Post on 09-Jul-2020
transcript
THE GRAND CHAPTER OF KENTUCKY,
ROYAL ARCH MASONS
1817 2019
RONALD LEDFORD
GRAND HIGH PRIEST
2018-2019
Elected and Appointed Grand Chapter Officers
Royal Arch Masons of Kentucky
2018-2019
Ronald Ledford R.E. Grand High Priest
8307 Richmond Rd., Paintlick KY. 40461;
859-304-1119 email: crazyron@windstream.net
Rick Sears R.E. Grand King
224 Oak Lane, Salt Lick, KY 40371; 606-768-6740
cell: 606-776-1511 email: rasears@mrtc.com
George R. Arnold (4) R.E. Grand Scribe
313 Danville Street, Lancaster, KY 40444;
859-339-4636 email: gralph261@gmail.com
Wilson K Wilder R.E. Grand Captain of Host
2175 Houston - Antioch Rd., Lexington, KY 40516;
859-294-6611 email: wkwilder@windstream.net
J.B. Hitt II R.E. Grand Treasurer
8110 Spring Orchard Ct. Louisville KY 40218;
502-499-0165; email: jbhitt@att.net
Robert L. Stanford Assistant Grand Treasurer
1785 Sportsman Lake, Franklin, KY 42123;
270-586-1786; email: robert.stanford2@ipaper.com
James King Jr. (4) R.E. Grand Secretary
400 N. 4th Street, Danville, KY 40422;
859-209-4120; email:grandrecorderky@yahoo.com
James G. Hogue (29) Assistant Grand Secretary
215 Lakeview Point, Harrodsburg KY 40330; 859-748-5462, cell 859-247-4414 email
j1944hogue@seanet.com
Kevil Chinn Grand Principal Sojourner
524 O'Hara Drive, Danville KY 40422; 859-236-2449
William J. Brown Grand Royal Arch Captain
103 Horn Dr, Lawrenceburg KY 40342; 502-680-0175 nlb986531@gmail.com
Anthony Skeans Grand Master Third Veil
124 4th Street Paintsville KY 41240-1149
Michael Yount Grand Master Second Veil
330 Hemp Ridge Rd., Shelbyville, 40065; 502-633-2456
Ronald C Dockery Grand Master First Veil
PO Box 318 Greenville KY 42345 270-338-5317 rondockery@bellsouth.net
James C Reichert Grand Chaplain
4324 Estate Drive, Louisville, KY 40216-3953; 502-367-6012
D. Matthew Lewis Grand Sentinel
1000 Hogtown Cemetery Rd., Morehead, KY 40351;
606-7783-1740 dmlewis@morheadstate.edu
GENERAL GRAND CHAPTER OFFICERS
2017-2020
James H. Hodge ..…………...………………………….………………………...General Grand High Priest Steven G. Tiner…..……….….………………………………………….………..….........General Grand King Teko A. Foly ….…….…….……………………………………………………………...General Grand Scribe Roderick W. Anderson….……………………………………………………….....General Grand Treasurer Larry E. Gray…………………………………………………..……………..……...General Grand Secretary Charles D. O’Neill …………..…………………………………….........General Grand Principal Sojourner John W. Zeller, Sr. ….……………………………………………….…General Grand Royal Arch Captain Mark E. Irwin ……..………….………………………..…………...General Grand Master of the Third Veil
Wayne N. Price..….…………………………………………..…General Grand Master of the Second Veil H. Warren Almand, Jr. ….………….…………………………..… General Grand Master of the Frist Veil Richard D. Baskin.………………………………………….………………………...General Grand Sentinel John T. Parsons...…………………………………….……….……General Grand Custodian of the Work Richard A. Lochner..…………………………………………..….…………………..General Grand Chaplin Harold Kahn …………..………………………..………..…………..….Associate General Grand Chaplain Steven C. Monrotus ……………..………………………….……………………….General Grand Organist
Deputy General Grand High Priest
NorthWest Donald J. Beck North Centeral Leland L. Burlison East Central Larry A. Inscho Northeast Gene Fricks
Southwest Ted P. Bendure South East Region John F. Wermann South Central C. David Williams, III Europe Gerard J. Raiola
Latin America North Humberto Alfred Antonio Juarez Navas Latin America South Christian Faria Santos Far East Nestor V. Tampol
GENERAL GRAND TRUSTEES
B. O. Brynelson Bobby J. Kitchen
Joe E. Kier
PAST GENERAL GRAND HIGH PRIESTS
R. Glenn Capps (1993-1996) Larry E. Gray (2005-2008)
Emory J. Ferguson (2008-2011) Edmund D. Harrison (2011-2014) Louis E. Bentrand (2014-2017)
Elected and Appointed Grand Chapter Officers
Royal Arch Masons of Kentucky
2018-2019
Rick Sears Grand High Priest
224 Oak Lane; Salt Lick KY 40371 606 776-1511 rasears@mrtc.com
George R. Arnold R.E. Grand King
313 Danville Street, Lancaster, KY 40444; 859-339-4636 gralph261@gmail.com
Wilson K. Wilder R.E. Grand Scribe
2175 Houston - Antioch Rd. Lexington, KY 40516 859-294-6611
wkwilder@windstream.net
Gregory A. Raque R.E. Grand Captain of Host
7405 Oswego Circle, Louisville, KY 40214; 502-376-2067
knight734@gmail.com
Robert Stanford R.E. Grand Treasurer
1785 Sportsman Lake Rd Franklin, KY 42134 270-535-0389 kms_fishcamp@msn.com
J. William Riggs Assistant Grand Treasurer
1044 Eagle Pass, Bardstown Kentucky 40004 (502) 344-2469 billriggs@hotmail.com
James King Jr. R.E. Grand Secretary
400 N. 4th Street, Danville, KY 40422; 859-209-4120;
office email:grandrecorderky@yahoo.com
Ronald Ledford Assistant Grand Secretary
8307 Richmond Rd, Paintlick KY 40461; 859-304-1119 crazyron@windstream.net
Fred Bate Grand Principal Sojourner
8326 KY 59 Vanceburg, KY 41179 606-796-3701
Jim Porter Grand Royal Arch Captain
1301 Trotting Ridge Road Irvine, KY 40336 270-577-7382 jporter@irvineonline.net
Christopher A. Griffith Grand Master Third Veil
230 Preston Estate Paintsville, KY 41240; 606-789-1334 cgriffith4343@yahoo.com
William Brown Grand Master Second Veil
103 Horn Dr. Lawrenceburg KY 40342 502-680-0175 nlb986531@gmail.com
Ronald C Dockery Grand Master First Veil
PO Box 318 Greenville KY 42345 270-338-5317 rondockery@bellsouth.net
Donald Powell Grand Chaplain
7167 KY HWY 356 Cynthiana KY 41031 859 588-2672; toolman9490@yahoo.com
Larry Flowers Grand Sentinel
1461 Melrose Bowling Green, KY 42101 270-781-3188 nutpoaf@gmail.com
Ronald Ledford Grand High Priest
2018-2019
2019 Proceedings of Grand Chapter of Kentucky
~ 2 ~
PROCEEDINGS
of the
GRAND CHAPTER OF
KENTUCKY
ROYAL ARCH MASONS
Two Hundred and Frist
ANNUAL CONVOCATION
Lexington, KY September 17, 2019 A.D 2549 A.I.
Ronald M Ledford (4), Grand High Priest (Presiding)
Paintlick, Kentucky
Rick Sears (168), Elected Grand High Priest
Salt Lick, Kentucky
James H. King, Jr, PGHP (4, 29) Grand Secretary
Danville, Kentucky
2019 Proceedings of Grand Chapter of Kentucky
~ 3 ~
RULES
FOR DISCOVERING THE DIFFERENT MASONIC DATES
1. To find the date of Ancient Craft: Add 4000 to the Vulgar
Era. Thus, 4000 and 2019 are 6019.
2. To find the date of Royal Arch Masonry: Add 530 to the
Vulgar Era. Thus, 530 and 2019 are 2549.
3. To find the Royal and Select Master’s date: Add 1000 to
the Vulgar Era. Thus, 1000 and 2019 are 3019.
4. To find the Knights Templar date: Subtract 1118 from
the Vulgar Era. Thus, 1118 and 2019 are 901.
______________
THE FOLLOWING
Shows in one view, The date of the present year, in all the
branches of the Order.
Year of the Lord, A.D. - (Anno Domini) 2019- Vulgar Era.
Year of the light A.L.-(Anno Lucis) 6019- Ancient Craft Masonry
Year of Discovery, A.I. (Anno Inventions) 2549- Royal Arch Masonry
Year of Deposit, A.D. – Dep (Anno Depositionis) 3019- Royal and Select
Masters.
Year of the Order, A. O.- (Anno Ordinis) 901- Knights Templar.
2019 Proceedings of Grand Chapter of Kentucky
~ 4 ~
PROCEEDINGS
of the
GRAND CHAPTER OF KENTUCKY
ROYAL ARCH MASONS
The Two Hundred and Second Annual Convocation of the Grand
Chapter of Kentucky, Royal Arch Masons, was held September
17, 2019 at the Embassy Suites Lexington, Lexington, Kentucky
and was opened at 9:00 AM in ample form with Companion
Ronald Ledford, Most Excellent Grand High Priest, presiding.
The Invocation was given by the Grand Chaplain Daniel Coleman.
Flag Presentation (Pledge of Allegiance)
The Pledge of Allegiance to the Flag of the United States of America
was led by Most Excellent Grand High Priest Robert Peelman.
The Pledge of Allegiance
I Pledge Allegiance to the flag of the United States of America and to
the Republic for which it stands,
one Nation under God,
indivisible, with liberty and justice for all.
2019 Proceedings of Grand Chapter of Kentucky
~ 5 ~
Those in attendance were as follows:
GRAND OFFICERS PRESENT
Ronald Ledford R.E. Grand High Priest
Rick Sears R.E. Grand King
George R. Arnold (4) R.E. Grand Scribe
Wilson K Wilder R.E. Grand Captain of Host
Robert L. Stanford Assistant Grand Treasurer
James King Jr.(4) R.E. Grand Secretary
James G. Hogue (29) Assistant Grand Secretary
Kevil Chinn Grand Principal Sojourner
William J. Brown Grand Royal Arch Captain
Anthony Skeans Grand Master Third Veil
Michael Yount Grand Master Second Veil
Ronald C Dockery Grand Master First Veil
James C Reichert Grand Chaplain
D. Matthew Lewis Grand Sentinel
2018-2019
Officers of The Grand Chapter of Kentucky,
Royal Arch Masons Front Row: James H. King, Jr., Rick Sears, Ronald Ledford, George
Ralph Arnold, Wilson Wilder, J.B. Hitt, II.
Back Row: D. Matthew Lewis, Anthony Skeans, James Reichert,
Ronald Dockery, Kevil Chinn, William J. Brown
2019 Proceedings of Grand Chapter of Kentucky
~ 6 ~
LIVING PAST GRAND HIGH PRIESTS (*Not Present)
YEAR
ELECTED
*1973 Norman L. Harper (30), Paducah, 200 Franks Lane,
Vienna, IL 62995
1979 James B. Wall (145), Vine Grove, 7807 Bluebonnet Rd.,
Pleasure Ridge Park, KY 40258-2313
*1986 J.B. Hitt, II (1/2/5), Lexington, 1007 Chesterton Pl.,
Louisville, KY 40299-4666
*1987 J.B. Hitt, II (1/2/5), Lexington, 1007 Chesterton Pl.,
Louisville, KY 40299-4666
*1992 Earl Ray Young (31), Bardstown, 2305 Bellwood Road,
Bardstown, KY 40004
1993 Edwin L. Vardiman (35), Covington, 1830 Mt. Vernon
Dr. Ft. Wright, KY 41011
1999 James I. Miller (16), Richmond, 465 Phelps Road,
Richmond, KY 40475
*2001 Ronnie G. Skipper (5-193-101-44), Louisville, 697 Overdale Dr.
Louisville, KY 40220-6115
2002 J. William Riggs (31-83-44), Bardstown, 1044 Eagle Pass,
Bardstown, KY 40004
2004 Richard W. Seekman, Jr. (145-5), Radcliff, 1310 W Lincoln Tr.
Radcliff, KY 40160-2754
2006 John C. Williams (45), Munfordville, 681 Charlie Dowling Rd,
Munfordville, KY 42766
2007 Don L. Powell (12-42), Winchester, 7167 KY Highway 356,
Cynthiana, KY 41030
2009 James G. Hogue (4/29/45) Harrodsburg, 215 Lakeview,
Harrodsburg, KY 40330
2010 Gary K. Hunt (83/90) Campbellsville, 130 Rosedale Avenue
Campbellsville, KY 42718
2011 James H. King, Jr. (4/29) Danville, 219 Orchard Dr.
Danville, KY 40422
2012 Wendell R. Curtis (17) Paris, 429 Washington St. Paris, KY 40361
2013 Thomas E. Bustle (4) Danville, 6208 Lebanon Rd
Danville, KY 40422
2014 Charles Mason (45, 195), Elizabethtown, PO Box 775
Elizabethtown, KY 42702
2015 Stewart Strickland (31), Kevil, 1312 Richard Burnley Avenue
Kevil, KY 42053
2016 Wendell Trent (168), Olive Hill, 251 Gilliam Cemetery Rd.,
Olive Hill, KY 41164
2017 Robert Peelman (35/172/177), Dayton, 910 7th Avenue,
Dayton, KY 41074
Past High Priests
Attending Annual Convocation
LEXINGTON No. 1
James Butler Derek Phelps
SHELBYVILLE No. 2
William J Brown
James W (Bill) Ryan
Joseph P Giles Michael Yount
William J. Jackson
FRANKFORT No. 3
George F Brooks
William J. Jackson William J Brown
W.R. SELBY, SR. No. 4
James King
Tom Bustle
Ron Ledford James G Hogue
George R Arnold Kevil Chinn
David Beasley
KING SOLOMON No. 5
Leslie L Black
Archie R Smallwood James B Wall
John A Johnson
Ralph C Lawson C. Jack Boeschel
James Reichert
Kyle F. Hardin G. Michael Miller
Garry Terry
RUSSELLVILLE No. 8
Larry Noe
MAYSVILLE No. 9
Gregory England
WINCHESTER No. 12
Don L Powell
John A Walker Steve Talbott
Louis H Prater
ORIENTAL No. 14
Miles Ward
Bradley Rudolph Bobby Hayes
RICHMOND No. 16
James I Miller
David E Jones
George Pfotenhauer
CYNTHIANA No. 17
Wendell Curtis Carol M Curtis
Wilson K Wilder
Adrian A Craig Howard Eaton
WESTERN STAR No. 20
Steven Litsey
SOMERSET No. 25
Mike McQueary
DAVIESS No. 29
James King
James G Hogue Thomas Bustle
PADUCAH No. 30
Marvin Blaine
Patrick Young
ROWAN No. 31
J. William Riggs Robert L Davis
Robert E Cecil
Norman Green
Stewart Strickland
JO DAVIESS No. 32
James I. Reynolds Richard Miller
COVINGTON No. 35
Jeff Smith
2019 Proceedings of Grand Chapter of Kentucky
~ 8 ~
Fred W Wege
GREENSBURG No. 36
Gilbert Curry
BOWLING GREEN No. 38
James C Halcomb
Larry N Flowers
David Puckett Douglas Bunch
Randolph Stark
IRVINE No. 42
Don L Powell
Lonnie L Clem Jim Porter
BULLITT No. 44
J William Riggs
G Michael Miller Sr.
James W (Bill) Ryan David L White
Herbert M. Zimmerman
Illegible Signature
GLASGOW No. 45
John Williams
Hebert Hess
CARROLL No. 55
None Present
ALFORD P LINDSEY No. 69
Glenn D. Barker
Miles Ward
GRAHAM No. 80
Robert Stanford Larry N. Flowers
APPERSON No. 81
Barry Eastham
Kerry Sluss
EDMONDS No. 83
Gary Hunt
TAYLOR No. 90
Gary Hunt
LOUISA No. 95
Paul E Davis
MADISONVILLE No. 123
Robert Scarborough
Charles R. Durham Ronald C Dockery
Miles Ward
PAINTSVILLE No. 131
Chris Griffith
Floyd Anthony Skeans
Maxwell Kelly
Kenton Kelly
PIKEVILLE No. 133
Fred R Runyon
Tim Holbrook
LAWRENCEBURG No. 138
William J. Brown Joseph P Giles
R Scott Cook
KEN-TENN No. 148
Carl A. Jones Randall Partin
William J. Jackson
Tim Owens Larry Carte
Illegible Signature
Johnnie P. Ramsey No. 149
None Present
MONTICELLO No. 152
Bruce New
JACKSON No. 160
Anthony Holbrook
JENKINS No. 164
Bob Balthis
Danny Staton Rick Adams
Doug Holbrook
HARLAN No. 165
Dilbert Jackson
2019 Proceedings of Grand Chapter of Kentucky
~ 9 ~
MOREHEAD No. 168
Bufford Litteral
Wendall Trent Ricky Sears
Donald Matthew Lewis
JD Reeder Larry Beeman
Fred Bate
Larry Hammonds Daniel Leach
SCOTTSVILLE No. 171
Robert Stanford
Larry N. Flowers
James V Jones Ronald A Johnson
TEMPLE No. 172
Bobby Crittenden
Jeff Smith
Jim Fletcher
Jeff Rath
FORT THOMAS No. 177
Jeff Smith R Eric Creech Senior
Jeff Rath
PRESTONSBURG No. 182
Chris Griffith
IROQUOIS No. 193
Raymond Carman, Jr
Kyle F Hardin
John A Johnson
J William Riggs
Greg Raque Chester Watson
HARDIN No. 195
James B. Wall
William Brawner
John Earl Geary
Representatives
Attending Annual Convocation
LEXINGTON No. 1 len Kirschbaum, High Priest
SHELBYVILLE No. 2 Edward Fegenbush, High Priest FRANKFORT No. 3 William J. Jackson, High Priest
W.R. SELBY, SR. No. 4 Phillip Russell, King
KING SOLOMON No. 5 Larry R. Herron, High Priest RUSSELLVILLE No. 8 Larry N. Flowers, Elected Alternate
MAYSVILLE No. 9 Gregory T. England, High Priest
WINCHESTER No. 12 Steve Talbott, High Priest ORIENTAL No. 14 Malcom Lane, High Priest
RICHMOND No. 16 Roger Hurt, High Priest
CYNTHIANA No. 17 Barton Wilber, High Priest WESTERN STAR No. 20 Steven Litsey, High Priest
SOMERSET No. 25 Mike McQueary, Elected Alternate
DAVIESS No. 29 James Hogue, High Priest PADUCAH No. 30 Patrick Young, High Priest
ROWAN No. 31 Lonnie Lynn Leathers, Elected Alternate
JO DAVIESS No. 32 Jon Grantham, High Priest COVINGTON No. 35 Bill Dettor, Scribe
GREENSBURG No. 36 Gilbert Curry Elected Alternate
BOWLING GREEN No. 38 David Puckett, Elected Alternate
IRVINE No. 42 Matthew Dale Kirby, High Priest
2019 Proceedings of Grand Chapter of Kentucky
~ 10 ~
BULLITT No. 44 Glenn H Gray, High Priest GLASGOW No. 45 Herbert S Hess, Elected Alternate
CARROLL No. 55 Gary Briker, High Priest
LINDSEY No. 69 Michael Terry, High Priest GRAHAM No. 80 Robert Cummings, High Priest
APPERSON No. 81 Barry Eastham, High Priest
EDMONDS No. 83 Harold Armstrong, King
TAYLOR No. 90 Gary Hunt, High Priest
LOUISA No. 95 Mark Hardin, High Priest
MADISONVILLE No. 123 Robert Scarborough, Elected Alternate
PAINTSVILLE No. 131 Chris Griffith, Elected Alternate
PIKEVILLE No. 133 Fred R Runyon, Elected Alternate
LAWRENCEBURG No. 138 Bill Brown, High Priest
KEN-TENN No. 148 Larry Carte, Elected Alternate
WHITESBURG No. 149 Not Represented
MONTICELLO No. 152 Michael Worley, High Priest JACKSON No. 160 Anthony Holbrook, High Priest
JENKINS No. 164 Danny Staton, Elected Alternate
HARLAN No. 165 Dilbert Jackson, High Priest MOREHEAD No. 168 Bill Kamer, High Priest
SCOTTSVILLE No. 171 Larry Flowers, King
TEMPLE No. 172 Bobby E Crittendon, High Priest FORT THOMAS No. 177 Jeff Rath, High Priest
PRESTONSBURG No. 182 Chris Griffith, Elected Alternate
IROQUOIS No. 193 Kyle F. Hardin, High Priest HARDIN No. 195 John Earl Geary, King
COMMITTEE ON VISITORS
The Committee on Visitors is composed of Companions J. William
Riggs, Larry N Flowers, Sr., and Ronnie Skipper. The Committee
introduced the following:
Past Grand High Priests of Kentucky
Present
(* introduced Later)
James B. Wall 1979
James I Miller 1999
*J. William Riggs 2002
John Williams 2006
Don L Powell 2007
James Hogue 2009
Gary Hunt 2010
James H. King, Jr 2011
Wendell Curtis 2012
2019 Proceedings of Grand Chapter of Kentucky
~ 11 ~
*Thomas E. Bustle 2013
*Stewart Strickland 2015
Wendall Trent 2016
The Grand Commandery of Kentucky Knights Templar
William J. Riggs, RE Junior Past Grand Commander
Marvin Blaine, RE Grand Commander
Dr. William J Jackson, VE Deputy Grand Commander
Joseph P. Giles, E Grand Generalissimo
Miles Ward, E Grand Captain General
The Grand Council of Kentucky Royal and Select Masters
Charles Durham, MI Junior Past Grand Master
Thomas E Bustle, MI Grand Master
Mike McQueary, RI Deputy Grand Master
Larry Carte, RI Grand Principal Conductor of Work
Eric Creech, RI Grand Captain of the Guard
Out of State Visitors
Archie R. Smallwood, MEGHP, Indiana
Steve Maxwell REGK, Indiana
James H. Fairchild, REGS, Indiana
W. Kris Phillips, PGHP, Indiana
Joe Villarreal, EGRAC, Indiana
Richard C Willyard, GMSV, Indiana
Michael A Watts, PGHP, Louisiana
Nathan J. Petterson, GS, Michigan
Don Maysville, PS, Michigan
Carl J. Peterson, MEGHP, Michigan
Ross Black, MEGHP, Ohio
H. Jeffery Shaw, REGK, Ohio
Donald Losasso, PGHP,Ohio
Terry Regenos, REGM, Ohio
Floyd “Byron” Goodwin, MEGHP, Virginia
General Grand Chapter Royal Arch Masons International
MEC James H. Hodge, GGHP
MEC Stewart Strickland, PGHP Ambassador to KY
Donald L. Galway, DGGHP
Grand Lodge of Kentucky
Harold Armstrong, PGM
Carroll M Curtis, PGM 69-70
Gary C Rose, Grand Master
2019 Proceedings of Grand Chapter of Kentucky
~ 12 ~
CREDENTIALS COMMITTEE REPORT (Preliminary)
TO: The Grand Chapter of Kentucky Royal Arch Masons
We, your Committee on Credentials, report that a constitutional
number of representatives of your Constituent Chapters have
registered with the Credentials Committee and are now seated in this
Grand Body.
