name date of death lodge name no. location vol. · cadart, john 20 july 1934 bedford 207 bedford...
TRANSCRIPT
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. Cable, George F. 3 December 1930 Adrian 19 Adrian 1931
Cadart, John 20 July 1934 Bedford 207 Bedford 1935
Caddy, John A. 25 January 1936 Oriental 240 Detroit 1937
Cade, Tom 17 September 1938 Rochester 5 Rochester 1939
Cadwell, Ard R. 11 February 1934 Grand River 34 Grand Rapids 1935
Cadwell, Byron E. 16 July 1933 Stanton Star 250 Stanton 1934
Cadwell, Lewis H. 14 November 1929 Lansing 33 Lansing 1930
Cady, Alvah P. 18 April 1934 Lake Shore 298 Benton Harbor 1935
Cady, Clarence W. 14 December 1934 Battle Creek 12 Battle Creek 1935
Cady, David D. 30 June 1930 Union of Strict Observance 3 Detroit 1931
Cady, Edwin L. 13 October 1931 Decatur 99 Decatur 1932
Cady, Esbrin W. 26 May 1934 Decatur 99 Decatur 1935
Cady, George F. 13 October 1936 Oceana 200 Pentwater 1937
Cady, Jr., Menzo 18 January 1938 Mason 70 Mason 1939
Cady, Walter B. 1 April 1936 Phoenix 13 Ypsilanti 1937
Cahoon, Frank D. 14 November 1938 Pine Grove 11 Port Huron 1939
Cahoon, Fred E. 17 January 1930 Boston 146 Saranac 1931
Cain, Charles 28 December 1938 Hastings 52 Hastings 1939
Cain, John 1929 Tracy 167 Deerfield 1930
Cairns, Ellsworth W. 26 July 1931 Tecumseh 69 Tecumseh 1932
Cairns, Henry 24 July 1929 Union of Strict Observance 3 Detroit 1930
Cairns, John 28 February 1930 Ashlar 91 Detroit 1931
Cairns, John E. 19 August 1933 Plainwell 235 Plainwell 1934
Caister, Reuben 11 July 1935 Gaylord 366 Gaylord 1936
Calcutt, Charles W. 16 February 1933 Star of the Lake 158 South Haven 1934
Calder, Charles P. 7 November 1930 Bethel 358 Sault Ste. Marie 1931
Calder, George W. 17 May 1932 York 410 Grand Rapids 1933
Caldwell, Denver C. 14 October 1938 White Pigeon 104 White Pigeon 1939
Caldwell, Fred M. 12 May 1935 Jackson 17 Jackson 1936
Caldwell, James 15 July 1931 Hesperia 346 Hesperia 1932
Caldwell, John, Sr. 5 December 1929 Springport 284 Springport 1930
Caldwell, Ots L. 3 June 1934 Lafayette 16 Jonesville 1935
Caldwell, Ray A. 20 October 1931 Palestine 357 Detroit 1932
Caldwell, William R. 8 May 1934 Tecumseh 69 Tecumseh 1935
Caldwell, Wm. C. 25 November 1929 Battle Creek 12 Battle Creek 1930
Calhoun, Alfred A. 2 May 1938 Concord 30 Concord 1939
Calhoun, Harry W. 2 December 1930 Manchester 148 Manchester 1931
Calhoun, John 17 April 1933 Addison 157 Addison 1934
Califf, Lester B. 24 May 1935 Craftsman 521 Detroit 1936
Calkings, Karl S. 2 June 1937 Signet 555 Highland Park 1938
Calkins, Albert 29 December 1929 Ovid 127 Ovid 1930
Calkins, C. C. 24 November 1935 Wallace 434 Sebewaing 1936
Calkins, Charles A. 15 June 1933 Mendon 137 Mendon 1934
Calkins, Floyd 29 May 1938 Owosso 81 Owosso 1939
genealogykris.com Kris W. Rzepczynski © 1 of 57
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. Calkins, Frank E. 26 February 1929 Tyre 18 Coldwater 1930
Calkins, Freely E. 16 July 1934 Fowlerville 164 Fowlerville 1935
Calkins, Harry G. 31 October 1936 Fowlerville 164 Fowlerville 1937
Calkins, Willard B. 1 June 1929 Fellowship 490 Flint 1930
Call, Lyle W. 2 April 1936 Grand Marais 423 Grand Marais 1937
Callard, James L. 25 October 1933 Bethel 358 Sault Ste. Marie 1934
Callender, Fred M. 19 January 1931 St. Joseph Valley 4 Niles 1932
Calley, Earl J. 9 August 1930 Acme 446 Gagetown 1931
Callis, Richard 3 May 1936 Milan 323 Milan 1937
Callis, William 16 March 1932 Lapeer 54 Lapeer 1933
Callister, William H. 9 January 1932 Grand Haven 139 Grand Haven 1933
Callon, William T. 3 January 1931 Verona 365 Bad Axe 1932
Callow, Francis H. 20 August 1935 Mount Morris 535 Mount Morris 1936
Callsen, Fred W. 25 December 1936 Ashlar 91 Detroit 1937
Calverley, William D. 29 August 1931 Houghton 218 Houghton 1932
Calvert, Frank W. 8 November 1935 Battle Creek 12 Battle Creek 1936
Calvin, William E. 21 February 1934 Lansing 33 Lansing 1935
Cam, Harold H. 30 July 1937 York 410 Grand Rapids 1938
Camburn, Edward C. 19 September 1935 Zion 1 Detroit 1936
Camburn, William E. 1937 Tecumseh 69 Tecumseh 1938
Cameron, Arch F. 5 December 1935 Traverse City 222 Traverse City 1936
Cameron, Duncan A. 4 August 1936 Hopper 386 Alpena 1937
Cameron, Foster 1 May 1938 Atlanta 516 Atlanta 1939
Cameron, Frank E. 1 December 1934 Grand Marais 423 Grand Marais 1935
Cameron, Frank W. 20 March 1931 Jackson 17 Jackson 1932
Cameron, H. K. June 1935 Bailey 287 Breedsville 1936
Cameron, James P. 13 February 1935 Gladstone 396 Gladstone 1936
Cameron, John 28 July 1932 Palo 203 Palo 1933
Cameron, John R. 15 July 1932 Zion 1 Detroit 1933
Cameron, John, Sr. 10 January 1930 North Star 354 Torch Lake 1931
Cameron, Neil 4 April 1935 Cheboygan 283 Cheboygan 1936
Cameron, Roderick 24 March 1935 Quincy 135 Hancock 1936
Cameron, S. Louis 30 October 1937 York 410 Grand Rapids 1938
Camfield, Boaz 25 December 1936 Plainwell 235 Plainwell 1937
Camling, John 14 June 1932 Doric 342 Grand Rapids 1933
Camp, Charles H. 16 November 1930 Kalamazoo 22 Kalamazoo 1931
Camp, Elihu F. 6 February 1937 Sparta 334 Sparta 1938
Camp, Gerald B. 31 January 1936 Detroit 2 Detroit 1937
Campbel, Irvin D. 24 January 1932 Mason 70 Mason 1933
Campbell, Alexander 1 August 1934 Detroit 2 Detroit 1935
Campbell, Alexander B. 5 May 1929 Zion 1 Detroit 1930
Campbell, Alexander C. 18 June 1935 Dutcher 193 Douglas 1936
Campbell, Alton D. 14 December 1931 Harbor Springs 378 Harbor Springs 1932
Campbell, Andrew 16 September 1932 Jackson 17 Jackson 1933
genealogykris.com Kris W. Rzepczynski © 2 of 57
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. Campbell, Archibald 4 December 1936 Grand Haven 139 Grand Haven 1937
Campbell, Archie 31 January 1930 Port Hope 138 Port Hope 1931
Campbell, Archie 18 May 1932 Port Huron 58 Port Huron 1933
Campbell, B. 1929 Charlevoix 282 Charlevoix 1930
Campbell, Calvin A. 6 December 1933 Wenona 256 Bay City 1934
Campbell, Charles J. 23 September 1930 Fenton 109 Fenton 1931
Campbell, David C. 17 June 1935 Charles A. Durand 533 Flint 1936
Campbell, David K. 8 January 1937 Marquette 101 Marquette 1938
Campbell, Duncan 5 August 1933 Carson City 306 Carson City 1934
Campbell, Edmund 1936 Corinthian 241 Detroit 1937
Campbell, Edward D. 4 February 1930 Pine Grove 11 Port Huron 1931
Campbell, Edward M. 23 January 1935 Michigan 50 Jackson 1936
Campbell, Edwin R. 11 July 1929 St. Ignace 369 St. Ignace 1930
Campbell, Forest S. 24 August 1933 Union of Strict Observance 3 Detroit 1934
Campbell, Franklin 26 July 1936 Grand River 34 Grand Rapids 1937
Campbell, Fred C. 31 March 1933 Saginaw Valley 154 Saginaw 1934
Campbell, Fred J. 24 April 1934 Mt. Vernon 166 Quincy 1935
Campbell, G. W. 1 October 1932 Fidelity 513 Kalamazoo 1933
Campbell, George W. 1928 Findlater 475 Detroit 1932
Campbell, George W. 19 January 1936 Kalkaska 332 Kalkaska 1937
Campbell, Gilmore 1937 Schoolcraft 118 Schoolcraft 1938
Campbell, Harry L. 25 February 1931 Tyrian 500 Detroit 1932
Campbell, Henry 1937 Charles A. Durand 533 Flint 1938
Campbell, Henry F. 28 July 1932 Excelsior 116 Grass Lake 1933
Campbell, Henry R. 4 October 1931 Kalamazoo 22 Kalamazoo 1932
Campbell, Herbert 26 September 1937 Palestine 357 Detroit 1938
Campbell, J. A. 22 February 1938 St. Joseph Valley 4 Niles 1939
Campbell, Jake 27 July 1933 Zion 1 Detroit 1934
Campbell, James D. 1 May 1933 Valley City 86 Grand Rapids 1934
Campbell, James W. 27 November 1937 St. Louis 188 St. Louis 1938
Campbell, John 5 November 1932 Dutcher 193 Douglas 1933
Campbell, John H. 19 December 1933 Florida 309 Hartford 1934
Campbell, John J. 14 November 1936 Winsor 420 Pigeon 1937
Campbell, John L. 15 April 1932 Highland Park 468 Highland Park 1933
Campbell, John L. 21 April 1935 Birmingham 44 Birmingham 1936
Campbell, John M. 5 March 1931 Ionic 474 Detroit 1932
Campbell, John R. 13 July 1936 Gladwin 397 Gladwin 1937
Campbell, John W. 7 July 1929 Stanton Star 250 Stanton 1930
Campbell, Joseph 9 July 1933 Port Hope 138 Port Hope 1934
Campbell, Joseph S. 19 January 1929 Clam Lake 331 Cadillac 1930
Campbell, Lawrence 13 January 1932 Henry Chamberlain 308 Watervliet 1933
Campbell, Leroy 19 November 1933 Tecumseh 69 Tecumseh 1934
Campbell, Malcomb 1931 Huron 361 Harbor Beach 1932
Campbell, Marshall L. 26 January 1938 Leslie 212 Leslie 1939
genealogykris.com Kris W. Rzepczynski © 3 of 57
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. Campbell, Reuben S. 28 September 1930 Pine Grove 11 Port Huron 1931
Campbell, Robert E. 4 January 1935 Northport 265 Northport 1936
Campbell, Robert R. 9 August 1931 Kalkaska 332 Kalkaska 1932
Campbell, Roderick 10 July 1936 Marquette 101 Marquette 1937
Campbell, Russell W. 8 March 1929 Pine Grove 11 Port Huron 1930
Campbell, Sedgwick J. 26 March 1931 Palestine 357 Detroit 1932
Campbell, Walter H. 24 June 1935 Composite 499 Detroit 1936
Campbell, Walter S. 26 February 1935 Detroit 2 Detroit 1936
Campbell, Wilber E. 20 December 1935 Acacia 477 Detroit 1936
Campbell, William 23 January 1930 Central Lake 426 Central Lake 1931
Campbell, William 22 March 1933 Brockway 316 Yale 1934
Campbell, William 26 June 1936 Rockland 108 Rockland 1937
Campbell, William A. 24 May 1935 Detroit 2 Detroit 1936
Campbell, William J. 16 March 1931 Walled Lake 528 Walled Lake 1932
Campbell, William M. 5 July 1936 Luther 370 Luther 1937
Campbell, William R. 12 January 1935 Friendship 417 Detroit 1936
Campe, Stowell H. 18 January 1931 Vassar 163 Vassar 1932
Campus, Peter 11 August 1932 Wolverine 484 Detroit 1933
Canauff, Monroe E. 1 April 1930 St. Louis 188 St. Louis 1931
Candler, Charles E. 21 May 1932 Union of Strict Observance 3 Detroit 1933
Canfield, Dwight J. 3 September 1929 Mt. Clemens 6 Mt. Clemens 1930
Canfield, H. Frank 26 March 1936 Amity 559 Lansing 1937
Canfield, Homer 10 January 1936 Tyre 18 Coldwater 1937
Canfield, Robert 1936 Mulliken 412 Mulliken 1937
Canham, David 16 April 1934 Port Huron 58 Port Huron 1935
Caniff, Albert C. 6 February 1933 Au Sable 243 Au Sable 1934
Canning, John 6 August 1929 Genesee 174 Flint 1930
Cannon, Arthur J. 15 December 1938 Tracy 167 Deerfield 1939
Cannon, Floyd 3 February 1931 Tracy 167 Deerfield 1932
Cannon, Phillip 24 December 1936 Pontiac 21 Pontiac 1937
Canrobert, Paul H. 30 May 1933 Three Rivers 57 Three Rivers 1934
Cansfield, O. Guy 13 December 1937 Salina 155 Saginaw 1938
Cantrell, Edwin C. 10 January 1931 Arcana 463 White Cloud 1932
Cantrell, George P. 19 November 1937 Fraternity 262 Ann Arbor 1938
Canvell, William J. 6 February 1937 Greeenville 96 Greenville 1938
Cape, Owen 7 October 1934 Ashlar 91 Detroit 1935
Capek, John November 1938 Montague 198 Montague 1939
Caplan, Louis 22 July 1934 Lodge of the Lakes 545 Baldwin 1935
Caplan, Maurice J. 18 April 1938 Ashlar 91 Detroit 1939
Carbis, Frank 9 April 1929 Iron Mountain 388 Iron Mountain 1930
Card, Harry 25 April 1938 Lisbon 229 Lisbon 1939
Cardiello, Peter 13 January 1929 Oriental 240 Detroit 1930
Carey, Daniel 22 September 1936 Port Huron 58 Port Huron 1937
Carey, Elmer G. 14 August 1932 Harbor Springs 378 Harbor Springs 1933
genealogykris.com Kris W. Rzepczynski © 4 of 57
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. Carey, Erastus 27 September 1933 Commerce 121 Commerce 1934
Carey, John W. 18 December 1938 Capital of S. O. 66 Lansing 1939
Carey, Joseph 5 June 1935 R. C. Hatheway 387 Caledonia 1936
Carey, Walter J. 10 March 1933 Valley City 86 Grand Rapids 1934
Cargill, John 28 May 1935 Wigton 251 Hart 1936
Carl, Howard 24 August 1934 Camden 245 Camden 1935
Carl, Roy D. 16 April 1937 Richmond 187 Richmond 1938
Carl, Scott E. 15 September 1931 Perry 350 Perry 1932
Carl, Warren E. 25 April 1933 Flint 23 Flint 1934
Carle, Charles A. 2 April 1932 Stanton Star 250 Stanton 1933
Carleton, Harry E. 29 September 1932 Whitehall 310 Whitehall 1933
Carleton, Monroe P. 28 May 1934 Evergreen 9 St. Clair 1935
Carleton, Roy H. 26 August 1934 Pine Grove 11 Port Huron 1935
Carley, Raymond A. 14 April 1934 Grand River 34 Grand Rapids 1935
Carlier, Frank A. 16 June 1931 Findlater 475 Detroit 1932
Carlisle, Arthur N. 2 September 1934 Fort Gratiot 374 Port Huron 1935
Carlisle, George H. 3 November 1938 Corinthian 241 Detroit 1939
Carlisle, Harry H. 29 May 1932 Friendship 417 Detroit 1933
Carlley, John J. 23 February 1931 Highland Park 468 Highland Park 1932
Carlson, Anton 21 December 1936 Manistee 228 Manistee 1937
Carlson, Carl J. 24 November 1932 Alpena 199 Alpena 1933
Carlson, Charles C. 24 August 1938 Findlater 475 Detroit 1939
Carlson, Frank 10 June 1938 Manistee 228 Manistee 1939
Carlson, Gustave W. 1 May 1937 Iron River 457 Iron River 1938
Carlson, Hobart 30 November 1932 Alpena 199 Alpena 1933
Carlson, Joseph 18 November 1938 Doric 342 Grand Rapids 1939
Carlson, Oscar S. 25 January 1937 Manistee 228 Manistee 1938
Carlson, Walter 23 February 1929 Ironwood 389 Ironwood 1930
Carlson, Walter G. 18 September 1932 McGovern 462 Tustin 1933
Carlton, Baxter L. 21 March 1929 Michigan 50 Jackson 1930
Carlton, Frank S. 20 February 1930 Calumet 271 Calumet 1931
Carlton, Hubert C. 25 September 1937 Lansing 33 Lansing 1938
Carlton, Marcus E. 25 July 1931 Genesee 174 Flint 1932
Carlton, Samuel G. 29 October 1938 Bethel 358 Sault Ste. Marie 1939
Carlton, William F. 1931 Hillsdale 32 Hillsdale 1932
Carlyle, Charles 28 April 1937 Rockford 246 Rockford 1938
Carlyle, W. F. 28 August 1932 Rockford 246 Rockford 1933
Carman, Bert A. 11 May 1934 Ancient Landmarks 303 Saginaw 1935
Carmon, Frank J. 7 September 1937 Lebanon 26 Hudson 1938
Carnagie, William E. 7 March 1933 Palestine 357 Detroit 1934
Carnell, Frank 25 February 1938 Memphis 142 Memphis 1939
Carnes, Byron J. 4 September 1929 Brady 208 Vicksburg 1930
Carnes, Robert 1 March 1929 Walled Lake 528 Walled Lake 1930
Carney, Frank 23 April 1931 Addison 157 Addison 1932
genealogykris.com Kris W. Rzepczynski © 5 of 57
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. Carney, Ira 5 December 1938 Croswell 469 Croswell 1939
Carney, James V. 26 July 1938 Mt. Clemens 6 Mt. Clemens 1939
Caro, Leo A. 30 January 1936 Valley City 86 Grand Rapids 1937
Caron, Elzear 19 March 1935 Montague 198 Montague 1936
Caron, George G. 6 August 1929 Palestine 357 Detroit 1930
Carpenter, Alden 5 November 1931 Livingston 76 Pinckney 1932
Carpenter, Calvin L. 14 July 1936 Honor 444 Honor 1937
Carpenter, Charles C. 12 July 1930 Hillsdale 32 Hillsdale 1931
Carpenter, Charles E. 20 June 1938 Howard City 329 Howard City 1939
Carpenter, Charles H. 28 April 1937 Mt. Moriah 226 Caro 1938
Carpenter, Dee W. 2 March 1934 Doric 342 Grand Rapids 1935
Carpenter, Elwin 23 January 1930 Gaylord 366 Gaylord 1931
Carpenter, Elwyn W. 3 June 1931 Adrian 19 Adrian 1932
Carpenter, Frederick 2 February 1936 John Duncan 373 Lake Linden 1937
Carpenter, George January 1938 Lapeer 54 Lapeer 1939
Carpenter, George H. 2 April 1932 Remus 472 Remus 1933
Carpenter, H. Thomas 13 January 1933 Capital of S. O. 66 Lansing 1934
Carpenter, Henry J. 20 November 1938 East Jordan 379 East Jordan 1939
Carpenter, Hobart B. 7 January 1931 Hillsdale 32 Hillsdale 1932
Carpenter, Jay 23 April 1937 Woodland 304 Woodland 1938
Carpenter, LaVerne 13 July 1931 Lafayette 16 Jonesville 1932
Carpenter, Lewis C. 1 June 1931 Mayville 394 Mayville 1932
Carpenter, Mac A. 25 May 1929 Reading 117 Reading 1930
Carpenter, Miles S. 27 January 1938 Doric 342 Grand Rapids 1939
Carpenter, Norman T. February 1933 Romeo 41 Romeo 1934
Carpenter, Percy 18 May 1935 Forest 126 Capac 1936
Carpenter, Walter A. December 1930 Howard City 329 Howard City 1931
Carpenter, William L. 17 January 1936 Union of Strict Observance 3 Detroit 1937
Carpenter, William W. 4 April 1938 Fraternity 262 Ann Arbor 1939
Carpenter, Willis A. 9 August 1932 Clam Lake 331 Cadillac 1933
Carr, Alex 20 February 1930 Ottawa 122 Coopersville 1931
Carr, Armon R. 10 January 1931 Verona 365 Bad Axe 1932
Carr, Arthur P. 28 May 1933 Scottville 445 Scottville 1934
Carr, Asa 30 April 1931 James A. Cliff 424 Weidman 1932
Carr, Edward 27 May 1934 Washington 7 Tekonsha 1935
Carr, Edward P. 1936 Big Rapids 171 Big Rapids 1937
Carr, Harry C. 4 March 1936 Charlotte 120 Charlotte 1937
Carr, Homer C. 5 January 1934 Ionic 474 Detroit 1935
Carr, Job 14 October 1929 Pontiac 21 Pontiac 1930
Carr, John E. 12 August 1932 Adrian 19 Adrian 1933
Carr, John V. 15 November 1938 Oriental 240 Detroit 1939
Carr, Oliver B. 19 October 1937 Muskegon 140 Muskegon 1938
Carr, Reuben W. 19 November 1936 Friendship 417 Detroit 1937
Carr, Samuel E. 27 May 1931 Port Hope 138 Port Hope 1932
genealogykris.com Kris W. Rzepczynski © 6 of 57
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. Carr, Willis M. 1934 Williamston 153 Williamston 1935
Carrell, Donald C. 28 February 1931 Bethel 358 Sault Ste. Marie 1932
Carrell, Frank O. 13 March 1936 Bethel 358 Sault Ste. Marie 1937
Carrier, Arthur G. 10 October 1930 North Newburg 161 Durand 1931
Carrier, Henry W. 16 December 1930 Evergreen 9 St. Clair 1931
Carrier, Lewis I. May 1938 Ashlar 91 Detroit 1939
Carrington, Stephan W. 17 September 1938 Northville 186 Northville 1939
Carris, George B. 26 August 1933 Jackson 17 Jackson 1934
Carritt, John 10 June 1932 Pokagon 136 Pokagon 1933
Carroll, Clarence B. 30 September 1930 Genesee 174 Flint 1931
Carroll, Dan 31 December 1937 Marquette 101 Marquette 1938
Carroll, George W. 30 January 1934 Croswell 469 Croswell 1935
Carroll, John B. 13 December 1938 Sojourners 483 Detroit 1939
Carroll, John W. 17 September 1931 Union of Strict Observance 3 Detroit 1932
Carroll, McKinley L. 23 January 1937 Composite 499 Detroit 1938
Carrothers, John 20 July 1933 Malta 465 Grand Rapids 1934
Carrothers, John C. 11 December 1932 Bancroft 382 Bancroft 1933
Carscallen, Roy O. 13 July 1931 West Branch 376 West Branch 1932
Carscallen, Syd 25 June 1936 West Branch 376 West Branch 1937
Carson, John 1935 Chesaning 194 Chesaning 1936
Carson, Samuel 15 September 1930 Fort Gratiot 374 Port Huron 1931
Carson, Samuel 25 April 1932 Cement City 435 Cement City 1933
Carson, William J. 16 November 1936 St. Joseph 437 St. Joseph 1937
Carter, Alford R. 22 March 1936 Hiram 110 Flat Rock 1937
Carter, Arthur E. 9 September 1934 Lebanon 26 Hudson 1935
Carter, Charles C. 11 January 1929 Harmony 143 Armada 1930
Carter, Charles W. 2 March 1929 Rubicon 495 Detroit 1930
Carter, Edward A. 9 January 1932 Composite 499 Detroit 1933
Carter, Frank 29 January 1935 Doric 342 Grand Rapids 1936
Carter, G. Lewis 1 April 1930 Union of Strict Observance 3 Detroit 1931
Carter, George Wm. 7 April 1936 Alma 244 Alma 1937
Carter, Hildreth 26 April 1936 Three Rivers 57 Three Rivers 1937
Carter, Horatio E. 4 August 1933 Jackson 17 Jackson 1934
Carter, James 17 September 1934 Sanilac 237 Port Sanilac 1935
Carter, James C. 27 September 1929 Adrian 19 Adrian 1930
Carter, James E. 6 December 1937 Orion 46 Orion 1938
Carter, John M. 3 December 1933 Star of the Lake 158 South Haven 1934
Carter, John W. 10 January 1935 Ionic 474 Detroit 1936
Carter, Peter 19 February 1938 Custer 393 Sandusky 1939
