grand council of kentucky · william g. hinton (2), grand recorder shelbyville, kentucky 2011...
TRANSCRIPT
Grand Council of Kentucky
Royal & Select Masters
1827 2011
Douglas W. Bunch Most Illustrious Grand Master
2010-2011 OFFICERS
2011 Proceedings of the Grand Council of Kentucky
2
GENERAL GRAND COUNCIL OF CRYPTIC MASONS INTERNATIONAL
2008-2011 Joseph J. Vale General Grand Master 3609 Southwood Drive 704-824-3444 Fax 704-824-7181 Gastonia, NC 28056 e-mail: [email protected] George C. Sellars Deputy General Grand Master 25159 S. Magdalena 586-791-3009 Fax: 313-833-7735 Harrison Twp., MI 48045 e-mail: [email protected] Lawrence O. Weaver General Grand Principal Conductor of Work 19433 Prospector Ter 503-518-9129 Oregon City OR 97045-6710 e-mail: [email protected] Kenneth D. Chandler General Grand Treasurer 2288 Coy Road 517-676-2172 Fax: 517-676-4231 Mason, MI 48854 e-mail: [email protected] David A. Grindle General Grand Recorder 2642 N Sweetwood Ave 208-870-8397 FAX: 208-895-6612 Meridian ID 8346-8840 e-mail: [email protected] Rev. Glenn B. Everett General Grand Chaplain 2803 E Ash St 919-778-0967 Goldsboro NC 27534 e-mail: [email protected] Ronald B. Blaisdell Assistant General Grand Chaplain 140 Spoonhour Dr 321-443-5169 Casselberry FL 32707-5735 e-mail: [email protected] Rev Ronald E. Wood, Jr. Assistant General Grand Chaplain PO Box 8306 816-364-4881 FAX: 816-233-2434 St Joseph MO 64508-8306 e-mail: [email protected] Jack “Jay” M. Callaham, Jr. General Grand Captain of the Guard 1 Timber Ridge Ct 336-854-2008 FAX: 336-208-6416 Greensboro, NC 27407-5047 e-mail: [email protected] Saul M. Tischler General Grand Conductor of the Council 17 Darien Dr 856-424-1181 Cherry Hill NJ 08003-1704 e-mail: [email protected] J. Gordon Cartrette General Grand Marshal PO Box 398 843-358-1663 Aynor SC 29511-0398 e-mail: [email protected] Howard K. Boxmeyer General Grand Steward 1104 N Cedarview Dr 406-586-1009 Bozeman MT 59715 e-mail: [email protected] Howard F. Entwistle General Grand Sentinel 206 Woodland Park Rd 318-925-0494 FAX: 318-925-4355 Stonewall LA 71078 e-mail: [email protected] Robert H. Cook General Grand Organist 5 Sonata Ct 603-330-9561 Rochester NH 03867-2074 Robert B. Malwitz Chief Ambassador PO Box 303 724-746-1540 Muse PA 15350-0303 email: [email protected]
2011 Proceedings of the Grand Council of Kentucky
3
Douglas W. Bunch
Most Illustrious Grand Master 2010-2011
2011 Proceedings of the Grand Council of Kentucky
4
PROCEEDINGS
OF THE
GRAND COUNCIL OF KENTUCKY
ROYAL AND SELECT MASTERS
ONE HUNDRED Eighty-Fourth
ANNUAL ASSEMBLY
September 17, 2011, A.Dep. 3011
Douglas W. Bunch (74), Grand Master
Franklin, Kentucky
Timothy L. Owens(87), Grand Master Elected
Bowling Green, Kentucky
William G. Hinton (2), Grand Recorder
Shelbyville, Kentucky
2011 Proceedings of the Grand Council of Kentucky
5
RULES
FOR DISCOVERING THE DIFFERENT MASONIC DATES
1. To find the date of Ancient Craft: Add 4000 to the Vulgar Era. Thus, 4000 and 2011 are 6011.
2. To find the date of Royal Arch Masonry: Add 530 to the Vulgar Era. Thus, 503 and 2011 are 2541.
3. To find the Royal and Select Master’s date: Add 1000 to the Vulgar Era. Thus, 1000 and 2011 are 3011.
4. To find the Knights Templar date: Subtract 1118 from the Vulgar Era. Thus, 1118 and 2011 are 893.
______________
THE FOLLOWING
Shows in one view, The date of the present year, in all the branches of the Order.
Year of the Lord, A.D.- (Anno Domini) 2011- Vulgar Era. Year of the light A.L.-(Anno Lucis) 6011- Ancient Craft Masonry Year of Discovery, A.I. (Anno Inventions) 2541- Royal Arch Masonry Year of Deposit, A.D. – Dep (Anno Depositionis) 3011- Royal and Select Masters. Year of the Order, A. O.- (Anno Ordinis) 893- Knights Templar.
2011 Proceedings of the Grand Council of Kentucky
6
PROCEEDINGS
of the
GRAND COUNCIL OF KENTUCKY
ROYAL AND SELECT MASTERS
September 17, 2010
The Grand Council of Kentucky, Royal and Select Masters, held its One Hundred Eighty-Third Annual Assembly at the Holiday Inn Hursborne Louisville, Kentucky, on September 22, 2011, Anno Depositionis 3011. It was opened in ample form at 9:00 with Most Illustrious Grand Master Douglas W. Bunch, presiding.
Those in attendance were as follows:
GRAND OFFICERS PRESENT
Douglas W. Bunch (74)……………….……………….………... Grand Master Timothy L. Owens (87/77)………….…….………….Deputy Grand Master James V. Jones (87/77)……..………..…Grand Principal Cond. Of Work Raleigh Foster…..……………………………….Grand Captain of the Guard J. B. Hitt, II (4)……………………….…………………………Grand Treasurer William G. Hinton (2)…..………….......…………………..…Grand Recorder Gary E. Thornberry (5)................................Assistant Grand Recorder Ronnie Skipper (4)….…………………..…...Grand Conductor of Council
Donnie Elliott (87)…... .………………………………………...Grand Marshal Eric Creech (33)…….....…………………………………………Grand Steward Vernon Jones (77). ….………………………………………….Grand Chaplain Larry Carte (87).. .…….………………………………..…...….Grand Sentinel
2011 Proceedings of the Grand Council of Kentucky
7
PAST GRAND MASTERS *PIGM absent
1972 Jack P. Hodges (74) 2000 James T. Banton (103) 1976 *Ronald D. Bell (65) 2001 John D. Jacobs (1) 1984 *David R. Dunaway (68) 2002 *Patrick Jordan (115)0 1986 *Fred W. McKenzie (98) 2003 J. Herman Dean (33) 1990 *Herman M. Forrester (74) 2004 Archie R. Smallwood (4) 1995 Larry N. Flowers (74) 2005 James R. Bowles (93) 1997 Ronald A. Johnson (105) 2006 Stanley R. Simonton (33) 1998 Kerry Sluss (65) 2007 *David I. Boone (13) 1999 Donald Webster (33) 2008 Burton “Ed” Allen
Past Illustrious Masters Attending Grand Sessions
Washington No. 1
James Bulter, James Dixon,
Harvey Reynolds J. B. Hitt,
Derek B. Phelps, John D. Jacobs
Warren No. 2
William G. Hinton, Bobby H. Hayes
Earl F. Ransdell No. 3
James G. Hogue, James King,
Thomas Bustle, Mark Elliott,
Ronald Ledford Jimmy Reynolds
Louisville No. 4 Ronnie Skipper, James B. Wall,
Archie R. Smallwood, William F. Lile, Leslie E. Black,
Raleigh C. Foster, C. Jack Boeschel,
J. B. Hitt,
John A. Johnson, Randolph Starks Raymond Lawson
Frankfort No. 5 George Brooks, Ronald C. Wise,
Gary Thornberry, Raymond L. Webb
Glasgow No. 11 John Williams,
James O. Atwood, Charles T. Mason
Kenton No. 13
Daniel L. Coleman, James R. Phillips,
Fred W. Wege, Edwin L. Vardiman
Forrest Webster
Paducah No. 32 Patrick Young,
Stewart Strickland, Gene Atkins
Norman Harper Marvin Blaine
Jeffries No. 33
2011 Proceedings of the Grand Council of Kentucky
8
J. Herman Dean, Donald E. Webster,
Billy E. Scolf, Robert Peelman, Stan Simonton, Tom Wheeler,
Bobby Crittendon
Owensboro No. 34 Richard B. Miller, James I. Reynolds
Mayfield No. 39 Glenn D. Barker
William F. Alderdick
Princeton No. 43 E. J. Dewitt
William Henry
Morehead No. 45 C. Victor Ramey,
Kerry Sluss, James D. Reeder, Bufford Litteral Richard Parker
Lebanon No. 56
Gary Hunt, Howard P. Asa,
J. William Riggs, Steve Russell
Everett No. 65
Burton E. Allen, Kerry Sluss,
Richard Parker
Somerset No. 68 (none registered)
Hiram No. 70
Ronnie Skipper, James C. Reichert,
Archie R. Smallwood, David L. White,
Bruce Zimmerman, J. William Ryan,
Raleigh C. Foster, Glenn Gray
Herbert Zimmerman
Richmond No. 71 James I. Miller,
Bowling Green No. 74
Jason Holcomb, Larry Flowers,
Douglas W. Bunch, Ronald V. Howell,
Jack Hodges, Daniel Clint Durham,
James T. Banton,
Winchester No. 75 Don L. Powell,
John A. Walker
Cumberland No. 77 Carl A. Jones, . Terry L. Pugsley Randall Rartin
Larry Carte
Corbin No. 87 Tim Owens,
Carl A. Jones, Terry L. Pugsley
Donald Elliott
Harlan No. 91 Curtis Jackson
Irvine No. 92 Don L. Powell
A.E. Orton No. 93
William Henry Tobert Scarbough
James Bowles
Pikeville No. 96 Ronnie Williamson
James Adtkins
Fred W. McKenzie No. 98 James C Warrix
P.S. Wheeler No. 99
Bob Balathis
Harry F. Walters No. 101 Bill Brown,
James W. (Bill) Ryan, J. B. Hitt
Russellville No. 102
Larry Noe, Walter T. Noe John Cooley
E.K. Lamb No. 103
2011 Proceedings of the Grand Council of Kentucky
9
James T. Banton Robert Stanford
Scottsville No. 105
James V. Jones Ronald A. Johnson
J. W. Ragland
Harrison No. 106 Carroll M. Curtis Wendell Curtis
Clarence E. Walton
Sword & Trowel No. 111 Ronnie Skipper
Raleigh C. Foster Charles M. Jewell Chester Watkins
Thomas Nichols
Jackson No. 112 (none Registered)
Whitesburg No. 113 Arius Holbrook, Jr.
Rick Adams
Bullitt No. 114 J. William Riggs James W. Ryan
G. Michael Miller
Hardin 115 James B. Wall
Raleigh C. Foster
2011 Proceedings of the Grand Council of Kentucky
10
Representatives Attending Grand Sessions
Washington No. 1
James Bulter, Elected Alternate
Warren No. 2 William Henry, Elected
Alternate
Earl F. Ransdell No. 3 Ron Ledford, I. Master
Jimmy Reynolds, Deputy Master
Mark Elliott, P.C.W.
Louisville No. 4 Michael Lile, I. Master
Randolph Starks, P.C.W.
Frankfort No. 5 Christopher T. Smith, I.
Master Gary Thornberry, Deputy
Master Glasgow No. 11
Jessie Sims, I. Master David Williams, Deputy
Master
Kenton No. 13 Robert Seekman, Elected
Alternate
Paducah No. 32 Marvin S. Blaine, I. Master
Patrick Young, Deputy Master
Ernest Adkins, Elected Alternate
Jeffries No. 33
R. E. Creech, I Master J. Herman Dean, P.C.W.
Owensboro No. 34
James I. Reynolds, Elected Alternate
Mayfield No. 39
Glenn D. Barker, Elected Alternate
Princeton No. 43 Bobby H. Hayes, I. Master
Morehead No. 45
Larry E. Beeman I. Master Wendell Trent, Deputy
Master
Lebanon No. 56 Steve Russell, I. Master
Everett No. 65
Button Allen, Elected Alternate
Somerset No. 68
Michael R. Gregory, Deputy Master
Hiram No. 70
Herbert M. Zimmerman, I. Master
Archie Smallwood, Deputy Master
Bruce Zimmerman, P.C.W.
Richmond No. 71 James I. Miller, I. Master
Bowling Green No. 74 Larry N. Flowers, SR, I
Master D. Client Durham, Deputy
Master James T. Banton, PC of Work
Ronald Honwell, Elected Alternate
Winchester No. 75
Don L. Powell, Elected Alternate
Cumberland No. 77
James B. Walden, I Master
Corbin No. 87 James B Walden , I Master Terry L. Pugsley, Deputy
Master
2011 Proceedings of the Grand Council of Kentucky
11
Harlan No. 91 Jeremy Smith, I. Master
Irvine No. 92
Don L. Powell, Elected Alternate
A. E. Orton No. 93
Charles Durham, I Master Robert Scarbough, Elected
Alternate
Pikeville No. 96 Ronnie Williams, Elected
Alternate
Fred W. McKenzie No. 98 James C Warrix, Elected
Alternate
P.S. Wheeler No. 99 Jemmie Bulter, I Master
Harry F. Walters No. 101 William Yount, I. Master
Bill Brown, Deputy Master
Russellville No. 102 Larry E. Noe, Elected
Alternate
E.K. Lamb No. 103
Larry Flowers, I. Master
Scottsville No. 105 J. W. Ragland, Elected
Alternate
Harrison No. 106 Fred W. Wege, I. Master
, P.C.W.
Sword & Trowel No. 111 Chester S. Watkins, I. Master
Raymond Carman, Jr., Deputy Master
Jackson No. 112 (none Registered)
Whitesburg No. 113
Arius Holbrook, Jr., Elected Alternate
Bullitt No. 114
Raleigh Foster, I Master
Hardin 115 Charles Mason, I. Master
Flag Presentation (Pledge of Allegiance)
The Pledge of Allegiance to the Flag of the United States of America was led by Most Illustrious grand Master Douglas Bunch.
The Pledge of Allegiance
I Pledge Allegiance to the flag of the United States of America and to the Republic for which it stands,
one Nation under God, indivisible, with liberty and justice for all.
2011 Proceedings of the Grand Council of Kentucky
12
Committee on Visitors
The Committee on Visitors is composed of Companions: Kerry Sluss (65/45) Chairman, James R. Bowles (92), and Bobby D. Balthis (99). The Committee introduced the following:
Introduction of Past Illustrious Grand Masters of Kentucky
1972 Jack P. Hodges (74) 2000 James T. Banton (103) 1976 Ronald D. Bell (65) 2001 John D. Jacobs (1) 1984 David R. Dunaway (68) 2002 Patrick Jordan (115)0 1986 Fred W. McKenzie (98) 2003 J. Herman Dean (33) 1990 Herman M. Forrester (74) 2004 Archie R. Smallwood (4) 1995 Larry N. Flowers (74) 2005 James R. Bowles (93) 1997 Ronald A. Johnson (105) 2006 Stanley R. Simonton (33) 1998 Kerry Sluss (65) 2007 *David I. Boone (13) 1999 Donald Webster (33) 2008 Burton “Ed” Allen
Grand Chapter Gary K. Hunt, Grand High Priest James H. King, Jr., Grand King Gregory C. Powell, Grand Scribe
Wendell Curtis, Grand Captain of Host
Grand Commandery Archie Smallwood, Grand Commander
George Brooks, Deputy Grand Commander Bobby Crittendton, Grand Generalissimo
William F. Lile, Captain General
PRELIMINARY REPORT OF CREDENTIALS COMMITTEE
TO: The Grand Council of Kentucky, Royal and Select Masters We, your Committee on Credentials, report that the Constitutional number of representatives of you Constituent Councils have registered with the Crendentials Committee and are seated in This Grand body Fraternally submitted, Daniel Clint Durham (74), Chairman Garry Bishop (45) Jason Holcomb (74)
2011 Proceedings of the Grand Council of Kentucky
13
ANNOUNCEMENT OF TIME FOR ELECTIONS
The Most Illustrious Grand Master announced that the Election of Officers would be held at 11:00 AM.
