name date of death lodge name no. location vol. · pdf filename date of death lodge name no....

63
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. Labadie, Anthony O. 19 November 1932 Unity 191 Holland 1933 Labadie, Frances 1925 Owosso 81 Owosso 1932 Laban, William 14 February 1936 Grand River 34 Grand Rapids 1937 LaBar, Daniel F. 3 June 1938 Saginaw 77 Saginaw 1939 LaBrijn, John H. 19 May 1938 Highland Park 468 Highland Park 1939 Lacey, James D. 25 January 1932 Grand River 34 Grand Rapids 1933 Lacey, John 1935 Prairie 92 Galesburg 1936 Lackie, Norman E. 21 April 1934 Phoenix 13 Ypsilanti 1935 LaCore, John O. 19 January 1931 Elk Rapids 275 Elk Rapids 1932 LaCore, Louis 29 June 1930 Elk Rapids 275 Elk Rapids 1931 LaCrone, James 12 February 1931 Humanity 29 Homer 1932 Lacy, Charles E. 5 August 1934 Lansing 33 Lansing 1935 Lacy, W. H. 28 February 1929 Laingsburg 230 Laingsburg 1930 Ladd, Arthur W. 26 March 1933 Roosevelt 510 Pontiac 1934 Ladd, Charles G. 5 January 1935 Rochester 5 Rochester 1936 Ladd, Charles W. 10 January 1933 Fowlerville 164 Fowlerville 1934 Ladd, Mark H. 5 April 1936 Plymouth Rock 47 Plymouth 1937 Ladle, Arthur 19 November 1935 Fellowship 490 Flint 1936 Ladley, Walter E. 24 May 1931 University 482 Detroit 1932 LaDue, Fred 14 July 1930 Humanity 29 Homer 1931 Ladue, George 10 October 1933 Perry 350 Perry 1934 LaDue, Ray 14 July 1937 Okemos 252 Okemos 1938 Ladwig, Carl 8 December 1929 Acacia 477 Detroit 1930 LaFay, William L. 4 May 1929 Wenona 256 Bay City 1930 Lafayette, John D. 1 April 1935 Palestine 357 Detroit 1936 Laffin, Roy J. 18 June 1935 Rogers City 493 Rogers City 1936 LaFollette, LeRoy 1930 West Gate 520 Detroit 1931 LaFontain, Edward 29 November 1934 St. Louis 188 St. Louis 1935 LaForge, Percy F. 22 January 1931 Bay City 129 Bay City 1932 LaForge, Peter 23 February 1936 Findlater 475 Detroit 1937 LaFurgery, Fay 1932 Mount Morris 535 Mount Morris 1933 Lagasee, Harold 26 December 1933 Battle Creek 12 Battle Creek 1934 Lagastee, John H. 22 January 1931 Unity 191 Holland 1932 LaGrave, Edmund H. 29 October 1935 Friendship 417 Detroit 1936 Lahay, John 30 April 1937 Adrian 19 Adrian 1938 Lahring, Edward M. 1 November 1930 Corunna 115 Corunna 1931 Lahser, Charles A. 16 December 1937 Redford 152 Detroit 1938 Laible, Robert B. 19 March 1936 Saginaw 77 Saginaw 1937 Laichinger, John H. 18 January 1938 Signet 555 Highland Park 1939 Laidlaw, A. T. 29 March 1931 Brockway 316 Yale 1932 Laidlaw, Henry 25 June 1938 Ashlar 91 Detroit 1939 Laidlaw, James 24 November 1933 Croswell 469 Croswell 1934 Laidlaw, John S. June 1931 Brockway 316 Yale 1932 Laidlow, Frank J. 22 September 1934 Oxford 84 Oxford 1935 genealogykris.com Kris W. Rzepczynski © 1 of 63

Upload: lykiet

Post on 19-Feb-2018

215 views

Category:

Documents


1 download

TRANSCRIPT

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

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

Name Date of Death Lodge Name No. Location Vol. Labadie, Anthony O. 19 November 1932 Unity 191 Holland 1933

Labadie, Frances 1925 Owosso 81 Owosso 1932

Laban, William 14 February 1936 Grand River 34 Grand Rapids 1937

LaBar, Daniel F. 3 June 1938 Saginaw 77 Saginaw 1939

LaBrijn, John H. 19 May 1938 Highland Park 468 Highland Park 1939

Lacey, James D. 25 January 1932 Grand River 34 Grand Rapids 1933

Lacey, John 1935 Prairie 92 Galesburg 1936

Lackie, Norman E. 21 April 1934 Phoenix 13 Ypsilanti 1935

LaCore, John O. 19 January 1931 Elk Rapids 275 Elk Rapids 1932

LaCore, Louis 29 June 1930 Elk Rapids 275 Elk Rapids 1931

LaCrone, James 12 February 1931 Humanity 29 Homer 1932

Lacy, Charles E. 5 August 1934 Lansing 33 Lansing 1935

Lacy, W. H. 28 February 1929 Laingsburg 230 Laingsburg 1930

Ladd, Arthur W. 26 March 1933 Roosevelt 510 Pontiac 1934

Ladd, Charles G. 5 January 1935 Rochester 5 Rochester 1936

Ladd, Charles W. 10 January 1933 Fowlerville 164 Fowlerville 1934

Ladd, Mark H. 5 April 1936 Plymouth Rock 47 Plymouth 1937

Ladle, Arthur 19 November 1935 Fellowship 490 Flint 1936

Ladley, Walter E. 24 May 1931 University 482 Detroit 1932

LaDue, Fred 14 July 1930 Humanity 29 Homer 1931

Ladue, George 10 October 1933 Perry 350 Perry 1934

LaDue, Ray 14 July 1937 Okemos 252 Okemos 1938

Ladwig, Carl 8 December 1929 Acacia 477 Detroit 1930

LaFay, William L. 4 May 1929 Wenona 256 Bay City 1930

Lafayette, John D. 1 April 1935 Palestine 357 Detroit 1936

Laffin, Roy J. 18 June 1935 Rogers City 493 Rogers City 1936

LaFollette, LeRoy 1930 West Gate 520 Detroit 1931

LaFontain, Edward 29 November 1934 St. Louis 188 St. Louis 1935

LaForge, Percy F. 22 January 1931 Bay City 129 Bay City 1932

LaForge, Peter 23 February 1936 Findlater 475 Detroit 1937

LaFurgery, Fay 1932 Mount Morris 535 Mount Morris 1933

Lagasee, Harold 26 December 1933 Battle Creek 12 Battle Creek 1934

Lagastee, John H. 22 January 1931 Unity 191 Holland 1932

LaGrave, Edmund H. 29 October 1935 Friendship 417 Detroit 1936

Lahay, John 30 April 1937 Adrian 19 Adrian 1938

Lahring, Edward M. 1 November 1930 Corunna 115 Corunna 1931

Lahser, Charles A. 16 December 1937 Redford 152 Detroit 1938

Laible, Robert B. 19 March 1936 Saginaw 77 Saginaw 1937

Laichinger, John H. 18 January 1938 Signet 555 Highland Park 1939

Laidlaw, A. T. 29 March 1931 Brockway 316 Yale 1932

Laidlaw, Henry 25 June 1938 Ashlar 91 Detroit 1939

Laidlaw, James 24 November 1933 Croswell 469 Croswell 1934

Laidlaw, John S. June 1931 Brockway 316 Yale 1932

Laidlow, Frank J. 22 September 1934 Oxford 84 Oxford 1935

genealogykris.com Kris W. Rzepczynski © 1 of 63

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. Laidman, George B. 23 March 1933 Detroit 2 Detroit 1934

Laing, Albert L. 4 January 1937 Gladstone 396 Gladstone 1938

Laing, David H. 24 September 1936 Lapeer 54 Lapeer 1937

Laing, E. Leslie 7 March 1930 Iron River 457 Iron River 1931

Laing, Garrie C. 25 April 1934 Portsmouth 190 Bay City 1935

Laing, George 29 April 1929 Kalamazoo 22 Kalamazoo 1930

Laing, Henry H. 31 May 1930 Iron Mountain 388 Iron Mountain 1931

Laing, Peter 28 April 1933 Gladstone 396 Gladstone 1934

Laird, Robert 17 June 1929 Wenona 256 Bay City 1930

Laird, Robert E. 6 June 1933 Eastgate 508 Detroit 1934

Laisy, Edward 17 January 1929 Onekama 497 Onekama 1930

Lake, Alexander D. 1934 Vermontville 232 Vermontville 1935

Lake, Alma 2 May 1930 Ashlar 91 Detroit 1931

Lake, Edward W. 16 November 1932 Alma 244 Alma 1933

Lake, George M. 19 May 1935 Gaylord 366 Gaylord 1936

Lake, Herman E. 18 February 1932 Northville 186 Northville 1933

Lake, James G. 15 October 1931 Friendship 417 Detroit 1932

Lake, Johnathen E. 14 February 1931 Nashville 255 Nashville 1932

Lake, Orin 19 January 1933 Ottawa 122 Coopersville 1934

Lake, Warren P. 5 March 1937 Oceana 200 Pentwater 1938

Lake, William H. 12 October 1930 St. Johns 105 St. Johns 1931

Lake, William N. 18 December 1932 Saginaw 77 Saginaw 1933

Lakes, Robert G. 24 August 1933 University 482 Detroit 1934

Lakin, William M. 10 March 1931 Coffinbury 204 Bangor 1932

LaLonde, Alfred P. 22 September 1937 Alpena 199 Alpena 1938

Lalonde, Fred 30 July 1935 East Jordan 379 East Jordan 1936

Lalone, Joseph 31 January 1931 Omer 377 Omer 1932

Lamb, Albert M. 25 October 1933 Brooklyn 169 Brooklyn 1934

Lamb, Albert W. 29 January 1934 Wenona 256 Bay City 1935

Lamb, Charles E. 28 May 1936 St. Johns 105 St. Johns 1937

Lamb, Charles M. 20 August 1934 Adrian 19 Adrian 1935

Lamb, Chas. H. 19 August 1937 Vermontville 232 Vermontville 1938

Lamb, Edward 15 December 1933 Backus 55 Cassopolis 1934

Lamb, George 22 September 1930 Washtenaw 65 Dexter 1931

Lamb, George G. 20 January 1929 S. Ward 62 Marine City 1930

Lamb, George R. 5 December 1935 Dryden 150 Dryden 1936

Lamb, Jacob J. 20 February 1938 Oriental 240 Detroit 1939

Lamb, John H. 21 September 1931 Wenona 256 Bay City 1932

Lamb, John P. 15 February 1935 Birmingham 44 Birmingham 1936

Lamb, Lyman R. 1931 Vandalia 290 Vandalia 1932

Lamb, Samuel H. 14 November 1935 Pillar 526 Detroit 1936

Lamb, William 27 August 1930 Tyler 317 Cass City 1931

Lamber, Walter C. 8 June 1934 Wyandotte 170 Wyandotte 1935

Lambert, F. M. 12 January 1938 Vandalia 290 Vandalia 1939

genealogykris.com Kris W. Rzepczynski © 2 of 63

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. Lambert, George 29 November 1938 Lawton 216 Lawton 1939

Lambert, Jesse 9 December 1930 Loyalty 488 Detroit 1931

Lambert, John A. 16 February 1931 Delta 195 Escanaba 1932

Lambert, Lazarous E. 2 August 1933 Lovell Moore 182 Muskegon 1934

Lambert, Thomas 20 February 1935 Gaylord 366 Gaylord 1936

Lamberton, Ambrose 12 September 1933 St. Joseph Valley 4 Niles 1934

Lamberton, Elmer J. 29 March 1933 Rochester 5 Rochester 1934

Lambertson, Charles C. 28 July 1930 Lansing 33 Lansing 1931

Lambertson, Theodore 23 January 1938 Hadley 210 Hadley 1939

Lambin, John A. 8 December 1934 Lansing 33 Lansing 1935

Lambrecht, Richard G. 15 August 1938 Union of Strict Observance 3 Detroit 1939

Lamkin, W. P. 23 October 1932 Milan 323 Milan 1933

Lamkins, Merton B. 27 September 1935 Palestine 357 Detroit 1936

Lamley, W. D. 28 September 1935 Blissfield 114 Blissfield 1936

Lamond, William 31 May 1938 Lapeer 54 Lapeer 1939

Lamont, Donald 25 September 1936 Mason 70 Mason 1937

Lamont, Leighton 1932 Bear Lake 416 Bear Lake 1933

Lamont, William 17 March 1930 Joppa 315 Bay City 1931

LaMonte, Major T. 24 June 1937 Clarksville 451 Clarksville 1938

Lamoreaux, Floyd 17 October 1936 Peninsular 10 Dowagiac 1937

Lamoreaux, Thomas 17 January 1936 Howell 38 Howell 1937

Lampheir, Edward A. 1 August 1932 Anchor of S. O. 87 Kalamazoo 1933

Lamphere, Allen L. 9 October 1937 Redford 152 Detroit 1938

Lamphere, F. C. 30 May 1932 Maple Rapids 145 Maple Rapids 1933

Lamphere, Walter 27 October 1932 Mayville 394 Mayville 1933

Lamphier, Walter E. 17 August 1933 Mayville 394 Mayville 1934

Lampman, Ambrose E. 23 August 1937 Butler 88 Butler 1938

Lamport, Harold B. 5 August 1937 Highland Park 468 Highland Park 1938

Lamson, Waleer J. 23 March 1934 Salina 155 Saginaw 1935

Lamson, Willis B. 14 September 1929 Salina 155 Saginaw 1930

Lancashier, Samuel 25 December 1929 Evart 320 Evart 1930

Lancaster, Benjamin F. 15 October 1932 Eagle 124 Burr Oak 1933

Lance, Alfred D. 28 October 1929 Grand Ledge 179 Grand Ledge 1930

Lance, Edward 1935 Hopkins 432 Hopkins Station 1936

Land, Frederick 23 February 1929 Craftsman 521 Detroit 1930

Landgraf, Edward A. 18 January 1935 Friendship 417 Detroit 1936

Landis, Earl C. 17 March 1929 Honor 444 Honor 1930

Landon, Arthur L. 12 June 1937 Springport 284 Springport 1938

Landon, William L. 19 January 1931 Genesee 174 Flint 1932

Landsberg, Louis 26 January 1936 Ashlar 91 Detroit 1937

Landsborough, David R. 27 October 1931 Stephenson 492 Stephenson 1932

Landwehr, August H. 20 June 1937 Unity 191 Holland 1938

Lane, Charles V. 14 July 1937 Charlotte 120 Charlotte 1938

Lane, David E. 10 May 1929 Washtenaw 65 Dexter 1930

genealogykris.com Kris W. Rzepczynski © 3 of 63

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. Lane, Frank B. 14 May 1934 Doric 342 Grand Rapids 1935

Lane, Fred J. 21 February 1932 Murat 14 Albion 1933

Lane, Solon C. 5 January 1934 Onondaga 197 Onondaga 1935

Lane, William A. 17 September 1930 Humanity 29 Homer 1931

Lang, Adolph 10 November 1934 Temple 501 Detroit 1935

Lang, George 31 March 1937 Capital of S. O. 66 Lansing 1938

Lang, Harold R. 5 June 1938 Michigan 50 Jackson 1939

Lang, John 29 June 1935 Plymouth Rock 47 Plymouth 1936

Lang, Otto, Jr. 18 November 1937 Oriental 240 Detroit 1938

Lang, Richard 27 March 1936 Arcadia 473 Arcadia 1937

Lang, Robert 21 July 1930 Saginaw 77 Saginaw 1931

Lang, William 3 May 1930 Cedar 60 Clarkston 1931

Langdon, Beverly T. 21 April 1930 Royal Oak 464 Royal Oak 1931

Langdon, George W. 29 March 1933 Flint 23 Flint 1934

Langdon, George W. 24 September 1937 Highland Park 468 Highland Park 1938

Langdon, W. Phineas 21 February 1934 Lafayette 16 Jonesville 1935

Langdon, Walter W. 8 May 1929 Friendship 417 Detroit 1930

Lange, Alfred 14 April 1936 Fowlerville 164 Fowlerville 1937

Lange, August G. 21 January 1937 Pillar 526 Detroit 1938

Lange, Frank H. June 1936 Big Rapids 171 Big Rapids 1937

Lange, Henry 2 April 1938 Millington 470 Millington 1939

Lange, W. F. 18 July 1935 Bay City 129 Bay City 1936

Langell, Leonard P. 17 May 1934 S. Ward 62 Marine City 1935

Langfield, Edward C. 30 October 1936 Union of Strict Observance 3 Detroit 1937

Langguth, Martin 13 January 1931 Schiller 263 Detroit 1932

Langham, Robert A. 22 June 1931 Acacia 477 Detroit 1932

Langhorst, Harry 11 November 1933 Wyandotte 170 Wyandotte 1934

Langley, George S. 15 April 1935 Oriental 240 Detroit 1936

Langley, Shafer C. 7 January 1937 Findlater 475 Detroit 1938

Langley, William 24 October 1932 Caseville 368 Caseville 1933

Langrell, Edward 25 July 1936 Grand Haven 139 Grand Haven 1937

Langridge, A. W. 5 March 1930 Ashlar 91 Detroit 1931

Langridge, John L. 26 November 1932 St. Albans 20 Marshall 1933

Langrill, Joseph 28 June 1938 Portsmouth 190 Bay City 1939

Langsheid, Harold 18 July 1938 Tracy 167 Deerfield 1939

Langtry, George J. 3 July 1938 Pine Grove 11 Port Huron 1939

Langworthy, Eber H. 28 October 1934 Wayne 112 Wayne 1935

Lanning, Charles W. 31 May 1934 Meridian Sun 49 Sturgis 1935

Lanning, O. B. 15 April 1935 Roosevelt 510 Pontiac 1936

Lannon, Mark J. 27 June 1934 Genesee 174 Flint 1935

Lanphere, Eugene C. 6 October 1938 Union of Strict Observance 3 Detroit 1939

Lansing, R. B. 30 August 1930 Owosso 81 Owosso 1931

Lanyon, Albert C. 22 July 1935 Union of Strict Observance 3 Detroit 1936

Lanyon, John 10 December 1936 Keweenaw 242 Laurium 1937

genealogykris.com Kris W. Rzepczynski © 4 of 63

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. Lapham, Charles F. 26 December 1931 Lansing 33 Lansing 1932

Lapham, Mornia 10 October 1931 DeWitt 272 DeWitt 1932

Lapworth, Charles R. 2 October 1931 Wolverine 484 Detroit 1932

Larabee, Roswell H. 22 December 1934 Lansing 33 Lansing 1935

Laramie, Thomas J. 29 June 1937 Detroit 2 Detroit 1938

Larder, William 26 March 1932 Parma 183 Parma 1933

Larime, Michael 3 December 1931 Eastgate 508 Detroit 1932

Larkin, Henry H. 14 March 1934 Jackson 17 Jackson 1935

Larkin, Nelson 21 February 1931 Union of Strict Observance 3 Detroit 1932

LaRock, William G. 11 October 1932 Fellowship 490 Flint 1933

Larrabee, Walter H. 4 October 1930 Jackson 17 Jackson 1931

Larrick, Harry E. 12 May 1930 Anchor of S. O. 87 Kalamazoo 1931

Larry, Fee L. 7 September 1937 Lapeer 54 Lapeer 1938

Larsen, Aage 21 August 1936 Henry Chamberlain 308 Watervliet 1937

Larsen, Chris 28 February 1938 Pearl Lake 324 Sheridan 1939

Larsen, Clarence O. 18 February 1934 Stephenson 492 Stephenson 1935

Larsen, Hans 14 April 1934 Newaygo 131 Newaygo 1935

Larsen, Hans B. 4 October 1933 Manistee 228 Manistee 1934

Larsen, Henry 8 December 1929 Quincy 135 Hancock 1930

Larson, Aaron 29 December 1932 Grand River 34 Grand Rapids 1933

Larson, Alfred 5 June 1930 Kalkaska 332 Kalkaska 1931

Larson, August 31 July 1936 Omer 377 Omer 1937

Larson, C. Frithliof 16 November 1929 Crystal Falls 385 Crystal Falls 1930

Larson, Christian A. 15 March 1936 Delta 195 Escanaba 1937

Larson, Frank M. 30 August 1936 Keweenaw 242 Laurium 1937

Larson, Gustaf A. 3 January 1934 Muskegon 140 Muskegon 1935

Larson, Peter J. 20 July 1930 Kalkaska 332 Kalkaska 1931

LaRue, James F. 14 December 1938 Howell 38 Howell 1939

Lashbrook, Arthur T. 1935 Detroit 2 Detroit 1936

Lashbrook, Oscar 31 May 1935 City of the Straits 452 Detroit 1936

Lashua, George E. 7 November 1933 Evart 320 Evart 1934

Laskey, Edward C. 3 November 1934 Palestine 357 Detroit 1935

Lassance, Mathias 30 April 1937 Three Rivers 57 Three Rivers 1938

Lassen, Andrew C. 2 October 1936 Port Huron 58 Port Huron 1937

Lassen, Wilhelm C. 28 February 1930 Paw Paw 25 Paw Paw 1931

Lasslett, Charles 29 October 1930 Romeo 41 Romeo 1931

Lathrop, Albert J. 10 December 1934 Washtenaw 65 Dexter 1935

Lathrop, Charles E. 8 January 1937 Harmony 143 Armada 1938

Lathrop, Luther 21 December 1935 Palestine 357 Detroit 1936

Lathrop, Miles C. 13 April 1931 Salt River 288 Shepherd 1932

Latta, Frank H. 30 December 1930 A. T. Metcalf 419 Battle Creek 1931

Latta, Manvaletta H. 8 November 1930 Salt River 288 Shepherd 1931

Latta, William A. 14 June 1937 Evart 320 Evart 1938

Lattimer, William G. 15 December 1937 Oriental 240 Detroit 1938

genealogykris.com Kris W. Rzepczynski © 5 of 63

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. Laubach, Austin 17 October 1938 Sparta 334 Sparta 1939

Laubach, Willis J. 14 March 1932 Sojourners 483 Detroit 1933

Laubaugh, Arthur 15 May 1930 Hastings 52 Hastings 1931

Laube, Paul 8 March 1931 Kilwinning 297 Detroit 1932

Lauderman, David A. 14 May 1931 Ancient Landmarks 303 Saginaw 1932

Lauer, Laurence 19 July 1933 Western Star 39 Berrien Springs 1934

Lauffer, E. C. 4 April 1931 Plymouth Rock 47 Plymouth 1932

Laughlin, Arthur I. 20 June 1938 Clarksville 451 Clarksville 1939

Laughlin, Charles W. 4 February 1932 Lapeer 54 Lapeer 1933

Laughlin, Daniel C. 24 May 1933 Michigan 50 Jackson 1934

Laughlin, Frank 7 February 1938 Lapeer 54 Lapeer 1939

Laughlin, George A. 21 January 1934 Unity 191 Holland 1935

Laur, George W. 1938 Mt. Moriah 226 Caro 1939

Laurence, Jay 11 March 1929 Hickory 345 Hickory Corners 1930

Laurence, Louis E. 16 February 1930 Pere Marquette 299 Ludington 1931

Lauson, William 12 December 1929 Tracy 167 Deerfield 1930

Lauster, Edward F. S. 21 April 1931 Genesee 174 Flint 1932

Lauster, George F. 9 October 1938 Ionia 36 Ionia 1939

Lauten, Fred 16 July 1937 Trelum 552 Clawson 1938

Lauther, James C. 22 September 1929 Three Oaks 239 Three Oaks 1930

Lavelly, Newell E. 7 April 1932 Wenona 256 Bay City 1933

Laverberg, Lucious L. 4 March 1934 Vandalia 290 Vandalia 1935

Lavers, Andrew H. 24 September 1929 East Lansing 480 East Lansing 1930

Lavers, John 10 August 1937 Calumet 271 Calumet 1938

Laverty, George 1931 Holly 134 Holly 1932

Laverty, Lucius F., Sr. 21 August 1933 Portsmouth 190 Bay City 1934

Lavish, John J. 17 August 1938 Saginaw 77 Saginaw 1939

LaVounnd, Fred 15 August 1931 Pontiac 21 Pontiac 1932

Law, Eugene F. 22 July 1931 Port Huron 58 Port Huron 1932

Law, Robert 5 January 1929 Bridgeport 258 Bridgeport 1930

Law, Wellington J. 1 August 1936 Union of Strict Observance 3 Detroit 1937

Lawcock, George P. 24 September 1931 Corunna 115 Corunna 1932

Lawford, Charles 20 June 1932 Saginaw 77 Saginaw 1933

Lawn, Cyrus August 1936 Frank W. Hubbard 476 Elkton 1937

Lawrence, Bert 2 December 1931 Hickory 345 Hickory Corners 1932

Lawrence, Charles E. 10 November 1934 Crystal Falls 385 Crystal Falls 1935

Lawrence, Charles H. 22 August 1937 Lansing 33 Lansing 1938

Lawrence, Fay M. 1931 Climax 59 Climax 1932

Lawrence, Frank 4 August 1930 Brooklyn 169 Brooklyn 1931

Lawrence, Fred 17 November 1931 Prairie 92 Galesburg 1932

Lawrence, Fred R. 7 October 1930 Capital of S. O. 66 Lansing 1931

Lawrence, George C. 14 July 1936 Ionic 474 Detroit 1937

Lawrence, George H. 8 September 1936 Doric 342 Grand Rapids 1937

Lawrence, George N. 26 February 1935 Flint 23 Flint 1936

genealogykris.com Kris W. Rzepczynski © 6 of 63

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. Lawrence, Harlan S. 4 March 1933 Greenleaf 349 Kinderhook 1934

