Grand Commandery of Knights Templar Of Kentucky

Size: px
Start display at page:

Download "Grand Commandery of Knights Templar Of Kentucky"

Transcription

1 Grand Commandery of Knights Templar Of Kentucky George F. Brooks Right Eminent Grand Commander GRAND COMMANERY OF KENTUCKY KNIGHTS TEMPLAR OFFICERS George F. Brooks (4). Grand Commander 1125 Schofield Land, Frankfort, KY Bobby E. Crittendon (13/7)..Deputy Grand Commander 307 Dayton Pike, Dayton, KY , William F. Lile(12/23). Grand Generalissimo Halifax Drive, Louisville, KY William P. Bill Jackson (4). Captain General 1200 Lebanon Rd., Bagdad, KY J.B. Hitt (12) Grand Treasurer 1007 Chersterton Place, Louisville, KY William G. Hinton (6)....Grand Recorder PO Box 695, Shelbyville, KY Gary E,. Thornberry (4)...Assistant Grand Recorder PO Box 538, Lawrenceburg, KY Gerald L. Hacker(51)...Grand Senior Warden 2825 HWY 1148, Isom, KY Jimmy J. Reynolds (17).. Grand Junior Warden 120 Scrubgrass road, Danville, KY Arius Holbrook (51). Grand Prelate PO Box 162, Mayking, KY Carl A. Jones (50)..Grand Standard Bearer 182 Grandview Dr., Williamsburg, KY Marvin Blaine (11)...Grand Sword Bearer 4845 Emily Dr., West Paducah, KY Charles Douglas Holbrook (51) Grand Warder PO Box 223, Eolia, KY Larry Carte (50)....Grand Sentinel 461 Davenport LN., Williamsburg, KY Christopher Smith (4) aide to the Grand Commander 5221 Huntington Woods Rd., Frankfort, KY James Reichert (12).Grand Marshal 4324 Estate Drive, Louisville, KY ~ 2 ~

2 RULES FOR DISCOVERING THE DIFFERENT MASONIC DATES 1. To find the date of Ancient Craft: Add 4000 to the Vulgar Era. Thus, 4000 and 2012 are To find the date of Royal Arch Masonry: Add 530 to the Vulgar Era. Thus, 503 and 2012 are To find the Royal and Select Master s date: Add 1000 to the Vulgar Era. Thus, 1000 and 2012 are To find the Knights Templar date: Subtract 1118 from the Vulgar Era. Thus, 1118 and 2012 are 894. THE FOLLOWING Shows in one view, The date of the present year, in all the branches of the Order. George F. Brooks, Jr. R.E. Grand Commander Year of the Lord, A.D.- (Anno Domini) Vulgar Era. Year of the light A.L.-(Anno Lucis) Ancient Craft Masonry Year of Discovery, A.I. (Anno Inventions) Royal Arch Masonry Year of Deposit, A.D. Dep (Anno Depositionis) Royal and Select Masters. Year of the Order, A. O.- (Anno Ordinis) 893- Knights Templar. ~ 3 ~ ~ 4 ~

3 PROCEEDINGS OF THE GRAND COMMANDERY OF KNIGHTS TEMPLAR OF KENTUCKY ONE HUNDRED SIXTY-SIXTH ANNUAL CONCLAVE Lexington, KY, September 17, 2012 PROCEEDINGS OF THE GRAND COMMANDERY OF KNIGHTS TEMPLAR OF KENTUCKY The One Hundred Sixty-Sixth Annual Conclave of the Grand Commandery of Knights Templar of Kentucky was held Monday, September 17, 2012, A.O. 894, in the Clarion Hotel Lexington, Kentucky. The Annual Conclave began on Sunday afternoon with the Divine Service at 6:00 PM under the direction of Sir Knight Arius Holbrook Eminent Grand Prelate. DEPUTY GRAND COMMANDER S BREAKFAST George F. Brooks, Jr. (4), Grand Commander (Presiding) Frankfort, Kentucky Bobby E. Crittendon (13/7), Elected Dayton, Kentucky William G. Hinton, PGC (6) Grand Recorder Shelbyville, Kentucky Sir Knight Bobby E. Crittendon, 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 17, OPENING Promptly at 9:00 AM, the One Hundred Sixty-Sixth Annual Conclave of the Grand Commandery of Knights Templar of Kentucky was reconvened. The Business Session began with R.E. Grand Commander George F. Brooks, Jr., presiding. The invocation was given by Sir Knight Arius Holbrook Eminent Grand Prelate. ~ 5 ~ ~ 6 ~

4 Those in attendance were as follows: George F. Brooks, Jr. (4) Grand Commander Bobby E. Crittendon (13/7) Deputy Grand Commander William F. Lile (12/32) Generalissimo William P. Bill Jackson (4) Captain General J. B. Hitt, II (12) Grand Treasurer William G. Hinton, PGC (6) Grand Recorder Gray E. Thornberry, PGC (4) Assistant Grand Recorder Gerald L. Hacker (51) Grand Senior Warden Jimmy J. Reynolds (17) Grand Junior Warden Arius Holbrook (51) Grand Prelate Carl A. Jones (50) Grand Standard Bearer Mervin Blaine (11) Grand Sword Bearer Charles Douglas Holbrook (51) Grand Warder Larry Carte (50) Grand Sentinel Christopher Smith (4) Aide to the Grand Commander James Reichert (12) Grand Marshal PAST GRAND COMMANDERS OF KENTUCKY (* = Not Present) 1965 Herbert D. Sledd (1) Lexington 6326 Colby Road, Winchester, KY *Donald H. Smith (19) Richmond McCready Manor, 300 Stocker Drive, Apt. 123 Richmond, KY *Billy Joe Carroll (11) Paducah 831 North 23rd Street, Paducah, KY William G. Hinton (6) Hopkinsville Center for Ed. & Leadership, 615 Frankfort Rd., Shelbyville, KY Leslie E. Black (12) Louisville 3006 Wickland Drive, Louisville, KY *William E. Berry (28) Ashland 2910 Bradley Drive, Flatwoods, KY *Alan Winkenhofer (37) Elizabethtown P.O. Box 500, Ft. Knox, KY *Ortis H. Key (11) Paducah 3925 Linda Drive, Paducah, KY G. Michael Miller, Sr., (12) Louisville 329 S. Sherrin Avenue, Louisville, KY Gary E. Thornberry (4) Lawrenceburg PO Box 358, Lawrenceburg, KY Emery J. DeWitt (35) Princeton 481 Fritts Road, Marion, KY *RB Hooks, Jr. (23) Bowling Green 1574 Normandy Way, Bowling Green, KY James H. King, Jr. (17) Danville 219 Orchard Drive, Danville, KY Daniel L. Coleman (7) Covington 2832 Aberdeen Avenue, Covington, KY Raleigh C. Foster (12/36/37/52) Louisville 9917 Lancewood Road, Louisville, KY Arius Holbrook, Jr.(51) Ermine PO Box 13, Ermine, KY Archie R. Smallwood (120 Louisville P. O. Box 1651, Louisville, KY ~ 7 ~ ~ 8 ~

5 Representatives Attending Annual Conclave Webb No. 1 Robert W. Davenport, Commander James Dixon, Generalissimo Frankfort No. 4 William P. Jackson, Commander Christopher T. Smith, Generalissimo Moore No. 6 William G. Henry Commander Covington No. 7 James R. Phillips, Elected Alternate Paducah No. 11 Patrick Young, Commander Marvin Blaine, Generalissimo Stewart Strickland, Captain General Louisville-DeMolay No. 12 Raymond P. Swanson, Commander Bruce D. Zimmerman, Generalissimo Herbert M. Zimmerman, Captain General Newport No. 13 Robert Peelman, Commander R. E. Creech, Sr., Captain General Owensboro No. 15 James I. Reynolds, Elected Alternate Cynthiana No. 16 Don L. Powell, Commander Fred W. Wege, Captain General Ryan No. 17 Jimmy Joe Reynolds, Commander Thomas Bustle, Generalissimo James G. Hogue, Captain General Richmond No. 19 James I. Miller, Commander Bowling Green No. 23 Larry Flowers, Commander Daniel Clint Durham, Generalissimo Robert Stanford, Captain General Marion No. 24 Stephen Russell, Commander W. T. Phillips, Generalissimo Madisonville No. 27 (Assessment Not Paid) Ashland No. 28 Larry Eastham, Elected Alternate Winchester No. 30 John C. Walker, Commander Somerset No. 31 Herbert M. Stone, Commander Shelby No. 32 Bill Brown, Generalissimo Princeton No. 35 Bobby H. Hayes, Commander Glasgow No. 36 Jesse R. Sims, Commander Matthew Lewis, Generalissimo David Williams, Captain General Conrad H. Cates No. 37 Charles T. Mason Commander Duffield No. 42 Curtis Jackson, Commander Franklin No. 44 James V. Jones, Generalissimo Robert Stanford, Captain General Pikeville No. 45 Bufford Litteral, Generalissimo ~ 9 ~

6 Jackson No. 47 (Assessment Not Paid) Paintsville No. 48 Maxwell Kelly, Elected Alternate Mayfield No. 49 Glenn Barker, Elected Alternate Williamsburg No. 50 (none registered) Whitesburg No. 51 Gerald L. Hacker, Elected Alternate Jefferson No. 52 Chris Knapp, Commander Jeff Therrian, Captain General Morehead No. 53 Loren Smith, Commander Terry Irons, Captain General Jenkins No. 54 Jemmie Ray Burke, Commander Irvine No. 55 Don L. Powell, Elected Representative Attending Annual Conclave Webb No. 1 James Dixon James L. Butler Herbert D. Sledd Harvey Reynolds John D. Jacobs Derek Phelps Robert Davenport William F. Alderdice Frankfort No. 4 George F. Brooks Gary Thornberry Ronald C. Wise Gayle A. Sutherland Raymond L. Webb Christopher T. Smith William P. Jackson Moore No. 6 William G. Hinton Bobby H. Hayes William Henry Covington No. 7 Daniel L. Coleman Fred W. Wege Michael G. West Loren K. Rood Edwin L. Vardiman, Sr. James R. Phillips Paducah No. 11 Patrick Young Marvin S. Blaine Louisville-DeMolay No. 12 Jim Reichert Archie R. Smallwood William F. Lile Leslie E. Black G. Michael Miller, Sr. J. B. Hitt Chris Knapp J. William (Bill) Ryan James B. Wall Raleigh C. Foster Newport No. 13 J. Herman Dean Donald E. Webster Billy E. Scolf Tom Wheeler Gregory C. Powell Stan Simonton Bobby Crittendon Owensboro No. 15 Richard B. Miller James I. Reynolds Cynthiana No. 16 Clarence Walton Carroll M. Curtis Ryan No. 17 James King Thomas Bustle Mark Elliott Richmond No. 19 Donald H. Smith Don E. Hale James I. Miller Bowling Green No. 23 James T. Banton Jack Hodges Ronald V. Howell RB Hooks, Jr. David Puckett Ronald A. Johnson Robert E. Jordan Daniel Clint Durham Jason L. Holcomb Marion No. 24 Howard P. Asa Stewart Strickland Gary Hunt Robert E. Cecil J. William Riggs Madisonville No. 27 (none registered) Ashland No. 28 Richard Parsons Kerry Sluss Burton E. Allen Larry Eastham Winchester No. 30 Don L. Powell Somerset No. 31 Vernon G. Wesley Shelby No. 32 William F. Lile Bill Brown J. B. Hitt J. William (Bill) Ryan Princeton No. 35 (none registered) Glasgow No. 36 James G. Hogue David Williams John Williams James O. Atwood Charles T. Mason Conrad H. Cates No. 37 Raleigh C. Foster, James B. Wall, William Brawner Duffield No. 42 Theodore Boyd Brown Tommy E. Pace Jerry Hatmaker Curtis Jackson Franklin No. 44 Larry Flowers James T. Banton Robert Stanford Larry Noe Pikeville No. 45 Ronnie Williamson James Adkins Jackson No. 47 (none registered) Paintsville No. 48 Maxwell Kelly Mayfield No. 49 Glenn D. Barker, William F. Alderdice ~ 11 ~ ~ 12 ~

7 Williamsburg No. 50 Tim Owens, Terry L. Pugsley, Carl A. Jones, Randall Partin Whitesburg No. 51 Arius Holbrook, Jr., Gerald L. Hacker, Delmas Everidge, Charles Holbrook Jefferson No. 52 Ed Revel, Ronnie Skipper, Raleigh C. Foster, Charles M. Jewell, Morehead No. 53 C. Victor Ramey, Kerry Sluss, Larry E. Beeman, James D. Reeder, Garry Bishop Jenkins No. 54 Bob Balthis Irvine No. 55 Don L. Powell 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 William G Hinton, PGC 1980 Leslie E Black, PGC 1984 G Michael Miller Sr., PGC 1998 Gary E Thornberry, PGC 1999 Emory J Dewit, PGC 2002 James H King Jr, PGC 2006 Daniel L Coleman, PGC 2007 Raleigh C Foster, PGC 2008 Arius Holbrook Jr, PGC 2009 Archie Smallwood, PGC 2010 Elected Chapter of Kentucky James King, Jr., Grand High Priest Wendell Curtis Grand King Thomas bustle Grand Scribe Charles Mason Grand Capt. of the Host Elected Council of Kentucky Timothy L Owens James Lee Jones Raleigh C Foster Daniel Clint Durham Most Illustrious Grand Master Deputy Grand Master Grand Principal Conductor of the Work Grand Capt. of the Guard Out-of-state Visiting Guest ~ 13 ~

