mitchell, Jr. John MorrellJohn Morton George MossJohn Muster, III Mathew NealRoy Nixon Aflred O’ReilleyR.D. Oglesby Carlos PayneRichmond Pearce Charles PriceWilliam Riggs F.L. RoyWilliam Rudolph Raymond ScottArch Shelton Barber SheltonCharles Shoulders James SlatonChester Stahl *Otho StanleyRives Stoll R. Keith TabbIke Utley Cletis Woodring*Kenneth Woolsey Steven WoolseyEmil Williams

ASHLAND COMMANDERY NO. 281500 Central Avenue, Ashland, KY 41101

Stated Conclaves - First Thursday in each month

Page 109: GRAND COMMANDERY OFFICERS - · PDF fileletucker@sbcglobal.net ... Grand Commandery of Knights Templar of Kentucky was ... The Pledge of Allegiance to the Flag of the United States

2009 Proceedings of The Grand Commandery of Kentucky

109

Inspection Conclave opens 8:00 p.m.Date of Charter - May 17, 1893

OfficersCommander – W. AUSTIN WHITE, 2121 Belmont St., Ashland, KY41101 606-324-3980Recorder - MICHAEL FLEMING, 3222 Devore Street, Ashland,

KY 41102 Home 606-324-3980

Employer's Identification Number - 23-7111062

Past Commanders(*Past Grand Commander)

Beachel R. Church 1966 Russell K. Lyon1980

Paul H. Hicks 1969 Richard L. Parker1986

Ronald D. Bell 1973 Paul R. Daniels1987

*William E. Berry 1988 Burton E. Allen 1999David M. Cochran 1989 Barry K. Eastham

2000David M. Cochran 1990 Judson B. Harper

2001Kerry Sluss 1992 Barry K. Eastham

2002Earl A. Osborn 1993 Barry K. Eastham

2003Joseph H. Charles 1995 Barry K. Eastham

2004Burton E. Allen 1997 Barry K. Eastham

2005Burton E. Allen 1998 Kerry Sluss

2006

Life MembersRichard L. ParkerWilliam E. Berry

WINCHESTER COMMANDERY NO. 3035 North Bloomfield Road, Winchester, KY 40391

Stated Conclaves - Second & Fourth Tuesdays in each monthInspection Conclave opens 7:30 p.m.

Date of Charter - May 24, 1906

OfficersCommander –JOHN C. WALKER, 624 White-Turkey Road,

Page 110: GRAND COMMANDERY OFFICERS - · PDF fileletucker@sbcglobal.net ... Grand Commandery of Knights Templar of Kentucky was ... The Pledge of Allegiance to the Flag of the United States

2009 Proceedings of The Grand Commandery of Kentucky

110

Mt. Sterling, KY 40353 Home 859-744-0322Recorder - DAVID A. BERRY, 173 Buckingham Lane, Winchester,

KY 40391 Home 859-398-1038

Employer's Identification Number - 23-7770457

Past CommandersEllery G. Chase 1960 Gary Lee Adams

1995Ellery G. Chase 1968 Albert Brandenburg

1996Ellery G. Chase 1971 Albert Brandenburg

1997Stephen D. Smith 1975 Carl Wayne Gibson

1998Buddy J. Smyth 1977 Derek Delgado

2000Ellery G. Chase 1979 Derek Delgado

2002Donald L. Powell 1982 Lonnie L. Clem

2003Albert Brandenburg 1985 Donald Powell

2004William M. Standafer 1988 Donald Powell

2005

Life MembersRobert Helm Early John T. PetroJames Taylor Pound Chester L. RangeWilliam Proctor Sousley (50 year) Ellery “Jack” ChaseJohn Downey Elbert Powell

SOMERSET COMMANDERY NO. 31105 North Main Street, Somerset, KY 42501

Stated Conclaves - Every Fourth Thursday in each monthInspection Conclave opens 7:30 p.m. Second Thurs. in May

Date of Charter - May 4, 1906

OfficersCommander – BRUCE NEW, 335 Colonial Ave., Monticello, KY

Page 111: GRAND COMMANDERY OFFICERS - · PDF fileletucker@sbcglobal.net ... Grand Commandery of Knights Templar of Kentucky was ... The Pledge of Allegiance to the Flag of the United States

