61
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. Nabring, John 23 February 1934 Port Hope 138 Port Hope 1935 Nadeau, Wallace W. 3 October 1936 Keweenaw 242 Laurium 1937 Nagel, John C. 1 January 1935 Ashlar 91 Detroit 1936 Nagle, Charles 27 January 1933 Doric 342 Grand Rapids 1934 Nagle, John A. 22 April 1934 Detroit 2 Detroit 1935 Nail, Fred 29 August 1929 Edmore 360 Edmore 1930 Nairn, William J. 25 November 1936 Ashlar 91 Detroit 1937 Napier, Edward C. 27 July 1931 St. Joseph 437 St. Joseph 1932 Napier, Frank L. 21 February 1937 St. Joseph 437 St. Joseph 1938 Napper, Robert 16 January 1931 Alpena 199 Alpena 1932 Napper, William A. 4 November 1931 York 410 Grand Rapids 1932 Napper, William E. 24 February 1937 Kismet 489 Highland Park 1938 Narracong, William A. 5 June 1932 Gladstone 396 Gladstone 1933 Narzarwicz, Nick 6 February 1932 Grand River 34 Grand Rapids 1933 Nase, Charles 19 November 1935 Clinton 175 Clinton 1936 Nash, Arthur J. 27 February 1930 East Lansing 480 East Lansing 1931 Nash, Chauncey 4 April 1929 Benona 289 Shelby 1930 Nash, E. M. 3 October 1937 Franklin 40 Litchfield 1938 Nash, Joel J. 17 November 1936 Marcellus 291 Marcellus 1937 Nash, Nathaniel O. 31 August 1931 Paw Paw 25 Paw Paw 1932 Nash, Willis I. 1 October 1937 Malta 465 Grand Rapids 1938 Nath, Ewald R. 5 August 1936 Royal Oak 464 Royal Oak 1937 Nattrass, Thomas W. 1930 West Gate 520 Detroit 1931 Nau, Arthur H. 24 September 1931 Ionic 474 Detroit 1932 Naylon, John 4 April 1929 Ashlar 91 Detroit 1930 Naylor, John B. 7 December 1936 Adrian 19 Adrian 1937 Naylor, LeRoy 1 September 1937 Plymouth Rock 47 Plymouth 1938 Neal, Fred C. 8 February 1937 Fenton 109 Fenton 1938 Neal, Henry 10 October 1938 Smiths Creek 491 Smiths Creek 1939 Near, Fred 13 December 1929 Lansing 33 Lansing 1930 Nearing, Ed 2 May 1929 Napoleon 301 Napoleon 1930 Neary, James C. 14 April 1937 Acacia 477 Detroit 1938 Nease, Charles 24 February 1933 Vermontville 232 Vermontville 1934 Nebe, Fred W. 18 August 1931 Palestine 357 Detroit 1932 Neddermeyer, Dewey W. 12 February 1929 Army and Navy 512 Detroit 1930 Nedthoff, William 19 March 1931 Joppa 315 Bay City 1932 Needham, Frank P. 18 January 1932 Ishpeming 314 Ishpeming 1933 Needham, Fred L. 4 May 1929 Houghton 218 Houghton 1930 Needham, George 30 November 1935 Parma 183 Parma 1936 Needham, George A. 3 December 1930 Owosso 81 Owosso 1931 Needham, Joseph 17 August 1934 Parma 183 Parma 1935 Needham, William H. 8 October 1934 Delta 195 Escanaba 1935 Needs, William J. 5 November 1937 Zion 1 Detroit 1938 Neeham, Frederick 23 February 1931 St. Charles 313 St. Charles 1932 genealogykris.com Kris W. Rzepczynski © 1 of 61

Name Date of Death Lodge Name No. Location Vol....Nelson, A. S. 30 October 1930 Ashlar 91 Detroit 1931 Nelson, Alfred 30 June 1932 Reed City 363 Reed City 1933 Nelson, Andrew J. 17

  • Upload
    others

  • View
    0

  • Download
    0

Embed Size (px)

Citation preview

Page 1: Name Date of Death Lodge Name No. Location Vol....Nelson, A. S. 30 October 1930 Ashlar 91 Detroit 1931 Nelson, Alfred 30 June 1932 Reed City 363 Reed City 1933 Nelson, Andrew J. 17

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. Nabring, John 23 February 1934 Port Hope 138 Port Hope 1935

Nadeau, Wallace W. 3 October 1936 Keweenaw 242 Laurium 1937

Nagel, John C. 1 January 1935 Ashlar 91 Detroit 1936

Nagle, Charles 27 January 1933 Doric 342 Grand Rapids 1934

Nagle, John A. 22 April 1934 Detroit 2 Detroit 1935

Nail, Fred 29 August 1929 Edmore 360 Edmore 1930

Nairn, William J. 25 November 1936 Ashlar 91 Detroit 1937

Napier, Edward C. 27 July 1931 St. Joseph 437 St. Joseph 1932

Napier, Frank L. 21 February 1937 St. Joseph 437 St. Joseph 1938

Napper, Robert 16 January 1931 Alpena 199 Alpena 1932

Napper, William A. 4 November 1931 York 410 Grand Rapids 1932

Napper, William E. 24 February 1937 Kismet 489 Highland Park 1938

Narracong, William A. 5 June 1932 Gladstone 396 Gladstone 1933

Narzarwicz, Nick 6 February 1932 Grand River 34 Grand Rapids 1933

Nase, Charles 19 November 1935 Clinton 175 Clinton 1936

Nash, Arthur J. 27 February 1930 East Lansing 480 East Lansing 1931

Nash, Chauncey 4 April 1929 Benona 289 Shelby 1930

Nash, E. M. 3 October 1937 Franklin 40 Litchfield 1938

Nash, Joel J. 17 November 1936 Marcellus 291 Marcellus 1937

Nash, Nathaniel O. 31 August 1931 Paw Paw 25 Paw Paw 1932

Nash, Willis I. 1 October 1937 Malta 465 Grand Rapids 1938

Nath, Ewald R. 5 August 1936 Royal Oak 464 Royal Oak 1937

Nattrass, Thomas W. 1930 West Gate 520 Detroit 1931

Nau, Arthur H. 24 September 1931 Ionic 474 Detroit 1932

Naylon, John 4 April 1929 Ashlar 91 Detroit 1930

Naylor, John B. 7 December 1936 Adrian 19 Adrian 1937

Naylor, LeRoy 1 September 1937 Plymouth Rock 47 Plymouth 1938

Neal, Fred C. 8 February 1937 Fenton 109 Fenton 1938

Neal, Henry 10 October 1938 Smiths Creek 491 Smiths Creek 1939

Near, Fred 13 December 1929 Lansing 33 Lansing 1930

Nearing, Ed 2 May 1929 Napoleon 301 Napoleon 1930

Neary, James C. 14 April 1937 Acacia 477 Detroit 1938

Nease, Charles 24 February 1933 Vermontville 232 Vermontville 1934

Nebe, Fred W. 18 August 1931 Palestine 357 Detroit 1932

Neddermeyer, Dewey W. 12 February 1929 Army and Navy 512 Detroit 1930

Nedthoff, William 19 March 1931 Joppa 315 Bay City 1932

Needham, Frank P. 18 January 1932 Ishpeming 314 Ishpeming 1933

Needham, Fred L. 4 May 1929 Houghton 218 Houghton 1930

Needham, George 30 November 1935 Parma 183 Parma 1936

Needham, George A. 3 December 1930 Owosso 81 Owosso 1931

Needham, Joseph 17 August 1934 Parma 183 Parma 1935

Needham, William H. 8 October 1934 Delta 195 Escanaba 1935

Needs, William J. 5 November 1937 Zion 1 Detroit 1938

Neeham, Frederick 23 February 1931 St. Charles 313 St. Charles 1932

genealogykris.com Kris W. Rzepczynski © 1 of 61

Page 2: Name Date of Death Lodge Name No. Location Vol....Nelson, A. S. 30 October 1930 Ashlar 91 Detroit 1931 Nelson, Alfred 30 June 1932 Reed City 363 Reed City 1933 Nelson, Andrew J. 17

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. Neeley, J. N. 19 July 1931 Plainwell 235 Plainwell 1932

Neeley, Orson J. 22 November 1933 Horton 293 Horton 1934

Neely, Andrew W. 8 July 1936 Saginaw 77 Saginaw 1937

Neely, Harry E. 9 January 1938 Mason 70 Mason 1939

Neff, George 20 February 1929 Royal Oak 464 Royal Oak 1930

Neff, William L. 27 March 1935 Flint 23 Flint 1936

Negley, Oliver K. 25 August 1931 Temple 501 Detroit 1932

Nehmer, Charles F. 18 February 1938 Saginaw Valley 154 Saginaw 1939

Nehmer, Daniel 20 July 1934 Ontonagon 67 Ontonagon 1935

Neid, George 17 March 1935 Star of the Lake 158 South Haven 1936

Neiderer, John J. 26 April 1932 Grayling 356 Grayling 1933

Neil, Barber 31 January 1937 Brockway 316 Yale 1938

Neill, John 26 April 1929 Friendship 417 Detroit 1930

Neilson, Charles A. 3 July 1929 West Branch 376 West Branch 1930

Neilson, Henry L. 1 April 1930 Palo 203 Palo 1931

Neilson, William M. 4 December 1934 Detroit 2 Detroit 1935

Neirgarth, William F. 10 April 1931 Atlanta 516 Atlanta 1932

Neisser, Bruno 11 April 1933 Battle Creek 12 Battle Creek 1934

Neisser, Charles K. 8 September 1935 Capital of S. O. 66 Lansing 1936

Nellis, Fred A. 31 January 1931 Joppa 315 Bay City 1932

Nellis, John A. 22 May 1930 Joppa 315 Bay City 1931

Nelson, A. S. 30 October 1930 Ashlar 91 Detroit 1931

Nelson, Alfred 30 June 1932 Reed City 363 Reed City 1933

Nelson, Andrew J. 17 February 1936 Quincy 135 Hancock 1937

Nelson, Bert 27 February 1934 McMillan 400 Newberry 1935

Nelson, Carl J. 12 September 1929 Damascus 415 Fennville 1930

Nelson, Charles A. 4 January 1932 Battle Creek 12 Battle Creek 1933

Nelson, Charles P. 17 September 1938 Muskegon 140 Muskegon 1939

Nelson, Earl C. 8 April 1936 Battle Creek 12 Battle Creek 1937

Nelson, Earnest A. 2 November 1934 Muskegon 140 Muskegon 1935

Nelson, Elmer F. 5 March 1931 Flint 23 Flint 1932

Nelson, George H. 5 September 1936 Marquette 101 Marquette 1937

Nelson, Grant A. 1935 Lovell Moore 182 Muskegon 1936

Nelson, Hans R. 8 June 1929 Grayling 356 Grayling 1930

Nelson, J. Melvin 8 March 1931 Linden 132 Linden 1932

Nelson, James May 1934 Hesperia 346 Hesperia 1935

Nelson, John 21 April 1934 Palestine 357 Detroit 1935

Nelson, John November 1937 Manistee 228 Manistee 1939

Nelson, John A., Jr. 29 January 1929 Brighton 247 Brighton 1930

Nelson, Julius 3 November 1933 Ancient Landmarks 303 Saginaw 1934

Nelson, Martin 1 September 1929 Bethel 358 Sault Ste. Marie 1930

Nelson, Oscar E. 29 May 1929 Friendship 417 Detroit 1932

Nelson, P. Fred 9 May 1930 Muskegon 140 Muskegon 1931

Nelson, Paul 15 April 1930 Malta 465 Grand Rapids 1931

genealogykris.com Kris W. Rzepczynski © 2 of 61

Page 3: Name Date of Death Lodge Name No. Location Vol....Nelson, A. S. 30 October 1930 Ashlar 91 Detroit 1931 Nelson, Alfred 30 June 1932 Reed City 363 Reed City 1933 Nelson, Andrew J. 17

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. Nelson, Theodore 10 February 1938 Mancelona 375 Mancelona 1939

Nelson, Thomas J. 23 March 1931 Michigan 50 Jackson 1932

Nelson, Thorwald 18 February 1929 Lovell Moore 182 Muskegon 1930

Nelson, W. C. 12 December 1929 Northport 265 Northport 1930

Nelson, Wilbert L. 22 August 1937 Stephenson 492 Stephenson 1938

Nelson, Wilmer I. 3 March 1933 Utica 75 Utica 1934

Nelter, Frank J. 20 January 1937 Union of Strict Observance 3 Detroit 1938

Nentwig, Paul G. 27 August 1932 Ashlar 91 Detroit 1933

Neri, Alexander 17 August 1936 William M. Perrett 524 Detroit 1937

Nerreter, Arthur 27 January 1937 Bowring 414 Standish 1938

Nesbit, James 24 May 1938 Baldwin 274 East Tawas 1939

Nesbitt, James 1 December 1935 Schoolcraft 118 Schoolcraft 1936

Nesbitt, Joseph 8 September 1933 Composite 499 Detroit 1934

Nesbitt, William P. 19 November 1937 Big Rapids 171 Big Rapids 1938

Ness, Edward 7 December 1932 Crystal 270 Frankfort 1933

Neth, Emil C. 11 January 1935 Zion 1 Detroit 1936

Neu, William 21 October 1931 Leslie 212 Leslie 1932

Neuman, Charles 23 July 1934 Valley City 86 Grand Rapids 1935

Neuman, Elmer F. 10 June 1932 Wallace 434 Sebewaing 1933

Neumann, Edward R. 6 September 1937 Ionic 474 Detroit 1938

Neumann, Frank 28 August 1937 Marlette 343 Marlette 1938

Neumann, Nathan 26 April 1938 Coffinbury 204 Bangor 1939

Neumann, Richard G. 19 February 1938 Mt. Gilead 285 Crystal 1939

Neureither, Arthur C. 5 July 1936 Grand River 34 Grand Rapids 1937

Nevans, Andrew 27 September 1935 Doric 342 Grand Rapids 1936

Neville, Lorne W. 6 November 1932 Pillar 526 Detroit 1933

Neville, William A. 10 March 1933 University 482 Detroit 1934

Nevin, Frank 1933 Leonard 266 Waldron 1934

Newall, John W. 30 December 1932 Flint 23 Flint 1933

Newark, Myrl E. 4 June 1933 Capital of S. O. 66 Lansing 1934

Newberry, A. M. 18 October 1936 Pontiac 21 Pontiac 1937

Newberry, Arthur F. 7 March 1929 Rochester 5 Rochester 1930

Newberry, Charles C. 31 December 1936 Union of Strict Observance 3 Detroit 1938

Newberry, George E. 22 February 1932 Romeo 41 Romeo 1933

Newberry, Herbert 12 October 1934 Golden Rule 159 Ann Arbor 1935

Newberry, John M. 7 January 1929 Highland Park 468 Highland Park 1930

Newberry, John S. 23 August 1937 Corinthian 241 Detroit 1938

Newberry, William E. 19 December 1936 Acacia 477 Detroit 1937

Newbury, Leroy 20 June 1929 Metamora 413 Metamora 1930

Newcomb, James 24 April 1930 Damascus 415 Fennville 1931

Newcomb, Stanley O. 29 July 1938 Samaria 438 Samaria 1939

Newcombe, Delos E. 5 February 1937 Genesee 174 Flint 1938

Newcombe, Edward C. 6 December 1929 Big Rapids 171 Big Rapids 1930

Newcombe, John W. 12 August 1936 Austin 48 Davisburg 1937

genealogykris.com Kris W. Rzepczynski © 3 of 61

Page 4: Name Date of Death Lodge Name No. Location Vol....Nelson, A. S. 30 October 1930 Ashlar 91 Detroit 1931 Nelson, Alfred 30 June 1932 Reed City 363 Reed City 1933 Nelson, Andrew J. 17

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. Newell, Ebenezer J. 15 November 1932 Corinthian 241 Detroit 1933

Newell, Emerson M. 13 March 1930 Holly 134 Holly 1931

Newell, George 14 December 1935 R. C. Hatheway 387 Caledonia 1936

Newell, James E. 28 February 1933 Alpena 199 Alpena 1934

Newell, Ray I. 11 July 1936 Corunna 115 Corunna 1937

Newell, Vinton V. 8 November 1933 Pere Marquette 299 Ludington 1934

Newer, A. William 8 October 1930 Stockbridge 130 Stockbridge 1931

Newhouse, Newton W. 4 March 1933 Stanton Star 250 Stanton 1934

Newington, Charles H. 27 January 1935 Wayne 112 Wayne 1936

Newkirk, Frank H. 20 August 1930 Jackson 17 Jackson 1931

Newland, David A. 4 June 1938 Centre 273 Midland 1939

Newland, Frank B. 6 October 1937 Paw Paw 25 Paw Paw 1938

Newman, Charles 6 April 1938 Ancient Landmarks 303 Saginaw 1939

Newman, Edgar 5 February 1936 Vienna 205 Clio 1937

Newman, Fred D. 13 April 1929 Doric 342 Grand Rapids 1930

Newman, George A. 15 June 1938 Fowlerville 164 Fowlerville 1939

Newman, Henry P. 13 October 1936 Detroit 2 Detroit 1937

Newman, Hiram J. 2 May 1931 Union of Strict Observance 3 Detroit 1932

Newman, Joseph T. 12 June 1929 Oriental 240 Detroit 1930

Newman, Lewis F. 13 May 1931 Jackson 17 Jackson 1932

Newman, Maurice E. 5 April 1937 Pontiac 21 Pontiac 1938

Newman, Orrin S. 2 November 1930 Flint 23 Flint 1931

Newman, Roy 20 January 1936 Brighton 247 Brighton 1937

Newman, William 6 June 1935 Meridian Sun 49 Sturgis 1936

Newman, William 21 March 1935 Oxford 84 Oxford 1936

Newman, William W. 2 May 1936 Jackson 17 Jackson 1937

Newsom, Frank 13 March 1934 Elsie 238 Elsie 1935

Newson, Richard J. 25 June 1931 Myrtle 89 Belleville 1932

Newstead, William 23 March 1929 Ionic 474 Detroit 1930

Newton, Charles A. 11 March 1934 Hastings 52 Hastings 1938

Newton, D. B. 7 April 1936 Capital of S. O. 66 Lansing 1937

Newton, Frank T. 23 October 1931 Phoenix 13 Ypsilanti 1932

Newton, Herbert E. 16 February 1931 Findlater 475 Detroit 1932

Newton, John W. 6 June 1932 Wigton 251 Hart 1933

Newton, Thomas A. 21 March 1930 Ionic 474 Detroit 1931

Newton, William J. 23 September 1930 Port Huron 58 Port Huron 1931

Nex, Henry A. 21 August 1933 Allegan 111 Allegan 1934

Ney, George S. 24 January 1929 Pine Grove 11 Port Huron 1930

Nibbelink, Seth 30 October 1932 Unity 191 Holland 1933

Niblack, George L. 3 May 1937 Cambria 259 Cambria 1938

Niblock, William L. 14 April 1937 Ionic 474 Detroit 1938

Nichol, Corrington A. 4 December 1934 Jackson 17 Jackson 1935

Nicholas, Francis J. 6 June 1929 Calumet 271 Calumet 1930

Nicholas, Samuel P. 16 November 1938 Centre 273 Midland 1939

genealogykris.com Kris W. Rzepczynski © 4 of 61

Page 5: Name Date of Death Lodge Name No. Location Vol....Nelson, A. S. 30 October 1930 Ashlar 91 Detroit 1931 Nelson, Alfred 30 June 1932 Reed City 363 Reed City 1933 Nelson, Andrew J. 17

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. Nicholls, George T. 8 January 1935 Michigan 50 Jackson 1936

Nicholls, James 6 March 1933 Ashlar 91 Detroit 1934

Nicholls, William 26 February 1929 John Duncan 373 Lake Linden 1932

Nichols, Arthur C. 4 November 1931 Wacousta 359 Wacousta 1932

Nichols, Arthur C. 4 January 1935 Golden Rule 159 Ann Arbor 1936

Nichols, Edwin 19 December 1930 Fowlerville 164 Fowlerville 1931

Nichols, Emmett L. 10 January 1934 St. Johns 105 St. Johns 1935

Nichols, Eugene W. 14 September 1937 Jackson 17 Jackson 1938

Nichols, Forest A. 1929 Reading 117 Reading 1930

Nichols, Frank G. 4 December 1930 Grand Ledge 179 Grand Ledge 1931

Nichols, Fred I. 23 June 1929 Grand River 34 Grand Rapids 1930

Nichols, George H. 29 July 1931 Mt. Clemens 6 Mt. Clemens 1932

Nichols, George H. 14 September 1933 Quincy 135 Hancock 1934

Nichols, H. T. 18 August 1932 Saline 133 Saline 1933

Nichols, Harry D. 28 December 1936 Palestine 357 Detroit 1937

Nichols, Henry 28 June 1937 Belding 355 Belding 1938

Nichols, Horace G. 23 November 1932 Grand Haven 139 Grand Haven 1933

Nichols, James H. 15 May 1929 Golden Rule 159 Ann Arbor 1930

Nichols, John C. 10 December 1933 Charlotte 120 Charlotte 1934

Nichols, Joseph 10 October 1932 Joppa 315 Bay City 1933

Nichols, Norman A. 15 September 1938 Valley City 86 Grand Rapids 1939

Nichols, Robert 29 October 1938 Mt. Clemens 6 Mt. Clemens 1939

Nichols, Vinnie 22 May 1937 Capital of S. O. 66 Lansing 1938

Nichols, W. S. 7 December 1936 Kalamazoo 22 Kalamazoo 1937

Nichols, Walter G. 28 July 1933 Stockbridge 130 Stockbridge 1934

Nichols, William 14 February 1929 John Duncan 373 Lake Linden 1930

Nichols, William B. 25 July 1938 Traverse City 222 Traverse City 1939

Nicholson, Eardley W. 15 August 1937 Temple 501 Detroit 1938

Nicholson, George 13 July 1938 Lakeside 371 Manistique 1939

Nicholson, George R. 7 July 1937 Alpena 199 Alpena 1938

Nicholson, Howard 22 December 1938 Grand River 34 Grand Rapids 1939

Nicholson, James F. 26 June 1935 Hopper 386 Alpena 1936

Nicholson, William 27 November 1937 Three Rivers 57 Three Rivers 1938

Nicholson, William E. 17 November 1937 Union of Strict Observance 3 Detroit 1938

Nickerson, Don 3 January 1934 Alma 244 Alma 1935

Nickerson, Orrin 31 December 1936 West Gate 520 Detroit 1937

Nickles, Lewis B. 2 June 1935 Vedic 496 Detroit 1936

Nickless, William H. 9 January 1936 Joppa 315 Bay City 1937

Nickol, Raymond 13 February 1934 Ancient Landmarks 303 Saginaw 1935

Nicolls, George A. 29 March 1935 Mendon 137 Mendon 1936

Nie, I. Herbert 23 September 1931 Corinthian 241 Detroit 1932

Nielsen, H. H. 22 June 1930 Howard City 329 Howard City 1931

Niemetta, Charles G. 14 October 1935 Mt. Clemens 6 Mt. Clemens 1936

Nienow, Albert H. 30 June 1937 York 410 Grand Rapids 1938

genealogykris.com Kris W. Rzepczynski © 5 of 61

Page 6: Name Date of Death Lodge Name No. Location Vol....Nelson, A. S. 30 October 1930 Ashlar 91 Detroit 1931 Nelson, Alfred 30 June 1932 Reed City 363 Reed City 1933 Nelson, Andrew J. 17

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. Niepoth, Charles H. 8 February 1936 Zion 1 Detroit 1937

Niggeman, G. H. 29 June 1931 Warren 427 Coleman 1932

Night, L. C. 29 August 1929 Blissfield 114 Blissfield 1930

Niles, Alfred November 1937 Hudson 325 Gobleville 1938

Niles, Clayton M. 28 October 1930 Western Star 39 Berrien Springs 1931

Niles, Fred 21 November 1933 Flushing 223 Flushing 1934

Niles, John W. 11 November 1930 Adrian 19 Adrian 1931

Nilson, Bernt A. 12 August 1935 Houghton 218 Houghton 1936

Nimmo, Thomas, Jr. 2 April 1936 Palestine 357 Detroit 1937

Nims, Benjamin C. 2 January 1936 Pleasant Lake 185 Henrietta 1937

Nims, Earl S. 16 April 1931 Portage 340 Portage 1932

Nims, Frank B. 22 October 1930 Lake Odessa 395 Lake Odessa 1931

Niswonger, William S. 1932 Verona 365 Bad Axe 1933

Nixon, Fred 1 November 1935 Traverse City 222 Traverse City 1936

Nixon, Jesse G. 29 December 1937 Daylight 525 Detroit 1938

Nixon, John W. 12 April 1936 Tecumseh 69 Tecumseh 1937

Nixon, Wallace 6 January 1932 Camden 245 Camden 1933

Nixon, William N. 1 September 1931 Liberty 209 Liberty 1932

Nixon, William T. 27 August 1932 Bellaire 398 Bellaire 1933

Niz, John H. 2 January 1929 St. Joseph 437 St. Joseph 1930

Noack, B. F. 13 January 1930 Ashlar 91 Detroit 1931

Noack, William C. 8 September 1929 Zion 1 Detroit 1930

Nobbs, R. O. 10 December 1938 Warren 427 Coleman 1939

Nobel, Herbert S. 3 August 1929 Lovell Moore 182 Muskegon 1930

Noble, Adam 16 December 1930 Jackson 17 Jackson 1931

Noble, Albert H. 18 February 1929 United 149 Cooper 1930

Noble, Arthur D. 7 May 1934 Mt. Vernon 166 Quincy 1935

Noble, Frederick C. 3 June 1935 Grand River 34 Grand Rapids 1936

Noble, Harry A. 24 September 1937 Owosso 81 Owosso 1938

Noble, Horatio 15 February 1931 Jackson 17 Jackson 1932

Noble, J. C. 8 May 1935 Battle Creek 12 Battle Creek 1936

Noble, James H. 24 March 1935 Richland 217 Richland 1936

Noble, Joseph H. 30 October 1933 Ottawa 122 Coopersville 1934

Noble, Thomas F. 10 February 1932 Grand River 34 Grand Rapids 1933

Noble, William E. 28 May 1937 Rogers City 493 Rogers City 1938

Nobles, Charles 1931 Climax 59 Climax 1932

Noburn, Albert 6 September 1932 Redford 152 Detroit 1933

Noe, Clyde 5 June 1931 Commerce 121 Commerce 1932

Noel, Earl M. 6 January 1930 Vedic 496 Detroit 1931

Nolan, John H. 24 July 1931 Alpena 199 Alpena 1932

Nolde, William 20 January 1938 Palestine 357 Detroit 1939

Nolte, Carl 17 September 1933 Owosso 81 Owosso 1934

Noon, Michael H. 9 February 1937 Michigan 50 Jackson 1938

Nooney, Thomas C. 4 January 1936 Elsie 238 Elsie 1937

genealogykris.com Kris W. Rzepczynski © 6 of 61

Page 7: Name Date of Death Lodge Name No. Location Vol....Nelson, A. S. 30 October 1930 Ashlar 91 Detroit 1931 Nelson, Alfred 30 June 1932 Reed City 363 Reed City 1933 Nelson, Andrew J. 17

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. Norconk, Chester A. 22 September 1929 Bear Lake 416 Bear Lake 1930

Norconk, William June 1930 Bear Lake 416 Bear Lake 1931

Nordland, Eugene G. 23 December 1932 Friendship 417 Detroit 1933

Nordrum, John 6 February 1938 Charlevoix 282 Charlevoix 1939

Nordstrom, Julius 14 March 1934 St. Ignace 369 St. Ignace 1935

Norman, F. Percy 28 September 1933 Lexington 61 Lexington 1934

Norman, Sigel 1932 Grattan 196 Grattan 1933

Norman, William T. 24 August 1936 Croswell 469 Croswell 1937

Normandin, Harry E. 13 January 1929 Fraternity 262 Ann Arbor 1930

Norris, Jack Barr 1 December 1936 Eureka 509 Detroit 1937

Norris, Lessie S. 10 February 1937 Bancroft 382 Bancroft 1938

Norris, Mark 18 August 1937 DeWitt 272 DeWitt 1938

Norris, Martin L. 8 October 1930 Findlater 475 Detroit 1931

Norris, Rufus L. 16 January 1938 Allegan 111 Allegan 1939

Norris, Thomas F. 11 May 1937 Palestine 357 Detroit 1938

Norris, William R. 24 January 1931 University 482 Detroit 1932

Norse, Frank E. 16 February 1929 Fort Gratiot 374 Port Huron 1930

North, Ira W. 12 October 1936 Bowring 414 Standish 1937

North, Joe 10 April 1935 Brooklyn 169 Brooklyn 1936

North, John 22 February 1934 Omer 377 Omer 1935

North, Judson P. 9 May 1936 Calumet 271 Calumet 1937

North, Oliver F. 12 May 1930 Houghton 218 Houghton 1931

North, Samuel J. 4 October 1934 Charlotte 120 Charlotte 1935

North, Wallace B. 15 August 1937 Anchor of S. O. 87 Kalamazoo 1938

North, Walter H. 14 July 1936 Birmingham 44 Birmingham 1937

North, William A. 10 May 1932 Boyne City 391 Boyne City 1933

Northcott, Charles 1 April 1938 Onaway 425 Onaway 1939

Northey, F. O. 19 June 1930 John Q. Look 404 Clare 1931

Northrop, Beach A. 30 December 1931 Northville 186 Northville 1932

Northrop, Blake C. 14 January 1929 Farmington 151 Farmington 1930

Northrup, Burr D. 19 April 1932 Lansing 33 Lansing 1933

Northrup, Orrin October 1928 Florida 309 Hartford 1930

Northrup, Willard S. 22 July 1929 Coffinbury 204 Bangor 1930

Northway, Claud E. 2 July 1938 McGovern 462 Tustin 1939

Northwood, John W. 20 December 1930 Hugh McCurdy 381 New Lathrop 1931

Northwood, John W. 1931 Hugh McCurdy 381 New Lathrop 1932

Norton, Charles W. 12 October 1938 University 482 Detroit 1939

Norton, Ellsworth C. 28 November 1938 Charlotte 120 Charlotte 1939

Norton, Frank W. 15 June 1929 Muskegon 140 Muskegon 1930

Norton, Henry H. 30 May 1936 Howell 38 Howell 1937

Norton, L. H. 22 October 1934 Owosso 81 Owosso 1935

Norton, Lovetus 1932 Lakeside 371 Manistique 1933

Norton, S. Joe 15 July 1933 Tyre 18 Coldwater 1934

Norton, William 25 December 1930 Iron River 457 Iron River 1931

genealogykris.com Kris W. Rzepczynski © 7 of 61

Page 8: Name Date of Death Lodge Name No. Location Vol....Nelson, A. S. 30 October 1930 Ashlar 91 Detroit 1931 Nelson, Alfred 30 June 1932 Reed City 363 Reed City 1933 Nelson, Andrew J. 17

