name date of death lodge name no. location vol....eckhardt, august 11 january 1929 schiller 263...

49
Deaths Reported in the Transactions and Proceedings of the Grand Lodge of Free and Accepted Masons of the State of Michigan, 1930-1939 Name Date of Death Lodge Name No. Location Vol. Eable, John 20 May 1937 Manistee 228 Manistee 1938 Eady, Charles 22 March 1935 West Branch 376 West Branch 1936 Eady, George 17 June 1937 Rockford 246 Rockford 1938 Eagles, Charles W. 31 May 1933 Flint 23 Flint 1934 Eagleson, Stuart 10 September 1935 Fraternity 262 Ann Arbor 1936 Eagleton, George 8 January 1931 Three Rivers 57 Three Rivers 1932 Eakins, James 26 August 1931 Alpena 199 Alpena 1932 Eala, William P. 12 January 1930 S. Ward 62 Marine City 1931 Eales, Charles 12 March 1933 Genesee 174 Flint 1934 Eales, Fred W. 27 October 1937 Hopper 386 Alpena 1938 Ealy, John January 1935 Howell 38 Howell 1936 Eames, Walter H. 1 November 1934 Grand Ledge 179 Grand Ledge 1935 Earl, Amos 11 November 1930 Orion 46 Orion 1931 Earl, George 16 January 1931 Alcona 292 Harrisville 1932 Earl, James E. 30 June 1937 Clinton 175 Clinton 1938 Earl, James F. 29 June 1929 Kilwinning 297 Detroit 1930 Earl, Joseph D. 20 February 1938 Capital of S. O. 66 Lansing 1939 Earl, Levi T. 17 July 1931 Florida 309 Hartford 1932 Earle, Harmon H. 14 November 1935 Genesee 174 Flint 1936 Earle, Horatio S. 25 December 1935 Ashlar 91 Detroit 1936 Earle, J. Edward 17 April 1930 Grand River 34 Grand Rapids 1931 Earle, J. M. 16 July 1938 Belding 355 Belding 1939 Earling, Jacob 15 June 1933 Menominee 269 Menominee 1934 Earnst, George E. 12 June 1935 Brady 208 Vicksburg 1936 Eason, David R. 18 February 1937 Valley City 86 Grand Rapids 1938 Eason, George E. 13 September 1932 Ravenna 441 Ravenna 1933 East, D. W. 20 April 1929 Owosso 81 Owosso 1930 East, D. W. 20 April 1930 Owosso 81 Owosso 1931 East, Elmer E. 30 August 1938 Plainwell 235 Plainwell 1939 East, Ernest V. 19 October 1930 Three Rivers 57 Three Rivers 1931 East, Herman S. 12 August 1934 Vandalia 290 Vandalia 1935 East, J. M. 19 February 1938 Marcellus 291 Marcellus 1939 East, L. E. 16 December 1934 Plainwell 235 Plainwell 1935 East, Omer J. 10 March 1936 Reed City 363 Reed City 1937 East, Rollie M. 18 August 1937 St. Joseph Valley 4 Niles 1938 East, Thomas J. 3 July 1933 Vandalia 290 Vandalia 1934 Easterbrook, Elias H. 5 August 1934 Vedic 496 Detroit 1935 Easterle, Austin A. 5 March 1934 Wyandotte 170 Wyandotte 1935 Easterlee, Arthur R. 23 September 1932 Rochester 5 Rochester 1933 Easterly, R. L. 21 September 1932 Ithaca 123 Ithaca 1933 Eastlake, Stewart 26 February 1934 Friendship 417 Detroit 1935 Eastman, A. Ralph 11 January 1936 Howell 38 Howell 1937 Eastman, Elgin J. 1 July 1930 Big Rapids 171 Big Rapids 1931 Eastman, Forest H. 30 June 1934 Ashlar 91 Detroit 1935 genealogykris.com Kris W. Rzepczynski © 1 of 49

Upload: others

Post on 03-Mar-2021

3 views

Category:

Documents


0 download

TRANSCRIPT

Page 1: Name Date of Death Lodge Name No. Location Vol....Eckhardt, August 11 January 1929 Schiller 263 Detroit 1930 Eckholm, Charles E. 1 April 1931 Manistee 228 Manistee 1932 Eckles, Richard

Deaths Reported in the Transactions and Proceedings of the Grand Lodge of

Free and Accepted Masons of the State of Michigan, 1930-1939

Name Date of Death Lodge Name No. Location Vol. Eable, John 20 May 1937 Manistee 228 Manistee 1938

Eady, Charles 22 March 1935 West Branch 376 West Branch 1936

Eady, George 17 June 1937 Rockford 246 Rockford 1938

Eagles, Charles W. 31 May 1933 Flint 23 Flint 1934

Eagleson, Stuart 10 September 1935 Fraternity 262 Ann Arbor 1936

Eagleton, George 8 January 1931 Three Rivers 57 Three Rivers 1932

Eakins, James 26 August 1931 Alpena 199 Alpena 1932

Eala, William P. 12 January 1930 S. Ward 62 Marine City 1931

Eales, Charles 12 March 1933 Genesee 174 Flint 1934

Eales, Fred W. 27 October 1937 Hopper 386 Alpena 1938

Ealy, John January 1935 Howell 38 Howell 1936

Eames, Walter H. 1 November 1934 Grand Ledge 179 Grand Ledge 1935

Earl, Amos 11 November 1930 Orion 46 Orion 1931

Earl, George 16 January 1931 Alcona 292 Harrisville 1932

Earl, James E. 30 June 1937 Clinton 175 Clinton 1938

Earl, James F. 29 June 1929 Kilwinning 297 Detroit 1930

Earl, Joseph D. 20 February 1938 Capital of S. O. 66 Lansing 1939

Earl, Levi T. 17 July 1931 Florida 309 Hartford 1932

Earle, Harmon H. 14 November 1935 Genesee 174 Flint 1936

Earle, Horatio S. 25 December 1935 Ashlar 91 Detroit 1936

Earle, J. Edward 17 April 1930 Grand River 34 Grand Rapids 1931

Earle, J. M. 16 July 1938 Belding 355 Belding 1939

Earling, Jacob 15 June 1933 Menominee 269 Menominee 1934

Earnst, George E. 12 June 1935 Brady 208 Vicksburg 1936

Eason, David R. 18 February 1937 Valley City 86 Grand Rapids 1938

Eason, George E. 13 September 1932 Ravenna 441 Ravenna 1933

East, D. W. 20 April 1929 Owosso 81 Owosso 1930

East, D. W. 20 April 1930 Owosso 81 Owosso 1931

East, Elmer E. 30 August 1938 Plainwell 235 Plainwell 1939

East, Ernest V. 19 October 1930 Three Rivers 57 Three Rivers 1931

East, Herman S. 12 August 1934 Vandalia 290 Vandalia 1935

East, J. M. 19 February 1938 Marcellus 291 Marcellus 1939

East, L. E. 16 December 1934 Plainwell 235 Plainwell 1935

East, Omer J. 10 March 1936 Reed City 363 Reed City 1937

East, Rollie M. 18 August 1937 St. Joseph Valley 4 Niles 1938

East, Thomas J. 3 July 1933 Vandalia 290 Vandalia 1934

Easterbrook, Elias H. 5 August 1934 Vedic 496 Detroit 1935

Easterle, Austin A. 5 March 1934 Wyandotte 170 Wyandotte 1935

Easterlee, Arthur R. 23 September 1932 Rochester 5 Rochester 1933

Easterly, R. L. 21 September 1932 Ithaca 123 Ithaca 1933

Eastlake, Stewart 26 February 1934 Friendship 417 Detroit 1935

Eastman, A. Ralph 11 January 1936 Howell 38 Howell 1937

Eastman, Elgin J. 1 July 1930 Big Rapids 171 Big Rapids 1931

Eastman, Forest H. 30 June 1934 Ashlar 91 Detroit 1935

genealogykris.com Kris W. Rzepczynski © 1 of 49

Page 2: Name Date of Death Lodge Name No. Location Vol....Eckhardt, August 11 January 1929 Schiller 263 Detroit 1930 Eckholm, Charles E. 1 April 1931 Manistee 228 Manistee 1932 Eckles, Richard

Deaths Reported in the Transactions and Proceedings of the Grand Lodge of

Free and Accepted Masons of the State of Michigan, 1930-1939

Name Date of Death Lodge Name No. Location Vol. Eastman, Newton L. 28 September 1935 Rising Sun 119 Lawrence 1936

Eastman, William H. 19 June 1930 Grand River 34 Grand Rapids 1931

Eastman, William M. 28 October 1931 York 410 Grand Rapids 1932

Easton, A. W. 2 April 1933 Henry Chamberlain 308 Watervliet 1934

Easton, George H. 13 September 1932 Otsego 78 Otsego 1933

Easton, Glenn A. 22 May 1936 York 410 Grand Rapids 1937

Easton, Herman C. 23 August 1934 Golden Rule 159 Ann Arbor 1935

Easton, Hillard 1938 Dryden 150 Dryden 1939

Easton, William M. 6 November 1933 Pleasant Lake 185 Henrietta 1934

Eastwood, James 22 November 1929 Loyalty 488 Detroit 1930

Eaton, Ernest W. 22 September 1936 Flint 23 Flint 1937

Eaton, Frank W. 28 March 1936 Otsego 78 Otsego 1937

Eaton, George 11 February 1933 Mt. Hermon 24 Centreville 1934

Eaton, H. H. 9 January 1934 Palestine 357 Detroit 1935

Eaton, Hiram J. 21 July 1931 Alpena 199 Alpena 1932

Eaton, Joseph O. 2 December 1936 Tecumseh 69 Tecumseh 1937

Eaton, Ray C. 29 October 1933 Otsego 78 Otsego 1934

Eaton, Roy R. 7 December 1937 Malta 465 Grand Rapids 1938

Eaton, Samuel R. 14 December 1933 Battle Creek 12 Battle Creek 1934

Eaton, William 8 November 1935 Pearl Lake 324 Sheridan 1936

Eaves, Ebenezer 3 June 1934 Battle Creek 12 Battle Creek 1935

Eaves, John 26 July 1932 Mattawan 268 Mattawan 1933

Ebeling, J. Frank 5 February 1931 Highland Park 468 Highland Park 1932

Eberly, Charles O. 21 December 1934 Kilwinning 297 Detroit 1935

Ebersole, Clarence E. 28 March 1934 Northville 186 Northville 1935

Ebner, Fred S. 6 August 1931 Pontiac 21 Pontiac 1932

Ebner, John 30 December 1936 Pontiac 21 Pontiac 1937

Eby, Christian 10 April 1931 Mancelona 375 Mancelona 1932

Eccles, R. M. 23 February 1932 Blissfield 114 Blissfield 1933

Echlin, William H. 24 December 1932 Hersey 311 Hersey 1933

Echols, William 1 January 1935 Jackson 17 Jackson 1936

Ecker, Gustave J. 25 January 1937 Ionic 474 Detroit 1938

Eckerea, Charles O. 10 August 1934 Quincy 135 Hancock 1935

Eckerle, George W. 4 February 1934 Ionic 474 Detroit 1935

Eckfeld, Philip 27 December 1934 Northern Star 277 Unionville 1935

Eckhardt, August 11 January 1929 Schiller 263 Detroit 1930

Eckholm, Charles E. 1 April 1931 Manistee 228 Manistee 1932

Eckles, Richard 3 October 1936 Montrose 428 Montrose 1937

Eckman, Theodore 4 May 1931 Stephenson 492 Stephenson 1932

Eckstein, George P. 2 March 1937 Utica 75 Utica 1938

Eddie, James T. 1 February 1938 Lansing 33 Lansing 1939

Eddington, Charles 24 December 1937 Pontiac 21 Pontiac 1938

Eddington, John 2 February 1938 Pontiac 21 Pontiac 1939

Eddy, Charles B. 10 October 1938 Wigton 251 Hart 1939

genealogykris.com Kris W. Rzepczynski © 2 of 49

Page 3: Name Date of Death Lodge Name No. Location Vol....Eckhardt, August 11 January 1929 Schiller 263 Detroit 1930 Eckholm, Charles E. 1 April 1931 Manistee 228 Manistee 1932 Eckles, Richard

Deaths Reported in the Transactions and Proceedings of the Grand Lodge of

Free and Accepted Masons of the State of Michigan, 1930-1939

Name Date of Death Lodge Name No. Location Vol. Eddy, Charles B. 10 October 1938 Grand Lodge of Michigan GL 1939

Eddy, Conde E. 3 January 1935 Oriental 240 Detroit 1936

Eddy, Douglas G. 21 June 1936 Boston 146 Saranac 1937

Eddy, Elmer E. 27 December 1932 Hillsdale 32 Hillsdale 1933

Eddy, Elmer E. 27 December 1933 Hillsdale 32 Hillsdale 1934

Eddy, Franklin T. 18 January 1938 Tyre 18 Coldwater 1939

Eddy, Henry C. 5 September 1931 Three Rivers 57 Three Rivers 1932

Eddy, Lemuel G. 4 August 1931 Cyrus 505 Detroit 1932

Eddy, Phillip C. 26 December 1935 Milford 165 Milford 1936

Eddy, Wallace S. 16 July 1929 Lansing 33 Lansing 1930

Edelman, John R. 24 February 1931 Lovell Moore 182 Muskegon 1932

Edenburn, Waldo D. 21 September 1934 Palestine 357 Detroit 1935

Edgar, John T. 12 May 1933 Saginaw 77 Saginaw 1934

Edgar, William J. 24 January 1934 City of the Straits 452 Detroit 1935

Edgcomb, William G. 22 February 1929 Saugatuck 328 Saugatuck 1930

Edge, Samuel 20 July 1930 Oriental 240 Detroit 1931

Edgeworth, Thomas J. 1932 Detroit 2 Detroit 1936

Edighoffer, Milton A. 2 July 1936 Brockway 316 Yale 1937

Edinger, John 23 August 1930 Greenville 96 Greenville 1931

Edinger, Joseph 1938 Hillsdale 32 Hillsdale 1939

Edison, Carl P. 19 May 1929 Durand 344 Petoskey 1930

Edison, John H. 13 June 1933 Grand River 34 Grand Rapids 1934

Edlund, Herbert G. 31 October 1935 Iron Mountain 388 Iron Mountain 1936

Edmonds, Elmo J. 2 January 1933 Coffinbury 204 Bangor 1934

Edmonds, Frank 18 August 1932 Marysville 498 Marysville 1933

Edmonds, Robert G. 5 October 1932 Capital of S. O. 66 Lansing 1933

Edmonds, William 1 July 1934 Cedar Valley 383 Winn 1935

Edmunds, Herman C. 1 November 1937 Richmond 187 Richmond 1938

Edmunds, L. F. 8 February 1938 Pearl Lake 324 Sheridan 1939

Edsall, Percy D. 24 October 1932 Greenville 96 Greenville 1933

Edson, Bert R. 27 January 1934 White Pigeon 104 White Pigeon 1935

Edson, George W. 17 January 1934 Otsego 78 Otsego 1935

Edward, W. A. 21 September 1929 Detroit 2 Detroit 1930

Edwards, A. L. 29 January 1936 Noachite 507 Muskegon 1937

Edwards, Allison H. 29 September 1935 Valley City 86 Grand Rapids 1936

Edwards, Arthur W. 20 August 1932 Wyandotte 170 Wyandotte 1933

Edwards, Edmund J. 19 September 1937 Zion 1 Detroit 1938

Edwards, Franklin 13 September 1933 Detroit 2 Detroit 1934

Edwards, Fred B. 4 March 1933 St. Joseph Valley 4 Niles 1934

Edwards, Fred W. 31 December 1936 Ashlar 91 Detroit 1937

Edwards, George B. 3 May 1935 City of the Straits 452 Detroit 1936

Edwards, John 5 September 1936 Houghton 218 Houghton 1937

Edwards, Justin 10 February 1933 Loyalty 488 Detroit 1934

Edwards, LeRoy 24 January 1937 Trinity 502 Detroit 1938

genealogykris.com Kris W. Rzepczynski © 3 of 49

Page 4: Name Date of Death Lodge Name No. Location Vol....Eckhardt, August 11 January 1929 Schiller 263 Detroit 1930 Eckholm, Charles E. 1 April 1931 Manistee 228 Manistee 1932 Eckles, Richard

Deaths Reported in the Transactions and Proceedings of the Grand Lodge of

Free and Accepted Masons of the State of Michigan, 1930-1939

Name Date of Death Lodge Name No. Location Vol. Edwards, Louis A., Sr. 1 April 1932 Marion 392 Deckerville 1933

Edwards, Lucius K. 14 December 1932 Delta 195 Escanaba 1933

Edwards, Riley V. 1 November 1935 Lincoln 504 Detroit 1936

Edwards, Thomas 9 July 1932 Bay City 129 Bay City 1933

Edwards, William 13 February 1936 Fellowship 490 Flint 1937

Edwards, William W. 20 October 1932 Huron 361 Harbor Beach 1933

Edyvean, Allen M. 11 July 1932 Houghton 218 Houghton 1933

Eesley, Henry 12 October 1929 Centre 273 Midland 1930

Efferick, Peter J. 29 March 1932 Alcona 292 Harrisville 1933

Egan, Andy J. 30 March 1932 Doric 342 Grand Rapids 1933

Egeler, Charles A. 19 June 1937 Lansing 33 Lansing 1938

Eggebrecht, Carl 11 July 1930 Merrill 411 Merrill 1931

Eggeman, Norman G. 13 August 1938 Union of Strict Observance 3 Detroit 1939

Eggert, Gustave B. 14 November 1933 Saginaw 77 Saginaw 1934

Eggleston, Elmer L. 7 July 1937 Ira A. Beck 503 Battle Creek 1938

Eggleston, Ernest A. 20 October 1929 Concord 30 Concord 1930

Eggleston, L. B. 4 September 1938 Adams 189 North Adams 1939

Eggleston, W. G. 7 October 1936 Owosso 81 Owosso 1937

Egloff, Theodore M. 22 May 1935 Olive 156 Chelsea 1936

Egmer, Albert 17 February 1932 Peninsular 10 Dowagiac 1933

Ehle, George 27 August 1933 Portage 340 Portage 1934

Ehle, Omar P. 30 November 1931 Ira A. Beck 503 Battle Creek 1932

Ehlers, William F. 9 September 1935 Decker 479 Decker 1936

Ehman, Milo F. 10 February 1932 Phoenix 13 Ypsilanti 1933

Ehmka, William C. 29 November 1937 Detroit 2 Detroit 1938

Ehrland, Walter 1935 Pontiac 21 Pontiac 1936

Ehrman, A. W. 23 November 1933 Corinthian 241 Detroit 1934

Eichorn, Leonard T. 3 May 1937 Portsmouth 190 Bay City 1938

Eick, William C. 15 February 1931 Composite 499 Detroit 1932

Eicke, Henry 26 December 1936 Montague 198 Montague 1937

Eiferle, Charles 11 May 1938 Capital of S. O. 66 Lansing 1939

Eisele, Charles W. 21 July 1931 Genesee 174 Flint 1932

Eiseman, Joseph 30 January 1933 Perfection 486 Detroit 1934

Eisenlohr, Frank 25 May 1934 Beaverton 453 Beaverton 1935

Eisenlord, Howard G. 19 July 1938 Farmington 151 Farmington 1939

Eiszler, Henry E. 26 May 1930 Lincoln Park 539 Lincoln Park 1931

Ekhardt, August H. 5 January 1936 Kilwinning 297 Detroit 1937

Ekliff, Fred 13 July 1935 Plymouth Rock 47 Plymouth 1936

Eklund, Emil 3 July 1934 Norway 362 Norway 1935

Ekrut, Fred 2 August 1933 Palestine 357 Detroit 1934

Elder, Joseph H. 8 July 1932 Ionic 474 Detroit 1933

Elder, Martin M. 22 May 1931 Elk Rapids 275 Elk Rapids 1932

Eldred, Caleb 14 August 1933 Climax 59 Climax 1934

Eldred, Charles T. 2 January 1930 Eaton Rapids 63 Eaton Rapids 1931

genealogykris.com Kris W. Rzepczynski © 4 of 49

Page 5: Name Date of Death Lodge Name No. Location Vol....Eckhardt, August 11 January 1929 Schiller 263 Detroit 1930 Eckholm, Charles E. 1 April 1931 Manistee 228 Manistee 1932 Eckles, Richard

Deaths Reported in the Transactions and Proceedings of the Grand Lodge of

Free and Accepted Masons of the State of Michigan, 1930-1939

Name Date of Death Lodge Name No. Location Vol. Eldred, Marvil 27 September 1938 Romeo 41 Romeo 1939

Eldred, Terry 28 May 1931 Breckenridge 406 Breckenridge 1932

Eldredge, Frank M. 26 February 1930 Palestine 357 Detroit 1931

Eldredge, John B. 15 June 1933 Adrian 19 Adrian 1934

Eldrid, Perry 20 May 1937 Bradley 296 Shelbyville 1938

Eldridge, Andrew 30 November 1932 DeWitt 272 DeWitt 1933

Eldridge, Andrew D. 29 August 1932 St. Johns 105 St. Johns 1933

Eldridge, Charles 29 October 1938 Tecumseh 69 Tecumseh 1939

Eldridge, Frank 10 November 1938 DeWitt 272 DeWitt 1939

Eldridge, George 18 October 1929 Harmony 143 Armada 1930

Eldridge, Isaac November 1936 Adams 189 North Adams 1937

Eldrington, William E. 27 March 1934 Acacia 477 Detroit 1935

Eleson, Eugene R. 10 March 1933 Maple Rapids 145 Maple Rapids 1934

Elias, Joseph F. 26 July 1937 Schiller 263 Detroit 1938

Elkin, Fred W. 21 January 1931 Ionic 474 Detroit 1932

Ellenwood, John 30 May 1933 Commerce 121 Commerce 1934

Elliot, Frank R. 27 April 1932 Wenona 256 Bay City 1933

Elliot, William 21 January 1932 Au Sable 243 Au Sable 1933

Elliott, Alfred 8 February 1934 Wabon 305 Mt. Pleasant 1935

Elliott, George B. 31 March 1929 Jackson 17 Jackson 1930

Elliott, George D. 12 January 1937 Brown City 409 Brown City 1938

Elliott, H. Branch, Jr. 8 December 1929 Onondaga 197 Onondaga 1930

Elliott, Hanson B. 12 March 1932 East Bay 264 Acme 1933

Elliott, Harry C. 15 August 1938 Salina 155 Saginaw 1939

Elliott, James 27 June 1938 Tecumseh 69 Tecumseh 1939

Elliott, James B. 21 December 1933 Portsmouth 190 Bay City 1934

Elliott, James E. 6 June 1935 Ionia 36 Ionia 1936

Elliott, James H. 6 April 1930 Adrian 19 Adrian 1931

Elliott, James H. 24 July 1938 Tecumseh 69 Tecumseh 1939

Elliott, Kenneth 19 May 1938 Four Square 537 Detroit 1939

Elliott, Launcelot W. 3 July 1937 City of the Straits 452 Detroit 1938

Elliott, Martin L. 18 November 1933 Findlater 475 Detroit 1934

Elliott, Orlando 9 September 1929 Sanilac 237 Port Sanilac 1930

Elliott, Richard J. 10 June 1929 Army and Navy 512 Detroit 1930

Elliott, Thomas, Jr. 9 May 1937 Tecumseh 69 Tecumseh 1938

Elliott, Thomas, Sr. 12 October 1932 Tecumseh 69 Tecumseh 1933

Elliott, William 18 March 1930 Tecumseh 69 Tecumseh 1931

Elliott, William J. 3 February 1938 Euclid 478 Lum 1939

Elliott, William O. 5 September 1932 Ionic 474 Detroit 1936

Elliott, Wilson 10 June 1930 Lake Odessa 395 Lake Odessa 1931

Ellis, Charles E. 10 February 1937 Addison 157 Addison 1938

Ellis, Charles R. 8 March 1936 Port Huron 58 Port Huron 1939

Ellis, Clarence L. 8 August 1934 Marlette 343 Marlette 1935

Ellis, Claude A. 8 January 1931 Dutcher 193 Douglas 1932

genealogykris.com Kris W. Rzepczynski © 5 of 49

Page 6: Name Date of Death Lodge Name No. Location Vol....Eckhardt, August 11 January 1929 Schiller 263 Detroit 1930 Eckholm, Charles E. 1 April 1931 Manistee 228 Manistee 1932 Eckles, Richard

Deaths Reported in the Transactions and Proceedings of the Grand Lodge of

Free and Accepted Masons of the State of Michigan, 1930-1939

Name Date of Death Lodge Name No. Location Vol. Ellis, Clayton E. 4 October 1929 Benona 289 Shelby 1930