ANNUAL REPORT OF THE
MOST ILLUSTRIOUS GRAND MASTER Good morning, my name is Douglas W. Bunch. I am the Most Illustrious Grand Master of the Grand Council of Kentucky, Royal and Select Masters for 2010 and 2011. I welcome you to our 184th Annual Assembly. This past year has been an enjoyable year as I have traveled the Commonwealth. My program this year focused on alternate methods of education in a family night atmosphere. We were received with hospitality everywhere we went. Our Grand Council suffered the passing of Companion Loren Smith, Grand Arch Deputy 7A and Companion J. Craig Dowell, Chairman on the Biography Committee. Both of these companions deeply loved our Masonic fraternity and their loss will be felt for some time. On July 20, 2011 Companion Tom Nichols Sr., 5th Arch Deputy presented Companion Robert F. Coffman of Silver Trowel #141 in Cincinnati, Ohio his 50 year pin. Tom represented the Grand Council of Kentucky as a courtesy to the Grand Council of Ohio. Dispensations Granted: I granted dispensations for the purpose of a one-time change of stated meeting dates to Morehead Council #45 and Glasgow Council #11. Also, a dispensation was granted to Hardin Council #115 upon their request to have a special election on July’s regular stated meeting date. This year we have 7 companions who have qualified for the Silver Service Award. They are J. William Riggs #56, Ricky Sears #45, Raymond Swanson #4, Kerry Sluss #65, J. W. Ragland #103, Joseph Thornton #111, and Matthew Lewis #115. With their demonstration of leadership, these men improved their councils by choosing to set a higher standard for themselves. For several years the Grand Council Officers have discussed getting new aprons for our Arch Deputies. This year it gives me great pleasure to retire the old aprons to Past Arch Deputies whose time of service has earned them the right to keep their apron. Arch 1 – Brian Honeycut, Arch 2 – Doug Long, Arch 3 – Robert Stanford, Arch 4 – Charles Puckett, Arch 5 – Tom Nichols, Arch 6 – Fred Wege, Arch 7A – Loren Smith’s widow, Arch 7B – John Walker, Arch 8 – Carl Jones, Arch 9A – James Adkins, Arch 9B – Richard Adams. The new aprons will be presented at the installation of officers at 2:30 pm. Over the last 4 years, I have attended every Council in the
2011 Proceedings of the Grand Council of Kentucky
14
Commonwealth of Kentucky. I have attended the Grand Lodge of Kentucky, Potentate’s Balls, Jobs Daughters, Rainbow Girls, Order of the Builders, DeMolay, Kosair events, Knight Masons, KYCH, AMD, KTP, Amaranth, and O.E.S. as well as the Grand Councils of Tennessee, Indiana, Illinois, Wisconsin, Michigan, OKI, and the Triennial this year in Raleigh, North Carolina. It has been my privilege to represent the Grand Council of Kentucky at these events. For those of you who know me, you know I am a man of few words. In closing, I leave you with the following recommendations: Do unto others as you would have them do unto you; Grace and Mercy are better than judgment; and You are always winning until you quit. May God bless you and your families, and God bless America. Sincerely, Douglas W. Bunch, Most Illustrious Grand Master
DISTRIBUTION OF M.I. GRAND MASTER’S REPORT
It was moved by the Grand Recorder that the Report of the Most Illustrious Grand Master be distributed to the proper committees. Motion adopted.
APPROVAL OF MINUTES OF
PREVIOUS ANNUAL ASSEMBLY
It was moved by the Grand Recorder that the Minutes of the 2010 Annual Assembly be approved. Motion adopted.
RESOLUTION FOR HONORARY MEMBERS
It was moved by the Grand Recorder that those visiting Most Illustrious Grand Masters who were not Honorary Members fo the Grand Council of Kentucky, be made Honorary Members. Motion adopted.
2011 Proceedings of the Grand Council of Kentucky
15
REPORT OF THE GRAND TREASURER Louisville, Kentucky September 17, 2011
TO: The Most Illustrious Grand Master, Officers and Companions of the Grand Council of Royal and Select Masters of Kentucky FROM: The Grand Treasurer, Leslie E. Black Submitted herewith are reports of the various accounts of this Grand Council as appear on record in the office of our Grand Treasurer for the fiscal year ending June 30, 2011. General Fund Balance on hand, July 1 2010 ................................................................. $ 3,260.77 Receipts, July 1, 2010 – June 30, 2011 ................................................... 67,128.99 Total to be accounted for ......................................................... 70,389.76 Disbursements, July 1, 2010 – June 30, 2011 ......................................... 56,304.98 Balance, June 30, 2011 .......................................................................... 13,485.86 Total accounted for ................................................................. $69,790.86 Permanent Fund The securities in the investment account at market value of $89,432.16 on June 30, 2011 are in the hands of JP MORGAN, Louisville, Kentucky in a street account but still in the control of the Trustees of the Permanent Fund and the Grand Treasurer. A full accounting of this investment fund is included in the auditor’s report which will be published in the 2011 Proceedings. Fraternally submitted, Leslie E. Black Grand Treasurer
2011 Proceedings of the Grand Council of Kentucky
16
PERMANENT FUND REPORT Lexington, Kentucky September 19, 2011
To: The Most Illustrious Grand Master, Officers and Companions of the Grand Council of Royal & Select Masters of Kentucky: The Permanent fund on June 30, 2010 had the following values: Corporate Bonds………………………………………………………………….$18,752.80 Equities (stock)………………………………………………………………...$22,965.50 Money Market & Cash Equivalents……………………………………………………….….$40,057.25 Accruals ……………………………………………………………………........$397.79 Total……………………………………………………………………$82,173.34 The securities are held in a street account at JP Morgan, Louisville, Kentucky, under the control of the Trustees of the Permanent Fund and the Grand Treasurer. A detailed listing of all the assets of the Permanent Fund will be published in the Auditor’s Report in the 2011 Proceedings. Fraternally Submitted, Leslie E. Black Grand Treasurer
2011 Proceedings of the Grand Council of Kentucky
17
INDEPENDENT AUDITORS REPORT
2011 Proceedings of the Grand Council of Kentucky
18
2011 Proceedings of the Grand Council of Kentucky
19
2011 Proceedings of the Grand Council of Kentucky
20
2011 Proceedings of the Grand Council of Kentucky
21
2011 Proceedings of the Grand Council of Kentucky
22
2011 Proceedings of the Grand Council of Kentucky
23
2011 Proceedings of the Grand Council of Kentucky
24
2011 Proceedings of the Grand Council of Kentucky
25
REPORT OF THE GRAND RECORDER TO THE MOST ILLUSTRIOUS GRAND MASTER, OFFICERS, AND MEMBERS OF THE GRAND COUNCIL OF KENTUCKY, ROYAL AND SELECT MASTERS: This is my fourth report to you as your Grand Recorder. I thank Rebecca Warth, our Office Secretary, and the Constituent Recorders for their work on behalf of the Grand Council! Necrology We experienced the loss of a long-time Recorder during the past year; Companion David Rhodes of Corbin Council No. 87. We extend our sympathy to his family and friends. Also, Companion T. Boyd Brown was the new Recorder of Harlan Council No. 91. Former Recorders A number of Recorders stepped aside this year to allow others to serve. Among the “long timers” were Companion Tobey J. Adams of Washington Council No. 1, Companion E. J. DeWitt of Princeton Council No. 43, and Companion James R. Bowles of A. E. Orton Council No. 93. The Office As we look to the future, we plan to update our computer resources, consider other needs and examine our financial resources. Our Office Secretary Rebecca Warth works from her apartment in Nicholasville on assigned tasks while I work in Shelbyville on my tasks. We try to meet in Shelbyville once a week to do some joint projects. I would hope that in the near future ALL of our Recorders would have computers and e-mail capabilities. (As you may know, ALL of the Commandery Recorders must have computer capabilities in order to file their reports with Grand Encampment.) Membership Although membership records continue to improve, we still have a way to go! Many of our Recorders have continued to work very hard to get their records up to date. The summary of the statistical table is as follows (NOTE: One Council has not submitted its data.): Members Greeted Admitted Reinstated Dead Suspended Demitted 3587 113 13 22 -93 -214 -59 Expelled Adjust Members -1 -5 3363 This makes for a net loss of 324 members. Several Councils did show a “gain” in membership, and we congratulate them. They were:
+22 – Somerset Council No. 68, Somerset +4 – Frankfort Council No. 5, Frankfort +4 – Lebanon Council No. 56, Lebanon +4 – Richmond Council No. 71, Richmond +3 – Jeffries Council No. 33, Newport
2011 Proceedings of the Grand Council of Kentucky
26
+3 – Harry F. Walters Council No. 101, Shelbyville +3 – Scottsville Council No. 105, Scottsville +1 – Kenton Council No. 13, Covington +1 – Winchester Council No. 75, Winchester
Somerset Council No. 68 in Somerset had the highest percentage gain. Finances A basic summary of our finances is as follows:
$67,128.99 - Income for fiscal year July 1, 2010-June 30, 2011 $56,034.98 - Expenses for fiscal year July 1, 2010-June 30, 2011 $13,485.88 - Excess of Income over Expenses (Check out - $14.35)
We are making progress on my goal of paying the current year’s expenses from the current year’s income! Also, I continue to express my belief that we should have a “continuing resolution” to authorize expenditures in July and August prior to adopting a budget in September for the fiscal year of July 1-June 30. Concerns We continue to have too many of our Councils that are not submitting their various reports by the deadlines. This delays processing in the office and causes extra work. Again this year, I declined to issue fines. This is because the local body usually ends up paying the fine, and the local Councils don’t have the money to do this. However, the Office still needs to have the information on time! The “problem” of producing an annual Proceedings is making great improvement thanks to our Office Secretary Rebecca Warth! This year, she completed the Proceedings for 2007 and 2008. She hopes to complete the Proceedings for 2009, 2010 and 2011 during the coming year. We have too many things that get sent to the Office when it would be better if they were sent to the person responsible. I will continue to work to see if more things can be handled in another way. For example, Nominations for the various Awards should have the same deadline date and be sent to the appropriate Committee Chairman. Second, By-Laws could be sent to the appropriate Chairman and the Committee might meet quarterly to review and approve them. At that point, the “approved” item(s) would be sent to the Office for filing and return to the local Council. Finally I continue to be impressed by the expertise and dedication of so many Council Recorders. Many are computer literate and do an outstanding job at the local level. Several have contributed both time and advice to help the office become more “computer friendly” with our reports. To each of you who serve so faithfully, I say a sincere THANK YOU! Zealously, William G. Hinton Grand Recorder
2011 Proceedings of the Grand Council of Kentucky
27
DISTRIBUTION OF GRAND RECORDER’S REPORT
It was moved by the Grand Recorder that his report be received and distributed to appropriate committees. The motion was adopted.
COMMITTEE REPORTS
The following reports were presented in the Advance Report and accepted for inclusion in the Proceedings.
REPORT OF THE CHIEF ARCH DEPUTY
2011 TO The Most Illustrious Grand Master of the Grand Council of Kentucky, Royal and Select Masters, and Companions. This was another good year for the Councils in Kentucky. Several changes were made to the Inspection reports, and the Arch Deputy’s did an excellent job on them. There had to be several recalculations as usual hopefully this will be eliminated next year. There were 7 Companions that qualified for the Superior Service Award, this is a great improvement, and they were: J William Riggs #56 17 Points Ricky Sears #45 16 Points Raymond Swanson #4 15 Points Kerry Sluss #65 15 Points J W Ragland #103 14 Points Joseph Thornton #111 14 Points Matthew Lewis #115 14 Points There were a total of 13 Companions that participated in the program, but it required a score of 14 to qualify for the award. Congratulations to all for a job well done I would like to thank Most Illustrious Grand Master Doug Bunch for the opportunity to serve this past year, and a special thanks to all the Arch Deputies. Stan Simonton (33), PIGM Chief Arch Deputy
2011 Proceedings of the Grand Council of Kentucky
28
REPORT OF THE COMMITTEE ON APPEALS
Most Illustrious Grand Master, Companions all: We the Committee on Appeals received no appeals for the last year so we submit a no report to this Grand Council. We appreciate the honor of having served you Most Illustrious Grand Master and our Companions for this last year and wish for you the very best in the future. Archie R. Smallwood, M.I.P.G.M. Herman Dean, M.I.P.G.M.
REPORT OF THE COMMITTEE ON BY-LAWS TO: The Most Illustrious Grand Master, Officers, and Members of the Grand Council of Kentucky, Royal and Select Masters. There were two (2) Councils who had their By-Laws approved this year 09-20-10 Owensboro Council # 34- By-Laws approved 03-28-11 Corbin Council # 87- By-Laws approved Respectfully Submitted (74) Larry N. Flowers Sr. Chairman (74) James E. Boucher (74) Robert E. Jordan
CMMRF REPORT
2010-2011
To the Most Illustrious Grand Master, Officers, and Members of the Grand Council of Kentucky, Royal and Select Masters:
Companions, for the reporting quarters of July 2010 to June 2011, Kentucky has contributed a total of $4,323.51. This figure is $811.75 lower than last year, and places us 11th in State contributions, down from number 9 a year ago. While I am pleased that we are contributing in tough financial times, I hope that each of you will develop a way to do more next year. The research being done at Indiana University has the opportunity to wipe out many cardiovascular diseases, and stem cell research is being done to find a way to wipe diabetes off the face of the earth. Can you imagine the number of people that would be affected by that discovery? Look around you, you know that many of your Companions, family and friends who deal with this disease, and the report you are reading has been written by someone who deals with it every day. Many councils have a fundraiser set annually for CMMRF, many Councils collect at Stated Assemblies every month, some have a collection canister sitting on the Recorders desk for freewill
2011 Proceedings of the Grand Council of Kentucky
29
contributions, but however you collect, I encourage you to help in any way you can.
Three Subordinate Councils attained milestones. Glasgow #11(Willard Hart), Louisville Council #4, and Hiram Council # 70 received merit level donation bars to add to their plaques. E.K. Lamb # 104 donated $2.00 per member, and Whitesburg # 113 and Bowling Green # 74 donated $1.00 per member. Eleven CMMRF coins were sold by Jeffries # 33, who also made an honorary contribution. Memorial donations were given by Louisville Council # 4 on six different occasions. In all sixteen Subordinate Councils and eight Companions made individual contributions.
I thank Most Illustrious Grand Master Douglas W. Bunch for allowing me to chair this Committee.
Fraternally Submitted,
Kerry Sluss MIPGM 65/45
REPORT OF THE COMMITTEE ON FINANCE AND BUDGET
# Expenses - Grand Council 2010-2011 2011-2012
201 Grand Master $2,000.00 $2,000.00
202 Deputy Grand Master $700.00 $700.00
203 Grand P.C.W. $500.00 $500.00
204 Grand C.G. $300.00 $300.00
205 Grand Recorder's Salary $2,400.00 $2,400.00
206 Assistant Grand Recorder $200.00 $200.00
207 Grand Treasurer $500.00 $500.00
208 Grand Sentinel $50.00 $50.00
209 Mileage and Per Diem $1,800.00 $1,800.00
210 Annual Assembly $5,200.00 $5,200.00
211 Office Expense $600.00 $600.00
212 Postage $2,900.00 $600.00
213 Payroll, Insurance and Taxes $4,600.00 $1,700.00
214 Printing $5,500.00 $5,500.00
215 Extra Office Help $0.00
216 Annual Audit $2,500.00 $2,550.00
2011 Proceedings of the Grand Council of Kentucky
30
217 Office Machinery/Equipment $500.00 $750.00
218 General Grand Council Philanthropy $0.00
219 Arch Deputy Expense $200.00 $300.00
220 Apron and Jewel $1,100.00 $1,100.00
221 Program Expense $1,000.00 $1,000.00
222 General Grand Dues $3,600.00 $3,600.00
223 Office Rent $1,200.00 $1,200.00
224 Telephone $450.00 $450.00
225 Youth $400.00 $400.00
226 Office Secretary Wages $4,840.00 $4,840.00
226A Office Secretary Insurance $1,200.00 $1,200.00
228 Office Secretary Retirement $760.00 $760.00
231 Masonic Home Advertising $50.00 $50.00
232 Midwest Leadership Conference $300.00
233b awards $0.00
234 Web Page Maintenance $150.00 $150.00
235 Program Fund $1,000.00
236 Triennial Fund $800.00
TOTAL $45,200.00 $42,500.00
# Income - Grand Council 2010-2011 2011-2012
251 Dues $50,835.00 $41,200.00
252 Tickets $2,500.00 $2,500.00
253 Rituals $1,000.00 $1,000.00
254 Interest $35.00 $35.00
255 Reimbursements
256 Misc. Income $30.00 $30.00
257 Permanent Fund
262 Bonds
TOTAL $54,400.00 $44,765.00
BALANCE
2011 Proceedings of the Grand Council of Kentucky
31
REPORT OF THE COMMITTEE OF COUNCILS &
CHARTERS Most Illustrious Grand Master, Companions all: We the Committee of Councils & Charters received no request for new Councils or Charters and thus we submit no report to this Grand Council. We appreciate the honor of having served you Most Illustrious Grand Master and our Companions for this last year and wish for you the very best in the future. Archie R. Smallwood, M.I.P.G.M. John D. Jacobs, M.I.P.G.M.
COMMITTEE ON GRAND COUNCIL HISTORY
To the Most Illustrious Grand Master, other Grand Council officers, and companions of the Grand Council of Kentucky, Royal and Select Masters:
The work on the history of Cryptic Masonry in Kentucky continues to be a fascinating and interesting pursuit.