2009 Proceedings of The Grand Commandery of Kentucky

111

42633Recorder - VERNON G. WESLEY, 323 Nelson Valley Road.,

Science Hill, KY 42553, Home 606-679-3972

Employer's Identification Number - 23-7132540

Past CommandersRichard Simpson 1971 Ronnie Decker

1996Virthel J. Baugh 1973 Milburn Decker

1997Herbert M. Stone 1975 Joseph Jasper

1998Vernon G. Wesley 1976 Wayne Dodson

1999David R. Dunaway 1979 Randy E. VanHook

2000James W. Lovell 1980 Randy E. VanHook

2001Earl R. Ransdell 1983 Randy E. VanHook

2002James A. Poland 1989 David L. Mosley

2003Harvey G. Maynard 1990 James R. Brock

2004William J. Tyler 1994 James R. Brock

2005Randy E. VanHook 1995 Gary Simpson

2006

Life MembersHerbert M. Stone Vernon G. WesleyGary G. Wesley Barnett AbbottDewey McClendon Fred D. McClendonRandy E. VanHook William J. TylerAllen Gregory Wayne DodsonCharles D.J. Phelps Earl F. RansdellAnthony J. Thomas Howard W. Lynd

SHELBY COMMANDERY NO. 32Solomons Lodge Hall, Shelbyville, KY

Stated Conclaves - Second Tuesday in each monthInspection Conclave opens 7:30 p.m.

Date of Charter - May 10, 1908

OfficersCommander – RICHARD HOWARD MOFFETT, 243 McCormackRd., Waddy, KY 40076 502-829-9919

Page 112: GRAND COMMANDERY OFFICERS - · PDF fileletucker@sbcglobal.net ... Grand Commandery of Knights Templar of Kentucky was ... The Pledge of Allegiance to the Flag of the United States

2009 Proceedings of The Grand Commandery of Kentucky

112

Recorder - WILLIAM F. LILE, 12017 Halifax Drive, Louisville, KYHome 502-426-3720

Employer's Identification Number - 60-6036823

Past CommandersClayton Compton, III 1976 Charles E. Turner

1997John H. Corbet 1977 Charles E. Turner

1998Harry D. Hicks 1980 Charles E. Turner

1999Samuel R. Anderson 1982 Larry M. Maddox

2000Eli C. Spicer 1986 William Ritchey

2001Eli C. Spicer 1987 Charles E. Turner, Sr.

2002Robert B. Edens 1989 Jerry G. Davis, Sr.

2003John M. Clements 1991 William Brown

2004John M. Clements 1992 William Brown

2005William Ritchey 1993 J. William Ryan2006William Ritchey 1994Melvin L. Sams 1995Cecil C. McGee 1996

Rob Morris Commandery No. 43

Harvey Bannister Kurt L. LegaitMilburn J. Eldridge Hiawatha H. RayHarold L. Snook, Sr.

Life MembersHarold Edward Burge John B. Clark, Sr.Clayton A. Compton, III Graham Ray GeeHarry D. Hicks James R. O’Hara, Jr.Gordon White Quisenberry Thomas Leslie RileyWilliam Ritchey Howard Coakley RussellMelvin Layle Sams

FULTON COMMANDERY NO. 34210 Washington Street, Fulton, KY 42041

Stated Conclaves - Third Tuesday in each month

Page 113: GRAND COMMANDERY OFFICERS - · PDF fileletucker@sbcglobal.net ... Grand Commandery of Knights Templar of Kentucky was ... The Pledge of Allegiance to the Flag of the United States

2009 Proceedings of The Grand Commandery of Kentucky

113

Inspection Conclave opens 7:30 p.m.Date of Charter - May 20, 1909

OfficersCommander - JIMMIE LOUIS SIMMONS, 302 Murray Street,

Fulton, KY 42041 270-472-0553Recorder - WM. ALDERDICE, 7015 St. Rt. 129, Fulton, KY 42041

Home 270-376-2797

Employer's Identification Number - 23-7113522

Past CommandersMarion N. Shelby 1978B.C. McClure 1983Larry Boulton 1984Clyde E. Batts 1985Clyde E. Batts 1986Clyde E. Batts 1987Larry Boulton 1988Richard L. Newsom 1991

