xt79s46h426m_16 https://exploreuk.uky.edu/dips/xt79s46h426m/data/mets.xml https://exploreuk.uky.edu/dips/xt79s46h426m/data/2018ms011.dao.xml Freemasons. Lexington Lodge, No. 1 (Lexington, Ky.) 18.2 Cubic Feet 15 boxes, 15 items archival material 2018ms011 English University of Kentucky The physical rights to the materials in this collection are held by the University of Kentucky Special Collections Research Center.  Contact the Special Collections Research Center for information regarding rights and use of this collection. Lexington Lodge no. 1 records Lexington Lodge no. 1 minutes text Lexington Lodge no. 1 minutes 2024 https://exploreuk.uky.edu/dips/xt79s46h426m/data/2018ms011/Box_2018ms011_09/Folder_15_17/Multipage4565.pdf 1958-1961 1961 1958-1961 section false xt79s46h426m_16 xt79s46h426m mm

Rebert True Lancaster“
Glen Elw-eod Lane

Robert 33. Lawrence

J 01m Thomas Le‘veritt;
Irvin Greenfield Lew
James H. Lewis

’anlm' Lewis, Jr.
Willard. Ha Lindberg
William G. Limm'elter
John Litteell

William N. Long

Jack Lewis Lynn

Jehn Olin McFalls

Otho McFarland.

Claude R. McGaughey, Jr.
A. Graydon McGrazmahan, Jr.
Thomas I). McKeene

Eloy Wilson McKenney, Sr.
Roy Wilson McKinney, Jr.
Leon Wallace MeMurray
Shel’s Manning '
James F. Markley
William O. Marquis
Harold. E. Marshall
Lillard T. fireball
Sharles A. Martin

W, B. Martin

Harold. William Maxey
Robert E. Meaele

Frank William Merritt.
Earl Moberly

Stanley M. Moore

Barry W. Moores
Herschel Morris

Shirley Gilbert Morris
Daniel H. Mounts
Maurice Mulcahy

Charles Norris, Jr.
Harry Raymond. Northcutt,
William R. Pattie

Lyle K. Phelps

James Davidson Phil'brick, Sr.
Roy Phillips

Iawrence Samuel Philpot
William Kennedy Pluclmet’s
Flayd Edward Prague
Harvey W. Fear
Frederick Ramsey Prather
Earl M. Prater

Thomas O. Pritchett
Charles E. Procter

Lee A. Pyman

William Sam Bainey, Jr.
ieonard. Effin Ray, Jr.
John L. Bedding

Donald Charles Reimer

§§

§§§§§§§§§§§§§F§E§§

EE§§§§§§EEEEEEEEEEEE§§§§§§§§§E§§§§§§

 

 NAME

On Go Riggs

Robert C. Riggs

Jahn Irvin Riley

Frank 3. Rix“

Frank B. Roberts

A» B. Robertson

James Philip Robertson, Jr:
Kelly G. Rogers
Charles William Rogerson
James Jcseph Rose
William Anderson Rowe
John Foster Buggles, Jr.
William A. Sauaders
Egbert F. Sexton
Egbert G. Sewell
Roscoe Eugens Shade
John A. Shamburger

Roy Lee Shannon
Maurice E. Shearer
Eugene B. Shehan, Jr.
Charles A. Shelley
John.A. Short

William Skinner

Samuel M. Slcan
Charles B. Smith, Jr.
Drval D. Smith

Tam F. Sneary -
Ollie James Sparks
Arch Harold Stanton
James Martin Stamp, Jr.
Orville W. Stewart
Paul R. Stlgall

Ebbert Stivers

Samuel T. swartm
Marka. Sturgel

Beyd W. Taylor

John Lindsay @hamason
Philip D. Thompson
Thomas R. Tharp

John Hamilton Tompkins
William E. Tillow
Lawrence Tracey

James Jackson Turner
Eugene Tussey

Rcbert Uhderwood
George Ernsst Umsfiead
Glifford William Van Hoozer
Gmer T. Wagoner

David Lloyd walker, Jr.
George L. walker

Harry A. “8335-

A Sam.warren

Charles Grover Watson
Robert N. west, Jr.
Willard Lee Whalen
James Harold Wharton

E:
g

EEE§§§5E§§§§§EEEEEEEEZ’E§§§§§§§§§EEEEEEEEEEEEEEEEEEEEEEEEE

 

 NAME

James H. White

Oscar Leron White
William Oscar White
Morris W. @111“:er
Raymond A. Wilkie
James E, Williams
011%:- Ross Williamson
Danald Wilscn

Holton O. Wilson
Smiley Eldon Courtney
Norman Jason Gotlbey

Balance 0, K. £3 per ledger balance

 

 PREPAID EEES AS a? CLOSE or BUSINESS JULY 31, 1958

NAME
William V. Morgan

James Jackson Turner

William B. Anderson
Howard Bay Bryan’s
Antheny W. Jahnsan

Ear-old. J 013113921 Lunsford
Dare]. David. Schrei’ber

John W. Lawmn, Jr;

W1 Iliam Ralph Robinson

Maude G. mam
Saul Rubin

Ta m1 taken firms audit - R. H. 0m»;-

Gearge Ho Brier
William G. meinsan
‘Paul H. Shieldsa Jr;
Fred G. Meyers

Arch Stanten

Henry W. Bailey
Maurice MMlcahy

Jack Dina. Mccamas, Sr.