8 Lloyd J Leinbaugh, Grand Capt. General, Georgia William E Jegen, Grand Commander, Illinois Kenneth W Smith, Deputy Grand Commander, Illinois Charles E Hileman Jr, Past Grand Commander, Illinois John W Zeller Sr., Grand Junior Warden, Idaho Bobby J Roberts, Grand Commander, Indiana Jack F Wallace, Deputy Grand Commander, Indiana Michael the Ritter, Grand Generalissimo, Indiana James L Bollinger, Grand General, Indiana Don Olvey, Grand Senior Warden, Indiana Terry L Kehrer, Grand Standard Bearer, Indiana David C Willoughby, Grand Warder, Indiana Robert S Plant, Grand Prelate Emeritus, Indiana Cortland Rule, Grand Commander, Michigan Howard Crumit, Deputy Grand Commander, Michigan Paul Roggow, Grand Generalissimo, Michigan Kenneth Dyer, Past Grand Commander, Mississippi August C Holzer, Grand Commander, Ohio Thomas H Gault Sr., Grand Capt. General, Ohio Richard M Holcombe, Past Grand Commander, Ohio Grand Encampment of Knights Templar of the USA John Stracener, Grand Master Gen. covenant general KY CH Herbert D Sledd, Most Eminent Honorary Past Grand Master Grand Encampment Larry W Brown, East Central Department Commander William Jackson Jones, Past Grand Master Grand Encampment Grand Lodge of Kentucky Wilson K Wilder Grand Junior Warden Carol M Curtis Past Grand Master Jack P Hodges Past Grand Master Charles M Jewell Past Grand Master Robert W Davenport Past Grand Master Rick Nation Grand Senior Warden Roger Barnett, Past Grand Master Grand Lodge of Kentucky, Sovereign Grand Inspector General Scottish Rite 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 (4), Chairman Raymond Webb (4) Gayle Sutherland (4) Election Announced The Grand Commander announced that the Election of would be held at 11:00. REPORT OF THE RIGHT EMINENT GRAND COMMANDER GEORGE F. BROOKS, JR. Sir Knights and especially to the Sir Knights visiting form our sister jurisdictions, Welcome to the One Hundred Sixty Sixth Annual Session of the Knights Templar of Kentucky. It is good to see the dedication you show to the Knight Templar by your attendance. I hope that you will enjoy the time you spend with us and the Southern Hospitality that is shown to all to make this an enjoyable and interesting Conclave. I hope the hospitality shown to you is equal, if not superior to that which I and my have been shown when visiting your jurisdictions. ~ 15 ~ ~ 16 ~

9 January 12, 2012 Dispensations granted Grand Commandery of Pennsylvania, to Visit Warfield Lodge #882 in Templar Uniform, March 10, 2012 Participated in the York Rite Festivals at Lebanon Attended the Annual Knights Templar Golf Scramble for the Eye Foundation Attended 10 of the Chapter/ Council Area Meetings Attended 8 of the Knight Templar Academies July 3, 2012 March 15, 2012 Cynthiana Commandery #16, election of due to not having a quorum in June. Covington Commandery #7 to change Inspection date. I nominated the following Sir Knights as Grand represent Kentucky in other Grand Jurisdictions: District of Columbia Christopher Chris Smith #4 Florida Ryan Engle #13 New Mexico Larry Carte #50 Wyoming William P. Bill Jackson #4 Indiana Archie Smallwood #12 Tennessee Larry Flowers #23 I visited most of the Commanderies and other York Rite Bodies in the Commonwealth during the last year and was always warmly welcomed and treated with the utmost respect. I thank all of the Sir Knights for hospitality shown. I also represented your Grand Commandery at: Reception for the Grand High Priest Reception for the Grand Illustrious Master Reception for the Grand Master of Masons F&AM Order of the amaranth Grand Court of Kentucky Rainbow for Girls Grand Assembly Job s Daughter Bethel #18 Order of the DeMolay Grand Conclave Banquet Participated in the York Rite Festivals at Somerset Out of State Visits New Albany Commander- New Albany, Indiana Grand Commandery of Ohio Grand Commandery of Alabama Grand Commandery of Tennessee Grand Commandery of Indiana Easter Pilgrimage to Washington DC East Central Division conference in Merriville, Indiana Grand Encampment of Knights Templar USA in Alexandria, VA I received Honorary memberships form Williamsburg Commandery #50, Grand Commandery of Ohio, Grand Commandery of Indiana, and Grand Commandery of Tennessee. I was made a Illustrious Knight of the Triangle and presented with the jewel of that Order by the Grand Commandery of Pennsylvania. The recommendations I would make are: 1. That a Meritorious Service bar be worn on the Knight Templar Uniform above the pocket next to and in conjunction with the Service Medal is issued with the Conrad Cates Award. This bar is to be white with a Gold Star in the middle. 2. That Degree Teams, under the jurisdiction of the Division Commander, be formed in all 10 divisions. These degree Teams are to be utilized to assist in conferring the Orders in their Division where needed. It is my hope that this will increase visiting among the Commanderies as well as increase the number of selfsufficient Commanderies across the Commonwealth and in time increase membership. ~ 17 ~ ~ 18 ~

10 I would like to thank all of you in the Commonwealth of Kentucky for making me and my wife welcome when and wherever we visited. It has been an honor to serve with the of the Grand Commandery. You are the Best any Commander could have asked for! These last years have been some of the best days of my live. I have made so many friends across the USA and Kentucky. I would like to thank our office secretary Rebecca Warth for all to the assistance she has given me and my wife. Many times we would have been at a loss without her. Most of all I would like to thank my Lady, Miss Teresa for putting up with all the late nights, missed meals with the family and long trips. After 44 years you are still the love of my life and I hope it is just beginning. Sir Knights! I bid you Peace. Sir Knight George F. Brooks, Jr. Right Eminent Grand Commander 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. Motion adopted. GRAND TREASURER S REPORT LEXINGTON, KENTUCKY SEPTEMBER 17, 2012 To the Right Eminent Grand Commander, and Sir Knights of the Grand Commandery, Knights Templar of Kentucky: This is the Checking Account for the General Fund of the Grand Commandery: Balance on hand, July 1, 2011 $7, Receipts July 1, 2011 June 30, , Total $94, Expenses July 1, 2011 June 30, 2012 $80, Balance on hand, June 30, 2012 $ 14, 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. To meet the annual expenses, it was necessary to remove the $21,000 previously approved from the Permanent Fund of the Grand Commandery. If the Commandery members authorize the requested increase in assessments for 2014, this account will come closer to balancing. Since this new assessment will not be collected til the fall of 2013, it will be necessary to remove funds from the permanent fund again next year. By 2014, it is expected that the Grand Commandery will pay current expenses from current receipts. Any questions may be directed to me. Courteously submitted, HONORARY MEMBERS J. B. Hitt, II Grand Treasurer ~ 19 ~ ~ 20 ~

11 INDEPENDENT AUDITORS, REPORT PERMANENT FUND REPORT J P Morgan, Louisville KY 4,180 shares $149, , Shares Wash. Mutual 33, Cash 2, Total $185, The securities in the investment accounts as noted above are in control of the Trustees and the Grand Treasurer. A full accounting will be included in the Auditor s Report and published in the proceedings for Fraternally Submitted, J. B. Hitt, II Grand Treasurer ~ 21 ~ ~ 22 ~

12 ~ 23 ~ ~ 24 ~

13 ~ 25 ~ ~ 26 ~

14 REPORT OF THE GRAND RECORDER (NO REPORT WAS MADE) ~ 27 ~ ~ 28 ~

15 REPORT OF THE LONG RANGE PLANNING COMMITTEE The Long Rand Planning Committee recommends that the Knights Templar Academies continue to have 10 sessions per year one in each Division, with this change, that they be held on Saturdays in the month of July as much as possible. This should increase attendance even more and make it a little easier on the Inspector General. It is our hope that continuing these academies will increase the proficiency of the Commanderies, and in time, increase membership. We also recommend, now that we have computer equipment to do it, that the us a computer program such as Skype to meet with the Grand Secretary and each other. This should cut down on travel expense, but we may need to purchase additional software, or pay a fee for business use. George Brooks Chairman COMMITTEE ON NECROLOGY To the Right Eminent Grand Commander,, Sir Knights, and guests of this Grand Commandery. As is our custom, we pause in the proceedings of this Grand Commandery for a period of respectful reflection to remember throws of our number who have passed on during the past year to join with our Savior in the blessing of eternal life. As Christian Knights we have that great assurance and comfort given us by our Blessed Savior when he said in the Chapter of the Gospel of St. John Chapter 11: I am the resurrection. And the life; he that believeth in me, though he were dead, yet shall he live: And whosoever liveth and believeth in me shall never die. This is the assurance and comfort that we as Christians and Christian Knights have as an abiding consolation when we must face the stillness of death. Why we acknowledge the sense of personal loss and grief that we can no longer enjoy the presence of these Sir Knights with their affection for this great fraternity, we must not forget that they are not completely gone from this world, for they live on in the memories of those of us who survive. The inspiration they gave us, their dedication to the ideals of this order, and the noble thoughts that they bestowed upon us should live on and be reflected in our daily lives. Let us also remember the families, friends and loved ones of these Sir Knights at this time of their grief. We extend our deep and sincere sympathy to them and join with them in their sense of loss. This Grand Commandery has been saddened by the loss of 72 Sir Knights of grand jurisdictions of Kentucky who have departed from our circle of fellowship. Among those was Right Eminent Past Grand Commander, John F. Kirby who passed away October 27, We also morn the loss of Mrs. Alice Koon, mother of Past Grand Master of the Grand Encampment of Knights Templar William Koon, II on July 2, The Sir Knights of this Grand Commandery also extend our sincere sympathy to Grand Chapter of Kentucky, Royal Arch Masons, upon the loss of Most Excellent Companion Beachal R. Church, Past Grand High Priest of the Grand Chapter of Kentucky, who entered into rest on March 16, From beyond the borders of our Commonwealth, we note the passing of Most Excellent James William Alewine, Past Grand High Priest of Royal Arch Masons in South Carolina, who dies June 28, This Grand Commandery also share in the loss of the Grand Council of Kentucky, Royal and Select Masters in the passing of Most Illustrious Companion James T. Banton, MIPGM, who died January 18, 2012, together with the family of Mrs. Karen Dean, wife of Most Illustrious Companion J. Herman Dean, MIPGM, who passed away on February 26, ~ 29 ~ ~ 30 ~

16 As we come to close of this time of remembrance and reflection, let us cherish and celebrate the deep fraternal fellowship that we have collectively enjoyed with these Sir Knights during the past years. May we always hold the memory of their dedication and service to this great Fraternity close in our hearts and minds. We will now have a moment of silence, ending with a word of prayer. O Lord remember these your servants, and grant that they may go from strength to strength in the life of perfect service in your heavenly kingdom. Bless them and keep them, make you face to shine upon them, and be gracious unto them. May you forevermore. Amen. Respectfully Submitted Arius Holbrook, Jr. Committee on Necrology COMMITTEE ON YOUTH To the Right Eminent Grand Commander,, and Members of The Grand Commandery of Knights Templar of Kentucky: Your Committee on Youth is pleased to report that our four Masonic youth organizations continue to be viable and have a fraternal relationship with our Masonic families. Due to the loyal service of many adult volunteers who serve in advisory capacities and the sponsorship by our Masonic organizations, our Masonic youth groups are able to operate and exist in hopes of ensuring a better future for our Masonic families. The Order of DeMolay continues to offer a positive and productive experience for young men with its programs and operations. DeMolay is an organization dedicated to preparing young men to lead successful, happy, and productive lives. Based upon its approach on timeless principles and practical, hands-on experience, DeMolay opens doors for young men aged 12 to 21 by developing the civic awareness, personal responsibility and leadership skills so vitally needed in society today. DeMolay combines this serious mission with a fun approach that builds important bonds of friendship among members in a variety of chapters worldwide. Kentucky DeMolay has offered three seasonal statewide conclaves that featured a variety of events and programs in ritual, sports, leadership development and fraternalism. The International Order of Rainbow for Girls is a dynamic organization that has played a vital role in cities large and small sine 1922! Rainbow helps the young ladies learn that you can accomplish anything and that you can make a difference in volunteering with community serviced activities such as Relay for Life, Habitat for Humanity, American Heart Association, and Make- A-Wish Foundation. Most importantly, Rainbow provides the opportunity to have fun and make new friends that last a lifetime. Kentucky Rainbow has successfully continued in providing a wellrounded program for their young ladies with their annual leadership camp, annual Christmas party, Grand Retreat, inspections by the Supreme Inspector, official visits by the Grand Worthy Advisor and Grand Assembly during the past year. The International Order of Job s Daughters has encountered some growth and success in its operations. Job s Daughters is open to any young lady with a Masonic relative from the age of years of age. Our Kentucky Job s Daughters still function under the Supreme Guardian council and continue to offer worthwhile activities and beneficial programs for their young ladies and adult volunteers. Some activities that they provide include social and community service projects with their regular meetings. In 2012 with the support of the Bethel two members of the Bethel were able to attend the Supreme Sessions held in Baltimore, Maryland where they were able to meet many girls from around the country and some from other countries. Bethel #18 continues to raise funds for the HIKE fund which is a philanthropy solely supported by Job s Daughters. This is done though the bake sales they have held over the past few months. The Daughters have also ~ 31 ~ ~ 32 ~