Lawrence, Harold P. 16 August 1934 Bay City 129 Bay City 1935

Lawrence, Harry C. 16 September 1934 Ewen 515 Ewen 1935

Lawrence, Harvey 1929 Verona 365 Bad Axe 1930

Lawrence, J. Don, Sr. 20 July 1936 Phoenix 13 Ypsilanti 1937

Lawrence, Richard 26 May 1930 Daylight 525 Detroit 1931

Lawrence, Thomas A. 23 October 1935 Wabon 305 Mt. Pleasant 1936

Lawrence, Val C. 23 December 1936 Grand Ledge 179 Grand Ledge 1937

Lawrence, William 2 December 1929 River Rouge 511 River Rouge 1930

Lawrence, William 18 September 1935 Loyalty 488 Detroit 1936

Lawrence, Willis L. 11 December 1934 Climax 59 Climax 1935

Lawry, Thomas 17 June 1935 Golden Rule 159 Ann Arbor 1936

Lawson, Charles J. 8 July 1938 Wayne 112 Wayne 1939

Lawson, George N. 5 June 1933 Milan 323 Milan 1934

Lawson, James E. 6 February 1934 Wolverine 484 Detroit 1935

Lawson, Joseph G. 25 February 1932 Grand Ledge 179 Grand Ledge 1933

Lawson, Lars G. 11 December 1933 Valley City 86 Grand Rapids 1934

Lawson, Lewis C. 4 March 1934 Golden Rule 159 Ann Arbor 1935

Lawton, Daniel G. 9 February 1936 Portsmouth 190 Bay City 1937

Lawton, Peter A. 11 July 1937 Genesee 174 Flint 1938

Lawton, Vernon R. 27 March 1937 Valley City 86 Grand Rapids 1938

Lawton, William 18 October 1937 Malta 465 Grand Rapids 1938

Laycock, John W. 8 November 1935 Loyalty 488 Detroit 1936

Layer, Charles E. 26 December 1929 Joppa 315 Bay City 1930

Layle, Henry V. 6 April 1935 Valley City 86 Grand Rapids 1936

Laylin, Lloyd 25 March 1933 Okemos 252 Okemos 1934

Layman, Don 28 August 1938 Elk Rapids 275 Elk Rapids 1939

Layne, Branson H. 24 September 1935 Buchanan 68 Buchanan 1936

Layne, William 19 December 1938 Highland Park 468 Highland Park 1939

Layton, Charles E. 29 November 1929 Bay City 129 Bay City 1930

Layton, Charles S. 20 April 1934 Phoenix 13 Ypsilanti 1935

Lazell, Harry G. 5 November 1932 Big Rapids 171 Big Rapids 1933

Lazelle, D. L. 18 May 1930 Mt. Moriah 226 Caro 1931

Lazure, Elmer W. 27 December 1934 A. T. Metcalf 419 Battle Creek 1935

Leach, Charles D. 4 May 1934 Paw Paw 25 Paw Paw 1935

Leach, DeForest 12 April 1930 St. Joseph 437 St. Joseph 1931

Leach, Edwin C. 8 April 1930 Plymouth Rock 47 Plymouth 1931

Leach, Frank E. 15 October 1938 Evergreen 9 St. Clair 1939

Leach, George W. 6 June 1931 Leslie 212 Leslie 1932

Leach, J. 30 September 1930 Fidelity 513 Kalamazoo 1931

Leach, John 25 September 1938 Williamston 153 Williamston 1939

Leach, Justus 30 September 1929 Fidelity 513 Kalamazoo 1930

Leadbeater, Frederick 31 January 1929 Detroit 2 Detroit 1930

Leadbetter, Archibald 20 December 1938 Zion 1 Detroit 1939

genealogykris.com Kris W. Rzepczynski © 7 of 63

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. Leadbetter, George D. 16 January 1931 Kilwinning 297 Detroit 1932

Lean, Horatio S. 27 May 1930 Calumet 271 Calumet 1931

Lear, Charles 8 March 1935 Lake Odessa 395 Lake Odessa 1936

Learmonth, James 28 May 1937 Fellowship 490 Flint 1938

Learst, A. W. 8 October 1933 Byron 80 Byron 1934

Leathers, Lorin W. 11 October 1936 Monroe 27 Monroe 1937

Leavengood, G. I. 8 August 1933 Athens 220 Athens 1934

Leavenworth, Bert H. 21 September 1929 Northville 186 Northville 1930

Leavenworth, Russell C. 15 May 1935 Boyne City 391 Boyne City 1936

LeBeau, Henry J. 31 March 1933 Detroit 2 Detroit 1934

LeBeau, McCurdy C. 1932 Corinthian 241 Detroit 1937

Lebster, Max 17 October 1930 Genesee 174 Flint 1931

Leckenby, George 30 April 1937 Frank W. Hubbard 476 Elkton 1938

LeClear, Vernon 10 July 1929 Ionic 474 Detroit 1930

Lecure, George 20 March 1932 Vienna 205 Clio 1933

Leddick, Clayton P. 27 March 1929 Pearl Lake 324 Sheridan 1930

Leddick, Gellusha P. 9 December 1938 Acacia 477 Detroit 1939

Leddick, Lloyd P. 5 May 1935 Greenville 96 Greenville 1936

LeDuc, William A. 2 March 1933 Marquette 101 Marquette 1934

Lee, Arthur H. 20 January 1933 Saginaw 77 Saginaw 1934

Lee, Ben H. 4 July 1930 Grand River 34 Grand Rapids 1931

Lee, Charles B. 28 March 1936 Battle Creek 12 Battle Creek 1937

Lee, Charles H. 25 July 1936 Ashlar 91 Detroit 1937

Lee, Edwin J. 8 February 1933 Keweenaw 242 Laurium 1934

Lee, Frank L. 15 February 1936 Farmington 151 Farmington 1937

Lee, George A. 7 August 1932 Union 28 Union City 1933

Lee, George O. 22 July 1938 Eagle 124 Burr Oak 1939

Lee, George W. 24 April 1929 Paw Paw 25 Paw Paw 1930

Lee, George, Sr. 1 March 1932 Plymouth Rock 47 Plymouth 1933

Lee, Harry L. 10 August 1929 Saginaw 77 Saginaw 1930

Lee, Herbert F. 23 June 1935 Tyre 18 Coldwater 1936

Lee, Irvin M. 22 May 1936 River Rouge 511 River Rouge 1937

Lee, James A. 28 June 1930 Grand River 34 Grand Rapids 1931

Lee, John 1 October 1930 Woodland 304 Woodland 1931

Lee, John 20 January 1932 Pearl Lake 324 Sheridan 1933

Lee, John E. 3 December 1935 Decker 479 Decker 1936

Lee, Kenneth G. 11 October 1933 Jackson 17 Jackson 1934

Lee, Lawrence J. 7 May 1934 Elsie 238 Elsie 1935

Lee, Leslie S. 8 February 1931 Palestine 357 Detroit 1932

Lee, Matt G. 18 September 1934 Crystal Falls 385 Crystal Falls 1935

Lee, Melvin H. 20 December 1937 Northwood 551 Royal Oak 1938

Lee, S. Eugene 16 February 1935 Union 28 Union City 1936

Lee, William H. 19 August 1935 Harbor Springs 378 Harbor Springs 1936

Leece, Isaac 26 March 1931 Pleasant Lake 185 Henrietta 1932

genealogykris.com Kris W. Rzepczynski © 8 of 63

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. Leech, Albert F. 3 November 1931 Utica 75 Utica 1932

Leech, William P. 23 February 1929 Utica 75 Utica 1930

Leedle, George W. 16 September 1929 St. Albans 20 Marshall 1930

Leehman, Charles A. 7 November 1934 Monroe 27 Monroe 1935

Leek, John E. 8 January 1933 Saginaw 77 Saginaw 1934

Leeke, Leslie 22 March 1932 Clinton 175 Clinton 1933

Leetch, Linus 6 July 1938 North Newburg 161 Durand 1939

Legatske, Richard 11 April 1934 Alpena 199 Alpena 1935

LeGear, Robert 14 April 1935 Almont 51 Almont 1936

Legg, Benjamin V. 24 December 1936 Traverse City 222 Traverse City 1937

Leggatt, Thomas 4 November 1932 Commerce 121 Commerce 1933

Leggett, Joseph M. 11 July 1938 St. Ignace 369 St. Ignace 1939

LeHeup, Edward J. 3 May 1938 Detroit 2 Detroit 1939

Lehigh, Mack 8 December 1930 St. Ignace 369 St. Ignace 1931

Lehman, Carl A. 25 August 1932 Golden Rule 159 Ann Arbor 1933

Lehman, Charles E. 16 January 1932 Grand Ledge 179 Grand Ledge 1933

Lehman, Christover 27 September 1935 Schiller 263 Detroit 1936

Lehman, J. George 1 January 1935 Doric 342 Grand Rapids 1936

Lehman, Theron W. 26 July 1933 Mt. Moriah 226 Caro 1934

Lehmer, Frank 29 July 1934 Bellevue 83 Bellevue 1935

Lehr, George R. 1937 Delta 195 Escanaba 1938

Leid, Frank 16 January 1938 Lakeside 371 Manistique 1939

Leidlein, John 11 December 1934 Pioneer 79 Saginaw 1935

Leidy, Rolla R. 21 August 1930 Joppa 315 Bay City 1931

Leighton, N. E. 1930 Hopkins 432 Hopkins Station 1931

Leighton, William T. 6 February 1933 Royal Oak 464 Royal Oak 1934

Lein, Herman J. 17 August 1936 University 482 Detroit 1937

Leininger, Alva R. 24 August 1938 River Rouge 511 River Rouge 1939

Leipzinger, Fred I. 27 November 1935 Highland Park 468 Highland Park 1936

Leist, Howard A. 15 January 1934 Palestine 357 Detroit 1935

Leitch, Hugh 18 December 1936 Bethel 358 Sault Ste. Marie 1937

Leitch, James J. 11 November 1935 Daylight 525 Detroit 1936

Leith, Thomas B. 25 May 1929 Brighton 247 Brighton 1930

Leitzell, Glenn A. 12 April 1933 Army and Navy 512 Detroit 1934

Leland, Clarence H. 18 August 1931 Friendship 417 Detroit 1932

Leland, Edward 27 May 1930 Ancient Landmarks 303 Saginaw 1931

Leland, George 23 March 1934 Damascus 415 Fennville 1935

Leland, Nathan M. 28 February 1931 Wigton 251 Hart 1932

Leland, Olaf 15 April 1935 Ancient Landmarks 303 Saginaw 1936

Leland, Thornton W. 20 January 1930 Saugatuck 328 Saugatuck 1931

Lemaster, Jacob 10 November 1929 Mt. Gilead 285 Crystal 1930

Lemble, Alphonse 28 February 1936 Washtenaw 65 Dexter 1937

Lemen, Clare 4 September 1930 Washtenaw 65 Dexter 1931

Lemke, Edward P. 10 July 1937 Ionic 474 Detroit 1938

genealogykris.com Kris W. Rzepczynski © 9 of 63

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. Lemkie, Frank M. 24 August 1932 Kalamazoo 22 Kalamazoo 1933

Lemmer, Edward 23 April 1933 Flint 23 Flint 1934

Lemmer, Herbert A. 16 August 1936 Detroit 2 Detroit 1937

Lemmer, William, Jr. 10 May 1932 Ionic 474 Detroit 1933

Lemmon, Charles 5 February 1935 Battle Creek 12 Battle Creek 1936

LeMond, Edward E. 5 February 1933 Palestine 357 Detroit 1934

Lempke, George J. 15 August 1933 City of the Straits 452 Detroit 1934

Lenfesty, Fred K. 25 January 1936 Mt. Clemens 6 Mt. Clemens 1937

Lenhard, Jacob 10 September 1929 Clarksville 451 Clarksville 1930

Lenhardt, Peter C. 23 May 1935 Western Star 39 Berrien Springs 1936

Lenhardt, Robert A. 3 February 1935 Palestine 357 Detroit 1936

Lenick, Harry 25 December 1938 Saginaw Valley 154 Saginaw 1939

Lennon, Earl O. 6 June 1935 Greenleaf 349 Kinderhook 1936

Lennox, William A. 17 April 1938 Grand Island 422 Munising 1939

Lennox, William J. 18 February 1936 S. Ward 62 Marine City 1937

Lent, Jesse L. 27 March 1933 Detroit 2 Detroit 1934

Lenth, August M. 30 April 1936 Acacia 477 Detroit 1937

Lentz, Adolph W. 19 March 1936 Wenona 256 Bay City 1937

Lentz, Edward 18 February 1935 Wenona 256 Bay City 1936

Lentz, William A. 23 January 1932 Wenona 256 Bay City 1933

Lentz, William C. 21 December 1932 Bowring 414 Standish 1933

Lenz, Adolph E. 16 December 1931 Ionic 474 Detroit 1932

Lenz, Albert 4 May 1934 Union of Strict Observance 3 Detroit 1935

Leonard, A. B. 21 May 1931 Owosso 81 Owosso 1932

Leonard, Arthur July 1936 Lake Shore 298 Benton Harbor 1937

Leonard, Byron S. 3 June 1937 Linden 132 Linden 1938

Leonard, Charles H. 23 June 1932 Myrtle 89 Belleville 1933

Leonard, Frank L. 17 March 1929 Salina 155 Saginaw 1930

Leonard, George 9 April 1935 Webberville 485 Webberville 1936

Leonard, George A. 20 March 1932 Marquette 101 Marquette 1933

Leonard, Henry J. 15 November 1936 Belding 355 Belding 1937

Leonard, Oliver P. 16 July 1930 Milford 165 Milford 1931

Leonard, Stephen J. 12 December 1936 Vassar 163 Vassar 1937

Leonard, Thomas Y. 16 May 1934 Palestine 357 Detroit 1935

Lepard, Warren W. 8 September 1937 Fraternity 262 Ann Arbor 1938

Lepard, William J. 19 April 1932 Jackson 17 Jackson 1933

Lepley, A. J. 16 November 1936 Middleton 429 Middleton 1937

LePore, Guy F. 26 August 1933 Ashlar 91 Detroit 1934

Leppard, William 19 June 1938 Brady 208 Vicksburg 1939

LeRoy, Abram M. 10 November 1929 Lakeside 371 Manistique 1930

LeRoy, Arthur A. 12 May 1934 Alpena 199 Alpena 1935

LeRoy, Harry W. 17 November 1932 Acacia 477 Detroit 1933

LeRue, Joseph A. 13 September 1935 Michigan 50 Jackson 1936

Lesher, Frank H. 24 November 1933 Mancelona 375 Mancelona 1934

genealogykris.com Kris W. Rzepczynski © 10 of 63

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. Lesher, George H. 1 January 1930 Union of Strict Observance 3 Detroit 1931

Leslie, Clarence 5 February 1930 Decker 479 Decker 1931

Leslie, Irving A. 18 January 1935 Portland 31 Portland 1936

Leslie, John L. 14 January 1933 Portland 31 Portland 1934

Leslie, John O. 8 August 1932 Jackson 17 Jackson 1933

Lesser, August 15 July 1938 Washtenaw 65 Dexter 1939

Lessiter, Floyd J. 9 November 1931 Orion 46 Orion 1932

Lester, Alex 4 December 1930 Cato 215 Minden City 1931

Lester, Archie 24 March 1929 Elk 353 Peck 1930

Lester, David M. 6 October 1929 Dutcher 193 Douglas 1930

Lester, Floyd 23 January 1937 Cement City 435 Cement City 1938

Lester, John 15 November 1930 Huron 361 Harbor Beach 1931

Lester, William H. 8 October 1931 Greenville 96 Greenville 1932

Lesway, Robert 13 October 1931 Gladstone 396 Gladstone 1932

Lethersich, Robert J. 17 September 1929 Ionic 474 Detroit 1930

Lett, Nicholas 1933 Leonard 266 Waldron 1934

Letts, James P. 1937 Romeo 41 Romeo 1938

Leutka, Ernest 5 November 1932 Dundee 74 Dundee 1933

Levene, Harry H. 17 October 1934 Pontiac 21 Pontiac 1935

Leverett, Charles W. 9 January 1929 Phoenix 13 Ypsilanti 1930

Leveridge, George W. 5 April 1937 Acacia 477 Detroit 1938

Levering, Charles T. 20 January 1937 Lansing 33 Lansing 1938

Levi, Albert B. 7 August 1931 Lansing 33 Lansing 1932

Levie, Samuel 7 April 1935 Daylight 525 Detroit 1936

Levin, Oscar 29 January 1934 Ashlar 91 Detroit 1935

LeVine, Fred E. 16 October 1932 Delta 195 Escanaba 1933

Levins, Benjamin M. 2 February 1931 Craftsman 521 Detroit 1932

Levy, Mike 31 August 1932 Perfection 486 Detroit 1933

Lewan, Albert O. 8 May 1934 Ionic 474 Detroit 1935

Lewellen, Charles A. 27 October 1931 Saginaw Valley 154 Saginaw 1932

Lewellen, Chester L. 12 September 1934 Zion 1 Detroit 1935

Lewenberg, Asa C. 19 August 1932 Mt. Moriah 226 Caro 1933

Lewinstein, A. W. 11 January 1934 Centre 273 Midland 1935

Lewis, Abram M. 12 August 1932 Mt. Moriah 226 Caro 1933

Lewis, Arthur A. 16 July 1932 St. Joseph Valley 4 Niles 1933

Lewis, Charles K. 15 November 1938 Wabon 305 Mt. Pleasant 1939

Lewis, Charles W. 5 February 1930 Verona 365 Bad Axe 1931

Lewis, Earl 7 December 1937 Ashlar 91 Detroit 1938

Lewis, Eldon E. 2 November 1933 Port Huron 58 Port Huron 1934

Lewis, Emmanuel 30 December 1936 Union of Strict Observance 3 Detroit 1937

Lewis, Emmitt I. 9 December 1937 Addison 157 Addison 1938

Lewis, Frank A. 29 August 1933 Northville 186 Northville 1934

Lewis, Fred A. 18 November 1931 Wenona 256 Bay City 1932

Lewis, Fred A. 26 August 1934 Howell 38 Howell 1935

genealogykris.com Kris W. Rzepczynski © 11 of 63

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. Lewis, Frederick W. 1931 Evart 320 Evart 1932

Lewis, George B. 23 August 1930 Buchanan 68 Buchanan 1931

Lewis, Glenn O. 5 January 1933 Ira A. Beck 503 Battle Creek 1934

Lewis, Gordon W. 10 December 1933 York 410 Grand Rapids 1934

Lewis, Harrison F. 4 September 1933 Elsie 238 Elsie 1934

Lewis, Harry L. 21 December 1929 Fraternity 262 Ann Arbor 1930

Lewis, Henry E. 3 December 1937 Ithaca 123 Ithaca 1938

Lewis, Henry S. 25 July 1938 Wenona 256 Bay City 1939

Lewis, Hosea 20 October 1929 Muskegon 140 Muskegon 1936

Lewis, John 15 February 1938 Greenville 96 Greenville 1939

Lewis, John H. 18 October 1935 Marquette 101 Marquette 1936

Lewis, John Q. 28 June 1929 Marquette 101 Marquette 1930

Lewis, Ladd J., Jr. 28 August 1935 Adrian 19 Adrian 1936

Lewis, Lenard C. 13 July 1938 Lebanon 26 Hudson 1939

Lewis, Lewellyn J. 18 August 1938 Coffinbury 204 Bangor 1939

Lewis, Ralph G. 15 January 1936 Flint 23 Flint 1937

Lewis, Raymond M. 7 February 1932 Adrian 19 Adrian 1933

Lewis, Raymond S. 15 February 1935 Ashlar 91 Detroit 1936

Lewis, Ruby L. 2 April 1937 Rubicon 495 Detroit 1938

Lewis, Thomas I. 13 February 1936 Wyandotte 170 Wyandotte 1937

Lewis, Walter 14 January 1929 Hudson 325 Gobleville 1930

Lewis, Walter C. 1938 Coffinbury 204 Bangor 1939

Lewis, Walter F. 8 July 1933 Pine Grove 11 Port Huron 1934

Lewis, Walter J. 28 June 1934 Leslie 212 Leslie 1935

Lewis, William 24 December 1938 Phoenix 13 Ypsilanti 1939

Lewis, William J. 12 March 1929 Grand Ledge 179 Grand Ledge 1930

Lewis, William S. 17 May 1934 Palestine 357 Detroit 1935

Lewis, William T. 21 March 1931 Kismet 489 Highland Park 1932

Lich, Fred J. 6 March 1936 Lawton 216 Lawton 1937

Lichtenauer, Max 14 March 1937 Greeenville 96 Greenville 1938

Lichty, Orton B. 1 August 1930 Hastings 52 Hastings 1931

Lickfeldt, Ed 27 October 1936 Evergreen 9 St. Clair 1937

Liddle, John 18 May 1929 James E. Dillon 466 Mesick 1930

Lidke, Oscar C. 14 February 1938 Tecumseh 69 Tecumseh 1939

Lieber, Otto, Sr. 21 December 1936 Quincy 135 Hancock 1937

Lieberman, Max 25 April 1930 Ashlar 91 Detroit 1931

Liedley, T. W. 21 August 1930 Horton 293 Horton 1931

Lienemann, Fred J. 2 December 1929 City of the Straits 452 Detroit 1930

Lientz, Carl N. 10 October 1929 Gratiot 459 North Star 1930

Lifvergreen, John A. 10 January 1934 Vedic 496 Detroit 1935

Liggett, E. Hobart 24 January 1937 Brighton 247 Brighton 1938

Liggett, John L. 15 February 1937 Ashlar 91 Detroit 1938

Light, Carlos J. 26 September 1936 Grand Island 422 Munising 1937

Light, Charles W. 2 April 1934 Saginaw Valley 154 Saginaw 1935

genealogykris.com Kris W. Rzepczynski © 12 of 63

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. Light, Fred 16 September 1938 Traverse City 222 Traverse City 1939

Lightbody, James 11 December 1933 Evergreen 9 St. Clair 1934

Lightner, John A. 9 December 1935 Ionic 474 Detroit 1936

Like, Smith G. 31 March 1933 West Branch 376 West Branch 1934

Lilley, Charles H. 3 November 1933 Malta 465 Grand Rapids 1934

Lillie, Charles P. 29 April 1929 Ottawa 122 Coopersville 1930

Lillie, Earl B. 26 August 1932 York 410 Grand Rapids 1933

Lillie, Isaac B. 2 June 1931 Mattawan 268 Mattawan 1932

Lilly, Carl 15 April 1932 River Rouge 511 River Rouge 1933

Limbert, James L. 10 May 1932 Dearborn 172 Dearborn 1933

Limpert, Louis T. 3 February 1935 Golden Rule 159 Ann Arbor 1936

Linabury, C. A. 25 March 1932 Byron 80 Byron 1939

Linabury, G. J. 1932 Byron 80 Byron 1933

Lince, Harry A. 17 June 1938 Allegan 111 Allegan 1939

Lincoln, Edwin 12 November 1937 Pontiac 21 Pontiac 1938

Lincoln, Harry R. 9 July 1938 Lapeer 54 Lapeer 1939

Lincoln, Herbert F. 1 June 1933 Anchor of S. O. 87 Kalamazoo 1934

Lincoln, Joseph 19 March 1932 Alcona 292 Harrisville 1933

Lincoln, Matthew H. 25 December 1932 Michigan 50 Jackson 1933

Lincoln, William H. 31 December 1934 Pioneer 79 Saginaw 1935

Lind, Dan W. 4 May 1933 Ionia 36 Ionia 1934

Lind, Harry H. 18 June 1935 Tyre 18 Coldwater 1936

Lind, Peter 28 January 1930 Wenona 256 Bay City 1931

Lind, William H. 29 November 1935 Woodland 304 Woodland 1936

Lindberg, Carl G. 10 August 1934 Norway 362 Norway 1935

Lindberg, John 11 August 1929 Valley City 86 Grand Rapids 1930

Lindberg, Vinton A. 26 May 1933 Negaunee 202 Negaunee 1934

Lindberg, Walter N. 19 October 1937 Schiller 263 Detroit 1938

Lindbloom, George A. 2 April 1933 Union of Strict Observance 3 Detroit 1934

Lindeberry, Fred A. 24 September 1938 Doric 342 Grand Rapids 1939

Lindell, John A. 21 January 1932 Lansing 33 Lansing 1933

Lindemer, John V. 8 October 1933 Michigan 50 Jackson 1934

Lindemulder, Garry R. 1 September 1933 Friendship 417 Detroit 1934

Linden, Walter A. 8 June 1937 Loyalty 488 Detroit 1938

Lindenschmitt, John 25 January 1936 Fraternity 262 Ann Arbor 1937

Lindgren, Carl A. 21 December 1935 Grand Haven 139 Grand Haven 1936

Lindley, James 24 January 1935 Kismet 489 Highland Park 1936

Lindner, Alfred E. 21 February 1932 Friendship 417 Detroit 1933

Lindsay, Emerson J. December 1938 Montague 198 Montague 1939

Lindsay, George O. 30 September 1937 Northville 186 Northville 1938

Lindsay, John S. 1938 Delta 195 Escanaba 1939

Lindsay, Richard 4 January 1937 Zion 1 Detroit 1938

Lindsay, Robert J. 20 October 1930 Kilwinning 297 Detroit 1931

Lindsay, William C. 22 December 1931 Grand River 34 Grand Rapids 1932

genealogykris.com Kris W. Rzepczynski © 13 of 63

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. Lindsley, Harry J. 12 March 1930 Palestine 357 Detroit 1931

Lindsley, Ira S. 25 January 1929 Baldwin 274 East Tawas 1930

Lindsley, John A. 18 October 1937 Peninsular 10 Dowagiac 1938

Lindstrom, Amuel W. 21 September 1929 Florida 309 Hartford 1930

Line, Jesse E. 13 February 1935 White Pigeon 104 White Pigeon 1936

Line, Stern 1 October 1931 Austin 48 Davisburg 1932

Lines, Harry E. 12 February 1934 Highland Park 468 Highland Park 1935

Link, Allen A. 2 March 1932 Stanton Star 250 Stanton 1933

Linke, William 7 July 1936 Manistee 228 Manistee 1937

Linn, Charles V. 4 April 1931 Wyandotte 170 Wyandotte 1932

Linn, O. L. 20 May 1930 Humanity 29 Homer 1931

Linot, John 22 November 1933 St. Joseph 437 St. Joseph 1934

Linsday, Orville 24 June 1931 Richmond 187 Richmond 1932

Linsley, Herman W. 17 May 1930 Hopkins 432 Hopkins Station 1931

Linton, Charles E. 17 November 1933 Salina 155 Saginaw 1934

Linton, William W. April 1937 Northern Star 277 Unionville 1938

Lintz, Elmer R. 11 April 1934 L'Anse 547 L'Anse 1935

Lipginski, Joseph B. 2 August 1932 Doric 342 Grand Rapids 1933

Liphardt, Fred H. 17 December 1935 Ionic 474 Detroit 1936

Lipkosky, August 5 January 1929 Onekama 497 Onekama 1930

Lippincott, Charles L. 19 April 1932 Flint 23 Flint 1933

Lippold, William A. 27 February 1934 Delta 195 Escanaba 1935

Lippolot, Henry 3 July 1932 St. Joseph 437 St. Joseph 1933

Lipscomb, Sylvester G. 16 February 1933 Tyrian 500 Detroit 1934

Lipsett, James L. 11 July 1938 Bethel 358 Sault Ste. Marie 1939

Lisk, Charles A. 26 December 1929 Decatur 99 Decatur 1930

Lister, Arthur S. 13 May 1935 Ashlar 91 Detroit 1936

Litchenberg, Phil H. 10 December 1936 Detroit 2 Detroit 1937

Litchfield, E. A. 16 October 1938 Elsie 238 Elsie 1939

Litle, Charles H. 21 October 1934 Concord 30 Concord 1935

Litney, Mike 29 January 1931 Traverse City 222 Traverse City 1932

Litowich, Alex 29 May 1937 Lake Shore 298 Benton Harbor 1938

Little, Alfred W. 31 July 1930 Mt. Clemens 6 Mt. Clemens 1931

Little, Andrew J. 14 December 1933 A. T. Metcalf 419 Battle Creek 1934

Little, Arthur E. 25 January 1938 S. Ward 62 Marine City 1939

Little, Dell 27 June 1937 Belding 355 Belding 1938

Little, Fred A. 30 October 1936 Mt. Clemens 6 Mt. Clemens 1937

Little, Harvey H. 1938 Norway 362 Norway 1939

Little, James W. 3 June 1936 Florida 309 Hartford 1937

Little, John T. 26 September 1931 Eastgate 508 Detroit 1932

Little, Lamot W. 10 May 1936 Flint 23 Flint 1937

Little, Louis H. 23 May 1932 Crystal Falls 385 Crystal Falls 1933

Little, Wyllis 28 July 1931 Hamilton 113 Moscow 1932

Littlefield, Erwin M. 16 August 1931 Marquette 101 Marquette 1932

genealogykris.com Kris W. Rzepczynski © 14 of 63

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. Littleton, George W. 12 May 1929 Clayton 278 Clayton 1930