John 0. Norton
Isaac; Stuar‘b Grass.
Banana H. Angel
Victor E. Fuller
Forrest V. Dean
Robert N. Elam
(Milan 3. Smith, Jr.
Bobby Joe Brown
Marvin G, 139er
Sanfcrd.flall
Clarence Lewis Metts
Billy L. Washington
Arthur B. Barrett
Robert N. Taylor

BI—GAP.

DATE
Suspendea

Suspended
Suspended

Suspended

8- 3-1953
11m 2~i953
was-1951+

fi~29—1956

6~1?~195?

3-17-1958

ha 7~1958

1- 6-1958

2- 3-1958

#2391958

5-19-1958

5-19~1958

6- 2.1958

6- 2~1958

6- 2-1958

5-16-1958

?— 7-1958

7- 7-1958

7- 7-1958

75 ?hl958

7-21-1958

7~21~1958

Affiliation

fiFFILIATION',E.:A.

35000
35000
35990
35)00
35900
35900
35900
35900
35.00

35000
35900
35990
35a00
435.99

525300

5;00

Enter-ed. Apprentice
3%110w Craft
Mas tar Mason

0; K. Ledger balance

3]; 39
10.00
10300
ZEoOO

25. 00

25.00
ZSaOO
25a00
25¢0Q

25-2 00
195306
25900
25900

25900
25.00

320900

MOM.

15500

15.00
15.00
15.00
15900
15900
15.00

gsagxz.
120.00

15.00
15.00
15,00
15.00
15.00
15900

.Jll-ulllm_.___.__.~.

210.06

5.00
525.00
320.00

__Z;del
1,060.00

 

 r.

EXPENSE
LEXINGTON LODGE NO. 1 Fa & A. M. AT CLOSE OF BUSINESS JULY 31, 1958

Lodge supplies 483.00
Less supplies sold 32.;5
Secretary supplies
Salaries:

Lecturer~élen Thompscn 200900

Tyler-Henry'Elam 50,00

Treasurer~J. H. Sims 5.00

Secretarthilburn House _;&§Q§;QQ, 1,761,00
F000 and Entertaiment 1,795.29
Less refund _,29§;3? 1,589.92
Grand Lodge dues (7-31-1957) 7,322.00
State tax:on bank balance 3.95
Audit 50.00
Rent:

Past Office bax' 12°00

Safe deposit box 14.30

Lodge hall 600999 626.30
Lamwimy 75a8b
Eiowers 26#.82
Elephone 13973
Postage 169.00
Insurance 22.50
Expense Degree Team 50.00
Maintenance and rapairs ' 40.35
Aflxertising 105.25
Gift to Retiring Master lOOgOO

Sundries‘Misc. 35,45
13,118927

CONTRIBUTIONS

01d Masons Home 100.00
Masonic Widows and Orphan Home 213,92
Ed. Robinson 25.00
Masonic Safiolarship Fund lOOoOO
St. John‘s Day Leagus 25.00
Mrs. Josephine Brownpwérd ar Ebma 09.6

Ed Shubbmcl: ___2§&1,9-
611.71

 

 Dues

Less

Dues
Less

Dues

Dues
{Net

Dues

Less
Dues
fines

I

RECONUILIATION or DUES AND SEES GOLLEDTED, BAGK.AGAINST
DUES AND 3335 BILLED ON EEDGER.AS INCOME.
IEXINGTON LODGE no. 1, 3", & A. M. EXING-TON, KENTUCKY
PERIOD ENDED JULY 31, 1958

DUES

collected as shown on ledger, 1956 295435
1957 19238355
1955 g9,416339 11,950.30
dues remittefi 48830Q ll,#62330

collected ~ reinstatement 192.00
refund (Not elected) 24,09 168,00

cards in file, July 31, l95lka

1957 353,35
1958 1,811.55

collected in farmer reportn

clearing election) @8.0Q _,2.21g,29
13,843.20

billed as income;
1957' 49.95
1958 _;g.222,85
12,277.85
dues remittei 488.0Q 11,789,80
billed as reinstatement 216.00
cards in file as of July 31, 19573
1955 295.35
1957 _ll5&§;95 .lafifififiifll
13,8u3.20

collected h,965.00
fees returned 925,09 3,990.00

on hand July 31, 1957 ;,420,QQ
5,480,00

as income as per ledger balance 4,&ZQ.OO
on hand for work net conferrefi July 31, 1958 _§u§33gg32

5,480.00

 

 INCOME Am EXPENSES
IESINGTON LODGE 1‘30. 1, F. & A. M., IEXINGTON, KENTUCKY
PERIOD ENDED JULY 31, 1958

INCOME

Due 33
1956‘ 295935
1957 1,238.65
1958 ;O,u16.3g 11,950330
Less dues remitted 488.09 11,462930

Dues coll‘ectscl - Reinstatement 1.92.300
Less refund (Not elected) gg.og 168.00

Fees. 4,965,00
Less fees returnéd. 225,052 3.990390
Interest received-Savings Acct. and Bonds 2,204.68

18,324.98

Misc; '

Return checks collected. 60.900

special collection - Masonic Home 2:00

Series E 30116.5 Matm’ed $548100

Check No. 1160 - Credited. backs-met used. 3ng W
2539359QB

Bank "balance - Second. National Bank and Trust 1303

375168510

DI SBURSENENTS

General Lodge expense - Schecmle 13,118,257
Gentributions - Scheduls 611.71
Re turn checks 60,06
Sgecial collection - Masonic Home 2900
Saving-s Account-Second. Natioml Basil"; and. 52mm 00. 15252.68
Series E Bonds - Purchased. 10,000,130
muture and fixtures - Elm-(2112.596. 42. $9..