Fraternally submitted,
Jason T. Holcomb (38), Chairman
Patrick Young
ELECTION ANNOUNCED
The Grand High Priest announced that the Election of Officers would
be held at 11:00 AM.
REPORT OF THE GRAND HIGH PRIEST
September 17, 2019 A.D 2549 A.I.
To: The Most Worshipful Grand Master, Most Excellent General
Grand High Priest, Most Excellent Past Grand High Priests of
Kentucky, elected and appointed Grand Chapter of Kentucky officers,
Distinguished Guests, Delegates and my Companions all:
Welcome to the 202nd annual convocation of the Grand
Chapter of Kentucky, Royal Arch Masons. It is my sincere hope and
wish that the past Capitular Year has been good for each of you, and
that all have prospered in that time. I know most of you won't believe
that I cannot find ample words at this time to express my thanks for the
opportunity to serve you this year. I never would have imagined at the
start of my Masonic career that I would have the privilege of heading
up one of the finest groups of individuals I have ever been associated
with. This year I have been able to travel across the Commonwealth of
Kentucky, as well as out of state, to make new friends and cultivate old
friendships along the way. In my opinion, this is one of the greatest of
the wages of a Master Mason.
2019 Proceedings of Grand Chapter of Kentucky
~ 13 ~
My goal, when I decided to run for office, was to leave the
Grand Chapter better when I left, and I hope this has been
accomplished. The assistance and support of the elected officers has
been fantastic, and their advice has been both timely and wise. The
same can be said of all the Past Grands; thank all of you for your
council. A suggestion was made to have the elected officers meet once
a month to discuss what is happening in our travels and what our future
plans are for the Grand Chapter. This has proven to be very fruitful, as
we are able to discuss any ideas for the betterment of our body and I
know that you will be left in most capable hands. I am sure that our
incoming Grand Master will continue to allow presentations in Lodge,
as well as at District Meetings. I feel that this has aroused some
curiosity and desire for more light in all Masonic bodies. We did lose
membership this year, but I feel that the losses are leveling off.
I want to take the time to thank Most Illustrious Grand
Master Charles Durham and Right Eminent Grand Commander J.
William Riggs for their friendship and support this year. I cannot think
of anyone who can surpass Companion Durham as a true gentleman,
or Sir Knight Riggs in his passion for Masonry. My brothers, it has
been an honor to serve alongside you this year.
I have had the honor of attending the Grand Chapter of Ohio,
the Grand Chapter of Louisiana, and the Grand Chapter of Indiana and
the East Central Conference in Ft. Wayne, Indiana. I have also attended
the Grand Court of the Order of Amaranth, as well as the annual
convocations of DeMolay and The Rainbow Girls. I will also be
attending the Grand Chapter of Michigan and the Order of the Eastern
Star.
Dispensations:
1. 09/25/18 Edmonds Chapter # 83 To Move Charter
2. 10/15/18 Shelbyville Chapter # 2 To Hold Special Election
3. 10/25/18 Morehead Chapter # 183 To Hold Special Election
4. 10/25/18 Iroquois Chapter # 193 To Hold Special Election
5. 11/01/18Somerset Chapter # 25 To Move Charter
6. 02/28/19 Edmonds Chapter # 83 To Move Charter
7. 08/11/19 Prestonsburg Chapter # 182 To Move Charter
Proficiencies:
Howard Eaton W. R. Selby, Sr. #4 High Priest
Dave Gerhart Taylor # 90 Royal Arch Captain
2019 Proceedings of Grand Chapter of Kentucky
~ 14 ~
Steven Dotson Taylor # 90 Royal Arch Captain
Robert Chope Madisonville # 123 Royal Arch Captain
Eunice Satterly Lawrenceburg # 138 Master 2nd. Veil
Gary Bickers Carroll # 55 High Priest
William J. Jackson Frankfort # 3 High Priest
Gregory C. Young Bowling Green # 38 Master 1st. Veil
Ryan C. Collins Glasgow # 45 Master 1st. Veil
Mark Mitchum Glasgow # 45 Master 2nd. Veil
Ewell Tyree Glasgow # 45 Royal Arch Captain
Scott Reece Glasgow # 45 Captain of the Host
Steve Talbot Lexington # 1 High Priest
Steve Harris Louisa # 95 Captain of the Host
Joseph Giles Lawrenceburg # 138 High Priest
Visitations:
9/16-19 Grand Session, Lexington, Ky.
9/20 Franklin Lodge # 28, Danville
9/24 Owensboro Council # 34, Owensboro
9/27 Ryan Commandery # 17, Danville
10/1 Daviess Chapter #29, Harrodsburg
10/2 Richmond Commandery # 19 Richmond
10/4 Franklin Lodge # 28 Danville
10/9-11 Grand Chapter of Ohio Sandusky, Ohio
10/11 Lexington Chapter # 1 Lexington, Ky.
10/13 Area I Meeting Bowling Green
10/14-16 Grand Lodge of Ky. Louisville
10/18 Rowan Chapter # 31 Bardstown
10/20 Grand York Rite Reception Danville
10/23 Winchester Council #75 Winchester
10/25 Somerset Chapter # 25 Somerset
10/30 East Central Past Masters Winchester
11/1 Taylor Chapter # 90 Campbellsville
11/3 Area II Meeting Shepherdsville
11/3 Grand Master's Reception Lexington
11/5 Daviess Chapter # 29 Harrodsburg
11/6 Richmond Chapter # 16 Richmond
11/8 Danville York Rite Danville
11/10 Area III Meeting Paintsville
2019 Proceedings of Grand Chapter of Kentucky
~ 15 ~
11/12 Veterans' Day Fish Fry Danville
11/15 Franklin Lodge # 28 Danville
11/19 Lawrenceburg Chapter # 138 Lawrenceburg
11/20 Morehead Council # 45 Morehead
11/22 Danville York Rite Danville
11/26 Taylor Chapter # 90 Campbellsville
11/29 Bluegrass York Rite College # 104 Munfordville
12/3 Daviess Chapter # 29 Harrodsburg
12/6 Taylor Chapter # 90 Campbellsville
12/9 Long Range Planning Lexington
12/11 Lancaster Lodge # 104 Lancaster
12/13 Jenkins York Rite Bodies Jenkins Consolidation of
Whitesburg & Jenkins Bodies
12/19 Lancaster Lodge # 104 Lancaster
12/20 Rowan Chapter # 31 Bardstown
12/27 Franklin Lodge # 28 Danville
1/1/19 Richmond York Rite Richmond
1/3 Shelbyville Chapter # 2 Shelbyville
1/5 York Rite Council Danville
1/7 Daviess Chapter # 29 Harrodsburg
1/8 Harlan Chapter # 165 Harlan
1/10 W R Selby Sr Chapter # 4 Danville
1/16 Maysville Chapter # 9 Maysville
1/17 Frankfort Chapter # 3 Frankfort
1/18-19 Paintsville York Rite Paintsville Festival - Chapter
& Council
1/22 Winchester Chapter # 12 Winchester
1/24 W R Selby Sr Chapter # 4 Danville
1/26 Grand Lodge Educational Danville
1/29 East Central Past Masters Morehead
2/4 Daviess Chapter # 29 Harrodsburg
2/5 Richmond Chapter # 16 Richmond
2/7 Taylor Chapter # 90 Campbellsville
2/12 Lancaster Lodge # 104 Lancaster
2/14 W R Selby Sr Chapter # 4 Danville
2/18 Carroll Chapter # 55 Carrollton
2/20 King Solomon Chapter # 5 Louisville
2/25 Monticello Chapter # 152 Monticello
2/28-3/2 Grand Session of Louisiana Alexandria, La.
2019 Proceedings of Grand Chapter of Kentucky
~ 16 ~
3/4 Daviess Chapter # 29 Harrodsburg
3/8-10 East Central Conference Ft Wayne , In
3/12 Western Star Chapter # 20 Hardinsburg
3/14 Jackson York Rite Jackson
3/21 PGHP Eugene Adkins visitation Paducah area
3/26 Winchester Chapter # 12 Winchester
3/28 Ryan Commandery # 17 Danville
4/2 Richmond Chapter # 16 Richmond
4/4 Order of Amaranth Louisville
4/5-6 Grand Chapter of Indiana Nashville, In.
4/8 Pikeville Chapter #133 Pikeville
4/9 Lancaster Lodge # 104 Lancaster
4/11 Ryan Commandery # 17 Danville
4/15 Lawrenceburg Chapter # 138 Lawrenceburg
4/17 Grand Chapter officers Shelbyville
4/19-21 Easter Pilgrimage Arlington, Va.
4/24 Scottsville Chapter # 171 Scottsville
4/25 Marion Commandery # 24 Lebanon
4/27 Bullitt Chapter # 44 Shepherdsville
4/30 East Central Past Masters Garrison
5/1 Taylor Chapter # 90 Campbellsville
5/6 Daviess Chapter # 29 Harrodsburg
5/14 Irvine Chapter # 42 Irvine
5/15 Grand Chapter Officers Midway
5/16 Ft Thomas Chapter # 177 Ft Thomas
5/18 West KY York Rite College # 157 Bowling Green
5/21 Russellville Chapter # 8 Russellville
5/23 Ken-Ten Chapter # 148 Williamsburg
5/25 Marion Commandery # 24 Bradfordville
Outdoor Order of the Temple
5/31 Madisonville Chapter # 123 Madisonville
6/1 York Rite Council Lexington
6/1 Benham Lodge # 880 Benham Arrested Charter of
Benham Chapter # 170 pursuant to section 151 of the
Constitution
6/3 Daviess Chapter # 29 Harrodsburg
6/4 Graham Chapter # 80 Franklin
6/6 Shelbyville Chapter # 2 Shelbyville
6/10 Alfred P Lindsey Chapter #69 Mayfield
2019 Proceedings of Grand Chapter of Kentucky
~ 17 ~
6/11 Oriental Chapter # 14 Princeton
6/13 Lexington Chapter # 1 Lexington
6/15 St Bernard Conclave Red Cross of Constantine
Madisonville
6/18 Rocky Ford Lodge # 765 Hustonville
6/22 KYCH, HRAKTP, & Knight Masons Bardstown
6/22 Rainbow Girls Louisville
6/25 Scottsville Chapter # 171 Scottsville
6/26 Iroquois Chapter # 193 Louisville
6/27 Temple Chapter # 172 Newport
7/1 Daviess Chapter # 29 Harrodsburg
7/2 Richmond Council # 71 Richmond
7/6 Order of DeMolay conclave Jabez
7/8 Louisa Chapter # 95 Louisa
7/9 Western Star Chapter # 20 Hardinsburg
7/15 Lawrenceburg Chapter # 138 Lawrenceburg
7/17 King Solomon Chapter # 5 Louisville
7/20 RARA Banquet Danville
7/22 Monticello Chapter # 152 Monticello
7/25 Somerset Chapter # 25 Somerset
7/30 East Central Past Masters Trapp
8/5 Daviess Chapter # 29 Harrodsburg
8/8 Prestonsburg Chapter # 182 Prestonsburg
8/12 Glasgow Chapter # 45 Glasgow
Recommendations:
1. My first suggestion is to have any candidate for elective
office in the Grand Chapter hold a High Priest proficiency card to hold
said office. I also feel that the Deputy Grand High Priests should also
be proficient. It is my opinion that, since we ask the constituent
chapters to open and close without books, we should be held to the
same standard. To do otherwise is a double standard.
2. My second is to remove section 115 of our Constitution
which refers to the sale/manufacture of alcoholic beverages.
This was removed from the Grand Lodge Constitution several years
ago.
Conclusion:
2019 Proceedings of Grand Chapter of Kentucky
~ 18 ~
I first need to thank my wife, Judy, for allowing me to pursue
this journey these past few years. I never would have made it without
her patience, permission and support along the way.
I also wish to thank all the Companions and Sir Knights of
the Danville York Rite bodies. Their support, guidance and advice
these past years have been absolutely essential to any success I may
have had. This is especially true of the York Rite office; they have
"headed off at the pass' several boo-boos I could have easily made.
Lastly, I want to thank the Craft for affording me the
opportunity to serve them the past four years. This is the highest honor
I have ever received, and I will cherish it to the end of my days. The
friendships that have been built in my travels are more precious than
rubies, and will always be held close to my heart. Thank you, God bless
you, and the Grand Chapter of Kentucky Royal Arch Masons.
Fraternally
Ronald Ledford
DISTRIBUTION OF THE GRAND HIGH PRIEST’S
ADDRESS
It was moved by the Grand Secretary that the Report of the Grand High
Priest be distributed to the 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.
Biography of Ronald M Ledford
Most Excellent Grand High Priest
2018-2019
Companion Ledford was born on September 11, 1950 to the
late Smith and Agnes Ledford of Paint Lick Kentucky. He has a brother
Bill Ledford and a sister Dianne Williams. Companion Ledford and
his wife Judy have three children Jerry Thacker, Cindy Ledford, and
2019 Proceedings of Grand Chapter of Kentucky
~ 19 ~
daughter Lynn Frasure who is deceased. They have four grandchildren
and one great grandchild.
Companion Ledford graduated from Garrard County High
School in1967 and Went to Eastern College in Richmond, Kentucky.
Companion Ledford worked for RJ Reynolds company for19 years. He
also worked for Gordon Food Service for 16 years. Companion
Ledford currently serves as an Elder for the Paint Lick Presbyterian
Church.
Companion Ledford begin his Masonic career in Maysville
Lodge #52 Entered Apprentice on January 14, 1985, Fellow Craft on
February 14, 1985 and his Master Masons on April 12, 1985. He
served as Master of Maysville Lodge #52 in 1989.He is a member of
Lancaster Lodge #104 and served as Master in 2005 & 2009. He is a
member of Franklin Lodge #28 and served as Master in 2012. He is a
member of W R Selby Chapter#4, Earl F Ransdell Council#3 and Ryan
Commandery#17 and has served as presiding officer in all three
bodies. He is a member of Knights York Cross of Honor Kentucke
Priory #25, Bluegrass College#104 currently serving as secretary. He
is a member of Knight Masons, Holy Royal Arch Knight Templar
Priest, East Central Past Masters Society, and Saint Bernard Conclave,
Red Cross of Constantine, Oleika Shrine Temple, Ancient and
Accepted Scottish Rite Valley of Lexington.
Fraternally,
Thomas Bustle
Committee on Biography
Report of the Grand King
September 17, 2019 A.D 2549 A.I.
To the Most Excellent Grand High Priest, Officers and Companions
of the Grand Chapter, Royal Arch Masons of Kentucky:
IN spite of being laid up for 2 ½ months the to total knee
replacement and 6 weeks after fracturing a vertebra in my lower back,
I was still able to visit 32 chapters. I also attended 4 out of state Grand
sessions plus the East Central Conference in Ft. Wayne, IN. I attended
Ohio, Michigan, Indiana, and Tennessee. I am pleased to report that
2019 Proceedings of Grand Chapter of Kentucky
~ 20 ~
during my visits every Chapter had enough members in attendance to
do a formal opening. Several years ago, this was not the case. Also,
many chapters did a fine job in performing the opening. I look forward
to next when I can visit all the chapters in the state.
Also, this year, the elected Grand Officers have been
meeting monthly to discuss various issues concerning the Grand
Chapter. This was started in February and has continued. The Grand
Secretary and Grand Treasurer have been included in these meetings
along with members of the Finance Committee. These meetings have
led to a better understanding of the needs of Grand Chapter and the
Craft.
Fraternally,
Rick Sears
Grand King
Itinerary of the Grand Scribe 2018-2019
September 17, 2019 A.D 2549 A.I.