Ellis, Dorsey E. 23 July 1929 Durand 344 Petoskey 1930

Ellis, Frank H. 26 March 1931 Union of Strict Observance 3 Detroit 1932

Ellis, Fred 20 December 1937 Clinton 175 Clinton 1938

Ellis, Frederick 17 October 1935 Okemos 252 Okemos 1936

Ellis, John 10 June 1934 Negaunee 202 Negaunee 1935

Ellis, Thomas 4 December 1938 Wayne 112 Wayne 1939

Ellison, Isaac R. 11 August 1938 Muskegon 140 Muskegon 1939

Elllis, George H. 19 May 1930 Zion 1 Detroit 1931

Ells, Frank A. 28 December 1929 Charlotte 120 Charlotte 1930

Ellson, William J. 10 November 1933 Marquette 101 Marquette 1934

Ellsworth, Albert 27 June 1929 Delta 195 Escanaba 1930

Ellsworth, Charles 12 March 1936 Joppa 315 Bay City 1937

Ellsworth, Frank 20 May 1938 Alma 244 Alma 1939

Ellsworth, Frank A. 5 February 1929 A. T. Metcalf 419 Battle Creek 1930

Ellsworth, Marvin E. 4 November 1933 Dearborn 172 Dearborn 1934

Ellsworth, William B. 23 October 1932 Michigan 50 Jackson 1933

Ellsworth, William D. 13 July 1936 Friendship 417 Detroit 1937

Elmore, William H. 21 August 1929 Friendship 417 Detroit 1930

Elphick, John 4 April 1936 Trenton 8 Trenton 1937

Elrod, Cartwright 17 May 1934 Olive 156 Chelsea 1935

Elser, Jacob 21 July 1936 Allen 253 Allen 1937

Elsey, Clinton 23 September 1938 Marcellus 291 Marcellus 1939

Elsner, Richard E. 11 July 1930 Clam Lake 331 Cadillac 1931

Elspass, Fred A. 24 November 1934 Palestine 357 Detroit 1935

Elswick, Jesse 30 November 1936 Flint 23 Flint 1937

Elting, Frank 21 May 1935 Washington 7 Tekonsha 1936

Elton, Frederick 13 April 1929 Evart 320 Evart 1930

Elwell, George B. 27 March 1938 Ashlar 91 Detroit 1939

Elwell, Horace G. 5 February 1938 Howell 38 Howell 1939

Elwell, Max J. 5 December 1929 Zion 1 Detroit 1930

Elwell, Verne C. 12 January 1928 Dryden 150 Dryden 1930

Elwood, C. R. 18 September 1931 Menominee 269 Menominee 1932

Ely, A. Ellsworth 27 December 1935 Grand River 34 Grand Rapids 1936

Ely, Arthur March 1936 Franklin 40 Litchfield 1937

Ely, Augustus 4 March 1938 Battle Creek 12 Battle Creek 1939

Ely, Henry A. 20 April 1931 Doric 342 Grand Rapids 1932

Ely, Jacob 3 October 1930 Doric 342 Grand Rapids 1931

Ely, Thurman L. 12 August 1933 Loyalty 488 Detroit 1934

Embrey, E. L. 3 June 1931 Warren 427 Coleman 1932

Embrey, Joseph T. 10 July 1934 Mt. Clemens 6 Mt. Clemens 1935

Emens, Fred 3 August 1938 Addison 157 Addison 1939

Emerson, Harold 28 January 1931 Wenona 256 Bay City 1932

Emerson, John F. 22 December 1935 Ionic 474 Detroit 1936

genealogykris.com Kris W. Rzepczynski © 6 of 49

Page 7: Name Date of Death Lodge Name No. Location Vol....Eckhardt, August 11 January 1929 Schiller 263 Detroit 1930 Eckholm, Charles E. 1 April 1931 Manistee 228 Manistee 1932 Eckles, Richard

Deaths Reported in the Transactions and Proceedings of the Grand Lodge of

Free and Accepted Masons of the State of Michigan, 1930-1939

Name Date of Death Lodge Name No. Location Vol. Emery, Franklin 1929 Reading 117 Reading 1930

Emery, Fred H. 9 January 1934 Doric 342 Grand Rapids 1935

Emery, Fred H. 19 June 1938 Charlotte 120 Charlotte 1939

Emery, Thomas 17 November 1930 St. Joseph 437 St. Joseph 1931

Emery, W. Forbes 17 December 1933 Valley City 86 Grand Rapids 1934

Emery, W. H. 7 February 1930 Trufant 456 Trufant 1931

Emery, Willard P. 2 March 1934 Oriental 240 Detroit 1935

Emeterio, Manuel 22 October 1933 Star of the Lake 158 South Haven 1934

Emigh, George C. 19 May 1936 Lexington 61 Lexington 1937

Emigh, Herbert W. 20 May 1932 Lexington 61 Lexington 1933

Emigh, William N. 20 August 1934 Lexington 61 Lexington 1935

Emmett, Elwell 18 March 1933 Owosso 81 Owosso 1934

Emmett, John T. 8 June 1936 Howell 38 Howell 1937

Emmons, Nichols 17 June 1929 Crescent 322 Grandville 1930

Empey, Marvin C. 21 July 1933 Portsmouth 190 Bay City 1934

Empson, Raymond G. 29 November 1937 Gladstone 396 Gladstone 1938

Enberry, Isaac W. 1936 Loyalty 488 Detroit 1937

Enders, Wilfred 25 November 1930 Lake Shore 298 Benton Harbor 1931

Endress, Richard F. 12 March 1936 Bethel 358 Sault Ste. Marie 1937

Endrews, Walter E. 24 May 1931 Ira A. Beck 503 Battle Creek 1932

Engel, Albert W. 21 August 1933 Grand River 34 Grand Rapids 1934

Engel, Hubert H. 8 July 1932 Star of the Lake 158 South Haven 1933

Engel, Martin 14 October 1933 Pioneer 79 Saginaw 1934

Engel, Rudolph 21 September 1931 Brockway 316 Yale 1932

England, Benjamin 19 November 1932 Zion 1 Detroit 1933

England, Christopher 4 July 1938 Lapeer 54 Lapeer 1939

England, Claude R. 19 January 1938 Palestine 357 Detroit 1939

England, Glen A. 8 August 1934 Woodland 304 Woodland 1935

England, Harry E. 27 August 1937 Eureka 509 Detroit 1938

England, Job 24 March 1937 Bellaire 398 Bellaire 1938

England, Silas 3 January 1938 Iron Mountain 388 Iron Mountain 1939

Engle, Alfred G. 22 February 1932 Florida 309 Hartford 1933

Engle, Howard E. 8 March 1929 Union 28 Union City 1930

Engle, John E. 28 December 1933 Corinthian 241 Detroit 1934

Engle, Manlius A. 27 July 1938 Florida 309 Hartford 1939

Engle, Norman P. 3 February 1937 Eagle 124 Burr Oak 1938

Engler, Samuel E. 20 April 1931 Wacousta 359 Wacousta 1932

Englesby, John H. 7 July 1936 Zion 1 Detroit 1937

English, D. William 23 August 1931 Centre 273 Midland 1932

English, Ivan G. 24 June 1929 Delta 195 Escanaba 1930

English, John 17 December 1933 St. Ignace 369 St. Ignace 1934

English, John G. 6 October 1933 Union of Strict Observance 3 Detroit 1934

English, Norman 23 September 1931 Kilwinning 297 Detroit 1932

English, Ross 19 March 1930 Twin Lake 523 Lincoln 1931

genealogykris.com Kris W. Rzepczynski © 7 of 49

Page 8: Name Date of Death Lodge Name No. Location Vol....Eckhardt, August 11 January 1929 Schiller 263 Detroit 1930 Eckholm, Charles E. 1 April 1931 Manistee 228 Manistee 1932 Eckles, Richard

Deaths Reported in the Transactions and Proceedings of the Grand Lodge of

Free and Accepted Masons of the State of Michigan, 1930-1939

Name Date of Death Lodge Name No. Location Vol. English, William 4 August 1935 Scottville 445 Scottville 1936

English, William T. 10 November 1932 Detroit 2 Detroit 1933

Engstrom, Carl G. 20 December 1935 Malta 465 Grand Rapids 1936

Engstrom, Evan E. 17 March 1936 Gladstone 396 Gladstone 1937

Engstrom, Lars J. February 1938 Ishpeming 314 Ishpeming 1939

Ennest, Jesse T. 1937 Sanilac 237 Port Sanilac 1938

Ennis, Samuel L. 1938 Mt. Moriah 226 Caro 1939

Enos, Arthur 12 June 1934 Vassar 163 Vassar 1935

Enos, John P. 7 July 1937 Vassar 163 Vassar 1938

Enright, James J. 16 June 1937 Lake Shore 298 Benton Harbor 1938

Ensign, Ebern E. 13 February 1930 Flushing 223 Flushing 1931

Ensign, Fred February 1936 Franklin 40 Litchfield 1937

Ephlin, Harry C. 29 November 1938 Ashlar 91 Detroit 1939

Eppens, Charles 8 November 1936 Sparta 334 Sparta 1937

Eppler, Louis 22 October 1935 Concord 30 Concord 1936

Eppley, Henry E. 9 February 1933 Cyrus 505 Detroit 1934

Eppley, John H. 20 May 1937 Kalamazoo 22 Kalamazoo 1938

Epstein, Bernard 10 August 1936 Perfection 486 Detroit 1937

Epstein, George 29 January 1934 Perfection 486 Detroit 1935

Erb, Fred 16 February 1937 Royal Oak 464 Royal Oak 1938

Ereon, Adelbert E. 21 November 1931 Lansing 33 Lansing 1932

Erhart, Lee E. 17 January 1931 Sparta 334 Sparta 1932

Ericksen, Soren A. 15 October 1934 Pere Marquette 299 Ludington 1935

Erickson, Albert J. 30 November 1938 Iron River 457 Iron River 1939

Erickson, Alfred 15 May 1932 Grand Marais 423 Grand Marais 1933

Erickson, Andrew 27 November 1935 Gladstone 396 Gladstone 1936

Erickson, Archibald O. 13 January 1933 Fellowship 490 Flint 1934

Erickson, Arthur 31 July 1929 Iron River 457 Iron River 1930

Erickson, Charles E. 27 July 1938 Adrian 19 Adrian 1939

Erickson, Charles W. 23 May 1931 Onekama 497 Onekama 1932

Erickson, Edward 1937 Delta 195 Escanaba 1938

Erickson, Emil O. 1938 Delta 195 Escanaba 1939

Erickson, Harry C. 6 April 1935 Wyandotte 170 Wyandotte 1936

Erickson, John 8 February 1933 Crystal Falls 385 Crystal Falls 1934

Erickson, L. August 9 November 1932 Delta 195 Escanaba 1933

Eriksen, Helmar 28 October 1934 Crystal 270 Frankfort 1935

Eriksen, Marius 19 January 1936 Kilwinning 297 Detroit 1937

Erity, Eugene L. 3 April 1930 Phoenix 13 Ypsilanti 1931

Erity, Warren 11 January 1933 Evart 320 Evart 1934

Erlandson, Charles 9 September 1934 Calumet 271 Calumet 1935

Erler, Albert 2 November 1933 Saugatuck 328 Saugatuck 1934

Erling, Carl 18 August 1929 Kalamazoo 22 Kalamazoo 1930

Ernest, Curtis J. 19 October 1937 Liberty 209 Liberty 1938

Ernst, Max W. 17 May 1929 Pine Grove 11 Port Huron 1930

genealogykris.com Kris W. Rzepczynski © 8 of 49

Page 9: Name Date of Death Lodge Name No. Location Vol....Eckhardt, August 11 January 1929 Schiller 263 Detroit 1930 Eckholm, Charles E. 1 April 1931 Manistee 228 Manistee 1932 Eckles, Richard

Deaths Reported in the Transactions and Proceedings of the Grand Lodge of

Free and Accepted Masons of the State of Michigan, 1930-1939

Name Date of Death Lodge Name No. Location Vol. Erratt, Irving H. 25 January 1934 Cheboygan 283 Cheboygan 1935

Ervay, George R. 12 September 1935 Lansing 33 Lansing 1936

Erwin, Edward J. 28 May 1936 Palestine 357 Detroit 1937

Erwood, William T. 26 February 1932 Valley City 86 Grand Rapids 1933

Esselstyn, John N. August 1938 Ishpeming 314 Ishpeming 1939

Esselstyn, Thomas M. 11 June 1932 Flint 23 Flint 1933

Essig, Frank H. 20 January 1936 Peninsular 10 Dowagiac 1937

Essler, Alexander 25 December 1935 Omer 377 Omer 1936

Estep, Charles A. 9 January 1937 Portland 31 Portland 1938

Estes, A. True 4 June 1938 Lovell Moore 182 Muskegon 1939

Estes, James E. 6 June 1935 Roosevelt 510 Pontiac 1936

Estey, Frank 3 August 1935 West Branch 376 West Branch 1936

Estey, O. B. 8 August 1930 Owosso 81 Owosso 1931

Ethridge, Theodore S., Sr. 13 July 1936 York 410 Grand Rapids 1937

Ethridge, William 17 September 1933 Roscommon 364 Roscommon 1934

Etson, Den H. 9 August 1935 Bellevue 83 Bellevue 1936

Ettinger, Corwan W. 24 May 1932 Dearborn 172 Dearborn 1933

Ettlinger, Isador N. 2 October 1936 Keweenaw 242 Laurium 1937

Eugster, Emil 29 January 1929 Findlater 475 Detroit 1930

Euler, Theodore M. 27 February 1937 Bancroft 382 Bancroft 1938

Euth, Charles J. 10 June 1932 Zion 1 Detroit 1933

Evans, Arjay C. 20 June 1933 Genesee 174 Flint 1934

Evans, B. G. 15 January 1932 Owosso 81 Owosso 1933

Evans, Burce F. 18 April 1930 Palestine 357 Detroit 1931

Evans, Charles 14 January 1934 Tecumseh 69 Tecumseh 1935

Evans, Charles J. 16 June 1929 Richmond 187 Richmond 1930

Evans, Chester C. 17 January 1936 Detroit 2 Detroit 1937

Evans, Edward 7 March 1934 Palestine 357 Detroit 1935

Evans, Edward D. 9 February 1931 Pilgrim 180 Fremont 1932

Evans, Eugene C. 21 August 1936 Fellowship 490 Flint 1937

Evans, Frank R. 6 June 1937 Tyre 18 Coldwater 1938

Evans, Harry S. 1 August 1935 Lapeer 54 Lapeer 1936

Evans, Isaac 4 May 1933 Richmond 187 Richmond 1934

Evans, James H. 16 January 1931 Redford 152 Detroit 1932

Evans, John 10 January 1938 Menominee 269 Menominee 1939

Evans, Joseph 24 June 1934 Wigton 251 Hart 1935

Evans, Percy T. 26 April 1935 Palestine 357 Detroit 1936

Evans, Peter R. 9 March 1931 Ashlar 91 Detroit 1932

Evans, Stuart 26 May 1933 Ionic 474 Detroit 1934

Evans, Valentine R. 6 December 1938 Ashlar 91 Detroit 1939

Evans, Vern C. 21 April 1935 Genesee 174 Flint 1936

Evans, W. Arthur 28 March 1938 Baldwin 274 East Tawas 1939

Evans, Warren C. 25 August 1937 Portsmouth 190 Bay City 1938

Evans, William P. 17 October 1935 Grayling 356 Grayling 1936

genealogykris.com Kris W. Rzepczynski © 9 of 49

Page 10: Name Date of Death Lodge Name No. Location Vol....Eckhardt, August 11 January 1929 Schiller 263 Detroit 1930 Eckholm, Charles E. 1 April 1931 Manistee 228 Manistee 1932 Eckles, Richard

Deaths Reported in the Transactions and Proceedings of the Grand Lodge of

Free and Accepted Masons of the State of Michigan, 1930-1939

Name Date of Death Lodge Name No. Location Vol. Evarts, Oren G. 5 May 1931 Millington 470 Millington 1932

Eveland, Robert 15 February 1932 Mayville 394 Mayville 1933

Evens, M. L. 11 April 1934 Tyre 18 Coldwater 1935

Evenson, Chris 30 August 1934 Acacia 477 Detroit 1935

Everdeen, Herbert M. 3 October 1934 Benona 289 Shelby 1935

Everest, Fred D. 13 November 1931 Zion 1 Detroit 1932

Everett, Harry W. 21 May 1937 Bethel 358 Sault Ste. Marie 1938

Everett, L. Jay 29 October 1932 Kalamazoo 22 Kalamazoo 1933

Everette, Thomas 9 April 1936 Kingston 430 Kingston 1937

Everiss, Walter 9 March 1935 Adrian 19 Adrian 1936

Every, Charles 25 January 1932 Saginaw 77 Saginaw 1933

Every, Harris 2 December 1936 Brooklyn 169 Brooklyn 1937

Every, Paul 1936 Horton 293 Horton 1937

Eves, Edwin S. 13 June 1938 Wayne 112 Wayne 1939

Eves, Morris H. 7 May 1935 Wayne 112 Wayne 1936

Evitts, John A. 1 April 1937 James Fenton 224 Wayland 1938

Ewald, Edward A. 18 November 1938 Grand Haven 139 Grand Haven 1939

Ewald, Edward W. 24 July 1938 Florida 309 Hartford 1939

Ewald, John F. 28 March 1933 Howell 38 Howell 1934

Eward, Thomas J. 28 September 1931 Composite 499 Detroit 1932

Ewen, Frank D. 13 August 1930 Saginaw 77 Saginaw 1931

Ewer, Frank 24 March 1935 St. Johns 105 St. Johns 1936

Ewing, Frank B. 16 December 1938 Valley City 86 Grand Rapids 1939

Ewing, Harry 26 January 1934 St. Joseph 437 St. Joseph 1935

Ewing, Thomas F. 7 August 1931 Tyre 18 Coldwater 1932

Ewing, William F. 16 August 1938 Detroit 2 Detroit 1939

Ewing, William H. November 1934 Hillsdale 32 Hillsdale 1935

Exley, Walter G. 1 September 1938 Quincy 135 Hancock 1939

Eyre, Malcolm 18 February 1937 Cedar Springs 213 Cedar Springs 1938

Eyster, George W. 3 September 1929 Palestine 357 Detroit 1930

Fadden, Fred W. 1 April 1932 Tyre 18 Coldwater 1933

Fadsett, Clarence P. 16 March 1930 Alma 244 Alma 1931

Fagan, Robert J. 18 April 1935 A. T. Metcalf 419 Battle Creek 1936

Fagans, James W. 12 March 1929 Oriental 240 Detroit 1930

Fagin, Harry W. 20 November 1933 Friendship 417 Detroit 1934

Fahrig, Ernest R. 6 December 1934 Pontiac 21 Pontiac 1935

Fair, Robert C. 10 August 1930 North Newburg 161 Durand 1931

Fair, William G. 28 November 1931 Palestine 357 Detroit 1932

Fairbairn, W. W. September 1938 Pellston 440 Pellston 1939

Fairbank, George L. 26 June 1933 Linden 132 Linden 1934

Fairchild, Earl F. 17 September 1931 Wyandotte 170 Wyandotte 1932

Faircloth, Vercey 15 April 1929 Onaway 425 Onaway 1930

Fairfield, Frank 7 December 1930 Otsego 78 Otsego 1931

Fairley, Edward W. 25 September 1935 Tyrian 500 Detroit 1936

genealogykris.com Kris W. Rzepczynski © 10 of 49

Page 11: Name Date of Death Lodge Name No. Location Vol....Eckhardt, August 11 January 1929 Schiller 263 Detroit 1930 Eckholm, Charles E. 1 April 1931 Manistee 228 Manistee 1932 Eckles, Richard

Deaths Reported in the Transactions and Proceedings of the Grand Lodge of

Free and Accepted Masons of the State of Michigan, 1930-1939

Name Date of Death Lodge Name No. Location Vol. Fairweather, J. Frank 10 July 1931 Imlay City 341 Imlay City 1932

Faist, Adam G. 1 January 1931 Olive 156 Chelsea 1932

Fales, Henry M. 30 January 1936 York 410 Grand Rapids 1937

Fales, James W. 5 December 1931 Union of Strict Observance 3 Detroit 1932

Faling, Ambrose P. 13 September 1934 Blanchard 102 Petersburg 1935

Falk, Charles 6 April 1934 Huron 361 Harbor Beach 1935

Falk, Frank 30 January 1938 Bedford 207 Bedford 1939

Falk, William M. 29 September 1936 Acacia 477 Detroit 1937

Falkner, Wilbur 13 November 1929 Palo 203 Palo 1930

Fall, Bert B. 23 April 1936 Jackson 17 Jackson 1937

Fall, Edgar A. 20 March 1933 Orion 46 Orion 1934

Fallon, John 19 December 1933 Mancelona 375 Mancelona 1934

Fallon, John F. 1938 Mancelona 375 Mancelona 1939

Falls, Harry N., Sr. 21 August 1935 Loyalty 488 Detroit 1936

Falls, John 4 May 1938 Sanilac 237 Port Sanilac 1939

Fancher, A. F. 8 January 1935 Joppa 315 Bay City 1936

Fancher, Delson 4 April 1935 Hillsdale 32 Hillsdale 1936

Fancher, Isaac A. 19 March 1934 Wabon 305 Mt. Pleasant 1935

Fancon, Louis 11 September 1937 John Q. Look 404 Clare 1938

Fangboner, Frank M. 22 April 1937 Rochester 5 Rochester 1938

Fanning, Frank T. 10 December 1929 Richmond 187 Richmond 1930

Faraday, Earl J. 8 July 1938 Ionic 474 Detroit 1939

Faraday, John T. 13 April 1932 Ionic 474 Detroit 1933

Farber, James 19 December 1935 Pine Grove 11 Port Huron 1936

Farbrother, Fred C. 14 April 1933 Port Huron 58 Port Huron 1934

Fargo, Edward H. 15 November 1929 Lansing 33 Lansing 1930

Farley, Frank 25 September 1934 Metamora 413 Metamora 1935

Farley, Howard L. 19 January 1938 Almont 51 Almont 1939

Farley, Levi 3 December 1938 Western Star 39 Berrien Springs 1939

Farley, William 1 June 1933 Coffinbury 204 Bangor 1934

Farling, Frank D. 28 September 1933 St. Joseph 437 St. Joseph 1934

Farmer, Ben B. 4 March 1936 Ancient Landmarks 303 Saginaw 1937

Farmer, Charles O. 3 May 1936 Port Huron 58 Port Huron 1937

Farmer, Frank M. 9 May 1933 Leslie 212 Leslie 1934

Farnham, Chas. H. 3 June 1933 Ionia 36 Ionia 1934

Farnham, L. A. 4 February 1934 Laingsburg 230 Laingsburg 1935

Farnieau, John M. 3 June 1932 Anchor of S. O. 87 Kalamazoo 1933

Farnsworth, Clarence E. 8 July 1934 Grand Ledge 179 Grand Ledge 1935

Farnsworth, Frederick E. 3 November 1930 Union of Strict Observance 3 Detroit 1931

Farnsworth, Henry C. 29 November 1934 Tecumseh 69 Tecumseh 1935

Farnum, Emmett 8 December 1936 Coloma 162 Coloma 1937

Farquharson, Charles 27 April 1934 Lapeer 54 Lapeer 1935

Farr, Benjamin H. 20 December 1936 Acacia 477 Detroit 1937

Farr, Charles F. 9 May 1938 Pine Grove 11 Port Huron 1939

genealogykris.com Kris W. Rzepczynski © 11 of 49

Page 12: Name Date of Death Lodge Name No. Location Vol....Eckhardt, August 11 January 1929 Schiller 263 Detroit 1930 Eckholm, Charles E. 1 April 1931 Manistee 228 Manistee 1932 Eckles, Richard

Deaths Reported in the Transactions and Proceedings of the Grand Lodge of

Free and Accepted Masons of the State of Michigan, 1930-1939

Name Date of Death Lodge Name No. Location Vol. Farr, Floyd J. 13 November 1936 Coolidge 532 Michigan Centre 1937