Carter, Robert M. 18 January 1934 Saginaw 77 Saginaw 1935
Carter, T. Fred 12 February 1934 Saginaw Valley 154 Saginaw 1935
Carter, William 24 December 1937 Dearborn 172 Dearborn 1938
Carter, William E. 8 May 1938 Cyrus 505 Detroit 1939
Carton, John J. 26 August 1934 Genesee 174 Flint 1935
genealogykris.com Kris W. Rzepczynski © 7 of 57
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. Carton, John J. 26 August 1934 Grand Lodge of Michigan GL 1935
Cartwright, James 25 January 1932 Saginaw 77 Saginaw 1933
Cartwright, James 2 August 1932 Cass 219 Port Austin 1933
Cartwright, John F. 4 May 1929 Davison 236 Davison 1930
Cartwright, Lloyd A. 22 August 1931 Mayville 394 Mayville 1932
Cartwright, Louis E. 22 June 1937 Mt. Moriah 226 Caro 1938
Cartwright, Russel G. 8 March 1929 Cass 219 Port Austin 1930
Cartwright, Thomas E. 16 June 1930 Union of Strict Observance 3 Detroit 1931
Cartwright, Walter J. 7 October 1930 Zion 1 Detroit 1931
Cartwright, William W. 26 August 1938 Detroit 2 Detroit 1939
Carty, James 1935 Warren 427 Coleman 1936
Carver, Harold R. 9 January 1933 Battle Creek 12 Battle Creek 1934
Carver, Oscar P. 2 September 1935 Traverse City 222 Traverse City 1936
Cary, Charles 7 July 1937 Brooklyn 169 Brooklyn 1938
Cary, F. Howard 1930 Stockbridge 130 Stockbridge 1931
Cary, John H. 9 January 1934 Star 93 Osseo 1935
Cascadden, Charles 19 April 1935 West Branch 376 West Branch 1936
Case, Archie N. 19 January 1932 Jackson 17 Jackson 1933
Case, Carl N. 3 September 1933 Traverse City 222 Traverse City 1934
Case, Charles E. 5 February 1935 Benzonia 460 Benzonia 1936
Case, Clarence 5 March 1934 Corunna 115 Corunna 1935
Case, Clarence W. 27 January 1934 Manchester 148 Manchester 1935
Case, George W. 18 January 1936 Bedford 207 Bedford 1937
Case, James E. 16 January 1929 Ashlar 91 Detroit 1930
Case, Oscar S. 30 December 1928 Lansing 33 Lansing 1930
Case, Sidney C. 21 August 1936 Golden Rule 159 Ann Arbor 1937
Casemore, John 27 May 1930 Kismet 489 Highland Park 1931
Casemore, R. A. 12 November 1934 Olive Branch 542 Dearborn 1935
Casey, Albert 1935 East Lansing 480 East Lansing 1936
Casey, Claude C. 5 April 1930 Flint 23 Flint 1931
Cashbaugh, Fred H. 7 May 1931 Lovell Moore 182 Muskegon 1932
Casler, Albert A. 22 January 1929 Davison 236 Davison 1930
Casler, Conrad C. 14 May 1930 Port Huron 58 Port Huron 1931
Casner, Louis Eli 20 July 1936 Belding 355 Belding 1937
Casper, George M. 3 June 1931 Oxford 84 Oxford 1932
Cassady, George M. 24 January 1930 Genesee 174 Flint 1931
Cassidy, Charles W. 14 April 1929 City of the Straits 452 Detroit 1930
Cassidy, James E. 30 June 1936 Grayling 356 Grayling 1937
Cassidy, Robert E. 5 August 1934 Ortonville 339 Ortonville 1935
Cassler, William 25 April 1935 Clam Lake 331 Cadillac 1936
Cast, William G. 9 July 1934 Battle Creek 12 Battle Creek 1935
Casterlin, Charles G. 8 September 1929 Flint 23 Flint 1930
Casterline, Fred G. 30 December 1935 Maple Rapids 145 Maple Rapids 1936
Casterline, W. B. 24 February 1932 Maple Rapids 145 Maple Rapids 1933
genealogykris.com Kris W. Rzepczynski © 8 of 57
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. Castle, Charles H. 6 January 1933 Harmony 143 Armada 1934
Castle, Clarence B. 2 May 1936 A. T. Metcalf 419 Battle Creek 1937
Castle, Harry 8 November 1931 Mt. Clemens 6 Mt. Clemens 1932
Castle, Hemon 21 October 1930 Grand Haven 139 Grand Haven 1931
Caswell, Leslie 18 January 1935 Gladstone 396 Gladstone 1936
Caswell, Orr 6 August 1929 Lake Odessa 395 Lake Odessa 1930
Cataline, James L. 19 April 1929 Whittemore 471 Whittemore 1930
Cate, George W. 10 April 1932 Paw Paw 25 Paw Paw 1933
Cathcart, Harry T. June 1931 Flint 23 Flint 1932
Cathcart, Horace L. 20 March 1937 Bay City 129 Bay City 1938
Cathcart, James O. 18 April 1937 Ionic 474 Detroit 1938
Cathcart, Richard J. 2 June 1932 Wenona 256 Bay City 1933
Catlin, George B. 15 March 1934 Grand River 34 Grand Rapids 1936
Catlin, Henry G. 5 April 1930 Kilwinning 297 Detroit 1931
Caton, Edgerton M. 22 March 1934 Detroit 2 Detroit 1935
Catron, Truby C. 26 July 1936 Acacia 477 Detroit 1937
Catt, Andrew A. 12 May 1936 Ionia 36 Ionia 1937
Cattel, Thomas M. 1 September 1929 Palestine 357 Detroit 1930
Cattell, Henry J. 29 December 1930 Mystic 141 Bronson 1931
Catton, George F. 10 October 1932 Siloam 35 Constantine 1933
Caughey, Frank T. 15 July 1933 Kilwinning 297 Detroit 1934
Caughey, Moreau 11 June 1929 Menominee 269 Menominee 1930
Caulkins, Frank 14 April 1932 Muskegon 140 Muskegon 1933
Caulkins, Fred M. 19 October 1937 Grand River 34 Grand Rapids 1938
Causley, Nicholas J. 2 November 1938 Wenona 256 Bay City 1939
Cavanagh, Alexander 2 January 1931 Rubicon 495 Detroit 1932
Cavanagh, Charles 16 March 1934 Brockway 316 Yale 1935
Cavanagh, William A. 17 March 1938 Brockway 316 Yale 1939
Cavell, William H. 16 July 1938 Union of Strict Observance 3 Detroit 1939
Cawley, James R. 27 April 1933 North Newburg 161 Durand 1934
Cawood, James W. 8 February 1929 Marlette 343 Marlette 1930
Cawthorpe, R. Boyde 22 February 1933 Cedar Springs 213 Cedar Springs 1934
Center, Albert M. 5 March 1929 Malta 465 Grand Rapids 1930
Chadwick, Charles 26 October 1937 Northville 186 Northville 1938
Chadwick, William R. 31 July 1930 Port Huron 58 Port Huron 1931
Chafee, David 9 August 1936 Byron 80 Byron 1937
Chafey, M. Foster 15 October 1929 Lansing 33 Lansing 1930
Chaffe, Frank A. 15 November 1936 Colon 73 Colon 1937
Chaffee, Clark B. 24 July 1929 Hillsdale 32 Hillsdale 1930
Chaffee, Edmund B. 15 September 1936 Fraternity 262 Ann Arbor 1937
Chaffee, William H. 13 April 1936 Athens 220 Athens 1937
Chafy, Clarence A. 24 September 1930 Walled Lake 528 Walled Lake 1931
Chalker, Charles 27 December 1929 Laingsburg 230 Laingsburg 1930
Chalker, Clarence C. 1 July 1930 Bancroft 382 Bancroft 1931
genealogykris.com Kris W. Rzepczynski © 9 of 57
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. Challis, John 26 April 1933 South Lyon 319 South Lyon 1934
Chalmers, Frank S. 12 January 1936 Friendship 417 Detroit 1937
Chalmers, James K. 26 March 1938 Friendship 417 Detroit 1939
Chalmers, John G. 14 October 1929 Palestine 357 Detroit 1930
Chaloner, William H. 1 March 1935 Adrian 19 Adrian 1936
Chamberlain, Benjamin A. 20 February 1938 Grand Haven 139 Grand Haven 1939
Chamberlain, Charles H. 22 January 1930 Verona 365 Bad Axe 1931
Chamberlain, Eli Myron 9 May 1930 McMillan 400 Newberry 1931
Chamberlain, F. C. 4 December 1931 Ashlar 91 Detroit 1932
Chamberlain, Felix 6 June 1936 S. Ward 62 Marine City 1937
Chamberlain, Gregory M. 5 August 1931 City of the Straits 452 Detroit 1932
Chamberlain, Jay 26 May 1933 Newaygo 131 Newaygo 1934
Chamberlain, Linus 30 September 1937 Flushing 223 Flushing 1938
Chamberlain, Raymond I. 7 June 1930 Malta 465 Grand Rapids 1931
Chamberlain, Samuel G. 23 July 1930 Hillsdale 32 Hillsdale 1931
Chamberlain, Thomas J. 10 December 1931 Detroit 2 Detroit 1932
Chamberlain, Thomas J. 21 May 1936 Detroit 2 Detroit 1937
Chamberlin, Auby C. 31 May 1932 Eureka 509 Detroit 1933
Chamberlin, Frank W. 29 August 1935 Orion 46 Orion 1936
Chamberlin, George T. 28 September 1931 Florida 309 Hartford 1932
Chamberlin, Harry F. 3 January 1938 Kalamazoo 22 Kalamazoo 1939
Chamberlin, John C. 22 January 1933 Florida 309 Hartford 1934
Chambers, Alfred P. 24 June 1935 Pine Grove 11 Port Huron 1936
Champion, John 3 August 1936 Norway 362 Norway 1937
Champion, Olin O. 27 November 1931 Murat 14 Albion 1932
Champion, Samuel 16 June 1936 Tyler 317 Cass City 1937
Champlin, Charles B. 28 August 1936 Malta 465 Grand Rapids 1937
Chanceller, Eugene R. 2 January 1929 Crystal 270 Frankfort 1930
Chandler, A. L. 15 December 1929 Owosso 81 Owosso 1930
Chandler, Charles B. 3 October 1934 Highland Park 468 Highland Park 1935
Chandler, Chester 13 May 1931 Jackson 17 Jackson 1932
Chandler, George H. 28 April 1930 Kalamazoo 22 Kalamazoo 1931
Chandler, H. 31 March 1931 Grand Haven 139 Grand Haven 1932
Chandler, James E. 14 September 1935 Paw Paw 25 Paw Paw 1936
Chandler, Joseph 7 July 1938 Union of Strict Observance 3 Detroit 1939
Chaney, Stanley 30 October 1936 Composite 499 Detroit 1937
Chapel, Clarence 18 June 1930 Parma 183 Parma 1931
Chapel, Elmer E. 22 February 1935 Grand River 34 Grand Rapids 1936
Chapel, Fred H. 17 June 1931 Owosso 81 Owosso 1932
Chapel, Samuel 4 August 1933 Lyons 37 Lyons 1934
Chapell, Carl D. 11 January 1932 Genesee 174 Flint 1933
Chapelle, Walter L. 15 August 1932 Alcona 292 Harrisville 1933
Chapin, George E. 18 October 1934 St. Albans 20 Marshall 1935
Chapin, Ross W. 4 April 1938 Burlington 333 Burlington 1939
genealogykris.com Kris W. Rzepczynski © 10 of 57
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. Chapin, W. B. 11 August 1929 Crystal 270 Frankfort 1930
Chapin, William W. 5 August 1937 Union of Strict Observance 3 Detroit 1938
Chapman, A. H. 5 October 1932 Wenona 256 Bay City 1933
Chapman, Alfred 15 January 1936 Lansing 33 Lansing 1937
Chapman, Charles E. 17 August 1937 St. Albans 20 Marshall 1938
Chapman, Charles W. 5 February 1930 Tyre 18 Coldwater 1931
Chapman, George 23 December 1938 Bay City 129 Bay City 1939
Chapman, Harry L. 15 May 1937 Northwood 551 Royal Oak 1938
Chapman, Harry M. 18 December 1935 Michigan 50 Jackson 1936
Chapman, Howard 27 September 1936 Cement City 435 Cement City 1937
Chapman, Layton 17 March 1932 Flint 23 Flint 1933
Chapman, Wellington S. 25 March 1938 Owosso 81 Owosso 1939
Chapman, William E. 10 June 1930 Birmingham 44 Birmingham 1931
Chapman, William J. 20 January 1938 Forest 126 Capac 1939
Chappell, Alfred J. 15 November 1932 Corning 335 Farwell 1933
Chappell, Allan R. 20 October 1930 Wigton 251 Hart 1931
Chappell, Charles 6 April 1934 Berlin 248 Berlin 1935
Chappell, Charles C. 27 April 1937 Paw Paw 25 Paw Paw 1938
Chappell, James N. 3 January 1930 Morenci 95 Morenci 1931
Chappell, John 8 August 1934 Springport 284 Springport 1935
Chappell, Judson D. 27 November 1932 Hillsdale 32 Hillsdale 1933
Chapple, Charles W. 4 March 1929 Hillsdale 32 Hillsdale 1930
Chapple, D. Jay 19 February 1935 James Fenton 224 Wayland 1936
Chapple, Wilbert C. 9 October 1930 Greenville 96 Greenville 1931
Chapton, Louis M. 4 August 1929 Doric 342 Grand Rapids 1930
Charash, Lazerias 1935 Norway 362 Norway 1936
Charipar, Louis 4 August 1930 Ashlar 91 Detroit 1931
Charles, Alfred W. 19 July 1932 Buchanan 68 Buchanan 1933
Charles, Clifton B. 2 June 1936 Coffinbury 204 Bangor 1937
Charles, Harry 5 February 1933 Lyons 37 Lyons 1934
Charles, Richard H. 12 May 1934 Mancelona 375 Mancelona 1935
Charles, S. A. 23 September 1929 Napoleon 301 Napoleon 1930
Charles, Wm. H. 6 December 1930 Mancelona 375 Mancelona 1931
Charley, W. James 12 August 1933 Crescent 322 Grandville 1934
Charlton, Calvin 25 May 1932 Hastings 52 Hastings 1933
Charlton, George 1 May 1938 Owosso 81 Owosso 1939
Charlton, Samuel 8 January 1937 Michigan 50 Jackson 1938
Charters, J. Hamilton 22 June 1933 Palestine 357 Detroit 1934
Chase, Adelbert 1930 Whittemore 471 Whittemore 1931
Chase, Alba J. 27 February 1930 Leslie 212 Leslie 1931
Chase, Augustine B. 14 November 1930 Star of the Lake 158 South Haven 1931
Chase, Benjamin E. 2 November 1937 Jackson 17 Jackson 1938
Chase, Charles L. 12 October 1932 Zion 1 Detroit 1933
Chase, D. Webster 6 October 1929 Union 28 Union City 1930
genealogykris.com Kris W. Rzepczynski © 11 of 57
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. Chase, Edwin A. 2 September 1935 Plymouth Rock 47 Plymouth 1936
Chase, Elbert J. 24 August 1933 Ferndale 506 Ferndale 1934
Chase, F. V. 24 July 1933 Mason 70 Mason 1934
Chase, John B. 14 December 1936 Austin 48 Davisburg 1937
Chase, L. Ray 22 December 1938 Boyne City 391 Boyne City 1939
Chase, Laurentine C. 11 February 1929 Mason 70 Mason 1930
Chase, Lewis 23 April 1933 Jackson 17 Jackson 1934
Chase, Martin F. May 1938 Holly 134 Holly 1939
Chase, Philo P. 3 March 1929 Ishpeming 314 Ishpeming 1930
Chase, Richard B. 1 December 1938 Palestine 357 Detroit 1939
Chase, Thomas D. 3 August 1934 Rising Sun 119 Lawrence 1935
Chase, W. J. 3 April 1932 Traverse City 222 Traverse City 1933
Chase, William H. 23 August 1936 Anchor of S. O. 87 Kalamazoo 1937
Chase, William L. 21 March 1930 Wenona 256 Bay City 1931
Chatfield, Alfred C. 28 November 1937 Detroit 2 Detroit 1938
Chatters, Henry 21 February 1933 Flushing 223 Flushing 1934
Chauncey, Edwin M. 20 February 1936 Murat 14 Albion 1937
Chedister, Charles 28 April 1931 City of the Straits 452 Detroit 1932
Cheesman, William 23 February 1938 Kilwinning 297 Detroit 1939
Cheetham, Stanley B. 27 April 1932 Palestine 357 Detroit 1933
Cheever, James L. 12 August 1931 Blanchard 102 Petersburg 1932
Cheney, Elmer 5 May 1930 Hudson 325 Gobleville 1931
Cheney, Nelson 28 February 1933 Imlay City 341 Imlay City 1934
Cherry, Edward H. 4 December 1937 Owosso 81 Owosso 1938
Cherry, John W. 21 February 1929 Addison 157 Addison 1930
Cherven, Victor 15 October 1936 Unity 191 Holland 1937
Chesley, Frank S. 3 November 1930 Doric 342 Grand Rapids 1931
Chesney, Josiah 27 January 1935 Reed City 363 Reed City 1936
Chesnut, John S. 12 December 1934 Fenton 109 Fenton 1935
Chesnut, William J. 17 June 1935 Sojourners 483 Detroit 1936
Chester, Guy M. May 1934 Hillsdale 32 Hillsdale 1935
Chesterfield, Alban P. 14 October 1932 City of the Straits 452 Detroit 1933
Chestnut, David 15 February 1930 Cambria 259 Cambria 1931
Chetter, Leon H. 15 December 1935 Findlater 475 Detroit 1936
Chevalier, Nelson E. 9 June 1938 Milan 323 Milan 1939
Chevenka, Henry 14 August 1936 Brooklyn 169 Brooklyn 1937
Chichester, Leon 1932 Durand 344 Petoskey 1933
Chick, John C. 15 March 1937 Alma 244 Alma 1938
Chick, Robert J. 1 October 1930 North Newburg 161 Durand 1931
Chidsey, Charles A. 6 November 1930 Oriental 240 Detroit 1931
Chiera, Gabriel 11 June 1931 Detroit 2 Detroit 1932
Chilcott, George 8 January 1938 St. Joseph Valley 4 Niles 1939
Child, Ebenezer G. 18 September 1937 Malta 465 Grand Rapids 1938
Child, William H. 24 September 1938 Flint 23 Flint 1939
genealogykris.com Kris W. Rzepczynski © 12 of 57
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. Childs, C. A. 26 April 1934 Grand Island 422 Munising 1935
Childs, David S. 4 October 1933 Genesee 174 Flint 1934
Childs, Fred L. 8 August 1930 Kalamazoo 22 Kalamazoo 1931
Childs, Theron D. 17 January 1938 Buchanan 68 Buchanan 1939
Chilson, E. D. 21 October 1930 Golden Rule 159 Ann Arbor 1931
Chilson, Howard C. 6 July 1935 University 482 Detroit 1936
Chilver, Arthur H. 28 August 1931 Valley City 86 Grand Rapids 1932
Chipman, Clarence 28 April 1931 Washington 7 Tekonsha 1932
Chipman, DeWitt A. 15 June 1938 York 410 Grand Rapids 1939
Chisholm, John E. 30 December 1936 Loyalty 488 Detroit 1937
Chism, Port L. 8 January 1934 Saginaw Valley 154 Saginaw 1935
Chissus, Charles 10 May 1938 Commerce 121 Commerce 1939
Chittenden, Charles 27 February 1929 Ashley 399 Ashley 1930
Chivvis, Mark E. 20 May 1934 Manton 347 Manton 1935
Chizam, John W. 15 June 1930 Vedic 496 Detroit 1931
Choate, Charles S. 7 August 1937 Samaria 438 Samaria 1938
Choss, Gustow 18 November 1937 Union of Strict Observance 3 Detroit 1938
Chovin, Frank T. 30 November 1931 Zion 1 Detroit 1932
Chrest, Frank 18 February 1934 St. Joseph 437 St. Joseph 1935
Christensen, A. B. 18 August 1931 Zion 1 Detroit 1932
Christensen, Charles 22 November 1935 Waverly 527 Detroit 1936
Christensen, Conrad 8 January 1930 Trufant 456 Trufant 1931
Christensen, James 28 February 1929 Lakeside 371 Manistique 1930
Christensen, Jens 17 August 1934 Roseville 522 Roseville 1935
Christensen, Walter H. 25 April 1934 Acacia 477 Detroit 1935
Christenson, Bendix 20 September 1936 Valley City 86 Grand Rapids 1937
Christenson, George 20 December 1936 Damascus 415 Fennville 1937
Christenson, Hans J. 1 September 1935 Valley City 86 Grand Rapids 1936
Christian, Claude W. 7 October 1930 Redford 152 Detroit 1931
Christian, D. M. 11 June 1933 Owosso 81 Owosso 1934
Christian, Frank H. 17 October 1929 Hopper 386 Alpena 1930
Christian, Harold 25 April 1931 Athens 220 Athens 1932
Christiansen, Art C. 9 May 1929 Detroit 2 Detroit 1930
Christiansen, Magnus 27 September 1929 Manistee 228 Manistee 1930
Christianson, Edward S. 26 December 1936 Archive 546 Detroit 1937
Christie, Reed 9 February 1929 Mancelona 375 Mancelona 1930
Christie, Robert 17 July 1937 Byron 80 Byron 1938
Christie, William C. 11 August 1936 Metropolitan 519 Detroit 1937
Christopher, Frank J. 7 July 1933 Capital of S. O. 66 Lansing 1934
Christopherson, A. C. 15 April 1934 Menominee 269 Menominee 1935
Christopherson, Arthur 14 November 1938 Hopper 386 Alpena 1939
Chrysler, Arthur B. 4 October 1933 Au Sable 243 Au Sable 1934
Chubb, George S. September 1932 Lisbon 229 Lisbon 1933
Church, Edgar D. 19 March 1933 Saginaw 77 Saginaw 1934
genealogykris.com Kris W. Rzepczynski © 13 of 57
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. Church, Edwin H. 31 January 1932 Doric 342 Grand Rapids 1933
Church, Frank E. 2 December 1937 Capital of S. O. 66 Lansing 1938
Church, Harvey H. 20 April 1933 Nashville 255 Nashville 1934
Church, Tom L. 22 March 1934 Pearl Lake 324 Sheridan 1935
Churchill, Byron 15 April 1933 Eagle 124 Burr Oak 1934
Churchill, Charles F. 22 March 1934 Malta 465 Grand Rapids 1935
Churchill, Charles L. 13 October 1929 Benona 289 Shelby 1930
Churchill, Edward A. 19 April 1938 Highland Park 468 Highland Park 1939
Churchill, George H. 24 December 1931 Lapeer 54 Lapeer 1932
Churchill, John 16 March 1934 Detroit 2 Detroit 1935
Churchill, Malcolm 30 October 1929 Highland Park 468 Highland Park 1930
Churchman, Arthur E. November 1930 Lexington 61 Lexington 1931
Chute, Freeman 4 April 1938 City of the Straits 452 Detroit 1939
Chynoweth, Richard 15 November 1935 Rockland 108 Rockland 1936
Chynoweth, Silas C. 9 August 1929 Calumet 271 Calumet 1930
Ciliax, William C. 19 September 1934 Union of Strict Observance 3 Detroit 1935
Cillaway, Eugene 7 November 1929 Lake City 408 Lake City 1930
Cilliax, Gustave W. 15 March 1930 Schiller 263 Detroit 1931
Cilly, R. Bert 16 March 1930 Leslie 212 Leslie 1931
Cimmer, Arthur W. 8 December 1932 Fenton 109 Fenton 1933
Clapp, Adelbert 8 May 1937 Otisville 401 Otisville 1938
Clapp, Edward 1 April 1936 Mattawan 268 Mattawan 1937
Clapp, L. A. 21 May 1929 Mt. Hermon 24 Centreville 1930
Clapp, Lowell M. 5 December 1935 Kalkaska 332 Kalkaska 1936
Clapp, Merton 12 May 1936 Genesee 174 Flint 1937
Clark , Arden N. 3 April 1935 Flint 23 Flint 1936
Clark, Aaron 1930 Macomb 64 Davis 1931
Clark, Albert S. 6 January 1938 Tecumseh 69 Tecumseh 1939
Clark, Alexander L. 11 August 1929 A. T. Metcalf 419 Battle Creek 1930
Clark, Alfred 14 May 1930 Ashlar 91 Detroit 1931
Clark, Alpheus W. 2 September 1931 Corinthian 241 Detroit 1932
Clark, Bertie P. 9 July 1936 Star 93 Osseo 1937
Clark, Blake W. 7 February 1934 Saginaw Valley 154 Saginaw 1935
Clark, Carroll W. 2 May 1931 Mt. Moriah 226 Caro 1932
Clark, Charles E. 23 April 1930 Elsie 238 Elsie 1931
Clark, Charles E. 1938 Phoenix 13 Ypsilanti 1939