28 , 087.16

Bank balance - Second National Bank and. Trust 00;:
July 31, 1958 m
37,168.10

 

 SCHEDUEE OF DEPBECIATION

YR. PUB. COST DEF. mm m. TAKEN
fibmmRm. ms YR.

01d Balanca 2,358,02 13570551 393¢75
1956 101,88 40376 20938
1957 349050 69:90 69990
1958 M “.499. A59

2,8515% 1, 681.17 492353

RECONCILIATION OF SURPLUS
Surplus — July 31, 1957

was billed 12,00580
fees received 4,b20000
interest F. Bonds ZQEEZaOD
Interest - Savings Account 52968
Check my, 1160 “Jig, 19,130,598

Operating Expense - Schedule 13,118.27
Gentributions - Schedule 611’?1
Depreciation on furniture anfi

fixturefl ~ Scheflule 492353

Return check - Nbrman.J. Gedby BaOQ ;4,230;Sl
Addition carried bro sumlus. I .34LV‘091.‘. L31

Surplus balance - July 31, 1958 68,4289?2

TRIAL BAIAEGE A55 OF GLOEE 03:" 3135512431388 JULY 31., 1958
DEBIQE CREDITS

Treasurer3s Cash 9,080,94
Dues Receivable 195? 353935
Dues receivable 1958 1,811.55
Fees pending 1,060.00
U. s. Govt, Bonds {Goat} 41,312.00
Furni true and. Fixtures 678.20
Masonic Temple Assoc. stock 12,000.00
Suzy lug 68 , 428. '?2
Savings Asst; - Secand National Bank b,2§2.68

69,h88.72 69,488,;72

 

 HINSON,SHIELDS & TUTTLE
CERTIFIED PUBLIC ACCOUNTANTS
I400 FORBES ROAD
LEXHHGTON,KENTUCKY

I

fiovemvez :9, 1935

Faul P. Gray, Ma*&ez
Lexington Lodgg No.23 F
Lexingtam; Kentucky

Deal Hz Gray:

— 1

We hava fianLQQfi the xeceiraf ('4 a, *‘W‘wv “ “ Q; Lfl& Sfichfihflffiv
of Lexgngtun Lafige fie. 1, . “v agx-wia Kentucay £03 L86
endeé July 3i, lfififi.

 

Eacn recuxded Leceipu ff*= « v - ' 7 " ““ * “i Juiy 31, igfifi was Lzaced
from Law Sacrehazy!8 ‘ v‘-*‘* “ v" ' ‘, "7 * ‘ LU Lhe bank "aiumani.
Each checa wxigLen £10m buy” a ‘: -?' '*" July 3i, i953 ' checked
into aha QiSbursemenafi i U ".‘ “'af‘a‘i=’ The Dank ' =*‘ was lea
conc¢£ed a: July 31, 1955 ' '5' 3.32 ciw “ F “’ ' v coma
Eered b; aha depOSLLOryo °“% v x ;‘ «rji'r' '“4@ AH aha
safeLy dmp931t bag aL the . ‘.'J i 21“ Bank and flusu

Kantucxy ware checkad and “ ’““"

in our OpifilOfl, Lhe accompanygmé 39"tmants flairlg leiiagg aha financial
condiaian mi LexxngLeu Lcdge fin. L5 .&A.M., LBKLfifitflfl, K¢niuc‘y, as a;
July 31, £958 and Lhe {asulza oi 4L3 Qpazai;ons Eon Lug gwa: Lhen endué,
in confalmgLy with generally *flcc§§;d aflfiDUHLxfia paincgyiaa appiiéfi om a
basxs C'nszvaeut w;th that 0f the yzecadlng '

Very tzuly yauzg,

HIESGN, SfllEL S AND TUTTLE

/ , M Wm

 

 

 Lexington Ludge N0. 1, F.&A.M.
LexgngLon, Kentucky
Comparative Balance Sheet
July 31, 1958

ASSETS July 31, 1957 July 31, 1953

Currefiznggéis:
Cash in Bank-Checking
Cash Ln BanK~Savings
Dues Receixable
1955
195?
1956
Returned Checks

11,232.52

295.35
i,542.G5
,8-

I ‘1

a

9fia80.94
4,252.68

“0-
323.35
1,511n55
‘0-

M

Total Currenu Assets 13,fl78.82 1534§c.52
Investments:
U.S. chernmenL Bends
Masonic Temple ASSDClaLiOH
iotal Investments

38,850.83
£2,000.08

£2,312.00
12,083.0U

-4.- M

Fixefi Assets:

Furniture and Fixtures 1,128.23

Total Assets 65 066.25

! §9é488.72

 

m Liabilities and Capital

Current Liabiiities:

Unearned Fess Income 1,490.00 1,060.fi0

Unearned Dues Income 48.00 -0«
Total Curran; LiabliiLEEE ‘—

 

E,U%0.00

Capztal:
Retalned Earnings

Total Liabilities and Capital ‘,066.25
mm

 

The incremenL in value of U.S. Gavernment Bonds 15 $979.30 for tha year ended
July 31, 1958. The xncremenL Eran date of purchase Lo July 31, 1958 on all bonas
is $5901.20.

 

HINSON. SHIELDS a: TUTTLE ' CERTIFIED PUBLIC ACCOUNTANTS ° LEXINGTON. KY.