Farr, Frederick W. 10 January 1931 Acacia 477 Detroit 1932

Farr, George R. 14 June 1935 Elk 353 Peck 1936

Farr, John B. 17 October 1932 Palestine 357 Detroit 1933

Farr, Lewis M. 29 October 1938 Mattawan 268 Mattawan 1939

Farrand, Bethel C. 29 January 1936 Port Huron 58 Port Huron 1937

Farrand, Charles 14 April 1938 Sherwood 421 Sherwood 1939

Farrand, Joseph R. 10 June 1931 Colon 73 Colon 1932

Farrar, George S. 21 April 1929 Cass 219 Port Austin 1930

Farrell, Dennis J. 1929 Lovell Moore 182 Muskegon 1931

Farrell, Francis M. 21 November 1934 Flint 23 Flint 1935

Farrell, Harry 2 June 1937 Alma 244 Alma 1938

Farrell, John C. 15 August 1933 Howell 38 Howell 1934

Farrell, William L. 14 February 1938 Loyalty 488 Detroit 1939

Farrier, Nelson G. 6 December 1930 Atlanta 516 Atlanta 1931

Farrington, Arthur B. 28 November 1938 Union of Strict Observance 3 Detroit 1939

Farrington, Arthur W. 29 September 1932 University 482 Detroit 1933

Farrington, Mark F. 3 May 1937 Boston 146 Saranac 1938

Farrington, W. C. 5 August 1930 Quincy 135 Hancock 1931

Farris, Vernon A. 3 November 1936 Forest 126 Capac 1937

Farrow, Phineas 20 January 1929 Lawton 216 Lawton 1930

Farthing, Frank G. 9 January 1929 Mattawan 268 Mattawan 1930

Farthing, Frederick J. 8 February 1935 Boyne City 391 Boyne City 1936

Farver, George 1929 Winsor 420 Pigeon 1930

Fast, Jonathan C. 27 January 1937 Union of Strict Observance 3 Detroit 1938

Fast, William D. 1931 Big Rapids 171 Big Rapids 1932

Faul, Henry J. 6 January 1935 Palestine 357 Detroit 1936

Faulkner, Rudolphus N. 7 June 1933 Charlevoix 282 Charlevoix 1934

Faulkner, William R. 10 December 1938 Bethel 358 Sault Ste. Marie 1939

Faunce, Jay R. 26 December 1936 Blanchard 102 Petersburg 1937

Faurote, Fay L. 5 September 1938 Palestine 357 Detroit 1939

Fausey, Vernie L. 6 April 1938 Doric 342 Grand Rapids 1939

Favorite, William T. 18 April 1932 Merdian Sun 49 Sturgis 1933

Favrean, Albert 21 March 1936 James A. Cliff 424 Weidman 1937

Faxon, John T. 16 February 1932 Corinthian 241 Detroit 1933

Fay, Lewis F. 21 January 1936 Ashlar 91 Detroit 1937

Fead, Edward F. June 1931 Brockway 316 Yale 1932

Fearon, E. B. 6 January 1929 Sparta 334 Sparta 1930

Featham, James A. 8 June 1929 Ionic 474 Detroit 1930

Featherly, Abe L. 17 December 1938 Chesaning 194 Chesaning 1939

Feckenscher, Frank C. 11 April 1933 Palestine 357 Detroit 1934

Fee, John 6 February 1933 Mattawan 268 Mattawan 1934

Feier, John M. 1935 Pontiac 21 Pontiac 1936

Feier, William O. 21 April 1937 Lansing 33 Lansing 1938

genealogykris.com Kris W. Rzepczynski © 12 of 49

Page 13: Name Date of Death Lodge Name No. Location Vol....Eckhardt, August 11 January 1929 Schiller 263 Detroit 1930 Eckholm, Charles E. 1 April 1931 Manistee 228 Manistee 1932 Eckles, Richard

Deaths Reported in the Transactions and Proceedings of the Grand Lodge of

Free and Accepted Masons of the State of Michigan, 1930-1939

Name Date of Death Lodge Name No. Location Vol. Feige, Fred E. 10 September 1935 Ancient Landmarks 303 Saginaw 1936

Feighner, Dan W. 11 February 1933 Nashville 255 Nashville 1934

Feighner, Irving W. 10 February 1935 Muskegon 140 Muskegon 1936

Feinberg, Philip 9 February 1932 Perfection 486 Detroit 1933

Felch, Theodore A. 21 November 1938 Ishpeming 314 Ishpeming 1939

Feld, Samuel 31 May 1936 Perfection 486 Detroit 1937

Felder, John 15 September 1931 Birmingham 44 Birmingham 1932

Feldman, George 18 October 1929 Findlater 475 Detroit 1930

Felker, Lee 11 July 1931 White Pigeon 104 White Pigeon 1932

Fell, David J. 21 March 1932 Zion 1 Detroit 1933

Fell, William I. 2 January 1933 Battle Creek 12 Battle Creek 1934

Fellers, Alfred W. 22 October 1932 Clam Lake 331 Cadillac 1933

Fellingham, Joseph V. 22 November 1930 A. T. Metcalf 419 Battle Creek 1931

Fellow, Robert W. 14 August 1931 Mason 70 Mason 1932

Fellows, Alvin C. 26 March 1930 Wenona 256 Bay City 1931

Fellows, Grant 16 July 1929 Lebanon 26 Hudson 1930

Fellows, Hestus 7 January 1930 Orion 46 Orion 1931

Fellows, W. Bela 3 October 1935 Marlette 343 Marlette 1936

Felshaw, Karl W. 4 March 1935 Charlotte 120 Charlotte 1936

Felske, Albert 1 November 1935 Jefferson 553 St. Clair Shores 1936

Felt, Edwin C. 15 June 1932 Vedic 496 Detroit 1933

Felter, Robert C. 12 July 1938 Adrian 19 Adrian 1939

Felton, Harvey 26 June 1937 Pioneer 79 Saginaw 1938

Felzke, William 18 February 1934 Lansing 33 Lansing 1935

Fendler, William F. 22 August 1930 Schiller 263 Detroit 1931

Fenine, John 14 October 1938 Peninsular 10 Dowagiac 1939

Fenn, Edward 22 January 1929 Friendship 417 Detroit 1930

Fennell, David D. 23 July 1929 Lakeside 371 Manistique 1930

Fenner, Loren 5 January 1938 Greenleaf 349 Kinderhook 1939

Fennimore, John 20 March 1935 Parma 183 Parma 1936

Fenton, Arthur W. 3 December 1930 Lexington 61 Lexington 1931

Fenton, Earl 11 December 1934 Richmond 187 Richmond 1935

Fenton, Lewis M. 2 April 1935 Lexington 61 Lexington 1936

Fenwick, Edward G. 12 February 1932 Bethel 358 Sault Ste. Marie 1933

Fergueson, George 12 December 1930 Huron 361 Harbor Beach 1931

Ferguson, Archie 23 March 1932 Findlater 475 Detroit 1933

Ferguson, Asa W. 31 January 1932 Tyre 18 Coldwater 1933

Ferguson, Daniel 29 October 1931 Brockway 316 Yale 1932

Ferguson, David E. 28 April 1937 Peninsular 10 Dowagiac 1938

Ferguson, Donald J. 15 January 1932 Detroit 2 Detroit 1933

Ferguson, Frank 17 December 1937 Evart 320 Evart 1938

Ferguson, Frank A. 2 January 1938 Ancient Landmarks 303 Saginaw 1939

Ferguson, J. H. 11 September 1931 Kilwinning 297 Detroit 1932

Ferguson, James A. 25 July 1935 Portsmouth 190 Bay City 1936

genealogykris.com Kris W. Rzepczynski © 13 of 49

Page 14: Name Date of Death Lodge Name No. Location Vol....Eckhardt, August 11 January 1929 Schiller 263 Detroit 1930 Eckholm, Charles E. 1 April 1931 Manistee 228 Manistee 1932 Eckles, Richard

Deaths Reported in the Transactions and Proceedings of the Grand Lodge of

Free and Accepted Masons of the State of Michigan, 1930-1939

Name Date of Death Lodge Name No. Location Vol. Ferguson, John A. 22 October 1935 Detroit 2 Detroit 1936

Ferguson, John R. 17 May 1931 Okemos 252 Okemos 1932

Ferguson, Joseph 10 November 1932 Brockway 316 Yale 1933

Ferguson, Joseph M. 24 December 1938 A. T. Metcalf 419 Battle Creek 1939

Ferguson, Marius R. 26 December 1934 Portland 31 Portland 1935

Ferguson, Philo D. 15 March 1934 Battle Creek 12 Battle Creek 1935

Ferguson, Robert Y. 21 March 1934 Pontiac 21 Pontiac 1935

Ferguson, Roy R. 1 October 1932 Highland Park 468 Highland Park 1933

Ferguson, Thomas E. April 1931 St. Albans 20 Marshall 1932

Ferguson, Thomas J. 28 December 1929 Alpena 199 Alpena 1930

Ferguson, William 20 January 1931 Northwestern 529 Detroit 1932

Ferneau, Charles L. 30 December 1932 Cedar Springs 213 Cedar Springs 1933

Ferow, William D. 28 July 1929 Friendship 417 Detroit 1930

Ferrick, Arthur J. 3 February 1935 Clinton 175 Clinton 1936

Ferrie, Harry September 1936 Huron 361 Harbor Beach 1937

Ferries, Harry S. 11 November 1936 Palestine 357 Detroit 1937

Ferris, Bert 31 December 1929 Cyrene 352 Vanderbilt 1930

Ferris, Carl 24 June 1929 Capital of S. O. 66 Lansing 1930

Ferris, David S. 24 March 1933 Hopper 386 Alpena 1934

Ferris, E. Guy 4 November 1932 Bay City 129 Bay City 1933

Ferris, James J. 17 May 1933 Sojourners 483 Detroit 1934

Ferris, Marshall D. 13 May 1935 William M. Perrett 524 Detroit 1936

Ferris, Robert 22 June 1930 Doric 342 Grand Rapids 1931

Ferris, Robert E. 24 February 1935 Battle Creek 12 Battle Creek 1936

Ferry, William 24 December 1930 Western Star 39 Berrien Springs 1931

Fesler, James E. 4 December 1938 Saginaw 77 Saginaw 1939

Fess, Sol 6 May 1929 Grand Haven 139 Grand Haven 1930

Fessendon, Charles K. 26 July 1934 Fraternity 262 Ann Arbor 1935

Fethers, Harry D. 26 September 1936 Doric 342 Grand Rapids 1937

Fetterhoff, William 2 September 1938 Jackson 17 Jackson 1939

Fetters, Edward A. 30 July 1930 Friendship 417 Detroit 1931

Fetters, John C. 31 December 1938 Lincoln 504 Detroit 1939

Fetters, Theodore J. 9 February 1930 Harbor Springs 378 Harbor Springs 1931

Fetting, John P. 30 September 1938 Custer 393 Sandusky 1939

Feudel, Arthur 15 January 1929 Grand River 34 Grand Rapids 1930

Feuker, Jacob A. 17 January 1932 Findlater 475 Detroit 1933

Fichthorn, William R. 10 March 1935 Ionic 474 Detroit 1936

Fick, Henry F. 21 March 1935 Schiller 263 Detroit 1936

Fick, William H. 11 March 1937 Michigan 50 Jackson 1938

Ficks, Boyd W. 19 May 1931 University 482 Detroit 1932

Fiddler, Lyman W. 26 March 1937 Ithaca 123 Ithaca 1938

Fiebelkorn, Ernest 17 November 1936 Orion 46 Orion 1937

Field, Charles 26 April 1935 Palestine 357 Detroit 1936

Field, Charles F. 7 January 1933 Tecumseh 69 Tecumseh 1934

genealogykris.com Kris W. Rzepczynski © 14 of 49

Page 15: Name Date of Death Lodge Name No. Location Vol....Eckhardt, August 11 January 1929 Schiller 263 Detroit 1930 Eckholm, Charles E. 1 April 1931 Manistee 228 Manistee 1932 Eckles, Richard

Deaths Reported in the Transactions and Proceedings of the Grand Lodge of

Free and Accepted Masons of the State of Michigan, 1930-1939

Name Date of Death Lodge Name No. Location Vol. Field, George 29 September 1930 Milford 165 Milford 1931

Field, James B. 6 December 1936 Jackson 17 Jackson 1937

Field, William J. 9 February 1937 Hastings 52 Hastings 1938

Fielding, James W. 28 November 1937 Ionic 474 Detroit 1938

Fields, Frank R. 2 April 1930 Manistee 228 Manistee 1931

Fields, Roy B. 1 November 1933 Lexington 61 Lexington 1934

Fiero, William W. 26 January 1937 Palestine 357 Detroit 1938

Fifield, Eugene 15 July 1929 Bay City 129 Bay City 1930

Fifield, George 2 March 1934 Oakwood 100 Oakwood 1935

Fifley, Walter C. 13 September 1938 Murat 14 Albion 1939

Fildew, John H. 1 November 1935 St. Johns 105 St. Johns 1936

Filer, Frank 15 March 1932 Pere Marquette 299 Ludington 1933

Filkins, Byron G. 30 September 1929 Northville 186 Northville 1930

Filkins, Charles H. 22 January 1934 University 482 Detroit 1935

Filkins, Charles S. 1 November 1930 Northville 186 Northville 1931

Fillinger, Andrew May 1937 Owosso 81 Owosso 1939

Fillmore, Almon H. 29 September 1935 Jackson 17 Jackson 1936

Fillmore, Fred C. 20 August 1935 Gladstone 396 Gladstone 1936

Finch, Charles E. 30 October 1931 Hillsdale 32 Hillsdale 1932

Finch, Floyd H. 27 March 1930 Jackson 17 Jackson 1931

Finch, Frank B. 12 April 1938 Adrian 19 Adrian 1939

Finch, Hal C. 25 October 1936 Ishpeming 314 Ishpeming 1937

Finch, Irving H. 30 June 1929 Adrian 19 Adrian 1930

Finch, John W. 28 November 1935 Greenville 96 Greenville 1936

Finch, Louis E. 15 July 1938 Capital of S. O. 66 Lansing 1939

Finch, William 18 June 1930 Huron 361 Harbor Beach 1931

Finck, William M. 2 April 1936 Oriental 240 Detroit 1937

Findall, Virgil 28 May 1933 Mosaic 530 Detroit 1934

Finden, Charles 25 December 1933 Findlater 475 Detroit 1934

Findlater, John A. 18 November 1933 Flint 23 Flint 1934

Findlater, William S. 20 January 1938 York 410 Grand Rapids 1939

Findlay, Lawrence F. 23 May 1935 Detroit 2 Detroit 1936

Findley, Charles C. 10 December 1929 Grand Haven 139 Grand Haven 1930

Fingleton, George 27 August 1933 Hastings 52 Hastings 1934

Fink, John F. 17 July 1938 Rochester 5 Rochester 1939

Fink, Reuben 14 February 1937 Cambria 259 Cambria 1938

Finkbeiner, J. George 9 December 1931 Lansing 33 Lansing 1932

Finkenstadt, F. C. 3 December 1936 Joppa 315 Bay City 1937

Finlay, Byron 23 September 1934 Brady 208 Vicksburg 1935

Finlayson, Donald 28 November 1931 Keweenaw 242 Laurium 1932

Finley, Henry D. 30 January 1933 Howell 38 Howell 1934

Finley, William 24 July 1930 Bay City 129 Bay City 1931

Finney, Edward H. 14 December 1930 Palestine 357 Detroit 1931

Finsterwald, Charles January 1938 Oxford 84 Oxford 1939

genealogykris.com Kris W. Rzepczynski © 15 of 49

Page 16: Name Date of Death Lodge Name No. Location Vol....Eckhardt, August 11 January 1929 Schiller 263 Detroit 1930 Eckholm, Charles E. 1 April 1931 Manistee 228 Manistee 1932 Eckles, Richard

Deaths Reported in the Transactions and Proceedings of the Grand Lodge of

Free and Accepted Masons of the State of Michigan, 1930-1939

Name Date of Death Lodge Name No. Location Vol. Finsterwald, Herman 10 December 1933 Highland Park 468 Highland Park 1935

Firestone, James F. 8 May 1937 Peninsular 10 Dowagiac 1938

Firmstone, John 11 September 1933 Findlater 475 Detroit 1934

First, John A. 8 June 1935 Middleton 429 Middleton 1936

Firth, William A. 23 June 1933 Valley City 86 Grand Rapids 1934

Fischer, Arthur F. 17 May 1935 John Duncan 373 Lake Linden 1936

Fischer, Christian J. 21 December 1929 Saginaw Valley 154 Saginaw 1930

Fischer, Erwin 23 June 1933 Phoenicia 531 Detroit 1934

Fischer, John C. 25 June 1934 Golden Rule 159 Ann Arbor 1935

Fischer, Richard 15 March 1937 St. Charles 313 St. Charles 1938

Fischer, Ruby S. 14 April 1933 Perfection 486 Detroit 1934

Fischer, Rudolph J. 1 June 1930 Golden Rule 159 Ann Arbor 1931

Fish, Francis H. 13 April 1932 A. T. Metcalf 419 Battle Creek 1933

Fish, Fred A. 29 April 1933 Port Huron 58 Port Huron 1934

Fish, Mason L. 17 December 1934 Port Huron 58 Port Huron 1935

Fish, Thomas February 1936 Port Huron 58 Port Huron 1939

Fishbeck, DeWitt 29 January 1938 Howell 38 Howell 1939

Fishbeck, Edward 12 October 1936 Lake Shore 298 Benton Harbor 1937

Fisher, Allen C. 1936 Olivet 267 Olivet 1937

Fisher, Amil G. 30 August 1931 Lovell Moore 182 Muskegon 1932

Fisher, Arthur M. 28 September 1932 Oriental 240 Detroit 1933

Fisher, Asa D. 23 May 1932 Western Star 39 Berrien Springs 1933

Fisher, Calvin E. 31 July 1934 Saginaw 77 Saginaw 1935

Fisher, Charles A. 12 May 1930 Pontiac 21 Pontiac 1931

Fisher, Charles B. 25 January 1930 Horton 293 Horton 1931

Fisher, Charles M. 9 July 1936 Capital of S. O. 66 Lansing 1937

Fisher, Charles T. 29 December 1931 Flint 23 Flint 1932

Fisher, Curtis L. 11 December 1934 St. Albans 20 Marshall 1935

Fisher, David 4 October 1930 Fowlerville 164 Fowlerville 1931

Fisher, David J. 7 November 1933 Menominee 269 Menominee 1934

Fisher, Delvin 22 June 1931 St. Joseph 437 St. Joseph 1932

Fisher, Earl 31 March 1937 Dryden 150 Dryden 1938

Fisher, Earl J. 6 August 1934 Zion 1 Detroit 1935

Fisher, Henry 29 July 1929 Buchanan 68 Buchanan 1930

Fisher, J. Wakefield 28 June 1929 Brooklyn 169 Brooklyn 1930

Fisher, Jacob 19 October 1936 Zion 1 Detroit 1937

Fisher, Lewis K. 1935 Caseville 368 Caseville 1936

Fisher, Marcus J. 13 December 1938 Jackson 17 Jackson 1939

Fisher, Miles 25 September 1929 Redford 152 Detroit 1930

Fisher, Owen 12 December 1935 Craftsman 521 Detroit 1936

Fisher, R. E. 11 June 1930 Wolverine 484 Detroit 1931

Fisher, Sidney C. 13 March 1936 Battle Creek 12 Battle Creek 1937

Fisher, Thomas L. 25 November 1930 Zion 1 Detroit 1931

Fisher, Washington 16 July 1929 Dryden 150 Dryden 1930

genealogykris.com Kris W. Rzepczynski © 16 of 49

Page 17: Name Date of Death Lodge Name No. Location Vol....Eckhardt, August 11 January 1929 Schiller 263 Detroit 1930 Eckholm, Charles E. 1 April 1931 Manistee 228 Manistee 1932 Eckles, Richard

Deaths Reported in the Transactions and Proceedings of the Grand Lodge of

Free and Accepted Masons of the State of Michigan, 1930-1939

Name Date of Death Lodge Name No. Location Vol. Fisher, William J. 1 June 1930 Army and Navy 512 Detroit 1931

Fisher, William W. 26 March 1934 University 482 Detroit 1935

Fishleigh, Harold A. 25 February 1933 Acacia 477 Detroit 1934

Fisk, Arthur C. 22 January 1932 Allegan 111 Allegan 1933

Fisk, Burt C. 27 January 1936 St. Peters 106 Edwardsburg 1938

Fisk, DeKalb G. 18 December 1934 Kilwinning 297 Detroit 1935

Fisk, Fred M. 11 April 1937 North Star 354 Torch Lake 1938

Fiss, Robert H. 7 May 1929 Murat 14 Albion 1930

Fitch, Charles L. 8 September 1930 Grand River 34 Grand Rapids 1931

Fitch, George 30 October 1933 Ashlar 91 Detroit 1934

Fitch, Harry E. 20 April 1934 Wenona 256 Bay City 1935

Fitch, James 1938 Lakeside 371 Manistique 1939

Fitch, Milford L. 28 December 1929 York 410 Grand Rapids 1930

Fitchett, Albert 11 February 1931 Frank W. Hubbard 476 Elkton 1932

Fitchett, Myron 5 October 1938 Verona 365 Bad Axe 1939

Fitchett, Ryerson 1935 Caseville 368 Caseville 1936

Fite, Norman J. 28 October 1934 Genesee 174 Flint 1935

Fitz, William 18 November 1935 Memphis 142 Memphis 1936

Fitzgerald, Edwin W. 9 January 1930 Genesee 174 Flint 1931

Fitzgerald, Elmer 19 August 1936 Ancient Landmarks 303 Saginaw 1937

Fitzgerald, James H. 29 October 1934 Portsmouth 190 Bay City 1935

Fitzgerald, John W. 19 September 1931 St. Johns 105 St. Johns 1932

Fitzgerald, Joseph W. 8 July 1932 Hopper 386 Alpena 1933

Fitzsimmons, Irving 24 March 1934 Battle Creek 12 Battle Creek 1935

Fitzsimmons, J. William 30 March 1937 Grand River 34 Grand Rapids 1938

Fitzsimmons, John D. November 1934 Hillsdale 32 Hillsdale 1935

Fitzsimmons, Thomas 29 June 1933 Star of the Lake 158 South Haven 1934

Fitzthomas, Edward J. 29 December 1932 Ionic 474 Detroit 1933

Fixel, Adolph 28 July 1934 Pioneer 79 Saginaw 1935

Flack, Harry E. 1 May 1931 Four Square 537 Detroit 1932

Flack, John O. 6 March 1932 Negaunee 202 Negaunee 1933

Flagel, Fred 17 January 1934 Ottawa 122 Coopersville 1935

Flagg, Edward B. 22 January 1930 Oceana 200 Pentwater 1931

Flanders, Clarence E. 6 September 1932 Palestine 357 Detroit 1933

Flanders, D. Lee 26 October 1938 Brady 208 Vicksburg 1939

Flanders, Frank 19 August 1933 Mystic 141 Bronson 1934

Flanders, J. W. 8 January 1934 Charlevoix 282 Charlevoix 1935

Flanders, Milan C. 3 June 1930 Spring Lake 234 Spring Lake 1931

Flannery, Homer 22 October 1930 Ionic 474 Detroit 1931

Flansburg, Cornelius N. 25 November 1936 Coolidge 532 Michigan Centre 1937

Flarity, Cecil 10 August 1934 Fellowship 490 Flint 1935

Flaschmann, Fred 19 December 1937 Schiller 263 Detroit 1938

Flaschmann, Fred, Jr. 18 March 1929 Acacia 477 Detroit 1930

Flater, John 17 January 1933 Ionia 36 Ionia 1934

genealogykris.com Kris W. Rzepczynski © 17 of 49

Page 18: Name Date of Death Lodge Name No. Location Vol....Eckhardt, August 11 January 1929 Schiller 263 Detroit 1930 Eckholm, Charles E. 1 April 1931 Manistee 228 Manistee 1932 Eckles, Richard

Deaths Reported in the Transactions and Proceedings of the Grand Lodge of

Free and Accepted Masons of the State of Michigan, 1930-1939

Name Date of Death Lodge Name No. Location Vol. Flaws, John 19 July 1934 Bowring 414 Standish 1935

Flawse, William 30 December 1937 Loyalty 488 Detroit 1938

Fleer, Henry W. 9 August 1938 Malta 465 Grand Rapids 1939

Fleetham, George H. 7 September 1935 Detroit 2 Detroit 1936

Flegel, E. W. 12 July 1937 Milan 323 Milan 1938

Flegeltaub, Louis 30 April 1937 Bay City 129 Bay City 1938

Fleischhauer, A. M. 12 June 1936 Reed City 363 Reed City 1937

Fleischhaur, William G. 5 January 1935 Elk Rapids 275 Elk Rapids 1936

Fleming, Alex 4 March 1929 Lovell Moore 182 Muskegon 1930

Fleming, Archie S. 22 April 1934 Zion 1 Detroit 1935

Fleming, George B. 5 November 1933 Cedar 60 Clarkston 1934

Fleming, James H. 30 September 1929 Genesee 174 Flint 1930

Fleming, Jason 17 November 1929 Cedar 60 Clarkston 1930

Fleming, John P. 28 April 1931 Flint 23 Flint 1932

Fleming, R. Bruce 28 July 1938 Northwood 551 Royal Oak 1939

Fleming, William 20 April 1933 A. T. Metcalf 419 Battle Creek 1934

Fleming, William 21 January 1938 Vernon 279 Vernon 1939

Fleming, William J. 16 June 1933 Ashlar 91 Detroit 1934

Fleser, Philip 1934 Dorr 307 Dorr 1935

Fletcher, Charles A. 4 September 1931 Kalamazoo 22 Kalamazoo 1932

Fletcher, George E. 28 March 1934 York 410 Grand Rapids 1935

Fletcher, Herbert E. 5 December 1938 Bethel 358 Sault Ste. Marie 1939

Fletcher, John S. 12 March 1936 Clam Lake 331 Cadillac 1937

Fletcher, John W. 19 September 1929 St. Joseph 437 St. Joseph 1930

Fletcher, Lewis A. 8 March 1933 Linden 132 Linden 1934

Fletcher, Lorenzo V. 7 May 1932 Linden 132 Linden 1933

Fletcher, Robert S. 20 November 1934 Marlette 343 Marlette 1935

Fletcher, Samuel H. 25 October 1931 Phoenix 13 Ypsilanti 1932

Fletcher, William 14 April 1932 Brockway 316 Yale 1933

Flett, Arthur 3 January 1937 Pioneer 79 Saginaw 1938

Flewelling, George F. 20 June 1938 Fort Gratiot 374 Port Huron 1939

Flick, Jacob 6 April 1932 Anchor of S. O. 87 Kalamazoo 1933

Flick, Martin 10 November 1937 Richland 217 Richland 1938

Flinn, Walter A. 27 May 1929 Springport 284 Springport 1930

Flint, Phenias H. 11 November 1933 Highland Park 468 Highland Park 1934

Flintoff, Theodore W. 28 November 1929 Cedar Springs 213 Cedar Springs 1930

Flitton, Walter R. 22 February 1931 Grand Ledge 179 Grand Ledge 1932

Floate, George 22 December 1931 Maple Rapids 145 Maple Rapids 1932

Flock, Robert H. 13 January 1936 City of the Straits 452 Detroit 1937

Flodin, Nels P. 15 October 1934 Marquette 101 Marquette 1935

Flood, Francis H. 29 March 1934 Golden Rule 159 Ann Arbor 1935

Florentine, E. A. 29 September 1931 Ewen 515 Ewen 1932

Florey, Andrew A. 1 December 1934 Valley City 86 Grand Rapids 1935

Flower, John B. 4 January 1934 Romeo 41 Romeo 1935

genealogykris.com Kris W. Rzepczynski © 18 of 49

Page 19: Name Date of Death Lodge Name No. Location Vol....Eckhardt, August 11 January 1929 Schiller 263 Detroit 1930 Eckholm, Charles E. 1 April 1931 Manistee 228 Manistee 1932 Eckles, Richard