Enoch H. Kaiser 1992William F. Alderdice 1995William F. Alderdice 1996Jimmie L. Simmons 1997-2001Danny Anderson 2003Rick Tyler 2004-05Jimmie L. Simmons 2006

Life Members(* deceased, ** suspended, ***demitted)

***Rubert Ainley Clyde Elree BattsLarry Waymond Boulton ***John Burgley HancockCharles Thomas Mulcahy *Willie Howard RogersWilliam Lynn Sims **William Travis Slayden*Roy Milton Taylor *Omar Lynn Wiley

PRINCETON COMMANDERY NO. 35101 Masonic Drive, Princeton, KY 42445

Stated Conclaves - Second Tuesday in each monthElection Conclave opens 7:30 p.m.

Date of Charter - May 20, 1909

OfficersCommander –BOBBY HAYES, 511 Pyle Lane, Hopkinsville, KY42240Recorder - E.J. DeWITT, 481 Fritts Road, Marion, KY 42064

Home 270-965-4115

Past Commanders(*Past Grand Commander)

Robert Morse 1970 Howard Bennett1994

Lucian Burgess 1977 Howard Bennett1995

Francis Gavener 1980 Frank Anderson

Page 114: GRAND COMMANDERY OFFICERS - · PDF fileletucker@sbcglobal.net ... Grand Commandery of Knights Templar of Kentucky was ... The Pledge of Allegiance to the Flag of the United States

2009 Proceedings of The Grand Commandery of Kentucky

114

1996Donald Merrick 1982 Emery DeWitt

1997Benny Pinnegar 1983 Emery DeWitt

1998*Evan Shelby 1984 Lewis Ed Hill

1999*Evan Shelby 1986 Lewis Ed Hill

2000George Barnes 1991 Lewis Ed Hill

2001*Evan M. Shelby 1992 Daniel Helmkamp, III

2002*Evan M. Shelby 1993 Thomas H. Owen

2003Thomas H. Owen

2004Miles R. Ward

2005Miles R. Ward

2006

Life Members(*deceased)

*John Roy McDowell Evan M. ShelbyEmery J. DeWitt *Reg. Lowery

GLASGOW COMMANDERY NO. 36Third Floor, Transfinancial Bank Building, Glasgow, KY 42141

(South Green Street)Stated Conclaves - Fourth Monday in each month

Inspection Conclave opens 7:00 p.m.Date of Charter - May 19, 1910

OfficersCommander – DAVID B. WILLIAMS, 681 Charles Dowling rd.Munfordville, KY 42765 270-524-7036Recorder - JAMES ODELL ATWOOD, 105 Lynn Avenue,

Munfordville, KY 42756 270-524-9445

Employer's Identification Number - 61-1036919

Past CommandersWarren A. Willoughby 1959Jesse W. Rayburn 1960Hubert D. Gregory 1962Robert E. Hogue, Sr. 1968Marvin W. Martin 1978Keith S. Wilson 1989-92Walton H. Luttrell 1993

Willard E. Hart 1994James R. Pedigo 1995Raleigh C. Foster 1997Willard E. Hart 1996James O. Atwood 1998Edward N. Lawson 1999-2000

Page 115: GRAND COMMANDERY OFFICERS - · PDF fileletucker@sbcglobal.net ... Grand Commandery of Knights Templar of Kentucky was ... The Pledge of Allegiance to the Flag of the United States

2009 Proceedings of The Grand Commandery of Kentucky

115

Richard Seekman, Jr. 2001John Williams 2002Charles Puckett 2003

Herbert Hess 2004Billy Joe Vincent 2005Neil Logsdon 2006

CONRAD H. CATES COMMANDERY NO. 37125 North Mulberry, Elizabethtown, KY 42701

Stated Conclaves - Second Thursday in each monthInspection Conclave opens 7:30 p.m.