, -..

 

 Lex1ngton Ledge No. 1, F.&A.M.
Lexington, Kentucky
Schedule of Expenses and ConaILBuonns
the Period August 1,1957 Lhrcugh July 31, 1956

Expenses:

Lodge SUPP1A88 445.75
Secretary Supplies 442.41
Salaries:

J.H. SlmsoTreasurer 5.00

Henry Elam—Txler 50.00

Glenn ThompsonaLecaurer 203.90

Wilburn flouseoScczeLary 1.509.0G
Laundry ' ”n“—
Telephone and Telegraph
Flowers
Entertainment
Grand Lodge Dues
State Bank Tax
AudiL Fee
Repa.rs and Maintenance _
Insurance 22.59
Postage £09.00
Gift-Reiiring Masuex 165.09
Rent éUO.Uu
Degree Team 94.49
AdverLLSLng 103.23
Box Rent 2%.30
Miscellaneoua 35.6%

Total Expenses '_"”-"“

Contributions:

Old Masons Home $00.00
Masonic Widows and Grphan Home 213.92
Ed Robinson 25.00
Mason;c Schuiarshxp Fund 100.00
SL. John's Bay League 25.00
Mrs. Josephine Erown 49.60
Ed Shubbucfi 9%.19

Tetal Contribuaions ".

 

 

HINSON. SHIELDS a: TUTTLE ' CERTIFIED PUBLIC ACCOUNTANTS ' LEXINGTON. KY.

 

  

 

Lex1ngLon Lodge No. 2, F.&A.M.
Lexiagion, Kentucky
StaLement of Receipts anfi Disbursements
Fer the Period Angus; 1, £95? Through July 31, 1958

ReceipES:
Dues SUEEHCLQQ 195% 295.35
Duea Collected 1957 1,233.65
Dues Guilcc£e& 1958 10,416.30
Tomi ““" £1,95@.3g
Less Dues RemitLad 488.09
Dues Coiiecged-ReIESLaiement "w
Feas Cciiected Q, 3 .69
Less; Feeg Rtturne&_ 7".0U
Interest Recu;ved ' ~
Miscellaneaus'
Series F Bonds Matured
Check no: Sand
Tutsi Receipts

Cash In fiana Angus; l, 195?
Total to be Acceunied for

Disbursemenus:
CufcenL Loége Expenfies—Schedula
Contribuaiansaschedulé
Investment—Sar;ea H finnd
,Furn;ture and Fixtures
Toaal Eisbursemenug
Casn in Bank July 31, lgfifi-fiheck;n5
«Savings
Toagl Ace unLed ior

HINSON. SHIELDS 8: TUTTLE ‘ CERTIFIED PUBLIC ACCOUNTANTS ° LEXINGTON. KY.

 

 LEXLflgLOn Lodge No. 1, F.&A.M.
Lexiugiou, Kentucky
Statement of Retained Earnings
For the Year Enfied July 31, 1958

Balance 3: August 1, 195? $3,32%.25
Adi: Dues Income—fie: 121005.53
Fees incomemNet 4,423.08
intexaaL income 2,?Oé.b3
Check Hot used .5

M " H 2" ,'r“.'.'."‘(‘n‘“§'

figurating Expenses—5 hedul: 133ii$.27
Sfintxibutions~5chedu 6 $11.31
BepruaiaLinn 492.53
Rauurmed Check 5.06 i&,23‘.bl

K

M wmww ——-o...um

Baiance a: July 31? 1958 $53428.7“
WW”

 

 

 

 

 

HINSON. SHIELDS 8: TUTTLE ° CERTIFIED PUBLIC ACCOUNTANTS ' LEXINGTON. KY.

.n. ‘-

‘1 . . 1 '\'_ ,:

 

 ' berlal
Number

C-lO70874-F
C-lO72485—F
V«245233-F

M-1275916—F
M-1275917oF
M-1275918-F

M-1275919-F

M-1275920-F
V-273524—F
M41461732—F
M—1461733-F
M~1461734~F
M—l461735-F
M-1504013-F
M—1504014—F
M-1630030—F
M—1065701-F
M-1665702-F
0-24855—3
M-25046-J
M~25047—J
M—25048—J
M-ZS496—J
M-25497-J
V-10107~J
M—26210-J
M—26211-J
M—26212-J
M-104055-J
M—104056-J
M-104OS7-J
M-109652-J
M—109053-J
M—109654-J
M—122639~J
M~122640-J
M-122041-J
M—122642-J
M-197809-J
M-197810-J
Mp197811-J
M-197812-J
M—248502-J
M—248503-J
X«518379-H
Totals

Dare Acqurred

Lexrngton, Kentucky

Scheduie of

anesrments

Lexington Lodge No. 1, F.&A.M.

J01; 31, 1958

0.3.

Maturity
Date

Cost

 

June
December
June
June
June
June
June
sane
February
fifiT1l
April
Aprli
April
May

May
December
October
October
November
Hovember
ficvember
Eovember
April
April
Aprrl
December
December
December
April
Aprll
April
July
July
July
February
February
February
February
February
February
February
February
September
September
July

1945
1945
1946
1940
1940
1946
1946
1946
1947
1948
1948
1948
1948
1949
1949
1949
1950
1950
1952
1952
1952
1952
1953
1953
1953

1953 H

1953
1953
1954
1954
1954
1954
1954
1954
1955
1955
1955
1955
1956
1956
1956
1950
1956
1956
1958

12 Yrs.
12 Yrs.
12 Yrs.
12 Yrs.
12 Yrs.
12 Yrs.
12 Yrs
12 Yrs
12 Yrs
12 Yrs.

12 Yrs.

12 Yrs.

12 rs.fim

W .