At the present time, the Super Excellent Master’s Degree is conferred occasionally in various parts of our Commonwealth. Especially to those of us who have received this dramatic degree, the following notation may be of special interest: Most Illustrious Charles E. Dunn, Grand Master, in his report to the Grand Council in 1884, stated in part: On my visit to Kenton Council I had the pleasure of meeting Companion Levi C. Goodale, Most Illustrious Grand Master, and Companion John D. Caldwell, Very Illustrious Grand Recorder of the Grand Council of Ohio, together with several other Companions of that Grand Jurisdiction. On this occasion, at the request of Most Illustrious Companion Goodale, I granted permission for him to communicate the degree of “Super-Excellent Master” to Companions Chas. H. Fisk, John N.Wooliscroft, Henry Keller, Geo. Summers, Geo. W. Gayle, John P. Vance, Richard K. Tarvin, John P. Harbick, Wm. B. Carpenter, and Thos. M. Runyon—all members of Kenton Council, No. 13—to enable these Companions to take part and assist in the conference of the degree at an anticipated visit of the Grand Officers of the Grand Council of Ohio, to Cincinnati Council.
I also granted permission to Companion Henry B. Grant, Thrice Illustrious Master of Louisville Council, No. 4,to visit Cincinnati Council on that occasion, to be healed in the degree of Super-Excellent Master in that Jurisdiction, that he might be prepared to confer the degree in his own Council.
The work continues on the illustrious history of Cryptic Masonry in Kentucky.
2011 Proceedings of the Grand Council of Kentucky
32
Respectfully submitted, Carroll M. Curtis, (106), Chairman J. B. Hitt II, (1-4) William G. Hinton (2)
REPORT OF THE COMMITTEE ON JURISPRUDENCE
To: The Most Illustrious Grand Master, Grand Officers and Companions of the Grand Council of Kentucky, Royal and Select Masters: No litigation was submitted to this Committee for consideration, and have nothing to report.
Respectfully submitted, Stan R Simonton (33), PIGM Chairman Kerry Sluss (65/45), PIGM Burton Ed Allen (65), PIGM
FINAL REPORT OF CREDENTIALS COMMITTEE
TO: The Grand Council of Kentucky Royal and Select Masters We, your Committee on Credentials, report that a constitutional number of representatives of our Constituent Councils have registered with the Credentials Committee and are seated in this Grand Body. There are present: Grand Line Officers…………………..13 Principal Conductors of Work………11 Past Grand Masters..……………….…12 Past Illustrious Masters.…………….130 Illustrious Masters.…………………….20 Deputy Masters………………………… 9 Elected Alternate………….……………14 Total eligible votes………….127 Courteously submitted, Daniel Clint Durham (74), Chairman Garry Bishop (45) Thomas E. Nichols (111)
2011 Proceedings of the Grand Council of Kentucky
33
ROLL CALL OF GRAND REPRESENTATIVES
The Roll Call of Grand Representatives was conducted by the Grand Recorder.
ELECTION OF OFFICERS
The following were regularly nominated and elected to serve: M.I. Grand Master.……………………. Timothy L. Owens (87/77) R.I. Deputy Grand Master……………………James V. Jones (105) Grand Principal Conductor of Work………. Raleigh C. Foster (4) Grand Captain of the Guard……………………..Clint Durham(74) Grand Treasurer………………….…………………… J.B. Hitt, II (4) Grand Recorder………………….…………... William G. Hinton (2)
ROLL CALL
The Roll Call revealed that 38 of 38 Councils were present.
INSTALLATION OF OFFICERS
Installing Officer Kerry Sluss Installing Marshal Robert Stanford
2011 Proceedings of the Grand Council of Kentucky
34
GRAND OFFICERS OF THE GRAND COUNCIL OF KENTUCY ROYAL AND SELECT MASTERS
2011-2012 Timothy L. Owens………………………………………..…..Grand Master
85 Vineview Dr., Corbin, KY 40701 606-215-9417 [email protected]
James V. Jones………………………………………Deputy Grand Master 1028 Lambert Rd., Scottsville, KY 42164 270-622-6972 [email protected] Raleigh Foster………………………..Grand Principal Conductor of work 9917 Lancewood Rd., Louisville, KY 40229 502-384-4906 Clint Durham(74)…………………………….Grand Captain of the Guard 915 josephine St., Bowling Green, KY 42101 615305-1055 J. B. Hitt, II(4) ……………………………….…………...Grand Treasurer 1007 Chesterton Dr., Louisville, KY 40299 502-254-7584 [email protected] William G. Hinton (2)…………………………………….. Grand Recorder PO Box 695, Shelbyville, KY 40066 502-647-9229 [email protected]
Appointments 2011-2012 Ronnie Skipper (4)……………………………Grand Conductor of Council 697 Overdale Drive, Louicville, kY 40229 502-957-5229 Donnie Elliott (87)…………………………………………Grand Marshal 1401 Palmer St., Corbin, KY 40701 606-524-4908 Eric Creech (33)…………………………………………….Grand Steward 381 Sigma Dr., Erlanger, Ky 41018 859-992-3816 Vernon Jones (77)………………………………..…………..Grand Chaplin 222 Walden Post Office Rd., Corbin, KY 40701 606-523-0921 Larry Carte(87)……………………………………….……Grand Sentinel 116 Davenport Lane, Williamsburg, KY 40749 606-549-8475
2011 Proceedings of the Grand Council of Kentucky
35
ACCEPTANCE REMARKS OF MOST ILLUSTRIOUS GRAND MASTER
Timothy L. Owens M.I Grand Master
85 Vineview Drive Corbin, KY 40701
(606) 215-9417 [email protected]
To the General Grand Council Officers, Grand Council Officers, Distinguished Guests, Ladies and Companions all: I would Like to thank everyone for their confidence in me and for supporting me over the last few years. As I travel and talk with our Companions, I have seen one area that I would really like to focus on for the upcoming year: Cryptic Education. At a recent Blue Lodge meeting, I overhead a Companion invite a Mason to join the York Rite. The brother replied, “What does the York Rite do?” Well, the Companion was at a loss for words in describing the responsibilities and duties of a York Rite Mason. We are the Custodians of the Work. Every Blue Lodge Mason who strives for more light, and that should be all of us, needs the York Rite to Continue their education. Only in the York Rite can you receive the True Word of a Master Mason, learn how it was lost, where it was stored, how it was re-discovered after laying the darkness, and how we preserve it today. I believe that by educating ourselves we will be better prepared to educate the lesser- informed Brethren that we need to perpetuate our organization. To that end, I have laid out a a series of educational lectures using our Monitor as a guide. There is a lesson for each month, and after on year, you will have studies the entire ritual. Opening and closing, and history of the Degrees. Yolu will Become a shining beacon for Blue Lodge Masons to come to for answers. Get comfortable taling to your Lodges about the York Rite and the CMMRF, it’s been said that “ If you build it, they will come.” I al so believe that “If you teach it , they will learn.” Every man here today is capable of being a teacher. Teach our Blue Lodge Brothers about the York Rite. Fraternally Timothy L. Owens M.I. Grand Master Attest: William G. Hinton Grand Recorder
2011 Proceedings of the Grand Council of Kentucky
36
2011 Proceedings of the Grand Council of Kentucky
37
2011 Proceedings of the Grand Council of Kentucky
38
2011 Proceedings of the Grand Council of Kentucky
39
Grand Council Committees 2011-2012
Appeals: Randy VanHook(68) 78 Chestnut Dr. Somerset KY 42501 60-667-82602 Danny J. Pratric (1) 3724 Dunswood Place, Lexington, KY 40514 859-223-3321 Bobby D. Balthis (99) PO Box 51, Cromona, KY 41810 606-855-7777 Biography:Donnie Elliott (77) 1401 Palmer St., Corbin, KY 40701 606-528-6099
By-laws:Stanley R. Simonton (33) 201 Ashley Village Dr., Alexandria, KY 41001 859-635-1314 Herman Dean (33) 191 Halley Lane, Walton , KY 41074 859-781-0455 Fred Wege (33) 3236 Peel Road, Burlington, KY 41005 859-689-7708
Councils and Charters: Archie Smallwood(4) PO Box 1651, Louisville, KY 40201 502-345-3788 Clyde E. hill(77) PO Box 117 Williams burg, KY 40769 606-549-2666 John D. Jacobs (1) 296 Douglas Avenue, Versailles, KY 40383 859-873-7011
Credentials:James Walden (77) Wofford Cemetary Rd., Williamsburg, KY 40769 606-521-7093 Terry Pugsley (77) 2345 Tackett Creek Rd., Williamsburg, KY 40769 606-304-0220 ` Jerry Rains(87) 756 Ainer Jackson Rd,., Corbin, KY 40701 606-549-1266
Finance: Burton Allen (65) 315 Patton Dr., Ashland, KY 41101 606-324-8071 Douglas Bunch(74) 1550 Brawner Rd., Alvaton, kY 42122 270-842-4194 Tommy Banton (74) 1018 Ricgecrest Way, Bowlin Green, KY 42104 270-791-1542 Fraternal Recognition: Burton E. Allen (65) 315 Patton Dr., Ashland, KY 41101 606-324-8071 William G. Hinton (2) 615 Frankfort, Road, Shelbyvill, kY 40065 502-647-9229 J. William Ryan (70) 1198 Old Preston HWY., Louisville, Ky 40201 502-955-7926
Jurisprudence: Stan Simonton (33) 201 Ashley Vilage Dr., Alexandria, Ky 41001 859-635-1214 Kerry Sluss (65) PO Box 238, Flatwoods, Ky 41139 606-836-1820 Herman Dean (33) 191 Halley Lane, Walton, kY 41074 859-781-0455 Cryptic Mason and Youth Award: Burton E. Allen (65) 315 Patton Dr., Ashland, KY 41101 606-324-8071 Robert L. Stanford (103) 1785 Sportsman Lake Rd., Franklin, KY42123 270-586-1786 Douglas Bunch(74) 1550 Brawner Rd., Alvaton, kY 42122 270-842-4194
Grand Council History: Carroll M. Curtis (106) 234 Elkhorn Dr., Frankfort, KY 40601 502-695-2525 William G. Hinton (2) 615 Frankfort, Road, Shelbyvill, kY 40065 502-647-9229
Philanthropy: Kerry Sluss (65) PO Box 238, Flatwoods, Ky 41139 606-836-1820
Necrology:James R. Reeder (45) 230 Lyons Ave., Morehead, KY 40351 606-784-5669
Youth: Ronald Johnson (105) 20 Arthur court, Campbellsville, KY 40011 502-532-9941 Patrick Jordan (115) 200 Doe Haven Rd. Ekron, KY 40117 270-828-3951 James R. Bowles (92) 213 W. Main St., Earlington, KY 424410 270-383-2083
Visitors: Larry Flowers, Sr. (74) 1461Melrose St., Bowing Green, KY 42104 270-781-3188 Kerry Sluss (65) PO Box 238, Flatwoods, Ky 41139 606-836-1820 James R. Bowles (92) 213 W. Main St., Earlington, KY 424410 270-383-2083
Publicity: Ronald Johnson (105) 20 Arthur court, Campbellsville, KY 40011 502-532-9941 Rituals: Kerry Sluss (65) PO Box 238, Flatwoods, Ky 41139 606-836-1820 Ronald Johnson (105) 20 Arthur court, Campbellsville, KY 40011 502-532-9941 Executive Planning: Timothy L. Owens (87) 85 Vine View Dr. Corbin, KY 40701 606-215-9417 Jimmy V. Jones 91050 1028 Lambert Rd. Scottsville, KY 42164 270-622-6972
Technology: William G. Hinton (2) 615 Frankfort, Road, Shelbyvill, kY 40065 502-647-9229
Grand Parliamentarian:
2011 Proceedings of the Grand Council of Kentucky
40
CLOSE 183rd ANNUAL ASSEMBLY
There being no further business to come before the Grand Council, the One Hundred Eighty-Third Annual Assembly was closed in ample form. Timothy L. Owens
Timothy L. Owens
(seal) Grand Master William G. Hinton William G. Hinton Grand Recorder
2011 Proceedings of the Grand Council of Kentucky
41
ISH- SODI MINUTES
(No Report was made)
Kentucky Council of Anointed Kings
Order of the Silver Trowel
September 18, 2011
(No Report Made)
2011 Proceedings of the Grand Council of Kentucky
42
Living Past Illustrious Kings
James B. Wall (89/4)……………………………………………………..1981-82
Frederick Bryant(33)…………………………………............................1986
Norman L. Harper(32).…………………………………........................ 1987
David R. Dunaway (68)……………………………………………………….1990
Carroll M. Curtis (106)………………………………………………………..1991
William J. Lorenz (33) ………………………………….........................1992
Fred W. McKenzie (98)………………………………............................1993
Herman M. Forrester, Jr. (74)………………………………………………1997
Kerry Sluss (65/45)……………………………………………………………1999
Billy Scolf (33)………………………………………………………………….2000
Ronald V. Howell (74)…………………………………………………………2001
Raleigh Foster (89)………………………………………………………..2003-04
James T. Banton (103)……………………………………………………....2005
Thomas Nichols (111)……………………………….............................2006
Leslie Tanner (102)………………..…………………….........................2007
William Lile (4)……………………………………………........................2009
James I. Reynolds (34)………………………………..........................2010
2011 Proceedings of the Grand Council of Kentucky
43
Recipients General Grand Council Medal for
Meritorious Service
Living: Demitted: Robert L. Cooper (32), 1975 James D. Rice (98), 1979 Harold W. Downard (111), 1977
R.E. Newlon Baker (71), 1982 Deceased: Leonard McCuiston (32), 1987 William Brunton (91), 1976 William Joseph Lorenz (33), 1989 Sherman Carrier (88), 1978 Lafe Daniels (98), 1990 Billy Joe Williams (65), 1980 Howard Major(2), 1992 Rupert Flowers (31), 1981 Richard C. Pearce (93), 1995 Egbert Herron (4), 1984 James E. Boucher (38), 1994 W. Clayton Williams (87), 1985 Douglas F. Long (93), 1995 Charles R. Kemplin (33), 1986 John Edgar Moyers (70), 1996 Charles Arrington (70), 1988 Bert C. Banks (113), 1998 Gil Weed (74), 1991 Rufus T. Mills (91), 1999 Richard V. Bergen (13), 1997 Emmanuel Blackwell (92), 2000 Roy Milton Taylor (63), 1983 RB Hooks, Jr. (74), 2001 Lonnie L. Clem (92), 2002 Steve B. Coleman (96), 2003 Willard Hart (89), 2004 Richard Wiley Adams (113), 2005 Joseph Franklin Alexander(1), 2006 Richard Seekman, Jr. (89) 2008
2011 Proceedings of the Grand Council of Kentucky
44
Recipients General Grand Council Youth Award
Living: Deceased: George Elza Ayer (34), 1984 Dallas C. Nichols (2), 1985 Billy Joe Carroll (32), 1987 John H. Hart (24) 1986 David Newson, Jr. (3), 1988 Alan Winkenhofer (89), 1989 Samuel E. Lowe (70), 1990 Henry C. Smith (34), 1992 Luther J. Proctor (93), 1993 John Irvin Flamm (70), 1994 Archie R. Smallwood (4), 1995 Leroy Alfred Smith, Jr. (33), 1996 Sheila Melander, 1997 Michael R. Jones (105), 1998 Richard W. Seekman, Jr. (89), 1999 Jeffery Bryant (65), 2000 Russell R. Singleton (68), 2001 Walter “Mickey” Moore (89), 2002 Cindy Kennard, 2003 Dewey Warren, 2004 Kimberly Shumate, 2005 Anne Payne Dukes, 2006 Kristie Jones Parish, 2008 Tim Berry, 2010 Jesse Ray Sims, 2011
2011 Proceedings of the Grand Council of Kentucky
45
RESPRESENTATIVES OF THE GRAND COUNCIL OF KENTUCKY NEAR OTHER GRAND COUNCILS
Alabama Thomas G. Craig 1000 Lexington St., S.E. Huntsville, 35801 Arizona Jerry Wayne Taylor 11131 E. Windridge Ter. Tucson 85749 Arkansas Burt A. Lee 1380 Greene 502 Lafe 72436 California Jack H. Devers 41171 Mesa Robles Circle Temecula 92390 Connecticut Michael B. Dodge 1906 Court Street Pueblo 81003 Delaware John A. Irvine 133 Oak Lane Dr. Laurel 19958 Dist. Of Columbia Urban C.. Peters 11713 N. Marlton Ave. Marlboro, MD 20772 Eastern Canada Gordon Roberts 262 1st Ave., Verdum Quebec HYG 2V5 England & Wales Allan Henry Briggs Birkendale Lodge, Church Lane Lincoln, England Florida Paul W. Friend 361 S.W. Fairway Ave. Port Saint Lucie 34983 France Andre A. G. Bassou Chemin du Pont-de-Bois F 31130 Quint-Fonsegrives, France Georgia Jack Smith Rt. 2 Box 36 Ball Ground 30107 Germany Ward Williamson Turkisweg 15, D-6906