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. Norvall, Walter G. 9 June 1934 Corinthian 241 Detroit 1935

Norwood, Charles 8 May 1930 Hickory 345 Hickory Corners 1931

Nourse, George 29 April 1931 Wacousta 359 Wacousta 1932

Nourse, William N. 2 May 1932 Grand River 34 Grand Rapids 1936

Novak, Charles 22 April 1932 Charlevoix 282 Charlevoix 1933

Novak, Frank C. 28 September 1934 Saginaw 77 Saginaw 1935

Nowlin, Bernie 20 June 1933 Concord 30 Concord 1934

Noyes, Charles O. 14 July 1935 Friendship 417 Detroit 1936

Nuerenburg, William J. 10 July 1929 Lexington 61 Lexington 1930

Nugent, Clarence 22 March 1932 Acacia 477 Detroit 1933

Nunnally, Patrick S. 23 May 1929 Highland Park 468 Highland Park 1930

Nunneley, Henry 13 February 1933 Mt. Clemens 6 Mt. Clemens 1934

Nunneley, John T. 20 October 1929 Mt. Clemens 6 Mt. Clemens 1930

Nurko, Israel 25 November 1933 Boyne City 391 Boyne City 1934

Nurnberger, Louis 1932 Bear Lake 416 Bear Lake 1933

Nurnberger, Martin 24 September 1935 Bear Lake 416 Bear Lake 1936

Nuttall, Deurth 15 July 1932 Manistee 228 Manistee 1933

Nuttall, John F. 1935 Manistee 228 Manistee 1939

Nutting, Henry E. 8 February 1934 Friendship 417 Detroit 1935

Nyberg, Roy 25 June 1937 Ironwood 389 Ironwood 1938

Nye, Burt 2 April 1933 Macomb 64 Davis 1934

Nye, James H. 20 September 1933 Fort Gratiot 374 Port Huron 1934

Nye, Wesley 10 April 1933 Forest 126 Capac 1934

Nylin, August 22 October 1934 Ionic 474 Detroit 1935

Nyman, George 9 April 1936 Findlater 475 Detroit 1937

Nystrom, Oscar P. 24 October 1932 Unity 191 Holland 1933

Oag, James M. 19 October 1938 Pine Grove 11 Port Huron 1939

Oakes, Charles 24 September 1936 Friendship 417 Detroit 1937

Oakes, D. W. 3 May 1932 Evergreen 9 St. Clair 1933

Oakes, Henry R. 31 January 1937 Arcana 463 White Cloud 1938

Oakes, Herbert K. 16 November 1933 Baldwin 274 East Tawas 1934

Oakes, Willard B. 17 May 1929 Lansing 33 Lansing 1930

Oakman, J. Milton 10 December 1937 Palestine 357 Detroit 1938

Oatman, George 24 March 1933 Brockway 316 Yale 1934

Oatman, George R. 22 March 1933 Brockway 316 Yale 1934

Oberg, Carl V. 21 June 1938 Marquette 101 Marquette 1939

Oberlin, Ernest F. 12 March 1936 Pontiac 21 Pontiac 1937

Oberlin, Lindley B. 1 April 1935 Adrian 19 Adrian 1936

Oberstadt, Carl 12 October 1934 Genesee 174 Flint 1935

Obrecht, Samuel 21 October 1937 Chesaning 194 Chesaning 1938

O'Brien, Charles H. 1 November 1934 Anchor of S. O. 87 Kalamazoo 1935

O'Brien, Charles W. 25 August 1929 Salina 155 Saginaw 1930

O'Brien, Dell W. 21 August 1931 Detroit 2 Detroit 1932

O'Brien, John 28 September 1934 North Newburg 161 Durand 1935

genealogykris.com Kris W. Rzepczynski © 8 of 61

Page 9: Name Date of Death Lodge Name No. Location Vol....Nelson, A. S. 30 October 1930 Ashlar 91 Detroit 1931 Nelson, Alfred 30 June 1932 Reed City 363 Reed City 1933 Nelson, Andrew J. 17

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. O'Brien, William J. 15 November 1938 Houghton 218 Houghton 1939

Ocher, Charles 9 December 1936 Wakeshma 254 Fulton 1937

Ocker, Marian M. 28 July 1933 Honor 444 Honor 1934

Ockerman, Thomas P. 10 July 1931 Gladwin 397 Gladwin 1932

Ocobock, Charles A. 27 June 1929 Whitehall 310 Whitehall 1930

O'Connell, John 26 September 1936 Centre 273 Midland 1937

O'Connell, Maurice 13 February 1935 Montague 198 Montague 1936

O'Conner, William 21 July 1931 Harmony 143 Armada 1932

O'Connor, Burdette 2 April 1929 Ferndale 506 Ferndale 1930

O'Connor, Herbert 17 October 1935 Pilgrim 180 Fremont 1936

O'Connor, John E. 12 March 1936 Murat 14 Albion 1937

O'Connor, William J. 26 April 1930 Almont 51 Almont 1931

Oddy, William J. 27 June 1935 Highland Park 468 Highland Park 1936

Odell, J. R. 1929 Pilgrim 180 Fremont 1930

O'Dell, William 13 October 1937 Verona 365 Bad Axe 1938

Oden, Albert 2 January 1933 Wacousta 359 Wacousta 1934

O'Doherty, William G. 8 June 1936 Friendship 417 Detroit 1937

Oehring, Louis 1 March 1932 Palestine 357 Detroit 1933

Oernst, Albert 2 July 1938 Siloam 35 Constantine 1939

Oetmins, John H. 11 August 1929 Dundee 74 Dundee 1930

O'Farrell, Clyde 9 June 1933 City of the Straits 452 Detroit 1934

Ogden, Allen E. 17 May 1929 Greenleaf 349 Kinderhook 1930

Ogden, Benjamin F. 21 May 1931 Detroit 2 Detroit 1932

Ogden, Dave 13 February 1938 Pontiac 21 Pontiac 1939

Ogden, James S. 25 April 1934 Greenleaf 349 Kinderhook 1935

Ogden, Pardon G. 5 December 1931 Greenleaf 349 Kinderhook 1932

Ogden, Rae E. 26 June 1930 Greenleaf 349 Kinderhook 1931

Ogden, S. 10 July 1930 Harbor Springs 378 Harbor Springs 1931

Ogg, Robert Y. 26 July 1934 Palestine 357 Detroit 1935

Oggel, P. Henry 8 November 1929 Kalamazoo 22 Kalamazoo 1930

Ogle, Arthur B. 16 March 1938 Composite 499 Detroit 1939

Ogle, Eric 14 July 1931 St. Ignace 369 St. Ignace 1932

O'Hern, Richard 9 December 1938 Byron 80 Byron 1939

Ohl, Dilvin P. 14 April 1937 Malta 465 Grand Rapids 1938

Ohland, Otto A. 29 April 1931 Malta 465 Grand Rapids 1932

Ohler, Claude T. 21 May 1930 Crescent 322 Grandville 1931

Ohls, Ralph C. 8 July 1932 Marcellus 291 Marcellus 1933

Ohlschlager, H. F. 21 December 1932 Oriental 240 Detroit 1933

Ohrstrom, Otto A. 23 January 1931 William M. Perrett 524 Detroit 1932

O'Keefe, Daniel E. 1932 William M. Perrett 524 Detroit 1933

O'Keefe, J. F. 9 October 1936 Ancient Landmarks 303 Saginaw 1937

O'Keefe, John 9 November 1931 Acacia 477 Detroit 1932

O'Laughlin, Tervance 13 January 1936 Joppa 315 Bay City 1937

Olde, Adolph W. 5 January 1929 Northville 186 Northville 1930

genealogykris.com Kris W. Rzepczynski © 9 of 61

Page 10: Name Date of Death Lodge Name No. Location Vol....Nelson, A. S. 30 October 1930 Ashlar 91 Detroit 1931 Nelson, Alfred 30 June 1932 Reed City 363 Reed City 1933 Nelson, Andrew J. 17

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. Older, Henry L. 30 January 1931 Morenci 95 Morenci 1932

Oldfield, Elwyn J. 21 June 1934 Sanilac 237 Port Sanilac 1935

Oldfield, Preston 19 June 1937 Joppa 315 Bay City 1938

Oldfield, William A. 24 October 1938 Sanilac 237 Port Sanilac 1939

Oldham, James 15 May 1938 Durand 344 Petoskey 1939

Oldman, W. J. 17 February 1930 Leslie 212 Leslie 1931

Olds, Clyde E. 25 June 1937 Lake Shore 298 Benton Harbor 1938

Olds, William R. 1937 Grattan 196 Grattan 1938

Olette, Marvin H. 20 October 1929 City of the Straits 452 Detroit 1930

Olin, Ai D. 16 October 1937 Lansing 33 Lansing 1938

Olin, Eugene 1936 Vermontville 232 Vermontville 1937

Olin, Richard M. 4 November 1938 East Lansing 480 East Lansing 1939

Olin, Washington W. 4 November 1931 Prairie 92 Galesburg 1932

Oliver, A. O. 1933 Mt. Gilead 285 Crystal 1934

Oliver, A. Shepard 9 August 1938 Anchor of S. O. 87 Kalamazoo 1939

Oliver, Charles 31 December 1929 Owosso 81 Owosso 1930

Oliver, David A. 16 March 1929 Delta 195 Escanaba 1930

Oliver, Frank S. 5 January 1930 Kalamazoo 22 Kalamazoo 1931

Oliver, G. Thomas 1 May 1931 Saginaw Valley 154 Saginaw 1932

Oliver, John 8 March 1936 Ironwood 389 Ironwood 1937

Oliver, Thomas 8 February 1936 Norway 362 Norway 1937

Oliver, William H. 30 October 1931 Otsego 78 Otsego 1932

Oliver, William J. 14 June 1931 Damascus 415 Fennville 1932

Ollhouse, Max E. 1932 Hillsdale 32 Hillsdale 1933

Olmstead, Archie C. 31 July 1932 Mt. Moriah 226 Caro 1933

Olmstead, Fred M. 27 June 1933 Delta 195 Escanaba 1934

Olmstead, Harry J. 16 October 1932 Detroit 2 Detroit 1933

Olmstead, Henry M. 18 March 1930 Mystic 141 Bronson 1931

Olmstead, John 6 June 1930 Bloomingdale 221 Bloomingdale 1931

Olmsted, B. Franklin 16 August 1935 Union 28 Union City 1936

Olney, C. M. 6 October 1932 Weldon 431 Thompsonville 1933

Olney, Frank B. 11 May 1932 Pere Marquette 299 Ludington 1933

Olney, Ralph 19 December 1931 Highland Park 468 Highland Park 1932

O'Loughlin, Joseph 17 October 1933 R. C. Hatheway 387 Caledonia 1934

Olsen, Andrew 6 January 1930 Manistee 228 Manistee 1931

Olsen, Edward W. 17 July 1935 Dutcher 193 Douglas 1936

Olsen, Harold 15 June 1938 Calumet 271 Calumet 1939

Olsen, Niels P. 3 June 1929 Greenville 96 Greenville 1930

Olsen, Ola 24 April 1935 Montague 198 Montague 1936

Olsen, Richard 24 May 1932 Crystal 270 Frankfort 1933

Olson, Arnold E. 25 March 1935 Zion 1 Detroit 1936

Olson, August 20 November 1930 Muskegon 140 Muskegon 1931

Olson, Charles December 1938 Pokagon 136 Pokagon 1939

Olson, Christian 6 March 1938 Grayling 356 Grayling 1939

genealogykris.com Kris W. Rzepczynski © 10 of 61

Page 11: Name Date of Death Lodge Name No. Location Vol....Nelson, A. S. 30 October 1930 Ashlar 91 Detroit 1931 Nelson, Alfred 30 June 1932 Reed City 363 Reed City 1933 Nelson, Andrew J. 17

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. Olson, Claus F. 28 January 1929 Ortonville 339 Ortonville 1930

Olson, Edward H. 3 December 1934 Lake Shore 298 Benton Harbor 1935

Olson, Edwin O. 7 May 1938 Gladstone 396 Gladstone 1939

Olson, Hans P. 28 May 1937 Pere Marquette 299 Ludington 1938

Olson, Jacob B. 5 October 1933 Belding 355 Belding 1934

Olson, Jasper 31 January 1934 William M. Perrett 524 Detroit 1935

Olson, John C. 1 March 1929 Valley City 86 Grand Rapids 1930

Olson, John N. 10 May 1929 Ishpeming 314 Ishpeming 1930

Olson, John P. 17 November 1937 Lovell Moore 182 Muskegon 1938

Olson, Magnus 14 September 1935 Ironwood 389 Ironwood 1936

Olson, Martin 8 February 1933 Northport 265 Northport 1934

Olson, Nels P. 22 December 1930 Grayling 356 Grayling 1931

Olson, Oliver 12 April 1933 St. Joseph 437 St. Joseph 1934

Olson, Valdemer A. 26 August 1931 Manistee 228 Manistee 1932

O'Malley, Wm. L. 13 January 1936 Brown City 409 Brown City 1937

O'Meara, Jerry 28 November 1932 Lake Odessa 395 Lake Odessa 1933

O'Neil, George 1933 Mulliken 412 Mulliken 1934

O'Neil, William 1936 Mulliken 412 Mulliken 1937

Ongie, Albert 25 February 1933 Iron Mountain 388 Iron Mountain 1934

Onsted, Adelbert 11 September 1936 Onsted 407 Onsted 1937

Onsted, Daniel T. 29 June 1938 Jackson 17 Jackson 1939

Onweller, Clare 5 October 1932 Lebanon 26 Hudson 1933

Oole, Adrian 3 May 1933 Traverse City 222 Traverse City 1934

Oost, John J. 30 December 1934 Malta 465 Grand Rapids 1935

Oostdyk, Anthony 2 July 1937 Palestine 357 Detroit 1938

Oothoudt, Maynard R. July 1934 Hillsdale 32 Hillsdale 1935

Opdyke, Hallie E. 30 May 1930 Genesee 174 Flint 1931

Openheim, Jacob 31 December 1932 Florida 309 Hartford 1933

Oppenheim, Casper 1932 Perfection 486 Detroit 1933

Oppenheim, Edward O. 22 July 1934 Saginaw 77 Saginaw 1935

Oppenheim, Louis 1935 Perfection 486 Detroit 1936

Oppenhiem, Isaac 8 May 1937 Ancient Landmarks 303 Saginaw 1938

Opperman, Fred G. 23 December 1938 Pioneer 79 Saginaw 1939

Oppermann, Gustave F. 14 June 1932 Pioneer 79 Saginaw 1933

Oram, Richard J. 26 June 1930 Roscommon 364 Roscommon 1931

Orcutt, William B. 2 December 1929 Roscommon 364 Roscommon 1930

Orenstein, James 22 April 1932 Calumet 271 Calumet 1933

Orimston, William H. 15 May 1930 Zion 1 Detroit 1931

Ormes, Lester C. 10 December 1936 Vassar 163 Vassar 1937

Ormiston, Edward O. 3 September 1930 Loyalty 488 Detroit 1931

Ormiston, S. B. 6 June 1933 Holly 134 Holly 1934

Ormsbee, Ira G. 2 September 1930 Genesee 174 Flint 1931

Ormsbee, Sidney S. 25 August 1935 Marquette 101 Marquette 1936

Ormsby, Charles E. 16 June 1938 Harmony 143 Armada 1939

genealogykris.com Kris W. Rzepczynski © 11 of 61

Page 12: Name Date of Death Lodge Name No. Location Vol....Nelson, A. S. 30 October 1930 Ashlar 91 Detroit 1931 Nelson, Alfred 30 June 1932 Reed City 363 Reed City 1933 Nelson, Andrew J. 17

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. Ormsby, Ernest E. 12 March 1929 Boyne City 391 Boyne City 1930

Ormsby, R. N. 6 May 1929 Harmony 143 Armada 1930

O'Rourk, James S. 11 November 1936 Richmond 187 Richmond 1937

Orr, Albert W. 3 November 1930 Valley City 86 Grand Rapids 1931

Orr, Elmer N. 21 January 1931 Lakeside 371 Manistique 1932

Orr, Erastus 18 July 1934 Lakeside 371 Manistique 1935

Orr, James H. 17 July 1932 Reading 117 Reading 1933

Orr, Mathew J. 3 July 1933 Damascus 415 Fennville 1934

Orr, Norman C. 11 May 1937 Rochester 5 Rochester 1938

Orr, Samuel H. 10 November 1935 Reading 117 Reading 1936

Orr, W. J. 30 October 1932 Milan 323 Milan 1933

Orr, William A. 25 February 1937 Tecumseh 69 Tecumseh 1938

Orsland, Hallock 29 February 1932 Union of Strict Observance 3 Detroit 1933

Orsland, Newton F. 7 August 1935 Ashlar 91 Detroit 1936

Orth, Conrad 16 January 1938 Schiller 263 Detroit 1939

Orth, Peter 16 June 1937 Monroe 27 Monroe 1938

Orth, William H. 9 July 1934 Waverly 527 Detroit 1935

Orton, William 9 November 1935 Bradley 296 Shelbyville 1936

Orttenburger, Ernest W. 20 March 1937 Port Huron 58 Port Huron 1938

Orvis, Everett E. 24 April 1935 Portland 31 Portland 1936

Osborn, Bert C. 10 November 1935 Middleton 429 Middleton 1936

Osborn, Charles L. 16 September 1932 Vandalia 290 Vandalia 1933

Osborn, Marcus E. 20 August 1931 Okemos 252 Okemos 1932

Osborn, Phillip I. 13 April 1933 Orion 46 Orion 1934

Osborne, Adoniram J. 6 December 1938 Cyrus 505 Detroit 1939

Osborne, Arthur E. 7 October 1936 Lapeer 54 Lapeer 1937

Osborne, Chester A. 9 January 1938 Ionic 474 Detroit 1939

Osborne, John B. 29 September 1933 Rubicon 495 Detroit 1934

Osborne, Josiah C. 15 November 1930 Ionia 36 Ionia 1931

Osborne, Lewis J. 25 December 1932 Backus 55 Cassopolis 1933

Osborne, Percy V. 31 May 1934 Unity 191 Holland 1935

Osborne, W. H. 1927 Monroe 27 Monroe 1930

Osburn, Stanley 12 February 1936 Mt. Moriah 226 Caro 1937

Osgood, Charles L. 20 January 1937 Samaria 438 Samaria 1938

Osgood, Melville S. 20 February 1935 Royal Oak 464 Royal Oak 1936

Osgood, Sidney J. 3 September 1935 York 410 Grand Rapids 1936

Osgood, William H. 30 September 1936 St. Johns 105 St. Johns 1937

Osgood, William R. 13 November 1930 St. Johns 105 St. Johns 1931

O'Shaughnessy, P. A. 29 January 1938 Tyre 18 Coldwater 1939

Osier, Harry E. 21 November 1931 Jackson 17 Jackson 1932

Osius, Theodore 27 November 1933 Schiller 263 Detroit 1934

Osius, William 31 July 1938 Adams 189 North Adams 1939

Osler, Richard W. 12 December 1934 Union of Strict Observance 3 Detroit 1935

Osmun, Gilbert R. 16 July 1930 York 410 Grand Rapids 1931

genealogykris.com Kris W. Rzepczynski © 12 of 61

Page 13: Name Date of Death Lodge Name No. Location Vol....Nelson, A. S. 30 October 1930 Ashlar 91 Detroit 1931 Nelson, Alfred 30 June 1932 Reed City 363 Reed City 1933 Nelson, Andrew J. 17

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. Osmun, Junius E. 6 January 1930 Greenville 96 Greenville 1931

Osnos, Irving N. 19 March 1937 Union of Strict Observance 3 Detroit 1938

Ostberg, Oscar J. 1 January 1937 Iron Mountain 388 Iron Mountain 1938

Oster, Jacob 15 July 1932 Wallace 434 Sebewaing 1933

Osterhaus, George C. 24 April 1931 Corinthian 241 Detroit 1932

Osterhout, Edgar 8 December 1937 Tracy 167 Deerfield 1938

Osterhout, Edgar 2 January 1937 Tracy 167 Deerfield 1939

Osterman, Frank F. 1 June 1938 Royal Oak 464 Royal Oak 1939

Ostertag, Arthur G. 23 December 1938 Jackson 17 Jackson 1939

Ostrander, Charles 1924 Ivanhoe 380 Lakeview 1933

Ostrander, Elmer E. 4 March 1938 Michigan 50 Jackson 1939

Ostrander, Herbert 27 May 1932 Henry Chamberlain 308 Watervliet 1933

Ostrander, Herman 3 March 1932 Kalamazoo 22 Kalamazoo 1933

Ostrander, Wilford E. 9 May 1930 Ferndale 506 Ferndale 1931

O'Sullivan, John A. 30 December 1929 Fort Gratiot 374 Port Huron 1930

Oswald, Edward W. 3 March 1938 Salina 155 Saginaw 1939

Oteney, William 4 April 1935 Brookfield 439 Brookfield 1936

Otis, Burr 17 February 1934 Union of Strict Observance 3 Detroit 1935

Otis, Grant H. 9 January 1931 Trenton 8 Trenton 1932

Otis, Lee E. 9 July 1936 Boston 146 Saranac 1937

Otis, William T. 15 March 1933 Ancient Landmarks 303 Saginaw 1934

Ott, George A. 12 July 1930 Owosso 81 Owosso 1931

Ottaway, E. J. 7 September 1934 Evergreen 9 St. Clair 1935

Otte, Al 6 May 1937 Beaverton 453 Beaverton 1938

Otten, John 1933 Tracy 167 Deerfield 1934

Otter, Maurice November 1931 Daylight 525 Detroit 1932

Otterson, Martin 17 September 1932 Muskegon 140 Muskegon 1933

Ottmar, Godfrey 16 May 1930 Golden Rule 159 Ann Arbor 1931

Otto, Fred B. 4 February 1929 Florida 309 Hartford 1930

Otto, Henry F. 21 October 1932 Manistee 228 Manistee 1933

Otto, John 7 April 1938 Middleville 231 Middleville 1939

Otto, Rudolph 2 July 1936 Ancient Landmarks 303 Saginaw 1937

Ottoman, Edward 11 October 1935 Star of the Lake 158 South Haven 1936

Ousterhout, William 19 February 1937 Tecumseh 69 Tecumseh 1938

Outman, Delbert 14 January 1931 Athens 220 Athens 1932

Outman, Mell J. 7 November 1929 Mendon 137 Mendon 1930

Outman, Nat 11 November 1931 Athens 220 Athens 1932

Ovenden, Victor 4 March 1929 Ithaca 123 Ithaca 1930

Ovenshire, Byron H. 12 February 1936 Bay City 129 Bay City 1937

Overheul, John 1 May 1932 Star of the Lake 158 South Haven 1933

Overholt, Walter R. 2 May 1930 Royal Oak 464 Royal Oak 1931

Oversmith, O. O. 31 July 1936 Joppa 315 Bay City 1937

Overton, Carl S. 1 May 1933 City of the Straits 452 Detroit 1934

Overton, Charles 26 September 1932 Centre 273 Midland 1933

genealogykris.com Kris W. Rzepczynski © 13 of 61

Page 14: Name Date of Death Lodge Name No. Location Vol....Nelson, A. S. 30 October 1930 Ashlar 91 Detroit 1931 Nelson, Alfred 30 June 1932 Reed City 363 Reed City 1933 Nelson, Andrew J. 17

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. Overy, Charles 1 September 1938 Concord 30 Concord 1939

Oviatt, Clarence E. 20 March 1931 Centre 273 Midland 1932

Oviatt, Lud 11 March 1934 Attica 295 Attica 1939

Ovitt, Harry C. 25 August 1935 City of the Straits 452 Detroit 1936

Owen, Adelbert P. 20 February 1938 Owosso 81 Owosso 1939

Owen, Bert A. 21 July 1931 Doric 342 Grand Rapids 1932

Owen, David M. 25 August 1931 Palestine 357 Detroit 1932

Owen, David R. 6 November 1938 Myrtle 89 Belleville 1939

Owen, Frank B. 29 August 1933 Zion 1 Detroit 1934

Owen, Frank C. 26 January 1931 Union of Strict Observance 3 Detroit 1932

Owen, Frank G. 8 December 1933 Ionia 36 Ionia 1934

Owen, George W. February 1936 Lake Shore 298 Benton Harbor 1937

Owen, Glen 28 January 1932 Bellevue 83 Bellevue 1933

Owen, John S. 17 June 1934 Lansing 33 Lansing 1935

Owen, Milton D. 6 September 1938 Allegan 111 Allegan 1939

Owen, Roland H. 2 July 1930 York 410 Grand Rapids 1931

Owen, W. C. 8 August 1931 Menominee 269 Menominee 1932

Owen, William C. September 1935 Ashlar 91 Detroit 1936

Owen, William H. 16 April 1933 Stanton Star 250 Stanton 1934

Owens, E. M. 22 July 1936 Ancient Landmarks 303 Saginaw 1937

Owens, Fred J. 18 October 1937 Ionia 36 Ionia 1938

Owens, Lewis November 1930 Boyne City 391 Boyne City 1932

Oxenham, Robert 12 December 1929 Tyre 18 Coldwater 1930

Oxley, Fred W. 18 October 1936 A. T. Metcalf 419 Battle Creek 1937

Oxman, James 30 January 1930 Iron Mountain 388 Iron Mountain 1931

Oxtoby, Walter 30 October 1934 Corinthian 241 Detroit 1935

Packard, Delmar A. 8 September 1930 Doric 342 Grand Rapids 1931

Packard, James J. 17 December 1938 Meridian Sun 49 Sturgis 1939

Packard, Mark D. 19 July 1932 Merrill 411 Merrill 1933

Packard, Ruben H. 1 December 1938 Saginaw 77 Saginaw 1939

Packard, Sherman W. 16 September 1935 Omer 377 Omer 1936

Packard, William P. 20 February 1931 Wayne 112 Wayne 1932

Packer, Henry A. 23 January 1929 Lafayette 16 Jonesville 1930

Paddison, Thomas F. 5 February 1938 Ortonville 339 Ortonville 1939

Paden, Willard S. 31 December 1932 Big Rapids 171 Big Rapids 1933

Padget, John R. 6 March 1936 Redford 152 Detroit 1937

Padley, Thomas H. 14 July 1938 Milford 165 Milford 1939

Page, Eugene R. 26 May 1937 Oriental 240 Detroit 1938

Page, George 12 December 1934 Napoleon 301 Napoleon 1935

Page, George W. 6 June 1935 Ithaca 123 Ithaca 1936

Page, James B. 3 August 1931 Washtenaw 65 Dexter 1932

Page, Lawrence S. 1 October 1932 St. Albans 20 Marshall 1933

Page, Lucius A. 11 February 1935 Grand River 34 Grand Rapids 1936

Page, Reed 27 November 1934 Elsie 238 Elsie 1935

genealogykris.com Kris W. Rzepczynski © 14 of 61

Page 15: Name Date of Death Lodge Name No. Location Vol....Nelson, A. S. 30 October 1930 Ashlar 91 Detroit 1931 Nelson, Alfred 30 June 1932 Reed City 363 Reed City 1933 Nelson, Andrew J. 17

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. Page, Stephen 31 March 1934 Addison 157 Addison 1935