12 Yrs.
12 YI§;
12 Yrs.
12 Yrs.
12 Yrs.
12 Yrs.
12 Yrs.
12 Yrs.
12 Yrs.
12 Yrs.
12 Yrs.
12 Yrs.
12 Yrs.
12 Yrs.
12 Yrs.
12 Yrs.
12 Yrs.
12 Yrs

12 Yrs.
12 Yrs.
12 Yrs.
12 Yrs.
12 Yrs.
12 Yrs.
12 Yrs.
12 Yrs.
12 Yrs.
12 Yrs.
12 Yrs.
12 Yrs.
12 Yrs.
10 Yrs.

74.00“;
74.007

Government nunds

Increment

26.00
26.00

3,700.007/ 1,300.00

740.00»
740.003;
740.00?

. 740.0055
.nud301140.90;x
. 3,700.00v’

740.00
740.00
740.00
740.00
740.00
740.00
740.00
740.00
740.00
72.00
720.00
720.00
720.00
720.00
720.00
000.00
720.00
720.00
720.00
720.00
720.00
720.00
720.00
720.00
720.00
720.00
720.00
720.00
720.00
720.00
720.001
720.00
720.00
720.00
720.00
10,000.00

250.00
200.90
260.00
200.00
260.00
1,110.00
189.00
189.00
189.00
189.00
160.00
100.00
147.00
121.09
121.00
9.20
92.00
92.00
92.00
60.00
30.00
400.00
69.00
09.00
69.00
58.00
58.00
58.00
53.00
58.00
58.00
39.00
39.00
39.00
39.00
22.00
22.00
22.00
22.00
15.00
15.00
-0-

Value
7—31—58

Maturity
Value

 

100.00
100.00
5,000.00
1,000.00
1,000.00
1,000.00
1,000.00
1,000.00
4,510.00
929.00
929.00
929.00
929.00
900.00
900.00
887.00
801.00
861.00
51.20
812.00
812.00
812.00
800.00
800.00
4,000.00
789.00
789.00
789.00
778.00
778.00
778.00
778.00
778.00
778.00
759.00
759.00
759.00
759.00
742.00
742.00
742.00
742.00
735.00
735.00
10,000.00

100.00
100.00
5,000.00
1,000.00
1,000.00
1,000.00
1,000.00
1,000.00
5,000.00
1,000.00
1,000.00
1,000.00
1,000.00
1,000.00
1,000.00
1,000.00
1,000.00
1,000.00
100.00
1,000.00
1,000.00
1,000.00
1,000.00
1,000.00
5,000.00
1,000.00
1,000.00
1,000.00
1,000.00
1,000.00
1,000.00
1,000.00
1,000.00
1,000.00
1,000.00
1,000.00
1,000.00
1,000.00
1,000.00
1,000.00
1,000.00
1,000.00
1,000.00
1,000.00
10,000.00

 

48,860.00

55,761.20

63,300.00

0,901.gg~“,

*Less: Bonds Redeemed 7,548.00 10,200.00

.5 1g 1 .00 53,10 £23

 

HINSON. SHIELDS 8: TUTTLE ‘

.3 .. ,"é'i.‘-L.‘.;T.k.=f '- ,,, w.

CERTIFIED PUBLIC ACCOUNTANTS ' LEXINGTON. KY.

.-.. 5-: "M ~“'~-‘Ill.»|-r. ..

 

 Lexington Lodge N0. A; F.&A.M.
LexingzonS Kentucky
Schedule GE lnvesuments
July Si; 195%

Caygnul 3503fi~$50-fi9 Par Hasou.c Temgie assuc;ation, inc.

Ger

p.
; J
g“
b
I?
fit
r"-
I‘h.

l

flake Rumba;

January
January
January
May 255 ,

L,“ 2.‘
3‘0» $2311.15.) u.‘ , :J ’

150.08
139.50
3, 950.239:
3,i53.00
é,0QU.GU

--mawm«’.«

9.1; 1*"

P)

2-» I»: P- w

“it w \z: Hi! \9
r)
Cr w

tan».

foggig

W

ig,oafl.uu

 

 

. w “:1“,- wu _ , _ ._h . ., ‘ .,.-~ . ,‘,’4_ . ‘__ ,. -r.5-.~-~.<-~ ”a >“_
33"“-‘111.{kiwi/m: 71' ‘b«.~L!’l‘.\.r1»‘l."\ih"""‘.' M‘i“*‘1~-.~.+- ..:....\5,...T “1.3:“ mm" *. \wwu-u'a—‘L '-:»_ w‘x‘bs‘ . u ‘ Hint-'1 “ A v ”no“ ‘. '0‘ . ‘5‘. I"?! 5 ' a ‘ 33‘ 24 mum. 3' alumni-1.1“ «, '~«

HINSON. SHIELDS 84 TUTTLE ' CERTIFIED PUBLIC ACCOUNTANTS ' LEXINGTON. KY.