Deaths Reported in the Transactions and Proceedings of the Grand Lodge of

Free and Accepted Masons of the State of Michigan, 1930-1939

Name Date of Death Lodge Name No. Location Vol. Flowerday, Robert 11 March 1935 Ashlar 91 Detroit 1936

Flowers, Herbert B. 1932 Pontiac 21 Pontiac 1933

Floyd, Frank L. 9 June 1938 Eureka 509 Detroit 1939

Floyd, William 25 February 1932 Ewen 515 Ewen 1933

Fluegel, Otto L. 6 October 1930 Union of Strict Observance 3 Detroit 1931

Flueling, Charles H. 7 April 1934 Saginaw 77 Saginaw 1935

Fluhrer, George P. 25 February 1937 Palmyra 184 Palmyra 1938

Flumerfelt, Joseph M. 5 November 1936 Rochester 5 Rochester 1937

Flye, Fred D. 15 October 1937 Bellaire 398 Bellaire 1938

Flynn, Hector 23 January 1929 Whittemore 471 Whittemore 1930

Flynn, J. Charles 10 March 1938 St. Johns 105 St. Johns 1939

Flynn, John 24 May 1932 Custer 393 Sandusky 1933

Flynn, Millard J. 21 March 1931 Backus 55 Cassopolis 1932

Foard, Thomas E. 15 June 1937 Bethel 358 Sault Ste. Marie 1938

Foeltzer, Helmuth 18 November 1937 Lake Shore 298 Benton Harbor 1938

Foerester, Usa H. 14 May 1931 Lansing 33 Lansing 1932

Fogarty, John 29 September 1937 White Pigeon 104 White Pigeon 1938

Fogelsong, Henry 10 May 1934 Cedar Valley 383 Winn 1935

Foglesong, James 1933 Leonard 266 Waldron 1934

Foill, John C. 30 October 1936 Michigan 50 Jackson 1937

Foisy, Albert V. 19 March 1933 Orion 46 Orion 1934

Foland, James E. 24 April 1938 Ionic 474 Detroit 1939

Folkerth, Thomas D. 12 September 1938 South Lyon 319 South Lyon 1939

Folks, Alfred N. 3 June 1937 Horton 293 Horton 1938

Follensbee, Frank L. 23 March 1929 Port Huron 58 Port Huron 1930

Folwell, Rufus H. 11 December 1931 Three Rivers 57 Three Rivers 1932

Fonner, Hiram J. 19 July 1929 Union 28 Union City 1930

Foor, W. J. 10 December 1932 Parma 183 Parma 1933

Foot, George J. 22 July 1930 Liberty 209 Liberty 1931

Foote, Bernard E. 1 February 1937 A. T. Metcalf 419 Battle Creek 1938

Foote, Charles W. 5 October 1930 Milford 165 Milford 1931

Foote, Gilbert 11 April 1935 Athens 220 Athens 1936

Foote, Horace L. 16 July 1933 Doric 342 Grand Rapids 1934

Foote, James E. 27 January 1933 Grand Ledge 179 Grand Ledge 1934

Foote, John 20 March 1932 Onondaga 197 Onondaga 1933

Foote, Rlese H. 19 April 1936 Williamston 153 Williamston 1937

Foote, Wallace 10 May 1936 Lovell Moore 182 Muskegon 1937

Foote, Will E. 5 May 1938 Valley City 86 Grand Rapids 1939

Foote, William E., Jr. 12 December 1933 Valley City 86 Grand Rapids 1934

Foote, William H. 15 May 1936 Ancient Landmarks 303 Saginaw 1937

Forbes, Albert 6 July 1933 Acacia 477 Detroit 1934

Forbes, Alex 18 April 1937 City of the Straits 452 Detroit 1938

Forbes, Charles H. 23 January 1938 City of the Straits 452 Detroit 1939

Forbes, David 13 July 1933 Grand River 34 Grand Rapids 1934

genealogykris.com Kris W. Rzepczynski © 19 of 49

Page 20: Name Date of Death Lodge Name No. Location Vol....Eckhardt, August 11 January 1929 Schiller 263 Detroit 1930 Eckholm, Charles E. 1 April 1931 Manistee 228 Manistee 1932 Eckles, Richard

Deaths Reported in the Transactions and Proceedings of the Grand Lodge of

Free and Accepted Masons of the State of Michigan, 1930-1939

Name Date of Death Lodge Name No. Location Vol. Forbes, Franklin L. 15 March 1932 Pearl Lake 324 Sheridan 1933

Forbes, Julian B. 14 February 1938 Mt. Clemens 6 Mt. Clemens 1939

Forbes, Samuel E. 9 March 1936 Tyrian 500 Detroit 1937

Forbes, Theron 15 November 1938 Henry Chamberlain 308 Watervliet 1939

Forbes, William 4 June 1935 Pearl Lake 324 Sheridan 1936

Forbes, William L. 2 May 1938 Friendship 417 Detroit 1939

Force, Hilton 24 February 1935 Saugatuck 328 Saugatuck 1936

Ford, Curtis F. 8 April 1938 Tyre 18 Coldwater 1939

Ford, Dexter R. 27 May 1936 McMillan 400 Newberry 1937

Ford, Ernest G. 25 December 1933 Flint 23 Flint 1934

Ford, F. D. 29 June 1932 Saline 133 Saline 1933

Ford, Frank S. 26 August 1934 Climax 59 Climax 1935

Ford, Fred J. 29 May 1935 Calumet 271 Calumet 1936

Ford, Fred J. R. 24 July 1933 Flint 23 Flint 1934

Ford, Frederick S. 21 April 1937 Pine Grove 11 Port Huron 1938

Ford, George A. 1934 Ithaca 123 Ithaca 1935

Ford, Henry J., Jr. 19 January 1937 Zion 1 Detroit 1938

Ford, Hillis L. 29 August 1929 Dorr 307 Dorr 1930

Ford, Hiram E. 13 April 1934 Kilwinning 297 Detroit 1935

Ford, J. Thomas 16 May 1937 Saginaw 77 Saginaw 1938

Ford, John A. 26 October 1935 Iron River 457 Iron River 1936

Ford, Lafayette 18 January 1929 Zion 1 Detroit 1930

Ford, Lester 10 May 1935 Adams 189 North Adams 1936

Ford, Lowell B. 23 October 1929 Horton 293 Horton 1930

Ford, Oren 9 October 1935 Highland Park 468 Highland Park 1936

Ford, Seldon B. 1929 DeWitt 272 DeWitt 1930

Ford, Walter B. 10 February 1932 Zion 1 Detroit 1933

Ford, William E. 14 April 1938 Rochester 5 Rochester 1939

Fording, John 2 January 1938 Zion 1 Detroit 1939

Foreman, Charles D. 27 October 1932 Pilgrim 180 Fremont 1933

Forester, George B. 19 November 1929 Marion 392 Deckerville 1930

Forker, David E. 28 April 1938 Redford 152 Detroit 1939

Forler, William S. 5 February 1935 St. Joseph Valley 4 Niles 1936

Forman, Joseph B. 22 October 1932 Perfection 486 Detroit 1933

Forman, Richard C. 29 December 1929 Pine Grove 11 Port Huron 1930

Forney, Frank 28 November 1932 Detroit 2 Detroit 1933

Forrest, John M. 23 June 1932 Saginaw 77 Saginaw 1933

Forrester, James A. 18 May 1929 Ashlar 91 Detroit 1930

Forrester, Thomas J. 6 April 1929 Findlater 475 Detroit 1930

Forshar, John N. 28 February 1929 Lakeside 371 Manistique 1930

Forshee, Jacob 22 June 1937 Fellowship 490 Flint 1938

Forsman, Victor 7 April 1938 Findlater 475 Detroit 1939

Forster, Arthur 1 February 1934 United Craft 534 Detroit 1935

Forster, Frank S. 14 June 1933 Lovell Moore 182 Muskegon 1934

genealogykris.com Kris W. Rzepczynski © 20 of 49

Page 21: Name Date of Death Lodge Name No. Location Vol....Eckhardt, August 11 January 1929 Schiller 263 Detroit 1930 Eckholm, Charles E. 1 April 1931 Manistee 228 Manistee 1932 Eckles, Richard

Deaths Reported in the Transactions and Proceedings of the Grand Lodge of

Free and Accepted Masons of the State of Michigan, 1930-1939

Name Date of Death Lodge Name No. Location Vol. Forster, Harry H. 5 April 1931 Lawton 216 Lawton 1932

Forsyth, Burrage E. 13 September 1930 Saginaw 77 Saginaw 1931

Forsyth, James 31 December 1930 Blissfield 114 Blissfield 1931

Forsyth, James 11 June 1938 Ivanhoe 380 Lakeview 1939

Forsyth, John H. 23 November 1932 Palmyra 184 Palmyra 1933

Forsyth, Logan W. 21 November 1932 Doric 342 Grand Rapids 1933

Forsythe, A. G. 1 November 1935 Milan 323 Milan 1936

Forsythe, Archie 2 September 1935 Jackson 17 Jackson 1936

Forsythe, DeWitt 13 September 1929 Craftsman 521 Detroit 1930

Forsythe, Eli J. 10 June 1936 Phoenicia 531 Detroit 1937

Fortier, Alfred W. 14 December 1932 Hopper 386 Alpena 1933

Fortune, Bennett 29 April 1938 Lawton 216 Lawton 1939

Forward, James J. 11 January 1938 Horton 293 Horton 1939

Fosbender, Frank 26 February 1929 Pontiac 21 Pontiac 1930

Fosgitt, William Wayne 4 December 1931 John J. Carton 436 Harrison 1932

Foss, Charles W. 4 September 1935 Flint 23 Flint 1936

Foss, Christian 13 June 1931 Wolverine 484 Detroit 1932

Foss, Franklin 29 July 1929 Owosso 81 Owosso 1930

Foster, Alexander H. 12 January 1934 Sojourners 483 Detroit 1935

Foster, Calvin H. 13 September 1936 Verona 365 Bad Axe 1937

Foster, Charles E. 21 January 1937 Mendon 137 Mendon 1938

Foster, Charles R. 1 August 1933 Battle Creek 12 Battle Creek 1934

Foster, Chilli 18 June 1932 Allegan 111 Allegan 1933

Foster, Clarence 7 December 1934 Wacousta 359 Wacousta 1935

Foster, Darius R. 26 February 1933 Hastings 52 Hastings 1934

Foster, E. Pope 25 January 1934 Lafayette 16 Jonesville 1935

Foster, Edmund 19 May 1929 Cedar 60 Clarkston 1930

Foster, Frank 12 December 1936 Reed City 363 Reed City 1938

Foster, Frank R. 12 December 1936 Reed City 363 Reed City 1937

Foster, Fred H. 1 June 1934 Austin 48 Davisburg 1935

Foster, George 1929 Winsor 420 Pigeon 1930

Foster, George 4 December 1934 St. Joseph Valley 4 Niles 1935

Foster, George S. 13 December 1932 Florida 309 Hartford 1933

Foster, Harvey L. 3 February 1929 Parma 183 Parma 1930

Foster, Henry J. 10 October 1935 Fellowship 490 Flint 1936

Foster, Isaac 7 May 1933 Gladwin 397 Gladwin 1934

Foster, James 16 September 1936 Elk 353 Peck 1937

Foster, Lloyd E. 3 June 1932 Zion 1 Detroit 1933

Foster, Martin B. 20 May 1936 Lansing 33 Lansing 1937

Foster, Orville H. 28 August 1934 Zion 1 Detroit 1935

Foster, Ralph F. 21 March 1936 Zion 1 Detroit 1937

Foster, Reuben T. 17 January 1933 Washington 7 Tekonsha 1934

Foster, Robert F. 27 March 1937 Highland Park 468 Highland Park 1938

Foster, Robert J. 30 May 1938 Capital of S. O. 66 Lansing 1939

genealogykris.com Kris W. Rzepczynski © 21 of 49

Page 22: Name Date of Death Lodge Name No. Location Vol....Eckhardt, August 11 January 1929 Schiller 263 Detroit 1930 Eckholm, Charles E. 1 April 1931 Manistee 228 Manistee 1932 Eckles, Richard

Deaths Reported in the Transactions and Proceedings of the Grand Lodge of

Free and Accepted Masons of the State of Michigan, 1930-1939

Name Date of Death Lodge Name No. Location Vol. Foster, Stanley A. 14 October 1936 Adrian 19 Adrian 1937

Foster, Thomas J. 19 February 1929 Scottville 445 Scottville 1930

Foster, Volkert 25 December 1932 Wacousta 359 Wacousta 1933

Foster, Walter J. 17 August 1934 Lansing 33 Lansing 1935

Foster, William V. 28 July 1934 Northville 186 Northville 1935

Foubare, Louis H. 24 April 1937 Alpena 199 Alpena 1938

Fournier, Charles D., Jr. 7 November 1936 Bessemer 390 Bessemer 1937

Foust, Loren A. 9 April 1933 Capital of S. O. 66 Lansing 1934

Fowler, Charles A. 14 October 1931 Horton 293 Horton 1932

Fowler, Charles F. 19 September 1937 Carson City 306 Carson City 1938

Fowler, Charles H. 15 December 1933 Three Oaks 239 Three Oaks 1934

Fowler, E. C. 11 January 1930 Ashlar 91 Detroit 1931

Fowler, Elbert H. 22 May 1930 Kilwinning 297 Detroit 1931

Fowler, Frank W. 21 August 1934 Horton 293 Horton 1935

Fowler, Fred 28 February 1935 Addison 157 Addison 1936

Fowler, George 24 October 1934 Lakeside 371 Manistique 1935

Fowler, George T. 10 March 1930 Friendship 417 Detroit 1931

Fowler, Howard D. 1929 Reading 117 Reading 1930

Fowler, Irving 7 January 1929 Horton 293 Horton 1930

Fowles, Frank 29 April 1932 Rochester 5 Rochester 1933

Fowser, Herbert F. 25 May 1935 Ashlar 91 Detroit 1936

Fox, Albert J. 22 April 1931 Union of Strict Observance 3 Detroit 1932

Fox, Barton J. 29 January 1930 Elsie 238 Elsie 1931

Fox, Benham M. 1937 Hillsdale 32 Hillsdale 1939

Fox, Charles L. 6 October 1934 Joppa 315 Bay City 1935

Fox, Clarence A. 10 November 1934 Grand River 34 Grand Rapids 1935

Fox, Cornelius 17 April 1932 Mayville 394 Mayville 1933

Fox, Daniel 23 November 1929 Athens 220 Athens 1930

Fox, Edmund H. 1926 Golden Rule 159 Ann Arbor 1930

Fox, Finis F. 20 June 1938 Clayton 278 Clayton 1939

Fox, Franklin 27 March 1934 Spring Lake 234 Spring Lake 1935

Fox, Fred A. 8 January 1936 Anchor of S. O. 87 Kalamazoo 1937

Fox, Fred A. 29 January 1938 Ancient Landmarks 303 Saginaw 1939

Fox, Horace T. 10 May 1932 Saginaw 77 Saginaw 1933

Fox, James 13 August 1934 Joppa 315 Bay City 1935

Fox, James C. 23 December 1932 Williamston 153 Williamston 1933

Fox, Jay C. 1 January 1936 Charles A. Durand 533 Flint 1937

Fox, Jesse W. 2 November 1929 Valley City 86 Grand Rapids 1930

Fox, Leo 30 May 1932 Perfection 486 Detroit 1933

Fox, Marion F. 5 June 1932 Gaylord 366 Gaylord 1933

Fox, Orlando C. 26 April 1931 Bloomingdale 221 Bloomingdale 1932

Fox, Robert H. 1 May 1938 Zion 1 Detroit 1939

Fox, Samuel O. 21 February 1938 Manton 347 Manton 1939

Fox, William H. 1 February 1935 Union of Strict Observance 3 Detroit 1936

genealogykris.com Kris W. Rzepczynski © 22 of 49

Page 23: Name Date of Death Lodge Name No. Location Vol....Eckhardt, August 11 January 1929 Schiller 263 Detroit 1930 Eckholm, Charles E. 1 April 1931 Manistee 228 Manistee 1932 Eckles, Richard

Deaths Reported in the Transactions and Proceedings of the Grand Lodge of

Free and Accepted Masons of the State of Michigan, 1930-1939

Name Date of Death Lodge Name No. Location Vol. Fox, Wm. A. 7 September 1930 Pillar 526 Detroit 1931

Foy, Alex 13 July 1933 Pontiac 21 Pontiac 1934

Foye, John 5 November 1935 A. T. Metcalf 419 Battle Creek 1936

Frace, Don I. 16 December 1937 Charlotte 120 Charlotte 1938

Frain, William J. 31 July 1934 Palestine 357 Detroit 1935

Fraleigh, Earle F. 20 August 1931 Zion 1 Detroit 1932

Fraleigh, George B. 10 February 1930 Au Sable 243 Au Sable 1931

Fraleigh, George B. 10 February 1932 Au Sable 243 Au Sable 1933

Fraleigh, John O. 3 November 1936 Casnovia 461 Casnovia 1937

Frambes, Kenneth E. 12 December 1936 York 410 Grand Rapids 1937

France, Burton E. 1 January 1938 Pere Marquette 299 Ludington 1939

Franch, Franklin H. 22 February 1932 Stanton Star 250 Stanton 1933

Francis, Charles 24 November 1932 Cement City 435 Cement City 1933

Francis, George 31 January 1930 Farmington 151 Farmington 1931

Francis, George 3 November 1931 Quincy 135 Hancock 1932

Francis, Seth 8 February 1930 Oxford 84 Oxford 1931

Francis, William 7 February 1929 Oakwood 100 Oakwood 1930

Francisco, Floyd 11 April 1930 Wayne 112 Wayne 1931

Franck, Edwin 12 March 1936 Fellowship 490 Flint 1937

Frandsen, Niles P. 23 October 1929 Trufant 456 Trufant 1930

Frank, George J. 1938 Joppa 315 Bay City 1939

Frank, George N. 28 December 1935 Macomb 64 Davis 1936

Frank, Sidney 16 February 1936 Union of Strict Observance 3 Detroit 1937

Frank, Wilbur K. 7 July 1937 Battle Creek 12 Battle Creek 1938

Franke, Albert 30 March 1930 Friendship 417 Detroit 1931

Frankenfield, D. Albert 10 March 1932 Hillsdale 32 Hillsdale 1933

Frankenstein, Carl 30 October 1929 Hillsdale 32 Hillsdale 1930

Frankhauser, Silas B. September 1935 Hillsdale 32 Hillsdale 1936

Franklin, Lorenzo B. 22 April 1937 Loyalty 488 Detroit 1938

Franklin, Samuel 28 March 1937 Three Rivers 57 Three Rivers 1938

Franklin, Tracy J. 2 December 1931 Jackson 17 Jackson 1932

Franson, David F. 10 April 1933 Rockland 108 Rockland 1934

Frant, Samuel 27 September 1930 Ashlar 91 Detroit 1931

Frantz, Charles H. 8 December 1929 Joppa 315 Bay City 1930

Franz, Edward J. 27 July 1930 Ionic 474 Detroit 1931

Frase, Fred A. 27 September 1934 Otsego 78 Otsego 1935

Fraser, Charles F. 16 February 1938 Zion 1 Detroit 1939

Fraser, Charles M. 11 September 1931 Bessemer 390 Bessemer 1932

Fraser, Daniel 14 October 1934 Ivanhoe 380 Lakeview 1935

Fraser, Donald A. 29 July 1935 Pine Grove 11 Port Huron 1936

Fraser, Donald G. 21 December 1934 Tyrian 500 Detroit 1935

Fraser, Frederick L. 15 February 1934 Oriental 240 Detroit 1935

Fraser, Hugh A. 24 February 1929 Portsmouth 190 Bay City 1930

Fraser, William H. 1 April 1933 Crystal Falls 385 Crystal Falls 1934

genealogykris.com Kris W. Rzepczynski © 23 of 49

Page 24: Name Date of Death Lodge Name No. Location Vol....Eckhardt, August 11 January 1929 Schiller 263 Detroit 1930 Eckholm, Charles E. 1 April 1931 Manistee 228 Manistee 1932 Eckles, Richard

Deaths Reported in the Transactions and Proceedings of the Grand Lodge of

Free and Accepted Masons of the State of Michigan, 1930-1939

Name Date of Death Lodge Name No. Location Vol. Fraser, William J. 30 October 1936 Rochester 5 Rochester 1937

Fraser, William L. 14 April 1936 Roseville 522 Roseville 1937

Fraver, A. W. 1935 Ashley 399 Ashley 1936

Frayer, Frank 29 December 1935 Tecumseh 69 Tecumseh 1936

Frayer, William 1936 Tracy 167 Deerfield 1937

Frazee, E. W. 27 February 1938 Menominee 269 Menominee 1939

Frazee, Frank H. 4 March 1931 Detroit 2 Detroit 1932

Frazer, Isaac I. 8 February 1929 Cheboygan 283 Cheboygan 1930

Frazier, Grant 1933 Ada 280 Ada 1934

Frazier, William 16 January 1936 Verona 365 Bad Axe 1937

Frear, Isaac 24 October 1936 Dundee 74 Dundee 1937

Frechette, John B. 22 October 1931 Delta 195 Escanaba 1932

Fredenburg, Judson A. 1 September 1932 Pontiac 21 Pontiac 1933

Frederick, Rufus J. 18 November 1930 Pontiac 21 Pontiac 1931

Fredericks, William 11 August 1938 Adams 189 North Adams 1939

Frederickson, G. E. 20 November 1938 Negaunee 202 Negaunee 1939

Fredrich, Thomas E. 9 January 1930 Edmore 360 Edmore 1931

Fredrickson, Charles 29 March 1932 Grand Marais 423 Grand Marais 1933

Fredrum, Joseph W. 28 January 1938 Portsmouth 190 Bay City 1939

Freeborn, Francis H. 23 August 1930 Bethel 358 Sault Ste. Marie 1931

Freeborn, Grant 15 December 1932 Highland Park 468 Highland Park 1933

Freece, John W. 17 May 1930 Wayne 112 Wayne 1931

Freedman, Henry H. 14 October 1930 Lansing 33 Lansing 1931

Freeland, Alexander 25 October 1934 Friendship 417 Detroit 1935

Freeland, Amos 8 June 1931 R. C. Hatheway 387 Caledonia 1932

Freeland, Curtis A. 30 September 1938 Meridian Sun 49 Sturgis 1939

Freeland, Hilton G. 39 October 1931 Fraternity 262 Ann Arbor 1932

Freeland, Stephen B. 27 February 1929 Saginaw Valley 154 Saginaw 1930

Freeland, William H. 24 January 1938 Gladstone 396 Gladstone 1939

Freeman, Allison 3 August 1929 Livingston 76 Pinckney 1930

Freeman, Ameriah F. 20 April 1929 Manchester 148 Manchester 1930

Freeman, C. W. 14 May 1936 Blissfield 114 Blissfield 1937

Freeman, Chauncey 18 March 1931 Olive 156 Chelsea 1932

Freeman, Frank 3 December 1931 Mt. Vernon 166 Quincy 1932

Freeman, Frank H. 15 May 1933 McMillan 400 Newberry 1934

Freeman, Fred 6 May 1938 Cedar Valley 383 Winn 1939

Freeman, Frederick 22 April 1934 Battle Creek 12 Battle Creek 1935

Freeman, Jay H. 27 July 1932 Kilwinning 297 Detroit 1933

Freeman, Judson C. 18 October 1936 Bay City 129 Bay City 1937

Freeman, McLeod L. 10 February 1936 Ionic 474 Detroit 1937

Freeman, Vernon 3 December 1936 Loyalty 488 Detroit 1937

Freeman, Wallace B. 26 August 1935 Genesee 174 Flint 1936

Freeman, William L. 24 March 1937 Grand River 34 Grand Rapids 1938

Freeman, Wm. E. 2 August 1937 Friendship 417 Detroit 1938

genealogykris.com Kris W. Rzepczynski © 24 of 49

Page 25: Name Date of Death Lodge Name No. Location Vol....Eckhardt, August 11 January 1929 Schiller 263 Detroit 1930 Eckholm, Charles E. 1 April 1931 Manistee 228 Manistee 1932 Eckles, Richard

