91
GRAND COMMANDERY OF KY 2016 PROCEEDINGS Grand Commandery of Knights Templar of Kentucky 1847 2016 Raymond P Swanson Right Eminent Grand Commander 2015-2016 GRAND COMMANDERY OF KY 2015 PROCEEDINGS [2] Grand Commandery of Kentucky Knights Templar Grand Officers 2015-2016 Raymond P. Swanson (12)......................................Grand Commander 2403 Elder Park Rd., Lagrange, KY 40031 502-241 – 7345 [email protected] Larry Carte (50)......................................... Deputy Grand Commander PO Box 2045, Williamsburg, KY 40769 606-620-8973 [email protected] Randall Partin (50)..............................................Grand Generalissimo 2275 Creek Rd., Williamsburg, KY 40769 606-549-4722 cell: 606-524-9523 [email protected] J. William Riggs (24)............................................Grand Capt. General 1044 Eagle Pass, Bardstown, KY 40004 (502) 348-2469 [email protected] J. B. Hitt (12).............................................................Grand Treasurer 1007 Chesterton place, Louisville, KY 40299 – 6013 (502) 254 – 7584 [email protected] James H King Jr. (17 – 30 – 31)...................................Grand Recorder 400 N. 4th St., Danville, KY 40422 (859) 209- 4120 [email protected] Randolph Starks (12)..........................................Grand Senior Warden 2212 Sieger Villa Court, Louisville, KY 40218 C. Jack Boeschel (12).........................................Grand Junior Warden 3547 Kings Hwy, Louisville, KY 40220-1823 James C. Reichert (12)…….............................................Grand Prelate 4324 Estate Dr., Louisville, KY 40216-3953 James G. Hogue (17/36)...................................Grand Standard Bearer 215 Lakeview Pt, Harrodsburg, KY 40330-8888 Douglas W Bunch (23)….....................................Grand Sword Bearer 1550 Brawner Rd., Alvaton, KY 42122 (270)842-4194 J. William Ryan (12).......................................................Grand Warder 1198 Old Preston Highway, Louisville, KY 40229 (502) 955 – 7926 Ronnie Skipper (12/52)……..........................................Grand Sentinel 697 Overdale Dr., Louisville, KY 40229-6115 Larry N. Flowers, SR. (23)............................................Grand Marshal 1461 Melrose St, Bowling Green, KY 42104-3203 C.L. Lane (4)…………………………………..……..Grand Organist 238 Center view Dr., Shepherdsville, KY 40165-7100

Commandery Proceeding 2016€¦ · William Lile 2013 William P. Jackson 2014 GRAND COMMANDERY OF KY 2016 PROCEEDINGS 14 Elected Officers Council of Kentucky Carl A Jones, Most Illustrious

  • Upload
    others

  • View
    5

  • Download
    0

Embed Size (px)

Citation preview

Page 1: Commandery Proceeding 2016€¦ · William Lile 2013 William P. Jackson 2014 GRAND COMMANDERY OF KY 2016 PROCEEDINGS 14 Elected Officers Council of Kentucky Carl A Jones, Most Illustrious

GRAND COMMANDERY OF KY 2016 PROCEEDINGS

Grand Commandery of

Knights Templar

of

Kentucky

1847 2016

Raymond P SwansonRight Eminent Grand Commander

2015-2016

GRAND COMMANDERY OF KY 2015 PROCEEDINGS

[2]

Grand Commandery of Kentucky Knights TemplarGrand Officers

2015-2016

Raymond P. Swanson (12)......................................Grand Commander2403 Elder Park Rd., Lagrange, KY 40031502-241 – 7345 [email protected]

Larry Carte (50)......................................... Deputy Grand CommanderPO Box 2045, Williamsburg, KY 40769606-620-8973 [email protected]

Randall Partin (50)..............................................Grand Generalissimo2275 Creek Rd., Williamsburg, KY 40769606-549-4722 cell: 606-524-9523 [email protected]

J. William Riggs (24)............................................Grand Capt. General1044 Eagle Pass, Bardstown, KY 40004(502) 348-2469 [email protected]

J. B. Hitt (12).............................................................Grand Treasurer1007 Chesterton place, Louisville, KY 40299 – 6013(502) 254 – 7584 [email protected]

James H King Jr. (17 – 30 – 31)...................................Grand Recorder400 N. 4th St., Danville, KY 40422(859) 209- 4120 [email protected]

Randolph Starks (12)..........................................Grand Senior Warden2212 Sieger Villa Court, Louisville, KY 40218

C. Jack Boeschel (12).........................................Grand Junior Warden3547 Kings Hwy, Louisville, KY 40220-1823

James C. Reichert (12)…….............................................Grand Prelate4324 Estate Dr., Louisville, KY 40216-3953

James G. Hogue (17/36)...................................Grand Standard Bearer215 Lakeview Pt, Harrodsburg, KY 40330-8888

Douglas W Bunch (23)….....................................Grand Sword Bearer1550 Brawner Rd., Alvaton, KY 42122 (270)842-4194

J. William Ryan (12).......................................................Grand Warder1198 Old Preston Highway, Louisville, KY 40229(502) 955 – 7926

Ronnie Skipper (12/52)……..........................................Grand Sentinel697 Overdale Dr., Louisville, KY 40229-6115

Larry N. Flowers, SR. (23)............................................Grand Marshal1461 Melrose St, Bowling Green, KY 42104-3203

C.L. Lane (4)…………………………………..……..Grand Organist238 Center view Dr., Shepherdsville, KY 40165-7100

Page 2: Commandery Proceeding 2016€¦ · William Lile 2013 William P. Jackson 2014 GRAND COMMANDERY OF KY 2016 PROCEEDINGS 14 Elected Officers Council of Kentucky Carl A Jones, Most Illustrious

GRAND COMMANDERY OF KY 2015 PROCEEDINGS

[3]

Raymond Swanson

Right Eminent Grand Commander

2015-2016

GRAND COMMANDERY OF KY 2015 PROCEEDINGS

[4]

Grand Commandery of Kentucky KnightsTemplar

Grand Officers2015-2016

Page 3: Commandery Proceeding 2016€¦ · William Lile 2013 William P. Jackson 2014 GRAND COMMANDERY OF KY 2016 PROCEEDINGS 14 Elected Officers Council of Kentucky Carl A Jones, Most Illustrious

GRAND COMMANDERY OF KY 2015 PROCEEDINGS

[5]

RULES

FOR DISCOVERING THE DIFFERENT MASONIC DATES

1. To find the date of Ancient Craft: Add 4000 to the VulgarEra. Thus, 4000 and 2014 are 6014.

2. To find the date of Royal Arch Masonry: Add 530 to theVulgar Era. Thus, 530 and 2014 are 2544.

3. To find the Royal and Select Master’s date: Add 1000 to theVulgar Era. Thus, 1000 and 2014 are 3014.

4. To find the Knights Templar date: Subtract 1118 from theVulgar Era. Thus, 1118 and 2014 are 896.

______________

THE FOLLOWING

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

Year of the Lord, A.D.- (Anno Domini) 2014- Vulgar Era.

Year of the light A.L.-(Anno Lucis) 6014- Ancient Craft Masonry

Year of Discovery, A.I. (Anno Inventions) 2544- Royal Arch Masonry

Year of Deposit, A.D. – Dep (Anno Depositionis) 3014- Royal and SelectMasters.

Year of the Order, A. O.- (Anno Ordinis) 896- Knights Templar.

GRAND COMMANDERY OF KY 2015 PROCEEDINGS

[6]

PROCEEDINGS

OF THE

GRAND COMMANDERY

OF

KNIGHTS TEMPLAR

OF

KENTUCKY

ONE HUNDRED SEVENTY

ANNUAL CONCLAVELexington, KY, September 19, 2016 A.D. 898 A.O.

Raymond P Swanson (12), Grand Commander (Presiding)

Louisville, Kentucky

Larry Carte (50), Elected

Williamsburg, Kentucky

James H. King PGC (17) Grand Recorder

Danville, Kentucky

Page 4: Commandery Proceeding 2016€¦ · William Lile 2013 William P. Jackson 2014 GRAND COMMANDERY OF KY 2016 PROCEEDINGS 14 Elected Officers Council of Kentucky Carl A Jones, Most Illustrious

GRAND COMMANDERY OF KY 2015 PROCEEDINGS

[7]

PROCEEDINGS

OF THE

GRAND COMMANDERY OF KNIGHTS

TEMPLAR

OF

KENTUCKY

The One Hundred Sixty Ninth Annual Conclave of the

Grand Commandery of Knights Templar of Kentucky was held

Monday, September 19, 2016 A.D. 898 A.O., at the Embassy Suites,

in Lexington, Kentucky.

DEPUTY GRAND COMMANDER’S BREAKFAST

Sir Knight Larry Carte, V.E. Deputy Grand Commander,

presided over the breakfast for the Eminent Commanders,

Generalissimos, Captains General and Inspection Staff of the

Constituent Commanderies in Kentucky, held at 7:00 AM on

Monday, September 19, 2016.

OPENING

Promptly at 9:00 AM, the One Hundred Seventy Annual

Conclave of the Grand Commandery of Knights Templar of

Kentucky was opened.

The Business Session began with R.E. Grand Commander

Raymond P Swanson presiding. The invocation was given by Sir

Knight James C. Reichert Eminent Grand Prelate.

GRAND COMMANDERY OF KY 2015 PROCEEDINGS

[8]

Those in attendance were as follows:

Raymond P. Swanson (12) Grand Commander

Larry Carte (50) Deputy Grand Commander

Randall Partin (50) Grand Generalissimo

J. William Riggs Grand Capt. General

J. B. Hitt (12) Grand Treasurer

James H King Jr. (17 – 30 – 31) Grand Recorder

Randolph Starks (12) Grand Senior Warden

C. Jack Boeschel (12) Grand Junior Warden

James C. Reichert (12) Grand Prelate

James G. Hogue (17-36) Grand Standard Bearer

Douglas W Bunch (23) Grand Sword Bearer

J. William Ryan (12) Grand Warder

Ronnie Skipper (12-52) Grand Sentinel

Larry N. Flowers, Sr. (23) Grand Marshal

CL Lane (4) Grand Organist

PAST GRAND COMMANDERS

OF KENTUCKY(* = Not Present)

1965 *Herbert D. Sledd (1) Lexington

6326 Colby Road, Winchester, KY 40391

1974 *Donald H. Smith (19) Richmond

McCready Manor, 300 Stocker Drive, Apt. 123

Richmond, KY 40475

1979 *Billy Joe Carroll (11) Paducah

831 North 23rd Street, Paducah, KY 42001

1983 Leslie E. Black (12) Louisville

3006 Wickland Drive, Louisville, KY 40205

1992 *William E. Berry (28) Ashland

2910 Bradley Drive, Flatwoods, KY 41139

1993 *Alan Winkenhofer (37) Elizabethtown

P.O. Box 500, Ft. Knox, KY 40121

1998 G. Michael Miller, Sr., (12) Louisville

329 S. Sherrin Avenue, Louisville, KY 40207

1999 Gary E. Thornberry (4) Lawrenceburg

PO Box 358, Lawrenceburg, KY 40342

Page 5: Commandery Proceeding 2016€¦ · William Lile 2013 William P. Jackson 2014 GRAND COMMANDERY OF KY 2016 PROCEEDINGS 14 Elected Officers Council of Kentucky Carl A Jones, Most Illustrious

GRAND COMMANDERY OF KY 2015 PROCEEDINGS

[9]

2002 Emery J. DeWitt (35) Princeton

481 Fritts Road, Marion, KY 42064

2005 *RB Hooks, Jr. (23) Bowling Green

1574 Normandy Way, Bowling Green, KY 42103

2006 James H. King, Jr. (17) Danville

219 Orchard Drive, Danville, KY 40422

2007 *Daniel L. Coleman (7) Covington

2832 Aberdeen Avenue, Covington, KY 41015

2008 Raleigh C. Foster (12/36/37/52) Louisville

9917 Lancewood Road, Louisville, KY 40229

2009 Arius Holbrook, Jr.(51) Ermine

PO Box 13, Ermine, KY 41815

2010 Archie R. Smallwood (12) Louisville

P. O. Box 1651, Louisville, KY 40201-1651

2011 George F. Brooks, Jr. (4) Frankfort

1125 Schofield Land, Frankfort, KY 40601

2012 Bobby Crittendon (13) Dayton

307 Dayton Pike, Dayton, KY 41074

2013 William F Lile (12 – 32) Louisville

12017 Halifax Dr., Louisville, KY 40245 – 1811

2014 William P Jackson (4) Frankfort

12000 Lebanon Rd., Bagdad, KY 40003

Past Commanders Attending Annual Conclave

GRAND COMMANDERY OF KY 2016 PROCEEDINGS

Webb No. 1John D Jacobs

Robert DavenportJames Butler

Frankfort No. 4William P Jackson

Ray WebbKeith Murphy

Gary ThornberryWilliam J. BrownGeorge F BrooksRonald C. Wise

Moore No. 6Bobby H HayesPatrick E Wright

2 Illegible signatures

Covington No. 7Bob PeelmanFred W Wege

Jeff Smith

Paducah No. 11John Williams

Tim HeyttDavid Shockley

Louisville-DeMolay No. 12William F Lile

JB HittLeslie E BlackJim C Reichert

Archie R SmallwoodRaleigh C Foster

James B wallG Michael Miller Senior

James W (Bill) RyanRandolph Starks

Herbert M Zimmermanc. Jack Boeachel

Bruce D ZimmermanDavid White

John A JohnsonRaymond Swanson

Newport No. 13

Billy ScolfBobby Crittenton

Bob PeelmanGregory Wheeler

EF HarrisonHerman Dean

R Eric Creech, Sr.

Owensboro No. 15Richard B MillerJames I Reynolds

Cynthiana No. 16Donald L PowellCarol M CurtisFred W Wege

Ryan No. 17James King

Thomas bustleRon Ledford

James G HogueBobby R DayMark ElliottKevil Chinn

Richmond No. 19James I Miller

Illegible signature

Bowling Green No. 23D Clint DurhamJason HalcombRon Johnson

Douglas W BunchDavid PuckettLarry Flowers

Marion No. 24Stewart StricklandJ William Riggs

Gary Hunt

Madisonville No. 27Robert Scarborough

Charles DurhamRonald Dockery

Ashland No. 28

Page 6: Commandery Proceeding 2016€¦ · William Lile 2013 William P. Jackson 2014 GRAND COMMANDERY OF KY 2016 PROCEEDINGS 14 Elected Officers Council of Kentucky Carl A Jones, Most Illustrious

GRAND COMMANDERY OF KY 2015 PROCEEDINGS

[11]

Kerry SlussBurton Ed Allen

Brian P McCormick

Winchester No. 30Don L Powell

John C. Walker

Somerset No. 31Jeremy Puckett

Illegible signature

Shelby No. 32William J BrownJoseph P GilesJames W Ryan

J.B. Hittillegible signature

Glasgow No. 36Charles T MasonJames G Hogue

James O Atwood

Conrad H. Cates No. 37Matthew H Lewis

James B WallWilliam Brown

Raleigh C Foster

Duffield No. 42Curtis JacksonReed Jackson

Franklin No. 44D Clint DurhamLarry FlowersRaleigh Foster

Pikeville No. 45Fred M RunyonJames V Jones

Jackson No. 47Willie TurnerJames R Elam

Paintsville No. 48Chris Griffith

Richard W Adams

Mayfield No. 49Michael Terry

Glenn D Barker

Williamsburg No. 50Larry Carte

Randall PartinCarl A JonesTim Owens

Charles CooperRaleigh C Foster

Tobey W Hamblin, Jr

Whitesburg No. 51Arius Holbrook, JRRichard W. Adams

Jefferson No. 52Raymond Carman

Morehead No. 53Wendall Trent

Rick SearsJD Reeder

Larry BeemanBufford Litteral

Kerry SlussC Victor Ramey

Jenkins No. 54

Bob BalthisRichard Adams

GRAND COMMANDERY OF KY 2016 PROCEEDINGS

Representatives Attending Annual Conclave

Webb No. 1: Derek Phelps, Commander

Frankfort No. 4: Robert S Cook, Commander

Moore No. 6: Miles Ward, Generalissimo

Covington No. 7: Jeff Smith, Commander

Paducah No. 11: Marvin Blaine, Commander

Louisville-DeMolay No. 12: John S Dawson, Commander

Newport No. 13: Jeff Smith, Commander

Owensboro No. 15: Richard I Reynolds, Elected Representative

Cynthiana No. 16: Barton E. Wilber, Commander

Ryan No. 17: George R. Arnold, Commander

Richmond No. 19: David E Jones, Commander

Bowling Green No. 23: Robert Cummings, Commander

Marion No. 24: J. William Riggs, Captain General

Madisonville No. 27: none registered

Ashland No. 28: Ryan Tackett, Commander

Winchester No. 30: John C Walker, Commander

Somerset No. 31: James Gibson, Commander

Shelby No. 32: Joseph P. Giles, Captain General

Glasgow No. 36: Charles Puckett, Commander

Conrad H. Cates No. 37: Charles T Mason, Commander

Duffield No. 42: Curtis Jackson, Elected Representative

Franklin No. 44: Larry Noe, Commander

Pikeville No. 45: Fred Mann Runyon, Elected Representative

Jackson No. 47: James R Elam, Elected Representative

Paintsville No. 48: Chris Griffith, Elected Representative

Mayfield No. 49: none registered

Williamsburg No. 50: William J. Jackson, Commander

Whitesburg No. 51: Arius Holbrook, Elected Representative

Jefferson No. 52: Ralph Lawson, Commander

Morehead No. 53: Matt Lewis, Commander

Jenkins No. 54: Bob Balthis, Elected Representative

Page 7: Commandery Proceeding 2016€¦ · William Lile 2013 William P. Jackson 2014 GRAND COMMANDERY OF KY 2016 PROCEEDINGS 14 Elected Officers Council of Kentucky Carl A Jones, Most Illustrious

GRAND COMMANDERY OF KY 2016 PROCEEDINGS

13

CREDENTIALS COMMITTEE REPORT(Preliminary)

TO: The Grand Commandery of Knights Templar of Kentucky.

We, your Committee on Credentials, report that a Constitutional

number of representatives of your Constituent Commanderies have

registered with the Credentials Committee and are seated in this

Grand Body.

Fraternally submitted,

Ronald C. Wise

William Lile

INTRODUCTION OF

DISTINGUISHED GUEST AND MEMBERS

The Committee on Visitors led by Sir Knight James B. Wall,

Chairman, introduced the following distinguished guests and

members.

Past Grand Commanders Kentucky(*indicates introduced later)

Leslie E. Black 1983G. Michael Miller, Sr. 1998Gary Thornberry 1999E.J. Dewitt 2001James King 2006Arius Holbrook 2007Raleigh Foster 2008Archie Smallwood 2010George Brooks 2011Bobby E Crittendon 2012William Lile 2013William P. Jackson 2014

GRAND COMMANDERY OF KY 2016 PROCEEDINGS

14

Elected Officers Council of Kentucky

Carl A Jones, Most Illustrious Grand MasterMatthew H Lewis, Right Illustrious Deputy Grand Master

Thomas L Wheeler, Right Illustrious Grand Conductor of the WorkCharles Durham, Right Illustrious Grand Capt. of the Guard

Elected Officers Chapter of Kentucky

Stewart F Strickland, Most Excellent Grand High PriestWendall Trent, Right Excellent Grand King

Robert Peelman, Right Excellent Grand ScribeRonald Ledford, Right Excellent Grand Capt. of the Host

Out-of-state Visiting Guest

Don Olvey, REGC, IndianaGeorge A Ingles, KCT, PGC, IndianaLawrence Williams, VDGC, Indiana

Terry L. Kehrer, GG, IndianaMichael Robbins, EGCG, IndianaWilliam J. Smith, REGC, Illinois

Donald L Trumbull, KTCH, REGC, MichiganGerald Pugh, KCT, REGC, Ohio

Ronald L Vicars, KCT, VEDGC, OhioMartin R Trent, KCT, EGCG, OhioPaul O. Davis, PGC, West Virginia

Scottish Rite

Roger Barnett, SGIG

Grand Lodge

Carroll M. Curtis, PGMRobert W Davenport, PGM

Grand Encampment

Lawrence E Tucker, GCT, RE Grand RecorderLoren A Winn, RE Dept. Commander

Page 8: Commandery Proceeding 2016€¦ · William Lile 2013 William P. Jackson 2014 GRAND COMMANDERY OF KY 2016 PROCEEDINGS 14 Elected Officers Council of Kentucky Carl A Jones, Most Illustrious

GRAND COMMANDERY OF KY 2016 PROCEEDINGS

[15]

Flag Presentation (Pledge of Allegiance)

The Pledge of Allegiance to the flag was led by Right Eminent SirKnight William P Jackson.

The Pledge of Allegiance

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

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

ANNUAL REPORT OF THE RIGHT EMINENT

GRAND COMMANDER

RAYMOND SWANSON

GRAND COMMANDER'S ADDRESSSeptember 19, 2016 A.D. 898 A.O.

State of the Order

TO: The Officers and Members of the Grand Commandery of

Knights Templar of the Commonwealth of Kentucky

Welcome Sir Knights to the One Hundred and Seventieth Annual

Conclave of the Grand Commandery of Knights Templar of

Kentucky. We offer our heartfelt welcome and thanks to our

distinguished guests from within our Commonwealth and to those

traveling here from other States; your attendance is greatly

appreciated. Enjoy our session.

State of the Order

Myself or one of the Grand Officers, visited each Commandery

throughout the Commonwealth. We were impressed with their

professionalism, dedication to the ritual work and the Order.

Everywhere we visited, we were received with respect and a

willingness of each Commandery to perform to their best; however

there is still a tendency for some Sir Knights to use the ritual book.

GRAND COMMANDERY OF KY 2016 PROCEEDINGS

[16]

It may be a sign of the times, but it seems more difficult to find

worthy candidates to join. The year began with 2,736 Knights

Templar. Through, Knighting (81), affiliations (25), rein-statements

(30); one hundred thirty-six were added to our number - for a total of

2,872. Unfortunately, this was countered by a loss of three hundred

sixteen: (71) demitted, (157) suspended, an adjustment of (5), and

(83) deceased.

As mentioned in the Inspector General's report. The Division

Commanders' did the training of their respective Commandery's. I am

not sure how that worked out. It reduces the time Sir Knight is away

on weekends and he still gets some benefit through practice.

There are two areas that need improvement:

1. Support for the Easter Pilgrimage; and

2. Support for the Holy Land Pilgrimage

In past years, the Grand Commandery only supported limited

attendance. The cost of the bus transportation which was previously

donated is no longer an option. The cost of the round trip to either

Washington, D.C. or Kansas City, MO became prohibitive. We want

as many as possible to benefit. No one likes to increase cost to

members additional but, it takes money to make some things happen.

If the Grand Commandery continues to ignore these special events,

members will miss out on valuable educational experiences. In an

effort for us fund the Easter Sunrise trip, and to make at least some

provisions for sending a minister to the Holy Land, please consider

the following proposals by a Sir Knight:

"To submit a Resolution asking for our Grand Commandery to

support the Easter Sunrise Service each year. And then, (if that

proposal passes) a proposal to add to our Constitution an amendment

to establish an assessment of $2.00 per each member on the rolls as

of June 30th of each year. This to be distributed with $1.50 going

towards the Easter Sunrise Service, and .50 going to the Holy Land

Pilgrimage fund.

Page 9: Commandery Proceeding 2016€¦ · William Lile 2013 William P. Jackson 2014 GRAND COMMANDERY OF KY 2016 PROCEEDINGS 14 Elected Officers Council of Kentucky Carl A Jones, Most Illustrious

GRAND COMMANDERY OF KY 2016 PROCEEDINGS

[17]

The $1.50 per member should generate approximately $3,700.00

towards the trip. We could then charge $250.00 per person attending

at two, (2) to a room. With twenty, (20) going, this would generate

five thousand, ($5,000.00). The $3,700.00 plus the $5,000.00 would

equal $8,700.00.