 

 fix LEXINGTON LODGE No. 1, F. 8: A. M., LEXINGTON, KY. e©§

‘ CHARTERED 1788
DATE____éP.€'-'i_i§__‘h_l?5§____
Treasurer
Secretary
___________________________________ Senior Steward
Junior Warden ___________________________________ Junior Steward
Senior Deacon

Junior Deacon _________ G.’ 316.1}. @992 £5.99 _______________ Chaplain

 

1'. G. Conferred

Petition received

Elected all three degr

7830 P. 11. Dodge Opened in form on Easter Masons Degree with
thirty-seven others present.

7:40 P. M. Called from labor to refreshments preparatory to
opening on Fellow Craft Degree. Opened in form on Fellow
Graft Degree. Twelve Fellow Grafts were admitted and examined
on this degree by Brother Thompson. mesa found proficient
were as follows:

Henry VI. Bailey
Hanford Roscoe Hughes
Winifred 0. Hughes
Barley Lakes

Taylor Lewis, Jr.
Shirley Gilbert Morris
Maurice Mulcahy
Charles Norris, Jr.
Lawrence Samuel Philpot
William Kennedy Plucknett
Willard Lee Whalen.
William escar White

8:65 P. M. closed in form on Fellow Craft Degree. Called
from refreshments to labor on Master Masons Degree.

Minutes of July 21, 1958. rare read and approved.

Secretary presented the following petitions which were duly
ordered received and committees appointedé

Initiation:
Evangelds S. Levee

Affiliation: Marion Clifford Thorn'berry

Secretary reported for the committees on the following. Ballots
were spread with the following results:

efifectsed all three degrees:

Bobby Joe Brown
Sanford Hall
Clarence Lewis Matte

 

 

 Stated fleeting August 14, 1958 Page 2

Brother Chester Keyer presented the following resolution to the
10539:

To the Mastery: Wardens and Brethren of Lexington Lodge No. l
1' 8a A. 14.

whereas, Lexington Lodge No. l in conformity to Regulation
238 of the Kentucky Grand. Lodge Constitutions is invested with
authority to confer an “Honorary Life Hemhership“ won one of its
own illustrious brothers, and

Whereas, Brother Marvin Steele Whitton, Past Master of this
lodge, and in accordance with tradition, will soon be elevated. to
the office of Grand. Master of the Grand Lodge of Kentucw, has since
his initation into this lodge been an inspiring influence in
promoting by theory and practice, the tenets of the great Masonic
Fraternity, and

Whereas, Brother Whitton who has given unselfishly of his
time and talents in advancing the cause of free masonery has
endeared himself to all masons and. non-masons alike. By his
untiring ans”. persevering efforts has brought great honors and.
distinction to himself, his lodge, and to the entire Masonic
organization throughont this commonwealth, be it therefore

Resolved, fiat the brethren of Lexington Lodge No. 1, in
”capitation of the outstanding contritutions made by Brother
Whitton, hereby express their sincere appreciation and. gradit'ude
by electing him to an ”Honorary Life Membership” with all the

privileges appertaining thereto, and be it further
Resolved, that a copy of these resolutions be spread @on

the minutes of this lodge and copy be sent to the Masonic Home
Journal for publishinn.

Resolution Committee;

Chester E. Meyer

J. 3. Sims

Wilbur-n House
‘As our by-laws require that all resolutions be carried. over
for one month, no action was taken on this until our next
business meeting.
Sick and Distressed:
Jack Wofforcl still reported in hospital and very ill.

Ella Farra out of hospital and home, getting along
as sell as could be expected.

Henry Elan could not attend lodge because of a springed back.
John Hawhns home by the illness of his little girl;
Correspondence:

Financial report for the month of July was read and. said report
was made a part of the minutes.

 

 Stated fleeting August 4, 1-958 " Page 3

Secretary reported the death of flaeo. R. Skidmore, on
July 28, 1958

A. letter was read from Vioco Lodge No. 929, Allock, Ky. requesting
that we examine on Entered Apprentice Degree and confer the
Fellow Craft Degree upon Lee Henry Candill as a courtesy to then.

A letter was read hron M. S. Boho, stating that he wished to thank
the lodge for his reinstatement but new wished to transfer his
membership to Eagle Rock Lodge No. 422, California... 533st upon
his request from this lodge we issued him his demit.

1'he Grand Lodge report of our lodge was read to the lodge. It
shoved that we had gained fifty-one in membership for the year.

Secretary presented the following hills which were duly ordered
received for pament.

Kentucky hpewi'iter Co. 17.50
The Letter Shop 3.60
Basenic Home Journal 10.56
Yil‘onrn House 2.149
Devotion Lodge No. 160 79.38

Brother Sins reported to the ledge regarding his committee
appointed to work on future dates; for dinner meetings at
the hotels. are following dates were announced:

October 25, 1958 a dinner meeting at Phoenix Hotel in
honor of. Brother Whitton.

November 15, 1958 dinner meeting at Mayette hotel for
Scotish Rite Masons honoring Brother Whitton.

Either December 3 or December 16, 1958 for bur annual
dinner meeting hJBring our Past Masters. his to he announced
at a. later date.

Brother Eolleran reported a E‘actice meeting og the Craft Team
t

on Friday, August 8. 1958. the Degree Team would go over
to St. Andrews Lodge No. 18, at Cynthiana, Ky. on Monday,
August 11, 1958 to confer the Hester Masons Degree.

A motion was made, duly seconded, that the twelve Fellow Crafts
examined this evening he declared proficient in this lodge.
Motion carried.

Brother fiennts entrodnced all visitors that had siaed our
register. Five present.

Brother Howard announced that on Friday, August 29, 1958 we would
have our Family Night at Sportmens Park, starting at 6:99 P. K.
This to be a watemellon, cantalomo and ice cream party.