Leimen Greece Romelos Vammakopoulos 9B Valssorilou St. Athens 134 Hawaii Melvin A. Gillion 98-410 Koauka Lp. Aiea 96701 Idaho Ralph C. Roberts 2911 N. Fry Boise 83704 Illinois James E. Durbin 16919 Magnolia Dr. Chicago Heights 60429 Indiana Ronald W. Adkins 3200 W. 39th Place Indianapolis 46208 Iowa Vilas L. Morris, Jr. 4309 S. Main St. Rd. Ceader Falls 50613 Israel Aharon Cohen 52 Hanita St. Haifa 32442 Kanas Donald J. Rayburn PO Box 23 El Dorado 67402 Louisiana Murvin L. Mott 8697 Highway 165 S
2011 Proceedings of the Grand Council of Kentucky
46
Pollock 71467 Maine John D. Baggett RR #2 Box 219 Bucksport 04416 Maryland Robert Merrill Penny 706 Elizabeth St. Easton 21601 Massachusetts Robert E. Perkins 58 Highland St. Norwood 02062 Michigan Michael L. Stellute 437 Hanover St. Concord 49237 Minnesota Kenneth W. Carroll 3510 Old Shakopee Rd Bloomington 55431 Mississippi John Fielder, Jr. 9049 E. Parkway N. Lauderdale 39335 Missouri Bobby L. Detherow 3318 S. Elmira Springfield 65807 Montana Robert B. McGinnis 1612 Leslie Ave. Helena 59601 Nebraska Gale R. Carel 1901 Arbor Ave. Beatrice 68310 Nevada Robert Jackson 130 Kendall St Winnemucca 89445 New Hampshire Richard A. Gilbert, Sr. 16 Chapel St. Newmarket 03857 New Jersey William Schoene, Jr. 303 Short Hill Rd. Short Hills 07075 New Mexico James A. White 600 New Mexico Dr. Roswell 28144 New York Harvey E. Payne 16 Beach Road Lansing 14882 North Carolina Kenneth W. Beck 2508 Wedgewood Dr Salesbury 28144 North Dakota Raymond E. Brown 441 Arbor Ct. Grafton 58237 Nova Scotia Kenneth Cameron Cook PO Box 41 Berwick BOP 1E0 Ohio Beecher Vaughn 3681 Echo Hill Lane Beavercreek 45430 Oklahoma AB Harrison 2135 W University Stillwater 74074 Ontario Donald R. Pardo PO Box 809 Wheatley Canada NOP2PO Oregon Harry E Weatherman 1437 SW 37th No 27 Pendleton 97801 Pennsylvania Donald E Hershey 48 McIivaine Lane
2011 Proceedings of the Grand Council of Kentucky
47
Chambersburg 17201 Philippines Frederick Dunsmoor 13 Felix Court Peres Acres Yigo Guam 96929 Rhode Island John A. Lawson, Jr. 120 Wilson Ave Rumford, 02916 South Carolina Don S. Blair 338 Indian Summer Ln Boiling Springs 29316 South Dakota Perry Anderson 216 N VanBuren Pierre 57501 Scotland PL Mulvaney 81 Kildare Dr. Lanark ML 11 7AQ Tennessee Douglas Thomas, Jr. Box 203D Tullahoma 37388 Texas Paul D. Warren 1057 Westridge Abilene 79605 Utah Richard P Bond 2625 S19th East Salt Lake City 84106 Vermont Palmer E Martin Route 1 Box 268 Williamstown 05679 Washington Lawrence B Flood SW 505 Fountain Pullman 99163 Western Canada Robert Sellwood 3539 Galloway Rd. Westbank BC V4T 1J1 Wisconsin Virgil M. Rei 365 Rip VanWinkle Waukesha 53186 Wyoming Harold F. Eppson 370 N 9th St. Laramie 8207
REPRESENTATIVES OF OTHER GRAND COUNCILS NEAR THE GRAND COUNCIL OF KENTUCKY
Alabama Richard W. Seekman (89) 1310 W. Lincoln Trail Radcliff 40150 Alaska George T. Baker (33) 9823 Man-O-War Cir. Alexandria 41001 Arizona Archie Smallwood (5) PO Box 1651 Louisville 40201 Arkansas Joseph F. Alexander (1) PO Box 111 Bryantsville 40410 California J. B. Hitt, II (1) 1007 Chesterton Place Louisville 40299 Connecticut Daniel Coleman (13) 2832 Aberdeen Ave. Covington 41015 Delaware Douglas F. Long (93) 495 Menser Rd. Dawson Springs 42408 Dist. Of Columbia Earl Ransdell (3) 1259 Louisville Rd. Harrodsburg 40330 Eastern Canada Leonard McCulston (32) 2872 Sharp Elva Rd. Calvert City 42029 England & Wales Ricky Sheppard (74) PO Box 125 Rockfield 42274 France Forrest Webster (13) 869 Rosewood Dr. Villa Hills 41017 Florida William O. Hinton (2) PO Box 277 Hopkinsville 42240 Georgia Arnold E. Wyatt (111) 10411 Grazing Trace Louisville 40223 Germany Patrick Jordan (89) 200 Doe Haven Rd. Ekron 40117 Hawaii Leslie E. Black (4) 3000 Wickland Ave. Louisville 40205 Idaho James T. Banton (103) PO Box 9 Woodburn 42170 Illinois Douglas Bunch (74) 1550 Brawner Rd. Alvaton 42122 Indiana Stanley Simonton (33) 201 Ashley Village Dr. Alexandria 41001 Iowa Howard p Asa (56) 2112 Jan Street Campbellsville 42718 Israel James L. Bulter (1) 120 Hawthorne Dr. Nicholasville 40536
2011 Proceedings of the Grand Council of Kentucky
49
France Forest Webster (13) 869 Rosewood Drive Villa Hills 41017 Kansas Earl Ray Young (52) 2305 Bellwood Drive Bardstown 40004 Louisiana Joe Jasper (68) 480 Wesley E Road Science Hill 42553 Maine Roy R. Carrier (88) 330 E O’Bannon Morganfield 42437 Maryland James King, Jr.(3) 219 Orchard Dr. Danville 40422 Massachusetts Burton Allen (65) 315 Patton Drive Ashland 41101 Michigan Jerome H. Dean (33) 805 Dayton Pike Dayton 41074 Minnesota William J. Lorenz (33) 135 Uhi Road Cold Springs 41076 Mississippi Ronnie Skipper (4) 697 Overdale Drive Louisville 40229 Missouri Billy E. Scolf (33) 807 Taylor Avenue Bellevue 41703 Montana Jeffrey Bryant (65) 1415 Bellefonte Roa Flatwoods 41139 Nebraska Fonald A. Johnson (105) 4920 Heathmoore Ct. Louisville 40241 Neveda Gregory C. Powell (33) 2479 Kremer Lane Villa Hills 41017 New Hamphire Gregory A. Raque (111) 7405 Oswego Circle Louisville 40241 New Jersey James Adkins (96) 265 Cushaw Road Pikeville 41501 New Mexico Jamesw E. Boucher (74) 3026 Smallhouse Rd. Bowling Green 42104 New York Michael Lively (112) 297 Jett Drive Jackson 41339 North Carolina James R. Bowles (93) 213 West Main Street Earlington 42410 North Dakota Carroll M. Curtis (106) 7134 Peak Mill Rd. Frankfort 40601 Ohio Charles L. Stevens (65) 1400 Bellefonte Road Flatwoods 41139 Ontario Willard E. Hart (11) 821 Lawler Road Munfordville 42765 Oklahoma James V. Jones (105) 1028 Lambert Road
2011 Proceedings of the Grand Council of Kentucky
50
Scottsville 42164 Oregon Barry K. Eastham (65) RR 2 Box 1733 Greenup 41144 Pennsylvania Robert J. Thomas (45) 124 India Dr. Ashland 41101 Philippines James Reichert (70) 4324 Estate Drive Louisville 40216 Portugal Jeff Ritchie (45) 1020 Copperas Hollow Morehead 40351 Rhode Island Ronald V. Howell (74) 235 Sugar Mill Road Bowling Green 42104 Scotland Leslie Tanner (102) 1013 Brookhaven Dr. Russellville 42276 South Carolina Robert Jordan (74) 2814 Pebblewood Ct. Bowling Green 42104 South Dakota Raymond Scott (2) PO Box 277 Hopkinsville 42241 Tennessee Robert Stanford (103) 1785 Sportsman Lake Franklin 42123 Texas James B. Wall (4) 7807 Bluebonnet Rd.
Pleasure Ridge Park 40258
Utah Larry Flowers, Sr. (74) 461 Melrose St. Bowling Green 42104 Vermont Donald M. Estes (5) 145 Locust Ave Frankfort 40601 Virginia Kerry Sluss (64/45) PO Box 77 Russell 41169 Washington Carl A. Jones (77) PO Box 436 Williamsvurg 40769 Western Canada Wisconsin James Otis Atwood (11) 105 Lynn Avenue Munfordville 42765 Wyoming John D. Carroll (24) 319 Mercer Street Elizabethtown 4270
2011 Proceedings of the Grand Council of Kentucky
51
2011 Proceedings of the Grand Council of Kentucky
52
LIST OF COUNCILS BY COUNTIES
ALLEN
Scottsville No. 105, Scottsville BARREN
Neil Lawson No.11, Glasgow BOYD
Everett No. 65, Ashland BOYLE
Earl F. Ransdell No. 3, Danville BREATHITT
Jackson No. 112, Jackson BULLITT
Bullitt No. 114, Shepherdsville CALDWELL
Princeton No. 43, Princeton CAMPBELL
Jeffries No. 33, Dayton CHRISTIAN
Warren No. 2, Hopkinsville CLARK
Winchester No. 75, Winchester DAVIESS
Owensboro No. 34, Owensboro ESTILL
Irvine No. 92, Irvine FAYETTE
Washington No. 1, Lexington FRANKLIN
Frankfort No. 5, Frankfort FULTON
Fulton City No. 63, Fulton GRAVES
Mayfield No. 39, Mayfield HARDIN
Hardin No. 115, Elizabethtown HARLAN
Harlan NO. 91, Harlan HARRISON
Harrison No. 106, Cynthiana HOPKINS
A.E. Orton No. 93, Madisonville
JEFFERSON Hiram No. 70, Louisville
Louisville No. 4, Louisville Sword&Trowel No. 111,
Louisville JOHNSON
Fred W. McKenzie No. 98, Paintsville KENTON
Kenton No. 13, Covington LETCHER
P.S. Wheeler No. 99, Jenkins Whitesburg No. 113, Whitesburg
LOGAN Russellville No. 102, Russellville
MADISON Richmond No. 71, Richmond
MARION Lebanon No. 56, Lebannon
McCRACKEN Paducah No. 32, Paducah
PIKE Pikeville No. 96, Pikeville
PULASKI Somerset No. 68, Somerset
ROWAN Morehead No. 45, Morehead
SHELBY Harry F. Walters No. 101,
Shelbyville SIMPSON
E.K. Lamb No. 103, Franklin WARREN
Bowling Green No. 74, Bowling Green
WHITLEY Corbin No. 87, Corbin Cumberland No. 77,
Williamsburg
2011 Proceedings of the Grand Council of Kentucky
53
To The
Memory
Of
Our
Departed Craftsman
In
Kentucky
Councils
********
2011 Proceedings of the Grand Council of Kentucky
54
Returns of Annual Election
WASHINGTON COUNCIL NO. 1
4085 Harrodsburg Road, Lexington, KY 40513 Stated Assemblies: 2nd Thursday
Inspection Assembly opens 7:30 PM Date of Charter – November 23, 1816
Officers
Ill. Master – JAMES R. HINKLEY, JR, 2036 St. Chistopher dr., Lexington Ky 40504 Recorder – Robert Davenport 631 Portland Dr. Lexington, kY 40504 859-278-7615 Employer’s Identification Number- 61-6030690 Deputy Master-Robert R. Lipinski Cond. Of Council- P. C. Work- Tobey Adams Steward- Kenneth Gilliam Treasurer- James L. Butler Chaplain- Capt. Of Guard- Troy Ballard Sentinel- Anthony W. Wright
Past Illustrious Masters John E. Hawkins 1954 John H. Colemand 1958 A.J. McFadden, III 1964 John B. Hitt, II 1968 Harvey D. Reynolds 1972 Eddie W. Switzer 1974 Manulas Burton 1975 Robert W. Davenport 1976 James B. Baxter 1979 James L. Sadler, Sr. 1981 James L. Butler 1983 Doyle G. Rambo 1986 Doyle G. Rambo 1987 Doyle G. Rambo 1988 Kenneth H. Williams 1989 Charles F. Powell 1990 Timothy J. Rockedge 1991 Joseph F. Alexander 1992 Thomsa McKnight 1993 James H. Dixon 1998 John D. Jacobs 1999 Harvey D. Reynolds 2000 Danny L. Patrick 2001 Wendell L. Shipp 2002 Wendell L. Shipp 2003 Derek B. Phelps 2004 Derek B. Phelps 2005 Derek B. Phelps 2006 Carl Penske 2007 James H. Dixon 2008-10
2011 Proceedings of the Grand Council of Kentucky
55
WARREN COUNCIL NO. 2 103 Academy Drive, Hopkinsville, KY 42240
Stated Assemblies: 2nd Monday Inspection Assembly opens 7:30 PM Date of Charter- October 17, 1910
Officers
Ill. Master ROBERT W. HAYES, 111 Renton Ct. Hopkinsvill, KY 42240 270-881-0663 [email protected] Recorder – Bobby Hayes 511 Pyle Lane Hopkinsville, KY 42240 270-886-1694 [email protected] Employer’s Identification Number- 23-7107778 Deputy Master-Dessie Shivar Cond. Of Council- Donald H. Harned P. C. Work-William G. Henry Steward-Robert H. Major Treasurer- John m. Herrington Capt. Of Guard- Albert L. Partain, Jr. Sentinel- Eddie L. Wolfe
Past Illustrious Maters Howard Major 1966 Henry B. Randolph 1968 John F. Hughart, Jr. 1969 Noble Warfield 1970 Roger F. Shurtz 1972 Lucian J. Burgess 1974 Joe Allen Winn 1975 William G. Hinton 1977 Robert L. Ashby 1979 Henry B. Randolph 1981 Mack H. Craddock 1983 Howard Major 1990 James T. Phillips 1991 Raymond Scott 1992 Dessie Shivar 1993 Bobby H. Hayes 1994 Bradley W. Swinney 1995 Bradley W. Swinney 1996 Bradley W. Swinney 1997 Bobby H. Hayes 1998 Bobby H. Hayes 1999 Bobby H. Hayes 2000 Mark E. Mayes 2001 Mark E. Mayes 2002 Mark E. Mayes 2003 Bobby H. Hayes 2004 Bobby H. Hayes 2005 Robert Scarbrough 2006 Earl E. Harris 2008 Duane L. Crabtree 2009 Norris W. Cansler 2010
Life Members (*deceased)
*Dundee O. Fulford William G. Hinton R. Howard Major *Raymond Scott Daniel W. Welsh Thomas D. Atwood Stephen J. Scott
2011 Proceedings of the Grand Council of Kentucky
56
EARL F. RANSDELL COUNCIL NO. 3 401 N. 4th Street, Danville, KY
Stated Assembly: 2nd & 4th Thursdays Inspection Assembly opens 7:30 p.m. Date of Charter – October 18, 1872
Officers
Ill. Master RONALD LEDFORD, 8307 Richmond Rd. Paint Lick KY 40461 859-304-1119 Recorder - James H. King, Jr., 219 Orchard Drive, Danville, KY 40422 (859) 238-7018 [email protected] Employer’s Identification Number- 61-0351883 Deputy Master- Jimmy Reynolds Cond. Of Council- Thomas Brown P. C. Work- Mark Elliott Steward- George Arnold Treasurer- John Kirby Capt. Of Guard-Clarence Hudson Sentinel- David Caldwell
Past Illustrious Masters John F. Kirby 1971 Kenneth Irvin 1972 Michael G. Poynter 1980 Robert R. Damron 1983 Michael D. Bradshaw 1984 David D. Newsom, Jr. 1986 Michael B. Dean 1987 Earl F. Ransdell 1990 John Hooper 1996 Timothy Proffitt 1997 James H. King, Jr 1998 Francis D. Mattingly 2001 Ted Sutton 2002 Tom Bustle 2003 Kevil R. Chinn 2004 James G. Hogue 2005 Mark Elliott 2006 Stephen White 2008 Jimmy Reynolds 2009 Ronald Ledford 2010
Life Members (*deceased)
Billy F. Adams Gary Allen Joe Barbee Arthur Boyd, Jr. *Johnnie Coontz, Jr. *Clyde Curtis Robert Damron Charlie Geoghegan Samuel Gerlack Henry Lutes Frank Mattingly *Walter Marple *Virgil May David Newsom, Jr. John T. Porter Earl F. Ransdell *Terry Raupauh *Thomas T. Roberts William R. Selby, Jr. *William R. Selby, Sr. Roy L. Singleton Donald Mikael Marshall
2011 Proceedings of the Grand Council of Kentucky
57
LOUISVILLE COUNCIL NO. 4 1410 Gardiner Lane, Louisville, KY 40213-1966
Stated Assemblies: 3rd Wednesday Inspection Assembly opens 7:30 PM Date of Charter – September 26, 1827
Officers
Ill. Master – MICHAEL LILE, 12019 Halifax Drive Lou isville, KY 40245 502-291-0624 Recorder - Ronnie Skipper, 697 Overdale Drive, Louisville, KY 40229 (502) 957-5229 [email protected] Employer’s Identification Number-61-6025703 Deputy Master- Gary L. Morgan Cond. Of Council- Bernard E. Vittitow Pri. Cond. Work- Thomas L. Bulgrin Steward- Ralph C. Lawson Treasurer- Leslie Black Sentinel- C. Jack Boeschell Capt. Of Guard- Jordan L. Morgan
Past Illustrious Masters
William A. Buckaway, Jr. 1970 J.B. Hitt, II 1977 James B. Wall 1978 Leslie E. Black 1980 David W. Eppihimer 1982 J.B. Hitt, II 1990 William R. Cobb, III 1994 Keneth W. Lawson 1995 Ronnie G. Skipper 1996 Archie R. Smallwood 1997 Steven L. McGlasson 1999 Franklin M. Gray 2000 Ralph C. Lawson 2001 Larry W. Evans 2002 Richard R. Salyer 2003 William F. Lile 2004 Raleigh Foster 2005 John A. Johnson 2006 Ralph C. Lawson 2007 C. Jack Boeschel 2008 Randolph C. Starks 2009 Raymond P. Swanson 2010
Past Illustrious Masters (other states)
John C. Metz (Indiana)
Life Members (* deceased, ** suspended)
Alex A. Ahart George G. Ahart George Randall Angel Norbert J. Arrington *Robert I. Badgett *James G. Barrett Carl D. Black Terry L. Bowman Peter C.L. Boyce **Edward A. Brown Christopher David Baughman Gary Louis Carnes *Louis R. Clark Malcolm B. Chancey, Jr. William R. Cobb, III Douglas M. Cooke *Morrison L. Cooke *Monroe D. Crull William T. Deane Robert J. DeWald Timothy J, Eifler David Gerald Diersing Kenneth R. Falasco Larry W. Evans Wilber C. Fisher, Jr. Frank Falco, Jr.
