name date of death lodge name no. location vol. · cadart, john 20 july 1934 bedford 207 bedford...

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. 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

Upload: others

Post on 31-Jul-2020

2 views

Category:

Documents


0 download

TRANSCRIPT

Page 1: Name Date of Death Lodge Name No. Location Vol. · Cadart, John 20 July 1934 Bedford 207 Bedford 1935 Caddy, John A. 25 January 1936 Oriental 240 Detroit 1937 Cade, Tom 17 September

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

Page 2: Name Date of Death Lodge Name No. Location Vol. · Cadart, John 20 July 1934 Bedford 207 Bedford 1935 Caddy, John A. 25 January 1936 Oriental 240 Detroit 1937 Cade, Tom 17 September

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

Page 3: Name Date of Death Lodge Name No. Location Vol. · Cadart, John 20 July 1934 Bedford 207 Bedford 1935 Caddy, John A. 25 January 1936 Oriental 240 Detroit 1937 Cade, Tom 17 September

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

Page 4: Name Date of Death Lodge Name No. Location Vol. · Cadart, John 20 July 1934 Bedford 207 Bedford 1935 Caddy, John A. 25 January 1936 Oriental 240 Detroit 1937 Cade, Tom 17 September

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

Page 5: Name Date of Death Lodge Name No. Location Vol. · Cadart, John 20 July 1934 Bedford 207 Bedford 1935 Caddy, John A. 25 January 1936 Oriental 240 Detroit 1937 Cade, Tom 17 September

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

Page 6: Name Date of Death Lodge Name No. Location Vol. · Cadart, John 20 July 1934 Bedford 207 Bedford 1935 Caddy, John A. 25 January 1936 Oriental 240 Detroit 1937 Cade, Tom 17 September

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

Page 7: Name Date of Death Lodge Name No. Location Vol. · Cadart, John 20 July 1934 Bedford 207 Bedford 1935 Caddy, John A. 25 January 1936 Oriental 240 Detroit 1937 Cade, Tom 17 September

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

Page 8: Name Date of Death Lodge Name No. Location Vol. · Cadart, John 20 July 1934 Bedford 207 Bedford 1935 Caddy, John A. 25 January 1936 Oriental 240 Detroit 1937 Cade, Tom 17 September

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

Page 9: Name Date of Death Lodge Name No. Location Vol. · Cadart, John 20 July 1934 Bedford 207 Bedford 1935 Caddy, John A. 25 January 1936 Oriental 240 Detroit 1937 Cade, Tom 17 September

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

Page 10: Name Date of Death Lodge Name No. Location Vol. · Cadart, John 20 July 1934 Bedford 207 Bedford 1935 Caddy, John A. 25 January 1936 Oriental 240 Detroit 1937 Cade, Tom 17 September

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

Page 11: Name Date of Death Lodge Name No. Location Vol. · Cadart, John 20 July 1934 Bedford 207 Bedford 1935 Caddy, John A. 25 January 1936 Oriental 240 Detroit 1937 Cade, Tom 17 September

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

Page 12: Name Date of Death Lodge Name No. Location Vol. · Cadart, John 20 July 1934 Bedford 207 Bedford 1935 Caddy, John A. 25 January 1936 Oriental 240 Detroit 1937 Cade, Tom 17 September

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

Page 13: Name Date of Death Lodge Name No. Location Vol. · Cadart, John 20 July 1934 Bedford 207 Bedford 1935 Caddy, John A. 25 January 1936 Oriental 240 Detroit 1937 Cade, Tom 17 September

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

Page 14: Name Date of Death Lodge Name No. Location Vol. · Cadart, John 20 July 1934 Bedford 207 Bedford 1935 Caddy, John A. 25 January 1936 Oriental 240 Detroit 1937 Cade, Tom 17 September

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

Page 15: Name Date of Death Lodge Name No. Location Vol. · Cadart, John 20 July 1934 Bedford 207 Bedford 1935 Caddy, John A. 25 January 1936 Oriental 240 Detroit 1937 Cade, Tom 17 September

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

Page 16: Name Date of Death Lodge Name No. Location Vol. · Cadart, John 20 July 1934 Bedford 207 Bedford 1935 Caddy, John A. 25 January 1936 Oriental 240 Detroit 1937 Cade, Tom 17 September

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

Page 17: Name Date of Death Lodge Name No. Location Vol. · Cadart, John 20 July 1934 Bedford 207 Bedford 1935 Caddy, John A. 25 January 1936 Oriental 240 Detroit 1937 Cade, Tom 17 September

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

Page 18: Name Date of Death Lodge Name No. Location Vol. · Cadart, John 20 July 1934 Bedford 207 Bedford 1935 Caddy, John A. 25 January 1936 Oriental 240 Detroit 1937 Cade, Tom 17 September