Page, William D. 30 July 1931 Jackson 17 Jackson 1932

Paget, Lawrence W. 12 February 1935 Ashlar 91 Detroit 1936

Pahl, Fred G. 10 September 1935 Murat 14 Albion 1936

Pahl, Richard C. 24 August 1934 Wyandotte 170 Wyandotte 1935

Paine, Creston 31 October 1933 Brady 208 Vicksburg 1934

Paine, Emerson 10 April 1930 Wayne 112 Wayne 1931

Paine, John G. 4 February 1930 Palestine 357 Detroit 1931

Painter, Charles T. 17 December 1934 Fraternity 262 Ann Arbor 1935

Palasky, John F. 5 June 1935 Ionic 474 Detroit 1936

Palen, Chester 24 April 1932 Napoleon 301 Napoleon 1933

Palin, John 4 September 1937 Saginaw 77 Saginaw 1938

Pallister, Paul, Sr. 28 March 1936 Macomb 64 Davis 1937

Palmenter, Alonzo 1 May 1929 Ionia 36 Ionia 1930

Palmer, Addison 17 October 1937 Middleville 231 Middleville 1938

Palmer, Albert E. 26 January 1935 Tecumseh 69 Tecumseh 1936

Palmer, Alfred W., Sr. 9 May 1933 Valley City 86 Grand Rapids 1934

Palmer, Ambrose E. 25 September 1937 Kalkaska 332 Kalkaska 1938

Palmer, Carl P. 5 May 1934 York 410 Grand Rapids 1935

Palmer, Charles A. 29 May 1929 Mendon 137 Mendon 1930

Palmer, Charles J. 20 May 1937 Coffinbury 204 Bangor 1938

Palmer, Clare 3 September 1938 Romeo 41 Romeo 1939

Palmer, Earl E. 1 August 1930 Pine Grove 11 Port Huron 1931

Palmer, Ed M. 23 May 1935 Benona 289 Shelby 1936

Palmer, Elmer E. 5 April 1937 Tyre 18 Coldwater 1938

Palmer, Eugene 28 August 1934 James E. Dillon 466 Mesick 1935

Palmer, George 14 February 1933 Salt River 288 Shepherd 1934

Palmer, George A. 23 May 1933 Camden 245 Camden 1934

Palmer, George G. 20 January 1936 Valley City 86 Grand Rapids 1937

Palmer, George P. 3 June 1931 Palestine 357 Detroit 1932

Palmer, James E. 15 January 1938 Eureka 509 Detroit 1939

Palmer, James S. 6 May 1933 Wallace 434 Sebewaing 1934

Palmer, Joel G. 10 December 1934 Belding 355 Belding 1935

Palmer, John 31 March 1933 Athens 220 Athens 1934

Palmer, John 1936 Bear Lake 416 Bear Lake 1937

Palmer, John C. 1 November 1930 Michigan 50 Jackson 1931

Palmer, Leon 23 May 1932 Highland Park 468 Highland Park 1933

Palmer, Levi 10 April 1938 Olive 156 Chelsea 1939

Palmer, Loren 26 October 1935 Lebanon 26 Hudson 1936

Palmer, Loren A. 11 January 1933 Lebanon 26 Hudson 1934

Palmer, Marcus W. 25 December 1937 Saginaw Valley 154 Saginaw 1938

Palmer, Millard W. 19 December 1937 York 410 Grand Rapids 1938

Palmer, Milton J. 10 January 1931 Battle Creek 12 Battle Creek 1932

Palmer, Milton R. 10 August 1932 Corinthian 241 Detroit 1933

genealogykris.com Kris W. Rzepczynski © 15 of 61

Page 16: Name Date of Death Lodge Name No. Location Vol....Nelson, A. S. 30 October 1930 Ashlar 91 Detroit 1931 Nelson, Alfred 30 June 1932 Reed City 363 Reed City 1933 Nelson, Andrew J. 17

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. Palmer, Orren L. 2 January 1932 Adrian 19 Adrian 1933

Palmer, Thomas H. 24 September 1931 Flint 23 Flint 1932

Palmer, Wesley C. 21 July 1930 Capital of S. O. 66 Lansing 1931

Palmer, William H. 2 August 1929 McMillan 400 Newberry 1930

Palmerlee, Alvah 1934 Romeo 41 Romeo 1935

Palmerlee, Charles 17 March 1929 Lapeer 54 Lapeer 1930

Palmerlee, Hubert M. 13 April 1930 Doric 342 Grand Rapids 1931

Palmerlee, Joseph D. 21 March 1937 Harmony 143 Armada 1938

Pankhurst, Ephriam E. 26 February 1938 Grand Ledge 179 Grand Ledge 1939

Pankow, Charles C. 12 July 1929 Friendship 417 Detroit 1930

Pantlind, Frederick Z. 15 November 1929 York 410 Grand Rapids 1930

Pape, Harry G. 5 January 1937 Pontiac 21 Pontiac 1938

Pape, Louis F. 19 March 1937 Vedic 496 Detroit 1938

Pappas, Louis 1931 Tyre 18 Coldwater 1932

Papst, Rudolph 11 February 1934 Lexington 61 Lexington 1935

Papworth, Walter S. 21 February 1935 Howell 38 Howell 1936

Paquette, Bertus C. 13 April 1934 Cheboygan 283 Cheboygan 1935

Paquette, Octave 9 November 1933 Bethel 358 Sault Ste. Marie 1934

Paraman, Frank 17 December 1938 Pleasant Lake 185 Henrietta 1939

Pardee, Charles H. 28 May 1930 Union of Strict Observance 3 Detroit 1931

Pardee, Ernest B. 7 March 1935 St. Johns 105 St. Johns 1936

Pardee, George L. 17 May 1931 St. Johns 105 St. Johns 1932

Pardee, John C. 21 April 1937 Alma 244 Alma 1938

Parent, Charles 28 April 1931 Iron Mountain 388 Iron Mountain 1932

Parent, Frank A. 26 July 1934 Trenton 8 Trenton 1935

Parent, John W. 14 December 1938 Redford 152 Detroit 1939

Parish, Andrew J. 20 December 1932 Flint 23 Flint 1933

Parish, Benjamin 28 June 1934 Saginaw 77 Saginaw 1935

Parish, E. Perle 27 April 1933 Luther 370 Luther 1934

Parish, Eliopholet H. 10 December 1929 Howell 38 Howell 1930

Parish, Ellsworth 11 June 1933 Anchor of S. O. 87 Kalamazoo 1934

Parish, John K. 17 April 1937 Norway 362 Norway 1938

Parish, LeGrand 11 May 1933 Adrian 19 Adrian 1934

Park, Cecil E. 28 July 1936 Flushing 223 Flushing 1937

Park, Frank B. 8 August 1930 Plymouth Rock 47 Plymouth 1931

Park, Gleason J. 30 March 1934 Detroit 2 Detroit 1935

Park, John A. 1 November 1929 Detroit 2 Detroit 1930

Park, John B. 23 January 1930 Okemos 252 Okemos 1931

Park, O. D. 23 February 1934 Manton 347 Manton 1935

Parker, Archie 4 September 1935 Cyrene 352 Vanderbilt 1936

Parker, Arthur J. 2 April 1929 Howell 38 Howell 1930

Parker, Byron R. 31 December 1935 Crystal 270 Frankfort 1936

Parker, Carl H. 26 November 1931 Clinton 175 Clinton 1932

Parker, Charles D. 11 December 1934 Otisville 401 Otisville 1935

genealogykris.com Kris W. Rzepczynski © 16 of 61

Page 17: Name Date of Death Lodge Name No. Location Vol....Nelson, A. S. 30 October 1930 Ashlar 91 Detroit 1931 Nelson, Alfred 30 June 1932 Reed City 363 Reed City 1933 Nelson, Andrew J. 17

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. Parker, Charles W. 19 November 1929 Owosso 81 Owosso 1930

Parker, Clarence W. 11 December 1934 Ovid 127 Ovid 1935

Parker, Edgar H. 2 January 1929 Highland Park 468 Highland Park 1930

Parker, Edward 10 June 1932 Vedic 496 Detroit 1933

Parker, Edward 7 December 1938 Hickory 345 Hickory Corners 1939

Parker, Edward L. 3 December 1935 Clinton 175 Clinton 1936

Parker, Edwin C. 16 September 1937 Swartz Creek 458 Swartz Creek 1938

Parker, Edwin F. 21 May 1930 Union of Strict Observance 3 Detroit 1931

Parker, Frank 23 December 1934 Arcadia 473 Arcadia 1936

Parker, Frank S. 8 March 1931 S. Ward 62 Marine City 1932

Parker, Fred W. 21 September 1936 Ashlar 91 Detroit 1937

Parker, George H. 6 July 1930 Mt. Clemens 6 Mt. Clemens 1931

Parker, George M. 16 June 1934 Lowell 90 Lowell 1935

Parker, Harold O. 18 November 1933 Howell 38 Howell 1934

Parker, Harry B. 10 February 1936 Murat 14 Albion 1937

Parker, Harry G. 22 April 1931 Owosso 81 Owosso 1932

Parker, Herbert H. 25 December 1938 Farmington 151 Farmington 1939

Parker, Homer L. 31 December 1938 Dryden 150 Dryden 1939

Parker, Hugh N. 16 March 1932 Charles A. Durand 533 Flint 1933

Parker, Hugh W. 16 April 1929 Bancroft 382 Bancroft 1930

Parker, Ira E. 15 February 1935 Dryden 150 Dryden 1936

Parker, Isaac R. 5 January 1936 Murat 14 Albion 1937

Parker, J. O. 30 November 1931 Owosso 81 Owosso 1932

Parker, James S. 13 January 1937 Genesee 174 Flint 1938

Parker, John G. 14 April 1938 Ontonagon 67 Ontonagon 1939

Parker, John M. 2 July 1934 Marquette 101 Marquette 1935

Parker, John U. 5 April 1929 Richmond 187 Richmond 1930

Parker, L. J. 12 September 1933 Lebanon 26 Hudson 1934

Parker, Lucius H. 25 May 1929 Ionic 474 Detroit 1930

Parker, Stephen C. 13 May 1929 Menominee 269 Menominee 1930

Parker, Thomas J. 27 January 1929 Tyler 317 Cass City 1930

Parker, Victor C. 7 September 1933 Flint 23 Flint 1934

Parker, William J. 7 December 1930 Corunna 115 Corunna 1931

Parkham, Alfred J. 18 December 1933 Detroit 2 Detroit 1934

Parkhurst, Albert J. 25 May 1933 Grand River 34 Grand Rapids 1934

Parkhurst, Bert 24 October 1938 Byron 80 Byron 1939

Parkhurst, Joseph W. 2 April 1935 Battle Creek 12 Battle Creek 1936

Parkhurst, Walter J. 21 June 1934 Reed City 363 Reed City 1935

Parkins, Herbert 22 November 1930 Ionic 474 Detroit 1931

Parkinson, James A., Sr. 14 November 1931 Michigan 50 Jackson 1932

Parks, Ben 24 September 1935 Belding 355 Belding 1936

Parks, Byron E. 4 August 1929 Malta 465 Grand Rapids 1930

Parks, Duncan 10 December 1937 Lowell 90 Lowell 1938

Parks, Edward F. 18 July 1938 Paw Paw 25 Paw Paw 1939

genealogykris.com Kris W. Rzepczynski © 17 of 61

Page 18: Name Date of Death Lodge Name No. Location Vol....Nelson, A. S. 30 October 1930 Ashlar 91 Detroit 1931 Nelson, Alfred 30 June 1932 Reed City 363 Reed City 1933 Nelson, Andrew J. 17

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. Parks, James T. 10 May 1936 Ashlar 91 Detroit 1937

Parmalee, Harry L. 13 February 1935 Genesee 174 Flint 1936

Parmelee, Frank M. 3 July 1933 Mancelona 375 Mancelona 1934

Parmenter, Amos 12 March 1932 Vernon 279 Vernon 1933

Parmenter, Charles B. 16 December 1934 York 410 Grand Rapids 1935

Parmenter, Fred A. 1 April 1935 Walled Lake 528 Walled Lake 1936

Parmenter, Syril 11 September 1930 Wabon 305 Mt. Pleasant 1931

Parmenter, William D. 17 April 1937 Northville 186 Northville 1938

Parmeter, Edward L. 18 October 1931 Murat 14 Albion 1932

Parmeter, Fred 17 February 1932 Pontiac 21 Pontiac 1933

Parney, Lewis A. 5 April 1934 Belding 355 Belding 1935

Parow, John 5 September 1934 Palestine 357 Detroit 1935

Parr, Albert 23 October 1931 Maple Rapids 145 Maple Rapids 1932

Parr, Byron 9 March 1931 St. Johns 105 St. Johns 1932

Parr, Charlie 26 August 1936 Michigan 50 Jackson 1937

Parr, Eugene B. 8 September 1930 Maple Rapids 145 Maple Rapids 1931

Parr, Frank 8 August 1932 Dutcher 193 Douglas 1933

Parr, Horace G. 29 December 1929 Maple Rapids 145 Maple Rapids 1930

Parr, Stephen S. 20 February 1933 Grand River 34 Grand Rapids 1934

Parr, Wesley 16 January 1932 Alma 244 Alma 1933

Parrill, Ray E. 16 October 1930 Lebanon 26 Hudson 1931

Parris, Frederick R. 26 October 1931 Florida 309 Hartford 1932

Parrish, Douglas M. 23 April 1934 Composite 499 Detroit 1935

Parrish, Earl 13 July 1934 Remus 472 Remus 1935

Parrish, Harry B. 11 March 1934 Valley City 86 Grand Rapids 1935

Parrish, Herman 26 November 1930 Middleville 231 Middleville 1931

Parrott, Clement 24 April 1932 Lowell 90 Lowell 1933

Parrott, James 17 February 1931 City of the Straits 452 Detroit 1932

Parrott, Lafayette 26 May 1934 Woodland 304 Woodland 1935

Parrott, Roy 1 June 1935 Plymouth Rock 47 Plymouth 1936

Parrott, William T. 8 September 1933 Detroit 2 Detroit 1934

Parry, Henry G. 26 December 1934 Union of Strict Observance 3 Detroit 1935

Parry, William H. 12 June 1936 Vassar 163 Vassar 1937

Parry, William W. 21 November 1934 S. Ward 62 Marine City 1935

Parsell, O. Wakely 6 February 1929 Flushing 223 Flushing 1930

Parshall, Gage L. 28 April 1936 Michigan 50 Jackson 1937

Parshall, Ransom N. 2 June 1931 Perry 350 Perry 1932

Parsille, Herbert L. 12 July 1932 Bethel 358 Sault Ste. Marie 1933

Parsille, John E. 25 May 1929 Bethel 358 Sault Ste. Marie 1930

Parsille, William K. 9 February 1929 Bethel 358 Sault Ste. Marie 1930

Parsons, Abraham A. 29 November 1936 Kalamazoo 22 Kalamazoo 1937

Parsons, Frank 21 December 1932 Addison 157 Addison 1933

Parsons, George H. 27 March 1936 Wyandotte 170 Wyandotte 1937

Parsons, Howard C. 13 August 1937 North Newburg 161 Durand 1938

genealogykris.com Kris W. Rzepczynski © 18 of 61

Page 19: Name Date of Death Lodge Name No. Location Vol....Nelson, A. S. 30 October 1930 Ashlar 91 Detroit 1931 Nelson, Alfred 30 June 1932 Reed City 363 Reed City 1933 Nelson, Andrew J. 17

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. Parsons, John A. 28 December 1932 St. Peters 106 Edwardsburg 1933

Parsons, Judson A. 21 December 1929 Lansing 33 Lansing 1930

Parsons, Lucius C. 14 July 1932 Trenton 8 Trenton 1933

Parsons, Maurice B. 9 January 1934 Lansing 33 Lansing 1935

Parsons, Oliver 9 March 1930 Saline 133 Saline 1931

Parsons, Tom 2 May 1938 Eaton Rapids 63 Eaton Rapids 1939

Partello, E. F. 7 June 1934 Craftsman 521 Detroit 1935

Parton, Charles P. 13 July 1933 Doric 342 Grand Rapids 1934

Parton, Minor H. 14 July 1929 Doric 342 Grand Rapids 1930

Partridge, Bert J. 23 June 1933 Scottville 445 Scottville 1934

Partridge, D. Scott 1 October 1931 Grand River 34 Grand Rapids 1932

Partridge, Ephram H. 6 December 1930 Northville 186 Northville 1931

Partridge, F. C. 5 April 1936 Charlevoix 282 Charlevoix 1937

Partridge, Seth G. 1934 Grattan 196 Grattan 1935

Partridge, Sidney 10 December 1929 Ferndale 506 Ferndale 1930

Parvin, Oliver January 1935 Detroit 2 Detroit 1936

Pascoe, James 26 March 1937 Quincy 135 Hancock 1938

Pascoe, John 17 November 1933 Calumet 271 Calumet 1934

Pascoe, Joseph H. 14 May 1935 Iron Mountain 388 Iron Mountain 1936

Pascoe, Peter W. 24 September 1937 Ishpeming 314 Ishpeming 1938

Pascoe, William R. 14 March 1937 Iron Mountain 388 Iron Mountain 1938

Paskett, George 26 May 1936 Manistee 228 Manistee 1937

Passage, Edward O., Sr. 3 May 1933 Michigan 50 Jackson 1934

Passage, Ernest N. 3 April 1934 Plymouth Rock 47 Plymouth 1935

Passage, Henry 8 December 1930 Kalamazoo 22 Kalamazoo 1931

Passmore, Albert H. 17 November 1933 Bethel 358 Sault Ste. Marie 1934

Passmore, Seath F. 5 August 1933 Malta 465 Grand Rapids 1934

Patchett, George 23 November 1932 Lansing 33 Lansing 1933

Patchin, John W. 15 October 1934 Traverse City 222 Traverse City 1935

Patchin, Owen 22 November 1932 Mystic 141 Bronson 1933

Pate, Charles H. 3 May 1932 Owosso 81 Owosso 1933

Paterson, David M. 8 September 1937 Pillar 526 Detroit 1938

Patience, John C. 8 July 1931 Jackson 17 Jackson 1932

Paton, Alexander 26 August 1933 Zion 1 Detroit 1934

Paton, Allan H. 5 December 1938 Fraternity 262 Ann Arbor 1939

Paton, George W. 17 August 1934 Almont 51 Almont 1935

Paton, John H. 22 February 1937 Zion 1 Detroit 1938

Patriarche, Duncan 26 September 1938 Saginaw 77 Saginaw 1939

Patrick, John 23 August 1935 Palestine 357 Detroit 1936

Pattee, John G. 25 March 1930 Kilwinning 297 Detroit 1931

Patten, John R. 6 November 1931 Grand Ledge 179 Grand Ledge 1932

Patterson, A. E. 13 September 1935 Plymouth Rock 47 Plymouth 1936

Patterson, A. J. 26 November 1929 Valley City 86 Grand Rapids 1930

Patterson, Albert W. 14 January 1930 Almont 51 Almont 1931

genealogykris.com Kris W. Rzepczynski © 19 of 61

Page 20: Name Date of Death Lodge Name No. Location Vol....Nelson, A. S. 30 October 1930 Ashlar 91 Detroit 1931 Nelson, Alfred 30 June 1932 Reed City 363 Reed City 1933 Nelson, Andrew J. 17

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. Patterson, Andrew 21 September 1937 Commerce 121 Commerce 1938

Patterson, Andrew R. 16 March 1932 Ashlar 91 Detroit 1933

Patterson, Archie 17 March 1930 Salina 155 Saginaw 1931

Patterson, Bert 15 June 1929 Peninsular 214 Dowagiac 1930

Patterson, Bruce K. 29 December 1931 Birmingham 44 Birmingham 1932

Patterson, Ellsworth J. 23 December 1932 Charlotte 120 Charlotte 1933

Patterson, George 25 May 1929 Vienna 205 Clio 1930

Patterson, George A. 28 December 1937 Doric 342 Grand Rapids 1938

Patterson, George E. 16 April 1937 Cheboygan 283 Cheboygan 1938

Patterson, Guy 25 May 1935 Northport 265 Northport 1936

Patterson, H. K. 21 May 1935 Joppa 315 Bay City 1936

Patterson, James 2 June 1931 Lexington 61 Lexington 1932

Patterson, James 11 June 1932 Marquette 101 Marquette 1933

Patterson, John G. 22 August 1931 Kilwinning 297 Detroit 1932

Patterson, John M. 3 September 1931 Ada 280 Ada 1932

Patterson, Malachi 26 April 1932 Fenton 109 Fenton 1933

Patterson, Marshall D. 31 October 1932 Grand River 34 Grand Rapids 1933

Patterson, Minor L. 4 December 1931 Ada 280 Ada 1932

Patterson, Robert 6 June 1933 Star of the Lake 158 South Haven 1934

Patterson, William 21 June 1930 Greenville 96 Greenville 1931

Patterson, William H. 23 June 1935 Florida 309 Hartford 1936

Pattinson, Jacob 14 May 1937 Lakeside 371 Manistique 1938

Pattinson, Joseph 25 December 1938 Lakeside 371 Manistique 1939

Pattison, Ford 20 June 1937 Kalamazoo 22 Kalamazoo 1938

Pattison, Henry 23 July 1931 Mt. Moriah 226 Caro 1932

Pattison, LeRoy N. 7 January 1933 Fraternity 262 Ann Arbor 1934

Pattison, William B. 31 January 1934 Oriental 240 Detroit 1935

Patton, J. A. 13 February 1931 Ashlar 91 Detroit 1932

Patton, Norton H. 4 February 1930 Hastings 52 Hastings 1931

Patz, Henry, Sr. 26 March 1935 Findlater 475 Detroit 1936

Paul, Alfred J. 25 September 1934 Fraternity 262 Ann Arbor 1935

Paul, Ernest 1 April 1929 Winsor 420 Pigeon 1930

Paul, Ernest A. 23 March 1930 Atlanta 516 Atlanta 1931

Paul, Maurice H. 23 April 1931 Composite 499 Detroit 1932

Paul, Ralph W. 1936 Grand Ledge 179 Grand Ledge 1937

Paul, W. J. 20 December 1935 Stockbridge 130 Stockbridge 1936

Paul, Wm. S. 19 March 1933 Ashlar 91 Detroit 1934

Pauli, Albert J. 20 July 1932 Menominee 269 Menominee 1933

Paull, Arthur T. 11 December 1938 Calumet 271 Calumet 1939

Paull, Stephen C. 4 January 1936 Calumet 271 Calumet 1937

Paulsen, Hans P. May 1934 Trufant 456 Trufant 1935

Paulsen, Paul L. 1 June 1936 Trufant 456 Trufant 1937

Paulson, Olof B. 27 April 1937 Ishpeming 314 Ishpeming 1938

Paulus, Francis P. 2 February 1933 Palestine 357 Detroit 1934

genealogykris.com Kris W. Rzepczynski © 20 of 61

Page 21: Name Date of Death Lodge Name No. Location Vol....Nelson, A. S. 30 October 1930 Ashlar 91 Detroit 1931 Nelson, Alfred 30 June 1932 Reed City 363 Reed City 1933 Nelson, Andrew J. 17

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. Paulus, Joseph 4 May 1932 Breckenridge 406 Breckenridge 1933

Pausch, Oscar M. 23 December 1935 Ancient Landmarks 303 Saginaw 1936

Pausch, Walter F. 30 June 1934 Jackson 17 Jackson 1935

Pawley, Wilbur E. 16 August 1931 A. T. Metcalf 419 Battle Creek 1932

Pawson, William 26 December 1936 Paul Revere 538 Detroit 1937

Pay, Howard V. 20 March 1934 Omer 377 Omer 1935

Payne, Benjamin H. 7 September 1933 Macomb 64 Davis 1934

Payne, Burton R. 24 December 1937 North Branch 312 North Branch 1938

Payne, George E. 5 August 1936 Lansing 33 Lansing 1937

Payne, George J. 11 July 1932 Howell 38 Howell 1933

Payne, Harry E. 21 January 1936 Daylight 525 Detroit 1937

Payne, John M. 11 March 1930 Hastings 52 Hastings 1931

Payne, William 19 May 1930 Adrian 19 Adrian 1931

Payne, Wm. C. 21 March 1932 Fidelity 513 Kalamazoo 1933

Payton, Daniel S. 25 April 1937 East Jordan 379 East Jordan 1938

Peabody, Charles A. 9 May 1935 Ithaca 123 Ithaca 1936

Peach, Frank 22 April 1933 St. Louis 188 St. Louis 1934

Peach, George 12 February 1934 Bancroft 382 Bancroft 1935

Peacock, Thomas H. 23 January 1934 York 410 Grand Rapids 1935

Peake, Webster W. 24 September 1930 Portland 31 Portland 1931

Pear, Clarence 3 June 1933 Saugatuck 328 Saugatuck 1934

Pearce, Henry A., Sr. 15 September 1932 Fort Gratiot 374 Port Huron 1933

Pearce, James 17 December 1937 Marquette 101 Marquette 1938

Pearce, Will C. 6 January 1938 Trinity 502 Detroit 1939

Pearce, William S. 12 August 1938 Ionia 36 Ionia 1939

Pearlstein, Jacob W. 15 October 1935 Union of Strict Observance 3 Detroit 1936

Pearn, William J. 5 February 1938 Valley City 86 Grand Rapids 1939

Pearsall, Perley W. 24 July 1929 Cedar Springs 213 Cedar Springs 1930

Pearson, Adam 1 May 1934 Wyandotte 170 Wyandotte 1935

Pearson, Alex H. March 1934 Brighton 247 Brighton 1935

Pearson, Ernest W. 2 June 1938 Rubicon 495 Detroit 1939

Pearson, John J. 3 February 1938 Oriental 240 Detroit 1939

Pearson, Rene L. 28 June 1936 Ionia 36 Ionia 1937

Pearson, Wesley W. 28 May 1937 Pilgrim 180 Fremont 1938

Peart, George N. 22 January 1933 Bridgeport 258 Bridgeport 1934

Pease, Albert A. 1933 Adams 189 North Adams 1934

Pease, Valentine 14 June 1929 Buckley 467 Buckley 1930

Peasley, Archie 13 June 1937 Oriental 240 Detroit 1938

Peasley, Thomas A. 20 September 1935 Battle Creek 12 Battle Creek 1936

Peasley, William 18 November 1930 James E. Dillon 466 Mesick 1931

Peatling, Joseph B. 13 January 1931 Mendon 137 Mendon 1932

Peavey, Otis M. 21 April 1937 Adrian 19 Adrian 1938

Peavy, John 15 January 1937 Ivanhoe 380 Lakeview 1938

Peck, Alva 1938 Memphis 142 Memphis 1939

genealogykris.com Kris W. Rzepczynski © 21 of 61

Page 22: Name Date of Death Lodge Name No. Location Vol....Nelson, A. S. 30 October 1930 Ashlar 91 Detroit 1931 Nelson, Alfred 30 June 1932 Reed City 363 Reed City 1933 Nelson, Andrew J. 17

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. Peck, Charles G. 1 September 1932 Utica 75 Utica 1933

Peck, Clarence E. 26 March 1936 Doric 342 Grand Rapids 1937

Peck, Clarence J. 9 October 1938 Lake Shore 298 Benton Harbor 1939

Peck, Dayton S. 20 June 1929 Dorr 307 Dorr 1930

Peck, Franklin A. 24 December 1931 Charlotte 120 Charlotte 1932

Peck, Ira F. 24 January 1930 Ionic 474 Detroit 1931

Peck, James H. 14 May 1938 Tracy 167 Deerfield 1939

Peck, Jay W. 13 May 1929 Cheboygan 283 Cheboygan 1930

Peck, Noah D. 12 February 1936 Elsie 238 Elsie 1937

Peck, Orrin D. 13 May 1930 Northville 186 Northville 1931

Peck, Ralph B. 13 January 1932 Oriental 240 Detroit 1933

Peck, Sam D. 21 January 1936 Greenville 96 Greenville 1937

Peck, Samuel H. 8 October 1936 Durand 344 Petoskey 1937

Peck, Willard H. 26 September 1936 York 410 Grand Rapids 1937

Peck, William 20 April 1934 Elsie 238 Elsie 1935

Peck, William H. 24 March 1933 Bethel 358 Sault Ste. Marie 1934

Peckham, Herbert G. 2 June 1937 Ashlar 91 Detroit 1938

Peckham, William 16 September 1938 Springport 284 Springport 1939

Peckins, James N. 18 October 1938 Lyons 37 Lyons 1939

Pecsenye, Stephen P. 1 March 1931 Friendship 417 Detroit 1932

Peddie, Chester W. 23 April 1929 Palestine 357 Detroit 1930

Pedersen, George 13 November 1936 Benona 289 Shelby 1937

Peet, Frank M. 28 July 1929 Ithaca 123 Ithaca 1930

Peet, K. P. 21 April 1932 Ithaca 123 Ithaca 1933

Pegau, Otto 25 October 1938 Zion 1 Detroit 1939

Pegg, George W. 21 August 1936 Acacia 477 Detroit 1937

Pegg, Orville B. 8 August 1937 William M. Perrett 524 Detroit 1938

Peirce, Robert 4 January 1937 Ashlar 91 Detroit 1938

Pelkey, Truman E. 24 March 1938 Springport 284 Springport 1939

Pellegrom, Howard 5 March 1938 Grand Haven 139 Grand Haven 1939

Pelmear, N. Y. 12 March 1935 Quincy 135 Hancock 1936

Pelto, Edwin M. 23 February 1930 Friendship 417 Detroit 1931

Pelton, Orlando J. 9 July 1930 Hadley 210 Hadley 1931

Pemberton, LeVoy 7 November 1935 Backus 55 Cassopolis 1936

Pemberton, Mack 1934 Vandalia 290 Vandalia 1935

Pemberton, Reason S. 10 September 1930 Marcellus 291 Marcellus 1931

Pembleton, James N. 3 September 1930 Findlater 475 Detroit 1931

Penberthy, Edwin J. 21 December 1935 John Duncan 373 Lake Linden 1936

Penberthy, Stephen 8 February 1933 Kismet 489 Highland Park 1934

Pence, Edward H. 4 March 1936 Friendship 417 Detroit 1937

Pender, Graham S. 2 April 1929 Pontiac 21 Pontiac 1930

Pendill, Van W. 19 June 1936 Battle Creek 12 Battle Creek 1937

Pendleton, Edward W. 29 August 1931 Meridian Sun 49 Sturgis 1932

Pendleton, Percy D. 8 May 1933 Leslie 212 Leslie 1934

genealogykris.com Kris W. Rzepczynski © 22 of 61

Page 23: Name Date of Death Lodge Name No. Location Vol....Nelson, A. S. 30 October 1930 Ashlar 91 Detroit 1931 Nelson, Alfred 30 June 1932 Reed City 363 Reed City 1933 Nelson, Andrew J. 17

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. Penegor, James 4 July 1934 Rockland 108 Rockland 1935