Littleton, Harry R. 3 February 1934 Wolverine 484 Detroit 1935

Livermore, Alfred R. 19 October 1931 Ashlar 91 Detroit 1932

Livermore, James P. 10 June 1934 Coffinbury 204 Bangor 1935

Livesay, Willard 1 December 1931 Elsie 238 Elsie 1932

Livesey, J. H. 4 October 1930 Corinthian 241 Detroit 1931

Livinggood, David W. 30 July 1936 Union of Strict Observance 3 Detroit 1937

Livings, Frank A. 2 October 1930 Michigan 50 Jackson 1931

Livingston, Charles D. 11 December 1934 Michigan 50 Jackson 1935

Livingston, Colin 1936 Lovell Moore 182 Muskegon 1937

Livingston, Duncan L. 14 December 1931 Friendship 417 Detroit 1932

Livingston, James 15 November 1937 East Bay 264 Acme 1938

Livingston, John 7 April 1929 Joppa 315 Bay City 1930

Livingston, Roy A. 12 January 1930 Corinthian 241 Detroit 1931

Livingston, W. Eugene 17 April 1931 York 410 Grand Rapids 1932

Livingston, William I. 21 October 1929 Ashlar 91 Detroit 1930

Livingstone, James E. 19 February 1933 Craftsman 521 Detroit 1934

Llewellen, George W. 1 April 1934 Union of Strict Observance 3 Detroit 1935

Lloyd, Frank 1932 Pellston 440 Pellston 1933

Lloyd, J. Harold 21 May 1929 Napoleon 301 Napoleon 1930

Lloyd, Thomas E. 14 May 1936 Farmington 151 Farmington 1937

Loan, John A. 6 May 1930 Cedar 60 Clarkston 1931

Loar, Robert E. 20 December 1931 Fairfield 125 Fairfield 1932

Lobdell, Benjamin J. 16 July 1937 Onaway 425 Onaway 1938

Lobdell, Daniel 11 August 1932 Hiram 110 Flat Rock 1933

Lobdell, H. J. 1 September 1934 Marquette 101 Marquette 1935

Lobdell, Herbert 17 April 1930 Greenleaf 349 Kinderhook 1931

Lobdell, Howard 10 January 1933 Florida 309 Hartford 1934

Lobdell, S. Willis 2 December 1932 Florida 309 Hartford 1933

Lobdell, W. R. 20 December 1932 Otsego 78 Otsego 1933

Lobensky, Maurice 24 December 1933 Valley City 86 Grand Rapids 1934

Lock, Henry S. 4 March 1936 Lake Odessa 395 Lake Odessa 1937

Lockard, David 13 October 1933 Michigan 50 Jackson 1934

Lockard, Harry C. 24 February 1933 St. Joseph Valley 4 Niles 1934

Locke, Arthur H. 24 August 1933 Lebanon 26 Hudson 1934

Locke, George W. 4 January 1931 Kalamazoo 22 Kalamazoo 1932

Locke, James M. 26 November 1933 Saginaw Valley 154 Saginaw 1934

Locke, William S. 15 March 1929 McMillan 400 Newberry 1930

Locker, Charles W. 12 October 1937 Westlawn 554 Detroit 1938

Lockerby, John 9 December 1934 Ontonagon 67 Ontonagon 1935

Lockerby, William H. 29 March 1934 Mt. Vernon 166 Quincy 1935

Lockhart, James 8 July 1930 Crystal 270 Frankfort 1931

Lockhart, John 15 June 1933 Au Sable 243 Au Sable 1934

Lockhart, Robert 27 February 1932 Union of Strict Observance 3 Detroit 1933

genealogykris.com Kris W. Rzepczynski © 15 of 63

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. Lockhart, Robert S. 16 January 1932 Michigan 50 Jackson 1933

Lockhart, William 2 September 1936 Ewen 515 Ewen 1937

Locklin, Charles 12 April 1933 Valley City 86 Grand Rapids 1934

Lockwood, Charles E. 21 November 1933 Grand River 34 Grand Rapids 1936

Lockwood, Claude L. 4 August 1931 York 410 Grand Rapids 1932

Lockwood, Clyde 30 March 1933 Perry 350 Perry 1934

Lockwood, Daniel 15 May 1932 John J. Carton 436 Harrison 1933

Lockwood, Edmond 28 September 1933 Northville 186 Northville 1934

Lockwood, George 26 November 1933 Milford 165 Milford 1934

Lockwood, Joseph B. 29 September 1937 Lovell Moore 182 Muskegon 1938

Lockwood, Ronald W. 3 April 1938 Florida 309 Hartford 1939

Lockwood, S. A. 9 May 1931 Lapeer 54 Lapeer 1932

Lockwood, Thomas J. 17 November 1933 Portland 31 Portland 1934

Lockwood, William H. 9 November 1930 Coolidge 532 Michigan Centre 1931

Lodge, Frank T. 10 December 1930 Corinthian 241 Detroit 1931

Lodge, Frank T. 10 December 1930 Grand Lodge of Michigan GL 1931

Loefler, M. V. 16 February 1938 Laingsburg 230 Laingsburg 1939

Loescher, Max E. 11 November 1933 Lovell Moore 182 Muskegon 1934

Loeser, William H. 30 April 1929 Jackson 17 Jackson 1930

Loewenberg, Jacob S. 23 October 1933 Zion 1 Detroit 1934

Loff, Carl J. 12 May 1935 St. Albans 20 Marshall 1936

Logan, Robert K. 3 November 1929 Ancient Landmarks 303 Saginaw 1930

Logan, Samuel 29 September 1937 Detroit 2 Detroit 1938

Logan, Samuel J. 11 February 1936 Valley City 86 Grand Rapids 1937

Logan, William E. 1930 Mt. Gilead 285 Crystal 1931

Logg, Charles E. 25 March 1937 Kilwinning 297 Detroit 1938

Logg, Robert 25 January 1929 Muskegon 140 Muskegon 1930

Lohman, John C. 21 June 1933 Schiller 263 Detroit 1934

Lohr, M. A. 13 March 1929 Vermontville 232 Vermontville 1930

Lohr, Warren H. 6 November 1938 Charlotte 120 Charlotte 1939

Lohrke, Charles 20 December 1938 Schiller 263 Detroit 1939

Lohse, Ralph 10 November 1933 Newaygo 131 Newaygo 1934

Loll, Paul J. 22 August 1936 Wenona 256 Bay City 1937

Lomason, William J. 22 February 1938 Rochester 5 Rochester 1939

Lombard, Edward A. 19 August 1938 Addison 157 Addison 1939

Lombard, George L. 20 November 1938 Doric 342 Grand Rapids 1939

Londraville, Joseph 25 November 1934 St. Ignace 369 St. Ignace 1935

Lone, George 8 December 1936 Pewamo 405 Pewamo 1937

Long, Arthur 23 November 1936 Craftsman 521 Detroit 1937

Long, Charles B. 14 November 1937 Pilgrim 180 Fremont 1938

Long, Ellsworth E. 21 January 1935 Olivet 267 Olivet 1936

Long, Fred M. 6 June 1938 Pontiac 21 Pontiac 1939

Long, George 30 September 1930 Benona 289 Shelby 1931

Long, George O. 11 December 1935 Otisville 401 Otisville 1936

genealogykris.com Kris W. Rzepczynski © 16 of 63

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. Long, George W. 22 March 1933 St. Louis 188 St. Louis 1934

Long, John 19 January 1937 Loyalty 488 Detroit 1938

Long, Keys A. 30 January 1931 Crystal 270 Frankfort 1932

Long, Sheridan G. 28 December 1934 Newaygo 131 Newaygo 1935

Long, William 1935 Wakeshma 254 Fulton 1936

Longanecker, Lorris A. 21 February 1937 Battle Creek 12 Battle Creek 1938

Longfellow, B. L. 31 March 1932 Saline 133 Saline 1933

Longfellow, Francis 5 January 1935 St. Joseph 437 St. Joseph 1936

Longhurst, John J. 17 April 1929 Palestine 357 Detroit 1930

Longstreet, Anson 23 August 1938 Capital of S. O. 66 Lansing 1939

Longstreet, Richard A. 28 February 1936 Greenville 96 Greenville 1937

Longyear, Henry B. 29 September 1937 Mason 70 Mason 1938

Lonsbury, Milton B. 10 January 1937 Fenton 109 Fenton 1938

Look, Dexter G. 25 January 1935 Lowell 90 Lowell 1936

Loomis, Arthur P. 11 October 1930 Ionia 36 Ionia 1931

Loomis, Donald 7 April 1938 Oakwood 100 Oakwood 1939

Loomis, Floyd M. 27 May 1937 Damascus 415 Fennville 1938

Loomis, Frank 14 February 1938 Grand Ledge 179 Grand Ledge 1939

Loomis, Harry A. 12 October 1935 Grand River 34 Grand Rapids 1936

Loomis, William D. 4 June 1936 Michigan 50 Jackson 1937

Loomis, William G. 14 March 1933 Palestine 357 Detroit 1934

Loomis, William H. 24 September 1929 York 410 Grand Rapids 1930

Looney, John E. 4 May 1930 Iron River 457 Iron River 1931

Loope, Frank R. 6 November 1934 Bessemer 390 Bessemer 1935

Loos, Arthur 7 July 1930 Friendship 417 Detroit 1931

Loose, Joseph I. 30 April 1929 Kilwinning 297 Detroit 1930

Loose, William G. 23 February 1936 Monroe 27 Monroe 1937

Looyengoed, Charles M. 7 July 1935 James Fenton 224 Wayland 1936

Loper, Ralph R. 27 April 1929 Stanton Star 250 Stanton 1930

Loranger, James A. 14 February 1930 Union of Strict Observance 3 Detroit 1931

Loranger, John W. 20 January 1935 Corinthian 241 Detroit 1936

Lord, Edward G. 15 December 1938 Arcadia 473 Arcadia 1939

Lord, Herman A. 4 June 1933 Oriental 240 Detroit 1934

Lord, John J. 18 March 1936 Palestine 357 Detroit 1937

Lord, Marshall S. 2 February 1930 Boston 146 Saranac 1931

Lord, William F. 15 June 1934 Capital of S. O. 66 Lansing 1935

Loree, Frank S. 1 April 1933 Ionia 36 Ionia 1934

Loreman, Alexander 4 February 1934 Oxford 84 Oxford 1935

Lorimer, Charles 17 September 1938 Detroit 2 Detroit 1939

Losee, James 24 October 1932 Pontiac 21 Pontiac 1933

Losie, Earl 23 November 1938 Big Rapids 171 Big Rapids 1939

Lossing, John 14 December 1938 North Newburg 161 Durand 1939

Lott, Edwin H. 30 October 1935 Union 28 Union City 1936

Lott, Melbert 28 February 1937 Three Rivers 57 Three Rivers 1938

genealogykris.com Kris W. Rzepczynski © 17 of 63

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. Louch, Alex M. 18 March 1932 Kilwinning 297 Detroit 1933

Loucks, Almerin 9 November 1929 Charlotte 120 Charlotte 1930

Loucks, Charles E. 1 January 1937 Charlotte 120 Charlotte 1938

Loud, Henry N. 25 September 1938 Au Sable 243 Au Sable 1939

Lougheed, Christopher 14 August 1935 Palestine 357 Detroit 1936

Loughlin, W. H. 24 July 1934 Bloomingdale 221 Bloomingdale 1935

Loughrey, Samuel 24 November 1932 Kilwinning 297 Detroit 1933

Louis, Otto F. 30 October 1936 Joppa 315 Bay City 1937

Louys, Eugene F. 27 May 1934 Zion 1 Detroit 1935

Lovatt, Louis H. 2 April 1933 Omer 377 Omer 1934

Lovdick, John 23 September 1934 Alma 244 Alma 1935

Love, Burton P. 21 October 1935 North Newburg 161 Durand 1936

Love, Charles H. 4 September 1938 St. Joseph 437 St. Joseph 1939

Love, Charles M. 28 June 1933 Pere Marquette 299 Ludington 1934

Love, Frank S. 14 October 1936 West Branch 376 West Branch 1937

Love, G. Percy 28 January 1937 Adrian 19 Adrian 1938

Love, George E. 25 August 1935 Flushing 223 Flushing 1936

Love, John 6 March 1938 Tyrian 500 Detroit 1939

Love, Leroy 14 March 1933 Friendship 417 Detroit 1934

Love, Robert L. 21 December 1938 Dearborn 172 Dearborn 1939

Love, Sr., Arthur 27 December 1938 St. Joseph 437 St. Joseph 1939

Love, Thomas 30 May 1929 Greenville 96 Greenville 1930

Love, Wilkins F. 3 January 1934 Saginaw 77 Saginaw 1935

Lovejoy, Channing J. 2 September 1931 York 410 Grand Rapids 1932

Lovejoy, Charles A. 28 August 1936 Union 28 Union City 1937

Lovelace, Rolland 11 January 1937 Brooklyn 169 Brooklyn 1938

Loveland, Richard H. 26 October 1933 Michigan 50 Jackson 1934

Loveland, William M. June 1931 Anchor of S. O. 87 Kalamazoo 1932

Loveless, James 14 November 1931 Zion 1 Detroit 1932

Lovell, Clifford T. 21 June 1934 Joppa 315 Bay City 1935

Lovell, Thomas 14 June 1938 Lansing 33 Lansing 1939

Lovely, William H. 28 November 1934 Howard City 329 Howard City 1935

Loverin, Charles B. 2 June 1930 Ionia 36 Ionia 1931

Lovett, Frank 30 July 1934 Valley City 86 Grand Rapids 1935

Lovett, James K. 16 April 1934 Grand River 34 Grand Rapids 1935

Lovewell, Scott A. 20 July 1934 Northville 186 Northville 1935

Lovitt, Wallace 5 July 1936 Concord 30 Concord 1937

Low, Gordon 13 October 1932 Zion 1 Detroit 1933

Low, Jack R. 10 April 1934 Valley City 86 Grand Rapids 1935

Lowe, Arthur F. 12 July 1929 Lebanon 26 Hudson 1930

Lowe, Charles C. 28 May 1931 Tecumseh 69 Tecumseh 1932

Lowe, Edward W. 20 September 1931 Union of Strict Observance 3 Detroit 1932

Lowe, Egbert W. 31 August 1934 Lake Odessa 395 Lake Odessa 1935

Lowe, G. C. 16 January 1931 Lebanon 26 Hudson 1932

genealogykris.com Kris W. Rzepczynski © 18 of 63

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. Lowe, George R. 29 May 1938 Grand River 34 Grand Rapids 1939

Lowe, Thomas 23 August 1937 Cedar Valley 383 Winn 1938

Lowell, Manson P. 11 March 1937 Richmond 187 Richmond 1938

Lowery, Archie M. 26 December 1935 Owosso 81 Owosso 1936

Lowery, Arthur J. 20 July 1935 Clinton 175 Clinton 1936

Lowery, Charles H. 20 November 1935 Adrian 19 Adrian 1936

Lowery, John H. 4 July 1936 Cheboygan 283 Cheboygan 1937

Lowery, Robert 2 August 1929 Huron 361 Harbor Beach 1930

Lowery, Robert 26 November 1938 Pewamo 405 Pewamo 1939

Lowery, William J. 13 November 1934 Wawatam 448 Mackinaw City 1935

Loweryl, Thomas A. 3 March 1931 Owosso 81 Owosso 1932

Lowes, Charles H. 2 March 1932 Ashlar 91 Detroit 1933

Lowitz, George 28 February 1933 Backus 55 Cassopolis 1934

Lowman, John C. 27 March 1935 St. Peters 106 Edwardsburg 1936

Lown, Harold Luce 28 July 1933 Lansing 33 Lansing 1934

Lownie, David M. 2 January 1931 Ionic 474 Detroit 1932

Lowrey, B. J. 26 June 1935 Charlotte 120 Charlotte 1936

Lowrey, LaVern 30 March 1938 Malta 465 Grand Rapids 1939

Lowry, A. H. 3 July 1932 St. Louis 188 St. Louis 1933

Lowry, Arthur C. 1 August 1936 Ionic 474 Detroit 1937

Lowry, Chester H. 21 October 1931 Doric 342 Grand Rapids 1932

Lowry, Frederick N. 26 January 1938 Centre 273 Midland 1939

Lowry, James 12 May 1929 Tecumseh 69 Tecumseh 1930

Lowther, Harry J. 11 March 1933 Zion 1 Detroit 1934

Loyd, Thomas 10 April 1929 Marion 392 Deckerville 1930

Loyengood, Ben F. 22 June 1931 Zion 1 Detroit 1932

Lozar, Charles 29 June 1932 Pearl Lake 324 Sheridan 1933

Lubahn, William F. 14 August 1935 Mt. Clemens 6 Mt. Clemens 1936

Lucas, Frederick A. 16 January 1931 Ionic 474 Detroit 1932

Lucas, Harry A. 21 March 1936 Friendship 417 Detroit 1937

Lucas, John K. 20 July 1935 Waverly 527 Detroit 1936

Lucus, Henry E. 14 October 1932 A. T. Metcalf 419 Battle Creek 1933

Ludden, Edwin A. 4 March 1935 Palestine 357 Detroit 1936

Ludeman, Alfred C. 5 March 1932 River Rouge 511 River Rouge 1933

Ludington, Lewis 14 August 1934 Corinthian 241 Detroit 1935

Ludlow, James L. 10 July 1936 Port Huron 58 Port Huron 1937

Ludwick, Charles L. 11 April 1933 Highland Park 468 Highland Park 1934

Ludwick, John H. 4 April 1932 Tuscan 178 Hubbardston 1933

Ludwig, John D. 16 April 1933 Florida 309 Hartford 1934

Ludy, Louis H. 21 September 1929 Michigan 50 Jackson 1930

Luedders, Arthur H. 5 August 1932 Merdian Sun 49 Sturgis 1933

Luetka, Charles 26 December 1938 Morenci 95 Morenci 1939

Luhmann, Robert H. 18 October 1934 Lovell Moore 182 Muskegon 1935

Luick, Gottlob 5 November 1936 Golden Rule 159 Ann Arbor 1937

genealogykris.com Kris W. Rzepczynski © 19 of 63

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. Luick, Oscar D. 25 January 1930 Golden Rule 159 Ann Arbor 1931

Luik, Edwin N. 2 June 1932 Williamston 153 Williamston 1933

Luikens, John 23 September 1936 Anchor of S. O. 87 Kalamazoo 1937

Luke, George W. 6 May 1935 Zion 1 Detroit 1936

Lukens, L. W. 3 March 1935 Saginaw Valley 154 Saginaw 1936

Lumbard, Lamont C. 5 February 1929 Leslie 212 Leslie 1930

Lumm, John J. 23 April 1938 Battle Creek 12 Battle Creek 1939

Lund, Jacob A. 24 April 1935 Muskegon 140 Muskegon 1936

Lund, Oswald 18 August 1936 Bay City 129 Bay City 1937

Lundahl, Lars 1936 L'Anse 547 L'Anse 1937

Lundberg, Alfred J. 26 February 1935 Ionic 474 Detroit 1936

Lundeen, Lars J. 26 November 1935 Fidelity 513 Kalamazoo 1936

Lunden, Herman 11 January 1929 Lewiston 418 Lewiston 1930

Lundgren, F. G. 18 April 1930 Ashlar 91 Detroit 1931

Lundquist, Charles 20 January 1930 Sunfield 455 Sunfield 1931

Luneke, John 9 February 1930 R. C. Hatheway 387 Caledonia 1931

Lunger, Ray O. 8 March 1932 Utica 75 Utica 1933

Lunn, Benjamin F. May 1937 A. T. Metcalf 419 Battle Creek 1938

Lunn, Joseph W. 10 July 1938 A. T. Metcalf 419 Battle Creek 1939

Luplow, Walter 26 September 1934 Damascus 415 Fennville 1935

Lupton, Albert G. 30 May 1929 Fellowship 490 Flint 1930

Luscomb, William 1935 Hopkins 432 Hopkins Station 1936

Lusk, Clarence M. 25 January 1930 Union of Strict Observance 3 Detroit 1931

Lusk, Robert H. 11 December 1936 Friendship 417 Detroit 1937

Luss, Henry J. 26 August 1938 Kilwinning 297 Detroit 1939

Lustig, Albert F. 12 July 1932 Zion 1 Detroit 1933

Luten, Wiley R. 1 February 1930 Plymouth Rock 47 Plymouth 1931

Luther, Allen M. 25 October 1933 Siloam 35 Constantine 1934

Luther, George E. 18 November 1929 York 410 Grand Rapids 1930

Luton, Harry H. 5 November 1938 Doric 342 Grand Rapids 1939

Lutton, Willard L. 11 April 1934 Ashlar 91 Detroit 1935

Luttrell, Alex 18 July 1936 Northwestern 529 Detroit 1937

Luttrell, George H. 30 May 1933 Detroit 2 Detroit 1934

Lutz, Austin 7 August 1932 Brockway 316 Yale 1933

Lutz, George W. 17 January 1938 Pontiac 21 Pontiac 1939

Lutz, Harry F. 3 September 1929 Crystal 270 Frankfort 1930

Lutz, Harvey 13 February 1931 Pearl Lake 324 Sheridan 1932

Lutz, Milton S. 25 April 1932 Michigan 50 Jackson 1933

Lutz, Penrose 1930 Excelsior 116 Grass Lake 1931

Lutz, Richard 4 December 1929 Tyler 317 Cass City 1930

Lutzeir, John E. 17 February 1930 Schiller 263 Detroit 1931

Lutzke, Frank E. 15 February 1930 Wenona 256 Bay City 1931

Lux, Gustav 1929 Okemos 252 Okemos 1930

Luxmore, Thomas L. 24 July 1933 Iron Mountain 388 Iron Mountain 1934

genealogykris.com Kris W. Rzepczynski © 20 of 63

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. Luxton, George P. 17 December 1929 Vedic 496 Detroit 1930

Luxton, W. T. 10 March 1937 Wenona 256 Bay City 1938

Lybarker, Edgar J. 18 September 1933 Saugatuck 328 Saugatuck 1934

Lyman, Elmer A. 9 October 1934 Phoenix 13 Ypsilanti 1935

Lyman, Frank 4 September 1930 Ishpeming 314 Ishpeming 1931

Lyman, George W. 30 November 1932 Climax 59 Climax 1933

Lynch, B. I. 1937 Adams 189 North Adams 1938

Lynch, Harry F. 26 July 1930 Loyalty 488 Detroit 1931

Lynch, J. W. 10 April 1934 Adams 189 North Adams 1935

Lynd, Andrew J. 22 February 1935 Ancient Landmarks 303 Saginaw 1936

Lynd, Robert 22 May 1936 Ancient Landmarks 303 Saginaw 1937

Lynn, Elbert 14 July 1933 Grand Haven 139 Grand Haven 1934

Lynn, Wellington D. 8 April 1929 Ionic 474 Detroit 1930

Lyon, Clifton D. 16 July 1929 Hillsdale 32 Hillsdale 1930

Lyon, Earnest S. 18 March 1931 Mancelona 375 Mancelona 1932

Lyon, Elijah M. 30 October 1931 Zion 1 Detroit 1932

Lyon, Fred J. 7 September 1938 Northwood 551 Royal Oak 1939

Lyon, Grenville W. 17 February 1930 Zion 1 Detroit 1931

Lyon, James H. 14 May 1938 Loyalty 488 Detroit 1939

Lyon, Lasell W. 16 January 1934 Union of Strict Observance 3 Detroit 1935

Lyon, Leman A. 8 March 1936 Iron River 457 Iron River 1937

Lyon, Robert 14 October 1936 Onondaga 197 Onondaga 1937

Lyon-Campbell, A. F. 27 October 1937 Bessemer 390 Bessemer 1938

Lyons, Daniel 1930 Stockbridge 130 Stockbridge 1931

Lyons, Eugene 3 March 1930 Coloma 162 Coloma 1931

Lyons, Fred 21 April 1938 Ivanhoe 380 Lakeview 1939

Lyons, Fred J. 25 June 1929 L'Anse 547 L'Anse 1930

Lyons, Jerry D. 29 September 1933 Owosso 81 Owosso 1934

Lyons, Norman W. 25 June 1935 Cheboygan 283 Cheboygan 1936

Lyons, Orlin D. 7 April 1933 Marquette 101 Marquette 1934

Lyons, Robert E. September 1936 Washtenaw 65 Dexter 1937

Lyons, William R. 29 August 1937 Doric 342 Grand Rapids 1938

Lytle, Austen M. 24 June 1930 Flint 23 Flint 1931

Lytle, B. L. 23 February 1938 Cato 215 Minden City 1939

Lytle, Charles S. 17 February 1936 Lawton 216 Lawton 1937

Lytle, John 9 October 1931 Lawton 216 Lawton 1932

Lytle, Robert L. 24 April 1929 Highland Park 468 Highland Park 1930

Maas, Andrew J. 24 March 1934 Corinthian 241 Detroit 1935

Macadam, Walter R. 9 January 1929 Oriental 240 Detroit 1930

MacAfe, Leon 10 January 1934 Hugh McCurdy 381 New Lathrop 1935

MacAlpine, Lorne N. 29 December 1930 Alpena 199 Alpena 1931

MacAndrew, L. G. 27 November 1935 Baldwin 274 East Tawas 1936

MacAuley, John A. 12 December 1929 Keweenaw 242 Laurium 1930

Macbeth, Thomas S. 7 October 1932 Friendship 417 Detroit 1933

genealogykris.com Kris W. Rzepczynski © 21 of 63

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. MacCallum, Charles W. 9 November 1930 St. Louis 188 St. Louis 1931