Clark, Charles S. 29 October 1937 Lexington 61 Lexington 1938
Clark, Clarence U. 26 September 1938 York 410 Grand Rapids 1939
Clark, D. Charles 30 June 1935 Flint 23 Flint 1936
Clark, Dilmond M. 17 February 1934 Palestine 357 Detroit 1935
Clark, Edmond R. 28 April 1929 Howard City 329 Howard City 1930
Clark, Edward C. 1929 Kalamazoo 22 Kalamazoo 1930
Clark, Ellis H. 19 August 1937 Buchanan 68 Buchanan 1938
Clark, Ernest R. 17 April 1934 Otsego 78 Otsego 1935
genealogykris.com Kris W. Rzepczynski © 14 of 57
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. Clark, Eugene G. 25 August 1930 Zion 1 Detroit 1931
Clark, Eugene R. 1 February 1932 Mystic 141 Bronson 1933
Clark, Everett N. 24 February 1935 Wyandotte 170 Wyandotte 1936
Clark, F. J. 28 April 1936 Star of the Lake 158 South Haven 1937
Clark, Floyd E. 30 April 1937 Alma 244 Alma 1938
Clark, Frank 5 October 1929 Owosso 81 Owosso 1930
Clark, Frank 8 February 1929 Hudson 325 Gobleville 1930
Clark, Frank D. 26 October 1932 Keweenaw 242 Laurium 1933
Clark, Frank E. 24 March 1930 Charlotte 120 Charlotte 1931
Clark, Frank E. 15 October 1933 Owosso 81 Owosso 1934
Clark, Fred J. 16 August 1929 Trinity 502 Detroit 1930
Clark, George C. 23 April 1932 Verona 365 Bad Axe 1933
Clark, George C. 11 February 1934 Cheboygan 283 Cheboygan 1935
Clark, George C. 1935 Morenci 95 Morenci 1936
Clark, George L. 1 January 1937 Lansing 33 Lansing 1938
Clark, George O. 11 November 1931 Jackson 17 Jackson 1932
Clark, George R. 26 January 1932 Ashlar 91 Detroit 1933
Clark, George W. 15 November 1932 Owosso 81 Owosso 1933
Clark, George W. 10 October 1932 Muskegon 140 Muskegon 1933
Clark, Glenn 10 May 1930 Camden 245 Camden 1931
Clark, Harry M. 20 August 1938 A. T. Metcalf 419 Battle Creek 1939
Clark, Henry C. 16 May 1931 East Jordan 379 East Jordan 1932
Clark, Herbert E. 29 August 1937 Fellowship 490 Flint 1938
Clark, Holmes T. 19 July 1932 Lansing 33 Lansing 1933
Clark, Ira H. 4 November 1932 Capital of S. O. 66 Lansing 1933
Clark, J. Russell 27 January 1935 Fort Gratiot 374 Port Huron 1936
Clark, James 22 August 1932 Saginaw 77 Saginaw 1933
Clark, James M. 8 July 1929 Phoenix 13 Ypsilanti 1930
Clark, Jesse B. 11 December 1932 Linden 132 Linden 1933
Clark, John 30 October 1936 Star of the Lake 158 South Haven 1937
Clark, John G. 2 January 1931 Verona 365 Bad Axe 1932
Clark, John W. 6 September 1933 Concord 30 Concord 1934
Clark, John W. 29 May 1934 Saginaw 77 Saginaw 1935
Clark, John W. 17 May 1938 Myrtle 89 Belleville 1939
Clark, Joseph H. 9 October 1933 Adrian 19 Adrian 1934
Clark, Judson H. 5 January 1929 Tuscan 178 Hubbardston 1930
Clark, L. E. 1 November 1934 Plainwell 235 Plainwell 1935
Clark, Laverne 9 September 1930 Perry 350 Perry 1931
Clark, Lee N. 10 March 1935 Three Oaks 239 Three Oaks 1936
Clark, Leonard G. 12 December 1931 Zion 1 Detroit 1932
Clark, LeRoy 1931 Benzonia 460 Benzonia 1932
Clark, Louis D. 4 December 1930 Washtenaw 65 Dexter 1931
Clark, Lyman T. 22 February 1934 Climax 59 Climax 1935
Clark, Marcellus 10 February 1933 Mystic 141 Bronson 1934
genealogykris.com Kris W. Rzepczynski © 15 of 57
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. Clark, Merton A. 7 December 1932 Valley City 86 Grand Rapids 1933
Clark, Miron H. 9 October 1933 Mystic 141 Bronson 1934
Clark, Myron J. 6 July 1934 Mystic 141 Bronson 1935
Clark, Norton S. 1937 Williamston 153 Williamston 1938
Clark, Philo 21 December 1935 Northville 186 Northville 1936
Clark, Ralph B. 19 August 1937 Wyandotte 170 Wyandotte 1938
Clark, Ray H. 25 May 1930 Valley City 86 Grand Rapids 1931
Clark, Raymond E. 11 January 1937 York 410 Grand Rapids 1938
Clark, Romaine 12 June 1931 St. Louis 188 St. Louis 1932
Clark, Ronald L. 17 December 1933 A. T. Metcalf 419 Battle Creek 1934
Clark, Roy 9 June 1931 Western Star 39 Berrien Springs 1932
Clark, Roy J. 26 December 1937 Owosso 81 Owosso 1938
Clark, S. P. 4 March 1936 City of the Straits 452 Detroit 1937
Clark, Samuel J. 25 March 1935 Ashlar 91 Detroit 1936
Clark, Seward E. 9 September 1936 Oriental 240 Detroit 1937
Clark, Spencer 27 September 1934 Northville 186 Northville 1935
Clark, Sullivan U. 17 May 1935 York 410 Grand Rapids 1936
Clark, Thomas E. 10 January 1929 Pine Grove 11 Port Huron 1930
Clark, Ward B. 7 June 1934 Capital of S. O. 66 Lansing 1935
Clark, William C. 23 April 1932 Friendship 417 Detroit 1933
Clark, William E. 17 April 1937 Montrose 428 Montrose 1938
Clark, William J. 7 December 1933 Highland Park 468 Highland Park 1934
Clark, William N. 4 November 1929 Lebanon 26 Hudson 1930
Clark, William P. 18 January 1933 Pilgrim 180 Fremont 1934
Clark, William S. 15 May 1933 Jackson 17 Jackson 1934
Clarke, Charles G. 13 February 1934 Bethel 358 Sault Ste. Marie 1935
Clarke, Clement 21 November 1929 Lovell Moore 182 Muskegon 1930
Clarke, Clifford R. 13 July 1935 Michigan 50 Jackson 1936
Clarke, Edgar A., Sr. 25 December 1929 Doric 342 Grand Rapids 1930
Clarke, Ellis 11 November 1929 Huron 361 Harbor Beach 1930
Clarke, Fred 15 August 1933 Warren 427 Coleman 1934
Clarke, Fred D. 4 March 1930 Centre 273 Midland 1931
Clarke, John H. 9 March 1932 York 410 Grand Rapids 1933
Clarke, Stanton 23 March 1935 Union of Strict Observance 3 Detroit 1936
Clarke, Walter B. 13 July 1935 Murat 14 Albion 1936
Clarke, William 25 November 1935 Bethel 358 Sault Ste. Marie 1936
Clarke, William W. 28 June 1935 Washington 7 Tekonsha 1936
Clarke, Wm. J., Sr. 29 June 1933 Harbor Springs 378 Harbor Springs 1934
Clarkson, Eugene S. 24 September 1938 Kilwinning 297 Detroit 1939
Clarkson, Sidney W. May 1937 Golden Rule 159 Ann Arbor 1938
Claus, Clarence 22 January 1934 Valley City 86 Grand Rapids 1935
Clawson, West H. 14 May 1933 Murat 14 Albion 1934
Clay, Edward S. 16 December 1937 Detroit 2 Detroit 1938
Clay, Horace 8 January 1936 Grand Ledge 179 Grand Ledge 1937
genealogykris.com Kris W. Rzepczynski © 16 of 57
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. Claypool, Morris 22 July 1932 Peninsular 10 Dowagiac 1933
Clayton, Frank 15 July 1938 Pioneer 79 Saginaw 1939
Claytor, Charles M. 14 December 1936 Lincoln 504 Detroit 1937
Cleary, Charles H. 14 January 1934 Centre 273 Midland 1935
Cleaver, Frederick K. 21 May 1933 Pine Grove 11 Port Huron 1934
Cleghorn, J. C. 5 December 1934 Corinthian 241 Detroit 1935
Cleland, C. H. 9 May 1935 Bloomingdale 221 Bloomingdale 1936
Cleland, Daniel 2 March 1931 Valley City 86 Grand Rapids 1932
Clemens, Charles 22 December 1932 Alcona 292 Harrisville 1933
Clemens, Ezra 15 October 1935 Brown City 409 Brown City 1936
Clemens, Isaiah 6 March 1938 Highland Park 468 Highland Park 1939
Clemens, Noah 18 January 1936 R. C. Hatheway 387 Caledonia 1937
Clemens, Oscar B. 2 January 1935 Valley City 86 Grand Rapids 1936
Clemens, Robert 11 November 1929 R. C. Hatheway 387 Caledonia 1930
Clement, Charles 28 April 1931 Colon 73 Colon 1932
Clement, Clifton H. 17 October 1929 Pearl Lake 324 Sheridan 1930
Clement, Oliver D. 1 March 1929 Elsie 238 Elsie 1930
Clements, Carl A. 20 November 1929 Malta 465 Grand Rapids 1930
Clements, Eilert A. 12 May 1934 Doric 342 Grand Rapids 1935
Clements, Robert 20 February 1932 Wyandotte 170 Wyandotte 1933
Clements, William 23 January 1938 Zion 1 Detroit 1939
Clemes, W. T. 30 July 1935 Blissfield 114 Blissfield 1936
Clemetsen, Harold 5 December 1936 Alpena 199 Alpena 1937
Clemons, J. W. 12 August 1931 Capital of S. O. 66 Lansing 1932
Clemons, James 15 March 1937 DeWitt 272 DeWitt 1938
Clendenin, Abraham L. 10 January 1935 St. Peters 106 Edwardsburg 1936
Cleveland, Ambrose 30 April 1930 Memphis 142 Memphis 1931
Cleveland, Charles L. 30 November 1929 Bellaire 398 Bellaire 1930
Cleveland, Chauncey 23 July 1930 Ivanhoe 380 Lakeview 1931
Cleveland, Don 7 May 1937 Tecumseh 69 Tecumseh 1938
Cleveland, Ellis E. 4 September 1932 Lovell Moore 182 Muskegon 1933
Cleveland, Eugene E. 26 August 1933 Battle Creek 12 Battle Creek 1934
Cleveland, Francis H. 8 April 1934 Michigan 50 Jackson 1935
Cleveland, Frank G. 3 April 1931 Coffinbury 204 Bangor 1932
Cleveland, Grant W. 3 July 1938 Benona 289 Shelby 1939
Cleveland, Harrison B. 1 August 1938 Acacia 477 Detroit 1939
Cliff, Robert J. 21 March 1938 Whittemore 471 Whittemore 1939
Cliffe, John W. 19 March 1932 Ashlar 91 Detroit 1933
Clifford, Harold H. 1 March 1929 Muskegon 140 Muskegon 1930
Clifford, Harry B. 20 October 1931 Ionic 474 Detroit 1932
Clifford, Harry H. 16 August 1933 Union 28 Union City 1934
Clifford, Howard J. 19 May 1935 Fellowship 490 Flint 1936
Clift, William O. 16 September 1935 Joppa 315 Bay City 1936
Climie, Frederick A. 27 December 1937 Salina 155 Saginaw 1938
genealogykris.com Kris W. Rzepczynski © 17 of 57
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. Climie, Thomas G. 2 November 1934 Alpena 199 Alpena 1935
Cline, Almus B. 24 October 1934 Union 28 Union City 1935
Cline, B. Frank 2 April 1932 Alma 244 Alma 1933
Cline, Benjamin A. 1935 Pontiac 21 Pontiac 1936
Cline, Charles A. 25 January 1932 West Branch 376 West Branch 1933
Cline, James W. 2 August 1937 Caseville 368 Caseville 1938
Cline, Lyman 11 May 1930 Michigan 50 Jackson 1931
Clines, William H. 24 July 1934 St. Joseph 437 St. Joseph 1935
Clint, Edward W. 9 November 1930 Hillsdale 32 Hillsdale 1931
Clipfell, Loren W. 30 May 1933 Colon 73 Colon 1934
Clippard, Brown 23 January 1931 Highland Park 468 Highland Park 1932
Clissold, George H. 17 January 1931 Jackson 17 Jackson 1932
Clizbe, Ellis G. 16 January 1937 Mt. Vernon 166 Quincy 1938
Clizbe, Elmer J. 16 January 1935 Eagle 124 Burr Oak 1936
Clizbe, Eugene B. 17 November 1935 Reading 117 Reading 1936
Clizbe, LeRoy H. 29 May 1936 Mt. Vernon 166 Quincy 1937
Clock, Richard 1 September 1931 Hiram 110 Flat Rock 1932
Clothier, B. G. 15 April 1936 Burlington 333 Burlington 1937
Clough, Harry T. 30 November 1929 Palestine 357 Detroit 1930
Clouse, James 14 December 1938 Bear Lake 416 Bear Lake 1939
Cloutier, L. H. 2 June 1930 Ionia 36 Ionia 1931
Clow, George H. 18 March 1938 Ithaca 123 Ithaca 1939
Clowting, George, Sr. 18 November 1934 Huron 361 Harbor Beach 1935
Clute, Byron W. 24 August 1930 Trinity 502 Detroit 1931
Clute, Donald S. 7 January 1937 Lansing 33 Lansing 1938
Clute, Elmer 11 February 1938 John J. Carton 436 Harrison 1939
Clyne, Benjamin 9 November 1938 Brockway 316 Yale 1939
Clyne, Russell J. 5 February 1930 East Lansing 480 East Lansing 1931
Coakley, George 24 November 1937 Pontiac 21 Pontiac 1938
Coan, Marlin H. 11 March 1929 Wyandotte 170 Wyandotte 1930
Coan, Norman E. 14 August 1931 Wyandotte 170 Wyandotte 1932
Coates, V. C. 10 December 1938 Ashlar 91 Detroit 1939
Coats, Willis J. 1936 Vassar 163 Vassar 1938
Cobb, Arthur E. 4 November 1933 Elsie 238 Elsie 1934
Cobb, Bert E. 22 May 1933 Valley City 86 Grand Rapids 1934
Cobb, Charles B. 5 February 1931 Napoleon 301 Napoleon 1932
Cobb, Charles H. 13 December 1934 Saginaw Valley 154 Saginaw 1935
Cobb, George 13 February 1929 Flint 23 Flint 1930
Cobb, George B. 9 April 1931 Napoleon 301 Napoleon 1932
Cobb, Harry 1936 Olivet 267 Olivet 1937
Cobb, Myron A. June 1936 Wabon 305 Mt. Pleasant 1937
Cobb, William B. 24 February 1934 Schoolcraft 118 Schoolcraft 1935
Cobine, George W. 1 June 1934 Henry Chamberlain 308 Watervliet 1935
Cobine, Hiram 7 January 1936 Northern Star 277 Unionville 1937
genealogykris.com Kris W. Rzepczynski © 18 of 57
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. Coble, John 1930 Volinia 227 Volinia 1931
Cobley, Archie 23 April 1937 Zion 1 Detroit 1938
Coburn, Clarence D. 3 June 1937 Hopper 386 Alpena 1938
Coburn, Henry C. 3 November 1936 Delta 195 Escanaba 1937
Coburn, Malcolm H. 29 January 1934 Scottville 445 Scottville 1935
Cocharne, Arthur W. 20 November 1932 Adrian 19 Adrian 1933
Cochlin, Demas 14 July 1937 Traverse City 222 Traverse City 1938
Cochran, Edgar E. 21 March 1930 Mancelona 375 Mancelona 1931
Cochran, George N. 8 December 1935 Concord 30 Concord 1936
Cochrane, Robert W. 27 April 1934 Kalamazoo 22 Kalamazoo 1935
Cochrane, Thomas F. 13 February 1932 Genesee 174 Flint 1933
Cochrane, William 9 June 1930 St. Johns 105 St. Johns 1931
Cock, John 10 July 1933 River Rouge 511 River Rouge 1934
Cockran, Morey D. 13 October 1935 Hiram 110 Flat Rock 1936
Codding, S. B. 3 January 1931 St. Joseph Valley 4 Niles 1932
Coddington, Guy 26 November 1938 Almont 51 Almont 1939
Coddington, William J. 12 November 1929 Redford 152 Detroit 1930
Code, Milton A. 14 September 1937 Linden 132 Linden 1938
Codling, Arthur 5 October 1929 Royal Oak 464 Royal Oak 1930
Codling, Edward C. 25 November 1936 Tecumseh 69 Tecumseh 1937
Cody, Fredrick 27 December 1936 Wyandotte 170 Wyandotte 1937
Cody, John M. 7 February 1934 Myrtle 89 Belleville 1935
Cody, Leslie E. 8 July 1930 Kalamazoo 22 Kalamazoo 1931
Coe, Earl F. 31 May 1938 Pine Grove 11 Port Huron 1939
Coe, Frank M. 24 July 1930 Union of Strict Observance 3 Detroit 1931
Coe, H. Clark 5 March 1936 Phoenix 13 Ypsilanti 1937
Coffron, Alvin B. 6 February 1929 North Branch 312 North Branch 1930
Coffron, William W. 22 August 1930 Kismet 489 Highland Park 1931
Coggan, S. Walter 6 July 1929 A. T. Metcalf 419 Battle Creek 1930
Cogger, Harold J. 30 June 1929 Big Rapids 171 Big Rapids 1930
Cogsdill, Ray W. 13 September 1931 Charlotte 120 Charlotte 1932
Cogshall, Charles H. 8 December 1937 Malta 465 Grand Rapids 1938
Cogshall, George E. 11 July 1936 Doric 342 Grand Rapids 1937
Cogswell, Albin 1935 Mulliken 412 Mulliken 1936
Cogswell, Ed 1929 Winsor 420 Pigeon 1930
Cogswell, Rolland W. 25 April 1936 Carson City 306 Carson City 1937
Cohen, Abraham 22 September 1932 Daylight 525 Detroit 1933
Cohen, Albert D. 8 October 1932 Perfection 486 Detroit 1933
Cohen, Arthur I. 24 May 1929 Michigan 50 Jackson 1930
Cohen, Chauncey A. 18 November 1931 Pine Grove 11 Port Huron 1932
Cohen, Isaac 18 September 1936 Alpena 199 Alpena 1937
Cohen, Jacob W. 30 August 1932 Perfection 486 Detroit 1933
Cohen, Leon 17 August 1931 Pine Grove 11 Port Huron 1932
Cohen, Morris 15 October 1936 Alpena 199 Alpena 1937
genealogykris.com Kris W. Rzepczynski © 19 of 57
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. Cohn, Louis 11 December 1930 Perfection 486 Detroit 1931
Cohrs, Louis W. 20 June 1936 Friendship 417 Detroit 1937
Coke, Harry S. 6 January 1931 Otsego 78 Otsego 1932
Colburn, Frank A. 28 April 1938 York 410 Grand Rapids 1939
Colburn, Will E. 21 November 1929 Harbor Springs 378 Harbor Springs 1930
Colby, F. W. 22 August 1933 Rockford 246 Rockford 1934
Colby, Harry F. 15 November 1933 Milford 165 Milford 1934
Colby, Harry L. 26 March 1936 Doric 342 Grand Rapids 1937
Colby, Walton L. 11 November 1937 Hugh McCurdy 381 New Lathrop 1938
Colden, John P. 3 August 1933 Pontiac 21 Pontiac 1934
Cole, Adelbert 10 March 1929 North Newburg 161 Durand 1930
Cole, Arthur E. 13 February 1937 Fowlerville 164 Fowlerville 1938
Cole, Charles B. 14 December 1934 Zion 1 Detroit 1935
Cole, DeVille E. 6 November 1934 Grand Ledge 179 Grand Ledge 1935
Cole, Durward 19 August 1933 North Newburg 161 Durand 1934
Cole, Dwight S. 11 August 1935 Valley City 86 Grand Rapids 1936
Cole, Eugene 28 March 1933 Climax 59 Climax 1934
Cole, Frank J. 1 August 1937 Genesee 174 Flint 1938
Cole, Fred J. 22 February 1930 Union of Strict Observance 3 Detroit 1931
Cole, George A. 7 June 1931 Grand River 34 Grand Rapids 1932
Cole, Gilbert J. 5 March 1934 Bancroft 382 Bancroft 1935
Cole, Hamlet J. 10 November 1933 Friendship 417 Detroit 1934
Cole, Harley L. 20 August 1929 Palmyra 184 Palmyra 1930
Cole, Harry B. 17 January 1936 Ira A. Beck 503 Battle Creek 1937
Cole, Harvey L. 3 April 1934 Salina 155 Saginaw 1935
Cole, Hiram 22 December 1929 Muskegon 140 Muskegon 1930
Cole, Hiram 8 January 1930 Muskegon 140 Muskegon 1931
Cole, Jay C. 5 March 1930 North Newburg 161 Durand 1931
Cole, John E. 13 August 1934 North Newburg 161 Durand 1935
Cole, Joshua C. 15 February 1936 Genesee 174 Flint 1937
Cole, Leo O. 21 April 1934 Lake Shore 298 Benton Harbor 1935
Cole, Lincoln P. 4 August 1936 Hillsdale 32 Hillsdale 1937
Cole, Philip H. 2 March 1936 Otsego 78 Otsego 1937
Cole, Roy 20 November 1930 Detroit 2 Detroit 1931
Cole, Roy 22 November 1933 Chesaning 194 Chesaning 1934
Cole, Royal C. 21 March 1935 St. Joseph Valley 4 Niles 1936
Cole, Ruel T. 30 August 1937 Michigan 50 Jackson 1938
Cole, Thomas R. 2 July 1936 Fort Gratiot 374 Port Huron 1937
Cole, William C. 19 September 1934 Houghton 218 Houghton 1935
Cole, William E. 1 April 1932 Saginaw 77 Saginaw 1933
Cole, William H. 15 October 1931 Corunna 115 Corunna 1932
Colegrove, Dale C. 20 January 1932 Morenci 95 Morenci 1933
Coleman, Charles W. 30 January 1932 Ithaca 123 Ithaca 1933
Coleman, Earnest R. 4 November 1935 Austin 48 Davisburg 1936
genealogykris.com Kris W. Rzepczynski © 20 of 57
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. Coleman, Frank 1933 Montague 198 Montague 1934
Coleman, George J. 28 December 1930 Ithaca 123 Ithaca 1931
Coleman, Homer D. 18 June 1935 Trenton 8 Trenton 1936
Coleman, Leonard 28 November 1937 Dundee 74 Dundee 1938
Coleman, Mason J. 26 June 1930 Fort Gratiot 374 Port Huron 1931
Coleman, Richard 15 July 1936 Sparta 334 Sparta 1937
Coles, Henry 17 January 1934 Kilwinning 297 Detroit 1935
Coles, John F. 10 February 1935 Howell 38 Howell 1936
Colgan, John W. 19 December 1938 Mayville 394 Mayville 1939
Colgrove, Albert M. 3 March 1934 York 410 Grand Rapids 1935
Colgrove, P. T. 10 February 1930 Hastings 52 Hastings 1931
Collamore, Ralph 23 November 1935 Corinthian 241 Detroit 1936
Collar, DeForest 1 January 1936 Burlington 333 Burlington 1937
Collard, John 16 March 1934 Menominee 269 Menominee 1935
Collett, Claud 18 December 1930 Brighton 247 Brighton 1931
Collie, David H. 26 August 1930 Trinity 502 Detroit 1931
Collie, James 11 April 1932 John Duncan 373 Lake Linden 1933
Collier, Benjamin 5 January 1931 Detroit 2 Detroit 1932
Collier, Charles F. 3 March 1936 Crystal 270 Frankfort 1937
Collier, Joseph H. 21 January 1930 Gaylord 366 Gaylord 1931
Collier, Robert H. 25 November 1934 Phoenix 13 Ypsilanti 1935
Colling, James 20 June 1932 Mayville 394 Mayville 1933
Collingwood, Charles B. 24 February 1937 East Lansing 480 East Lansing 1938
Collins, A. E. 25 March 1932 Potterville 367 Potterville 1933
Collins, Albert E. 1 September 1932 Acacia 477 Detroit 1933
Collins, Alexander 11 January 1932 Keweenaw 242 Laurium 1933
Collins, Arthur E. 8 January 1929 Rochester 5 Rochester 1930
Collins, Austin 1932 Durand 344 Petoskey 1933
Collins, David R. 17 December 1933 Lansing 33 Lansing 1934
Collins, Frank B. 25 August 1937 Vassar 163 Vassar 1938
Collins, George F. 19 January 1937 Edmore 360 Edmore 1938
Collins, George L. 7 March 1931 Palestine 357 Detroit 1932
Collins, Harry W. 19 October 1932 Detroit 2 Detroit 1933
Collins, Howard L. 21 October 1936 Brookfield 439 Brookfield 1937
Collins, James A. 27 November 1936 Pontiac 21 Pontiac 1937
Collins, Johnston E. 6 July 1933 Friendship 417 Detroit 1934
Collins, Justis H. 15 April 1932 Doric 342 Grand Rapids 1933
Collins, Lon 5 December 1932 West Gate 520 Detroit 1933