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

Page 19: Name Date of Death Lodge Name No. Location Vol. · Cadart, John 20 July 1934 Bedford 207 Bedford 1935 Caddy, John A. 25 January 1936 Oriental 240 Detroit 1937 Cade, Tom 17 September

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

Page 20: Name Date of Death Lodge Name No. Location Vol. · Cadart, John 20 July 1934 Bedford 207 Bedford 1935 Caddy, John A. 25 January 1936 Oriental 240 Detroit 1937 Cade, Tom 17 September

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

Page 21: Name Date of Death Lodge Name No. Location Vol. · Cadart, John 20 July 1934 Bedford 207 Bedford 1935 Caddy, John A. 25 January 1936 Oriental 240 Detroit 1937 Cade, Tom 17 September

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

Page 22: Name Date of Death Lodge Name No. Location Vol. · Cadart, John 20 July 1934 Bedford 207 Bedford 1935 Caddy, John A. 25 January 1936 Oriental 240 Detroit 1937 Cade, Tom 17 September

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

Page 23: Name Date of Death Lodge Name No. Location Vol. · Cadart, John 20 July 1934 Bedford 207 Bedford 1935 Caddy, John A. 25 January 1936 Oriental 240 Detroit 1937 Cade, Tom 17 September

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

Page 24: Name Date of Death Lodge Name No. Location Vol. · Cadart, John 20 July 1934 Bedford 207 Bedford 1935 Caddy, John A. 25 January 1936 Oriental 240 Detroit 1937 Cade, Tom 17 September

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

Page 25: Name Date of Death Lodge Name No. Location Vol. · Cadart, John 20 July 1934 Bedford 207 Bedford 1935 Caddy, John A. 25 January 1936 Oriental 240 Detroit 1937 Cade, Tom 17 September

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

Page 26: Name Date of Death Lodge Name No. Location Vol. · Cadart, John 20 July 1934 Bedford 207 Bedford 1935 Caddy, John A. 25 January 1936 Oriental 240 Detroit 1937 Cade, Tom 17 September

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

Page 27: Name Date of Death Lodge Name No. Location Vol. · Cadart, John 20 July 1934 Bedford 207 Bedford 1935 Caddy, John A. 25 January 1936 Oriental 240 Detroit 1937 Cade, Tom 17 September

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

Page 28: Name Date of Death Lodge Name No. Location Vol. · Cadart, John 20 July 1934 Bedford 207 Bedford 1935 Caddy, John A. 25 January 1936 Oriental 240 Detroit 1937 Cade, Tom 17 September

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

Page 29: Name Date of Death Lodge Name No. Location Vol. · Cadart, John 20 July 1934 Bedford 207 Bedford 1935 Caddy, John A. 25 January 1936 Oriental 240 Detroit 1937 Cade, Tom 17 September

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

Page 30: Name Date of Death Lodge Name No. Location Vol. · Cadart, John 20 July 1934 Bedford 207 Bedford 1935 Caddy, John A. 25 January 1936 Oriental 240 Detroit 1937 Cade, Tom 17 September

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

Page 31: Name Date of Death Lodge Name No. Location Vol. · Cadart, John 20 July 1934 Bedford 207 Bedford 1935 Caddy, John A. 25 January 1936 Oriental 240 Detroit 1937 Cade, Tom 17 September

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

Page 32: Name Date of Death Lodge Name No. Location Vol. · Cadart, John 20 July 1934 Bedford 207 Bedford 1935 Caddy, John A. 25 January 1936 Oriental 240 Detroit 1937 Cade, Tom 17 September

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

Page 33: Name Date of Death Lodge Name No. Location Vol. · Cadart, John 20 July 1934 Bedford 207 Bedford 1935 Caddy, John A. 25 January 1936 Oriental 240 Detroit 1937 Cade, Tom 17 September

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

Page 34: Name Date of Death Lodge Name No. Location Vol. · Cadart, John 20 July 1934 Bedford 207 Bedford 1935 Caddy, John A. 25 January 1936 Oriental 240 Detroit 1937 Cade, Tom 17 September

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

Page 35: Name Date of Death Lodge Name No. Location Vol. · Cadart, John 20 July 1934 Bedford 207 Bedford 1935 Caddy, John A. 25 January 1936 Oriental 240 Detroit 1937 Cade, Tom 17 September

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

Page 36: Name Date of Death Lodge Name No. Location Vol. · Cadart, John 20 July 1934 Bedford 207 Bedford 1935 Caddy, John A. 25 January 1936 Oriental 240 Detroit 1937 Cade, Tom 17 September

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

Page 37: Name Date of Death Lodge Name No. Location Vol. · Cadart, John 20 July 1934 Bedford 207 Bedford 1935 Caddy, John A. 25 January 1936 Oriental 240 Detroit 1937 Cade, Tom 17 September

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

Page 38: Name Date of Death Lodge Name No. Location Vol. · Cadart, John 20 July 1934 Bedford 207 Bedford 1935 Caddy, John A. 25 January 1936 Oriental 240 Detroit 1937 Cade, Tom 17 September