2011 Proceedings of the Grand Council of Kentucky
58
Raleigh C. Foster *Thomas G. Florence Norman Jason Godbey *Donald G. Ford, Jr. Franklin M. Gray John V. Greene *Marion W. Hardison, Jr. James C. Hardy, Jr. James R. Hendrix *Thomas R. hester, Sr. J.B. Hitt, II Charles E. Horine *Noel G. Hutchison John Alan Johnson James Scott Judy John M. Karnes Michael Eugene Kemper Dinwiddie Lampton, Jr. Ralph Clinton Lawson William F. Lile Michael T. Longest Andrew Jackson Martin, Jr Gregory L. Mallaley John Carl Metz George M. Miller, Sr. *Charles E. Mingus, Jr. Roy L. Montfort, Sr. James L. Moore John S. F. MacLean Steven L. McGlasson Owen M. McKinney *Russell C. McSeveney Fred R. Radolovich Robert L. Ralph Clyde O Register James W. Roberts *Robert T. Roulston Thomas E. Rouark Richard W. Seekman, Jr. LeRoy E. Sitlinger, Jr. Ronnie G. Skipper Arichie R. Smallwood Frederick B. Smith Joseph L. Sorrells Louis Allen Sperry *Donald C. Stalker John Lewis Sutherland, Jr. Robert Leonard Toole, Jr. *Joseph L. Thomas *Thomas P. Turner Jesse D. Turley, III Mark Dixon Villier James B. Wall Max R. Walls B.. Shawn Warren Ernest K. White *Rodney Williams,Jr. Wendell P. Wright Robert L. Zangmeister
FRANKFORT COUNCIL NO. 5 308 Ann Street, Frankfort, KY 40601
8tated Assemblies: 3rd Thursday Inspection Assembly opens 7:30 p.m.
Date of Charter- September, 1827 No Return Received
Officers
Ill. Master – Recorder - Donald M. Estes, 143 Westover Road, Frankfort, KY 40601-3789 Home - (502) 695-7988 Cell - (502) 330-3441 Employer Identification Number -23-7113923 Deputy Master- Cond. Of Council- PCW- Steward- Treasurer- Sentinel- Capt. Of Guard- Chaplain-
Past Illustrious Masters
2011 Proceedings of the Grand Council of Kentucky
59
Gene D. Flynn 1960 James L. Gatewood 1974 Thomas C. Jackson 1975 John M. Conlee (109) 1975 Earl R. Wilson 1981 Donald M. Estes 1982 Donald M. Estes 1983 John M. Conlee (109) 1983 John M. Conlee (109) 1984 Henry H. Brady, Jr. 1989 Henry H. Brady, Jr. 1990 William L. Willis 1993 Gayle L. Sutherland 1994 Gary E. Thornberry 1995 Ronald C. Wise 1996 Ronald C. Wise 1997 Harold W. Ritchey 1998 Harold W. Ritchey 1999 Ronald C. Wise 2000 H. Howell Brady, Jr. 2001 George F. Brooks, Jr 2002 George F. Brooks, Jr. 2003 Raymond L. Webb 2004 Christopher Johnson 2005 George F. Brooks, Jr 2006 Gary W. Thornberry 2008
Life Members
Earle B. Hutchins Raymond L. Webb
EDWARD NEIL LAWSON COUNCIL NO. 11 3rd Floor of US Bank, Glasgow, KY 42141
8tated Assemblies : 4th Monday Inspection Assembly opens 7:00 PM
Date of Charter: October, 1950
Officers Ill. Master – JESSES R. SIMS, 108 Railroad Ave., Cave City, KY 42127 270-773-5711 Recorder - James O. Atwood, 105 Lynn Avenue, Munfordville, KY 42765 (270) 528-1697 (270) 524-9445 [email protected] Employer’s Identification Number -61-1036919 Deputy Master-David Williams Cond. Of Council- Charles Putkett PCW-Willard Hart Steward-Michael Kaufman Treasurer- John C. Williams Sentinel- Cliff Countyman Capt. Of Guard- Charles Mason Chaplain-Dallas Eaton
Past Illustrious Masters Warren A. Willoughby 1960 Jesse W. Rayburn 1961 Hubert D. Gregory 1962 Robert E. Hogue, Sr 1963 Walter H. Luttrell 1992 Keith S. Wilson 1993 Willard Hart 1994 James R. Pedigo 1995 James O. Atwood 1996 Edward Neil Lawson 1997 Raleigh C. foster 1998 Steve Johnson 1999 John C. Williams 2001 Charles Puckett 2002 Herbert Hess 2003 Neil Logsdon, II 2004 Neil Logsdon, II 2006 Chris A. Toney 2008
2011 Proceedings of the Grand Council of Kentucky
60
KENTON COUNCIL NO. 13 1553 Madison Avenue, Covington, KY 41011
Stated Assemblies: 4th Friday Inspection Assembly opens 7:30 PM Date of Charter- September 16, 1851
Officers
Ill. Master – ROBERT DAVIS, po Box 17853, Ft. Mitchell, KY 41017 859-344-9700 757-254-2289 Recorder - Fred W. Wege, 3236 Peel Road, Burlington, KY 41005 (859) 689-7708 (859) 586-5515 Employer’s Identification Number -61-1146569 Deputy Master-William P Millican Cond. Of Council- E. Allen Tucker PCW- Brandon J. Larson Steward- William K, Fulmer, II Treasurer- Fred W. Wege Sentinel- William R. Edmondson Capt. Of Guard- Raymond A. Murphy
Past Illustrious Masters William O. Smith 1971 Edwin LVardiman, Sr 1985 Edwin L. Vardiman, Sr. 1986 Floyd J. Hastings 1991 Loren K Rood 1992 Thomas Thornton 1996 Harold R. Webster 1997 Robert Robbe 1998 Daniel Coleman 2000 Fred W. Wege 2001 Michael G. West 2002 David I. Boone 2003 David i. Boone 2004 Harry J. Boone 2005 William R. Edmondson 2006 James R. Phillips 2007 Jerry F. Keith 2008 Kurtis M. Phillips 2009 Chistopher D. Burns 2010
Life Members (*deceased)
Forest Webster *Vincent Webster Edwin Vardiman, Sr. *Louis P. Lee Cy T. Brockman Daniel Coleman Donald C. craft William H. Dettor, Jr. William O. Smith, Jr. Leonard Robinson
2011 Proceedings of the Grand Council of Kentucky
61
PAUDUCAH COUNCIL NO. 32
308 Joe Clifton Drive, Paducah, KY 42001 Stated Assemblies: 4th Tuesday
Inspection Assembly opens 8:00 PM Date of Charter- October 15, 1888
Officers
Ill. Master –MARVIN S. BLAINE, 4845 Emily Dr., W. P aducah, KY 42086 270-442-2229 Recorder - N. Jerome Mansfield, 170 Kimberly Drive, Paducah, KY 42001 (270) 441-6464 (270) 554-0217 [email protected] Employer’s Identification Number – 23-7110344 Deputy Master- Patrick W. Young Cond. Of Council- Joe Ed Tracy PCW- Brian K. Honeycutt Steward- John D. Mayfield Treasurer- Billy Joe Carroll Sentinel- Thomas Sulver Capt. Of Guard- Stewart Strickland Chaplain-
Past Illustrious Masters Robert L. Cooper 1959 John S. Nichol 1962 Norman L. Harper 1966 George R. Wffinger 1969 Billy Joe Carroll 1973 Joe E. Tracy 1977 Joe E. Tracy 1978 Ortis H. Key 1987 Leonard E. McCuiston 1983 Billy Joe Carroll 1987 Lewis B. Burnett 1988 Harry E. Borger, Jr. 1989 Lweis B. Burnett 1990 Joe Ed Tracy 1994 Ernest E. Atkins 1996 Jerome Mansfield 1996 J. Ralph Miller 2001 John B. Barlett 2002 Brian K. Honeycutt 2003 Ralph E. Riegger 2004 Patrick W. Young 2005 Patrick W. Young 2006 Stewart Strickland 2007 Brian k. Honeycutt 2008-10
Past Illustrious Masters (Benton Council No. 107)
S.E. Parrish 1965 Edsel Beale 1969 Joe Watkins 1970 Louis Collins 1971 Donnie Bearden 1974 Benny Watkins 1975 William Watkins 1976 William Nelson 1977 David Tapp 1978 David Tapp 1979 David Tapp 1980 James Brien 1981 Paul Turner 1982 Paul Turner 1983 Ted McCown 1984 Ted McCown 1985 Ted Mcown 1986 Ted McCown 1987 William H Wilke 1988 William H. Wilke 1989 William H. Wilke 1993 William H. Wilke 1994 Charles Baker 1995 Bill Holt 1996 Bobby Woods 1997 Bobby Knight 1998 Charles Baker 1999
2011 Proceedings of the Grand Council of Kentucky
62
JFFRIES COUNCIL NO. 33 231 Sixth Avenue, Dayton, KY 41074-111331
Stated Assemblies: 1st Monday Inspection Assembly opens 7:30 PM Date of Charter – October 16, 1860
No Return Received Officers
Ill. Master- Recorder - Ronald Gayle Parker, 228 6th Avenue, Dayton, KY 41074-111428 Home - (859) 261-0727 Employer’s Identification Number – 23-7132953 Deputy Master- Cond. Of Council- PCW- Steward- Treasurer- Sentinel- Capt. Of Guard- Chaplain-
Past Illustrious Masters Nolan Rose 1968 Ronald G. Parker 1975 Johnie Spurlock 1977 Jerome H. Dean 1982 Gregory B. Wheeler 1983 Bobby Crittendon 1984 Billy E. Scolf 1985 William J. Lorenz 1986 Leroy A. Smith, Jr. 1987 Donald Ed. Webster 1991 Claude F. Wilson Jr. 1992 John E. Childress 1994 Leonard Rovinson, Jr. 1995 Douglas M. Bickel 1996 David S. Hoydal 1998 George T. Carlisle 2000 Gregory C. Powell 2001 Stanley R. Simonton 2002 Robert C. Peelman 2003 Thomas L. Wheeler 2005 Nicholas E. Griffin 2006 Ryan Douglas Engle 2007 George Thomas Baker, Jr. 2008
Life Members (*deceased; ** suspended)
Homer Alexander George Emmett Baldwin James Ellis Barnard *Robert Bays Douglas Morris Bickel Charles Donald Black Raymond John Boodry Jack William Bradford Aloysius Lenard Brock Frederick Bryant, Jr. Kevin Michael Callahan George Thomas Carlisle Lanny Eugene Casey Steven Nelson Charette John Emory Childress *Edgar Logan Colston Bobby Earl Crittendon Charlie Ray Croley Jeerome Herman Dean Frank Keith Dreier Fred William Erschell, Jr. *George William Fisher Carl Wesley Fowler Jack Tony Gesser Gerald Lee Glancy Mitchel Griffith, Jr. *Richard Clarence Hardin William Lee Hardin Terry Lee Hasenstab David Sigmund Hoydal Ernest Johnnie Hughes Thomas William Hughes *Charles Richard Kemplin *Paul Lewis Kiefer William Kenneth Lacey *F. William Lampe
2011 Proceedings of the Grand Council of Kentucky
63
Raymond William Leurck Robert Adam Leurck **Larry Lee Long William Joseph Lorenz Paul Herman Luersen Michael Steven McDaniel Gregory Clinton Powell Dennis Clark Robinson Leonard Charles Robinson Leonard Robinson, Jr. *Wayne Elliott Rogers Richard Kenneth Scent Billy Elkins Scolf Thomas Jackson Sergeant William Harley Shockney William Paul Siller Stanley Ralph Simonton Leroy Alfred Smith, Jr. William Gayle Thomson James Vander Truett Donald Edward Webster *David Lee Wanner *James Carl Wheeler Gregory Benard Wheeler William Paul Yingling Claude F. Wilson, Jr.
OWENSBORO COUNCIL NO. 34 227 St. Ann Street, Owensboro, KY
Stated Assemblies: 2nd Monday Inspection Assembly 7:30 PM
Date of Charter- October 17, 1949
Officers Ill. Master – JAMES EDGELL, 1449 Chandler Ave., Owensboro, KY 42303 270-281-0212 Recorder - Richard B. Miller, 5321 Lee Rudy Road, Owensboro, KY 42301 Home - (270) 683-366 Employer Identification Number -23-7118659 Deputy Master-Nicholas White Cond. Of Council- Michael Boling PCW- James Rea Steward- James Reynolds Treasurer- Richard B. Miller Sentinel- Ronald Oliver Capt. Of Guard- Torrey Grooms
Past Illustrious Masters Richard L. Owen 1962 Richard B. Miller 1974 Virgil Simmons 1980 David Gray 1981 James Reynolds 1987 James Reynolds 1988 Joseph E. Logsdon 1989 Howard Stephens 1990 Howard Stephens 1991 Robert Knowles 1995 Robert Knowles 1996 Richard R. Owen 1997 James Reynolds 1998 Donald Westerfield 2000 Virgil J. Simmons 2001 Virgil J Simmons 2002 Robert Skaggs 2003 James McKinney, II 2004 Robert Skaggs 2005 R.S. Owens, III 2006 David K. Smith 2007 Donnie A. Benson 2008 Ronald Oliver 2009 Michael Morris 2010
2011 Proceedings of the Grand Council of Kentucky
64
MAYFIELD COUNCIL NO. 39 205 West Willow Drive, Mayfield, KY 42066
Stated Assemblies: 2nd Monday Inspection Assembly opens after Chapter closes
Date of Charter – September 19, 1966
Officers Ill. Master – CHARLES T. BRAN, PO Box 403, Bardwell, KY 42023 270-562-0105 Recorder – Glenn D. Barner, 7877 Hopewell Rd., Boaz, KY 42027 270-705-3828 270-658-3828 Employer’s Identification Number- 23-7104912 Deputy Master-Jimmie Simmons Cond. Of Council- John David Ray PCW- Rogher Dowdy Steward- Charles D. Smith Treasurer- David Whitlock Sentinel- David T. Harrison Capt. Of Guard- Kenneth W. Walter, Jr.