17 been able to hold fun events for the members. They took a trip to Holiday World in June as they joined with Job s Daughters from Indiana for a fun filled day. In August, they again made the trip to Holiday World thanks to the generosity of the Grand Chapter of Kentucky, Order of the Eastern Star. The Order of the Builders has successfully offered its program of an annual Grand Chapter session and the activities of their chapter session and the activities of their chapters. They hold a vast array of activities and meetings for their members. They continue to function for the betterment of all the young men and adult volunteers who are involved in their organization. Several of our Masonic youth groups have been visible in enhancing their credibility by their presence and participation at some of the Grand Lodge District Meetings and the District Schools of the Grand Chapter of Kentucky, Order of the Eastern Star throughout the year. Your Grand Commandery has continued to contribute their monetary support to Rainbow, Job s Daughters, Builders and DeMolay. We are also pleased to note that our Right Eminent Grand Commander has also shown his interest and support to our youth during this past year. Your committee commends those Commanderies that make donations or purchase advertisements in the program booklets of the various youth organizations. The committee extends their sincere appreciation to those men who serve as adult volunteers and leaders for our advancement of our Masonic youth groups. The committee recommends to all Commanderies that they seriously consider in supporting either physically or monetarily the activities and programs of our Masonic youth organizations in a special effort so our youth can succeed and we can ensure the future of our Masonic families. Courteously submitted, Patton R. Hart, Chairman REPORT OF THE KNIGHT TEMPLAR MAGAZINE SUPPLEMENT EDITOR To the Grand Commander, Grand, and Knights, I continued to supply two pages of articles for the Kentucky Edition of the Knight Templar Magazine each month. We are now on a schedule that requires the material to be in the hands of the Grand Recorder sixty days in advance. I attempted to keep all information current and tried to include all news of interest to York Rite Masons. We particularly kept up with announcements of upcoming events when we had sufficient notice. I included a message from the Grand Commander each month, as well. We do not receive very much news from the subordinate Commanderies. More information regarding knightings and local events would be appreciated. I enjoy preparing the supplement, as it definitely ties in with the news that I provide the Beauseant which I prepare for Louisville-DeMolay #12. I would like to be able to include more happenings from other areas of Kentucky, All articles for submission are welcome. Courteously, J.B. Hitt, II Supplement Editor REPORT OF THE GRAND INSPECTOR-GENERAL To: Right Eminent Grand Commander; and Sir Knights of the Grand Commandery Knights Templar of Kentucky, convened for the 166 Annual conclave. ~ 33 ~ ~ 34 ~

18 This past year we saw 2 Commandery have a score of 0. This was due to the fact they did not have enough people to Open. I do not know they answer to stop this. I will call on the members of All Commanderies to see if there is any way to help. I want to commend the Commanderies for doing a GREAT JOB This was the closest year for scores we have had in a few years. The top 10 all scored above 200. They were: (1) Ryan No. 17 (6) Whitesburg No. 51 (2) Frankfort No. 4 (7) Jackson No. 47 (3) Louisville DeMolay No. 12 (8) Paintsville No. 48 (4) Newport No. 13 (9) Williamsburg No. 50 (5) Morehead No. 53 (10) Ashland No. 28 To the Division Commanders I THANK YOU for the job you did this year. Right Eminent Grand Commander George Brooks I thank you for giving me the chance to serve you and this Grand Commandery. Courteously submitted, Gary Thornberry IG contributions so that the Doctors and Surgeons can find results from the effort put forth through the laboratories and colleges who give of their time and revenue to produce medical breakthroughs. The support of Contributions to the KTIF will give many the opportunities to get the benefit of eye surgery and in some cases to alleviate many problems. My appreciation to Sir Knight Raymond P. Swanson (12) who has worked diligently as Chairman here in Kentucky for Knight Templar Eye Foundation. Through the dedication of Sir Knight Swanson and others this Grand Commandery can be proud of their contributions. The figure of what has occurred over this period is contained in Sir Knight Swanson s report. I wish the express my special Thank You to Right Eminent Grand Commander, George F. Brooks (4) for allowing me to serve on this Committee this year. Also my special Thank You to each Sir Knight and Commandery throughout Kentucky for your special Effort for KTEF. Courteously submitted, Archie R. Smallwood (12) Eye Foundation Contributions Grand Commandery of Kentucky REPORT OF THE EYE FOUNDATION CONTRIBUTION To: The Right Eminent Grand Commander,, and Sir Knights of the Grand Commandery of Kentucky Subject: End of Fiscal Year 2012 Knights Templar Eye Contributions This last year we have had a successful amount of contributions to the Knights Templar Eye Foundation from all over the Commonwealth of Kentucky and more especially for each Sir Knight who have given of their time and efforts to assist in curing and healing eye conditions. This year we have made changes from going out to individual cases and reporting them to securing REPORT ON TRIENNIAL CONCLAVE I HAD THE PLEASURE OF ATTENDING THE 66 TH Triennial of the Grand Encampment on August 12 th through the 15 th held in Alexandria, Virginia. Those also attending from Kentucky were Sir Knight George Brooks, R.E. Grand Commander, Sir Knight William Jackson, Eminent Grand Generalissimo, Leslie Black, Emery Dewitt, Raleigh Foster and Archie Smallwood, all Past Grand Commanders. My heartfelt thanks goes to those who attended. The meetings were very interesting and informative. The several committees gave report, of course the most important one being the combined financial statements for the period from July1, 2009 to June 30, The Grand Encampment appears to be in very good financial condition. If anyone would like a copy, I will see that you get one. On Wednesday, August 15 th, Sir Knight David Dixon Goodwin was installed as Most Eminent Grand Master for the ~ 35 ~ ~ 36 ~

19 Period Sir Knight Goodwin s message is in the September s addition of the Knight Goodwin s message is in th September s addition of The Knight Templar Magazine. Again, thanks to those Sir Knights and spouses for being there. Fraternally, Bobby E. Crittendon, Deputy Grand Commander COMMITTEE ON THE HOLY LAND PILGRIMAGE September 17, 2012, A.O. 894 To the Right Eminent Grand Commander,, and Sir Knights of the Grand Commandery of Knights Templar of Kentucky: Your Committee on Holy Land Pilgrimage reports that there were no Pilgrim Minister Applicants for the 2012 year, and no application have been received for 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 $ Although there are still sufficient monies to send a Pilgrim Minister to Israel in a future year, the Holy Land Pilgrimage Fund is rapidly decreasing. We replenish the fund in order that other may have the same opportunity to travel to the Holy Land in the future. Donations should be sent to the Grand Recorder and clearly marked as Holy Land Pilgrimage Fund. We thank the Right Eminent Grand Commander for giving us the opportunity to serve. Courteously submitted, J.D. Reeder, KTCH, PC (53) Chairman Larry N. Flowers, Sr., P.C. (23) R.B. Hooks, Jr., P.G.C. (23) FINANCE COMMITTEE To: The Right Eminent Grand Commander, Grand Commandery and Constituent Commandery s of Kentucky Your Finance Committee offers the following resolution, Whereas the Permanent fund has steadily decreased over the past few years and the income for the Grand Commandery is not sufficient to meet the budget. The income for the Grand Commandery has been between 15, and 20,ooo.00 less that the budget and has caused a decrease in the permanent fund. Be it resolved that section 7. Paragraph A which now reads; Section 7. Constituent Commanderies shall pay following fees and assessments annually to the Grand Recorder. A. For every member of the Commandery as of June 30 each year the sum of $4.00, plus all fees and dues assessed by the Grand Encampment of Knights Templar Be amended to read; Section 7. Constituent Commanderies shall pay following fees and assessments annually to the Grand Recorder. A. For every member of the Commandery as of June 30 each year the sum of $14.00, plus all fees and dues assessed by the Grand Encampment of Knights Templar This problem has come about over several years and must be dealt with before it gets worse. We have not increased our Grand Commandery assessments for many years for Kentucky. The last increase found was in the 1994 proceedings, for $1.50 The permanent fund balance will be at 168, after this year s draw to balance the budget. ~ 37 ~ ~ 38 ~

20 This increase will balance the budget without using the permanent fund and allow us to rebuild the fund. Committee on Finance Herbert Zimmerman Gary Thornberry James King GRAND COMMANDERY BUDGET Grand Commander $2250 Deputy Grand Commander $1000 Grand Generalissimo $ 500 Grand Captain General $ 500 Grand Recorder $2400 Assistant Grand Recorder $ 200 Grand Treasurer $ 500 Grand Sentinel $ 50 Office Secretary $4000 Office Rent $1200 Postage $1800 Telephone and Internet $ 900 Office Expense $1000 Printing $5000 Taxes and Insurance $ 750 Inspections $1000 Mileage and Per Diem $3500 Annual Audit $3000 Grand Encampment Dues $ Annual Conclave $8000 Past Grand Commander Jewel Award Cordons $ 200 DeMolay PSMC Jewel $ 125 Triennial Expenses Rituals $ 300 Editor KT Magazine $ 50 Web Master $ 150 Office Secretary Retirement $ 700 Office Secretary Health Ins. $1125 Audit Educational Fund $ 450 Total $74540 Income Dues $55000 Tickets $ 2255 Rituals $ 300 Permanent Fund $16,935 Interest $ 50 Total $74540 Resolution To the Grand Commander, and Sir Knights to the Grand Commandery Knights Templar of Kentucky. The following resolution is presented to maintain the fiscal integrity of the Grand Commandery and the investment funds that support its operation. The investments funds have decreased more than fifty thousand dollars over the past six years because expenses have exceeded our income on a continuing basis. This was due to the drastic reduction of interest rates on CD s and bonds and the declining dues income from the loss of members. Be it resolved that the REGULATIONS of the GRAND COMMANDERY OF KNIGHTS TEMPLAR of the STATE OF KENTUCKY, REVENUE, Section 7, (a) (page7) be revised from for every member of the Commandery as of June 30 of each year the sum of $6.50 per member, plus all fees and dues assessed by the Grand Encampment of Knights Templar. Be revised to read for every member of the Commandery as 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. Submitted May 5, 2012 Leslie E. Black PGC ~ 39 ~ ~ 40 ~

21 COMMITTEE ON THE EYE FOUNDATION To: The Right Eminent Grand Commander, and Sir Knights of the Grand Commandery of Kentucky. Subject: The 44 th Annual Voluntary Campaign; July 1, 2011 to May 15, 2012 The Knights Templar Eye Foundation changed it direction in The Foundation decided that more people would be helped through research than by individual assistance. This year s 44 th Annual Voluntary Campaign received a total of $2,552, in donations. Kentucky Knights Templar donated a total of $21, or $6.40 per capita toward the 44 th Annual Voluntary Campaign. This places us at #18 our of 51 in total donations and #36 in per capita donations. The standing of Kentucky Commanderies is as follows: #12 $2,666 #49 $1870 #19 $1,705 #32 $1,337 #1 $1,230 #51 $1149 #53 $1,149 #11 $1,086 #50 $955 #23 $930 #15 $830 #48 $820 #13 $644 #37 $618 #7 $573 #31 $415 #45 $408 #28 $335 #27 $308 #44 $260 #17 $240 #52 $235 #6 $205 #4 $200 #36 $180 #24 $176 #16 $170 #55 $124 #42 $78 #35 $75 #47 $60 #30 $55 #54 $15 I wish to thank all the Sir Knights of our various Commanderies for their support and hard work. I especially want to thank the?recorders who make my job easier by sending their contributions through me. This has been a difficult year financially for many of our members. Your dedication to Eye Foundation helps so many people. Commanderies receiving Seals for achieving $10.00 or more per member: Mayfield No. 49 Paducah No. 11 Richmond No. 19 Shelby No. 32 Whitesburg No. 51 Appreciation Certificates for achieving $5.00-$9.99 per member: Bowling Green No. 23 Conrad H. Cates No. 37 Covington No. 7 Louisville-DeMolay No.12 Moore No. 6 Morehead No. 53 Newport No. 13 Owensboro No.15 Paintsville No. 48 Webb No. 1 Williamsburg No. 50 Fraternally, Raymond P. Swanson Chairman CREDENTIALS COMMITTEE FINAL REPORT We, your Committee on Credentials, submit the following report: That a Constitutional number of representatives of our Constituent Commanderies have registered with the Credentials Committee and are seated in the Grand Body. 32 of 33 Constituent Commanderies are represented at this Conclave. Grand 11 Past Grand Commanders 10 Inspectors 9 Representatives 32 Past Commander 113 Possible Votes 120 Fraternally submitted, Ronald C. Wise Raymond L. Webb P. T. Smith ~ 41 ~ ~ 42 ~