Date of Charter - May 11, 1911

OfficersCommander – WILLIAM BRAWNER, 3325 Sportsman Lake Road,

Elizabethtown, KY 42701Recorder - RICK SEEKMAN, 1310 West Lincoln Trail,

Radcliff, KY 40160 270-351-2917

Employer's Identification Number - 61-6058648

Past Commanders(*Past Grand Commander)

Walter B. Hawkins 1955 George W. Mink, Jr.1995

James B. Wall 1975 Patrick W. Jordan1996

James B. Wall 1976 Raleigh L. Foster1998

John J. Peterson, Jr. 1977 John Edwin Nichols, Sr.1999

John J. Peterson Jr. 1978 Dewey T. Warren2000

Clifford J. Countryman 1981 James R. Ferguson, II2001

*Alan Winkenhofer 1985 James R. Ferguson, II2002

*Alan Winkenhofer 1986 Robert E. Hedrick2003

Walter B. Hawkins 1987 Robert E. Hedrick2004

Clifford J. Countryman1990 Robert E. Hedrick2005

Vernon R. Rose 1992 James L. Hunt2006

Life Members(*deceased)

*Leroy N. Amos Albert L. Ashlock*James Avery Gordon K. BagleyRobert R. Bedford Davy W. Bennett

Page 116: GRAND COMMANDERY OFFICERS - · PDF fileletucker@sbcglobal.net ... Grand Commandery of Knights Templar of Kentucky was ... The Pledge of Allegiance to the Flag of the United States

2009 Proceedings of The Grand Commandery of Kentucky

116

Robert L. Berg James A. BlackJohn D. Carroll Neal F. CavinessRichard H. Chapman George F. ClarkClifford J. Countryman Robert T. DavisEdward T. Dermitt Willie M. DozierGeorge Ellis Harold E. Farmer

James R. Ferguson, II Raleigh C. FosterJohn E. Geary George W. GehrRoger N. Goad Charles D. GoinsJames A. Gray Charles O. Greer*Elmer Hargin James C. Hardy*James H. Hardy Robert HedrickJames H. Hodges Bobby J. JonesJimmie C. Lee Glenn E. LewisArthur L. Light William L. ManginBobby K. Mays Landis R. MaysC. Farrell Meredith George W. Mink, Jr.John E. Nichols, Sr. Henry R. PeckJohn J. Peterson, Jr. Ronnie M. PriddyJames W. Pringle Chester D. RichardsonDennis P. Robey Stephen B. ShumateRalph W. Smith John L. SturgeonPaul E. Tillotson Wayne S. TomkoWilliam E. Tucker Conrad UpchurchJames B. Wall Michael A. WattsAlbin G. Wheeler Alan WinkenhoferWalter B. Cosby, Jr.

DUFFIELD COMMANDERY NO. 42117 West Central Street, Harlan, KY 40831

Stated Conclaves - Second Tuesday in each monthInspection Conclave opens 7:30 p.m.Date of Charter - September 9, 1921

OfficersCommander – CURTIS G. JACKSON, 130 HWY 1601, Evarts, KY

40828 606-837-9686 [email protected] - THEODORE BOYD BROWN, PO Box 882, Harlan,

KY 40831 606-573-9382

Employer's Identification Number - 23-7151281

Past CommandersWilliam Roy White1957Rusty L. Howard 1995Clarence E. Ball 1958 Harry G. Gross

1996Rufus T. Mills 1963 Clyde E. Gibson

1997

Page 117: GRAND COMMANDERY OFFICERS - · PDF fileletucker@sbcglobal.net ... Grand Commandery of Knights Templar of Kentucky was ... The Pledge of Allegiance to the Flag of the United States

2009 Proceedings of The Grand Commandery of Kentucky

117

William J. Baker 1967 Theodore B. Brown1998

Robert L. Howard 1973 Orell G. Dykes1999

Vernon Howard 1976 Chester W. Clem2000

Nolan W. Howard 1977 Harold H. Link2001

Carl W. Sherman 1989 Rudolph C. Hillen2002

Leonard G. Stubbs 1990 Rudolph C. Hillen2003

Ralph E. Green 1991 Jerry Lynn Hatmaker2004

Bobby R. Owens 1993 Boyd Robert Brown2005

Rusty L. Howard 1994 Tracy M. Turner2006

FRANKLIN COMMANDERY NO. 44724 Blackjack Road, Franklin, KY

Stated Conclaves - First Tuesday in each monthInspection Conclave opens 7:30 p.m.