Past Illustrious Masters J.R. Ward 1972 William E. Lynch 1979 Edgar A. RockWell, Jr. 1982 David E. Harrison 1983 Phillip Williamson 1984 Phillip Williamson 1987 David Whitlock 1988 Gregory Starks 1989 James Ronald Williams 1990 David Whitlock 1991 Wardell Cashon 1994 Franklin Wilkerson 1996 David B. Whitlock 1998 Ralph Williams 2003 Glenn Barker 2004 Glenn Barker 2005 Bobby Whitlock 2006 Bobby Whitlock 2007 David Harrison 2008 William F. Alderdick 2009 James R. Williams 2010
Murray council No. 50 Ralph W. Morris 1969 Cleo D. Sykes 1971 Charles B. Jackson 1974 Jackie W. Jones 1977 Jackie W. Jones 1978 Reynold T. Peacock 1982 Ricky O. Alexander 1983 Rob Edd Parrish 1984 Daniel A Galloway 1985 Enoch H. Kaiser, Jr. 1991 Julian F. Rogers 1992 Julian F. Rogers 1993 Leslie F. Tanner, Jr. 1994 John A. Salter 1997 John A. Salter 1998
Fulton City Council No. 63 Nelson M. Shlby 1977 B.C. McClure 1980 Clyde E. Batts 1983 Rev. Dale Mathis 1984 Clyde Batts 1985 Clyde Batts 1986 Jimmie L. Simmons 1991-2001 Danny Anderson 2002 Rick R. Tyler 2003 Jimmie Simmons 2004 Danny Anderson 2005 Danny Anderson 2006
Life Members Joseph A. Walker Max Anderson Leland Perry (109) Lester Glenn Nanny (109)
2011 Proceedings of the Grand Council of Kentucky
65
PRINCETON COUNCIL NO. 43 101 Masonic Drive, Princeton, KY
Stated Assemblies: 2nd Tuesday Inspection Assembly 7:30 PM
Date of Charter – Restored 1910
Officers Ill. Master – EDDIE OSBORN, 1639 State Route 516, Marion, kY 42064 Recorder – William G. Henry, 4901 J. Gibson Rd., Corydon, kY 42064 270-533-5508 Employer Identification Number – 23-7115881 Deputy Master- Archie Walker Cond. Of Council- Bobby Hayes PCW-Ray Cotton Steward- Jessie Shurrill Treasurer- E.J Dewitt Sentinel- Bob Gregory Capt. Of Guard- Ray Hall
Past Illustrious Masters Dale W. Mayhugh 1958 Robert N. Morse 1970 Russell Pruett 1979 Francis Gavner 1982 George Barnes 1985 Emery J. DeWitt 1994 Emery J. Dewitt 1995 Ed Hill 1998 Ed Hill 1999 Robert Gregory 2000 Robert Gregory 2001 Robert Gregory 2002 Stuart Sharratt 2006 Miles Ward 2009 William G. Henry 2010
Old Wingate Council No. 35 Eston E. Belt 1956 John R. Harrelson 1957 Learner A. hunt 1959 Rev. Cortis Hill 1962 Raleigh h. Smith 1965 John W. Chandler 1966 Elbert A. Thomason 1967 John R. Harrelson 1971
Life Members (*deceased)
*John R. McDowell Evan M. Shelby EmeryJ. DeWitt *Reg Lowery
2011 Proceedings of the Grand Council of Kentucky
66
MOREHEAD COUNCIL NO. 45 746 W. Main Street, Suite 2, Morehead, KY 40351
Stated Assemblies: 3rd Tuesday Inspection Assembly opens 7:00 p.m.
Date of Charter- October 22, 1919
Officers Ill. Master – LARRY E. BEEMAN, 667 Whitaker St. Mo rehead, KY 40351 606-780-7393 [email protected] Recorder – C. Victor Ramey, 320 S. Bridge St., Morehead, KY 40351 606-356-2283 [email protected] Employer’s Identification Number – 23-7184145 Deputy Master- Wendall L. Trent Cond. Of Council- Jerry R. Jackson, Jr. PCW- Jimmie Gazay Steward-Donald M. Lewis Treasurer- John W. Thomas Sentinel- Ricky A. Sears Capt. Of Guard- David F. Bate
Past Illustrious Masters3
Claude Messer 1968 James C. Barker 1975 James D. Reeder 1976 C. Victor Ramey 1977 John Ward Thomas 1980 Robert Lewis 1987 Robert Lewis 1988 John D. Lewis 1991 Robert J. Thomas 1992 James Perkins 1994 Jeff Ritchie 1995 Jeff Ritchie 1996 Kerry Sluss 1997 Jeff Ritchie 1998 Jeff Ritchie 1999 Danny Simpson 2001 Danny Simpson 2002 Kerry Sluss 2003 Richard Patrick 2004 Richard Patrick 2005 Lon Bishop 2006 Garry Bishop 2007 Loren Smith 2008 Bufford Litteral 2009 Rick Sears 2010
Life Members (*deceased)
John W. Clark Billy Clarence Evans Lillard Emerson Glibert James W. Hamilton John Michael Huber Harold R. Johnson Denver Douglas Kinder Jack N. Lewis Samuel Clifford Long Robert Franklin Lewis Donald J. McBrayer Andrew J. Martin Mark Scott Phipps Gary Lee Mozingo James Dewey Reeder Orville Jackson Roe Gary Herman Sheets Kerry Sluss Charles Lester Stevens Richard Wayne Stewart Roger Mott Sullivan *John Carl Thomas John Ward Thomas Leslie Carl Thomas Robert J Thomas Ruben F.D. Thomas William Thomas Lewis Laden Ferguson Stephen Finch Roy Roger Fannin Wayne Lafferty Kendall Trent Daniel Wages Richard White
2011 Proceedings of the Grand Council of Kentucky
67
LEBANON COUNCIL NO. 56 Springfield Road HWY 150, Lebanon, KY 40033
Stated Assemblies: 4th Thursday Inspection Assembly opens 8:00 PM
Date of Charter- October 16, 1876
Officers Ill. Master – STEPHEN RUSSELL, 270-789-9059 Recorder AA (Sonny) Pickerel Employer’s Identification Number -23-7134389 Deputy Master- Al Stevens Cond. Of Council- William T. Phillips PCW- J. William Riggs Steward- Anthony Gilbert Treasurer- AA. (sonny) Pickerel Sentinel-Paul Reed Capt. Of Guard- Roscoe Bowen
Past Illustrious Masters Harold Glasscock 1965-70 AA Pickerill 1971-78 Kenneth Adams 1983 Kenneth Adams 1984 Clarence Noe 1987 Clarence Noe 1988 Howard P Asa 1989 Davis R. Jones 1991 Joseph W. Riggs 1996 Joseph W. Riggs 1997 Earl Ray Young 1998 Earl Ray Young 1999 Gary Hunt 2000 David R. Jones 2001 Paul B. Reed 2005 Paul B. Reed 2006 Gary K. Hunt 2007 Bill Riggs 2008
Springfield Council No. 52 Albert Goatley R.C. Christerson George Bechtel WM H. Goatley Jack Raybourne, Jr. Charles Settle J.T. Yankey 1990 Albert Stevens 1991 Ralph W. Keltner 1992 Albert K. Stevens 1993 Earl Ray Young 1994 Robert Cecil 1995-97
Life Members (*deceased)
*Ralph W. Keltner Gary Keith Hunt Stephen W. Russell William H Goatley Albert Keith Stevens Earl W. Hood
EVERETT COUNCIL NO. 65
1500 Central Avenue, Ashland, KY 41101 Stated Assemblies: 2nd Friday
Inspection Assembly opens 11:00 a.m. Date of Chater- October 16, 1905
Officers
Ill. Master – GARRETT B. BUGG, 209 Providence Hill Dr. Apt. 119, Ashland KY 41101 606-325-4209 Recorder - Michael Fleming, 3222 Devore Street, Ashland, KY 41102 (606) 324-3980 [email protected] Employer’s Identification Number – 23-7111062
2011 Proceedings of the Grand Council of Kentucky
68
Deputy Master- Melvin C. Leonhart Cond. Of Council- Robert Gallaher PCW- Brian McCormick Steward- Larry K. Eastham Treasurer- Burton E. Allen Sentinel- L. Todd Eastham Capt. Of Guard- Ernest F. Romans
Past Illustrious Masters Beacheal Ray Church 1962 Paul H. Hicks 1964 Russell K. Lyon 1977 Paul Daniels 1984 Richard L. Parker 1985 William E. Berry 1987 David M. Cochran 1989 Kerry Sluss 1991 Joseph H. Charles 1993 Earl A. Osborn 1996 Burton E. Allen 1998 Barry K. Eastham 1999 Jeff Bryant 2000 G. Michael Fleming 2002 G. Michael Fleming 2003 G. Michael Fleming 2004 L. Todd Eastham 2005 Barry K. Eastham 2006 Barry K. Eastham 2007 Brian McCormick 2008 Earnest F. Romans 2009 Kerry Sluss 2010
Life Members (*deceased)
Richard L. Parker Ronald D. Bell Kerry Sluss
SOMERSET COUNCIL NO. 68 105 North Main Street, Somerset, KY 42501
Stated Assemblies: 2nd Thursday .Inspection Assembly opens 7:30 p.m.
Date of Charter- October 16, 1906
Officers Ill. Master – DECKARD “DEE” COATES, 111 College St., Somerset, KY 42501 606-679-5053 Recorder - Vernon Glenn Wesley, 224 Nelson Valley Road, Science Hill, KY 42553 Home - (606) 679-3972 Employer’s Identification Number -23-7161910 Deputy Master-Michael R. Grigsby Cond. Of Council- Cody Cundiff PCW- Jeremy Puckett Steward- John Huff Treasurer- Randy Singleton Sentinel- Dustin Thompson Capt. Of Guard- Randy Smith
Past Illustrious Masters Herbert M. Stone1974 Virthel J. Baugh 1976 James W. Lovell 1980 Vernon G. Wesley 1982 James A. Poland 1988 Harvey G. Maynard 1989 Russell R. Singleton 1992 William J. Tyler 1993 Milburn D. Decker 1994 Rand E. Vanhook 1995 Ronnie Hugh Decker 1996 Joseph W. Jasper 1997 James Robert Brock 1998 Jody Wayne Dotson 1999
2011 Proceedings of the Grand Council of Kentucky
69
Joseph Weddle Jasper 2000 Milburn Delno Decker 2001 David Lewis Mosley 2002 James Robert Brock 2003 James Robert Brock 2004 James Robert Brock 2005 Gary Marion Simpson 2006 John Wayne Garner 2007 William Ronald Hutchison 2008 Bruce New 2009-10
Burnside Council No. 100 John E. Wallace 1974 Donald J. Flynn 1980
Life Members (*deceased)
Donald Gordon McCutchen Vernon G. Wesley Gary Wesley Herbert M. Stone. *Barnett Abbott Anthony J. Thomas Randy Van Hook William J. Tyler Fred Dewey McClendon Wayne Dotson Charles Phelps Virthel James Baugh
HIRAM COUNCIL NO. 70 3901 South 3rd Street, Louisville, KY 40214
Stated Assemblies: 4th Tuesday Inspection Assembly opens 7:30 PM
Date of Charter- July 20, 1908
Officers
Ill. Master ARCHIE SMALLWOOD, PO Box 1651, Louisvil le, KY 40201 812-941-4172 502-376-5007 Recorder – Herb Zimmerman, 1363 Tyler Prak Dr., Louisville, Ky 40204 502-456-6126 Employer’s Identification Number -23-7110567 Deputy Master-David White Cond. Of Council- Jeff Therrian PCW-Bruce Zimmerman Steward- Frank Coryell Treasurer- Herbert M. Zimmerman Sentinel- James William Ryan Capt. Of Guard- Mark Galloway
Past Illustrious Masters Howell I. Moore 1973 Raymond Bunch 1976 Sam Lively 1981 Kurt Legait 1988 Kurt Legait 1989 R. Timothy Toebbe 1993 Alvin Waggoner 1994 James Reichert 1995 Harold M. Yancey 1996 Evertt Parish 1997 James W. Ryan 1998 Joe Melead 1999 Glenn H. Gray 2000 Archie Smallwood 2001 Herbert Zimmerman 2003 Bruce D. Zimmerman 2004 Robert S. Watts 2005 Jeffrey W. Therrian 2007 David Lynn White 2008 Raleigh Roster 2009
I.T. Woodson Council NO. 83 George E. Greenwell 1974
2011 Proceedings of the Grand Council of Kentucky
70
Life Members (*deceased)
Amos C Andrews *August Baumer Taylor Binford James A. Black Floyd H. Booth Verl T. Braswell Raymond Bunch Bobby E. Campbell Phillip Crump Clarence A. Durbin, III Charles Hahn, II Irvin R. Holsclaw Gary C. Hunt Kurt Legait Sam Lively Dennis E. Mackin Joseph A Melead John E Moyers Everett L. Parish Robert L. Parkerson, Jr. Billy J. Parson *James D. Patrick Michael R. Poole Russell L Preston, Sr. Russell L. Preston, Jr. James C. Reichert James W. Ryan William Sims *Walter Sluss Ronnie G. Skipper Archie Smallwood George Squirer *Earl J. Vincent Alvin G. Waggoner *Robert Wartschlager *Wendell B. Willis Reed S. Yadon Harold Yancey
RICHMOND COUNCIL NO. 71 217 South Porter Dive, Richmond, KY 40475
Stated Assemblies: 1st Tuesday Inspection Assembly opens 7:30 PM
Date of Charter- Restored, 1920
Officers
Ill. Master - James I. Miller, 465 Phelps Road, Richmond, KY 40475 Home - (859) 527-3494 Recorder - George L. Pfotenhauer, 2044 Greentree Drive, Richmond, KY 40475 (859) 623-7446 [email protected] Employer’s Identification Number – 23-7106272 Deputy Master- Bruce Begley Cond. Of Council- David Emmitt PCW- David Jones Steward- Michael Barnes Treasurer- George L. Pfotenhauer Sentinel-William Reid Capt. Of Guard- Donald Hale Chaplain- Arthur Ray
Past Illustrious Masters Norman S. Rice 1950 Earl J. Turner 1966 John M. Morgan 1967 Richard T. Williams 1968 Archie Simpson 1972 Donald H. Smith 1973 Rudd W. Alferd 1974 James I Miller 1979 James L. Grigsby 1981 James A. Pack 1982 James Paul Parson 1986 Kenneth A. Baker 1988 George L. Pfotenhauer 1989 James I Miller 1994 Raymond Powell, III 1995 Donald E. Hale 1996 Donald E. Hale 1997 Donald E. Hale 1998
2011 Proceedings of the Grand Council of Kentucky
71
Philip Hurt 1999 Philip Hurt 2000 Philip Hurt 2001 James I Miller 2002-10
BOWLING GREEN COUNCIL NO. 74 1601 Westen Avenue, Bowling Green, KY 42104
Stated Assemblies: 2nd Tuesday Inspection Assembly opens 8:00p.m. Date of Charter- October 16, 1916
Officers
Ill. Master - Larry N. Flowers, Sr., 1461 Melrose Street, Bowling Green, KY 42104 (270) 792-7202 (270) 781-3188 [email protected] Recorder - Ron Howell, 235 Sugar Mill Rd., Bowling Green, KY 42104 270-843-6450 Employer’s Identification Number -23-7132954 Deputy Master- Clint Durham Cond. Of Council- J. Tommy Banton PCW- Doug Bunch Steward- Brandon Henderson Treasurer- David Puckett Sentinel- Robert Cummings Capt. Of Guard- Robert Stanford
Past Illustrious Masters Robert E. Jordon 1956 James E. Boucher 1963 Philip H Dye 1964 Harold E. Hazelip 1966 W. Scott Honshell 1971 James D. Holcomb 1974 Donald G. Meredith 1978 Danny C. Towe 1982 H.M. Forrester, Jr. 1983 Edmund D. Duff 1985 Wendell W. Wiley 1987 D. Layne Johnson 1988 Roger G. Stiles 1989 Larry N. Rlowers, Sr. 1990 Larry L. Bolton 1991 John Cecil Cassady 1992 James T. Banton 1993 Myron R. Berry 1993 Ronald V. Howell 1994 Ronald L. Cox 1995 Jaxk P. hodges, II 1997 Rickey S. Sheppard 1998 Douglas W. Bunch 1999 RB Hooks, Jr. 2000 J. Craig Dowell 2001 Douglas W. Bunch 2002 Jason Holcomb 2003 David Puckett 2004 Mark Thelen 2005 Clint Durham 2006 Robert Cummings 2007 Mark Thelen 2008 J. Tommy Banton 2009 Robert Cummings 2010
Life Members Avery J. Thurman Robert E. Jordon Chester I. Bays
2011 Proceedings of the Grand Council of Kentucky
72
WINCHESTER COUNCIL NO. 75 35 N. Bloomfield Street, Winchester, KY 40391
Stated Assemblies 4th Tuesday Inspection Assembly opens 7:30 PM
Date of Charter-October 15, 1949
Officers Ill. Master – CARL W. GIBSON, 57 Locust Dr., Winchester, KY 40391 859-737-0940 859-744-3996 Recorder - Don L. Powell, 7167 KY HWY 356, Cynthiana, KY 41031 (859) 588-2672 (859) 235-0286 [email protected] Employer’s Identification Number – 23-7176154 Deputy Master-john C. Walker Cond. Of Council- Roy B. Saylor PCW- Charles A. Ward Steward- Kyle R. Garrett Treasurer- Don l. Powell Sentinel- John Thomas Bunch Capt. Of Guard- William M. Standafer
Past Illustrious Masters Ellery G. Chase, Jr. 1956 Robert R. Rainey 1962 Roy B. Saylor 1964 Robert R. Rainey 1966 Stephen D. Smith 1974 Albert Brandenburg 1982 William M. Standafer 1985 William M. Standafer 1986 Robert R. Rainey 1987 Robert R. Rainey 1988 Charles Hughes 1990 Gary L. Adams 1994 Gary L Adams 1995 Carl W. Gibson 1996 Carl W. Gibson 1997 Carl W. Gibson 1998 John C. Walker 2003 John C. Walker 2004 David Berry 2005 David Berry 2006 Anthony Lee Crowe 2007 Anthony Lee Crowe 2008 Carl W. Gibson 2009-10
Life Members John W. Downey Ellery G. Chase, Jr.