Deaths Reported in the Transactions and Proceedings of the Grand Lodge of

Free and Accepted Masons of the State of Michigan, 1930-1939

Name Date of Death Lodge Name No. Location Vol. Freer, Bery 24 November 1930 Dansville 160 Dansville 1931

Freer, Frank H. 21 December 1929 Ashlar 91 Detroit 1930

Freer, William S. August 1937 Alcona 292 Harrisville 1938

Freeze, Cyrus E. 13 March 1934 Delta 195 Escanaba 1935

Freiderick, Oscar 17 September 1931 Joppa 315 Bay City 1932

Freistine, H. M. 8 November 1929 Memphis 142 Memphis 1930

Freiwald, Godfrey 9 January 1931 Schiller 263 Detroit 1932

Freligh, Marcus 9 September 1938 Harmony 143 Armada 1939

French, C. M. 1936 Imlay City 341 Imlay City 1937

French, Elmer 10 July 1936 Marquette 101 Marquette 1937

French, Francis 31 October 1938 Fairgrove 433 Fairgrove 1939

French, Frank J. 18 September 1931 St. Joseph Valley 4 Niles 1932

French, George C. 29 September 1932 Grand River 34 Grand Rapids 1933

French, George W. 13 April 1932 Ionia 36 Ionia 1933

French, Harry J. 12 September 1930 Metamora 413 Metamora 1931

French, Howard 4 September 1936 Dryden 150 Dryden 1937

French, J. Arnold 11 November 1931 Concord 30 Concord 1932

French, James A. 17 May 1935 Manistee 228 Manistee 1936

French, James B. 17 July 1931 Flushing 223 Flushing 1932

French, John 29 May 1930 Cambria 259 Cambria 1931

French, John F. 1934 Lafayette 16 Jonesville 1938

French, Joseph E. 9 January 1931 St. Joseph Valley 4 Niles 1932

French, Melvin M. 13 February 1936 Star of the Lake 158 South Haven 1937

French, Norman T. 4 November 1930 Friendship 417 Detroit 1931

French, Reginald 28 September 1937 Middleville 231 Middleville 1938

French, Robert L. 10 April 1937 Pioneer 79 Saginaw 1938

French, Thomas E. 3 January 1935 Allen 253 Allen 1936

French, Truman 29 October 1936 Ivanhoe 380 Lakeview 1937

French, William P. 1938 Coffinbury 204 Bangor 1939

French, Willis H. 10 February 1934 Union 28 Union City 1935

Frensdorf, Edward 3 August 1935 Lebanon 26 Hudson 1936

Frensdorf, Levi March 1934 Hillsdale 32 Hillsdale 1935

Frenzel, Christian 6 June 1936 Lovell Moore 182 Muskegon 1937

Frey, William H. 24 April 1937 Joppa 315 Bay City 1938

Freydl, Bruno 16 March 1936 Northville 186 Northville 1937

Freyling, Robert C. 4 June 1929 Grand River 34 Grand Rapids 1930

Frick, Edward 6 December 1936 York 410 Grand Rapids 1937

Fricke, William C. 30 August 1936 Lovell Moore 182 Muskegon 1937

Frickie, Perry 11 December 1936 North Branch 312 North Branch 1937

Friday, Rudolph W. 14 January 1937 University 482 Detroit 1938

Friedman, A. 17 August 1934 Belding 355 Belding 1935

Friedman, Morris 17 November 1932 Valley City 86 Grand Rapids 1933

Friedman, Moses E. 13 March 1929 Tawas City 302 Tawas City 1930

Friegel, Gustav F. 27 May 1938 Owosso 81 Owosso 1939

genealogykris.com Kris W. Rzepczynski © 25 of 49

Page 26: Name Date of Death Lodge Name No. Location Vol....Eckhardt, August 11 January 1929 Schiller 263 Detroit 1930 Eckholm, Charles E. 1 April 1931 Manistee 228 Manistee 1932 Eckles, Richard

Deaths Reported in the Transactions and Proceedings of the Grand Lodge of

Free and Accepted Masons of the State of Michigan, 1930-1939

Name Date of Death Lodge Name No. Location Vol. Fries, George S. 23 October 1933 Memphis 142 Memphis 1934

Friess, Leon 13 March 1937 Dundee 74 Dundee 1938

Frink, Martin S. 13 February 1936 Rubicon 495 Detroit 1937

Frink, Murrett 16 June 1930 St. Johns 105 St. Johns 1931

Frink, Myles 31 March 1936 Milan 323 Milan 1937

Frisbie, James E. 10 December 1930 Austin 48 Davisburg 1931

Friske, Rudolph F. 23 April 1934 Kalamazoo 22 Kalamazoo 1938

Fritch, O. B. 27 October 1935 Hugh McCurdy 381 New Lathrop 1936

Fritz, Clinton 6 January 1932 Ashlar 91 Detroit 1933

Fritz, George 12 May 1930 St. Joseph 437 St. Joseph 1931

Fritz, Henry J. 3 April 1938 Grand Haven 139 Grand Haven 1939

Fritz, John 23 September 1935 Anchor of S. O. 87 Kalamazoo 1936

Froby, Edward L. 30 January 1930 Pontiac 21 Pontiac 1931

Froebel, Leonard 1 February 1934 Schiller 263 Detroit 1935

Froeck, Walter A. 7 November 1938 Wenona 256 Bay City 1939

Froehlich, William G. 4 October 1932 Palestine 357 Detroit 1933

Frost, Burton 11 February 1929 Ottawa 122 Coopersville 1930

Frost, Charles M. 1937 Delta 195 Escanaba 1938

Frost, Edward Lees 27 December 1935 Delta 195 Escanaba 1936

Frost, Edwin D. 14 December 1932 Allegan 111 Allegan 1933

Frost, Elias 22 March 1933 Wakeshma 254 Fulton 1934

Frost, Frank W. 28 May 1938 Highland Park 468 Highland Park 1939

Frost, George E. 21 November 1931 Salina 155 Saginaw 1932

Frost, George J. 5 September 1937 Pontiac 21 Pontiac 1938

Frost, Henry 18 April 1929 Millington 470 Millington 1930

Frost, James E. 12 November 1932 Scottville 445 Scottville 1933

Frost, Jason 1932 Grand Ledge 179 Grand Ledge 1933

Frost, John H. 12 December 1935 Dutcher 193 Douglas 1936

Frost, John K. 2 April 1930 Vienna 205 Clio 1931

Frost, Joseph W. 29 August 1929 Lansing 33 Lansing 1930

Frost, LeRoy 5 April 1929 Wakeshma 254 Fulton 1930

Frost, Wade L. 19 December 1930 Tecumseh 69 Tecumseh 1931

Frost, William D. 7 March 1931 Valley City 86 Grand Rapids 1932

Frowde, Phillip I. 19 February 1929 Palestine 357 Detroit 1930

Fry, George 22 September 1933 Newaygo 131 Newaygo 1934

Fry, Wesley G. 12 December 1934 Allegan 111 Allegan 1935

Frye, Francis N. 22 October 1936 Elsie 238 Elsie 1937

Frye, Harry H. 25 July 1930 Battle Creek 12 Battle Creek 1931

Frye, Joel F. 3 January 1938 Cheboygan 283 Cheboygan 1939

Frye, John C. 6 May 1932 Lansing 33 Lansing 1933

Frye, Norval O. 19 May 1938 Livingston 76 Pinckney 1939

Frye, Solomon F. 9 July 1938 Corning 335 Farwell 1939

Frye, Thomas H. 1930 Plainwell 235 Plainwell 1931

Frye, William A. 8 November 1933 Valley City 86 Grand Rapids 1934

genealogykris.com Kris W. Rzepczynski © 26 of 49

Page 27: Name Date of Death Lodge Name No. Location Vol....Eckhardt, August 11 January 1929 Schiller 263 Detroit 1930 Eckholm, Charles E. 1 April 1931 Manistee 228 Manistee 1932 Eckles, Richard

Deaths Reported in the Transactions and Proceedings of the Grand Lodge of

Free and Accepted Masons of the State of Michigan, 1930-1939

Name Date of Death Lodge Name No. Location Vol. Fuchs, Charles A. 17 October 1930 Jackson 17 Jackson 1931

Fuhrman, Calvin A. 31 October 1933 Lawton 216 Lawton 1934

Fulford, Charles R. 6 July 1930 Phoenix 13 Ypsilanti 1931

Fulkerson, Fred 11 July 1933 Tyre 18 Coldwater 1934

Fulkerson, Oscar 20 September 1929 Milan 323 Milan 1930

Fuller, Ben 8 June 1937 Big Rapids 171 Big Rapids 1938

Fuller, Daniel 1931 Brooklyn 169 Brooklyn 1932

Fuller, Eli 12 May 1929 Cass 219 Port Austin 1930

Fuller, Ellsworth L. 31 August 1936 Michigan 50 Jackson 1937

Fuller, Elmer J. 30 March 1934 Okemos 252 Okemos 1935

Fuller, Frank 30 September 1938 Nashville 255 Nashville 1939

Fuller, Fred A. 10 February 1934 Palestine 357 Detroit 1935

Fuller, Fred W. 16 November 1934 Muskegon 140 Muskegon 1935

Fuller, George B. 26 March 1935 Lexington 61 Lexington 1936

Fuller, Hartness H. 2 January 1930 Croswell 469 Croswell 1931

Fuller, Henry J. 3 September 1930 Lovell Moore 182 Muskegon 1931

Fuller, Jacob B. 4 May 1929 Milan 323 Milan 1930

Fuller, John C. 23 January 1930 Wayne 112 Wayne 1931

Fuller, Loren G. 11 September 1929 Traverse City 222 Traverse City 1930

Fuller, Merton 9 March 1936 Richmond 187 Richmond 1937

Fuller, Newman A. 21 November 1930 Hastings 52 Hastings 1931

Fuller, Oramel B. 4 November 1935 Delta 195 Escanaba 1936

Fuller, Otis 19 September 1936 St. Johns 105 St. Johns 1937

Fuller, William S. 6 January 1937 Pontiac 21 Pontiac 1938

Fullerton, Ernest E. 14 October 1934 Flint 23 Flint 1935

Fullerton, Walter E. 12 September 1936 Jackson 17 Jackson 1937

Fulton, William T. 10 March 1932 Lansing 33 Lansing 1933

Fulton, Willis B. 9 May 1935 Charlotte 120 Charlotte 1936

Fultz, Warren T. 18 January 1931 Acacia 477 Detroit 1932

Fulwell, George 28 April 1929 Palestine 357 Detroit 1930

Fuqua, Casmir F. 27 May 1935 Alcona 292 Harrisville 1936

Furber, Anbrus 13 January 1929 James Fenton 224 Wayland 1930

Furbush, Eugene H., Sr. 6 January 1929 Alpena 199 Alpena 1930

Furgason, Walter E. 25 August 1929 Michigan 50 Jackson 1930

Furgeson, Harvey E. 26 October 1935 Phoenix 13 Ypsilanti 1936

Furman, Edgar T. 31 October 1933 Adrian 19 Adrian 1934

Furnam, Judd 1932 Milford 165 Milford 1933

Furner, George F. 29 May 1933 Cedar Springs 213 Cedar Springs 1934

Furness, John A. 27 November 1935 Tyrian 500 Detroit 1936

Furney, John W. 25 December 1929 Big Rapids 171 Big Rapids 1930

Furniss, Clayton S. 3 February 1933 Grand Ledge 179 Grand Ledge 1934

Furniss, Victor B. 23 December 1929 Nashville 255 Nashville 1930

Furnival, Albert W. 28 April 1931 Jackson 17 Jackson 1932

Furry, Edward C. 22 March 1933 Friendship 417 Detroit 1934

genealogykris.com Kris W. Rzepczynski © 27 of 49

Page 28: Name Date of Death Lodge Name No. Location Vol....Eckhardt, August 11 January 1929 Schiller 263 Detroit 1930 Eckholm, Charles E. 1 April 1931 Manistee 228 Manistee 1932 Eckles, Richard

Deaths Reported in the Transactions and Proceedings of the Grand Lodge of

Free and Accepted Masons of the State of Michigan, 1930-1939

Name Date of Death Lodge Name No. Location Vol. Furse, George W. 20 December 1929 City of the Straits 452 Detroit 1930

Furtsch, Jacob 6 July 1932 Traverse City 222 Traverse City 1933

Fust, Wiliam H. 4 September 1936 Saginaw 77 Saginaw 1937

Fydell, Austin 14 September 1933 Lakeside 371 Manistique 1934

Fyfe, James 22 February 1929 Ontonagon 67 Ontonagon 1930

Fyle, Robert C. 23 April 1935 Portsmouth 190 Bay City 1936

Fysh, Henry 21 February 1930 Ionic 474 Detroit 1931

Gaaikema, William 2 December 1929 Muskegon 140 Muskegon 1930

Gabe, Frank 17 September 1929 Gladstone 396 Gladstone 1930

Gabel, Charles J. 14 March 1931 Acacia 477 Detroit 1932

Gabel, Oscar 10 December 1936 Ionic 474 Detroit 1937

Gabell, H. L. 28 February 1934 Ashlar 91 Detroit 1935

Gable, Nicolas September 1935 Tyler 317 Cass City 1936

Gadke, Julius A. 13 November 1932 Kalamazoo 22 Kalamazoo 1933

Gador, Napoleon 1 February 1935 Portsmouth 190 Bay City 1936

Gaffield, Percy T. 4 March 1930 Jackson 17 Jackson 1931

Gage, A. G. 10 April 1929 St. Joseph Valley 4 Niles 1930

Gage, Chester F. 16 March 1933 Ionic 474 Detroit 1934

Gage, Clarence 26 December 1937 St. Charles 313 St. Charles 1938

Gage, Edwin C. 16 November 1937 Howard City 329 Howard City 1938

Gage, Howard 30 October 1929 Saginaw 77 Saginaw 1930

Gage, Mark 21 February 1932 St. Johns 105 St. Johns 1933

Gage, Paul K. 20 November 1930 Acme 446 Gagetown 1931

Gage, William T. 9 February 1935 Trenton 8 Trenton 1936

Gager, Leslie F. 5 November 1931 Rubicon 495 Detroit 1932

Gagner, Henry 13 January 1933 Bay City 129 Bay City 1934

Gagnier, Arthur S. 21 January 1932 Coffinbury 204 Bangor 1933

Gagnier, Louis N. 24 January 1932 Au Sable 243 Au Sable 1933

Gaines, Franklin L. 21 March 1937 York 410 Grand Rapids 1938

Gaines, LeGrand A., Jr. 24 January 1937 Golden Rule 159 Ann Arbor 1938

Gainsley, Edward 2 June 1930 Tracy 167 Deerfield 1931

Galbraigh, William J. 4 March 1932 Calumet 271 Calumet 1933

Galbraith, George 27 June 1936 Northwestern 529 Detroit 1937

Galbraith, John M. 13 November 1931 Webberville 485 Webberville 1932

Galbraith, Joseph 17 November 1938 Olivet 267 Olivet 1939

Galbraith, Stuart E. 14 June 1929 Pontiac 21 Pontiac 1930

Galbraith, W. Kenneth 18 July 1937 Calumet 271 Calumet 1938

Galbraith, William 19 March 1936 North Branch 312 North Branch 1937

Galbrath, Frank 12 January 1932 Star of the Lake 158 South Haven 1933

Gale, Allen 25 April 1938 R. C. Hatheway 387 Caledonia 1939

Gale, Charles B. 12 August 1932 Murat 14 Albion 1933

Gale, Daniel 16 February 1934 Grand Haven 139 Grand Haven 1935

Gale, Edson S. 24 May 1938 Unity 191 Holland 1939

Gale, Frank C. 13 January 1934 Corunna 115 Corunna 1935

genealogykris.com Kris W. Rzepczynski © 28 of 49

Page 29: Name Date of Death Lodge Name No. Location Vol....Eckhardt, August 11 January 1929 Schiller 263 Detroit 1930 Eckholm, Charles E. 1 April 1931 Manistee 228 Manistee 1932 Eckles, Richard

Deaths Reported in the Transactions and Proceedings of the Grand Lodge of

Free and Accepted Masons of the State of Michigan, 1930-1939

Name Date of Death Lodge Name No. Location Vol. Gale, Fred 6 February 1933 Athens 220 Athens 1934

Gale, Hugh M. 16 February 1933 Bay City 129 Bay City 1934

Gale, Perry W. 29 November 1931 Davison 236 Davison 1932

Gale, William B. 22 November 1933 Fowlerville 164 Fowlerville 1934

Gall, Edward W. 5 May 1937 Composite 499 Detroit 1938

Gallagher, Charles 9 January 1929 Palestine 357 Detroit 1930

Gallagher, Frank 14 July 1935 Northwood 551 Royal Oak 1936

Gallagher, W. Bruce 28 October 1933 Grand River 34 Grand Rapids 1934

Gallagher, William H. 11 April 1933 Mt. Moriah 226 Caro 1934

Gallagher, Wm. F. 2 May 1937 Alma 244 Alma 1938

Gallaher, Edward B. 27 March 1930 Roosevelt 510 Pontiac 1931

Gallaway, Chauncey M. 28 December 1931 Verona 365 Bad Axe 1932

Gallentine, Arthur M. 4 April 1932 Unity 191 Holland 1933

Gallette, Harry G. 15 January 1938 Centre 273 Midland 1939

Galloway, Abner 18 September 1930 Palmyra 184 Palmyra 1931

Galloway, William W. 1 June 1931 Loyalty 488 Detroit 1932

Gallup, Denison W. 21 February 1935 Valley City 86 Grand Rapids 1936

Galster, John F. 30 August 1937 Jackson 17 Jackson 1938

Galster, John J. 11 January 1931 Durand 344 Petoskey 1932

Galusha, Fred H. 5 February 1933 Kilwinning 297 Detroit 1934

Galvin, Clarence W. 18 May 1935 Lansing 33 Lansing 1936

Gamble, Ambrose 20 March 1934 Olivet 267 Olivet 1935

Gamble, C. S. 31 July 1931 Lovell Moore 182 Muskegon 1932

Gamble, Charles N. 1 February 1929 Pilgrim 180 Fremont 1930

Gamsby, Gleason H. 12 June 1935 Boston 146 Saranac 1936

Gannon, Christ 4 May 1931 Manistee 228 Manistee 1932

Gant, James L. 12 August 1929 Pine Grove 11 Port Huron 1930

Gants, Wm. B. 13 March 1932 Redford 152 Detroit 1933

Ganyou, William E. 17 June 1937 Zion 1 Detroit 1938

Garber, James N. 7 April 1934 Palestine 357 Detroit 1935

Garbutt, George 10 October 1934 Middleville 231 Middleville 1935

Gardener, John H. 16 April 1929 Lovell Moore 182 Muskegon 1930

Gardiner, John N. 23 June 1935 Lapeer 54 Lapeer 1936

Gardiner, Louis J. 17 July 1935 Ashlar 91 Detroit 1936

Gardiner, Robert 20 May 1935 Plymouth Rock 47 Plymouth 1936

Gardiner, W. H. 22 October 1936 Ashlar 91 Detroit 1937

Gardner, A. D. F. 17 November 1929 Stanton Star 250 Stanton 1930

Gardner, A. W. March 1933 Tuscan 178 Hubbardston 1934

Gardner, Ara F. 3 August 1935 Fairfield 125 Fairfield 1936

Gardner, Charles 12 August 1931 City of the Straits 452 Detroit 1932

Gardner, Charles 18 January 1936 Sparta 334 Sparta 1937

Gardner, Harry S. 21 August 1938 Royal Oak 464 Royal Oak 1939

Gardner, J. Boyman 11 November 1933 Fowlerville 164 Fowlerville 1934

Gardner, John P. 24 April 1933 Palestine 357 Detroit 1934

genealogykris.com Kris W. Rzepczynski © 29 of 49

Page 30: Name Date of Death Lodge Name No. Location Vol....Eckhardt, August 11 January 1929 Schiller 263 Detroit 1930 Eckholm, Charles E. 1 April 1931 Manistee 228 Manistee 1932 Eckles, Richard

Deaths Reported in the Transactions and Proceedings of the Grand Lodge of

Free and Accepted Masons of the State of Michigan, 1930-1939

Name Date of Death Lodge Name No. Location Vol. Gardner, John T. 1 December 1934 Hiram 110 Flat Rock 1935

Gardner, Joseph K. 2 January 1937 Lexington 61 Lexington 1938

Gardner, Leander D. 11 December 1931 Gaylord 366 Gaylord 1932

Gardner, Orrin J. 3 April 1937 Backus 55 Cassopolis 1938

Gardner, Richard W. 10 July 1934 Union of Strict Observance 3 Detroit 1935

Gardner, Silas 30 April 1933 Perry 350 Perry 1934

Gardner, Walter H. 24 January 1935 Ionic 474 Detroit 1936

Gardner, William A. 20 December 1938 Walter French 557 Lansing 1939

Garland, Frank J. 17 August 1933 Menominee 269 Menominee 1934

Garland, William C. 19 August 1934 Saginaw Valley 154 Saginaw 1935

Garland, Wm. J. 24 January 1929 Traverse City 222 Traverse City 1930

Garlock, Clarence B. 26 April 1935 Ionic 474 Detroit 1936

Garlock, Emery A. 25 August 1929 Howell 38 Howell 1930

Garn, David C. 6 February 1934 Adrian 19 Adrian 1935

Garner, William A. 18 August 1934 Genesee 174 Flint 1935

Garnsey, James 15 November 1938 Mayville 394 Mayville 1939

Garratt, Charles F. 26 May 1935 York 410 Grand Rapids 1936

Garratt, Charles W. 19 June 1935 Palestine 357 Detroit 1936

Garrells, Meinhard 14 May 1929 Bay City 129 Bay City 1930

Garret, Guy C. 3 May 1936 Meridian Sun 49 Sturgis 1937

Garrett, Charles 1934 Prairie 92 Galesburg 1936

Garrett, Fred S. 3 September 1937 Kalamazoo 22 Kalamazoo 1938

Garriock, Robert 17 May 1934 Doric 342 Grand Rapids 1935

Garriott, Lycurgus 19 September 1931 Ferndale 506 Ferndale 1932

Garrison, Edwin J. 2 October 1931 Lincoln 504 Detroit 1932

Garrison, Major F. 12 September 1931 Kalamazoo 22 Kalamazoo 1932

Gartner, Fred R. 28 November 1936 Detroit 2 Detroit 1937

Gartner, George 22 January 1932 Pioneer 79 Saginaw 1933

Garton, Henry 3 June 1936 Memphis 142 Memphis 1937

Gartung, August C. 1 August 1936 Portsmouth 190 Bay City 1937

Gartz, Charles H. 11 December 1936 City of the Straits 452 Detroit 1937

Garvey, Elijah 6 March 1937 Mt. Clemens 6 Mt. Clemens 1938

Garwood, William May 1936 Pokagon 136 Pokagon 1937

Garwood, William H. 6 December 1931 Pokagon 136 Pokagon 1932

Gary, Phelps J. 10 November 1929 Doric 342 Grand Rapids 1930

Gasahl, George H. 4 April 1937 Whitehall 310 Whitehall 1938

Gasar, Earl F. August 1938 Noachite 507 Muskegon 1939

Gaskill, Lee W. 14 June 1935 Franklin 40 Litchfield 1936

Gass, Barber E. 7 December 1936 Lapeer 54 Lapeer 1937

Gasser, George W. 3 March 1937 Zion 1 Detroit 1938

Gassman, Edward N. 22 February 1938 Ashlar 91 Detroit 1939

Gast, Edward 25 July 1933 St. Joseph 437 St. Joseph 1934

Gast, Gustav 10 December 1930 St. Joseph 437 St. Joseph 1931

Gaston, Charles H. 9 February 1936 Union of Strict Observance 3 Detroit 1937

genealogykris.com Kris W. Rzepczynski © 30 of 49

Page 31: Name Date of Death Lodge Name No. Location Vol....Eckhardt, August 11 January 1929 Schiller 263 Detroit 1930 Eckholm, Charles E. 1 April 1931 Manistee 228 Manistee 1932 Eckles, Richard