To the Most Excellent Grand High Priest, Officers and Companions
of the Grand Chapter, Royal Arch Masons of Kentucky:
09-15-18 Grand Sessions Lexington
09-20-18 Regular Lodge Danville
09-21-18 Eastern Star Liberty
09-24-18 Council Owensboro
09-27-18 Order of the Temple Danville
10-01-18 Chapter meting Harrodsburg
10-02-18 Commandry Richmond
10-04-18 Regular Lodge Danville
10-10-18 Breakfast Danville
10-10-18 York Rite Festival Bullet Chapter
10-09-18 Grand Lodge Of Ohio Sandusky Ohio
10-11-18 Veterans Dinner meeting Danville
10-11-18 Chapter Lexington
10-13-18 District Meeting Bowling Green
10-14-18 Grand Lodge of Kentucky Louisville
10-18-18 Chapter Meeting Bardstown
2019 Proceedings of Grand Chapter of Kentucky
~ 21 ~
10-20-18 Reception for Grand High Priest Danville
10-23-18 Chapter Winchester
10-30-18 Past Masters Society Right Angel Lodge
11-01-18 Mark Master and Past Master Campbellsville
11-02-18 Masonic Funeral Lancaster
11-03-18 Area Meeting Bullett
11-03-18 Grand Master Gary Rose Reception Lexington
11-05-18 Chapter Meeting Harrodsburg
11-07-18 Church Fish Fry Danville
11-08-18 Hospice Veterans Meeting Danville
11-10-18 Area Meeting Paintsville
11-11-18 Preparation for Veterans Dinner Danville
11-12-18 Annual Veterans Dinner Danville
11-16-18 Eastern Star Liberty
11-17-18 Bean supper for widows presents Danville
11-19-18 Master Mason degree by the College Stanford
11-20-18 Council Meeting Morehead
11-26-18 Most Excellent Master Campbellsville
11-27-18 Veterans dinner follow up Danville
11-30-18 College meeting Mumfordville
12-01-18 Breakfast Danville
12-01-18 Grand Junior Warden Reception Lexington
12-03-18 Royal Arch Degree Harrodsburg
12-06-18 Royal Arch Degree Campbellsville
12-07-18 Take Christmas presents to Veterans home Wilmore
12-09-18 Grand Chapter Officers Dinner Lexington
12-10-18 Past Masters Meeting Danville
12-13-18 Chapter merge Whitesburg Jenkins
12-18-18 Lodge Meeting Rockyford
12-19-18 Officers Installation Lancaster
12-21-18 Eastern Star Liberty
12-22-18 Deliver Widows Christmas Baskets Danville
12-27-18 Officer Installation Danville
01-01-19 Chapter/council meeting Richmond
01-03-19 Chapter Meeting Campbellsville
01-05-19 Breakfast Danville
2019 Proceedings of Grand Chapter of Kentucky
~ 22 ~
01-05-19 Grand Council Meeting Danville
01-07-19 Chapter Meeting Shelbyville
01-08-19 Chapter Meeting Harlan
01-10-19 Past Master-Most Excellent Master Danville
01-15-19 DeMolay Danville
01-16-19 Chapter meeting Maysville
01-17-19 Chapter Meeting Frankfort
01-18-19 Past Master, Most Excellent Master Paintsville
01-19-19 Royal Arch Degree and Council degrees Paintsville
01-22-19 Chapter and Council Winchester
01-24-19 Royal Arch Degree Danville
01-26-19 Grand Lodge Educational Danville
01-29-19 Past Masters Society Morehead
02-02-19 York Rite Glasgow
02-04-19 Chapter Harrodsburg
02-05-19 DeMolay Danville
02-07-19 Mark Master Degree Campbellsville
02-14-19 Royal arch degree Danville
02-18-19 Chapter Meeting Carrolton
02-19-19 Council Meeting Morehead
02-21-19 Chapter Meeting Ashland
02-25-19 Chapter Meeting Montecello
02-26-19 Commandry Winchester
02-28-19 Council Degrees Danville
03-02-19 Commandry Orders Glasgow
03-04-19 Chapter Meeting Harrodsburg
03-05-19 Grand Chapter Illinois
03-07-19 EA degree Danville
03-08-19 East Central Fort Wayne Indiana
03-11-19 Council Meeting Pikeville
03-13-19 Commandry Practice Danville
03-14-19 Chapter Meeting Jackson
03-16-19 Red Cross of Constantine Paducah
03-20-19 Grand Chapter Officer lunch Paris
03-22-19 Masonic Funeral Lancaster
03-24-19 Tennessee Grand Sessions Nashville
03-27-19 Commandry Practice Danville
2019 Proceedings of Grand Chapter of Kentucky
~ 23 ~
03-29-19 College Meeting Lebanon
04-01-19 Chapter Meeting Harrodsburg
04-02-19 Royal Arch degree Richmond
04-06-19 Indiana Grand Sessions Indiana
04-08-19 Chapter Meeting Pikeville
04-09-19 EA Degree Lancaster
04-10-19 Commandry Practice Danville
04-14-19 Masonic Funeral Service Lancaster
04-17-19 Grand Line Lunch Shepardsville
04-20-19 Master Mason degree East Burnstat
04-22-19 Chapter Inspection Greensburg
04-25-19 Commandry Inspection Lebanon
04-27-19 Chapter Festival Bullitt
04-30-19 Past Master Society Garrison
05-02-19 Lodge Meeting Danville
05-04-19 Breakfast Danville
05-06-19 Chapter Meeting Harrodsburg
05-11-19 College Meeting Danville
05-14-19 Chapter Meeting Irvine
05-15-19 Deliver Bicycles to schools Danville
05-15-19 Grand Line lunch Midway
05-16-19 Master Mason degree Danville
05-17-19 Present Bicycles at Jeanie Rogers Danville
05-17-19 Chapter Meeting Ft. Thomas
05-18-19 College Meeting Bowling Green
05-21-19 Chapter Meeting Russellville
05-22-19 Present Bicycles at Toliver Danville
05-23-19 Mark Master degree Williamsburg
05-25-19 Order of the Temple Bradfordville
05-29-19 Chapter Meeting Madisonville
05-30-19 Pick up Charter Benham
06-01-19 Breakfast Danville
06-01-19 Grand Council Meeting Lexington
06-03-19 Chapter elections Harrodsburg
06-04-19 Officer elections Franklin
06-10-19 Chapter Meeting Mayfield
2019 Proceedings of Grand Chapter of Kentucky
~ 24 ~
06-11-19 Officer elections Princeton
06-13-19 Officer elections Lexington
06-15-19 Red Cross of Constantine Madisonville
06-19-19 Grand officers Lunch Versailles
06-22-19 KYCH and Knight Masons Bardstown
06-25-19 Royal Arch degree Scottsville
06-26-19 Chapter Meeting Louisville
06-27-19 Officer elections Newport
06-29-19 Commandry Golf Scramble Lawrenceburg
06-29-19 Officer election and installation Danville
07-06-19 Breakfast Danville
07-06-19 DeMolay banquet Jabeze
07-08-19 Chapter meeting Louisa
07-09-19 Royal Arch degree Hardinsburg
07-14-19 Grand lodge dedication Louisville
07-15-19 Chapter meeting Lawrenceburg
07-16-19 Officer installation Morehead
07-17-19 Grand Chapter officers lunch Winchester
07-17-19 Mark Master Degree Louisville
07-18-19 Master Mason Degree Danville
07-20-19 RARA Dinner Danville
07-22-19 Chapter meeting Monticello
07-25-19 Chapter Meeting Somerset
07-30-19 Past Masters Society Winchester
Submitted by
George Ralph Arnold
Grand Scribe
REPORT OF THE GRAND CAPTAIN OF THE HOST
September 17, 2019 A.D 2549 A.I.
To: The Most Excellent Grand High Priest, Most Excellent Past Grand
High Priest, Right Excellent Grand Officers and Members of the
constituent Chapters of Royal Ach Masons of Kentucky.
First, I would like to thank all the Chapters across the
Commonwealth I have visited for their hospitality and fellowship. The
2019 Proceedings of Grand Chapter of Kentucky
~ 25 ~
respect for the office of the Grand Officers has been carried out with
full Masonic decorum and is extremely humbling.
I would also like to thank the other Officers of the Grand
Chapter, James King, J.B. Hitt, MEGHP Ron Ledford, Rick Sears, and
George Arnold for their help and guidance over the past year. Their
knowledge and wisdom has been most beneficial to me as I learn to
carry out my duties as a Grand York Rite Officer.
I am excited to say York Rite Masonry is alive and growing
in the Commonwealth. Our numbers are growing in every corner of
the state and I would like to welcome all new members of the York
Rite. I have had the pleasure of witnessing good degree work by
dedicated Companions all across the state from the Mark Master in the
Chapter to the Order of the Temple in the Commandery and it is my
belief that we are making a lifelong impact on our new members.
Moving forward my focus is going to be on the members
who have gotten out of the habit of attending Lodge meetings
especially York Rite meetings, by inviting them back to see how things
have changed and how much fun can be had by attending. I am very
optimistic of the direction and growth for the York Rite of Kentucky.
Fraternally Submitted:
Wilson K. Wilder PGM
Grand Captain of the Host
APPROVAL OF MINUTES OF PREVIOUS
ANNUAL CONVOCATION
It was moved by the Grand Secretary that the Minutes of the 2018
Annual Convocation be approved.
Motion adopted.
2019 Proceedings of Grand Chapter of Kentucky
~ 26 ~
HONORARY MEMBERS
It was moved by the Grand Secretary that those visiting Grand High
Priests who were not Honorary Members of the Grand Chapter of
Kentucky, be made Honorary Members.
Those being as follows:
Carl J. Peterson, MEGHP, Michigan
Floyd “Byron” Goodwin, MEGHP, Virginia
Ross Black, MEGHP, Ohio
Motion adopted
REPORT OF THE GRAND SECRETARY
September 17, 2019 A.D 2549 A.I.
To; The most excellent Grand High Priest, past most excellent Grand
High Priest, and members of the constituent Chapters Royal Arch
Masons of Kentucky.
The grand Secretary’s office continues to run efficiently
due to the efforts of Noel Sloan. And I personally wish to thank her
for her work and dedication.
I am happy to report that due to the efforts of the Grand High Priest
and the companions of Kentucky we have been able to reduce our
losses and have exalted 70 new companions this year. The statistical
portion of this report will better explain the membership statistics.
The Companions of Kentucky are to be congratulated for their efforts
this year in getting petitions for membership and for the conferral’s
across the state.
Without the assistance of the Secretaries across the
Commonwealth of Kentucky it would be impossible to operate the
office and we wish to thank them for their hard work and dedication
throughout this year.
Noel and myself, are honored to have been able to serve the
grand Chapter for another year and wish to thank the craft for
allowing us to do so.
Finance
A basic summary of our finances is as follows:
Income for fiscal year
July 1, 2018-June 30, 2019 $44,712.95
Expenses for fiscal year
2019 Proceedings of Grand Chapter of Kentucky
~ 27 ~
July 1, 2018-June 30, 2019 ($46,891.98)
Net loss/gain ($ 2,179.03)
Membership
This year we have again seen a loss in membership. Our
hope is as always that we will have an increase in the coming year. The
numbers below are what have been reported to us on the KYRIS data
base.
Membership Record
Membership July 1, 2018 - 2874
Gain
Exalted - 70
Admitted - 51
Reinstated - 11
Adjustment - 6
Total gain - 138
Loss
Demitted - -149
Suspended - -124
Deceased - -55
Expelled - -1
Delete adjustment- -0
Total loss - (329)
Membership June 30, 2018- 2683
Rituals
The following are totals of all Rituals paid for in this year
and the amount that we recovered to pay for shipping.
62 Rituals - @ $10 ea. - $ 620.00
1 Essentials - @ $25 ea. - $ 25.00
5 50 Yr. Pin - @ $5 ea. - $ 25.00
_______
Total - $ 670.00
I look forward to serving this Grand Chapter again in the upcoming
year.
Fraternally,
James H King Jr. PGC
Grand Secretary
2019 Proceedings of Grand Chapter of Kentucky
~ 28 ~
DISTRIBUTION OF GRAND SECRETARY’S REPORT
It was moved by the Grand Secretary that his report be received and
distributed to appropriate committees.
Motion adopted.
GRAND TREASURER’S REPORT
LEXINGTON, KENTUCKY
September 17, 2019 A.D 2549 A.I.
To the Most Excellent Grand High Priest, Officers and Companions
of the Grand Chapter, Royal Arch Masons of Kentucky:
This is the Checking Account information for the General Fund of
the Grand Chapter:
Balance on hand, July 1, 2018
$16,407.21
Receipts July 1, 2018—June 30, 2019 44,712.95
Expenses July 1, 2018—June 30, 2019 (46,891.98)
Uncleared Checks 120.78
Balance on hand, June 30, 2019 $14,348.96
We are currently able to pay our current expenses from funds
received by July 1 of 2018. The Grand Secretary, Jim King, and the
office Secretary, Noel, and the Grand Officers did a good job in
keeping expenses lower than the budget you passed last September.
Noel now has more than six years’ experience with us and her attention
to detail is outstanding. Part of our improved position is the reduction
in expense we’ve enjoyed for the Grand Sessions. Opening the joint
account for expenses which are common to Chapter, Council, and
Commandery six years ago has enabled us to have a more accurate
distribution of these expenses, as opposed to the former way in which
we used a percentage for each body.
2019 Proceedings of Grand Chapter of Kentucky
~ 29 ~
Last year’s budget allowed the removal of money from the
Permanent Fund, but no withdrawal was necessary. In addition, there
remains enough money in the checking account to cover any
extraordinary expense in the 2019-2020 fiscal year.
Any questions may be directed to me.
Fraternally
submitted,
J. B. Hitt, II
Grand Treasurer
Report of the Permanent Fund Committee
September 17, 2019 A.D 2549 A.I.
To the Most Excellent Grand High Priest, Officers and Companions of
the Grand Chapter, Royal Arch Masons of Kentucky:
The Permanent Fund consists of One CD, (1) invested with
Morgan Stanley, in Goldman Sachs Bank NY, maturing on January 25,
2020. In addition, we have an Investment Account held by Morgan
Stanley of Louisville, Kentucky. We also have, outside the investment
account, a four, (4) year ladder corporate fixed income fund, with 1/4
of the total maturing each year. And lastly, we had a small cash
account.
Morgan Stanley Investment $396,298.95 as of July 31, 2019
CD (Goldman Sachs BK NY) $ 40,384.13
maturing on 1/25/2020 - paying 2.408% at maturity
Corporate Fixed Income Fund $ 82,148.44 as of July 31, 2018
$25,515.75 (5.0%) maturing on 10/26/20
$26,896.74 (5.125) maturing on 3/15/21
$12,447.50 (4.62%) maturing on 5/15/22
$11,789.40 (4.15) maturing on 7/01/23
$ 4,497.39 cash
Paying an average of 4.85% between the four, (4) of them.
Morgan Stanley, Louisville $ 9,310.12 Cash
Balance Total $528,141.64 as of July 31,2019
2019 Proceedings of Grand Chapter of Kentucky
~ 30 ~
The Investment Account managed by Morgan Stanley is invested as
follows:
Cash - $ 9,310.12 2.09%
Equities - $285,342.07 63.98%
Fixed Income & preferred - $151,340.58 33.93%
Total Value $445,993.20 100.00%
Our total Permanent Fund account balance has grown
$21,990.06 in the past year. This represents a return of 4.34% on this
account since August 31, 2018. This return is after we pay the
management fee to Morgan Stanley.
We pay a management fee to Morgan Stanley of 1%. We have paid
management fees of $3,168.00 for three quarters, (3/4) of this year,
with one quarter, (1/4) yet to be paid.
When you consider all funds and our investment strategy as
a whole, we are invested at approximately 2.63% in cash, 43.18% in
fixed funds, and the remaining 54.19% in equities. This is mild to high
conservative investment strategy.
Remember, until we sell these investment funds with
Morgan Stanley, these are unrealized gains or losses. For reference, we
have averaged 10.25% for the past two, (2) years, or about 5% per year.
Respectfully Submitted
Glenn Gray
Chairman
Bill Riggs
Tom Bustle
REPORT OF THE COMMITTEE ON FINANCE AND
BUDGET
September 17, 2019 A.D 2549 A.I.
To the Most Excellent Grand High Priest, Officers and Companions of
the Grand Chapter, Royal Arch Masons of Kentucky:
Grand Chapter 2018-2019 2019-2020
101 Grand High Priest $ 4,000.00 $ 4,000.00
102 Grand King $ 1,000.00 $ 1,000.00
103 Grand Scribe $ 800.00 $ 800.00
2019 Proceedings of Grand Chapter of Kentucky
~ 31 ~
104 Grand Captain of Host $ 700.00 $ 700.00
105 Grand Secretary $ 3,000.00 $ 3,000.00
105A Grand Secretary Expenses $ 150.00 $ 150.00
106 Grand Treasurer $ 500.00 $ 500.00
107 Office Secretary Salary $ 7,400.00 $ 7,400.00
107A Office Secretary Expenses
108 Assistant Grand Secretary $ 200.00 $ 200.00
109 Employee Appreciation $ 200.00 $ 200.00
110 Grand Sentinel $ 50.00 $ 50.00
111 Office Rent $ 1,200.00 $ 1,200.00
112 Office Expense $ 900.00 $ 900.00
113 Postage $ 350.00 $ 350.00
114 Telephone & Fax $ 600.00 $ 600.00
115 Deputy Grand High Priests $ 500.00 $ 500.00
116 Milage & Per Diem $ 2,200.00 $ 2,200.00
117 Annual Convocation $ 3,500.00 $ 4,300.00
118 Printing $ 3,500.00 $ 3,500.00
119 Annual Audit $ 4,000.00 $ 4,000.00
120 Insurance & Payroll Tax $ 900.00 $ 900.00
120A Blanket Bond $ 300.00 $ 300.00
121 GHP Jewell, Apron & Case $ 500.00 $ 500.00
122 Apron & Case Reserve $ 300.00 $ 300.00
123 Masonic Homes $ 300.00 $ 300.00
124 R.A.R.A. Donation $ 300.00 $ 300.00
125 Youth Programs $ 900.00 $ 900.00
126 General Grand Chapter Dues $ 8,700.00 $ 7,800.00
127 Triennial Expenses
Masonic Home Journal $ 50.00 $ 50.00
130 Extra Office Assistance
133 Grand High Priest Program fund $ 800.00 $ 500.00
134 Web Site $ 350.00 $ 350.00
140 Rituals
141 Health Insurance Office Sec.
142 Web Master $ 250.00 $ 250.00
143 Keystone $ 250.00 $ 250.00
144 Veilsmen Expenses $ 810.00 $ 500.00
2019 Proceedings of Grand Chapter of Kentucky
~ 32 ~
145 York Rite Weekend
146 Grand High Priest Jewel (New)
147 R.A.R.A. Director Expenses $ 200.00 $ 200.00
Grand Lodge Breakfast $ 1,200.00
Grand Session Ladies Program $ 500.00 $ 300.00
Grand Chapter Festival Fund
Sovereign College Hospitality
Ephriam Kirby Award $ 200.00 $ 200.00
R.A.R.A. Program Fund $ 800.00 $ 800.00
200th Anniversary
Storage Building $ 220.00 $ 220.00
TOTAL INCOME
$
51,380.00 $51,670.00
151 Dues
$
42,984.00 $41,600.00
152 Tickets
$
5,500.00 $ 2,500.00
153 Rituals
$
150.00 $ 150.00
R.A.R.A. Program Fund $ 800.00
157 Permanent Fund $ 2,746.00 $ 6,420.00
$51,380.00 $51,470.00
Note: Dues income is based on 2600 paying members
R.A.R.A. Program should be income and expense offset each other
Veilsman Expense is reduced $310.00
Ladies Program is reduced $200.00
Grand High Priest Program Fund is reduced $300.00
Office expense is reduced $200.00
Grand Sessions expense is increased $800.00 to reflect the actual cost,
before ticket reimbursement
2019 Proceedings of Grand Chapter of Kentucky
~ 33 ~
2019 Proceedings of Grand Chapter of Kentucky
~ 34 ~
2019 Proceedings of Grand Chapter of Kentucky
~ 35 ~
2019 Proceedings of Grand Chapter of Kentucky
~ 36 ~
2019 Proceedings of Grand Chapter of Kentucky
~ 37 ~
2019 Proceedings of Grand Chapter of Kentucky
~ 38 ~
2019 Proceedings of Grand Chapter of Kentucky
~ 39 ~
2019 Proceedings of Grand Chapter of Kentucky
~ 40 ~
2019 Proceedings of Grand Chapter of Kentucky
~ 41 ~
2019 Proceedings of Grand Chapter of Kentucky
~ 42 ~
2019 Proceedings of Grand Chapter of Kentucky
~ 43 ~
2019 Proceedings of Grand Chapter of Kentucky
~ 44 ~
Chief Evaluators Report
September 17, 2019 A.D 2549 A.I.
To the Most Excellent Grand High Priest, Officers and Companions
of the Grand Chapter, Royal Arch Masons of Kentucky:
We had a total of 44 Chapters Inspected this year with an
average score of 189.8 that is an increase of 14.4 points per Chapter
over last year. We had 7 Chapters with an Average over 250 points
and 3 over 300 points. It was a year for the Chapter. I would like to
thank all of Deputies for their good work and diligence in getting the
Inspections done in a timely manner and all of the Chapters for their
hard work. This shows that our Chapters are growing in
attendance and work.
Fraternally
George Brooks
REPORT OF THE NECROLOGY COMMITTEE
September 17, 2019 A.D 2549 A.I.
To the Most Excellent Grand High Priest, Officers, and Companions
of the Grand Chapter of Kentucky, Royal Arch Masons.
Death is a most solemn theme, and even as we live, our minds are often
on the future and what it holds. The Holy writ tells us that it is
appointed unto man, once to die.” From this we cannot flee, nor should
we, if we place our faith in the Great I Am.
With such things in mind, let each of us remember the 55 Companions
who departed this earthly convocation during this capitular year. Also
remember their families and those closest to them in this life.
We are especially saddened by the passing of two of our Past Grand
High Priests:
Most Excellent Ernest Eugene (Gene) Atkins passed from us
on March 14, 2019. He presided over our Grand Chapter in 2003.
Most Excellent Norman Lee Harper passed from us on
March 1, 2019. He presided over our Grand Chapter in 1973.
2019 Proceedings of Grand Chapter of Kentucky
~ 45 ~
Most Excellent James Odell Atwood passed from us on
August 31, 2019. He presided over our Grand Chapter in 2006.
We also share in the losses of the Grand Council and the Grand
Commandery in their losses this year.
We pay tribute to these men who were special to our Fraternity, but
were more special to those who knew them personally. They were
great men before they were great masons. We will not forget them and
can rest assured that they now rest in God’s eternal care.
Respectfully submitted,
Stewart F. Strickland
Committee on Necrology
REPORT OF THE BY-LAWS COMMITTEE
September 17, 2019 A.D 2549 A.I.
To the Most Excellent Grand High Priest, Officers, and Companions
of the Grand Chapter of Kentucky, Royal Arch Masons.
The following is a list of the actions that this committee made this
year.
Approved a set for Covington Chapter No. 35
Approved a set for Jo Davis Chapter No. 32
Approved a set for Somerset Chapter No. 25
Fraternally Submitted,
James O. Atwood, Chairman
Ernest E. Atkins
James I Miller
2019 Proceedings of Grand Chapter of Kentucky
~ 46 ~
REPORT OF THE RARA STATE EXECUIVE OFFICER
September 17, 2019 A.D 2549 A.I.
Companions
This year from September 19, 2018 thru August 22,2019 total
donations received $23,027.50. This amount includes the donations
made from the RARA dinner and Kosair Charities. The total amount
that has been donated from 09/30/2013 thru 08/22/19 is $126,247.13
Companions there is a new way to donate to RARA you can go to
givetorara.org and make donation by credit card.