MacCauley, John J. 18 December 1936 York 410 Grand Rapids 1937

MacColeman, James D. 1 January 1934 Northwood 551 Royal Oak 1935

MacDiarmid, M. S. 6 June 1929 Palestine 357 Detroit 1930

MacDonald, Alex 25 January 1930 Grand River 34 Grand Rapids 1931

MacDonald, Alexander 10 May 1935 Walter French 557 Lansing 1936

MacDonald, Alexander 4 August 1937 Bethel 358 Sault Ste. Marie 1938

MacDonald, Amon W. 7 March 1936 Pilgrim 180 Fremont 1937

MacDonald, Claud 8 December 1930 United Craft 534 Detroit 1931

MacDonald, David B. 5 February 1933 Detroit 2 Detroit 1934

MacDonald, Donald 13 April 1937 Vedic 496 Detroit 1938

MacDonald, Donald 9 February 1935 Battle Creek 12 Battle Creek 1936

MacDonald, Duncan 2 June 1936 Union of Strict Observance 3 Detroit 1937

MacDonald, Gordon C. 26 November 1936 Wenona 256 Bay City 1937

MacDonald, James R. 23 April 1934 Delta 195 Escanaba 1935

MacDonald, John A. 8 June 1934 City of the Straits 452 Detroit 1935

Macdonald, R. J. 24 November 1933 Noachite 507 Muskegon 1934

MacDonald, William 19 June 1929 Ashlar 91 Detroit 1930

MacDonald, William 5 December 1929 Ashlar 91 Detroit 1930

Macdougall, Charles W. 18 January 1932 Quincy 135 Hancock 1933

MacDougall, Claude A. 2 April 1937 Lotus 549 Detroit 1938

MacDougall, Joseph H. 17 August 1931 River Rouge 511 River Rouge 1932

MacDowell, William C. 19 July 1938 Palestine 357 Detroit 1939

MacEachran, John 12 December 1934 John Duncan 373 Lake Linden 1935

MacElroy, Andrew B. 14 May 1937 Friendship 417 Detroit 1938

MacFadyen, Frank R. 7 October 1934 Royal Oak 464 Royal Oak 1935

MacFarlane, Russel M. 1938 Hillsdale 32 Hillsdale 1939

MacGregor, Hector 20 February 1937 Lakeside 371 Manistique 1938

MacGregor, John M. 29 June 1938 Palestine 357 Detroit 1939

MacGregor, Neil 4 June 1938 Valley City 86 Grand Rapids 1939

MacGregor, Robert R., Sr. 7 April 1933 Highland Park 468 Highland Park 1934

MacGregor, Walter 15 May 1929 Palestine 357 Detroit 1930

MacGuill, George M. 9 November 1930 Utica 75 Utica 1931

Mach, Joseph 24 March 1935 Schiller 263 Detroit 1936

MacHattie, Carl W. 20 December 1938 Palestine 357 Detroit 1939

Machem, Dudley C. 28 July 1933 Lowell 90 Lowell 1934

Machen, John W. 7 October 1938 Clinton 175 Clinton 1939

Machin, William 14 February 1934 Olivet 267 Olivet 1935

Machon, Albert B. 2 December 1929 Palestine 357 Detroit 1930

Mack, Fred W. 1 December 1935 Union of Strict Observance 3 Detroit 1936

Mack, George H. 17 July 1929 Saginaw Valley 154 Saginaw 1930

Mack, Henry W. 15 May 1932 Washtenaw 65 Dexter 1933

Mack, Lill 26 April 1930 Hudson 325 Gobleville 1931

Mack, Robert J. 15 January 1931 Marcellus 291 Marcellus 1932

genealogykris.com Kris W. Rzepczynski © 22 of 63

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. Mack, Rollen A. 20 April 1931 Capital of S. O. 66 Lansing 1932

MacKay, Peter W. 15 May 1936 Birmingham 44 Birmingham 1937

Mackensen, Albert J. 8 November 1934 Karnak 442 Wolverine 1935

MacKenzie, John 19 May 1936 Vassar 163 Vassar 1937

MacKenzie, William J. 13 November 1930 Omer 377 Omer 1931

MacKerroll, John 9 January 1931 John Duncan 373 Lake Linden 1932

Mackie, Harry J. 7 July 1933 Ionic 474 Detroit 1934

Mackie, James A. 21 July 1935 Gladstone 396 Gladstone 1936

Mackinzie, Robert G. 8 June 1934 Crystal 270 Frankfort 1935

MacLachlan, D. P. 10 May 1930 Milan 323 Milan 1931

MacLachlan, Joseph 17 March 1934 Bethel 358 Sault Ste. Marie 1935

Maclaughlin, Alvin E. 16 May 1932 Friendship 417 Detroit 1933

MacLean, Alex 12 December 1932 John Duncan 373 Lake Linden 1933

MacLean, William J. 28 January 1938 Union of Strict Observance 3 Detroit 1939

MacLean, William S. 24 December 1937 Ionic 474 Detroit 1938

MacLennan, Daniel D. 8 April 1929 Alpena 199 Alpena 1930

MacLeod, Stilson V. 17 April 1938 York 410 Grand Rapids 1939

MacLeod, William 2 October 1931 River Rouge 511 River Rouge 1932

MacMillan, Edwin J. 5 November 1938 Doric 342 Grand Rapids 1939

MacNaughton, John 12 February 1932 John Duncan 373 Lake Linden 1933

MacNeil, Donald L. 18 March 1932 Cyrus 505 Detroit 1933

MacNeil, Thomas H. 3 October 1931 Keweenaw 242 Laurium 1932

MacNichol, George P. 29 July 1930 Wyandotte 170 Wyandotte 1931

Macomber, Harold 8 January 1929 Ancient Landmarks 303 Saginaw 1930

Macomber, Irving L. 6 December 1937 Genesee 174 Flint 1938

Macomber, Roy W. 14 September 1932 Dearborn 172 Dearborn 1933

Macomber, William F. 2 January 1929 Northville 186 Northville 1930

MacPherson, George L. 20 February 1936 Detroit 2 Detroit 1937

MacQuarrie, Chester A. 21 November 1933 Saginaw 77 Saginaw 1934

MacQuarrie, James 4 September 1930 Salina 155 Saginaw 1931

Macqueen, Alexander 26 June 1930 Perry 350 Perry 1931

MacQueen, William J. 16 December 1938 Hopper 386 Alpena 1939

MacRae, John A. 6 June 1929 Palestine 357 Detroit 1930

MacWebb, William A. 27 January 1936 Genesee 174 Flint 1937

Madajesky, Ernest H. 20 July 1932 Bessemer 390 Bessemer 1933

Madden, Ray A. 6 March 1933 Alma 244 Alma 1934

Madill, Leslie D. 21 June 1930 Centre 273 Midland 1931

Madill, Richard J. 7 September 1934 Star of the Lake 158 South Haven 1935

Madison, Andrew 24 May 1930 Buckley 467 Buckley 1931

Madison, Glenn K. 19 November 1935 Golden Rule 159 Ann Arbor 1936

Madson, James P. 15 July 1938 Anchor of S. O. 87 Kalamazoo 1939

Maerz, Joseph 31 May 1938 Pioneer 79 Saginaw 1939

Magee, Clarence A. 4 November 1935 Lincoln 504 Detroit 1936

Magee, Frank 13 January 1929 Fort Gratiot 374 Port Huron 1930

genealogykris.com Kris W. Rzepczynski © 23 of 63

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. Magel, John H. 24 October 1938 Concord 30 Concord 1939

Magill, Clarence L. 22 April 1937 Milford 165 Milford 1938

Magoon, Edward D. 23 October 1931 Lovell Moore 182 Muskegon 1932

Maguire, James H. 1 January 1929 Verona 365 Bad Axe 1930

Mahan, Edward J. 20 November 1938 Marquette 101 Marquette 1939

Mahan, George 1 July 1937 Huron 361 Harbor Beach 1938

Mahan, John L. 6 August 1935 Calumet 271 Calumet 1936

Mahaney, Ralph E. 1935 Ashlar 91 Detroit 1939

Mahar, Edward 2 September 1934 DeWitt 272 DeWitt 1935

Mahar, Ray 17 September 1935 DeWitt 272 DeWitt 1936

Maher, Edgar A. 30 May 1929 Grand River 34 Grand Rapids 1930

Maher, Samuel 5 December 1938 Ashlar 91 Detroit 1939

Mahler, Joseph J. 20 January 1938 Perfection 486 Detroit 1939

Mahn, George W. 28 August 1938 Saginaw 77 Saginaw 1939

Mahncke, Otto 6 November 1930 Grayling 356 Grayling 1931

Mahoney, Fred J. 29 May 1931 Anchor of S. O. 87 Kalamazoo 1932

Maier, Charles C. 6 October 1937 Palestine 357 Detroit 1938

Maier, Edward C. 27 October 1936 Grand Ledge 179 Grand Ledge 1937

Main, Frank H. 30 March 1938 Corinthian 241 Detroit 1939

Main, James P. 20 October 1937 Zion 1 Detroit 1938

Main, Thomas B. 17 November 1930 Centre 273 Midland 1931

Maines, Charles T. 10 October 1938 Flint 23 Flint 1939

Maines, Harrison W. 25 April 1933 Port Huron 58 Port Huron 1934

Maines, Riley M. August 1937 Benzonia 460 Benzonia 1938

Mainzinger, George H. 3 December 1934 Monroe 27 Monroe 1935

Mainzinger, Gustav C. 8 February 1936 Monroe 27 Monroe 1937

Maire, Lewis E. 9 January 1935 Union of Strict Observance 3 Detroit 1936

Maitland, John C. 24 March 1935 Acacia 477 Detroit 1936

Maitland, Walter 23 September 1935 Grand River 34 Grand Rapids 1936

Malbin, Jacob 13 June 1935 Mt. Clemens 6 Mt. Clemens 1936

Malcomson, Herbert S. 18 December 1931 Palestine 357 Detroit 1932

Malejan, Harry M. 13 September 1932 Golden Rule 159 Ann Arbor 1933

Malin, Harold V. 29 October 1933 Marquette 101 Marquette 1934

Mallen, Kenneth R. 25 April 1930 Calumet 271 Calumet 1931

Mallery, Lester H. 23 November 1932 Eagle 124 Burr Oak 1933

Mallgren, Carl W. 16 May 1937 Agogebic 494 Wakefield 1938

Malloch, Charles W. 24 April 1931 Delta 195 Escanaba 1932

Mallory, Jacob F. 1 March 1932 Detroit 2 Detroit 1933

Mallory, O. T. 25 September 1932 Blissfield 114 Blissfield 1933

Mallory, Theron J. 7 March 1931 Battle Creek 12 Battle Creek 1932

Mallory, William 6 October 1935 Pleasant View 487 Blanchard 1936

Mallow, George W. 28 February 1930 Mystic 141 Bronson 1931

Mallow, Otis B. 10 March 1935 Mt. Clemens 6 Mt. Clemens 1936

Maloney, Charles 27 January 1931 Wenona 256 Bay City 1932

genealogykris.com Kris W. Rzepczynski © 24 of 63

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. Malzahn, Fred W. 2 October 1934 Saginaw Valley 154 Saginaw 1935

Man, Jacob 18 November 1932 Tyre 18 Coldwater 1933

Manahan, Francis J. 10 May 1938 Big Rapids 171 Big Rapids 1939

Manahan, H. F. 10 February 1931 Owosso 81 Owosso 1932

Manbeck, Edward H. 15 May 1933 Mt. Hermon 24 Centreville 1934

Manchester, C. A. 14 September 1931 Marion 392 Deckerville 1932

Manchester, Gordon 1 March 1937 Marion 392 Deckerville 1938

Manginnis, William L. 1935 Pontiac 21 Pontiac 1936

Mangold, Conrad 28 August 1933 Bay City 129 Bay City 1934

Mangold, L. G. 8 June 1936 St. Joseph Valley 4 Niles 1937

Manheimer, Sanford 1 April 1937 Hillsdale 32 Hillsdale 1938

Manier, C. R. 26 January 1930 Ashlar 91 Detroit 1931

Manion, Joseph 11 June 1936 Fellowship 490 Flint 1937

Manley, John A. 8 October 1935 Centre 273 Midland 1936

Manley, Orrin A. 15 April 1937 Napoleon 301 Napoleon 1938

Manly, Charles N. 13 December 1932 Michigan 50 Jackson 1933

Mann, Albert W. 10 August 1929 Florida 309 Hartford 1930

Mann, Alvin C. 1 May 1938 Acacia 477 Detroit 1939

Mann, C. April 1931 Weldon 431 Thompsonville 1932

Mann, Edward 15 June 1932 Ancient Landmarks 303 Saginaw 1933

Mann, Frank B. 3 December 1937 Archive 546 Detroit 1938

Mann, Frank P. 13 April 1934 Fellowship 490 Flint 1935

Mann, Fred 3 June 1931 Schiller 263 Detroit 1932

Mann, George W. 3 October 1935 Rochester 5 Rochester 1936

Mann, Horace 11 June 1936 Muskegon 140 Muskegon 1937

Mann, Lewis R. 10 October 1931 Oxford 84 Oxford 1932

Mann, Mitchell A. 1 November 1932 Ashlar 91 Detroit 1933

Mann, Samuel 2 December 1938 Friendship 417 Detroit 1939

Mann, William H. 8 January 1931 Fidelity 513 Kalamazoo 1932

Mann, William H. 12 May 1935 Muskegon 140 Muskegon 1936

Mannel, William H. 6 April 1929 S. Ward 62 Marine City 1930

Manning, Charles A. 21 June 1932 Hillsdale 32 Hillsdale 1933

Manning, Edward J. 27 September 1933 Union of Strict Observance 3 Detroit 1934

Manor, Alexander 15 November 1934 Lansing 33 Lansing 1935

Mansell, Leonard M. 31 December 1931 Zion 1 Detroit 1932

Mansfield, H. G. 11 May 1929 City of the Straits 452 Detroit 1930

Mansfield, Walter 8 October 1936 Menominee 269 Menominee 1937

Mansfield, William A. 31 May 1935 Otsego 78 Otsego 1936

Manson, Charles A. 6 January 1935 St. Ignace 369 St. Ignace 1936

Mansuy, William G. 9 March 1934 University 482 Detroit 1935

Manthei, John M. 26 October 1938 Marquette 101 Marquette 1939

Manwaring, Edward B. 1 November 1934 Golden Rule 159 Ann Arbor 1935

Manwaring, J. G. R. 17 April 1935 Genesee 174 Flint 1936

Manwaring, Roger I. 21 February 1931 Golden Rule 159 Ann Arbor 1932

genealogykris.com Kris W. Rzepczynski © 25 of 63

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. Manz, Christian 5 September 1938 Lansing 33 Lansing 1939

Mapes, C. E. 23 December 1937 North Newburg 161 Durand 1938

Mapes, Chester J. 22 July 1930 North Newburg 161 Durand 1931

Mapes, Paul D. 2 June 1931 Clam Lake 331 Cadillac 1932

Mapletoft, Levi 19 June 1936 Detroit 2 Detroit 1937

Mappleback, John H. 1931 Bethel 358 Sault Ste. Marie 1932

Mara, James 25 May 1936 Union of Strict Observance 3 Detroit 1937

Mara, Joseph H. 3 January 1933 Malta 465 Grand Rapids 1934

Mararas, Jos. 24 December 1929 Findlater 475 Detroit 1930

Marble, Farrand N. 2 November 1936 Perry 350 Perry 1937

Marble, Floyd W. 13 November 1937 Gladstone 396 Gladstone 1938

Marble, J. L. 9 February 1932 Milan 323 Milan 1933

Marble, Webster L. 22 September 1930 Gladstone 396 Gladstone 1931

Marcan, Albert S. 21 March 1938 Zion 1 Detroit 1939

March, George E. 16 November 1929 Muskegon 140 Muskegon 1930

March, Norris E. 3 January 1935 Muskegon 140 Muskegon 1936

March, Ollie H. 19 February 1930 Genesee 174 Flint 1931

Marchbank, David 24 September 1929 Richmond 187 Richmond 1930

Marchon, George L. 30 April 1938 Saginaw 77 Saginaw 1939

Marean, Arthur 20 December 1936 Rochester 5 Rochester 1937

Margeson, Isaac J. 19 September 1937 Union 28 Union City 1938

Marhoff, Alfred L. 28 June 1938 A. T. Metcalf 419 Battle Creek 1939

Marker, Frederick W. 27 December 1938 Palestine 357 Detroit 1939

Markham, Charles E. 28 September 1929 Grand River 34 Grand Rapids 1930

Markham, Earl R. 16 January 1930 Unity 191 Holland 1931

Markham, Harold B. 22 September 1937 Marquette 101 Marquette 1938

Markham, Jerome D. 27 August 1932 Doric 342 Grand Rapids 1933

Markle, Daniel S. 30 October 1937 Metamora 413 Metamora 1938

Markle, Morgan 1 July 1931 Sanilac 237 Port Sanilac 1932

Markle, Stanton J. 14 November 1936 S. Ward 62 Marine City 1937

Markley, Charles G. 1 July 1935 Battle Creek 12 Battle Creek 1936

Markley, Emmett 14 February 1933 Lakeside 371 Manistique 1934

Markley, Harvey P. 26 July 1932 Napoleon 301 Napoleon 1933

Marks, Chauncy F. 4 February 1938 S. Ward 62 Marine City 1939

Marks, Edward 6 September 1933 Ashlar 91 Detroit 1934

Marks, Harry J. 3 July 1931 Perfection 486 Detroit 1932

Marks, Henry D. 18 December 1929 Perfection 486 Detroit 1930

Marks, Orr D. 29 October 1930 Plainwell 235 Plainwell 1931

Marks, S. R. 13 August 1938 Rising Sun 119 Lawrence 1939

Marks, Thomas R. 18 July 1930 Fraternity 262 Ann Arbor 1931

Markson, Morris 14 June 1938 Big Rapids 171 Big Rapids 1939

Marlin, Eli 21 May 1929 Fairgrove 433 Fairgrove 1930

Marling, A. J. 23 November 1936 Capital of S. O. 66 Lansing 1937

Marling, Bert H. 15 August 1938 Perry 350 Perry 1939

genealogykris.com Kris W. Rzepczynski © 26 of 63

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. Marlow, Arthur G. 11 March 1935 Hopper 386 Alpena 1936

Marlow, George W. 15 January 1937 Mayville 394 Mayville 1938

Maroney, Clarence W. 18 August 1936 Olive 156 Chelsea 1937

Marr, James A. 12 May 1938 Palestine 357 Detroit 1939

Marriott, Samuel 3 July 1935 Oriental 240 Detroit 1936

Marschal, Bruno 8 November 1938 Schiller 263 Detroit 1939

Marschner, Armin O. 27 January 1936 Ashlar 91 Detroit 1937

Marschner, Edward F. 9 January 1929 Ashlar 91 Detroit 1930

Marsh, Alonzo 27 February 1932 North Newburg 161 Durand 1933

Marsh, Andrew H. 27 February 1934 Union 28 Union City 1935

Marsh, Carl R. 18 March 1937 Ashlar 91 Detroit 1938

Marsh, Charles E. 18 September 1938 Crystal Falls 385 Crystal Falls 1939

Marsh, Erwin S. 25 November 1929 Cambria 259 Cambria 1930

Marsh, George A. 6 May 1930 Fowlerville 164 Fowlerville 1931

Marsh, George A. 15 August 1938 Kilwinning 297 Detroit 1939

Marsh, Harry D. 24 February 1934 Greenville 96 Greenville 1935

Marsh, James W. 16 November 1932 Ira A. Beck 503 Battle Creek 1933

Marsh, John 29 May 1929 Wenona 256 Bay City 1930

Marsh, Oscar H. 25 November 1929 Durand 344 Petoskey 1930

Marshall, Albert 6 January 1931 Chesaning 194 Chesaning 1932

Marshall, Chris 2 December 1929 Nashville 255 Nashville 1930

Marshall, Clifford L. 22 January 1935 Highland Park 468 Highland Park 1936

Marshall, Emery J. 25 December 1930 St. Albans 20 Marshall 1931

Marshall, Frank A. 12 May 1932 Ovid 127 Ovid 1933

Marshall, Fred G. 4 July 1935 Kilwinning 297 Detroit 1936

Marshall, Guy 1 December 1936 Brooklyn 169 Brooklyn 1937

Marshall, John 6 September 1938 Tyler 317 Cass City 1939

Marshall, Levi 16 April 1935 Ionia 36 Ionia 1936

Marshall, Lyle 25 March 1930 Bay City 129 Bay City 1931

Marshall, Paul 5 July 1938 Flushing 223 Flushing 1939

Marshall, Robert D. 25 September 1938 Joppa 315 Bay City 1939

Marshall, W. L. 9 November 1930 Bay City 129 Bay City 1931

Marshall, William H. 6 March 1931 Boyne City 391 Boyne City 1932

Marshall, William R. 3 February 1935 Findlater 475 Detroit 1936

Marson, Joseph 27 December 1938 Stephenson 492 Stephenson 1939

Martain, Joseph E. 1938 Excelsior 116 Grass Lake 1939

Martel, John H. 29 December 1937 Union of Strict Observance 3 Detroit 1938

Martel, Oscar D. 16 January 1934 Ionic 474 Detroit 1935

Martens, James H. 25 November 1938 Nashville 255 Nashville 1939

Martin, Albert H. 17 May 1931 Loyalty 488 Detroit 1932

Martin, Albert R. 15 December 1936 Tyre 18 Coldwater 1937

Martin, Alfred 17 November 1929 Crystal Falls 385 Crystal Falls 1930

Martin, Arthur R. 10 January 1930 Croswell 469 Croswell 1931

Martin, Baltus 16 February 1937 Owosso 81 Owosso 1938

genealogykris.com Kris W. Rzepczynski © 27 of 63

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. Martin, Burdette 16 March 1938 Metamora 413 Metamora 1939

Martin, Charles E. 26 December 1937 Monroe 27 Monroe 1938

Martin, Charles H. 1 July 1932 Detroit 2 Detroit 1933

Martin, Charles R. 20 October 1930 Wyandotte 170 Wyandotte 1931

Martin, Charles S. 1 March 1937 Flint 23 Flint 1938

Martin, Charles W. 1 May 1929 Pillar 526 Detroit 1930

Martin, Chester W. 15 November 1935 Ithaca 123 Ithaca 1936

Martin, Earnest L. 8 May 1937 Fenton 109 Fenton 1938

Martin, Edward G. 12 January 1932 Friendship 417 Detroit 1933

Martin, Ernest L. 14 August 1931 Maple Rapids 145 Maple Rapids 1932

Martin, Ernest S. 14 November 1932 York 410 Grand Rapids 1933

Martin, Frank 19 July 1932 Otsego 78 Otsego 1933

Martin, Frank A. 30 June 1934 Friendship 417 Detroit 1935

Martin, George B. 6 September 1933 Harbor Springs 378 Harbor Springs 1934

Martin, George E. 3 April 1932 Ionic 474 Detroit 1933

Martin, George H. 4 October 1931 Wayne 112 Wayne 1932

Martin, George J. 9 August 1938 Ashlar 91 Detroit 1939

Martin, Harold 14 December 1938 Trufant 456 Trufant 1939

Martin, Henry E. 20 April 1929 Flint 23 Flint 1930

Martin, Howard 5 November 1929 Ashley 399 Ashley 1930

Martin, J. B. 1932 Redford 152 Detroit 1933

Martin, James 22 December 1929 Star of the Lake 158 South Haven 1930

Martin, James 26 February 1931 Loyalty 488 Detroit 1932

Martin, James 18 April 1938 Colon 73 Colon 1939

Martin, James A. 29 March 1933 Wayne 112 Wayne 1934

Martin, James W. 17 September 1932 Ashlar 91 Detroit 1933

Martin, John 19 March 1932 Iron Mountain 388 Iron Mountain 1933

Martin, Joseph H. 29 March 1934 Jefferson 553 St. Clair Shores 1935

Martin, Lee L. 31 August 1932 Plainwell 235 Plainwell 1933

Martin, Lewis N. 12 October 1936 St. Louis 188 St. Louis 1937

Martin, Lloyd A. 6 March 1936 Fort Gratiot 374 Port Huron 1937

Martin, Michael 26 June 1934 Western Star 39 Berrien Springs 1935

Martin, Philip E. 1929 Imlay City 341 Imlay City 1930

Martin, Ralph W. 7 May 1929 Flint 23 Flint 1930

Martin, Robert N. 16 September 1936 Hastings 52 Hastings 1937

Martin, Roy W. 1 July 1931 Ancient Landmarks 303 Saginaw 1932

Martin, Samuel B. 15 February 1933 Mayville 394 Mayville 1934

Martin, Theo. H. 14 January 1936 Kilwinning 297 Detroit 1937

Martin, Thomas R. 26 April 1934 Dutcher 193 Douglas 1935

Martin, Thomas W. 2 March 1934 Joppa 315 Bay City 1935

Martin, Walter E. 6 July 1937 Friendship 417 Detroit 1938

Martin, Ward R. 7 December 1936 Vernon 279 Vernon 1937

Martin, William 23 November 1937 Union of Strict Observance 3 Detroit 1938

Martin, William H. 1929 Arcana 463 White Cloud 1930

genealogykris.com Kris W. Rzepczynski © 28 of 63

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. Martin, William H. 9 October 1931 Flint 23 Flint 1932

Martin, William W. 23 February 1932 Portsmouth 190 Bay City 1933

Martin, William W. 3 May 1937 Phoenix 13 Ypsilanti 1938

Martindale, Clarence 14 February 1935 Bridgeport 258 Bridgeport 1936

Martindale, Earl C. 1935 Warren 427 Coleman 1936

Martindale, John C. 3 April 1933 Friendship 417 Detroit 1934

Martindy, John P. 30 April 1931 Big Rapids 171 Big Rapids 1932

Martinson, John F. 1 May 1938 Pine Grove 11 Port Huron 1939

Martmer, Louis C. 14 July 1936 Detroit 2 Detroit 1937

Martoske, Richard 15 May 1929 Palestine 357 Detroit 1930

Martz, Sylvester 10 November 1930 Grayling 356 Grayling 1931

Marvin, F. J. 7 November 1936 Owosso 81 Owosso 1937

Marvin, James W. 15 March 1933 William M. Perrett 524 Detroit 1934

Marvin, William J. 4 April 1932 Lansing 33 Lansing 1933

Marx, Isadore 15 September 1938 Detroit 2 Detroit 1939

Mashek, George M. 1938 Delta 195 Escanaba 1939

Masker, Fred 1 January 1935 Hamilton 113 Moscow 1936

Mason, Charles 27 February 1930 Rochester 5 Rochester 1931

Mason, Charles 1 September 1935 Wacousta 359 Wacousta 1936

Mason, Charles H. 18 October 1935 St. Joseph Valley 4 Niles 1936

Mason, Earl A. 9 July 1936 Loyalty 488 Detroit 1937

Mason, Edward L. 31 December 1938 Metropolitan 519 Detroit 1939

Mason, Henry E. 14 July 1938 Michigan 50 Jackson 1939

Mason, Jacob 20 June 1937 John Q. Look 404 Clare 1938

Mason, John 2 May 1935 Muskegon 140 Muskegon 1936

Mason, John 1937 Charlevoix 282 Charlevoix 1938

Mason, John E. 19 November 1938 Evergreen 9 St. Clair 1939

Mason, John I. 2 February 1933 Detroit 2 Detroit 1934

Mason, Marry 19 January 1936 Nashville 255 Nashville 1937

Mason, Ola M. 27 November 1934 Brightmoor 540 Detroit 1935

Mason, William P. 21 February 1938 Rochester 5 Rochester 1939

Masselink, Gerrett 20 April 1929 Big Rapids 171 Big Rapids 1930

Massicotte, E. J. P. 31 January 1931 Union of Strict Observance 3 Detroit 1932

Massnick, Alfred A. 11 February 1932 Wenona 256 Bay City 1933

Mastenbrook, J. P. 9 January 1931 Grand Haven 139 Grand Haven 1932

Master, Willard V. 18 April 1930 Kalamo 327 Kalamo 1931

Masters, Alfred F. 1 April 1933 Dearborn 172 Dearborn 1934

Masters, Henry C. 20 July 1934 Alpena 199 Alpena 1935

Masters, Walter J. 26 March 1936 Durand 344 Petoskey 1937

Masterton, David 18 December 1933 Zion 1 Detroit 1934

Mastin, Albert 28 November 1932 Cato 215 Minden City 1933

Mater, E. L. 18 April 1930 Peninsular 214 Dowagiac 1931

Materna, Erwin 15 April 1937 Coloma 162 Coloma 1938

Matevia, Fred A. 7 July 1937 Port Huron 58 Port Huron 1938

genealogykris.com Kris W. Rzepczynski © 29 of 63

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. Mathauer, Frank P. 28 June 1933 Oriental 240 Detroit 1934