22 ELECTION OF OFFICERS The following were regularly nominated and elected to serve: Bobby E. Crittendon (13/7) Grand Commander William F. Lile (12/32) Deputy Grand Commander William P. Bill Jackson (4) Grand Generalissimo Raymond Swanson Captain General J.B. Hitt, II (12) Grand Treasurer James H. King, Jr. (17) Grand Recorder REPORT OF THE COMMITTEE ON TEMPLAR JURISPRUDENCE To: Right Eminent Grand Commander, and members of the Grand Commandery of Kentucky Assembled in Lexington, Kentucky for the 166 th Annual Conclave The Committee on Templar Jurisprudence desires to report in sections as follows: APPOINTMENTS: We approve the actions of the Grand Commander in appointing the Grand Prelate, Inspector General and other Grand officers and Grand Representatives, all of which are in accordance with Templar law and for the good of the order. The Committee approves the recommendation of the Grand Commander to authorize a meritorious bar with a white backgraoud with gold star to be worn by the recipients of the Conrad H. Cates Award, and The Committee approves the recommendation of the Grand Commander creating a drill team for each of the Divisons to assist in the conferral of the Orders. LEGISLATION: Sir Knight Leslie Black, PGC, properly filed with the Office for the Grand Recorder a resoluation to increase the per capita assessment of each member of the Constituent Commanderies form the sum of $6.50 per year to the sum of $16.50 per year effective with the assessments due June 30, Additionally, the Finance Committee in its annual report made the same recommendation. The Committee finds that the recommendations are in proper form for action and the same were approved by a voice of the members attending this Grand Conclave. Peace and harmony prevailed in the Grand Commandery during the past Templar year, and no further resolutions for legislative changes were filed for consideration at this Grand Session. Respectfully submitted, Aris Holbrook, Jr.(51) G. Michael Miller(12) Herbert D. Sledd(1) Chairman The Report was adopted. GENERAL ORDERS AND DISPENSATIONS: The Committee approves the General Order and the three Dispensations issued by the Grand Commander in the past Templar year. RECOMMENDATIONS: ~ 43 ~ ~ 44 ~

23 ROLL CALL The Roll Call revealed that 32 of 33 Commanderies were present. Installing Officer Installing Marshal Installing Prelate INSTALLATION OF OFFICERS Grand Commandery Raleigh Foster, PGC G. Michael Miller, PGC GRAND COMMANERY OF KENTUCKY KNIGHTS TEMPLAR OFFICERS Bobby E. Crittendon (13/7) Grand Commander 307 Dayton Pike, Dayton, KY William F. Lile (12/32) Deputy Grand Commander Halifax Drive, Louisville, KY William P. Bill Jackson (4) Grand Generalissimo 1200 Lebanon Road, Bagdad, KY Raymond Swanson (12) Grand General 2403 Elder Park Road, LaGrange, KY J.B. Hitt, II (12) Grand Treasurer 1007 Chesterton Place, Louisville, KY James H. King, Jr. (17) Grand Recorder 400 N. 4 th Street, Danville, KY grandrecorderky@yahoo.com James Hogue (17) Assistant Grand Recorder 215 Lakeview Point, Harrodsburg, KY hogue13372@roadrunner.com R. Eric Creech, Sr. (13) Grand Senior Warden 3818 Sigma Dr., Erlanger, KY rericcreech@aol.com Kurtis M. Phillips (7) Grand Junior Warden 2255 Real Briar Lane, Unit 102, Burlington, KY James D. Reeder (53) Grand Prelate 230 Lyons Avenue, Morehead, KY Eddie Overstreet (45) Grand Standard Bearer P.O. Box 423, Pikeville, KY Fred Kerestesy (16) Grand Sword Bearer 1476 Chapel Road, Sadieville, KY Robert Peelman (13/7) Grand Warder th Avenue, Dayton, KY Larry Carte (50) Grand Sentinel 461 Davenport Lane, Williamsburg, KY Billy E. Scolf (13) Aide to the Grand Commander 807 Taylor Avenue, Bellevue, KY J. William Ryan (12) Grand Marshal 1198 Old Prestion Highway, Louisville, KY ~ 45 ~ ~ 46 ~

24 General Order No. 1 Series Bobby E. Crittendon R.E. Grand Commander Dayton Pike Dayton, KY To; The Grand Commandery, Recorder, and Members of the Grand Commandery of Kentucky; Dear Sir Knights; Greetings! From the bottom of my heart, I thank you for electing and installing me as your Grand Commander for the year This is an honor and a privilege I will always hold most dear to my heart. I acknowledge the fact that I have some very large shoes to fill left to me by now Past Grand Commander George Brooks, who did an excellent job of leading the Sir Knights in Kentucky. We, as Sir Knights, have been very fortunate over the years to have had great leadership in York Rite Masonry. I look forward to working with Chris, Wendell, and Jimmy during my term. I have chosen my Division Commanders,, and Committees wisely. Remember, Sir Knights, we are your servants. You are the Grand Commandery and you place your confidence in us. We re here to serve you and we will do so to the best of our ability. As under our previous Grand Commander, Commandery Evaluation shall consist of general records evaluations, full form opening with rehearsal of duties, pass and review, reception of distinguished guest, and conferral of one of the Orders in full form. We will have a Templar Academy for each Division again in July under our Inspector General Sir Knight Gary Thornberry and our Division Commanders, who do an excellent job of instructing. I strongly recommend one day festivals during the year. We have many Brethren wanting to receive the York Rite Degrees and Orders and all too often, they have to wait sometimes months to finish the York Rite. If possible, take them to another chapter, Council, or Commandery so they don t have to wait. These bodies will receive them with open arms. If any smaller Commandery needs help, I m sure there are Sir Knights willing to help out. Again, Sir Knights, we are your Grand Commandery. We re here to help you in any way possible. We re only a phone call or an away. This General Order No. 1 is effective immediately and shall be read at the First conclave of each Constituent Commandery after its receipt and by made a part of the minutes. Until I see you in your Commandery, I remain; Sincerely and Fraternally Thine, Bobby E. Crittendon R.E. Grand Commander INSPECTOR GENERAL AND DIVISION COMMANDERS INSPECTOR GENERAL Gary Thornberry (4) P.O. Box 538 Lawrenceburg, KY Division I William F. Alderdice (34) 7015 State Route 129, Fulton, Kentucky, (270) Paducah No. 11 Paducah Fourth Friday in April Mayfield No. 49 Mayfield Second Monday in April Division II Bobby H. Hayes (35) 511 Pyle Lane, Hopkinsville, Kentucky (270) Moore No 6 Hopkinsville Second Monday in November Madisonville No. 27 Madisonville Fourth Tuesday in May Princeton No. 35 Princeton Second Tuesday in December ~ 47 ~ ~ 48 ~

25 Division III Robert L. Stanford (44) 1775 Sportsman Lake Road, Franklin, KY (270) Owensboro No. 15 Owensboro Fourth Monday in April Glasgow No. 36 Glasgow Second Monday in February Bowling Green No. 23 Bowling Green Second Tuesday in May Franklin No. 44 Franklin First Tuesday in December Division IV J. William Riggs (24) 1044 Eagle Pass, Bardstown, Kentucky (502) Ryan No. 17 Danville Second Thursday in April Marion No. 24 Lebanon Fourth Thursday in April Conrad H. Cates No. 37 Elizabethtown Second Thursday in Nov. Division V William Joseph Brown (12) 103 Horn Drive, Lawrenceburg, Kentucky (502) Frankfort No. 4 Frankfort Third Thursday in May Louisville-DeMolay No.12 Louisville First Tuesday in December Shelby No. 32 Shelbyville First Thursday in May Jefferson No. 52 Louisville Fourth Wednesday in Feb. Division VI Fred Wege (7) 3236 Peel Road, Burlington, KY (859) Covington No. 7 Covington Fourth Saturday in May Newport No. 13 Ft. Thomas Third Saturday in April Cynthiana No. 16 Cynthiana Second Tuesday in May Division VII-A James Bulter (1) 120 Hawthorne Dive, Nicholasville, KY (859) Webb No. 1 Lexington Second Tuesday in May Richmond No. 19 Richmond First Tuesday in March Winchester No. 30 Winchester Fourth Tuesday in March Division VII-B Donald L. Powell (30) 7167 KY HWY 356, Cynthiana, KY (859) Irvine No. 55 Irvine Fourth Thursday in April Ashland No. 28 Ashland Fourth Saturday in April Morehead No. 53 Morehead Third Tuesday in March Division VIII Randall Partin (50) 2275 Tackett Creek Road, Williamsburg, KY (606) Somerset No. 31 Somerset Second Thursday in May Duffield No. 42 Harlan Second Tuesday in May Williamsburg No. 50 Williamsburg Fourth Thursday in March Division IX Ronnie Williamson (45) 980 Gabriel Road, Kemper Kentucky (606) Jackson No. 47 Jackson Third Tuesday in May Pikeville No. 45 Pikeville Second Monday in May Paintsville No.. 48 Paintsville Third Thursday in March Whitesburg No. 51 Whitesburg Second Wednesday in March Jenkins No. 54 Jenkins Second Thursday in March Standing Committees Credentials- Thomas L. Wheeler (113) 3617 Douglas Dr., Alexandria, KY 41001( 859) Everett (13) 474 W. Miller Rd, Alexandria, KY (859) Gregory Wheeler (13) 10 Woods Edge Lane, Amelia, Ohio 45102(513) Finance- George Brooks1125 Schofield Lane, Frankfort, KY Gary Thornberry (4) P.O. Box 538, Lawrenceburg, KY (502) Work- Raleigh Foster(12/36/37/52) 9917 Lancewood RD. Louisville, KY (502) Jurisprudence- Herbert Sledd (1) 6326 Colby Road, Winchester, KY (606) G. Michael Miller, Sr. (12) 329 S. Sherrin Avenue, Louisville, KY (*502) Arius Holbrook (51) P.O. Box 162, Mayking, KY (606) Necrology- Arius Holbrook (51) P.O. Box 162, Mayking, KY (606) Educational Foundation- C. Victor Ramey(53) 320 South Bridge Street, Morehead, KY (606) James D. Reeder (230 Lyons Avenue, Morehead, KY (606) Raleigh Foster(12/36/37/52) 9917 Lancewood RD. Louisville, KY (502) G. Michael Miller, Sr. (12) 329 S. Sherrin Avenue, Louisville, KY (*502) Carroll M. Curtis (16) 234 Elkhorn Dr., Frankfort, KY (502) Eye Foundation- Ray Swanson (12) 2403 Elder Park Rd., LaGrange, KY (502) (contributions) Archie R. Smallwood (12) P.O. Box 1651, Louisville, KY (502) Holy Land Pilgrimage- James D. Reeder (230 Lyons Avenue, Morehead, KY (606) R.B. Hooks, Jr.(23) 1574 Normandy Way, Bowling Green, KY (270) Larry N. Flowers, Sr. (23) 1461 Melrose, Bowling Green, KY (270) Triennial Conclave- William F. Lile (12/32) Halifax Dr. Louisville, KY (502) William Jackson (4) 1200 L ~ 49 ~ ~ 50 ~

26 Special Committees Conrad H. Cates Distinguished Service Award- Arius Holbrook (51) P.O. Box 162, Mayking, KY (606) Archie R. Smallwood (12) P.O. Box 1651, Louisville, KY (502) George Brooks1125 Schofield Lane, Frankfort, KY Permanent Fund Trustees- Arius Holbrook (51) P.O. Box 162, Mayking, KY (606) Herbert Sledd(1) 6326 Colby Rd., Winchester, KY (859) By-Laws- Raleigh Foster(12/36/37/52) 9917 Lancewood RD. Louisville, KY (502) William F. Lile (12/32) Halifax Dr. Louisville, KY (502) William Jackson (4) 1200 Lebanon Rd., Bagdad, KY (502) Knight Templar Magazine Editor- J.B. Hitt, II (12) 1007 Chesterton Place, Louisville, KY (502) Long Rand Planning- Bobby Crittendon (13/7) 307 Dayton Pike, Dayton, KY (859) William F. Lile (12/32) Halifax Dr. Louisville, KY (502) William Jackson (4) 1200 Lebanon Rd., Bagdad, KY (502) Visitors- James B. Wall (37) 7807 Bluebonnet Rd., Pleasure Ridge Park, KY (502) Jack Hodges (23) 1984 Creason St., Bowling Green, KY (270) Kerry Sluss (28/53) P.O. Box 283, Flatwoods, KY (606) Larry N. Flowers, Sr. (23) 1461 Melrose, Bowling Green, KY (270) Youth- Patton Hart (28) Highway 23, Catlettsburg, KY (606) Archie R. Smallwood (12) P.O. Box 1651, Louisville, KY (502) William F. Lile (12/32) Halifax Dr. Louisville, KY (502) Easter Pilgrimage- J. William Ryan (12) 1198 Old Preston HWY, Louisville, KY (502) Michael Yount (32) 330 Hemridge Rd., Shelbyville, KY (502) Leslie E. Black (12) 3006 Wickland Drive, Louisville, KY (502) Organist- William G. Hinton(6) 615 Frankfort Rd., Shelbyville, KY Photographer- David White (12) 2403 Stonehurst Dr., Louisville, KY (502) Golf Scramble- Mark Elliot (17) 166 Palm Drive, Harrodsburg, ky (859) James King (17) 219 Orchard Dr. Danville, KY (859) James Hogue (17) 215 Lakeview Point, Harrodsburg, KY (859) Biography- William F. Lile (12/32) Halifax Dr. Louisville, KY (502) CLOSING There being no further business to come before the Grand Commandery, the One Hundred Sixty-Sixth Annual Conclave was adjourned. Bobby E. Crittendon Bobby E. Crittendon Grand Commander James King James King Grand Recorder ~ 51 ~ ~ 52 ~