The Last two years the Grand Chapter budgeted $800.00 dollars each
year as startup money for the RARA Dinner. When I turned the
donations in to RARA I mistakenly donated that money to RARA
instead of returning it back to the Grand Chapter. The Grand Chapter
is aware of this and I apologize to the Grand Chapter and the Craft for
this mistake.
I want to thank the Companions of W R Selby Chapter form all of the
hard work they do to make the RARA Dinner the success it has been
over the past six years. I could not have made it happen without all of
the support you have given to this event. I also want to thank Kosair
Charities for their generosity in supporting our charity.
I wish MEGHP Ron Ledford the best in his endeavors as new RARA
Director and I ask each of you to continue to support him as you have
supported me over the last 6 years
Fraternally Thine
MEPGHP Thomas Bustle
REPORT OF THE GENERAL GRAND CHAPTER
AWARDS COMMITTEE
September 17, 2019 A.D 2549 A.I. .
To the Most Excellent Grand High Priest, Officers, and Companions
of the Grand Chapter of Kentucky, Royal Arch Masons.
The Committee on the General Grand Chapter Awards reviewed all
of the nominations for the General Grand Chapter award. After
reviewing and discussing the nominations we forwarded a name to
2019 Proceedings of Grand Chapter of Kentucky
~ 47 ~
the Grand High Priest for his approval. We want to thank the chapter
who nominated companions this year and we ask that you keep
sending nominations in to the committee there are several
companions across the state that work hard serving not only their
chapters but chapters across the state.
Fraternally,
Thomas Bustle Chairman
Stewart Strickland MEPGHP
Gary Hunt MEPGHP
REPORT OF THE APPEALS COMMITTEE
September 17, 2019 A.D 2549 A.I.
This committee was sent nothing for consideration.
REPORT OF THE CHARTER AND DISPENSATION
COMMITTEE
September 17, 2019 A.D 2549 A.I.
This committee was sent nothing for consideration.
REPORT OF THE WORK COMMITTEE
No report received.
REPORT OF THE KEYSTONE COMMITTEE
No report received.
REPORT OF THE PLANNING AND DIRECTION
COMMITTEE
No report received.
2019 Proceedings of Grand Chapter of Kentucky
~ 48 ~
REPORT OF THE JURISPRUDENCE COMMITTEE
September 17, 2019 A.D 2549 A.I.
Most Excellent Grand High Priest, Right Excellent Grand
Officers, Most Excellent Past Grand High Priest, Excellent
Grand Officers, Companions All,
2019 Proceedings of Grand Chapter of Kentucky
~ 49 ~
We your committee on Jurisprudence, wish to thank
The Grand High Priest and The Grand Chapter of Kentucky for
allowing us to serve the Grand Chapter this year.
Your Committee on Jurisprudence has reviewed the
Grand High Priest’s address and recommends approval of the
following action:
1. Grand Representatives commissioned and
nominated.
2. Dispensations granted by the Grand High Priest as
listed in his address.
3. Recommendations of the Grand High Priest as
listed in his address.
Most Excellent Grand High Priest, the committee
moves approval of these actions.
There were no amendments of resolutions submitted
at this session.
We the Committee move the approval of the Grand
High Priest report in its entirety.
Adopted.
Respectfully Submitted,
Robert L. Stanford Chairman
James Hogue Member
Stewart Strickland Member
ROLL CALL OF GRAND REPRESENTATIVES
The Roll Call of Grand Representatives was conducted by the Grand
Secretary.
2019 Proceedings of Grand Chapter of Kentucky
~ 50 ~
ROLL CALL
The roll call revealed that 46 of 47 Chapters were present. The
Chapters not represented were.
2018-2019
Officers of The Grand Chapter of Kentucky,
Royal Arch Masons Front Row: James H. King, Jr., Greg Raque, Wilson Wilder, Rick
Sears, George Ralph Arnold, Robert Stanford.
Back Row: Fred Bate, Chris Griffith, Bill Brown, Ron Dockery, Larry
N. Flowers, Jim Porter, Donald Powell.
SPECIAL SPEAKER
Most Worshipful Grand Master Gary Rose gave a brief greeting at this
time.
2019 Proceedings of Grand Chapter of Kentucky
~ 51 ~
ELECTION OF OFFICERS
Newly elected Grand Officers are as follows:
Grand High Priest Rick Sears
Grand King George Arnold
Grand Scribe Wilson Wilder
Grand Captain of Host Greg Raque
Grand Treasurer Robert Stanford
Grand Secretary James H. King, Jr.
Permanent Fund:
Elected to the Permanent Fund for three-year term is.
INSTALLATION OF OFFICERS
Installation began at 1:30 PM with:
Installing Officer J. William Riggs. PGHP
Installing Marshall James H. King, Jr, PGHP
Installing Chaplin James G. Hogue, PGHP
Rick Sears
Grand High Priest
2019-2020
224 Oak Lane; Salt Lick KY 40371
606 776-1511 rasears@mrtc.com
To The Past Grand High Priests, elected and appointed Grand Officers
and all of the Companions of the Grand Chapter of Kentucky, Royal
Arch Masons:
I want to thank every member of the Royal Arch in allowing me to
serve as your Grand High Priest for the upcoming year, it will be an
honor.
During the past three years as I have traveled across the state visiting
the various Chapters, I have observed in the first couple of years that
some Chapters struggled having enough Companions in attendance to
open their Chapters. This last year that is not the case, every Chapter
2019 Proceedings of Grand Chapter of Kentucky
~ 52 ~
I have visited has been able to open in “full form”. This Year it is My
goal for the craft, that each Chapter increases ATTENDENCE by
15%. As I write this address I have the advantage in seeing a sneak
preview of what our membership numbers are going to be in the
Annual Report, we will have a net loss of about 100 members. I don’t
claim to know how to stop the reversal of membership, but it is my
belief that if we work on increasing attendance, then membership will
follow. We need to give our members reason to want to attend and
others to join.
I want to also see continued cooperation between the Grand Lodge and
the York Rite. We need to continue making presentations at the
District Meetings and just as importantly presentations in the Lodge
Meetings.
I have stated at many Chapter meetings the need to support the RARA
and as an incentive to attend the RARA Dinner I will grant an
additional 10 points on those Chapters inspection forms that have the
top four officers attending the RARA dinner.
Lets have a good year by having fun and good fellowship.
Remember:
“If you love Masonry, you will want to come,”
“If you love Masonry, you will need to come, “
“If you love Masonry, you will come.”
Fraternally thine,
Rick Sears Rick Sears
Grand High Priest
Attest:
James King, Jr. James King Jr.
Grand Secretary
2019 Proceedings of Grand Chapter of Kentucky
~ 53 ~
Elected and Appointed Grand Chapter Officers Royal Arch
Masons of Kentucky
2018-2019
Rick Sears Grand High Priest 224 Oak Lane; Salt Lick KY 40371 606 776-1511 rasears@mrtc.com
George R. Arnold R.E. Grand King 313 Danville Street, Lancaster, KY 40444; 859-339-4636
gralph261@gmail.com
Wilson K. Wilder R.E. Grand Scribe
2175 Houston - Antioch Rd. Lexington, KY 40516 859-294-6611
wkwilder@windstream.net
Gregory A. Raque R.E. Grand Captain of Host 7405 Oswego Circle, Louisville, KY 40214; 502-376-2067
knight734@gmail.com
Robert Stanford R.E. Grand Treasurer 1785 Sportsman Lake Rd Franklin, KY 42134 270-535-0389
kms_fishcamp@msn.com
J. William Riggs Assistant Grand Treasurer 1044 Eagle Pass, Bardstown Kentucky 40004 (502) 344-2469
billriggs@hotmail.com
James King Jr. R.E. Grand Secretary 400 N. 4th Street, Danville, KY 40422; 859-209-4120;
office email:grandrecorderky@yahoo.com
Ronald Ledford Assistant Grand Secretary 8307 Richmond Rd, Paintlick KY 40461; 859-304-1119
crazyron@windstream.net
Fred Bate Grand Principal Sojourner 8326 KY 59 Vanceburg, KY 41179 606-796-3701
Jim Porter Grand Royal Arch Captain 1301 Trotting Ridge Road Irvine, KY 40336 270-577-7382
jporter@irvineonline.net
Christopher A. Griffith Grand Master Third Veil 230 Preston Estate Paintsville, KY 41240; 606-789-1334
cgriffith4343@yahoo.com
William Brown Grand Master Second Veil 103 Horn Dr. Lawrenceburg KY 40342 502-680-0175
nlb986531@gmail.com
Ronald C Dockery Grand Master First Veil PO Box 318 Greenville KY 42345 270-338-5317 rondockery@bellsouth.net
Donald Powell Grand Chaplain 7167 KY HWY 356 Cynthiana KY 41031 859 588-2672;
toolman9490@yahoo.com
Larry Flowers Grand Sentinel 1461 Melrose Bowling Green, KY 42101 270-781-3188
nutpoaf@gmail.com
2019 Proceedings of Grand Chapter of Kentucky
~ 54 ~
George F. Brooks
Chief Evaluator 1125 Schofield Lane, Frankfort, KY 40601;
859-753-0020 email: george.brooks.jr@gmail.com
Deputy Grand High Priests
Area I: Glenn Barker 7877 Hopewell, Boaz. Ky.42027; 270-705-3828, ngvfd@vci.net Graves Lindsey No. 69, Mayfield 2nd Monday in February
McCracken Paducah No. 30, Paducah 4th Tuesday in February
Area II: Miles R. Ward 103 Jacobs Drive, Princeton, KY 42347; 270- 601-1809
milesrizpah@yahoo.com Hopkins Madisonville No.123, Madisonville 4th Tuesday in November
Caldwell Oriental no.14, Princeton 2nd Tuesday in March
Area III-A:
James I Reynolds 1915 Heflin Rd., Hartford, KY 42347; 270-313-6526 Breckinridge Western Star No. 20, Hardinsburg 2nd Tuesday in April
Daviess Jo Daviess No. 32, Owensboro 2nd Monday in March
Area III-B: David Puckett 1350 Thistlewood Ct Bowling Green, Ky.42103; 270-843-1780
puckett35@twc.com Allen Scottsville No. 171, Scottsville 4th Tuesday in April
Barren Glasgow No. 45, Glasgow 2nd Monday in April
Logan Russellville No. 8, Russellville 3rd Tuesday in March
Simpson Graham No. 80, Franklin 1st Tuesday in March
Warren Bowling Green No. 38, Bowling Green 2nd Tuesday in March
Area IV-A: Bob Davis 1005 Navajo Drive Bardstown, KY 40004 Hardin Hardin No. 195, Elizabethtown 2nd Thursday in April
Nelson Rowan No. 31, Bardstown 3rd Thursday in April
Mercer Daviess No. 29, Harrodsburg 1st Monday in April
Area IV-B: Thomas M Brown 111 Hilltopper Rd. Stanford KY 40484; 606-669-3618
Tbrown6933@att.net
Green Greensburg No. 36, Greensburg 4th Monday in April
Taylor Taylor No. 90, Campbellsville 1st Thursday in April
Marion Edmonds No. 83, Lebanon 4th Thursday in May
Boyle W.R. Selby, Sr. No. 4 Danville 4th Thursday in January
Area V-A: John Johnson 7202 Gaymont Dr. Louisville, KY 40214; 502-348-2469
Jefferson King Solomon No. 5, Louisville 3rd Wednesday in March
Jefferson Iroquois No. 193, Louisville 4th Thursday in March
Bullitt Bullitt No. 44, Shepardsville 1st Saturday in March
Area V-B: Joseph P. Giles 136 Buffalo Trail Frankfort, KY 40601; 502-490-0669 Anderson Lawrenceburg No. 138, Lawrenceburg 3rd Monday in April
Franklin Frankfort No. 3, Frankfort 3rd Thursday in April
Shelby Shelbyville No. 2, Shelbyville 1st Thursday in March
Carroll Carroll No. 55, Carrolton 3rd Monday in March
2019 Proceedings of Grand Chapter of Kentucky
~ 55 ~
Area VI: Jeff Smith 2147 Memorial PKWY FT. Thomas, KY 41075; 513-490-0669
jeffsmith53@hotmail.com
Campbell Temple No. 172, Newport 4th Thursday in March
Ft. Thomas No. 177, Ft. Thomas 3rd Thursday in March
Kenton Covington No. 35, Covington 2nd Saturday in May
Harrison Cynthiana No. 17, Cynthiana 2nd Tuesday in March
Mason Maysville No. 9, Maysville 3rd Wednesday in May
Area VII-A:
Steve Talbott 331 S. Main St. Winchester, KY 40391; 859-321-4808
steve.talbott.331@gmail.com
Clark Winchester No. 12, Winchester 4th Tuesday in April
Fayette Lexington No. 1, Lexington 2nd Thursday in May
Madison Richmond No. 16, Richmond 1st Tuesday in April
Estill Irvine No. 42, Irvine 2nd Tuesday in April
Area VII-B:
Paul Davis 3872 Green Valley Rd. Huntington, WV 25701; 304-523-4823
davis38@marshall.edu
Rowan Morehead No. 168, Morehead 3rd Tuesday in April
Boyd Apperson No. 81, Ashland 1st Thursday in March
Lawrence Louisa No. 95, Louisa 2nd Monday in April
Area VIII-A:
Mike Gibson 157 Sycamore Dr Broston KY 42518; 270-217-5768
Pulaski Somerset No. 25, Somerset 4th Thursday in April
Wayne Monticello No. 152, Monticello 4th Monday in April
Whitley Ken-Ten No. 148, Williamsburg 2nd Thursday in March
Harlan Harlan No. 165, Harlan 2nd Tuesday in April
Area IX-A:
Bobby Balthis PO Box 51, Cormona, Ky. 41810; (606) 855-7777
Letcher Jenkins NO. 164, Jenkins 2nd Thursday in April
Pike Pikeville No. 133, Pikeville 2nd Monday in April
Area IX-B:
Anthony Skeans 124 4th Street Paintsville, KY 41240; 606-791-2902
anthonyskeans@gmail.com
Johnson Paintsville No. 131, Paintsville 3rd Thursday in April
Floyd Prestonsburg No. 182, Prestonsburg 2nd Thursday in May
Breathitt Jackson No. 160, Jackson 1st Thursday in April
Committees
Appeals-
Richard Seekman 1310 W Lincoln Tr., Radcliff KY 40160 270-351-2917
John C Williams 681 Charlie Dowling Rd, Munfordville KY
42765
270-524-7036
Gary Hunt 69 Meadowview Dr., Campbellsville KY
42718
207-849-8641
Awards
James King Jr. 219 Orchard Drive, Danville, KY 40422 859-319-0160
Gary Hunt 79 Meadowview Dr., Campbellsville KY
42718
270-789-4124
Don Powell 7167 KY HWY 356, Cynthiana KY 41031 859325-0286
Biography
J. D. Reeder 121 Blackberry Dr.; Morehead, KY 40351 606-776-5177
2019 Proceedings of Grand Chapter of Kentucky
~ 56 ~
Bylaws
James Hogue 215 Lakeview Point, Harrodsburg KY
40330
859-748-5462
James I Miller 105 Fifth Street, Richmond, Ky.40475 859-527-3494
Bufford Litteral 177 John Brown Rd, West Liberty, KY
41472
606-495-6013
Charters and dispensation
Wendell Trent 251 Gilliam Cemetery Rd. Olive Hill, KY
41164
606 286-2854
Thomas E Bustle 6208 Lebanon Rd, Danville KY 40422 859-319-7278
Charles Mason PO Box 775, Elizabethtown, KY 42702 270-723-4475
Credentials
Jason Holcomb 2426 Thoroughbred Dr. Apt 1011, Bowling
Green KY 42104
270-784-9188
Patrick W Young 830 Cindy Drive Paducah KY 42003 270-898-8928
William J Brown 103 Horn Drive, Lawrenceburg KY 40342 502-680-0175
Finance and budget
J William Riggs 1044 Eagle Pass, Bardstown KY 40004 502-432-5443
Donald Powell 7167 KY Hwy. 356, Cynthiana, KY 41031 859-954-3503
Kyle F Hardin 4624 Idle Hour Drive, Louisville, KY
40216-2027
Jurisprudence
Ron Ledford 8307 Richmond, Ky 40461 859-304-1119
James Hogue 215 Lakeview Point, Harrodsburg KY
40330
859-748-5462
Stewart Strickland 1312 Richard Burnley Avenue Kevil KY
42053
270-462-3345
Necrology
Don Powell 7167 KY HWY 356, Cynthiana KY 41031 859325-0286
Visitors
Carl Jones 1654 Hwy 511, Corbin, KY 40701 606-521-9564
Larry N. Flowers,
Sr.
1461 Melrose Bowling Green KY 42104 270-781-3188
Mark Elliott 115 Redwood Terrace, Harrodsburg, KY
40330
859-612-9576
Work
Wendall Trent 251 Gilliam Cemetery Rd, Olive Hill KY
41154
606-286-2854
John C Williams 681 Charlie Dowling Rd, Munfordville KY
42765
270-524-7036
Robert S Cook 785 McCann Lane, Frankfort, KY 40601 502-227-2493
Keystone
Randall Partin 2275 Tackett Creek Rd., Williamsburg, KY
40769
606-549-4722
Webmaster
Darrell G
Waddell
2634 ½ Rockford LN, TRLR 27 Louisville,
KY 40216
502-448-5989
General Grand Chapter Awards: General Grand Chapter Special
Committees
Stewart Strickland 1312 Richard Burnley Avenue Kevil KY
42053
270-462-3345
Gary Hunt 69 Meadowview Dr., Campbellsville KY
42718
207-849-8641
2019 Proceedings of Grand Chapter of Kentucky
~ 57 ~
Ron Ledford 8307 Richmond, Ky 40461 859-304-1119
State executive officer RARA
Ron Ledford 8307 Richmond, Ky 40461 859-304-1119
Permanent fund
J William Riggs 1044 Eagle Pass, Bardstown KY 40004 502-432-5443
Thomas E. Bustle 6208 Lebanon Rd. Danville, KY 40422 859-319-7278
G. Michael
Miller
329 S Sherrin Ave. Louisville, KY 40207-
3815
502-895-7793
Planning and direction
Wendall L Trent 251 Gilliam Cemetery Rd, Olive Hill KY
41154
606-286-2854
Robert Peelman 910 7th Avenue Dayton, KY 41074 859-491-9882
Ronald Ledford 8307 Richmond Rd, Paintlick KY 40461 859-304-1119
Rick Sears 224 Oak Lane, Salt Lick KY 40371 606-768-6740
George R Arnold 313 Danville Street, Lancaster, KY 40444 859-339-4636
Wilson K Wilder 2175 Houston - Antioch Rd. Lexington,
KY 40516
859-294-6611
Gregory A Raque 7405 Oswego Circle, Louisville, KY 40214 502-376-2067
2019-2020 Area Meetings
Area1 (1, 2, 3A & 3B) October 26, 2019
10:00 AM CST
Bowling Green Chapter No. 38
Bowling Green, KY
Area2 (4, 5 & 6) October 19,2019
10:00 AM
King Solomon Chapter No. 5
Louisville, KY
Area 3 (7A, 7B, 8 & 9) November 23, 2019
10:00
Paintsville Chapter No. 131
Paintsville, KY
2019 Proceedings of Grand Chapter of Kentucky
~ 58 ~
Meritorious Service Award Recipients
(*deceased) *1952 Elmer Embry Beaver Dam Chapter No. 144
*1953 James Hamilton Richmond Chapter No. 185
*1954 Curtis B Feltner Hazard Chapter No. 185 *1955 R.V. Curry Frankfort Chapter No. 3
*1956 Edward J. Moore Barbourville Chapter No. 137
*1957 Robert S. Smallwood Charles Eginton Chapter No. 111 *1958 Robert Marcum London Chapter No. 103
*1959 Otho Ward Lexington Chapter No. 1
*1960 John Kennon Red River Chapter No.191 *1961 T. Lee Badkett Jeffersontown Chapter No. 189
*1962 Herman Levine Olive Branch Chapter No. 75
*1963 James Shearard Berea Chapter No. 151 *1964 John B. Clark Shelbyville Chapter No. 2
*1965 William M. Stewart Apperson Chapter No. 81
*1966 W.M. Woolum Danville Chapter No. 4 *1967 Arlie B. Wheeler Mayfield Chapter No. 69
*1968 Vernon P. Johnson Russellville Chapter No. 8
*1969 Norman A. Klapp Murray Chapter No. 92 *1970 Walter A. Daniels Stone Chapter No. 183
*1971 Fremont W. Blume Mayfield Chapter No. 69
*1972 Gayle D. Baber Winchester Chapter No. 12
2019 Proceedings of Grand Chapter of Kentucky
~ 59 ~
*1973 A.P. Mason Paintsville Chapter No. 131 *1974 Herbert E. Wilson Corbin Chapter No. 166
*1975 John L. Hensley Corbin Chapter No. 166
*1976 Clarence P. Jacobs King Solomon Chapter No. 5 1977 John Spurlock Temple Chapter No. 172
*1978 Victor C. Griffith Ghent Chapter No. 130
*1979 Ellery Chase, Jr. Winchester Chapter No. 12 *1980 Lloyd V. Litton Jenkins Chapter No. 164, Jenkins
*1981 George W. Fisher Fort Thomas Chapter No. 177
*1982 Norman H. Williams Barbourville Chapter No. 137 *1983 Hubert B. Gibbons Paducah Chapter No. 30
*1984 Samuel H. Johnson Richmond Chapter No. 16
*1985 Ralph W. Keltner Taylor Chapter No. 90
*1986 Ronald Gayle Parker Temple Chapter No. 177
*1987 William Williamson Stone Chapter No. 183
1988 George L. Pfotenhauer Richmond Chapter No. 16 1989 Richard B. Miller Daviess Chapter No. 32
*1990 Neal F. Caviness James B. Wall Chapter No. 145
*1991 Wayne E. Rogers Fort Thomas Chapter No. 177 *1992 James E. Mullins Jenkins Chapter No. 164
*1993 Walter R. Sluss, Sr. Eureka Chapter No. 101
* 1994 Danny Dean Woolsey *1995 Harold Ritchey Lawrenceburg Chapter No. 138
*1996 Leo Lacy Temple Chapter No. 172
*1997 William Ritchey Iroquois Chapter No. 192 *1998 Leonard E. McCuiston
1999 J. William Riggs Rowan Chapter No. 31 *2000 Frank William Lampe Fort Thomas Chapter No. 177
*2001 James C. Hardy, Jr. Iroquois Chapter No. 193
*2002 Willard E. Hart James B. Wall Chapter No. 145 2003 Douglas Bickel Fort Thomas Chapter No. 177
*2004 James Pedigo Glasgow Chapter No. 45
*2005 Howard Asa Taylor Chapter No. 90 2006 Billy E. Scolf Temple Chapter No. 172
2007 William F. Lile King Solomon Chapter No. 5
2008 Tilden Ellis Paintsville Chapter No. 131 *2009 Walter T. Noe Russellville Chapter No. 8
2010 Robert Peelman Temple Chapter No. 172
2011 Mark Elliott W.R. Selby, Sr. Chapter No. 4 2012 Stewart Strickland Rowan Chapter No. 31
2013 William J Brown Lawrenceburg Chapter No. 138
2014 Bufford Litteral Morehead Chapter No. 168
2015 Ronald M Ledford W.R. Selby, Sr. Chapter No. 4
2016 James D Reeder Morehead Chapter No. 168
2017 Ronald Carl Dockery Madisonville Chapter No. 123 2018 Donald Matthew Lewis Morehead Chapter No. 168
2019 Randall Partin Ken Tenn Chapter No. 148
2019 Proceedings of Grand Chapter of Kentucky
~ 60 ~
2019 Recipient Meritorious Service Award Companion Randall Partin
Pinned by Grand High Priest Ronald Ledford
LIFETIME ACHIEVEMENT AWARD RECIPIENTS
2014 James B. Wall
2016 J. B. Hitt, II
2017 C. Victor Ramey
2018 William J. Riggs
2019 James H. King, Jr
2019 Recipient Lifetime Achievement Award
James H. King Jr.