We would need eleven, (11) rooms, counting the bus driver. That

should come to about $2,750.00 for the rooms, leaving $5,950.00 for

the bus. Right now the bus costs us about $5,500.00.

Of course, if we get more going, we would have more money to save

up for those years when the group might be less than the twenty. If

we can get this passed, we will have solved our funding problem for

this trip for several years. It also should make it possible for others to

attend. We would need to limit the number going on the bus to forty,

(40). But wouldn't that be a nice problem to have.

The fifty cent, (.50) would generate approximately $1,250.00 for the

Holy Land Pilgrimage. Only about one-fourth of what we would

need, but at least its' a start."

The Knights Templar need to expand their visibility both within the

Order and to the public. Earlier this year, Sir Knight Bill Riggs,

Eminent Captain General printed a run-down delineating how we

might accomplish this.

I owe each of you my heartfelt thanks and a debt of gratitude for your

dedication to the Order and support of the Grand Cornmandery of

Kentucky. You have filled In, where needed, at a moments notice.

Division Commanders instructed the Sir Knights to perform well. I

have seen marked improvement in ritual work; from Entered

Apprentice through the Order of the Temple and the ancillary

degrees. The leadership of the Divisional Commanders remains a key

ingredient of success.

And as you are aware, the Knights Templar local Commanderies

moved away from arranging the actual eye surgery. The Eye

Foundation, through the Grand Encampment is giving Grants to

worthy institutions. The Grand Commandery of the Commonwealth

of Kentucky through the Grand Encampment gave two grants this

GRAND COMMANDERY OF KY 2016 PROCEEDINGS

[18]

year. One was to the University of Louisville and the other to the

University of Kentucky.

Sir Knights: Thank you for the privilege to serve you. It has been a

great honor to know you, to work with you and to be guided by you.

Every Christian Mason Should Be A Nights Templar

VISITATIONS

Visitations took me or one of my dais officers to every corner of the

State. I (750)

July:

17 Commandery performed the Temple Orders - Dayton, OH

August:

08 Grand Encampment Orders Day- Buffalo, NY

15 Finance Committee, Danville, KY

September:

11 Pre-conclave business - Dayton, OH

20 - 23 Grand Conclave - Lexington, KY

October:

07 Sojourners

08 - 10 Grand Conclave - OH

13 Harry R. Kendall (750) - Louisville, KY

16 Carl Jones Dinner Reception - KY

18 - 19 Grand Lodge of Kentucky, Louisville, KY

20 Knight Templar Commandery #12

27 Harry R. Kendall Lodge # 750, Louisville

29 Allied Masonic Degrees, Louisville

November:

01 Harry R. Kendall (750) - Louisville, KY

03 Knight Templars, Louisville, KY

04 Sojourners, Louisville, KY

10 Harry R. Kendall (750) - Louisville, KY Louisville, KY

19

17 Knight Templars (750), Louisville, KY

21 KCCH Dinner - Louisville, KY

24 Harry R. Kendall (750) - Louisville, KY

December:

Page 10: Commandery Proceeding 2016€¦ · William Lile 2013 William P. Jackson 2014 GRAND COMMANDERY OF KY 2016 PROCEEDINGS 14 Elected Officers Council of Kentucky Carl A Jones, Most Illustrious

GRAND COMMANDERY OF KY 2016 PROCEEDINGS

[19]

01 Knight Templars Order of the Temple, Louisville, KY

02 Sojourners, Louisville, KY

03 Christmas Observance, Shelbyville (32), KY

05 Grand Junior Warden's reception, Slade, KY

08 Princeton (35), KY

12 Red Cross of Constantine - Louisville, KY

15 Christmas Observance, Louisville, KY

17 Christmas Observance - Frankfort (4), KY

21 Newport Christmas Observance, Newport (13), KY

24 Allied Masonic Degree (AMD) Dinner, Louisville, KY

29 York Rite College, Louisville

2016 January

23 Reception for Grand Commander, Anchorage, KY

February

02 Knight Templars, Louisville DeMolay (12)

16 Commandery Louisville DeMolay (12)

17 King Solomon #5, Louisville Council #4, Louisville, KY

22 Owensboro, KY (15)

24 Jefferson (52)

Bowling Green

March

01 Richmond (19) Richmond, KY

09 Whitesburg (51)

10 Jenkins (54)

11 - 13 East Grand Encampment, - Fort Wayne, IN

14 Hopkinsville (Surrendered Charter)

15 Morehead (53) KY

17 Ashland (28)

April

11 Mayfield (49)

12 Kendall (750)

19 Louisville-DeMolay (12)

22 Paducah (11)

26 Winchester (30)

29 - 30 Indiana Grand Commandery - Indianapolis,

May

31 York Rite College

June - August

September

GRAND COMMANDERY OF KY 2016 PROCEEDINGS

[20]

06 Louisville-DeMolay

17 - 21 Kentucky Grand Conclave, Lexington, KY

Raymond Swanson

Grand Commander

DISTRIBUTION OF THE GRAND COMMANDER’S

ADDRESS

It was moved by the Grand Recorder that the Report of the Grand

Commander be distributed to proper committees: Those portions

pertaining to Grand Representatives, Dispensations, and

Recommendations be referred to the Jurisprudence Committee; other

portions to the appropriate committee.

Motion adopted.

DEPUTY GRAND COMMANDER’S REPORTSeptember 19, 2016 A.D. 898 A.O.

I am thankful for the opportunity of serving you this year. It has

given me the opportunity to visit several Commandery’s, Chapters

and Councils. I was also able to participant in several festivals. Our

Grand Commander gave me the privilege to represent him at several

events including the Annual Court of the Amaranth and annual

session of the DeMolays. I was also given the opportunity to present

two grants for the Knights Templar Eye Foundation(1) to Doctor

Jakub Famulski of the University of Kentucky and (2) to Doctor

Aparma Ramasubramanian of the University of Louisville, along

with making two scholarships presentation for our Educational

Foundation . The students were Nicholas Carrara and Kristyn Van

Der Meulen both of the University of Kentucky and they work in the

lab with Dr. Jakub Famulski.

.

Page 11: Commandery Proceeding 2016€¦ · William Lile 2013 William P. Jackson 2014 GRAND COMMANDERY OF KY 2016 PROCEEDINGS 14 Elected Officers Council of Kentucky Carl A Jones, Most Illustrious

GRAND COMMANDERY OF KY 2016 PROCEEDINGS

[21]

I attended The East Central Regional Conference. I had the privilege

to visit the annual conclave of The Grand Commandery of Michigan

and West Virginia.

I was able to attend several Christmas and Easter Observances

including The Easter Pilgrimage to Washington D. C . . . The

highlight of my year was when Franklin Commandery # 44 gave me

the opportunity to speak at their Christmas Observance. I am looking

forward to visiting your Commandery this year.

Larry Carte

GRAND GENERALISSIMO’S REPORTSeptember 19, 2016 A.D. 898 A.O.

To the Officers and Members of the Grand Commandery of Knights

Templar of Kentucky:

Sir Knights, thank you for electing me to serve as your Grand

Generalissimo during the past year. It is indeed an honor to serve in

the elected line of an organization with the history and lineage of the

Grand Commandery of Kentucky.

In my visits this year, I have been privileged to associate with the

finest group of men in the world, the Masons of the York Rite, and

especially those Christian men who have united in the asylums of the

Commandery under the banner of the Blessed Emanuel. Everywhere

I have traveled, I have been treated with the utmost courtesy and

respect; I have been welcomed into your asylums and accorded both

the courtesies of my office, and the welcome of a brother. The

friendships made and renewed I will cherish long after this journey

through the Grand Commandery line is over. I have been reminded,

time and again, of the character of the men who make up our

organization; the work you do in your local communities, your

dedication to supporting our philanthropies, your adherence to the

charge to “feed the hungry, to clothe the naked, to bind up the

wounds of the afflicted.” I am proud to be one of you.

GRAND COMMANDERY OF KY 2016 PROCEEDINGS

[22]

A number of Commanderies have honored me this year by allowing

me to participate in your ritual work; in conferring the Order of the

Red Cross and the Order of the Temple, the most beautiful and

moving ritual in masonry. I thank you for that. In every asylum, I

found good men, working hard to improve themselves in Masonry,

working hard to improve their ritual and tactics. Having witnessed

the work being done in Kentucky and that of a number of the

surrounding states, I can assure you that the Knights of Kentucky do

not take a back seat to anyone when they put their minds to it. Keep

up the good work!

Sir Knights, moving forward, let us maintain that dedication to our

mission. The Grand Commandery and the Grand Encampment can

establish all the programs in the world, but it is you who make the

difference. It is your work which makes this organization what it is.

We wield our swords in the defense of the innocent, the helpless, and

our faith. Let us remain His faithful soldiers unto death.

Randall Partin

Grand Generalissimo

GRAND RECORDER’S REPORTSeptember 19, 2016 A.D. 898 A.O.

TO: The Right Eminent Grand Commander, Grand Officers and the

Sir Knights of the Grand Commandery of Kentucky.

It is the beginning of a new Templar year. It is time to

evaluate the success and failures of this past year. We need to meet

the challenge of improving our ritualistic work, community image

and change the trend of our decreasing membership to increasing

membership by fewer suspensions and more Knighting. The Grand

Recorder's office is eager to assist the grand officers and constituent

Commanderies in their efforts.

The success of the operation of the office is made possible

by the knowledge and dedication of our secretary Noel Stewart and

Assistant Grand Recorder George Arnold.

Page 12: Commandery Proceeding 2016€¦ · William Lile 2013 William P. Jackson 2014 GRAND COMMANDERY OF KY 2016 PROCEEDINGS 14 Elected Officers Council of Kentucky Carl A Jones, Most Illustrious

GRAND COMMANDERY OF KY 2016 PROCEEDINGS

[23]

I wish to thank the Right Eminent Grand Commander and

the Sir Knights of Kentucky for the privilege of serving as Grand

Recorder.

Membership

This year we have again seen a loss (-180) in membership

our hope is as always that we will have an increase in the coming

years.

Membership Record

Membership June 30, 2015 - 2,736

GainKnighted - 81Affiliated - 25Reinstated - 30

Total gain - 136

LossDemitted - -71Suspended - -157Deceased - -83Delete adjustment - -5

Total loss - -316

Membership July 1, 2016 - 2,556

Finance

A basic summary of our finances is as follows:Income for fiscal yearJuly 1, 2015-June 30, 2016 $94,134.78Expenses for fiscal yearJuly 1, 2015-June 30, 2016 ($62,408.47)

Net loss/gain $31,726.31

Educational fund

A Basic summary Educational Fund Accounts:

GRAND COMMANDERY OF KY 2016 PROCEEDINGS

[24]

Beginning balance 7/1/2015Checking` $ 1,385.80Investment- $ 96,708.78

Ending balance 6/30/2016Checking- $ 1,385.80Investment- $ 97,793.97

Easter Pilgrimage

A basic summary of the Easter Pilgrimage account:

Beginning balance 7/1/2015Savings $ 3,591.10

Ending balance 6/30/2016Savings $ 4,758.82

Rituals

We spent $170.69 buying rituals this year we buy them from GrandEncampment.

The following are totals of all Rituals paid for in this year and theamount that we recovered to pay for shipping.

51 Rituals- @10.00 ea. - $ 510.0026 Tactic - @6.00 ea. - $ 156.00Shipping - $ 11.19

Total - $ 665.19

I look forward to serving this Grand Commandery in the upcomingyear.

Fraternally,James H. King, Jr. PGC

Grand Recorder

Page 13: Commandery Proceeding 2016€¦ · William Lile 2013 William P. Jackson 2014 GRAND COMMANDERY OF KY 2016 PROCEEDINGS 14 Elected Officers Council of Kentucky Carl A Jones, Most Illustrious

GRAND COMMANDERY OF KY 2016 PROCEEDINGS

[25]

MINUTES APPROVED

James H. King, Grand Recorder made motion that the minutes from

the 169th Annual Conclave as printed in the 2015 Proceedings be

approved.

Motion adopted.

HONORARY MEMBERS

It was moved by the Grand Recorder that those visiting Grand

Commanders who were not Honorary Members of the Grand

Commandery of Knights Templar of Kentucky, be made

Honorary Members. As Follows:

Don Olvery

William Smith

Gerald Pugh

Lawrence Tucker

Donald Trumbull

Loren Winn

Motion adopted.

TIME FOR ELECTION ANNOUNCED

Right Eminent Grand Commander Raymond P Swanson announcedthat the election of grand officers would be held promptly at 11:00a.m.

GRAND COMMANDERY OF KY 2016 PROCEEDINGS

[26]

GRAND TREASURER’S REPORTLEXINGTON, KENTUCKY

September 19, 2016 A.D. 898 A.O.

To the Right Eminent Grand Commander, Officers and Sir Knightsof the Grand Commandery, Knights Templar of Kentucky:

This is the Checking Account information for the General Fund ofthe Grand Commandery:

Balance on hand, July 1, 2015 $13,312.41

Receipts July 1, 2015—June 30, 2016 $94,134.78

Expenses July 1, 2015—June 30, 2016 $62,408.47

Uncleared items 272.07

Balance on hand, June 30, 2016 $445,310.79

The Grand Recorder, Jim King, and his Secretary, Noel Stewart,continue to do an excellent job in monitoring expenses. In addition,the Grand Officers have lived within the proposed budget for theentire year. We have now achieved a long time goal of GrandRecorders and Grand Treasurers and can pay current expenses fromcurrent income.

Any questions may be directed to me.

Courteouslysubmitted,

J. B. Hitt, IIGrand Treasurer

Page 14: Commandery Proceeding 2016€¦ · William Lile 2013 William P. Jackson 2014 GRAND COMMANDERY OF KY 2016 PROCEEDINGS 14 Elected Officers Council of Kentucky Carl A Jones, Most Illustrious

GRAND COMMANDERY OF KY 2016 PROCEEDINGS

[27]

GRAND COMMANDERYINVESTMENT ACCOUNT

September 19, 2016 A.D. 898 A.O.

J P Morgan, Louisville KYStarting Balance, July 1, 2014$204,391.61

Holdings as of June 30.20132900 shares ATT @43.21 $125,309.001549.686 Shares Wash. Mutual Fund @ $40.11 62,158.03962.318 shares JPM Mid Cap @ $20.4219,650.53391.706 shares JPM Small Cap @ 45.9017,979.31

Cash 8,670.50

Total June 30, 2016 $233,767.37

This account gained $29,375.76 or 14.37%.

$22,301 of the gain was the increase in value of the ATT shares.

The securities in the investment accounts as noted above are incontrol of the Trustees and the Grand Treasurer. A full accountingwill be included in the Auditor’s Report and published in theproceedings for 2015.

Fraternally Submitted,J. B. Hitt, II Grand

Treasurer

GRAND COMMANDERY OF KY 2016 PROCEEDINGS

28

REPORT OF THE FINANCE COMMITTEESeptember 19, 2016 A.D. 898 A.O.

item# Expenses 2015-16 2016-17

301 Grand Commander 2,400.00$ 2,400.00$

302 Deputy Grand Commander 1,200.00$ 1,200.00$

303 Grand Generalissimo 750.00$ 750.00$

304 Grand Captain General 750.00$ 750.00$

305 Mileage and Per Diem 2,800.00$ 1,900.00$

306 Grand Sentinel -$ -$

307 Inspections (Division Commanders mileage) 500.00$ 500.00$

308 Unclaimed officers expense -$ -$

309 Printing 750.00$ 750.00$

310 Annual Audit 3,600.00$ 4,000.00$

311 Past Grand Commanders Jewel 250.00$ 2,500.00$

312 Award Cordons 200.00$ 200.00$

314 DeMolay PSMC Jewel 150.00$ 150.00$

315 Youth Groups 300.00$ 200.00$

316 Grand Encampment Dues 27,000.00$ 24,000.00$

317 Triennial Expense 5,000.00$ -$

318 Grand Encampment Rituals, Etc. 600.00$ 600.00$

319 Editor, KT Magazine 50.00$ 50.00$

321 Eye Foundation Expenses 150.00$ 415.00$

322 Templar Academy 150.00$ 150.00$

323 Holy Land 1,200.00$

326 Easter Pilgrimage 2,000.00$ 2,000.00$

327 Grand Lodge Breakfast 1,000.00$ -$

Audit Educational Fund -$ -$

Miscellaneous 1,200.00$

401 Grand Recorder 2,800.00$ 3,000.00$

402 Assistant Grand Recorder 200.00$ 200.00$

403 Grand Treasurer 500.00$ 500.00$

404 Office Secretary 7,400.00$ 7,400.00$

404a Office Secretary Expenses 200.00$ 200.00$

404b Office Secretary Retirement -$ -$

404c Office Secretary Health Insurance -$

405 Office Expense 825.00$ 900.00$

406 Postage 450.00$ 350.00$

407 Taxes & Insurance 107.00$ 300.00$

410 Office Rent 1,200.00$ 1,200.00$

412 Telephone & Internet 580.00$ 600.00$

414 WebMaster 250.00$ 250.00$

417 Annual Conclave 5,000.00$ 4,500.00$

419 Sov. College -$ -$

420 Ladies Program 500.00$ 500.00$

Hospitality Room (2Rites) -$ -$

total 69,612.00$ 64,815.00$

Income

Dues 67,550.00$ 65,000.00$

Tickets 3,000.00$ 4,500.00$

Interest -$

Rituals 600.00$ 600.00$

Permanent Fund -$

Easter Pilgrimage -$

Golf Fee 0.00

Holy Land Donations 0.00

Miscellaneous 0.00

total 71,150.00$ 70,100.00

Page 15: Commandery Proceeding 2016€¦ · William Lile 2013 William P. Jackson 2014 GRAND COMMANDERY OF KY 2016 PROCEEDINGS 14 Elected Officers Council of Kentucky Carl A Jones, Most Illustrious

GRAND COMMANDERY OF KY 2016 PROCEEDINGS

[29]

GRAND COMMANDERY OF KY 2016 PROCEEDINGS

[30]

Page 16: Commandery Proceeding 2016€¦ · William Lile 2013 William P. Jackson 2014 GRAND COMMANDERY OF KY 2016 PROCEEDINGS 14 Elected Officers Council of Kentucky Carl A Jones, Most Illustrious

GRAND COMMANDERY OF KY 2016 PROCEEDINGS

[31]

GRAND COMMANDERY OF KY 2016 PROCEEDINGS

[32]

Page 17: Commandery Proceeding 2016€¦ · William Lile 2013 William P. Jackson 2014 GRAND COMMANDERY OF KY 2016 PROCEEDINGS 14 Elected Officers Council of Kentucky Carl A Jones, Most Illustrious

GRAND COMMANDERY OF KY 2016 PROCEEDINGS

[33]

GRAND COMMANDERY OF KY 2016 PROCEEDINGS

[34]

Page 18: Commandery Proceeding 2016€¦ · William Lile 2013 William P. Jackson 2014 GRAND COMMANDERY OF KY 2016 PROCEEDINGS 14 Elected Officers Council of Kentucky Carl A Jones, Most Illustrious

GRAND COMMANDERY OF KY 2016 PROCEEDINGS

[35]

GRAND COMMANDERY OF KY 2016 PROCEEDINGS

[36]

Page 19: Commandery Proceeding 2016€¦ · William Lile 2013 William P. Jackson 2014 GRAND COMMANDERY OF KY 2016 PROCEEDINGS 14 Elected Officers Council of Kentucky Carl A Jones, Most Illustrious

GRAND COMMANDERY OF KY 2016 PROCEEDINGS

[37]

GRAND COMMANDERY OF KY 2016 PROCEEDINGS

[38]

Page 20: Commandery Proceeding 2016€¦ · William Lile 2013 William P. Jackson 2014 GRAND COMMANDERY OF KY 2016 PROCEEDINGS 14 Elected Officers Council of Kentucky Carl A Jones, Most Illustrious

GRAND COMMANDERY OF KY 2016 PROCEEDINGS

[39]

GRAND COMMANDERY OF KY 2016 PROCEEDINGS

[40]

REPORT OF GRAND INSPECTOR GENERALSeptember 19, 2016 A.D. 898 A.O.

To: Right Eminent Grand Commander; Officers and Sir Knights ofthe Grand Commandery Knights Templar of Kentucky:

This past year, we decided in leau of having Templar Academies,I suggested that each Division Commander to hold his own school ofinstruction at his convenience. This seemed to work out very well,since most Commanderies hold practices before meetings. All butfive Commanderies turned in inspection reports. I will not name theseCommanderies, but will discuss this matter with the incoming GrandCommander. Unfortunely, I was forced to score these "0".

Of the twenty seven Commanderies reporting, twenty four had fullform openings. There were one conferral of the Order of Red Cross,three Order of Maltas, and seven Order of the Temple.

The scores ranged from 45 to 278, with the average inspectionbeing 146, down a few points from previous years. there were 7Commanderies scoring over 200. These were:

Ryan No. 17

Louisville DeMolay No. 12

Paintsville No. 48

Morehead No. 53

Jackson No. 47

Frankfort No. 4

Pikeville No. 45

Again, thanks and congratulations to all of the DivisionCommanders for doing an outstanding job, not only with their ownCommanderies, but also supporting all 32 Commanderies throughoutthe State.

Thanks to Right Eminent Grand Commander Raymond Swansonand his Officers for allowing me to do my job and lending theirsupport when needed. It was my upmost pleasure to serve The GrandCommandery of Kentucky.

Page 21: Commandery Proceeding 2016€¦ · William Lile 2013 William P. Jackson 2014 GRAND COMMANDERY OF KY 2016 PROCEEDINGS 14 Elected Officers Council of Kentucky Carl A Jones, Most Illustrious

GRAND COMMANDERY OF KY 2016 PROCEEDINGS

[41]

Fraternally and Sincerely Thine,Bobby E. Crittendon

PGC/KCT

REPORT OF EYE FOUNDATION COMMITTEESeptember 19, 2016 A.D. 898 A.O

To: Grand Commander of the Grand Commandery of KnightsTemplar in KentuckyFrom: Ralph C. Lawson, Chair, State Coordinator for KnightsTemplar FoundationSubj: Yearly donations report for Kentucky

Addendums (1)

1. This report covers the period from 15 November 2015 to 16August 2016.

2. My records indicate that $10099.30 passed through myoffice in the above period.

3. The August period of this report represents moneycollected from the annual Golf Scramble.

4. The Knights in Kentucky show be proud of theiraccomplishment this year.

5. Many thanks from this office to the Sir Knights for theirhard work.

6. Congratulations to those who made $1000.00 donations forthe Grand Masters Club.

7. A special thank you goes to Sir Knight Bill Browne for hishelp this year.

FRATERNALLY SUBMITTEDRALPH C. LAWSON

Knights Templar Foundation Accounting

18-Nov-15Date Received Amount Check # Credited to13-Oct-15 $415.00 3879 Grand Cdr. Of KY

18-Nov-15 $150.00

2180 C. L. Lane

GRAND COMMANDERY OF KY 2016 PROCEEDINGS

[42]

18-Nov-15 $1,000.00

1055 Mayfield Cdr #49

18-Nov-15 $1,539.29

19450 Grand Chapter OES

Total $3,104.29

12-Jan-16

Date Received Amount Check# Credited to

5-Jan-16 $500.00 548 Shelby Cdr 32

22-Jan-16 $500.00 549 Shelby Cdr 32

22-Jan-16 $500.00 1521 Shelby Cdr 32

5-Jan-16 $125.00 510 Williamsburg Cdr 50

Total $1,625.00

Grand total 23Jan2016 $4,729.29

27-Apr-16

Date Amount Check Credited to.