Date of Charter - May 18, 1922

OfficersCommander – J.W. RAGLAND, 945 Macdonia Rd., Adolphus, KY42120 270-622-6126Recorder - JAMES T. BANTON, P.O. Box 9, Woodburn, KY

42170, Home 270-529-5131

Employer's Identification Number - 23-7183897

Past CommandersMerrill Dodd 1962 James T. Banton

1993Norman Burnley 1968 Kenneth Lee Gann

1996Jackie Gregory 1973 Robert O. Williams

1997Jackie Gregory 1981 Robert Stanford

1998Jackie Gregory 1983 Merrill Dodd

1999Jackie Gregory 1984 Leslie F. Tanner

2000Horton Holcomb 1985 Garland D. Stewart

Page 118: GRAND COMMANDERY OFFICERS - · PDF fileletucker@sbcglobal.net ... Grand Commandery of Knights Templar of Kentucky was ... The Pledge of Allegiance to the Flag of the United States

2009 Proceedings of The Grand Commandery of Kentucky

118

2003Kelly Banton 1988 Howard Huff2005Kelly Banton 1989 Howard Huff2006Kelly Banton 1990Kelly Banton 1991Horton Holcomb 1992

Life Members(*deceased)

J.C. Broderson Earl V. KingJohn W. Johns Charles PhillipsJ.E. Ramsey *Sam S. ThurmondLeon Page

PIKEVILLE COMMANDERY NO. 45205 Pike Street, Pikeville, KY 41501

Stated Conclaves - Second Monday in each monthInspection Conclave opens 7:00 p.m.

Date of Charter - May 20, 1926

OfficersCommander – RONNIE R/ WILLIAMSON, 980 Gabriel Rd.,

Kimper, KY 42104 606-835-4763Recorder - JAMES H. ADKINS, 265 Cushaw Road, Pikeville, KY

41501 Home 606-432-7303

Employer's Identification Number - 23-7112762

Past Commanders(*Past Grand Commander)

Fayette May 1967 Elmer H. Mullins 1990Palmer Salsbury 1970 Archie Potter 1991

Lowell Steele 1971 *Charles Stallard 1992Racine Ratliff 1973 *Charles Stallard 1993Charles E. Lowe Jr. 1976 *Charles Stallard 1994Lonnie K. Osborne 1979 Jack M. Stallard 1995Archie Potter 1981 Danny Hayes 1996James B. Gilliam 1983 Jimmy Moore 1997Robert E. Finkbone 1984 Kelly S. Young 2000Jeff May 1986 Russell Roberts, Jr. 2001

Robert E. Newcomb 1987 Kelly S. Young 2002David R. Hall 1988 Kelly S. Young 2003Robert E. Newcomb 1989 Archie Potter 2005

James H. Adkins 2006

Page 119: GRAND COMMANDERY OFFICERS - · PDF fileletucker@sbcglobal.net ... Grand Commandery of Knights Templar of Kentucky was ... The Pledge of Allegiance to the Flag of the United States

2009 Proceedings of The Grand Commandery of Kentucky

119

Life Members(*deceased)

Conrad Jones Jeff May*Fred Martin Ervin NewcombCharles D. Stallard James Rasnick*Buford Wood George Morgan, Jr.Kelly Young Ellis Wood

JACKSON COMMANDERY NO. 47321 Broadway, Jackson, KY 41339

Stated Conclaves - Third Tuesday in each monthInspection Conclave opens 8:00 p.m.Date of Charter - September 16, 1945

OfficersCommander –WILEY TURNER, 618 Short Fk. Rd., Booneville,KY41314Recorder– CHARLES ELROD, 8761 HWY 15 S, Happy, KY 41746606-476-8205

Employer's Identification Number - 23-7113399

Past CommandersLarry Turner 1986 Eugene Noble

1998William B. Deaton 1987 William B. Deaton, Jr.

1999Anthony Scott 1988 Dwayne Peck

2000Willie Turner 1989 Wiley Turner

2001Benny Henson 1991 Dwayne Peck

2002William B. Deaton 1992 William B. Deaton, Jr.