EPHRAIM KIRBY AWARD RECIPIENTS
2014 J. William Riggs
2014 James B. Wall
2014 Leslie E. Black
2014 J. B. Hitt, II
2015 Carrol M. Curtis
2015 Larry N. Flowers, Sr.
2016 C. Victor Ramey
2017 Kerry Sluss
2018 James H. King, Jr.
2019 Bob Davenport
2019 Proceedings of Grand Chapter of Kentucky
~ 61 ~
2019 Recipient Ephraim Kirby Award
Bob Davenport
PAST GRAND HIGH PRIESTS
WHO HAVE PASSED THE VEILS No meeting of Grand Chapter in 1836, 1837 and 1838.
Name Address Year Served
James Moore Lexington 1817-1819 John Willett Shelbyville 1819-1820
David G. Cowan Danville 1820-1822
Williams Gibbs Hunt Lexington 1822-1823 John McKinney, Jr Versailles 1823-1824
Thomas McClanahan Louisville 1824-1825
James M. Pike Lexington 1825-1826 Robert Johnston Frankfort 1826-1827
Thomas A. Bradford Georgetown 1827-1828
Henry Wingate Frankfort 1828-1829 Levi Taylor Louisville 1829-1830
Andrew M. January Maysville 1830-1831
Warsham P. Loomis Frankfort 1831-1832 John Payne Augusta 1832-1833
James M. Bullock Shelbyville 1833-1834
Churchill J. Blackburn Paris 1834-1835 Nathaniel Hardy Louisville 1835-1839
Caleb W. Cloud Lexington 1839-1840
William Brown, Jr Versailles 1840-1841 Derrick Warner Lexington 1841-1842
Abner Cunningham Winchester 1842-1843
John M. McCalla Lexington 1843-1844 Richard Apperson Mt. Sterling 1844-1845
Herman Bowmar, Jr. Versailles 1845-1846
Dempsey Carrell Maysville 1846-1847 Willis Stewart Louisville 1847-1848
Humphrey Jones, Jr. Richmond 1848-1849
James H. Daviess Georgetown 1849-1850 C.G. Wintersmith Elizabethtown 1850-1851
Thomas Ware Cynthiana 1851-1852
Isaac Cunningham Winchester 1852-1853 Jno. M.S. McCorkle Greensburg 1853-1854
2019 Proceedings of Grand Chapter of Kentucky
~ 62 ~
Name Address Year Served Jno. D. McClure Owenton 1854-1855
Harvey T. Wilson Sherburne 1855-1856
Marcus M. Tyler Eddyville 1856-1857 William H. Forsythe Leesburg 1857-1858
William M. Samuel Paris 1858-1859
Thomas Todd Shelbyville 1859-1860 Theodore N. Wise Covington 1860-1861
Theodore Kohlhass Winchester 1861-1862
Thomas Sadler Paris 1862-1863 Samuel D. McCullough Lexington 1863-1864
William E. Robinson Louisville 1864-1865
Harry Hudson Owensboro 1865-1866
Joseph H. Branham Louisville 1866-1867
Isaac T. Martin Cynthiana 1867-1868
Richard G. Hawkins Louisville 1868-1869 E.B. Jones Paducah 1869-1870
Henry Bostwick Covington 1870-1871
J.P. Rascoe Princeton 1871-1872 William Ryan Louisville 1872-1873
D.P. Robb Versailles 1873-1874
Joseph P. Foree Christianberg 1874-1875 James A. Beattie Louisville 1875-1876
James W. Staton Brooksville 1876-1877
James B. Blue Morganfield 1877-1878 G.D. Buckner Lexington 1878-1879
John H. Leathers Louisville 1879-1880 W. LaRue Thomas Danville 1880-1881
R.J. Laughlin Nebo 1881-1882
Howard R. French Mt. Sterling 1882-1883 R.M. Fairleigh Hopkinsville 1883-1884
Charles E. Dunn Louisville 1884-1885
Bernard G. Witt Henderson 1885-1886 Hiram Bassett Millersburg 1886-1887
J. Soule Smith Lexington 1887-1888
Henry G. Sandifer Danville 1888-1889 Henry B. Grant Louisville 1889-1890
Joshua D. Powers Owensboro 1890-1891
Chas. H. Fisk Covington 1891-1892 Campbell H. Johnson Louisville 1892-1893
William P. Coons Maysville 1893-1894
James D. Lewis Bowling Green 1894-1895
John G. Orndorff Russellville 1895-1896
Henry Ranshaw Covington 1896-1897 James W. Hopper Louisville 1897-1898
William R. Johnson Louisville 1898-1899
J. Speed Smith Richmond 1899-1900 Hal T. Jefferson Louisville 1900-1901
Edward C. Sellers Covington 1901-1902
John W. Landrum Mayfield 1902-1903
2019 Proceedings of Grand Chapter of Kentucky
~ 63 ~
Name Address Year Served Robert R. Burnam Richmond 1903-1904
Joe H. Ewalt Paris 1904-1905
Albert A. Hazelrigg Mt. Sterling 1905-1906 Henry H. Holeman Madisonville 1906-1907
George A. Lewis Frankfort 1907-1908
Laban T. Everett Catlettsburg 1908-1909 G. Allison Holland Lexington 1909-1910
Harry Bailey Cynthiana 1910-1911
David W. Gray Louisville 1911-1912 John C. Worsham Henderson 1912-1913
William Carson Black Lexington 1913-1914
W. Rhode Shackleford Richmond 1914-1915
John W. Juett Eminence 1915-1916
George B. Winslow Carrollton 1916-1917
Isaac T. Woodson Louisville 1917-1918 Sidney S. Pinney Mt. Sterling 1918-1919
Samuel K. Veach Carlisle 1919-1920
James F. Winn Winchester 1920-1921 Hanson L. Peterson Cynthiana 1921-1922
James Garnett Louisville 1922-1923
A. Gordon Sulser Maysville 1923-1924
W.R. Johnston Lebanon 1924-1925
Frank D. Rash Louisville 1925-1926
Virgil P. Smith Somerset 1926-1927
Guy T. Johnson Lexington 1927-1928
W.O. Rigney Lancaster 1928-1929
Hugh Moore Danville 1929-1930
Albert W. Whitehead Williamsburg 1930-1931
John L. Rees Covington 1931-1932
Wilbert H. Tritt Louisville 1932-1933
W.D. Cannon Marion 1933-1934
John M. Cochran Maysville 1934-1935
Geo. L. Blackford Ft. Thomas 1935-1936
Pay G. Tipton Irvine 1936-1937
J.T.T. Hourigan Lebanon 1937-1938
C.E. Peterson Maysville 1938-1939
Owen R. Meadors Ashland 1939-1940
William Lee Dawson LaGrange 1940-1941
D. Fred Worth Fulton 1941-1942
Chester D. Adams Lexington 1942-1943
Alpheus E. Orton Louisville 1943-1944
Allen C. Terhune Danville 1944-1945
Harry W. Baker Covington 1945-1946
Frank A. Ropke Louisville 1946-1947
C.E. Tyree Beattyville 1947-1948
Carl W. Bridges Clinton 1948-1949
2019 Proceedings of Grand Chapter of Kentucky
~ 64 ~
Name Address Year Served
James D. Carmichael Ft. Thomas 1949-1950
Stephen Arthur Carroll Harrodsburg 1950-1951
J. Chester Gabbard Berea 1951
Charles A. Keith Richmond 1951-1952
Rochie Shields Paducah 1952-1953
Allen Earl Bell Danville 1953-1954
Charles K.A. McGaughey Richmond 1954
Earl Albert Cook Ft. Thomas 1954-1955
John A. Peters London 1955-1956
Robert E. Lee Monticello 1956-1957
William Samuel Williams Barbourville 1957-1958
James Forrest Covington 1958-1959
Curtis B. Coates Ashland 1959-1960
P. Alfred Lindsey Mayfield 1960-1961
Philip T. Jasper Danville 1961-1962
Curtis B. Feltner Hazard 1962-1963
William B. Boswell Beaver Dam 1963-1964
Otho Ward Lexington 1964-1965
C.B. Benedict, Sr Fulton 1965-1966
Chester A. Riley Louisville 1966-1967
Noble S. McDougal Frankfort 1967-1968
Guthrie B. Churchill Murray 1968-1969
Kenneth H. Williams Frankfort 1969-1970
Chester Bush Newport 1970-1971
John J. Hagans Pikeville 1971-1972
Walter Mack Woolum Danville 1972-1973
DeMoville P. Jones Louisville 1974-1975
Beachal R. Church Ashland 1975-1976
Gayle D. Baber Winchester 1976-1977
Harvey D Reynolds Lexington 1977-1978
Gordon R. Taylor Richmond 1980-1981
Edgar A. Rockwell, Sr. Hickory 1981-1982
W. R. Selby, Sr. Danville 1983-1984
Johnnie P. Ramsey, Sr. Whitesburg 1988-1989
Everett L Parish, JR Louisville 1989-1990
C. Victory Ramey Morehead 1991-1992
O. Gilbert Weed Bowling Green 1994-1995
Edward T. Davis, Sr. Louisville 1995-1996
William G. Hinton Shelbyville 1996-1997
Roy L. Montfort Fairdale 1997-1998
James O. Atwood Munfordville 2005-2006
Jeffery Ritchie Farmers 2008-2009
2019 Proceedings of Grand Chapter of Kentucky
~ 65 ~
2019 Proceedings of Grand Chapter of Kentucky
~ 66 ~
2019 Proceedings of Grand Chapter of Kentucky
~ 67 ~
year Grand Chapter
elected High Priest # Grand King Grand Scribe Grand Sercretary
1961 Phi l ip T Jasper 4 Curtis B Fel tner Wi l l iam B Boswel l CKA McGaughey
1962 Curtis B Fel tner 185 Wil l iam B Boswel l Otho F Ward CKA McGaughey
1963 Wil l iam B Bosewl l 144 Otho F Ward CE Benedict CKA McGaughey
1964 Ortho F Ward 1 CE Benedict Chester A Ri ley CKA McGaughey
1965 CE Benedict 85 Chester A Ri ley Noble S McDougal CKA McGaughey
1966 Chester A Ri ley 153 Noble S McDougal Guthrie B Churchi l l CKA McGaughey
1967 Noble S McDougal 3 Guthrie B Churchhi l l Kenneth H Wi l l iams CKA McGaughey
1968 Guthrie B Churchi l l 92 Kenneth H Wi l l iams Chester Bush CKA McGaughey
1969 Kenneth H Wi l l iams 1 Chester Bush John J Hagans CKA McGaughey
1970 Chester Bush 172 John J Hagans Wmack Wol lum CKA McGaughey
1971 John J Hagans 133 W Mack Wol lum *Norman Harper CKA McGaughey
1972 W Mack Wol lum 4 *Norman Harper DP Jones CKA McGaughey
1973 *Norman Harper 30 DP Jones Beachal R Church CKA McGaughey
1974 DeMovi l le P Jones 5 Beachal R Church Gayle D Baber CKA McGaughey
1975 Beachal R Church 81 Gayle D Baber Harvey D Reynolds CKA McGaughey
1976 Gayle D Baber 12 Harvey D Reynolds Virgi l K Ba l lard CKA McGaughey
1977 Harvey D Reynolds 1 Virgi l K Ba l lard *James B Wal l CKA McGaughey
1978 Virgi l K Ba l lard 30 *James B Wal l Gordon R Taylor CKA McGaughey
1979 *James B Wal l 145 Gordon R Taylor Edgar A Rockwel l , Sr. CKA McGaughey
1980 Gordon R Taylor 16 Edgar A Rockwel l , Sr. Earl F Ransdel l CKA McGaughey
1981 Edgar A Rockwel l , Sr 69 Earl F Ransdel l WR Selby, Sr. CKA McGaughey
1982 Earl F Ransdel l 29 WR Selby, Sr El lery G Chase, Jr. CKA McGaughey
1983 WR Selby, Sr. 4 El lery G Chase, Jr Robert L Cooper CKA McGaughey
1984 El lery G Chase, Jr 12 Robert L Cooper *J.B. Hi tt, I I CKA McGaughey
1985 Robert L Cooper 30 *JB Hitt, I I James C Wi l lard CKA McGaughey
1986 *JB Hitt, I I 1 James C Wi l lard John P Ramsey, Sr. WR Selby, Sr
1987 *JB Hitt, I I 1 Johnnie Ramseay Everett L Parish, Jr WR Selby, Sr
1988 Johnnie P Ramseay, Sr 149 Everett L Parish, Jr *Anthony Scott WR Selby, Sr
1989 Everett L Parish, Jr 193 *Anthony Scott C Victor Ramey WR Selby, Sr
1990 *Anthony D Scott 160 C Victor Ramsey *Earl Ray Young WR Selby, Sr
1991 C Victory Ramey 168 *Earl Ray Young *Edwin L Vardiman WR Selby, Sr
1992 *Earl Ray Young 31 *Edwin L Vardiman Oral Gi lbert Weed WR Selby, Sr
1993 *Edwin L Vardiman 35 Oral Gi lbert Weed Ed Davis WR Selby, Sr
1994 Oral Gi lbert Weed 38 Ed Davis Wi l l iam G Hinton WR Selby, Sr
1995 Ed Davis 193 Wil l iam G Hinton Roy Lee Montfort WR Selby, Sr
1996 Wil l iam G Hinton 14 Roy Lee Montfort Robert Wi l l iams WR Selby, Sr
1997 Roy Lee Montfort 5 Robert Wi l l iams *James I Mi l ler John F Ki rby
1998 Robert Wi l l iams 8 *James I Mi l ler *Raleigh C Foster John F Ki rby
1999 *James I Mi l ler 16 *Raleigh C Foster *Ronnie Skipper John F Ki rby
2000 *Raleigh C Foster 145 *Ronnie Skipper *J Wi l l iam Riggs John F Ki rby
2001 *Ronnie Skipper 5 *J Wi l l iam Riggs Ernest E Atkins John F Ki rby
2002 *J Wi l l iam Riggs 31 Ernest E Atkins *Richard Seekman, Jr John F Ki rby
2003 Ernest E Atkins 30 *Richard Seekman, Jr James O Atwood John F Ki rby
2004 *Richard Seekman, Jr 145 James O Atwood *John C Wi l l iams John F Ki rby
2005 James O Atwood 45 *John C Wi l l iams *Donald L Powel l John F Ki rby
2006 *John C Wi l l iams 45 *Donald L Powel l Jeff Ri tchie Wi l l iam G Hinton
2007 *Donald L Powel l 12 Jeff Ri tchie *James G Hogue Wil l iam G Hinton
2008 Jeff Ri tchie 128 *James G Hogue *Gary K Hunt Wi l l iam G Hinton
2009 *James G Hogue 29 *Gary K Hunt *James H King, Jr Wi l l iam G Hinton
2010 *Gary K Hunt 90 *James H. King, Jr *Wendel l R Curtis Wi l l iam G Hinton
2011 *James H King, Jr 4 *Wendel l R Curtis *Thomas E Bustle Wi l l iam G Hinton
2012 *Wendel l R Curtis 17 *Thomas E Bustle *Charles T Mason *James H King, Jr
2013 *Thomas E Bustle 4 *Charles T Mason *Stewart Strickland *James H King, Jr
2014 *Charles T Mason 195 *Stewart Strickland *Wendal l Trent *James H King, Jr
2015 *Stewart Strickland 31 *Wendal l Trent * Robert Peelman *James H King, Jr
2016 *Wendal l Trent 168 *Robert Peelman *Ronald Ledford *James H King, Jr
2017 *Robert Peelman 172 *Ronald Ledford *Rick Sears *James H King, Jr
2018 *Ronald Ledford 4 *Rick Sears *George Ralph Arnold *James H King, Jr
2019 Proceedings of Grand Chapter of Kentucky
~ 68 ~
No. Name Location County Dispensation Charter Remarks
1 Lexington Lexington Fayette 11/23/1814 By Grand Lodge of Kentucky
10/16/1816 By Thomas S Webb, DGGHP
5/20/1818 Given No. 1 this Date
10/17/1864 Duplicate issused , old destroyed.
2 Shelbyville Shelbyville Shelby 8/28/1816 By Grand Lodge of Kentucky
10/16/1816 By Thomas S Webb, DGGHP
5/20/1818 Given No. 2 this Date
10/20/1951 Duplicate issused, old lost
10/20/1951 moved to new hall at Old Masons' Home
3 Frankfort Frankfort Franklin 8/28/1816 By Grand Lodge of Kentucky
10/16/1816 By Thomas S Webb, DGGHP
5/20/1818 Given No. 3 this Date
10/17/1865 Duplicate issused, old burned
4 WR Selby, Sr. Danville Boyle 12/5/1817 1/23/1818 Given No. 4 5/20/1818
Surrendered: 9/3/1832
Name & Number
changed from Franklin
No. 22 to Danville No. 4 10/16/1940 Duplicate issued as No. 4
Name changed to WR
Selby Sr. 10/1995
5 Louisville Louisville Jefferson Pr. 5/19/1818 5/19/1818 Given No. 5 5/20/1818
10/15/1857 Duplicate issused, old burned
10/17/1865 Duplicate issused, old burned
Consolidated with No.18 (q.v.) 1890
name changed to King
Solomon and given No. 5
back 10/1896
6 Webb Versailes Woodford 1/3/1821 12/4/1821 Suspended: 9/1831
Return made 1839
Consolidated with No. 3 10/1988
7 Columbia Columbia Adair Pr. 1/5/1820 12/4/1821 Revoked9/1831
pr. 10/15/1866 10/16/1866 Dormant: Pr. 10/1893
10/17/1893 10/1894 Arrested 10/20/1896
Consolidated with No. 90 1/18/1979
8 Russellville Russellville Logan Pr. 12/3/1821 12/6/1821 Suspended: 9/6/1830
Restored 8/28/1845
10/17/1865 duplicate issued, old burned.