Penfield, John L. 13 October 1931 Brady 208 Vicksburg 1932

Pengally, Joseph 5 May 1938 Hadley 210 Hadley 1939

Pennell, Charles 1 June 1930 Commerce 121 Commerce 1931

Pennell, Homer D. 26 April 1932 Murat 14 Albion 1933

Pennell, Mark 1929 DeWitt 272 DeWitt 1930

Penney, Harvey A. 19 February 1936 Saginaw 77 Saginaw 1937

Penney, Oliver 14 March 1936 Plymouth Rock 47 Plymouth 1937

Pennington, Lee 18 April 1933 Corunna 115 Corunna 1934

Penno, Edwin C. 6 July 1932 Verona 365 Bad Axe 1933

Pennock, Curtis W. 11 January 1933 Nashville 255 Nashville 1934

Pennock, George S. 1937 Williamston 153 Williamston 1938

Pennycook, Wallace H. 20 August 1931 Golden Rule 159 Ann Arbor 1932

Penoyer, Floyd 11 July 1934 Flushing 223 Flushing 1935

Penslar, Benjamin B. 21 June 1936 Perfection 486 Detroit 1937

Pentecost, Griffith E. 11 April 1932 Coffinbury 204 Bangor 1933

Penton, William H. 5 November 1938 Zion 1 Detroit 1939

Penzel, Fred A. 1928 Composite 499 Detroit 1930

Peoples, H. Dale 23 February 1931 Pilgrim 180 Fremont 1932

Pepper, R. Blair 1936 Austin 48 Davisburg 1937

Pepper, William H. 12 June 1936 Austin 48 Davisburg 1937

Peppiatt, Philip 3 February 1934 Greenleaf 349 Kinderhook 1935

Pepple, Jessie E. 10 July 1930 St. Ignace 369 St. Ignace 1931

Peppler, Frederick W. 14 November 1933 Calumet 271 Calumet 1934

Percival, Henry A. 15 September 1930 Friendship 417 Detroit 1931

Percy, Leon 16 November 1938 Battle Creek 12 Battle Creek 1939

Perkin, William 1 January 1934 Kismet 489 Highland Park 1935

Perkins, Charles E. 24 August 1935 York 410 Grand Rapids 1936

Perkins, David H. 3 August 1930 Salina 155 Saginaw 1931

Perkins, Floyd W. 1 May 1936 Howell 38 Howell 1937

Perkins, Frank H. 25 November 1929 Ashlar 91 Detroit 1930

Perkins, Fremont 6 June 1935 Trenton 8 Trenton 1936

Perkins, George B. 4 November 1932 Freeport 541 Freeport 1933

Perkins, George C. 3 May 1935 Battle Creek 12 Battle Creek 1936

Perkins, Harry A. 5 November 1938 Bay City 129 Bay City 1939

Perkins, Henry 29 April 1934 Dimondale 449 Dimondale 1935

Perkins, John C. 23 December 1936 Capital of S. O. 66 Lansing 1937

Perkins, John M. 27 August 1932 Negaunee 202 Negaunee 1933

Perkins, John N. 1 October 1932 Otsego 78 Otsego 1933

Perkins, S. Grant 16 February 1936 Vassar 163 Vassar 1937

Perkins, Samuel 16 November 1933 Norway 362 Norway 1934

Perkins, Sprague W. 2 May 1936 Wolverine 484 Detroit 1937

Perkins, William 5 May 1933 Norway 362 Norway 1934

Perkins, Willis B., Sr. 1 September 1937 York 410 Grand Rapids 1938

genealogykris.com Kris W. Rzepczynski © 23 of 61

Page 24: Name Date of Death Lodge Name No. Location Vol....Nelson, A. S. 30 October 1930 Ashlar 91 Detroit 1931 Nelson, Alfred 30 June 1932 Reed City 363 Reed City 1933 Nelson, Andrew J. 17

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. Perren, Frank L. 10 December 1930 Zion 1 Detroit 1931

Perrett, William M. 27 August 1930 Corinthian 241 Detroit 1931

Perrett, William M. 28 August 1930 Grand Lodge of Michigan GL 1931

Perrigo, Morgan D. 13 January 1938 Lansing 33 Lansing 1939

Perrin, Alfred M. 1934 Cedar Springs 213 Cedar Springs 1935

Perrin, Charles 12 March 1936 Northwestern 529 Detroit 1937

Perrin, Edward W. June 1929 Lansing 33 Lansing 1930

Perrin, Frank N. 5 April 1937 Northville 186 Northville 1938

Perrin, William R. 12 November 1933 Cedar Springs 213 Cedar Springs 1934

Perrot, Lewis 1935 Chesaning 194 Chesaning 1936

Perry, C. Guy 16 December 1932 Lowell 90 Lowell 1933

Perry, Charles A. 15 May 1929 Detroit 2 Detroit 1930

Perry, Charles J. 13 May 1938 Zion 1 Detroit 1939

Perry, Clarence C. 26 September 1935 Friendship 417 Detroit 1936

Perry, Claude D. 23 December 1935 North Newburg 161 Durand 1936

Perry, Edwin H. 16 March 1931 Rochester 5 Rochester 1932

Perry, Frank 2 January 1931 Bethel 358 Sault Ste. Marie 1932

Perry, George H. 26 January 1935 Alma 244 Alma 1936

Perry, Glenn E. 24 June 1934 Acacia 477 Detroit 1935

Perry, Gordon 3 April 1934 Potterville 367 Potterville 1935

Perry, Isaac 27 March 1931 Potterville 367 Potterville 1932

Perry, James A. 13 May 1929 Au Sable 243 Au Sable 1930

Perry, James W. 6 August 1931 Florida 309 Hartford 1932

Perry, Joel 1929 Big Rapids 171 Big Rapids 1930

Perry, John J. 21 February 1929 Tyre 18 Coldwater 1930

Perry, Joseph A. 17 March 1933 Welfare 517 Genesee 1934

Perry, Robert T. 10 May 1931 Genesee 174 Flint 1932

Perry, Samuel J. 3 December 1933 Grand River 34 Grand Rapids 1934

Perry, William J. 2 February 1934 Oxford 84 Oxford 1935

Persell, John H. 15 December 1933 Flint 23 Flint 1934

Persone, Clair 12 October 1938 Bradley 296 Shelbyville 1939

Persons, John D. 18 May 1936 Alpena 199 Alpena 1937

Peske, Otto 16 March 1932 Detroit 2 Detroit 1933

Peter, James B. 3 March 1934 Ancient Landmarks 303 Saginaw 1935

Peterkin, David 7 January 1929 Ashlar 91 Detroit 1930

Peters, Charles 14 January 1934 Rubicon 495 Detroit 1935

Peters, Charles H. 31 October 1934 Ancient Landmarks 303 Saginaw 1935

Peters, Dean B. 2 May 1934 Lake Shore 298 Benton Harbor 1935

Peters, Edward 20 July 1932 R. C. Hatheway 387 Caledonia 1933

Peters, Edward J. 6 July 1929 Tecumseh 69 Tecumseh 1930

Peters, Harold S. 31 March 1932 Iron Mountain 388 Iron Mountain 1933

Peters, Henry 8 December 1933 Portsmouth 190 Bay City 1934

Peters, Jacob W. 1 January 1932 Grand River 34 Grand Rapids 1933

Peters, Julian S. 18 July 1931 Rochester 5 Rochester 1932

genealogykris.com Kris W. Rzepczynski © 24 of 61

Page 25: Name Date of Death Lodge Name No. Location Vol....Nelson, A. S. 30 October 1930 Ashlar 91 Detroit 1931 Nelson, Alfred 30 June 1932 Reed City 363 Reed City 1933 Nelson, Andrew J. 17

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. Peters, Louis A. 11 October 1932 Detroit 2 Detroit 1933

Peters, Louis M. 12 October 1929 Zion 1 Detroit 1930

Peters, Lowell T. 22 May 1938 Napoleon 301 Napoleon 1939

Peters, Otto W. 27 January 1932 Monroe 27 Monroe 1933

Peters, Richard G. 29 March 1934 Blanchard 102 Petersburg 1935

Peters, Robert 26 October 1930 Marquette 101 Marquette 1931

Peters, William A. 6 July 1937 Loyalty 488 Detroit 1938

Petersen, Eyner C. 3 November 1932 Damascus 415 Fennville 1933

Petersen, Martin 11 March 1929 Delta 195 Escanaba 1930

Peterson, Andrew R. 4 January 1934 Golden Rule 159 Ann Arbor 1935

Peterson, C. E. 10 June 1933 Owosso 81 Owosso 1934

Peterson, C. Russell 27 January 1938 Lovell Moore 182 Muskegon 1939

Peterson, Charles 2 December 1930 Oceana 200 Pentwater 1931

Peterson, Chester T. 27 April 1933 Damascus 415 Fennville 1934

Peterson, Edgar N. 25 July 1936 Wenona 256 Bay City 1937

Peterson, Elwood P. July 1934 Trufant 456 Trufant 1935

Peterson, Enoch F. 20 January 1938 Lovell Moore 182 Muskegon 1939

Peterson, Fay C. 25 March 1933 Noachite 507 Muskegon 1934

Peterson, John C. 5 December 1933 Muskegon 140 Muskegon 1934

Peterson, Oliver J. 26 March 1929 Coffinbury 204 Bangor 1930

Peterson, Orloff 27 November 1932 Au Sable 243 Au Sable 1933

Peterson, Peter M. 5 March 1934 Menominee 269 Menominee 1935

Peterson, Reinhold 21 August 1937 Acacia 477 Detroit 1938

Peterson, Walter C. 21 November 1935 Composite 499 Detroit 1936

Peterson, William 24 May 1932 L'Anse 547 L'Anse 1933

Petertyl, Anton J. 31 September 1929 Traverse City 222 Traverse City 1930

Petertyl, Victor 29 June 1935 Traverse City 222 Traverse City 1936

Petit, Edwin S. 23 March 1932 Port Huron 58 Port Huron 1933

Petit, Noble E. 24 February 1935 Pine Grove 11 Port Huron 1936

Petres, Joseph C. 4 January 1937 Bay City 129 Bay City 1938

Pettee, William J. 9 September 1935 Marquette 101 Marquette 1936

Pettegrove, Frank 26 June 1930 Manistee 228 Manistee 1931

Pettenger, Kinniman 2 November 1930 Euclid 478 Lum 1931

Pettengill, Edward T. 8 March 1930 Oriental 240 Detroit 1931

Pettengill, Floyd W. 4 June 1930 Davison 236 Davison 1931

Petters, Sidney 1930 Eagle 124 Burr Oak 1931

Petterson, John W. 15 March 1930 Grand Haven 139 Grand Haven 1931

Petteys, William F. 22 January 1937 Palo 203 Palo 1938

Pettibone, Frank H. 22 April 1929 Corunna 115 Corunna 1930

Pettingill, J. B. 16 August 1931 Plymouth Rock 47 Plymouth 1932

Pettis, Horace W. 25 October 1937 Acacia 477 Detroit 1938

Pettit, Byron R. 22 August 1933 Hastings 52 Hastings 1934

Pettit, James A. July 1937 Benzonia 460 Benzonia 1938

Pettitt, John H. 1930 Benzonia 460 Benzonia 1931

genealogykris.com Kris W. Rzepczynski © 25 of 61

Page 26: Name Date of Death Lodge Name No. Location Vol....Nelson, A. S. 30 October 1930 Ashlar 91 Detroit 1931 Nelson, Alfred 30 June 1932 Reed City 363 Reed City 1933 Nelson, Andrew J. 17

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. Petty, Edward T. 15 July 1937 Lansing 33 Lansing 1938

Petty, Glenn 21 March 1937 Cedar 60 Clarkston 1938

Petty, John R. 20 December 1938 Omer 377 Omer 1939

Petty, Joseph 8 November 1936 Detroit 2 Detroit 1937

Petty, Percy June 1935 Hudson 325 Gobleville 1936

Pettys, Frank L. 14 October 1933 S. Ward 62 Marine City 1934

Petz, John A. 29 December 1932 Ionic 474 Detroit 1933

Peugh, J. Winfield 16 April 1936 Palestine 357 Detroit 1937

Pew, Henry D. 3 November 1929 Palo 203 Palo 1930

Pfaff, Fred 24 August 1932 Grand Haven 139 Grand Haven 1933

Pfaff, Henry 18 June 1935 Verona 365 Bad Axe 1936

Pfannenschmidt, F. A. 2 January 1936 Oriental 240 Detroit 1937

Pfannenschmidt, Frederick 2 January 1937 Oriental 240 Detroit 1938

Pfeifle, Fred H. 6 December 1930 Union of Strict Observance 3 Detroit 1931

Pfeifle, Herman R. 5 July 1933 Acacia 477 Detroit 1934

Pfeil, Fred October 1933 Tuscan 178 Hubbardston 1934

Pfenninger, Edward 1 February 1936 Lebanon 26 Hudson 1937

Pfetterplace, R. W. 22 September 1931 Lebanon 26 Hudson 1932

Pfitzing, Conrad W. 8 January 1932 Jackson 17 Jackson 1933

Phelan, Thomas E. 25 December 1929 Whitehall 310 Whitehall 1930

Phelan, William P. 31 August 1935 Richland 217 Richland 1936

Phelps, Adelbert 1932 Durand 344 Petoskey 1933

Phelps, Clark 24 September 1930 Buchanan 68 Buchanan 1931

Phelps, Frank E., No. 1 27 April 1933 Ionic 474 Detroit 1934

Phelps, Fred L. 16 March 1930 Lawton 216 Lawton 1931

Phelps, Guy W. 17 March 1932 Flint 23 Flint 1933

Phelps, James W. 1 September 1937 Zion 1 Detroit 1938

Phelps, Lee 8 July 1938 Attica 295 Attica 1939

Phelps, Ralph May 1930 Detroit 2 Detroit 1931

Phelps, Robert S. 28 November 1930 East Lansing 480 East Lansing 1931

Phelps, Stewart 1 March 1932 Okemos 252 Okemos 1933

Phelps, W. G. 10 January 1934 Saugatuck 328 Saugatuck 1935

Phelps, Walter G. 7 November 1930 Macomb 64 Davis 1931

Phenix, Trevor 11 February 1936 Ionic 474 Detroit 1937

Philbrick, Evander J. 3 September 1931 Doric 342 Grand Rapids 1932

Philbrick, George R. 21 March 1938 Ionic 474 Detroit 1939

Philip, Harry K. 11 November 1929 Wolverine 484 Detroit 1930

Philips, Alexander 29 June 1934 Bay City 129 Bay City 1935

Phillion, Henry 9 September 1938 Salina 155 Saginaw 1939

Phillip, Jesse F. 3 May 1937 Lansing 33 Lansing 1938

Phillipe, Alexander D. 7 November 1932 Saginaw Valley 154 Saginaw 1933

Phillipps, Joseph E. 7 August 1934 St. Johns 105 St. Johns 1935

Phillips, Arthur 8 February 1934 Olivet 267 Olivet 1935

Phillips, Arthur D. 28 November 1936 Northville 186 Northville 1937

genealogykris.com Kris W. Rzepczynski © 26 of 61

Page 27: Name Date of Death Lodge Name No. Location Vol....Nelson, A. S. 30 October 1930 Ashlar 91 Detroit 1931 Nelson, Alfred 30 June 1932 Reed City 363 Reed City 1933 Nelson, Andrew J. 17

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. Phillips, Charles January 1936 Pokagon 136 Pokagon 1937

Phillips, Charles E. 26 December 1932 Saginaw 77 Saginaw 1933

Phillips, Clyde D. 12 July 1937 Charlotte 120 Charlotte 1938

Phillips, E. C. 18 February 1936 St. Louis 188 St. Louis 1937

Phillips, Frank 1 April 1935 Pewamo 405 Pewamo 1936

Phillips, Frank A. 10 September 1935 Lawton 216 Lawton 1936

Phillips, Fred C. 20 May 1938 Lansing 33 Lansing 1939

Phillips, George 3 January 1932 Mattawan 268 Mattawan 1933

Phillips, George 4 April 1934 Redford 152 Detroit 1935

Phillips, George E. 27 May 1930 Genesee 174 Flint 1931

Phillips, George F. 1 February 1932 Palestine 357 Detroit 1933

Phillips, George W. 28 March 1935 Romeo 41 Romeo 1936

Phillips, Harry J. 9 August 1937 Fenton 109 Fenton 1938

Phillips, Henry L. 16 September 1934 A. T. Metcalf 419 Battle Creek 1935

Phillips, Howard S. 20 January 1936 Wolverine 484 Detroit 1937

Phillips, J. 21 August 1936 Weldon 431 Thompsonville 1937

Phillips, James 24 June 1933 Commerce 121 Commerce 1934

Phillips, James G. 19 December 1932 R. C. Hatheway 387 Caledonia 1933

Phillips, James H. 6 October 1936 Burlington 333 Burlington 1937

Phillips, James P. 1 January 1933 Lake Shore 298 Benton Harbor 1934

Phillips, John F. 2 October 1929 Greenleaf 349 Kinderhook 1930

Phillips, LaVierre H. 10 October 1935 Loyalty 488 Detroit 1936

Phillips, Lewis W. 27 January 1933 Burlington 333 Burlington 1934

Phillips, Orley 3 February 1938 Burlington 333 Burlington 1939

Phillips, Otto C. 15 July 1938 Portsmouth 190 Bay City 1939

Phillips, Otto W. 6 June 1935 Ionia 36 Ionia 1936

Phillips, Raymond D. 24 December 1935 Gaylord 366 Gaylord 1936

Phillips, Samuel 16 January 1932 Houghton 218 Houghton 1933

Phillips, Stacy V. 24 May 1930 Brookfield 439 Brookfield 1931

Phillips, Willard A. 11 November 1929 White Pigeon 104 White Pigeon 1930

Phillips, William F. 16 January 1935 Michigan 50 Jackson 1936

Phillips, William G. 7 September 1933 S. Ward 62 Marine City 1934

Phillipsky, Lorenz 7 May 1935 Schiller 263 Detroit 1936

Phillus, Henry 17 February 1933 Custer 393 Sandusky 1934

Philp, William J. 11 June 1930 Baldwin 274 East Tawas 1931

Philp, William K. 27 August 1936 York 410 Grand Rapids 1937

Phinney, Velmon O. 17 July 1935 Charlotte 120 Charlotte 1936

Phinney, Willis E. 26 November 1937 Tyre 18 Coldwater 1938

Phippen, Charles A. 4 January 1934 Detroit 2 Detroit 1935

Phippen, S. S. 12 March 1929 Owosso 81 Owosso 1930

Phipps, Charles T. 5 February 1931 Otisville 401 Otisville 1932

Pias, William D. 28 February 1935 Daylight 525 Detroit 1936

Piaszek, Ferdinand 22 May 1932 Pioneer 79 Saginaw 1933

Pickard, Joshua W. 10 September 1937 Kilwinning 297 Detroit 1938

genealogykris.com Kris W. Rzepczynski © 27 of 61

Page 28: Name Date of Death Lodge Name No. Location Vol....Nelson, A. S. 30 October 1930 Ashlar 91 Detroit 1931 Nelson, Alfred 30 June 1932 Reed City 363 Reed City 1933 Nelson, Andrew J. 17

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. Pickard, William J. 14 July 1937 Pine Grove 11 Port Huron 1938

Pickell, Clarence W. 26 March 1933 Charlotte 120 Charlotte 1934

Pickell, Edward S. 23 December 1930 Detroit 2 Detroit 1932

Pickerel, Marion C. 16 August 1931 St. Peters 106 Edwardsburg 1932

Pickert, Fred 25 July 1936 Craftsman 521 Detroit 1937

Pickett, Daniel E. 6 August 1938 Pleasant Lake 185 Henrietta 1939

Pickett, Frank J. 31 December 1932 Malta 465 Grand Rapids 1933

Pidd, James H. 23 March 1936 Flint 23 Flint 1937

Pidd, John 6 November 1932 Salina 155 Saginaw 1933

Piefer, Claude L. 2 May 1936 Grand River 34 Grand Rapids 1937

Piehler, Walter O. 27 March 1938 Ionic 474 Detroit 1939

Pieper, Arthur 22 August 1937 Friendship 417 Detroit 1938

Pier, Estes 25 May 1930 Colon 73 Colon 1931

Pierce, Charles W. 30 August 1932 St. Albans 20 Marshall 1933

Pierce, Clarence C. 5 August 1936 Genesee 174 Flint 1937

Pierce, David H. 24 October 1932 Ubly 384 Ubly 1933

Pierce, F. J., Sr. 16 September 1931 Plymouth Rock 47 Plymouth 1932

Pierce, Franklin 26 March 1936 Grand River 34 Grand Rapids 1937

Pierce, Fred 11 July 1938 Marquette 101 Marquette 1939

Pierce, George 14 March 1929 Huron 361 Harbor Beach 1930

Pierce, Guy 8 October 1929 Euclid 478 Lum 1930

Pierce, Harold H. 28 April 1931 Highland Park 468 Highland Park 1932

Pierce, Harry B. 12 October 1930 Nashville 255 Nashville 1931

Pierce, Harry E. 17 October 1937 Pontiac 21 Pontiac 1938

Pierce, Judson W. 28 January 1936 Climax 59 Climax 1937

Pierce, Malden A. 24 April 1930 Jackson 17 Jackson 1931

Pierce, Orlando 1 September 1929 Detroit 2 Detroit 1930

Pierce, Parley 19 December 1929 Lafayette 16 Jonesville 1930

Pierce, Ransom T. 24 January 1932 Star of the Lake 158 South Haven 1933

Pierce, Seymore S. 6 December 1934 Doric 342 Grand Rapids 1935

Pierce, Watson C. 10 March 1929 Genesee 174 Flint 1930

Pierce, Wesley 13 June 1932 Ubly 384 Ubly 1933

Pierce, William E. 8 July 1932 Wenona 256 Bay City 1933

Pierpont, W. N. 12 February 1933 Cedar Valley 383 Winn 1934

Pierson, Charles G. 22 August 1936 Saginaw 77 Saginaw 1937

Pierson, Fred J. 25 October 1938 Flint 23 Flint 1939

Pierson, Frederick E. 16 September 1938 Owosso 81 Owosso 1939

Pierson, Herbert W. 12 August 1933 Macomb 64 Davis 1934

Pierson, Herman H. 2 April 1938 Flint 23 Flint 1939

Pierson, O. W. 28 February 1930 Onaway 425 Onaway 1931

Pierson, Walter R. 25 May 1935 Findlater 475 Detroit 1936

Pierson, Warren H. 7 September 1937 Mason 70 Mason 1938

Pike, Frank W. 28 April 1930 Genesee 174 Flint 1931

Pike, Herman 11 March 1930 Battle Creek 12 Battle Creek 1931

genealogykris.com Kris W. Rzepczynski © 28 of 61

Page 29: Name Date of Death Lodge Name No. Location Vol....Nelson, A. S. 30 October 1930 Ashlar 91 Detroit 1931 Nelson, Alfred 30 June 1932 Reed City 363 Reed City 1933 Nelson, Andrew J. 17

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. Pike, Hirum 11 September 1931 Athens 220 Athens 1932

Pike, Norman J. 10 October 1936 Saginaw 77 Saginaw 1937

Pike, William J. 13 January 1936 Newaygo 131 Newaygo 1937

Pilbeam, John 4 August 1929 Milan 323 Milan 1930

Pilbeane, Jay 9 April 1933 Prairie 92 Galesburg 1934

Pilcher, William R. 19 June 1929 Wolverine 484 Detroit 1930

Pillars, Harry E. 25 April 1935 Lansing 33 Lansing 1936

Pillbeam, Ed 31 September 1931 Vermontville 232 Vermontville 1932

Pillins, Charles R. 1 October 1933 Owosso 81 Owosso 1934

Pillsbury, Frank B. 2 June 1933 Muskegon 140 Muskegon 1934

Pimlott, John R. 14 February 1936 Houghton 218 Houghton 1937

Pinchin, A. E. 11 March 1937 Ashlar 91 Detroit 1938

Pinckney, Fred C. 26 April 1933 Capital of S. O. 66 Lansing 1934

Pine, John E. 27 August 1938 Findlater 475 Detroit 1939

Pineau, Peter 27 August 1935 Detroit 2 Detroit 1936

Pinkerton, H. C. 11 June 1931 Lapeer 54 Lapeer 1932

Pintler, E. J. 20 August 1931 Lisbon 229 Lisbon 1932

Pintler, Glenn 17 April 1936 Sparta 334 Sparta 1937

Piper, Edward 4 December 1935 Battle Creek 12 Battle Creek 1936

Piper, Ernest H. 14 October 1930 Palestine 357 Detroit 1931

Piper, Joseph M. 21 August 1934 Jackson 17 Jackson 1935

Piper, Vance G. 23 September 1931 Anchor of S. O. 87 Kalamazoo 1932

Pipp, Charles E. 27 June 1937 Plainwell 235 Plainwell 1938

Pippel, Edward 13 August 1936 Grand Haven 139 Grand Haven 1937

Pipper, George J. 13 January 1935 Zion 1 Detroit 1936

Pirotta, Emanuel 1937 William M. Perrett 524 Detroit 1938

Pitcher, Charles S. 17 February 1938 Flint 23 Flint 1939

Pitcher, Jared M. 12 October 1935 Ancient Landmarks 303 Saginaw 1936

Pitcher, William 4 June 1930 Brooklyn 169 Brooklyn 1931

Pitkin, M. L. 5 November 1938 Brighton 247 Brighton 1939

Pitt, Bertie 17 March 1932 Loyalty 488 Detroit 1933

Pittard, William C. 28 January 1932 Scottville 445 Scottville 1933

Pittenger, John S. 6 November 1930 Milford 165 Milford 1931

Pitts, Alvah G. 17 January 1932 Palestine 357 Detroit 1933

Pitts, Frank H. 31 June 1938 Evart 320 Evart 1939

Pitts, George A. 11 February 1932 Saginaw Valley 154 Saginaw 1933

Pitz, Carl H. 24 April 1929 Anchor of S. O. 87 Kalamazoo 1930

Pixley, Harvey 22 May 1930 Palmyra 184 Palmyra 1931

Place, Fred M. 10 April 1929 North Newburg 161 Durand 1930

Plackard, Wilmar E. 3 June 1935 Paul Revere 538 Detroit 1936

Planck, Joseph L. 21 March 1929 Kalkaska 332 Kalkaska 1930

Plank, Lyle 22 December 1936 Saginaw Valley 154 Saginaw 1937

Plant, David P. 21 September 1933 Eagle 124 Burr Oak 1934

Plant, John W. 29 August 1929 Lansing 33 Lansing 1930

genealogykris.com Kris W. Rzepczynski © 29 of 61

Page 30: Name Date of Death Lodge Name No. Location Vol....Nelson, A. S. 30 October 1930 Ashlar 91 Detroit 1931 Nelson, Alfred 30 June 1932 Reed City 363 Reed City 1933 Nelson, Andrew J. 17

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. Plantz, Lawrence 1 August 1935 Marlette 343 Marlette 1936

Plase, William W. 13 February 1936 Union of Strict Observance 3 Detroit 1937

Platt, Henry S. 23 February 1934 Phoenix 13 Ypsilanti 1935

Platt, Hiram S. 6 November 1938 Lafayette 16 Jonesville 1939

Platt, James 4 June 1930 Ashlar 91 Detroit 1931

Platt, Lester G. 30 May 1935 St. Joseph Valley 4 Niles 1936

Platt, Russell 3 May 1931 Corinthian 241 Detroit 1932

Platt, Stanley E. 11 December 1932 Zion 1 Detroit 1933

Platt, William H. 2 January 1936 Springport 284 Springport 1937

Pletz, William F. 16 May 1931 Detroit 2 Detroit 1932

Plottler, Robert 12 July 1933 Perfection 486 Detroit 1934

Plowman, Dennis R. 16 July 1929 St. Johns 105 St. Johns 1930

Pltter, Hugh H. 25 July 1929 Portsmouth 190 Bay City 1930

Plue, John 1938 Mt. Vernon 166 Quincy 1939

Plum, Murley L. 14 May 1933 Charlevoix 282 Charlevoix 1934

Plumb, Arthur J. 2 March 1934 York 410 Grand Rapids 1935

Plumb, Charles W. 20 July 1933 Ferndale 506 Ferndale 1934

Plumb, Frank 25 October 1934 Ancient Landmarks 303 Saginaw 1935

Plumb, Frank A. 14 April 1930 Fenton 109 Fenton 1931

Plumb, Frank V. 26 August 1934 Saginaw 77 Saginaw 1935

Plummer, Chas. 26 June 1929 Damascus 415 Fennville 1930

Plummer, George H. 16 July 1931 Dutcher 193 Douglas 1932

Plummer, M. K. 6 September 1931 Wenona 256 Bay City 1932

Plummer, Reginald C. 26 December 1936 Fraternity 262 Ann Arbor 1939

Plumstead, Ellsworth C. 6 September 1938 Birmingham 44 Birmingham 1939

Poelstra, Orie 26 October 1930 Malta 465 Grand Rapids 1931

Pohl, Fred C. 7 May 1930 Kilwinning 297 Detroit 1931

Pohlman, Edward C. 29 October 1930 Saginaw Valley 154 Saginaw 1931

Pohlman, William H. 4 May 1933 Saginaw Valley 154 Saginaw 1934

Poindexter, Tillman H. 25 August 1929 Kismet 489 Highland Park 1930

Polglase, John 1 February 1932 Quincy 135 Hancock 1933

Polhamus, Frank T. 12 March 1930 Charlotte 120 Charlotte 1931

Polhemus, Joseph A. 6 December 1935 Golden Rule 159 Ann Arbor 1936

Polkinghorn, William H. 20 November 1931 Keweenaw 242 Laurium 1932

Polkinghorne, James 11 February 1935 Acacia 477 Detroit 1936

Poll, Benjamin 20 December 1938 R. C. Hatheway 387 Caledonia 1939

Pollard, Ernest W. 7 December 1932 Saginaw 77 Saginaw 1933

Pollock, Charles A. 7 August 1938 Tyre 18 Coldwater 1939

Pollock, Samuel J. 1 October 1937 Myrtle 89 Belleville 1938

Pollock, William J. 28 December 1931 Cedar Springs 213 Cedar Springs 1932

Polson, John 12 November 1938 Salina 155 Saginaw 1939

Pomeroy, Albert 2 January 1938 Vassar 163 Vassar 1939

Pomeroy, Arthur 25 July 1933 Kilwinning 297 Detroit 1934

Pomeroy, Blair F. 29 August 1932 A. T. Metcalf 419 Battle Creek 1933

genealogykris.com Kris W. Rzepczynski © 30 of 61

Page 31: Name Date of Death Lodge Name No. Location Vol....Nelson, A. S. 30 October 1930 Ashlar 91 Detroit 1931 Nelson, Alfred 30 June 1932 Reed City 363 Reed City 1933 Nelson, Andrew J. 17