He asked that cards he sent to em: members.

Brother Sins made a nice talk to the lodge and called attention to
our new regulation of no smoking in our lodge hall.

Brother Kenneth O'Neal, Master of Devotion Lodge No. 160, thanked
Lexington Lodge No. l for the help on the district meeting.

 

 Stated Meeting August 11, 1958 Page 11'

The death of Richard P. Stall, a former member of Lexington
Lodge Be. 1 was reported.

9859 P. H. Lodge closed. in £17581.

Uilburn House , Secretary

 

 

 @g LEXINGTON LODGE No. 1, F. 8: A. M., LEXINGTON, KY. .@

CHARTERED 1788

_______:s_§?'_t;°_‘_1 ______________________ MEETING Treasurer

W1 l'burn House , s
_________________________________________ ecretary

_____ .-_____o_§1_l9_glifgfiénnnfl- Senior Warden -___________-____-__l_____-_____-__ SeniOr Steward

Earl Mame]- Junior Warden ___________________________________ Junior Steward
Franklin Stewart Beverly Reed

____________________________________ Senior Deacon

Victor Howard Junior Deacon Chaplain

 

7:30 P. M. Lodge Opened in form on Master Masons Degree with
forty others present.

Minutes of July 29, 1958 and August 11', 1958 were read and
approved.

Secretary presented the following petitions, which were duly
ordered received and committees appointed:
Petitions received
Initiation:

Louis Demetry

Affiliation:
James Maxwell Carr
Charles R. Maxwell

7:115 P. M. Called from labor to refreshments preparatory to
opening on Enfiered Apprentice Degree. Opened in form on
Entered Apprentice Degree. With Earl McDaniel in the East
the craft proceeded to confer the Entered Apprentice Degree
upon the following candidates:

Raymond Hugh Angel
Bobby Joe Brown
Forrest Vernon Dean
Victor Hugo Fuller
Sanford Hall

E. A. Confer

Master Gray then returned to the East and the second section
was conferred by John Hawkins, after which they were welcomed
by the lodge and seated in the North.

9:10 P. M. Closed in form on Entered Apprentice Degree. Called
from refreshments to labor on Master Masons Degree.

Sick and Distressed:

Wife of Brother John Bowman had been buried to-day. All our
thoughts were with Brother Bowman in this hour.

Brother Mattingly reported as being hurt en his trip to
Indianapolis and had to stay there another week.

Brother Howard announced family night, which would he held at

 

 

 Stated Meeting August 18, 1958 Page 2

Spar-Ham’s Park. on. Richmond Road, on Friday, August 29, 1958.
This to be a. watermellon, cantaloupe and ice cream meeting.
All were invited to come and bring their families.

Master Gray announced that the craft: team had gone to emu-dang,
Ky- on Monday, August 11, 1958 and. had conferred the Masters
Masons Degree for At. Andrews Lodge No. 18. fillet the degree
team had donLan excellent Job.

Master Gray asked. the lodge to keep the following dates in
mind:

October 25, 1958 Dinner for Marvin Whitton Phoenix Hotel

December 10, 1958 Dinner at Lafayette Hotel, honoring
our Past Masters.

Bother Mounts entrodnced all visitors that signed our register.
Five were entrodnoed.

Master Gray announced that we would have a called meeting on
Saturday, August 23, 1958 for the conference of the Master Masons
gegree. E113 meeting to start at 2:39 P. M. and dinner at

:00 P. M.

9:20 P. M. Lodge closed in form.

inland/Cami

 

 

Wilbur-n House, Secretary Paul P. Gray, Master

 

 @ LEXINGTON LODGE No. 1, F. 8: A. M., LEXINGTON. KY. s©§>

CHARTERED 1788

DATE_§:‘E§EB_P__2_33_}_9_5_§ ______

“"9392? _________________________ MEETING Treasurer
Paul 1" Gray W. Master _______ Eilh¥3_110}}§_e_ ________________ Secretary

Otho 1‘. Ward.

_____ ._______________-__--__________ Senior Warden _-_______---_-__________-__________ Senior Steward

_ _‘ _____ 91338393: 3:. .3939}: ______ Junior Warden ___________________________________ Junior Steward
Franklin Stewart Senior Deacon _______ E9111f_ 24.956113]?! ___________________

Maynard McClain

Junior Deacon Chaplain

 

2:35 P. M. Lodge opened in form on Master Masons Degree with
eighteen others present.

Master announced the purpose of this called meeting was to
confer the Master Masons Degree upon nine Fellow Crafts,
previously qualified and now in waiting.

The candidates were then prepared and admitted and the first
section was conferred by Chester Meyer.

After a brief at ease the lodge was called to order and
proceeded to raise in short form the new-ovligated brothers as

.” follows:

M. M. Confer William Oscar White by Chester Meyer, 1’. M.
Burley Lakes by George Stewart

Charles Norris, Jr. by Victor Howard, J. D.
Maurice Mulcahy by Maynard McGlain, Chaplain
Lawrence Samuel Philpot by Harry Couch, P. M.
Shirley Gilbert Morris by Victor Howard, J. D.
Henry W. Bailey by Harry Couch, P. M.

Willard Lee Whalen by Paul Gray, Master

5335 P. M. Lodge called to ease. The craft then enjdyed a very
excellent dinner, prepared by our food committee, to
approximately one Hundred, Twenty-five members and visitors by
this time.