Deaths Reported in the Transactions and Proceedings of the Grand Lodge of

Free and Accepted Masons of the State of Michigan, 1930-1939

Name Date of Death Lodge Name No. Location Vol. Gaston, John O. 27 March 1937 Rochester 5 Rochester 1938

Gates, Charles F. 11 July 1933 Custer 393 Sandusky 1934

Gates, Frank B. 4 February 1931 Montrose 428 Montrose 1932

Gates, Frank B. 4 February 1931 Hopkins 432 Hopkins Station 1932

Gates, Frank L. 25 March 1929 Acacia 477 Detroit 1930

Gates, Fred 14 January 1933 Damascus 415 Fennville 1934

Gates, Fred 29 May 1938 Vienna 205 Clio 1939

Gates, John P. 17 October 1930 Port Huron 58 Port Huron 1931

Gates, Vern R. 16 August 1930 James E. Dillon 466 Mesick 1931

Gathro, Thomas 30 July 1937 Composite 499 Detroit 1938

Gatlin, William 2 July 1936 Findlater 475 Detroit 1937

Gatz, John 6 November 1936 Bridgeport 258 Bridgeport 1937

Gaudion, Percy A. 2 April 1937 Friendship 417 Detroit 1938

Gault, John April 1938 Hudson 325 Gobleville 1939

Gaut, Noble L. 8 July 1937 Sparta 334 Sparta 1938

Gavett, Blaine 21 December 1936 York 410 Grand Rapids 1937

Gavigan, Michael 4 April 1936 Crystal 270 Frankfort 1937

Gay, Clarence 29 October 1932 Climax 59 Climax 1933

Gay, Edward 9 August 1931 Milan 323 Milan 1932

Gay, Jonathan 30 October 1937 St. Louis 188 St. Louis 1938

Gay, Stephen D. 1934 Morenci 95 Morenci 1935

Gayde, Edward 7 December 1937 Plymouth Rock 47 Plymouth 1938

Gaylord, C. H. 28 December 1933 Fairgrove 433 Fairgrove 1934

Gaylord, John F. 3 July 1935 Highland Park 468 Highland Park 1936

Gearing, J. M. 3 February 1938 Evergreen 9 St. Clair 1939

Gearing, William 15 July 1934 Oriental 240 Detroit 1935

Gebhart, Frank 30 May 1932 Valley City 86 Grand Rapids 1933

GeBott, Arthur 26 November 1934 Ionia 36 Ionia 1935

Gecker, Morris 24 December 1937 Perfection 486 Detroit 1938

Geddes, John J. 12 May 1934 Evergreen 9 St. Clair 1935

Geddis, Frank L. 7 November 1932 Friendship 417 Detroit 1933

Gedemin, Louis 17 October 1930 Oriental 240 Detroit 1931

Gee, Lynn B. 18 November 1931 Whitehall 310 Whitehall 1932

Gee, William J. 3 September 1932 Alma 244 Alma 1933

Geeck, Ernen E. 26 November 1937 Malta 465 Grand Rapids 1938

Geel, Guy G. 27 October 1935 Pine Grove 11 Port Huron 1936

Geenamyer, Enos A. 28 February 1931 Tyre 18 Coldwater 1932

Geer, George E. 5 November 1932 Phoenix 13 Ypsilanti 1933

Gehr, Paul L. 1 July 1933 Allegan 111 Allegan 1934

Geibig, Jacob 23 January 1936 Ionic 474 Detroit 1937

Geisler, John P. 3 January 1937 Henry Chamberlain 308 Watervliet 1938

Geismar, Leo M. 19 July 1929 Houghton 218 Houghton 1930

Geissler, Edson O. 22 February 1933 Doric 342 Grand Rapids 1934

Geister, Kenneth 6 March 1929 Decker 479 Decker 1930

genealogykris.com Kris W. Rzepczynski © 31 of 49

Page 32: Name Date of Death Lodge Name No. Location Vol....Eckhardt, August 11 January 1929 Schiller 263 Detroit 1930 Eckholm, Charles E. 1 April 1931 Manistee 228 Manistee 1932 Eckles, Richard

Deaths Reported in the Transactions and Proceedings of the Grand Lodge of

Free and Accepted Masons of the State of Michigan, 1930-1939

Name Date of Death Lodge Name No. Location Vol. Geiszler, John October 1937 Hillsdale 32 Hillsdale 1938

Gelbach, Paul A. 21 April 1936 Highland Park 468 Highland Park 1937

Gelchrist, Benjamin W. 3 January 1934 Highland Park 468 Highland Park 1935

Gellasch, Gustav I. 5 October 1936 Wolverine 484 Detroit 1937

Geller, Edmund 21 January 1932 Kilwinning 297 Detroit 1933

Gellus, William 11 January 1934 Schiller 263 Detroit 1935

Gelow, Fred W. 26 January 1933 Three Oaks 239 Three Oaks 1934

Gelsbaugh, Wm. H. 2 January 1929 Plainwell 235 Plainwell 1930

Gemmell, L. L. 24 July 1933 Grand Ledge 179 Grand Ledge 1934

Genesta, Leroy A. 8 November 1930 Alma 244 Alma 1931

Gensen, Julius E. 30 September 1931 Onaway 425 Onaway 1932

Genshaw, Robert 1932 Durand 344 Petoskey 1933

Gensler, John H. 13 August 1931 Vedic 496 Detroit 1932

Gentry, Charles H. 15 January 1937 Trinity 502 Detroit 1938

George, A. Harry 1 June 1931 Morenci 95 Morenci 1932

George, Albert E. 24 December 1933 Perry 350 Perry 1934

George, Claude E. 20 May 1934 Union 28 Union City 1935

George, Cosmo J. B. 9 September 1935 Tyrian 500 Detroit 1936

George, Fred E. 15 September 1937 Wenona 256 Bay City 1938

George, Harold R. 17 October 1936 Rochester 5 Rochester 1937

George, Harry F. 25 April 1930 Jackson 17 Jackson 1931

George, John 25 February 1935 Lansing 33 Lansing 1936

George, Thomas H. 4 May 1937 Fort Gratiot 374 Port Huron 1938

George, William H. 9 July 1930 Union of Strict Observance 3 Detroit 1931

Georgeson, Charles C. 1 April 1931 Capital of S. O. 66 Lansing 1932

Georgeson, George 1938 Central Lake 426 Central Lake 1939

Georgi, Carl 9 August 1936 Schiller 263 Detroit 1937

Georgia, Harry 1935 Pontiac 21 Pontiac 1936

Gerber, Herbert E. 2 February 1933 Ancient Landmarks 303 Saginaw 1934

Gerber, J. Andrew 29 November 1933 Pilgrim 180 Fremont 1934

Gerbrick, Fred L. 28 December 1933 Highland Park 468 Highland Park 1934

Gerbstadt, Emil 25 May 1938 Wayne 112 Wayne 1939

Gerbstadt, Frank 4 August 1929 Wayne 112 Wayne 1930

Gerher, D. Milton 8 November 1929 Dutcher 193 Douglas 1930

Gerkey, John 29 March 1932 Lake Odessa 395 Lake Odessa 1933

Gerlach, Fred C. 11 July 1937 Mt. Clemens 6 Mt. Clemens 1938

German, Herbert 23 October 1929 James Fenton 224 Wayland 1930

German, Walter H. 26 May 1933 Middleville 231 Middleville 1934

Germer, Fred 9 June 1929 Saginaw 77 Saginaw 1930

Gerow, Allen 8 September 1934 John Q. Look 404 Clare 1935

Gerow, Alton P. 14 June 1932 Jackson 17 Jackson 1933

Gerow, Arthur R. 21 November 1936 Cheboygan 283 Cheboygan 1937

Gerrie, Robert B. 14 February 1932 Zion 1 Detroit 1933

Gerrie, Thomas E. 16 March 1938 Pine Grove 11 Port Huron 1939

genealogykris.com Kris W. Rzepczynski © 32 of 49

Page 33: Name Date of Death Lodge Name No. Location Vol....Eckhardt, August 11 January 1929 Schiller 263 Detroit 1930 Eckholm, Charles E. 1 April 1931 Manistee 228 Manistee 1932 Eckles, Richard

Deaths Reported in the Transactions and Proceedings of the Grand Lodge of

Free and Accepted Masons of the State of Michigan, 1930-1939

Name Date of Death Lodge Name No. Location Vol. Gerschow, John F. 6 April 1929 Kilwinning 297 Detroit 1930

Gerson, Joseph 21 October 1933 Lansing 33 Lansing 1934

Gertz, William 27 February 1932 Onsted 407 Onsted 1933

Gerue, David J. 25 July 1937 Pontiac 21 Pontiac 1938

Gesner, George B. 27 October 1935 St. Albans 20 Marshall 1936

Gettins, Clarence W. 4 August 1935 Muskegon 140 Muskegon 1936

Gettleman, Abraham L. 23 May 1929 Wyandotte 170 Wyandotte 1930

Getty, Charles E. 5 April 1937 Benona 289 Shelby 1938

Giammartini, August 10 March 1935 Wolverine 484 Detroit 1936

Giauque, Alonzo 5 October 1932 Palestine 357 Detroit 1933

Gibb, Alexander 8 September 1929 Fort Gratiot 374 Port Huron 1930

Gibbard, Nelson E. 31 March 1931 Charlotte 120 Charlotte 1932

Gibbens, John J. 18 November 1935 Calumet 271 Calumet 1936

Gibbins, Richard P. 23 June 1933 Liberty 209 Liberty 1934

Gibbon, Arthur C. 3 May 1936 Joppa 315 Bay City 1937

Gibbons, John March 1937 Lake Shore 298 Benton Harbor 1938

Gibbons, Orris 12 September 1930 Reading 117 Reading 1931

Gibbs, Charles 14 September 1933 Ionic 474 Detroit 1934

Gibbs, Clarence H. 19 January 1933 Findlater 475 Detroit 1934

Gibbs, Dewit C. 20 October 1935 Ithaca 123 Ithaca 1936

Gibbs, Eaton A. 17 March 1930 Valley City 86 Grand Rapids 1931

Gibbs, Frederick G. 20 September 1930 Palestine 357 Detroit 1931

Gibbs, George 1933 Houghton 218 Houghton 1937

Gibbs, George R., Jr. 29 March 1937 Carson City 306 Carson City 1938

Gibbs, Hal M. 30 October 1934 Howard City 329 Howard City 1935

Gibbs, Henry 20 December 1931 Onondaga 197 Onondaga 1932

Gibbs, Henry J. 29 October 1929 Six Lakes 454 Six Lakes 1930

Gibbs, James A. 4 October 1936 Murat 14 Albion 1937

Gibbs, John E. 25 January 1934 Grand River 34 Grand Rapids 1935

Gibbs, Robert B. 15 May 1937 Perry 350 Perry 1938

Gibbs, Sereno C. 8 February 1932 Decatur 99 Decatur 1933

Gibbs, Theron 9 September 1937 Kingston 430 Kingston 1938

Gibford, Charles W. 10 February 1935 Adrian 19 Adrian 1936

Gibson, C. J. 4 April 1934 Cyrene 352 Vanderbilt 1935

Gibson, Charles E. 2 December 1932 Daylight 525 Detroit 1933

Gibson, Charles M. 30 September 1935 Palestine 357 Detroit 1936

Gibson, Edward 14 July 1930 Palestine 357 Detroit 1931

Gibson, Fred R. 15 June 1938 Lawton 216 Lawton 1939

Gibson, George 16 September 1932 Temple 501 Detroit 1933

Gibson, George B. 3 April 1932 Findlater 475 Detroit 1933

Gibson, George M. 4 January 1929 Marquette 101 Marquette 1930

Gibson, George P. 25 September 1938 Lawton 216 Lawton 1939

Gibson, George R. 4 April 1933 University 482 Detroit 1934

Gibson, J. Vinton 9 December 1934 Lafayette 16 Jonesville 1935

genealogykris.com Kris W. Rzepczynski © 33 of 49

Page 34: Name Date of Death Lodge Name No. Location Vol....Eckhardt, August 11 January 1929 Schiller 263 Detroit 1930 Eckholm, Charles E. 1 April 1931 Manistee 228 Manistee 1932 Eckles, Richard

Deaths Reported in the Transactions and Proceedings of the Grand Lodge of

Free and Accepted Masons of the State of Michigan, 1930-1939

Name Date of Death Lodge Name No. Location Vol. Gibson, James A. 21 July 1931 Union of Strict Observance 3 Detroit 1932

Gibson, John 28 December 1931 Birmingham 44 Birmingham 1932

Gibson, John I. 12 December 1931 Ira A. Beck 503 Battle Creek 1932

Gibson, Joshua W. 22 November 1938 Twin Lake 523 Lincoln 1939

Gibson, K. D. W. 2 June 1931 Acacia 477 Detroit 1932

Gibson, Lee 6 October 1937 Oakwood 100 Oakwood 1938

Gibson, Lewis 25 October 1937 Oakwood 100 Oakwood 1938

Gibson, Llewellyn 30 August 1931 Capital of S. O. 66 Lansing 1932

Gibson, Thoburn E. 21 November 1930 Crystal Falls 385 Crystal Falls 1931

Gibson, William W. 18 January 1930 Jackson 17 Jackson 1931

Giddings, Almon G. 12 March 1932 Sparta 334 Sparta 1933

Giddings, Charles W. 30 May 1931 St. Louis 188 St. Louis 1932

Giddings, Clarence 25 February 1936 St. Louis 188 St. Louis 1937

Giddings, Elmer 1933 Adams 189 North Adams 1934

Giddings, Marshall 12 April 1934 Macomb 64 Davis 1935

Giddings, William H. 26 October 1937 Goodrich 548 Goodrich 1938

Gidlund, Lars W. 6 April 1935 Delta 195 Escanaba 1936

Gidner, John G. 25 January 1934 Potterville 367 Potterville 1935

Gidney, Frank E. 5 September 1937 Michigan 50 Jackson 1938

Gier, James W. 20 May 1938 Lansing 33 Lansing 1939

Gies, John B. 11 November 1933 Union of Strict Observance 3 Detroit 1934

Giffen, Ed L. 11 September 1930 Corinthian 241 Detroit 1931

Giffin, Wesley A. 31 October 1938 Marion 392 Deckerville 1939

Giffin, William G. 2 July 1929 Corinthian 241 Detroit 1930

Gifford, C. A. 1 November 1932 Fidelity 513 Kalamazoo 1933

Gifford, Ed T. 2 February 1929 Wenona 256 Bay City 1930

Gifford, U. W. 27 December 1934 Springport 284 Springport 1935

Gilbert, A. C. 8 July 1933 Ashlar 91 Detroit 1934

Gilbert, Charles S. 15 May 1930 S. Ward 62 Marine City 1931

Gilbert, Clifford B. 17 August 1938 Hopper 386 Alpena 1939

Gilbert, DeForest 19 May 1930 Battle Creek 12 Battle Creek 1931

Gilbert, E. P. 25 June 1934 Owosso 81 Owosso 1935

Gilbert, Earl 19 October 1938 Potterville 367 Potterville 1939

Gilbert, Eugene 14 January 1933 Peninsular 10 Dowagiac 1934

Gilbert, Frank O. 26 November 1929 Bay City 129 Bay City 1930

Gilbert, Frank O. 27 November 1929 Grand Lodge of Michigan GL 1930

Gilbert, George H. 13 June 1930 Reed City 363 Reed City 1931

Gilbert, Harry 23 September 1933 Redford 152 Detroit 1934

Gilbert, Henry E. 1937 Northern Star 277 Unionville 1939

Gilbert, Isaac 1930 Kalamazoo 22 Kalamazoo 1931

Gilbert, Leon V. 19 January 1931 S. Ward 62 Marine City 1932

Gilbert, LeRoy J. 25 March 1933 Palestine 357 Detroit 1934

Gilbert, Max 7 January 1938 Fellowship 490 Flint 1939

Gilbert, Orlando 24 February 1932 Dimondale 449 Dimondale 1933

genealogykris.com Kris W. Rzepczynski © 34 of 49

Page 35: Name Date of Death Lodge Name No. Location Vol....Eckhardt, August 11 January 1929 Schiller 263 Detroit 1930 Eckholm, Charles E. 1 April 1931 Manistee 228 Manistee 1932 Eckles, Richard

Deaths Reported in the Transactions and Proceedings of the Grand Lodge of

Free and Accepted Masons of the State of Michigan, 1930-1939

Name Date of Death Lodge Name No. Location Vol. Gilbert, Stephen 7 August 1938 William M. Perrett 524 Detroit 1939

Gilbert, William H. 23 October 1933 York 410 Grand Rapids 1934

Gilbreath, William S. 13 October 1936 Oriental 240 Detroit 1937

Gilchrist, Lacklon 31 July 1933 Mayville 394 Mayville 1934

Gilchrist, Ralph E. 1 September 1936 Hopper 386 Alpena 1937

Gilchrist, William A. 18 December 1930 Hopper 386 Alpena 1931

Giles, Charles I. 15 October 1933 Muskegon 140 Muskegon 1934

Gilkey, Edward A. 18 September 1932 Lansing 33 Lansing 1933

Gilkey, George W. 6 October 1935 Plainwell 235 Plainwell 1936

Gilkey, Samuel D. 1 January 1934 Wenona 256 Bay City 1935

Gilkey, Willard H. 14 January 1938 Wenona 256 Bay City 1939

Gill, Charles H. 1 March 1938 Kalamazoo 22 Kalamazoo 1939

Gill, Fred 14 March 1933 Valley City 86 Grand Rapids 1934

Gill, James C. 8 April 1935 Plymouth Rock 47 Plymouth 1936

Gill, Leonard T. 6 May 1929 Grand River 34 Grand Rapids 1930

Gill, Thomas 26 June 1935 Highland Park 468 Highland Park 1936

Gill, William 1 March 1936 Ewen 515 Ewen 1937

Gill, William H. 23 February 1938 Calumet 271 Calumet 1939

Gillam, Fred A. 3 May 1932 Friendship 417 Detroit 1933

Gilland, Albert E. 28 January 1932 Charles A. Durand 533 Flint 1933

Gilleland, Albert D. 7 September 1929 University 482 Detroit 1930

Gillen, William E. 10 June 1934 Jackson 17 Jackson 1935

Gilleo, Clarence C. 4 June 1934 Doric 342 Grand Rapids 1935

Gilleo, Porter 22 September 1929 Owosso 81 Owosso 1930

Gillespie, C. L. 10 February 1932 Oriental 240 Detroit 1933

Gillespie, George H. 2 July 1936 Mason 70 Mason 1937

Gillespie, James H. 11 April 1933 Quincy 135 Hancock 1934

Gillespie, James W. 10 April 1936 Murat 14 Albion 1937

Gillespie, R. R. 20 December 1932 Kalamazoo 22 Kalamazoo 1933

Gillespie, Robert J. 5 May 1938 Genesee 174 Flint 1939

Gillespie, Walter H. 20 February 1932 Pere Marquette 299 Ludington 1933

Gillett, Arthur E. 16 May 1930 Mancelona 375 Mancelona 1931

Gillette, Orville A. 24 December 1934 Malta 465 Grand Rapids 1935

Gillette, Raymond B. 20 May 1934 Lake Shore 298 Benton Harbor 1935

Gillhooley, William 8 May 1938 Clam Lake 331 Cadillac 1939

Gillian, Constant 30 August 1931 Sherwood 421 Sherwood 1932

Gillingham, Harold E. 10 July 1930 Jackson 17 Jackson 1931

Gillingham, J. E. 1931 Caseville 368 Caseville 1932

Gillingham, W. C. 1935 Caseville 368 Caseville 1936

Gillis, Jesse R. 9 February 1938 Trenton 8 Trenton 1939

Gillis, John 13 December 1935 Arcadia 473 Arcadia 1936

Gillis, Tracy H. 5 March 1932 Traverse City 222 Traverse City 1933

Gillispie, Richard 11 March 1934 Joppa 315 Bay City 1935

Gillispie, Russell 21 November 1938 Whittemore 471 Whittemore 1939

genealogykris.com Kris W. Rzepczynski © 35 of 49

Page 36: Name Date of Death Lodge Name No. Location Vol....Eckhardt, August 11 January 1929 Schiller 263 Detroit 1930 Eckholm, Charles E. 1 April 1931 Manistee 228 Manistee 1932 Eckles, Richard

Deaths Reported in the Transactions and Proceedings of the Grand Lodge of

Free and Accepted Masons of the State of Michigan, 1930-1939

Name Date of Death Lodge Name No. Location Vol. Gillman, Hiram P. 4 May 1938 Muskegon 140 Muskegon 1939

Gillman, I. P. 9 April 1938 Salt River 288 Shepherd 1939

Gillman, Ralph 14 September 1932 Vienna 205 Clio 1933

Gillooly, William 2 August 1937 Muskegon 140 Muskegon 1938

Gilman, Isaac N. 15 December 1932 Springport 284 Springport 1933

Gilmore, Eugene S. 12 September 1931 Phoenix 13 Ypsilanti 1932

Gilmore, James H. 1 May 1930 Monroe 27 Monroe 1931

Gilmore, John 30 April 1931 Big Rapids 171 Big Rapids 1932

Gilmour, John A. 1 July 1938 North Newburg 161 Durand 1939

Gilmour, Matthew 9 September 1929 Detroit 2 Detroit 1930

Gilmour, Thomas M. 21 October 1934 Fort Gratiot 374 Port Huron 1935

Gilpin, William April 1937 Alcona 292 Harrisville 1938

Gilroy, Smith 24 January 1936 Crystal 270 Frankfort 1937

Gimmerer, Levi C. 30 January 1938 John Q. Look 404 Clare 1939

Gingrich, Emanuel 15 November 1930 Reed City 363 Reed City 1931

Gingrich, G. J. 11 February 1938 Reed City 363 Reed City 1939

Gingrich, Joyce B. 22 December 1930 Reed City 363 Reed City 1931

Ginnebaugh, Fred A. 20 February 1935 Ira A. Beck 503 Battle Creek 1936

Ginsburg, Bernard 6 June 1931 Ashlar 91 Detroit 1932

Ginther, Irvin 4 June 1938 Ithaca 123 Ithaca 1939

Gintling, Fred 26 December 1930 Mystic 141 Bronson 1931

Girard, John B. 8 October 1935 Zion 1 Detroit 1936

Girrbach, Jacob 11 November 1931 Schiller 263 Detroit 1932

Girvin, John 13 September 1935 Lakeside 371 Manistique 1936

Gitchel, John 30 October 1931 Rose City 481 Rose City 1932

Gittings, Fred 22 April 1938 Cambria 259 Cambria 1939

Gladstone, W. R. 24 July 1932 Middleville 231 Middleville 1933

Glasgow, Cassius L. 18 December 1933 Nashville 255 Nashville 1934

Glasheen, Fred J. 1 December 1931 Jackson 17 Jackson 1932

Glasier, Lewis S. 10 April 1930 Marquette 101 Marquette 1931

Glass, Alfred W. 14 April 1935 Oriental 240 Detroit 1936

Glass, Earl M. 22 May 1936 Port Huron 58 Port Huron 1937

Glass, Walter N. 31 July 1934 Temple 501 Detroit 1935

Glasser, Burton, Sr. 19 June 1929 Northern Star 277 Unionville 1930

Glassford, Daniel A. 11 March 1932 Forest 126 Capac 1933

Glassoff, Robert B. 16 February 1932 Murat 14 Albion 1933

Glasson, James T. 12 July 1936 Keweenaw 242 Laurium 1937

Glazer, Louis 1 August 1936 Kalkaska 332 Kalkaska 1937

Glazier, Frank D. 26 February 1932 Whitehall 310 Whitehall 1933

Gleason, Charles R. 20 January 1935 William M. Perrett 524 Detroit 1936

Gleason, Clifford K. 3 June 1929 Lansing 33 Lansing 1930

Gleason, F. 25 November 1933 Weldon 431 Thompsonville 1934

Gleason, Fred A. 2 May 1937 Greeenville 96 Greenville 1938

Gleason, George 30 April 1936 Hadley 210 Hadley 1937

genealogykris.com Kris W. Rzepczynski © 36 of 49

Page 37: Name Date of Death Lodge Name No. Location Vol....Eckhardt, August 11 January 1929 Schiller 263 Detroit 1930 Eckholm, Charles E. 1 April 1931 Manistee 228 Manistee 1932 Eckles, Richard

Deaths Reported in the Transactions and Proceedings of the Grand Lodge of

Free and Accepted Masons of the State of Michigan, 1930-1939

Name Date of Death Lodge Name No. Location Vol. Gleason, Lavonius C. 1933 Reading 117 Reading 1934