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. Pomeroy, Charles J. 14 July 1937 Humanity 29 Homer 1938

Pomeroy, Ernest 11 March 1933 St. Ignace 369 St. Ignace 1934

Pomeroy, George F. 6 February 1937 Greeenville 96 Greenville 1938

Pomeroy, Willis N. 4 February 1938 Kalamazoo 22 Kalamazoo 1939

Pomfret, John 24 December 1934 Signet 555 Highland Park 1935

Pond, Charles R. 23 September 1938 Battle Creek 12 Battle Creek 1939

Pond, Clarence W. 17 November 1937 Union of Strict Observance 3 Detroit 1938

Pond, Elwyn 8 March 1933 Charles A. Durand 533 Flint 1934

Pond, Leon T. 29 June 1935 Doric 342 Grand Rapids 1936

Pond, Levi E. 16 August 1937 Saginaw Valley 154 Saginaw 1938

Ponsford, Charles A. 10 February 1932 Northville 186 Northville 1933

Pool, A. J. 30 October 1935 Cement City 435 Cement City 1936

Pool, W. W. 1933 Adams 189 North Adams 1934

Poole, Almon S. 28 March 1930 Kalkaska 332 Kalkaska 1931

Poole, Charles H. 24 December 1934 Holly 134 Holly 1935

Poole, Floyd R. 1 April 1934 A. T. Metcalf 419 Battle Creek 1935

Poole, Harry S. 8 July 1935 Evergreen 9 St. Clair 1936

Poole, Lewellyn J. 19 April 1936 Ionic 474 Detroit 1937

Poole, Thomas S. 31 December 1931 Palestine 357 Detroit 1932

Poole, Walter W. 9 May 1936 Noachite 507 Muskegon 1937

Pope, Miles B. 5 April 1936 Lansing 33 Lansing 1937

Popkins, Edwin 22 October 1930 Palestine 357 Detroit 1931

Popp, Jacob 13 February 1937 Custer 393 Sandusky 1938

Poppen, Jacob A. 17 December 1934 Lincoln Park 539 Lincoln Park 1935

Poppleton, James 30 December 1932 Baldwin 274 East Tawas 1933

Poppleton, Roy S. December 1937 Baldwin 274 East Tawas 1938

Porte, George B. 2 March 1933 Fenton 109 Fenton 1934

Porter, Benjamin 18 December 1931 Jackson 17 Jackson 1932

Porter, Bertrand M. 9 May 1935 Mt. Hermon 24 Centreville 1936

Porter, Edgar M. 27 April 1937 Marquette 101 Marquette 1938

Porter, Edgar S. 20 June 1934 Capital of S. O. 66 Lansing 1935

Porter, Frank H. 20 January 1931 Saginaw 77 Saginaw 1932

Porter, George B. 22 May 1929 Milford 165 Milford 1930

Porter, Hiram G. 27 November 1929 St. Ignace 369 St. Ignace 1930

Porter, Jerome G. 6 September 1934 Zion 1 Detroit 1935

Porter, John H. 23 April 1937 Mancelona 375 Mancelona 1938

Porter, Marion A. 5 December 1929 Northville 186 Northville 1930

Porter, Monroe 4 April 1932 Pinconning 402 Pinconning 1933

Porter, Robert M. 19 July 1936 Williamston 153 Williamston 1937

Porter, Sam W. 7 January 1936 Northport 265 Northport 1937

Porter, William H. 19 June 1931 St. Albans 20 Marshall 1932

Porterfield, John 10 August 1929 Clam Lake 331 Cadillac 1930

Portwood, William A. 20 June 1932 Lincoln 504 Detroit 1933

Posschn, Harry M. 1 May 1929 Ionia 36 Ionia 1930

genealogykris.com Kris W. Rzepczynski © 31 of 61

Page 32: Name Date of Death Lodge Name No. Location Vol....Nelson, A. S. 30 October 1930 Ashlar 91 Detroit 1931 Nelson, Alfred 30 June 1932 Reed City 363 Reed City 1933 Nelson, Andrew J. 17

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. Post, Charles November 1936 Franklin 40 Litchfield 1937

Post, Daniel G. 12 November 1935 Zion 1 Detroit 1936

Post, Delvin R. 17 November 1930 Wawatam 448 Mackinaw City 1931

Post, Edwin L. 17 June 1932 Pontiac 21 Pontiac 1933

Post, Elizah J. 2 March 1933 Lake Shore 298 Benton Harbor 1934

Post, Fred B. 17 July 1929 Valley City 86 Grand Rapids 1930

Post, H. M. 12 October 1933 Owosso 81 Owosso 1934

Post, Howard I. 15 November 1935 Myrtle 89 Belleville 1936

Post, John W. 19 August 1929 Mason 70 Mason 1930

Post, Roswell H. 14 December 1934 Zion 1 Detroit 1935

Post, Willis H. 27 November 1930 Ira A. Beck 503 Battle Creek 1931

Postal, James R. 21 March 1933 Evart 320 Evart 1934

Postans, George S. 14 January 1935 Wyandotte 170 Wyandotte 1936

Postian, A. Z. 2 February 1930 Ashlar 91 Detroit 1931

Potter, Albert 27 March 1938 Dansville 160 Dansville 1939

Potter, Archie O. 23 October 1930 Portsmouth 190 Bay City 1931

Potter, Arthur C. 13 March 1938 Whitehall 310 Whitehall 1939

Potter, Charles H. 17 December 1930 Greenville 96 Greenville 1931

Potter, Christie C. 24 April 1936 Bellaire 398 Bellaire 1937

Potter, E. C. 15 May 1935 Monroe 27 Monroe 1936

Potter, E. R. 20 August 1938 Pere Marquette 299 Ludington 1939

Potter, Edwin F. 9 April 1938 Saginaw 77 Saginaw 1939

Potter, George 16 March 1937 Palestine 357 Detroit 1938

Potter, George W. 12 November 1933 Boston 146 Saranac 1934

Potter, George W. 2 December 1937 Mason 70 Mason 1938

Potter, Glenn L. 26 November 1929 Rubicon 495 Detroit 1930

Potter, H. E. 8 December 1935 Evergreen 9 St. Clair 1936

Potter, Harry 31 December 1936 Middleville 231 Middleville 1937

Potter, Henry A. 1 July 1935 Ovid 127 Ovid 1936

Potter, Hiram A. 29 February 1932 Allegan 111 Allegan 1933

Potter, Howard E. 25 May 1930 Whitehall 310 Whitehall 1931

Potter, James H. 5 April 1934 Mt. Moriah 226 Caro 1935

Potter, Lester 19 July 1938 Ashlar 91 Detroit 1939

Potter, Lute A. 4 July 1930 Saginaw Valley 154 Saginaw 1931

Potter, Ralph S. 26 May 1934 Zion 1 Detroit 1935

Potter, Sirean B. 31 May 1938 Okemos 252 Okemos 1939

Potter, William B. 13 December 1936 Mt. Vernon 166 Quincy 1937

Pottle, George V. 5 December 1936 Zion 1 Detroit 1937

Potts, Major M. 6 February 1932 Au Sable 243 Au Sable 1933

Potts, William A. 30 January 1934 Caseville 368 Caseville 1935

Potts, William D. 27 July 1930 Brookfield 439 Brookfield 1931

Potts, William W. 21 February 1938 Detroit 2 Detroit 1939

Poulson, Richard 4 March 1932 Fort Gratiot 374 Port Huron 1933

Pound, John H. 25 June 1930 Richmond 187 Richmond 1931

genealogykris.com Kris W. Rzepczynski © 32 of 61

Page 33: Name Date of Death Lodge Name No. Location Vol....Nelson, A. S. 30 October 1930 Ashlar 91 Detroit 1931 Nelson, Alfred 30 June 1932 Reed City 363 Reed City 1933 Nelson, Andrew J. 17

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. Povey, David G. 10 November 1934 Bethel 358 Sault Ste. Marie 1935

Powell, Abraham 7 February 1934 Battle Creek 12 Battle Creek 1935

Powell, Charles A. 21 January 1930 St. Joseph 437 St. Joseph 1931

Powell, G. E. 4 March 1929 St. Joseph Valley 4 Niles 1930

Powell, George 1 February 1929 Hudson 325 Gobleville 1930

Powell, Harry F. 2 April 1932 Battle Creek 12 Battle Creek 1933

Powell, Lewis E. 20 March 1934 Highland Park 468 Highland Park 1935

Powell, Peter R. 9 November 1934 Corinthian 241 Detroit 1935

Powell, Rutherford 5 May 1932 Palestine 357 Detroit 1933

Powell, Thomas C. 1931 West Gate 520 Detroit 1932

Power, Delbert H. 24 January 1930 Pontiac 21 Pontiac 1931

Power, Hunter R. 5 May 1933 Kismet 489 Highland Park 1934

Power, Nathan H. 9 February 1937 Farmington 151 Farmington 1938

Powers, B. E. 2 April 1930 Capital of S. O. 66 Lansing 1931

Powers, Charles F. 23 November 1934 Portland 31 Portland 1935

Powers, Charles F. 19 March 1934 York 410 Grand Rapids 1935

Powers, David 13 February 1934 Newaygo 131 Newaygo 1935

Powers, E. H. 15 November 1931 St. Joseph Valley 4 Niles 1932

Powers, Earl November 1936 Macomb 64 Davis 1937

Powers, Elmer L. 25 January 1936 Ashlar 91 Detroit 1937

Powers, Fred W. 2 December 1936 Grand River 34 Grand Rapids 1937

Powers, Harold E. 17 August 1936 Pine Grove 11 Port Huron 1937

Powers, Harry H. 1938 Phoenix 13 Ypsilanti 1939

Powers, Henry T. 28 September 1936 Kalamazoo 22 Kalamazoo 1937

Powers, Herbert A. 12 October 1933 Battle Creek 12 Battle Creek 1934

Powers, James 1 April 1933 Marion 392 Deckerville 1934

Powers, James M. 25 August 1936 Battle Creek 12 Battle Creek 1937

Powers, John W. 21 October 1929 York 410 Grand Rapids 1930

Powers, Julius H. 19 July 1937 Saginaw Valley 154 Saginaw 1938

Powers, Sanford 20 May 1934 Valley City 86 Grand Rapids 1935

Poynor, William F. 10 October 1936 Ashlar 91 Detroit 1937

Prahl, Walter F. 22 April 1938 Mt. Clemens 6 Mt. Clemens 1939

Pratt, Adrian L. 29 April 1937 Davison 236 Davison 1938

Pratt, Allie 28 May 1931 Bradley 296 Shelbyville 1932

Pratt, Alvin J. 27 January 1929 Golden Rule 159 Ann Arbor 1930

Pratt, C. W. January 1932 Evergreen 9 St. Clair 1933

Pratt, Charles A. 12 December 1934 Harmony 143 Armada 1935

Pratt, Charles A. 5 July 1934 Nashville 255 Nashville 1935

Pratt, Clarence J. 18 August 1932 Charles A. Durand 533 Flint 1933

Pratt, DeForrest H. 24 May 1935 Grand Marais 423 Grand Marais 1936

Pratt, Edwin J. 27 August 1937 Hastings 52 Hastings 1938

Pratt, Frank E. 21 February 1936 Tecumseh 69 Tecumseh 1937

Pratt, George O. 5 June 1934 Palestine 357 Detroit 1935

Pratt, Glen W. 8 March 1930 Bradley 296 Shelbyville 1931

genealogykris.com Kris W. Rzepczynski © 33 of 61

Page 34: Name Date of Death Lodge Name No. Location Vol....Nelson, A. S. 30 October 1930 Ashlar 91 Detroit 1931 Nelson, Alfred 30 June 1932 Reed City 363 Reed City 1933 Nelson, Andrew J. 17

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. Pratt, Henry 3 February 1929 Harmony 143 Armada 1930

Pratt, Louis A. 3 December 1935 Golden Rule 159 Ann Arbor 1936

Pratt, Samuel 18 May 1934 Ashlar 91 Detroit 1935

Pratt, William O. September 1936 Lake Shore 298 Benton Harbor 1937

Pray, Charles H. 15 November 1929 Anchor of S. O. 87 Kalamazoo 1930

Pray, Charles H. 24 February 1936 East Jordan 379 East Jordan 1937

Pray, Clarimon L. 26 October 1933 Golden Rule 159 Ann Arbor 1934

Pray, Edgar C. 20 March 1933 East Bay 264 Acme 1934

Pray, Luther 7 April 1929 Peninsular 214 Dowagiac 1930

Prehn, William 30 April 1929 Pere Marquette 299 Ludington 1930

Prell, Joseph F. 29 July 1933 A. T. Metcalf 419 Battle Creek 1934

Prentice, Charles D. 25 July 1938 Star of the Lake 158 South Haven 1939

Prentice, William H. 6 February 1936 Greenville 96 Greenville 1937

Prenzlauer, Abraham A. 4 June 1935 Bethel 358 Sault Ste. Marie 1936

Prenzlauer, Joseph E. 15 September 1934 Ashlar 91 Detroit 1935

Presby, Lewis B. 15 April 1929 Forest 126 Capac 1930

Prescott, Jesse H. 28 February 1929 Fellowship 490 Flint 1930

Prescott, Lyle A. 7 September 1938 Leslie 212 Leslie 1939

Prescott, William F. 5 March 1929 Leslie 212 Leslie 1930

Pressel, Frederick 10 September 1930 Zion 1 Detroit 1931

Pressler, Lloyd M. 21 October 1936 Acacia 477 Detroit 1937

Prest, Robert J. 2 January 1935 Benona 289 Shelby 1936

Preston, Albert W. 14 March 1931 Pontiac 21 Pontiac 1932

Preston, Arthur J. 12 November 1936 Saginaw 77 Saginaw 1937

Preston, Bert C. 21 August 1934 Harmony 143 Armada 1935

Preston, H. S. 31 January 1934 Mt. Gilead 285 Crystal 1935

Preston, Henry 22 January 1933 Valley City 86 Grand Rapids 1934

Preston, John A. 14 May 1938 Lansing 33 Lansing 1939

Preston, John R. 3 May 1929 Anchor of S. O. 87 Kalamazoo 1930

Preston, John, Sr. 15 September 1932 Ashlar 91 Detroit 1933

Preston, William 20 September 1938 Centre 273 Midland 1939

Preuss, Gustave 8 May 1934 Calumet 271 Calumet 1935

Prevost, Charles W. 29 June 1931 Kalkaska 332 Kalkaska 1932

Prevost, Henry 19 February 1938 Big Rapids 171 Big Rapids 1939

Prey, Harry L. 2 October 1938 Kalamazoo 22 Kalamazoo 1939

Price, Alvah J. 20 December 1933 Millington 470 Millington 1934

Price, Benjamin S. 7 August 1931 Boyne City 391 Boyne City 1932

Price, C. C. 17 July 1930 Charlevoix 282 Charlevoix 1931

Price, Charles W. 12 May 1935 Hillsdale 32 Hillsdale 1936

Price, Clifford J. 15 July 1932 Ashlar 91 Detroit 1933

Price, Elisha 16 November 1930 Oxford 84 Oxford 1931

Price, Gilbert 25 July 1935 Doric 342 Grand Rapids 1936

Price, Glenn W. 22 July 1930 Lansing 33 Lansing 1931

Price, Henry 13 June 1934 Vassar 163 Vassar 1935

genealogykris.com Kris W. Rzepczynski © 34 of 61

Page 35: Name Date of Death Lodge Name No. Location Vol....Nelson, A. S. 30 October 1930 Ashlar 91 Detroit 1931 Nelson, Alfred 30 June 1932 Reed City 363 Reed City 1933 Nelson, Andrew J. 17

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. Price, J. L. 14 March 1930 Charlevoix 282 Charlevoix 1931

Price, James 29 July 1936 Decatur 99 Decatur 1937

Price, John B. 1 December 1936 Hillsdale 32 Hillsdale 1937

Price, John R. 30 January 1929 Lake Shore 298 Benton Harbor 1930

Price, Lewis F. 3 September 1933 Benona 289 Shelby 1934

Price, Lewis I. 24 October 1934 Fowlerville 164 Fowlerville 1935

Price, Oscar W. 1933 Birmingham 44 Birmingham 1934

Price, Percy 10 February 1936 Zion 1 Detroit 1937

Prichard, Charles 6 October 1931 Memphis 142 Memphis 1932

Pride, Richard 25 July 1936 Golden Rule 159 Ann Arbor 1937

Prideaux, James 1 September 1931 John Duncan 373 Lake Linden 1932

Pridgeon, John 16 March 1929 Union of Strict Observance 3 Detroit 1930

Prieskorn, Adolph 18 December 1935 Winsor 420 Pigeon 1936

Priest, George T. 14 January 1929 Corunna 115 Corunna 1930

Prince, Frank M. 15 February 1930 Leslie 212 Leslie 1931

Prince, Thomas J. 28 May 1935 Houghton 218 Houghton 1936

Prindle, Frank L. 17 July 1936 Gladwin 397 Gladwin 1937

Prindle, Harvey 1 January 1935 James Fenton 224 Wayland 1936

Prine, Walter S. 17 May 1929 Springport 284 Springport 1930

Pringle, David 22 May 1929 Zion 1 Detroit 1930

Pringle, Maynard 30 March 1935 Alma 244 Alma 1936

Pringle, S. E. 26 October 1938 Lovell Moore 182 Muskegon 1939

Printice, Edward V. 12 July 1929 Fellowship 490 Flint 1930

Prismall, Fred J. 31 March 1936 Palestine 357 Detroit 1937

Pritchard, Charles 11 May 1929 Ionic 474 Detroit 1930

Pritchard, E. L. 27 August 1933 Rockford 246 Rockford 1934

Pritchard, William S. 19 October 1934 Ashlar 91 Detroit 1935

Pritchett, William 6 December 1933 Custer 393 Sandusky 1934

Probart, Edward L. 10 March 1934 Valley City 86 Grand Rapids 1935

Probart, John C. 27 June 1930 Portland 31 Portland 1931

Probst, Walter G. 13 August 1937 Jackson 17 Jackson 1938

Proctor, D. W. 10 November 1930 Fidelity 513 Kalamazoo 1931

Proestel, Herman 30 November 1938 Merrill 411 Merrill 1939

Prohle, Frederick 16 January 1931 Athens 220 Athens 1932

Proncunier, George 7 September 1935 Alcona 292 Harrisville 1936

Proper, Leslie E. 8 February 1930 Flint 23 Flint 1931

Propper, Morgan B. 26 February 1934 Linden 132 Linden 1935

Prosser, Charles 7 August 1933 Brighton 247 Brighton 1934

Prosser, Delos 21 January 1930 Benona 289 Shelby 1931

Prosser, Edward 15 August 1936 Valley City 86 Grand Rapids 1937

Prosser, Thomas 19 April 1937 Battle Creek 12 Battle Creek 1938

Prost, Charles J. 19 August 1936 Lebanon 26 Hudson 1937

Prough, Grover C. 10 November 1937 Battle Creek 12 Battle Creek 1938

Prout, Henry W. 18 January 1932 University 482 Detroit 1933

genealogykris.com Kris W. Rzepczynski © 35 of 61

Page 36: Name Date of Death Lodge Name No. Location Vol....Nelson, A. S. 30 October 1930 Ashlar 91 Detroit 1931 Nelson, Alfred 30 June 1932 Reed City 363 Reed City 1933 Nelson, Andrew J. 17

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. Prout, John R. 22 November 1933 Luther 370 Luther 1934

Provel, George 5 April 1932 Ashlar 91 Detroit 1933

Provenzano, Salvatore 21 October 1938 Palmer 560 Detroit 1939

Prsybylski, Adam S. 4 April 1938 Union of Strict Observance 3 Detroit 1939

Prugh, Judson L. 22 June 1931 Golden Rule 159 Ann Arbor 1932

Pruim, Enno J. 1 December 1929 Spring Lake 234 Spring Lake 1930

Pruim, John B. 30 January 1936 Spring Lake 234 Spring Lake 1937

Pruim, John K. 5 July 1929 Spring Lake 234 Spring Lake 1930

Pruyne, Maurice E. 3 January 1929 Tecumseh 69 Tecumseh 1930

Pryce, Elmer 31 December 1931 McGovern 462 Tustin 1932

Pryelina, Vernon 3 April 1937 Loyalty 488 Detroit 1938

Pryer, Roy W. 10 November 1936 Portland 31 Portland 1937

Pryor, Frank 28 March 1932 Montague 198 Montague 1933

Pudrith, Albert F. 1 September 1936 City of the Straits 452 Detroit 1937

Puffer, William M. 10 October 1936 Kalamazoo 22 Kalamazoo 1937

Pugh, William 13 June 1937 Three Rivers 57 Three Rivers 1938

Pulfer, Charles F. 8 December 1931 Fidelity 513 Kalamazoo 1932

Pullen, Frank S. 29 June 1932 Myrtle 89 Belleville 1933

Pullen, George 29 September 1934 St. Joseph 437 St. Joseph 1935

Pullen, James C. 5 April 1937 Myrtle 89 Belleville 1938

Pullman, Vern L. 8 April 1932 Crystal 270 Frankfort 1933

Pulver, Claude L. 28 March 1937 Traverse City 222 Traverse City 1938

Pulver, Henry H. 9 April 1929 Lansing 33 Lansing 1930

Pulver, Peter M. 9 September 1934 Union of Strict Observance 3 Detroit 1935

Pumfrey, Borton 1934 Mulliken 412 Mulliken 1935

Pund, Louis J. 26 January 1934 Ashlar 91 Detroit 1935

Pundt, John 22 August 1931 Lodge of the Lakes 545 Baldwin 1932

Purcell, William D. 8 May 1936 Vassar 163 Vassar 1937

Purchiss, David M. 9 January 1931 Vermontville 232 Vermontville 1932

Purdie, James 13 July 1929 Zion 1 Detroit 1930

Purdie, John E. 11 March 1931 Zion 1 Detroit 1932

Purdun, Lewis M. 23 September 1937 Hiram 110 Flat Rock 1938

Purdy, Adelbert D. 7 August 1933 Belding 355 Belding 1934

Purdy, Delbert E. 17 March 1935 Pine Grove 11 Port Huron 1936

Purdy, Edward D. 11 March 1933 Trenton 8 Trenton 1934

Purdy, Fred L. 17 August 1934 Belding 355 Belding 1935

Purdy, James I. 3 March 1935 Buckley 467 Buckley 1936

Purdy, S. S. 10 June 1937 Ancient Landmarks 303 Saginaw 1938

Purtill, James 10 May 1929 Portsmouth 190 Bay City 1930

Purton, Cecil C. 10 July 1938 Mt. Clemens 6 Mt. Clemens 1939

Purves, William M. 1938 Marysville 498 Marysville 1939

Purvis, Harry S. 6 January 1938 Durand 344 Petoskey 1939

Puryear, Andrew M. 6 March 1931 Union of Strict Observance 3 Detroit 1932

Putman, Robert J. 9 March 1932 Mt. Moriah 226 Caro 1933

genealogykris.com Kris W. Rzepczynski © 36 of 61

Page 37: Name Date of Death Lodge Name No. Location Vol....Nelson, A. S. 30 October 1930 Ashlar 91 Detroit 1931 Nelson, Alfred 30 June 1932 Reed City 363 Reed City 1933 Nelson, Andrew J. 17

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. Putnam, J. Fred 15 January 1930 Siloam 35 Constantine 1931

Putnam, Wade M. 7 July 1932 Lansing 33 Lansing 1933

Putney, Elmore 19 October 1930 Custer 393 Sandusky 1931

Quackenbush, Charles A. 31 March 1938 Oceana 200 Pentwater 1939

Quackenbush, Edgar O. 19 April 1935 Reading 117 Reading 1936

Quackenbush, Israel 31 January 1931 Lovell Moore 182 Muskegon 1932

Quackenbush, William 12 October 1935 Mt. Clemens 6 Mt. Clemens 1936

Quail, Frank D. 1 April 1932 Wigton 251 Hart 1933

Quail, William 18 March 1937 Wayne 112 Wayne 1938

Quaintance, Marion F. 11 September 1934 Durand 344 Petoskey 1935

Quallins, Andrew 2 June 1938 Durand 344 Petoskey 1939

Quallman, Edward H. 1 May 1932 Siloam 35 Constantine 1933

Qualman, Herman J. 23 August 1933 Saginaw 77 Saginaw 1934

Quandt, August 3 June 1930 Detroit 2 Detroit 1931

Quandt, Henry 25 March 1930 Dearborn 172 Dearborn 1931

Quartel, John 17 July 1932 Plymouth Rock 47 Plymouth 1933

Quarternas, William 9 March 1935 Lisbon 229 Lisbon 1936

Quatlander, Arthur 15 November 1935 Four Square 537 Detroit 1936

Quayle, Claire M. 27 March 1929 Malta 465 Grand Rapids 1930

Quayle, Clayton 5 April 1933 Negaunee 202 Negaunee 1934

Quick, Byron J. 21 May 1935 Boyne City 391 Boyne City 1936

Quick, Edward O. 2 September 1929 Friendship 417 Detroit 1930

Quick, Ellis F. 2 January 1933 Findlater 475 Detroit 1934

Quick, Frank 27 December 1935 Port Hope 138 Port Hope 1936

Quick, Paul A. 20 July 1937 Muskegon 140 Muskegon 1938

Quigley, Claud E. 30 April 1934 Owosso 81 Owosso 1935

Quigley, John H. 3 January 1937 Detroit 2 Detroit 1938

Quilhat, Frank A. 9 March 1930 Fort Gratiot 374 Port Huron 1931

Quimby, George G. 17 August 1930 Menominee 269 Menominee 1931

Quinn, Charley E. 4 December 1931 Friendship 417 Detroit 1932

Quinn, Edward C. 20 September 1930 Acacia 477 Detroit 1931

Quinn, Stanley F. 11 September 1930 Chesaning 194 Chesaning 1931

Quinney, Joseph 27 July 1933 Flint 23 Flint 1934

Quittman, Carl 29 March 1936 A. T. Metcalf 419 Battle Creek 1937

Raab, John J. 26 October 1936 Flint 23 Flint 1937

Rabjohn, George 3 July 1933 Joppa 315 Bay City 1934

Raby, John H. 6 August 1930 Wigton 251 Hart 1931

Rackham, Horace H. 13 June 1933 Union of Strict Observance 3 Detroit 1934

Radcliff, John W. 17 February 1930 Jackson 17 Jackson 1931

Radcliffe, Byron G. 16 September 1937 Zion 1 Detroit 1938

Radcliffe, Charles H. 30 March 1934 York 410 Grand Rapids 1935

Radcliffe, Charles K. 24 April 1930 Union of Strict Observance 3 Detroit 1931

Radcliffe, Rutledge 28 May 1934 Doric 342 Grand Rapids 1935

Rademaker, Paul C. 20 October 1934 Doric 342 Grand Rapids 1935

genealogykris.com Kris W. Rzepczynski © 37 of 61

Page 38: Name Date of Death Lodge Name No. Location Vol....Nelson, A. S. 30 October 1930 Ashlar 91 Detroit 1931 Nelson, Alfred 30 June 1932 Reed City 363 Reed City 1933 Nelson, Andrew J. 17

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. Rademaker, Will H. 6 November 1935 University 482 Detroit 1936

Radner, Saul 4 November 1931 Union of Strict Observance 3 Detroit 1932

Rae, Henry, Jr. 10 December 1935 Friendship 417 Detroit 1936

Rae, James J. 11 November 1930 Battle Creek 12 Battle Creek 1931

Rae, Matthew S. 24 December 1934 Bethel 358 Sault Ste. Marie 1935

Raeder, George B. 28 September 1929 Highland Park 468 Highland Park 1930

Raeish, George A. 5 June 1931 Port Huron 58 Port Huron 1932

Ragatz, William B. 27 March 1933 Bethel 358 Sault Ste. Marie 1934

Rahn, Robert 23 June 1931 St. Joseph 437 St. Joseph 1932

Raider, George B. 24 May 1936 Pilgrim 180 Fremont 1937

Rainey, William P. 2 January 1936 Palmyra 184 Palmyra 1937

Rainier, William M. 19 March 1931 Hillsdale 32 Hillsdale 1932

Rake, Frank 31 December 1933 Vermontville 232 Vermontville 1934

Rakestraw, O. S. 26 September 1933 Rose City 481 Rose City 1934

Rall, Charles E. 24 November 1931 Friendship 417 Detroit 1932

Rall, Jay H. 24 August 1936 Fort Gratiot 374 Port Huron 1937

Ralph, William A. 22 February 1929 Union of Strict Observance 3 Detroit 1930

Ralston, David 23 October 1929 Clam Lake 331 Cadillac 1930

Ralston, John W. 23 November 1933 Lansing 33 Lansing 1934

Ralston, Robert 17 December 1931 Fellowship 490 Flint 1934

Rambolt, Frederick 8 April 1931 Wyandotte 170 Wyandotte 1932

Rammell, Harold K. 27 January 1930 Delta 195 Escanaba 1931

Ramsay, John W. October 1930 Joppa 315 Bay City 1931

Ramsay, William L. 2 January 1932 Houghton 218 Houghton 1933

Ramsdell, Guy 3 January 1938 Stockbridge 130 Stockbridge 1939

Ramsdell, Herbert L. 5 July 1932 Ishpeming 314 Ishpeming 1933

Ramsdell, Lewis 4 October 1936 Manistee 228 Manistee 1937

Ramsey, James D., Sr. 29 December 1935 Fraternity 262 Ann Arbor 1936

Ramsey, John 21 February 1934 Pere Marquette 299 Ludington 1935

Ramsey, John H. 2 March 1937 Eaton Rapids 63 Eaton Rapids 1938

Ramsey, Robert F. 28 January 1936 Howard City 329 Howard City 1937

Ramsey, Robert J. 8 April 1933 Jackson 17 Jackson 1934

Ramsey, Roy L. 12 April 1934 Mendon 137 Mendon 1935

Ramsey, Thomas 14 October 1930 Detroit 2 Detroit 1931

Ramsey, William 30 July 1933 Pinconning 402 Pinconning 1934

Ramsey, William 11 May 1936 Lakeside 371 Manistique 1937

Ranck, D. J. 27 June 1933 Warren 427 Coleman 1934

Ranck, Grover C. 27 July 1932 York 410 Grand Rapids 1933

Rand, William J. 1 February 1935 Hopper 386 Alpena 1936

Randall, Carnelius J. 14 May 1937 Star of the Lake 158 South Haven 1938

Randall, Charles G. 21 December 1930 Big Rapids 171 Big Rapids 1931

Randall, Floyd 15 August 1938 Wenona 256 Bay City 1939

Randall, Francis K. 10 December 1929 Lake Shore 298 Benton Harbor 1930

Randall, George E. 31 October 1933 Birmingham 44 Birmingham 1934

genealogykris.com Kris W. Rzepczynski © 38 of 61

Page 39: Name Date of Death Lodge Name No. Location Vol....Nelson, A. S. 30 October 1930 Ashlar 91 Detroit 1931 Nelson, Alfred 30 June 1932 Reed City 363 Reed City 1933 Nelson, Andrew J. 17