Matheney, Dudley 19 May 1934 North Newburg 161 Durand 1935

Mather, Ezra P. 25 June 1936 Big Rapids 171 Big Rapids 1937

Mather, Harry 11 December 1934 Pontiac 21 Pontiac 1935

Mathers, Charles 1 May 1938 Plymouth Rock 47 Plymouth 1939

Matheson, John A. 24 January 1929 Star of the Lake 158 South Haven 1930

Matheson, Martin H. 22 June 1932 Ashlar 91 Detroit 1933

Matheson, William B. 19 May 1936 York 410 Grand Rapids 1937

Mathews, Charles W. 15 December 1934 Loyalty 488 Detroit 1935

Mathews, Edward J. 28 December 1929 Gladwin 397 Gladwin 1930

Mathews, Fred C. 8 August 1930 Corinthian 241 Detroit 1931

Mathews, George 26 June 1934 Grand River 34 Grand Rapids 1935

Mathews, John T. 11 June 1932 Ithaca 123 Ithaca 1933

Mathews, Wallace O. 9 March 1936 Marcellus 291 Marcellus 1937

Mathewson, Clark 1 December 1931 Bridgeport 258 Bridgeport 1932

Mathewson, George A. 27 July 1930 Port Hope 138 Port Hope 1931

Mathewson, J. W. 4 November 1932 Mancelona 375 Mancelona 1933

Mathewson, Kirt B. 7 January 1937 Bridgeport 258 Bridgeport 1938

Mathias, Albert 19 February 1934 Brooklyn 169 Brooklyn 1935

Mathie, James 20 January 1933 Grand River 34 Grand Rapids 1934

Mathis, Ogie V. 8 September 1932 Wolverine 484 Detroit 1933

Mathison, Rasmus 11 August 1930 Gladstone 396 Gladstone 1931

Mathison, Raymond P. 21 May 1937 Gladstone 396 Gladstone 1938

Matier, W. 6 June 1929 Warren 427 Coleman 1930

Matrau, Edward N. 29 April 1934 Henry Chamberlain 308 Watervliet 1935

Matson, Efner 20 January 1934 Grayling 356 Grayling 1935

Mattern, Jacob A. 18 March 1936 Lowell 90 Lowell 1937

Mattes, Warren T. 1 April 1931 Royal Oak 464 Royal Oak 1932

Matteson, Elmer E. 28 March 1929 Forest 126 Capac 1930

Matteson, K. Samuel 4 November 1929 Hillsdale 32 Hillsdale 1930

Matthew, William A. 22 February 1933 Hastings 52 Hastings 1934

Matthews, B. A. 13 August 1929 Hastings 52 Hastings 1930

Matthews, Ben F. 22 November 1934 Kilwinning 297 Detroit 1935

Matthews, Clayton 7 August 1931 Imlay City 341 Imlay City 1932

Matthews, Edward H. 16 February 1938 Royal Oak 464 Royal Oak 1939

Matthews, Ernest D. 30 April 1934 Phoenix 13 Ypsilanti 1935

Matthews, George A. 10 October 1932 Mancelona 375 Mancelona 1933

Matthews, Glenn D. 27 April 1937 Ionia 36 Ionia 1938

Matthews, James A. 18 November 1933 Ashlar 91 Detroit 1934

Matthews, John E. 25 May 1935 Phoenix 13 Ypsilanti 1936

Matthews, Roy S. 25 June 1933 Ishpeming 314 Ishpeming 1934

Matthews, Stanley 1937 Delta 195 Escanaba 1938

Matthewson, Norman 5 November 1938 Big Rapids 171 Big Rapids 1939

Matthieus, William R. 27 February 1932 St. Joseph 437 St. Joseph 1933

genealogykris.com Kris W. Rzepczynski © 30 of 63

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. Mattison, Percy 20 July 1935 Portage 340 Portage 1936

Mattison, William 22 June 1937 Wenona 256 Bay City 1938

Mattson, Eli 26 October 1931 Iron Mountain 388 Iron Mountain 1932

Mattson, Jacob E. 21 March 1930 Friendship 417 Detroit 1931

Matzger, Byron L. 31 January 1935 Houghton 218 Houghton 1936

Mauck, Joseph W. 1937 Hillsdale 32 Hillsdale 1938

Maudlin, Harry V. 3 February 1934 North Newburg 161 Durand 1935

Maunders, Henry 21 January 1938 Grand River 34 Grand Rapids 1939

Maunders, Joseph E. 13 April 1932 Palestine 357 Detroit 1933

Maurer, Qualdemar A. 11 April 1929 Battle Creek 12 Battle Creek 1930

Mauseau, Fred J. 26 August 1934 Northport 265 Northport 1935

Mauterstalk, William H. 5 September 1936 Six Lakes 454 Six Lakes 1937

Maves, John 19 February 1936 Berlin 248 Berlin 1937

Mavety, Frank P. 13 February 1937 Mancelona 375 Mancelona 1938

Mawhinney, George 2 June 1930 Clam Lake 331 Cadillac 1931

Maxey, Frenk Lee 17 October 1935 Detroit 2 Detroit 1936

Maxim, Ancil M. 27 January 1930 Unity 191 Holland 1931

Maxson, Daniel C. 28 October 1932 Michigan 50 Jackson 1933

Maxson, Edward C. 23 May 1933 Saginaw 77 Saginaw 1934

Maxson, Lloyd D. 6 April 1934 Lansing 33 Lansing 1935

Maxwell, Clarence E. 11 December 1931 Richmond 187 Richmond 1932

Maxwell, Glenn R. 18 August 1929 Gratiot 459 North Star 1930

Maxwell, Homer W. 26 January 1934 Zion 1 Detroit 1935

Maxwell, Jake 29 October 1936 Tyler 317 Cass City 1937

Maxwell, Morris C. June 1938 Ashlar 91 Detroit 1939

Maxwell, Richard M. 28 October 1934 Ashlar 91 Detroit 1935

Maxwell, Robert 15 May 1933 Detroit 2 Detroit 1934

Maxwell, Roys S. 7 January 1929 Bethel 358 Sault Ste. Marie 1930

Maxwell, William H. 8 September 1934 Kalamazoo 22 Kalamazoo 1935

May, Augustin 23 November 1938 Ashlar 91 Detroit 1939

May, Bert 9 January 1929 Bloomingdale 221 Bloomingdale 1930

May, Charles F. 21 February 1935 Ashlar 91 Detroit 1936

May, Fred W. 12 August 1938 Ironwood 389 Ironwood 1939

May, Frederick W. 9 May 1934 Washington 7 Tekonsha 1935

May, Percy 19 August 1937 Union of Strict Observance 3 Detroit 1938

May, Sam L. 1 September 1936 Ashlar 91 Detroit 1937

May, Ward 4 March 1938 Lapeer 54 Lapeer 1939

Mayer, Albert F. 12 October 1929 Golden Rule 159 Ann Arbor 1930

Mayer, Arthur J. 26 March 1938 Parma 183 Parma 1939

Mayer, Earl W. 29 December 1934 Findlater 475 Detroit 1935

Mayer, Ignatz 26 April 1934 Ashlar 91 Detroit 1935

Mayer, Leopold D. 29 July 1932 Vedic 496 Detroit 1933

Mayer, Peter C. 20 October 1936 Acacia 477 Detroit 1937

Mayer, Thomas 17 May 1932 Merrill 411 Merrill 1933

genealogykris.com Kris W. Rzepczynski © 31 of 63

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. Mayes, Ernest J. 9 October 1930 Union of Strict Observance 3 Detroit 1931

Maynard, Aldrovand T. 15 March 1938 Kismet 489 Highland Park 1939

Maynard, Augustus J. 4 January 1932 York 410 Grand Rapids 1933

Maynard, Charles A. 5 October 1937 Lansing 33 Lansing 1938

Maynard, Charles H. 16 October 1935 Lebanon 26 Hudson 1936

Maynard, John H. 22 July 1937 Pine Grove 11 Port Huron 1938

Maynard, John H., Jr. 29 August 1935 Pine Grove 11 Port Huron 1936

Maynard, Joseph E. 4 December 1929 Farmington 151 Farmington 1930

Maynard, Thomas H. 15 December 1929 John Q. Look 404 Clare 1930

Maynard, William H. 20 August 1938 Salina 155 Saginaw 1939

Maynard, Willis E. 7 July 1938 Rising Sun 119 Lawrence 1939

Mayne, Howard 8 August 1933 Newaygo 131 Newaygo 1934

Maynes, James 8 May 1929 Mt. Vernon 166 Quincy 1930

Mayville, Edward R. 24 October 1938 Fellowship 490 Flint 1939

McAdams, Frank T. 18 July 1938 Addison 157 Addison 1939

McAdams, Leslie 22 August 1934 Detroit 2 Detroit 1935

McAfee, Andrew 1933 Marquette 101 Marquette 1934

McAlister, Thomas A. 13 March 1933 Ashlar 91 Detroit 1934

McAllaster, Edward 14 April 1938 Hickory 345 Hickory Corners 1939

McAlonan, Matthew 11 April 1933 Detroit 2 Detroit 1934

McAlpin, J. Clair 19 April 1930 Florida 309 Hartford 1931

McAlpine, Alexander 27 January 1932 St. Ignace 369 St. Ignace 1933

McAlpine, James 22 March 1934 Fairgrove 433 Fairgrove 1935

McAndless, William E. 26 April 1938 Forest 126 Capac 1939

McAndrew, William A. 2 August 1937 Phoenix 13 Ypsilanti 1938

McArthur, Duncan 22 June 1930 Detroit 2 Detroit 1931

McArthur, Earl F. 3 May 1932 Genesee 174 Flint 1933

McArthur, James 3 April 1934 Agogebic 494 Wakefield 1935

McArthur, John W. 11 March 1936 East Jordan 379 East Jordan 1937

McArthur, Loren D. 30 November 1938 North Newburg 161 Durand 1939

McAskill, James 10 February 1936 Detroit 2 Detroit 1937

McAskill, John 24 July 1933 Quincy 135 Hancock 1934

McAulay, George 15 February 1936 Custer 393 Sandusky 1937

McAuley, Erasmus A. 19 November 1930 Grand River 34 Grand Rapids 1931

McBain, Donald 11 May 1935 Muskegon 140 Muskegon 1936

McBratney, George 3 June 1938 Genesee 174 Flint 1939

McBride, Adna K. 15 March 1936 Greenville 96 Greenville 1937

McBride, Albert 21 January 1935 Brady 208 Vicksburg 1936

McBride, Alex 14 August 1929 Marion 392 Deckerville 1930

McBride, Frank W. 23 December 1937 Schiller 263 Detroit 1938

McBride, George 9 December 1938 Tuscan 178 Hubbardston 1939

McBride, J. L. 18 April 1935 Bay City 129 Bay City 1936

McBride, James H. 9 April 1937 Elsie 238 Elsie 1938

McBride, Orris M. 5 September 1933 St. Albans 20 Marshall 1934

genealogykris.com Kris W. Rzepczynski © 32 of 63

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. McBride, R. H. 13 March 1931 Dundee 74 Dundee 1932

McBride, William P. 30 April 1938 Ashlar 91 Detroit 1939

McCabe, Thomas H. 5 January 1936 Keweenaw 242 Laurium 1937

McCaffrey, Michael D. 21 March 1937 University 482 Detroit 1938

McCain, Ellsworth M. 17 April 1932 Palestine 357 Detroit 1933

McCall, Andrew May 1937 Charlevoix 282 Charlevoix 1938

McCall, Arch 29 December 1938 Ithaca 123 Ithaca 1939

McCall, Clarence A. 21 February 1934 Owosso 81 Owosso 1935

McCall, Frank 24 March 1938 Milford 165 Milford 1939

McCall, George 18 December 1933 Springport 284 Springport 1934

McCall, James 3 December 1934 Hastings 52 Hastings 1935

McCall, John T. 8 October 1929 Houghton 218 Houghton 1930

McCall, Pearce 16 February 1937 Memphis 142 Memphis 1938

McCall, Robert F. 14 January 1937 Milford 165 Milford 1938

McCall, Thomas 6 June 1932 Memphis 142 Memphis 1933

McCallops, W. C. 12 April 1935 Olive Branch 542 Dearborn 1936

McCallum, Angus 7 November 1931 Royal Oak 464 Royal Oak 1932

McCandish, Orrin O. 21 June 1930 Ortonville 339 Ortonville 1931

McCandles, Fred 10 September 1933 Pere Marquette 299 Ludington 1934

McCandlish, Robert 21 February 1933 Flushing 223 Flushing 1934

McCann, Colin 29 July 1938 Detroit 2 Detroit 1939

McCaren, James 26 November 1932 Sanilac 237 Port Sanilac 1933

McCaren, William J. 20 July 1934 Sanilac 237 Port Sanilac 1935

McCarrick, Ford M. 1935 Williamston 153 Williamston 1936

McCarter, Gordon 3 March 1937 Acme 446 Gagetown 1938

McCarthy, Charles H. 20 May 1931 Durand 344 Petoskey 1932

McCartney, F. J. 3 March 1932 Evergreen 9 St. Clair 1933

McCarty, Alva 26 February 1934 Oxford 84 Oxford 1935

McCarty, Frank 23 September 1934 Blanchard 102 Petersburg 1935

McCarty, John F. 16 July 1936 Richmond 187 Richmond 1937

McCarty, John H. 5 July 1935 Jackson 17 Jackson 1936

McCarty, Millard 28 June 1933 Oxford 84 Oxford 1934

McCaugherty, W. T. 7 January 1930 Wolverine 484 Detroit 1931

McCaughna, John D. 1931 Byron 80 Byron 1932

McCaul, Lysle F. 6 February 1930 Anchor of S. O. 87 Kalamazoo 1931

McCauley, Arthur J. 24 December 1929 Lansing 33 Lansing 1930

McCauley, Charles A. 7 September 1930 A. T. Metcalf 419 Battle Creek 1931

McCausey, Joseph W. 7 February 1933 Union 28 Union City 1934

McCay, Samuel B. 21 October 1930 Union of Strict Observance 3 Detroit 1931

McClain, Walter 26 November 1933 Samaria 438 Samaria 1934

McClaren, William 3 December 1936 Lyons 37 Lyons 1937

McClay, Oliver F. 24 April 1930 Prairie 92 Galesburg 1931

McCleary, Joseph B. 8 January 1936 Lovell Moore 182 Muskegon 1937

McClellan, Charles G. 16 April 1931 Fidelity 513 Kalamazoo 1932

genealogykris.com Kris W. Rzepczynski © 33 of 63

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. McClellan, Dilworth M. 6 May 1935 Ashlar 91 Detroit 1936

McClellan, William E. 24 May 1929 Birmingham 44 Birmingham 1930

McClelland, Anderson 30 November 1938 Bethel 358 Sault Ste. Marie 1939

McClelland, Robert C. 16 February 1935 Grand River 34 Grand Rapids 1936

McClenahan, William H. 5 April 1932 Zion 1 Detroit 1933

McClintock, James G. 5 August 1935 St. Ignace 369 St. Ignace 1936

McCloy, Archibold 9 September 1937 Fairgrove 433 Fairgrove 1938

McClure, D. S. 25 July 1932 Marlette 343 Marlette 1933

McClure, Joseph 1931 Merrill 411 Merrill 1932

McClure, Milton August 1932 Evening Star 173 Medina 1933

McColgan, James 1936 Excelsior 116 Grass Lake 1937

McColl, Claude E. 27 May 1935 Detroit 2 Detroit 1936

McCollock, John A. 3 March 1930 Doric 342 Grand Rapids 1931

McCollom, Daniel 7 March 1933 Detroit 2 Detroit 1934

McCollom, Irving E. 17 July 1937 Port Huron 58 Port Huron 1938

McCollom, Samuel G. 16 May 1934 Oriental 240 Detroit 1935

McColloster, James 7 October 1937 Plymouth Rock 47 Plymouth 1938

McCollum, Floyd 3 April 1931 Fenton 109 Fenton 1932

McCollum, Henry 22 June 1938 Loyalty 488 Detroit 1939

McCombe, S. L. 23 June 1933 Corinthian 241 Detroit 1934

McCombs, George 6 May 1937 Marquette 101 Marquette 1938

McCombs, Pierce A. 11 November 1934 Joppa 315 Bay City 1935

McConachie, Charles A. 1 December 1937 Detroit 2 Detroit 1938

McConkey, Henry 23 January 1936 Acme 446 Gagetown 1937

McConkey, Robert 20 January 1929 Laingsburg 230 Laingsburg 1930

McConnaughy, Harry 30 May 1938 Acacia 477 Detroit 1939

McConnel, Arthur 25 April 1938 Olivet 267 Olivet 1939

McConnell, Ira 27 November 1932 Salina 155 Saginaw 1933

McConnell, John B. 17 December 1929 Jackson 17 Jackson 1930

McConnell, Lafayette 21 December 1929 Cedar Springs 213 Cedar Springs 1930

McCord, Charles S. 30 January 1932 Ashlar 91 Detroit 1933

McCord, William 22 May 1934 Battle Creek 12 Battle Creek 1935

McCormick, Byron J. 13 December 1935 Port Huron 58 Port Huron 1936

McCormick, Charles 18 March 1935 Smiths Creek 491 Smiths Creek 1936

McCormick, Colon, Sr. 2 April 1929 Owosso 81 Owosso 1930

McCormick, Dan 16 March 1938 Gladstone 396 Gladstone 1939

McCormick, Francis H. 13 April 1930 Hillsdale 32 Hillsdale 1931

McCormick, Frank E. 10 March 1933 Palestine 357 Detroit 1934

McCormick, George W. 5 December 1935 Golden Rule 159 Ann Arbor 1936

McCormick, Harris S. 27 March 1934 Menominee 269 Menominee 1935

McCormick, James 29 October 1935 Bridgeport 258 Bridgeport 1936

McCormick, Robert 4 September 1931 Metropolitan 519 Detroit 1932

McCormick, William 2 November 1934 Pine Grove 11 Port Huron 1935

McCornac, Joseph W. 13 March 1932 Rochester 5 Rochester 1933

genealogykris.com Kris W. Rzepczynski © 34 of 63

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. McCotter, James M. 29 August 1933 Florida 309 Hartford 1934

McCoughna, William 24 November 1937 St. Charles 313 St. Charles 1938

McCowan, Alex 2 December 1937 Port Huron 58 Port Huron 1938

McCoy, Irwin L. 9 May 1929 Salina 155 Saginaw 1930

McCoy, Will P. 25 February 1932 Mendon 137 Mendon 1933

McCracken, James 1930 Mt. Gilead 285 Crystal 1931

McCracken, Versal 12 September 1931 Rising Sun 119 Lawrence 1932

McCrea, James B. 3 December 1934 Roscommon 364 Roscommon 1935

McCready, George G. 17 October 1934 Grand River 34 Grand Rapids 1935

McCready, George W. 9 June 1936 Union of Strict Observance 3 Detroit 1937

McCreedy, Elbridge 22 June 1932 Camden 245 Camden 1933

McCreedy, Wm. J. 14 February 1935 Greenville 96 Greenville 1936

McCreery, Millard 18 June 1933 Ovid 127 Ovid 1934

McCririe, James M. 2 June 1933 Ashlar 91 Detroit 1934

McCron, William J. 14 February 1932 Salina 155 Saginaw 1933

McCrone, James 1 August 1937 Milan 323 Milan 1938

McCrossen, Frank P. 3 April 1930 Harmony 143 Armada 1931

McCue, Edwin E. 24 August 1938 Crystal 270 Frankfort 1939

McCulley, Robert 23 May 1931 Northville 186 Northville 1932

McCulloch, Albert J. 9 December 1932 Murat 14 Albion 1933

McCullough, Alex B. 27 May 1938 Northville 186 Northville 1939

McCullough, Nelson 30 April 1936 Tyler 317 Cass City 1937

McCurdie, William 2 April 1933 North Newburg 161 Durand 1934

McCurdy, Russell J. 1 November 1931 Okemos 252 Okemos 1932

McCutchen, C. William 1 October 1937 Backus 55 Cassopolis 1938

McDade, George H. 17 April 1929 Genesee 174 Flint 1930

McDaniel, Robert W. 14 May 1934 Kilwinning 297 Detroit 1935

McDearmon, Sam A. 2 February 1931 Lake Shore 298 Benton Harbor 1932

McDermand, B. 26 October 1931 Acacia 477 Detroit 1932

McDermand, E. J. 18 October 1938 Unity 191 Holland 1939

McDermott, William 25 December 1934 Valley City 86 Grand Rapids 1935

McDonald, Alex 20 July 1932 Horton 293 Horton 1933

McDonald, Alfred J. 31 May 1933 Bethel 358 Sault Ste. Marie 1934

McDonald, Allan 3 April 1935 Lexington 61 Lexington 1936

McDonald, Bernard, Jr. 8 September 1929 Friendship 417 Detroit 1930

McDonald, D. Norman 23 April 1929 Kalkaska 332 Kalkaska 1930

McDonald, Duncan A. 21 October 1933 S. Ward 62 Marine City 1934

McDonald, Duncan A. 4 April 1937 Grand Haven 139 Grand Haven 1938

McDonald, Ervin 9 June 1937 Three Rivers 57 Three Rivers 1938

McDonald, Frank 4 November 1936 Montrose 428 Montrose 1937

McDonald, Frank E. 14 May 1934 Alpena 199 Alpena 1935

McDonald, Frank R. 22 July 1931 Union of Strict Observance 3 Detroit 1932

McDonald, Fred C. 9 March 1935 S. Ward 62 Marine City 1936

McDonald, George June 1935 Merrill 411 Merrill 1936

genealogykris.com Kris W. Rzepczynski © 35 of 63

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. McDonald, George W. 10 May 1934 Eastgate 508 Detroit 1935

McDonald, Harry 19 April 1933 Verona 365 Bad Axe 1934

McDonald, James 26 February 1931 Salina 155 Saginaw 1932

McDonald, James 6 September 1936 Detroit 2 Detroit 1937

McDonald, James 23 December 1936 Evergreen 9 St. Clair 1937

McDonald, James 27 September 1937 Pine Grove 11 Port Huron 1938

McDonald, James E. 5 August 1935 Fort Gratiot 374 Port Huron 1936

McDonald, James H. 4 April 1932 Forest 126 Capac 1933

McDonald, John H. 1 December 1931 S. Ward 62 Marine City 1932

McDonald, John S. 16 September 1930 Custer 393 Sandusky 1931

McDonald, John W. 15 November 1935 Bethel 358 Sault Ste. Marie 1936

McDonald, Lewis 6 December 1936 Bethel 358 Sault Ste. Marie 1937

McDonald, Malcolm 20 November 1934 Pontiac 21 Pontiac 1935

McDonald, Neil S. 3 May 1935 Quincy 135 Hancock 1936

McDonald, Randall R. 7 October 1934 Clam Lake 331 Cadillac 1935

McDonald, Rod 1 April 1934 Ubly 384 Ubly 1935

McDonald, Thomas 1 December 1934 Alma 244 Alma 1935

McDonald, William H. 18 January 1935 Fort Gratiot 374 Port Huron 1936

McDonald, William H. 28 June 1936 Ancient Landmarks 303 Saginaw 1937

McDonell, Angus A. 6 January 1935 Pontiac 21 Pontiac 1935

McDonell, Daniel H. 2 January 1929 Omer 377 Omer 1930

McDonnell, George 31 October 1930 Wenona 256 Bay City 1931

McDonnell, John 17 January 1937 Palestine 357 Detroit 1938

McDonough, Eldin C. 21 December 1932 S. Ward 62 Marine City 1933

McDougal, Louis C. 22 April 1938 Murat 14 Albion 1939

McDougal, Robert S. 23 October 1937 Flushing 223 Flushing 1938

McDougall, Charles 1 September 1929 Oriental 240 Detroit 1930

McDougall, James 3 June 1929 Cambria 259 Cambria 1930

McDougall, Thomas A. 18 December 1938 Zion 1 Detroit 1939

McDowell, David 18 June 1938 Ashlar 91 Detroit 1939

McDowell, William 31 March 1937 Romeo 41 Romeo 1938

McEachern, Archie 3 September 1936 Lakeside 371 Manistique 1937

McEachern, Neil A. 10 August 1934 Dearborn 172 Dearborn 1935

McEldowney, L. S. 28 March 1930 Mt. Moriah 226 Caro 1931

McElhaney, Henry 12 January 1929 Elk 353 Peck 1930

McElhenie, Walter 27 September 1933 Burlington 333 Burlington 1934

McElroy, David C. 25 July 1930 Pine Grove 11 Port Huron 1931

McElroy, Frank 27 July 1937 Oriental 240 Detroit 1938

McElroy, George E. 8 March 1930 Kalamazoo 22 Kalamazoo 1931

McEniry, Elmer T. 9 December 1929 Bay City 129 Bay City 1930

McEntee, Percy T. 25 January 1936 Cyrus 505 Detroit 1937

McEvoy, Allen N. 25 December 1929 Palestine 357 Detroit 1930

McEwing, William 7 April 1936 Star of the Lake 158 South Haven 1937

McFadden, Charles 1934 Verona 365 Bad Axe 1935

genealogykris.com Kris W. Rzepczynski © 36 of 63

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. McFadden, Clarence W. 23 January 1937 Lansing 33 Lansing 1938