6:50 P. M. Lodge called to order.

'Ehe following listinglish visitors were then admitted and
Grand Public honors were given then:

5. Albert Phillips, Treasurer, Grand Lodge ofKentucky
Louis Giabriel, Registrar, Indra Consistory

With Master Gray in the East the craft then proceeded to raise ,
with the assistance of the degree team, Manford Roscoe Hughes
with full ceremonial.

'Ehe new-1y obligated brothers were then asked to approach the
East where they were given their Master Masons Lecture by
Louis Gabriel, their charge by Chester Meyer, the Tylers Oath
by Master Gray.

 

 

 Called Meeting August 23, 1958 Page 2

Easy were then presented their dues cards, aprons, by—laws

and a history of Lexington Lodge No. 1. After which they were
asked to be seated in the North. where they were asked if any of
them wished to say anything to the lodge. No responce.

Brother Mouths entroduced all visitors that had signed our
register. Eighteen had signed.

Brother Phillips and Brother Gabriel made short talks to the
lodge.

Ere food committee was asked to stand and be regognized.

Several of the new-1y obligated brothers were asked to approach
the alter where they were Presented with a gift from a. brother
or loved one.

Brother Albert Phillips was asked to approach the alter and
he was presented an honorary membeship in Lexington Lodge
No. l by your Secretary; Brother Phillips made a very
inspiring talk to the lodge.

9:20 P, M. Lodge closed. in ram.

4 ) Z, ,. j
/ ‘= 1' i 51’ ,. f
LV/L( ”Le-xx wry/L . '2’ L.

L

Wilbur-n House, Secretary Paul P. Gray, Master”

 

 

 Worshipful Master, Officers and Brethren of Lexington Lodge No. 1, F. & A. M.

September 1, 1958

This report is submitted in accordance with Article II, Section 11 of the
By-Laws of this Lodge. I submit the Treasurer's Report fér the first second
quarter ending June 30, 1958. This report to become a part of the minutes
of September 1, 1958.

/Respeftfully su ‘tted,

\\‘//é3¢4/’g
gififibs 8; Sims, T easurer

/

/

l/

BANK RECONCILATION FOR THE SECOND QUARTER ENDING JUNE 30, l958
Check Book Balance-as per Treasurer's Report of March 31, 1958 8,752.46
RECEIPTS

April 1958
Dues Net
Fees
;,_3Q$upp1ies Sold
Return Chekks Collected
Refund on Dinner MM Degree

May 1958
Dues
Less Dues Remitted
Fees
Supplies Sold
Special Donation to Masonic Home

1958

Dues 547.15

Less Dues Remitted 238.90 299.15

Dues Reinstatement 48.00

Fees 275.00

Supplies Sold 3.50

Interest on Bonds 2,600.00

Series F Bonds Sold 7,400.00 igL§g§L§§_

Total Cash Available for Quarter 21,176.18

5’

 

 Disbursements

April 1958
Miscellaneous EXpense 314.86
Fees Returned 140.00

May 1958
Miscellaneous Expense 206.75
Fees Returned 105.00
Masonic Widows & Orphans Home 2.00

1958

Miscellaneous Expense 211.04

Fees Returned _Z§;QQ 286.04
* Total Disbursements 1,054.65
Balance as per Secretary's Check Book 205321TE§
Add: Unpaid Checks 24.25

Balance per Bank Statement Substantiated by 20,145.78
letter dated July 7, 1958 from bank. ——-—::——-

 

 

 1‘

FINANCIAL REPORT OF LEXINGTON LODGE ND. 1, F. & A. M.
AUGUST 1958

COLLECTIONS
Due-.53

195? 8.09
1958 1:42, 70
1959 w 160.70

Fees 190.00
Supplies 501d ”2.2.99; 357. 70

Bank ”balance, August 1, 1953 .LQM
9,158.61;

DISBUESEMENTB

August 1? 2180 Kentucky Typewriter
1+ 23.81 1he Letter Shay
11: 2182 Hamlin: Home Journal
9+ 2183 Wilburn Hausa
1+ 2181} Demtion Lodge 160
, 3+ 2186 Grand. Lodge of Kentucky
23 218? Jack Miller

hm}: balance, Angus? 31, 1958
Less checkg outstanding: '
2180
2183+

;!
z"
I a ’

j : u / In“
x 1x 4.1-!vxm : K

Wilburn House, Secre tary

 

 @z LEXINGTON LODGE NO. 1, F. 8: A. M., LEXINGTON. KY. @

CHARTERED 1788

MEETING Treasurer

W. Master Secretary

_____ ._ _ _ _ __ _ Fig.1}! "3.129933 _ Senior Warden Senior Steward

Victor Howard Junior Warden Junior Steward

Senior Deacon

Junior Deacon

 

Pe ti ti one re as ived

!¥:30 P. M. Lodge opened in from on Master Masons Degree with

fifteen others present.

Minutes of August 18, 1958and August 23, 1958 were read and
approved.

Secretary presented the following petitions which were duly
ordered received and committees appointed:

Inita-tion:
James Hiram Baxter
John Thomas Dennis
Hayward. C. Pate

Affiliation:
Edward H. Rodgers, Jr.

Secretary reported for the committees on the following, ballots
were spread with the following results:

Elected all three degrees

 

Elected all three degrees:
Cullen B. Smith, Jr.
Billy Lee Washington

Sick and Distressed:

W. C. Heacock report at home now. Able to have company.
Wilbert Preston reported as bei