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. Randall, John D. 23 August 1935 Benona 289 Shelby 1936

Randall, MacAllaster 10 June 1931 Birmingham 44 Birmingham 1932

Randall, Victor E. 11 March 1934 Ira A. Beck 503 Battle Creek 1935

Randall, William E. 16 June 1930 Kalamazoo 22 Kalamazoo 1931

Randle, Ben 21 June 1937 Owosso 81 Owosso 1938

Rando, Joe W. 3 August 1929 Allegan 111 Allegan 1930

Randolph, Albert C. 8 August 1932 Addison 157 Addison 1933

Randolph, Charles J. 3 December 1938 University 482 Detroit 1939

Randolph, Frank 17 April 1933 Cyrene 352 Vanderbilt 1934

Ranger, Carl R. 28 June 1936 Northport 265 Northport 1937

Ranger, J. Carl 21 March 1934 Ithaca 123 Ithaca 1935

Rank, Elton W. 29 June 1932 Eaton Rapids 63 Eaton Rapids 1933

Rankin, Angus 25 April 1935 Bethel 358 Sault Ste. Marie 1936

Rankin, Charles E. 24 February 1937 York 410 Grand Rapids 1938

Rankin, J. P. 29 March 1931 Dundee 74 Dundee 1932

Rankin, R. J. 15 June 1935 Wigton 251 Hart 1936

Rankin, Richard H. 29 December 1933 Saginaw 77 Saginaw 1934

Rankin, Ronald 9 December 1931 St. Ignace 369 St. Ignace 1932

Rankin, William G. 15 December 1935 Wabon 305 Mt. Pleasant 1936

Ranney, Norman 26 December 1935 Brooklyn 169 Brooklyn 1936

Ranous, Edward 3 February 1935 Saginaw 77 Saginaw 1936

Ransdell, James M. 28 June 1929 Manistee 228 Manistee 1930

Ransom, Albert E. 16 November 1937 Flushing 223 Flushing 1938

Ransom, Fred A. 5 February 1935 Casnovia 461 Casnovia 1936

Ransom, John J. 25 October 1937 Omer 377 Omer 1938

Ransom, John P. 30 December 1935 Flushing 223 Flushing 1936

Ransom, Marvin P. 5 January 1934 Flushing 223 Flushing 1935

Ranville, John H. 22 September 1934 Wawatam 448 Mackinaw City 1935

Rapley, Jesse 16 December 1935 North Branch 312 North Branch 1936

Rapp, Herman U. 26 March 1929 Lake Shore 298 Benton Harbor 1930

Rappleyea, Perry 7 January 1933 Saginaw Valley 154 Saginaw 1934

Rapworth, Thomas C. 19 July 1931 Howell 38 Howell 1932

Raquet, John L. 13 April 1937 Saginaw 77 Saginaw 1938

Raredon, William J. 2 October 1937 Lakeside 371 Manistique 1938

Rarey, Edmund M. 15 March 1930 Honor 444 Honor 1931

Rash, Charles R. 14 June 1938 Golden Rule 159 Ann Arbor 1939

Rash, Clayton P. 12 April 1932 Golden Rule 159 Ann Arbor 1933

Rashleigh, Edgar 4 May 1935 Houghton 218 Houghton 1936

Rashleigh, Joseph 7 April 1931 Houghton 218 Houghton 1932

Rasmussen, G. P. 7 January 1935 Trufant 456 Trufant 1936

Rasmussen, James A. 14 December 1933 Damascus 415 Fennville 1934

Rasmussen, Rasmus 5 November 1929 Manistee 228 Manistee 1930

Rasmussen, William 6 May 1934 Pearl Lake 324 Sheridan 1935

Rason, Harry E. 25 February 1936 Malta 465 Grand Rapids 1937

genealogykris.com Kris W. Rzepczynski © 39 of 61

Page 40: Name Date of Death Lodge Name No. Location Vol....Nelson, A. S. 30 October 1930 Ashlar 91 Detroit 1931 Nelson, Alfred 30 June 1932 Reed City 363 Reed City 1933 Nelson, Andrew J. 17

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. Rastall, Allan C. 7 March 1932 Friendship 417 Detroit 1933

Ratcliff, William E. 4 March 1935 Wabon 305 Mt. Pleasant 1936

Rath, Charles H. 17 February 1933 Zion 1 Detroit 1934

Rath, John A. 11 September 1935 Jackson 17 Jackson 1936

Rathbun, David H. 6 April 1933 Ira A. Beck 503 Battle Creek 1934

Rathbun, Edward M. 9 July 1931 Crystal 270 Frankfort 1932

Rathbun, James 6 May 1929 Detroit 2 Detroit 1930

Rathburn, Ellis G. 2 October 1930 Friendship 417 Detroit 1931

Rattenbury, William G. 13 May 1935 Pine Grove 11 Port Huron 1936

Rattew, Arthur C. 20 January 1934 Pillar 526 Detroit 1935

Ratz, Peter 5 April 1937 Detroit 2 Detroit 1938

Rau, John 31 December 1929 Palmyra 184 Palmyra 1930

Rau, Stanley C. 9 May 1932 Ashlar 91 Detroit 1933

Rauch, Burton A. 26 December 1935 Monroe 27 Monroe 1936

Rauch, Edwin C. 12 April 1938 Monroe 27 Monroe 1939

Rauch, Harry C. 7 July 1936 Oriental 240 Detroit 1937

Rauch, Mark B. 12 June 1936 Horton 293 Horton 1937

Raudabaugh, Richard 25 October 1934 Capital of S. O. 66 Lansing 1935

Raupp, William, Jr. 31 August 1936 Dearborn 172 Dearborn 1937

Rauser, Edward P. 13 January 1935 Flint 23 Flint 1936

Rauss, Edwin F. 30 July 1937 Palestine 357 Detroit 1938

Rauss, Robert 20 September 1937 Kilwinning 297 Detroit 1938

Ravall, John A. 11 February 1934 Pontiac 21 Pontiac 1935

Ravel, Lionel E. 16 April 1932 Kilwinning 297 Detroit 1933

Ravlin, Harry R. 28 July 1937 Saugatuck 328 Saugatuck 1938

Rawlings, Earl W. 8 January 1938 Doric 342 Grand Rapids 1939

Rawlings, Fred 1 June 1930 Detroit 2 Detroit 1931

Rawlinson, George A. 30 July 1936 Phoenix 13 Ypsilanti 1937

Rawson, B. Frank 12 April 1929 Vermontville 232 Vermontville 1930

Rawson, Edmund W. 29 September 1929 Vermontville 232 Vermontville 1930

Rawson, Edward J. 3 January 1934 Decatur 99 Decatur 1935

Rawson, Fred E., Sr. April 1935 Vermontville 232 Vermontville 1936

Rawson, George F. 21 March 1936 Gladstone 396 Gladstone 1937

Ray, Delmont H. 29 September 1935 Delta 195 Escanaba 1936

Ray, Fred G. 21 March 1932 Corinthian 241 Detroit 1933

Ray, George 13 April 1934 Fort Gratiot 374 Port Huron 1935

Ray, John S. 3 October 1936 Ionic 474 Detroit 1937

Ray, Joseph S. 12 June 1929 Ashlar 91 Detroit 1930

Ray, Pitts B. 30 June 1931 Concord 30 Concord 1932

Ray, Robert E. 1 August 1932 Sojourners 483 Detroit 1933

Rayburn, Eddie 23 November 1929 Sparta 334 Sparta 1930

Rayfuse, James L. 20 July 1935 Reed City 363 Reed City 1936

Raymond, Frank 22 April 1936 Cedar Valley 383 Winn 1937

Raymond, Frank B. 5 February 1931 Fairfield 125 Fairfield 1932

genealogykris.com Kris W. Rzepczynski © 40 of 61

Page 41: Name Date of Death Lodge Name No. Location Vol....Nelson, A. S. 30 October 1930 Ashlar 91 Detroit 1931 Nelson, Alfred 30 June 1932 Reed City 363 Reed City 1933 Nelson, Andrew J. 17

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. Raymond, Fred 16 November 1931 Sanilac 237 Port Sanilac 1932

Raymond, Gordon B. 20 June 1938 Sojourners 483 Detroit 1939

Raymond, Marvin D. 24 June 1932 Michigan 50 Jackson 1933

Raymond, Merrill A. 30 May 1929 Friendship 417 Detroit 1930

Raymond, Peter C. 15 December 1935 Rochester 5 Rochester 1936

Raymond, Sylvester 15 April 1934 Gladwin 397 Gladwin 1935

Raynolds, Clark W. 19 October 1934 Paw Paw 25 Paw Paw 1935

Raynor, Charles 28 January 1938 Adrian 19 Adrian 1939

Raynor, Jay M. 15 August 1934 Grand River 34 Grand Rapids 1935

Raynor, John 1 December 1930 Decatur 99 Decatur 1931

Raynor, Wm. A. 27 April 1929 Ashlar 91 Detroit 1930

Rayworth, Roland 26 July 1932 Kingston 430 Kingston 1933

Re, Herman P. 19 July 1931 Tyre 18 Coldwater 1932

Read, A. Brett 5 June 1931 Marquette 101 Marquette 1932

Read, Clayton 1 December 1932 Richland 217 Richland 1933

Read, Fred W. 1 July 1929 Decatur 99 Decatur 1930

Read, Ira 17 April 1929 Metamora 413 Metamora 1930

Read, Joseph N. 13 March 1931 Zion 1 Detroit 1932

Read, Maro M. 22 June 1937 Phoenix 13 Ypsilanti 1938

Read, Raymond I. 26 July 1936 Mystic 141 Bronson 1937

Read, Sidney J. 1936 Jefferson 553 St. Clair Shores 1937

Read, Wescott 12 January 1936 Pere Marquette 299 Ludington 1937

Reade, Richard S. 18 December 1935 Romeo 41 Romeo 1936

Reader, George B. 11 September 1937 Doric 342 Grand Rapids 1938

Ream, Clarence N. 26 May 1936 Ashlar 91 Detroit 1937

Ream, F. M. 25 February 1933 James E. Dillon 466 Mesick 1934

Reany, William D. 30 December 1935 Marquette 101 Marquette 1936

Reardon, James T. 1 April 1936 Lovell Moore 182 Muskegon 1937

Reardon, William, Sr. 27 January 1934 Centre 273 Midland 1935

Reason, George W. 9 September 1936 Livingston 76 Pinckney 1937

Reaume, Henry 18 August 1935 Acacia 477 Detroit 1936

Reavey, Thomas J. 15 October 1936 Mt. Moriah 226 Caro 1937

Reavie, Archie R. September 1937 St. Ignace 369 St. Ignace 1938

Redder, Henry N. 5 June 1930 Metropolitan 519 Detroit 1931

Reddicliffe, John L. 19 January 1929 Elk 353 Peck 1930

Reddig, Orval A. 15 September 1929 Palestine 357 Detroit 1930

Reddinger, Kow L. 12 January 1932 Big Rapids 171 Big Rapids 1933

Reddon, Philip W. 3 February 1936 Kingston 430 Kingston 1937

Reder, Charles H. 1936 Big Rapids 171 Big Rapids 1937

Redfern, William W. May 1932 Lansing 33 Lansing 1933

Redfield, Jay 2 July 1931 Fowlerville 164 Fowlerville 1932

Redfield, Walter L. 14 May 1935 Ashlar 91 Detroit 1936

Redick, William E. 29 April 1935 James A. Cliff 424 Weidman 1936

Redman, James 26 June 1930 Alma 244 Alma 1931

genealogykris.com Kris W. Rzepczynski © 41 of 61

Page 42: Name Date of Death Lodge Name No. Location Vol....Nelson, A. S. 30 October 1930 Ashlar 91 Detroit 1931 Nelson, Alfred 30 June 1932 Reed City 363 Reed City 1933 Nelson, Andrew J. 17

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. Redmond, Gus E. 11 May 1931 Houghton 218 Houghton 1932

Redmond, Leslie H. 30 April 1933 Roosevelt 510 Pontiac 1934

Redwin, James F. 16 March 1937 Tyler 317 Cass City 1938

Reece, James A. 17 June 1933 Genesee 174 Flint 1934

Reed, Albert 12 December 1931 Centre 273 Midland 1932

Reed, Albert J. 25 April 1932 Michigan 50 Jackson 1933

Reed, Archie B. 16 June 1929 Fort Gratiot 374 Port Huron 1930

Reed, Arthur A. 27 August 1929 Craftsman 521 Detroit 1930

Reed, Arthur H. 1932 Pontiac 21 Pontiac 1933

Reed, Austin B. 9 January 1931 North Branch 312 North Branch 1932

Reed, C. E. 10 January 1937 Fidelity 513 Kalamazoo 1938

Reed, Charles 25 September 1936 Alma 244 Alma 1937

Reed, Frank 16 July 1933 Climax 59 Climax 1934

Reed, Fred J. 13 January 1929 Tyre 18 Coldwater 1930

Reed, Frederick W. 4 February 1930 Ionic 474 Detroit 1931

Reed, George 1 May 1931 Edmore 360 Edmore 1932

Reed, George E. 14 February 1936 Saginaw 77 Saginaw 1937

Reed, George H. 4 September 1936 Utica 75 Utica 1937

Reed, Henry G. 8 February 1935 St. Albans 20 Marshall 1936

Reed, Irvine N. 17 March 1934 Union of Strict Observance 3 Detroit 1935

Reed, James 27 August 1930 Austin 48 Davisburg 1931

Reed, James A. 20 May 1930 Palestine 357 Detroit 1931

Reed, John A. 4 March 1929 Michigan 50 Jackson 1930

Reed, John N. 19 February 1934 Lake Shore 298 Benton Harbor 1935

Reed, John O. 23 January 1933 Whitehall 310 Whitehall 1934

Reed, L. Clyde 14 April 1937 Flint 23 Flint 1938

Reed, LeRoy 7 January 1937 Lake Odessa 395 Lake Odessa 1938

Reed, M. A. 2 June 1934 Belding 355 Belding 1935

Reed, Marcellus 1933 Mulliken 412 Mulliken 1934

Reed, Meade 21 January 1936 Ionic 474 Detroit 1937

Reed, R. Clark 17 July 1936 Howell 38 Howell 1937

Reed, Robert H. 15 September 1932 Pine Grove 11 Port Huron 1933

Reed, Sherman 17 May 1936 Lansing 33 Lansing 1937

Reed, Theodore H. 15 June 1929 Valley City 86 Grand Rapids 1930

Reed, Thomas B. 8 April 1932 Capital of S. O. 66 Lansing 1933

Reed, Wilbur F. 12 May 1933 Kalamazoo 22 Kalamazoo 1934

Reeder, Charles 1931 Mulliken 412 Mulliken 1932

Reeder, Joseph W. 25 March 1929 Lake City 408 Lake City 1930

Reeder, Thomas E. 23 September 1931 Union of Strict Observance 3 Detroit 1932

Reepright, Frances I. 28 September 1930 Greenleaf 349 Kinderhook 1931

Reese, A. L. 15 November 1931 Plainwell 235 Plainwell 1932

Reese, Canby 10 October 1931 Mt. Moriah 226 Caro 1932

Reese, Frank N. 3 February 1930 Backus 55 Cassopolis 1931

Reese, Fred 14 December 1933 Farmington 151 Farmington 1934

genealogykris.com Kris W. Rzepczynski © 42 of 61

Page 43: Name Date of Death Lodge Name No. Location Vol....Nelson, A. S. 30 October 1930 Ashlar 91 Detroit 1931 Nelson, Alfred 30 June 1932 Reed City 363 Reed City 1933 Nelson, Andrew J. 17

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. Reeve, Claude B. 3 September 1934 Capital of S. O. 66 Lansing 1935

Reeves, Arthur V. 20 December 1934 Phoenix 13 Ypsilanti 1935

Reeves, Charles S. 14 February 1931 Fraternity 262 Ann Arbor 1932

Reeves, Coe S. 1 April 1933 Palestine 357 Detroit 1934

Reeves, Harry 26 December 1934 Coolidge 532 Michigan Centre 1936

Reeves, Howard 28 January 1937 Pontiac 21 Pontiac 1938

Reeves, Ransom 3 June 1934 Loyalty 488 Detroit 1935

Reeves, Walter 30 August 1933 Belding 355 Belding 1934

Reeves, Willard S. 29 December 1933 Williamston 153 Williamston 1934

Reeves, Zene 12 June 1937 North Newburg 161 Durand 1938

Reger, Ed 1 June 1931 Durand 344 Petoskey 1932

Rehfuss, William F. 5 March 1932 Manchester 148 Manchester 1933

Rehle, Charles A. 25 February 1932 Perry 350 Perry 1933

Rehm, Henry C. 12 July 1938 Meridian Sun 49 Sturgis 1939

Reibel, Ernest 16 May 1935 Royal Oak 464 Royal Oak 1936

Reich, John F. 29 February 1936 Union of Strict Observance 3 Detroit 1937

Reichert, Herman 8 November 1938 Zion 1 Detroit 1939

Reichmann, Jacob 10 September 1930 Lansing 33 Lansing 1931

Reid, Albert E. 22 March 1931 Orion 46 Orion 1932

Reid, Albert E. 11 November 1931 Almont 51 Almont 1932

Reid, Alexander 1 March 1933 Eureka 509 Detroit 1934

Reid, Archie M. 30 April 1932 Composite 499 Detroit 1933

Reid, Arthur A. 1937 Craftsman 521 Detroit 1938

Reid, Arthur G. 26 April 1937 Bethel 358 Sault Ste. Marie 1938

Reid, Arthur V. 10 June 1929 North Branch 312 North Branch 1930

Reid, Charles S. 1 November 1935 Union of Strict Observance 3 Detroit 1936

Reid, Daniel 21 March 1934 Fort Gratiot 374 Port Huron 1935

Reid, David 6 April 1933 Star of the Lake 158 South Haven 1934

Reid, Edward A. 7 March 1935 Redford 152 Detroit 1936

Reid, Ernest J. 17 September 1930 Wayne 112 Wayne 1931

Reid, H. G. 20 April 1929 Monroe 27 Monroe 1930

Reid, Hector F. 11 March 1930 Friendship 417 Detroit 1931

Reid, James W. 24 December 1935 Fort Gratiot 374 Port Huron 1936

Reid, John 19 September 1938 Cheboygan 283 Cheboygan 1939

Reid, John A. 29 November 1934 Ashlar 91 Detroit 1935

Reid, John A. 7 August 1934 Highland Park 468 Highland Park 1935

Reid, John M. 21 September 1935 Wayne 112 Wayne 1936

Reid, Julian H. 21 February 1937 Cedar 60 Clarkston 1938

Reid, Ward 12 February 1933 Saugatuck 328 Saugatuck 1934

Reid, William 15 September 1938 Palestine 357 Detroit 1939

Reid, William A. 6 October 1933 Mt. Clemens 6 Mt. Clemens 1934

Reid, William F. 22 October 1930 Palestine 357 Detroit 1931

Reid, Wm. D. 19 November 1930 John J. Carton 436 Harrison 1931

Reider, George O. 15 February 1933 Ashlar 91 Detroit 1934

genealogykris.com Kris W. Rzepczynski © 43 of 61

Page 44: Name Date of Death Lodge Name No. Location Vol....Nelson, A. S. 30 October 1930 Ashlar 91 Detroit 1931 Nelson, Alfred 30 June 1932 Reed City 363 Reed City 1933 Nelson, Andrew J. 17

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. Reiff, Elmer H. 2 December 1936 Siloam 35 Constantine 1937

Reigel, Thomas, Sr. 14 September 1933 River Rouge 511 River Rouge 1934

Reiley, Harry 2 August 1931 Bellaire 398 Bellaire 1932

Reilley, Edgar J. 1 January 1931 Bay City 129 Bay City 1932

Reiman, Samuel A. 8 October 1937 Pine Grove 11 Port Huron 1938

Reimold, Fred W. 13 September 1930 Mt. Clemens 6 Mt. Clemens 1931

Reimold, George N. 22 December 1931 Ashlar 91 Detroit 1932

Rein, Gottfried B. 27 May 1937 Roseville 522 Roseville 1938

Reinckey, Frank J. 22 October 1938 York 410 Grand Rapids 1939

Reiner, Charles W. 30 April 1929 Palestine 357 Detroit 1930

Reiner, George E. 11 October 1938 Palestine 357 Detroit 1939

Reinhardt, Jacob H. 24 July 1931 Monroe 27 Monroe 1932

Reinhardt, Otto 30 October 1931 Palestine 357 Detroit 1932

Reinhart, Albert H. 23 September 1935 Centre 273 Midland 1936

Reinig, John 17 April 1937 Wenona 256 Bay City 1938

Reinshottle, Henry 21 March 1930 Bailey 287 Breedsville 1931

Reischke, Gust 25 January 1936 Florida 309 Hartford 1937

Reiser, Andrew J. 17 March 1935 Ashlar 91 Detroit 1936

Reiser, John J. 1932 Bloomingdale 221 Bloomingdale 1933

Reiser, William 18 August 1933 Perfection 486 Detroit 1934

Reish, Joseph H. 30 July 1930 Forest 126 Capac 1931

Reisman, Harry H. 13 February 1934 Craftsman 521 Detroit 1935

Reissing, Charles 1936 Hopkins 432 Hopkins Station 1937

Reister, Charles 6 July 1930 Newaygo 131 Newaygo 1931

Reling, Joseph A. 2 January 1936 Decatur 99 Decatur 1937

Relman, Emil H. 19 August 1933 Calumet 271 Calumet 1934

Relyea, Augustus A. 27 September 1936 Lapeer 54 Lapeer 1937

Remaley, David U. 19 April 1937 Zion 1 Detroit 1938

Remer, Ernest A. 26 February 1932 Cedar Springs 213 Cedar Springs 1933

Remer, Fred C. 19 May 1938 Saginaw Valley 154 Saginaw 1939

Remick, Jerome H. 15 July 1931 Corinthian 241 Detroit 1932

Remington, Allen L. 30 July 1934 Michigan 50 Jackson 1935

Remington, Charles C. 28 October 1935 Bloomingdale 221 Bloomingdale 1936

Remington, Floyd W. 12 December 1932 Detroit 2 Detroit 1933

Remington, John M. 21 August 1938 Eaton Rapids 63 Eaton Rapids 1939

Remington, Malcom B. 30 November 1933 Doric 342 Grand Rapids 1935

Remmele, Charles F. 9 February 1936 Star 93 Osseo 1937

Remstein, Edward 3 March 1931 Memphis 142 Memphis 1932

Renan, Henry L. 25 March 1931 Manchester 148 Manchester 1932

Renaud, Paul 1935 Oriental 240 Detroit 1936

Renford, Melvin J. 30 May 1936 Marquette 101 Marquette 1937

Rengert, William C. 13 June 1934 Ashlar 91 Detroit 1935

Renick, John F. 2 July 1937 Menominee 269 Menominee 1938

Reniger, John 18 November 1930 Loyalty 488 Detroit 1931

genealogykris.com Kris W. Rzepczynski © 44 of 61

Page 45: Name Date of Death Lodge Name No. Location Vol....Nelson, A. S. 30 October 1930 Ashlar 91 Detroit 1931 Nelson, Alfred 30 June 1932 Reed City 363 Reed City 1933 Nelson, Andrew J. 17

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. Renker, Edwin J. 6 February 1938 Doric 342 Grand Rapids 1939

Renner, Manning 25 January 1935 Cheboygan 283 Cheboygan 1936

Rennie, Alexander B. 18 January 1932 Northwestern 529 Detroit 1933

Rennie, James 6 June 1934 Fort Gratiot 374 Port Huron 1935

Rennie, Robert 22 February 1933 Tecumseh 69 Tecumseh 1934

Reno, Harry O. 12 September 1931 City of the Straits 452 Detroit 1932

Renshaw, Sidney 22 May 1934 Kilwinning 297 Detroit 1935

Rente, Emil H. 21 December 1932 Detroit 2 Detroit 1933

Renter, Fred W. 12 March 1936 Kilwinning 297 Detroit 1937

Renterdahl, Gustav 23 November 1930 Manistee 228 Manistee 1931

Rentner, Adolph C. 6 December 1934 Saginaw 77 Saginaw 1935

Renwick, Frank W. 17 April 1930 South Lyon 319 South Lyon 1931

Renwick, Llewellyn L. 27 February 1934 Golden Rule 159 Ann Arbor 1935

Renwitch, Julius 17 September 1932 Norway 362 Norway 1933

Reoch, William A. 29 May 1930 Fort Gratiot 374 Port Huron 1931

Reser, James W. 15 January 1932 Detroit 2 Detroit 1933

Resh, George F. 12 October 1932 Rochester 5 Rochester 1933

Resseguie, William E. 10 January 1931 Hillsdale 32 Hillsdale 1932

Ressler, Benjamin 29 August 1930 Monroe 27 Monroe 1931

Retalleck, Thomas 8 December 1930 Ashlar 91 Detroit 1931

Retan, Lee H. 30 November 1930 Owosso 81 Owosso 1931

Reuter, Peter J. 25 April 1931 Zion 1 Detroit 1932

Reuther, William H. 30 October 1938 Muskegon 140 Muskegon 1939

Reutter, Herman C. 9 October 1935 Kilwinning 297 Detroit 1936

Reviere, George N. 19 August 1935 Wenona 256 Bay City 1936

Rey, Richard F. 7 October 1933 Lansing 33 Lansing 1934

Reynick, Charles J. 12 July 1936 Saginaw Valley 154 Saginaw 1937

Reynolds, Arthur J. 19 September 1935 Ovid 127 Ovid 1936

Reynolds, Arthur R. 14 November 1935 Orion 46 Orion 1937

Reynolds, Charles 27 April 1931 Buchanan 68 Buchanan 1932

Reynolds, Charles A. 27 December 1932 Elk 353 Peck 1933

Reynolds, Clair H. 9 July 1930 Palestine 357 Detroit 1931

Reynolds, D. L. 18 October 1930 Rockford 246 Rockford 1931

Reynolds, Den 17 December 1930 Mt. Vernon 166 Quincy 1931

Reynolds, Don S. 29 January 1935 Corinthian 241 Detroit 1936

Reynolds, Edwin O. 19 October 1930 Evening Star 173 Medina 1931

Reynolds, Frank 29 August 1935 Lawton 216 Lawton 1936

Reynolds, Frank E. 16 November 1930 Phoenix 13 Ypsilanti 1931

Reynolds, Fred K. 2 January 1929 Zion 1 Detroit 1930

Reynolds, Henry 22 March 1934 Mattawan 268 Mattawan 1935

Reynolds, James A. 3 January 1929 Pine Grove 11 Port Huron 1930

Reynolds, James W. 23 May 1932 Battle Creek 12 Battle Creek 1933

Reynolds, Joel C. 10 December 1935 Concord 30 Concord 1936

Reynolds, John 15 July 1936 Trufant 456 Trufant 1937

genealogykris.com Kris W. Rzepczynski © 45 of 61

Page 46: Name Date of Death Lodge Name No. Location Vol....Nelson, A. S. 30 October 1930 Ashlar 91 Detroit 1931 Nelson, Alfred 30 June 1932 Reed City 363 Reed City 1933 Nelson, Andrew J. 17

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. Reynolds, Milo A. 22 December 1936 Wigton 251 Hart 1937