Gleason, Newman H. 27 December 1936 Burlington 333 Burlington 1937

Gleason, Ozen M. 16 January 1936 St. Albans 20 Marshall 1937

Gleason, Robert M. 12 February 1930 Doric 342 Grand Rapids 1931

Gleason, William B. 1 October 1936 Marlette 343 Marlette 1937

Glendenning, Ed 3 May 1936 East Bay 264 Acme 1937

Glenn, John C. 13 February 1936 Friendship 417 Detroit 1937

Glenn, Thomas S. 16 April 1933 West Branch 376 West Branch 1934

Glenny, John 18 January 1935 Fowlerville 164 Fowlerville 1936

Gliddon, Joseph H. 2 March 1937 Bessemer 390 Bessemer 1938

Glover, Frederick 18 February 1930 Capital of S. O. 66 Lansing 1931

Glover, J. Lorne 13 February 1935 Zion 1 Detroit 1936

Glover, L. S. 29 May 1935 Kilwinning 297 Detroit 1936

Glover, Oliver S. 2 May 1930 Saginaw 77 Saginaw 1931

Glover, William 10 September 1930 Salina 155 Saginaw 1931

Glush, Matthew 22 January 1929 Mt. Clemens 6 Mt. Clemens 1930

Glyshaw, Frank 20 October 1934 North Branch 312 North Branch 1935

Gnatt, William H. 18 October 1935 Detroit 2 Detroit 1936

Goble, Albert June 1938 Hudson 325 Gobleville 1939

Goble, Alva B. 17 August 1935 Stanton Star 250 Stanton 1936

Gochenour, Frank N. 15 May 1935 Jackson 17 Jackson 1936

Godard, Horace C. 30 January 1936 Zion 1 Detroit 1937

Goddard, Alden E. 6 September 1929 Bowring 414 Standish 1930

Goddard, John 5 November 1931 Six Lakes 454 Six Lakes 1932

Godding, Fred 1 June 1931 Loyalty 488 Detroit 1932

Godfrey, Charles 20 November 1936 Grattan 196 Grattan 1937

Godfrey, Frank L. 10 May 1933 Battle Creek 12 Battle Creek 1934

Godfrey, Herbert S. 18 December 1934 Royal Oak 464 Royal Oak 1935

Godfrey, James B. 19 September 1932 Corinthian 241 Detroit 1933

Godman, Howard 11 June 1936 Muskegon 140 Muskegon 1937

Godshall, William 14 January 1938 Iron Mountain 388 Iron Mountain 1939

Goellner, George E. 9 October 1938 Ferndale 506 Ferndale 1939

Goergens, William 15 January 1936 Ashlar 91 Detroit 1937

Goeschel, Otto C. 3 November 1935 Schiller 263 Detroit 1936

Goetchins, Irwin 22 July 1936 Muskegon 140 Muskegon 1937

Goetschins, Roland 24 February 1932 Delta 195 Escanaba 1933

Goettsche, August F. 27 April 1932 Zion 1 Detroit 1933

Goetz, Herbert A. 1 February 1931 York 410 Grand Rapids 1932

Goetze, Alex C. 17 September 1929 Union of Strict Observance 3 Detroit 1930

Goff, Acil 8 November 1938 Montrose 428 Montrose 1939

Goff, Herbert 11 July 1936 Adrian 19 Adrian 1937

Goff, Orrin H. 16 September 1935 Greenleaf 349 Kinderhook 1936

Goff, Pearl September 1930 Blissfield 114 Blissfield 1931

Gogarn, Julius W. 2 September 1931 Lansing 33 Lansing 1932

genealogykris.com Kris W. Rzepczynski © 37 of 49

Page 38: Name Date of Death Lodge Name No. Location Vol....Eckhardt, August 11 January 1929 Schiller 263 Detroit 1930 Eckholm, Charles E. 1 April 1931 Manistee 228 Manistee 1932 Eckles, Richard

Deaths Reported in the Transactions and Proceedings of the Grand Lodge of

Free and Accepted Masons of the State of Michigan, 1930-1939

Name Date of Death Lodge Name No. Location Vol. Goheen, Willard S. 11 December 1929 Brown City 409 Brown City 1930

Goldberg, Henry H. 5 May 1931 Ashlar 91 Detroit 1932

Goldberg, Max 13 December 1936 Phoenicia 531 Detroit 1937

Golden, Amos 20 June 1936 St. Joseph 437 St. Joseph 1937

Golden, Robert F. 8 July 1937 Bethel 358 Sault Ste. Marie 1938

Golder, William H. 1 December 1936 Findlater 475 Detroit 1937

Goldfarb, Aaron 14 November 1936 Elk Rapids 275 Elk Rapids 1937

Goldman, Louis 16 November 1932 Craftsman 521 Detroit 1933

Goldmsith, Delatos November 1937 Horton 293 Horton 1938

Goldner, Merwin J. 1 August 1935 Grand River 34 Grand Rapids 1936

Goldner, William A. 19 January 1938 Grand River 34 Grand Rapids 1939

Golds, Albert H. 19 November 1938 Unity 191 Holland 1939

Goldsmith, Abraham E. 17 June 1929 Wabon 305 Mt. Pleasant 1930

Goldsmith, D. C. 24 October 1930 Edmore 360 Edmore 1931

Goldsmith, Ernest 31 October 1935 Lansing 33 Lansing 1936

Goldsmith, George L. 10 April 1930 Horton 293 Horton 1931

Goldsmith, Gust 4 July 1937 Milan 323 Milan 1938

Goldsmith, Oliver H. 5 May 1929 York 410 Grand Rapids 1930

Goldstein, Isaac 2 December 1931 Perfection 486 Detroit 1932

Goldstein, Saul 15 January 1932 Saginaw Valley 154 Saginaw 1933

Goldstick, Abraham J. 20 August 1935 Bellaire 398 Bellaire 1936

Goldstine, William H. 21 April 1935 Fellowship 490 Flint 1936

Goldup, James 24 January 1929 Humanity 29 Homer 1930

Goldwater, Gabe 1 March 1938 Union of Strict Observance 3 Detroit 1939

Goll, Leonard 28 September 1929 Alpena 199 Alpena 1930

Gollhardt, Francis J. 1 July 1934 Ortonville 339 Ortonville 1935

Golz, Max P. 9 November 1930 Fraternity 262 Ann Arbor 1931

Gomber, Joseph 25 September 1931 Dorr 307 Dorr 1932

Good, Alfred A. 10 February 1935 Union of Strict Observance 3 Detroit 1936

Goodale, Edgar L. 6 March 1935 Anchor of S. O. 87 Kalamazoo 1936

Goodall, Alfred C. 9 April 1938 Detroit 2 Detroit 1939

Goodall, John 9 July 1931 St. Joseph 437 St. Joseph 1932

Goodell, Andrew E. 8 February 1932 Mt. Moriah 226 Caro 1933

Goodell, Aphon C. 9 June 1934 Colon 73 Colon 1935

Goodell, Frank 21 September 1933 Wyandotte 170 Wyandotte 1934

Goodell, George 4 November 1931 Northville 186 Northville 1932

Goodenow, Ralph J. 10 February 1934 Archive 546 Detroit 1935

Goodes, Ray H. 1 April 1937 Flint 23 Flint 1938

Goodes, William 2 February 1934 Flint 23 Flint 1935

Gooding, Charles M. 20 May 1937 Marquette 101 Marquette 1938

Gooding, Mark 10 November 1936 Wyandotte 170 Wyandotte 1937

Goodman, Fred A. 19 May 1936 Kilwinning 297 Detroit 1937

Goodman, Jerry 29 August 1930 Lovell Moore 182 Muskegon 1931

Goodney, Albert G. 28 October 1933 Ishpeming 314 Ishpeming 1934

genealogykris.com Kris W. Rzepczynski © 38 of 49

Page 39: Name Date of Death Lodge Name No. Location Vol....Eckhardt, August 11 January 1929 Schiller 263 Detroit 1930 Eckholm, Charles E. 1 April 1931 Manistee 228 Manistee 1932 Eckles, Richard

Deaths Reported in the Transactions and Proceedings of the Grand Lodge of

Free and Accepted Masons of the State of Michigan, 1930-1939

Name Date of Death Lodge Name No. Location Vol. Goodney, William G. 12 January 1930 Ishpeming 314 Ishpeming 1931

Goodrich, Arthur D. 6 November 1930 Unity 191 Holland 1931

Goodrich, Charles C. 28 November 1932 Mattawan 268 Mattawan 1933

Goodrich, Claud 28 January 1938 Humanity 29 Homer 1939

Goodrich, Clayton 20 February 1935 Jackson 17 Jackson 1936

Goodrich, Edward P. 13 May 1935 Phoenix 13 Ypsilanti 1936

Goodrich, Fred 26 January 1936 DeWitt 272 DeWitt 1937

Goodrich, J. F. 7 October 1930 Vassar 163 Vassar 1931

Goodrich, Joseph P. 15 March 1932 Palestine 357 Detroit 1933

Goodrich, Lester A. 24 December 1938 Hillsdale 32 Hillsdale 1939

Goodrich, Neil 28 March 1934 Star of the Lake 158 South Haven 1935

Goodrich, Robert V. 18 January 1934 Port Huron 58 Port Huron 1935

Goodrow, Alex B. 6 March 1933 Salina 155 Saginaw 1934

Goodsell, J. Orton, Sr. 19 August 1929 Saginaw Valley 154 Saginaw 1930

Goodship, Charles J. 20 April 1938 Acacia 477 Detroit 1939

Goodship, George E. 1 October 1931 Ashlar 91 Detroit 1932

Goodson, John W. 7 September 1930 Friendship 417 Detroit 1931

Goodson, Walter H. 9 January 1931 Detroit 2 Detroit 1932

Goodspeed, John W. 16 January 1937 York 410 Grand Rapids 1938

Goodspeed, William J. 21 August 1931 Lansing 33 Lansing 1932

Goodwillie, Edward 12 June 1935 Union of Strict Observance 3 Detroit 1936

Goodwin, Carleton J. 2 February 1935 Jackson 17 Jackson 1936

Goodwin, Elwin C. 29 October 1931 Clam Lake 331 Cadillac 1932

Goodwin, James A. 7 January 1930 Royal Oak 464 Royal Oak 1931

Goodwin, Joseph H. 19 October 1937 Oriental 240 Detroit 1938

Goodwin, Perry L. 12 July 1930 Lafayette 16 Jonesville 1931

Goodyear, John F. 16 January 1935 Hastings 52 Hastings 1936

Goodyear, John J. 2 August 1931 Golden Rule 159 Ann Arbor 1932

Goold, Gurdin 5 November 1932 Onondaga 197 Onondaga 1933

Goolthrite, Eugene May 1936 Wabon 305 Mt. Pleasant 1937

Gordainer, Wesley M. 25 February 1929 Maple Rapids 145 Maple Rapids 1930

Gorden, Glenn D. 29 November 1935 Allegan 111 Allegan 1936

Gorden, J. M. 28 June 1938 Dorr 307 Dorr 1939

Gorder, Oscar T. 12 July 1934 Allegan 111 Allegan 1935

Gordinear, Luther 25 May 1929 Highland Park 468 Highland Park 1930

Gordon, Arthur C. 2 June 1932 Flint 23 Flint 1933

Gordon, Donald D. 16 December 1929 Ira A. Beck 503 Battle Creek 1930

Gordon, Frank R. 18 February 1937 Portsmouth 190 Bay City 1938

Gordon, George F. 2 May 1933 Loyalty 488 Detroit 1934

Gordon, Harry C. 30 April 1936 Holly 134 Holly 1937

Gordon, Henry 28 April 1929 Backus 55 Cassopolis 1930

Gordon, James 23 March 1938 Benona 289 Shelby 1939

Gordon, John 22 January 1933 Humanity 29 Homer 1934

Gordon, John 8 October 1937 Kilwinning 297 Detroit 1938

genealogykris.com Kris W. Rzepczynski © 39 of 49

Page 40: Name Date of Death Lodge Name No. Location Vol....Eckhardt, August 11 January 1929 Schiller 263 Detroit 1930 Eckholm, Charles E. 1 April 1931 Manistee 228 Manistee 1932 Eckles, Richard

Deaths Reported in the Transactions and Proceedings of the Grand Lodge of

Free and Accepted Masons of the State of Michigan, 1930-1939

Name Date of Death Lodge Name No. Location Vol. Gordon, Robert M. 5 August 1932 Bowring 414 Standish 1933

Gordon, Samuel S. 18 November 1937 Union of Strict Observance 3 Detroit 1938

Gordon, Stewart S. 1935 Pontiac 21 Pontiac 1936

Gordon, Thomas D. 20 November 1936 Malta 465 Grand Rapids 1937

Gorham, Jesse I. 9 February 1933 Western Star 39 Berrien Springs 1934

Gorman, Benjamin B. 16 June 1929 Tyre 18 Coldwater 1930

Gorman, Edward A. 7 May 1929 Olive 156 Chelsea 1930

Gormley, William 18 February 1932 Doric 342 Grand Rapids 1933

Gorsline, William H. 30 July 1936 Battle Creek 12 Battle Creek 1937

Gorsuch, Charles E. 22 July 1935 Jefferson 553 St. Clair Shores 1936

Gorton, Lewis G. 1 January 1935 Union of Strict Observance 3 Detroit 1936

Gosling, Daniel 24 October 1938 Highland Park 468 Highland Park 1939

Goss, Joel B. 6 March 1931 Flint 23 Flint 1932

Goss, John C. 10 September 1931 Zion 1 Detroit 1932

Goss, Warren H. 16 April 1929 Coffinbury 204 Bangor 1930

Gossell, Charles F. 13 January 1933 Saginaw 77 Saginaw 1934

Gostanian, James 17 October 1935 Bethel 358 Sault Ste. Marie 1936

Gothro, Charles 2 May 1929 Boyne City 391 Boyne City 1930

Gott, Edward C. 29 April 1932 Zion 1 Detroit 1933

Gottlieb, Percy E. 2 January 1938 Ira A. Beck 503 Battle Creek 1939

Gotts, Russell C. 13 May 1932 Caseville 368 Caseville 1933

Goudie, James Q. 19 September 1934 Palestine 357 Detroit 1935

Gough, Albert 10 March 1936 East Lansing 480 East Lansing 1937

Gould, Caleb C. 19 June 1935 Detroit 2 Detroit 1936

Gould, Clarence A. 20 February 1933 City of the Straits 452 Detroit 1934

Gould, Claude 28 March 1930 Bay City 129 Bay City 1931

Gould, Daniel 17 July 1931 Commerce 121 Commerce 1932

Gould, Earl D. 4 May 1937 Battle Creek 12 Battle Creek 1938

Gould, Floyd R. 11 November 1929 Palestine 357 Detroit 1930

Gould, Gilbert 4 May 1931 Peninsular 10 Dowagiac 1932

Gould, Herbert S. 10 May 1937 Palestine 357 Detroit 1938

Gould, Irving V. 14 July 1934 Findlater 475 Detroit 1936

Gould, J. F. 18 April 1934 Wigton 251 Hart 1935

Gould, Lowell E. 17 May 1935 Backus 55 Cassopolis 1936

Gould, Stephen 1937 Forest 126 Capac 1938

Gould, William W. 3 March 1936 Hopper 386 Alpena 1937

Gourlay, Hugh 28 December 1929 Detroit 2 Detroit 1930

Gourlay, William 21 May 1931 Detroit 2 Detroit 1932

Gow, John 30 December 1933 Highland Park 468 Highland Park 1934

Gowar, Cornelius A. 15 January 1932 Lansing 33 Lansing 1933

Gower, Amos H. 14 April 1933 Greenville 96 Greenville 1934

Gowling, Edward 16 February 1929 Pine Grove 11 Port Huron 1930

Grable, Charles A. 1936 Otsego 78 Otsego 1937

Grabowsky, Isaac 17 August 1930 Bay City 129 Bay City 1931

genealogykris.com Kris W. Rzepczynski © 40 of 49

Page 41: Name Date of Death Lodge Name No. Location Vol....Eckhardt, August 11 January 1929 Schiller 263 Detroit 1930 Eckholm, Charles E. 1 April 1931 Manistee 228 Manistee 1932 Eckles, Richard

Deaths Reported in the Transactions and Proceedings of the Grand Lodge of

Free and Accepted Masons of the State of Michigan, 1930-1939

Name Date of Death Lodge Name No. Location Vol. Grabowsky, J. W. 28 March 1935 Bay City 129 Bay City 1936

Grabowsky, S. A. 26 July 1935 Bay City 129 Bay City 1936

Grabowsky, Simon 26 June 1932 Bay City 129 Bay City 1933

Grace, Albert, Sr. 24 December 1934 Loyalty 488 Detroit 1935

Grace, Wallace 12 December 1938 Redford 152 Detroit 1939

Gracey, James E. 4 March 1935 Greenville 96 Greenville 1936

Graden, Earl S. 25 October 1933 Findlater 475 Detroit 1934

Gradolph, Arthur C. 10 April 1935 Blanchard 102 Petersburg 1936

Grady, John F. 11 February 1936 Vedic 496 Detroit 1937

Grady, William F. 28 May 1932 Star of the Lake 158 South Haven 1933

Graf, Lawrence A. 25 February 1934 Michigan 50 Jackson 1935

Graff, Sam L. 8 June 1929 Valley City 86 Grand Rapids 1930

Graham, Andrew J. 21 October 1931 Wenona 256 Bay City 1932

Graham, Beattie 3 July 1930 Palestine 357 Detroit 1931

Graham, Charles B. 6 October 1936 Northern Star 277 Unionville 1937

Graham, Daniel 5 June 1935 Acme 446 Gagetown 1936

Graham, Fred A. 8 August 1938 Flushing 223 Flushing 1939

Graham, George F. 5 September 1932 Manistee 228 Manistee 1933

Graham, George M. 1 July 1938 Hastings 52 Hastings 1939

Graham, Guy Scott 9 January 1933 Mt. Moriah 226 Caro 1934

Graham, Harry R. 17 April 1933 Palestine 357 Detroit 1934

Graham, J. J. 5 November 1934 Pontiac 21 Pontiac 1935

Graham, Jack A. 14 August 1929 University 482 Detroit 1930

Graham, James 3 January 1931 Austin 48 Davisburg 1932

Graham, James 16 April 1931 Corning 335 Farwell 1932

Graham, James 23 May 1937 Eureka 509 Detroit 1938

Graham, James A. June 1935 Trenton 8 Trenton 1936

Graham, James E. 3 May 1938 Doric 342 Grand Rapids 1939

Graham, Jesse B. 21 December 1937 Acacia 477 Detroit 1938

Graham, John 20 August 1929 Fowlerville 164 Fowlerville 1930

Graham, John A. 25 May 1933 Palestine 357 Detroit 1934

Graham, John C. 14 January 1929 Muskegon 140 Muskegon 1930

Graham, John J. 4 October 1934 Allen 253 Allen 1935

Graham, John S. 19 August 1929 Doric 342 Grand Rapids 1930

Graham, Leoan L. 9 January 1931 Acacia 477 Detroit 1932

Graham, Orson B. 16 April 1932 Mendon 137 Mendon 1933

Graham, Thomas 4 September 1938 Northwestern 529 Detroit 1939

Graham, William H. 3 September 1930 Palestine 357 Detroit 1931

Graham, William S. 29 March 1932 Doric 342 Grand Rapids 1933

Grainger, Archibald 18 January 1936 Saginaw 77 Saginaw 1937

Gramer, Frederick 26 November 1938 Palestine 357 Detroit 1939

Gramhaus, Albert C. 16 April 1930 Friendship 417 Detroit 1931

Grams, Fairmount A. 19 July 1932 Lansing 33 Lansing 1933

Granberg, Walter 20 April 1933 Crystal Falls 385 Crystal Falls 1934

genealogykris.com Kris W. Rzepczynski © 41 of 49

Page 42: Name Date of Death Lodge Name No. Location Vol....Eckhardt, August 11 January 1929 Schiller 263 Detroit 1930 Eckholm, Charles E. 1 April 1931 Manistee 228 Manistee 1932 Eckles, Richard

Deaths Reported in the Transactions and Proceedings of the Grand Lodge of

Free and Accepted Masons of the State of Michigan, 1930-1939

Name Date of Death Lodge Name No. Location Vol. Grandon, George G. 24 December 1935 Adrian 19 Adrian 1936

Grandstaff, C. N. 30 September 1930 Oriental 240 Detroit 1931

Grandstaff, H. P. 5 February 1932 Ashlar 91 Detroit 1933

Grandy, Albion L. 4 May 1930 Grand River 34 Grand Rapids 1931

Grandy, John 28 August 1930 Pere Marquette 299 Ludington 1931

Granger, Carney M. 22 April 1930 St. Johns 105 St. Johns 1931

Granger, Charles H. 1932 Ashlar 91 Detroit 1933

Granger, Levi 15 February 1929 Commerce 121 Commerce 1930

Granger, Oral W. 7 November 1937 St. Johns 105 St. Johns 1938

Granger, Philip M. 7 September 1930 Charlotte 120 Charlotte 1931

Grant, Alexander 18 August 1933 Acacia 477 Detroit 1934

Grant, Archie M. 26 September 1932 Phoenix 13 Ypsilanti 1933

Grant, Arthur H. 23 December 1932 Zion 1 Detroit 1933

Grant, Charles H. 30 May 1931 Lowell 90 Lowell 1932

Grant, James E. 29 October 1931 Zion 1 Detroit 1932

Grant, John L. 11 May 1938 Friendship 417 Detroit 1939

Grant, Peter 9 February 1935 Tyrian 500 Detroit 1936

Grant, Peter T. 16 July 1934 York 410 Grand Rapids 1935

Grant, Robert R. 9 February 1937 Friendship 417 Detroit 1938

Grant, Roy J. 1 March 1933 Muskegon 140 Muskegon 1934

Grant, William B. 5 August 1932 Cedar 60 Clarkston 1933

Grant, William H. 31 May 1931 Howell 38 Howell 1932

Graser, Fred 1929 Findlater 475 Detroit 1932

Grauman, Paul H. 7 July 1930 City of the Straits 452 Detroit 1931

Graumann, Paul H. 24 December 1933 City of the Straits 452 Detroit 1934

Graveline, Charles A. 19 May 1929 Birmingham 44 Birmingham 1930

Graves, Allin J. 18 October 1932 Muskegon 140 Muskegon 1933

Graves, Clarence 23 March 1933 Winsor 420 Pigeon 1934

Graves, Enoch 3 June 1935 Oxford 84 Oxford 1936

Graves, George S. 8 November 1937 Onaway 425 Onaway 1938

Graves, George W. 29 October 1937 City of the Straits 452 Detroit 1938

Graves, Howard S. 16 May 1931 York 410 Grand Rapids 1932

Graves, Marcus T. 25 April 1934 Livingston 76 Pinckney 1935

Graves, Orlin L. 29 July 1936 West Branch 376 West Branch 1937

Graves, R. F. 25 July 1934 Plainwell 235 Plainwell 1935

Graves, W. G. 11 January 1931 Charlevoix 282 Charlevoix 1932

Graves, Walter L. 22 August 1937 Roscommon 364 Roscommon 1938

Graves, Wellington 10 August 1937 Mystic 141 Bronson 1938

Gray, Allen F. 6 April 1930 Saginaw 77 Saginaw 1931

Gray, Allen J. 24 February 1933 Oriental 240 Detroit 1934

Gray, Arthur A. 15 December 1938 Malta 465 Grand Rapids 1939

Gray, Arthur C. 1 November 1934 Mt. Clemens 6 Mt. Clemens 1935

Gray, Burt 22 January 1929 Wabon 305 Mt. Pleasant 1930

Gray, E. George 6 June 1935 Pere Marquette 299 Ludington 1936

genealogykris.com Kris W. Rzepczynski © 42 of 49

Page 43: Name Date of Death Lodge Name No. Location Vol....Eckhardt, August 11 January 1929 Schiller 263 Detroit 1930 Eckholm, Charles E. 1 April 1931 Manistee 228 Manistee 1932 Eckles, Richard

Deaths Reported in the Transactions and Proceedings of the Grand Lodge of

Free and Accepted Masons of the State of Michigan, 1930-1939

Name Date of Death Lodge Name No. Location Vol. Gray, Earnest M. 17 September 1937 Northville 186 Northville 1938