13-Apr-16 $580.00 1118 Paducah Cdr 11

13-Apr-16 $10.00 28 Paducah Cdr 11

20-Apr-16 $210.70 1016 Shelby Cdr 32

23-Apr-16 $86.00 1547 Ryan Cdr 17

total $886.70

Grand Total 27Apr2016 $5,615.99

Jun-16

Date Amount Check Credited to

19-Jun-16 $100.00 3600 Fred and Geraldine Wege

19-Jun-16 $700.00 1105 Mayfield Cdr #49

19-Jun-16 $300.00 1054 Owensboro Cdr #15

19-Jun-16 $229.00 442 Covington Cdr. 7

19-Jun-16 $142.00 1047 Franklin Cdr #44

19-Jun-16 $500.00 556 Richard Whiteside Charity Fund

total $1,971.00

Jul-16

14-Jul-16 $100.00 514 JB Hitt--2hole sponsor

14-Jul-16 $101.00 1491 Madisonville York Rite

Page 22: Commandery Proceeding 2016€¦ · William Lile 2013 William P. Jackson 2014 GRAND COMMANDERY OF KY 2016 PROCEEDINGS 14 Elected Officers Council of Kentucky Carl A Jones, Most Illustrious

GRAND COMMANDERY OF KY 2016 PROCEEDINGS

[43]

14-Jul-16 $308.00 682 Morehead Cdr #53

14-Jul-16 $40.00 7440 Bowling Green Cdr #23 flowers

14-Jul-16 $90.00 1028 Bowling Green Cdr #23

$1.00 Pmem

14-Jul-16 $400.00 1560 New Port Commandery #13

14-Jul-16 $80.00 1135 Duffield Commandery #42

Total $1,119.00

Grand Total 14July2016 $8,705.99

Aug-16

Date Amount Check # Credited To

16/Aug/16 $150.00 3945 James Hogue , Ryan Cdr.

16/Aug/16 $100.00 1048 Franklin Cdr

16/Aug/16 $100.00 805 Frankfort Cdr

16/Aug/16 $100.00 1019 Shelby Commandery

16/Aug/16 $100.00 1474 Glasgow Chapter #45

16/Aug/16 $300.00 2417 Walter R. Coe

16/Aug/16 $125.00 441 Lebanon York Rite

16/Aug/16 $50.00 261 Larry Carte

16/Aug/16 $100.00 453 Covington York Rite

16-Aug-16 $100.00 1565 Newport Cdr #13

16/Aug/16 $100.00 1131 Chandler Blewett

Total $1,325.00

Date Amount Check # Credited to

14-Sep-16 $ 100.00 1013 Winchester Cdr #30

14-Sep-16 $ 75.00 2446 Louis A. and Sue Sperry

14-Sep-16 $ 95.00 1028 Conrad H. Cates Cdr #37

14-Sep-16 $ 500.00 4120 Jobs Daughters Intn.

14-Sep-16 $ 500.00 1547 Philadelphia Potter Lodge

#72for William J. Ryan

14-Sep-16 Total $ 1,270.00

Grand Total For year $11,300.99

End of report for 2016

GRAND COMMANDERY OF KY 2016 PROCEEDINGS

[44]

REPORT OF THE COMMITTEE ON THE HOLY

LAND PILGRIMAGESeptember 19, 2016, A. O. 898

To the Right Eminent Grand Commander, Officers, and Sir Knights

of the Grand Commandery of Knights Templar of Kentucky:

Your Committee on the Holy Land Pilgrimage reports that as of this

date, no applications have been received for the pilgrimage in 2016.

The deadline is October 15, 2016. All necessary application forms

should be obtained from the Kentucky Holy Land Pilgrimage

Chairman.

Ordinarily, the Grand Commandery pays the full cost of the Pilgrim

Minister’s trip (domestic and international airfare, housing, meals,

etc., other than personal incidentals)—currently about $3800.00 to

$4000. Based on the most recent information available, it would

appear that there are sufficient monies to send a Pilgrim Minister to

Israel in a future year. We appreciate recent efforts to replenish our

Holy Land Pilgrimage Fund, particularly the donations that have been

received from Paducah Commandery No. 11, Louisville DeMolay

Commandery No. 12, and Morehead Commandery No. 53. The

current balance in the fund, as reported to this committee by the

Grand Recorder’s office, is $5346.82.

We encourage all of the Commanderies in Kentucky to donate

whatever they can to build up the fund in order that others may have

the same opportunity to travel to the Holy Land in the future. Some

have taken regular collections for this purpose or have held special

fund-raising projects directed to this goal. Donations should be sent

to the Grand Recorder and clearly marked “Holy Land Pilgrimage

Fund.”

We thank the Right Eminent Grand Commander for giving us the

opportunity to serve.

Courteously submitted,

J. D. Reeder, K.T.C.H., P.C. (53), Chairman

Carl A. Jones, P. C., (50)

Page 23: Commandery Proceeding 2016€¦ · William Lile 2013 William P. Jackson 2014 GRAND COMMANDERY OF KY 2016 PROCEEDINGS 14 Elected Officers Council of Kentucky Carl A Jones, Most Illustrious

GRAND COMMANDERY OF KY 2016 PROCEEDINGS

[45]

REPORT OF THE LONG RANGE PLANNING

COMMITTEESeptember 19, 2016 A.D. 898 A.O

To: Eminent Grand Commander, Grand Commandery Officers, Past

Grand Commanders, Distinguished Guest and Sir Knights

After meeting with the In-coming Officers it has been decided that:

1. We have not been giving the Holy-land Pilgrimage the

attention we should be as Knights Templar. Therefore we will be

implementing a fund-raiser that hopefully will be held on an annual

basis to send at least one minister a year to the Holy land. Plans are

being made with the assistance of another Masonic Association to

raise these funds.

2. As many of you know we lost out sponsor for the Easter

Sunrise Bus Trip several years ago. This is open to all Knights and

their families and is encouraged by Grand Encampment that all states

attend one of the three held nationwide every Easter. We need to find

alternate means to finance this trip and make it affordable to all.

Both of these activities along with the Templar Eye foundation are

basic tenets of knighthood and should be given our full support.

Submitted by,

George F. Brooks, PGC

REPORT OF THE COMMITTEE ON THE

EDUCATION FOUNDATIONSeptember 19, 2016 A.D. 898 A.O.

To the Grand Commandery of Kentucky, Knights Templar

This committee received two applications for grants—from

Kristyn L. VenDerMeulen and Nicholas Carrara, both of whom are

doing research in ophthalmology at the University of Kentucky.

GRAND COMMANDERY OF KY 2016 PROCEEDINGS

[46]

After examining the details and objectives of their research,

this committee unanimously approved grants of $1,500 to each of the

applicants.

Respectfully submitted,

Carroll M. Curtis (16)

Jack P. Hodges (23)

James Riechart (12)

G. Michael Miller (12)Raleigh Foster (36-37-52)

Pictured below Deputy Grand Commander Larry Carte and

Grand Generalissimo Randall Partin presenting grants to

Kristyn L VenDerMeulen and Nicholas Carrara at the

University of Kentucky Ophthalmology Department.

Page 24: Commandery Proceeding 2016€¦ · William Lile 2013 William P. Jackson 2014 GRAND COMMANDERY OF KY 2016 PROCEEDINGS 14 Elected Officers Council of Kentucky Carl A Jones, Most Illustrious

GRAND COMMANDERY OF KY 2016 PROCEEDINGS

[47]

REPORT OF THE BY-LAWS COMMITTEESeptember 19, 2016 A.D. 898 A.O.

To: The Right Eminent Grand Commander, Officers and members of

the Grand Commandery of Kentucky, Knights Templar.

During the Chivalric year 2015-2016, your Committee on By-laws

acted upon By-laws and/or amendments to By-laws of the constituent

Commanderies as follows:

January 27, 2016 Approved 'Set' for Duffield No. 42.

January 27, 2016 Returned 'Set' to Webb No. 1 for 'corrections'.

March 19, 2016 Approved 'Set' for Webb No. 1.

July 16, 2016 Returned 'Set' to Somerset # 31 for

'corrections'.

July 16, 2016 Approved 'Set' for Conrad H. Cates #

37.

Courteously,

JAMES B. WALL, Chairman

LARRY CARTE, Member

TOM BUSTLE, Member

REPORT ON GRAND COMMANDERY GOLF SCRAMBLE

September 19, 2016 A.D. 898 A.O.

To: Eminent Grand Commander, Grand Commandery Officers, Past

Grand Commanders, Distinguished Guest and Sir Knights

On August 6, 2016, the weather was great for a fun day of golf, food

and fellowship at our annual golf scramble in Lawrenceburg, Ky.

We had 8 teams, a total of 32 golfers that played, this was our biggest

turnout we have ever had. $300 and trophies were awarded to first

place and $200 to second and $60 in hole prizes were given out. All

but $20 in prize money was donated back and several other donations

were added this day as well. Everyone that attended had a good time,

GRAND COMMANDERY OF KY 2016 PROCEEDINGS

[48]

and lunch was provided at the end along with donuts and hotdogs

earlier in the day. We had $6755 in sponsorship. A big thank you to

all that helped, played, sponsored a hole, donated time and had a part

in making this day a success. A special thanks to Ed Hudson and Bill

Brown that helped out at the course with the food, setting up and

tearing down, also to Sir Knight Tom Bustle for his support and to

Sir Knight J.B. Hitt for driving the drink cart along with Sir Knight

Jack Boschell. We had several Past Grand Commandery officers and

current Grand line officers who were there as well- thanks to Randy

Coe and J.B. Hitt for getting support once again from Kosair

Charities with several playing and also being hole sponsors. Kosair

Charities was a gold level sponsor this year for our tournament, we

thank you for all you do and the support you give us. With

everyone’s help we are able to make a donation to the Knights

Templar Eye Foundation in the amount of $7575

First Place

Jerry Ward, Ken Reiss, Buddy Demling and Frank Texas

Second Place

Jim King, Larry Sanders, Phillip Oakley and Jackie Antle

Commanderies that were $100 Hole Sponsors:Ryan Commandery #17

Glasgow Commandery #36

Shelby Commandery #32

Frankfort Commandery #4

Marion Commandery #24

Covington Commandery #7

Louisville -DeMolay Commandery # 12

Newport Commandery #13

Franklin Commandery #44 and Owensboro Commandery #15

Hole SponsorsRandy Coe $80

J.B. Hitt II - $100

Jim Hogue - $50

Jim King - $50

Page 25: Commandery Proceeding 2016€¦ · William Lile 2013 William P. Jackson 2014 GRAND COMMANDERY OF KY 2016 PROCEEDINGS 14 Elected Officers Council of Kentucky Carl A Jones, Most Illustrious

GRAND COMMANDERY OF KY 2016 PROCEEDINGS

[49]

Knight Hawk Security - $200

Larry Carte - $50

Bill Lile- $50

Raymond Swanson - $100

Chandler and Patricia Blewitt - #100

Big Boys’ Barbeque - $50

Gold Level

Hole Sponsor

$5000

Kosair Charities

Golf Committee

Mark Elliott

Jim King

Jim Hogue

GRAND COMMANDERY OF KY 2016 PROCEEDINGS

[50]

CONRAD CATES AWARD REPORTSeptember 19, 2016 A.D. 898 A.O.

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

Your Committee for awards after much deliberation haschosen Sir Knight William Mark Elliott as this year’s recipient of theConrad Cates Award.

We wish to thank the Right Eminent Grand Commander forthe privilege of serving on this committee.

J William Ryan PC ChairmanJames King, PGC

REPORT OF THE NECROLOGY COMMITTEE

September 19, 2016 A.D., 2546 A.I.

To: The Right Eminent Grand Commander, Grand Commandery

Officers, R.E. Past Grand Commanders, and Sir Knights.

Let us pause during this busy time of conducting the

business of this Grand Commandery, to honor the memory of those

faithful and dedicated Sir Knights who have passed away during this

last year. While wishing to honor their memory and to give a fitting

tribute to their services to this body over the years, we realize our

words, however respectful and well meaning, cannot truly convey our

concern and sense of loss. We will miss their smiles of greeting, their

firm handshakes and their love of this great fraternity. We also

acknowledge with sorrow and respect the loss to other Grand

Jurisdictions of faithful members and officers during this past year.

Page 26: Commandery Proceeding 2016€¦ · William Lile 2013 William P. Jackson 2014 GRAND COMMANDERY OF KY 2016 PROCEEDINGS 14 Elected Officers Council of Kentucky Carl A Jones, Most Illustrious

GRAND COMMANDERY OF KY 2016 PROCEEDINGS

[51]

We must also remember the families and loved ones of

those we mourn today. We extend to them our heartfelt sympathy

and concern during this time of grief and profound sense of loss.

Thus during this time of remembrance, let us resolve in the

strength of our Christian faith, to keep the memory of these Sir

Knights fresh in our minds, and resolve to emulate their dedication to

the principles of the Knights Templars in our daily lives.

May we find solace in these words of the poet,

"Today the journey is ended,

I have worked out the mandates of fate. Naked, alone,

undefended

I knock at the uttermost gate.

Lo, the gate swings wide at my knocking, Across endless

reaches I see

Lost friends with laughter come flocking To give a glad

welcome to me.

Fare well! The maze has been threaded, This is the ending

of strife.

Say not that death should be dreaded; 'Tis but the beginning

of life."

Respectfully submitted,

Edwin L. Vardiman, Sr.,

Committee Chairman

GRAND COMMANDERY OF KY 2016 PROCEEDINGS

[52]

COMMITTEE ON WORK

NO REPORT RECEIVED

Members of committee

Raleigh Foster

YOUTH COMMITTEE

NO REPORT RECEIVED

Members of committee

Patton Hart

David White

Richard Miller

EASTER PILGRIMAGE COMMITTEE

NO REPORT RECEIVED

Members of committee

J. William Ryan

Michael Yount

Page 27: Commandery Proceeding 2016€¦ · William Lile 2013 William P. Jackson 2014 GRAND COMMANDERY OF KY 2016 PROCEEDINGS 14 Elected Officers Council of Kentucky Carl A Jones, Most Illustrious

GRAND COMMANDERY OF KY 2016 PROCEEDINGS

[53]

RESOLUTIONS TO CHANGE THE CONSTITUTION

September 19, 2016 A.D. 898 A.O.

May 26, 2016

To the Grand Commander, Past Grand Commanders, Grand

Commandery Officers, and

Commanders of the Constituent Commanderies of the Grand

Commandery of Knight Templars of Kentucky.

I propose we amend the Regulations of the Grand

Commandery of Knights Templars of Kentucky as

follows:

Regulations of the Grand Commandery of Knights

Templars of Kentucky

Revenue

Section 7. Constituent Commanderies shall pay the

following fees and assessments annually to the Grand

Recorder.

(a) For every member on the Commandery as of June

30 of each year the sum of $16.50 per member,

plus all fees and dues assessed by the Grand

Encampment of Knights Templar. (Amended

September 17, 2012)

GRAND COMMANDERY OF KY 2016 PROCEEDINGS

[54]

To read when amended:

Section 7. Constituent Commanderies shall pay the following

fees and assessments annually to the Grand Recorder.

(a) For every member on the Commandery as of June

30 of each year the sum of $18.50 per member,

plus all fees and dues assessed by the Grand

Encampment of Knights Templar. (Amended

September 17, 2012)

1. One dollar and fifty cents, ($1.50) of

this amount shall be designated to support the

bus trip to the Easter Sunrise Service of the

Grand Encampment, wherever it may be held.

2. Fifty cents, (.50) of this amount shall

be designated to support the Holy Land

Pilgrimage.

Report of the Committee On Templar Jurisprudence

September 19, 2016 A.D. 898 A.O.

To: Right Eminent Grand Commander, Officers and members of theGrand Commandery of Kentucky Assembled in Lexington, Kentuckyfor the 170th Annual Conclave.

The Committee on Templar Jurisprudence desires to report insections as follows:

Appointments:

We approve the actions of the Grand Commander in appointing theGrand Prelate, Inspector General and other Grand Officers and Grand

Page 28: Commandery Proceeding 2016€¦ · William Lile 2013 William P. Jackson 2014 GRAND COMMANDERY OF KY 2016 PROCEEDINGS 14 Elected Officers Council of Kentucky Carl A Jones, Most Illustrious

GRAND COMMANDERY OF KY 2016 PROCEEDINGS

[55]

Representatives. All of which are in accordance with Templar lawand for the good of the Order.

General Orders and Dispensations:

The Committee approves the General Order and the Dispensationsissued by the Grand Commander in the past Templar year.

Recommendations:

The Committee approves the recommendation of the GrandCommander to submit a resolution to establish an assessment of$2.00 per member to support the Easter Pilgrimage Trip, ($1.50) andthe Holy Land Pilgrimage Fund, (.50).

Legislation:

Legislation was submitted in a timely manner and in proper form byJ. William Riggs, Grand Captain General and member of MarionCommandery No. 24, to amend the Constitution to allow anassessment of $2.00 per member to be divided as follows; $1.50 forthe Easter Sunrise Pilgrimage Trip and $.50 for the Holy LandPilgrimage Fund.

Respectfully submitted,

G. Michael Miller, Sr. (12) Chairman

Arius Holbrook, Jr. (51)

Gary Thornberry (4)

The report was adopted.

GRAND COMMANDERY OF KY 2016 PROCEEDINGS

[56]

ROLL CALL

The Roll Call revealed that 31 of 31 Commanderies were present.

Page 29: Commandery Proceeding 2016€¦ · William Lile 2013 William P. Jackson 2014 GRAND COMMANDERY OF KY 2016 PROCEEDINGS 14 Elected Officers Council of Kentucky Carl A Jones, Most Illustrious

GRAND COMMANDERY OF KY 2016 PROCEEDINGS

[57]

SPECIAL SPEAKERS

Sir Knight Loren Winn Department Commander East Central

Region, Grand Encampment of Knights Templar.

Sir Knight Lawrence Tucker Grand Recorder, Grand Encampment of

Knights Templar.

ELECTION OF OFFICERSThe Following were nominated and elected to the offices shown

below:

Larry Carte (50) Grand Commander

Randall Partin (50) Deputy Grand Commander

J William Riggs (24) Grand Generalissimo

Marvin Blaine Grand Captain GeneralJ.B. Hitt, II (12) Grand TreasurerJames H. King Jr (17) Grand Recorder

At this time a member of the Permanent Fund was electedfor a three year term. Sir Knight G. Michael Miller was elected toserve as a Trustee.

INSTALLATION OF OFFICERSAt this time, the newly elected and appointed Grand Officers of theGrand Commandery of Kentucky were installed.

The installing Grand Officers were as follows:

Raleigh C. Foster Installing Grand CommanderWilliam P Jackson Installing Grand MarshalJames H. King, Jr. Installing Grand Prelate

GRAND COMMANDERY OF KY 2016 PROCEEDINGS

[58]

Grand Officers of the

Grand Commandery of Kentucky, Knights Templar

2016-2017

Back row: Chris Griffith, James Gibson, Terry J Hamblin, Vernon Jones,

William Brawner, Bobby Day

Front row: James King, Marvin Blaine, J. William Riggs, Larry Carte, Randall

Partin, J.B. Hitt.

Page 30: Commandery Proceeding 2016€¦ · William Lile 2013 William P. Jackson 2014 GRAND COMMANDERY OF KY 2016 PROCEEDINGS 14 Elected Officers Council of Kentucky Carl A Jones, Most Illustrious

GRAND COMMANDERY OF KY 2016 PROCEEDINGS

[59]

Grand Commandery of Kentucky Knights Templar

Grand Officers 2016-2017Larry Carte (50) Grand Commander

P. O. Box 2045, Williamsburg Kentucky 40769;

606-425-6989 [email protected]

Randall Partin (50) Deputy Grand Commander

2275 Tackett Creek Road, Williamsburg KY 40769;

606-549-4722 c) 606-524-9523 [email protected]

J. William Riggs (24) Grand Generalissimo

1044 Eagle Pass, Bardstown Kentucky 40004;

502-344-2469

Marvin Blaine (11-49) Grand Captain General

610 Highland Church Rd., Paducah KY 42001

270-519-6845; [email protected]

J. B. Hitt (12) Grand Treasurer

8110 Spring Orchard Ct., Louisville, KY 40218-5806;

502-449-0165; email: [email protected]

James H. King Jr. (17-30-31) Grand Recorder

400 N. 4th Street, Danville Kentucky 40422; 859-209-4120

[email protected]

Terry J Hamblin (50) Grand Senior Warden

11115 Maple Creek Road, Williamsburg Kentucky 40769

606-344-6983 [email protected]

Christopher T. Smith (4) Grand Junior Warden

5221 Huntington Woods, Frankfort Kentucky 40601;

502-382-6013 [email protected]

Vernon Jones (50) Grand Prelate

222 Walden Post Office Rd, Corbin KY 40701; 606-523-0921

[email protected]

Bobby R. Day (17) Grand Standard Bearer

3100 Sarah Lane, Danville Kentucky 40422; 859-236-8574

Bill Brawner (37) Grand Sword Bearer

3325 Sportsman Lake Road, Elizabethtown Kentucky 42702

Chris Griffith (48) Grand Warder

230 Prestons Estates, Paintsville KY 41240; 606-792-6568

James Gibson (31) Grand Sentinel

145 Lewis Brown Drive, Somerset KY 42503; 606-416-5971

Larry Flowers (23) Grand Marshall

1461 Melrose Street, Bowling Green Kentucky 42104

C. I. Lane (4) Grand Organist

238 Center View Drive, Shepherdsville Kentucky 40165

Charles Cooper (50) Aide de Camp

P. O. Box 226, Emlyn Kentucky 40730; 606-261-1506

GRAND COMMANDERY OF KY 2016 PROCEEDINGS

[60]

Inspector General and Division CommandersBobby E. Crittendon (12) Inspector General

307 Dayton Pike, Dayton Kentucky 41074; 859-441-5346 [email protected]

Division I

David Shockley (11) 274 Marica Drive, Ledbetter KY 42058 (270) 556-3229

Paducah No.11 Mayfield No. 49

Division II

Patrick E. Wright (6) 1042 N. Jefferson Street, Princeton Kentucky 42551

(270)963-0054

Moore No.6 Madisonville No.27

Division III

Robert L Stanford (44) 1715 Sportsman Lake Road, Franklin Kentucky

42134 (270)535-0386

Owensboro No. 15 Glasgow No.36

Bowling Green No.23 Franklin No.44

Division IV

William Mark Elliott (17) 166 Palm Drive, Harrodsburg, KY 40330 (859)734-

4881

Ryan No.17 Conrad H Cates No.37

Marion No. 24

Division V

Joseph P Giles (32) 141 Kilmer Drive, Versailles, KY 40383

Frankfort No. 4 Shelby No.32

Louisville DeMolay No. 12 Jefferson No.52

Division VI

R. Eric Creech (12) 3818 Sigma Drive, Erlanger, KY 41018 (859)992-3816

Covington No.7 Newport No. 23 Cynthiana No.16

Division VII-A

David Eric Jones (19) 2185 Shaker Run Road, Lexington, KY 40509

(513)708-8133

Webb No. 1 Richmond No. 19 Winchester No.30

Division VII-B

Rick Sears (53) 224 Oak Lane, Salt Lick, KY 40371 (606)776-1511

Ashland No.28 Morehead No. 53 Jackson No. 47

Division VIII

Jeremy Puckett (31) 1545 Knob Road, Nancy, KY 42544 (606)871 9132

Somerset No. 31 Duffield No.42 Williamsburg No. 50

Division IX

Charles Doug Holbrook (51) P. O. Box 223, Eolia, KY 40826 (606) 633-

1293

Pikeville No.45 Paintsville No. 48 Whitesburg No. 51

Jenkins No.54

Page 31: Commandery Proceeding 2016€¦ · William Lile 2013 William P. Jackson 2014 GRAND COMMANDERY OF KY 2016 PROCEEDINGS 14 Elected Officers Council of Kentucky Carl A Jones, Most Illustrious