2003Larry C. Turner 1993 Stephen D. Bowling

2004Larry C. Turner 1994 Daniel Oscar Roberts

2005Larry C. Turner 1995 Michael Ross Lively

2006Willis Turner 1996Charles Fletcher 1997

Past CommandersNorman Miller 1968 Fred W. McKenzie 1984Eugene Blair 1971 Randall L. VanHoose 1985William L. Rigsby 1974 Jay T. Daniels 1987Dana K. Howard 1975 Lafe Daniels 1988Thomas N. Cox 1977 Gerald K. Bayes 1989William L. Rigsby 1978 Jay T. Daniels 1991

Page 120: GRAND COMMANDERY OFFICERS - · PDF fileletucker@sbcglobal.net ... Grand Commandery of Knights Templar of Kentucky was ... The Pledge of Allegiance to the Flag of the United States

2009 Proceedings of The Grand Commandery of Kentucky

120

Bobby E. Owens 1980 Carlie Wood 1993Fred W. McKenzie 1981

PAINTSVILLE COMMANDERY NO. 48408 Second Street, Paintsville, KY 41240

Stated Conclaves - Third Thursday in each monthInspection Conclave opens 8:00 p.m.

Date of Charter - May 16, 1946

OfficersCommander –CLARENCE RATLIFF, JR, 133 Well Hollow Rd.Thealka, KY 41240 606-789-4075Recorder - LEE VANHOOSE, 316 5th Street, Paintsville, KY 41240

Home 606-789-8564

Employer's Identification Number - 31-7115789

Past CommandersNorman Miller 1968 Carlie Ward

1994Eugene Blair 1971 Gerald K. Bayes

1995Dana K. Howard 1975 Donald A. Willis

1996Thomas N. Cox 1977 Donald A. Willis

1997Wm. L. Rigsby 1978 Carlie Ward

1998Bobby E. Owens 1980 Carlie Ward

1999Fred W. McKenzie 1981 Lee VanHoose

2000Fred W. McKenzie 1984 James C. Warrix

2001Lee VanHoose 1985 Emery Cochran

2002Jay T. Daniels 1987 Tilden R. Ellis

2003Lafe Daniels 1988 Randall Mann

2004Gerald K. Bayes 1989 Maxwell Kelly

2005Jay T. Daniels 1991 Emery Cochran 2006Carlie Ward 1993

MAYFIELD COMMANDERY NO. 49147 West Broadway, Mayfield, KY 42066

Stated Conclaves - Fourth Monday in each month

Page 121: GRAND COMMANDERY OFFICERS - · PDF fileletucker@sbcglobal.net ... Grand Commandery of Knights Templar of Kentucky was ... The Pledge of Allegiance to the Flag of the United States

2009 Proceedings of The Grand Commandery of Kentucky

121

Inspection Conclave opens 7:30 p.m.Date of Charter - June 4, 1947

OfficersCommander – DONNIE GALE ARNETT, 3268 St. Rt. 1154 Mayfield,

KY 42066 270-345-2198Recorder - EDGAR A. ROCKWELL,SR., Route 1, Box 406,Hickory

KY, Bus. (502) 856-3225 Home (502) 856-3225

Employer’s Identification Number - 61-6016071

Past CommandersH. T. Fortner 1957 Robert L. Huff 1980P.A. Lindsey, Jr. 1958 Edgar A. Rockwell, Jr. 1981W. B. Coles 1960 William E. Lynch 1982B. G. Peak 1962 Hoyt R. Jones 1983*Donald K. Berkley 1966 David Harrison 1984J. R. Ward 1968 Rickey Alexander 1985Ralph W. Morris 1969 Phillip Williamson 1986Edgar A. Rockwell, Sr. 1972 J. Occus Bedwell 1987J.ames C. Gillum 1973 David Whitlock 1988Wiley J. R. Mayfield 1975 James R. Williams 1989Roy W. Perkins 1977 Gregory Allen Starks 1990Joe T. Waggoner 1978 Gregory Allen Starks 1991Charles B. Jackson 1979 Billy J. Gardiner 1992

*Donald K. Berkley 1993

WILLIAMSBURG COMMANDERY NO. 50111 Main Street, Williamsburg, KY 40769

Stated Conclaves - Fourth Thursday in each monthInspection Conclave opens 7:00 p.m.Date of Charter - September 15, 1975

OfficersCommander – DONALD Elliott, 1401 Palmer St., Corbin, KY 40701

606-528-0168Recorder - HOBERT BIRD, 113 Lorene Street, Williamsburg, KY

40769, Bus. (606) 549-7000, Home (606) 549-1436

Employer's Identification Number - 61-1052077

Past CommandersClyde E. Hill 1977 Tommy C. Davis 1998Paul P. Steely 1978 Larry Carte 1999