Reynolds, Roy 5 February 1935 Ferndale 506 Ferndale 1936

Reynolds, Sydney H. 1 January 1934 Dundee 74 Dundee 1935

Reynolds, Wallace 20 January 1937 Elk 353 Peck 1938

Reynolds, William 21 March 1934 Six Lakes 454 Six Lakes 1935

Reynolds, William H. 25 November 1932 Alpena 199 Alpena 1933

Reyonlds, John E. 20 January 1932 Harmony 143 Armada 1933

Reyonlds, William H. 29 October 1932 Ashlar 91 Detroit 1933

Rhamey, Amos M. 27 May 1938 Lisbon 229 Lisbon 1939

Rhines, Emmett 1 November 1931 Parma 183 Parma 1932

Rhoades, A. B. 11 January 1933 Addison 157 Addison 1934

Rhoades, Charles D. 12 December 1934 Union of Strict Observance 3 Detroit 1935

Rhoades, Orville 21 December 1933 Oxford 84 Oxford 1934

Rhoads, David H. 18 August 1933 Clayton 278 Clayton 1934

Rhoads, Dean F. 30 April 1935 Covert 543 Covert 1936

Rhoads, Samuel H. 28 October 1933 Capital of S. O. 66 Lansing 1934

Rhoden, Luther R. 11 August 1934 Trenton 8 Trenton 1935

Rhodes, Arthur 25 February 1929 Muskegon 140 Muskegon 1930

Rhodes, George E. 31 December 1937 Omer 377 Omer 1938

Rhodes, Harry E. 15 August 1932 York 410 Grand Rapids 1933

Rhodes, Harry L. 2 March 1934 Palestine 357 Detroit 1935

Rhodes, James C. 3 May 1937 Morning Star 556 Flint 1938

Rhodes, Jay B. 11 October 1931 Kalamazoo 22 Kalamazoo 1932

Rhodes, Robert E. 21 February 1931 Walled Lake 528 Walled Lake 1932

Rhodes, Walter B. 17 March 1937 Royal Oak 464 Royal Oak 1938

Riach, Alexander 24 December 1938 Friendship 417 Detroit 1939

Rian, Olaf 1931 Norway 362 Norway 1932

Rians, Ernest B. 23 March 1929 Ashlar 91 Detroit 1930

Ribble, Thomas S. 4 May 1935 Wenona 256 Bay City 1936

Ricaby, George S. 6 July 1937 St. Joseph 437 St. Joseph 1938

Rice, Alphonso W. 12 April 1935 Cato 215 Minden City 1936

Rice, Charles A. 21 April 1935 Vassar 163 Vassar 1936

Rice, Claud H. 1 May 1934 Valley City 86 Grand Rapids 1935

Rice, Claud S. 14 April 1937 Mayville 394 Mayville 1938

Rice, Colin J. 24 January 1938 Flint 23 Flint 1939

Rice, Frank D. 7 April 1933 Washington 7 Tekonsha 1934

Rice, Frank K. 8 May 1938 Maple Rapids 145 Maple Rapids 1939

Rice, George S. 17 April 1934 Durand 344 Petoskey 1935

Rice, H. E. 21 September 1938 Ashley 399 Ashley 1939

Rice, Harrison E. 19 November 1933 Schoolcraft 118 Schoolcraft 1934

Rice, Horace E. 7 October 1932 Lovell Moore 182 Muskegon 1933

Rice, John Harry 3 January 1931 Houghton 218 Houghton 1932

Rice, Levi S. 5 March 1934 Bessemer 390 Bessemer 1935

Rice, Roy J. 21 July 1932 Wacousta 359 Wacousta 1933

genealogykris.com Kris W. Rzepczynski © 46 of 61

Page 47: Name Date of Death Lodge Name No. Location Vol....Nelson, A. S. 30 October 1930 Ashlar 91 Detroit 1931 Nelson, Alfred 30 June 1932 Reed City 363 Reed City 1933 Nelson, Andrew J. 17

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. Rice, Sam 23 November 1930 Lowell 90 Lowell 1931

Rice, Thomas 26 June 1937 Grand Haven 139 Grand Haven 1938

Rice, William 6 April 1937 Hiram 110 Flat Rock 1938

Rice, William E. 26 August 1930 Valley City 86 Grand Rapids 1931

Rich, Ben F. 12 May 1938 Evergreen 9 St. Clair 1939

Rich, Charles V. 30 January 1936 Friendship 417 Detroit 1937

Rich, David July 1936 Hudson 325 Gobleville 1937

Rich, Francis 28 December 1932 Valley City 86 Grand Rapids 1933

Rich, Fred E. 22 October 1936 Cheboygan 283 Cheboygan 1937

Rich, George L. 25 December 1934 Paw Paw 25 Paw Paw 1935

Rich, Hampton A. 26 January 1931 Ionia 36 Ionia 1932

Rich, Harry 3 February 1929 Cyrene 352 Vanderbilt 1930

Rich, Irving B. 13 November 1935 Jackson 17 Jackson 1936

Rich, John W. 19 February 1932 Dimondale 449 Dimondale 1933

Rich, Kimball 9 February 1935 Burlington 333 Burlington 1936

Rich, Louis D. 6 June 1938 Manistee 228 Manistee 1939

Rich, Samuel 3 April 1938 Marquette 101 Marquette 1939

Richard, Frank 13 February 1933 North Branch 312 North Branch 1934

Richard, Harold 30 June 1934 Pioneer 79 Saginaw 1935

Richard, Otis K. 27 August 1931 Detroit 2 Detroit 1932

Richardi, Henry 28 November 1931 Bellaire 398 Bellaire 1932

Richards, Alfred A. 3 July 1935 Bethel 358 Sault Ste. Marie 1936

Richards, C. D. 8 September 1930 Muskegon 140 Muskegon 1931

Richards, Frank E. 12 May 1929 Ortonville 339 Ortonville 1930

Richards, Frank P. 30 June 1933 Detroit 2 Detroit 1934

Richards, Frederick W. 8 July 1929 York 410 Grand Rapids 1930

Richards, George B. 30 March 1937 Buchanan 68 Buchanan 1938

Richards, James A. 24 July 1938 Murat 14 Albion 1939

Richards, John G. 24 June 1937 Capital of S. O. 66 Lansing 1938

Richards, Prince 4 June 1930 Vienna 205 Clio 1931

Richards, Rollin McC. 10 March 1935 Malta 465 Grand Rapids 1936

Richards, Samuel W. 27 October 1934 Union of Strict Observance 3 Detroit 1935

Richards, William March 1937 Hudson 325 Gobleville 1938

Richards, William A. 11 September 1933 Kalamazoo 22 Kalamazoo 1934

Richards, William H. 27 April 1935 Bellaire 398 Bellaire 1936

Richards, William J. 30 May 1932 Houghton 218 Houghton 1933

Richardson, Allen S. 15 November 1931 Belding 355 Belding 1932

Richardson, Alton S. 11 November 1932 Grand River 34 Grand Rapids 1933

Richardson, Andrew 12 December 1933 Lakeside 371 Manistique 1934

Richardson, C. W. 10 September 1930 Wabon 305 Mt. Pleasant 1931

Richardson, Charles A. 25 September 1930 Cedar Valley 383 Winn 1931

Richardson, Charles A. 8 December 1936 Palestine 357 Detroit 1937

Richardson, Charles C. 12 February 1936 Genesee 174 Flint 1937

Richardson, Charles H. 8 August 1935 Vassar 163 Vassar 1936

genealogykris.com Kris W. Rzepczynski © 47 of 61

Page 48: Name Date of Death Lodge Name No. Location Vol....Nelson, A. S. 30 October 1930 Ashlar 91 Detroit 1931 Nelson, Alfred 30 June 1932 Reed City 363 Reed City 1933 Nelson, Andrew J. 17

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. Richardson, Charles W. 3 February 1937 Casnovia 461 Casnovia 1938

Richardson, Courtland 14 April 1933 Chesaning 194 Chesaning 1934

Richardson, Edmond 9 August 1930 Alpena 199 Alpena 1931

Richardson, Edward 27 March 1934 Saginaw 77 Saginaw 1935

Richardson, Fred L. 22 May 1937 Hopper 386 Alpena 1938

Richardson, George 1935 Pontiac 21 Pontiac 1936

Richardson, George L. 21 October 1932 Sojourners 483 Detroit 1933

Richardson, George W. 7 March 1934 Dundee 74 Dundee 1935

Richardson, Harry S. 1931 Evart 320 Evart 1932

Richardson, James L. 1930 McMillan 400 Newberry 1931

Richardson, James W. 8 September 1931 Union of Strict Observance 3 Detroit 1932

Richardson, John 2 May 1937 Edmore 360 Edmore 1938

Richardson, John M. 21 March 1935 Palestine 357 Detroit 1936

Richardson, John T. 3 November 1935 Pillar 526 Detroit 1936

Richardson, Marion D. 1937 Lake City 408 Lake City 1938

Richardson, Orrie G. 6 January 1937 Malta 465 Grand Rapids 1938

Richardson, Peter 1 July 1937 Verona 365 Bad Axe 1938

Richardson, T. G. 26 June 1936 Northville 186 Northville 1937

Richardson, Theo 30 June 1931 DeWitt 272 DeWitt 1932

Richardson, W. Glen 25 May 1929 Salina 155 Saginaw 1930

Richardson, William A. 19 April 1933 Zion 1 Detroit 1934

Richey, Floyd D. 29 September 1938 Bay City 129 Bay City 1939

Richey, John 4 May 1935 Charlotte 120 Charlotte 1936

Richmond, A. S. 2 April 1936 Stockbridge 130 Stockbridge 1937

Richmond, Charles H. 2 October 1931 Pontiac 21 Pontiac 1932

Richmond, Ernest L. 29 January 1930 Dimondale 449 Dimondale 1931

Richmond, George C. 17 July 1933 Grand River 34 Grand Rapids 1934

Richmond, George R. 31 March 1934 Sojourners 483 Detroit 1935

Richmond, Hiram P. 30 June 1937 Pine Grove 11 Port Huron 1938

Richmond, James E. 19 May 1937 Bridgeport 258 Bridgeport 1938

Richter, Charles 28 June 1932 Grand Haven 139 Grand Haven 1933

Richter, John H. 13 May 1934 Ashlar 91 Detroit 1935

Richter, Julius M. 2 July 1931 Schiller 263 Detroit 1932

Rick, Charles J. 29 July 1938 Pioneer 79 Saginaw 1939

Rickard, Judson C. 16 January 1936 Lansing 33 Lansing 1937

Ricken, Clemens F. 8 May 1936 Kilwinning 297 Detroit 1937

Ricker, Arthur 1 August 1931 Acme 446 Gagetown 1932

Ricker, Otto L. 13 August 1931 Clam Lake 331 Cadillac 1932

Ricker, William G. 9 October 1937 Kilwinning 297 Detroit 1938

Ricketson, George B. 1 March 1937 A. T. Metcalf 419 Battle Creek 1938

Rickey, Clarence R. 17 October 1929 Union of Strict Observance 3 Detroit 1930

Ricks, Henry F. 29 January 1935 Anchor of S. O. 87 Kalamazoo 1936

Ridall, Charles 14 November 1934 Loyalty 488 Detroit 1935

Riddick, Isaac H. 12 May 1932 Murat 14 Albion 1933

genealogykris.com Kris W. Rzepczynski © 48 of 61

Page 49: Name Date of Death Lodge Name No. Location Vol....Nelson, A. S. 30 October 1930 Ashlar 91 Detroit 1931 Nelson, Alfred 30 June 1932 Reed City 363 Reed City 1933 Nelson, Andrew J. 17

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. Riddle, William P. 29 December 1935 Horton 293 Horton 1936

Ride, Samuel 8 October 1933 Tyre 18 Coldwater 1934

Ridenour, Edwin 14 June 1929 St. Johns 105 St. Johns 1930

Ridenour, George W. 15 November 1932 Palestine 357 Detroit 1933

Ridenour, William G. 3 January 1930 Capital of S. O. 66 Lansing 1931

Rider, Fred A. 18 October 1934 East Lansing 480 East Lansing 1935

Rider, Miles C. 14 November 1933 Mt. Hermon 24 Centreville 1934

Ridge, William J. 19 September 1935 Capital of S. O. 66 Lansing 1936

Ridgley, Charles H. 15 November 1938 Whittemore 471 Whittemore 1939

Riebel, Otto F. 27 May 1935 Crystal Falls 385 Crystal Falls 1936

Riechel, Henry 23 July 1935 Valley City 86 Grand Rapids 1936

Riedl, Jacob A. 9 December 1931 Paw Paw 25 Paw Paw 1932

Rieman, William H. 1 November 1936 Union of Strict Observance 3 Detroit 1937

Ries, Adam 25 October 1931 St. Albans 20 Marshall 1932

Riesenberger, Robert C. 5 January 1938 City of the Straits 452 Detroit 1939

Rifenberg, Floyd G. 19 December 1937 Mancelona 375 Mancelona 1938

Riffle, Louis A. 1937 Montague 198 Montague 1938

Rigbye, William A. 23 June 1936 Friendship 417 Detroit 1937

Rigdon, Bert J. March 1937 Hillsdale 32 Hillsdale 1938

Rigg, Charles W. 14 April 1931 Mason 70 Mason 1932

Rigg, Herbert 22 December 1934 Mason 70 Mason 1935

Riggin, Harry B. 21 December 1938 Palestine 357 Detroit 1939

Riggs, Alfred E. 20 September 1933 Pontiac 21 Pontiac 1934

Riggs, Frank J. 1 December 1933 Palestine 357 Detroit 1934

Riggs, Fred L. 10 September 1935 Findlater 475 Detroit 1936

Riggs, George W. 12 February 1934 Mason 70 Mason 1935

Rightmire, John M. 11 May 1932 Dundee 74 Dundee 1933

Rigney, James W. 8 October 1930 Pine Grove 11 Port Huron 1931

Rigs, Charles 29 October 1932 Mason 70 Mason 1933

Rikerd, Hiram W. 12 March 1937 Capital of S. O. 66 Lansing 1938

Riley, Albert B. 9 January 1937 Oriental 240 Detroit 1938

Riley, Albert M. 4 January 1929 Gladstone 396 Gladstone 1930

Riley, Berthold M. 7 April 1935 Lansing 33 Lansing 1936

Riley, Harry 4 November 1933 Malta 465 Grand Rapids 1934

Riley, James C. 6 February 1932 Michigan 50 Jackson 1933

Riley, Ray 21 May 1938 Commerce 121 Commerce 1939

Riley, Sidney 2 January 1931 Genesee 174 Flint 1932

Riley, William F. 8 June 1931 Friendship 417 Detroit 1932

Rindskoff, William 3 December 1934 Union of Strict Observance 3 Detroit 1935

Rinehart, Otis 29 December 1932 Adrian 19 Adrian 1933

Rinehart, Thomas F. 9 December 1937 Adrian 19 Adrian 1938

Ringe, William P. 22 April 1935 Detroit 2 Detroit 1936

Ringle, Jacob C. 22 April 1934 John J. Carton 436 Harrison 1935

Ringsmuth, Frank I. 2 July 1933 Agogebic 494 Wakefield 1934

genealogykris.com Kris W. Rzepczynski © 49 of 61

Page 50: Name Date of Death Lodge Name No. Location Vol....Nelson, A. S. 30 October 1930 Ashlar 91 Detroit 1931 Nelson, Alfred 30 June 1932 Reed City 363 Reed City 1933 Nelson, Andrew J. 17

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. Ringwalt, Robert R. 30 March 1930 Union of Strict Observance 3 Detroit 1931

Rinn, J. B. 29 May 1932 Evergreen 9 St. Clair 1933

Rinn, Robert G. 28 December 1937 Davison 236 Davison 1938

Rinn, Wesley 26 February 1933 Huron 361 Harbor Beach 1934

Rinshed, Fred W. 20 February 1938 City of the Straits 452 Detroit 1939

Rippberger, Alfred 9 June 1933 Schiller 263 Detroit 1934

Ripper, William B. 1 October 1931 Ishpeming 314 Ishpeming 1932

Riser, Knud S. 1 November 1931 York 410 Grand Rapids 1932

Riser, Martin L. 10 May 1930 Pioneer 79 Saginaw 1931

Rishel, David 1 August 1930 Athens 220 Athens 1931

Rismann, Edward J. 17 February 1937 Rubicon 495 Detroit 1938

Ristau, Albert 1 January 1934 Union of Strict Observance 3 Detroit 1935

Riste, Jacob N. 13 January 1933 Battle Creek 12 Battle Creek 1934

Risto, Emil 5 December 1937 St. Joseph 437 St. Joseph 1938

Ritchie, Albert A. 31 October 1933 Eastgate 508 Detroit 1934

Ritchie, Benjamin H. 25 July 1932 Palestine 357 Detroit 1933

Ritchie, George B. 9 November 1932 Bethel 358 Sault Ste. Marie 1933

Ritchie, Jr., John 3 November 1938 Ionic 474 Detroit 1939

Ritchie, Robert E. 4 July 1934 Ashlar 91 Detroit 1935

Ritchie, Russell H. 16 October 1934 Jackson 17 Jackson 1935

Ritchie, William J. 16 May 1931 Middleville 231 Middleville 1932

Rittenhouse, George W. 4 October 1938 Cheboygan 283 Cheboygan 1939

Ritter, Carl M. 7 November 1936 Onsted 407 Onsted 1937

Ritter, Orin J. 18 September 1929 John J. Carton 436 Harrison 1930

Ritz, Michael 24 May 1932 Ottawa 122 Coopersville 1933

Ritzmann, Otto 9 February 1937 Palestine 357 Detroit 1938

Rivard, John L. 4 November 1935 Ionic 474 Detroit 1936

Rix, Daniel O. 17 October 1933 Mattawan 268 Mattawan 1934

Rix, Milton H. 11 September 1938 Three Rivers 57 Three Rivers 1939

Roach, Arthur L. 26 April 1934 St. Joseph Valley 4 Niles 1935

Roach, Frank T. 17 October 1934 Paw Paw 25 Paw Paw 1935

Roach, William R. 6 September 1937 Wigton 251 Hart 1938

Roat, Ralph 31 August 1932 St. Johns 105 St. Johns 1933

Robb, Andrew L. 2 October 1936 River Rouge 511 River Rouge 1937

Robb, Frank 13 June 1934 Pontiac 21 Pontiac 1935

Robb, Frank 13 December 1936 East Lansing 480 East Lansing 1937

Robb, James H. 4 June 1929 Forest 126 Capac 1930

Robb, Samuel B. 1938 Dryden 150 Dryden 1939

Robb, Thomas 27 October 1930 Onsted 407 Onsted 1931

Robbins, Abram L. 28 April 1932 Coffinbury 204 Bangor 1933

Robbins, Eugene J. 20 July 1932 Anchor of S. O. 87 Kalamazoo 1933

Robbins, Freeman S. 24 April 1932 Royal Oak 464 Royal Oak 1933

Robbins, Lemual A. 26 April 1938 Siloam 35 Constantine 1939

Robbins, Ralph L. April 1934 Lafayette 16 Jonesville 1935

genealogykris.com Kris W. Rzepczynski © 50 of 61

Page 51: Name Date of Death Lodge Name No. Location Vol....Nelson, A. S. 30 October 1930 Ashlar 91 Detroit 1931 Nelson, Alfred 30 June 1932 Reed City 363 Reed City 1933 Nelson, Andrew J. 17

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. Roben, Douglas 3 December 1935 Big Rapids 171 Big Rapids 1936

Roberson, Theo. H. 8 February 1931 Doric 342 Grand Rapids 1932

Roberson, William V. 13 October 1934 Liberty 209 Liberty 1935

Roberts, Arthur J. 8 September 1936 Palestine 357 Detroit 1937

Roberts, B. Franklin 10 December 1933 Phoenix 13 Ypsilanti 1934

Roberts, Cady 17 October 1929 South Lyon 319 South Lyon 1930

Roberts, Daniel A. 8 October 1934 Clayton 278 Clayton 1935

Roberts, David 15 January 1934 Wigton 251 Hart 1935

Roberts, David I. 7 October 1933 Union of Strict Observance 3 Detroit 1934

Roberts, Fred 25 February 1932 Peninsular 10 Dowagiac 1933

Roberts, Frederick W. 4 January 1937 Trenton 8 Trenton 1938

Roberts, Geriant 19 June 1935 University 482 Detroit 1936

Roberts, Harland 6 May 1930 Farmington 151 Farmington 1931

Roberts, Harold 28 May 1934 Olive Branch 542 Dearborn 1935

Roberts, Harry D. 30 March 1934 Wenona 256 Bay City 1935

Roberts, Hugh C. 25 February 1937 Wyandotte 170 Wyandotte 1938

Roberts, Isaac 13 January 1929 Richmond 187 Richmond 1930

Roberts, John Q. 22 September 1932 Marquette 101 Marquette 1933

Roberts, Joseph 1937 Sanilac 237 Port Sanilac 1938

Roberts, Oris A. 17 July 1934 Decatur 99 Decatur 1935

Roberts, Rolla W., Sr. 15 June 1931 Saginaw 77 Saginaw 1932

Roberts, Roswell 19 January 1937 Huron 361 Harbor Beach 1938

Roberts, Sr., William 11 March 1938 Schoolcraft 118 Schoolcraft 1939

Roberts, W. C. 17 February 1932 Olivet 267 Olivet 1933

Roberts, William E. 3 March 1935 Mancelona 375 Mancelona 1936

Roberts, William H. 9 January 1929 Ancient Landmarks 303 Saginaw 1930

Roberts, William M. 7 January 1938 Hopkins 432 Hopkins Station 1939

Robertson, Alexander 13 October 1936 Ionia 36 Ionia 1937

Robertson, Alonzo P. 9 September 1936 Rochester 5 Rochester 1937

Robertson, E. H. January 1929 Blissfield 114 Blissfield 1930

Robertson, Frederick C. 20 May 1937 Kismet 489 Highland Park 1938

Robertson, George 4 August 1929 Detroit 2 Detroit 1930

Robertson, George A. 6 February 1933 Grand Haven 139 Grand Haven 1934

Robertson, George A. 25 June 1938 Saginaw Valley 154 Saginaw 1939

Robertson, Harry G. 14 August 1929 York 410 Grand Rapids 1930

Robertson, Henry F. 3 June 1929 Crystal 270 Frankfort 1930

Robertson, Hugh J. 18 March 1936 Delta 195 Escanaba 1937

Robertson, James 3 July 1929 Houghton 218 Houghton 1930

Robertson, James D. 12 March 1930 Zion 1 Detroit 1931

Robertson, John 24 December 1938 Marquette 101 Marquette 1939

Robertson, John M. 3 December 1932 S. Ward 62 Marine City 1933

Robertson, John W. 20 April 1935 Union of Strict Observance 3 Detroit 1936

Robertson, P. C. 31 August 1931 Evergreen 9 St. Clair 1932

Robertson, William D. 7 November 1932 Palo 203 Palo 1933

genealogykris.com Kris W. Rzepczynski © 51 of 61

Page 52: Name Date of Death Lodge Name No. Location Vol....Nelson, A. S. 30 October 1930 Ashlar 91 Detroit 1931 Nelson, Alfred 30 June 1932 Reed City 363 Reed City 1933 Nelson, Andrew J. 17

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. Robertson, William E. 9 January 1938 Saginaw Valley 154 Saginaw 1939

Robins, George G. 14 February 1930 Bradley 296 Shelbyville 1931

Robinson, Abram 19 December 1938 Ottawa 122 Coopersville 1939

Robinson, Alfred A. 3 September 1937 Florida 309 Hartford 1938

Robinson, Arthur A. 29 June 1936 Daylight 525 Detroit 1937

Robinson, Asher L. 19 June 1936 University 482 Detroit 1937

Robinson, Charles O. 22 November 1932 Perry 350 Perry 1933

Robinson, Chester W. 15 October 1932 Gaylord 366 Gaylord 1933

Robinson, Clarence 5 September 1936 Peninsular 10 Dowagiac 1937

Robinson, Clide B. 19 March 1938 Highland Park 468 Highland Park 1939

Robinson, Dwight W. 7 February 1932 Alma 244 Alma 1933

Robinson, Edmond J. 21 December 1934 Northville 186 Northville 1935

Robinson, Edward H. 13 February 1929 Cyrus 505 Detroit 1930

Robinson, Elmer D. November 1930 Blissfield 114 Blissfield 1931

Robinson, Ernest 1 May 1931 Peninsular 10 Dowagiac 1932

Robinson, Frank 11 September 1935 Dryden 150 Dryden 1936

Robinson, Fred A. 1 June 1935 Ashlar 91 Detroit 1936

Robinson, Fred W. 20 March 1936 Meridian Sun 49 Sturgis 1937

Robinson, Frederick S. 4 November 1931 York 410 Grand Rapids 1932

Robinson, George 8 June 1933 Oxford 84 Oxford 1934

Robinson, Glen 20 September 1936 Lansing 33 Lansing 1937

Robinson, Harry 31 December 1931 Detroit 2 Detroit 1932

Robinson, Humphrey D. 14 May 1932 Manistee 228 Manistee 1933

Robinson, James G. 2 December 1930 York 410 Grand Rapids 1931

Robinson, John 30 October 1933 Wolverine 484 Detroit 1934

Robinson, John B. 1 March 1936 Samaria 438 Samaria 1937

Robinson, John W. 2 June 1929 Union of Strict Observance 3 Detroit 1930

Robinson, LeVerne C. 23 December 1932 Fellowship 490 Flint 1933

Robinson, Lote C. 16 March 1933 St. Albans 20 Marshall 1934

Robinson, Mortimer 6 June 1931 Malta 465 Grand Rapids 1932

Robinson, Octavus 8 September 1934 Fenton 109 Fenton 1935

Robinson, R. A. 26 May 1936 James E. Dillon 466 Mesick 1937

Robinson, Richard W. 17 October 1935 Findlater 475 Detroit 1936

Robinson, Robert 12 April 1937 Calumet 271 Calumet 1938

Robinson, Robert M. 16 March 1934 Saugatuck 328 Saugatuck 1935

Robinson, Roy D. 7 September 1938 Oxford 84 Oxford 1939

Robinson, Samuel 30 April 1937 Wenona 256 Bay City 1938

Robinson, Thomas 20 January 1933 Muskegon 140 Muskegon 1934

Robinson, Thomas 15 January 1935 Harbor Springs 378 Harbor Springs 1936

Robinson, Thomas J. October 1936 Lake Shore 298 Benton Harbor 1937

Robinson, W. D. 30 April 1929 Oxford 84 Oxford 1930

Robinson, W. E. 16 May 1933 Mayville 394 Mayville 1934

Robinson, Wallace G. 30 December 1936 North Newburg 161 Durand 1937

Robinson, William D. 18 November 1934 Bellaire 398 Bellaire 1935

genealogykris.com Kris W. Rzepczynski © 52 of 61

Page 53: Name Date of Death Lodge Name No. Location Vol....Nelson, A. S. 30 October 1930 Ashlar 91 Detroit 1931 Nelson, Alfred 30 June 1932 Reed City 363 Reed City 1933 Nelson, Andrew J. 17

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. Robinson, William E. 18 March 1938 Gaylord 366 Gaylord 1939

Robinson, William H. 11 March 1934 Humanity 29 Homer 1935

Robinson, Wilton A. 2 March 1934 Ionic 474 Detroit 1935

Robinson, Wm. C. H. 30 December 1933 Ashlar 91 Detroit 1934

Roblyer, Hiram 19 November 1934 Saugatuck 328 Saugatuck 1935

Robson, Frank R. 1929 Reading 117 Reading 1930

Robson, John 26 February 1932 Doric 342 Grand Rapids 1933

Roby, Dennis J. 18 January 1936 Okemos 252 Okemos 1937

Rochon, Cleophus 7 November 1933 St. Johns 105 St. Johns 1934

Rock, John R. 18 November 1931 North Newburg 161 Durand 1932

Rock, John V. 4 January 1934 Redford 152 Detroit 1935

Rock, Robert 13 June 1937 Evening Star 173 Medina 1938

Rock, William M. 23 November 1930 Salina 155 Saginaw 1931

Rockafellow, Emerie 3 February 1937 Goodrich 548 Goodrich 1938

Rockelman, Norman A. 6 February 1934 Zion 1 Detroit 1935

Rockett, Francis F. 14 February 1933 Michigan 50 Jackson 1934

Rockwell, Arthur T. 2 August 1929 Cedar 60 Clarkston 1930

Rockwell, Burr A. 16 February 1931 Star of the Lake 158 South Haven 1932

Rockwell, Byron E. 24 September 1932 Star of the Lake 158 South Haven 1933

Rockwell, George 28 June 1937 Centre 273 Midland 1938

Rockwell, George F. 24 December 1936 Charles A. Durand 533 Flint 1937

Rockwell, Howard C. 2 August 1938 Lansing 33 Lansing 1939

Rockwood, Charles B. 9 November 1929 Saginaw Valley 154 Saginaw 1930

Rockwood, William C. 11 October 1935 Muskegon 140 Muskegon 1936

Roddock, William 1934 Memphis 142 Memphis 1935

Rodenbach, William H. 18 January 1934 Murat 14 Albion 1935

Roderick, William 25 October 1929 Ira A. Beck 503 Battle Creek 1930

Rodger, William S. 18 July 1933 Palestine 357 Detroit 1934

Rodgers, Alexander 1938 Delta 195 Escanaba 1939

Rodgers, B. F. 18 June 1932 Blissfield 114 Blissfield 1933

Rodgers, Elmer A. 22 May 1934 Greenville 96 Greenville 1935

Rodgers, Frank A., Sr. February 1935 York 410 Grand Rapids 1936

Rodgers, Franklin 7 November 1933 Golden Rule 159 Ann Arbor 1934

Rodgers, John A. 22 March 1934 Manistee 228 Manistee 1935

Rodgers, Milton C. 28 September 1929 Napoleon 301 Napoleon 1930

Rodman, Asa J. 31 December 1938 Baldwin 274 East Tawas 1939

Roe, Edward 28 May 1936 Kilwinning 297 Detroit 1937

Roe, Henry 20 December 1929 Nashville 255 Nashville 1930

Roe, Howard A. 10 June 1933 Buchanan 68 Buchanan 1934

Roe, Joseph B. 7 August 1936 Amity 559 Lansing 1937

Roeser, Henry A. 22 April 1931 Saginaw Valley 154 Saginaw 1932

Roethlisberger, Fred A. 29 December 1936 Hillsdale 32 Hillsdale 1937

Rogers, Ad. L. 9 February 1934 John Q. Look 404 Clare 1935

Rogers, Alvin I. 12 July 1934 Harmony 143 Armada 1935

genealogykris.com Kris W. Rzepczynski © 53 of 61

Page 54: Name Date of Death Lodge Name No. Location Vol....Nelson, A. S. 30 October 1930 Ashlar 91 Detroit 1931 Nelson, Alfred 30 June 1932 Reed City 363 Reed City 1933 Nelson, Andrew J. 17