GRAND COMMANDERY OF KY 2016 PROCEEDINGS

[61]

Standing Committee’s

Committee on CredentialsTerry Pugsley (50) 2345 Tackett Creek Road,

Williamsburg KY 40769(606) 304-0220

Bob Balthis (54) P.O. Box 51, Croona KY 41810 (606)634-7536Charles Cooper (50) P.O. Box 226, Emlyn KY 40730 (606) 261-1506

Committee on FinanceGeorge Brooks (4) 1125 Schofield Lane, Frankfort

KY 40601(859) 753-0020

J Williams Riggs (24) 1044 Eagle Pass, Bardstown KY40004

(502) 344-2469

William Jackson (4) 1200 Lebanon Road, Bagdad KY40003

(502) 682-1789

Committee on WorkRaleigh Foster (36,37, 52)

9917 Lancewood Drive, LouisvilleKY 40229

(502) 384-4906

Committee on JurisprudenceG. Michael Miller (12) 329 S. Sherrin Avenue, Louisville

KY 40207(502) 895-7793

Arius Holbrook (51) P.O. Box 162, Mayking KY41837

(606) 633-7076

Gary Thornberry (4) P. O. Box 538, Lawrenceburg,KY 40342

(859) 230-7601

Committee on NecrologyVernon Jones (50) 222 Walden Post Office Road,

Corbin KY 40701(606) 523-0921

Committee on Educational FoundationJack P. Hodge (23) 234 Elkhorn Drive, Frankfort KY

40601(270) 782-6500

James Reichert (12) 4324 Estate Drive, Louisville KY40216

(502) 367-6012

G. Michael Miller (12) 329 S. Sherrin Avenue, LouisvilleKY 40207

(502) 895-7703

Raleigh Foster (12, 36,37, 52)

9917 Lancewood Drive,Louisville KY 40207

(502) 384-4906

Randall Partin (50) 2275 Tackett Creek Road,Williamsburg KY 40769

(606) 549-4722

Committee on Knights Templar Eye FoundationRalph Lawson (12) 135 Michelle Drive Unit D,

Shepherdsville KY 40165(502) 550-5326

Committee on Triennial ExpenseRandall Partin (50) 2275 Tackett Creek Road,

Williamsburg KY 40769(606) 549-4722

J Williams Riggs (24) 1044 Eagle Pass, Bardstown KY40004

(502) 344-2469

Marvin Blaine (11) 4845 Emily Drive West, PaducahKY 42003

270-519-6845

GRAND COMMANDERY OF KY 2016 PROCEEDINGS

[62]

Special CommitteesConrad Cates AwardJames H. King Jr. (17) 219 Orchard Drive, Danville KY

40429(859) 319-0160

James Butler (1) 120 Hawthorne Drive,Nicholasville KY 40356

Ronnie Williamson (45) 980 Gabriel Road, Kemper KY41539

Marvin Blaine (11) 4845 Emily Drive West, PaducahKY 42003

270-519-6845

Permanent Fund TrusteesArius Holbrook (51) P. O. Box 162, Mayking, KY

41837(606) 633-7076

J. William Ryan (12) 1198 Old Preston Highway,Louisville KY 40229

(502) 955-7926

G. Michael Miller (12) 329 S. Sherrin Avenue, LouisvilleKY 40207

(502) 895-7703

By LawsJames B Walls (37) 7807 Bluebonnet Road, Pleasure

Ridge Park KY 40258(502) 937-5372

Thomas Bustle (17) 6208 Lebanon Road, Danville KY40422

(859) 319-7278

Randall Partin (50) 2275 Tackett Creek Road,Williamsburg KY 40769

606-549-4722

Knights Templar MagazineJ. B. Hitt II (12) 8110 Spring Orchard Ct.,

Louisville, KY 40218502-449-0165

Long Range PlanningWilliam Jackson (4) 1200 Lebanon Road, Bagdad KY

40003502- 682-1789

Randall Partin (50) 2275 Tackett Creek Road,Williamsburg KY 40769

(606) 549-4722

J Williams Riggs (24) 1044 Eagle Pass, Bardstown KY40004

(502) 344-2469

Grand Captain GeneralElectJames H. King Jr.(17)

219 Orchard Drive, Danville KY40429

(859) 319-0160

YouthPatton Hart (28) 2455 N. Hwy 23, Catlettsburg

KY 41129(606)638-1502

David White (12) 2403 Stonehurst Drive,Louisville KY 40242

(502) 797-7069

Richard Miller (15) 5321 Lee Rudy Road,Owensboro KY 42301

(502) 693-4338

Easter PilgrimageJ. William Ryan (12) PO Box 361 Shepherdsville 40165 502-955-7926Michael Yount (32) 330 Hemp Ridge Road,

Shelbyville 40065502- 633-2456

Page 32: Commandery Proceeding 2016€¦ · William Lile 2013 William P. Jackson 2014 GRAND COMMANDERY OF KY 2016 PROCEEDINGS 14 Elected Officers Council of Kentucky Carl A Jones, Most Illustrious

GRAND COMMANDERY OF KY 2016 PROCEEDINGS

[63]

VisitorsJames B. Walls (37) 7807 Bluebonnet Road, Pleasure

Ridge Park KY 40258(502) 937-5372

Jack P. Hodges (23) 1984 Creason Street, BowlingGreen KY 42101

(270) 782-6500

Kerry Sluss (28, 53) P. O. Box 283, Flatwoods KY41139

(606) 836-1820

PhotographerDavid White (12) 2403 Stonehurst Drive, Louisville

KY 40242(502) 797-7069

Golf ScrambleMark Elliott (17) 7807 Bluebonnet Road, Pleasure

Ridge Park KY 40258(859) 734-4881

James H. King Jr.(17)

219 Orchard Drive, Danville KY40429

(859) 319-0160

James G. Hogue (17,36)

215 Lakeview Point, HarrodsburgKY 40330

(859) 748-5462

Grand Commandery of Knights Templar of KentuckyLarry A. Carte

R. E. Grand CommanderP. O. Box 2045, Williamsburg, KY 40769(606) 425-6989 [email protected]

General Order No. 1

To: The Grand Officers and Members of the GrandCommandery and Constituent Commanderies of KnightsTemplar of Kentucky.

It is an honor to be selected as your Grand Commander. I amhumbled and count it a privilege to be able to serve you thisyear. I will make every effort to lead you in a way that willhonor our traditions and follow the examples set by ourprevious grand commanders. The Grand Commandery ofKentucky must make every effort to support the Holy Landand Easter Pilgrimages along with the Knights Templar EyeFoundation. The challenge before us is to continue to build onthe exceptional work of our predecessors.Let me urge you to communicate with your Grand Officers.Keep us aware of your concerns and inform us of your ideas.Let me encourage every Sir Knight to support yourCommandery through attendance, by participating in the work,

GRAND COMMANDERY OF KY 2016 PROCEEDINGS

[64]

and by recruiting new members. Let us wear our uniformswith pride and set an example for our brothers. Let us continueto be faithful to our Blue Lodges and support the programs ofour Grand Lodge. Let us continue to work with the ScottishRite and Shrine, as they have continued to support and workwith us.

The Commandery Inspection forms have changed, so take duenotice. “Commandery Inspection shall consist of generalrecords evaluation, events that the Commandery hasparticipated in, full form opening with the rehearsal of duties,inspection, pass and review, reception of distinguished guests,efficacy with the sword, and conferral of the orders. Theconferral of orders may be done on a different date with priorapproval of the division commander. All Inspections must becompleted by May 31st and all conferrals of the orders must becompleted by June 30th. Each divisional commander shallconduct a school of instruction prior to inspection.”

Remember to follow the Christian principles forwhich our Orders are revered.

Every Christian Mason should be aKnights Templar

Larry CarteLarry Carte

R. E. Grand Commander

Attest:

James H King Jr.Grand Recorder

Page 33: Commandery Proceeding 2016€¦ · William Lile 2013 William P. Jackson 2014 GRAND COMMANDERY OF KY 2016 PROCEEDINGS 14 Elected Officers Council of Kentucky Carl A Jones, Most Illustrious

GRAND COMMANDERY OF KY 2016 PROCEEDINGS

[65]

RecipientsKnight Templar Cross of Honor

Living DeceasedJames B. Wall 1984 Wylie B. Wendt 1965Bobby R. Day 1986 Clayton Compton, Jr. 1966Jeffrey May 1993 Fern Ivy 1967

GRAND COMMANDERY OF KY 2016 PROCEEDINGS

[66]

Raymond Fugate 1994 Vernon P. Johnson 1968Willard E. Hart 2002 William Netherton 1969George Brooks 2005 L. Leonard Matherly 1970James Pedigo 2007 G.E. Black 1971Michael Roy Grigsby 2011 James G. Gordon 1973Randall Partin 2012 Allen E. Bell 1974Billy Scoff 2013 Fremont W. Blume 1975J. William Brown 2014 Ted Adams 1976William Alderdice 2015 Paul H. Hicks 1977James William Ryan 2016 John A. Betterman 1978

Ollie O. Thompson 1979Richard L. Owen 1980Stanley Gardner 1981Harold Richardson 1982P. Alfred Lindsey 1983Dallas C. Nichols 1985George E Phillips 1987Ralph E. Proctor 1988Joe E. Smith 1989Robert R. Rainey 1990Fred Bryant, Jr. 1991Charles Arrington 1992Leonard McCuiston 1995J.C. Thomas 1996Everett L Parish 1997John E. Mitchell 1998Kurt Legait 1999Dean Esterly 2000Richard Lee Parker 2001Wiley J.R. Mayfield 2004Earl F. Ransdell 2003Robert Jordan 2006

Bill Ryan

receiving Knights

Templar Cross of

Honor

Page 34: Commandery Proceeding 2016€¦ · William Lile 2013 William P. Jackson 2014 GRAND COMMANDERY OF KY 2016 PROCEEDINGS 14 Elected Officers Council of Kentucky Carl A Jones, Most Illustrious

GRAND COMMANDERY OF KY 2016 PROCEEDINGS

[67]

RecipientsConrad H. Cates Distinguished

Service Award*deceased

Year Grand Commander Recipient

1992 Rodney Williams, Jr Charles S. Guthrie1993 William E. Berry *Donald M. Estes1994 Alan Winkenhofer Herbert D. Sledd1995 Ortis H. Key Kurt Legait1996 *John F. Kirby Keith Duble1997 Samuel E. Lowe Leonard C. Keeling1998 Charles D. Stallard James William Ryan1999 G. Michael Miller, Sr . Dinwiddie Lampton2000 Gary E. Thornberry *John F. Kirby2002 H. Howell Brady, Jr. Willard E. Hart2003 Emery DeWitt Nolan Rose2004 Frank Mattingly Kent Berkley2005 *Dean K. Esterly Gary E. Thornberry2006 *RB Hooks, Jr. Wendell Wayne Wiley2007 James H. King, Jr T Boyd Brown2008 Daniel Coleman2009 Raleigh C. Foster G. Michael Miller2010 Arius Holbrook, Jr. James (JD) Reeder2011 Archie Smallwood2012 George Brooks, Jr.2013 Bobby Crittenden William Riggs2014 William F. Lile Robert Peelman2015 William P Jackson Marvin Blaine2016 Raymond P. Swanson Mark Elliott

GRAND COMMANDERY OF KY 2016 PROCEEDINGS

[68]

RECORD — PAST GRAND COMMANDERS

Date of Conclave Name Commandery Date KnightedGrand Commander Date of Birth Date of Death

May 10,11, 1876 *Sam’l S. Parker Louisville No. 1 03/23/1866 05/11/1876 - 05/10/1877 10/09/1835 04/07/1891

By No. 5, Indiana

May 9,10, 1877 *Jacob Swigert Frankfort No. 4 05/30/1870 05/10/1877 - 05/09/1878 07/20/1843 02/03/1891

By Louisville No. 1

May 8,9, 1878 *Wm.L.Thomas[5] Ryan No. 17 10/16/1872 05/09/1878 - 05/15/1879 01/25/1845 11/23/1914

By DeMolay No. 12

May 14,15, 1879 *William Ryan DeMolay No. 12 01/31/1867 05/15/1879 - 05/13/1880 10/28/1828 11/13/1904

By Louisville No. 1

May 12,13, 1880 *D.V. Johnson Webb No. 2 03/23/1874 05/13/1880 - 05/05/1881 10/30/1848 3/24/1900

May 4,5, 1881 *James E. Cantrill Bradford No. 9 03/17/1874 05/05/1881 - 05/04/1882 06/25/1838 4/5/1908

May 3,4, 1882 *Thos. H. Shirley Louisville No. 1 05/24/1870 05/04/1882 - 05/19/1883 01/01/1843 11/29/1898

May 18,19, 1883 *Edwin G. Hall DeMolay No. 12 03/24/1870 05/19/1883 - 05/23/1884 11/04/1829 6/26/1920

May 22,23, 1884 *Bernard G. Witt Henderson No. 14 06/21/1873 05/23/1884 - 05/21/1885 08/12/1847 1/5/1929

May 20,21, 1885 *James M. Saffel Frankfort No. 4 05/31/1870 05/21/1885 - 05/13/1886 04/07/1842 5/16/1906

May 12,13, 1886 *John S. Lyle Covington No. 7 06/30/1873 05/13/1886 - 05/19/1887 08/09/1839 04/13/1892

May 18,19, 1887 *H.G. Sandifer Ryan No. 17 10/25/1872 05/19/1887 - 05/10/1888 09/02/1846 10/12/1912

By DeMolay No. 12

May 9,10, 1888 *Horace January Maysville No. 10 06/16/1869 05/10/1888 - 05/23/1889 11/20/1845 03/09/1893

May 22,23, 1889 *J.G.Montgomery Cynthia No. 16 05/03/1872 05/23/1889 - 05/15/1890 05/11/1846 1/28/1905

May 14,15, 1890 *Wm.H. Meffert DeMolay No. 12 04/25/1872 05/15/1890 - 05/28/1891 06/01/1840 4/10/1917

May 27,28, 1891 *John W. Pruett Frankfort No. 4 09/08/1871 05/28/1891 - 05/05/1892 07/24/1848 6/22/1918

May 4,5, 1892 *Chas. H. Fisk Covington No. 7 08/16/1877 05/05/1892 - 05/18/1893 08/31/1843 10/20/1930

May 17,18, 1893 *T.J. Flournoy Paducah No. 11 X 05/18/1893 - 05/17/1894 08/07/1842 9/5/1925

May 16,17, 1894 *James D. Lewis Bowling Grn No.23 04/07/1881 05/16/1895 - 05/16/1895 06/22/1844 11/10/1907

May 15,16, 1895 *Sam’l H. Stone Richmond No. 19 10/12/1876 05/16/1895 - 05/28/1896 12/04/1849 4/3/1909

May 27,28, 1896 *R.H. Thompson Louisville No. 1 01/05/1883 05/28/1896 - 05/20/1897 10/31/1836 04/10/1899

May 19,20, 1897 *E.A. Robinson Maysville No. 10 05/21/1873 05/20/1898 - 05/19/1898 02/02/1849 3/19/1921

May 18,19, 1898 *Chas.C. Vogt DeMolay No. 12 11/14/1871 05/19/1898 - 05/18/1899 08/06/1851 6/19/1907

May 17,18, 1899 *James T. Hedges Cynthiana No. 16 11/22/1872 05/18/1899 - 05/17/1900 06/24/1845 2/3/1914

May 15,16, 1900 *J. G. Orndorff[3] Russellville No. 25 12/26/1882 05/17/1900 - 05/16/1901 10/13/1838 2/22/1933

By Bowling Grn No.23

May 15,16, 1901 *H.T. Jefferson DeMolay No. 12 04/27/1872 05/16/1901 - 05/22/1902 11/08/1840 12/21/1928

May 21,22, 1902 *F.H. Johnson Louisville No. 1 02/22/1883 05/22/1902 - 05/21/1903 07/23/1851 5/22/1924

May 21,22, 1903 *George A. Lewis Frankfort No. 4 04/22/1882 05/21/1903 - 05/19/1904 06/24/1846 4/3/1933

May 18,19, 1904 *Rob’t R.Burnam Richmond No. 19 12/19/1881 05/19/1904 - 05/25/1905 11/17/1858 10/9/1922

May 24,25, 1905 *J.W. Landrum Paducah No. 11 03/31/1893 05/25/1905 - 05/24/1906 08/13/1861 3/14/1914

May 23,24, 1906 *Thos. A. Keith Maysville No. 10 03/24/1885 05/24/1906 - 05/16/1907 03/16/1860 12/3/1930

May 15,16, 1907 *Wm. R. Johnston Marion No. 24 11/03/1881 05/16/1907 - 05/21/1908 11/08/1859 6/30/1926

May 20,21, 1908 *Robert S. Moses DeMolay No. 12 01/04/1881 05/21/1908 - 05/20/1909 07/14/1845 10/9/1912

May 19,20, 1909 *Joe H. Ewalt[2] Cynthiana No. 16 04/27/1888 05/20/1909 - 05/19/1910 05/15/1865 1/4/1957

May 18,19, 1910 *John G. Cramer Webb No. 2 02/22/1896 05/19/1910 - 05/18/1911 08/10/1869 1/22/1950

May 17,18, 1911 *Wm. Yoeman Versailles No. 3 03/19/1875 05/18/1911 - 05/20/1912 07/07/1847 6/17/1913

May 29, 30, 1912 *Lee D. Ray Owensboro No. 15 11/17/1896 05/30/1912 - 05/22/1913 07/14/1861 3/3/1932

By Marion No. 24

May 21,22, 1913 *T.P. Satterwhite Louisville No. 1 02/28/1889 05/22/1913 - 05/21/1914 06/07/1862 2/4/1915

May 20,21, 1914 *Mason P. Brown Frankfort No. 4 09/25/1896 05/21/1914 - 05/27/1915 07/12/1873 2/3/1941

May 26,27, 1915 *Charles N. Smith Ryan No. 17 08/04/1880 05/27/1915 - 05/18/1916 07/07/1850 4/2/1932

May 17,18, 1916 *Henry P. Barrett Henderson No. 14 04/04/1893 05/18/1916 - 05/17/1917 09/02/1865 7/9/1947

May 16,17, 1917 *A.N. Richardson Ashland No. 28 01/21/1896 05/17/1917 - 05/16/1918 04/02/1874 12/2/1964

6711 *Fred W. Hardwick DeMolay No. 12 04/18/1890 05/16/1918 - 05/22/1919 05/17/1864 7/8/1935

May 21,22, 1919 *Taylor M. Ester Marion No. 24 12/28/1899 05/22/1919 - 05/20/1920 10/24/1867 7/6/1930

May 19,20, 1920 *A.A. Hazelrigg Montgomery No. 5 12/31/1891 05/20/1920 - 05/19/1921 12/04/1864 12/29/1946

May 18,19, 1921 *S.P. Browning Maysville No. 10 04/24/1899 05/19/1921 - 05/18/1922 10/27/1876 7/12/1944

May 17,18, 1922 *Miles H.H. Davis Coeur de Lion No.26 2/23/1906 05/18/1922 - 05/17/1923 11/25/1871 6/29/1961

May 15,16, 1923 *James Keely Owensboro No. 15 3/25/1901 05/17/1923 - 05/22/1924 01/16/1873 7/25/1950

May 21,22, 1924 *Oscar H. Mattmiller Louisville No. 1 04/01/1895 05/22/1924 - 05/21/1925 05/17/1872 11/22/1927

May 20,21, 1925 *Alfred H. Bryant Covington No. 7 12/14/1882 05/21/1925 - 05/20/1926 02/19/1857 5/10/1929

May 19,20, 1926 *John R. Yeager Ryan No. 17 3/28/1901 05/20/1926 - 05/19/1927 01/13/1878 8/12/1949

May 18,19, 1927 *D.B. Shackelford Richmond No. 19 5/5/1905 05/19/1927 - 05/16/1928 04/04/1863 3/8/1933

10364 *John T. Graves Versailles No. 3 4/20/1906 05/16/1928 - 05/16/1929 03/16/1873 7/4/1938

May 15,16, 1929 *James P. Gregory DeMolay No. 12 01/23/1892 05/16/1929 - 05/22/1930 12/15/1862 5/9/1940

May 21,22, 1930 *Walter W. Rubel Marion No. 24 01/17/1898 05/22/1930 - 05/21/1931 05/26/1867 7/22/1940

May 20,21, 1931 *Sidney S. Pinney Montgomery No. 5 12/11/1903 05/21/1931 - 05/19/1932 02/25/1869 11/30/1956

May 18,19, 1932 *A. Gordon Sulser Maysville No. 10 4/29/1902 05/19/1932 - 05/18/1933 05/31/1878 11/19/1951

May 17,18, 1933 *Fred Acker Paducah No. 11 9/26/1902 05/18/1933 - 05/17/1934 07/07/1871 7/1/1941

May 16,17, 1934 *M.D. Royse Winchester No. 30 3/31/1908 05/17/1934 - 05/16/1935 10/05/1876 10/21/1948

By Webb No. 1

May 15,16, 1935 *George P. Ginn Ashland No. 28 2/15/1907 05/16/1935 - 05/21/1963 01/04/1868 9/17/1943

May 20,21, 1936 *J. Mason Howk Covington No. 7 11/16/1905 05/21/1936 - 05/20/1937 04/08/1873 1/23/1938

May 19,20, 1937 *Henry L. Nichols Ryan No. 17 2/6/1913 05/20/1937 - 05/19/1938 08/04/1891 3/29/1971

May 18,19, 1938 *A.S. Yewell Owensboro No. 15 11/28/1907 05/19/1938 - 05/18/1939 12/12/1872 5/9/1958

May 17,18, 1939 *Fred C. Weber Newport No. 13 9/12/1912 05/18/1939 - 05/16/1940 08/13/1877 7/11/1942

May 15,16, 1940 *Conrad Cates Elizabethtown No. 37 2/23/1925 05/16/1940 - 05/22/1941 6/28/1901 9/19/1997

May 21,22, 1941 *M. Hume Bedford Coeur de Lion No.26 10/25/1907 05/22/1941 - 05/20/1942 01/06/1883 2/3/1945

Page 35: Commandery Proceeding 2016€¦ · William Lile 2013 William P. Jackson 2014 GRAND COMMANDERY OF KY 2016 PROCEEDINGS 14 Elected Officers Council of Kentucky Carl A Jones, Most Illustrious

GRAND COMMANDERY OF KY 2016 PROCEEDINGS

[69]

RECORD — PAST GRAND COMMANDERS (continued)Date of Conclave Name Commandery Date KnightedGrand Commander Date of Birth Date of Death

15481 *John M. Cochran Maysville No. 10 4/20/1927 05/20/1942 - 07/09/1942 03/22/1883 7/9/1942

15542 *R.P. Dietzman DeMolay No. 12 9/15/1914 07/09/1942 - 05/20/1943 08/13/1883 12/22/1943

May 19,20, 1943 *Wm. Lee Dawson DeMolay No. 12 7/17/1919 05/19/1943 - 05/18/1944 10/03/1886 8/10/1974

May 17,18, 1944 *C.E. Peterson Cynthiana No. 16 2/23/1900 05/18/1944 - 05/17/1945 03/27/1875 2/21/1956

May 16,17, 1945 *Sam Ferrell Somerset No. 31 5/13/1919 05/17/1945 - 05/16/1946 03/24/1896 9/10/1975

May 15,16, 1946 *Collis P. Hudson Pikeville No. 45 2/24/1930 05/16/1946 - 06/05/1947 05/25/1899 11/29/1969