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

Page 39: Name Date of Death Lodge Name No. Location Vol. · Cadart, John 20 July 1934 Bedford 207 Bedford 1935 Caddy, John A. 25 January 1936 Oriental 240 Detroit 1937 Cade, Tom 17 September

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

Page 40: Name Date of Death Lodge Name No. Location Vol. · Cadart, John 20 July 1934 Bedford 207 Bedford 1935 Caddy, John A. 25 January 1936 Oriental 240 Detroit 1937 Cade, Tom 17 September

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

Page 41: Name Date of Death Lodge Name No. Location Vol. · Cadart, John 20 July 1934 Bedford 207 Bedford 1935 Caddy, John A. 25 January 1936 Oriental 240 Detroit 1937 Cade, Tom 17 September

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

Page 42: Name Date of Death Lodge Name No. Location Vol. · Cadart, John 20 July 1934 Bedford 207 Bedford 1935 Caddy, John A. 25 January 1936 Oriental 240 Detroit 1937 Cade, Tom 17 September

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

Page 43: Name Date of Death Lodge Name No. Location Vol. · Cadart, John 20 July 1934 Bedford 207 Bedford 1935 Caddy, John A. 25 January 1936 Oriental 240 Detroit 1937 Cade, Tom 17 September

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

Page 44: Name Date of Death Lodge Name No. Location Vol. · Cadart, John 20 July 1934 Bedford 207 Bedford 1935 Caddy, John A. 25 January 1936 Oriental 240 Detroit 1937 Cade, Tom 17 September

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

Page 45: Name Date of Death Lodge Name No. Location Vol. · Cadart, John 20 July 1934 Bedford 207 Bedford 1935 Caddy, John A. 25 January 1936 Oriental 240 Detroit 1937 Cade, Tom 17 September

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

Page 46: Name Date of Death Lodge Name No. Location Vol. · Cadart, John 20 July 1934 Bedford 207 Bedford 1935 Caddy, John A. 25 January 1936 Oriental 240 Detroit 1937 Cade, Tom 17 September

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

Page 47: Name Date of Death Lodge Name No. Location Vol. · Cadart, John 20 July 1934 Bedford 207 Bedford 1935 Caddy, John A. 25 January 1936 Oriental 240 Detroit 1937 Cade, Tom 17 September

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

Page 48: Name Date of Death Lodge Name No. Location Vol. · Cadart, John 20 July 1934 Bedford 207 Bedford 1935 Caddy, John A. 25 January 1936 Oriental 240 Detroit 1937 Cade, Tom 17 September

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

Page 49: Name Date of Death Lodge Name No. Location Vol. · Cadart, John 20 July 1934 Bedford 207 Bedford 1935 Caddy, John A. 25 January 1936 Oriental 240 Detroit 1937 Cade, Tom 17 September

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

Page 50: Name Date of Death Lodge Name No. Location Vol. · Cadart, John 20 July 1934 Bedford 207 Bedford 1935 Caddy, John A. 25 January 1936 Oriental 240 Detroit 1937 Cade, Tom 17 September

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

Page 51: Name Date of Death Lodge Name No. Location Vol. · Cadart, John 20 July 1934 Bedford 207 Bedford 1935 Caddy, John A. 25 January 1936 Oriental 240 Detroit 1937 Cade, Tom 17 September

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

Page 52: Name Date of Death Lodge Name No. Location Vol. · Cadart, John 20 July 1934 Bedford 207 Bedford 1935 Caddy, John A. 25 January 1936 Oriental 240 Detroit 1937 Cade, Tom 17 September

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

Page 53: Name Date of Death Lodge Name No. Location Vol. · Cadart, John 20 July 1934 Bedford 207 Bedford 1935 Caddy, John A. 25 January 1936 Oriental 240 Detroit 1937 Cade, Tom 17 September

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

Page 54: Name Date of Death Lodge Name No. Location Vol. · Cadart, John 20 July 1934 Bedford 207 Bedford 1935 Caddy, John A. 25 January 1936 Oriental 240 Detroit 1937 Cade, Tom 17 September

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

Page 55: Name Date of Death Lodge Name No. Location Vol. · Cadart, John 20 July 1934 Bedford 207 Bedford 1935 Caddy, John A. 25 January 1936 Oriental 240 Detroit 1937 Cade, Tom 17 September

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

Page 56: Name Date of Death Lodge Name No. Location Vol. · Cadart, John 20 July 1934 Bedford 207 Bedford 1935 Caddy, John A. 25 January 1936 Oriental 240 Detroit 1937 Cade, Tom 17 September

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

Page 57: Name Date of Death Lodge Name No. Location Vol. · Cadart, John 20 July 1934 Bedford 207 Bedford 1935 Caddy, John A. 25 January 1936 Oriental 240 Detroit 1937 Cade, Tom 17 September

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