McFadden, J. Edward 25 May 1930 Trenton 8 Trenton 1931

McFadden, John 13 November 1934 Findlater 475 Detroit 1935

McFarlan, James H. 13 July 1934 Genesee 174 Flint 1935

McFarland, William 1 February 1938 Wigton 251 Hart 1939

McFarland, William W. 3 September 1931 Wolverine 484 Detroit 1932

McFarlane, Andrew J. 23 August 1935 Hersey 311 Hersey 1936

McFarlane, J. O. 4 December 1933 Damascus 415 Fennville 1934

McFarlane, Walter J. 1 October 1935 Ashlar 91 Detroit 1936

McFarlane, William C. 12 October 1938 Loyalty 488 Detroit 1939

McFate, Robert 3 March 1937 Oriental 240 Detroit 1938

McFayden, John 1 June 1930 York 410 Grand Rapids 1931

McFern, Edward 25 December 1929 Detroit 2 Detroit 1930

McGaffey, Dan A. 14 March 1937 Pontiac 21 Pontiac 1938

McGaffey, Samuel 4 January 1932 White Pigeon 104 White Pigeon 1933

McGary, Maurice F. 7 January 1935 Michigan 50 Jackson 1936

McGauran, Paul 2 May 1937 Allegan 111 Allegan 1938

McGavock, Robert E. 20 October 1937 Saginaw 77 Saginaw 1938

McGee, Albert M. 24 March 1935 Michigan 50 Jackson 1936

McGee, Charles J. 30 October 1930 Houghton 218 Houghton 1931

McGee, Frank 31 October 1936 Brooklyn 169 Brooklyn 1937

McGee, Michael B. 18 May 1935 Crystal Falls 385 Crystal Falls 1936

McGee, Morris W. 29 November 1933 Union of Strict Observance 3 Detroit 1934

McGee, Zelos F. March 1937 Benzonia 460 Benzonia 1938

McGhan, John 12 October 1931 Doric 342 Grand Rapids 1932

McGibbon, James H. 11 October 1932 Bay City 129 Bay City 1933

McGill, David W. 20 October 1929 Temple 501 Detroit 1930

McGill, Mark H. 15 August 1933 Ithaca 123 Ithaca 1934

McGillicuddy, James E. 17 October 1935 Ovid 127 Ovid 1936

McGillivray, Floyd 26 December 1933 Verona 365 Bad Axe 1934

McGillivray, James T. 30 November 1930 Pere Marquette 299 Ludington 1931

McGillivray, Roy July 1935 Frank W. Hubbard 476 Elkton 1936

McGilvery, William 21 January 1934 Portsmouth 190 Bay City 1935

McGinn, James 3 December 1931 Kalamazoo 22 Kalamazoo 1932

McGinnis, William B. 31 August 1936 Calumet 271 Calumet 1938

McGlocklin, Earl 3 May 1937 Hickory 345 Hickory Corners 1938

McGonigal, Thomas F. 15 October 1929 Lovell Moore 182 Muskegon 1930

McGowan, Clayton 26 June 1934 Rising Sun 119 Lawrence 1935

McGowan, Irwin January 1935 Sparta 334 Sparta 1936

McGrath, Edwin 13 May 1936 Detroit 2 Detroit 1937

McGraw, John N. 4 January 1929 Ashlar 91 Detroit 1930

McGraw, William T. April 1937 Palestine 357 Detroit 1939

McGregor, Alfred 6 November 1936 Ashlar 91 Detroit 1937

McGregor, Charles 22 July 1932 Iron Mountain 388 Iron Mountain 1933

genealogykris.com Kris W. Rzepczynski © 37 of 63

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. McGregor, Charles S. 26 October 1932 Mt. Vernon 166 Quincy 1933

McGregor, Colin C. 14 June 1935 Sanilac 237 Port Sanilac 1936

McGregor, Fred 19 April 1930 Centre 273 Midland 1931

McGregor, Harry C. 30 April 1932 James A. Cliff 424 Weidman 1933

McGregor, J. Murray 18 August 1929 Ashlar 91 Detroit 1930

McGregor, James F. 2 October 1931 Ashlar 91 Detroit 1932

McGregor, James F. 2 October 1931 Grand Lodge of Michigan GL 1932

McGregor, James G. 25 December 1934 Zion 1 Detroit 1935

McGregor, John 2 January 1931 St. Ignace 369 St. Ignace 1932

McGregor, Malcolm 19 June 1930 Kalamazoo 22 Kalamazoo 1931

McGregor, Roland 30 November 1934 United 149 Cooper 1935

McGregor, William H. 1 May 1936 Ashlar 91 Detroit 1937

McGuire, Alfred D. 15 April 1931 Saginaw Valley 154 Saginaw 1932

McGuire, Robert F. 10 May 1930 Northwestern 529 Detroit 1931

McHaney, George 30 April 1929 S. Ward 62 Marine City 1930

McHardy, James 1 December 1935 Calumet 271 Calumet 1936

McHenry, Clarence L. 26 August 1933 Capital of S. O. 66 Lansing 1934

McHenry, George W. Prior to 1935 Birmingham 44 Birmingham 1936

McHugh, Michel H. 8 June 1937 Fenton 109 Fenton 1938

McIlhinny, Archibald 21 November 1934 Trenton 8 Trenton 1935

McIllvain, Earl L. 12 May 1936 Archive 546 Detroit 1937

McIlroy, James C. 28 December 1930 Zion 1 Detroit 1931

McIlvain, James H. 1 February 1930 Jackson 17 Jackson 1931

McIlwain, John A. 24 March 1938 Golden Rule 159 Ann Arbor 1939

McIlwain, John B. 3 January 1932 Port Huron 58 Port Huron 1933

McInerney, Edward C. 16 September 1932 Four Square 537 Detroit 1933

McInnes, Hugh R. 24 October 1934 McMillan 400 Newberry 1935

McInnes, Peter D. 20 May 1936 Palestine 357 Detroit 1937

McInnis, John T. 20 September 1937 Pinconning 402 Pinconning 1938

McIntire, David 26 August 1929 Cheboygan 283 Cheboygan 1930

McIntire, Ralph W. 9 May 1934 York 410 Grand Rapids 1935

McIntosh, Alexander 3 June 1936 Muskegon 140 Muskegon 1937

McIntosh, James B. 20 January 1938 Owosso 81 Owosso 1939

McIntosh, John A. 11 December 1931 Traverse City 222 Traverse City 1932

McIntosh, Joseph V. 5 April 1937 Traverse City 222 Traverse City 1938

McIntosh, Murdo 21 July 1930 Alma 244 Alma 1931

McIntosh, W. K. 8 June 1929 Vernon 279 Vernon 1930

McIntyre, Arthur M. 10 January 1930 Highland Park 468 Highland Park 1931

McIntyre, Charles 3 March 1938 Hastings 52 Hastings 1939

McIntyre, Charles S. 26 August 1937 Monroe 27 Monroe 1938

McIntyre, Duncan 25 May 1931 Port Hope 138 Port Hope 1932

McIntyre, Frederick S. 26 May 1936 Genesee 174 Flint 1937

McIntyre, George A. 26 July 1935 York 410 Grand Rapids 1936

McIntyre, George S. 23 June 1938 Eureka 509 Detroit 1939

genealogykris.com Kris W. Rzepczynski © 38 of 63

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. McIntyre, Harold A. 19 October 1929 Hastings 52 Hastings 1930

McIntyre, John 12 October 1933 Livingston 76 Pinckney 1934

McIntyre, John 3 June 1936 Alma 244 Alma 1937

McIntyre, John H. 5 April 1936 Alcona 292 Harrisville 1937

McIntyre, Loyal D. 1 March 1930 Portland 31 Portland 1931

McIntyre, Ronald 16 February 1936 Flint 23 Flint 1937

McIntyre, Waldo 26 March 1935 Owosso 81 Owosso 1936

McIntyre, William 30 November 1933 Kalamazoo 22 Kalamazoo 1934

McIntyre, William 21 November 1933 Brockway 316 Yale 1934

McIver, William 20 July 1931 Grand Marais 423 Grand Marais 1932

McIver, William T. 1 August 1937 Hopper 386 Alpena 1938

McKale, William H. 21 November 1931 Capital of S. O. 66 Lansing 1932

McKay, Alexander 4 December 1933 West Branch 376 West Branch 1934

McKay, Finis H. 1 October 1931 Ithaca 123 Ithaca 1932

McKay, George G. 6 September 1933 City of the Straits 452 Detroit 1934

McKay, George T. 1 September 1935 S. Ward 62 Marine City 1936

McKay, Henry J. 1933 Romeo 41 Romeo 1934

McKay, Hugh 19 April 1932 Edmore 360 Edmore 1933

McKay, James E. 26 July 1931 Ashlar 91 Detroit 1932

McKay, Joseph March 1936 Romeo 41 Romeo 1937

McKay, Robert 22 October 1929 Grand Haven 139 Grand Haven 1930

McKay, W. D. 22 July 1932 Ithaca 123 Ithaca 1933

McKee, Commodore P. 28 November 1931 Marcellus 291 Marcellus 1932

McKee, John 19 September 1929 Bethel 358 Sault Ste. Marie 1930

McKee, Robert J. 16 March 1935 Ionic 474 Detroit 1936

McKee, Rutherford G. 11 June 1932 Bethel 358 Sault Ste. Marie 1933

McKee, William J. 6 May 1935 Ionic 474 Detroit 1936

McKeen, Chester October 1931 Bear Lake 416 Bear Lake 1932

McKeen, James 31 December 1938 Hale 518 Hale 1939

McKeen, John 1932 Bear Lake 416 Bear Lake 1933

McKeen, Ruel November 1935 Hesperia 346 Hesperia 1936

McKeever, James 26 November 1929 Plymouth Rock 47 Plymouth 1930

McKellar, John D. 15 December 1933 Lake Shore 298 Benton Harbor 1934

McKelvie, John 16 June 1935 Calumet 271 Calumet 1936

McKenna, Murray A. 11 July 1937 Whittemore 471 Whittemore 1938

McKenney, Allen S. 12 February 1934 Trinity 502 Detroit 1935

McKenny, John E. 14 July 1935 Union of Strict Observance 3 Detroit 1936

McKenzie, A. A. 1 March 1935 Verona 365 Bad Axe 1936

McKenzie, Clyde S. 29 May 1936 Calumet 271 Calumet 1937

McKenzie, Colon 31 August 1936 Zion 1 Detroit 1937

McKenzie, Duncan 3 December 1933 Breckenridge 406 Breckenridge 1934

McKenzie, Edward P. 15 February 1938 Marcellus 291 Marcellus 1939

McKenzie, Isaac 24 November 1936 Star of the Lake 158 South Haven 1937

McKenzie, John D. 1935 Atlanta 516 Atlanta 1936

genealogykris.com Kris W. Rzepczynski © 39 of 63

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. McKenzie, Leroy 15 April 1929 Onaway 425 Onaway 1930

McKenzie, Stanley 14 October 1938 Tyler 317 Cass City 1939

McKenzie, William A. 19 May 1938 Port Huron 58 Port Huron 1939

McKenzie, William E. 11 June 1938 Owosso 81 Owosso 1939

McKenzie, William K. 5 September 1932 Houghton 218 Houghton 1933

McKercher, James 3 February 1933 Negaunee 202 Negaunee 1934

McKerrow, J. P., Jr. 26 September 1936 Zion 1 Detroit 1937

McKerzie, Daniel 6 February 1929 R. C. Hatheway 387 Caledonia 1930

McKie, Roert 5 October 1931 Bessemer 390 Bessemer 1932

McKillip, Alexander D. 18 December 1935 North Branch 312 North Branch 1936

McKillop, A. J. 1931 Karnak 442 Wolverine 1932

McKimball, Oscar 26 December 1935 Palo 203 Palo 1936

McKinley, John H. 29 September 1929 Newaygo 131 Newaygo 1930

McKinney, Bert 4 April 1938 Byron 80 Byron 1939

McKinney, David H. 2 January 1936 Murat 14 Albion 1937

McKinney, Fred 2 May 1936 Brooklyn 169 Brooklyn 1937

McKinney, Peter T. 15 April 1929 Bethel 358 Sault Ste. Marie 1930

McKinney, Sr., Lewis 11 November 1938 Coffinbury 204 Bangor 1939

McKinney, Virgil 22 December 1930 Charlotte 120 Charlotte 1931

McKinney, Walter C. 1936 Austin 48 Davisburg 1937

McKinnon, Allen 1 July 1937 Wenona 256 Bay City 1938

McKinnon, Archibald 28 January 1937 Lovell Moore 182 Muskegon 1938

McKinnon, Charles R. 16 August 1935 Port Huron 58 Port Huron 1936

McKinnon, Harry D. 23 September 1931 Ionic 474 Detroit 1932

McKinstry, W. J. 1936 Lovell Moore 182 Muskegon 1937

McKinzie, Robert 14 September 1933 Union of Strict Observance 3 Detroit 1934

McKnight, Charles S. 19 January 1935 University 482 Detroit 1936

McKnight, Emery 1933 Whittemore 471 Whittemore 1934

McKnight, Ernest 12 July 1931 Brown City 409 Brown City 1932

McKome, Alfred 24 May 1935 Hugh McCurdy 381 New Lathrop 1936

McLain, Carl 20 March 1933 Muskegon 140 Muskegon 1934

McLain, William C. 24 May 1934 Alpena 199 Alpena 1935

McLandish, Thomas 29 November 1932 Samaria 438 Samaria 1933

McLardy, Archi D. 17 November 1934 Ionic 474 Detroit 1935

McLaren, Archibald A. June 1937 Corinthian 241 Detroit 1938

McLaren, Daniel B. A. 22 August 1931 Ithaca 123 Ithaca 1932

McLaren, Jay A. 12 January 1931 Ionia 36 Ionia 1932

McLarty, James E. 3 April 1935 Ashlar 91 Detroit 1936

McLaughlin, George 1937 Charles A. Durand 533 Flint 1938

McLaughlin, Hugh 17 February 1934 Iron Mountain 388 Iron Mountain 1935

McLaughlin, James C. 29 November 1932 Lovell Moore 182 Muskegon 1933

McLaughlin, Orson M. 3 September 1932 Nashville 255 Nashville 1933

McLean, Arthur 4 November 1931 West Branch 376 West Branch 1932

McLean, Bennett R. 25 September 1935 Portsmouth 190 Bay City 1936

genealogykris.com Kris W. Rzepczynski © 40 of 63

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. McLean, Charles, Sr. 7 May 1935 Ubly 384 Ubly 1936

McLean, Cyrus 1 November 1936 Menominee 269 Menominee 1937

McLean, David S. 18 December 1937 Bethel 358 Sault Ste. Marie 1938

McLean, Harry J. 17 February 1937 Palestine 357 Detroit 1938

McLean, Hugh 29 July 1933 Cyrus 505 Detroit 1934

McLean, Hugh 1938 Cato 215 Minden City 1939

McLean, Hugh, Jr. 15 February 1936 Portsmouth 190 Bay City 1937

McLean, John 2 August 1934 Mt. Moriah 226 Caro 1935

McLean, John 7 January 1937 Mt. Clemens 6 Mt. Clemens 1938

McLean, John E. 10 February 1929 Palestine 357 Detroit 1930

McLean, John M. 10 December 1935 Detroit 2 Detroit 1936

McLean, John M. 5 May 1935 Portsmouth 190 Bay City 1936

McLean, Joseph B. 13 July 1936 Mt. Clemens 6 Mt. Clemens 1937

McLean, Malcomb 30 October 1936 Alcona 292 Harrisville 1937

McLean, Mordiaci M. 9 January 1929 Spring Lake 234 Spring Lake 1930

McLean, Oley I. 20 June 1930 Friendship 417 Detroit 1931

McLean, Randall 5 March 1930 Fenton 109 Fenton 1931

McLean, Richmond 24 June 1936 Decker 479 Decker 1937

McLean, William 5 December 1934 Ashlar 91 Detroit 1935

McLean, William J. 10 October 1936 Loyalty 488 Detroit 1937

McLellan, William H. 15 August 1937 Tyrian 500 Detroit 1938

McLelland, N. C. 10 March 1933 Otsego 78 Otsego 1934

McLeod, Alex I. 20 August 1930 Oriental 240 Detroit 1931

McLeod, Angus 1 August 1929 John Q. Look 404 Clare 1930

McLeod, Angus 21 October 1932 Tyler 317 Cass City 1933

McLeod, Daniel A. 16 March 1932 Highland Park 468 Highland Park 1933

McLeod, David 15 February 1933 Ashlar 91 Detroit 1934

McLeod, John A. 3 May 1938 Dearborn 172 Dearborn 1939

McLeod, John J. 15 December 1934 Hopper 386 Alpena 1935

McLeod, Malcolb 28 August 1933 Marion 392 Deckerville 1934

McLeod, Malcolm 13 June 1933 Calumet 271 Calumet 1934

McLeod, Paul W. 19 May 1937 Myrtle 89 Belleville 1938

McLeod, Roderick 14 March 1935 McMillan 400 Newberry 1936

McLeod, Thomas 31 August 1932 Ionic 474 Detroit 1933

McLeod, William E. 25 November 1936 Phoenix 13 Ypsilanti 1937

McLeon, Angus 17 March 1933 Lakeside 371 Manistique 1934

McLouth, Frank R. 28 April 1930 Doric 342 Grand Rapids 1931

McLouth, Willis 22 April 1934 DeWitt 272 DeWitt 1935

McMahon, Charles D. 20 April 1935 Manchester 148 Manchester 1936

McMahon, John A. 27 April 1931 Bethel 358 Sault Ste. Marie 1932

McMahon, John J. 15 March 1931 Acacia 477 Detroit 1932

McMahon, Martin P. 7 July 1929 Sojourners 483 Detroit 1930

McMall, Roy A. 11 November 1934 Saginaw 77 Saginaw 1935

McMann, Archie G. 23 February 1935 Vedic 496 Detroit 1936

genealogykris.com Kris W. Rzepczynski © 41 of 63

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. McMann, George 20 December 1933 Corinthian 241 Detroit 1934

McManus, W. H. December 1937 Bear Lake 416 Bear Lake 1938

McMartin, Robert W. 14 August 1931 Delta 195 Escanaba 1932

McMaster, Hugh H. 11 February 1931 Alcona 292 Harrisville 1932

McMaster, William 1 January 1937 St. Joseph Valley 4 Niles 1938

McMaster, William P. 30 November 1938 Valley City 86 Grand Rapids 1939

McMasters, William H. 16 January 1934 Kilwinning 297 Detroit 1935

McMean, William W. 14 January 1929 York 410 Grand Rapids 1930

McMichael, Fred 24 June 1937 Greeenville 96 Greenville 1938

McMichael, S. H. 21 April 1929 Traverse City 222 Traverse City 1930

McMicking, Robert 24 February 1931 Palestine 357 Detroit 1932

McMillan, Allen 1937 Capital of S. O. 66 Lansing 1939

McMillan, Archie 27 August 1932 Malta 465 Grand Rapids 1933

McMillan, Daniel W. 31 August 1938 Ionic 474 Detroit 1939

McMillan, Harry B. 7 April 1938 Malta 465 Grand Rapids 1939

McMillan, Herman I. 12 July 1932 East Jordan 379 East Jordan 1933

McMillan, Horace A. 19 June 1937 Genesee 174 Flint 1938

McMillan, Hugh 1 April 1935 Gladstone 396 Gladstone 1936

McMillan, Neil 20 January 1933 Union of Strict Observance 3 Detroit 1934

McMillan, William 23 June 1938 Zion 1 Detroit 1939

McMillan, William D. 25 July 1934 Friendship 417 Detroit 1935

McMillan, William R. 1933 Lovell Moore 182 Muskegon 1939

McMorran, Henry 19 July 1929 Port Huron 58 Port Huron 1930

McMullen, James E. 29 November 1938 Linden 132 Linden 1939

McMullen, William A. 5 November 1931 Corunna 115 Corunna 1932

McMullin, George 1 July 1934 Elk Rapids 275 Elk Rapids 1935

McMurray, William M. 10 February 1933 Acacia 477 Detroit 1934

McMurray, William M. 6 March 1935 Wolverine 484 Detroit 1936

McNab, John E. 26 September 1931 Linden 132 Linden 1932

McNall, Porter L. 19 December 1938 Friendship 417 Detroit 1939

McNalley, George W. 23 July 1934 Onaway 425 Onaway 1935

McNamara, John T. 15 December 1934 Houghton 218 Houghton 1935

McNary, Frank E. 2 December 1936 Battle Creek 12 Battle Creek 1937

McNaughton, Dougal 22 November 1935 Ada 280 Ada 1936

McNaughton, John R. 27 April 1938 Palestine 357 Detroit 1939

McNeely, James G. 12 August 1930 Ishpeming 314 Ishpeming 1931

McNeil, Alex 22 May 1936 Alpena 199 Alpena 1937

McNeil, Arthur 6 May 1935 Ancient Landmarks 303 Saginaw 1936

McNeil, Edwin T. 10 August 1931 Oxford 84 Oxford 1932

McNeil, George V. 13 November 1929 S. Ward 62 Marine City 1930

McNellis, William 20 July 1935 Wawatam 448 Mackinaw City 1936

McNeven, William 27 April 1933 Grayling 356 Grayling 1934

McNichol, John 23 November 1936 Ithaca 123 Ithaca 1937

McNickle, Daniel 1 December 1937 John Duncan 373 Lake Linden 1938

genealogykris.com Kris W. Rzepczynski © 42 of 63

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. McNicoll, George M. 1 December 1936 Saginaw 77 Saginaw 1937

McNinch, Elwyn C. 20 November 1929 Pine Grove 11 Port Huron 1930

McNutt, Fred G. 5 September 1935 Port Huron 58 Port Huron 1936

McNutt, Walter 21 April 1933 Cedar Valley 383 Winn 1934

McPhail, James March 1935 Frank W. Hubbard 476 Elkton 1936

Mcphail, William 28 March 1931 Ewen 515 Ewen 1932

McPhall, David 12 June 1933 John Q. Look 404 Clare 1934

McPhee, John 16 February 1934 Bridgeport 258 Bridgeport 1935

McPhee, William E. 3 January 1935 Capital of S. O. 66 Lansing 1936

McPherson, Alvin D. 21 December 1935 Palestine 357 Detroit 1936

McPherson, George 20 April 1931 Friendship 417 Detroit 1932

McPherson, James C. 28 July 1931 Vassar 163 Vassar 1932

McPherson, Peter W. 1933 Ada 280 Ada 1934

McQuade, David A. 28 July 1937 Ionia 36 Ionia 1938

McQuade, George J. 16 December 1929 Muskegon 140 Muskegon 1930

McQueen, Albert D. 16 November 1929 Tyre 18 Coldwater 1930

McQueen, Alexander C. 14 June 1934 Vassar 163 Vassar 1935

McQueen, Carl A. 4 November 1935 Fidelity 513 Kalamazoo 1936

McQueen, J. W. 21 September 1935 Henry Chamberlain 308 Watervliet 1936

McQueen, John 20 November 1929 R. C. Hatheway 387 Caledonia 1930

McQuellen, Claude B. 2 December 1933 Jackson 17 Jackson 1934

McQuiston, Robert E. 5 October 1935 River Rouge 511 River Rouge 1936

McQuown, Earl W. 20 December 1930 Iron River 457 Iron River 1931

McRae, Henry W. 10 July 1934 Union of Strict Observance 3 Detroit 1935

McRae, John 22 October 1935 Keweenaw 242 Laurium 1936

McRae, William R. 17 September 1929 Wigton 251 Hart 1930

McReavy, Samuel T. 27 February 1931 Gaylord 366 Gaylord 1932

McSween, Charles 30 November 1931 Allegan 111 Allegan 1932

McSween, Warner K. 21 August 1931 Ionia 36 Ionia 1932

McVea, William H. 14 February 1935 Dutcher 193 Douglas 1936

McVean, Archie D. 26 April 1931 Pontiac 21 Pontiac 1932

McVean, J. Palmer 30 December 1934 York 410 Grand Rapids 1935

McVean, Jay W. 15 May 1933 Loyalty 488 Detroit 1934

McVeigh, Thomas B. 31 October 1937 Rogers City 493 Rogers City 1938

McVey, Alexander W. 19 December 1934 Wawatam 448 Mackinaw City 1935

McVicar, James 23 November 1932 Royal Oak 464 Royal Oak 1933

McVittie, William H. 14 January 1934 Ionic 474 Detroit 1935

McVoy, G. Earle 24 July 1937 York 410 Grand Rapids 1938

McWatters, Charles D. 20 September 1935 Muskegon 140 Muskegon 1936

McWilliams, Adelbert 2 February 1935 Lisbon 229 Lisbon 1936

McWilliams, Burt 18 July 1934 Roscommon 364 Roscommon 1935

McWilliams, George H. 3 June 1936 Grand River 34 Grand Rapids 1937

McWilliams, Herbert G. 20 December 1936 Lowell 90 Lowell 1937

McWilliams, Robert R. 31 August 1931 Ionic 474 Detroit 1932

genealogykris.com Kris W. Rzepczynski © 43 of 63

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. Meach, George W. 5 April 1929 Ada 280 Ada 1930

Meacham, Frank 9 September 1938 Liberty 209 Liberty 1939

Mead, Edward G. 1 December 1938 Valley City 86 Grand Rapids 1939

Mead, Frank 13 April 1933 Arcadia 473 Arcadia 1934

Mead, George 18 April 1929 Monroe 27 Monroe 1930

Mead, George M. 17 December 1931 Camden 245 Camden 1932

Mead, Harold A. 21 March 1932 Friendship 417 Detroit 1933

Mead, James E. 17 April 1932 City of the Straits 452 Detroit 1933

Mead, Jesse D. 9 January 1937 St. Johns 105 St. Johns 1938

Mead, Justin K. 7 May 1930 Omer 377 Omer 1931

Mead, Lewis R. 14 November 1936 Humanity 29 Homer 1937

Mead, Lewis W. 1932 Blanchard 102 Petersburg 1933

Mead, Marvin 8 March 1937 DeWitt 272 DeWitt 1938

Meade, Earl H. 3 July 1936 Harbor Springs 378 Harbor Springs 1937

Meade, George H. 10 November 1932 Honor 444 Honor 1933

Meade, George L. 17 November 1929 Orion 46 Orion 1930

Meadows, Charles M. 24 October 1935 City of the Straits 452 Detroit 1936

Meads, Frank 9 November 1933 Traverse City 222 Traverse City 1934

Meaney, Thomas E. 18 December 1932 Orion 46 Orion 1933

Means, James H. 6 February 1936 Corinthian 241 Detroit 1937

Meanwell, William B. 23 December 1935 Lansing 33 Lansing 1936

Mearns, Charles E. 23 October 1934 Kalamazoo 22 Kalamazoo 1935

Mears, Alvin C. 15 September 1929 Loyalty 488 Detroit 1930

Measel, Herbert L. 3 September 1935 Composite 499 Detroit 1936

Mechigian, Aram 21 May 1938 Highland Park 468 Highland Park 1939

Medbury, Charles F. 2 November 1932 Ashlar 91 Detroit 1933

Medcoff, Charles T. 28 February 1936 Marion 392 Deckerville 1937

Meddings, William C. 7 September 1936 Union of Strict Observance 3 Detroit 1937

Medler, William H. 14 October 1930 Phoenix 13 Ypsilanti 1931

Medler, William M. 13 May 1935 Alma 244 Alma 1936

Meech, William H. 28 May 1935 Grand River 34 Grand Rapids 1936

Meed, George A. 14 February 1936 Wenona 256 Bay City 1937

Meehan, Edwin J. 20 January 1930 Lincoln Park 539 Lincoln Park 1931

Meeker, Benjamin D. 4 July 1934 York 410 Grand Rapids 1935

Meeker, Frank A. 15 March 1929 Loyalty 488 Detroit 1930

Meeks, Dalton 13 November 1931 Mt. Vernon 166 Quincy 1932

Meeske, Otto G. 10 December 1933 Lovell Moore 182 Muskegon 1934

Meginley, James 13 May 1929 Belding 355 Belding 1930

Meginnes, Harry H. 11 May 1935 Flint 23 Flint 1936

Meginnity, Edwin H. 22 August 1929 Union of Strict Observance 3 Detroit 1930

Meharg, Leo G. 30 December 1938 Brockway 316 Yale 1939

Mehlhose, Gustav 19 October 1930 Wyandotte 170 Wyandotte 1931

Meibeyer, William 16 October 1934 Kilwinning 297 Detroit 1935

Meier, George P. 18 September 1932 St. Albans 20 Marshall 1933

genealogykris.com Kris W. Rzepczynski © 44 of 63

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. Meier, Jacob F., Jr. 9 August 1937 Zion 1 Detroit 1938