27 Recipients Knight Templar Cross of Honor Living Deceased Fern Ivy 1967 Wylie B. Wendt 1965 Paul H. Hicks 1977 Clayton Compton, Jr Richard L. Owen 1980 Vernon P. Johnson 1968 Stanley Gardner 1981 William Netherton 1969 James B. Wall 1984 L. Leonard Matherly 1970 Bobby R. Day 1986 G.E. Black 1971 George E. Phillips 1987 James G. Gordon 1973 Joe E. Smith 1989 Allen E. Bell 1974 Robert R. Rainey 1990 Fremont W. Blume 1975 Fred Bryant, Jr Ted Adams 1976 Jeffrey May 1993 John A. Betterman 1978 Raymond Fugate 1994 Ollie O. Thompson 1979 Leonard McCuiston 1995 Harold Richardson 1982 J.C. Thomas 1996 P. Alfred Lindsey 1983 Everett L. Parish 1997 Dallas C. Nichols 1985 John E. Mitchell 1998 Ralph E. Proctor 1988 Kurt Legait 1999 Charles Arrington 1992 Dean Esterly 2000 Wiley J.R. Mayfield 2004 Richard Lee Parker 2001 Earl F. Ransdell 2003 Willard E. Hart 2002 George Brooks 2005 Robert Jordan 2006 Michael Roy Grisby 2011 Randall Partin 2012 Recipients Conrad H. Cates Distinguished Service Award *deceased Year Grand Commander Recipient 1992 Rodney Williams, Jr Charles S. Guthrie 1993 William E. Berry Donald M. Estes 1994 Alan Winkenhofer Herbert D. Sledd 1995 Ortis H. Key Kurt Legait 1996 *John F. Kirby Keith Duble 1997 Samuel E. Lowe Leonard C. Keeling 1998 Charles D. Stallard James William Ryan 1999 G. Michael Miller, Sr. Dinwiddie Lampton 2000 Gary E. Thornberry John F. Kirby 2002 H. Howell Brady, Jr. Willard E. Hart 2003 Emery DeWitt Nolan Rose 2004 Frank Mattingly Kent Berkley 2005 Dean K. Esterly Gary E. Thornberry 2006 RB Hooks, Jr. Wendell Wayne Wiley 2007 James H. King, Jr 2008 Daniel Coleman 2009 Raleigh C. Foster G. Michael Miller 2010 Arius Holbrook, Jr. James (JD) Reeder 2011 Archie Smallwood ~ 53 ~ ~ 54 ~

28 ~ 55 ~ ~ 56 ~

29 ~ 57 ~ ~ 58 ~

30 ~ 59 ~ ~ 60 ~

31 ~ 61 ~ ~ 62 ~

32 TRIENNIALS FROM 1816 Conclave Where Held Date I New York, NY June 20,21, 1816 II New York, NY Sept. 16, 1819 III New York, NY Sept. 18,19, 1826 IV New York, NY Sept. 14,15, 1829 V Baltimore, MD Nov.29, Dec. 1, 1832 VI Washington, DC Dec. 7-10, 1835 VII Boston, MA Sept , 1838 VIII New York, NY Sept , 1841 IX New Haven, CT Sept , 1844 X Columbus, OH Sept , 1847 XI Boston, MA Sept , 1850 XII Lexington, KY Sept , 1853 XIII Hartford, CT Sept. 9-15, 1856 XIV Chicago, IL Sept , 1859 XV New York, NY Sept. 1-4, 1862 XVI Columbus, OH Sept. 5-7, 1865 XVII St. Louis, MO Sept , 1858 XVIII Baltimore, MD Sept , 1871 XIX New Orleans, LA Dec. 1-5, 1874 XX Cleveland, OH Aug , 1877 XXI Chicago, IL Aug , 1880 XXII San Francisco, CA Aug , 1883 XXIII St. Louis, MO Sept , 1886 XXIV Washington, DC Oct. 8-11, 1889 XXV Denver, CO Aug. 9-12, 1892 XXVI Boston, MA Aug , 1895 XXVII Pittsburgh, PA Oct , 1898 XXVIII Louisville, KY Aug , 1901 XXIX San Francisco, CA Sept. 6-9, 1904 XXX Saratoga Springs, NY July 9-11, 1907 XXXI Chicago, IL Aug. 9-11, 1910 XXXII Denver, CO Aug , 1913 XXXIII Los Angeles, CA June 20-23, 1916 XXXIV Philadelphia, PA Sept. 9-11, 1919 XXXV New Orleans, LA April 25-27, 1922 XXXVI Seattle, WA July 28-31, 1925 XXXVII Detroit, MI June 20-26, 1928 XXXVIII Minneapolis, MN June 20-26, 1931 XXXIX San Francisco, CA July 7-13, 1934 XL Miami, FL July 17-23, 1937 XLI Cleveland, OH July 13-19, 1940 XLII Chicago, IL May 24,25, 1943 XLIII Houston, TX Oct.25-Nov. 1, 1946 XLIV San Francisco, CA Sept , 1949 XLV New Orleans, LA Sept , 1952 XLVI New York, NY Aug , 1955 XLVII Indianapolis, IN Aug , 1958 XLVIII Cleveland, OH Aug , 1961 XLIX Philadelphia, PA Aug , 1964 L Detroit, MI Aug , 1967 LI Denver, CO Aug , 1970 LII Chicago, IL Aug , 1973 LII Kansas City, MO Aug. 29-Sept. 2, 1976 LIV Indianapolis, IN Aug , 1979 LV Hot Springs, AR Aug , 1982 LVI Cincinnati, OH Aug , 1985 LVII Lexington, KY Aug. 6-10, 1988 ~ 63 ~ ~ 64 ~

33 LVIII Washington, DC Aug , 1991 LIV Denver, CO Aug , 1994 LX St. Louis, MO Aug , 1997 LXI Nashville, TN Aug , 2000 LXII St. Louis, MO Aug , 2003 LXIII Huston, TX Aug , 2006 LXIV Ronoake, VA. Aug , 2009 LXV Alexandria, VA Aug , 2012 GRAND MASTERS GRAND ENCAMPMENT Conclave Year Names Where from Date of Death I 1816 DeWitt Clinton New York, NY II 1819 DeWitt Clinton New York, NY III 1826 DeWitt Clinton New York, NY Feb. 11, 1928 IV 1829 Rev. Jonathan Nye Claremont, NH V 1832 Rev. Jonathan Nye Claremont, NH April 1, 1843 VI 1835 James Madison Allen Cayuga, NY VII 1838 James Madison Allen Cayuga, NY VIII 1841 James Madison Allen Cayuga, NY IX 1844 Archibald Bull Troy, NY Dec. 22, 1865 X 1847 Wm.Bl kstone Hubbard Columbus, OH XI 1850 Wm. Bl kstone Hubbard Columbus, OH XII 1853 Wm. Bl ksonte Hubbard Columbus, OH XIII 1856 Wm. Bl kstone Hubbard Columbus, OH Jan. 5, 1866 XIV 1859 Benjamine B. French Washington, D.C. XV 1862 Benjamine B. French Washington, D.C. Aug 12, 1870 XVI 1865 Henry L. Palmer Milwaukee, WI May 7, 1909 XVII 1868 William S. Gardner Newton, MA Apr. 4, 1888 XVIII 1871 John Q. A. Fellows New Orleans, LA Nov 28, 1897 XIX 1874 James H. Hopkins Washington, D.C. June 18, 1904 XX 1877 Vincent L. Hurlbut Chicago, IL July 24, 1896 XXI 1880 Robert E. Withers Wytheville, VA Sept. 21, 1907 XXII 1883 Benjamin Dean Boston, MA April 9, 1897 XXIII 1886 Charles Roome New York, NY June 28, 1890 XXIV 1889 John P.S. Gobin Lebanon, PA May 1, 1910 XXV 1892 Hugh McCurdy Corunna, MI July 6, 1908 XXVI 1895 Warren L. Thomas Danville, KY Nov. 23, 1914 XXVII 1898 Reuben H. Lloyd San Francisco, CA May 10, 1909 XXVIII 1901 Henry B. Stoddard Bryan, TX May 29, 1925 XXIX 1904 George M. Moulton Chicago, IL July 24, 1927 XXX 1907 Henry W. Rugg Providence, RI July 21, 1910 XXXI 1910 Wm. Bromwell Melish Cincinnati, OH Oct. 21, 1927 XXXII 1913 Arthur MacArthur Troy, NY Dec. 27, 1914 XXXIII 1916 Lee Stewart Smith Pittsburgh, PA April 8, 1928 XXXIV 1919 Joseph Kyle Orr Atlanta, GA Sept. 18, 1938 XXXV 1922 Leonidas P. Newby Knightstown, IN Oct. 25, 1945 XXVI 1925 George W. Vallery Danver, CO Dec. 29, 1933 XXXVII 1928 William L. Sharp Chicago, IL Dec. 22, 1950 XXXVIII 1931 Perry W. Weidner Los Angeles, CA Aug. 16, 1932 Harry C. Walker Binghampton, NY XXXIX 1934 Andrew D. Agnew Milwaukee, WI Dec. 22, 1951 XL 1937 Mark W. Norris Grand Rapids, MI May 31, 1943 XLI 1940 Harry G. Pollard Lowell, MA June 29, 1968 Conclave Year Names Where from Date of Death XLII 1943 Chas. N. Orr St. Paul, MN Jan. 10, 1949 XLIII 1946 John Temple Rice El Paso, TX Nov. 5, 1970 XLIV 1949 Robert Brainerd Gaylord San Francisco, CA Aug. 4, 1953 XLV 1952 William Catron Gordon Marshall, MO Jan. 10, 1959 XLVI 1955 Walter Allen DeLamater Rhinebeck, NY Aug. 25, 1973 XLVII 1958 Louis Henry Wieber Cleveland, OH May 30, 1964 XLVIII 1961 Paul Miller Moore Aliquippa, PA April 8, 1966 XLIX 1964 Wilber Marion Brucker Detroit, MI Oct. 28, 1968 L 1967 John Lawton Crofts, Sr. Nokomis, FL Feb. 28, 2000 LI 1970 G. Wilbur Bell Chandlerville, IL Mar. 23, 1992 LII 1973 Roy W. Riegle Emporia, KS Feb. 2, 1988 LIII 1976 Willard M. Avery Knightstown, IN LIV 1979 Kenneth C. Johnson Little Rock, AR Nov. 21, 1987 LV 1982 Ned E. Dull VanWert, OH LVI 1985 Donald Hinslea Smith Richmond, KY LVII 1988 Marvin E. Fowler Alexandria, VA LVIII 1991 William H. Thornley, Jr. Denver, CO LIX 1994 Blair C.Mayford St. Peters, MO LX 1997 James Morris Ward Jackson, MS LXI 2000 William Jackson Jones Villa Grove, IL LXII 2003 Kenneth B. Fischer Friendswood, TX LXIII 2006 Richard B. Baldwin Burke, VA Feb William H. Koon Columbus Grove, OH LXIV 2009 William H. Koon Columbus Grove, OH LXV 2012 David D. Goodwin Vestal, NY ~ 65 ~ ~ 66 ~

34 GRAND RECORDERS Grand Encampment USA GRAND RECORDERS (continued) ~ 67 ~ ~ 68 ~

35 GRAND RECORDERS (continued) GRAND RECORDERS (continued) ~ 69 ~ ~ 70 ~

36 ~ 71 ~ ~ 72 ~

Grand Commandery of Knights Templar Of Kentucky

Grand Commandery of Knights Templar Of Kentucky Grand Commandery of Knights Templar Of Kentucky 1847 2010 Arius Holbrook, Jr. Right Eminent Grand Commander 2009-2010 Grand Commandery of Knights Templar of Kentucky Officers 2009-2010 Arius Holbrook,

More information

Grand Commandery of. Knights Templar

Grand Commandery of. Knights Templar Grand Commandery of Knights Templar OF Kentucky 1847 2013 Bobby E. Crittendon Right Eminent Grand Commander 2012-2013 ~ 1 ~ GRAND COMMANERY OF KENTUCKY KNIGHTS TEMPLAR OFFICERS 2012-2013 Bobby E. Crittendon

More information

Grand Commandery of Knights Templar Of Kentucky

Grand Commandery of Knights Templar Of Kentucky Grand Commandery of Knights Templar Of Kentucky 1847 2009 Raleigh C. Foster Right Eminent Grand Commander 2008-2009 Raleigh C. Foster Right Eminent Grand Commander 2008-2009 2 Grand Commandery of Knights

More information

Deputy Grand Commander. Knights Templar of Kentucky. Larry Carte (50) Right Eminent Grand Commander [2]

Deputy Grand Commander. Knights Templar of Kentucky. Larry Carte (50) Right Eminent Grand Commander [2] Grand Commandery of Knights Templar of Kentucky 1847 2017 Larry Carte Right Eminent Grand Commander 2016-2017 Grand Commandery of Kentucky, Knights Templar Grand Officers 2016-2017 Larry Carte (50) Grand

More information

Grand Commandery of Knights Templar of Kentucky. William F. Lile. Right Eminent Grand Commander

Grand Commandery of Knights Templar of Kentucky. William F. Lile. Right Eminent Grand Commander 2014 Proceedings of the Grand y of Kentucky 2014 Proceedings of the Grand y of Kentucky Grand y of Knights Templar of Kentucky 1847 2014 William F. Lile Right Eminent Grand 2013-2014 Grand y of Kentucky