June 4,5, 1947 *G. Walter Towery Princeton No. 35 2/20/1947 06/05/1947 - 05/20/1948 01/17/1887 6/17/1952

May 19,20, 1948 *Fred Edw. Phillips Newport No. 13 9/26/1913 05/20/1948 - 05/19/1949 01/10/1885 2/7/1960

May 18,19, 1949 *Geo. H. Wheatley Ashland No. 28 10/2/1914 05/19/1949 - 05/25/1950 07/30/1891 5/18/1959

May 24,25, 1950 *Proctor K. McElroy Marion No. 24 10/24/1905 05/25/1950 - 05/17/1951 03/26/1875 8/16/1951

May 16,17, 1951 *Harry B. Wilson Richmond No. 19 1/26/1917 05/17/1951 - 05/21/1952 05/05/1888 1/2/1969

May 21,22, 1952 *Wm. A. Armstrong Lou-DeMolay No. 12 6/22/1925 05/21/1952 - 05/20/1953 01/20/1893 1/27/1967

May 20,21, 1953 *Milford Purdy Owensboro No. 15 8/16/1921 05/20/1953 - 02/20/1954 02/21/1886 6/24/1965

May 19,20, 1954 *Walter A. Tillett Ryan No. 17 12/12/1919 05/20/1954 - 05/17/1955 09/26/1886 12/11/1967

May 16,17, 1955 *J.W. Mattingly Webb No. 1 3/3/1925 05/17/1955 - 05/22/1956 03/23/1896 10/17/1965

May 21,22, 1956 *C.W. Denham Duffield No. 42 11/17/1922 05/22/1956 - 05/21/1957 12/24/1887 4/5/1975

May 20,21, 1957 *Clifford A. Diecks Elizabethtown No. 37 1/26/1939 05/21/1957 - 05/20/1958 11/14/1903 5/6/1971

May 19,20, 1958 *Leslie C. Bruce Somerset No. 31 12/10/1932 05/20/1958 - 05/19/1959 11/05/1894 2/6/1984

May 18,19, 1959 *John Reinhard Lou-DeMolay No. 12 2/26/1942 05/19/1959 - 05/17/1960 03/17/1894 6/20/1978

May 16,17, 1960 *Fred E. Phillips,Jr. Newport No. 13 5/9/1931 05/17/1960 - 05/16/1961 2/6/1909

May 15,16, 1961 *Elmer Smith Owensboro No. 15 4/14/1921 05/15/1961 - 05/22/1962 09/08/1899 9/14/1984

May 21,22, 1962 *E.C. Wilcoxen Webb No. 1 3/2/1937 05/22/1962 - 05/28/1963 12/01/1899 5/9/1969

May 27,28, 1963 *W. Julian Blake Richmond No. 19 4/24/1925 05/28/1963 - 05/19/1964 07/14/1897 9/17/1966

May 18,19, 1964 Joseph E. Martin Henderson No. 14 4/14/1951 05/19/1964 - 05/18/1965 2/5/1920

May 17,18, 1865 Herbert D. Sledd[6] Coeur De Lion No. 26 4/20/1954 05/18/1965 - 05/17/1966 3/19/1925

May 16,17, 1966 *Orville T. Hagan St. Bernard No. 29 5/26/1944 05/17/1966 - 09/19/1966 8/16/1905 06/125/1989

Sept. 19, 1966 Earl Cline Franklin No. 44 3/28/1952 09/19/1966 - 09/18/1967 9/6/1917

Sept. 17,18, 1967 *George E. Hobbs Ashland No. 28 1/18/1947 09/18//1967 - 09/16/1968 10/3/1907 10/4/1974

Sept. 15,16, 1968 *Kenneth N. Johnson Lou-Demolay No. 12 1/25/1945 09/16/1968 - 09/15/1969 6/27/1911 1/18/1975

Sept. 14,15, 1969 Donald Freer Newport No. 13 8/22/1946 09/15/1969 - 09/21/1970 9/7/1910

Sept. 20,21, 1970 Henry C. Smith Owensboro No. 15 9/18/1946 09/21/1970 - 09/20/1971 10/27/1922

Sept. 19,20, 1971 *H. Pell Brown Webb No. 1 6/7/1955 09/20/1971 - 06/23/1972 12/12/1917 6/23/1972

Sept. 10,11, 1972 John R. McDowell Princeton No. 35 12/7/1943 06/23/1972 - 09/10/1973 9/8/1918

Sept. 15,16, 1973 *Morrison L. Cooke Lou-DeMolay No. 12 10/18/1952 09/10/1973 - 09/16/1974 7/28/1912 10/28/1996

Sep. 14,15, 1974 Donald H. Smith Richmond No. 19 6/7/1960 09/16/1974 - 09/15/1975 5/31/1923

Sept. 19,20, 1975 Kent Berkley Maysfiled No. 49 11/12/1963 09/15/1975 - 09/20/1976 5/1/1938

Sept. 18,19, 1976 *Shirley E. Wells Paintsville No. 48 11/15/1963 09/20/1976 - 09/19/1977 4/23/1926 4/15/1983

Sept. 24,25, 1977 *Robert B. Horine Webb No. 1 11/21/1961 09/19/1977 - 09/25/1976 11/12/1912 1/30/1991

Sept. 16,17, 1978 *Clyde Curtis [7] Ryan No. 17 3/23/1967 09/25/1978 - 09/15/1979 6/25/1927 5/5/1996

Sept. 14,15, 1979 Billy Joe Carroll Paducah No. 11 4/4/1970 09/17/1979 - 09/15/1980 11/25/1934

Sept. 27,28, 1980 William G. Hinton Moore No. 6 11/7/1970 09/15/1980 - 09/28/1981 8/31/1947

Sept. 19,20, 1981 *Troy B. Wheeler Ashland No. 28 11/25/1951 09/27/1981 - 09/19/1982 3/10/1912 4/23/1986

Sept. 18,19, 1982 James C. Wheeler Newport No. 13 9/26/1959 09/20/1982 - 09/19/1983 10/20/1921

Sept. 16,17, 1983 Leslie E. Black Lou-DeMolay No.12 6/10/1967 09/19/1983 - 09/17/1984 5/3/1927

Sept. 15,16, 1984 James C. Gillum Mayfield No. 49 5/17/1969 09/17/1984 - 09/16/1985 11/9/1919

Sept. 14,15, 1985 *Carl H. Edwards Ryan No. 17 5/8/1971 09/16/1985 - 09/15/1986 12/10/1923 7/31/1992

Sept. 27,28, 1986 *Willard Wellman Ashland No. 28 10/11/1969 09/15/1986 - 09/28/1987 12/26/1921 1/11/1998

Sept. 18,19, 1987 James L. Grigsby Richmond No. 19 2/21/1976 09/28/1987 - 09/19/1988 4/17/1949

Sept. 17,18, 1988 *Donald M. Estes Frankfort No. 3 8/14/1976 09/19/1988 - 09/18/1989 10/7/1929

Sept. 17,18, 1989 Evan M. Shelby Princeton No. 35 8/7/1979 09/17/1989 - 09/17/1990 12/27/1922

Sept. 16,17, 1990 Herbert E. Wilson Williamsburg No. 50 5/27/1955 09/18/1990 - 09/16/1991 12/17/1919

Sept. 15,16, 1991 Rodney Williams Jr. DeMolay No. 12 4/7/1973 09/16/1991 - 09/21/1992 12/3/1943

Sept. 20,21, 1992 William E. Berry Ashland No. 28 10/23/1982 09/22/1992 - 09/21/1993 5/30/1945

Sept. 19,20, 1993 Alan Winkerhofer Conrad H. Cates No. 37 8/11/1979 09/21/1993 - 09/19/1994 6/7/1941

Sept. 18,19, 1994 Ortis H. Key Paducah No.. 11 4/23/1976 09/19/1994 - 09/18/1995 3/3/1918

Sept. 17,18, 1995 *John F. Kirby Ryan No. 17 4/27/1961 09/18/1995 - 09/16/1996 11/5/1926 10/26/2011

Sept. 16,17, 1996 Samuel E. Lowe Lou-DeMolay No. 12 X 09/16/1996 - 09/15/1997 1/19/1925

Sept. 14,15, 1997 Charles S. Stallard Pikeville No. 45 5/12/1959 09/15/1997 - 09/21/1998 3/23/1931

Sept. 20,21, 1998 G. Michael Miller, Sr. Lou-DeMolay No. 12 2/20/1988 09/21/1998 - 09/20/1999 7/11/1947

Sept. 19,20, 1999 Gary E. Thornberry Frankfort No. 4 6/30/1987 09/17/2001- 09/16/2002 11/28/1949

Sept. 10,11, 2000 Robert J. Thomas Morehead No. 53 12/31/1985 09/11/2000 - 09/17/2001 8/26/1951

Sept. 16,17, 2001 H. Howell Brady, Jr. Frankfort No. 4 6/18/1988 09/17/2001 -19/16/2002 6/15/1944

Sept. 15,16, 2002 Emery J. DeWitt Princeton No. 35 2/22/1992 09/16/2002 - 09/15/2003 2/14/1938

Sept. 14,15, 2003 Francis Mattingly Ryan No. 17 3/18/1996 09/15/2003 - 09/20/2004 4/28/1952

Sept. 19,30, 2004 Dean K. Esterly Lou-DeMolay No. 12 X 09/20/2004 - 09/08/2005 10/26/1929 11/16/2006

Sept. 18,19, 2005 R.B. Hooks, Jr. Bowling Green No. 23 5/9/1959 09/08/2005 - 09/21/2006 1/31/1931

Sept. 8, 9, 2006 James H. King, Jr. Ryan No. 17 4/12/1990 09/21/2006 - 09/21/2007 7/24/1951

Sept. 21,22, 2007 Daniel l. Coleman Covington No. 7 6/19/1965 09/21/2007 - 9/19/2008 8/10/1937

Sept. 19, 20, 2008 Raleigh C. Foster Lou-DeMolay No. 12 7/19/1994 09/19/2008 - 09/16/2009 9/30/1965

Sept. 16-18, 2009 Arius Holbrook, Jr. Whitesburg No. 51 1/25/1987 09/16/2009 - 09/18/2010 3/4/1943

Sept. 18-20, 2010 Archie R. Smallwood Lou-DeMolay No. 12 2/23/1985 09/18/2010-09/19/2011 8/21/1944

Sept. 19-21, 2011 George F Brooks, Jr. Frankfort No. 4 6/6/1992 09/21/2011-09/17/2012 10/14/1950

Sept. 16-17, 2012 Bobby E. Crittendon Newport No. 13 6/17/2002 09/17/2012-09/16/2013 3/24/1947

Sept.15-16, 2013 William F. Lile Lou-DeMolay No.12 09/15/2013-09/8/2014

*—Deceased X—Information not available

†—Annual Conclave not held for want of quorum in consequence of Kirby Smith’s raid & members adjourned

[1]—Age 29 when installed as Grand Commander, Youngest at installation [5]—Grand Masters GEKT USA

[2]—Lived 46 years, 7 months, 16 days after retiring as Grand Commander [6]—Honorary Past Grand Masters GEKT USA

[3]—Age 94 years, 4 months, 9 days [7]—Past Dept. Com.

[4]—Age 75 years, 1 month, 29 days when installed as Grand Commander, Oldest at installation

GRAND COMMANDERY OF KY 2016 PROCEEDINGS

[70]

OFFICERS OF THE GRAND COMMANDERY OF KENTUCKY FROM ITS ORGANIZATION, OCTOBER 5, 1847

As revised in 1933 by Sir Knight Joe H. Ewalt, Past Grand Commander, Kentucky Knights Templar

Date Grand Prelate Grand Treasurer Grand Recorder Gr. Std. Bearer Gr. Sword Bearer Grand Warder Gr. Capt. of the Grd.

Oct. 5, 1847 Philip Swigert, Ck.

Oct. 5, 1847 Solomon K. Grand Thomas C. Orear Philip Swigert I. Cunningham John McCracken Thos. U. Kinkead Daniel Epperson

Jan. 5,6, 1848 Solomon K. Grant Thomas C. Orear Philip Swigert I. Cunningham John McCraken Thos. U. Kinkead Daniel Epperson

Jan. 3,4, 1849 R.M. Hathaway A.C. Hodges Phillip Swigert John McCraken Wm. F. Colston Thos. U. Kinkead Daniel Epperson

June 24, 1850 E.H. Field John McCracken Philip Swigert William C. Keas Thos. U. Kinkead Joseph D. Helm Daniel Epperson

Jan. 13,14, 1851 Wright Merrick John McCracken Philip Swigert Wm. T. Herndon William C. Keas Thos. U. Kinkead Daniel Epperson

Jan. 14, 1852 Henry Wingate John McCracken Philip Swigert A.C. Keenon D.J. Ayers Thos. U. Kinkead Daniel Epperson

Jan. 12, 1853 Henry Wingate John McCracken Philip Swigert James L. Allen John H. Howe Thos. H. Baxter Daniel Epperson

Jan. 11, 1854 J.D. Mathews John McCracken Thomas B. Baxter Elihu Hoagan Charles Gilkey David J. Ayers D.D. Richardson

May 1, 1855 Gurdeon Gates John McCracken Thomas B. Baxter Theodore N. Wise C.F. Meyer J.K. Goodles D.D. Richardson

May 27, 1856 Samuel Griffith John McCracken Thomas B. Baxter C.F. Meyer Henry R. Orr A.H. Jameson D.D. Richardson

May 27, 1857 S.L. Adams John McCracken Wm. M. Samuel Frank Tryon John Clarke Wm. C. Munger D.D. Richardson

May 27,28, 1858 Mathew McGill John McCracken Wm. M. Samuel Jesse E. Hoskins L.C. Steadman J.B. Steaves Daniel Epperson

May 26, 1859 L.C. Steadman John McCracken Wm. M. Samuel Jesse E. Hoskins John Clarke George C. Bain D.D. Richardson

June 7, 1860 Wm. H. Forsythe John McCracken Wm. M. Samuel J.H. Wolf D.F. Wolf George E. Trimble D.D. Richardson

June 13, 1861 P.H. Jeffries John McCracken Wm. M. Samuel H.H. Culbertson Jesse E. Hoskins George E. Trimble D.D. Richardson

June 12, 1862 R.G. Brank John McCracken Wm. C. Munger A.J. Kroesing Henry Clarke J. Henry Wolf D.D. Richardson

June 11, 1863 R.G. Brank John McCracken Wm. C. Munger A.J. Kroesing John R. Pates R.B. Shelton L.D. Croninger

June 9, *1864

Oct. 19, †1864

June 8, 1865 P.H. Jeffries David P. Robb Wm. C. Munger Wm. E. Woodruff Henry B. Grant Henry Hudson J.T. Ireland

June 14, 1866 John W. Venable David P. Robb Wm. C. Munger W.N. Howe J.G. Morrison James C. Lenten Widson R. Godey

June 27,28, 1867 John W. Venable David P. Robb Wm. C. Munger R.G. Hawkins J.G. Morrison Henry Bostwick H.B. Franklin

June 11,12, 1868 H.R. Blaisdell David P. Robb Wm. C. Munger Wm. Ryan William P. Coons Goerge F. Evans James Kuser

June 10, 1869 Wright Merrick David P. Robb Wm. C. Munger Wm. Ryan J. Henry Wolf George F. Evans Henry Hudson

Oct. 19, ‡1869

June 9,10, 1870 Wright Merrick David P. Robb Wm. C. Munger Wallace C. White James L. Dallam A.H. Gardner J.T. Ireland

July 12,13, 1871 Wright Merrick David P. Robb Wm. C. Munger Hirman Bassett M.H. Lewis A.H. Gardner Widson R. Godsey

July 10,11, 1872 Wright Merrick David P. Robb Wm. C. Munger C.F. Billingsley M.H. Lewis Howard R. French Gilbert Truman

July 9,10, 1873 Wright Merrick David P. Robb Wm. C. Munger Henry C. Courtney James M. Poyntz John O. Pearce D.W. Synder

July 8,9, 1874 Wright Merrick David P. Robb L.D. Croninger J. Moss Terry John O. Pearce H.W. Fulton J.W. Cookesey

May 12,13, 1875 Wright Merrick David P. Robb L.D. Croninger Emory K. Miller John W. Pruett Lewis Apperson A.B. Parrish

May 10,11 1876 Wright Merrick David P. Robb L.D. Croninger Saml. Casseday, Jr. JohnW. Pruett Joe M. Kimbrough Henry C. Metcalfe

May 9,10, 1877 Wright Merrick David P. Robb L.D. Croninger Ed. S. Runnells Joe M. Kimbrough C.H. Hatchitt A.J. Potts

May 8,9, 1878 Wright Merrick David P. Robb L.D. Croninger Henry Ranshaw D.P. Armer Bernard G. Witt A.J. Potts

May 14,15, 1879 Wright Merrick David P. Robb L.D. Croninger James M. Saffel D.P. Armer John Amsden .E.H. Payne

May 12,13, 1880 Wright Merrick David P. Robb L.D. Croninger John S. Lyle Henry G. Sandifer Henry Burnett G.D. Buckner

May 4,5, 1881 Wright Merrick David P. Robb L.D. Croninger Henry G. Sandifer John K. Lake Thomas J. Glenn Geo. W. Northrup

May 3,4, 1882 Lansing Burrows David P. Robb L.D. Croninger John K. Lake Thomas J. Glenn Robert Air Chas. H. Fisk

May 18,19, 1883 Lansing Burrows David P. Robb L.D. Croninger Thomas J. Glenn Robert Air Charles H. Fisk James D. Lewis

May 22,23, 1884 Horace January David P. Robb L.D. Croninger Wm. H. Meffert Charles H. Fisk T.J. Flournoy James D. Lewis

May 20,21, 1885 John K. Lake David P. Robb L.D. Croninger Charles H. Fisk T.J. Flournoy James D. Lewis Samuel H. Stone

May 12,13, 1886 Wm. H. Meffert David P. Robb L.D. Croninger T.J. Flournoy James D. Lewis Samuel H. Stone Charles F. Hill

May 18,19, 1887 John W. Pruett David P. Robb L.D. Croninger James D. Lewis Samuel H. Stone Charles F. Hill E.A.Robinson

May 9,10, 1888 Charles H. Fisk David P. Robb L.D. Croninger Samuel H. Stone R.H. Thompson E.A. Robinson Charles C. Vogt

May 22,23, 1889 Thos. J. Flournoy David P. Robb L.D. Croninger R.H. Thompson E.A. Robinson Charles C. Vogt James T. Hedges

May 14,15, 1890 James D. Lewis David P. Robb L.D. Croninger E.A. Robinson Charles C. Vogt James T. Hedges C.H. Johnson

May 27,28, 1891 R.H. Thompson David P. Robb L.D. Croninger James T. Hedges H.R. French John G. Orndorff Henry T. Jefferson

May 4,5, 1892 R.H. Thompson David P. Robb L.D. Croninger James T. Hedges H.R. French John G. Orndorff Henry T. Jefferson

May 17,18, 1893 E.A. Robinson David P. Robb L.D. Croninger John G. Orndorff Henry T. Jefferson C.H. Johnson Frank H. Johnson

May 16,17, 1894 Chas. C. Vogt David P. Robb L.D. Croninger Henry T. Jefferson C.H. Johnson Frank H. Johnson George A. Lewis

May 15,16, 1895 Jas. T. Hedges David P. Robb L.D. Croninger Frank H. Johnson George A. Lewis Thomas J. Smith A.C. Biddle

May 27,28, 1896 John G. Orndorff David P. Robb L.D. Croninger George A. Lewis Thomas J. Smith Arthur C. Biddle J. Speed Smith

May 19,20, 1897 Henry T. Jefferson David P. Robb L.D. Croninger Thomas J. Smith Arthur C. Biddle J. Speed Smith John W. Landrum

May 18,19, 1898 Frank H. Johnson David P. Robb L.D. Croninger[a] John Speed Smith John W. Landrum Robert J. Jenkins Wm R. Johnston

May 17,18, 1899 John Speed Smith David P. Robb Alfred H. Bryant John W. Landrum Thomas A. Keith Wm. R. Johnston Robert S. Moses

May 16,17, 1900 John W. Landrum David P. Robb Alfred H. Bryant Thomas A. Keith Wm. R. Johnston Robert S. Moses Joseph H. Ewalt

May 15,16, 1901 Thomas A. Keith David P. Robb Alfred H. Bryant Wm. R. Johnston Robert S. Moses Joseph H. Ewalt John G. Cramer

May 21,22, 1902 Wm. R. Johnston David P. Robb Alfred H. Bryant Robert S. Moses Joseph H. Ewalt John G. Cramer William Yeoman

May 20,21, 1903 Robert S. Moses David P. Robb Alfred H. Bryant Joseph H. Ewalt John G. Cramer William Yeoman Lee D. Ray

May 18,19, 1904 John G. Cramer David P. Robb Alfred H. Bryant William Yeoman Lee D. Ray T.P. Satterwhite Jr. Mason P. Brown

May 24,25, 1905 William Yeoman Robt. C. Stockton Alfred H. Bryant Lee D. Ray T.P. Satterwhite Jr. Mason P. Brown Charles N. Smith

May 23,24, 1906 Lee D. Day Robt. C. Stockton Alfred H. Bryant T.P. Satterwhite Jr. Mason P. Brown Charles N. Smith William E. Board

May 15,16, 1907 T.P. Satterwhite Jr Robt. C. Stockton Alfred H. Bryant Mason P. Brown Charles N. Smith William E. Board J.David Dye.

May 20,21, 1908 Mason P. Brown Robt. C. Stockton Alfred H. Bryant Charles N. Smith William E. Board J. David Dye Henry P. Barrett

May 19,20, 1909 Charles N. Smith .Robt. C. Stockton Alfred H. Bryant William E. Board J. David Dye Henry P. Barrett A.N. Richardson.

May 18,19, 1910 Henry P. Barret Robt. C. Stockton Alfred H. Bryant A.N. Richardson Fred W. Hardwick Taylor M. Estes Albert A. Hazelrigg

May 17,18, 1911 A.N. Richardson Robt. C. Stockton Alfred H. Bryant Fred W. Hardwick Taylor M. Estes Albert A. Hazelrigg Guy T. Johnson

May 29,30, 1912 Fred W. Hardwick Robt. C. Stockton Alfred H. Bryant Taylor M. Estes Albert A. Hazelrigg S.Pearce Browning M.H.H. Davis

May 21,22, 1913 Taylor M. Estes Robt. C. Stockton Alfred H. Bryant Albert A. Hazelrigg S. Pearce Browning M.H.H. Davis James Keeley

May 20,21, 1914 A.A. Hazelrigg Robt. C. Stockton Alfred H. Bryant S. Pearce Browning M.H.H. Davis James Keeley O.H. Mattmiller

May 26,27, 1915 S.P. Browning Robt. C. Stockton Alfred H. Bryant M.H.H. Davis James Keeley O.H. Mattmiller Fred J. Mayer

May 17,18, 1916 Miles H.H. Davis Robt. C. Stockton Alfred H. Bryant James Keeley O.H. Mattmiller Fred J. Mayer John R. Yeager

May 16,17, 1917 James Keeley Robt. C. Stockton Alfred H. Bryant O.H. Mattmiller Fred J. Mayer John R. Yeager D.B. Shackelford

16-May-18 O.H. Mattmiller Robt. C. Stockton Alfred H. Bryant Fred J. Mayer John R. Yeager D.B. Shackelford John T. Graves

May 21,22, 1919 Fred J. Mayer Robt. C. Stockton Alfred H. Bryant John R. Yeager D.B. Shackelford John T. Graves James P. Gregory

May 19,20, 1920 John R. Yeager Robt. C. Stockton Alfred H. Bryant D.B. Shackelford John T. Graves James P. Gregory Walter W. Rubel

May 18,19, 1921 D.B. Shackelford Robt. C. Stockton Alfred H. Bryant John T. Graves James P. Gregory Walter W. Rubel Sidney S. Pinney

May 17,18, 1922 John T. Graves Robt. C. Stockton Alfred H. Bryant James P. Gregory Walter W. Rubel Sidney S. Pinney A. Gordon Sulser

Page 36: Commandery Proceeding 2016€¦ · William Lile 2013 William P. Jackson 2014 GRAND COMMANDERY OF KY 2016 PROCEEDINGS 14 Elected Officers Council of Kentucky Carl A Jones, Most Illustrious

GRAND COMMANDERY OF KY 2016 PROCEEDINGS

[71]

OFFICERS OF THE GRAND COMMANDERY OF KENTUCKY FROM ITS ORGANIZATION, OCTOBER 5, 1847

(Continued)

Date Grand Prelate Grand Treasurer Grand Recorder Gr. Std Bearer Gr. Sword Bearer Grand Warder Gr. Capt. of the Grd.