Gray, Edward 25 May 1936 Wayne 112 Wayne 1937

Gray, Edward W. 13 July 1933 Ovid 127 Ovid 1934

Gray, Emmett 26 May 1938 Climax 59 Climax 1939

Gray, Fred 15 January 1935 Hillsdale 32 Hillsdale 1936

Gray, George 17 July 1931 Lexington 61 Lexington 1932

Gray, George 20 December 1937 Centre 273 Midland 1938

Gray, George F. 31 October 1929 Friendship 417 Detroit 1930

Gray, Guy M. 4 May 1929 Pere Marquette 299 Ludington 1930

Gray, Harry T. 11 October 1937 Bancroft 382 Bancroft 1938

Gray, Hiram 6 April 1931 Richmond 187 Richmond 1932

Gray, Jacob 16 April 1930 Alpena 199 Alpena 1931

Gray, James 6 May 1938 Detroit 2 Detroit 1939

Gray, James F. 9 October 1932 Ovid 127 Ovid 1933

Gray, James S. 28 June 1931 Pontiac 21 Pontiac 1932

Gray, John 15 November 1931 Detroit 2 Detroit 1932

Gray, John C. 24 July 1935 Palestine 357 Detroit 1936

Gray, Maxwell 30 July 1937 Pine Grove 11 Port Huron 1938

Gray, Neil 8 August 1937 Romeo 41 Romeo 1938

Gray, Roy O. 29 March 1937 Acacia 477 Detroit 1938

Gray, Samuel 25 November 1934 Elk 353 Peck 1935

Gray, Thomas H. 31 July 1930 Friendship 417 Detroit 1931

Gray, W. Maxwell 15 May 1937 Findlater 475 Detroit 1938

Gray, Wallace R. 13 June 1937 Ashlar 91 Detroit 1938

Gray, Walter A. 23 June 1938 Manton 347 Manton 1939

Gray, Wayne R. 23 February 1932 Battle Creek 12 Battle Creek 1933

Gray, William 12 July 1929 Stanton Star 250 Stanton 1930

Gray, William 17 December 1937 Romeo 41 Romeo 1938

Gray, William A. 6 December 1932 Detroit 2 Detroit 1933

Gray, William, Jr. 30 December 1935 Romeo 41 Romeo 1936

Grece, Edward S. 21 June 1934 Union of Strict Observance 3 Detroit 1935

Greedus, Charles 12 December 1937 Myrtle 89 Belleville 1938

Greeenman, James A. 8 February 1937 Charlotte 120 Charlotte 1938

Green, A. J. 15 November 1938 Warren 427 Coleman 1939

Green, Alfred 3 November 1931 Star 93 Osseo 1932

Green, Alfred A. 1 March 1933 Muskegon 140 Muskegon 1934

Green, Andrew A. 18 December 1938 Palestine 357 Detroit 1939

Green, Arthur W. 17 December 1936 Corunna 115 Corunna 1937

Green, Benjamin F. 29 January 1930 Lapeer 54 Lapeer 1931

Green, Benjamin G. 30 November 1934 Star of the Lake 158 South Haven 1935

Green, Burrett E. 3 February 1938 Hopper 386 Alpena 1939

Green, Charles C. 15 September 1936 Ira A. Beck 503 Battle Creek 1937

Green, Clifford H. 29 July 1934 Doric 342 Grand Rapids 1935

Green, Daniel October 1937 Lake Shore 298 Benton Harbor 1938

genealogykris.com Kris W. Rzepczynski © 43 of 49

Page 44: Name Date of Death Lodge Name No. Location Vol....Eckhardt, August 11 January 1929 Schiller 263 Detroit 1930 Eckholm, Charles E. 1 April 1931 Manistee 228 Manistee 1932 Eckles, Richard

Deaths Reported in the Transactions and Proceedings of the Grand Lodge of

Free and Accepted Masons of the State of Michigan, 1930-1939

Name Date of Death Lodge Name No. Location Vol. Green, Edward M. 2 April 1938 Alcona 292 Harrisville 1939

Green, Ernest V. 5 February 1936 Alcona 292 Harrisville 1937

Green, Eugene Lee 5 March 1935 River Rouge 511 River Rouge 1936

Green, Frank A. 5 September 1937 Genesee 174 Flint 1938

Green, Frank S. 18 August 1936 Ovid 127 Ovid 1937

Green, Frank W. 1 July 1937 Wayne 112 Wayne 1938

Green, Fred 3 April 1933 Hillsdale 32 Hillsdale 1934

Green, Fred S. 3 February 1936 Detroit 2 Detroit 1937

Green, Fred W. 30 November 1936 Phoenix 13 Ypsilanti 1937

Green, G. T. 11 June 1933 Oxford 84 Oxford 1934

Green, George 21 August 1933 Peninsular 10 Dowagiac 1934

Green, George A. 11 January 1933 Phoenix 13 Ypsilanti 1934

Green, George B. 29 September 1935 Brockway 316 Yale 1936

Green, George G. 27 October 1930 Rochester 5 Rochester 1931

Green, Harry R. 22 October 1937 Valley City 86 Grand Rapids 1938

Green, James W. 28 August 1935 Ashlar 91 Detroit 1936

Green, John 25 September 1933 Delta 195 Escanaba 1934

Green, John B. 11 May 1929 West Branch 376 West Branch 1930

Green, John E. 11 April 1934 Loyalty 488 Detroit 1935

Green, John L. 19 August 1937 Ovid 127 Ovid 1938

Green, Leonard 19 August 1937 Valley City 86 Grand Rapids 1938

Green, Lloyd F. 5 August 1935 Grand Haven 139 Grand Haven 1936

Green, Louis F. 28 August 1932 St. Johns 105 St. Johns 1933

Green, Michael 16 November 1936 Delta 195 Escanaba 1937

Green, Miles E. 17 March 1937 Zion 1 Detroit 1938

Green, Milton B. 14 May 1938 Saginaw 77 Saginaw 1939

Green, Paul G. July 1934 Peninsular 10 Dowagiac 1935

Green, Thomas 30 October 1937 Acacia 477 Detroit 1938

Green, Thomas W. 13 June 1931 Alcona 292 Harrisville 1932

Green, Vincent V. 18 December 1936 Palestine 357 Detroit 1937

Green, Walter H. 16 July 1936 Zion 1 Detroit 1937

Green, Walter J. 16 April 1932 Muskegon 140 Muskegon 1933

Green, Walter S. 2 September 1932 Lake Shore 298 Benton Harbor 1933

Green, William 8 December 1936 Ivanhoe 380 Lakeview 1937

Green, William C. 4 August 1938 Bellaire 398 Bellaire 1939

Green, William E. 3 February 1938 Highland Park 468 Highland Park 1939

Green, William H. 13 March 1938 Cedar Springs 213 Cedar Springs 1939

Green, William M. 9 January 1929 Wenona 256 Bay City 1930

Green, William S. 26 April 1931 Lovell Moore 182 Muskegon 1932

Green, Wm. S. 21 September 1929 Ashlar 91 Detroit 1930

Greenawalt, John F. 1 January 1934 Three Oaks 239 Three Oaks 1935

Greenaway, Edward 5 April 1930 Fowlerville 164 Fowlerville 1931

Greenblatt, Henry 5 April 1938 Craftsman 521 Detroit 1939

Greendyke, Henry 23 June 1938 Kalamazoo 22 Kalamazoo 1939

genealogykris.com Kris W. Rzepczynski © 44 of 49

Page 45: Name Date of Death Lodge Name No. Location Vol....Eckhardt, August 11 January 1929 Schiller 263 Detroit 1930 Eckholm, Charles E. 1 April 1931 Manistee 228 Manistee 1932 Eckles, Richard

Deaths Reported in the Transactions and Proceedings of the Grand Lodge of

Free and Accepted Masons of the State of Michigan, 1930-1939

Name Date of Death Lodge Name No. Location Vol. Greene, George F. 29 April 1936 York 410 Grand Rapids 1937

Greene, James R. 10 November 1934 Delta 195 Escanaba 1935

Greene, Thomas 25 January 1929 Delta 195 Escanaba 1930

Greene, William G. 14 December 1937 Ashlar 91 Detroit 1938

Greenfield, E. D. 5 November 1932 Athens 220 Athens 1933

Greenfield, Joseph 7 June 1931 Delta 195 Escanaba 1932

Greenhoot, Julius 1938 Delta 195 Escanaba 1939

Greening, Charles W. 24 March 1932 Sanilac 237 Port Sanilac 1933

Greenleaf, Fred A. 17 March 1934 Capital of S. O. 66 Lansing 1935

Greenleaf, Fred B. 5 December 1932 Zion 1 Detroit 1933

Greenleaf, Kenneth 5 April 1930 Sojourners 483 Detroit 1931

Greenley, Harlan 21 January 1932 Doric 342 Grand Rapids 1933

Greenman, Clarence J. 1 September 1929 Corning 335 Farwell 1930

Greenman, John W. 12 April 1936 Phoenix 13 Ypsilanti 1937

Greenough, Frank M. 10 March 1937 Vassar 163 Vassar 1938

Greenstein, Louis W. 11 December 1932 Golden Rule 159 Ann Arbor 1933

Greenwald, Edward P. 2 October 1938 Joppa 315 Bay City 1939

Greenwald, Gus 12 March 1936 Traverse City 222 Traverse City 1937

Greenway, Charles M. 1 December 1934 York 410 Grand Rapids 1935

Greenwood, James H. 27 July 1938 Corinthian 241 Detroit 1939

Greenwood, Levi 30 December 1930 Lyons 37 Lyons 1931

Greenwood, Lyman 16 June 1929 Doric 342 Grand Rapids 1930

Greenwood, William T. 23 December 1930 Excelsior 116 Grass Lake 1931

Greer, Frank 1 March 1929 Zion 1 Detroit 1930

Greer, Stanley C. 16 January 1930 Vedic 496 Detroit 1931

Gregg, Charles W. 15 November 1931 Michigan 50 Jackson 1932

Gregor, A. Frank 1 February 1932 Union of Strict Observance 3 Detroit 1933

Gregory, Arthur E. 23 March 1932 York 410 Grand Rapids 1933

Gregory, Marcus E. 28 April 1931 Murat 14 Albion 1932

Gregory, Orla C. 14 February 1929 Durand 344 Petoskey 1930

Gregory, William H. 3 February 1932 Golden Rule 159 Ann Arbor 1933

Greig, David, Jr. 7 February 1932 Zion 1 Detroit 1933

Greig, John 24 January 1937 River Rouge 511 River Rouge 1938

Greilick, Arthur L. 10 July 1934 Traverse City 222 Traverse City 1935

Greilick, Clarence L. 26 July 1929 Traverse City 222 Traverse City 1930

Greiner, Frank D. 26 March 1934 Salina 155 Saginaw 1935

Greiner, Theodore E. 12 January 1934 Lisbon 229 Lisbon 1935

Greissell, John M. 10 January 1934 Flint 23 Flint 1935

Grenell, Andy 15 May 1929 Evart 320 Evart 1930

Grenell, Fred J. 29 July 1932 Zion 1 Detroit 1933

Grenier, Roy L. 1929 Findlater 475 Detroit 1932

Grennan, Philip H. 4 September 1936 Palestine 357 Detroit 1937

Grenyea, Charles F. 21 April 1938 Wenona 256 Bay City 1939

Grettenberger, Charles 22 January 1938 Williamston 153 Williamston 1939

genealogykris.com Kris W. Rzepczynski © 45 of 49

Page 46: Name Date of Death Lodge Name No. Location Vol....Eckhardt, August 11 January 1929 Schiller 263 Detroit 1930 Eckholm, Charles E. 1 April 1931 Manistee 228 Manistee 1932 Eckles, Richard

Deaths Reported in the Transactions and Proceedings of the Grand Lodge of

Free and Accepted Masons of the State of Michigan, 1930-1939

Name Date of Death Lodge Name No. Location Vol. Greubner, Albert 25 November 1937 Farmington 151 Farmington 1938

Greusel, John G. 1 May 1934 Ashlar 91 Detroit 1935

Greyson, Charles K. 24 October 1931 Battle Creek 12 Battle Creek 1932

Gribble, Elizah H. 16 May 1937 Loyalty 488 Detroit 1938

Gribble, Thomas 16 January 1936 Calumet 271 Calumet 1937

Grice, Abram W. 29 December 1935 Tyre 18 Coldwater 1936

Grieg, Edward M. 20 May 1937 Vedic 496 Detroit 1938

Grier, George 7 December 1934 Bowring 414 Standish 1935

Grier, Wm. T. 18 October 1933 Charlotte 120 Charlotte 1934

Gries, Edward H. 19 January 1936 Ionic 474 Detroit 1937

Gries, John A. 17 July 1936 Keweenaw 242 Laurium 1937

Grieve, Rufus 13 August 1932 Genesee 174 Flint 1933

Griffen, Frank D. 10 July 1931 Houghton 218 Houghton 1932

Griffen, John T. 26 April 1933 Zion 1 Detroit 1934

Griffey, Clifton G. 7 June 1937 Rochester 5 Rochester 1938

Griffin, Albert A. 12 July 1936 Lansing 33 Lansing 1937

Griffin, Alonzo 19 November 1935 North Newburg 161 Durand 1936

Griffin, E. C. 17 May 1929 St. Joseph Valley 4 Niles 1930

Griffin, Elmore L. 21 May 1938 Jackson 17 Jackson 1939

Griffin, Ezra N. 18 November 1935 Ashlar 91 Detroit 1936

Griffin, George 22 April 1934 Plymouth Rock 47 Plymouth 1935

Griffin, George P. 17 March 1936 Murat 14 Albion 1937

Griffin, John M. 14 August 1932 Pine Grove 11 Port Huron 1933

Griffin, Joseph P. 30 August 1930 Sunfield 455 Sunfield 1931

Griffin, Leroy 22 June 1938 Davison 236 Davison 1939

Griffin, Seth W. 5 December 1931 North Branch 312 North Branch 1932

Griffis, Elmer 2 September 1936 Volinia 227 Volinia 1937

Griffith, Arthur James 21 January 1934 Marysville 498 Marysville 1935

Griffith, E. Bond 25 April 1930 Mt. Clemens 6 Mt. Clemens 1931

Griffith, Herbert 23 January 1932 Traverse City 222 Traverse City 1933

Griffith, Wilbur A. 27 June 1932 Tyre 18 Coldwater 1933

Griffiths, A. 28 December 1934 Ashlar 91 Detroit 1935

Griffiths, Thomas 11 February 1938 Mt. Clemens 6 Mt. Clemens 1939

Grigg, David 2 August 1929 Negaunee 202 Negaunee 1930

Grigg, Martin H. 14 December 1938 Calumet 271 Calumet 1939

Griggs, Frank 7 November 1935 Pearl Lake 324 Sheridan 1936

Griggs, Stephen A. 2 April 1937 Oriental 240 Detroit 1938

Grill, Charles F. 17 June 1930 Athens 220 Athens 1931

Grill, John H. 22 December 1938 Athens 220 Athens 1939

Grimes, Fred 18 May 1936 St. Joseph 437 St. Joseph 1937

Grimm, David H. 27 September 1929 Greenleaf 349 Kinderhook 1930

Grimm, Henry 11 February 1929 Zion 1 Detroit 1930

Grimm, Lawrence H. 2 June 1929 Bessemer 390 Bessemer 1930

Grimshaw, Albert 12 May 1934 Pinconning 402 Pinconning 1935

genealogykris.com Kris W. Rzepczynski © 46 of 49

Page 47: Name Date of Death Lodge Name No. Location Vol....Eckhardt, August 11 January 1929 Schiller 263 Detroit 1930 Eckholm, Charles E. 1 April 1931 Manistee 228 Manistee 1932 Eckles, Richard

Deaths Reported in the Transactions and Proceedings of the Grand Lodge of

Free and Accepted Masons of the State of Michigan, 1930-1939

Name Date of Death Lodge Name No. Location Vol. Gring, Charles W. 4 January 1938 Marquette 101 Marquette 1939

Grinnell, William S. 2 August 1931 Northern Star 277 Unionville 1932

Gripton, Charles A. 14 November 1931 Tecumseh 69 Tecumseh 1932

Griswald, Jay 4 August 1934 Vienna 205 Clio 1935

Griswold, Arthur J. 26 November 1935 St. Johns 105 St. Johns 1936

Griswold, Barney 20 February 1931 Concord 30 Concord 1932

Griswold, Burr G. 18 May 1930 Reading 117 Reading 1931

Griswold, John 12 March 1932 Cedar Springs 213 Cedar Springs 1933

Griswold, Martin 28 July 1930 Mt. Vernon 166 Quincy 1931

Griswold, Norria O. 10 June 1931 Greenville 96 Greenville 1932

Groat, Cassius M. 26 January 1931 Perry 350 Perry 1932

Grobe, Herman 17 May 1932 Saginaw 77 Saginaw 1933

Groby, Richard W. 10 September 1934 Murat 14 Albion 1935

Groehn, Otto J. 23 March 1938 Union of Strict Observance 3 Detroit 1939

Groening, Werner C. 19 August 1938 Saginaw 77 Saginaw 1939

Groesbeck, Charles L. 21 July 1932 Roosevelt 510 Pontiac 1933

Groesbeck, Edward C. 15 March 1931 York 410 Grand Rapids 1932

Groff, Austin P. 25 April 1934 Oxford 84 Oxford 1935

Grohe, Clarence 13 April 1936 Hastings 52 Hastings 1937

Grohens, Albert P. 25 March 1938 St. Albans 20 Marshall 1939

Grommisch, William T. 21 January 1937 Schiller 263 Detroit 1938

Groner, Walter T. 17 April 1936 Portsmouth 190 Bay City 1937

Groom, George F. 5 December 1936 Fenton 109 Fenton 1937

Groom, James 2 February 1936 Addison 157 Addison 1937

Groom, Ray M. 17 October 1932 Salina 155 Saginaw 1933

Groom, Samuel 1933 Pewamo 405 Pewamo 1934

Groom, Ward E. 10 October 1936 Palestine 357 Detroit 1937

Groover, Eugent 27 January 1934 Oxford 84 Oxford 1935

Grosbeck, Charles L. 9 October 1929 Pontiac 21 Pontiac 1930

Grosline, E. J. 9 May 1935 Joppa 315 Bay City 1936

Gross, John 11 November 1936 Doric 342 Grand Rapids 1937

Gross, Richard S. 23 January 1931 Lake Shore 298 Benton Harbor 1932

Gross, Spencer B. 26 August 1932 Bailey 287 Breedsville 1933

Gross, Walter 2 August 1932 Saline 133 Saline 1933

Grosvenor, W. W. 13 January 1933 Monroe 27 Monroe 1934

Groth, Chris J. 17 July 1936 Palmyra 184 Palmyra 1937

Grove, Archibold R. 13 August 1931 Tyre 18 Coldwater 1932

Grove, Selby 23 June 1936 Pewamo 405 Pewamo 1937

Grove, William A. 25 March 1933 Ashlar 91 Detroit 1934

Grove, William E. 9 February 1937 Valley City 86 Grand Rapids 1938

Grovenor, Delos 30 May 1931 Star 93 Osseo 1932

Grover, Glenn 13 February 1937 Oxford 84 Oxford 1938

Grover, O. H. 10 January 1929 Dorr 307 Dorr 1930

Groves, James J. 28 April 1932 Battle Creek 12 Battle Creek 1933

genealogykris.com Kris W. Rzepczynski © 47 of 49

Page 48: Name Date of Death Lodge Name No. Location Vol....Eckhardt, August 11 January 1929 Schiller 263 Detroit 1930 Eckholm, Charles E. 1 April 1931 Manistee 228 Manistee 1932 Eckles, Richard

Deaths Reported in the Transactions and Proceedings of the Grand Lodge of

Free and Accepted Masons of the State of Michigan, 1930-1939

Name Date of Death Lodge Name No. Location Vol. Grubble, William J. 20 November 1937 Crystal Falls 385 Crystal Falls 1938

Gruber, G. Franklin 7 April 1935 Fraternity 262 Ann Arbor 1936

Gruber, Thomas G. 25 April 1932 Acacia 477 Detroit 1933

Gruenwald, John F. 6 May 1932 Palestine 357 Detroit 1933

Gruesel, Louis R. 8 October 1934 Ira A. Beck 503 Battle Creek 1935

Grummond, Fred M. 7 July 1930 City of the Straits 452 Detroit 1931

Grundel, Francis J. 5 July 1935 Detroit 2 Detroit 1936

Grunwald, William B. 29 July 1929 Pontiac 21 Pontiac 1930

Grunwell, William 6 September 1930 Memphis 142 Memphis 1931

Grush, Mark 26 May 1931 Bloomingdale 221 Bloomingdale 1932

Grushkin, Nathan 1 May 1931 Perfection 486 Detroit 1932

Gudakunst, Edward 30 November 1930 Saginaw 77 Saginaw 1931

Guddall, Sieck H. 25 September 1937 York 410 Grand Rapids 1938

Guest, Albert H. 31 December 1931 Zion 1 Detroit 1932

Guest, Harry 15 January 1938 Coffinbury 204 Bangor 1939

Guest, Kenneth I. 24 September 1938 Palestine 357 Detroit 1939

Guest, Sydney J. 4 January 1936 Palestine 357 Detroit 1937

Guger, Simon 14 January 1932 Winsor 420 Pigeon 1933

Guild, Harry M. 2 April 1934 Grand River 34 Grand Rapids 1935

Guild, W. Harvey 28 June 1934 Phoenix 13 Ypsilanti 1935

Guile, Frank H. 9 September 1932 Ortonville 339 Ortonville 1933

Guiles, Harry 16 July 1932 Unity 191 Holland 1933

Guilfoil, Ezra 3 June 1930 Wyandotte 170 Wyandotte 1931

Guilford, C. A. 22 January 1930 Oriental 240 Detroit 1931

Guinan, William 18 November 1932 Montrose 428 Montrose 1933

Guiney, William L. 21 April 1931 Genesee 174 Flint 1932

Gulcik, William 1933 Coloma 162 Coloma 1934

Gulembo, Charles 10 August 1929 Pere Marquette 299 Ludington 1930

Guleserian, Dikran M. 30 September 1931 Durand 344 Petoskey 1932

Gulett, Henry G. 19 December 1938 S. Ward 62 Marine City 1939

Gulley, Robert E. 10 March 1932 Detroit 2 Detroit 1933

Gulliford, George V. 15 December 1937 Doric 342 Grand Rapids 1938

Gulliford, John C. 9 January 1936 Doric 342 Grand Rapids 1937

Gullstrand, Arthur 14 April 1935 Houghton 218 Houghton 1936

Gulton, Joseph 30 December 1934 Metropolitan 519 Detroit 1935

Gummerson, James 25 March 1933 Highland Park 468 Highland Park 1934

Gund, George F. 23 April 1931 Adrian 19 Adrian 1932

Gunderson, Hans 12 March 1932 Ishpeming 314 Ishpeming 1933

Gunderson, John 4 August 1930 Delta 195 Escanaba 1931

Gundry, Charles F. 23 May 1933 Austin 48 Davisburg 1934

Gunn, Charles 18 February 1931 Centre 273 Midland 1932

Gunn, Charles E. 4 January 1929 East Jordan 379 East Jordan 1930

Gunn, Charles L. 21 February 1931 Lovell Moore 182 Muskegon 1932

Gunn, Charles O. 11 December 1934 Wenona 256 Bay City 1935

genealogykris.com Kris W. Rzepczynski © 48 of 49

Page 49: Name Date of Death Lodge Name No. Location Vol....Eckhardt, August 11 January 1929 Schiller 263 Detroit 1930 Eckholm, Charles E. 1 April 1931 Manistee 228 Manistee 1932 Eckles, Richard

Deaths Reported in the Transactions and Proceedings of the Grand Lodge of

Free and Accepted Masons of the State of Michigan, 1930-1939

Name Date of Death Lodge Name No. Location Vol. Gunn, George W. 17 April 1933 Rochester 5 Rochester 1934

Gunn, John O. 12 May 1930 Kilwinning 297 Detroit 1931

Gunn, Sands T. 1 October 1929 Napoleon 301 Napoleon 1930

Gunnison, J. Warren 10 February 1937 Lansing 33 Lansing 1938

Gunnison, James H. 9 January 1929 Lansing 33 Lansing 1930

Gunsolley, John D. 11 June 1938 Ontonagon 67 Ontonagon 1939

Guntermann, Conrad A. 7 July 1931 Wenona 256 Bay City 1932

Gurnea, George W. 1 March 1936 Flint 23 Flint 1937

Gurnee, Floyd W. 17 April 1932 Howell 38 Howell 1933

Gurney, Charles S. 22 November 1929 Wigton 251 Hart 1930

Gust, George W. 1934 Morenci 95 Morenci 1935

Gustafson, Art 10 April 1932 Norway 362 Norway 1933

Gustafson, Charles J. 3 January 1931 Bessemer 390 Bessemer 1932

Gustafson, Gustaf O. 28 June 1937 Bessemer 390 Bessemer 1938

Gustin, Glen D. 29 May 1930 Kalamazoo 22 Kalamazoo 1931

Gustin, S. J. 10 August 1937 Wenona 256 Bay City 1938

Gustine, William F. 22 January 1937 Clam Lake 331 Cadillac 1938

Gustke, Russell E. 16 November 1936 Battle Creek 12 Battle Creek 1937

Gutches, Charles E. 23 January 1929 Nashville 255 Nashville 1930

Gutekunst, Gottlieb 3 February 1937 Grand Island 422 Munising 1938

Guthard, Henry J. 25 February 1938 Ashlar 91 Detroit 1939

Guthrie, James H. 20 February 1930 Olive 156 Chelsea 1931

Guthrie, John H. 10 December 1935 Monroe 27 Monroe 1936

Gutman, Alfred E. 16 February 1932 Palestine 357 Detroit 1933

Gutman, William 5 December 1932 Palestine 357 Detroit 1933

Guy, Jesse 1931 Sunfield 455 Sunfield 1932

Guy, Lowell S. 1935 Coloma 162 Coloma 1936

Guy, R. J. 2 February 1932 City of the Straits 452 Detroit 1933

Guy, Stanley 17 July 1930 Coloma 162 Coloma 1931

genealogykris.com Kris W. Rzepczynski © 49 of 49