Collins, Richard 3 February 1935 Hopper 386 Alpena 1936
Collins, Thomas J. 1 March 1932 Wigton 251 Hart 1933
Collins, William B. 18 January 1931 Stockbridge 130 Stockbridge 1932
Collinson, Charles E. 13 May 1934 Eastgate 508 Detroit 1935
Collison, George 6 August 1931 Fort Gratiot 374 Port Huron 1932
Colliver, Wilson 29 August 1937 Negaunee 202 Negaunee 1938
genealogykris.com Kris W. Rzepczynski © 21 of 57
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. Colls, Fred G. 19 September 1931 Rubicon 495 Detroit 1932
Colman, George 25 October 1932 Hastings 52 Hastings 1933
Colquitt, Edward 28 September 1938 Pine Grove 11 Port Huron 1939
Colson, Clarence F. 3 August 1938 Loyalty 488 Detroit 1939
Colson, Edward M. 25 September 1933 Kalkaska 332 Kalkaska 1934
Colson, Frank L. 2 March 1936 Metamora 413 Metamora 1937
Colson, Harry G. 29 January 1934 Adrian 19 Adrian 1935
Colten, Arthur A. 3 April 1938 Ashlar 91 Detroit 1939
Colvin, Arthur T. 11 June 1929 Joppa 315 Bay City 1930
Colvin, Homer C. 14 April 1932 Pontiac 21 Pontiac 1933
Colwell, Caplan H. 24 July 1932 City of the Straits 452 Detroit 1933
Colwell, John A. 8 July 1938 Bethel 358 Sault Ste. Marie 1939
Colyer, A. M. 1 November 1936 Blissfield 114 Blissfield 1937
Colyer, Myron 6 February 1935 Blissfield 114 Blissfield 1936
Coman, George H. 1 October 1937 Lansing 33 Lansing 1938
Coman, John S. 15 January 1929 Menominee 269 Menominee 1930
Combes, Claude 2 January 1935 Rising Sun 119 Lawrence 1936
Combs, Geo. 5 May 1937 Adams 189 North Adams 1938
Combs, George, Jr. 4 December 1936 Adams 189 North Adams 1937
Combs, Harry B. 31 May 1938 Portsmouth 190 Bay City 1939
Come, William 8 June 1937 Acme 446 Gagetown 1938
Comey, Charles 6 April 1931 Valley City 86 Grand Rapids 1932
Comins, Alonzo B. 11 October 1931 Fort Gratiot 374 Port Huron 1932
Comisky, Joseph 13 August 1936 Redford 152 Detroit 1937
Common, George R. 20 August 1938 Union of Strict Observance 3 Detroit 1939
Compston, Edward L. 13 June 1930 Flint 23 Flint 1931
Compton, Jerome 16 May 1931 Commerce 121 Commerce 1932
Compton, Maurice P. 26 July 1936 Leslie 212 Leslie 1937
Compton, William R. 21 February 1938 Grand River 34 Grand Rapids 1939
Comstock, Charles F. 26 April 1938 Phoenix 13 Ypsilanti 1939
Comstock, George W. 2 May 1934 Kilwinning 297 Detroit 1935
Comstock, O. F. 15 October 1933 Rochester 5 Rochester 1934
Comstock, Otto V. 28 March 1934 Kalamazoo 22 Kalamazoo 1935
Comstock, Robert S. 15 March 1931 Traverse City 222 Traverse City 1932
Comstock, Wm. C. 19 July 1933 Kalamazoo 22 Kalamazoo 1934
Conant, G. L. 30 October 1931 Lowell 90 Lowell 1932
Condon, Elgin W. 2 August 1935 Belding 355 Belding 1936
Cone, Aldrich 25 March 1935 Grand River 34 Grand Rapids 1936
Cone, Ed 1 October 1932 Bloomingdale 221 Bloomingdale 1933
Cone, Horace 16 May 1932 Milan 323 Milan 1933
Cone, Leo A. 23 December 1929 Lansing 33 Lansing 1930
Coney, Howard 28 July 1934 Allegan 111 Allegan 1935
Coney, John 10 April 1935 Michigan 50 Jackson 1936
Confer, Erastus 11 May 1933 Hugh McCurdy 381 New Lathrop 1934
genealogykris.com Kris W. Rzepczynski © 22 of 57
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. Congdon, Alfred R., Sr. 12 November 1932 Phoenix 13 Ypsilanti 1933
Congdon, Clair P. 11 December 1931 Phoenix 13 Ypsilanti 1932
Conger, Jeremy B. 16 April 1930 York 410 Grand Rapids 1931
Conger, Norman B. 17 August 1937 Union of Strict Observance 3 Detroit 1938
Conger, S. Beach 12 July 1934 York 410 Grand Rapids 1935
Congleton, Frank J. 11 October 1938 Unity 191 Holland 1939
Congleton, Harold 19 January 1934 Vienna 205 Clio 1935
Conine, Nelson E. 15 July 1934 Ira A. Beck 503 Battle Creek 1935
Conkey, Irving W. 31 December 1932 Lake Shore 298 Benton Harbor 1933
Conkey, James L. 25 July 1931 Battle Creek 12 Battle Creek 1932
Conklin, Andrew 14 June 1932 Grand Haven 139 Grand Haven 1933
Conklin, Arthur J. 27 August 1931 Battle Creek 12 Battle Creek 1932
Conklin, Charles 28 June 1931 Alcona 292 Harrisville 1932
Conklin, Lloyd 24 February 1936 Clinton 175 Clinton 1937
Conklin, S. Erwin 2 January 1937 Tecumseh 69 Tecumseh 1938
Conley, Charles H. 7 October 1936 Jackson 17 Jackson 1937
Conley, Joseph W. 5 September 1933 Quincy 135 Hancock 1934
Conlin, James 25 August 1934 Flint 23 Flint 1935
Conn, George C. 22 July 1938 Fellowship 490 Flint 1939
Connell, Clayton A. 1929 Imlay City 341 Imlay City 1930
Connell, Davis S. 11 May 1933 City of the Straits 452 Detroit 1934
Connell, Peter 10 October 1937 Pontiac 21 Pontiac 1938
Connelly, Darwin 1935 Vandalia 290 Vandalia 1936
Connelly, Thomas J. 24 August 1930 Vandalia 290 Vandalia 1931
Connelly, William L. 27 June 1931 Joppa 315 Bay City 1932
Conner, David 8 January 1938 St. Ignace 369 St. Ignace 1939
Conner, Edward H. 8 April 1929 Mt. Clemens 6 Mt. Clemens 1930
Conner, Gordon S. 26 March 1938 Boston 146 Saranac 1939
Conner, Thomas E. 26 May 1933 Harmony 143 Armada 1934
Conner, Walter J. 10 January 1931 Mt. Clemens 6 Mt. Clemens 1932
Connery, George June 1935 Hudson 325 Gobleville 1936
Connine, Harry 16 February 1931 Grayling 356 Grayling 1932
Connolly, William 14 September 1935 Friendship 417 Detroit 1936
Connor, Wm. J. 18 November 1933 Kalamazoo 22 Kalamazoo 1934
Connors, Alex 18 December 1937 Huron 361 Harbor Beach 1938
Connors, William 3 April 1933 Huron 361 Harbor Beach 1934
Conover, George T. 9 April 1929 Jackson 17 Jackson 1930
Conrad, Alexander H. 10 May 1934 Wacousta 359 Wacousta 1935
Conrad, Frank 30 December 1938 Bowring 414 Standish 1939
Conrad, Jacob H. 24 August 1933 Florida 309 Hartford 1934
Conrad, James B. 25 March 1937 Pere Marquette 299 Ludington 1938
Conrad, Lloyd M. 14 April 1934 Doric 342 Grand Rapids 1935
Conrad, William N. 22 February 1936 Eureka 509 Detroit 1937
Contas, George A. 4 July 1932 Roosevelt 510 Pontiac 1933
genealogykris.com Kris W. Rzepczynski © 23 of 57
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. Converse, Charles E. 15 October 1936 Valley City 86 Grand Rapids 1937
Converse, Fred 15 April 1938 Ionia 36 Ionia 1939
Converse, George F. 1931 Leonard 266 Waldron 1932
Converse, Guy C. 23 February 1931 Hillsdale 32 Hillsdale 1932
Converse, J. Ernest 1 November 1936 Amity 559 Lansing 1937
Convey, Robert E. 21 February 1938 Doric 342 Grand Rapids 1939
Conway, Peter 23 September 1937 Livingston 76 Pinckney 1938
Conway, Ray 10 September 1929 Valley City 86 Grand Rapids 1930
Conyer, George 10 July 1931 Hickory 345 Hickory Corners 1932
Cooch, Frank 5 February 1929 James Fenton 224 Wayland 1930
Cook, A. Ben 9 December 1930 Stockbridge 130 Stockbridge 1931
Cook, Albertus J. 27 September 1934 York 410 Grand Rapids 1935
Cook, Andrew J. 28 October 1937 Brown City 409 Brown City 1938
Cook, Benjamin W., Sr. 27 October 1933 Centre 273 Midland 1934
Cook, Charles 1929 Okemos 252 Okemos 1930
Cook, Charles W. 3 January 1931 Marion 392 Deckerville 1932
Cook, Charles W. 17 February 1933 Fenton 109 Fenton 1934
Cook, Don J. 1 April 1934 Kalamazoo 22 Kalamazoo 1935
Cook, Edward D. 6 May 1938 Pleasant Lake 185 Henrietta 1939
Cook, Fred 15 April 1932 Tracy 167 Deerfield 1933
Cook, Fred 15 December 1938 Onondaga 197 Onondaga 1939
Cook, Fred A. 7 January 1932 Delta 195 Escanaba 1933
Cook, Fred J. 4 April 1929 Fowlerville 164 Fowlerville 1930
Cook, Frederick C. 18 November 1932 Golden Rule 159 Ann Arbor 1933
Cook, Frederick C. 17 October 1938 United Craft 534 Detroit 1939
Cook, George 14 September 1936 Detroit 2 Detroit 1937
Cook, George H. 29 August 1934 Sanilac 237 Port Sanilac 1935
Cook, George V. February 1932 Saline 133 Saline 1937
Cook, Glenn B. 1 November 1935 Allegan 111 Allegan 1936
Cook, Harry R. 28 December 1933 Tyrian 500 Detroit 1934
Cook, Henry H. 1 December 1930 Ashlar 91 Detroit 1931
Cook, Ira J. 5 June 1936 Brighton 247 Brighton 1937
Cook, J. Maxwell 16 July 1934 Doric 342 Grand Rapids 1935
Cook, James B. 7 February 1936 Northville 186 Northville 1937
Cook, James I. 30 January 1930 Detroit 2 Detroit 1931
Cook, John 27 March 1938 Marlette 343 Marlette 1939
Cook, John H. 7 May 1935 Flint 23 Flint 1936
Cook, Joseph L. 2 April 1937 Howell 38 Howell 1938
Cook, Lester M. 14 November 1930 Fenton 109 Fenton 1931
Cook, Lewis W. 10 October 1935 Whitehall 310 Whitehall 1936
Cook, Mark 10 May 1929 Ada 280 Ada 1930
Cook, Melvin H. 22 August 1929 Olive 156 Chelsea 1930
Cook, Orin H. 25 January 1929 Plymouth Rock 47 Plymouth 1930
Cook, R. R. 11 February 1936 Florida 309 Hartford 1937
genealogykris.com Kris W. Rzepczynski © 24 of 57
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. Cook, R. Thane 2 September 1929 Chesaning 194 Chesaning 1930
Cook, Rolla B. 19 June 1934 Battle Creek 12 Battle Creek 1935
Cook, Seth B. 25 December 1931 Omer 377 Omer 1932
Cook, W. H. 16 March 1935 Northern Star 277 Unionville 1936
Cook, Walter E. 10 March 1930 Adrian 19 Adrian 1931
Cook, William J. 8 November 1936 Mt. Moriah 226 Caro 1937
Cook, William W. 20 July 1933 St. Albans 20 Marshall 1934
Cooke, Neil A. 30 March 1932 Marquette 101 Marquette 1933
Cookson, Frank N. 1932 Lakeside 371 Manistique 1933
Coole, John 14 February 1929 Fort Gratiot 374 Port Huron 1930
Cooley, Chester D. 16 May 1930 Romeo 41 Romeo 1931
Cooley, Eugene F. 16 April 1938 Capital of S. O. 66 Lansing 1939
Cooley, Frank L. 15 October 1937 Kalamazoo 22 Kalamazoo 1938
Cooley, Harry R. 18 November 1936 Jackson 17 Jackson 1937
Cooley, Henry H. 26 August 1929 Morenci 95 Morenci 1930
Cooley, Jasper W. 20 February 1935 Hastings 52 Hastings 1936
Cooley, Wilson 3 November 1932 Murat 14 Albion 1933
Cooly, Benjamin F. 19 February 1935 Grayling 356 Grayling 1936
Coombes, William B. 22 January 1931 Negaunee 202 Negaunee 1932
Coon, Charles W. 13 April 1931 Palestine 357 Detroit 1932
Coon, Douglas 9 October 1937 Parma 183 Parma 1938
Coon, Fred 2 September 1933 Portland 31 Portland 1934
Coon, George 16 November 1935 Rockford 246 Rockford 1936
Coon, George W. 8 February 1929 Stanton Star 250 Stanton 1930
Coon, Henry D. 16 July 1933 Centre 273 Midland 1934
Coon, James E. 23 March 1931 Salt River 288 Shepherd 1932
Coons, Harvey J. 4 December 1931 Lowell 90 Lowell 1932
Coons, John S. 19 November 1935 Michigan 50 Jackson 1936
Cooper, Albert A. 6 December 1930 Olive Branch 542 Dearborn 1931
Cooper, Albert E. 26 April 1935 Fowlerville 164 Fowlerville 1936
Cooper, Ashhel 26 July 1931 Woodland 304 Woodland 1932
Cooper, Claude H. 15 July 1932 Adrian 19 Adrian 1933
Cooper, Fred P. 19 October 1930 Ionic 474 Detroit 1931
Cooper, George W. 5 February 1934 Union of Strict Observance 3 Detroit 1935
Cooper, Harry 27 February 1929 Palestine 357 Detroit 1930
Cooper, Howard September 1938 Pokagon 136 Pokagon 1939
Cooper, James K. 20 January 1934 Malta 465 Grand Rapids 1935
Cooper, John 21 August 1932 Cedar 60 Clarkston 1933
Cooper, John F. 29 March 1932 Loyalty 488 Detroit 1933
Cooper, John F. 1 February 1933 Utica 75 Utica 1934
Cooper, John M. 17 June 1930 Clam Lake 331 Cadillac 1931
Cooper, Joseph 31 August 1929 Oriental 240 Detroit 1930
Cooper, Joseph 8 February 1934 Marlette 343 Marlette 1935
Cooper, Joseph S. 18 August 1936 Greenville 96 Greenville 1937
genealogykris.com Kris W. Rzepczynski © 25 of 57
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. Cooper, Mortimer L. 1 March 1932 Cedar 60 Clarkston 1933
Cooper, Ray W. 21 July 1930 Fidelity 513 Kalamazoo 1931
Cooper, Richard W. 4 November 1933 Walter French 557 Lansing 1934
Cooper, Robert E. 27 July 1929 Plymouth Rock 47 Plymouth 1930
Cooper, Roy L. 17 December 1932 Genesee 174 Flint 1933
Cooper, Samuel S. 9 September 1935 Bessemer 390 Bessemer 1936
Cooper, Vern 4 February 1929 Kalamo 327 Kalamo 1930
Cooper, Victor A. 2 February 1932 Detroit 2 Detroit 1933
Cooper, Walter 25 May 1931 Wyandotte 170 Wyandotte 1932
Copas, Joseph H. 31 August 1929 Owosso 81 Owosso 1930
Cope, Benjamin C. 18 May 1933 Adrian 19 Adrian 1934
Cope, Herbert L. 9 June 1932 Mt. Moriah 226 Caro 1933
Cope, Lewis R. 7 November 1935 Battle Creek 12 Battle Creek 1936
Cope, R. L. 18 October 1930 Mt. Moriah 226 Caro 1931
Copeland, Arthur G. 7 May 1930 Colon 73 Colon 1931
Copeland, Frank 4 August 1930 Norway 362 Norway 1931
Copeland, J. W. 23 September 1932 Fowlerville 164 Fowlerville 1933
Copeland, Joseph W. 19 June 1938 Jackson 17 Jackson 1939
Copeland, Royal S. 17 June 1938 Bay City 129 Bay City 1939
Copley, Cilvert C. 12 September 1935 Marcellus 291 Marcellus 1936
Copp, Carleton E. 14 November 1937 Port Hope 138 Port Hope 1938
Coppernall, Homer K. 16 February 1937 Owosso 81 Owosso 1938
Coppernoll, Harry S. 21 January 1937 Saginaw 77 Saginaw 1938
Coppock, Lynn W. 31 December 1929 Fidelity 513 Kalamazoo 1930
Copsey, Charles H. 15 July 1936 Jackson 17 Jackson 1937
Coquigne, Joseph H. 22 December 1931 Swartz Creek 458 Swartz Creek 1932
Coquillard, Louis W. 26 November 1934 Genesee 174 Flint 1935
Corbat, Camille 13 January 1932 Union of Strict Observance 3 Detroit 1933
Corbat, Otto R. 16 January 1930 Schiller 263 Detroit 1931
Corbett, Joseph 29 April 1938 Pine Grove 11 Port Huron 1939
Corbetts, William 8 March 1930 Iron Mountain 388 Iron Mountain 1931
Corbin, Arthur 29 October 1932 St. Johns 105 St. Johns 1933
Corbin, George D. 13 December 1933 Wenona 256 Bay City 1934
Corbishley, Charles 5 April 1932 Custer 393 Sandusky 1933
Corbus, Merritt D. 16 September 1938 Muskegon 140 Muskegon 1939
Cordes, Charles C. 31 January 1933 University 482 Detroit 1934
Cordes, Warren B. 23 December 1932 Union of Strict Observance 3 Detroit 1933
Cordray, Ray 19 May 1937 Kilwinning 297 Detroit 1938
Cordts, Herman A. 14 July 1930 Dearborn 172 Dearborn 1931
Corell, Ernest A. 7 December 1937 Battle Creek 12 Battle Creek 1938
Corey, Charles L. 12 October 1932 Unity 191 Holland 1933
Corey, Edward R. 30 March 1933 Monroe 27 Monroe 1934
Corey, Milroy A. 17 March 1933 Bay City 129 Bay City 1934
Cork, Albert E. 4 October 1933 Ionic 474 Detroit 1934
genealogykris.com Kris W. Rzepczynski © 26 of 57
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. Cork, Archie Lee 14 June 1937 Metamora 413 Metamora 1938
Corl, Wm. N. 24 June 1930 York 410 Grand Rapids 1931
Corless, E. E. 20 March 1932 Joppa 315 Bay City 1933
Corlette, James B. 16 April 1932 Port Huron 58 Port Huron 1933
Corley, Thomas 9 October 1933 Bethel 358 Sault Ste. Marie 1934
Corliss, John B. 24 December 1929 Union of Strict Observance 3 Detroit 1930
Cornelius, Charles S. 9 May 1936 Grand River 34 Grand Rapids 1937
Cornell, A. B. 6 September 1933 Central Lake 426 Central Lake 1934
Cornell, Andrew J. 22 July 1932 Star 93 Osseo 1933
Cornell, Clarence E. 3 February 1934 Arcadia 473 Arcadia 1935
Cornell, G. L. 6 June 1933 Gaylord 366 Gaylord 1934
Cornell, Wm. T. 26 April 1933 Lakeside 371 Manistique 1934
Cornell, Xenophone 27 April 1937 North Newburg 161 Durand 1938
Cornenwatt, William G. 26 December 1933 Lawton 216 Lawton 1934
Corner, George 28 April 1930 Pine Grove 11 Port Huron 1931
Corner, Livingston M. 2 October 1934 Port Huron 58 Port Huron 1935
Cornforth, Edward 20 March 1936 Lincoln Park 539 Lincoln Park 1937
Cornish, John H. 19 December 1934 Lawton 216 Lawton 1935
Cornman, Henry D., Jr. 16 April 1931 Hopper 386 Alpena 1932
Cornwall, Lawrence November 1937 Pokagon 136 Pokagon 1938
Cornwell, Edwin S. 2 July 1934 Monroe 27 Monroe 1935
Cornwell, Frank I. 9 May 1930 Golden Rule 159 Ann Arbor 1931
Cornwell, George 28 August 1937 Ashlar 91 Detroit 1938
Cornwell, Monroe J. 3 March 1938 Clam Lake 331 Cadillac 1939
Corpe, Austin S. 27 February 1930 Kalkaska 332 Kalkaska 1931
Corpron, Edwin F. 8 December 1936 Caseville 368 Caseville 1937
Corrick, John A. 5 October 1933 Ashlar 91 Detroit 1934
Corrigal, Hurst F. 29 January 1937 Byron 80 Byron 1938
Corrigan, Bernard J. 12 May 1930 Saginaw 77 Saginaw 1931
Corrigan, John 8 January 1934 St. Joseph 437 St. Joseph 1935
Corrigan, Louis E. 26 July 1935 Oriental 240 Detroit 1936
Corry, Charles 28 March 1933 Craftsman 521 Detroit 1934
Corser, Isaac 1938 Leonard 266 Waldron 1939
Corson, Walter W. 31 August 1938 Genesee 174 Flint 1939
Cortwright, William H. 1932 Humanity 29 Homer 1933
Corwin, David C. 22 February 1932 Adrian 19 Adrian 1933
Corwin, H. Hobart 12 December 1932 Jackson 17 Jackson 1933
Corwin, Orlando M. 3 December 1933 Williamston 153 Williamston 1934
Corwin, Roy A. 17 May 1937 Pontiac 21 Pontiac 1938
Cory, John H. 31 December 1930 Allen 253 Allen 1931
Coryell, Claud H. 7 August 1935 Grand Ledge 179 Grand Ledge 1936
Coryell, John J. 2 April 1938 Ionia 36 Ionia 1939
Cosbey, James 5 March 1936 Dearborn 172 Dearborn 1937
Cosby, Charles V. 13 September 1931 Houghton 218 Houghton 1932
genealogykris.com Kris W. Rzepczynski © 27 of 57
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. Cosford, W. M. 25 November 1934 Ashlar 91 Detroit 1935
Cosgrove, Thomas H. 1 August 1936 Vedic 496 Detroit 1937
Cosier, Harry D. 13 June 1929 Bear Lake 416 Bear Lake 1930
Cosier, Henry M. 9 November 1934 Bear Lake 416 Bear Lake 1935
Cosier, William A. 28 October 1933 Humanity 29 Homer 1934
Costello, Marshall 30 September 1930 Pere Marquette 299 Ludington 1931
Costello, William J. 9 February 1938 Detroit 2 Detroit 1939
Coster, Deforest R. April 1930 Lisbon 229 Lisbon 1931
Coster, Russell 29 July 1936 Sparta 334 Sparta 1937
Costigan, Thomas 1929 Okemos 252 Okemos 1930
Cotton, Frank F. 28 December 1938 Loyalty 488 Detroit 1939
Cotton, George 16 December 1931 Valley City 86 Grand Rapids 1932
Cotton, Jay F. 10 June 1929 Mt. Clemens 6 Mt. Clemens 1930
Cotton, Sumner Y. 9 January 1938 Saline 133 Saline 1939
Cottrell, Eber W. 29 April 1933 Union of Strict Observance 3 Detroit 1934
Couch, Alfred E. 7 June 1932 Kilwinning 297 Detroit 1933
Coulston, James E. 10 December 1934 Jackson 17 Jackson 1935
Coulter, John R. 4 January 1929 Friendship 417 Detroit 1930
Countryman, Charles 28 May 1933 St. Joseph 437 St. Joseph 1934
Coupland, Ernest T. 18 November 1931 Ashlar 91 Detroit 1932
Courser, Ralph 24 October 1934 Pere Marquette 299 Ludington 1935
Court, Frank W. 28 May 1932 St. Albans 20 Marshall 1933
Courter, Frank H. 1 October 1930 Pearl Lake 324 Sheridan 1931
Courter, J. Watson 9 June 1935 Pearl Lake 324 Sheridan 1936
Courter, Theodore 2 December 1930 Stanton Star 250 Stanton 1931
Courtney, Albert E. 23 June 1934 Joppa 315 Bay City 1935
Courtright, Allson B. 25 November 1930 Eaton Rapids 63 Eaton Rapids 1931
Courtright, W. A. 6 January 1930 Edmore 360 Edmore 1931
Courville, Arthur C. 8 November 1937 Zion 1 Detroit 1938
Courville, George W. 26 April 1929 Ashlar 91 Detroit 1930
Couse, Alpha D. 25 February 1937 Saginaw 77 Saginaw 1938
Covell, Charles E. 14 June 1934 Ionia 36 Ionia 1935
Covell, Mark B. 20 April 1933 Whitehall 310 Whitehall 1934
Coventry, Philip 1 November 1935 Ortonville 339 Ortonville 1936
Coverdale, William T. 10 February 1933 Adrian 19 Adrian 1934
Coverston, Harry R. 5 March 1930 Lake Shore 298 Benton Harbor 1931
Covert, Frank L. 1935 Pontiac 21 Pontiac 1936
Covert, Harry W. 16 February 1929 Rochester 5 Rochester 1930
Covert, J. C. 3 January 1936 Brooklyn 169 Brooklyn 1937
Covert, James 4 June 1938 Oxford 84 Oxford 1939