More information

Grand Council of Kentucky Royal and Select Masters

Grand Council of Kentucky Royal and Select Masters Grand Council of Kentucky Royal and Select Masters 1827 2010 OFFICERS GENERAL GRAND COUNCIL OF CRYPTIC MASONS INTERNATIONAL 2008-2011 Joseph J. Vale General Grand Master 3609 Southwood Drive 704-824-3444

More information

Grand Chapter of Kentucky Royal Arch Masons. Gary K. Hunt Most Excellent Grand High Priest

Grand Chapter of Kentucky Royal Arch Masons. Gary K. Hunt Most Excellent Grand High Priest Grand Chapter of Kentucky Royal Arch Masons 1817 2011 Gary K. Hunt Most Excellent Grand High Priest 2010-2011 Elected and Appointed Grand Chapter Royal Arch Masons of Kentucky 2010 2011 Gary K. Hunt (90/83

More information

Grand Chapter of Kentucky Royal Arch Masons. James G. Hogue Most Excellent Grand High Priest

Grand Chapter of Kentucky Royal Arch Masons. James G. Hogue Most Excellent Grand High Priest Grand Chapter of Kentucky Royal Arch Masons 1817 2010 James G. Hogue Most Excellent Grand High Priest 2009-2010 Grand Chapter Officers Royal Arch Masons of Kentucky 2009-2010 James G. Hogue (28).....Grand

More information

Grand Council of Kentucky Royal & Select Masters

Grand Council of Kentucky Royal & Select Masters Grand Council of Kentucky Royal & Select Masters 1827 216 GRAND OFFICERS OF GRAND COUNCIL OF KENTUCKY R&SM 215-216 Carl A. Jones M.I. Grand Master 182 Grandview Acres, Williamsburg, KY 4769 (66) 549-413

More information

Grand Chapter of Kentucky

Grand Chapter of Kentucky Grand Chapter of Kentucky Royal Arch Masons 1817 2014 Grand Chapter of Kentucky, Royal Arch Masons Elected and Appointed Officers 2013-2014 Thomas Bustle M.E. Grand 6208 Lebanon Road, Danville, KY 40422

More information

The Kentucky Keystone. A Publication of the Grand Chapter of Kentucky Royal Arch Masons. Volume 30 Number 4 January 2019

The Kentucky Keystone. A Publication of the Grand Chapter of Kentucky Royal Arch Masons. Volume 30 Number 4 January 2019 The Kentucky Keystone A Publication of the Grand Chapter of Kentucky Royal Arch Masons Volume 30 Number 4 January 2019 Message from the Grand High Priest Happy New Year! Companions: It doesn't seem possible

More information

Sacramento York Rite News

Sacramento York Rite News Sacramento York Rite News Published by Sacramento York Rite, Sacramento, California October 2012 OCTOber CALENDAR Tuesday, October 2, 2012 Commandery Officers Practice.. 7:30 pm Saturday, October 6, 2012

More information

The Kentucky Keystone

The Kentucky Keystone The Kentucky Keystone A Publication of the Grand Chapter of Kentucky Royal Arch Masons Volume 30 Number 6 March 2019 Message from the Grand High Priest Greetings Companions. It is refreshing to see that

More information

The Phoenix York Rite Mason Trestleboard

The Phoenix York Rite Mason Trestleboard The Phoenix York Rite Mason Trestleboard Phoenix York Rite Bodies (602) 248-5466 Winter 2009 Feb - Mar 2009 The Eminent Commander's Message Sir Knight Zach Zachary, EC www.arizonamasonry.org/pyr/pyr.htm

More information

Modesto York Rite Family

Modesto York Rite Family When you visit your lodge, or any lodge, or visit Modesto Lodge No. 206; Smyrna Lodge No. 532; Turlock Lodge No. 395; Riverbank Lodge No. 459; Escalon Lodge No. 591; Tyrian Lodge No. 439; Oak Summit Lodge

More information

Statutes. Grand Commandery. Knights Templar. State of Ohio

Statutes. Grand Commandery. Knights Templar. State of Ohio Statutes OF THE Grand Commandery OF Knights Templar OF THE State of Ohio As adopted by the Grand Commandery of Knights Templar of Ohio, October 7, 1983 PREFACE At the One Hundred and Fortieth Annual Conclave

More information

CALL for 70 th Annual Grand Convocation

CALL for 70 th Annual Grand Convocation M.E. PRINCE HALL GRAND CHAPTER HOLY ROYAL ARCH MASONS For The State of Louisiana and Jurisdiction www.mephgchramla.org MELVIN D. LaCOUR V.E.D.G.H.P. KEVIN D. MILO R.E.G. King PATRICK HUNT R.E.G. Scribe

More information

Grand Commandery, Knights Templar

Grand Commandery, Knights Templar The Commander of each Commandery is ordered to read this general order at the first Conclave following receipt Grand Commandery, Knights Templar of the State of New York David E. Shire 7627 Greenview Road

More information

York Rite Legend. News and Events. Secretary s Corner. Inside this issue:

York Rite Legend. News and Events. Secretary s Corner. Inside this issue: York Rite Legend The Orlando York Rite Bodies meet on the 2nd & 4th Thursdays at Eola Lodge No. 207 Located at 3200 E. Grant St, Orlando, FL 32856 August 2018 Volume, Issue Inside this issue: August Events

More information

COUNCIL HANDBOOK GRAND COUNCIL OF KENTUCKY ROYAL & SELECT MASTERS

COUNCIL HANDBOOK GRAND COUNCIL OF KENTUCKY ROYAL & SELECT MASTERS COUNCIL HANDBOOK GRAND COUNCIL OF KENTUCKY ROYAL & SELECT MASTERS ARRANGEMENT OF EMBLEMS ON THE ALTAR Open Bible to 1 Kings 7:48-51 Square and Compasses on Right Page For the Select Master Degree: Sword

More information

Sacramento York Rite News

Sacramento York Rite News Sacramento York Rite News Published by Sacramento York Rite, Sacramento, California March 2016 March CALENDAR Monday, March 7, 2016 Commandery officers practice... 7:00 pm Saturday, March 12, 2016 Chapter

More information

Sacramento York Rite News

Sacramento York Rite News Sacramento York Rite News Published by Sacramento York Rite, Sacramento, California May 2017 May CALENDAR Monday, May 1, 2017 Monday, May 8, 2017 Wednesday, May 10, 2017 Order of Malta practice... 7:00

More information

In this Issue. VIRTUS JUNXIT, MORS NON SEPARABIT (Virtue has united and death shall not separate) 2015, Volume 1 Issue 1 Feb

In this Issue. VIRTUS JUNXIT, MORS NON SEPARABIT (Virtue has united and death shall not separate) 2015, Volume 1 Issue 1 Feb VIRTUS JUNXIT, MORS NON SEPARABIT (Virtue has united and death shall not separate) VALLEY OF HUNTSVILLE SCOTTISH RITE NEWSLETTER 2015, Volume 1 Issue 1 Feb. 2015 In this Issue Page Thoughts from the PR...

More information

EAST BAY YORK RITE MASON

EAST BAY YORK RITE MASON 1 Published by the East Bay York Rite Association Greetings Companions and Sir Knights, March 2015 EAST BAY YORK RITE MASON Meets Second Mondays 7:30 PM Lafayette Masonic Center, 925 Moraga Road, Lafayette,

More information

Leadership Correspondence Course Lesson Two Ohio DeMolay - online version 1.0

Leadership Correspondence Course Lesson Two Ohio DeMolay - online version 1.0 WHEN YOU HAVE COMPLETED THIS TEST, SEND IT WITH A COMPLETED APPLICATION FORM AND FEE TO: James George, 486 St. Vincent Dr., Akron OH 44333. Lessons mailed in without a completed application form and fee

More information

Fort Wayne Commandery #4 Knights Templar

Fort Wayne Commandery #4 Knights Templar Fort Wayne Commandery #4 Knights Templar William W. Pond, MD...Eminent Commander 5730 Autumn Woods Trail Fort Wayne, IN 46835 (260) 602-5167 wwpond@aol.com Greetings from the Sir Knights of Fort Wayne

More information

The MASON. East Bay York Rite Association ʘ January Happy New Year! January Events

The MASON. East Bay York Rite Association ʘ January Happy New Year! January Events The MASON East Bay York Rite Association ʘ January 2017 Happy New Year! January Events 1st Tuesday Jan 3 Oakland Commandery No. 11 Installation Ceremony 2nd Monday Jan 9 East Bay York Rite Assn Monthly

More information

February Illustrious Brother George Washington's Mother Lodge

February Illustrious Brother George Washington's Mother Lodge Fredericksburg Lodge 4, A.F. & A.M. The Trestleboard February 2017 Illustrious Brother George Washington's Mother Lodge Michael T. Moses Master 803 Princes Anne Street, Fredericksburg, VA 22401 Phone:

More information

VII. Resolutions and Petitions

VII. Resolutions and Petitions VII. Resolutions and Petitions 1. Resolution of Concern and Support for the Fijian Methodist Church Background During the summer of 2009, the military government of Fiji coerced the Fijian Methodist Church

More information

June 1, For even the Son of man did not come to be served, but to serve, and to give His life as a ransom for many.

June 1, For even the Son of man did not come to be served, but to serve, and to give His life as a ransom for many. MOST WORSHIPFUL PRINCE HALL GRAND LODGE FREE AND ACCEPTED MASONS ~ STATE OF ILLINOIS 809 East 42nd Place (Prince Hall Way)~ Chicago, IL 60653-2900 PH: (773) 373-2725 ~ FAX: (773) 624-6031 Office of MW

More information

PROCEEDINGS OF THE GRAND COMMANDERY KNIGHTS TEMPLAR OF DELAWARE

PROCEEDINGS OF THE GRAND COMMANDERY KNIGHTS TEMPLAR OF DELAWARE PROCEEDINGS OF THE GRAND COMMANDERY KNIGHTS TEMPLAR OF DELAWARE AT ITS NINETEENTH ANNUAL CONVOCATION HELD AT THE MASONIC TEMPLE WILMINGTON, DELAWARE MARCH 13, 2010, AO 892 No picture available CHARLES

More information

Brush Creek Mission Center 2013 Fall Conference October 26, 2013

Brush Creek Mission Center 2013 Fall Conference October 26, 2013 Brush Creek Mission Center 2013 Fall Conference October 26, 2013 The Brush Creek Mission Center met for the annual Fall Conference on Saturday, October 26, 2013 at the Salem Congregation. Following a Pre-Legislative

More information

TENNESSEE BAPTIST MISSIONARY AND EDUCATIONAL CONVENTION, INC.

TENNESSEE BAPTIST MISSIONARY AND EDUCATIONAL CONVENTION, INC. TENNESSEE BAPTIST MISSIONARY AND EDUCATIONAL CONVENTION, INC. Post Office Box 280645 Nashville, TN 37228 (615) 254-3115 FAX (615) 242-9312 WEB SITE: www.tbmec.org Email: tbmec@bellsouth.net Elder Dr. Joe

More information

3898 Nicklesville Rd. NE (706) Home

3898 Nicklesville Rd. NE (706) Home Terry L. Hensley, R. E. G. C. TMESSENGERBOY@aol.com 3898 Nicklesville Rd. NE (706) 629-6899 Home Resaca, GA 30735 (770) 548-3012 Cell April 21, 2015 Our Mission: To send Ordained Christian Ministers on

More information

The Phoenix York Rite Mason Trestleboard

The Phoenix York Rite Mason Trestleboard The Phoenix York Rite Mason Trestleboard Phoenix York Rite Bodies (602) 248-5466 Fall 2008 Aug - Sept 2008 The Eminent Commander's Message Sir Knight Zach Zachary, EC www.arizonamasonry.org/pyr/pyr.htm

More information

Sacramento York Rite News

Sacramento York Rite News Sacramento York Rite News Published by Sacramento York Rite, Sacramento, California April 2016 April CALENDAR Monday, April 4, 2016 Commandery officers practice... 7:00 pm Saturday, April 9, 2016 Council

More information

The Keystone. Grand Chapter Royal Arch Masons in Virginia Grand Council Cryptic Masons in Virginia

The Keystone. Grand Chapter Royal Arch Masons in Virginia Grand Council Cryptic Masons in Virginia Grand Chapter Royal Arch Masons in Virginia Grand Council Cryptic Masons in Virginia The Keystone Page 1, Message from the Grand High Priest Page 2, Grand Almoner, Grand Scribe, and Ask Zerubbabel Page

More information

GRAND COMMANDERY, KNIGHTS TEMPLAR

GRAND COMMANDERY, KNIGHTS TEMPLAR CONSTITUTION and STATUTES of the GRAND COMMANDERY of KNIGHTS TEMPLAR of SOUTH CAROLINA March 10, 2009 Updated through March 10, 2014 CONSTITUTION AND STATUTES of the GRAND COMMANDERY of KNIGHTS TEMPLAR

More information

Ohio Council of Deliberation Scottish Rite Northern Masonic Jurisdiction 120 th Annual Meeting OHIO COUNCIL OF DELIBERATION JUNE 3, 2017 DAYTON, OHIO

Ohio Council of Deliberation Scottish Rite Northern Masonic Jurisdiction 120 th Annual Meeting OHIO COUNCIL OF DELIBERATION JUNE 3, 2017 DAYTON, OHIO Ohio Council of Deliberation Scottish Rite Northern Masonic Jurisdiction 120 th Annual Meeting OHIO COUNCIL OF DELIBERATION JUNE 3, 2017 DAYTON, OHIO Membership Development Robert W. Dumford, 33, Chairman...