Page 122: GRAND COMMANDERY OFFICERS - · PDF fileletucker@sbcglobal.net ... Grand Commandery of Knights Templar of Kentucky was ... The Pledge of Allegiance to the Flag of the United States

2009 Proceedings of The Grand Commandery of Kentucky

122

Gorman B. Croley 1979 Larry Carte 2000Gorman B. Croley 1980 Larry Carte 2001Donald D. Rhodes 1981 Larry Carte 2002Hobert Bird 1982 Carl A. Jones 2003Shelby Mays 1988 Carl A. Jones 2004Homer Alsip 1990 Carl A. Jones 2005Norman Hess 1991 Terry Lee Pugsley 2006David A. Bird 1992 Terry Lee Pugsley 2007Terrell Bunch, Jr. 1993Carl A. Bird 1994

Life Member(*deceased)

*Herbert Wilson Joseph R. GluckWalter C. Hopper Henry T. MarcumLeo R. Taylor *Andrew Millsaps*Marian Jackson *Carl Paul*R.L. McKiddy *Bert Hensley*Lonnie Hart *James E. Blair*Carl Adkins *Gerald Watson

WHITESBURG COMMANDERY NO. 51723 Jenkins Road, Whitesburg, KY 41858

Stated Conclaves - Second Wednesday in each monthInspection Conclave opens 7:00 p.m.Date of Charter - September 28, 1987

OfficersCommander –EDDIE BENTLEY, SR, 25 Circle Dr., whitesburg, KY

41858 606-633-8866Recorder - DAVID LEE COMBS, 296 Mayking Loop, Whitesburg,

KY 41858 Home 606-633-8607

Employer's Identification Number - 61-1085422

Past CommandersArius Holbrook, Jr. 1987 Stephen Holbrook

1995Johnnie P. Ramsey, Sr. 1988 Donald G. Ison

1996Bert C. Banks 1989 David L. Day

1997Richard W. Adams 1990 Arius Holbrook, Jr.

1998John T. Sayers 1991 Arius Holbrook, Jr.

1999David L. Combs 1992 Richard Wayne Adams

2000John P. Williams 1993 Richard Wayne Adams

Page 123: GRAND COMMANDERY OFFICERS - · PDF fileletucker@sbcglobal.net ... Grand Commandery of Knights Templar of Kentucky was ... The Pledge of Allegiance to the Flag of the United States

2009 Proceedings of The Grand Commandery of Kentucky

123

2001Carl K. Amburgey 1994 Arius Holbrook, Jr. 2002Arius Holbrook, Jr. 2003Sean M. Sturdivant 2004Charles Holbrook, Jr. 2005

Life MembersArius Holbrook, Jr. Carl Winston HallHubert Hall William Reed HallDavid Lee Day Richard Wiley AdamsRichard Wayne Adams James Darren Ison

JEFFERSON COMMANDERY NO. 526919 Applegate Lane, Louisville, KY 40228

Stated Conclaves—Fourth Wednesday in each monthInspection Conclaves open—7:30 p.m.Date of Charter—September 28, 1987

OfficersCommander—CHRIS KNAPP, 276 Probus Dr., Mt. Washington, KY

40047 502-231-2618Recorder—MELVIN MULLINS, 6514 Lovers Lane, Louisville, KY40291 502-231-2618 [email protected]

Employer’s Identification Number—62-1341728

Past CommandersHarold W. Downard 1987 Ronnie G. Skipper

1997James C. Hardy, Jr. 1988 William Ritchey

1999Everett L. Parish 1990 John S. Richmond

2000Charles M. Jewell 1992 Thomas E. Nichols

2001Clarence R. Daugherty 1993 Gregory A. Raque

2002David K. Judd 1994 Thomas E. Nichols, Sr.