May 16,17, 1923 James P. Gregory Robt. C. Stockton Alfred H. Bryant Walter W. Rubel Sidney S. Pinney A. Gordon Sulser Fred Acker

May 21,22, 1924 Walter W. Rubel Robt. C. Stockton Edward C. Sellers Sidney S. Pinney A. Gordon Sulser Fred Acker Malcolm D. Royse

May 20,21, 1925 Sidney S. Pinney Edw. C. Stockton Edward. C. Sellers A.Gordon Sulser Fred Acker Malcolm D. Royse George P. Ginn

May 19,20, 1926 A. Gordon Sulser Edw. C. Stockton Alfred H. Bryant Fred Acker Malcolm D. Royse George P. Ginn J. Mason Howk

May 18,19, 1927 Fred Acker Edw. C. Stockton Alfred H. Bryant Malcolm D. Royse George P. Ginn J. Mason Howk Henry L. Nichols

16-May-28 Malcolm D. Royse Edw. C. Stockton Alfred H. Bryant George P. Ginn J. Mason Howk Henry L. Nichols Guy T. Johnson

May 15,16, 1929 George P. Ginn Edw. C. Stockton Edward. C. Sellers J. Mason Howk Henry L. Nichols Guy T. Johnson A.S. Yewell

May 21,22, 1930 J. Mason Howk Edw. C. Stockton Edward C. Sellers Henry L. Nichols Guy T. Johnson A.S. Yewell Fred C. Weber

May 20,21, 1931 Henry L. Nichols Edw. C. Stockton Edward C. Sellers Guy T. Johnson A.S. Yewell Fred C. Weber Conrad H. Cates

May 18,19, 1932 Guy T. Johnson Edw. C. Stockton Edward C. Sellers .A.S. Yewell Fred C. Weber Conrad H. Cates M. Hume Bedford

May 17,18, 1933 A.S. Yewell Edw. C. Stockton Edward C. Sellers Fred C. Weber Conrad H. Cates M. Hume Bedford John M. Cochran

May 16,17, 1934 Fred C. Weber Edw. C. Stockton Edward C. Sellers C.H. Cates .M. Hume Bedford J.M. Cochran R.P. Dietzman

May 15,16, 1935 C.H. Cates Edw. C. Stockton Wallace H. Woods M. Hume Bedford J.M. Cochran R.P. Dietzman Leon LaForce

May 20,21, 1936 M. Hume Bedford Edw. C. Stockton Wallace H. Woods J.M. Cochran R.P. Dietzman Leon LaForce Wm. L. Dawson

May 19,20, 1937 J.M. Cochran John T. Graves Wallace H. Woods R.P. Dietzman Wm.L. Dawson Chas. E. Peterson Sam Ferrell

May 18,19, 1938 Wm. Lee Dawson Roy G. Williams Wallace H. Woods Chas. E. Peterson Sam Ferrell Collis P. Hudson Geo. W. Towery

May 17,18, 1939 Chas. E. Peterson Roy G. Williams Wallace H. Woods Sam Ferrell Collis P. Hudson Geo. W. Towery Jas T.T. Hourigan

May 15,16, 1940 Sam Ferrell Roy G. Williams Wallace H. Woods C.P. Hudson Geo. W. Towery Jas T.T. Hourigan Fred E. Phillips, Sr.

May 21,22, 1941 C.P. Hudson Roy G. Williams Wallace H. Woods Geo. W. Towery Jas. T.T. Hourigan Fred E. Phillips, Sr. Geo. H. Wheatley

20-May-42 Geo. W. Towery Roy G. Williams Wallace H. Woods Fred E. Phillips, Sr. Geo H. Wheatley Proctor K. McElroy Harry B. Wilson

20-Jul-42 Geo. W. Towery Roy G. Williams Wallace H. Woods Fred E. Phillips, Sr. Geo. H. Wheatley Proctor K. McElroy Harry B. Wilson

May 19,20, 1943 Geo. H. Wheatley Roy G. Williams Wallace H. Woods Proctor K. McElroy Harry B. Wilson W.A. Armstrong Milford Purdy

May 17,18, 1944 Proctor K. McElroy Roy G. Williams Wallace H. Woods Harry B. Wilson W.A. Armstrong Milford Purdy W.A. Tillett

May 16,17, 1945 Harry B. Wilson Roy G. Williams Wallace H. Woods W.A. Armstrong Milford Purdy W.A. Tillett Wm. Lee Dawson

May 15,16, 1946 W.A. Armstrong Roy G. Williams Wallace H. Woods Milford Purdy W.A. Tillett J.W. Mattingly Clarence W. Denham

June 4,5, 1947 Milford Purdy Roy G. Williams Wallace H. Woods W.A. Tillett J.W. Mattingly Clarence W. Denham Clarence W. Geibel

May 19,20, 1948 W.A. Tillett Roy G. Williams Wallace H. Woods J.W. Mattingly Clarence W. Denham Clarence W. Geibel Clifford A. Diecks

May 18,19, 1949 J.W. Mattingly Roy G. Williams Wallace H. Woods Clarence W. Denham Clarence W. Geibel Clifford A. Diecks Wm. O. Utley

May 24,25, 1950 C.W. Denham Roy G. Williams Wallace H. Woods Clarence W. Geibel Clifford A. Diecks Wm. O. Utley Leslie C. Bruce

May 16,17, 1951 Clarence W. Geibel Roy G. Williams Wallace H. Woods Clifford A. Diecks Wm. O. Utley Leslie C. Bruce Luke Harrod

May 20,21, 1952 Clifford A. Diecks Conrad H. Cates Wallace H. Woods Wm. O. Utley Leslie C. Bruce Luke Harrod Herbert L. Ley

May 19,20, 1953 Rev. H.W. Dorsey Conrad H. Cates Wallace H. Woods Leslie C. Bruce Luke Harrod Herbert L. Ley John Reinhard

May 19,20, 1954 Rev. H.W. Dorsey Conrad H. Cates Carl P. King Herbert L. Ley John Reinhard F.E. Phillips, Jr. C.K.A. McGaughey

May 16,17, 1955 Rev. C.L. Pyatt Conrad H. Cates Carl P. King John Reinhard F.E. Phillips, Jr. C.K.A. McGaughey Elmer Smith

May 21,22, 1956 Rev. C.Lynn White Conrad H. Cates Carl P. King F.E. Phillips, Jr. C.K.A. McGaughey Elmer Smith E.Creight’n Wilcoxen

May 20,21, 1957 Rev. E.W. Weldon Conrad H. Cates Carl P. King Elmer Smith E. C. Wilcoxen Wm. Julian Blake Joseph E. Martin

May 19,20, 1958 Rev. Geo. S. Hunt Conrad H. Cates Carl P. King Joseph E. Martin Herbert D. Sledd Orville T. Hagan Earl Cline

May 18,19, 1959 Rev. E.W. Weldon Conrad H. Cates Carl P. King Herbert D. Sledd Orville T. Hagan Earl Cline George E. Hobbs

May 16,17, 1960 Rev. J.C. Hicks Conrad.H. Cates Carl P. King Orville T. Hagan Earl Cline George E. Hobbs Kenneth N. Johnson

May 15,16, 1961 C.M. Armentrout Conrad H. Cates Carl P. King Earl Cline George E. Hobbs Ken’th N. Johnson Donald E. Freer

May 21,22, 1962 Rev. F.P. Owen Conrad H. Cates Carl P. King George E. Hobbs K.N. Johnson Donald E. Freer Henry C. Smith

May 27,28, 1963 Rev. C.W. Riggs Conrad H. Cates C.K.A. McGaughey K.H. Johnson Donald E. Freer Henry C. Smith Oscar L. Wheeler

May 18,19, 1964 Rev. Geo. S. Wood Conrad H. Cates C.K.A. McGaughey Donald E. Freer Henry C. Smith Oscar L. Wheeler Henry Pell Brown

May 17,18, 1965 Marvin S. Whitton Conrad H. Cates C.K.A. McGaughey Henry C. Smith Oscar L. Wheeler Henry Pell Brown John Roy McDowell

May 15,16, 1966 Rev. George D. Park Conrad H. Cates C.K.A. McGaughey Oscar L. Wheeler Henry Pell Brown John R. McDowell Fern Ivy

Sept. 18,19, 1966 Rev. Carman King Conrad H. Cates C.K.A. McGaughey Henry Pell Brown John Roy McDowell Anton F. Steen Harold G. Houlton

Sept. 17,18, 1967 Rev. H.W. Dorsey Conrad H. Cates C.K.A. McGaughey John Roy McDowell Phillip Hill Dye R.M. Wilhite, Jr. Beachal Ray Church

Sept. 15,16, 1968 D.P. Jones Conrad H. Cates C.K.A. McGaughey Gene Beeber W.M. Woolum Robert E. Jordan Raymond P. Moores

Sept. 14,15, 1969 Walter C. Bruen Conrad H. Cates C.K.A. McGaughey Lloyd D. Bryan Emil J. Williams Norman L. Harper Conrad E. King

Sept. 20,21, 1970 Rev. L.C. King Wm. J. Netherton C.K.A. McGaughey Harry Lee Farley Beachal R. Church Eugene Bell Frank Sparks

Sept. 19,20, 1971 D.P. Jones Wm. J. Netherton C.K.A. McGaughey Whitfield Tandy George C. Wells Edward Young Norman R. Hart

Sept. 10,11, 1972 George R. Effinger Wm. J. Netherton C.K.A. McGaughey Earl Adams George Justice Wm. D. Blair C.A. Compton, Jr.

Sept. 9,10, 1973 George R. Effinger Wm. J. Netherton C.K.A. McGaughey Earl Adams George Justice Wm. D. Blair C.A. Compton, Jr.

Sept. 15,16, 1974 W.T. Waterhouse Wm. J. Netherton C.K.A. McGaughey John E. Blanchar M.D. Florence Billy Joe Carroll C.A. Compton, Jr.

Sept. 14,15, 1975 Thomas E. Dicken Wm. J. Netherton C.K.A. McGaughey Martin White John Kirby James C. Gillum C.A. Compton, Jr.

Sept. 19,20, 1976 J.C. Hicks Wm. J. Netherton C.K.A. McGaughey E.A. Rockwell H.E. Richardson E. Lynn Werner C.A. Compton, Jr.

Sept. 18,19, 1977 Ted Adams Wm. J. Netherton C.K.A. McGaughey Wiley Mayfield Budd W. Alfred Wm. S. Honshell C.A. Compton, Jr.

Sept. 24,25, 1978 Harlod W. Dorsey Wm. J. Netherton C.K.A. McGaughey Chas. M. Chandler Allen R. Powell E. Chas. West C.A. Compton, Jr.

Sept. 16,17, 1979 Red Madden Wm. J. Netherton C.K.A. McGaughey James C. Gillum Billey Joe Williams Sam Painter C.A. Compton, Jr.

Sept. 14,15, 1980 Rev. F.R. Phillips Wm. J. Netherton C.K.A. McGaughey Willie H. Rogers Donald Meredith Leon’d McReynolds C.A. Compton, Jr.

Sept. 27,28, 1981 Rev. F.R. Phillips Wm. J. Netherton C.K.A. McGaughey Thomas M. Sulver Roy R. Carrier James L. Grisby C.A. Compton, Jr.

Sept. 19,20, 1982 Rev. J.P. Weaver Wm. J. Netherton C.K.A. McGaughey John J. Peterson, Jr. Steven Drew Smith Willard Wellman C.A. Compton, Jr.

Sept. 18,19, 1983 David L. Ather Wm. J. Netherton C.K.A. McGaughey C.L.ynn Werner Billy Joe Williams Thomas D. Myers C.A. Compton, Jr.

Sept. 16,17, 1984 M.J. Peterson Wm. J. Netherton C.K.A. McGaughey Fred Bryant, Jr. Donald M. Estes Kurt Legait C.A. Compton, Jr.

Sept. 15,16, 1985 Julian M. Carroll Clarence Jacobs C.K.A. McGaughey Ortis Keys Russell Powell W.D. Blair C.A. Compton, Jr.

Sept. 14,15, 1986 Gayle Baber Leslie E. Black Wm. R. Selby, Sr. Thomas M. Johnston Carl r. Bowser James L. Mullins C.A. Compton, Jr.

Sept. 27,28, 1987 Gayle Baber Leslie E. Black Wm. R. Selby, Sr. Wm. D. Blair John J. Peterson Clyde E. Davis C.A. Compton, Jr.

Sept. 18,19, 1988 William G. Hinton Leslie E. Black Wm. R. Selby, Sr. Joe E. Smith John R. Harrelson Carl Bowser C.A. Compton, Jr.

Sept. 16,17, 1989 Herman M. Bowers Leslie E. Black Wm. R. Selby, Sr. Elwood Waddell, Sr. Randall Partin Leonard C. Keeling C.A. Compton, Jr.

Sept. 16,17, 1990 William W. Bowling Leslie E. Black Wm. R. Selby, Sr. John C. Thomas Larry W. Bolton Richard L. Parker C.A. Compton, Jr.

Sept. 15,16, 1991 Donald H. Smith Leslie E. Black Wm. R. Selby, Sr. James A. Poland Randall Partin Shelby Mays C.A. Compton, Jr.

Sept. 20,21, 1992 Donald H. Smith Leslie E. Black Wm. R. Selby, Sr. Geo. L. Pfotenhauer Ronald C. Wise Clifford T. Sigger Russell McSeveney

Sept. 19,20, 1993 Gayle D. Baber Leslie E. Black Wm. R. Selby, Sr. Jeff Day Leonard C. Keeling Gregory A. Starks Russell McSeveney

Sept. 18,19, 1994 Rev. Jack J. Early Leslie E. Black Wm. R. Selby, Sr. Vernon R. Rose James C. Hardy, Jr. Gary E. Thornberry Russell McSeveney

Sept. 17-18, 1995 Rev. Jack J. Early Leslie E. Black Wm. R. Selby, Sr. Raymond Scott Jeff May Gary E. Thornberry James C. Hardy ,Jr.

Sept. 16-17, 1996 Rev. Jack J. Early Leslie E. Black Wm. R. Selby, Sr. Joseph R. Alexander Raymond Scott Richard W. Adams James C. Hardy, Jr.

Sept. 14-15,1997 Rev. Jack J. Early Leslie E. Black John F. Kirby Ralph Keltner Vermon Beatle Everett Parish James C. Hardy, Jr.

GRAND COMMANDERY OF KY 2016 PROCEEDINGS

[72]

GRAND ENCAMPMENT TRIENNIALS FROM 1816

Conclave Where Held DateI New York, NY June 20,21, 1816II New York, NY Sept. 16, 1819III New York, NY Sept. 18,19, 1826IV New York, NY Sept. 14,15, 1829V Baltimore, MD Nov.29, 1832- Dec. 1, 1832VI Washington, DC Dec. 7-10, 1835VII Boston, MA Sept. 12-14, 1838VIII New York, NY Sept. 14-17, 1841IX New Haven, CT Sept. 10-12, 1844X Columbus, OH Sept. 14-18, 1847XI Boston, MA Sept. 10-14, 1850XII Lexington, KY Sept. 13-19, 1853XIII Hartford, CT Sept. 9-15, 1856XIV Chicago, IL Sept. 13-19, 1859XV New York, NY Sept. 1-4, 1862XVI Columbus, OH Sept. 5-7, 1865XVII St. Louis, MO Sept. 15-18, 1858XVIII Baltimore, MD Sept. 19-23, 1871XIX New Orleans, LA Dec. 1-5, 1874XX Cleveland, OH Aug. 28-31, 1877XXI Chicago, IL Aug. 17-20, 1880XXII San Francisco, CA Aug. 21-23, 1883XXIII St. Louis, MO Sept. 21-24, 1886XXIV Washington, DC Oct. 8-11, 1889XXV Denver, CO Aug. 9-12, 1892XXVI Boston, MA Aug. 27-30, 1895XXVII Pittsburgh, PA Oct. 11-14, 1898XXVIII Louisville, KY Aug. 27-29, 1901XXIX San Francisco, CA Sept. 6-9, 1904XXX Saratoga Springs, NY July 9-11, 1907XXXI Chicago, IL Aug. 9-11, 1910XXXII Denver, CO Aug. 12-14, 1913XXXIII Los Angeles, CA June 20-23, 1916XXXIV Philadelphia, PA Sept. 9-11, 1919XXXV New Orleans, LA April 25-27, 1922XXXVI Seattle, WA July 28-31, 1925

Page 37: Commandery Proceeding 2016€¦ · William Lile 2013 William P. Jackson 2014 GRAND COMMANDERY OF KY 2016 PROCEEDINGS 14 Elected Officers Council of Kentucky Carl A Jones, Most Illustrious

GRAND COMMANDERY OF KY 2016 PROCEEDINGS

[73]

GRAND ENCAMPMENT TRIENNIALS FROM 1816(Continued)

XXXVII Detroit, MI June 20-26, 1928XXXVIII Minneapolis, MN June 20-26, 1931XXXIX San Francisco, CA July 7-13, 1934XL Miami, FL July 17-23, 1937XLI Cleveland, OH July 13-19, 1940XLII Chicago, IL May 24,25, 1943XLIII Houston, TX Oct.25-Nov. 1, 1946XLIV San Francisco, CA Sept. 17-23, 1949XLV New Orleans, LA Sept. 20-26, 1952XLVI New York, NY Aug. 20-26, 1955XLVII Indianapolis, IN Aug. 16-22, 1958XLVIII Cleveland, OH Aug. 12-18, 1961XLIX Philadelphia, PA Aug. 22-27, 1964L Detroit, MI Aug. 19-24, 1967LI Denver, CO Aug. 15-20, 1970LII Chicago, IL Aug. 12-16, 1973LII Kansas City, MO Aug. 29-Sept. 2, 1976LIV Indianapolis, IN Aug. 11-16, 1979LV Hot Springs, AR Aug. 14-19, 1982LVI Cincinnati, OH Aug. 10-14, 1985LVII Lexington, KY Aug. 6-10, 1988LVIII Washington, DC Aug. 19-21, 1991LIV Denver, CO Aug. 15-17, 1994LX St. Louis, MO Aug. 11-13, 1997LXI Nashville, TN Aug. 11-16, 2000LXII St. Louis, MO Aug. 16-20, 2003LXIII Huston, TX Aug. 14-16, 2006LXIV Ronoake, VA. Aug. 17-19, 2009LXV Alexandria, VA Aug. 11-15, 2012

GRAND MASTERS GRAND ENCAMPMENT

Conclave Year Names Where from Date of Death

I 1816 DeWitt Clinton New York, NYII 1819 DeWitt Clinton New York, NYIII 1826 DeWitt Clinton New York, NY Feb. 11, 1928IV 1829 Rev. Jonathan Nye Claremont, NHV 1832 Rev. Jonathan Nye Claremont, NH April 1, 1843VI 1835 James Madison Allen Cayuga, NYVII 1838 James Madison Allen Cayuga, NYVIII 1841 James Madison Allen Cayuga, NYIX 1844 Archibald Bull Troy, NY Dec. 22, 1865X 1847 Wm.Bl’kstone Hubbard Columbus, OHXI 1850 Wm. Bl’kstone Hubbard Columbus, OHXII 1853 Wm. Bl’ksonte Hubbard Columbus, OHXIII 1856 Wm. Bl’kstone Hubbard Columbus, OH Jan. 5, 1866XIV 1859 Benjamine B. French Washington, D.C.XV 1862 Benjamine B. French Washington, D.C. Aug 12, 1870XVI 1865 Henry L. Palmer Milwaukee, WI May 7, 1909XVII 1868 William S. Gardner Newton, MA Apr. 4, 1888XVIII 1871 John Q. A. Fellows New Orleans, LA Nov 28, 1897XIX 1874 James H. Hopkins Washington, D.C. June 18, 1904XX 1877 Vincent L. Hurlbut Chicago, IL July 24, 1896XXI 1880 Robert E. Withers Wytheville, VA Sept. 21, 1907

GRAND COMMANDERY OF KY 2016 PROCEEDINGS

[74]

GRAND MASTERS GRAND ENCAMPMENT(Continued)

Conclave Year Names Where from Date of DeathXXII 1883 Benjamin Dean Boston, MA April 9, 1897XXIII 1886 Charles Roome New York, NY June 28, 1890XXIV 1889 John P.S. Gobin Lebanon, PA May 1, 1910XXV 1892 Hugh McCurdy Corunna, MI July 6, 1908XXVI 1895 Warren L. Thomas Danville, KY Nov. 23, 1914XXVII 1898 Reuben H. Lloyd San Francisco, CA May 10, 1909XXVIII 1901 Henry B. Stoddard Bryan, TX May 29, 1925XXIX 1904 George M. Moulton Chicago, IL July 24, 1927XXX 1907 Henry W. Rugg Providence, RI July 21, 1910XXXI 1910 Wm. Bromwell Melish Cincinnati, OH Oct. 21, 1927XXXII 1913 Arthur MacArthur Troy, NY Dec. 27, 1914XXXIII 1916 Lee Stewart Smith Pittsburgh, PA April 8, 1928XXXIV 1919 Joseph Kyle Orr Atlanta, GA Sept. 18, 1938XXXV 1922 Leonidas P. Newby Knightstown, IN Oct. 25, 1945XXVI 1925 George W. Vallery Danver, CO Dec. 29, 1933XXXVII 1928 William L. Sharp Chicago, IL Dec. 22, 1950XXXVIII 1931 Perry W. Weidner Los Angeles, CA Aug. 16, 1932

Harry C. Walker Binghampton, NYXXXIX 1934 Andrew D. Agnew Milwaukee, WI Dec. 22, 1951XL 1937 Mark W. Norris Grand Rapids, MI May 31, 1943XLI 1940 Harry G. Pollard Lowell, MA June 29, 1968XLII 1943 Chas. N. Orr St. Paul, MN Jan. 10, 1949XLIII 1946 John Temple Rice El Paso, TX Nov. 5, 1970XLIV 1949 Robert Brainerd Gaylord San Francisco, CA Aug. 4, 1953XLV 1952 William Catron Gordon Marshall, MO Jan. 10, 1959XLVI 1955 Walter Allen DeLamater Rhinebeck, NY Aug. 25, 1973XLVII 1958 Louis Henry Wieber Cleveland, OH May 30, 1964XLVIII 1961 Paul Miller Moore Aliquippa, PA April 8, 1966XLIX 1964 Wilber Marion Brucker Detroit, MI Oct. 28, 1968L 1967 John Lawton Crofts, Sr. Nokomis, FL Feb. 28, 2000LI 1970 G. Wilbur Bell Chandlerville, IL Mar. 23, 1992LII 1973 Roy W. Riegle Emporia, KS Feb. 2, 1988LIII 1976 Willard M. Avery Knightstown, INLIV 1979 Kenneth C. Johnson Little Rock, AR Nov. 21, 1987LV 1982 Ned E. Dull VanWert, OHLVI 1985 Donald Hinslea Smith Richmond, KYLVII 1988 Marvin E. Fowler Alexandria, VALVIII 1991 William H. Thornley, Jr. Denver, COLIX 1994 Blair C. Mayford St. Peters, MOLX 1997 James Morris Ward Jackson, MSLXI 2000 William Jackson Jones Villa Grove, ILLXII 2003 Kenneth B. Fischer Friendswood, TXLXIII 2006 Richard B. Baldwin Burke, VA Feb. 2007