More information

PROCEEDINGS Of the GRAND COMMANDERY KNIGHTS TEMPLAR Of NEW HAMPSHIRE

PROCEEDINGS Of the GRAND COMMANDERY KNIGHTS TEMPLAR Of NEW HAMPSHIRE PROCEEDINGS Of the GRAND COMMANDERY KNIGHTS TEMPLAR Of NEW HAMPSHIRE ANNUAL GRAND CONCLAVE 2014 PROCEEDINGS OF THE GRAND COMMANDERY KNIGHTS TEMPLAR OF NEW HAMPSHIRE One Hundred and Sixty-fifth Annual Conclave

More information

NOTICE OF INTENTION TO TRANSFER MEMBERSHIP

NOTICE OF INTENTION TO TRANSFER MEMBERSHIP Recorder s Procedure to transfer a member into your Commandery. 1. Have the Sir Knight give his current Commandery a notice of transfer. "Notice of intention to transfer membership." NOTICE OF INTENTION

More information

Chickahominy Lodge No. 286 A.F. & A. M. Trestleboard

Chickahominy Lodge No. 286 A.F. & A. M. Trestleboard Brethren, Message From The Master If attendance keeps increasing at the current pace, we will need to add more chairs to the Lodge. We had 41 members and visitors attend our April Stated Meeting including

More information

Jerusalem Grand Chapter Order of the Eastern Star State of Florida & Jurisdiction, Prince Hall Affiliated

Jerusalem Grand Chapter Order of the Eastern Star State of Florida & Jurisdiction, Prince Hall Affiliated Jerusalem Grand Chapter Order of the Eastern Star State of Florida & Jurisdiction, Prince Hall Affiliated Grand Worthy Matron Sis. Lillian L. Carter 1201 Northwest 175 th Street Miami, Florida 33169 Phone:

More information

Knight Masonry in Delaware By Past Excellent Chief Mark E. Irwin Presented to Delaware College S.R.I.C.F. May 2010

Knight Masonry in Delaware By Past Excellent Chief Mark E. Irwin Presented to Delaware College S.R.I.C.F. May 2010 Knight Masonry in Delaware By Past Excellent Chief Mark E. Irwin Presented to Delaware College S.R.I.C.F. May 2010 The Knight Mason Degrees have their origins to the earliest records of Masonry - in fact

More information

The Guardian newsletter SK Victor C. Cooper KYGCH, Right Eminent Grand Commander

The Guardian newsletter SK Victor C. Cooper KYGCH, Right Eminent Grand Commander Order of the Knights Templar, PHA Jurisdiction of North Carolina, Inc. The Guardian newsletter SK Victor C. Cooper KYGCH, Right Eminent Grand Commander Order of the Knights Templar, PHA Jurisdiction of

More information

VII. Resolutions & Petitions

VII. Resolutions & Petitions VII. Resolutions & Petitions 287 RESOLUTIONS ON MERGERS 1. Resolution on Merger of the St. Andrews with Brick by Brick Ministries and Lexington Korean United Methodist Churches Whereas, the St. Andrews

More information

Making a New Year s Resolution?

Making a New Year s Resolution? A Publication of the Masonic Bodies The Trestle Board #6 Annual Worshipful Brother Michael L. Hines Worshipful Master 2016-2017 The Seventh Masonic District Annual season kicks off with #6 conferring the

More information

Page 1 of 5 Home Web Site Se Thursday, September 15, 2011..:: Members» Leadership Correspondence Course» LCC 2 ::.. Register L What is DeMolay? Chapters info/map Relay 4 Life Calendar & Events Photo Gallery

More information

Chalice Ceremony SK Jimmy K. Trentham, PGK, Faithful Navigator

Chalice Ceremony SK Jimmy K. Trentham, PGK, Faithful Navigator Fr. John P. Washington Assembly 2184 NEWSLETTER Religiously Devoted, Patriotically Proud FY 2017-18 Officers Faithful Navigator SK Jimmy K. Trentham, PGK fn@kofcassembly2184.org 757-810-6088 Faithful Captain

More information

Dan Rannebarger 1024 Pinewood Lane Columbus, OH Leadership Correspondence Course - Lesson Four - Ohio DeMolay

Dan Rannebarger 1024 Pinewood Lane Columbus, OH Leadership Correspondence Course - Lesson Four - Ohio DeMolay WHEN YOU HAVE COMPLETED THIS TEST, SEND IT WITH A COMPLETED APPLICATION FORM TO: Dan Rannebarger 1024 Pinewood Lane Columbus, OH 43230-3666 Leadership Correspondence Course - Lesson Four - Ohio DeMolay

More information

The York Rite of Freemasonry Of South Carolina. Annual Proceedings

The York Rite of Freemasonry Of South Carolina. Annual Proceedings The York Rite of Freemasonry Of South Carolina Annual Proceedings Two Hundred Seventh Annual Convocation of The Grand Royal Arch Chapter of South Carolina Organized April 20, 1811 One Hundred Fifty Eighth

More information

Together We Can Make a Difference

Together We Can Make a Difference Grand Chapter Royal Arch Masons Of Arkansas T.J. Henwood, PGHP, Editor P.O. Box 6681 Sherwood, AR 72124-6681 501-413-8181 chiknstik@gmail.com On-Line, in color, at: http://www.aryorkrite.org/arrainsert.pdf

More information

Fr. John P. Washington Assembly 2184 NEWSLETTER. Religiously Devoted, Patriotically Proud. FY Officers

Fr. John P. Washington Assembly 2184 NEWSLETTER. Religiously Devoted, Patriotically Proud. FY Officers Fr. John P. Washington Assembly 2184 NEWSLETTER Religiously Devoted, Patriotically Proud FY 2017-18 Officers Faithful Navigator SK Jimmy K. Trentham, PGK fn@kofcassembly2184.org 757-810-6088 Faithful Captain

More information

Fish Tales JANUARY Thoughts from the Senior Warden

Fish Tales JANUARY Thoughts from the Senior Warden JANUARY 2018 Fish Tales Episcopal Parish serving the Greater Bridgton Lakes Region since 1962 St. Peter s Episcopal Church 42 Sweden Road Bridgton, me 04009 207-647-8549 E-mail : stpetersbridgtonmaine.com

More information

A Brief History of the Cryptic Degrees in the State of North Carolina

A Brief History of the Cryptic Degrees in the State of North Carolina A Brief History of the Cryptic Degrees in the State of North Carolina by P. Shaun Bradshaw The history of the Cryptic Rite, particularly in North Carolina, has been one of tumult and disarray. This paper

More information

This Monitor was prepared by order of The Grand Council, Cryptic Masons of the State of Indiana. James C. Bunnell M.I.Grand Master Editor 1989

This Monitor was prepared by order of The Grand Council, Cryptic Masons of the State of Indiana. James C. Bunnell M.I.Grand Master Editor 1989 This Monitor was prepared by order of The Grand Council, Cryptic Masons of the State of Indiana James C. Bunnell M.I.Grand Master 1981-82 Editor 1989 COMMITTEE Marion K Crum, P.M.I.G.M. Owen L. Shanteau,

More information

Grand Chapter of Royal Arch Masons of California Randy Downey, GHP. OCTOBER 2017 Vol. IX No. 5

Grand Chapter of Royal Arch Masons of California Randy Downey, GHP. OCTOBER 2017 Vol. IX No. 5 THE WORKMAN Grand Chapter of Royal Arch Masons of California Randy Downey, GHP OCTOBER 2017 Vol. IX No. 5 GHP MESSAGE 1 WOODLAND DEGREES MARK/PAST 3 SECRETARY ESSENTIALS 3 GRAND SESSIONS 2018 3 ORDER OF

More information

Planning Guide

Planning Guide Planning Guide 2016-2017 Grand Council of Royal and Select Masters of Texas 2 Terry L. Flippo Most Illustrious Grand Master 2015-2016 645 Evergreen Borger TX 79007 H 806-273-6029 C 806-584-0695 pocketts@att.net

More information

The Oriental Chair. Ascending to the East. RW David Tucker 23 rd Masonic District

The Oriental Chair. Ascending to the East. RW David Tucker 23 rd Masonic District The Oriental Chair Ascending to the East RW David Tucker 23 rd Masonic District Worshipful Master What is a Worshipful Master? Worshipful Master What is a Worshipful Master? What is his role in Lodge?

More information

RUSTY TROWEL CEREMONY Grand Lodge Of California Free And Accepted Masons

RUSTY TROWEL CEREMONY Grand Lodge Of California Free And Accepted Masons TABLE OF CONTENTS I. Introduction II. Definition III. Grand Lodge Sojourners Committee IV. Lodge Sojourners Committee V. Basic Lodge Sojourners Program VI. Rusty Trowel Ceremony VII. Sojourners Committee

More information

Anthony (AJ) Bovio President

Anthony (AJ) Bovio President A Publication of The Shrine Treasurers Association Special Dates to Remember July 15,2018 STA Annual Meeting Daytona Beach, FL July 15 through July 19 2018 Imperial Session Daytona Beach, FL March 23 through

More information

ANITA L. DAVIS General Conference Grand Most Ancient Matron. JOHN E. FULLER General Conference Grand Most Worthy Joshua

ANITA L. DAVIS General Conference Grand Most Ancient Matron. JOHN E. FULLER General Conference Grand Most Worthy Joshua General Conference of Grand Courts Heroines of Jericho Of the United States and Bahamas, Prince Hall Affiliation, Inc. Proclamation Number One 1922 2015 THEME Working Together In A Spirit Of Joy MOTTO:

More information

The Kentucky Keystone. A Publication of the Grand Chapter of Kentucky Royal Arch Masons. Volume 30 Number 5 February 2019

The Kentucky Keystone. A Publication of the Grand Chapter of Kentucky Royal Arch Masons. Volume 30 Number 5 February 2019 The Kentucky Keystone A Publication of the Grand Chapter of Kentucky Royal Arch Masons Volume 30 Number 5 February 2019 Message from the Grand High Priest Greetings, companions. I hope all are surviving

More information

A Publication of the Chillicothe Masonic Bodies

A Publication of the Chillicothe Masonic Bodies A Publication of the Masonic Bodies Chicken Noodle Dinner to Support Special Olympics The Trestle Board Inside this Edition March Calendar 2 Brother Kyle W. Henderson, Senior Warden of Scioto Lodge #6

More information

WADSWORTH LODGE #25 F & A.M. TRESTLE BOARD

WADSWORTH LODGE #25 F & A.M. TRESTLE BOARD WADSWORTH LODGE #25 F & A.M. TRESTLE BOARD LODGE CALENDAR February 3 rd February 17 th February 18 th March 2 nd March 16 th April 6 th Stated Meeting, Dinner 6:00 pm, Meeting 7:30 pm Officers Practice

More information

The Keystone. Grand Chapter Royal Arch Masons in Virginia Grand Council Cryptic Masons in Virginia. August 2017

The Keystone. Grand Chapter Royal Arch Masons in Virginia Grand Council Cryptic Masons in Virginia. August 2017 Grand Chapter Royal Arch Masons in Virginia Grand Council Cryptic Masons in Virginia The Keystone Page 1, Message from the Grand High Priest and Upcoming Calendar Page 2, Message from the Grand Almoner

More information

San Fernando Valley York Rite Bodies. Monthly Bulletin. November Enjoy your Thanksgiving in company of friends and family.

San Fernando Valley York Rite Bodies. Monthly Bulletin. November Enjoy your Thanksgiving in company of friends and family. San Fernando Valley York Rite Bodies Monthly Bulletin November 2015 Please plan to attend all the scheduled meetings this month. We will have elections at Omega Council. Enjoy your Thanksgiving in company

More information

PHONE: FAX:

PHONE: FAX: UNION COUNTY BOARD OF COUNTY COMMISSION 15 NORTHEAST 1 ST STREET LAKE BUTLER, FL 32054 PHONE: 386-496-4241 FAX: 386-496-4810 UCBOCC@WINDSTREAM.NE T MINUTES OCTOBER 21, 2013 7:00 PM NOTE: If any person

More information

CORRESPONDENCE ROSTER OF MASONIC DIGNITARIES OF OHIO & ITS JURISDICTION UPDATED MARCH 28, 2018 BY MELVIN L. RUSSELL R.W.G.