Arested: 12/28/1935
Revived 2/26/1946
9 Maysville Maysville Mason Pr.12/ 2/1822 12/2/1822
10 New Castle New Castle Henry Pr. 12/2/1822 12/2/1822 Stricken: 9/2/1834
11 Washington Springfield Washington Pr. 12/2/1822 12/2/1822 Revoked 9/4/1827
12 Winchester Winchester Clark 12/4/1821 12/2/1822 Revoked: 9/2/1834
restored Pr. To 1842
10/19/1867 Arrested: 12/4/1882
UD Mt. Vernon Georgetown Scott Pr. 12/1/1823
13 Georgetown Georgetown Scott 12/1/1823
10/22/1941 Duplicate issued, old lost
Arrested 9/1975
14 Oriental Princeton Caldwell Pr. 12/1/1823 12/2/1823 Suspended 1/1/1831
dead and revived: pr. 8/1848
10/20/1965 Duplicate issused old lost
merged with No. 28 on 4/12/16 at Princeton was at Hopkinsville
15 Paris Paris Bourbon 12/2/1823 12/6/1824
10/23/1867 Duplicate issued, Old Lost
Consolidated with No. 17 6/17/1974
16 Richmond Richmond Madison 9/9/1829 9/8/1830 Stricken 9/2/1834
9/1/1841 reinstated
9/18/1974 duplicate issued, old burned.
17 Cynthiana Cynthiana Harrison 9/5/1831 9/3/1832 Apparently Dead 1839-44, 1861-65
Re activated: 10/17/1865
18 King Solomon Louisville Jefferson 2/26/1840 9/14/1840 defunct: 9/1/1842
(see also No. 5) 10/17/1865 Duplicate issued, old burned.
Consolidated with No. 5 1890
No. Changed to 5 10/1896
19 Temple Lexington Fayette Pr. 9/2/1841 9/2/1841 forfeited: 8/28/1846
res. 8/28/1854 10/16/1866 surrendered: 10/20/1874
20 Western Star Hardinsburg Breckinridge 9/2/1841
con:9/1/1842 8/31/1843 dead; 1886-1890
restored
1891 dead 1891-1896 Arr:1896
7/30/1900 revived 7/30/1900
10/22/1913 Duplicate issused, old burned
10/19/1938 Duplicate issused, old lost
21 Mt. Horeb Mt. Sterling Montgomery Pr. 8/31/1843 8/31/1843 revoked: 10/16/1866
12/5/1867 10/20/1868 restored 10/20/1868
10/18/1905 Duplicate issused, old burned
consolidated with No. 12 12/14/1965
UD Danville Danville Boyle Pr. 8/31/1843
22 Franklin Danville Boyle 8/31/1843 revoked 10/17/1865
10/23/1867 now WR Selby No. 4
2019 Proceedings of Grand Chapter of Kentucky
~ 69 ~
No. Name Location County Dispensation Charter Remarks
23 Owen Owenton Owen Pr. 8/29/1844 8/29/1844 Arrested 10/23/1889.
Resumed; 10/10/1895
Arrested: 1917
24 Mt. Olivet LaFayette Christian 8/31/1843 8/29/1845 died about 1871
25 Somerset Somerset Pulaski Pr. 8/27/1846 8/28/1846 Arrested: 8/8/1901
Moved to Burnside
1/21/1902 Oct-02 Moved back to Somerset
10/22/1947 Duplicate issused, old lost
UD Washington Springfield Washington 12/27/1845 9/1/1847
28 Clay Princeton Caldwell 12/27/1845 9/1/1847 Merged with No. 14 April 12, 2016
29 Daviess Harrodsburg Mercer Pr. 8/27/1846 9/1/1847
10/15/1856 Duplicate issused, old burned
Revoked: 8/16/1866
Resumed: 1867
Arrestedd; 1874
Restored: 7/28/1911
10/22/1930 Duplicate issused, old lost
30 Paducah Paducah McCraken Pr. 8/30/1847 8/31/18/48
10/22/1941 Duplicate issused, old burned
31 Rowan Bardstown Nelson Pr. 8/28/1848 8/31/1848 Ceased: 1856-1865
10/17/1865 Dead: 1887-1894
1894 Arrested: 10/1896
10/20/1897 restored
32 Jo Daviess Owensboro Daviess Pr. 8/28/1848 8/31/1848
33 Elkton Elkton Todd Pr. 9/1/1847 8/31/1848 Surrendered: 10/1875
Revived 1910 Arrested: 1/4/1945
34 Eastern Star Elizabethtown Hardin Pr. 8/30/1847 8/31/1848
8/30/1854 Charter lost 1882
Arrested 5/16/1883
Revived 1891 Arrested 10/1896
Restored 3/2/1907 Merged with No. 145 to form Hardin 195 12/11/2007
35 Covington Covington Kenton 8/30/1847
8/30/1848 8/29/1849
36 Greensburg Greensburg Green 8/29/1849 Dead 1876-1882
Forfeited: 10/17/1882
1888 Resumed: 1867
37 Bath Sharpsburg Bath Pr 8/27/1849 8/29/1849 Arrested: 10/1857
38 Bowling Green Bowling Green Warren Pr. 8/27/1849 8/29/1849
8/19/1948 Duplicate issued, old mutilated.
39 Simpson Simpsonville Shelby Pr. 8/29/1849 8/29/1849 surrenderd: 1859
Revived: 1911
Surrendered: 10/22/1930
40 Swigert Cadiz Trigg Pr. 8/27/1849 8/29/1849 Forfeited: 10/17/1882
10/19/1965 Restored: 1965 Arrested: 6/2/1997
41 Nicholas Carlisle Nicholas 8/31/1848 8/29/1849
10/20/1866 Duplicate issused, old burned
Dead 1893-1896
Arrested: 10/22/1896
Restored: May 12, 1900
Surrendered: 8/5/1985
42 Irvine Irvine Estill Pr. 8/29/1848 8/29/1849 Revoked: 10/17/1865
Resumed 12/21/1923 10/22/1924
43 Green River Munfordville Hart 8/29/1849 8/28/1850 Revoked: 10/17/1865
44 Bullitt Shepherdsville Bullitt Pr. 8/28/1950 8/28/1950 Revoked: 10/17/1865
March 1870 10/21/1870 dead: 1875-1882
Forfeited: 10/17/1882
Revived: 4/7/1891
Moved to Lebanon Junction, 9/15/1897
Moved to Shepherdsville, 10/16/1957
10/22/1958 Duplicate issused, old lost
Consolidated with No. 34 3/23/1972
45 Glasgow Glasgow Barren Pr. 8/28/1850 8/28/1850 Dead: 1875-1882
Arrested: 1882
Revived: 1894
Arested: 10/20/1896
Restored: 2/12/1902
Arrested: 10/16/1905
Restored: 10/18/1908
46 Millersburg Millersburg Bourbon Pr. 8/28/1851 8/28/1851
10/20/1854 Duplicate issused, old lost.
10/20/1874 Duplicate issused, old destoryed.
Arrested: 10/20/1896
47 Sherburne Sherburne Fleming Pr. 8/29/1851 8/29/1851 Dead: since 1872
Arrested: 7/24/1878
48 MCClure Crittenden Grant Pr. 8/28/1851 8/28/1851
10/23/1867 Moved to Walton: 10/28/1869
Moved to Crittenden 1869
Moved to Fiskburg 1871
Arrested: 1/23/1936
49 Hickman Hickman Fulton Pr. 9/2/1852 9/3/1852
10/16/1866 Surendered: 1879 Revived: 5/30/1911
10/22/1919 Duplicate issused, old burned.
Arrested :10/9/1965
2019 Proceedings of Grand Chapter of Kentucky
~ 70 ~
No. Name Location County Dispensation Charter Remarks
50 Benevolent Blue Springs Fayette Pr. 9/2/1852 9/3/1852 Moved to Newton or Centerville 1853
Revoked: 1865
51 Napoleon Napoleon Gallatin Pr. 9/2/1852 9/3/1852 Dead: 1884-1890
Revoked: 1891
52 Newport Newport Campbell Pr. 8/29/51 9/3/1852 Delinquent: 1854-56;1858-65
Forfeited: 8/30/1865
UD Zerubbabel Bloomfield Nelson Pr. 9/2/1852
53 Bloomfield Bloomfield Nelson 93/1852 Forfeited: 10/14/1857
Revived: 10/17/1865
Consolidated with No. 31, 6/4/1953
UD Caseyville Caseyville Union Pr. 8/1853
54 Union Caseyville Union 8/130/1853 Revoked: 10/17/1865
10/1866 10/16/1866 Moved to Morganfield.
Moved to DeKoven.
Moved to Sturgis
10/17/1923 Duplicate issued, old burned.
Arrested: 3/6/1963
UD Carrollton Carrollton Carroll Pr. 8/29/1853
55 Carrollton Carrollton Carroll 9/1/1853
56 Lancaster Lancaster Garrard Pr. 8/30/1853 8/31/1853
10/23/1867 Duplicate issued, old burned.
Dead: 1883.
4/10/1905 Restored: 1905
Consolidated with WR Selby No.4 9/11/1997
57 Clinton Albany Clinton 9/1/1853 8/31/1854 Dead: 1861-1868
Revived: 1869
Surrendered: 1916
58 Brandenburg Brandenburg Meade Pr. 8/28/1854 8/31/1854 Revoked: 10/17/1865
59 Stanford Stanford Lincoln 9/1/1853 8/31/1854 Dead: 1882-1888
4/21/1888 10/17/1888 Arrested: 5/7/1901
60 Kelsey New Liberty Owen Pr. 8/27/1855 8/31/1854 Revoked: 10/16/1886
UD Suwanee Eddyville Lyon 8/29/1855
61 Lyon Eddyville Lyon 8/30/1855 Dead: 1866-1890
Revived: 1890
Consolidated with No. 28 12/9/1970
62 Owingsville Owingsville Bath Pr. 10/13/1856 10/15/1856 Revoked: 10/17/1865
Resumed: 1870
Dead: 1881, Revoked
Resumed: 1919
10/19/1921 Duplicate issued, old burned.
Surredered: 1929
63 Samuel Reed Union Boone Pr. 10/13/1856 10/15/1856 Dead: 1878
Arrested: May 1883
64 Crescent Columbus Hickman 5/29/1857 10/14/1857 Recoked: 10/22/1872
65 Henderson Henderson Henderson 6/16/1857 10/14/1857 arrested 1859
66 Paint Linck Paint Lick Garrard 8/10/1857 10/14/1857 Moved o Kirksville 1868
Revoked: 10/22/1872
67 Hancock Hawesville Hancock Pr. 8/27/1855 10/14/1857 Arrested: 10/201874
3/15/1910 Revived
Surrendered: 4/1/1976
68 Mt. Eden Mt. Eden Spencer 9/24/1858 10/13/1858 Arrested: 1/11/1874
1877 Revived (dues remitted)
Arrested: 1926
69 Alferd P Lindsey Mayfield Graves 5/30/1858 10/13/1859 Revoked: 12/14/1877
10/17/1893
name change from
Mayfield to Alferd P
Lindsey in 2009 9/20/1967 Duplicate issued, old burned.
70 Crittenden Marion Crittenden 12/5/1857 10/13/1858
10/17/1895 Duplicate issued, old burned.
Consolidated with No. 28 4/10/1973
UD Flemingsburg Flemingsburg Fleming Pr. 10/13/1856
71 Flemingsburg Flemingsburg Fleming 10/14/1857 10/19/1859 Surrendered: 9/20/1944
72 Providence Providence Webster Pr. 10/19/1859 10/19/1859 Lost or Stolen: 1870
10/21/1870 Dead: 1879
Revived: 10/1911
10/23/1913 Duplicate issued, old lost
5/14/1921 10/191921 Arrested: 10/4/1937
73 Concord New Concord Calloway 7/30/1858 10/19/1859 Surrendered: 10/17/1875
74 Burns Concord Lewis 1/31/1859 10/13/1859
10/23/1867 Moved to Vanceburg 10/20/1868
3/25/1915 Duplicated issued, old burned
Surrendered: 6/7/1943
75 Moore Fair View Christian 8/27/1859 10/16/1860 Revoked: 1883
76 Olive Branch Newport Campbell 10/13/1859 10/16/1860 Consolidated with No. 177 1/18/1979
77 Anderson Lawrenceburg Anderson Pr. 10/21/1862 10/21/1862 Surrendered: 10/22/1867
78 Antioch Antioch Ballard Pr. 10/22/1861 10/20/1863 Moved to Blandville, 1872
10/22/1874 Duplicate issued, old destroyed
Arreste: 1882
3/28/1906 Restored: 4/10/1905
Moved to Wicklife
Arrested: 10/4/1937
2019 Proceedings of Grand Chapter of Kentucky
~ 71 ~
No. Name Location County Dispensation Charter Remarks
79 Bristow Salem Livingston 10/1863 10/20/1864 Dead since 1881
10/18/1905 Restored
Last Return 1926
80 Graham Franklin Simpson Pr. 10/17/1864 10/18/1864 Restored: July & Oct. 1868
Revoked: 10/18/1882
Restored: 1887
Dead; 1891-1897
Arrested: 10/14/1897
Restored: 7/15/1902
Arrested: 10/16/1905
Restored: 3/13/1907
UD Ashland Ashland Boyd Pr. 10/17/1864
81 Apperson Ashland Boyd 10/18/1864
UD Taylorsville Taylorsville Spencer Pr. 10/17/1864
82 Johnson Taylorsville Spencer 10/18/1864 Dead 1872
Revoked: 7/29/1878
Restored:1900
Arrested: 1901
Restored: 1902
83 Edmonds Lebanon Marion Pr. 10/16/1865 10/17/1865 Charter "Purloined"
10/20/1868 Dead: 1887-1890
10/22/1890 Duplicate issued, old burned
10/20/1964 Duplicate issued, old burned
84 Liberty Liberty Casey Pr. 10/16/1865 10/17/1865 Dead: since 1872
11/10/1902 Restored
11/10/1929 Duplicate issued, old burned
Arrested: 2/2/1945
85 Calvert Lodgeton Fulton Pr. 10/16/1865 10/17/1865 Moved to Moscow, 1871
Dead: 1884-1890
Revived: 1891 Moved to Fulton
Merged with Lindsey Chapter No. 69 6/9/2008
86 Jessamine Nicholasville Jessamine Pr. 10/15/1866 10/16/1866 Arrested: 10/17/1878
87 Rio Verde Gilead Church Hart 10/17/1865 10/16/1866 Forfeited: 10/17/1882
UD Christiansburg Christiansburg Shelby Pr. 10/15/1866
88 Thomas Todd Christiansburg Shelby 10/16/1866 Arrested: 5/28/1883
89 Benton Benton Marshall 10/17/11865 10/16/1866 Dead since 1879
UD Campbellsville Campbellsville Taylor Pr. 10/16/1866
90 Taylorsville Campbellsville Taylor 10/16/1866 Dead: 1881-1890 Arrested: 10/14/1897
12/29/1901 Restored
91 Palestine Palestine Ballard Pr. 10/15/1866 10/16/1866 Moved to Lovelaceville, 1879
Arrested; 1897
92 Murray Murray Calloway Pr. 10/15/1866 10/16/1866
10/22/1952 new Charter issued
Consolidated with Lindsey No. 69 11/8/1999
93 Fisherville Fisherville Jefferson 12/3/1866 10/23/1867 Charterd as No. 86 changed to No. 93 in 1868
Arrested: 5/28/1883
94 Logan Gordonsville Logan 10/16/1866 10/23/1867 Chartered as No. 87 changed to No.94 in 1868
Dead no return since 1885
95 Louisa Louisa Lawrence 10/16/1866 10/23/1868 Chartered as No. 88 Changed to No. 95 in 1868
96 Bracken Brooksville Bracken 7/14/1866 10/23/1867 Chartered as No. 89 Changed to No. 96 in 1868
Arrested: 6/12/1945
97 Warsaw Warsaw Gallatin Pr. 10/16/1866 10/23/1867 Charted as No. 90 Changed to No. 97 in 1868
Foreited: 10/1862 Restored: 1883
3/16/1933 Duplicate issued, old burned
Consolidated with No. 130 12/6/1943
4/29/1947 10/22/1947 old Charter and number restored
Surrendered: 4/15/1951
98 Sacramento Sacramenton McLean 10/16/1866 10/20/1868 Moved to South Carrolton, 10/1882
Dead since 1882
UD R. D. Gardiner Bewlyville Breckinridge 10/20/1867
99 Bewleyville Bewlyville Breckinridge 10/23/1868 Dead: 1881-1885 Revoked: 1885
Revived: 1892 Moved to Cloverport 1892
Changed name to
Cloverport 1892 Surrendered: 9/29/1943
100 Edmonton Edmonton Metcalf Pr. 10/19/1868 10/20/1868 dead since 1873
101 Eureka Louisville Jefferson Pr. 10/1868 10/20/1868 Merged with Bullitt No. 44 July 11, 2015
10/22/1930 Duplicate issued, old lost
102 LaGrange LaGrange Oldham Pr. 10/1868 10/20/1868 Moved to Campbellsville 1871
Dead: 1886-1891
10/20/1911 revived at LaGrange 1911
Consolidated with Shelby No. 2 6/26/1997
103 London London Laurel 10/17/1865 10/20/1868 Arrested: 10/4/1937
1/12/1946 revived: 1946 Consolidated with No. 166 7/18/1978
104 Clinton Clinton Hickman Pr. 10/1868 10/20/1869 Forfeited: 10/17/1882
105 Russell Jamestown Russell 5/10/1869 10/20/1869 Arrested: 1020/1874
Reissued 1891 Arrested: 5/25/1928
106 Slaughtersville Slaughtersville Webster 3/11/1869 10/20/1869 Dead: 1884-1890 Resumed: 1891
Arrested: 5/25/1928
107 Cave Spring Cave Spring Christian Pr. 10/1868 10/21/1870 Dead: 1872 Arrested: 1878
UD Lillard Williamstown Grant 10/20/1869
108 T.M. Lillard Williamstown Grant 10/21/1870 Dead: 1875-1882 Forfeited: 10/17/1882
2019 Proceedings of Grand Chapter of Kentucky
~ 72 ~
No. Name Location County Dispensation Charter Remarks
109 Sharpsburg Sharpsburg Bath 4/30/1870 10/21/1870 Arrested: 10/1882
110 Keystone Hartford Ohio 6/11/1870 10/21/1870 dead since 1881- Revoked
5/30/1903 Revived; Arrested: 6/7/1969
111 Chas Eginton Stanton Powell Pr. 10/16/1871 10/16/1871 dead: 1882-1891 Restored 1891
10/20/1925 Duplicate Charter issued
Moved to Leco 1946
Moved to Beattyville
Consolidated with No. 42 6/21/1985
112 Robertson Mt. Olivet Robertson 4/11/1871 10/17/1871 dead : 1880-1890; Restored: 1891
Arrested: 2/25/1953
113 Bostwick Caverna Hart Pr. 10/16/1871 10/17/1871 Arrested 1889
8/13/1909 Restored
8/16/1928 Duplicated issued, old burned
10/20/1954 New Charter issued; Arrested 5/9/1972
114 S.D. McCullough Monterey Owen Pr. 10/16/1871 10/17/1871 Arrested : 8/30/1920
115 J.P. Knott Bradfordsville Marion Pr. 10/16/1871 10/17/1871 Arrested: 10/14/1897
116 Hauser Falmouth Pendleton 10/10/1871 10/22/1872 Consolidated with No. 17 11/15/1976
117 Symsonia Symsonia Graves 10/17/1871 10/22/1872 Last Return 1879
118 Leesburg Leesburg Harrison 10/17/1871 10/22/1872 Surrendered: 1880
119 Jerry Moss Fulton Fulton Pr. 10/22/1872 10/22/1872 Forfeited: 10/10/1882
10/17/1888 Re-established; Consolidated with No. 85 1/15/1952
120 Augusta Augusta Bracken 7/11/1873 10/20/1873 Forfeited: 10/1882 Arrested: 5/28/1883
10/19/1883 Restored; Revoked: 10/20/1885
121 Eminence Eminence Henry 9/15/1874 10/20/1874 Moved to New Castle 1884
Dead 1885-1887 Moved to Eminence 1887
Arrested: 6/9/1945
122 J. L . Rawlings Station Point Boyle 3/17/1874 10/20/1874
10/16/1888 Duplicate issued, old burned
Dead since 1890
123 Madisonville Madisonville Hopkins 10/20/1874 10/19/1875
124 Dixon Dixon Webster Pr. 10/19/1875 10/19/1875 Arrested: 8/19/1905
125 Cuba Cuba Graves 12/26/1877 10/22/1878 Moved to Lynnville 1879
Dead since 1882
126 Trenton Trenton Todd 5/13/1878 10/22/1878 Dead since 1884
127 Whippoorwill Ferguson Logan 4/23/1878 10/22/1878 Surrendered: 10/16/1906
128 Mayslick Mayslick Mason 7/7/1878 10/21/1879 Dead since 1887
129 Hiram Louisville Jefferson 9/16/1882 10/18/1882
10/22/1890 Duplicated issued, old lost in tornado
Consolidated with No. 101 9/15/1967
130 Ghent Ghent Carroll Pr. 10/1886 10/20/1886 Moved to Warsaw 1981
Arrested: 8/29/1997
131 Paintsville Paintsville Johnson 8/30/1892 10/17/1893
132 Greenup Greenup Greenup 4/20/1893 10/17/1893 Arrested: 10/4/1937
133 Pikeville Pikeville Pike 8/30/1892 10/16/1894
9/12/1973 Duplicate issued, old burned
134 Scottsville Scottsville Allen 11/23/1893 10/16/1894 Surrendered: 10/23/1896
135 Middlesboro Middlesboro Bell 6/7/1895 10/16/1895 Consolidated with No. 158 5/13/1976
136 Morganfield Morganfield Union 1/14/1896 10/21/1896 Merged wih Madisonville No. 123 8/3/2003
137 Barbourville Barbourville Knox 5/21/1897 10/19/1897 arrested: 9/13/2004
138 Lawrenceburg Lawrenceburg Anderson 2/19/1898 10/18/1898
139 Wingo Wingo Graves 2/28/1899 10/18/1899
10/17/1923 Duplicate issued, old burned
Arrested: 10/4/1937
140 Mt. Vernon Mt. Vernon Rockcastle 8/19/1900 10/17/1900 Consolidated with No. 16 12/18/1979
141 Earlington Earlington Hopkins 4/19/1900 10/17/1900 Consolidated with No. 123 3/21/1970
142 Fordsville Fordsville Ohio 7/31/1902 10/25/1902 Consolidated with No. 32 1/26/1948
143 Leitchfield Leitchfield Grayson 2/14/1903 10/21/1903 Consolidated with Eastern Star No. 34 6/18/1996
144 Beaver Dam Beaver Dam Ohio 5/16/1903 10/21/1903 Merged with No.32 2014
145 James B Wall Vine Grove Hardin 2/1/1904 10/19/1904
10/21/1925 Duplicated issued, old burned
Moved to Radcliff 12/1985
Name changed from
Vine Grove to James B
Wall 9/21/1988 Merged with No. 34 to form Hardin 195 12/11/2007
146 Burnside Burnside Pulaski 5/12/1904 10/19/1904 Consolidated with No. 25 8/26/1982
147 Central City Central City Muhlenburg 5/9/1905 10/18/1905 Consolidated with No. 144 5/1/1956
148 Ken-Tenn Jelico Whitley 1/9/1905 10/18/1905 Moved to Williamsburg 1912