2007 William H. Koon Columbus Grove, OHLXIV 2009 William H. Koon Columbus Grove, OHLXV 2012 David D. Goodwin Vestal, NY

Page 38: Commandery Proceeding 2016€¦ · William Lile 2013 William P. Jackson 2014 GRAND COMMANDERY OF KY 2016 PROCEEDINGS 14 Elected Officers Council of Kentucky Carl A Jones, Most Illustrious

GRAND COMMANDERY OF KY 2016 PROCEEDINGS

[75]

GRAND RECORDERS

GRAND ENCAMPMENT KNIGHTS TEMPLARJurisdiction GRAND RECORDER ADDRESS/PO BOX MAIL E-MAIL PHONE/FAX

Alabama Hiram O. Williams, Jr. 700 Treetop Lane [email protected]

Ashville AL 35953-5268 205-951-0144

Box100333 Birmingham AL 35210-0333

Alaska David A. Hunt 18606 Little Cape Cir. [email protected] 907-274-8051

Eagle River AK 99577-8559

Arizona George Edward Weil 773 Maple Lane [email protected] 928-277-6326

Chino Valley AZ 86323-7472

PO Box 999

Chino Valley AZ 86323-0999

Arkansas Robert L. Jackson 5617 Applewood [email protected]

N. Little Rock, AR 72118 C 501-580-4438

Box 1207 Pine Bluff, AR 71613

California Kenneth G. Hope 11428 E. Artesia Blvd #13 [email protected] 562-924-6500

Artesia, CA 90701-3872 562-924-6534

Colorado Matthew A. Raia 1614 Welton Street, #503 [email protected] 303-623-5825

Denver, CO 80202-4222

Connecticut Vincent A. Cowie 1 Inverness Square [email protected] 860-635-6566

Middletown CT 06457-1627

Delaware Mark E. Irwin 6420 Shutt Road [email protected] 443-750-0842

Spring Grove, PA 1736

DC Kenneth D. Fuller 2622 Mill Race Rd., [email protected] 240-439-4794

Fredrick, MD 21701

Florida Howard H. Gardner 8026 Interbay Blvd., [email protected] 813-837-8400

Tampa, FL 33616

Box13496 Tampa FL 33681-3496

Georgia Wade C. Smith 811 Mulberry Street, [email protected] 478 742-2557

Macon, GA 31201 866 803-5137

Hawaii Gerhart W. Walch 1227 Makiki St., [email protected] 808-780-4656

Honolulu, HI 96814

Idaho David A. Grindle P.O. Box 332 [email protected] 208-870-8397

Meridian, ID 83680-0332

Illinois H. Wayne Hoffman 107 Sherman St [email protected] (309) 267-1055

Delavan IL 61734 815-865-5357

Indiana Lawrence V. Kaminsky 3516 Duluth Place [email protected] 219-789-0625

Highland IN 46322-1340

Iowa Rusty L. Hill 1937 Deer Ave [email protected] 515-465-3083

Perry IA 50220-5267

Kansas Wayne H. Rollf 320 SW 8th Ave [email protected] 785-232-3381

Topeka, KS 66601-1217 785-232-2871

Kentucky Jim H. King, Jr. 400 North 4th Street [email protected] (859) 209-4120

Danville, KY 40422-1616

Louisiana Robert E. Durham, Jr 15297 Carlou Drive [email protected]

Ponchatoula LA 70454

Maine Thomas A. Emery 9 Loring Avenue [email protected] 207-782-9791

Auburn, ME 04210-6616

Maryland Thomas G. Heimiller 12702 Lee Ben Rd [email protected] 410-817-4654

Kingsville Maryland 21087

Mass/RI Robert C. Corr 186 Tremont Street, [email protected] 617-426-1973

Boston, MA 02111

Michigan Loren A. Winn P O Box 822 [email protected] 734-878-1714

Pickney MI 48169-0822

Minnesota Harland Thomesen 1037 W. County Rd. D [email protected] 651-484-1646

Shoreview MN 55126-3745

Mississippi Micky P. McMahan 2400 23rd Ave. [email protected] 601-482-2914

Meridian MS 39301-2155 601-483-6399

Box1030 Meridian MS 39302-1030

Missourio Russell S. Hanson 107 S. Williams St. [email protected] 660-248-5100

Fayette MO 65248-1017 660-248-5102

Montana Roger E. Cathel 821 Central Ave [email protected] (406) 899-3777

Great Falls MT 59401

Nebraska Bruce T. Anderson 1328 South 14th St. [email protected] 402-476-1560

Lincoln NE 68502-1314

Box22988 Lincoln NE 68542-2988

Nevada Ted P. Bendure PO Box 672 [email protected] (775) 273-7897

Lovelock, NV 89419-0672

New HampshireDennis A. Sheridan PO Box 621, [email protected] 603-444-7195

Littleton, NH 03561

New Jersey Dennis L. Stewart 1421 Longboat Ave. [email protected] 848-333-2542

Beachwood NJ 08722-4305

New Mexico Dennis R Detrow PO BOX 25004 [email protected] 505-243-4931

Albuquerque NM 87125-0004

New York Steven Wing 4689 Rte 39 [email protected] 585-493-2386

Bliss NY 14024-9712

North CarolinaRobert A. Schafer PO Box 17212, [email protected] 919-832-9937

Raleigh, NC 27619 919-832-5037

GRAND COMMANDERY OF KY 2016 PROCEEDINGS

[76]

GRAND RECORDERS

GRAND ENCAMPMENT KNIGHTS TEMPLARNorth Dakota Merle L. Huhner 3001 34th Ave. S Apt. 1128 [email protected] 701-235-0149

Fargo ND 58104-5161

9544 Fargo ND 58106-9544

Ohio Alfred Johnson 4373 Bump Rd [email protected] (937) 465-3202

Cable OH 43009-9721

Oklahoma Gary A. Davis 620 W. Cherry St. [email protected] 918-352-4622

Drumright OK 74030-2416

Box1223 Drumright OK 74030-1223

Oregon Dalvin L Hollaway 701 Crest Drive [email protected] 541-839-4326

Canyonville, OR 97417

Box767 Canyonville OR 97417-0767

Pennsylvania Douglas M. Rowe Masonic Temple, [email protected] 215-567-5836

One North Broad Street,

Philadelphia, PA 19107

South Carolina Johnnie T. Morris 1518 Hampton St. [email protected] 803-799-9159

Columbia SC 29201-2925

Box7463 Columbia SC 29202-7463

South Dakota John Laughlin 8811 Highland Hills Rd., [email protected] 605-877-2292

Rapid City, SD 57702

9134, Rapid City, SD 57709-9134

Tennessee Rick Hoover 100 7th Ave., North, Suite # 3 [email protected] 615-254-6601

Nashville, TN 37203-3726

Texas Jerry N. Kirby P O Box 354 [email protected]

Red Oak TX 75154

Utah Charles E. Warren 3787 E. 1200 South, [email protected] (C) 435-503-0549

Heber City, UT 84032-3558

Vermont Bruce R. Howard 49 East Road-Berlin [email protected] (802) 223-0411

Barre VT 05461-5390

17 Tuttle Meadow Drive,

Rutland, VT 05701

Virginia Lawrence B. Smith 500 Masonic Lane STE A [email protected] 804-226-8027

Richmond, VA 23223-5557

Washington Steven L. Guffy 811 North Chelan Ave [email protected] 509-662-7607

Wenatchee WA 98801-2027

West Virginia James K. Coleman 205 Echols Lane [email protected] (304) 646-1570

Lewisburg WV 24901-1405

Wisconsin Brian Hudy 36275 Sunset Drive, [email protected] 262-965-2200

Dousman, WI 53118

Wyoming James Lee Sturdevant 200 Rice Ave. [email protected] 307-672-8391

Sheridan WY 82801-5634

CROATIA Damir Mihelic Buzanova 41 [email protected]

10000 Zagreb, Croatia

ITALY Almerindo Duranti Via Cassi 51  [email protected] 39072164615

61100 Pesaro 10137 Italy 730 7763

MEXICO Gonzalo Ferrer Burgos Calle Atzala 1607 [email protected] +52 1 222 8620137

San Andrés Cholula, [email protected]

Puebla Mexico 72810

PANAMA Edward S. Lum Villa de las Fuentes No 1 Calle 22D [email protected] 507-236-6823

Norte Casa D-9 Panama City, Panama

POB0819-01275 Panama City, Panama

PORTUGAL Luis de Castro Av. Combatentes da Grande Guerra, [email protected] (011) 351 916

130 - 4º Frt. 1495-036 Algés Portugal 189 246

PHILIPPINES Isaac F. Arribas, Jr. 1440 San Marcellino St  [email protected] (011) 632

Plaridel Temple 400 1042

ROMANIA Adrian Haratau 176, Calea Calarasilor Str., [email protected] +40.740.237.703

3rd District, Bucharest, Romania,

TOGO Kao Pitassa [email protected]

Page 39: Commandery Proceeding 2016€¦ · William Lile 2013 William P. Jackson 2014 GRAND COMMANDERY OF KY 2016 PROCEEDINGS 14 Elected Officers Council of Kentucky Carl A Jones, Most Illustrious

GRAND COMMANDERY OF KY 2016 PROCEEDINGS

[77]

RECORD OF CHARTERS ISSUED BY THE GRAND COMMANDERY KNIGHTS TEMPLAR OF KENTUCKY

No. Name Location Dispensation GrantedCharter IssuedDisposition of Charter

1 Webb Lexington 12/28/1819 1/1/1820

2 Louisville Louisville 1/2/ 1840 9/17/1841 Merged with No. 12 May 18, 1933

3 Versailles Versailles 1/26/1842 9/12/1844 Merged with No. 1 April 21, 1959

4 Frankfort Frankfort 9/14/1847 9/16/1847

5 Montgomery Mt. Sterling 9/14/1847 9/16/1847 Merged with No. 30 December 28, 1965

6 Moore Hopkinsville 1/3/1849 6/24/1850 Merged with No. 29 March 7, 1933,

Reinstated January 1, 1970

7 Covington Covington X 1/14/1852

U.D. Glasgow Glasgow 1/14/1852 X Dispensation returned June 13, 1861

8 Rob Morris Hickman 3/29/1855 5/27/1856 Surrendered June 27, 1867

9 Bradford Georgetown 5/1/1855 5/27/1856 Arrested - May 18, 1964

10 Maysville Maysville 10/31/1865 6/14/1866 Revoked May 20, 1958

11 Paducah Paducah 9/16/1866 6/27/1867

12 DeMolay Louisville 4/13/1867 6/27/1867

13 Newport Newport 3/15/1869 6/10/1869

14 Henderson Henderson 12/1/1871 7/10/1872

15 Owensboro Owensboro 3/9/1872 7/10/1872

16 Cynthiana Cynthiana 3/27/1872 7/10/1872

17 Ryan Danville 1/21/1873 7/10/1873

18 Carlisle Carlisle 12/23/1874 5/12/1875 Consolidated with No. 26 May 12, 1960

19 Richmond Richmond 5/26/1875 5/10/1876 lost in fire – duplicate issued September 16, 1974

20 John C. Breckenridge Flemingsburg 5/10/1877 5/8/1878 Surrendered August 20, 1923

21 Alida DeKoven 8/19/1879 5/30/1880 Surrendered April 13, 1897

22 Robbins Falmouth 6/14/1880 5/5/1881 Arrested May 20, 1909

23 Bowling Green Bowling Green 3/5/1881 5/5/1881

24 Marion Lebanon 4/13/1881 5/5/1881 Duplicate Charter - May 18, 1964

25 Russellville Russellville 5/18/1881 5/14/1890 Surrendered May 16, 1901

26 Coeur de Lion Paris 5/28/1881 5/5/1892

27 Madisonville Madisonville 9/28/1891 5/17/1893 Name changed to Pennyrile No. 27 September 21 , 1970

28 Ashland Ashland 3/7/1893 5/17/1893

29 St. Bernard Earlington 3/9/2001 5/16/2001 Merged with No. 27, September 21, 1970

30 Winchester Winchester 5/25/2005 5/24/2006

31 Somerset Somerset 3/13/2006 5/24/2006

32 Shelby Shelbyville 12/14/2007 5/21/2008 Merged with No. 43, August 12, 1994

33 London London 9/18/2008 5/20/2009

34 Fulton Fulton 10/16/2008 5/20/2009 Merged with No. 39 December 11, 1931

35 Princeton Princeton 4/17/2009 5/20/2009

36 Glasgow Glasgow 10/29/2009 5/19/2010

37 Conrad H. Cates Elizabethtown X 5/18/2011 Name changed from Elizabethtown to Conrad H. Cates 8/31/1992

38 Mountain Jackson 1/18/2016 5/18/2016 Arrested May 16, 1918

39 Pineville Pineville 5/18/2016 5/17/2017 Name changed to “Barbourville No. 39” May 17, 1960

40 Cumberland Williamsburg 5/23/2016 5/17/2017 Merged with No. 39 December 4, 1946

41 Central Central city 4/2/1905 5/20/2020 Arrested May 21, 1956

42 Duffield Harlan 2/22/2021 5/19/2021

43 Rob. Morris LaGrange 2/2/2021 5/19/2021 Consolidated with No. 32, August 12, 1994

44 Franklin Franklin 4/6/2021 5/18/2022

45 Pikeville Pikeville 5/21/2025 5/20/2026 Original Charter lost in fire- duplicate issued September 16, 1974

46 Benton Benton 12/28/1942 5/20/1943

47 Jackson Jackson 11/10/1944 5/17/1945 Charter transferred to Jackson, KY October 11, 1982,

Name changed to Jackson

48 Paintsville Paintsville 3/27/1946 5/16/1946

49 Mayfield Mayfield 4/10/1947 6/5/1947

50 Williamsburg Williamsburg 5/13/1974 9/15/1975

51 Whitesburg Whitesburg 3/12/1985 9/28/1987

52 Jefferson Louisville 1/18/1986 9/28/1987

53 Morehead Morehead 11/1/1985 9/19/1988

54 Jenkins Jenkins 6/8/1995 9/16/1996

55 Irvine Irvine 9/16/2002 9/16/2002 surrendered charter 8/13/2013

“X” Dates Not Available

When Charters were issued, errors occurred in No’s 1 & 2. On surrender of charter by Louisville No. 1, the Grand Commandery transferred

No. 1 to Webb Commandery, May 1933

1847 —Grand Encampment in Kentucky authorized by the Grand Encampment of the United States

Grand Encampment of Kentucky organized at Frankfort, October 5, 1847

Titles Changed from “Encampments” to “Commanderies” by Grand Encampment of the United States of America, September 15, 1856

GRAND COMMANDERY OF KY 2016 PROCEEDINGS

[78]

REPESENTATIVES OF OTHER GRAND COMMANDERYNEAR THE GRAND COMMANDERY OF KENTUCKY

Alabama George F. Brooks, Jr. (4)Arizona William G. Hinton (6)Arkansas Jim BowlesCalifornia Willie Turner (47)Colorado Michael WestConnecticut Harvey ReynoldsDelaware Gary Thornberry (4)Dist. Of Columbia Christopher Smith (4)Florida Ryan Engle (13)Georgia E.J. Dewitt (34)Idaho Edwin Vardiman (7)Illinois J.B. Hitt, II (12)Indiana Archie Smallwood (12)Iowa Jason Holcomb (23)Kansas Gerald HackerLouisiana Raleigh FosterMaine James C. Reichert (12)Maryland James I. ReynoldsMass.& Rhode Is Arius Holbrook, Jr.Michigan J. William Ryan (12)Minnesota David PuckettMississippi G. Michael Miller (12)Missouri Robert PeelmanMontana Ronald G. ParkerNebraska Thomas WheelerNevada James B. WallNew Hampshire Gary HuntNew Jersey R.B. HooksNew Mexico Larry CarteNew York J.D. ReederNorth Carolina Bobby CrittendonNorth Dakota James G. HogueOhio Leslie BlackOklahoma Ken RoodOregon Tim OwensPennsylvania Wendall P. WrightPhilippines C. Victor RameySouth Carolina Herbert SleddSouth Dakota James KingTennessee Larry FlowersTexas Robert DavenportUtah William LileVermont William BrawnerVirginia Jeff W. TherrianWashington Bruce ZimmermanWest Virginia Gene AtkinsWisconsin Robert MajorWyoming William P. Jackson

Page 40: Commandery Proceeding 2016€¦ · William Lile 2013 William P. Jackson 2014 GRAND COMMANDERY OF KY 2016 PROCEEDINGS 14 Elected Officers Council of Kentucky Carl A Jones, Most Illustrious

GRAND COMMANDERY OF KY 2016 PROCEEDINGS

[79]

GRAND REPRESENTATIVES OF KENTUCKYNEAR OTHER GRAND COMMANDERIES

Alabama Michael L. Jones 1711 Cagle Ave., S.W., Decatur 35601

Arizona James Edgar Hughes 2131 N. Shannon Way, Mesa 85215

Arkansas Willie E. Milsaps 149 Wilf Drive, Pleasant Plains 72568

California Oliver F. Fisher 1457 Mural Drive, Claremont 91711

Colorado Gerald (Jerry) R. Dodd 5748 S Iris Way Littleton, CO 80123-2342

Connecticut James S. Demko 67 Banton Road, Milford 06460

Dist. of Columbia Urban T. Peters 11713 N. Marlton St. Upper Marlboro 20772

Florida Paul W. Friend PO Box 6312, Stuart, FLA 34997-6312

Georgia Lloyd J. Leinbaugh 398 Anita Drive, Powder Springs 30127

Idaho J. Harrison Denis 1831 Virginia Ave., Idaho Falls 83404

Illinois Charles M. Mills 1275 Old Salem Road, Kell, 62853

Indiana Andrew R. Jackson 4082 W. Morgantown Road, Greenwood 46143

Iowa Williard Loper Rt. 1, Sperry 52650

Italy Giancarlo Boero Via Oratorio della Pace 7, 98122 Messina, Italy

Kansas Donald B. Hanson Rt. 1, Box 37, Jamestown 66948

Louisiana Vernon Atkinson PO Box 1133, Glenmora 71433

Maine Leopold Lativiere, Jr. PO Box 1049, Biddeford 04005

Maryland John A. Rafine 1332 Gold Court, Eldersberg 21784

Mass. & Rhode Island Roswell J. Hussey 16 Bemis Rd., Fitchburg 01420

Michigan RusseIl P. Livermore 1903 Manchester, Grosse Pt. Woods, 48236

Minnesota Franklin E. King 306 2nd Avenue, Austin 55912

Mississippi James L. Lucas 1505 Strong Ave., Greenwood 38930

Missouri Robert G. Bird 3908 S. Leroy Court, Springfield 65807

Montana John W. Trickel 1530 27th Ave., Missoula 59801

Nebraska Edward W. Nolte 4702 Windcrest Dr. Papillion, NE 68133-4767

Nevada Eldon M, Perkins 510 Westview Ave., Carson City 89701

New Hampshire William F. Curtis Morrill Drive, Epping 03042

New Jersey John D. Barnes 14 Lancaster Ave., Maplewood 07040

New Mexico John W. Hanners Clayton

New York Raymond Beardsley 32 Kurt Road, Pittsford, NY 14534

North Carolina Douglas Soltow PO Box 6, New Bern 28563

North Dakota Donavan J. Eck 316 E. Capitol, Bismark 58501

Ohio Richard M. Holcombe 7357 Chinook Drive, West Chester 45069

Oklahoma William A. Nation 1309 Lakecrest Dr., Norman 73071

Oregon Dannie Adamson 502 Roosevelt Street, Oregon City 97045

Pennsylvania Lawrence R. Breletic 831 Golfview Dr., McKeesport 15135

Philippines Charles H. DeMorse 53 General Ave.. GSIS Village. Quezon City

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

5150-607 Vila Nova de Foz Coa, Portugal

South Carolina Tommie S. Epting 829 Robert E. Lee Blvd., Charleston 29412

South Dakota John W. Sweaney 630 Harvard St., Spearfish 57783

Tennessee James Alfred Hafner 609 Truxton Drive, Nashville 37214

Texas Thomas N. Turner 542 Circle Way, Lake Jackson 77566

Utah Richard P. Bond 2625 S. 19th East Salt Lake City 84106

Vermont Howard H. Hatt PO Box 373, No Springfield, 05150

Virginia Herbert A. Fisher 553 Caren Dr., Virginia Beach 23452

Washington Edwin C. Marion PO Box 364, Forks 98331

West Virginia Edward E Ball, PGC 7208 Barnhouse St Sw, Carrollton, OH 44615-9261

Wisconsin Lawrence Catellier 200 North Street, Platteville 53818

Wyoming Lloyd K. Hashimoto PO Box 1049, Laramie 82073

GRAND COMMANDERY OF KY 2016 PROCEEDINGS

[80]

Page 41: Commandery Proceeding 2016€¦ · William Lile 2013 William P. Jackson 2014 GRAND COMMANDERY OF KY 2016 PROCEEDINGS 14 Elected Officers Council of Kentucky Carl A Jones, Most Illustrious

GRAND COMMANDERY OF KY 2016 PROCEEDINGS

[81]

LIST OF COMMANDERIES BY COUNTIES

BARREN JEFFERSONGlasgow No. 36, Glasgow Jefferson No. 52, LouisvilleBOYD Louisville-DeMolay No. 12,Ashland No. 28, Ashland LouisvilleBOYLE JOHNSONRyan No. 17, Danville Paintsville No. 45, PaintsvilleBREATHITT KENTONJackson No. 47, Jackson Covington No. 7, CovingtonCALDWELL LETCHERPrinceton No. 35, Princeton Whitesburg No. 51CAMPBELL WhitesburgNewport No. 13, NewportCHRISTIANMoore No. 6, Hopkinsville MADISONCLARK Richmond No. 19, RichmondWinchester No. 30, MARIONWinchester Marion No. 24, MarionDAVIES MCCRACKENOwensboro No. 15, Paducah No. 11, PaducahOwensboro PIKE

Pikeville No. 45, PikevillePULASKI

FAYETTE Somerset No. 31, SomersetWebb No. 1, Lexington ROWANFRANKLIN Morehead No. 53, MoreheadFrankfort No. 4, Frankfort SHELBYFULTON Shelby No. 32, ShelbyvilleFulton No. 34, Fulton SIMPSONGRAVES Franklin No. 44, FranklinMayfield No. 49, Mayfield WARRENHARDIN Bowling Green No. 23Conrad H. Cates No. 37, Bowling GreenElizabethtownHARLAN WHITLEYDuffield No. 42, Harlan Williamsburg No. 50,HARRISON WilliamsburgCynthiana No. 16, CynthianaHOPKINSMadisonville No. 27,Madisonville

GRAND COMMANDERY OF KY 2016 PROCEEDINGS

[82]

Page 42: Commandery Proceeding 2016€¦ · William Lile 2013 William P. Jackson 2014 GRAND COMMANDERY OF KY 2016 PROCEEDINGS 14 Elected Officers Council of Kentucky Carl A Jones, Most Illustrious

GRAND COMMANDERY OF KY 2016 PROCEEDINGS

[83]