Meier, James H. 7 August 1929 Valley City 86 Grand Rapids 1930

Meier, John 14 April 1933 Forest 126 Capac 1934

Meisel, Edward 31 March 1931 Joppa 315 Bay City 1932

Meldrum, Charles 11 September 1936 Mt. Clemens 6 Mt. Clemens 1937

Meldrum, Harvey 26 February 1933 Plymouth Rock 47 Plymouth 1934

Melius, William 26 December 1933 Wenona 256 Bay City 1934

Mellen, George 22 July 1934 Hastings 52 Hastings 1935

Melligan, Frank J. 20 August 1930 Port Hope 138 Port Hope 1931

Mellinger, Warren 16 September 1935 Ithaca 123 Ithaca 1936

Melloche, Hercules M. April 1938 Capital of S. O. 66 Lansing 1939

Mellon, James, Jr. 19 September 1932 Portsmouth 190 Bay City 1933

Mellott, Howard S. 25 November 1929 Morenci 95 Morenci 1930

Melody, William H. 26 February 1929 Burlington 333 Burlington 1930

Melrose, Robert 21 August 1930 Battle Creek 12 Battle Creek 1931

Melson, Guy M. 23 September 1936 Harbor Springs 378 Harbor Springs 1937

Melville, Peter F. 7 September 1936 Doric 342 Grand Rapids 1937

Melvin, William H. 27 November 1934 St. Joseph Valley 4 Niles 1935

Melzow, Frank C. 8 August 1930 Ashlar 91 Detroit 1931

Mendenhall, J. B. 16 January 1929 Howell 38 Howell 1930

Menerey, John F. 28 June 1931 Brockway 316 Yale 1932

Menerey, William E. 27 November 1934 Brockway 316 Yale 1935

Menery, Dave 6 December 1933 Warren 427 Coleman 1934

Menery, James 27 April 1930 Marlette 343 Marlette 1931

Meng, Laurence 29 December 1936 Sparta 334 Sparta 1937

Menish, John D. 15 November 1929 Port Huron 58 Port Huron 1930

Menkee, Horace 5 April 1934 Howard City 329 Howard City 1935

Meno, Joseph, Sr. 18 June 1935 Huron 361 Harbor Beach 1936

Menzie, Robert J. 1933 Oriental 240 Detroit 1934

Meon, William F. 7 July 1936 Paul Revere 538 Detroit 1937

Mercer, William D. 11 June 1929 Wenona 256 Bay City 1930

Mercer, William D. 27 April 1933 Rochester 5 Rochester 1934

Merchant, Archie N. 13 January 1933 Battle Creek 12 Battle Creek 1934

Merchant, Charles F. 13 February 1935 Cyrus 505 Detroit 1936

Merchant, Edward W. 24 July 1929 Union 28 Union City 1930

Merchant, Fred W. 10 November 1929 St. Albans 20 Marshall 1930

Merchant, L. E. 19 August 1933 St. Joseph 437 St. Joseph 1934

Mercill, Ernest H. 6 October 1931 Royal Oak 464 Royal Oak 1932

Meredith, Harold B. 15 September 1929 Fidelity 513 Kalamazoo 1930

Mereness, Seth B. 9 February 1931 Phoenix 13 Ypsilanti 1932

Merkley, Jared W. 10 June 1933 Honor 444 Honor 1934

Merriam, Charles 8 May 1929 Wenona 256 Bay City 1930

Merriam, William J. 30 August 1931 Almont 51 Almont 1932

Merrick, Frank W. 30 April 1938 Winsor 420 Pigeon 1939

genealogykris.com Kris W. Rzepczynski © 45 of 63

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. Merrick, George E. 8 May 1929 Ravenna 441 Ravenna 1930

Merrifield, William G. 19 October 1932 St. Joseph 437 St. Joseph 1933

Merril, Warren 20 February 1937 Three Rivers 57 Three Rivers 1938

Merrill, Charles I. 13 June 1931 Breckenridge 406 Breckenridge 1932

Merrill, Donald T. 12 June 1937 Palestine 357 Detroit 1938

Merrill, Jay 24 November 1931 Lake Odessa 395 Lake Odessa 1932

Merrill, John 27 October 1930 Acacia 477 Detroit 1931

Merrill, John P. 1936 John J. Carton 436 Harrison 1937

Merrill, Wert S. January 1934 Ada 280 Ada 1937

Merrill, Winfield S. 4 February 1930 Kalkaska 332 Kalkaska 1931

Merriman, Henry H. June 1932 Grayling 356 Grayling 1936

Merriman, T. C. 10 December 1934 Marion 392 Deckerville 1935

Merritt, Carson V. 10 April 1930 Genesee 174 Flint 1931

Merritt, Clifford 1 August 1935 Memphis 142 Memphis 1936

Merritt, Harry B. 29 May 1934 Salina 155 Saginaw 1935

Merritt, L. Ford 5 September 1938 Palestine 357 Detroit 1939

Merritt, Ray L. 5 March 1933 Pillar 526 Detroit 1934

Merritt, William H. 27 November 1937 North Branch 312 North Branch 1938

Mersdorf, Glen C. 22 January 1933 Fellowship 490 Flint 1934

Mersereau, Harry L. 18 October 1934 Washtenaw 65 Dexter 1935

Mertz, Adam F. 20 June 1929 St. Charles 313 St. Charles 1930

Mertz, William J. 26 May 1934 Pioneer 79 Saginaw 1935

Mervau, Charles 1 May 1931 R. C. Hatheway 387 Caledonia 1932

Merwin, C. A. 18 December 1932 Mayville 394 Mayville 1933

Merwin, William 29 April 1935 Hamilton 113 Moscow 1936

Mesick, H. J. 13 August 1934 Plainwell 235 Plainwell 1935

Messacar, Guy A. 1 August 1937 Ionia 36 Ionia 1938

Messecar, Cecil E. 12 April 1934 Genesee 174 Flint 1935

Messenger, Henry 28 December 1931 Backus 55 Cassopolis 1932

Messenger, John W. 2 October 1931 Anchor of S. O. 87 Kalamazoo 1932

Messenger, K. E. 11 August 1930 Grand River 34 Grand Rapids 1939

Messenger, Leon 13 September 1937 McMillan 400 Newberry 1938

Messenger, William B. 14 February 1936 Anchor of S. O. 87 Kalamazoo 1937

Messinger, Morris 28 November 1938 Alma 244 Alma 1939

Messinger, Simon 29 March 1931 Alma 244 Alma 1932

Messmore, Charles L. 26 February 1935 Cato 215 Minden City 1936

Messmore, Howard O. 7 July 1931 Utica 75 Utica 1932

Mest, Harry 19 October 1929 Eaton Rapids 63 Eaton Rapids 1930

Metcalf, Clarence 19 January 1935 Union of Strict Observance 3 Detroit 1936

Metcalf, Elmanezer B. 24 August 1931 Saginaw 77 Saginaw 1932

Metcalf, Henry A. 24 April 1932 Ashlar 91 Detroit 1933

Metcalf, Holton B. 26 January 1938 Leslie 212 Leslie 1939

Metcalfe, John J. 19 December 1937 Sojourners 483 Detroit 1938

Mettetal, Eli 15 September 1933 Redford 152 Detroit 1934

genealogykris.com Kris W. Rzepczynski © 46 of 63

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. Mettetal, Theophilus 21 March 1932 Ashlar 91 Detroit 1933

Metz, Albert 13 April 1929 Loyalty 488 Detroit 1930

Metzger, Fred J. 5 April 1937 Saugatuck 328 Saugatuck 1938

Metzger, Nathan D. 3 November 1935 Perfection 486 Detroit 1936

Metzger, Wm. E. 10 April 1933 Corinthian 241 Detroit 1934

Meuller, A. F. 20 December 1932 Joppa 315 Bay City 1933

Mey, Otto F. 7 January 1936 St. Louis 188 St. Louis 1937

Meyer, Arthur 26 October 1929 Redford 152 Detroit 1930

Meyer, August K. 29 May 1929 Bailey 287 Breedsville 1930

Meyer, Charles 8 March 1937 Caseville 368 Caseville 1938

Meyer, Edward 18 April 1929 Sanilac 237 Port Sanilac 1930

Meyer, Frank M. 2 August 1936 Kilwinning 297 Detroit 1937

Meyer, Fred J. 14 December 1934 Pioneer 79 Saginaw 1935

Meyer, Henry H. 21 July 1935 Adrian 19 Adrian 1936

Meyer, Jacob 1 April 1935 Daylight 525 Detroit 1936

Meyer, John December 1933 Wabon 305 Mt. Pleasant 1934

Meyer, Otto 2 August 1936 Palestine 357 Detroit 1937

Meyer, Raymond 1937 William M. Perrett 524 Detroit 1938

Meyer, William B. 1 June 1929 Ashlar 91 Detroit 1930

Meyers, Adolph 15 July 1934 Union of Strict Observance 3 Detroit 1935

Meyers, Arvin 22 November 1929 Hudson 325 Gobleville 1930

Meyers, Charles F. 16 November 1936 Fraternity 262 Ann Arbor 1937

Meyers, Earl 29 December 1936 Myrtle 89 Belleville 1937

Meyers, Ernest 3 December 1936 Loyalty 488 Detroit 1937

Meyers, George W. 2 November 1936 Monroe 27 Monroe 1937

Meyers, Harold A. 30 April 1933 Vedic 496 Detroit 1934

Meyers, Leo 30 July 1933 Palestine 357 Detroit 1934

Meyers, Louis F. 26 April 1932 Lovell Moore 182 Muskegon 1933

Meyers, William M. 16 February 1933 Lebanon 26 Hudson 1934

Meyers, William R. 25 December 1937 Ishpeming 314 Ishpeming 1938

Meyershan, W. Carl 18 July 1932 Ionia 36 Ionia 1933

Meyfarth, Louis 2 February 1937 Jackson 17 Jackson 1938

Michaels, Kenneth 18 August 1938 Imlay City 341 Imlay City 1939

Michaels, Louis C. 16 September 1936 Fort Gratiot 374 Port Huron 1937

Michelow, Albert 18 February 1932 Pontiac 21 Pontiac 1933

Michelson, Axel 23 September 1931 Grayling 356 Grayling 1932

Michelson, Carl P. 6 May 1937 Grayling 356 Grayling 1938

Michelson, Frank 5 June 1931 Grayling 356 Grayling 1932

Mickam, Edgar A. 18 August 1935 Doric 342 Grand Rapids 1936

Mickey, Fred S. 26 April 1931 Palestine 357 Detroit 1932

Mickle, Henry C. 26 June 1938 John Q. Look 404 Clare 1939

Middaugh, William 26 December 1933 Hopper 386 Alpena 1934

Middlebrook, William 25 March 1930 Montrose 428 Montrose 1931

Middlemiss, Eli W. 6 April 1930 Acacia 477 Detroit 1931

genealogykris.com Kris W. Rzepczynski © 47 of 63

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. Middlesworth, F. F. 2 September 1933 Linden 132 Linden 1934

Middlewood, Joseph 13 April 1936 Palestine 357 Detroit 1937

Midworth, Harry 12 September 1932 Palestine 357 Detroit 1933

Mieras, Cornelius E. 24 April 1936 Union of Strict Observance 3 Detroit 1937

Mikkelsen, Jay Peter 4 September 1934 Greenville 96 Greenville 1935

Milberry, F. M. 14 June 1931 Menominee 269 Menominee 1932

Milbourn, John J. 21 April 1932 Eaton Rapids 63 Eaton Rapids 1933

Milbrandt, A. F. 5 April 1929 Pontiac 21 Pontiac 1930

Mildner, Richard 4 February 1934 Ashlar 91 Detroit 1935

Miles, George E. 12 November 1938 Vedic 496 Detroit 1939

Milford, Harvey J. 1 July 1931 East Jordan 379 East Jordan 1932

Milham, Fred F. 4 October 1929 Kalamazoo 22 Kalamazoo 1930

Milks, James F. 13 July 1930 Menominee 269 Menominee 1931

Millar, Allison R. 6 September 1933 Wenona 256 Bay City 1934

Millar, George B. 31 July 1931 Saugatuck 328 Saugatuck 1932

Millard, Dale L. 4 February 1929 Michigan 50 Jackson 1930

Millard, Hadley D. 1 October 1936 Newaygo 131 Newaygo 1937

Millard, Herbert A. 26 January 1937 Hersey 311 Hersey 1938

Millard, J. L. 6 September 1932 Pinconning 402 Pinconning 1933

Millard, Sidney W. 27 November 1930 Golden Rule 159 Ann Arbor 1931

Millard, Wilbur J. 22 April 1934 Traverse City 222 Traverse City 1935

Millard, William R. 16 June 1933 Farmington 151 Farmington 1934

Mille, Tony 23 September 1929 Grand Ledge 179 Grand Ledge 1930

Millen, George W. 7 June 1932 Golden Rule 159 Ann Arbor 1933

Miller, A. T. 30 July 1932 John Q. Look 404 Clare 1933

Miller, Adelbert 5 February 1938 Saginaw Valley 154 Saginaw 1939

Miller, Albert 20 September 1934 Blanchard 102 Petersburg 1935

Miller, Alfred F. 2 January 1936 Zion 1 Detroit 1937

Miller, Alpin 29 December 1932 Wyandotte 170 Wyandotte 1933

Miller, Amos G. 4 December 1934 Battle Creek 12 Battle Creek 1935

Miller, Anthony W. 1 March 1937 Portsmouth 190 Bay City 1938

Miller, Arthur O. 25 December 1929 Reed City 363 Reed City 1930

Miller, Arthur R. 27 July 1934 Murat 14 Albion 1935

Miller, August W. 16 April 1937 Northville 186 Northville 1938

Miller, Bion March 1937 Lafayette 16 Jonesville 1938

Miller, Boyd 26 September 1935 Athens 220 Athens 1936

Miller, C. O. 2 October 1935 Lyons 37 Lyons 1936

Miller, Carl A. 22 October 1929 Acacia 477 Detroit 1930

Miller, Carl F. 6 August 1929 Union of Strict Observance 3 Detroit 1930

Miller, Carroll J. 9 November 1931 Durand 344 Petoskey 1932

Miller, Charles 20 March 1931 Cedar 60 Clarkston 1932

Miller, Charles 20 June 1932 Grand River 34 Grand Rapids 1933

Miller, Charles C. 1 July 1934 Tawas City 302 Tawas City 1935

Miller, Charles H. 6 April 1929 Jackson 17 Jackson 1930

genealogykris.com Kris W. Rzepczynski © 48 of 63

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. Miller, Charles W. 5 April 1938 A. T. Metcalf 419 Battle Creek 1939

Miller, Curry G. 24 April 1931 Mt. Moriah 226 Caro 1932

Miller, D. N. June 1935 Karnak 442 Wolverine 1936

Miller, Daniel E. 29 January 1934 Wenona 256 Bay City 1935

Miller, David 22 December 1934 Joppa 315 Bay City 1935

Miller, E. B. 1936 Hudson 325 Gobleville 1937

Miller, Earl B. 16 February 1935 Brightmoor 540 Detroit 1936

Miller, Edgar I. 26 July 1934 Loyalty 488 Detroit 1935

Miller, Edward J. 9 November 1938 Cedar 60 Clarkston 1939

Miller, Edwin L. 21 August 1934 Palestine 357 Detroit 1935

Miller, Elmer E. 4 March 1937 Lapeer 54 Lapeer 1938

Miller, Ernest E. 16 December 1933 Northville 186 Northville 1934

Miller, Frank 14 May 1934 Pine Grove 11 Port Huron 1935

Miller, Frank A. 11 November 1931 Flint 23 Flint 1932

Miller, Frank A. 9 May 1936 Traverse City 222 Traverse City 1937

Miller, Frank C. 22 February 1929 Hopkins 432 Hopkins Station 1930

Miller, Frank C. 20 December 1935 Ionia 36 Ionia 1936

Miller, Frank M. 26 March 1938 Milan 323 Milan 1939

Miller, Frank R. 1 February 1933 Pere Marquette 299 Ludington 1934

Miller, Fred November 1929 Vernon 279 Vernon 1930

Miller, Fred L. 15 December 1938 Webberville 485 Webberville 1939

Miller, Fred M. 24 January 1931 Ashlar 91 Detroit 1932

Miller, George A. 21 October 1933 York 410 Grand Rapids 1934

Miller, George E. 21 September 1933 Stanton Star 250 Stanton 1934

Miller, George E. 14 January 1934 City of the Straits 452 Detroit 1936

Miller, George H. 21 September 1933 Grand River 34 Grand Rapids 1934

Miller, George T. 22 March 1933 Ancient Landmarks 303 Saginaw 1934

Miller, George W. 13 March 1934 Greenville 96 Greenville 1935

Miller, Glen C. 12 January 1933 Pere Marquette 299 Ludington 1934

Miller, Glenn 10 January 1934 Metamora 413 Metamora 1935

Miller, Glenn E. 31 December 1934 Parma 183 Parma 1935

Miller, Harry C. 23 September 1929 Corinthian 241 Detroit 1930

Miller, Henry J. 16 January 1935 Vassar 163 Vassar 1936

Miller, Henry L. 24 September 1934 Casnovia 461 Casnovia 1935

Miller, Herb J. 15 November 1932 Clarksville 451 Clarksville 1933

Miller, Herman F. 11 April 1932 Golden Rule 159 Ann Arbor 1933

Miller, Hilliary 23 July 1934 Craftsman 521 Detroit 1935

Miller, Hiram R. 19 June 1936 Olivet 267 Olivet 1937

Miller, Hiram W. 20 March 1937 Oriental 240 Detroit 1938

Miller, Howard 29 August 1930 Mt. Clemens 6 Mt. Clemens 1931

Miller, Isaac 22 November 1929 R. C. Hatheway 387 Caledonia 1930

Miller, J. Henry 18 January 1929 Battle Creek 12 Battle Creek 1930

Miller, J. Henry 31 October 1937 Battle Creek 12 Battle Creek 1938

Miller, Jacob 28 February 1929 Brockway 316 Yale 1930

genealogykris.com Kris W. Rzepczynski © 49 of 63

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. Miller, James 1 January 1932 Northwestern 529 Detroit 1933

Miller, James 1936 Mulliken 412 Mulliken 1937

Miller, James A. 1 March 1932 Farmington 151 Farmington 1933

Miller, James K. 21 August 1932 Portsmouth 190 Bay City 1933

Miller, James O. 31 August 1936 Vedic 496 Detroit 1937

Miller, John A. 8 September 1929 Milford 165 Milford 1930

Miller, John A. 25 May 1937 Brotherhood 561 Pontiac 1938

Miller, John B. 14 April 1932 Port Huron 58 Port Huron 1933

Miller, John B. 1934 Ithaca 123 Ithaca 1935

Miller, John C. 22 August 1936 Star of the Lake 158 South Haven 1937

Miller, John D. 15 December 1931 Jackson 17 Jackson 1932

Miller, John E. 4 December 1931 Boyne City 391 Boyne City 1932

Miller, John M. 13 December 1933 Grand River 34 Grand Rapids 1934

Miller, John M. 29 April 1937 St. Joseph 437 St. Joseph 1938

Miller, John R. 16 September 1930 Alma 244 Alma 1931

Miller, John W. 24 November 1935 Saginaw 77 Saginaw 1936

Miller, Joseph 10 February 1934 S. Ward 62 Marine City 1935

Miller, Joseph E. 30 March 1930 Rochester 5 Rochester 1931

Miller, Medad V. 6 November 1930 Lansing 33 Lansing 1931

Miller, Merlyn J. 19 February 1930 Cedar Springs 213 Cedar Springs 1931

Miller, Newton A. 6 March 1934 Michigan 50 Jackson 1935

Miller, Norman B. 15 February 1931 Valley City 86 Grand Rapids 1932

Miller, Orin W. 15 June 1931 St. Johns 105 St. Johns 1932

Miller, Oscar R. 16 December 1931 Brightmoor 540 Detroit 1932

Miller, Otto A. 19 February 1934 East Lansing 480 East Lansing 1935

Miller, Peter F. 10 August 1933 Hesperia 346 Hesperia 1934

Miller, Phillip A. 10 December 1935 Jackson 17 Jackson 1936

Miller, Phineas K. 21 December 1932 Grand River 34 Grand Rapids 1933

Miller, Richard W. 29 March 1934 Wenona 256 Bay City 1935

Miller, Robert S. 20 July 1938 Lowell 90 Lowell 1939

Miller, Roy W. 8 June 1932 Ashlar 91 Detroit 1933

Miller, Rudolph T. 31 March 1933 Iron Mountain 388 Iron Mountain 1934

Miller, Samuel 12 February 1937 Cement City 435 Cement City 1938

Miller, Walter J. 7 October 1930 Ashlar 91 Detroit 1931

Miller, Wilford J. 6 February 1930 Pokagon 136 Pokagon 1931

Miller, Will H. 27 July 1931 Palestine 357 Detroit 1932

Miller, William 7 April 1929 Mattawan 268 Mattawan 1930

Miller, William 12 January 1933 Blanchard 102 Petersburg 1934

Miller, William A. 10 September 1929 Scottville 445 Scottville 1930

Miller, William C. 1 December 1934 Bay City 129 Bay City 1935

Miller, William G. 16 January 1937 Marquette 101 Marquette 1938

Miller, William H. 8 December 1933 Charlevoix 282 Charlevoix 1934

Miller, William H. 1935 Vandalia 290 Vandalia 1936

Miller, William J. October 1937 Golden Rule 159 Ann Arbor 1938

genealogykris.com Kris W. Rzepczynski © 50 of 63

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. Miller, William L. 18 February 1936 Lincoln Park 539 Lincoln Park 1937

Miller, William R. 23 February 1938 A. T. Metcalf 419 Battle Creek 1939

Millett, Albert E. 17 March 1937 Harmony 143 Armada 1938

Milligan, Duncan 15 September 1933 Pere Marquette 299 Ludington 1934

Milliken, A. H. 24 April 1934 Northport 265 Northport 1935

Milliken, David 1935 Euclid 478 Lum 1936

Milliken, Walter M. 9 May 1935 Austin 48 Davisburg 1936

Millikin, M. H. 25 March 1937 Evergreen 9 St. Clair 1938

Millikin, Thomas J. 20 February 1930 Evergreen 9 St. Clair 1931

Milliman, Claude 6 January 1935 Iron Mountain 388 Iron Mountain 1936

Millington, Frank 22 January 1936 University 482 Detroit 1937

Millis, E. T. 13 September 1933 Owosso 81 Owosso 1934

Mills, Albert 9 February 1934 Livingston 76 Pinckney 1935

Mills, Arthur E. 6 February 1938 Hesperia 346 Hesperia 1939

Mills, Bert 1 August 1937 A. T. Metcalf 419 Battle Creek 1938

Mills, Charles A. 20 February 1934 York 410 Grand Rapids 1935

Mills, De H. 14 August 1930 Franklin 40 Litchfield 1931

Mills, Elliott 27 April 1938 Athens 220 Athens 1939

Mills, Ellsworth P. 1936 Oriental 240 Detroit 1939

Mills, Ephriam 29 October 1929 Sanilac 237 Port Sanilac 1930

Mills, Everett L. 8 November 1929 Genesee 174 Flint 1930

Mills, Franklin E. 12 May 1929 Pontiac 21 Pontiac 1930

Mills, George A. 26 April 1931 Phoenix 13 Ypsilanti 1932

Mills, Harry 3 September 1933 Ionic 474 Detroit 1934

Mills, Harry T. 23 August 1937 Unity 191 Holland 1938

Mills, Ira E. 29 December 1934 Okemos 252 Okemos 1935

Mills, James 12 December 1932 Bessemer 390 Bessemer 1933

Mills, James D. 21 January 1934 Jackson 17 Jackson 1935

Mills, Joseph E. 7 April 1934 Ashlar 91 Detroit 1935

Mills, L. D. 2 June 1931 Ashlar 91 Detroit 1932

Mills, Myron H. 20 December 1930 Golden Rule 159 Ann Arbor 1931

Mills, Newman R. 26 March 1936 Findlater 475 Detroit 1937

Mills, R. Bert 14 April 1932 Port Huron 58 Port Huron 1933

Mills, Raymond L. 19 May 1937 York 410 Grand Rapids 1938

Mills, Robert 3 October 1936 Lake Shore 298 Benton Harbor 1937

Mills, Samuel C. 31 August 1933 Birmingham 44 Birmingham 1934

Mills, Van R. 5 June 1930 Union of Strict Observance 3 Detroit 1931

Mills, William S. 23 November 1932 Fraternity 262 Ann Arbor 1933

Millspaugh, Oscar 18 November 1937 Redford 152 Detroit 1938

Milne, Henry G. 12 May 1934 Detroit 2 Detroit 1935

Milne, William G. 8 June 1937 Saginaw 77 Saginaw 1938

Milner, George 22 October 1938 Big Rapids 171 Big Rapids 1939

Milner, L. M. 16 September 1931 Stockbridge 130 Stockbridge 1932

Milten, Robert B. 6 May 1933 Wyandotte 170 Wyandotte 1934

genealogykris.com Kris W. Rzepczynski © 51 of 63

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. Mimmack, Robert O. 27 August 1932 Plymouth Rock 47 Plymouth 1933

Mimnaugh, Charles 22 August 1932 Lake Shore 298 Benton Harbor 1933

Minar, George A. 19 May 1929 Mason 70 Mason 1930

Minar, Norman L. 3 February 1930 Mason 70 Mason 1931

Minard, Adney 5 April 1934 Mayville 394 Mayville 1935

Minard, George H. 9 June 1930 Pearl Lake 324 Sheridan 1931

Minard, Phillip 18 June 1930 Custer 393 Sandusky 1931

Minchin, George W. 21 September 1929 Evart 320 Evart 1930

Minckler, Frederick R. February 1937 Oriental 240 Detroit 1938

Miner, David A. 1931 Lovell Moore 182 Muskegon 1932

Miner, Edgar A. 19 November 1930 Tyre 18 Coldwater 1931

Miner, Edgar W. 5 April 1930 Palestine 357 Detroit 1931

Miner, Edward A. 22 May 1938 Mattawan 268 Mattawan 1939

Miner, Edwin E. 6 December 1935 Ancient Landmarks 303 Saginaw 1936

Miner, George L. 4 June 1935 Three Oaks 239 Three Oaks 1936

Miner, Harry H. 18 June 1937 Fellowship 490 Flint 1938

Miner, L. F. 8 November 1936 Owosso 81 Owosso 1937

Miner, Lawrence 12 January 1936 Benzonia 460 Benzonia 1937

Miner, Sam 16 June 1932 St. Joseph 437 St. Joseph 1933

Miner, Sylvester A. 23 December 1934 Portland 31 Portland 1935

Miner, W. Henry 16 June 1930 Alma 244 Alma 1931

Miner, William H. 3 April 1930 Zion 1 Detroit 1931

Miner, William J. 15 July 1931 Fowlerville 164 Fowlerville 1932

Mingay, Tom W. 15 October 1931 Tecumseh 69 Tecumseh 1932

Mingus, Edson L. 29 August 1935 Palestine 357 Detroit 1936

Mingus, William 22 January 1929 Humanity 29 Homer 1930

Minkley, Max 11 November 1933 Brighton 247 Brighton 1934

Minnard, Paul 3 May 1932 Tyrian 500 Detroit 1933

Minne, Frank E. 3 April 1938 St. Albans 20 Marshall 1939

Minne, Frank G. 7 March 1929 Pine Grove 11 Port Huron 1930

Minnie, Louis C. 12 November 1935 S. Ward 62 Marine City 1936

Minock, John, Jr. 27 January 1932 Redford 152 Detroit 1933

Minogue, Raymond 19 September 1929 Newaygo 131 Newaygo 1930

Minor, Byron F. 12 February 1934 Bancroft 382 Bancroft 1935

Minor, S. S. 22 March 1936 Owosso 81 Owosso 1937

Minsell, Silas H. 6 March 1930 Fowlerville 164 Fowlerville 1931

Minster, George W. 7 May 1934 Western Star 39 Berrien Springs 1935

Minto, George 9 May 1934 Milan 323 Milan 1935

Minto, John 31 March 1932 Highland Park 468 Highland Park 1933

Minton, William H. 15 September 1936 Redford 152 Detroit 1937

Minty, Alexander 18 June 1938 Ionia 36 Ionia 1939

Mirfield, William E. 15 March 1936 Pine Grove 11 Port Huron 1937

Misch, Henry 22 August 1930 Pine Grove 11 Port Huron 1931

Mischnick, Emil F. 23 March 1931 Union of Strict Observance 3 Detroit 1932

genealogykris.com Kris W. Rzepczynski © 52 of 63

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. Misner, Albert 4 March 1936 Otisville 401 Otisville 1937