149 Whitesburg Whitesburg Letcher 8/2/1905 10/18/1905 Merged with Jenkins Chapter 164 12-13-2018
150 Highland Louisville Jefferson 7/24/1905 10/18/1905 Consolidated with No. 5 2/16/1972
151 Berea Berea Madison 5/1/1907 10/16/1907 Consolidated with No. 16 11/1/1976
152 Monticello Monticello Wayne 12/26/1907 10/16/1907
153 H. B. Grant Orell Jefferson 12/1/1908 10/20/1909 Moved to Fostoria 1912
Moved to Valley Station 1914
Moved to Louisville
Condolidated with No. 101 10/17/1977
154 West Point West Point Hardin 6/15/1910 10/19/1910
10/22/1930 Duplicate issued, old burned
Surrendered: 5/18/1943
155 Greenville Greenville Muhlenburg 5/23/1910 10/19/1910 Arrested: 1/8/1945
156 Alney McLean Calhoun McLean 10/10/1910 10/17/1911 Arrested: 3/6/1963
157 Brodhead Brodhead Rockcastle 2/20/1911 10/17/1911 Consolidated with No. 140 8/13/1934
158 Pineville Pineville Bell 12/19/1912 10/22/1913 Consolidated with No. 137 8/16/1985
159 Hodgenville Hodgenville Larue 5/12/1913 10/22/1913 Consolidated with No. 34 6/28/1945
160 Jackson Jackson Breathitt 8/12/1913 10/21/1914
161 Green River Munfordville Hart 9/8/1913 10/21/1914 Surrendered: 2/23/1927
2019 Proceedings of Grand Chapter of Kentucky
~ 73 ~
No. Name Location County Dispensation Charter Remarks
162 Hiseville Hiseville Barren 10/23/1913 10/21/1914 Arrested: 1/20/1927
163 F.H. Johnson Louisville Jefferson 2/3/1915 10/20/1915 Surrendered: 1933
164 Jenkins Jenkins Letcher 9/23/1916 10/18/1916
165 Harlan Harlan Harlan 12/2/1916 10/17/1917
166 Corbin Corbin Whitley 6/24/1919 10/22/1919 Consolidated with Williamsburg No. 148 6/10/2013
167 Benton Benton Marshall 6/24/1919 10/22/1919 Arrested: 10/4/1937
8/6/1940 10/16/1940 Original Charter restored
Consolidated with Paducah No. 30 11/3/1999
168 Morehead Morehead Rowan 9/6/1919 10/22/1919
10/19/1960 Duplicated issued, old burned
169 Webster Clay Webster 1/21/1920 10/20/1920
10/21/1925 Duplicated issued, old burned
Arrested: 3/6/1963
170 Benham Benham Harlan 2/2/1920 10/20/1920 Arested: 6-1-2019
171 Scottsville Scottsville Allen 8/17/1920 10/20/1920 Arrested: 10/4/1937
3/24/1944 10/18/1944 Original Charter restored
9/19/1984 Duplicated issued, old burned
172 Temple Dayton Campbell 9/30/1922 10/17/1923
173 Parkland Louisville Jefferson 11/17/1920 10/19/1921 Consolidated with No. 5 2/24/1941
174 Wayland Wayland Floyd 5/10/1921 10/19/1921 Arrested: 12/28/1935
175 Lewis Louisville Jefferson 4/18/1922 10/18/1922 Surrendered: 1929
176 Owen Owenton Owen 8/30/1922 10/18/1922 Arrested: 3/3/1930
177 Fort Thomas Fort Thomas Campbell 3/9/1923 10/17/1923
178 Bardwell Bardwell Carlisle 5/17/1923 10/17/1923 Consolidated with No. 85 12/28/1938
179 Sdawson Springs Dawson Springs Hopkins 4/16/1923 10/17/1923 Consolidated with No. 141 1935
180 Merritt DeKoven Union 1/15/1923 10/22/1924 Consolidated with No. 54 6/28/1938
181 Wallins Creek Wallins Creek Harlan 11/19/1923 10/22/1924 Arrested: 8/14/1931
182 Prestonsburg Prestonsburg Floyd 1/30/1924 10/22/1924
10/18/1927 Duplicated issued, old burned
183 Stone Stone Pike 5/10/1924 10/22/1924 arrested 3/25/2006
184 Mogaco Salyersville Magoffin 8/5/1925 10/21/1925 Arrested: 10/1/1936
185 Hazard Hazard Perry 4/21/1926 10/19/1926 Arrested: 1/15/1983
186 Oneida Oneida Clay 1/15/1938 10/19/1938 Consolidated with No. 103 7/21/1947
187 Stearns Stearns McCreary 11/12/1947 10/20/1948 Consolidated with No. 148 2/12/1976
188 Charles A Keith Manchester Clay 6/14/1952 10/22/1952 Arrested: 5/14/1970
189 Jeffersontown Jeffersontown Jefferson 6/28/1952 10/22/1952 Consolidated with No. 2 9/12/1975
190 Ballard Bandana Ballard 7/6/1953 10/19/1954 Consolidated with No. 30 8/15/1970
191 Red River Staton Powell 6/22/1957 10/16/1957 Consolidated with Winchester No. 12 1999
192 Hebron Hebron Boone 2/7/1970 9/23/1970 Consolidated with No. 35 2/9/1978
193 Iroquois Louisville Jefferson 5/31/1980 9/17/1980
195 Hardin Elizabethtown Hardin 12/11/2007 9/20/2008
2019 Proceedings of Grand Chapter of Kentucky
~ 74 ~
STATISTICAL TABLE OF CONSTITUENT
CHAPTERS
GRAND REPRESENTATIVES OF KENTUCKY
NEAR OTHER GRAND CHAPTERS
Alabama Robert T. Crawford 911 4th Terrace, Pleasant Grove 35127
Alaska James W. Morton 3637 Lynn Drive, Anchorage 99508
Alberta Donald Stewart 331 Horseman Road, N.W. Calgary, AB Canada T2K 5N8
Argentina Luis San Luis 231 Maipu St., Buenos Aires R-6
Arizona Roy A. Houston 4602 N. 24th St., Apt. 496, Phoenix85016
Arkansas E. Gene Stirling 702 S. Gould, Harrisburg, 72432
Austria Bertrand Alfred Egger Krumgasse 5/12 A 103, Wien
British Columbia Donald Leischner RR 1, 3560 Halbery Road Ladysmith, B.C. Canada V0R 1N0
California Eugene W. McFadden 3030 St. Helena Hwy., Napa 94558
Canada Dennis Hill 19 Dodds Court, Fort Erie, ON L2A 5Z2
Colorado Dexter D. Koons PO Box 9075, Pueblo, CO 81008
Connecticut John G. McKechnie 107 Lambtown Rd., Mystic 06355
Delaware David B. Harman 121 Hazel Rd., Dover 19901
District of Columbia Sheldon Rappeport 5901 Mt. Eagle Drive, #902 Alexandria, VA 22303
Chapter 2018-2019 Las
t Rep
ort
Exalted
Admitted
Reinstated
Deceased
Suspended
Demitted
Expelled
Adj(+or-)
Membership
Lexington Chapter No. 1 80 0 0 1 -1 -2 -1 0 -3 74
Shelbyville Chapter No. 2 38 0 0 0 0 -3 0 0 0 35
Frankfort Chapter No. 3 66 0 0 0 -1 -1 0 0 0 64
WR Selby Sr. Chapter No. 4 81 1 0 0 -1 -3 0 0 -5 73
King Solomon Chapter No.5 167 2 0 2 -2 -5 -4 0 0 160
Russellville Chapter No. 8 37 1 1 0 -3 -3 0 0 0 33
Maysville Chapter No. 9 52 0 0 0 -2 0 0 0 0 50
Winchester Chapter No. 12 28 0 0 1 0 -4 0 0 6 31
Oriental Chapter No. 14 74 2 0 0 -1 -3 -1 0 0 71
Richmond Chapter No. 16 45 0 0 0 -2 -3 -1 0 3 42
Cynthiana Chapter No. 17 35 2 0 0 -2 0 0 0 0 35
Western Star Chapter No. 20 25 0 0 0 0 0 0 0 0 25
Somerset Chapter No. 25 81 0 2 1 0 -6 -1 -1 5 81
Daviess Chapter No. 29 20 0 0 0 -1 -1 0 0 1 19
Paducah Chapter No. 30 55 4 0 0 -3 -2 0 0 2 56
Rowan Chapter No. 31 41 0 0 0 0 -1 -1 0 0 39
Jo Daviess Chapter No. 32 69 3 0 2 0 -4 -3 0 -2 65
Covington Chapter No. 35 61 2 0 0 -1 -1 -5 0 0 56
Greensburg Chapter No. 36 35 0 0 0 -1 0 -4 0 -16 14
Bowling Green Chapter No. 38 76 1 2 0 -2 -2 -4 0 -2 69
Irvine Chapter No. 42 49 0 2 1 0 0 0 0 -1 51
Bullitt Chapter No. 44 116 6 2 0 -1 -1 0 0 -9 113
Glasgow Chapter No. 45 44 3 0 0 0 -9 0 0 -1 37
Carroll Chapter No. 55 27 0 0 0 -1 -2 0 0 0 24
Alfred P. Lindsey Chapter No. 69 85 0 0 0 0 0 0 0 5 90
Graham Chapter No. 80 33 0 0 0 -1 -2 0 0 2 32
Apperson Chapter No. 81 88 2 0 0 -2 -9 -1 0 1 79
Edmonds Chapter No. 83 25 0 1 0 0 0 0 0 2 28
Taylor Chapter No. 90 47 0 0 0 -1 -2 -4 0 9 49
Louisa Chapter No. 95 43 1 0 0 0 0 0 0 0 44
Madisonville Chapter No. 123 70 2 0 0 -4 -2 -4 0 -1 61
Paintsville Chapter No. 131 100 7 3 0 -5 -25 -10 0 11 81
Pikeville Chapter No. 133 105 0 0 1 -5 -6 -1 0 -3 91
Lawrenceburg Chapter No. 138 30 2 0 0 -1 0 0 0 0 31
Ken-Ten Chapter No. 148 120 12 0 1 -1 -1 -1 0 -1 129
Johnnie Ramsey Chapter No. 149 42 0 0 0 0 0 -42 0 0 0
Monticello Chapter No. 152 46 0 0 0 0 0 -1 0 0 45
Jackson Chapter No. 160 34 0 0 0 0 0 0 0 0 34
Jenkins Chapter No. 164 51 0 30 0 0 -7 -5 0 14 83
Harlan Chapter No. 165 52 8 0 0 -2 -1 -3 0 -3 51
Morehead Chapter No. 168 126 1 1 1 0 -5 -1 0 2 125
Benham Chapter No. 170 45 0 0 0 0 0 -45 0 0 0
Scottsville Chapter No. 171 29 0 0 0 0 -1 0 0 -1 27
Temple Chapter No. 172 69 0 0 0 -6 0 -2 0 5 66
Fort Thomas Chapter No. 177 62 0 0 0 -1 -1 0 0 0 60
Prestonsburg Chapter No. 182 30 3 7 0 0 0 0 0 0 40
Iroquois Chapter No. 193 55 5 0 0 -1 -2 -3 0 -1 53
Hardin Chapter No. 195 85 0 0 0 0 -4 -1 0 -13 67
total 2874 70 51 11 -55 -124 -149 -1 6 2683
2019 Proceedings of Grand Chapter of Kentucky
~ 75 ~
Finland Seppo Ojala Kylluodontie 5-00200, Helsinki 20
Florida James T. Mason 16248 Crela Drive, Spring Hill, FL 34610
France G.H. Prevost 65 Boulevard Bineau 65, Neuilly-sor-Seine
Georgia J. Richard Jones 2647 Wood Hollow Dr., Atlanta 30360
Germany Ward Williamson Turkisweg 15 D-69181 Leiman
Greece Pandelis E. Mastromanolis 154 Patission Ave, 11257 Athens
Hawaii Robert C. Kong 740 17th Ave., Honolulu 96816
Idaho Ralph C. Roberts 3100 Crescent Rim Dr., #207 Boise ID 83706
Illinois Everett S. Campbell 3521 Mt. Pleasant Road, Brookport 62910
India Mohsin H. Contractor Mustafa Bldg., 3rd Floor, 7, Sir P.M.Rd., Bombay 400 001
Indiana James Castor 984 S 625 E, Avon IN 46123
Iowa Michael D. Jager PO Box 206, Ryan 52330
Ireland Neale L Woods
Israel Abraham Markelevitz P.O.B. 171, Kiriat Ono 55101
Italy Mario Cantore Via Cavenagh 18 Milano
Kansas Robert K. Kurz Box 34, Kendall 67857
Louisiana John L Belanger
Maine W. Eugene Pease 12 Winter Street, Millinocket 04462
Manitoba Ron Church Killarney, Manitoba ROK IGO R3R 2E9
Maryland Urban T. Peters 11713 N. Marlton St., Upper Marlboro 20772
Massachusetts W. Warren Richardson, Jr. 200 Old Marsh Hill Road, Dracut MA 01826
Mexico Edwardo Velasco Brieeno Ave. La Paz 2530 c.p. 44100 Guadalajara, Jal. Mexico
Michigan Thomas B. Ballard 25550 Mulberry Drive, Southfield 48075
Minnesota Ernest I. Swanson Goodridge 58725
Mississippi James Ward PO Box 685, Water Valley 38965
Missouri Joseph H. Collison 545 Washington Street, Weston 64098
Nebraska James F. Brown, Jr. 710 Hazelwood Drive, Lincoln 68510
Nevada William G. Roberts P. O. Box 193, Tonopah 89049
Newfoundland James Dawes 4 Sacchi Avenue, Gander, NF Canada A1V 2K5
New Brunswick Eric A. Lexington 50 Argyle Ct., St. Andrews, New Brunswick, Canada
New Hampshire Morgan L. Saltmarsh 65 White Rock Hill Road, Bow, NH 03304-4222
New Jersey Richard Robins, Sr. 401 Parkertown Road Little Egg Harbor twp., NJ 08087
New Mexico James White HCR 1, Box 553, Wetmore, MI 49895
New South Wales
New York RE Maurice Cohen 18 Sheridan Ave, Conger, NY 10920-2012
New Zealand Richard Brian White 94 Scott Rd., R D 2 Tekauwhata 3782, New Zealand
North Carolina Russell E Bridges 3957 Conservation Camp Rd., Valdese, NC 28690
North Dakota Tony E. Telken 3108 Legend Lane, Grand Forks 58201
Nova Scotia William P. Bonner PO Box 271, Lower Sackville, Nova Scotia B4C2S9
Ohio Donald Losasso
Oklahoma Kenneth Lowmiller
Ontario Brian E. Keighley 101 Trefusis Street, Port Hope, Ontario, Canada L1A 4J3
Oregon Dale Imbleau 702 SE 70th Ave Portland, OR 97215
Pennsylvania Benjamin Franklin, Jr. Route 5, Box 1 16, Towanda 18848
Philippines Sherwin Sj Enriquez 3439 SanRoque St. Sta Ana, Manila, Philippines
Portugal Mario Pinto e Castro Av. 5 de Outubro, 114-2 Esq. 1050 Lisboa
Prince Edward IslandWalter Stanley McMurtry 11 Yorkshire Dr, Charlottetown C1A 6N7
Quebec Menes Azizi 5761 Honore de Balzac St. Apt. 1210, Cote-ST-Luc, QC H4w 1T3
Queensland Roderick McLenna, III William Street, Howard QLD 4659
Rhode Island John T. Trafford 88 Reservoir Rd., Coventry 02816
Scotland Eric James Ramsay 978f Shettleston Road, Glasgow
G32 7XW Scotland, United Kingdom
South Carolina George R. Peters 154 Meagan Drive, Moore 29369
South Dakota Arthur H. Davis 221 Dear Path, Lead 57754
Saskatchewan Mike Petty R.R. #3 PO Box 89, Saskatoon, Sask S7K3J6
Tennessee Robert E. Gooch 111 Tobacco Rd., Clarksville 37040
Texas William D. Snips 4816 Avenue S. Galveston 77550
Utah Brian J. Hastings brianh@hughesgc.com
Venezuela Miguel A. Tejeda Apdo 6505, Caracas 1080
Vermont Bruce Howard 17 turtle Meadow Drive, Rutland, VT 05701
Victoria Arthur Murray Williams RMB 8382, Balfours Road, Bairnsdale, Victoria 3875
Virginia Samuel L. Cochran 692 Mission Road, Harpers Ferry25425
Washington John G. Hardin 2602 Tieton Dr., Yakima 98902
West Virginia Donald Lewis PO Box 149, Hansford, WV 25103
Western Australia Thomas S. Todhunter
Wisconsin Travis Lehrer 8442 N Hansen Rd, Larsen, WI 54947
Wyoming Christopher P. Schroeder PO Box 9193, Jackson, WY83003
2019 Proceedings of Grand Chapter of Kentucky
~ 76 ~
GRAND REPRESENTATIVES OF OTHER STATES
NEAR GRAND CHAPTER OF KENTUCKY
Alabama Fred Wege 3236 Peel Road, Burlington, KY 41005
Alaska *Derek Phelps 2087 Old Nassau Rd, Lexington, KY 40504
Alberta
Arizona James Butler 120 Hawthorne Drive, Nicholasville, KY 40356
Arkansas *Fred Bate 8326 KY 59, Vanceburg, KY 41179
Austria
Australia John Johnson 7202 Gaymont Dr, Louisville, KY 40214
Brazil Wendell Curtis 429 Washington St, Paris, KY 40361
California James King 219 Orchard Dr, Danville, KY 40422
Canada Ed Hudson PO Box 313, Harrodsburg, KY 40330
Colorado Larry Noe 317 Circle Drive, Russellville, KY 42276
Connecticut Rick Sears 224 Oak Lane, Salt Lick, KY 40371
Delaware Ed Vardiman 11830 MT. Vernon Dr, Ft. Wright, KY 41011
District of Columbia Jeff Smith 2147 Memorial PKWY, Ft. Thomas, KY 41075
Finland Bob Balthis PO Box 51, Cromona, KY 41810
Florida Billy Scolf 807 Taylor Ave., Belevue, KY 41073
France Jeff Rath 202 Spindle Top Lane, Ft. Thomas KY 41075
Georgia *William P. Jackson 1200 Lebanon Rd, Bagdad, KY 40003
Greece Jim Fletcher 3445 Misty Creek Dr., Erlanger KY 41018
Hawaii Larry F Flowers, Sr. 1461 Melrose Street, Bowling Green, KY 42104
Idaho Larry Hammonds PO Box 222, West Liberty, KY 41472
Illinois Richard Miller 5321 Lee Rudy Road, Owensboro, KY 42301
India Mark Elliot 166 Palm Drive, Harrodsburg, KY 40330
Indiana Archie Smallwood PO Box 1651 Louisville, KY 40201
Iowa Gary Hunt 103 Rosedale Ave., Campbellsville, KY 42718
Ireland
Israel
Italy Stewart Strickland 1312 Richard Burnley Ave, Kevil, KY 42053
Kansas James Hogue 215 Lakeview Point, Harrodsburg KY 40330
Louisiana James I Miller 465 Phelps Rd., Richmond, KY 40475
Maine
Manitoba James Reynolds 1915 Heflin Rd, Hartford, KY 42347
Maryland John Williams 681 Charlie Dowling Rd, Munfordville, KY 42765
Massachusetts **Terry J. Hamblin 1145 Maple Creek Rd., Williamsburg, KY 40769
Mexico Carroll Curtis 234 Elkhorn DR, Frankfort, KY 40601
Michigan J William Riggs 1044 Eagle Pass, Bardstown, KY 40004
Minnesota *Jim Bowles 213 West Main St, Earlington, KY 02410
Mississippi Greg England 702 Baldwin Dr., Maysville KY 41056
Missouri John Dettor 417 Stevenson Mill Rd., Walton Ky 41094
Montana Jason Holcomb 2426 Thoroughbred Dr Apt 614C, Bowling Green, KY 42104
Nebraska Bufford Litteral 177 John Brown Rd, West Liberty, KY 41472
Netherlands
Nevada Leslie Black 3006 Wickland Ave., Louisville, KY 40205
New Brunswick Carl Jones 182 Grand View DR, Williamsburg, KY 40769
Newfoundland John Walker 624 White-Turley Rd., Mt. Sterling, KY 40353
New Hampshire **Michael Grigsby 854 Todd Rd, Nancy, KY 42544
New Jersey Thomas Bustle 6208 Lebanon Rd, Danville, KY 40422
New Mexico Chris Griffith 230 Preston Est., Paintsville, KY 41204
New South Wales *Bob Bradford 3343 E 2nd ST, Newport KY 41071
New York G. Micheal Miller 329 S Sherrin Ave Louisville, KY 40207
New Zealand Douglas Bunch 1550 Brawner Rd., Alvaton, KY 42122
North Carolina **Bobby Day 3100 Sarah Lane, Danville, KY 40422
North Dakota *Bobby Crittendon 307 Dayton Pk, Dayton KY 41075
Nova Scotia **Curtis Jackson 130 Hwy 1601, Evarts, KY 40828
Ohio JB Hitt, II 8110 Spring Orchard Ct, Louisville KY 41164
Oklahoma James V Jones 1028 Lambert RD, Scottsville, KY 42164
Oregon Robert Peelman 910 7th Ave, Dayton, KY 41074
Pennsylvania *Barry Eastham 508 Waterfront Street, Greenup, KY 41144
Philippines **Benjamin Ferguson 446 S. Central Ave, Prestonsburg, KY 41653
Portugal Anthony Skeans 124 4th Street, Paintsville, KY 41240
Quebec William J. Brown 103 Horn Dr, Lawrenceburg, KY 40342
Queensland Wendall Trent 251 Gilliam Cemetery Rd., Olive Hill KY 41164
Rhode Island Burton Allen 315 Patton Drive, Ashland, KY 41101
2019 Proceedings of Grand Chapter of Kentucky
~ 77 ~
Saskatchewan Kerry Sluss PO Box 283, Flatwoods, KY 41139
Scotland Nicholas R Simpson PO Box 16, Emlyn, KY 40730
South Carolina Daniel C. Durham 2695 Old HWY 25, Hartsville, TN 37074
South Dakota *Tim Owens 85 Vine View Drive, Corbin, KY 40701
Tennessee
Texas James B. Wall 7807 Bluebonnet Road, Pleasure Ridge Park, KY 40258
Togo C. Jack Boeschell 3547 Kings Highway, Louisville, KY 40220
United States of Mexico Herman Dean 805 Dayton PK, Dayton, KY 41074
Utah Robert Scarborough 2915 Cox Mill RD, APT M16, Hopkinsville, KY 42240
Venezuela Charles Mason PO Box 775 Elizabethtown, KY 42702
Vermont Larry Beeman 667 Whittaker ST., Morehead, KY 40351
Victoria *Mike Klein 11410 S Licking Pike, Alexandria KY 40001
Virginia James Reichert 4324 Estate Dr, Louisville, KY 40216
Washington Christopher Griffith 230 Preston Estates, Paintsville, KY 41240
West Virginia Don L Powell 7167 KY HWY 356, Cynthiana, KY 41031
West Australia Donald "Mat" Lewis 1000 Hogtown Cemetery Rd, Morehead, KY 40351
Wisconsin
Wyoming J William Ryan 1198 Old Preston HWY, Louisville, KY 40229
2019 Proceedings of Grand Chapter of Kentucky
~ 78 ~
Charted Chapters
No. Name Location County Dispensation Charter Remarks
1 Lexington Lexington Fayette 11/23/1814 By Grand Lodge of Kentucky
10/16/1816 By Thomas S Webb, DGGHP
5/20/1818 Given No. 1 this Date
10/17/1864 Duplicate issused , old destroyed.