RETURNS OF CONSTITUENT COMMANDERIES

GRAND COMMANDERY OF KY 2016 PROCEEDINGS

[84]

Page 43: Commandery Proceeding 2016€¦ · William Lile 2013 William P. Jackson 2014 GRAND COMMANDERY OF KY 2016 PROCEEDINGS 14 Elected Officers Council of Kentucky Carl A Jones, Most Illustrious

GRAND COMMANDERY OF KY 2016 PROCEEDINGS

[85]

GRAND COMMANDERY OF KY 2016 PROCEEDINGS

[86]

Page 44: Commandery Proceeding 2016€¦ · William Lile 2013 William P. Jackson 2014 GRAND COMMANDERY OF KY 2016 PROCEEDINGS 14 Elected Officers Council of Kentucky Carl A Jones, Most Illustrious

GRAND COMMANDERY OF KY 2016 PROCEEDINGS

[87]

GRAND COMMANDERY OF KY 2016 PROCEEDINGS

[88]

Page 45: Commandery Proceeding 2016€¦ · William Lile 2013 William P. Jackson 2014 GRAND COMMANDERY OF KY 2016 PROCEEDINGS 14 Elected Officers Council of Kentucky Carl A Jones, Most Illustrious

GRAND COMMANDERY OF KY 2016 PROCEEDINGS

[89]

GRAND COMMANDERY OF KY 2016 PROCEEDINGS

[90]

Page 46: Commandery Proceeding 2016€¦ · William Lile 2013 William P. Jackson 2014 GRAND COMMANDERY OF KY 2016 PROCEEDINGS 14 Elected Officers Council of Kentucky Carl A Jones, Most Illustrious

GRAND COMMANDERY OF KY 2016 PROCEEDINGS

[91]

GRAND COMMANDERY OF KY 2016 PROCEEDINGS

[92]

Page 47: Commandery Proceeding 2016€¦ · William Lile 2013 William P. Jackson 2014 GRAND COMMANDERY OF KY 2016 PROCEEDINGS 14 Elected Officers Council of Kentucky Carl A Jones, Most Illustrious

GRAND COMMANDERY OF KY 2016 PROCEEDINGS

[93]

GRAND COMMANDERY OF KY 2016 PROCEEDINGS

[94]

Page 48: Commandery Proceeding 2016€¦ · William Lile 2013 William P. Jackson 2014 GRAND COMMANDERY OF KY 2016 PROCEEDINGS 14 Elected Officers Council of Kentucky Carl A Jones, Most Illustrious

GRAND COMMANDERY OF KY 2016 PROCEEDINGS

[95]

GRAND COMMANDERY OF KY 2016 PROCEEDINGS

[96]

Page 49: Commandery Proceeding 2016€¦ · William Lile 2013 William P. Jackson 2014 GRAND COMMANDERY OF KY 2016 PROCEEDINGS 14 Elected Officers Council of Kentucky Carl A Jones, Most Illustrious

GRAND COMMANDERY OF KY 2016 PROCEEDINGS

[97]

GRAND COMMANDERY OF KY 2016 PROCEEDINGS

[98]

Page 50: Commandery Proceeding 2016€¦ · William Lile 2013 William P. Jackson 2014 GRAND COMMANDERY OF KY 2016 PROCEEDINGS 14 Elected Officers Council of Kentucky Carl A Jones, Most Illustrious

GRAND COMMANDERY OF KY 2016 PROCEEDINGS

[99]

GRAND COMMANDERY OF KY 2016 PROCEEDINGS

[100]

Page 51: Commandery Proceeding 2016€¦ · William Lile 2013 William P. Jackson 2014 GRAND COMMANDERY OF KY 2016 PROCEEDINGS 14 Elected Officers Council of Kentucky Carl A Jones, Most Illustrious

GRAND COMMANDERY OF KY 2016 PROCEEDINGS

[101]

GRAND COMMANDERY OF KY 2016 PROCEEDINGS

[102]

Page 52: Commandery Proceeding 2016€¦ · William Lile 2013 William P. Jackson 2014 GRAND COMMANDERY OF KY 2016 PROCEEDINGS 14 Elected Officers Council of Kentucky Carl A Jones, Most Illustrious

GRAND COMMANDERY OF KY 2016 PROCEEDINGS

[103]

GRAND COMMANDERY OF KY 2016 PROCEEDINGS

[104]

Page 53: Commandery Proceeding 2016€¦ · William Lile 2013 William P. Jackson 2014 GRAND COMMANDERY OF KY 2016 PROCEEDINGS 14 Elected Officers Council of Kentucky Carl A Jones, Most Illustrious

GRAND COMMANDERY OF KY 2016 PROCEEDINGS

[105]

GRAND COMMANDERY OF KY 2016 PROCEEDINGS

[106]

Page 54: Commandery Proceeding 2016€¦ · William Lile 2013 William P. Jackson 2014 GRAND COMMANDERY OF KY 2016 PROCEEDINGS 14 Elected Officers Council of Kentucky Carl A Jones, Most Illustrious

GRAND COMMANDERY OF KY 2016 PROCEEDINGS

[107]

GRAND COMMANDERY OF KY 2016 PROCEEDINGS

[108]

Page 55: Commandery Proceeding 2016€¦ · William Lile 2013 William P. Jackson 2014 GRAND COMMANDERY OF KY 2016 PROCEEDINGS 14 Elected Officers Council of Kentucky Carl A Jones, Most Illustrious

GRAND COMMANDERY OF KY 2016 PROCEEDINGS

[109]

GRAND COMMANDERY OF KY 2016 PROCEEDINGS

[110]

Page 56: Commandery Proceeding 2016€¦ · William Lile 2013 William P. Jackson 2014 GRAND COMMANDERY OF KY 2016 PROCEEDINGS 14 Elected Officers Council of Kentucky Carl A Jones, Most Illustrious

GRAND COMMANDERY OF KY 2016 PROCEEDINGS

[111]

GRAND COMMANDERY OF KY 2016 PROCEEDINGS

[112]

Page 57: Commandery Proceeding 2016€¦ · William Lile 2013 William P. Jackson 2014 GRAND COMMANDERY OF KY 2016 PROCEEDINGS 14 Elected Officers Council of Kentucky Carl A Jones, Most Illustrious

GRAND COMMANDERY OF KY 2016 PROCEEDINGS

[113]

GRAND COMMANDERY OF KY 2016 PROCEEDINGS

[114]

Page 58: Commandery Proceeding 2016€¦ · William Lile 2013 William P. Jackson 2014 GRAND COMMANDERY OF KY 2016 PROCEEDINGS 14 Elected Officers Council of Kentucky Carl A Jones, Most Illustrious

GRAND COMMANDERY OF KY 2016 PROCEEDINGS

[115]

GRAND COMMANDERY OF KY 2016 PROCEEDINGS

[116]

Page 59: Commandery Proceeding 2016€¦ · William Lile 2013 William P. Jackson 2014 GRAND COMMANDERY OF KY 2016 PROCEEDINGS 14 Elected Officers Council of Kentucky Carl A Jones, Most Illustrious

GRAND COMMANDERY OF KY 2016 PROCEEDINGS

[117]

GRAND COMMANDERY OF KY 2016 PROCEEDINGS

[118]

Page 60: Commandery Proceeding 2016€¦ · William Lile 2013 William P. Jackson 2014 GRAND COMMANDERY OF KY 2016 PROCEEDINGS 14 Elected Officers Council of Kentucky Carl A Jones, Most Illustrious

GRAND COMMANDERY OF KY 2016 PROCEEDINGS

[119]

GRAND COMMANDERY OF KY 2016 PROCEEDINGS

[120]

Page 61: Commandery Proceeding 2016€¦ · William Lile 2013 William P. Jackson 2014 GRAND COMMANDERY OF KY 2016 PROCEEDINGS 14 Elected Officers Council of Kentucky Carl A Jones, Most Illustrious

GRAND COMMANDERY OF KY 2016 PROCEEDINGS

[121]

GRAND COMMANDERY OF KY 2016 PROCEEDINGS

[122]

Page 62: Commandery Proceeding 2016€¦ · William Lile 2013 William P. Jackson 2014 GRAND COMMANDERY OF KY 2016 PROCEEDINGS 14 Elected Officers Council of Kentucky Carl A Jones, Most Illustrious

GRAND COMMANDERY OF KY 2016 PROCEEDINGS

[123]

GRAND COMMANDERY OF KY 2016 PROCEEDINGS

[124]

Page 63: Commandery Proceeding 2016€¦ · William Lile 2013 William P. Jackson 2014 GRAND COMMANDERY OF KY 2016 PROCEEDINGS 14 Elected Officers Council of Kentucky Carl A Jones, Most Illustrious

GRAND COMMANDERY OF KY 2016 PROCEEDINGS

[125]

GRAND COMMANDERY OF KY 2016 PROCEEDINGS

[126]

Page 64: Commandery Proceeding 2016€¦ · William Lile 2013 William P. Jackson 2014 GRAND COMMANDERY OF KY 2016 PROCEEDINGS 14 Elected Officers Council of Kentucky Carl A Jones, Most Illustrious

GRAND COMMANDERY OF KY 2016 PROCEEDINGS

[127]

GRAND COMMANDERY OF KY 2016 PROCEEDINGS

[128]

Page 65: Commandery Proceeding 2016€¦ · William Lile 2013 William P. Jackson 2014 GRAND COMMANDERY OF KY 2016 PROCEEDINGS 14 Elected Officers Council of Kentucky Carl A Jones, Most Illustrious

GRAND COMMANDERY OF KY 2016 PROCEEDINGS

[129]

GRAND COMMANDERY OF KY 2016 PROCEEDINGS

[130]

Page 66: Commandery Proceeding 2016€¦ · William Lile 2013 William P. Jackson 2014 GRAND COMMANDERY OF KY 2016 PROCEEDINGS 14 Elected Officers Council of Kentucky Carl A Jones, Most Illustrious

GRAND COMMANDERY OF KY 2016 PROCEEDINGS

[131]

GRAND COMMANDERY OF KY 2016 PROCEEDINGS

[132]

Page 67: Commandery Proceeding 2016€¦ · William Lile 2013 William P. Jackson 2014 GRAND COMMANDERY OF KY 2016 PROCEEDINGS 14 Elected Officers Council of Kentucky Carl A Jones, Most Illustrious

GRAND COMMANDERY OF KY 2016 PROCEEDINGS

[133]

GRAND COMMANDERY OF KY 2016 PROCEEDINGS

[134]

Page 68: Commandery Proceeding 2016€¦ · William Lile 2013 William P. Jackson 2014 GRAND COMMANDERY OF KY 2016 PROCEEDINGS 14 Elected Officers Council of Kentucky Carl A Jones, Most Illustrious

GRAND COMMANDERY OF KY 2016 PROCEEDINGS

[135]

GRAND COMMANDERY OF KY 2016 PROCEEDINGS

[136]

Page 69: Commandery Proceeding 2016€¦ · William Lile 2013 William P. Jackson 2014 GRAND COMMANDERY OF KY 2016 PROCEEDINGS 14 Elected Officers Council of Kentucky Carl A Jones, Most Illustrious

GRAND COMMANDERY OF KY 2016 PROCEEDINGS

[137]

GRAND COMMANDERY OF KY 2016 PROCEEDINGS

[138]

Page 70: Commandery Proceeding 2016€¦ · William Lile 2013 William P. Jackson 2014 GRAND COMMANDERY OF KY 2016 PROCEEDINGS 14 Elected Officers Council of Kentucky Carl A Jones, Most Illustrious

GRAND COMMANDERY OF KY 2016 PROCEEDINGS

[139]

GRAND COMMANDERY OF KY 2016 PROCEEDINGS

[140]

Page 71: Commandery Proceeding 2016€¦ · William Lile 2013 William P. Jackson 2014 GRAND COMMANDERY OF KY 2016 PROCEEDINGS 14 Elected Officers Council of Kentucky Carl A Jones, Most Illustrious

GRAND COMMANDERY OF KY 2016 PROCEEDINGS

[141]

GRAND COMMANDERY OF KY 2016 PROCEEDINGS

[142]

Page 72: Commandery Proceeding 2016€¦ · William Lile 2013 William P. Jackson 2014 GRAND COMMANDERY OF KY 2016 PROCEEDINGS 14 Elected Officers Council of Kentucky Carl A Jones, Most Illustrious

GRAND COMMANDERY OF KY 2016 PROCEEDINGS

[143]

GRAND COMMANDERY OF KY 2016 PROCEEDINGS

[144]

Page 73: Commandery Proceeding 2016€¦ · William Lile 2013 William P. Jackson 2014 GRAND COMMANDERY OF KY 2016 PROCEEDINGS 14 Elected Officers Council of Kentucky Carl A Jones, Most Illustrious

GRAND COMMANDERY OF KY 2016 PROCEEDINGS

[145]

GRAND COMMANDERY OF KY 2016 PROCEEDINGS

[146]

Page 74: Commandery Proceeding 2016€¦ · William Lile 2013 William P. Jackson 2014 GRAND COMMANDERY OF KY 2016 PROCEEDINGS 14 Elected Officers Council of Kentucky Carl A Jones, Most Illustrious

GRAND COMMANDERY OF KY 2016 PROCEEDINGS

[147]

GRAND COMMANDERY OF KY 2016 PROCEEDINGS

[148]

Page 75: Commandery Proceeding 2016€¦ · William Lile 2013 William P. Jackson 2014 GRAND COMMANDERY OF KY 2016 PROCEEDINGS 14 Elected Officers Council of Kentucky Carl A Jones, Most Illustrious

GRAND COMMANDERY OF KY 2016 PROCEEDINGS

[149]

GRAND COMMANDERY OF KY 2016 PROCEEDINGS

[150]

Page 76: Commandery Proceeding 2016€¦ · William Lile 2013 William P. Jackson 2014 GRAND COMMANDERY OF KY 2016 PROCEEDINGS 14 Elected Officers Council of Kentucky Carl A Jones, Most Illustrious

GRAND COMMANDERY OF KY 2016 PROCEEDINGS

[151]

GRAND COMMANDERY OF KY 2016 PROCEEDINGS

[152]

Page 77: Commandery Proceeding 2016€¦ · William Lile 2013 William P. Jackson 2014 GRAND COMMANDERY OF KY 2016 PROCEEDINGS 14 Elected Officers Council of Kentucky Carl A Jones, Most Illustrious

GRAND COMMANDERY OF KY 2016 PROCEEDINGS

[153]

GRAND COMMANDERY OF KY 2016 PROCEEDINGS

[154]

Page 78: Commandery Proceeding 2016€¦ · William Lile 2013 William P. Jackson 2014 GRAND COMMANDERY OF KY 2016 PROCEEDINGS 14 Elected Officers Council of Kentucky Carl A Jones, Most Illustrious

GRAND COMMANDERY OF KY 2016 PROCEEDINGS

[155]

GRAND COMMANDERY OF KY 2016 PROCEEDINGS

[156]

Page 79: Commandery Proceeding 2016€¦ · William Lile 2013 William P. Jackson 2014 GRAND COMMANDERY OF KY 2016 PROCEEDINGS 14 Elected Officers Council of Kentucky Carl A Jones, Most Illustrious

GRAND COMMANDERY OF KY 2016 PROCEEDINGS

[157]

GRAND COMMANDERY OF KY 2016 PROCEEDINGS

[158]

Page 80: Commandery Proceeding 2016€¦ · William Lile 2013 William P. Jackson 2014 GRAND COMMANDERY OF KY 2016 PROCEEDINGS 14 Elected Officers Council of Kentucky Carl A Jones, Most Illustrious

GRAND COMMANDERY OF KY 2016 PROCEEDINGS

[159]

GRAND COMMANDERY OF KY 2016 PROCEEDINGS

[160]

Page 81: Commandery Proceeding 2016€¦ · William Lile 2013 William P. Jackson 2014 GRAND COMMANDERY OF KY 2016 PROCEEDINGS 14 Elected Officers Council of Kentucky Carl A Jones, Most Illustrious

GRAND COMMANDERY OF KY 2016 PROCEEDINGS

[161]

GRAND COMMANDERY OF KY 2016 PROCEEDINGS

[162]

Page 82: Commandery Proceeding 2016€¦ · William Lile 2013 William P. Jackson 2014 GRAND COMMANDERY OF KY 2016 PROCEEDINGS 14 Elected Officers Council of Kentucky Carl A Jones, Most Illustrious

GRAND COMMANDERY OF KY 2016 PROCEEDINGS

[163]

GRAND COMMANDERY OF KY 2016 PROCEEDINGS

[164]

Page 83: Commandery Proceeding 2016€¦ · William Lile 2013 William P. Jackson 2014 GRAND COMMANDERY OF KY 2016 PROCEEDINGS 14 Elected Officers Council of Kentucky Carl A Jones, Most Illustrious

GRAND COMMANDERY OF KY 2016 PROCEEDINGS

[165]

GRAND COMMANDERY OF KY 2016 PROCEEDINGS

[166]

Page 84: Commandery Proceeding 2016€¦ · William Lile 2013 William P. Jackson 2014 GRAND COMMANDERY OF KY 2016 PROCEEDINGS 14 Elected Officers Council of Kentucky Carl A Jones, Most Illustrious

GRAND COMMANDERY OF KY 2016 PROCEEDINGS

[167]

GRAND COMMANDERY OF KY 2016 PROCEEDINGS

[168]

Page 85: Commandery Proceeding 2016€¦ · William Lile 2013 William P. Jackson 2014 GRAND COMMANDERY OF KY 2016 PROCEEDINGS 14 Elected Officers Council of Kentucky Carl A Jones, Most Illustrious

GRAND COMMANDERY OF KY 2016 PROCEEDINGS

[169]

GRAND COMMANDERY OF KY 2016 PROCEEDINGS

[170]

Page 86: Commandery Proceeding 2016€¦ · William Lile 2013 William P. Jackson 2014 GRAND COMMANDERY OF KY 2016 PROCEEDINGS 14 Elected Officers Council of Kentucky Carl A Jones, Most Illustrious

GRAND COMMANDERY OF KY 2016 PROCEEDINGS

[171]

GRAND COMMANDERY OF KY 2016 PROCEEDINGS

[172]

Page 87: Commandery Proceeding 2016€¦ · William Lile 2013 William P. Jackson 2014 GRAND COMMANDERY OF KY 2016 PROCEEDINGS 14 Elected Officers Council of Kentucky Carl A Jones, Most Illustrious

GRAND COMMANDERY OF KY 2016 PROCEEDINGS

[173]

GRAND COMMANDERY OF KY 2016 PROCEEDINGS

[174]

Page 88: Commandery Proceeding 2016€¦ · William Lile 2013 William P. Jackson 2014 GRAND COMMANDERY OF KY 2016 PROCEEDINGS 14 Elected Officers Council of Kentucky Carl A Jones, Most Illustrious

GRAND COMMANDERY OF KY 2016 PROCEEDINGS

[175]

GRAND COMMANDERY OF KY 2016 PROCEEDINGS

[176]

Page 89: Commandery Proceeding 2016€¦ · William Lile 2013 William P. Jackson 2014 GRAND COMMANDERY OF KY 2016 PROCEEDINGS 14 Elected Officers Council of Kentucky Carl A Jones, Most Illustrious

GRAND COMMANDERY OF KY 2016 PROCEEDINGS

[177]

GRAND COMMANDERY OF KY 2016 PROCEEDINGS

[178]

Page 90: Commandery Proceeding 2016€¦ · William Lile 2013 William P. Jackson 2014 GRAND COMMANDERY OF KY 2016 PROCEEDINGS 14 Elected Officers Council of Kentucky Carl A Jones, Most Illustrious

GRAND COMMANDERY OF KY 2016 PROCEEDINGS

[179]

GRAND COMMANDERY OF KY 2016 PROCEEDINGS

[180]

Page 91: Commandery Proceeding 2016€¦ · William Lile 2013 William P. Jackson 2014 GRAND COMMANDERY OF KY 2016 PROCEEDINGS 14 Elected Officers Council of Kentucky Carl A Jones, Most Illustrious

GRAND COMMANDERY OF KY 2016 PROCEEDINGS

[181]

TRIENNIUM 2015-2018

Duane L. Vaught (Georgia) Most Eminent Grand Master7850 Thomas Drive, Bloomington, IN 47408812-935-7852 [email protected]

Jeffrey Nelson Rt. Eminent Deputy Grand MasterBismarck, [email protected]

Michael Burke Johnson Rt. Eminent Grand GeneralissimoCrowheart, [email protected]

SK David Joseph Kussman Rt. Eminent Grand Captain GeneralAnaheim, [email protected]

James McCrorry Wilson, Jr. Rt. Eminent Grand TreasurerPO Box 666, Floydada, TX 79235 806-983-3114

Lawrence Tucker Rt. Eminent Grand Recorder5909 West Loop S., Ste. 495, Bellaire TX [email protected]

Rev. SK William D Harman Rt. Eminent Grand Prelate

Most Eminent Past Grand MastersNed E. Dull (1982-1985)

Donald H. Smith (1985-1988)Blair C. Mayford (1994-1997)

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

Kenneth Bernard Fischer(2003-2006)William H. Koon, II,(2009-2012)David D. Goodwin, (2012-2015)

Right Eminent Department CommandersNortheastern: Thomas TsirmokosSoutheastern: Howard T. Burgess

East Central: Larry BrownNorth Central: Lauren HandelandSouth Central: T. Michael Fegan

Northwestern: Steven GuffySouthwestern: David KussmanMid-Atlantic: Jeffery Burcham

Far-East: Evaristo LevisteEurope: Emilio Attina

Subordinate Commanderies: Edward Trosin

GRAND COMMANDERY OF KY 2016 PROCEEDINGS

[182]

Grand Commandery of Kentucky, Knights TemplarGrand Officers

2016-2017Larry Carte (50) Grand Commander

P. O. Box 2045, Williamsburg Kentucky 40769;606-425-6989 [email protected]

Randall Partin (50) Deputy Grand Commander2275 Tackett Creek Road, Williamsburg KY 40769;606-549-4722 c) 606-524-9523 [email protected]

J. William Riggs (24) Grand Generalissimo1044 Eagle Pass, Bardstown Kentucky 40004; 502-344-2469

Marvin Blaine Grand Captain General610 Highland Church Rd., Paducah KY 42001270-519-6845; [email protected]

J. B. Hitt (12) Grand Treasurer8110 Spring Orchard Ct., Louisville, KY 40218-5806502-449-0165; email: [email protected]

James H. King Jr. (17-30-31) Grand Recorder400 N. 4th Street, Danville Kentucky 40422859-209-4120 [email protected]

Terry J Hamblin (50) Grand Senior Warden11115 Maple Creek Road, Williamsburg Kentucky 40769606-344-6983 [email protected]

Christopher T. Smith (4) Grand Junior Warden5221 Huntington Woods, Frankfort Kentucky 40601502-382-6013 [email protected]

Vernon Jones (50) Grand Prelate222 Walden Post Office Rd, Corbin KY 40701; 606-523-0921

Bobby R. Day (17) Grand Standard Bearer3100 Sarah Lane, Danville Kentucky 40422; 859-236-8574

Bill Brawner (37) Grand Sword Bearer3325 Sportsman Lake Road, Elizabethtown Kentucky 42702

Chris Griffith (48) Grand Warder230 Prestons Estates, Paintsville KY 41240; 606-792-6568 c)

606-789-1334 [email protected] Gibson (31) Grand Sentinel

145 Lewis Brown Drive, Somerset KY 42503; 606-416-5971c) 606-305-7056 [email protected]

Larry Flowers (23) Grand Marshall1461 Melrose Street, Bowling Green Kentucky 42104

C. I. Lane (4) Grand Organist238 Center View Drive, Shepherdsville Kentucky 40165

Charles Cooper (50) Aide de CampP. O. Box 226, Emlyn Kentucky 40730; [email protected]