Covert, James N. 19 February 1929 Lake Odessa 395 Lake Odessa 1930
Covert, W. J. 16 November 1935 St. Louis 188 St. Louis 1936
Covert, Walter A. 2 June 1935 Malta 465 Grand Rapids 1936
Covey, Philip M. 2 November 1937 Saginaw 77 Saginaw 1938
genealogykris.com Kris W. Rzepczynski © 28 of 57
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. Covey, W. Charles 15 January 1933 Crescent 322 Grandville 1934
Covey, Walter 26 May 1930 Camden 245 Camden 1931
Coville, Lafayette 9 September 1936 Sparta 334 Sparta 1937
Cowan, Alex 12 October 1932 Port Huron 58 Port Huron 1933
Cowan, Campbell A. 16 January 1933 Portsmouth 190 Bay City 1934
Cowan, E. 1 March 1929 Warren 427 Coleman 1930
Cowan, Ray S. 24 June 1933 Greenville 96 Greenville 1934
Cowell, William 14 September 1938 Loyalty 488 Detroit 1939
Cowen, Fred A. 8 November 1933 Genesee 174 Flint 1934
Cowens, Harmon 29 April 1930 Malta 465 Grand Rapids 1931
Cowie, Andrew H. 1933 Whittemore 471 Whittemore 1934
Cowin, John J. October 1937 Wabon 305 Mt. Pleasant 1938
Cowing, W. N. 13 March 1935 Pleasant Lake 185 Henrietta 1936
Cowles, A. G. 10 January 1931 North Newburg 161 Durand 1932
Cowles, Clarence 20 October 1935 Saginaw 77 Saginaw 1936
Cowles, Emerson R. 14 January 1930 University 482 Detroit 1931
Cowles, George W. 25 January 1937 Washington 7 Tekonsha 1938
Cowley, Fred L. 12 July 1933 Calumet 271 Calumet 1934
Cowley, Horace L. 4 June 1933 Evart 320 Evart 1934
Cowley, Richard 28 March 1931 Detroit 2 Detroit 1932
Cowper, David 2 November 1937 Trenton 8 Trenton 1938
Cowpland, Elliott M. 25 January 1937 Ishpeming 314 Ishpeming 1938
Cox, Albert E. 23 January 1938 Onondaga 197 Onondaga 1939
Cox, Corwin 1930 Adams 189 North Adams 1931
Cox, Fred B. 5 December 1931 Detroit 2 Detroit 1932
Cox, Harley J. 30 December 1931 Jackson 17 Jackson 1932
Cox, James O. 29 May 1932 Loyalty 488 Detroit 1933
Cox, John A. 30 April 1932 Charlotte 120 Charlotte 1933
Cox, Malachi 22 March 1930 Schoolcraft 118 Schoolcraft 1931
Cox, Moses 7 January 1935 Ashlar 91 Detroit 1936
Cox, Thomas G. 7 October 1935 Acacia 477 Detroit 1936
Cox, William R. 1938 Unity 191 Holland 1939
Coy, Charles 25 March 1929 Bellaire 398 Bellaire 1930
Coy, Charles E. 16 October 1932 Washtenaw 65 Dexter 1933
Coy, David E. 17 October 1929 Ionic 474 Detroit 1930
Coy, John S. 10 January 1931 Mason 70 Mason 1932
Coy, Rodney G. 8 February 1934 Mason 70 Mason 1935
Cozad, John D. 14 February 1930 Golden Rule 159 Ann Arbor 1931
Cozadd, Charles E. 22 March 1935 Orion 46 Orion 1936
Cozine, John H. 24 March 1931 Murat 14 Albion 1932
Cozzens, Charles E. 11 December 1936 Hillsdale 32 Hillsdale 1937
Crabb, Samuel R. 15 January 1938 Pewamo 405 Pewamo 1939
Crabbs, Donald W. 25 January 1930 Morenci 95 Morenci 1931
Craddock, John T. 12 November 1938 Wawatam 448 Mackinaw City 1939
genealogykris.com Kris W. Rzepczynski © 29 of 57
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. Craddock, William H. 16 July 1935 Union of Strict Observance 3 Detroit 1936
Craft, Abram L. 17 December 1937 Pontiac 21 Pontiac 1938
Craft, Adolphus 1934 Tyler 317 Cass City 1935
Craft, Burton A. 27 May 1937 Wayne 112 Wayne 1938
Craft, Charles E. 30 March 1936 Tecumseh 69 Tecumseh 1937
Craft, Riley J. 11 January 1933 Butler 88 Butler 1934
Craft, Sanford D. 13 November 1936 Excelsior 116 Grass Lake 1937
Craft, Thornton P. 7 December 1938 Doric 342 Grand Rapids 1939
Crager, Herman G. 4 December 1937 Ravenna 441 Ravenna 1938
Cragg, Arthur M. 6 December 1937 Palestine 357 Detroit 1938
Cragg, Charles J. 2 December 1930 Ashlar 91 Detroit 1931
Craib, John Wm. 20 June 1931 Acacia 477 Detroit 1932
Craig, Aaron L. 22 February 1931 Acacia 477 Detroit 1932
Craig, Frank D. 4 November 1936 Union of Strict Observance 3 Detroit 1937
Craig, Fred T. 20 February 1929 Palestine 357 Detroit 1930
Craig, George A. 29 October 1935 Bay City 129 Bay City 1936
Craig, George W. 2 August 1937 River Rouge 511 River Rouge 1938
Craig, John 15 February 1930 Cambria 259 Cambria 1931
Craig, John A. 19 April 1934 Grand River 34 Grand Rapids 1935
Craig, Joseph A. 29 August 1932 Ashlar 91 Detroit 1933
Craig, Richard 27 February 1929 Battle Creek 12 Battle Creek 1930
Craig, Samuel 18 October 1931 Highland Park 468 Highland Park 1932
Craig, Thomas 6 June 1936 McMillan 400 Newberry 1937
Craig, Thomas G. 30 September 1936 Kilwinning 297 Detroit 1937
Craig, W. Y. 20 December 1929 Otsego 78 Otsego 1930
Craig, William 9 December 1935 Fowlerville 164 Fowlerville 1936
Craigie, Harry H. 4 December 1932 Friendship 417 Detroit 1933
Craik, James 15 January 1931 Sparta 334 Sparta 1932
Craik, James B. 15 May 1935 Friendship 417 Detroit 1936
Crain, Arthur W. 22 February 1933 St. Joseph Valley 4 Niles 1934
Crakes, Thomas May 1936 Hudson 325 Gobleville 1937
Cramer, Henry A. 6 July 1936 Zion 1 Detroit 1937
Cramer, Herbert D. 19 March 1931 Montrose 428 Montrose 1932
Cramer, Homer A. 1 March 1937 Findlater 475 Detroit 1938
Cramer, William 10 May 1936 Wakeshma 254 Fulton 1937
Crampton, Charles 30 December 1929 Joppa 315 Bay City 1930
Crampton, Charles B. 25 June 1930 Flint 23 Flint 1931
Crampton, George S. 3 June 1929 Joppa 315 Bay City 1930
Cranage, George B. 27 March 1930 Lansing 33 Lansing 1931
Crandall, Herbert N. 13 December 1929 Durand 344 Petoskey 1930
Crandall, Richard A. 2 October 1934 Pilgrim 180 Fremont 1935
Crandall, William 2 June 1929 Adams 189 North Adams 1930
Crandell, Charles W. 6 October 1936 Manton 347 Manton 1937
Crandell, E. E. 5 November 1937 Alma 244 Alma 1938
genealogykris.com Kris W. Rzepczynski © 30 of 57
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. Crandell, Harry 14 June 1938 Western Star 39 Berrien Springs 1939
Crane, Adelbert F. 17 June 1936 Adrian 19 Adrian 1937
Crane, Asa L. 1933 Adams 189 North Adams 1934
Crane, Augustus W. 20 February 1937 Anchor of S. O. 87 Kalamazoo 1938
Crane, Charles L. 23 October 1935 Royal Oak 464 Royal Oak 1936
Crane, Earl E. 19 June 1931 Cyrus 505 Detroit 1932
Crane, G. E. 8 January 1934 St. Joseph 437 St. Joseph 1935
Crane, James B. 20 June 1934 Ovid 127 Ovid 1935
Crane, Leslie 30 May 1937 Owosso 81 Owosso 1938
Crane, Mortimer R. 22 March 1936 Phoenix 13 Ypsilanti 1937
Crane, Robert R. 9 May 1934 Menominee 269 Menominee 1935
Crane, S. A. 19 February 1933 Humanity 29 Homer 1934
Crane, Sam January 1935 Tyler 317 Cass City 1936
Crane, Thomas B. 20 December 1931 Clinton 175 Clinton 1932
Crane, W. Sanford 12 October 1930 Union of Strict Observance 3 Detroit 1931
Crane, William 1937 Lakeside 371 Manistique 1938
Cranenwalt, Barnett 24 July 1935 Salina 155 Saginaw 1936
Crankshaw, Evertt 1 July 1936 Hadley 210 Hadley 1937
Crankshaw, Guy 25 July 1933 Lapeer 54 Lapeer 1934
Crankshaw, H. E. 16 November 1930 St. Joseph Valley 4 Niles 1931
Crankshaw, Hershall 5 May 1935 Lapeer 54 Lapeer 1936
Cranshaw, James 11 October 1932 Ashlar 91 Detroit 1933
Cranson, Hugh W. 17 May 1937 Mystic 141 Bronson 1938
Cranston, C. S. 15 March 1936 Rockford 246 Rockford 1937
Crary, Albert M. 1 March 1929 Menominee 269 Menominee 1930
Crary, George W. 20 July 1935 Birmingham 44 Birmingham 1936
Crase, Ernest A. 22 February 1932 Ira A. Beck 503 Battle Creek 1933
Craun, John C. 3 April 1936 Gladwin 397 Gladwin 1937
Crawford, Cassius 1 March 1936 Birmingham 44 Birmingham 1937
Crawford, Cassius J. 9 January 1934 Pontiac 21 Pontiac 1935
Crawford, Clinton 7 September 1931 Edmore 360 Edmore 1932
Crawford, Cyrus F. 8 October 1935 Ionic 474 Detroit 1936
Crawford, E. Chauncey 10 September 1937 East Lansing 480 East Lansing 1938
Crawford, George A. 7 February 1933 Union of Strict Observance 3 Detroit 1934
Crawford, George W. 15 March 1929 Rising Sun 119 Lawrence 1930
Crawford, Henry W. 1 June 1935 Greenville 96 Greenville 1936
Crawford, James 1936 Vandalia 290 Vandalia 1937
Crawford, James B. 14 March 1938 Ithaca 123 Ithaca 1939
Crawford, John D. 26 December 1938 Ionia 36 Ionia 1939
Crawford, Malcolm 23 September 1934 Wabon 305 Mt. Pleasant 1935
Crawford, Miles 19 January 1932 Perry 350 Perry 1933
Crawford, Perrin S. 19 May 1932 Orion 46 Orion 1933
Crawford, William 31 January 1932 Otisville 401 Otisville 1933
Crawford, William H. 18 February 1932 Pine Grove 11 Port Huron 1933
genealogykris.com Kris W. Rzepczynski © 31 of 57
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. Crawforth, Thomas M. 3 February 1930 Portsmouth 190 Bay City 1931
Cray, Horace E. 12 September 1931 Northville 186 Northville 1932
Cree, Arthur E. 18 July 1935 Zion 1 Detroit 1936
Creed, Frederick 5 February 1933 Ancient Landmarks 303 Saginaw 1934
Creegan, Harold L. 19 February 1932 Zion 1 Detroit 1933
Creer, Robert W. 10 January 1929 Crystal Falls 385 Crystal Falls 1930
Creglow, Harvey R. 4 April 1934 Marcellus 291 Marcellus 1935
Crego, Frank C. 25 July 1932 Ionia 36 Ionia 1933
Crego, Walter L. 4 June 1938 Saginaw 77 Saginaw 1939
Creighton, Francis L. 18 June 1932 Highland Park 468 Highland Park 1933
Creighton, William D. 19 January 1931 Highland Park 468 Highland Park 1932
Cress, Ed A. 3 May 1930 Evergreen 9 St. Clair 1931
Cressman, Frank E. 26 July 1936 Lansing 33 Lansing 1937
Cressman, Fred 10 February 1933 Oxford 84 Oxford 1934
Creutz, Gustave 19 March 1932 Zion 1 Detroit 1933
Cribbs, Robert W. 24 January 1932 Brady 208 Vicksburg 1933
Cridler, Paul S. 10 February 1934 Middleville 231 Middleville 1935
Crigier, A. S. 19 February 1931 John J. Carton 436 Harrison 1932
Crigier, C. Walter 31 December 1934 John J. Carton 436 Harrison 1935
Crillman, Harry R. 19 July 1929 Loyalty 488 Detroit 1930
Crinnian, Charles A. 24 September 1930 Palestine 357 Detroit 1931
Crippen, Alex 2 September 1934 Ferndale 506 Ferndale 1935
Crippen, Fred 1934 Brighton 247 Brighton 1935
Crisp, William T. 23 May 1935 Eureka 509 Detroit 1936
Crissman, C. Ward 29 May 1935 Rochester 5 Rochester 1936
Crist, Dave 17 November 1937 Plymouth Rock 47 Plymouth 1938
Crist, F. 22 May 1933 Weldon 431 Thompsonville 1934
Critchett, Fred B. 29 November 1938 Roseville 522 Roseville 1939
Critchett, J. Clyde 14 March 1935 Monroe 27 Monroe 1936
Critsinger, J. J. 5 February 1934 Mayville 394 Mayville 1935
Crittenden, Claude M. 5 July 1938 Palestine 357 Detroit 1939
Crittendon, Earl 31 May 1938 Owosso 81 Owosso 1939
Critz, Frank L. 21 January 1937 Brady 208 Vicksburg 1938
Crobar, Robert A. 11 January 1932 Vassar 163 Vassar 1933
Crobsy, Charles G. 20 July 1934 Lexington 61 Lexington 1935
Crocker, A. J. 27 March 1933 R. C. Hatheway 387 Caledonia 1934
Crocker, Martin 30 November 1938 Mt. Clemens 6 Mt. Clemens 1939
Crocker, William J. 23 March 1934 Negaunee 202 Negaunee 1935
Crockett, Charles H. 29 February 1932 Palestine 357 Detroit 1933
Crockett, Fred P. 17 May 1929 Kalamazoo 22 Kalamazoo 1930
Crockett, Tyler J. 21 April 1934 Pine Grove 11 Port Huron 1935
Crode, Frederick R. 28 September 1932 Six Lakes 454 Six Lakes 1933
Crofoot, Frank 3 January 1937 Mattawan 268 Mattawan 1938
Crofoot, J. M. 28 February 1930 Fidelity 513 Kalamazoo 1931
genealogykris.com Kris W. Rzepczynski © 32 of 57
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. Croft, John E. 8 October 1936 Lake Shore 298 Benton Harbor 1937
Crogster, Charles 30 August 1930 Big Rapids 171 Big Rapids 1931
Cromar, David 1 August 1931 Friendship 417 Detroit 1932
Cromarty, Thomas R. 10 January 1934 United Craft 534 Detroit 1935
Crombie, James M. 21 April 1931 Phoenix 13 Ypsilanti 1932
Cronin, M. C. 12 August 1931 Coffinbury 204 Bangor 1932
Cronk, John 28 September 1935 Corning 335 Farwell 1936
Crook, Don 30 July 1929 Vandalia 290 Vandalia 1930
Crook, George T., Sr. 23 August 1931 Friendship 417 Detroit 1932
Crook, John S. 13 September 1930 Ashlar 91 Detroit 1931
Crook, Oscar L. 8 October 1938 Hastings 52 Hastings 1939
Crooks, Arthur F. 16 May 1933 Genesee 174 Flint 1934
Crooks, John J. 21 August 1937 Gladstone 396 Gladstone 1938
Crooks, Thomas 23 November 1934 Wyandotte 170 Wyandotte 1935
Crooks, Walter 23 April 1935 City of the Straits 452 Detroit 1936
Croose, William H. 3 July 1935 Hillsdale 32 Hillsdale 1936
Cropsey, Alex V. 4 November 1931 Brady 208 Vicksburg 1932
Cropsey, Otis 1930 Volinia 227 Volinia 1931
Crorey, David 16 September 1933 Ubly 384 Ubly 1934
Crosby, Andrew E. 16 December 1935 Merrill 411 Merrill 1936
Crosby, Clarence A. 31 March 1930 Greenville 96 Greenville 1931
Crosby, James S. 13 June 1938 Greenville 96 Greenville 1939
Crosby, Joseph J. 15 February 1938 Northville 186 Northville 1939
Croshaw, Ralph 25 April 1930 Doric 342 Grand Rapids 1931
Croskey, Robert 7 November 1932 Gladwin 397 Gladwin 1933
Cross, Arthur E. 1 January 1929 St. Ignace 369 St. Ignace 1930
Cross, Charles 19 January 1935 St. Johns 105 St. Johns 1936
Cross, Charles T. 28 October 1937 Loyalty 488 Detroit 1938
Cross, Estel R. 29 December 1937 Battle Creek 12 Battle Creek 1938
Cross, Frank 18 February 1933 R. C. Hatheway 387 Caledonia 1934
Cross, Frank A. 29 May 1929 Greenville 96 Greenville 1930
Cross, Fred N. 9 May 1938 Goodrich 548 Goodrich 1939
Cross, George 26 March 1933 Alma 244 Alma 1934
Cross, James H. 6 February 1933 Detroit 2 Detroit 1934
Cross, Luke M. 19 January 1937 Cheboygan 283 Cheboygan 1938
Cross, Melvin L. 12 September 1934 Lansing 33 Lansing 1935
Cross, Samuel S. 26 July 1934 Vassar 163 Vassar 1935
Cross, William N. 14 August 1937 Cheboygan 283 Cheboygan 1938
Crossman, Clarence E. July 1937 Ashlar 91 Detroit 1939
Crossman, Earle 3 November 1930 York 410 Grand Rapids 1931
Crossman, Wilford T. 15 December 1934 York 410 Grand Rapids 1935
Crotser, William P. 31 August 1936 Traverse City 222 Traverse City 1937
Crotty, John F. 19 December 1933 Lansing 33 Lansing 1934
Crouch, Frank E. 19 February 1929 Highland Park 468 Highland Park 1930
genealogykris.com Kris W. Rzepczynski © 33 of 57
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. Crouse, Nelson H. 19 December 1938 Pine Grove 11 Port Huron 1939
Crow, David A. 12 July 1931 Valley City 86 Grand Rapids 1932
Crowe, Jesse R. 24 November 1931 Royal Oak 464 Royal Oak 1932
Crowe, Thomas C. 25 April 1936 Union of Strict Observance 3 Detroit 1937
Crowe, William A. 23 November 1932 Royal Oak 464 Royal Oak 1933
Crowell, Charles B. 6 November 1934 East Jordan 379 East Jordan 1935
Crowell, E. A. 25 March 1931 Union of Strict Observance 3 Detroit 1932
Crowell, Frank B. 12 February 1931 Rising Sun 119 Lawrence 1932
Crowell, Leonard A. 18 March 1932 Acacia 477 Detroit 1933
Crowl, Homer 7 July 1935 Mason 70 Mason 1936
Crowner, Melvin O. 19 July 1930 St. Johns 105 St. Johns 1931
Crozier, Ernest A. 7 May 1930 Doric 342 Grand Rapids 1931
Cruger, James H. 8 November 1929 Lafayette 16 Jonesville 1930
Cruickshank, Alf R. 6 September 1935 Fort Gratiot 374 Port Huron 1936
Cruickshank, Ernest E. W. 17 August 1934 Palestine 357 Detroit 1935
Cruikshank, Thomas E. 13 August 1930 Evart 320 Evart 1931
Crum, Joseph A. 16 January 1929 Lansing 33 Lansing 1930
Crumb, William M. 24 December 1931 Union of Strict Observance 3 Detroit 1932
Crumbie, John 24 August 1934 Romeo 41 Romeo 1935
Crummer, Ernest F. 10 March 1934 Bay City 129 Bay City 1935
Crumrine, Daniel J. 7 May 1937 Lotus 549 Detroit 1938
Cruse, Herman C. 5 November 1937 Mt. Hermon 24 Centreville 1938
Cruse, S. Edwin 30 April 1929 Iron Mountain 388 Iron Mountain 1930
Cryan, Martin 30 June 1934 Kalamazoo 22 Kalamazoo 1935
Cryderman, George 11 May 1933 Harmony 143 Armada 1934
Cryderman, Perl 8 April 1938 Onaway 425 Onaway 1939
Cubbon, Percy L. 25 March 1936 St. Albans 20 Marshall 1937
Cubitt, John 13 March 1929 Manistee 228 Manistee 1930
Cuddeback, Charles H. 4 December 1933 Muskegon 140 Muskegon 1934
Cudney, Harry C. 11 October 1937 John Q. Look 404 Clare 1938
Cudney, Thomas R. 24 January 1929 Bancroft 382 Bancroft 1930
Cuff, Roy 15 October 1932 Parma 183 Parma 1933
Culbert, Alonzo H. 22 December 1936 Bay City 129 Bay City 1937
Culbert, Eugene 1933 Adams 189 North Adams 1934
Culbert, William 10 November 1935 Acacia 477 Detroit 1936
Culbertson, Charles W. 22 November 1931 Tecumseh 69 Tecumseh 1932
Culham, Walter May 1932 Karnak 442 Wolverine 1933
Cullen, William L. 18 December 1933 Dearborn 172 Dearborn 1934
Cullis, Albert E. 19 February 1937 Bethel 358 Sault Ste. Marie 1938
Cullis, I. E. 25 August 1933 Menominee 269 Menominee 1934
Culp, John J. 6 June 1934 Ionia 36 Ionia 1935
Culton, Harry A. 6 January 1936 Friendship 417 Detroit 1937
Culver, Charles R., Sr. 9 April 1934 Carson City 306 Carson City 1935
Culver, Chelsea F. 6 March 1938 Howell 38 Howell 1939
genealogykris.com Kris W. Rzepczynski © 34 of 57
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. Culver, Clyde D. 2 May 1935 Howell 38 Howell 1936
Culver, Dee E. 13 January 1929 Fraternity 262 Ann Arbor 1930
Culver, Edward 14 April 1933 Palestine 357 Detroit 1934
Culver, Elias 28 September 1931 Mason 70 Mason 1932
Culver, Jacob 15 October 1937 Manton 347 Manton 1938
Culver, John B. 1 February 1937 Phoenix 13 Ypsilanti 1938
Culver, Olney 31 January 1929 Richmond 187 Richmond 1930
Culver, Sidney H. 24 September 1936 Mason 70 Mason 1937
Cumming, Joseph M. 9 October 1936 Kilwinning 297 Detroit 1937
Cumming, Louis 9 August 1937 Rose City 481 Rose City 1938
Cummings, Arthur 1933 Chesaning 194 Chesaning 1934
Cummings, Arthur L. 21 December 1932 Chesaning 194 Chesaning 1933
Cummings, Burwell 25 May 1938 East Lansing 480 East Lansing 1939
Cummings, Clarence 15 January 1934 Alma 244 Alma 1935
Cummings, Frank S. 26 March 1932 Mt. Hermon 24 Centreville 1933
Cummings, George 11 December 1934 Saugatuck 328 Saugatuck 1935
Cummings, Glenn T. 20 October 1935 Lansing 33 Lansing 1936
Cummings, H. 1 February 1929 Lovell Moore 182 Muskegon 1930
Cummings, Herbert 7 April 1937 Hadley 210 Hadley 1938
Cummings, John G. 27 June 1935 Ancient Landmarks 303 Saginaw 1936
Cummings, John S. 26 November 1935 Olive 156 Chelsea 1936
Cummings, Norman A. 20 August 1932 Kilwinning 297 Detroit 1933
Cummings, Samuel 19 February 1938 Pine Grove 11 Port Huron 1939
Cummings, Vernon E. 29 December 1935 Battle Creek 12 Battle Creek 1936
Cummings, William J. 22 November 1930 Portsmouth 190 Bay City 1931
Cummins, Albert S. 9 January 1935 Tecumseh 69 Tecumseh 1936
Cummins, Harvey 15 January 1938 Cato 215 Minden City 1939
Cummins, Kenneth C. 15 October 1929 Lake Odessa 395 Lake Odessa 1930
Cummins, Lewis D. 9 February 1938 Bloomingdale 221 Bloomingdale 1939
Cummins, T. Charles 24 November 1932 Tecumseh 69 Tecumseh 1933
Cunningham, Andrew 15 August 1937 Palestine 357 Detroit 1938
Cunningham, Arthur R. 1 June 1934 Zion 1 Detroit 1935
Cunningham, C. B. W. 31 October 1936 Lovell Moore 182 Muskegon 1937
Cunningham, Charles W. 12 May 1938 Clam Lake 331 Cadillac 1939
Cunningham, Clarence 2 August 1932 Doric 342 Grand Rapids 1933
Cunningham, Earl 12 January 1936 Karnak 442 Wolverine 1937
Cunningham, George 26 October 1929 Lapeer 54 Lapeer 1930
Cunningham, George F. 10 April 1936 Lake Shore 298 Benton Harbor 1937
Cunningham, Henry 27 March 1937 Humanity 29 Homer 1938
Cunningham, John 15 October 1936 Acacia 477 Detroit 1937
Cunningham, Thomas W. 12 April 1929 Boyne City 391 Boyne City 1930