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. Rogers, Aron 2 December 1930 Ravenna 441 Ravenna 1931

Rogers, Arron 3 December 1929 Ravenna 441 Ravenna 1930

Rogers, Arthur S. 4 December 1932 Ancient Landmarks 303 Saginaw 1933

Rogers, Aubrey M. 10 December 1931 Leslie 212 Leslie 1932

Rogers, Benjamin C. 29 January 1933 Capital of S. O. 66 Lansing 1934

Rogers, Charles 1937 James A. Cliff 424 Weidman 1938

Rogers, Charles B. 21 May 1932 Saline 133 Saline 1933

Rogers, Charles C. 4 July 1932 Cedar Springs 213 Cedar Springs 1933

Rogers, Charles I. 31 August 1930 Saginaw 77 Saginaw 1931

Rogers, David L. 22 August 1936 Elsie 238 Elsie 1937

Rogers, Don E. 13 January 1935 William M. Perrett 524 Detroit 1936

Rogers, Earl V. 4 February 1938 Fraternity 262 Ann Arbor 1939

Rogers, Ed 21 February 1937 Allegan 111 Allegan 1938

Rogers, Edward T. 3 August 1931 Montague 198 Montague 1932

Rogers, Fred W. 19 February 1936 Michigan 50 Jackson 1937

Rogers, Garfield A. 23 February 1933 Concord 30 Concord 1934

Rogers, George 20 March 1930 Scottville 445 Scottville 1931

Rogers, George G. 12 December 1930 Buchanan 68 Buchanan 1931

Rogers, George P. 26 July 1933 Lebanon 26 Hudson 1934

Rogers, George W. 20 May 1937 Jackson 17 Jackson 1938

Rogers, Harrison B. 22 May 1932 Mancelona 375 Mancelona 1933

Rogers, Henry 9 January 1934 Bessemer 390 Bessemer 1935

Rogers, Henry W. 18 July 1929 Laingsburg 230 Laingsburg 1930

Rogers, Hershel 18 May 1938 Climax 59 Climax 1939

Rogers, John 31 July 1938 Verona 365 Bad Axe 1939

Rogers, John W. 11 December 1933 Hastings 52 Hastings 1934

Rogers, Karl H. 5 June 1933 York 410 Grand Rapids 1934

Rogers, Lavern 4 September 1936 Tuscan 178 Hubbardston 1937

Rogers, Laverne 1934 Prairie 92 Galesburg 1936

Rogers, Paul R. 25 December 1935 Genesee 174 Flint 1936

Rogers, Percy R. 4 July 1938 Jefferson 553 St. Clair Shores 1939

Rogers, Richard E. 31 December 1931 Union of Strict Observance 3 Detroit 1932

Rogers, Roy R. 10 May 1935 Hillsdale 32 Hillsdale 1936

Rogers, Sidney 13 July 1937 Ravenna 441 Ravenna 1938

Rogers, Squire A. 4 May 1938 Myrtle 89 Belleville 1939

Rogers, Thomas L. 20 July 1929 Jackson 17 Jackson 1930

Rogers, Tom A. 26 September 1936 Four Square 537 Detroit 1937

Rogers, Warren A. 22 November 1937 Welfare 517 Genesee 1938

Rogers, Warren L. 6 November 1938 Palestine 357 Detroit 1939

Rogers, William 28 February 1932 Evart 320 Evart 1933

Rogers, William H. 18 August 1930 Acacia 477 Detroit 1931

Rogerson, Harold W. 18 November 1931 Michigan 50 Jackson 1932

Rogge, Gustave 13 February 1936 Memphis 142 Memphis 1937

Rogo, Truman H. 29 September 1935 Flushing 223 Flushing 1936

genealogykris.com Kris W. Rzepczynski © 54 of 61

Page 55: Name Date of Death Lodge Name No. Location Vol....Nelson, A. S. 30 October 1930 Ashlar 91 Detroit 1931 Nelson, Alfred 30 June 1932 Reed City 363 Reed City 1933 Nelson, Andrew J. 17

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. Rogue, Robert May 1932 Euclid 478 Lum 1933

Rohn, Earl C. 10 December 1936 Zion 1 Detroit 1937

Rohn, Elmer J. 15 August 1938 City of the Straits 452 Detroit 1939

Rohns, Albert 4 January 1929 Zion 1 Detroit 1930

Rohns, Herman C. 2 October 1935 Schiller 263 Detroit 1936

Rohrabacher, E. M. 5 March 1931 Owosso 81 Owosso 1932

Rohrer, Fred 1 October 1936 Three Rivers 57 Three Rivers 1937

Rohrer, John 10 October 1933 Excelsior 116 Grass Lake 1934

Rohring, August 19 January 1938 Redford 152 Detroit 1939

Rohrman, Richard 28 December 1930 Detroit 2 Detroit 1931

Roiser, J. Walter 10 February 1932 Palestine 357 Detroit 1933

Roley, G. E. 3 May 1937 Evergreen 9 St. Clair 1938

Rolfe, Ashley G. 19 January 1934 Farmington 151 Farmington 1935

Rolfe, Floyd D. 23 September 1934 Kalamazoo 22 Kalamazoo 1935

Rolison, Frederick 16 May 1930 Linden 132 Linden 1931

Rollenhagen, Frank 10 April 1930 Ottawa 122 Coopersville 1931

Roller, Louis A. 4 May 1936 York 410 Grand Rapids 1937

Rollin, Fred W. 28 July 1936 Tawas City 302 Tawas City 1937

Rollins, Fred H. 3 February 1937 Rochester 5 Rochester 1938

Romahn, August 16 January 1929 Ancient Landmarks 303 Saginaw 1930

Romaine, Henry F. 4 July 1937 Mt. Moriah 226 Caro 1938

Rominger, Louis 3 January 1936 Fraternity 262 Ann Arbor 1937

Rommarito, Paul 25 September 1931 Union of Strict Observance 3 Detroit 1932

Ronald, Hugh L. 26 October 1931 Vedic 496 Detroit 1932

Rondahl, Wald 29 April 1938 Three Rivers 57 Three Rivers 1939

Rood, Frank C. 1931 Evart 320 Evart 1932

Rood, Frank G. 15 March 1937 North Branch 312 North Branch 1938

Roof, Clayton W. 1 February 1937 Vienna 205 Clio 1938

Roof, Morris 1931 Climax 59 Climax 1932

Rooks, John J. 17 April 1933 York 410 Grand Rapids 1934

Rooney, John C. 16 January 1935 Portsmouth 190 Bay City 1936

Roos, David W. 29 December 1929 Lakeside 371 Manistique 1930

Roosa, Lewis H. 11 December 1938 Dimondale 449 Dimondale 1939

Root, Emery B. 29 January 1935 Adrian 19 Adrian 1936

Root, Frank C. 29 January 1933 Battle Creek 12 Battle Creek 1934

Root, Jesse H. 22 August 1934 Monroe 27 Monroe 1935

Root, John C. 12 February 1932 Concord 30 Concord 1933

Roper, James R. 28 December 1934 Menominee 269 Menominee 1935

Ropes, George H. 17 November 1937 Oriental 240 Detroit 1938

Rorabeck, Edwin C. 22 July 1933 Union of Strict Observance 3 Detroit 1934

Rorabeck, Scott 2 July 1929 Eaton Rapids 63 Eaton Rapids 1930

Rorick, Jacob T. 17 August 1932 Evening Star 173 Medina 1933

Rorick, John 2 August 1929 Evening Star 173 Medina 1930

Rorke, William 30 March 1929 Ira A. Beck 503 Battle Creek 1930

genealogykris.com Kris W. Rzepczynski © 55 of 61

Page 56: Name Date of Death Lodge Name No. Location Vol....Nelson, A. S. 30 October 1930 Ashlar 91 Detroit 1931 Nelson, Alfred 30 June 1932 Reed City 363 Reed City 1933 Nelson, Andrew J. 17

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. Rosa, Alva 1931 Leonard 266 Waldron 1932

Rosacrans, Fred 22 August 1935 Tecumseh 69 Tecumseh 1936

Rosborough, Simeon E. 14 June 1934 Vassar 163 Vassar 1935

Roscoe, C. Edgar 17 January 1931 Nashville 255 Nashville 1932

Roscoe, Luscius 14 March 1932 Traverse City 222 Traverse City 1933

Roscoe, Stephen 7 September 1932 Lovell Moore 182 Muskegon 1933

Rose, Albert L. 1 August 1930 Anchor of S. O. 87 Kalamazoo 1931

Rose, Alexander 1 July 1936 Rochester 5 Rochester 1937

Rose, Andrew 11 June 1938 Grand River 34 Grand Rapids 1939

Rose, Benjamin 16 September 1933 Detroit 2 Detroit 1934

Rose, Carlos A. 25 April 1929 Marcellus 291 Marcellus 1930

Rose, Charles E. 9 June 1935 Zion 1 Detroit 1936

Rose, Charles W. 14 December 1930 Fraternity 262 Ann Arbor 1931

Rose, Delbert L. 1 September 1933 Crystal 270 Frankfort 1934

Rose, Erie D. 23 February 1936 Traverse City 222 Traverse City 1937

Rose, Harold C. 24 March 1931 Union of Strict Observance 3 Detroit 1932

Rose, Harry C. 13 March 1932 Ashley 399 Ashley 1933

Rose, Henry C. 21 September 1934 Blanchard 102 Petersburg 1935

Rose, Henry M. 11 July 1932 York 410 Grand Rapids 1933

Rose, John A. 9 January 1929 St. Joseph Valley 4 Niles 1930

Rose, John T. 13 June 1935 Salina 155 Saginaw 1936

Rose, John W. 4 August 1934 Backus 55 Cassopolis 1935

Rose, Lee C. 18 March 1930 Genesee 174 Flint 1931

Rose, Miller 1 November 1930 Joppa 315 Bay City 1931

Rose, Oliver T. 20 November 1931 Blanchard 102 Petersburg 1932

Rose, Robert L. 5 February 1932 Greenleaf 349 Kinderhook 1933

Roseberry, Henry A. 14 February 1936 Doric 342 Grand Rapids 1937

Roseboom, Gilbert 5 June 1935 Bay City 129 Bay City 1936

Rosemond, Ed A. 14 January 1930 Corinthian 241 Detroit 1931

Rosenau, Walter H. 21 February 1938 West Gate 520 Detroit 1939

Rosenbaum, Godfrey 16 July 1932 Kalamazoo 22 Kalamazoo 1933

Rosenblatt, Sam 1932 Perfection 486 Detroit 1933

Rosenblum, Henry 14 May 1931 Gladstone 396 Gladstone 1932

Rosenbrook, Ludwig Q. 8 March 1931 Parma 183 Parma 1932

Rosenburg, Charles C. 22 January 1937 Joppa 315 Bay City 1938

Rosenbusch, Otto 10 November 1935 Schiller 263 Detroit 1936

Rosencrans, Dorr A. 15 January 1937 Reed City 363 Reed City 1938

Rosencrans, Herman H. 25 October 1930 North Newburg 161 Durand 1931

Rosenfield, Anthony 11 August 1937 Hopper 386 Alpena 1938

Rosenkrans, William A. 4 July 1938 Owosso 81 Owosso 1939

Rosenquist, Harry 31 January 1937 Crystal Falls 385 Crystal Falls 1938

Rosenstock, William 20 November 1929 Caseville 368 Caseville 1930

Rosenthal, Heiman 22 October 1929 Wyandotte 170 Wyandotte 1930

Rosenthal, Moses 28 April 1930 Durand 344 Petoskey 1931

genealogykris.com Kris W. Rzepczynski © 56 of 61

Page 57: Name Date of Death Lodge Name No. Location Vol....Nelson, A. S. 30 October 1930 Ashlar 91 Detroit 1931 Nelson, Alfred 30 June 1932 Reed City 363 Reed City 1933 Nelson, Andrew J. 17

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. Rosenthal, Philip 1 August 1933 Perfection 486 Detroit 1934

Rosenthal, Samuel B. 17 October 1934 Perfection 486 Detroit 1935

Roser, Carl L. 24 April 1930 Genesee 174 Flint 1931

Roser, Joseph A. 28 December 1934 Genesee 174 Flint 1935

Roser, Louis C. 17 December 1934 Genesee 174 Flint 1935

Roseroot, Julius 24 May 1937 Union of Strict Observance 3 Detroit 1938

Rosevear, Robert 27 July 1931 River Rouge 511 River Rouge 1932

Rosine, Albert J. 1936 Meridian Sun 49 Sturgis 1937

Ross, Andrew W. 3 July 1935 Grand Island 422 Munising 1937

Ross, Azariah L. 21 May 1930 Rochester 5 Rochester 1931

Ross, Clyde L. 1 February 1937 Valley City 86 Grand Rapids 1938

Ross, Daniel A. 29 March 1929 Ionic 474 Detroit 1930

Ross, Delmar C. 30 August 1938 Zion 1 Detroit 1939

Ross, Eugene O. 30 September 1929 Adrian 19 Adrian 1930

Ross, Frank D. 17 February 1937 Ionic 474 Detroit 1938

Ross, George H. 9 January 1929 Michigan 50 Jackson 1930

Ross, George W. 26 March 1930 Ashlar 91 Detroit 1931

Ross, Godfrey 24 April 1935 Palestine 357 Detroit 1936

Ross, Harvey 13 March 1938 Plainwell 235 Plainwell 1939

Ross, John A. 3 May 1932 Detroit 2 Detroit 1933

Ross, John C. 27 November 1929 Bay City 129 Bay City 1930

Ross, Louis H. 6 January 1936 Union of Strict Observance 3 Detroit 1937

Ross, Milton A. 4 May 1932 A. T. Metcalf 419 Battle Creek 1933

Ross, Norman J. 4 September 1933 Zion 1 Detroit 1934

Ross, Preston W. 8 March 1929 Phoenix 13 Ypsilanti 1930

Ross, Walter 15 September 1935 Mt. Clemens 6 Mt. Clemens 1936

Ross, William 9 April 1937 Detroit 2 Detroit 1938

Ross, William 26 October 1938 Marquette 101 Marquette 1939

Ross, William D. 2 January 1929 Tecumseh 69 Tecumseh 1930

Rossiter, John L. 22 February 1931 Detroit 2 Detroit 1932

Rossman, Wallace 12 January 1935 Onondaga 197 Onondaga 1936

Rossman, William 6 February 1935 Huron 361 Harbor Beach 1936

Rosso, Albert E. 8 May 1933 Birmingham 44 Birmingham 1934

Roth, Conrad 2 July 1936 Ancient Landmarks 303 Saginaw 1937

Roth, John 15 October 1932 Composite 499 Detroit 1933

Roth, Lloyd L. 16 December 1936 Union of Strict Observance 3 Detroit 1937

Rothacker, Jacob W. 21 April 1936 Corinthian 241 Detroit 1937

Rothman, Joseph 20 September 1936 Perfection 486 Detroit 1937

Rotz, A. E. 14 December 1936 Marlette 343 Marlette 1937

Rough, Frank F. 1930 Buchanan 68 Buchanan 1931

Rough, James H. 20 May 1937 Negaunee 202 Negaunee 1938

Roughley, Harry T. 23 December 1933 Highland Park 468 Highland Park 1934

Rounds, Charles 27 December 1931 Brockway 316 Yale 1932

Rounds, Daniel 1935 Hopkins 432 Hopkins Station 1936

genealogykris.com Kris W. Rzepczynski © 57 of 61

Page 58: Name Date of Death Lodge Name No. Location Vol....Nelson, A. S. 30 October 1930 Ashlar 91 Detroit 1931 Nelson, Alfred 30 June 1932 Reed City 363 Reed City 1933 Nelson, Andrew J. 17

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. Rounsville, Claude G. 10 September 1937 Fowlerville 164 Fowlerville 1938

Rounsville, Frank G. 6 January 1929 Fowlerville 164 Fowlerville 1930

Rouse, Jay A. 20 October 1935 Salina 155 Saginaw 1936

Rouse, William B. 21 May 1930 Joppa 315 Bay City 1931

Rousell, Ernest J. 6 December 1937 Lovell Moore 182 Muskegon 1938

Roush, William T. 14 October 1936 Saginaw 77 Saginaw 1937

Rousse, Nathaniel P. 4 April 1930 Lovell Moore 182 Muskegon 1931

Row, Earl W. 14 February 1933 Oriental 240 Detroit 1934

Rowan, William A. 30 October 1937 Paw Paw 25 Paw Paw 1938

Rowe, Christopher 4 August 1933 Crystal Falls 385 Crystal Falls 1934

Rowe, Edwin J. 1 January 1929 Keweenaw 242 Laurium 1930

Rowe, Elmer F. 3 August 1930 Port Huron 58 Port Huron 1931

Rowe, George A. 29 January 1929 Stockbridge 130 Stockbridge 1930

Rowe, Harry 1 November 1929 Flushing 223 Flushing 1930

Rowe, Harry E. 27 September 1935 Lovell Moore 182 Muskegon 1936

Rowe, James 24 December 1936 Keweenaw 242 Laurium 1937

Rowe, James N. 7 February 1936 Keweenaw 242 Laurium 1937

Rowe, John H. 15 March 1932 Flushing 223 Flushing 1933

Rowe, John W. 28 November 1938 Flint 23 Flint 1939

Rowe, Ralph W. 1 March 1935 Camden 245 Camden 1936

Rowe, Thomas 3 November 1929 Ashlar 91 Detroit 1930

Rowell, Charles E. 10 January 1931 Ithaca 123 Ithaca 1932

Rowland, John E. 16 December 1932 Union of Strict Observance 3 Detroit 1933

Rowley, Arthur S. 24 September 1937 Traverse City 222 Traverse City 1938

Rowley, George 4 May 1932 St. Charles 313 St. Charles 1933

Rowley, Lester 13 February 1935 Mount Morris 535 Mount Morris 1936

Rowley, William 28 November 1931 St. Charles 313 St. Charles 1932

Rowley, William W. 15 May 1929 Jackson 17 Jackson 1930

Rowlson, Frank 5 September 1935 Dearborn 172 Dearborn 1936

Rowson, James 30 January 1934 Valley City 86 Grand Rapids 1935

Rowson, Will E. 8 March 1929 Valley City 86 Grand Rapids 1930

Roy, Harry 2 July 1937 Mt. Clemens 6 Mt. Clemens 1938

Roy, James 27 June 1934 Sanilac 237 Port Sanilac 1935

Roy, James M. 5 June 1933 Friendship 417 Detroit 1934

Royall, William H. 12 April 1930 Wenona 256 Bay City 1931

Royce, Bennett 3 August 1935 Attica 295 Attica 1936

Royce, Frank 7 February 1937 Fowlerville 164 Fowlerville 1938

Royce, Harvey G. 3 June 1935 Traverse City 222 Traverse City 1936

Royce, Lorn W. 14 March 1938 Bethel 358 Sault Ste. Marie 1939

Royle, Samuel 7 March 1933 Kalamazoo 22 Kalamazoo 1934

Royle, Thomas E. 17 November 1938 Ashlar 91 Detroit 1939

Roymand, Bert 20 January 1937 Almont 51 Almont 1938

Royston, William P. 18 June 1934 Mason 70 Mason 1935

Rozell, Acil 24 January 1932 Dimondale 449 Dimondale 1933

genealogykris.com Kris W. Rzepczynski © 58 of 61

Page 59: Name Date of Death Lodge Name No. Location Vol....Nelson, A. S. 30 October 1930 Ashlar 91 Detroit 1931 Nelson, Alfred 30 June 1932 Reed City 363 Reed City 1933 Nelson, Andrew J. 17

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. Rozelle, David E. 24 May 1933 Lebanon 26 Hudson 1934

Rozema, Jacob 5 December 1931 Malta 465 Grand Rapids 1932

Rozema, Simon L. 23 October 1933 Valley City 86 Grand Rapids 1934

Ruby, A. J. 7 June 1934 Pontiac 21 Pontiac 1935

Ruby, Frank H. 2 October 1938 Ionic 474 Detroit 1939

Ruckle, Henry 12 September 1938 Wabon 305 Mt. Pleasant 1939

Ruckman, Edward A. 1938 Hillsdale 32 Hillsdale 1939

Rudd, Byron 4 November 1937 Big Rapids 171 Big Rapids 1938

Rudd, Robert B. 21 February 1938 Marlette 343 Marlette 1939

Rudeck, Thomas 4 December 1929 Crystal 270 Frankfort 1930

Rudesill, John B. 4 November 1929 Charlotte 120 Charlotte 1930

Rudloff, Edward O. 15 December 1934 Pontiac 21 Pontiac 1935

Rudolph, Adam S. 1934 Detroit 2 Detroit 1936

Rudolphi, Arthur 16 December 1929 Peninsular 214 Dowagiac 1930

Rudy, Robert C. 13 June 1934 Palestine 357 Detroit 1935

Ruelle, Israel 3 August 1934 Portsmouth 190 Bay City 1935

Ruffner, John W. 8 July 1930 Union of Strict Observance 3 Detroit 1931

Ruger, Alvin H. 28 November 1935 Paul Revere 538 Detroit 1936

Rugg, Daniel B. 3 May 1936 Friendship 417 Detroit 1937

Ruggles, Fred C. 24 July 1934 Commerce 121 Commerce 1935

Ruggles, John 26 January 1938 Commerce 121 Commerce 1939

Ruhl, Chris F. 6 July 1935 Temple 501 Detroit 1936

Ruifrok, Henri W. 14 December 1933 Saginaw 77 Saginaw 1934

Rulison, John G. 3 September 1933 Capital of S. O. 66 Lansing 1934

Rumberger, Daniel 1 October 1937 Alma 244 Alma 1938

Rumer, James F. 8 March 1929 Davison 236 Davison 1930

Rummel, Preston J. 31 December 1934 Golden Rule 159 Ann Arbor 1936

Rummins, Henry 17 September 1932 Ionic 474 Detroit 1933

Rummler, Albert J. 27 March 1935 Belding 355 Belding 1936

Rumpel, Kurt G. 3 February 1934 Ionic 474 Detroit 1935

Rumpel, Otto E. 1933 Oriental 240 Detroit 1934

Rumsey, Merritt 26 January 1935 Siloam 35 Constantine 1936

Rund, Arthur B. 21 October 1938 Bessemer 390 Bessemer 1939

Rundle, Andrew 1935 Norway 362 Norway 1936

Runnells, Edward H. 22 September 1938 Centre 273 Midland 1939

Runnels, Ernest 27 May 1938 Capital of S. O. 66 Lansing 1939

Runnels, Horace E. 30 April 1930 Port Huron 58 Port Huron 1931

Runnels, Shubal D. 2 January 1929 Pine Grove 11 Port Huron 1930

Runyan, E. A. 2 May 1937 Harbor Springs 378 Harbor Springs 1938

Runyan, William J. 13 January 1935 Ottawa 122 Coopersville 1936

Ruoff, William F. 14 March 1929 Doric 342 Grand Rapids 1930

Rupp, Bernard H. 13 January 1929 Adrian 19 Adrian 1930

Rupp, John 2 September 1936 Ironwood 389 Ironwood 1937

Rupp, Martin 16 August 1933 Bridgeport 258 Bridgeport 1934

genealogykris.com Kris W. Rzepczynski © 59 of 61

Page 60: Name Date of Death Lodge Name No. Location Vol....Nelson, A. S. 30 October 1930 Ashlar 91 Detroit 1931 Nelson, Alfred 30 June 1932 Reed City 363 Reed City 1933 Nelson, Andrew J. 17

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. Rusco, Willits A. 17 March 1931 Bridgeport 258 Bridgeport 1932

Rush, Charles J. 24 February 1936 Union of Strict Observance 3 Detroit 1937

Rush, George W. 24 February 1935 Dearborn 172 Dearborn 1936

Rush, Karl A. 3 January 1938 Palestine 357 Detroit 1939

Rushing, Eugene E. 12 June 1938 Palestine 357 Detroit 1939

Rusling, John W. 15 September 1933 Joppa 315 Bay City 1934

Russ, Edgar H. 27 February 1934 York 410 Grand Rapids 1935

Russ, Harvey 17 August 1935 Boston 146 Saranac 1936

Russ, Henry 3 September 1932 Saginaw 77 Saginaw 1933

Russ, Hirum 22 September 1936 Hastings 52 Hastings 1937

Russell, Albert J. 13 February 1937 Pere Marquette 299 Ludington 1938

Russell, Arthur 7 December 1929 Corinthian 241 Detroit 1930

Russell, Bert 11 January 1934 Saginaw Valley 154 Saginaw 1935

Russell, Charles December 1935 Prairie 92 Galesburg 1938

Russell, Charles C. 27 November 1937 St. Joseph 437 St. Joseph 1938

Russell, Charles H. 18 October 1934 Kalamazoo 22 Kalamazoo 1935

Russell, Charles L. 6 January 1938 Friendship 417 Detroit 1939

Russell, Charles S. 13 March 1929 Union of Strict Observance 3 Detroit 1930

Russell, Frederick A. 11 March 1931 Joppa 315 Bay City 1932

Russell, George W. 21 August 1931 Murat 14 Albion 1932

Russell, Glen J. 3 May 1929 Anchor of S. O. 87 Kalamazoo 1930

Russell, H. L. 3 May 1931 Corinthian 241 Detroit 1932

Russell, Henry C. 17 April 1932 Marquette 101 Marquette 1933

Russell, J. Newton 21 January 1931 Grand Ledge 179 Grand Ledge 1932

Russell, James 27 April 1938 Eureka 509 Detroit 1939

Russell, John C. 12 March 1930 Lake Shore 298 Benton Harbor 1931

Russell, John C. 15 November 1937 Northern Star 277 Unionville 1938

Russell, John T. 1 January 1932 Pine Grove 11 Port Huron 1933

Russell, Maurice F. 9 January 1937 Coffinbury 204 Bangor 1938

Russell, Nelson 14 December 1929 Sherwood 421 Sherwood 1930

Russell, Noah 8 January 1938 Pearl Lake 324 Sheridan 1939

Russell, O. H. 1932 Blanchard 102 Petersburg 1933

Russell, Olin 16 August 1932 Farmington 151 Farmington 1933

Russell, Phillip 21 March 1931 St. Joseph 437 St. Joseph 1932

Russell, Richard A. 7 June 1937 Maple Rapids 145 Maple Rapids 1938

Russell, Robert F. 25 December 1938 Genesee 174 Flint 1939

Russell, Samuel G. 1937 Anchor of S. O. 87 Kalamazoo 1938

Russell, Thomas A. 1 March 1930 Milan 323 Milan 1931

Russell, Vidal W. 26 January 1931 Pearl Lake 324 Sheridan 1932

Russell, William 24 March 1930 Napoleon 301 Napoleon 1931

Russell, William A. 22 August 1934 Belding 355 Belding 1935

Russell, William F. 8 September 1936 Boyne City 391 Boyne City 1937

Russell, William J. 27 August 1935 McMillan 400 Newberry 1936

Russell, Willis A. 9 December 1938 Ithaca 123 Ithaca 1939

genealogykris.com Kris W. Rzepczynski © 60 of 61

Page 61: Name Date of Death Lodge Name No. Location Vol....Nelson, A. S. 30 October 1930 Ashlar 91 Detroit 1931 Nelson, Alfred 30 June 1932 Reed City 363 Reed City 1933 Nelson, Andrew J. 17

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. Russell, Wm. J. 22 April 1933 Ionic 474 Detroit 1934

Russky, Hiram 10 September 1933 Traverse City 222 Traverse City 1934

Rust, Eugene C. 10 April 1934 Pellston 440 Pellston 1935

Ruth, Harry G. 25 November 1934 Genesee 174 Flint 1935

Rutherford, E. A. 5 September 1931 Pearl Lake 324 Sheridan 1932

Rutherford, James H. 15 May 1937 Lansing 33 Lansing 1938

Rutledge, Bruce 13 October 1934 Roscommon 364 Roscommon 1935

Rutledge, Henry 1932 Leonard 266 Waldron 1933

Rutledge, Homer 15 July 1934 Roscommon 364 Roscommon 1935

Ruttan, John W. 18 October 1933 Kilwinning 297 Detroit 1934

Rutzen, Otto 6 November 1938 Northwood 551 Royal Oak 1939

Ruwitch, Herman 27 May 1936 Crystal Falls 385 Crystal Falls 1937

Ruxton, Benjamin H. 9 February 1931 Zion 1 Detroit 1932

Ruyle, Alvis H. 26 May 1936 Roseville 522 Roseville 1937

Ryall, Arthur H. 20 March 1934 Delta 195 Escanaba 1935

Ryan, Ernest H. 18 August 1938 Saginaw 77 Saginaw 1939

Ryan, Mathews 30 April 1933 Joppa 315 Bay City 1934

Ryan, Peter 15 March 1937 Iron River 457 Iron River 1938

Ryan, William A. 22 April 1938 Cyrene 352 Vanderbilt 1939

Rycraft, Joseph H. 1 September 1934 Dearborn 172 Dearborn 1935

Ryder, William E. 25 April 1938 Loyalty 488 Detroit 1939

Ryel, Isaac 17 December 1929 Commerce 121 Commerce 1930

Ryerson, Fred A. 3 October 1929 Hastings 52 Hastings 1930

Ryff, Frederick P. 15 March 1933 Union of Strict Observance 3 Detroit 1934

Ryman, William 29 June 1932 Kilwinning 297 Detroit 1933

Ryndress, Harry 15 October 1931 Lapeer 54 Lapeer 1932

Ryno, William N. 28 December 1938 Lansing 33 Lansing 1939

Rypkema, Edward 14 March 1929 Malta 465 Grand Rapids 1930

Ryskamp, Henry H., Sr. 24 July 1933 Grand River 34 Grand Rapids 1934

Ryskamp, Henry, Jr. 30 November 1936 Grand River 34 Grand Rapids 1937

genealogykris.com Kris W. Rzepczynski © 61 of 61