2003William F. Wyatt 1995 Raleigh C. Foster 2004Arnold E. Wyatt 1996 Edward Z. Revel 2005Edward Z. Revel 2006

Life Members(** deceased)

**Louie Loran Bulla Harold W. Downard**Roy L. Gribbens James C. HardyKeith A. Hedgespeth William C. HutchisonCharles J. Schmitt Everett L. Parish**Samuel E. Lowe Edward Zane Revel

Page 124: GRAND COMMANDERY OFFICERS - · PDF fileletucker@sbcglobal.net ... Grand Commandery of Knights Templar of Kentucky was ... The Pledge of Allegiance to the Flag of the United States

2009 Proceedings of The Grand Commandery of Kentucky

124

Raleigh C. Foster Ronnie G. Skipper**William P. Proctor Raymond Carman, Jr.David E. Carter Gregory A. RaqueArnold E. Wyatt Jeffery W. Therrian

MOREHEAD COMMANDERY NO. 53746 West Main Street, Suite 2, Morehead, KY 40351

Stated Conclaves - Third Tuesday in each monthInspection Conclave opens - Third Saturday in May

Date of Charter - September 19, 1988

OfficersCommander LARRY BEEMAN, 667 Whitaker Dr., Morehead, KY40351

606780-7393Recorder - ROBERT J. THOMAS, 124 India Drive, Ashland, KY

41101 Home 606-836-7781

Employer's Identification Number - 61-1134935

Past Commanders(*Past Grand Commander)

*Robert J. Thomas 1989 Rodney D. Gordon1998

*Robert J. Thomas 1990 Rodney D. Gordon1999

C. Victor Ramey 1993 Jeff Ritchie2000

John D. Lewis 1994 Jeff Ritchie2001

John D. Lewis 1995 Elwood Waddell, Sr.2002

Robert E. Lewis 1996 Kerry Sluss2003

Robert E.Lewis 1997 Kerry Sluss2004

James D. Reeder 2005James D. Reeder 2006

Life Members(*deceased)

John W. Clark Billy Clarence Evans

John Michael Huberrold R. JohnsonDenver Douglas Kinder Jack N. LewisJohn David Lewis Robert Franklin LewisWilliam Thomas Lewis Samuel Clifford LongDonald J. McBrayer Gary Lee MozingoMark Scott Phipps James Dewey Reeder

Page 125: GRAND COMMANDERY OFFICERS - · PDF fileletucker@sbcglobal.net ... Grand Commandery of Knights Templar of Kentucky was ... The Pledge of Allegiance to the Flag of the United States

2009 Proceedings of The Grand Commandery of Kentucky

125

Orville Jackson Roe Gary Herman SheetsKerry Sluss Charles Lester StevensRichard Wayne Stewart Roger Mott Sullivan*John Carl Thomas John Ward ThomasLeslie Carl Thomas Robert J. ThomasRuben F.D. Thomas Thomas E. LewisSteven Taylor Laden FergusonStephen Finch Roy Roger FanninWayne Lafferty Kendall TrentDaniel Wages Richard Patrick

JENKINS COMMANDERY NO. 54Lakeside Drive, Jenkins, KY

State Conclaves - Second Thursday in each monthInspection Conclave opens - 7:30 p.m.Date of Charter - September 15, 1996

OfficersCommander - CHARLES D. STALLARD, PO Box 305, Jenkins,KY 41537 606-832-2247Recorder-BOBBY D. BALTHIS, PO Box 51, Cromona, KY41810 Bus.- 606-634-7536 Home- 606-855-7777

Past CommandersArchie Potter 1997 Jimmy Moore 2003Bobby D. Balthis 1999 Jimmy Moore 2004Donald G. McHone 2000 Charles Stallard 2005Donald G. McHone 2001Donald G. McHone 2002

Life MemberJames E. Mullins Robert Ervin Newcomb

IRVINE COMMANDERY NO. 55Corner of Broadway & Lily Avenue, Irvine, KY

Stated Conclaves—Second and Fourth ThursdaysInspection Conclave opens—7:00 p.m.

Date of Charter:

OfficersCommander—JOHN BREWER, III, PO Box 505, Stanton, KY 40380606-663-4389Recorder—EMMANUEL BLACKWELL, JR., 419 Riddell Ct.,Irvine,KY 40336 Home 606-723-3416

Page 126: GRAND COMMANDERY OFFICERS - · PDF fileletucker@sbcglobal.net ... Grand Commandery of Knights Templar of Kentucky was ... The Pledge of Allegiance to the Flag of the United States

2009 Proceedings of The Grand Commandery of Kentucky

126

Employer’s Identification Number:

Past CommandersTerry D. Collier 2004 John Brewer, II 2006Joseph Smyth 200