2 Shelbyville Shelbyville Shelby 8/28/1816 By Grand Lodge of Kentucky
10/16/1816 By Thomas S Webb, DGGHP
5/20/1818 Given No. 2 this Date
10/20/1951 Duplicate issused, old lost
10/20/1951 moved to new hall at Old Masons' Home
3 Frankfort Frankfort Franklin 8/28/1816 By Grand Lodge of Kentucky
10/16/1816 By Thomas S Webb, DGGHP
5/20/1818 Given No. 3 this Date
10/17/1865 Duplicate issused, old burned
4 WR Selby, Sr. Danville Boyle 12/5/1817 1/23/1818 Given No. 4 5/20/1818
Surrendered: 9/3/1832
Name & Number
changed from Franklin
No. 22 to Danville No. 4 10/16/1940 Duplicate issued as No. 4
Name changed to WR
Selby Sr. 10/1995
5 Louisville Louisville Jefferson Pr. 5/19/1818 5/19/1818 Given No. 5 5/20/1818
10/15/1857 Duplicate issused, old burned
10/17/1865 Duplicate issused, old burned
Consolidated with No.18 (q.v.) 1890
name changed to King
Solomon and given No. 5
back 10/1896
6 Webb Versailes Woodford 1/3/1821 12/4/1821 Suspended: 9/1831
Return made 1839
Consolidated with No. 3 10/1988
7 Columbia Columbia Adair Pr. 1/5/1820 12/4/1821 Revoked9/1831
pr. 10/15/1866 10/16/1866 Dormant: Pr. 10/1893
10/17/1893 10/1894 Arrested 10/20/1896
Consolidated with No. 90 1/18/1979
8 Russellville Russellville Logan Pr. 12/3/1821 12/6/1821 Suspended: 9/6/1830
Restored 8/28/1845
10/17/1865 duplicate issued, old burned.
Arested: 12/28/1935
Revived 2/26/1946
9 Maysville Maysville Mason Pr.12/ 2/1822 12/2/1822
10 New Castle New Castle Henry Pr. 12/2/1822 12/2/1822 Stricken: 9/2/1834
11 Washington Springfield Washington Pr. 12/2/1822 12/2/1822 Revoked 9/4/1827
12 Winchester Winchester Clark 12/4/1821 12/2/1822 Revoked: 9/2/1834
restored Pr. To 1842
10/19/1867 Arrested: 12/4/1882
UD Mt. Vernon Georgetown Scott Pr. 12/1/1823
13 Georgetown Georgetown Scott 12/1/1823
10/22/1941 Duplicate issued, old lost
Arrested 9/1975
14 Oriental Princeton Caldwell Pr. 12/1/1823 12/2/1823 Suspended 1/1/1831
dead and revived: pr. 8/1848
10/20/1965 Duplicate issused old lost
merged with No. 28 on 4/12/16 at Princeton was at Hopkinsville
15 Paris Paris Bourbon 12/2/1823 12/6/1824
10/23/1867 Duplicate issued, Old Lost
Consolidated with No. 17 6/17/1974
16 Richmond Richmond Madison 9/9/1829 9/8/1830 Stricken 9/2/1834
9/1/1841 reinstated
9/18/1974 duplicate issued, old burned.
17 Cynthiana Cynthiana Harrison 9/5/1831 9/3/1832 Apparently Dead 1839-44, 1861-65
Re activated: 10/17/1865
18 King Solomon Louisville Jefferson 2/26/1840 9/14/1840 defunct: 9/1/1842
(see also No. 5) 10/17/1865 Duplicate issued, old burned.
Consolidated with No. 5 1890
No. Changed to 5 10/1896
19 Temple Lexington Fayette Pr. 9/2/1841 9/2/1841 forfeited: 8/28/1846
res. 8/28/1854 10/16/1866 surrendered: 10/20/1874
20 Western Star Hardinsburg Breckinridge 9/2/1841
con:9/1/1842 8/31/1843 dead; 1886-1890
restored
1891 dead 1891-1896 Arr:1896
7/30/1900 revived 7/30/1900
10/22/1913 Duplicate issused, old burned
10/19/1938 Duplicate issused, old lost
21 Mt. Horeb Mt. Sterling Montgomery Pr. 8/31/1843 8/31/1843 revoked: 10/16/1866
12/5/1867 10/20/1868 restored 10/20/1868
10/18/1905 Duplicate issused, old burned
consolidated with No. 12 12/14/1965
UD Danville Danville Boyle Pr. 8/31/1843
22 Franklin Danville Boyle 8/31/1843 revoked 10/17/1865
10/23/1867 now WR Selby No. 4
2019 Proceedings of Grand Chapter of Kentucky
~ 79 ~
2019 Proceedings of Grand Chapter of Kentucky
~ 80 ~
2019 Proceedings of Grand Chapter of Kentucky
~ 81 ~
2019 Proceedings of Grand Chapter of Kentucky
~ 82 ~
2019 Proceedings of Grand Chapter of Kentucky
~ 83 ~
LIST OF CHAPTERS BY COUNTUES
ALLEN
Scottsville No. 171, Scottsville
ANDERSON
Lawrenceburg No.138,
Lawrenceburg
BARREN
Glasgow No. 45, Glasgow
BOYD
Apperson No. 81, Ashland
BOYLE
W.R. Selby, Sr. NO. 4, Danville
BREATHITT
Jackson No. 160, Jackson
BRECKINRIDGE
Western Star No. 20,
Hardinsburg
BULLITT
Bullitt No. 44, Shepherdsville
CALDWELL
Oriental No. 14, Princeton
CAMPBELL
Temple No.172, Dayton
Fort Thomas NO. 177, Fort Thomas
CARROLL
Carroll No. 55, Carrollton
CLARK
Winchester No. 12, Winchester
DAVIESS
Jo Daviess No. 32, Owensboro
ESTILL
Irvine No. 42 Irvine
FAYETTE
Lexington No. 1, Lexington
FLOYD
2019 Proceedings of Grand Chapter of Kentucky
84
Prestonsburg No. 182,
Prestonsburg
FRANKLIN
Frankfort No. 3, Frankfort
GRAVES
Lindsey No. 69 Mayfield
GREEN
Greensburg No. 36, Greenburg
HARDIN
Hardin No 195, Elizabethtown
HARLAN
Harlan No. 165, Harlan
HARRISON
Cynthiana No. 17, Cynthiana
HOPKINS
Madisonville No. 123,
Madisonville
JEFFERSON
King Solomon No. 5, Louisville
Iroquois No. 193, Louisville
JOHNSON
Paintsville No. 131, Paintsville
KENTON
Covington No. 35, Covington
LAWRENCE
Louisa No. 95, Louisa
LETCHER
Jenkins No. 164, Jenkins
LOGAN
Russellville No. 8, Russellville
MADISON
Richmond No. 16, Richmond
MARION
Edmonds No.83, Lebanon
MASON
Maysville No. 9, Maysville
McCRACKEN
Paducah No. 30, Paducah
MERCER
Daviess No. 29, Harrodsburg
NELSON
Rowan No. 31, Bardstown
PIKE
Pikeville No. 133, Pikeville
PULASKI
Somerset No. 25, Somerset
ROWAN
Morehead No. 168, Morehead
SHELBY
Shelbyville No. 2, Shelbyville
SIMPSON
Graham No. 80, Franklin
TAYLOR
Taylor No. 90 Campbellsville
WARREN
Bowling Green No. 38, Bowling
Green
WAYNE
Monticello No. 152, Monticello
WHITLEY
Ken-Tenn No. 148,
Williamsburg
2019 Proceedings of Grand Chapter of Kentucky
85
Royal Arch Research Assistance
Annual Fundraising Dinner
Held
July 20, 2019
Installation of Officers 2019
Rick Sears at the Alter
Newly Installed MEGHP Rick Sears
takes his place in the east.
2019 Proceedings of Grand Chapter of Kentucky
86
Order of the High Priesthood September 18, 2019
2019 Proceedings of Grand Chapter of Kentucky
87
Sacred
To the
Memory
Of our
Departed Craftsmen
In Kentucky
CHAPTERS
**********
2019 Proceedings of Grand Chapter of Kentucky
88
RETURNS OF THE CONSITUENT CHAPTERS
2019
2019 Proceedings of Grand Chapter of Kentucky
89
2019 Proceedings of Grand Chapter of Kentucky
90
2019 Proceedings of Grand Chapter of Kentucky
91
2019 Proceedings of Grand Chapter of Kentucky
92
2019 Proceedings of Grand Chapter of Kentucky
93
2019 Proceedings of Grand Chapter of Kentucky
94
2019 Proceedings of Grand Chapter of Kentucky
95
2019 Proceedings of Grand Chapter of Kentucky
96
2019 Proceedings of Grand Chapter of Kentucky
97
2019 Proceedings of Grand Chapter of Kentucky
98
2019 Proceedings of Grand Chapter of Kentucky
99
2019 Proceedings of Grand Chapter of Kentucky
100
2019 Proceedings of Grand Chapter of Kentucky
101
2019 Proceedings of Grand Chapter of Kentucky
102
2019 Proceedings of Grand Chapter of Kentucky
103
2019 Proceedings of Grand Chapter of Kentucky
104
2019 Proceedings of Grand Chapter of Kentucky
105
2019 Proceedings of Grand Chapter of Kentucky
106
2019 Proceedings of Grand Chapter of Kentucky
107
2019 Proceedings of Grand Chapter of Kentucky
108
2019 Proceedings of Grand Chapter of Kentucky
109
2019 Proceedings of Grand Chapter of Kentucky
110
2019 Proceedings of Grand Chapter of Kentucky
111
2019 Proceedings of Grand Chapter of Kentucky
112
2019 Proceedings of Grand Chapter of Kentucky
113
2019 Proceedings of Grand Chapter of Kentucky
114
2019 Proceedings of Grand Chapter of Kentucky
115
No return recieced for Daviess Chhapter No. 29
2019 Proceedings of Grand Chapter of Kentucky
116
2019 Proceedings of Grand Chapter of Kentucky
117
2019 Proceedings of Grand Chapter of Kentucky
118
2019 Proceedings of Grand Chapter of Kentucky
119
2019 Proceedings of Grand Chapter of Kentucky
120
2019 Proceedings of Grand Chapter of Kentucky
121
2019 Proceedings of Grand Chapter of Kentucky
122
2019 Proceedings of Grand Chapter of Kentucky
123
2019 Proceedings of Grand Chapter of Kentucky
124
2019 Proceedings of Grand Chapter of Kentucky
125
2019 Proceedings of Grand Chapter of Kentucky
126
2019 Proceedings of Grand Chapter of Kentucky
127
2019 Proceedings of Grand Chapter of Kentucky
128
2019 Proceedings of Grand Chapter of Kentucky
129
2019 Proceedings of Grand Chapter of Kentucky
130
2019 Proceedings of Grand Chapter of Kentucky
131
2019 Proceedings of Grand Chapter of Kentucky
132
2019 Proceedings of Grand Chapter of Kentucky
133
2019 Proceedings of Grand Chapter of Kentucky
134
2019 Proceedings of Grand Chapter of Kentucky
135
2019 Proceedings of Grand Chapter of Kentucky
136
2019 Proceedings of Grand Chapter of Kentucky
137
2019 Proceedings of Grand Chapter of Kentucky
138
2019 Proceedings of Grand Chapter of Kentucky
139
2019 Proceedings of Grand Chapter of Kentucky
140
2019 Proceedings of Grand Chapter of Kentucky
141
2019 Proceedings of Grand Chapter of Kentucky
142
2019 Proceedings of Grand Chapter of Kentucky
143
2019 Proceedings of Grand Chapter of Kentucky
144
2019 Proceedings of Grand Chapter of Kentucky
145
2019 Proceedings of Grand Chapter of Kentucky
146
2019 Proceedings of Grand Chapter of Kentucky
147
2019 Proceedings of Grand Chapter of Kentucky
148
2019 Proceedings of Grand Chapter of Kentucky
149
2019 Proceedings of Grand Chapter of Kentucky
150
2019 Proceedings of Grand Chapter of Kentucky
151
2019 Proceedings of Grand Chapter of Kentucky
152
2019 Proceedings of Grand Chapter of Kentucky
153
2019 Proceedings of Grand Chapter of Kentucky
154
2019 Proceedings of Grand Chapter of Kentucky
155
2019 Proceedings of Grand Chapter of Kentucky
156
2019 Proceedings of Grand Chapter of Kentucky
157
2019 Proceedings of Grand Chapter of Kentucky
158
2019 Proceedings of Grand Chapter of Kentucky
159
2019 Proceedings of Grand Chapter of Kentucky
160
2019 Proceedings of Grand Chapter of Kentucky
161
2019 Proceedings of Grand Chapter of Kentucky
162
2019 Proceedings of Grand Chapter of Kentucky
163
2019 Proceedings of Grand Chapter of Kentucky
164
2019 Proceedings of Grand Chapter of Kentucky
165
2019 Proceedings of Grand Chapter of Kentucky
166
2019 Proceedings of Grand Chapter of Kentucky
167
2019 Proceedings of Grand Chapter of Kentucky
168
2019 Proceedings of Grand Chapter of Kentucky
169
2019 Proceedings of Grand Chapter of Kentucky
170
2019 Proceedings of Grand Chapter of Kentucky
171
2019 Proceedings of Grand Chapter of Kentucky
172
2019 Proceedings of Grand Chapter of Kentucky
173
2019 Proceedings of Grand Chapter of Kentucky
174
2019 Proceedings of Grand Chapter of Kentucky
175
2019 Proceedings of Grand Chapter of Kentucky
176
2019 Proceedings of Grand Chapter of Kentucky
177
2019 Proceedings of Grand Chapter of Kentucky
178
2019 Proceedings of Grand Chapter of Kentucky
179
2019 Proceedings of Grand Chapter of Kentucky
180
INDEX
ADDRESS
Ronald Ledford 12-18
Distribution 18
Biography 19
AUDIT
Independent Auditors 34-43
CHAPTERS
Charters 78-83
List by Counties 83-84
Returns 88-179
COMMITTEE REPORTS
Appeals 47
Awards 58
By-Laws 45
Chief Evaluator 44
Charters & Chapters under dispensation 47
Credentials Preliminary 12
Credentials Final 48
General Grand Awards 46-47
Finance 31-33
Jurisprudence 48-49
Necrology 44-45
Permanent Fund 28-30
Planning and Direction 47
Royal Arch Research Assistance 46
Visitors 10-12
Work 47
DECEASED
Memorial page 87
EPHRAIM KIRBY AWARD 60-61
ELECTION OF OFFICERS
Announced 12
Election 51
GRAND CAPTAIN OF HOST 25
GRAND CHAPTER
Closing 56
Opening 4
GRAND HIGH PREIST- ELECT
Appointments 53-57
Acceptance 51-52
GRAND OFFICERS INSTALATION
Installation 51
Installing team 51
2019 Proceedings of Grand Chapter of Kentucky
181
Officers 51-52
GRAND REPRESENTATIVES
Roll Call 49
To Grand Chapter of Kentucky 76-77
To Kentucky near other Grand Chapters 74-75
GRAND SCRIBE
Report 20-24
GRAND SECRETARY
Report 26-28
Distribution of 28
GRAND TREASURER
Report 28-29
HONORARY MEMBERS 26
LIFETIME ACHEIVEMENT AWARD 60
MINUTES APPROVED 26
MERITORIOUS SERVICE AWARD
Past Recipients 58-59
Present Recipient 60
PAST HIGH PRIEST
Attending Annual Convocation 10-11
PAST GRAND HIGH PRIEST
Living 6
Passed the Veils 61-64
REPRESENTATIVES
Attending Annual Convocation 9-10
ROLL CALL 50
RULES 3
TABLES
Officers from 1817 65-72
Statistical 74