CORRESPONDENCE ROSTER OF MASONIC DIGNITARIES OF OHIO & ITS JURISDICTION UPDATED MARCH 28, 2018 BY MELVIN L. RUSSELL R.W.G. CORRESPONDENCE ROSTER OF MASONIC DIGNITARIES OF OHIO & ITS JURISDICTION 2017-2019 UPDATED MARCH 28, 2018 BY MELVIN L. RUSSELL R.W.G. SECRETARY MOST WORSHIPFUL PRINCE HALL GRAND LODGE OF OHIO, F&AM Most

More information

DECEMBER 2014 Issue 9

DECEMBER 2014 Issue 9 DECEMBER 2014 Issue 9 Guiding Light December 2014 GREENEVILLE LODGE NO. 3 F. & A. M. IN THIS ISSUE: COUNCIL DEGREES Worshipful Master s Message by Joe Byrd (Worshipful Master) Brethren and Friends, My

More information

Allen Lodge No A. F. & A. M. Trestle Board

Allen Lodge No A. F. & A. M. Trestle Board Allen Lodge No. 1435 A. F. & A. M. Trestle Board Volume VII Issue 5 November 2018 Worshipful Master Mark Brewer Senior Warden Dennis Dlabaj Junior Warden Michael Malone, PM Treasurer Ben Oakley Secretary

More information

Page 2 Orange County York Rite News June Page 11 Orange County York Rite News June 2010

Page 2 Orange County York Rite News June Page 11 Orange County York Rite News June 2010 Page 2 Orange County York Rite News June 2010 ORANGE COUNTY COUNCIL No. 14 CRYPTICMASONS Companions: May is going so fast, and it s almost June! The time flies by at a faster and faster rate. Grand Sessions

More information

CONSTITUTION and BY-LAWS OF THE CENTRAL MANOR CHURCH OF GOD PREAMBLE

CONSTITUTION and BY-LAWS OF THE CENTRAL MANOR CHURCH OF GOD PREAMBLE CONSTITUTION and BY-LAWS OF THE CENTRAL MANOR CHURCH OF GOD PREAMBLE We, the members of the Central Manor Church of God, do establish the following articles, to which we voluntarily submit ourselves. ARTICLE

More information

November 2013 Trestleboard. Freedom Lodge 118 P.O. Box 293 Lovettsville, VA 20180

November 2013 Trestleboard. Freedom Lodge 118 P.O. Box 293 Lovettsville, VA 20180 November 2013 Trestleboard Freedom Lodge 118 P.O. Box 293 Lovettsville, VA 20180 Freedom Lodge #118 Ancient Free and Accepted Masons November 2013 Trestleboard To Set the Craft to Work, and give them Proper

More information

Knight/ Squire: Valley of: Colorado Springs In the Orient of: Southern Colorado Phone: This Clan Booklet belongs to:

Knight/ Squire: Valley of: Colorado Springs In the Orient of: Southern Colorado Phone: This Clan Booklet belongs to: We extend to you, a new member, a very warm and cordial welcome into the Clan of the Scottish Knights of St. Andrew. This Clan Booklet belongs to: Knight/ Squire: Valley of: Colorado Springs In the Orient

More information

St. John The Beloved Knights of Columbus Council Grand Knight s Corner

St. John The Beloved Knights of Columbus Council Grand Knight s Corner St. John The Beloved Knights of Columbus Council 11806 Inside This Issue Grand Knight s Corner: Grand Knight s Corner Did You Know? 1 4 My Brothers all, As we begin this new fraternal year, it is a good

More information

TEXAS ALLIED MASONIC DEGREES ASSOCIATION MINUTES. ANNUAL MEETING OF JUNE 22, 2013 Texas Scottish Rite Foundation Waco, Texas

TEXAS ALLIED MASONIC DEGREES ASSOCIATION MINUTES. ANNUAL MEETING OF JUNE 22, 2013 Texas Scottish Rite Foundation Waco, Texas TEXAS ALLIED MASONIC DEGREES ASSOCIATION MINUTES ANNUAL MEETING OF JUNE 22, 2013 Texas Scottish Rite Foundation Waco, Texas There were 97 brothers from 23 AMD councils in attendance. Nine Muses No. 13

More information

KIRTLAND BOARD OF EDUCATION ORGANIZATIONAL MEETING AGENDA KIRTLAND HIGH SCHOOL CAFETERIA

KIRTLAND BOARD OF EDUCATION ORGANIZATIONAL MEETING AGENDA KIRTLAND HIGH SCHOOL CAFETERIA KIRTLAND BOARD OF EDUCATION ORGANIZATIONAL MEETING AGENDA KIRTLAND HIGH SCHOOL CAFETERIA I. BOARD GOVERNANCE OATH OF OFFICE January 8, 2018 7:00 P.M. In accordance with 3313.10 of the Ohio Revised Code,

More information

DISTRICT DEPUTY GRAND HIGH PRIEST MANUAL TABLE OF CONTENTS

DISTRICT DEPUTY GRAND HIGH PRIEST MANUAL TABLE OF CONTENTS 1 DISTRICT DEPUTY GRAND HIGH PRIEST MANUAL TABLE OF CONTENTS LETTER OF WELCOME AND EXPECTATIONS... 3-6 DUTIES AND RESPONSIBILITIES AS DDGHP.. 6-7 Reports and Forms Due. 8 DDGHP Practice Tips... 9-10 DDGHP

More information

B 2 B FaciliFacts Presented by the Brother 2 Brother Team of Grand Lodge

B 2 B FaciliFacts Presented by the Brother 2 Brother Team of Grand Lodge GRAND LODGE AF & AM OF CANADA IN THE PROVINCE OF ONTARIO B 2 B FaciliFacts Presented by the Brother 2 Brother Team of Grand Lodge VOLUME 3, ISSUE 4 APRIL 2008 The B2B Tool Kit Resource Manual Let s Look

More information

APRIL Palmetto Lodge #110 F. & A. M. Chartered January 22, 1890 nd th

APRIL Palmetto Lodge #110 F. & A. M. Chartered January 22, 1890 nd th APRIL 2013 TRESTLE BOARD Palmetto Lodge #110 F. & A. M. Chartered January 22, 1890 nd Stated Meetings 2 & 4 Tuesdays (Dark July & August) At Manatee Lodge #31 Building 402 15 Street East, Bradenton, Florida

More information

This Year s Officer Installation Ceremony. The IVANHOE MASONIC LODGE NO.446 AUTUMN 2017

This Year s Officer Installation Ceremony. The IVANHOE MASONIC LODGE NO.446 AUTUMN 2017 IVANHOE MASONIC LODGE NO.446 AUTUMN 2017 Trestle The Board A New Masonic Year Begins In The East by WM J.D. Enke I would first like to thank the Past Masters and Brethren of Ivanhoe Masonic Lodge No. 446

More information

Church of the Holy Sepulchre

Church of the Holy Sepulchre Volume CXXVI, Issue 11 - November 2014 Celebrating 126 years of Excellence Church of the Holy Sepulchre Social Order of the Beauceant Orange County Chapter - Royal Arch Masons No. 73 Stated Convocation

More information

HIRAM S JOURNAL Stated Communication October 16, 2017

HIRAM S JOURNAL Stated Communication October 16, 2017 Grand Master s From Widow s Sons No. 60 THE OFFICIAL PUBLICATION OF WIDOW S SONS LODGE NO. 60 A. F. & A. M., CHARLOTTESVILLE, VIRGINIA, U.S.A. CHARTERED DECEMBER 10TH, AD 1799, AL 5799 HIRAM S JOURNAL

More information

The Long Rifleman Louisville-Thruston Chapter

The Long Rifleman Louisville-Thruston Chapter January 2019 The Long Rifleman Louisville-Thruston Chapter Gen. George Rogers Clark Founder of Louisville Kentucky Society of the Sons of the American Revolution 2017-2019 Officers President: James W.

More information

TRESTLEBOARDi. Masonic Aprons. from the 1700s to the Present. 18th Century French Masonic Apron from The Supreme Council, 33, S. J.

TRESTLEBOARDi. Masonic Aprons. from the 1700s to the Present. 18th Century French Masonic Apron from The Supreme Council, 33, S. J. TRESTLEBOARDi APRIL 2006 Vol. 138 No. 4 18th Century French Masonic Apron from The Supreme Council, 33, S. J. USA Collection Past Master Dean Alban, Director of Membership for Supreme Council, AASR, S.J.

More information

TABLE OF CONTENTS TABLE OF CONTENTS... 2 PURPOSE... 3 SEATING AT HEAD TABLES Banquets and other affairs:... 4

TABLE OF CONTENTS TABLE OF CONTENTS... 2 PURPOSE... 3 SEATING AT HEAD TABLES Banquets and other affairs:... 4 TABLE OF CONTENTS TABLE OF CONTENTS... 2 PURPOSE... 3 SEATING AT HEAD TABLES... 4 Banquets and other affairs:... 4 Introducing the Grand Master at Social Affairs, Balls or Galas... 5 ESTABLISHING PROTOCOL...

More information

The Consistory presented to Alexandria Scottish Rite Valley December 14, 2012

The Consistory presented to Alexandria Scottish Rite Valley December 14, 2012 1 The Consistory presented to Alexandria Scottish Rite Valley December 14, 2012 In recent years, you and I have been the beneficiaries of efforts by our Supreme Council and by our own Valley to give us

More information

BY-LAWS OF RANGELEY CONGREGATIONAL CHURCH RANGELEY, MAINE Updated and Amended July 2006

BY-LAWS OF RANGELEY CONGREGATIONAL CHURCH RANGELEY, MAINE Updated and Amended July 2006 BY-LAWS OF RANGELEY CONGREGATIONAL CHURCH RANGELEY, MAINE Updated and Amended July 2006 ARTICLE I: NAME The name of this corporation is Rangeley Congregational Church United Church of Christ. It is located

More information

Church of the Foothills

Church of the Foothills M a y 2 0 1 0 Church of the Foothills Faith by Numbers I m not much of an artist, so as a kid I loved the paint by numbers projects. If I just followed the numbers, a recognizable picture emerged. This

More information

Sword & Trowel March 2017 Volume 4 No. 10 Page 1

Sword & Trowel March 2017 Volume 4 No. 10 Page 1 Sword & Trowel March 2017 Volume 4 No. 10 Page 1 Table of Contents Vision Statement... 2 Leadership... 3 Gibberish... 4 Cryptic Masons Medical Research Foundation... 4 Scholarships... 5 Contact Information...

More information

KNIGHTS OF COLUMBUS Council MEETING MINUTES November 18, 2014

KNIGHTS OF COLUMBUS Council MEETING MINUTES November 18, 2014 KNIGHTS OF COLUMBUS Council 10305 MEETING MINUTES November 18, 2014 The regular monthly meeting of Knights of Columbus Council 10305 was called to order by Grand Knight Phil Tamisiea at 7:01 p.m. Present

More information

INSTALLATION OF OFFICERS OF A CHARTERED COUNCIL IN MINNESOTA

INSTALLATION OF OFFICERS OF A CHARTERED COUNCIL IN MINNESOTA INSTALLATION OF OFFICERS OF A CHARTERED COUNCIL IN MINNESOTA Installation of Officers Companions, the installation of officers in a Council marks the completion of one year s work and the beginning of

More information

The MASON. East Bay York Rite Association ʘ December January 2019

The MASON. East Bay York Rite Association ʘ December January 2019 The MASON East Bay York Rite Association ʘ December 2018 - January 2019 Greetings Companions and Sir Knights, For my last message as the President of the EBYRA, I want to thank all of you who have supported

More information

THE RITE LIGHT. Vol. XLIII SPRING 2019 No. 1. Ancient Accepted Scottish Rite Valley of Albany Valley of Troy Sovereign Chapters Rose Croix

THE RITE LIGHT. Vol. XLIII SPRING 2019 No. 1. Ancient Accepted Scottish Rite Valley of Albany Valley of Troy Sovereign Chapters Rose Croix THE RITE LIGHT Valley of Albany Ancient Accepted Scottish Rite of Freemasonry, N.M.J., U.S.A. 67 Corning Place Albany, NY 12207 www.albanyscottishrite.org Vol. XLIII SPRING 2019 No. 1 Ancient Accepted

More information

April A.D A.L. 6015

April A.D A.L. 6015 April A.D. 2015 A.L. 6015 MOST WORSHIPFUL GERALD J. SHARPE GRAND MASTER OF MASONS OF THE STATE OF NEW JERSEY 100 BARRACK STREET, TRENTON, NJ 08608-2008 609 703-1456 e-mail: gsharpe17@comcast.net RIGHT

More information

TENNESSEE BAPTIST MISSIONARY AND EDUCATIONAL CONVENTION, INC.

TENNESSEE BAPTIST MISSIONARY AND EDUCATIONAL CONVENTION, INC. TENNESSEE BAPTIST MISSIONARY AND EDUCATIONAL CONVENTION, INC. Post Office Box 280645 Nashville, TN 37228 (615) 254-3115 FAX (615) 242-9312 WEB SITE: www.tbmec.org Email: tbmec@bellsouth.net Elder Dr. Joe

More information

Ancient Free & Accepted Masons of Virginia, Springfield Lodge #217

Ancient Free & Accepted Masons of Virginia, Springfield Lodge #217 Ancient Free & Accepted Masons of Virginia, Springfield Lodge #217 Herbert Hunter Memorial Temple, 7001 Backlick Road, Springfield, VA 22150 Trestle Board February 2017 FROM THE EAST Fraternal Welcome

More information

Jerusalem Grand Chapter Order of the Eastern Star State of Florida & Jurisdiction, Prince Hall Affiliated

Jerusalem Grand Chapter Order of the Eastern Star State of Florida & Jurisdiction, Prince Hall Affiliated Grand Worthy Matron Sis. Lillian L. Carter 1201 Northwest 175 th Street Miami, Florida 33169 Phone: 305-343-8815 JerusalemGWM2017@gmail.com Jerusalem Grand Chapter Order of the Eastern Star State of Florida

More information

Resolutions to the Delegates of the 110th Annual State Convention Of the Mississippi Jurisdiction of the Knights of Columbus. RESOLUTION Number 1

Resolutions to the Delegates of the 110th Annual State Convention Of the Mississippi Jurisdiction of the Knights of Columbus. RESOLUTION Number 1 RESOLUTION Number 1 The 2014 Convention Committee has been such an excellent host of the 110th Annual convention, and The 2014 Convention Committee was comprised of Councils 848, Jackson, 7854, Clinton,

More information