Cunnington, John H. 30 October 1932 Flint 23 Flint 1933
Cupit, Edward 13 March 1938 Wacousta 359 Wacousta 1939
Curie, David E. 26 March 1936 Bradley 296 Shelbyville 1937
genealogykris.com Kris W. Rzepczynski © 35 of 57
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. Curlee, J. B. 4 March 1935 Wabon 305 Mt. Pleasant 1936
Curnalia, William 20 January 1938 Roscommon 364 Roscommon 1939
Curran, Percy A. 5 January 1930 Saginaw 77 Saginaw 1931
Currey, George E. 26 March 1938 Almont 51 Almont 1939
Currey, William W. 14 October 1938 Zion 1 Detroit 1939
Currie, Ernest M. 17 May 1933 Findlater 475 Detroit 1934
Currie, Walter 8 November 1936 Port Hope 138 Port Hope 1937
Currie, William 2 February 1930 Corunna 115 Corunna 1931
Curry, Charles M. 5 January 1933 Portland 31 Portland 1934
Curry, Charles W. 15 October 1933 Tawas City 302 Tawas City 1934
Curry, Frank 27 June 1932 Phoenix 13 Ypsilanti 1933
Curry, Ira G. 20 August 1932 Owosso 81 Owosso 1933
Curry, James B. 4 January 1938 Almont 51 Almont 1939
Curry, Lester E. 31 March 1935 Jackson 17 Jackson 1936
Curry, Solomon S. 20 July 1929 Ishpeming 314 Ishpeming 1930
Curry, William, Jr. 27 August 1935 Tecumseh 69 Tecumseh 1936
Curtis, Ashley B. 16 May 1932 Traverse City 222 Traverse City 1933
Curtis, Charles F. 28 September 1930 Flint 23 Flint 1931
Curtis, Charles T. 5 March 1932 Merdian Sun 49 Sturgis 1933
Curtis, Darwin Z. 1 February 1931 Phoenix 13 Ypsilanti 1932
Curtis, David E. 28 June 1935 St. Joseph Valley 4 Niles 1936
Curtis, Delos D. 10 January 1937 Ovid 127 Ovid 1938
Curtis, Fred E. 28 December 1935 Salina 155 Saginaw 1936
Curtis, Frederick S. 9 April 1932 Acacia 477 Detroit 1933
Curtis, George L. 28 November 1935 Birch Run 514 Birch Run 1936
Curtis, George P. 1929 Clam Lake 331 Cadillac 1930
Curtis, George P. 21 January 1933 Palestine 357 Detroit 1934
Curtis, H. S. 30 March 1937 Corinthian 241 Detroit 1938
Curtis, Hadley M. 3 February 1931 Palo 203 Palo 1932
Curtis, Henry 20 April 1934 Henry Chamberlain 308 Watervliet 1935
Curtis, Herman E. 11 December 1937 Richmond 187 Richmond 1938
Curtis, Hiram 6 April 1936 Adrian 19 Adrian 1937
Curtis, Jesse 2 February 1936 City of the Straits 452 Detroit 1937
Curtis, John W. 1936 Whittemore 471 Whittemore 1937
Curtis, Joseph 28 August 1937 Negaunee 202 Negaunee 1938
Curtis, Lorenzo W. 1 March 1930 Elsie 238 Elsie 1931
Curtis, Lyle 1935 James E. Dillon 466 Mesick 1936
Curtis, Orville 17 September 1931 Buchanan 68 Buchanan 1932
Curtis, Ransom M. 7 January 1932 Scottville 445 Scottville 1933
Curtis, Walter R. 4 April 1935 Onondaga 197 Onondaga 1937
Curtis, William N. 11 February 1936 Palestine 357 Detroit 1937
Curtiss, Walter C. 16 September 1937 Findlater 475 Detroit 1938
Curwin, A. C. 26 May 1934 Winsor 420 Pigeon 1935
Cushing, James C. November 1934 Evergreen 9 St. Clair 1935
genealogykris.com Kris W. Rzepczynski © 36 of 57
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. Cushman, Benjamin F. 6 November 1933 Bridgeport 258 Bridgeport 1934
Cushman, Elmer S. 8 February 1929 Golden Rule 159 Ann Arbor 1930
Cushman, Hugh B. 17 May 1933 Palestine 357 Detroit 1934
Cusson, Fred O. 11 December 1933 Union of Strict Observance 3 Detroit 1934
Custer, G. Armstrong 19 December 1929 Monroe 27 Monroe 1930
Cuthbert, James 9 August 1936 Austin 48 Davisburg 1937
Cuthbertson, John D. 15 March 1932 Montrose 428 Montrose 1933
Cutler, Fred J. 21 July 1932 Ionia 36 Ionia 1933
Cutler, Fred J. 5 February 1932 Lake Shore 298 Benton Harbor 1933
Cutler, George J. 18 February 1930 Ionia 36 Ionia 1931
Cutler, Homer 5 March 1936 Luther 370 Luther 1937
Cutler, James E. 6 January 1929 Battle Creek 12 Battle Creek 1930
Cutler, Joseph N. 20 August 1930 Paul Revere 538 Detroit 1931
Cutler, Walter 30 August 1935 Dundee 74 Dundee 1936
Cutler, William J. 17 April 1930 Kalamazoo 22 Kalamazoo 1931
Cutliff, Joseph 22 January 1937 Fort Gratiot 374 Port Huron 1938
Dachsteiner, Edwin 24 March 1934 Findlater 475 Detroit 1935
Dafoe, Charles 6 August 1931 Bay City 129 Bay City 1932
Daggett, E. P. 28 January 1934 Ottawa 122 Coopersville 1935
Daggett, Eugene A. 17 October 1931 Oceana 200 Pentwater 1932
Daggett, Floyd E. 5 February 1933 Phoenix 13 Ypsilanti 1934
Dagwell, Lloyd T. 13 June 1932 Wawatam 448 Mackinaw City 1933
Dahl, Andrew N. 12 June 1932 Montague 198 Montague 1933
Dahl, Hans J. 28 April 1929 Northwestern 529 Detroit 1930
Dahlman, Henry 13 February 1932 St. Joseph 437 St. Joseph 1933
Dahlquist, Carl G. 25 June 1938 Ashlar 91 Detroit 1939
Dailey, Paul R. 27 November 1933 Union of Strict Observance 3 Detroit 1934
Dailey, William I. 20 November 1929 Battle Creek 12 Battle Creek 1930
Dains, Charles 1933 Newaygo 131 Newaygo 1934
Dake, Edward B. 6 December 1933 Lovell Moore 182 Muskegon 1934
Dakin, George E. 24 September 1938 Stanton Star 250 Stanton 1939
Dalchow, Julius A. 1931 Allen 253 Allen 1932
Dale, Charles H. 24 April 1934 Springport 284 Springport 1935
Dale, Charles J. 20 March 1931 Olive 156 Chelsea 1932
Dale, Robert H. 29 August 1938 Doric 342 Grand Rapids 1939
Dales, Robert C. 4 June 1937 Stanton Star 250 Stanton 1938
Daley, George F. 30 October 1930 Zion 1 Detroit 1931
Daley, James D. 24 October 1929 Baldwin 274 East Tawas 1930
Daley, John E. 20 January 1935 Pine Grove 11 Port Huron 1936
Dallas, David T. 24 May 1933 Friendship 417 Detroit 1934
Dallas, William A. 13 May 1938 Kilwinning 297 Detroit 1939
Dallier, Roy R. 27 June 1937 Ionic 474 Detroit 1938
Dalrymple, Claude M. 19 February 1934 Menominee 269 Menominee 1935
Dalrymple, Jefferson 25 June 1937 Lake Shore 298 Benton Harbor 1938
genealogykris.com Kris W. Rzepczynski © 37 of 57
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. Dalrymple, Willis M. 3 March 1930 Marcellus 291 Marcellus 1931
Dalton, William A. 10 December 1933 Grand Haven 139 Grand Haven 1934
Dalvini, Charles 10 March 1937 Valley City 86 Grand Rapids 1938
Daly, John W. 17 January 1937 Houghton 218 Houghton 1938
Dame, Seba J. 27 December 1933 Northport 265 Northport 1934
Dameron, Morris E. 21 December 1933 Excelsior 116 Grass Lake 1934
Dammon, William 4 April 1933 Pontiac 21 Pontiac 1934
Damon, Basil L. 15 July 1935 Bedford 207 Bedford 1936
Damon, Charles A. 29 September 1937 Fenton 109 Fenton 1938
Danberry, N. V. 5 November 1934 Manton 347 Manton 1935
Dancer, Frank E. 20 July 1932 Casnovia 461 Casnovia 1933
Dane, William H. 23 August 1934 Lexington 61 Lexington 1935
Danforth, Frank L. 18 March 1936 York 410 Grand Rapids 1937
Danforth, George C. 8 June 1929 Ionia 36 Ionia 1930
Daniel, Albert F. 31 January 1936 Schiller 263 Detroit 1937
Daniel, Charles 24 January 1929 Kilwinning 297 Detroit 1930
Daniels, George B. 23 August 1937 York 410 Grand Rapids 1938
Daniels, Herbert 24 July 1932 Wacousta 359 Wacousta 1933
Daniels, John 23 March 1938 Bay City 129 Bay City 1939
Daniels, Melville 18 August 1930 York 410 Grand Rapids 1931
Daniels, Ora 4 November 1936 Milan 323 Milan 1937
Daniels, Roy M. 18 February 1932 Fidelity 513 Kalamazoo 1933
Daniels, Stanley K. July 1929 Lansing 33 Lansing 1930
Danielson, Christian 12 March 1938 Brockway 316 Yale 1939
Dann, Christian O. 14 October 1931 Cedar Springs 213 Cedar Springs 1932
Danskin, Alexander 24 November 1930 Highland Park 468 Highland Park 1931
Dantforth, Bert L. 20 May 1935 East Jordan 379 East Jordan 1936
Danto, Abe 24 March 1930 Perfection 486 Detroit 1931
Danto, Charles 9 June 1936 Charlevoix 282 Charlevoix 1937
Darbee, Edwin J. 13 February 1932 Mt. Moriah 226 Caro 1933
Darby, Edwin V. 1932 Kalkaska 332 Kalkaska 1933
Darby, Frank E. 10 February 1938 Kalkaska 332 Kalkaska 1939
Darby, Judge 25 December 1933 Flint 23 Flint 1934
Darling, Cyrenus G. 1933 Fraternity 262 Ann Arbor 1934
Darling, Edward J. 15 March 1934 Mason 70 Mason 1935
Darling, L. S. 30 April 1938 Addison 157 Addison 1939
Darling, Orris J. 14 October 1932 Highland Park 468 Highland Park 1933
Darr, Eldon C. 10 December 1929 Friendship 417 Detroit 1930
Darr, Leroy 1 March 1936 St. Peters 106 Edwardsburg 1937
Darrell, Calvin D. 12 May 1931 Middleville 231 Middleville 1932
Darrow, George W. 22 February 1934 Star 93 Osseo 1935
Dart, J. Henry 25 April 1934 Concord 30 Concord 1935
Darwin, George C. 13 August 1932 Union of Strict Observance 3 Detroit 1933
Dase, Gustave A. 1 January 1929 Ionic 474 Detroit 1930
genealogykris.com Kris W. Rzepczynski © 38 of 57
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. Dashner, Chris D. 6 July 1934 Wacousta 359 Wacousta 1935
Daskam, C. Howard 8 January 1930 Murat 14 Albion 1931
Dast, Fred W. 20 February 1929 City of the Straits 452 Detroit 1930
Date, Henry H. 26 May 1937 Kismet 489 Highland Park 1938
Dates, Thomas B. 1 January 1930 Saugatuck 328 Saugatuck 1931
Dauer, John 19 March 1932 Ionic 474 Detroit 1933
Daugherty, Eugene A. 12 March 1938 Plainwell 235 Plainwell 1939
Daus, Louis 2 December 1929 Portsmouth 190 Bay City 1930
Dautherty, Charles 1932 Kalamo 327 Kalamo 1933
Davenport, Byron S. 16 November 1934 York 410 Grand Rapids 1935
Davenport, Fred J. 10 March 1934 Doric 342 Grand Rapids 1935
Davenport, Gar C. 5 February 1929 Golden Rule 159 Ann Arbor 1930
Davenport, George S. 29 October 1932 Golden Rule 159 Ann Arbor 1933
Davenport, M. S. 18 September 1929 Milan 323 Milan 1930
Davenport, Marion July 1931 Hickory 345 Hickory Corners 1932
Davenport, Walter J. 15 October 1938 Vernon 279 Vernon 1939
Davenport, William L. 16 January 1931 Big Rapids 171 Big Rapids 1932
Davey, Albert J. 30 August 1935 Calumet 271 Calumet 1936
Davey, Burr 16 March 1930 Port Huron 58 Port Huron 1931
Davey, Edwin 4 August 1934 Palestine 357 Detroit 1935
Davey, Frank W. 10 February 1934 Palestine 357 Detroit 1935
Davey, Henry 25 March 1929 Iron River 457 Iron River 1930
Davey, Robert 5 May 1937 Jackson 17 Jackson 1938
Davey, William 1935 Pontiac 21 Pontiac 1936
Davey, William C. 10 March 1933 Siloam 35 Constantine 1934
David, Fred J. 13 November 1930 Zion 1 Detroit 1931
David, Joseph 29 August 1933 Valley City 86 Grand Rapids 1934
Davidson, David 9 March 1929 Otisville 401 Otisville 1930
Davidson, George I. 15 April 1937 Valley City 86 Grand Rapids 1938
Davidson, John H. 18 June 1932 Fort Gratiot 374 Port Huron 1933
Davidson, John M. 10 September 1930 Concord 30 Concord 1931
Davidson, Ray A. 24 May 1935 Pine Grove 11 Port Huron 1936
Davidson, William R. 23 May 1937 Malta 465 Grand Rapids 1938
Davie, Frank W. 22 July 1938 Malta 465 Grand Rapids 1939
Davie, William, Jr. 10 October 1935 Dearborn 172 Dearborn 1936
Davies, Frederick E. 9 February 1934 Detroit 2 Detroit 1935
Davies, George A. 1 January 1935 Lansing 33 Lansing 1936
Davies, Joseph T. 3 May 1934 Acacia 477 Detroit 1935
Davies, Nicholas 17 June 1930 Union of Strict Observance 3 Detroit 1931
Davis, A. Judson 17 April 1936 Luther 370 Luther 1937
Davis, A. L. 1938 Joppa 315 Bay City 1939
Davis, Abram E. 5 May 1932 Detroit 2 Detroit 1933
Davis, Albert 24 December 1938 Winsor 420 Pigeon 1939
Davis, Alva 17 February 1937 Flint 23 Flint 1938
genealogykris.com Kris W. Rzepczynski © 39 of 57
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. Davis, Andrew W. 22 September 1931 Detroit 2 Detroit 1932
Davis, B. A. 22 April 1933 Leslie 212 Leslie 1934
Davis, Benjamin F. 2 February 1934 Lansing 33 Lansing 1935
Davis, Calvin H. 24 May 1936 Port Huron 58 Port Huron 1937
Davis, Charles 28 March 1930 Milan 323 Milan 1931
Davis, Charles M. 13 March 1930 Pontiac 21 Pontiac 1931
Davis, Charles S. 6 November 1936 Hopper 386 Alpena 1937
Davis, D. Louie 1 November 1934 Phoenix 13 Ypsilanti 1935
Davis, D. W. 24 January 1938 Ashlar 91 Detroit 1939
Davis, Daniel B. 20 March 1938 Monroe 27 Monroe 1939
Davis, Edward B. 23 October 1931 Rochester 5 Rochester 1932
Davis, Edwin L. 21 July 1936 Onondaga 197 Onondaga 1937
Davis, Elwood F. 8 April 1932 Fairfield 125 Fairfield 1933
Davis, Erlin A. 17 December 1934 Evart 320 Evart 1935
Davis, Ernest 20 October 1935 Cedar Springs 213 Cedar Springs 1936
Davis, Ernest G. 19 December 1933 Ashlar 91 Detroit 1934
Davis, Eugene 7 July 1936 Lyons 37 Lyons 1937
Davis, Forrest E. 1931 Climax 59 Climax 1932
Davis, Francis E. 6 January 1929 Utica 75 Utica 1930
Davis, Frank 5 May 1932 Climax 59 Climax 1933
Davis, Frank A. 30 October 1930 Farmington 151 Farmington 1931
Davis, Frank D. 5 January 1931 Ionia 36 Ionia 1932
Davis, Frank E. 24 November 1933 Battle Creek 12 Battle Creek 1934
Davis, Frank E. 13 July 1935 Austin 48 Davisburg 1936
Davis, Frank L. May 1936 Maple Rapids 145 Maple Rapids 1937
Davis, Frank R. 5 February 1938 Belding 355 Belding 1939
Davis, Fred W. 31 March 1934 Kalamazoo 22 Kalamazoo 1935
Davis, Fred W. 26 October 1936 Flint 23 Flint 1937
Davis, Frederick A. 26 July 1938 Kalamazoo 22 Kalamazoo 1939
Davis, George R. 18 May 1929 Hillsdale 32 Hillsdale 1930
Davis, George S. 30 September 1930 Oriental 240 Detroit 1931
Davis, George V. 7 March 1934 Wenona 256 Bay City 1935
Davis, Glen 5 August 1936 Findlater 475 Detroit 1937
Davis, Guy E. 21 May 1933 Phoenix 13 Ypsilanti 1934
Davis, Guy M. 14 September 1938 Malta 465 Grand Rapids 1939
Davis, Horace B. 22 January 1938 Jackson 17 Jackson 1939
Davis, Horace W. 1 January 1934 Lapeer 54 Lapeer 1935
Davis, J. Harold 6 February 1933 Ashlar 91 Detroit 1934
Davis, James 31 March 1932 Charlevoix 282 Charlevoix 1933
Davis, James E. 1930 Macomb 64 Davis 1931
Davis, James E. 10 July 1936 Oriental 240 Detroit 1937
Davis, James H. 3 February 1930 Flint 23 Flint 1931
Davis, James M., Sr. 17 May 1936 Portsmouth 190 Bay City 1937
Davis, Jehiel H. 15 April 1937 Detroit 2 Detroit 1938
genealogykris.com Kris W. Rzepczynski © 40 of 57
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. Davis, John A. 30 January 1931 Zion 1 Detroit 1932
Davis, John C. 25 July 1929 Vedic 496 Detroit 1930
Davis, John W. 12 May 1937 Evart 320 Evart 1938
Davis, Joseph A. 15 February 1932 Friendship 417 Detroit 1933
Davis, Leonard 11 February 1933 Palestine 357 Detroit 1934
Davis, Lewis L. 21 January 1934 Palestine 357 Detroit 1935
Davis, Loyal W. 1929 Mulliken 412 Mulliken 1930
Davis, Malon 17 July 1931 St. Charles 313 St. Charles 1932
Davis, Maxwell 7 October 1933 Loyalty 488 Detroit 1934
Davis, Mayer 19 June 1937 Perfection 486 Detroit 1938
Davis, Myron L. 22 December 1936 Dorr 307 Dorr 1937
Davis, Oliver H. 15 September 1936 Ashlar 91 Detroit 1937
Davis, Ray W. 4 October 1930 St. Joseph 437 St. Joseph 1931
Davis, Robert B. 1932 Grattan 196 Grattan 1933
Davis, Robert W. 13 March 1935 Palestine 357 Detroit 1936
Davis, Roy A. 23 November 1934 Marlette 343 Marlette 1935
Davis, Roy E. 12 April 1931 Capital of S. O. 66 Lansing 1932
Davis, Samuel O. 4 October 1929 Golden Rule 159 Ann Arbor 1930
Davis, Samuel S. 21 June 1930 Tuscan 178 Hubbardston 1931
Davis, Sidney 6 February 1937 Loyalty 488 Detroit 1938
Davis, Stephen B. 29 January 1929 Siloam 35 Constantine 1930
Davis, Thomas W. 7 April 1934 Saginaw 77 Saginaw 1935
Davis, Ward M. 21 February 1934 Macomb 64 Davis 1935
Davis, William C. 12 December 1932 Anchor of S. O. 87 Kalamazoo 1933
Davis, William H. 21 January 1931 Croswell 469 Croswell 1932
Davis, William H. 26 March 1938 Corinthian 241 Detroit 1939
Davis, William J. 2 June 1937 Palestine 357 Detroit 1938
Davison, Fred L. 10 April 1930 West Branch 376 West Branch 1931
Davison, Howard L. 10 May 1936 Muskegon 140 Muskegon 1937
Davison, John 26 April 1933 Highland Park 468 Highland Park 1934
Davison, M. D. 12 October 1937 Swartz Creek 458 Swartz Creek 1938
Davison, Nahun N. 26 November 1931 Anchor of S. O. 87 Kalamazoo 1932
Davison, Nathan D. 25 November 1938 Clayton 278 Clayton 1939
Davison, Samuel G. 27 September 1936 Ionic 474 Detroit 1937
Davoll, W. Alvah 11 January 1932 Boyne City 391 Boyne City 1933
Daw, Harry 9 June 1936 Alpena 199 Alpena 1937
Dawson, Charles D. 10 January 1938 Palestine 357 Detroit 1939
Dawson, E. L. 27 February 1938 Charlevoix 282 Charlevoix 1939
Dawson, Glen Allen 19 March 1934 Boston 146 Saranac 1935
Dawson, Harvey A. February 1936 John Q. Look 404 Clare 1937
Dawson, John 16 August 1930 Joppa 315 Bay City 1931
Dawson, T. U. 2 February 1929 Marlette 343 Marlette 1930
Dawson, Verne E. 4 June 1933 Custer 393 Sandusky 1934
Dawson, William J. 12 July 1936 Zion 1 Detroit 1937
genealogykris.com Kris W. Rzepczynski © 41 of 57
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. Day, Albert A. 8 April 1930 Myrtle 89 Belleville 1931
Day, Alexander 9 January 1935 Composite 499 Detroit 1936
Day, Azel S. 5 March 1936 Zion 1 Detroit 1937
Day, Charles 21 September 1936 A. T. Metcalf 419 Battle Creek 1937
Day, Eugene R. 28 September 1930 Genesee 174 Flint 1931
Day, Fenn A. 12 June 1930 Myrtle 89 Belleville 1931
Day, Frank 10 February 1930 Sanilac 237 Port Sanilac 1931
Day, Frank P. 16 March 1932 Jackson 17 Jackson 1933
Day, George H. 8 February 1933 Royal Oak 464 Royal Oak 1934
Day, Henry 19 February 1930 St. Albans 20 Marshall 1931
Day, Thomas 19 August 1935 Saginaw Valley 154 Saginaw 1936
Day, Walter 1932 Goodrich 548 Goodrich 1933
Day, William A. 22 July 1936 Olivet 267 Olivet 1937
Dayharsh, Charles F. 20 May 1929 Wigton 251 Hart 1930
Daykin, Edgar 19 November 1929 Dundee 74 Dundee 1930
Dayne, Frederick 16 March 1930 Daylight 525 Detroit 1931
Dayton, Charles O. 6 February 1929 North Branch 312 North Branch 1930
Dayton, Charles W. 17 June 1934 Paw Paw 25 Paw Paw 1935
Dayton, Donald H. 23 March 1933 Paw Paw 25 Paw Paw 1934
Deacon, George M. 25 May 1938 A. T. Metcalf 419 Battle Creek 1939
Deacon, Harry 19 May 1933 Bay City 129 Bay City 1934
Deacon, William J. 20 December 1938 Lansing 33 Lansing 1939
Deakers, William 23 October 1931 Wenona 256 Bay City 1932
Deal, Carl O. 8 March 1937 Anchor of S. O. 87 Kalamazoo 1938
Deal, Percy M. 18 June 1935 Greenville 96 Greenville 1936
Deall, Frederick J. 1 December 1934 Highland Park 468 Highland Park 1935
Deamond, William G. 1931 Holly 134 Holly 1932
Dean, Charles H. 6 September 1931 Trinity 502 Detroit 1932
Dean, Chester B. 16 February 1935 Fowlerville 164 Fowlerville 1936
Dean, Edmund S. 17 April 1929 Brown City 409 Brown City 1930
Dean, Edwin F. 20 April 1937 Tyre 18 Coldwater 1938
Dean, Floyd J. 27 April 1931 East Bay 264 Acme 1932
Dean, Fred C. 20 May 1937 St. Joseph Valley 4 Niles 1938
Dean, George E. 2 December 1932 Murat 14 Albion 1933
Dean, Harry J. 8 June 1933 Oriental 240 Detroit 1934
Dean, Henry K. 18 February 1929 York 410 Grand Rapids 1930
Dean, Nathaniel G. 3 February 1936 Springport 284 Springport 1937
Dean, Silas R. 8 December 1929 Butler 88 Butler 1930
Dean, William H. 30 October 1933 Battle Creek 12 Battle Creek 1934
Deane, Fred M. 6 August 1930 York 410 Grand Rapids 1931
Deaner, Fred 13 June 1933 St. Joseph 437 St. Joseph 1934
Dearden, Thomas 9 May 1934 John Duncan 373 Lake Linden 1935
Deardon, Alfred 1 January 1936 Wenona 256 Bay City 1937
Deaver, Harry A. 22 August 1937 Jackson 17 Jackson 1938
genealogykris.com Kris W. Rzepczynski © 42 of 57
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. DeBancourt, Leon 13 August 1929 Jackson 17 Jackson 1930
DeBarr, William H. 29 March 1934 Acacia 477 Detroit 1935