2011 Proceedings of the Grand Council of Kentucky
73
CUMBERLAND COUNCIL NO. 77 Second and Main Streets, Williamsburg, KY
Stated Assemblies: 2nd Thursday Inspection Assembly opens 7:00 p.m.
Date of Charter- October 15, 1917
Officers
Ill. Master – JAMES B. WALDEN, 521 Wofford Cemetary Rd., Williamsburg, KY 40769 859-575-2165 Recorder – Terry L. Pugsley, 2345 Tackett Crk. Rd., Williamsburg, KY 40769 606-549-8596 Employer’s Identification Number -61-1122067 Deputy Master-Travis Surber Cond. Of Council- William T. Bunch PCW- Joe Fuson Steward- Jerry Rains Treasurer- Terry L. Pugsley Sentinel- Tim Owens Capt. Of Guard- Robert E. Stines
Past Illustrious Masters Shelby Mays 1988 Donald D. Rhodes 1989 Randall Partin 1990 Norman Hess 1991 Homer Alsip 1992 Gerald Hopper 1994 Terrell Bunch, Jr. 1995 Clyde E. Hill 1996 Donald D. Rhodes 1997 Wm. Terrell Bunch 1998 Donald D. Rhodes 1999 Larry Carte 2000 Carl A. Jones 2002 Carl A. Jones 2003 Terry Pugsley 2004-07 Carl Jones 2008-09 Dwight E. Greene 2010
Life Members (*deceased;**demitted)
Randall Partin *Norman Williams *Willard C. Williams *Sam C. Davenport, Jr. Donald David Rhodes *Herbert McDonald Roy Stamper Norman Hess Shelby Mays *Carl E. Bird Hobert Bird David Hibbitts **Murphy S. Gregory Dallas B. Steely James E. Paul Eddie L Bowman Lenard P. Elliott Walter K. Reynolds Carl A. Jones Robert Powers
2011 Proceedings of the Grand Council of Kentucky
74
CORBIN COUNCIL NO.. 87 2209 S. Main, Corbin, KY
Stated Assemblies: First Tuesday Inspection Assembly opens 7:30 PM Date of Charter- October 16, 1922
Officers
Ill. Master – JAMES B. WALDEN, 521 Wofford Cem. Rd. Williamsburg, KY 40769 859-575-2165 Recorder Donnie W. Elliott 1401 Palmer St. Corbin, kY 40701 606-524-4908 606-528-0168 Employer’s Identification Number – 61-071976 Deputy Master- Terry L. Pugsley Cond. Of Council- William T. Bunch PCW- John Noe Steward- Robert E. Stines Treasurer- Donald Elliott Sentinel- Carl Jones Capt. Of Guard- Travis Surber Chaplain-
Past Illustrious Masters Gorman Croley 1979-80 Clyde E. Hill 1996-97 Ed Monhollen 1998-99 Donald Elliott 2001-02 Timothy L. Owens 2003-04 Terry L. Pugsley 2006-07 Carl A. Jones 2008-09 Terry L. Pugsley 2007-08 Carl A. Jones 2009-10
Life Members (*deceased)
A. Homer Alsip *Herbert Wilson David Rhodes Clyde Hill James Ed Monhollen James S. Rhoden Timothy Owens Terry Pugsley Terrell Bunch Carl Jones
2011 Proceedings of the Grand Council of Kentucky
75
HARLAN COUNCIL NO.. 91 117 W. Central Street, Harlan, KY 40831 (Entrance…Side of Building in Alley)
Stated Assemblies: 2nd Tuesday Inspection Assembly opens 7:30 PM Date of Charter- October 25, 1925
Officers
Ill. Master – JEREMY LEE SMITH, 185 Pine Branch rd. , Graysknob, KY 40829 606-514-1998 Recorder – T. Boyd Brown, PO Box882, Harlan KY 40831 606-574-0000 606-578-9387 Employer’s Identification Number – 23-7140557 Deputy Master- Rusty Howard Cond. Of Council- Albert J. Hague PCW- Carl Sherman Steward- William D. Howard Treasurer- T. Boyd Brown Sentinel- Harry J. Gross Capt. Of Guard- Daniel Howard Chaplain-
Past Illustrious Masters Rufus T. Mills 1963-65 William J. Baker 1966 William J. Baker 1967 Robert Howard 1972 Vernon Howard 1976 Nolan W. Howard 1977 Carl W. Sherman 1989 Leonard Stubbs 1990 Bobby Owens 1993 Rusty L. Howard 1994 Boyd T. Brown 1996 Orel G. Dykes 1997 Chester Clem 1998 Rudolph C. Hillen 1999 Samuel Howard Hall 2003 Jerry L. Hatmaker 2004 Bobby B. Brown 2005 Tracy M. Turner 2006 Tommy Pace 2007 Jerry L. Hatmaker 2008 Curtis G. Jackson 2010
2011 Proceedings of the Grand Council of Kentucky
76
IRVINE COUNCIL NO. 92 221 Broadway, Irvine, KY
Stated Assemblies: 2nd Tuesdays Inspection Assembly opens 7:30 PM Date of Charter- October 19, 1925
Officers
Ill. Master – DONALD LEE ROSS, 1130 S. Irvine Rd, Irvine, KY 40336 606-323-3416 Recorder - Emanuel Blackwell, Jr., 419 Riddell Court, Irvine, KY 40336 Home - (606) 723-3416 Employer’s Identification Number – Deputy Master- Lonnie Clever Cond. Of Council- James Porter PCW- Joseph Smyth Steward- Darrel Feathing Treasurer- Emanuel Blackwell, Jr. Sentinel- Clarence Richard Capt. Of Guard- Michael Hall Chaplain-
Past Illustrious Masters Emanuel Blackwell, Jr. 1970 Buddy Joe Smyth 1974 Donald L. Powell 1980 L.L. Clem 1988 L.L. Clem 1989 L.L. Clem 1996 Buddy Joe Smyth 1999 Timothy W. Boles 2001 John Brewer, II 2003 T. Dwain Riddell 2007 L.L. Clem 2008
Life Members Herman Calmes Howard Calmes Martino R. Burks
A.E. ORTON COUNCIL NO. 93 113 S. Main Street, Madisonville, KY
Stated Assemblies: 4th Tuesday Inspection Assembly opens 7:30 PM
Date of Charter- May 17, 1883
Officers Ill. Master – CHARLES DURHAM, 293 Scott Rd, Greenville, KY 423445 270-338-3025 Recorder – Robert Scarbrough, 2915 Cox Mill Rd. Apt M-16, Hopkinsville, KY 42240 270-866-3693 Employer’s Identification Number – 61-1222946 Deputy Master- Ron Dockery Cond. Of Council- William D. Jarvis PCW- William Bethel Steward- Bryce J. Hazelwood Treasurer- Robert Scarborough Sentinel- Howard Major Capt. Of Guard- George Coombs Chaplain- Larry Fizhugh
2011 Proceedings of the Grand Council of Kentucky
77
Past Illustrious Masters Roy Camplin 1982 Douglas F. Long 1984 Ferrell E. Blankenship 1985 Richmond C. Pearce 1988 Richmond Pearce 1991 Wesdie L. Webb 1993 Wesdie L. Webb 1994 Delbert Horn 1996 James Boles 1997 Stephen Gary 1998 Jimmy Lear 1999 Larry Fitzhugh 2000 Dennis Jones 2001 Kenneth Vincent 2002 Robert Curtis 2003 Jeff Wilson 2004 Kenneth Vincent 2005 Robert Scarborough2006 Bobby Hayes 2007 William Bethel 2008
Henderson Council No. 88 Roy R. Carrier 1978 Cletis Wood Ring 1980 Noel Biggs 1982 Noel Biggs 1983 Roy R. Carrier 1984 Roy R. Carrier 1985 Kenneth Woolsey 1987 George A. Combs 1988 Steve Woolsey 1990 Arnold Hill 1992-94 Roy R. Carrier 1995 Roy R. Carrier 1996 Charles E. Gaither 1997-99
Life Members (*deceased)
William Cary *Billy Byrd Walter Gatlin Delbert Horn Robert H. Morton Frank Mitchell, Jr. John H. Morton Carlos Payne Richmond C Pearce William Rudolph *Emil Williams Roy B. Nixon Charles L. Price Jimmy Lear Mathew Neal, Jr. John Morrell Charles Badger Noel Biggs Darrell Branson Thomas Brantley Roy Carrier George Coombs Dave Crawley James Donahoo Kenneth Eblen Robert Eldreth Rudy Felty Woodring Fryer Charles Gaither Jack Gaither Stephen Gary Donald Hazelwood Jimmie Ray Horne Rives Stoll Ike Utley Cletis Woodring *Kenneth Woolsey Steven Woolsey Sherman Carrier Tip Fleming Richard Lee Raymond Scott James Slaton R. Keith Tabb
2011 Proceedings of the Grand Council of Kentucky
78
PIKEVILLE COUNCIL NO. 96 205 Pike Street, Pikeville, KY 41501
Stated Assemblies: 2nd Monday Inspection Assembly opens 7:00 PM Date of Charter- October 12, 1927
Officers
Ill. Master – DARYL BLACKBURN, 140 Yellow Hill Spur Elkhorn City, KY 41522 Recorder - James H. Adkins, 265 Cushaw Road, Pikeville, KY 41501 Home - (606) 432-7303 [email protected] Employer’s Identification Number – 23-7108791 Deputy Master- Robbie Matney Cond. Of Council- James H. Justice PCW- Ronnie Williamson Steward- Tim Hollbrook Treasurer- Steve Coleman Sentinel- Bud Kendrick Capt. Of Guard- Fred Runyon
Past Illustrious Masters Fayette May 1967 Lowell Steele 1970 Racine Ratliff 1972 Charles Lowe, Jr. 1975 David Justice 1978 Lonnie K. Osborne 1980 Lonnie K. Osborne 1981 J.B. Gulliam 1982 Elmer H. Mullins 1984 Robert Newcomb 1985 Jeff May 1986 David R. Hall 1987 Archie V. Potter1988 Elmer Mullins 1989 Robert E. Necomb 1993 Charles Stallard 1994 Charles Stallard 1995 Charles Stallard 1996 Danny Hayes 1997 Kelly S. Young 1998 Kelly S. Young 1999 Charles Stallard 2005 James H. Adkins 2006 Chester Adkins 2007 B Kendrick 2008 Ronnie Williamson 2009 Darrel R. Ratcliff 2010
Life Members (*deceased)
Conrad Jones Jeff May Robert Ervin Newcomb *Fred Martin *Buford Wood James E. Rasnick Kelly S. Young Ellis Wood
2011 Proceedings of the Grand Council of Kentucky
79
FRED W. MCKENZIE COUNCIL NO. 98 408 2nd Street, Paintsville, KY 41240
Stated Assemblies: 3rd Thursday Inspection Assembly opens 7:00 PM Date of Charter- October 20, 1947
Officers
Ill. Master - Lafe Daniels, P. O. Box 122, Paintsville, KY 41240 Home - (606) 789-5175 Recorder - Lee Vanhoose, 316 5th Street, Paintsville, KY 41240 Business - (606) 789-8188 Home - (606) 789-8564 [email protected] Employer’s Identification Number – 23-7110788 Deputy Master- Clarence Ratliff, Sr. Cond. Of Council- Larry Lykins PCW- Christopher Griffith Steward- Randall Mann Treasurer- Charlie Ward Sentinel- John Picklesimer Capt. Of Guard- Maxwell Kelly
Past Illustrious Masters Eugene Blair 1968 Dana K. Howard 1973 Bobby E. Owens 1978 Lee VanHoose 1982 Billy R. Calhoun 1983 Lafe Daniels 1984 Gerald K. Bayes 1986 Timothey L. Johnson 1988 Gerald K. Bayes 1990 Gerald K. Bayes 1992 James W. Ward 1993 Carlie Ward 1994 Jay T. Daniels 1995 Donald A. Willis 1996 Donald a. Willis 1997 Eugene Blair 1998 Emery C. Cochran 1999 Emery C. Cochran 2000 Tilden R. Ellis 2001 James C. Warrix 2002 James C. Warrix 2003 Emery C. Cochran 2004 Randall Mann2005 Maxwell Kelly 2006 Emery Cochran 2007 Lafe Daniels 2008 James C. Warrix 2009 Clarence Ratliff, Jr. 2010
Life Members (*deceased)
*Ernest W. Chandler James D. Gambill, Sr. Roger L. Lykins
2011 Proceedings of the Grand Council of Kentucky
80
P.S. WHEELER COUNCIL NO. 99 835 Lakeside Drive, Jenkins, KY Stated Assemblies: 2nd Thursday
Inspection Assembly opens 7:00 PM Date of Charter- October 16, 1948
Officers
Ill. Master – JEMMIE R BURKE, PO Box 641 Neon, KY 41840 606-832-4379 Recorder - Bobby D. Balthis, P. O. Box 51, Cromona, KY 41810 (606) 855-7777 (606) 634-7536 [email protected] Employer’s Identification Number – 23-7154266 Deputy Master-George McHome Cond. Of Council- Doug Niece PCW- Bobby D. Balthis, Jr. Steward- Raymond Isaac Treasurer-Bob Balthis Sentinel- Ercel Slone Capt. Of Guard- Jimmy Duncil
Past Illustrious Masters Bob Balthis 1993 Ervin Newcomb 1996 Bobby D. Balthis 1997 Donald McHone 2000 Robert E. Newcomb 2001 George D. McHone 2008 Bobby D. Balthis, Jr. 2010
Life Members (*deceased)
Carl B. Bankd David L Day John M. Adams D.V. Bentley George Morgan, Jr. *James E. Mullins Carl W. Hall Hubert Hall W. R. Hall Arius Holbrook Winston Meade Ervin Newcomb David A. Zegeer Kelly S. Young
HARRY F. WALTERS COUNCIL NO. 101 Solomon’s Lodge, US 60 East, Shelbyville, KY 40065
Stated Assemblies: 1st Thursday Inspection Assembly opens 7:30 p.m. Date of Charter- February 29, 1952
Officers
Ill. Master – WILLIAM M YOUNT, 330 Hemp Ridge Rd, S helbyville, KY 40065 502-633-2456 Recorder - William F. Lile, 12017 Halifax Drive, Louisville, KY 40245 (502) 541-6583 (502) 426-3720 [email protected] Employer’s Identification Number – 23-7109628 Deputy Master- William J Brown Cond. Of Council- Eric Spillman
2011 Proceedings of the Grand Council of Kentucky
81
PCW- Jonathan Hall Steward- Joseph S. Williams Treasurer- William F. Lile Sentinel- Richard H. Mof fett Capt. Of Guard- Joseph P. Giles Chaplain- Cecil C. McGee
Past Illustrious Masters Thomas L. Riley 1953 Clayton Compton, III 1977 Harry D. Hicks 1980 Samuel R. Anderson 1982 Anthony H. Kent 1985 Eli C. Spicer 1987 Robert B. Edens 1988 John M. Clements 1990 William Ritchey 1992 William Ritchey 1993 Melvin L. Sams 1994 Cecil C. McGee 1995 Charles E. Turner 1996 Charles E. Turner 1997 Charles E. Turner 1998 James William Ryan 1999 J.B. Hitt, II 2000 Jerry G. Davis, Sr. 2001 Jerry G. Davis 2002 Charles Turner, Jr. 2003 Richard Moffett 2004 Charles E. Turner, Jr. 2005 William J. Brown 2006 William J. Brown 2007 Richard Moffett 2008-09 J. B. Hitt, II 2010-11
Life Members (*deceased)
Harold Edward Burge John Bennie Clark, Sr. Clayton Abernathy Compton, III *Graham Ray Gee Harry D. Hicks James R. O’Hara, Jr Gordon White Quisenberry Thomas Leslie Riley William Ritchey Howard Coakley Russell Melvin Layle Sams *Clayton A. Compton, Jr. *William P. Proctor, Jr. *Robert T. Roulston
RUSSELLVILLE COUNCIL NO. 102 1603 Nashville Road, Russellville, KY 42276
Stated Assemblies: 3rd Tuesday Inspection Assembly opens 7:30 PM Date of Charter- October 20, 1952
Officers
Ill. Master JOHN E WARDEN, 126 Ridgetop Dr., Russellville, KY 42276 270-726-1221 Recorder - David G. Stewart, 907 Orchard Drive, Russellville, KY 42276 Home - (270) 726-7517 Employer’s Identification Number – 23-7110787 Deputy Master-Larry E. Noe Cond. Of Council- Chris Cardwell PCW – Leslie F. Tanner Steward- James A Stamps Treasurer- Walter T. Noe Sentinel- Hugh Jackson Thomas Capt. Of Guard- Donald McGlothlin
2011 Proceedings of the Grand Council of Kentucky
82
Past Illustrious Masters Glenn Gainous 1977 James E. Wilkerson 1978 David Stewart 1979 David Stewart 1980 Walter T. Noe 1982 Royce R. Wood 1983 Royce R. Wood 1984 Walter T. Noe 1985 James B. Shackelford 1988 James B. Shackelford 1989 James B. Shackelford 1990 Adrian Cavannah 1991 Adrian Cavannah 1992 Robert O. Williams 1994 Larry E. Noe 1996-99 Leslie F. Tanner, Jr. 2001 Ray M. Sanders 2002 John A. Cauley 2006 Larry E. Noe 2007 Kenny M. Chapman 2008-09 Tom Dale Beadnell 2010
E. K. LAMB COUNCIL NO. 103 724 Blackjack Road, Franklin, KY 42134
Stated Assemblies: 1st Tuesday Inspection Assembly opens 7:00 PM Date of Charter- October 14, 1957
Officers
Ill. Master – LARRY N FLOWERS, SR, 1461 Melrose Ave, Bowling Green, KY 42101 270-792-7202 Recorder - James T. Banton, PIGM, 1018 Ridgecrest Way, Bowling Green, KY 42104 (270) 791-1542 [email protected] Employer’s Identification Number – 23-7102062 Deputy Master- Kenneth D. Reeve Cond. Of Council- Howard G. Huff PCW- Carl Moody Steward- Leon Herrington Treasurer – James T Banton Sentinel- Donald E. Wright Capt. Of Guard- Thomas L Miller
Past Illustrious Masters Joe W. Cline 1962 Merrill Dodd 1964 Jackie Gregory 1972 Horton Holcomb 1980 Merrill Dodd 1981 Robert Stanford 1982 Jackie Gregory 1983 Horton Holcomb 1990 Horton Holcomb 1991 Merrill Dodd 1992 James T. Banton1993 Kenneth Lee Gann 1994 Kelly Banton 1997--99 Robert Stanford 2000-04 Kelly Banton 2005-09 J.W. Ragland 2010
2011 Proceedings of the Grand Council of Kentucky
83
Life Member (*deceased)
*Sam S. Thurmond Gerald Cline Joe W. Cline James Vance Jones
SCOTTSVILLE COUNCIL NO. 105 350 Bowling Green Road, Scottsville, KY 42164
Stated Assemblies: 4th Tuesday Inspection Assembly opens 8:00p.m.