DeBeck, Grover F. 25 June 1935 Malta 465 Grand Rapids 1936
Debenham, C. M. 13 April 1933 Milan 323 Milan 1934
DeBoer, Louis 26 December 1938 Valley City 86 Grand Rapids 1939
DeBree, Emery A. 3 April 1934 Greenville 96 Greenville 1935
DeBrown, Peter 16 October 1931 Wenona 256 Bay City 1932
Deck, Thomas R. 12 March 1932 Loyalty 488 Detroit 1933
Deckard, Herman 4 June 1935 Kilwinning 297 Detroit 1936
Decke, George 26 May 1936 Grand Ledge 179 Grand Ledge 1937
Decke, Henry C. 13 February 1935 Jackson 17 Jackson 1936
Decker, Charles S. 15 August 1929 Adrian 19 Adrian 1930
Decker, David Y. 21 January 1938 Croswell 469 Croswell 1939
Decker, George M. 1 October 1931 Genesee 174 Flint 1932
Decker, George S. 22 May 1935 Ionic 474 Detroit 1936
Decker, Grant O. 7 May 1937 Pleasant View 487 Blanchard 1938
Decker, Hiram D. 4 June 1932 Flint 23 Flint 1933
Decker, James D. 20 June 1935 Portland 31 Portland 1936
Decker, James M. 28 December 1933 Omer 377 Omer 1934
Decker, Job 6 April 1932 Palmyra 184 Palmyra 1933
Decker, John 6 December 1931 Marlette 343 Marlette 1932
Decker, John W. March 1935 Lake City 408 Lake City 1936
Decker, Moraldus 15 May 1932 Marlette 343 Marlette 1933
Decker, Silas A. 22 August 1933 St. Albans 20 Marshall 1934
Decker, William H. 19 December 1932 Flint 23 Flint 1933
Decker, William I. 18 June 1931 Phoenix 13 Ypsilanti 1932
Decker, William J. 1 November 1929 Doric 342 Grand Rapids 1930
Deckert, Adam 11 December 1934 Owosso 81 Owosso 1935
Dedrick, Charles 1932 Coloma 162 Coloma 1933
Dee, William H. 17 December 1936 Zion 1 Detroit 1937
Deeg, Joel T. 10 June 1932 Cyrus 505 Detroit 1933
Deems, James 19 January 1929 Lebanon 26 Hudson 1930
Deering, William H. 31 October 1936 Friendship 417 Detroit 1937
DeFrance, Bert B. 14 March 1934 Battle Creek 12 Battle Creek 1935
DeFrance, John B. 19 September 1932 Battle Creek 12 Battle Creek 1933
DeGarmo, John 17 March 1935 Lyons 37 Lyons 1936
DeGaw, Fred E. 11 April 1930 Kilwinning 297 Detroit 1931
DeGeer, Ralph R. 3 February 1936 Richmond 187 Richmond 1937
Degenfelder, Casper 12 October 1937 Acacia 477 Detroit 1938
DeGraaf, Barend A. 15 December 1934 York 410 Grand Rapids 1935
DeGraaf, Daniel 8 July 1929 Unity 191 Holland 1930
DeHart, Freeman G. 11 February 1935 Palo 203 Palo 1936
DeHaven, Charles H. 4 February 1930 Lovell Moore 182 Muskegon 1931
DeHaven, Clarence L. 14 January 1934 Coffinbury 204 Bangor 1935
genealogykris.com Kris W. Rzepczynski © 43 of 57
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. DeHaven, Levi 3 June 1935 Coffinbury 204 Bangor 1936
DeHeere, Frank 23 October 1935 Grand Haven 139 Grand Haven 1936
Dehm, William F. 8 April 1938 Ashlar 91 Detroit 1939
Dehman, William H. 4 July 1931 Wyandotte 170 Wyandotte 1932
DeHollander, Peter 10 June 1933 Grand River 34 Grand Rapids 1934
Deichert, Edmund 13 March 1937 Palestine 357 Detroit 1938
Deidrick, John F. 10 July 1936 Springport 284 Springport 1937
Deitrick, Arthur 27 December 1938 Six Lakes 454 Six Lakes 1939
Dejay, Robert 1936 Edmore 360 Edmore 1937
DeJonge, John P. 30 June 1934 Doric 342 Grand Rapids 1935
Dekker, Fred 10 April 1937 Grand River 34 Grand Rapids 1938
DeLamater, Albert N. 12 August 1933 Liberty 209 Liberty 1934
DeLamater, Alfred A. 31 August 1934 Jackson 17 Jackson 1935
DeLamater, Percival A. 20 March 1937 Liberty 209 Liberty 1938
DeLand, Leander 9 September 1934 Salina 155 Saginaw 1935
DeLand, Milton L. 8 February 1934 Salina 155 Saginaw 1935
DeLand, William L. 14 November 1934 Michigan 50 Jackson 1935
DeLano, Herman J. 8 June 1935 Otsego 78 Otsego 1936
DeLargey, Leo F. 19 May 1938 Saginaw Valley 154 Saginaw 1939
Delbridge, James J. 6 April 1930 Palestine 357 Detroit 1931
DeLeeuw, David 18 November 1938 Fidelity 513 Kalamazoo 1939
Dell, Albert F. 13 October 1935 Traverse City 222 Traverse City 1936
Dell, Charles A. 19 January 1930 Prairie 92 Galesburg 1931
Dell, H. Harry 29 October 1936 Charlotte 120 Charlotte 1937
Dell, James M. 14 December 1932 Charlotte 120 Charlotte 1933
Dell, John 16 November 1936 St. Ignace 369 St. Ignace 1937
Dell, Oliver 11 February 1937 Eureka 509 Detroit 1938
Dell, William C. 31 October 1933 Charlotte 120 Charlotte 1934
Dell, William S. 3 March 1933 Saline 133 Saline 1934
Delo, William 27 May 1936 Cedar Valley 383 Winn 1937
DeLong, Enos D. 4 April 1938 Bay City 129 Bay City 1939
DeLong, George 21 December 1931 Three Rivers 57 Three Rivers 1932
DeLong, Robert 3 October 1932 Richmond 187 Richmond 1933
Delphy, Edward J. 5 February 1935 Samaria 438 Samaria 1936
Delporte, Clarence A. 5 October 1937 Jackson 17 Jackson 1938
DeLyon, Harold 17 November 1932 Fort Gratiot 374 Port Huron 1933
Demerest, Harvey E. 24 May 1937 Grand River 34 Grand Rapids 1938
Demian, Samuel 21 March 1935 Craftsman 521 Detroit 1936
Deming, Harry 1 September 1930 Detroit 2 Detroit 1931
DeMontibilard, Albert 7 May 1938 Oriental 240 Detroit 1939
Demorest, E. J. 10 February 1930 Wenona 256 Bay City 1931
DeMorney, Randolph 4 January 1934 Highland Park 468 Highland Park 1935
Dempster, Frank 25 February 1934 Cyrus 505 Detroit 1935
Dempster, George S. 16 December 1932 Zion 1 Detroit 1933
genealogykris.com Kris W. Rzepczynski © 44 of 57
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. Demuth, Seldon W. 28 June 1934 Clinton 175 Clinton 1935
DenBraber, John March 1937 Pokagon 136 Pokagon 1938
Denby, Edwin 9 February 1929 Oriental 240 Detroit 1930
Deneau, Dennis J. 10 March 1929 Findlater 475 Detroit 1930
Denison, Ralph A. 23 April 1937 North Newburg 161 Durand 1938
Denmark, Alec 6 September 1930 Fidelity 513 Kalamazoo 1931
Denning, Robert, Sr. 22 September 1929 Ionia 36 Ionia 1930
Dennis, Amzi 5 April 1933 Cedar 60 Clarkston 1934
Dennis, Elmer E. 27 January 1938 York 410 Grand Rapids 1939
Dennis, Emerson B. 7 November 1936 Grand River 34 Grand Rapids 1937
Dennis, Frank H. 6 May 1929 City of the Straits 452 Detroit 1930
Dennis, George E. 4 February 1931 Hastings 52 Hastings 1932
Dennis, Hugh H. 20 January 1933 Myrtle 89 Belleville 1934
Dennis, John 17 February 1932 Ionic 474 Detroit 1933
Dennis, Murray 24 March 1937 Hastings 52 Hastings 1938
Dennis, Philip E. 26 August 1933 Detroit 2 Detroit 1934
Dennison, George 6 December 1931 Wigton 251 Hart 1932
Dennison, George A. 26 February 1930 Milan 323 Milan 1931
Dennison, J. T. 1 May 1936 Ionic 474 Detroit 1937
Dennison, Jerome 15 February 1929 Pleasant Lake 185 Henrietta 1930
Deno, Fred S. 22 August 1938 Stanton Star 250 Stanton 1939
Densel, Dent A. 11 August 1935 Lebanon 26 Hudson 1936
Denslar, Chauncey E. 24 June 1937 Hersey 311 Hersey 1938
Densmore, A. L. 7 November 1929 Owosso 81 Owosso 1930
Densmore, E. C. 9 November 1931 Harbor Springs 378 Harbor Springs 1932
Densmore, Frank J. 2 February 1929 Durand 344 Petoskey 1930
Densmore, William C. 7 July 1933 Fowlerville 164 Fowlerville 1934
Dent, George E. 25 November 1935 Lapeer 54 Lapeer 1936
Dentler, Lewis E. 2 June 1936 Siloam 35 Constantine 1937
Denton, Carl A. 13 December 1935 Wyandotte 170 Wyandotte 1936
Denton, Charles 11 April 1935 Milan 323 Milan 1936
Deo, John N. 20 August 1935 North Branch 312 North Branch 1936
Depolo, Felix 17 November 1935 West Branch 376 West Branch 1936
DePree, Seine B. 3 October 1938 Unity 191 Holland 1939
DePuy, Clayton G. 28 January 1936 Cyrene 352 Vanderbilt 1937
DePuy, George 13 March 1932 Clinton 175 Clinton 1933
Derby, Earl H. 25 December 1930 Palestine 357 Detroit 1931
Derby, Nathan 8 July 1936 Greenville 96 Greenville 1937
Derby, William J. 7 June 1930 Union of Strict Observance 3 Detroit 1931
Derbyshire, William N. 2 June 1936 Lebanon 26 Hudson 1937
DeRemer, John L. 31 October 1938 Wenona 256 Bay City 1939
Derhammer, Joseph 9 January 1933 Brady 208 Vicksburg 1934
DeRight, John 28 February 1932 United 149 Cooper 1933
Dermyre, Charles 6 June 1935 Brooklyn 169 Brooklyn 1936
genealogykris.com Kris W. Rzepczynski © 45 of 57
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. Derr, C. P. 23 October 1930 Ashlar 91 Detroit 1931
Derr, H. G. 9 April 1936 Camden 245 Camden 1937
Derr, William 5 January 1929 Lafayette 16 Jonesville 1930
Derrick, Charles D. 14 December 1932 Linden 132 Linden 1933
Derring, William F. 25 January 1935 Ionic 474 Detroit 1936
Dershinski, Frederick A. 26 February 1936 Friendship 417 Detroit 1937
Dersnah, Eugene L. 3 May 1938 Joppa 315 Bay City 1939
DeRyke, John 14 April 1935 Malta 465 Grand Rapids 1936
DesAutell, Henry A. 2 August 1937 Northville 186 Northville 1938
Desenberg, Julius 19 January 1938 Lawton 216 Lawton 1939
Desenberg, Louis M. 1 December 1934 Buchanan 68 Buchanan 1935
DeShon, Charles G., Sr. 20 February 1932 Oxford 84 Oxford 1933
Desner, Fred 23 May 1934 Kilwinning 297 Detroit 1935
Despres, Arthur C. 17 March 1931 Traverse City 222 Traverse City 1932
DesVoines, L. Burgett 12 February 1938 Marcellus 291 Marcellus 1939
Detmers, Jacob J. 3 March 1931 William M. Perrett 524 Detroit 1932
Dettenthaler, F. J. 22 May 1929 Valley City 86 Grand Rapids 1930
Detty, Fred 12 August 1936 Palestine 357 Detroit 1937
Detweiller, Abel S. 14 November 1929 Brown City 409 Brown City 1930
Detwiler, Duncan 2 September 1935 Oxford 84 Oxford 1936
Detwiler, George W. 11 October 1933 Owosso 81 Owosso 1934
Devall, J. Frank 3 March 1935 Marlette 343 Marlette 1936
DeVenney, Ralph C. 25 March 1933 Detroit 2 Detroit 1934
Dever, R. J. 21 May 1934 Ashlar 91 Detroit 1935
DeVett, Herbert H. 13 April 1929 Northville 186 Northville 1930
DeViney, James W. 16 June 1933 Lawton 216 Lawton 1934
DeVlieger, Bartel 24 January 1930 Anchor of S. O. 87 Kalamazoo 1931
DeVries, Christian B. 25 February 1935 Muskegon 140 Muskegon 1936
DeVries, John R. 15 September 1933 Valley City 86 Grand Rapids 1934
DeWald, Charles H. 6 May 1934 Muskegon 140 Muskegon 1935
Deweese, John H. 26 November 1936 Pleasant Lake 185 Henrietta 1937
Dewey, Daniel D. 18 August 1931 Delta 195 Escanaba 1932
Dewey, Frank 30 October 1938 Grattan 196 Grattan 1939
Dewey, Herbert H. 8 April 1932 Marysville 498 Marysville 1933
DeWitt, Claud C. 21 March 1937 A. T. Metcalf 419 Battle Creek 1938
Dewitt, Francis B. 21 March 1929 Bowring 414 Standish 1930
DeWitt, Harry W. 26 December 1933 Traverse City 222 Traverse City 1934
DeWitt, James N. 24 April 1937 Grand Ledge 179 Grand Ledge 1938
DeWitt, John 27 May 1931 Nashville 255 Nashville 1932
DeWitt, John C. 1 January 1937 James Fenton 224 Wayland 1938
DeWitt, Olney P. 10 October 1935 St. Johns 105 St. Johns 1936
DeWitt, William M. 31 December 1935 St. Johns 105 St. Johns 1936
DeWolf, Dolph S. 8 June 1929 Wigton 251 Hart 1930
DeWolf, L. E. 10 February 1930 Dundee 74 Dundee 1931
genealogykris.com Kris W. Rzepczynski © 46 of 57
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. Dexter, Earlman L. 16 January 1930 Charlotte 120 Charlotte 1931
Dexter, Jno. W. 31 October 1933 Croswell 469 Croswell 1934
Dexter, John L. 11 October 1931 Kilwinning 297 Detroit 1932
Dexter, Roswell C. 23 September 1936 St. Johns 105 St. Johns 1937
Dey, Alexander K. 27 April 1936 Bradley 296 Shelbyville 1937
Dey, David L. 22 January 1929 Northville 186 Northville 1930
Dey, Henry N. 23 October 1929 Fowlerville 164 Fowlerville 1930
Dey, James W. 17 January 1932 Springport 284 Springport 1933
DeYoung, Gerrett 17 September 1933 Grand River 34 Grand Rapids 1934
DeYoung, Jack 25 July 1933 Crescent 322 Grandville 1934
DeYoung, James J. 17 January 1933 Portsmouth 190 Bay City 1934
DeYoung, Joseph 4 December 1934 Ashlar 91 Detroit 1935
DeYoung, Martin 16 June 1938 Doric 342 Grand Rapids 1939
Dibble, Edwin A. 30 January 1937 Hillsdale 32 Hillsdale 1938
Dibble, William J. 17 January 1931 Friendship 417 Detroit 1932
Dibble, William N. 24 April 1938 Battle Creek 12 Battle Creek 1939
Dick, John W. 8 February 1938 St. Joseph Valley 4 Niles 1939
Dick, Ralph C. 19 August 1932 Oriental 240 Detroit 1933
Dick, Wayne S. 26 June 1931 Tecumseh 69 Tecumseh 1932
Dick, William 12 October 1934 Palestine 357 Detroit 1935
Dick, William H. 31 March 1931 Palestine 357 Detroit 1932
Dickens, Charles B. 23 December 1932 Macomb 64 Davis 1933
Dicker, George F. 16 April 1931 Jackson 17 Jackson 1932
Dickerson, Clarence W. 1 July 1930 Palestine 357 Detroit 1931
Dickerson, Elmer 27 May 1932 Fowlerville 164 Fowlerville 1933
Dickerson, Henry 12 June 1932 Berlin 248 Berlin 1933
Dickey, Mathew C. 3 June 1938 Vermontville 232 Vermontville 1939
Dickie, Milo 23 June 1937 Climax 59 Climax 1938
Dickie, William E. 10 April 1931 Milford 165 Milford 1932
Dickinson, Andrew M. 28 January 1935 A. T. Metcalf 419 Battle Creek 1936
Dickinson, Anson 15 November 1931 Blissfield 114 Bllissfield 1932
Dickinson, C. N. 5 January 1931 Grand Haven 139 Grand Haven 1932
Dickinson, Charles E. 25 November 1936 St. Joseph 437 St. Joseph 1937
Dickinson, Edward P. 18 February 1935 Michigan 50 Jackson 1936
Dickinson, Eugene A. 10 December 1936 Portsmouth 190 Bay City 1937
Dickinson, Francis S. 12 September 1930 Zion 1 Detroit 1931
Dickinson, George W. 26 November 1937 Pontiac 21 Pontiac 1938
Dickinson, Henry M. 29 December 1929 Jackson 17 Jackson 1930
Dickinson, Herschel W. 9 February 1933 University 482 Detroit 1934
Dickinson, John 22 March 1936 Pearl Lake 324 Sheridan 1937
Dickinson, Oliver C. 8 January 1930 Hillsdale 32 Hillsdale 1931
Dickman, William 24 April 1932 Bridgeport 258 Bridgeport 1933
Dicks, George W. 17 November 1934 City of the Straits 452 Detroit 1935
Dickson, George S. 22 February 1937 Friendship 417 Detroit 1938
genealogykris.com Kris W. Rzepczynski © 47 of 57
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. Dickson, Gilbert 8 April 1936 Pillar 526 Detroit 1937
Dickson, Henry A. November 1937 Detroit 2 Detroit 1938
Dickson, Hurd H. 24 July 1932 Adrian 19 Adrian 1933
Dickson, John D. 11 February 1935 Union of Strict Observance 3 Detroit 1936
Diebel, Henry 22 March 1935 Mystic 141 Bronson 1936
Dieck, Ernest 19 April 1933 Swartz Creek 458 Swartz Creek 1934
Dieffenderfer, Herschel 1935 Tuscan 178 Hubbardston 1936
Diehl, Adolph J. 11 April 1935 Golden Rule 159 Ann Arbor 1936
Diehl, Phillip 26 March 1935 Milford 165 Milford 1936
Diem, Arthur D. 5 May 1937 Fellowship 490 Flint 1938
Diem, Harold J. 4 October 1934 Fellowship 490 Flint 1935
Diem, Henry C. 27 November 1931 Custer 393 Sandusky 1932
Dietiker, Lewis 19 August 1932 James Fenton 224 Wayland 1933
Dietle, Conrad 4 January 1938 Palestine 357 Detroit 1939
Dietrich, Franz 20 April 1938 St. Joseph 437 St. Joseph 1939
Dietrich, Fred 12 March 1932 Almont 51 Almont 1933
Dietrich, Frederick J. 16 January 1938 Findlater 475 Detroit 1939
Dietrich, Gustav 30 November 1936 Lovell Moore 182 Muskegon 1937
Dietrick, John C. 8 December 1932 East Lansing 480 East Lansing 1933
Dietz, Elisha 29 June 1934 Au Sable 243 Au Sable 1935
Dietz, Frederick E. 10 January 1937 Capital of S. O. 66 Lansing 1938
Dietz, George 28 May 1931 Beaverton 453 Beaverton 1932
Dietz, Henry C. 12 February 1938 Friendship 417 Detroit 1939
Difenderfer, John 6 February 1933 Three Rivers 57 Three Rivers 1934
Diffin, James 24 March 1935 Montrose 428 Montrose 1936
Difloe, Frank J. 14 January 1929 Zion 1 Detroit 1930
Dill, Edward A. 1 March 1929 Pilgrim 180 Fremont 1930
Dill, Roice D. 1 November 1932 Kalkaska 332 Kalkaska 1933
Dill, Thomas J. 10 February 1937 Portland 31 Portland 1938
Dilley, Glen P. 1930 Mulliken 412 Mulliken 1931
Dillion, Milton M. 12 June 1935 Milford 165 Milford 1936
Dillman, Charles K. 26 January 1933 Redford 152 Detroit 1934
Dillman, John H. 11 February 1930 Rochester 5 Rochester 1931
Dillon, G. Parker 17 July 1934 Valley City 86 Grand Rapids 1935
Dills, Gerry 28 November 1937 DeWitt 272 DeWitt 1938
Dimer, Fred J. 11 May 1934 Valley City 86 Grand Rapids 1935
Dimmick, Alvin S. 21 April 1934 Belding 355 Belding 1935
Dingman, Fred 25 March 1930 Okemos 252 Okemos 1931
Dingman, Harry 17 June 1932 Wabon 305 Mt. Pleasant 1933
Dings, Glen M. 23 August 1934 Franklin 40 Litchfield 1935
Dingwall, John L. 10 March 1933 Detroit 2 Detroit 1934
Dinsmore, John M. 1932 East Lansing 480 East Lansing 1933
Dinsmore, Stephen M. 2 May 1937 Trufant 456 Trufant 1938
Dirksen, Henry W. 28 September 1937 Iron Mountain 388 Iron Mountain 1938
genealogykris.com Kris W. Rzepczynski © 48 of 57
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. Disbrow, Myron F. November 1936 Dimondale 449 Dimondale 1937
Disbrow, Russell D. 8 February 1934 Vernon 279 Vernon 1935
Disenroth, John E. 2 September 1929 Leslie 212 Leslie 1930
Dissette, James C. 9 June 1934 City of the Straits 452 Detroit 1935
Dittmore, Herman L. 31 October 1933 Charlotte 120 Charlotte 1934
Ditz, Joachim 6 October 1934 Pioneer 79 Saginaw 1935
Divine, Eugene 29 September 1933 Reading 117 Reading 1934
Dixon, Albert 7 April 1935 Pine Grove 11 Port Huron 1936
Dixon, Charles Y. 18 February 1938 Bethel 358 Sault Ste. Marie 1939
Dixon, Edward 2 January 1934 Highland Park 468 Highland Park 1935
Dixon, Fred J. 2 October 1931 Port Huron 58 Port Huron 1932
Dixon, George G. 20 July 1934 Palestine 357 Detroit 1935
Dixon, Harry F. 31 December 1931 Zion 1 Detroit 1932
Dixon, June E. 22 September 1931 Concord 30 Concord 1932
Dixon, Richard G. 25 October 1937 Paul Revere 538 Detroit 1938
Dixon, Robert J. 11 June 1931 Liberty 209 Liberty 1932
Dixon, Sidney B. 8 June 1930 Ashlar 91 Detroit 1931
Dixon, Thornton June 1933 Dundee 74 Dundee 1934
Doan, Charles F. 24 April 1933 Archive 546 Detroit 1934
Doan, Horace H. 14 February 1934 Dansville 160 Dansville 1935
Doan, Ora L. 2 April 1937 Adrian 19 Adrian 1938
Doane, Clarke B. 11 December 1938 Goodrich 548 Goodrich 1939
Doane, Frank R. 28 April 1936 Vandalia 290 Vandalia 1937
Dobbelaar, William 18 April 1932 Valley City 86 Grand Rapids 1933
Dobbs, Edgar 19 July 1936 Wolverine 484 Detroit 1937
Dobbyn, Curtis 9 March 1937 Atlanta 516 Atlanta 1938
Dobbyn, Kenneth 25 December 1936 Forest 126 Capac 1937
Dobson, John 30 March 1937 Lafayette 16 Jonesville 1938
Dobson, Sr., Russell T. 10 June 1938 Golden Rule 159 Ann Arbor 1939
Docking, William 12 May 1933 Livingston 76 Pinckney 1934
Dodd, Clayton 26 September 1931 Boston 146 Saranac 1932
Dodd, Richard C. 4 April 1935 Otisville 401 Otisville 1936
Dodds, Albert W. 4 November 1932 Genesee 174 Flint 1933
Dodds, Harvey T. 8 February 1936 Genesee 174 Flint 1937
Dodge, Byron E. 18 November 1931 Genesee 174 Flint 1932
Dodge, Charles D. 23 January 1929 Dundee 74 Dundee 1930
Dodge, Edward 1930 Richland 217 Richland 1931
Dodge, Edwin R. 19 July 1934 Fenton 109 Fenton 1935
Dodge, Elmer King 16 January 1936 A. T. Metcalf 419 Battle Creek 1937
Dodge, Frank L. 24 December 1929 Capital of S. O. 66 Lansing 1930
Dodge, Fred M. 25 March 1933 St. Charles 313 St. Charles 1934
Dodge, George J. 9 December 1934 Cheboygan 283 Cheboygan 1935
Dodge, Jasper E. 18 October 1930 Cedar Springs 213 Cedar Springs 1931
Dodge, John 22 May 1938 Keweenaw 242 Laurium 1939
genealogykris.com Kris W. Rzepczynski © 49 of 57
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. Dodge, Milton H. 2 March 1938 Malta 465 Grand Rapids 1939
Dodge, Nelson E. 26 October 1932 Portsmouth 190 Bay City 1933
Dodge, Vernon E. October 1933 Fellowship 490 Flint 1934
Dodge, William H. 18 March 1931 Quincy 135 Hancock 1932
Dodge, William J. 24 May 1931 Keweenaw 242 Laurium 1932
Dodge, William T. 4 June 1934 Big Rapids 171 Big Rapids 1935
Dodge, Wyllis O. 21 April 1932 Capital of S. O. 66 Lansing 1933
Dodson, Frank 26 July 1933 Wayne 112 Wayne 1934
Dodson, Frank H. 30 June 1930 Forest 126 Capac 1931
Doehler, Paul R. 21 February 1933 Schiller 263 Detroit 1934
Doemling, George R. 4 April 1930 Palestine 357 Detroit 1931
Doemling, William G. 7 March 1934 Palestine 357 Detroit 1935
Doherty, Alfred J. 6 September 1929 John Q. Look 404 Clare 1930
Doherty, Frank B. 6 November 1930 John Q. Look 404 Clare 1931
Doherty, James H. 10 March 1938 Oriental 240 Detroit 1939
Doherty, Patrick 14 March 1934 Three Rivers 57 Three Rivers 1935
Doig, Daniel J. 7 April 1933 Michigan 50 Jackson 1934
Doke, Nathaniel F. 4 August 1935 Tecumseh 69 Tecumseh 1936
Dolbeer, Charles 11 November 1937 Backus 55 Cassopolis 1938
Dolf, Charles E. 17 October 1937 Marquette 101 Marquette 1938
Dolle, Robert R. 4 August 1935 Ashlar 91 Detroit 1936
Dollison, Lewis T. 10 March 1938 Northwestern 529 Detroit 1939
Dolph, C. J. March 1937 Bear Lake 416 Bear Lake 1938
Dolph, Cyrus J. 30 January 1937 Howell 38 Howell 1938
Dolsen, Fred R. 25 October 1935 Detroit 2 Detroit 1936
Dolson, Mordred C. 27 August 1934 Wenona 256 Bay City 1935
Domine, Henry 18 November 1934 Findlater 475 Detroit 1935
Domka, Fred H. 9 October 1936 Friendship 417 Detroit 1937
Domm, F. F. 8 November 1937 Evergreen 9 St. Clair 1938
Domony, George G. 14 July 1938 Royal Oak 464 Royal Oak 1939
Donaldson, Andrew 27 May 1937 Mt. Clemens 6 Mt. Clemens 1938
Donaldson, Clyde 5 January 1935 Walter French 557 Lansing 1936
Donaldson, David E. 1938 McMillan 400 Newberry 1939
Donaldson, George 24 January 1930 Marlette 343 Marlette 1931
Donaldson, Howard W. 1 April 1937 Bethel 358 Sault Ste. Marie 1938
Donaldson, Hugh 24 March 1934 Lapeer 54 Lapeer 1935
Donaldson, James 29 May 1931 Huron 361 Harbor Beach 1932
Donaldson, James W. 5 March 1937 Charlotte 120 Charlotte 1938
Donaldson, Robert 24 July 1930 Mt. Clemens 6 Mt. Clemens 1931
Donaldson, Thomas H. 28 August 1929 Zion 1 Detroit 1930
Donaldson, W. Lockhardt 22 September 1938 Zion 1 Detroit 1939
Donaldson, William 17 February 1935 City of the Straits 452 Detroit 1936
Doney, John 16 July 1934 Ravenna 441 Ravenna 1935
Doninger, Joseph 18 December 1931 Schiller 263 Detroit 1932
genealogykris.com Kris W. Rzepczynski © 50 of 57
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. Donnell, George E. 9 August 1937 Lansing 33 Lansing 1938
Donnelly, George 6 February 1936 Battle Creek 12 Battle Creek 1937
Donnelly, M. J. 14 April 1929 Lovell Moore 182 Muskegon 1930
Donnelly, Martin 25 July 1932 Findlater 475 Detroit 1933
Donner, Frederick S. 12 January 1935 Ashlar 91 Detroit 1936
Donoghue, Edward J. 1 May 1938 Union of Strict Observance 3 Detroit 1939
Donovan, John S., Sr. 10 February 1932 Belding 355 Belding 1933
Donovan, Joseph W. 17 June 1933 Union of Strict Observance 3 Detroit 1934
Donovan, William 25 January 1937 Lansing 33 Lansing 1938
Dooley, H. Russell 16 April 1932 Kilwinning 297 Detroit 1933
Dooley, Thomas H. 3 April 1929 Zion 1 Detroit 1930
Doolittle, Alex 4 August 1935 Ashlar 91 Detroit 1936
Doolittle, William C. 29 April 1934 Ionic 474 Detroit 1935
Doonan, David 30 March 1934 Roscommon 364 Roscommon 1935
Doran, James 28 November 1930 Detroit 2 Detroit 1931
Dorgan, William 20 May 1935 Lyons 37 Lyons 1936
Dorling, Robert A. 16 April 1935 Ionic 474 Detroit 1936
Dorman, H. L. 14 October 1936 Ashlar 91 Detroit 1937
Dornan, Ira 30 August 1935 Dutcher 193 Douglas 1936
Dornbrook, A. C. 25 June 1930 Ashlar 91 Detroit 1931
Dornbush, Henry R. 20 May 1935 Doric 342 Grand Rapids 1936
Dorner, Fred 29 June 1931 Luther 370 Luther 1932
Dorr, William H. 24 October 1935 Clinton 175 Clinton 1936
Dorrance, Victor L. 9 November 1932 Wyandotte 170 Wyandotte 1933
Dorrell, James H. 15 March 1937 William M. Perrett 524 Detroit 1938
Doster, C. O. 18 July 1934 Plainwell 235 Plainwell 1935
Doty, Charles E. 15 March 1929 River Rouge 511 River Rouge 1930
Doty, Charles L. 14 March 1930 Grand River 34 Grand Rapids 1931
Doty, J. C. 15 November 1938 Leslie 212 Leslie 1939
Doty, Jay 23 May 1933 St. Charles 313 St. Charles 1934
Doty, John B. 28 December 1936 Friendship 417 Detroit 1937
Doty, John J. 1 October 1935 Grand Island 422 Munising 1936
Doty, Marcus A. 9 May 1936 Mancelona 375 Mancelona 1937
Doty, Ralph 7 December 1932 Samaria 438 Samaria 1933
Doty, Wilbut M. 1935 Lake City 408 Lake City 1936
Doud, Solon 8 July 1937 Hastings 52 Hastings 1938
Dougan, Richard S. 17 January 1935 St. Joseph Valley 4 Niles 1936
Dougherty, Fred 23 March 1934 Negaunee 202 Negaunee 1935
Dougherty, Jerrie 2 December 1929 Fairgrove 433 Fairgrove 1930
Dougherty, Norman 6 June 1936 Palestine 357 Detroit 1937
Doughy, George Y. 5 January 1931 Kismet 489 Highland Park 1932
Douglas, George H. 25 March 1929 Detroit 2 Detroit 1930
Douglas, H. F. 27 March 1935 Genesee 174 Flint 1936
Douglas, Herbert 12 February 1932 Ada 280 Ada 1933
genealogykris.com Kris W. Rzepczynski © 51 of 57
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. Douglas, Norval 8 December 1930 Durand 344 Petoskey 1931
Douglas, Thomas E. 21 December 1930 Grayling 356 Grayling 1931
Douglass, John W. 19 May 1938 Ubly 384 Ubly 1939
Doull, Robert L. 13 March 1929 Acacia 477 Detroit 1930
Douris, Edward 8 July 1936 Berlin 248 Berlin 1937
Dousman, John P. 15 January 1935 Menominee 269 Menominee 1936
Douthitt, Fletcher 13 February 1929 Palestine 357 Detroit 1930
Dow, H. H. 15 October 1930 Centre 273 Midland 1931
Dow, Henry C. 10 March 1935 Star of the Lake 158 South Haven 1936
Dow, Willard S. 7 December 1931 Malta 465 Grand Rapids 1932
Dowden, William M. 4 March 1932 Lansing 33 Lansing 1933
Dowding, Charles F. 8 January 1932 Mt. Clemens 6 Mt. Clemens 1933
Dowley, William 3 March 1934 Clam Lake 331 Cadillac 1935
Dowling, Charles F. 7 September 1936 Wayne 112 Wayne 1937
Dowling, Paul 22 February 1929 Fairgrove 433 Fairgrove 1930
Downer, Lawrence L. 18 March 1935 Flint 23 Flint 1936
Downer, Sidney O. 20 December 1934 Saginaw 77 Saginaw 1935
Downey, Arthur N. 21 April 1933 Davison 236 Davison 1934
Downey, James N. 17 October 1936 Palestine 357 Detroit 1937
Downey, John B. 2 January 1929 Ashlar 91 Detroit 1930
Downie, Ray L. 10 June 1937 Saginaw Valley 154 Saginaw 1938
Downing, Elmer E. 11 September 1933 Paw Paw 25 Paw Paw 1934
Downing, George H. 16 April 1932 Portsmouth 190 Bay City 1933
Downing, Sanford 31 March 1932 Manton 347 Manton 1933
Downing, Thomas 14 July 1937 Birch Run 514 Birch Run 1938
Downing, William 13 June 1931 Mattawan 268 Mattawan 1932
Downs, John T. 8 July 1929 Wenona 256 Bay City 1930
Dowsett, William J. 3 May 1930 Jackson 17 Jackson 1931
Doyer, Fred 17 April 1933 Ionic 474 Detroit 1934
Doyle, James 3 July 1938 Sojourners 483 Detroit 1939
Doyle, Patrick 25 April 1935 Cass 219 Port Austin 1936
Doyle, Patrick H. 1 February 1934 Vassar 163 Vassar 1935
Drager, Albert 1931 Whittemore 471 Whittemore 1932
Dragoo, George B. 1 May 1934 Saginaw Valley 154 Saginaw 1935
Dragor, Delbert J. 18 November 1932 Unity 191 Holland 1933
Drake, Eugene 21 June 1931 Rising Sun 119 Lawrence 1932
Drake, George W. 14 April 1931 Camden 245 Camden 1932
Drake, John I. 16 November 1938 Concord 30 Concord 1939
Drake, John P. 17 October 1932 Siloam 35 Constantine 1933
Drake, Leslie S. 17 April 1934 Tecumseh 69 Tecumseh 1935
Drake, Stephen 11 May 1937 Cement City 435 Cement City 1938
Drake, Walter C. 20 January 1932 Palestine 357 Detroit 1933
Drake, William 19 December 1934 Dundee 74 Dundee 1935
Drake, William M. 18 October 1929 Ancient Landmarks 303 Saginaw 1930
genealogykris.com Kris W. Rzepczynski © 52 of 57
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. Draper, Byron P. 14 April 1930 Port Huron 58 Port Huron 1931
Draper, Glenn 27 October 1935 Rising Sun 119 Lawrence 1936
Dredge, Thomas 7 February 1931 Chesaning 194 Chesaning 1932
Dreessen, Thed 17 August 1935 Joppa 315 Bay City 1936
Dreher, John C. 9 August 1938 Battle Creek 12 Battle Creek 1939
Dreier, Franz 7 February 1929 Pioneer 79 Saginaw 1930
Dreier, Henry 25 February 1932 Cedar Valley 383 Winn 1933
Drennan, William R. 23 September 1929 Pontiac 21 Pontiac 1930
Drescher, Harry I. 20 July 1937 Big Rapids 171 Big Rapids 1938
Dresser, Roy E. 7 January 1936 Capital of S. O. 66 Lansing 1937
Dressler, George F. 24 May 1932 Buchanan 68 Buchanan 1933
Drever, William T. 23 August 1935 A. T. Metcalf 419 Battle Creek 1936
Drew, Ernest 20 August 1929 Caseville 368 Caseville 1930
Drew, Walter N. 29 March 1932 Jackson 17 Jackson 1933
Drewry, Edward J. 7 June 1937 Howell 38 Howell 1938
Drewyour, Vernon 14 October 1932 Dearborn 172 Dearborn 1933
Driggs, Glenn F. 31 January 1931 Allen 253 Allen 1932
Driscol, Thomas 6 November 1932 Murat 14 Albion 1933
Driscoll, John 30 June 1937 Corunna 115 Corunna 1938
Driver, Charles W. 15 July 1933 Mason 70 Mason 1934
Droelle, Frank W. 18 May 1934 Kilwinning 297 Detroit 1935
Drolshagen, Joseph 2 May 1934 Schiller 263 Detroit 1935
Droz, Henry A. 27 November 1933 Boyne City 391 Boyne City 1934
Drubul, Steven 8 April 1935 Bailey 287 Breedsville 1936
Drufee, Walter W. 6 January 1929 Florida 309 Hartford 1930
Druif, Tennis 6 January 1934 Kalamazoo 22 Kalamazoo 1935
Drumm, Almond D. 18 April 1933 Three Rivers 57 Three Rivers 1934
Drumm, John P., Jr. 2 March 1933 Ira A. Beck 503 Battle Creek 1934
Drumm, Samuel 4 October 1931 Three Rivers 57 Three Rivers 1932
Drummond, Francis 1 March 1932 Mosaic 530 Detroit 1933
Drummond, J. Wilfred 19 February 1933 Zion 1 Detroit 1934
Drummond, Peter 25 September 1937 Newaygo 131 Newaygo 1938
Drury, Emmet 30 December 1933 Greenleaf 349 Kinderhook 1934
Drury, Henry A. 2 May 1932 Reading 117 Reading 1933
Drury, James 27 March 1929 Phoenix 13 Ypsilanti 1930
Druyor, Nelson J. 20 March 1938 Clayton 278 Clayton 1939
Dryden, John F. 29 December 1929 Allegan 111 Allegan 1930
Dryer, Fred T. 27 March 1930 Lafayette 16 Jonesville 1931
Dryfoos, Jacob 8 May 1935 Perfection 486 Detroit 1936
Drywood, George T. 25 July 1931 Zion 1 Detroit 1932
DuBois, Cornelius 12 July 1931 St. Johns 105 St. Johns 1932
DuBois, Fred C. 3 March 1932 Salt River 288 Shepherd 1933
DuBois, George N. 1930 Ithaca 123 Ithaca 1931
Ducker, William 3 April 1935 Hastings 52 Hastings 1936
genealogykris.com Kris W. Rzepczynski © 53 of 57
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. Duckwitz, William 28 June 1933 Saginaw Valley 154 Saginaw 1934
Dudley, Charles A. 8 July 1936 Metamora 413 Metamora 1937
Dudley, Howard T. 3 December 1935 Pioneer 79 Saginaw 1936
Dudley, Lyle 17 March 1934 Metamora 413 Metamora 1935
Dudley, Manley J. 18 January 1937 Harmony 143 Armada 1938
Dudley, William C. 3 January 1934 Capital of S. O. 66 Lansing 1935
Dudy, Walter 25 April 1933 Norway 362 Norway 1934
Duell, Albert L. 25 October 1938 Lowell 90 Lowell 1939
Duell, H. Edward 6 September 1937 Wabon 305 Mt. Pleasant 1938
Duering, Thomas B. 15 February 1935 Friendship 417 Detroit 1936
Duesberry, Frederick J. 19 January 1937 Genesee 174 Flint 1938
Dufer, Harvey E. 5 November 1931 Greenleaf 349 Kinderhook 1932
Duff, Harry E. 5 April 1933 Iron River 457 Iron River 1934
Duff, William 21 February 1932 Adrian 19 Adrian 1933
Duffield, Arless E. 24 August 1937 Battle Creek 12 Battle Creek 1938
Duffield, Glenn A. 12 February 1931 Acacia 477 Detroit 1932
Dufford, Frank L. 4 May 1934 Ashlar 91 Detroit 1935
Duffy, Eugene R. 11 May 1931 Palestine 357 Detroit 1932
Duffy, John 10 February 1936 York 410 Grand Rapids 1937
Dufore, Joseph 11 December 1932 Boyne City 391 Boyne City 1933
Dufore, Levi 13 July 1935 East Jordan 379 East Jordan 1936
Dufore, Lewis 15 January 1938 East Jordan 379 East Jordan 1939
Duggan, George A. 28 September 1930 Detroit 2 Detroit 1931
Duguid, George W. 28 March 1930 Jackson 17 Jackson 1931
Duker, John 4 February 1936 North Branch 312 North Branch 1937
DuLong, James J. 4 February 1936 Bay City 129 Bay City 1937
Dulyea, Francis E. 6 July 1938 Unity 191 Holland 1939
Dumas, Harry M. 17 August 1932 Palestine 357 Detroit 1933
Dumas, Henry 1930 Oriental 240 Detroit 1931
DuMont, J. R. 19 March 1934 Wigton 251 Hart 1935
Dunbar, Clare E. 19 January 1937 Farmington 151 Farmington 1938
Dunbar, Harry C. 6 May 1935 Grand Haven 139 Grand Haven 1936
Dunbar, J. Harry 15 March 1936 Valley City 86 Grand Rapids 1937
Dunbar, James H. 20 February 1937 Palestine 357 Detroit 1938
Dunbar, N. E. 9 November 1932 Fidelity 513 Kalamazoo 1933
Duncan, Alexander K. 7 January 1937 Friendship 417 Detroit 1938
Duncan, James 26 June 1933 Manistee 228 Manistee 1934
Duncan, John A. 7 July 1938 Three Oaks 239 Three Oaks 1939
Duncan, Jr., William S. 3 April 1938 Palestine 357 Detroit 1939
Duncan, William 13 July 1936 Acacia 477 Detroit 1937
Duncan, William J. 16 February 1935 Keweenaw 242 Laurium 1936
Dunckel, Adelbert 11 November 1933 Byron 80 Byron 1934
Dungerow, William 5 January 1934 Friendship 417 Detroit 1935
Dunham, Clare 22 January 1937 DeWitt 272 DeWitt 1938
genealogykris.com Kris W. Rzepczynski © 54 of 57
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. Dunham, Curtis G. 1931 Palestine 357 Detroit 1932
Dunham, David W. 22 December 1937 Portsmouth 190 Bay City 1938
Dunham, Frank D. 8 December 1932 Wolverine 484 Detroit 1933
Dunham, George A. 18 October 1937 Manistee 228 Manistee 1938
Dunham, Harry R. 1 July 1929 Ovid 127 Ovid 1930
Dunham, Levant S. 3 June 1930 United Craft 534 Detroit 1931
Dunham, Major L. 30 April 1932 Valley City 86 Grand Rapids 1933
Dunham, Paul 29 December 1937 DeWitt 272 DeWitt 1938
Dunham, Ralph 24 May 1930 Trelum 552 Clawson 1931
Dunivan, Charles 28 October 1931 Hopper 386 Alpena 1932
Dunk, Alfred O. 5 March 1936 Sojourners 483 Detroit 1937
Dunkelberg, Oliver J. 25 November 1934 Union of Strict Observance 3 Detroit 1935
Dunker, Joseph O. 18 January 1936 Temple 501 Detroit 1937
Dunkley, Charles E. 24 January 1934 Friendship 417 Detroit 1935
Dunks, Edwin W. 16 June 1936 Tyre 18 Coldwater 1937
Dunlap, M. G., Sr. 17 December 1929 Oxford 84 Oxford 1930
Dunlap, Silas B. 26 April 1934 Edmore 360 Edmore 1935
Dunlap, Walter R. 2 August 1934 Fellowship 490 Flint 1935
Dunlop, Allen 1 June 1932 Warren 427 Coleman 1933
Dunlop, George A. 2 July 1929 Clam Lake 331 Cadillac 1930
Dunlop, J. W. 24 October 1930 John Q. Look 404 Clare 1931
Dunn, Benjamin F. 30 April 1933 Liberty 209 Liberty 1934
Dunn, Fred W. 11 March 1931 Doric 342 Grand Rapids 1932
Dunn, George R. 5 September 1930 Detroit 2 Detroit 1931
Dunn, Harry H. 27 October 1932 Marysville 498 Marysville 1933
Dunn, James L. 1 August 1935 Traverse City 222 Traverse City 1936
Dunn, James W. 2 March 1933 Wayne 112 Wayne 1934
Dunn, John W. 28 August 1931 City of the Straits 452 Detroit 1932
Dunn, Joseph 20 February 1930 Palestine 357 Detroit 1931
Dunn, Joseph E. 24 August 1932 Redford 152 Detroit 1933
Dunn, Orris E. 12 December 1936 Grand River 34 Grand Rapids 1937
Dunn, Val 3 September 1929 Traverse City 222 Traverse City 1930
Dunn, William H. 14 March 1934 Dutcher 193 Douglas 1935
Dunn, William L. 27 May 1936 Morning Star 556 Flint 1937
Dunning, Carl S. 7 July 1934 Waverly 527 Detroit 1935
Dunning, Clayton A. 16 September 1932 Flint 23 Flint 1933
Dunning, Edson 1923 Vandalia 290 Vandalia 1931
Dunning, Evander 19 January 1929 Charlotte 120 Charlotte 1930
Dunning, George T. 5 February 1936 Zion 1 Detroit 1937
Dunning, Henry S. 2 April 1930 Perry 350 Perry 1931
Dunning, James C. 2 June 1935 Joppa 315 Bay City 1936
Dunnington, William F. 10 April 1933 Richland 217 Richland 1934
Dunos, Lambro P. 14 September 1929 Star of the Lake 158 South Haven 1930
Dunsmore, Frank H. 16 February 1938 Battle Creek 12 Battle Creek 1939
genealogykris.com Kris W. Rzepczynski © 55 of 57
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. Dunsmore, John 5 July 1935 Dansville 160 Dansville 1936
Dunstall, Stephen 20 February 1933 Maple Rapids 145 Maple Rapids 1934
Dunstan, James C. 5 January 1929 Keweenaw 242 Laurium 1930
Dunstan, John H. 29 January 1929 Negaunee 202 Negaunee 1930
Dunston, William 14 November 1930 John Duncan 373 Lake Linden 1931
Dunville, David 19 December 1933 Kismet 489 Highland Park 1934
Dunwell, Delon J. 24 February 1930 York 410 Grand Rapids 1931
Dunwell, Stephen W. 15 June 1930 Plainwell 235 Plainwell 1931
Dupont, Richard 9 April 1938 Oriental 240 Detroit 1939
Duquette, Walter 7 January 1935 Brockway 316 Yale 1936
Duram, George 10 October 1935 Montague 198 Montague 1936
Durand, DeLacy A. 10 June 1938 Lansing 33 Lansing 1939
Durand, James P. 1 January 1929 Pine Grove 11 Port Huron 1930
Durfee, H. Orel 20 March 1934 Howell 38 Howell 1935
Durham, Cady B. 10 May 1932 Fellowship 490 Flint 1933
Durham, Judson P. 12 September 1931 Ovid 127 Ovid 1932
Durham, Stephen C. 14 June 1933 Reed City 363 Reed City 1934
Durkee, Carson 16 May 1933 Brady 208 Vicksburg 1934
Durkee, Clarence 17 July 1934 Millington 470 Millington 1935
Durkee, Harry A. 12 August 1935 Ashlar 91 Detroit 1936
Durkee, John E. 14 May 1932 Star of the Lake 158 South Haven 1933
Durkee, William E. 7 April 1929 Alma 244 Alma 1930
Durkes, William O. 22 November 1930 Ashlar 91 Detroit 1931
Durling, Frank J. 24 November 1936 Milford 165 Milford 1937
Durno, William 9 February 1931 Lakeside 371 Manistique 1932
Durrett, Robert W. 1 January 1929 McMillan 400 Newberry 1930
Durst, John K. 6 December 1934 Gaylord 366 Gaylord 1935
Duryea, Fred W. 20 November 1932 Lebanon 26 Hudson 1933
Duryee, O. J. May 1934 Vernon 279 Vernon 1935
Dusablon, William F. 19 May 1935 Monroe 27 Monroe 1936
Duschane, Benjamin B. 30 September 1933 Kilwinning 297 Detroit 1934
Dust, William T. 10 July 1933 Zion 1 Detroit 1934
Dustin, George L. 31 March 1930 Northport 265 Northport 1931
Dustman, Wallace C. 1 February 1936 Kalamazoo 22 Kalamazoo 1937
Dutch, John H. 18 November 1935 Oriental 240 Detroit 1936
Dutcher, Claud M. 26 July 1938 Gaylord 366 Gaylord 1939
Dutcher, Frank E. 9 March 1935 Corunna 115 Corunna 1936
Dutton, Charles A. 17 December 1936 Ashlar 91 Detroit 1937
Dutton, George E. 21 November 1935 Ancient Landmarks 303 Saginaw 1936
Duval, Charles W. 14 July 1936 University 482 Detroit 1937
Duval, Leon E. 17 June 1938 Ionia 36 Ionia 1939
Duvall, Durias 6 October 1934 Beaverton 453 Beaverton 1935
Duvall, Louis D. 15 April 1929 Findlater 475 Detroit 1930
Dwelle, Frank A. 22 February 1929 Jackson 17 Jackson 1930
genealogykris.com Kris W. Rzepczynski © 56 of 57
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. Dwight, John W. 23 July 1933 Saginaw Valley 154 Saginaw 1934
Dyer, Floyd M. 7 February 1937 Golden Rule 159 Ann Arbor 1938
Dyer, Robert 3 July 1937 Kilwinning 297 Detroit 1938
Dyment, Alfred 31 January 1931 Fraternity 262 Ann Arbor 1932
Dymond, Lewis W. 24 August 1931 Lansing 33 Lansing 1932
Dynes, John L. 19 November 1929 Otisville 401 Otisville 1930
genealogykris.com Kris W. Rzepczynski © 57 of 57