Officers
Ill. Master - Jerry Wooten, 629 Woodland Cr., Scottsville, KY 42164 Telephone - (270) 237-3986 Recorder - Ronald D. Mayes, 900 Old Hartsville Road, Scottsville, KY 42164 Telephone - (270) 622-4902 [email protected] Employer’s Identification Number – 23-7151784 Deputy Master- Windell Fisher Cond. Of Council- Jerry Marsh PCW- JW Ragland Steward- Jerry Armfield Treasurer- Ronald D Mayes Sentinel- Larry Graves Capt. Of Guard- Benny Law
Past Illustrious Masters Bennie Law 1976 Archie Bullington 1977 Jerry Marsh 1982 Ronald A. Johnson 1985 Windol fisher 1986 Jerry Wooten 1987-92 Windol fisher 1993 Jerry Wooten 1994-95 James V. Jones 1996-2000 Tim Berry 2001 W.H. Carver 2002-05 Jerry Marsh 2006 J.W. Ragland 2007 Jerry Wooten 2008
HARRISON COUNCIL NO. 106 Main Street, Cynthiana, KY
Stated Assemblies: 2nd Tuesday Inspection Assembly opens 7:30p.m.
Date of Charter- April 9, 1964
Officers Ill. Master –FRED WEGE, 3236 Peel RD, Burlington, KY 41005 859-586-5515 Recorder – Wendell Curtis, 429 Washington St, Paris KY 40361 859-984-4309 Employer Identification Number – 23-7160787 Deputy Master- Wilson Wilder Cond. Of Council-
2011 Proceedings of the Grand Council of Kentucky
84
PCW- Eugene Sibert Steward- Noel Phillips Treasurer- Clarence Walton Sentinel- Bennie Pigg Capt. Of Guard- Fred Kerestesy
Past Illustrious Masters Carroll m. Curtis 1969 Ira J. Coy 1973 Vernon Bentle 1982 Noel V. Phillips 1983 John E. Conley 1988 Clarence E. Walton 1990 Arnold E. Sibert 1992 Fred J. Kerestesy 1993 Earnest Smith 1995 James W. Brady 1996-97 Gerald C. Livengood 1998 Donald Atchison 1999 John H. Corlis 2001 Wendell R. Curtis 2003 Fred Kerestey 2005-09 Fred Wege 2010
Life Member
Glenn E. Carter
SWORD AND TROWEL COUNCIL NO. 111
6919 Applegate Lane, Louisville, KY 40228 Stated Assemblies: 2nd Wednesday
Inspection Assembly opens 7:30 PM Date of Charter- September 18, 1980
Officers
Ill. Master – CHESTER L WASTON, 2401 Crums Lane, Jeffersonville, IN 47130 Home - (812) 282-2309 Recorder – Ronnie Skipper, 697 Overdale DR, Lousiville, KY 40229 502-957-5229 Employer’s Identification Number – 61-0987240 Deputy Master- Raymond Carman, JR Cond. Of Council- Charles Boston PCW- Edward Revel Steward- Keith Smith Treasurer- Ronnie Skipper Sentinel- Charles Jewell Capt. Of Guard- Joseph Thornton
Past Illustrious Masters
Harold W. Downard 1981 Everett L Parish 1982 Arnold E. Wyatt 1987 William F. Wyatt 1988 Clarence R. Daugherty 1989-90 Charles M. Jewell 1993 David K. Judd 1994 James C. Hard, Jr. 1995 Randall Bell 1996 Thomas Nichols, Sr. 1998 Ronnie G. Skipper 1999 Raleigh Foster 2000 Gregory A. Raque 2001-02 Edward Z. Revel 2003 Steven Lay 2004 James L. Hunt 2005 Richard Saylers 2006 John R. Murphy 2007 Chester Watson 2008 Joseph Thornton 2009 Chester Watson 2010
2011 Proceedings of the Grand Council of Kentucky
85
Life Members (*deceased)
William F. Wyatt Raymond Carman, Jr. Harold W. Downard *Roy L. Gribbens Ralph Steven Mitcham Everett L. Parish Arnold E. Wyatt *Edward T. Davis, Sr. Michael Clontz Charles J. Schmitt Raleigh C. Foster *Louie Loran Bulla *William P. Proctor James C. Hardy, Jr. David E. Carter Keith A. Hdgespeth Gregory A. Raque
JACKSON COUNCIL NO. 112 321 Broadway, Jackson, KY
Stated Assemblies: 1st and 3rd Tuesdays Inspection Assembly opens 8:00p.m. Date of Charter- September 21, 1982
Officers
Ill. Master - - Anthony Holbrook, P. O. Box 235, Jackson, KY 41339 Business - (606) 666-8841 Home - (606) 272-0355 Recorder - Anthony Holbrook, P. O. Box 235, Jackson, KY 41339 Business - (606) 666-8841 Home - (606) 272-0355 Employer’s Identification Number – 31-1080219 Deputy Master- Denny Campbell Cond. Of Council- Phil Sandlin PCW- Benny Henson Steward- Arlie Stidham Treasurer- Benny Henson Sentinel- Willis Turner Capt. Of Guard- Charles Fletcher
Past Illustrious Masters William B. Deaton, Sr. 1985 Larry Turner 1986 Anthony Scott 1987 Willie Turner 1988 William B. Deaton, Sr. 1990 Benny Henson 1991 Willis Turner 1993 Larry Turner 1993-95 Eddie D. Turner 1996 Charles F. Fletcher 1999 William B. Deaton, Jr. 2000 Dwayne Peck 2001 Wiley Turner 2002 Daniel O. Roberts 2003 Stephen Bowling 2004 Ervine Allen, Sr. 2005 Michael Ross Lively 2006 Charles F. Fletcher 2007
2011 Proceedings of the Grand Council of Kentucky
86
WHITESBURG COUNCIL NO. 113 723 Jenkins Road, Whitesburg, KY Stated Assemblies: 2nd Wednesday
Inspection Assembly opens 7:00p.m. Date of Charter- September 19, 1995
Officers
Ill. Master – THOMAS ADAMS, 69 Darrell DR, Pnemium, KY 41845 606-821-5616 606-633-4997 Recorder - David L. Day, 2869 HWY 931 S., Whitesburg, KY 41858 Business - (606) 634-9622 Home - (606) 633-9622 Employer’s Identification Number – 61-1305179 Deputy Master- Jonathon Joseph Cond. Of Council- Robert C. Howard PCW- Sammy Frazier Steward- JP Bock Treasurer- David L. Day Sentinel- Clarence Caudill Capt. Of Guard- Robert Kincer Chaplain-
Past Illustrious Masters Richard W. Adams 1996 Rickey W. Adams 1998 David Lee Day 1999 James A. Stidham 2000-01 Arius Holbrook, Jr. 2002-03 Charles Holbrook 2004 Gerald Hacker 2005 Dale Everidge 2006 Sean Sturdivant 2007 Brandon Moore 2008 Eddie W Bentley, SR 2009 Jonathon P. Brok 2010
Life Members (*deceased, **suspended)
Richard W. Adams Ricky W. Adams Arius Holbrook, Jr. David Lee Day **James Darren Ison Rondall Meade *John P. Ramsey, Sr. *Oscar Day Ronnie W. Ball G.C. Kincer John P. Ramsey, Jr. **Jay Collier Ramsey Billy D. Smallwood Donald G. Ison
BULLITT COUNCIL NO 114 376 High School Drive, Shepherdsville, KY 40165
Stated Assemblies: 1st Saturday Inspection Assembly opens 9:30 AM
Date of Charter- October 2006
Officers
Ill. Master – RALEIGH C FOSTER, 9717 Lancewood Rd, Louisville, KY 40229 502-543-9563 Recorder - Glenn H. Gray, 254 Chalet Drive, Lebanon Junction, KY 40150 (502) 543-9563 [email protected]
2011 Proceedings of the Grand Council of Kentucky
87
Employer’s Identification Number – 26-221774 Deputy Master- Charles Morgan Cond. Of Council- James Bullis PCW- Dennis G. Shanks Steward- Mickey Cheatham Treasurer- Glenn H. Gray Sentinel- Harold Knapp Capt. Of Guard- Ron Sexton Chaplain- Wavy Mayes
Past Illustrious Masters James William Riggs 2005-06 James W. Ryan 2007 G. Michael Miller 2008 Christopher Knapp 2009 James Black 2010
HARDIN COUNCIL NO. 115 125 N. Mulberry Street, Elizabethtown, KY 42701
Stated Assemblies: 2nd Thursday Inspection Assembly opens 7:30p.m. Date of Charter-September 20, 2008
Officers
Ill. Master- CHARLES MASON, P.O. Box 775,, Elizabethtown, KY 42701 (270) 769-5224 Recorder - William L Brawner, 3325 Sportsman Lake Rd, E-Town, KY 42701 270-369-7138 Employer’s Identification Number – 32-0280816 Deputy Master-Raleigh Roster Cond. Of Council- John Coleman PCW- James B Wall Steward- Bobby Wilkerson Treasurer- George W Minks, JR Sentinel- Arnold Coates Capt. Of Guard-Michael Stroud
Past Illustrious Masters
Pat Jordan 2007 George W Minks, JR 2008 William L. Brawner 2009 Matthew H Lewis 2011
Elliott Council No. 24
Dennis P Robbey 1986-89 George W. Mink, Jr. 1990 John D. Carroll 1996 James R. Ferguson,II 1997 Gary L. Foster 1998 Ronald L. Coates 1999 Arthur L. Light 1999 Robert E. Hedrick 2000 George Mink, Jr. 2001-04 Donald L. Coates 2005-06
Hocker Council No. 89 Hubert Hensley 1960 Cary McCracken 1965-66 Harold Farmer 1969 John J. Perterson 1972 James B. Wall 1974 Cleo Letterman 1975 Cliff Countryman 1978 Alan Winkenhofer 1984 Vernon Rose 1991 Patrick Jordan 1995 Mitchell L. Bonnett 1996 Dewey Warren 1997 Raleigh Foster 1998 John E. Nichols 1999 Richard Seekman, Jr. 2000 James Hunt 2001 Gary Foster 2002 Less Heath 2004-05
2011 Proceedings of the Grand Council of Kentucky
88
Jim Hunt 2006 Pat Jordon 2007
Life Members (*deceased)
Elliott Council No.24 Denis P. Robey George F. Clark Bobby J Jones Roger N. Goad George W. Mink, Jr. Charles E. Owens Jimmie C. Lee John E. Geary James A. Black Douglas C. Goins John L. Sturgeon Landis R. Mays William E. Tucker Joe Bolian Chester D. Richardson Joe L. Pepper *Leroy N. Amos Arthur L. Light James R. Ferguson Robert E. Hedrick Charles D. Douglas
Hocker council No. 89 *Robert R. Bedford Robert L. Berg Mitchell L. Bonnett *Neal Caviness Richard W. Chapman Clifford Countryman Robert T. Davies, III Willie Dozier Harold Farmer Raleigh C. Foster James A. Gray *John B. Jeune Bobby K. Mayes John J. Peterson James W. Pringle *Russell McSeveney Richard W. Seekman, Jr. Bryce Shumate Ralph W. Smith Wayne S. Tomko James B. Wall Alan Winkenhofer
2011 Proceedings of the Grand Council of Kentucky
89
REGIONAL DEPUTY GENERAL GRAND MASTERS GENERAL GRAND COUNCIL OF CRYPTIC MASONS
INTERNATIONAL 2008-2011
Frederick I. Waldron Northeastern Regional Deputy 124 Liberty St 973-777-5004 Lodi NJ 07644-3213 e-mail: [email protected] Douglas L. Soltow Southeastern Regional Deputy 3732 Mallard Cove Landing 252-224-1180 New Bern NC 28562-6564 e-mail: [email protected] Henry L. Seitz East Central Regional Deputy E 710 Gerus St 906-753-2346 Stephenson MI 49887-8923 e-mail: [email protected] Ronald W. Guthrie North Central Regional Deputy PO Box 1841 641-424-9230 Mason City IA 50402-1841 e-mail: [email protected] Stanton T. Brown South Central Regional Deputy PO Box 230 816-650-5788 Buckner MO 64016-0230 e-mail: [email protected] Robert D. Elsloo Northwestern Regional Deputy 517 Broadway St 970-522-3403 Sterling CO 80751-2628 e-mail: [email protected] J. Michael Atchley Southwestern Regional Deputy 14936 Saddle Bred Rd 520-624-8494 Tucson AZ 85739-8530 e-mail: [email protected] Rui Ferreira da Silva Latin America Regional Deputy Rua Sta. Amelia 50/Apt. 1208/Bl 1 617-208-7160 Tijuca, Rio de Janeiro, Brazil 20260-030 e-mail [email protected] Norman R. Draine European Regional Deputy 1 Manor Drive, 011-0044-1652-618231 Bonby Brigg, North Lincolnshire, e-mail: [email protected] DN20 0QU, UK
2011 Proceedings of the Grand Council of Kentucky
90
Grand Officers Of The
The Grand Council of Kentucky Royal and Select Masters
2010-2011 Douglas W. Bunch (74)………………………………... M. I. Grand Master 1550 Brawner Road, Alvaton, KY 42122,
(270) 792-9591, (270) 842-4194 [email protected] Timothy L. Owens (87/77)..………………………….Deputy Grand Master 85 Vineview Drive, Corbin, KY 40701,
(606) 523-0398 [email protected] James V. Jones (105)…………Grand Principal Conductor of the Work 1028 Lambert Road, Scottsville, KY 42164 (270) 622-6972 [email protected] Raleigh Foster……………………………………Grand Captain of the Guard 9917 Lancewood Road, Louisville, KY 40229
502-384-4905 Leslie E. Black (4) (Ruth)…………………………………… Grand Treasurer 3006 Wickland Avenue, Louisville, KY 40205
(502) 456-1262 [email protected] J.B. Hitt, II (4) (Elaine)…………………………Assistant Grand Treasurer 1007 Chesterton Place, Louisville, KY 40299
(502) 254-7584 [email protected] William G. Hinton (2)………………………………………….Grand Recorder PO Box 695, Shelbyville, KY 40066-0695 (502) 647-9229 [email protected] Gary E. Thornberry(5)…………………………...Assistant Grand Recorder P. O. Box 538, Lawrenceburg, KY 40342
(859) 294-6368, Cell (859) 230-7601 David Puckett ()……………………………….Grand Conductor of Council 2612 Yuma Drive, Bowling Green, KY 42104 (270) 843-1780 Bobby D. Balthis (99)..………….……..………………………..Grand Marshal PO Boz 51, Cromona, KY 41810 (606) 855-7777 Richard B. Miller (34)…....………………….………………….Grand Steward 5321 Lee Rudy Road, Owensboro, KY 42301
(270) 683-3664 James Reichert (4)……………………………………………...Grand Chaplain 4324 Estate Drive, Louisville, KY 40216 (502) 367-6012 David White……………………………..…………………….…..Grand Sentinel 2403 Stonehurst Drive, Louisville, KY 40242
(502) 797-7069