Misner, James W. 29 March 1929 Otisville 401 Otisville 1930

Misslitz, William O. 25 January 1938 Houghton 218 Houghton 1939

Mistersky, F. R. 6 January 1930 Ashlar 91 Detroit 1931

Mitchel, James C. 2 February 1931 Bloomingdale 221 Bloomingdale 1932

Mitchell, Albert V. 18 April 1938 Builders 563 Detroit 1939

Mitchell, Andrew J. 19 September 1936 A. T. Metcalf 419 Battle Creek 1937

Mitchell, Bruce B. 3 June 1935 Kismet 489 Highland Park 1936

Mitchell, Charles 25 June 1929 Portsmouth 190 Bay City 1930

Mitchell, Clifford J. 21 November 1935 Royal Oak 464 Royal Oak 1936

Mitchell, D. W. 1931 Hugh McCurdy 381 New Lathrop 1932

Mitchell, David H. 12 May 1933 Acacia 477 Detroit 1934

Mitchell, Edward C. 17 March 1938 Detroit 2 Detroit 1939

Mitchell, Frank A. 25 June 1932 Manistee 228 Manistee 1933

Mitchell, Frederick B. 27 September 1932 Iron River 457 Iron River 1933

Mitchell, Gaius L. 9 June 1937 Valley City 86 Grand Rapids 1938

Mitchell, George A. 3 August 1935 City of the Straits 452 Detroit 1936

Mitchell, George H. 11 April 1929 Birmingham 44 Birmingham 1930

Mitchell, H. W. 23 July 1933 Wigton 251 Hart 1934

Mitchell, Harry 10 October 1936 Friendship 417 Detroit 1937

Mitchell, Harry 12 March 1937 River Rouge 511 River Rouge 1938

Mitchell, Horace V. 1 January 1929 Capital of S. O. 66 Lansing 1930

Mitchell, John S. 19 June 1931 Pontiac 21 Pontiac 1932

Mitchell, Martin V. 5 October 1936 S. Ward 62 Marine City 1937

Mitchell, Myron A. 4 July 1935 Battle Creek 12 Battle Creek 1936

Mitchell, Richard L. 17 September 1934 Bethel 358 Sault Ste. Marie 1935

Mitchell, Roscoe R. 1929 Tyre 18 Coldwater 1930

Mitchell, Steve 6 April 1936 Ewen 515 Ewen 1937

Mitchell, Walker T. 2 March 1933 Union of Strict Observance 3 Detroit 1934

Mitchell, William 1 October 1930 Detroit 2 Detroit 1931

Mitchell, William 3 June 1930 Crystal Falls 385 Crystal Falls 1931

Mitchell, William H. 3 July 1932 Negaunee 202 Negaunee 1933

Mitchell, Wm. H. 22 July 1932 Fairgrove 433 Fairgrove 1933

Mitchelson, James 29 June 1934 Custer 393 Sandusky 1935

Mitman, Arlan J. 29 October 1935 Friendship 417 Detroit 1936

Mittlemen, A. N. 30 January 1937 Daylight 525 Detroit 1938

Mitts, Clifford A. 3 June 1929 York 410 Grand Rapids 1930

Mitts, Glen E. 18 May 1933 Salina 155 Saginaw 1934

Mitts, Philip S. 23 October 1929 Saginaw 77 Saginaw 1930

Mitts, Sylvanus S. 16 April 1932 Saginaw 77 Saginaw 1933

Mitts, William S. 28 December 1930 Ancient Landmarks 303 Saginaw 1931

Mix, Elmer E. 6 August 1935 Lapeer 54 Lapeer 1936

Mixer, Charles 11 November 1934 Hastings 52 Hastings 1935

Mize, Clarence B. 16 June 1934 Tecumseh 69 Tecumseh 1935

genealogykris.com Kris W. Rzepczynski © 53 of 63

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. Moberg, Edwin 1 February 1933 Grand Haven 139 Grand Haven 1934

Moco, Albert A. 16 June 1929 Zion 1 Detroit 1930

Mode, D. G. 10 May 1930 Centre 273 Midland 1931

Moe, Fred 10 December 1933 Corinthian 241 Detroit 1934

Moeller, Adolph R. 22 August 1934 Salina 155 Saginaw 1935

Moeller, Andrew B. 4 March 1929 Oceana 200 Pentwater 1930

Moeller, Herman F. 13 January 1930 Ancient Landmarks 303 Saginaw 1931

Moeller, William F. 16 November 1931 Saginaw 77 Saginaw 1932

Moesta, Rudolph 27 May 1933 Schiller 263 Detroit 1934

Moffatt, Edwin E. 7 April 1934 Pearl Lake 324 Sheridan 1935

Moffatt, James L. 2 February 1931 Custer 393 Sandusky 1932

Moffatt, Samuel 27 April 1934 Genesee 174 Flint 1935

Mogford, James H. 4 April 1935 Highland Park 468 Highland Park 1936

Mogren, Rudolph W. 11 March 1931 Marquette 101 Marquette 1932

Mohler, Richard 12 July 1936 Berlin 248 Berlin 1937

Mohr, Frank H. 20 March 1929 Wenona 256 Bay City 1930

Mohrhard, William 11 September 1933 Ottawa 122 Coopersville 1934

Mohrhardt, Peter D. 19 October 1929 Grand River 34 Grand Rapids 1930

Mohrmann, Fred W. 21 April 1929 Central Lake 426 Central Lake 1930

Moiles, Robert M. 13 January 1934 Saginaw 77 Saginaw 1935

Moine, Charles 1933 Leonard 266 Waldron 1934

Moist, Milton E. 9 August 1936 Detroit 2 Detroit 1937

Moles, John H. 26 November 1930 Plymouth Rock 47 Plymouth 1931

Molineaux, Harvey L. 18 February 1933 Karnak 442 Wolverine 1934

Moll, Carl F. 1 May 1936 Negaunee 202 Negaunee 1937

Momany, Lynn October 1937 Lake Shore 298 Benton Harbor 1938

Moninger, William L. 3 February 1936 Lotus 549 Detroit 1937

Monnier, Emile F. 7 August 1929 Orion 46 Orion 1930

Monroe, Ashbell P. 16 April 1929 Ithaca 123 Ithaca 1930

Monroe, Clifford D. 30 March 1930 Lansing 33 Lansing 1931

Monroe, David C. 7 December 1933 Wenona 256 Bay City 1934

Monroe, George C. 8 January 1933 Star of the Lake 158 South Haven 1934

Monroe, George H. 30 August 1935 Doric 342 Grand Rapids 1936

Monroe, H. D. 3 August 1930 Pinconning 402 Pinconning 1931

Monroe, James L. 23 June 1935 Northville 186 Northville 1936

Monroe, Jesse 28 December 1933 Mystic 141 Bronson 1934

Monroe, John C., Sr. 10 May 1933 Williamston 153 Williamston 1934

Monroe, Lawrence C. 21 June 1933 Noachite 507 Muskegon 1934

Montague, Clinton O. 30 August 1936 Buchanan 68 Buchanan 1937

Montague, Fred 27 May 1937 Vienna 205 Clio 1938

Montague, George L. 21 August 1936 Bellaire 398 Bellaire 1937

Montague, Herbert 15 June 1931 Traverse City 222 Traverse City 1932

Montague, Herbert 15 June 1931 Grand Lodge of Michigan GL 1932

Montgomery, Allen J. 20 October 1934 Tecumseh 69 Tecumseh 1935

genealogykris.com Kris W. Rzepczynski © 54 of 63

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. Montgomery, James R. 13 March 1929 York 410 Grand Rapids 1930

Montgomery, John J. 8 September 1936 Bellaire 398 Bellaire 1937

Montgomery, Robert 21 February 1937 Harmony 143 Armada 1938

Montgomery, Robert D. 8 April 1938 Portsmouth 190 Bay City 1939

Montgomery, Thomas 12 May 1929 Friendship 417 Detroit 1930

Montgomery, V. W. 7 November 1934 Reed City 363 Reed City 1935

Montgomery, William F. 6 November 1930 Palestine 357 Detroit 1931

Montgomery, William J. 23 April 1934 Ionic 474 Detroit 1935

Montney, Charles 22 August 1937 Brockway 316 Yale 1938

Moody, Clarence E. 13 February 1932 Pleasant View 487 Blanchard 1933

Moody, F. Eugene 3 June 1935 Oceana 200 Pentwater 1936

Moody, George T. 6 October 1933 Corinthian 241 Detroit 1934

Moody, Rolland T. 1 September 1936 Lake Shore 298 Benton Harbor 1937

Moody, William J. 20 November 1936 Charles A. Durand 533 Flint 1937

Moon, Henry 27 October 1929 Pilgrim 180 Fremont 1930

Moon, J. Ernest 16 January 1929 Ira A. Beck 503 Battle Creek 1930

Moon, Leon 10 May 1938 Grand Ledge 179 Grand Ledge 1939

Moon, Louis N. 7 August 1934 Joppa 315 Bay City 1935

Moon, Luman N. 14 May 1934 Flint 23 Flint 1935

Moon, William 10 January 1938 Attica 295 Attica 1939

Moore, Abram M. 29 October 1938 St. Joseph Valley 4 Niles 1939

Moore, Alex 5 September 1932 Port Huron 58 Port Huron 1933

Moore, Arthur B. 23 March 1934 Oriental 240 Detroit 1935

Moore, Arthur H. 8 November 1936 Anchor of S. O. 87 Kalamazoo 1937

Moore, Calvin 18 January 1931 Beaverton 453 Beaverton 1932

Moore, Charles G. 22 April 1930 Palestine 357 Detroit 1931

Moore, Charles W. 10 October 1929 Ionic 474 Detroit 1930

Moore, Charles W. 14 February 1933 Highland Park 468 Highland Park 1934

Moore, Claud W. 5 May 1938 Zion 1 Detroit 1939

Moore, Earl L. 5 April 1930 Murat 14 Albion 1931

Moore, Edward 7 July 1930 Wayne 112 Wayne 1931

Moore, Elmer L. 5 June 1931 Cato 215 Minden City 1932

Moore, Ervin L. 28 September 1938 Scottville 445 Scottville 1939

Moore, Floyd S. 26 September 1937 Murat 14 Albion 1938

Moore, Frank J. 15 January 1935 Redford 152 Detroit 1936

Moore, Fred A. 2 February 1935 Star 93 Osseo 1936

Moore, Fred W. 1 October 1934 Ashlar 91 Detroit 1935

Moore, George 1929 Leonard 266 Waldron 1930

Moore, George B. 12 July 1934 Genesee 174 Flint 1935

Moore, George F. 14 February 1934 Clam Lake 331 Cadillac 1935

Moore, George H. 30 May 1933 Manistee 228 Manistee 1934

Moore, George L. 5 October 1929 Fraternity 262 Ann Arbor 1930

Moore, George W. 28 July 1932 Port Huron 58 Port Huron 1933

Moore, George W. 5 June 1936 S. Ward 62 Marine City 1937

genealogykris.com Kris W. Rzepczynski © 55 of 63

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. Moore, George W. 7 September 1936 Crescent 322 Grandville 1937

Moore, Harry S. 15 June 1931 S. Ward 62 Marine City 1932

Moore, Hunt 3 April 1932 Dansville 160 Dansville 1933

Moore, Ira A. 29 January 1934 Capital of S. O. 66 Lansing 1935

Moore, Ivan 25 September 1936 Elsie 238 Elsie 1937

Moore, Jacob 5 January 1930 Harbor Springs 378 Harbor Springs 1931

Moore, Jacob B. 1 August 1938 Lapeer 54 Lapeer 1939

Moore, James 13 December 1929 Michigan 50 Jackson 1930

Moore, Jerome B. 17 July 1933 Friendship 417 Detroit 1934

Moore, John K. 2 May 1936 Brightmoor 540 Detroit 1937

Moore, John L. 28 December 1932 Union 28 Union City 1933

Moore, John M. 4 January 1933 Ionia 36 Ionia 1934

Moore, John W. 10 June 1934 Houghton 218 Houghton 1935

Moore, Joseph C. 14 March 1929 Capital of S. O. 66 Lansing 1930

Moore, Joseph R. 5 January 1936 Highland Park 468 Highland Park 1937

Moore, Joseph W. 24 September 1930 Charlotte 120 Charlotte 1931

Moore, Judson E. 17 July 1930 Cyrene 352 Vanderbilt 1931

Moore, Lincoln A. 19 June 1935 Hugh McCurdy 381 New Lathrop 1936

Moore, Lyman B. 12 January 1932 Saginaw 77 Saginaw 1933

Moore, M. Jay 29 January 1938 Jackson 17 Jackson 1939

Moore, Melvin M. 28 February 1934 Kalamazoo 22 Kalamazoo 1935

Moore, Merritt C. 27 April 1934 Union 28 Union City 1935

Moore, Nathan 13 May 1930 Flushing 223 Flushing 1931

Moore, Oral B. 29 October 1932 Tyre 18 Coldwater 1933

Moore, Orin B. 6 April 1932 Saginaw 77 Saginaw 1933

Moore, Richard M. 10 January 1937 Trenton 8 Trenton 1938

Moore, Russell A. 14 May 1937 Saginaw 77 Saginaw 1938

Moore, Samuel W. 1 April 1935 Corning 335 Farwell 1936

Moore, Squire J. 5 May 1937 Michigan 50 Jackson 1938

Moore, Thomas J. 10 July 1935 Gladwin 397 Gladwin 1936

Moore, Van L. 18 September 1937 Florida 309 Hartford 1938

Moore, Walter R. 4 December 1935 Wayne 112 Wayne 1936

Moore, Walter S. 29 December 1932 Golden Rule 159 Ann Arbor 1933

Moore, Wesley W. 11 July 1931 Sparta 334 Sparta 1932

Moore, William 27 January 1935 Hillsdale 32 Hillsdale 1936

Moore, William 7 November 1936 Concord 30 Concord 1937

Moore, William E. 28 November 1929 Ravenna 441 Ravenna 1930

Moore, William H. 14 January 1930 Mayville 394 Mayville 1931

Moore, William H. 4 November 1931 Zion 1 Detroit 1932

Moore, William J. 3 December 1930 Brockway 316 Yale 1931

Moore, William J. 15 April 1935 Acme 446 Gagetown 1936

Moore, William M. 21 March 1932 Ashlar 91 Detroit 1933

Moorehead, Clyde B. 8 December 1935 Ionic 474 Detroit 1936

Moorehead, William R. 1934 Mystic 141 Bronson 1935

genealogykris.com Kris W. Rzepczynski © 56 of 63

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. Moores, Manley 28 November 1932 Flushing 223 Flushing 1933

Moorhead, John 8 March 1936 Owosso 81 Owosso 1937

Moorman, Berton G. 13 October 1932 Phoenix 13 Ypsilanti 1933

Moorman, Edwin L. 4 June 1935 Durand 344 Petoskey 1936

Moots, George 17 October 1938 DeWitt 272 DeWitt 1939

Moran, Floris 9 August 1932 Livingston 76 Pinckney 1933

Moran, John 8 April 1935 Portsmouth 190 Bay City 1936

Moran, John 25 September 1938 Oceana 200 Pentwater 1939

Moran, Peter 18 November 1937 Paw Paw 25 Paw Paw 1938

Mordan, Arthur 28 May 1930 A. T. Metcalf 419 Battle Creek 1931

Morden, Archie 29 March 1933 Vermontville 232 Vermontville 1934

Morden, George E. 4 September 1930 Ashlar 91 Detroit 1931

Morehouse, Cassius 14 March 1938 Pleasant Lake 185 Henrietta 1939

Morehouse, Edward A. 28 February 1929 Mattawan 268 Mattawan 1930

Morehouse, George W. 21 January 1932 Hillsdale 32 Hillsdale 1933

Morehouse, J. E. 1930 Adams 189 North Adams 1931

Morelock, Henry 20 April 1937 Pontiac 21 Pontiac 1938

Morewood, Louis August 1931 Hickory 345 Hickory Corners 1932

Morey, Charles B. 14 March 1934 Lovell Moore 182 Muskegon 1935

Morey, Frank E. 11 June 1929 Union 28 Union City 1930

Morford, Allen W. 8 July 1930 Cyrene 352 Vanderbilt 1931

Morgan, E. W. 22 March 1930 Laingsburg 230 Laingsburg 1931

Morgan, Edwin J. 27 March 1935 Clam Lake 331 Cadillac 1936

Morgan, Ervin 17 June 1929 Western Star 39 Berrien Springs 1930

Morgan, Frank D. 30 March 1930 Ancient Landmarks 303 Saginaw 1931

Morgan, John R. 29 April 1936 St. Joseph Valley 4 Niles 1937

Morgan, Marion 21 June 1929 Brooklyn 169 Brooklyn 1930

Morgan, Samuel G. 24 August 1930 Cedar 60 Clarkston 1931

Morgan, Sherman H. 30 December 1937 Zion 1 Detroit 1938

Morgan, William A. 3 November 1937 Temple 501 Detroit 1938

Morgan, William J. 22 May 1935 Saginaw Valley 154 Saginaw 1936

Morgan, William R. 3 February 1930 Olivet 267 Olivet 1931

Morgans, Harry D. 24 August 1929 Acacia 477 Detroit 1930

Morhouse, William A. 11 March 1929 Oriental 240 Detroit 1930

Morin, Joseph 20 January 1931 Muskegon 140 Muskegon 1932

Morisette, Frank X. 25 February 1933 Lovell Moore 182 Muskegon 1934

Morisette, George F. 1 February 1936 Lovell Moore 182 Muskegon 1937

Morley, Clyde D. 19 August 1931 Kalamazoo 22 Kalamazoo 1932

Morley, Warren A. 3 February 1930 Zion 1 Detroit 1931

Morningstar, John 8 July 1938 Iron River 457 Iron River 1939

Moroney, Thomas 19 February 1932 Doric 342 Grand Rapids 1933

Morrell, Arthur T. 28 January 1934 Jackson 17 Jackson 1935

Morrell, Charles W. 18 December 1938 Charlotte 120 Charlotte 1939

Morrell, Ernest F. 26 January 1932 Charlotte 120 Charlotte 1933

genealogykris.com Kris W. Rzepczynski © 57 of 63

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. Morrell, Frank 26 June 1936 Detroit 2 Detroit 1937

Morrell, Frank E. 13 September 1938 Paw Paw 25 Paw Paw 1939

Morrell, LeGrand 15 October 1934 Centre 273 Midland 1935

Morrey, Willard C. 8 September 1929 Michigan 50 Jackson 1930

Morrill, Dewitt C. 4 September 1936 Big Rapids 171 Big Rapids 1937

Morris, Almeron 26 August 1936 Corunna 115 Corunna 1937

Morris, Ben 8 December 1929 Perfection 486 Detroit 1930

Morris, Bernard G. 10 October 1937 Union of Strict Observance 3 Detroit 1938

Morris, Charles G. 26 April 1936 Cedar 60 Clarkston 1937

Morris, Edward A. 5 January 1929 Union of Strict Observance 3 Detroit 1930

Morris, George 24 February 1931 Palestine 357 Detroit 1932

Morris, Harry A. 21 October 1934 Lovell Moore 182 Muskegon 1935

Morris, Jacob C. 1936 Mulliken 412 Mulliken 1937

Morris, James 21 February 1938 Verona 365 Bad Axe 1939

Morris, Louis 6 February 1934 Traverse City 222 Traverse City 1935

Morris, Louis B. 7 March 1932 Capital of S. O. 66 Lansing 1933

Morris, Raymond 1931 Volinia 227 Volinia 1932

Morris, Thomas J. 1 February 1931 Big Rapids 171 Big Rapids 1932

Morris, William B. 12 July 1936 Acacia 477 Detroit 1937

Morris, William H. 21 December 1930 Pine Grove 11 Port Huron 1931

Morris, William H. 30 July 1932 Pine Grove 11 Port Huron 1933

Morrish, Arthur E. 21 March 1935 Rubicon 495 Detroit 1936

Morrish, Wilbert 28 March 1938 Flushing 223 Flushing 1939

Morrison, Alex 29 May 1929 City of the Straits 452 Detroit 1930

Morrison, Angus 5 November 1938 St. Joseph 437 St. Joseph 1939

Morrison, Charles 15 February 1930 Meridian Sun 49 Sturgis 1931

Morrison, Charles 13 January 1935 St. Joseph 437 St. Joseph 1936

Morrison, Charles E. 2 November 1932 Williamston 153 Williamston 1933

Morrison, Charles J. 6 December 1938 Pine Grove 11 Port Huron 1939

Morrison, Earl 24 April 1933 Rubicon 495 Detroit 1934

Morrison, Edward R. 9 May 1929 S. Ward 62 Marine City 1930

Morrison, George 6 September 1935 Lakeside 371 Manistique 1936

Morrison, George A. 21 February 1935 Palestine 357 Detroit 1936

Morrison, George E. 7 February 1938 Fellowship 490 Flint 1939

Morrison, Glen August 1937 Lafayette 16 Jonesville 1938

Morrison, Grant 9 March 1936 Bay City 129 Bay City 1937

Morrison, Harry 8 May 1937 Friendship 417 Detroit 1938

Morrison, Harvey 21 May 1932 Traverse City 222 Traverse City 1933

Morrison, Henry J. 2 March 1929 Tyre 18 Coldwater 1930

Morrison, James B. 9 February 1933 Capital of S. O. 66 Lansing 1934

Morrison, James B. 19 April 1934 Capital of S. O. 66 Lansing 1935

Morrison, John J. 18 December 1930 Zion 1 Detroit 1931

Morrison, Joseph F. 28 October 1936 Battle Creek 12 Battle Creek 1937

Morrison, MacIntosh M. 2 December 1930 Calumet 271 Calumet 1931

genealogykris.com Kris W. Rzepczynski © 58 of 63

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. Morrison, Ronald August 1934 East Bay 264 Acme 1935

Morrison, Thomas 19 May 1933 Genesee 174 Flint 1934

Morrison, William H. 20 March 1930 Crystal Falls 385 Crystal Falls 1931

Morrissey, Robert W. 2 January 1937 Wenona 256 Bay City 1938

Morrow, James L. 1 July 1932 Alpena 199 Alpena 1933

Morrow, Silas B. 19 November 1934 Oxford 84 Oxford 1935

Morrow, Walter C. 8 July 1937 Union of Strict Observance 3 Detroit 1938

Mors, Frank E. 23 October 1934 Ashlar 91 Detroit 1935

Morse, Alger B. 4 April 1931 A. T. Metcalf 419 Battle Creek 1932

Morse, Arthur B. 29 June 1931 Capital of S. O. 66 Lansing 1932

Morse, Arthur K. 6 March 1932 Sojourners 483 Detroit 1933

Morse, Charles B. 7 September 1938 Athens 220 Athens 1939

Morse, Edward F. 23 September 1929 Ashlar 91 Detroit 1930

Morse, Emery M. 23 February 1932 Battle Creek 12 Battle Creek 1933

Morse, Fred 27 March 1933 Peninsular 10 Dowagiac 1934

Morse, Jerome 11 August 1935 Battle Creek 12 Battle Creek 1936

Morse, Leonard 19 March 1930 Lyons 37 Lyons 1931

Morse, Robert 30 July 1933 Montrose 428 Montrose 1934

Morse, Roy H. 14 September 1935 Battle Creek 12 Battle Creek 1936

Morse, Victor C. 19 October 1935 Ithaca 123 Ithaca 1936

Morse, William A. 24 May 1936 Jackson 17 Jackson 1937

Morten, Frank R. 14 May 1930 Colon 73 Colon 1931

Mortensen, Christopher 27 May 1931 Custer 393 Sandusky 1932

Mortensen, Peter 26 March 1937 Edmore 360 Edmore 1938

Morton, A. H. 8 May 1934 St. Joseph 437 St. Joseph 1935

Morton, Burt E. 27 December 1938 Flushing 223 Flushing 1939

Morton, Edwin R. 17 January 1938 Ira A. Beck 503 Battle Creek 1939

Morton, Hudson T. 17 May 1930 Golden Rule 159 Ann Arbor 1931

Morton, J. Bert 27 September 1931 Linden 132 Linden 1932

Morton, James C. 1 May 1929 Clayton 278 Clayton 1930

Morton, James S. 7 October 1936 Lake Shore 298 Benton Harbor 1937

Morton, John D. 25 February 1936 Grand River 34 Grand Rapids 1937

Morton, Joseph B. 10 September 1932 Roosevelt 510 Pontiac 1933

Morton, Mark A. 28 January 1938 Wayne 112 Wayne 1939

Mory, William F. 6 March 1932 Bloomingdale 221 Bloomingdale 1933

Moser, Milo L. 24 June 1934 Vassar 163 Vassar 1935

Moses, Charles 5 November 1930 Capital of S. O. 66 Lansing 1931

Moses, Eugene A. 17 April 1937 Kalamazoo 22 Kalamazoo 1938

Moses, James M. 8 May 1936 St. Albans 20 Marshall 1937

Moses, Volney S. 14 September 1935 Walter French 557 Lansing 1936

Moses, William O. 13 September 1938 Lapeer 54 Lapeer 1939

Mosgrove, Elmer 18 July 1929 Wakeshma 254 Fulton 1930

Mosher, David H. 7 June 1932 Valley City 86 Grand Rapids 1933

Mosher, Edwin 10 June 1934 Grand River 34 Grand Rapids 1935

genealogykris.com Kris W. Rzepczynski © 59 of 63

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. Mosher, Eugene D. 30 April 1930 Marquette 101 Marquette 1931

Mosher, Frank N. 30 December 1932 Port Huron 58 Port Huron 1933

Mosher, James A. 25 December 1937 St. Johns 105 St. Johns 1938

Mosher, John C. 8 April 1930 Malta 465 Grand Rapids 1931

Mosher, William A. 19 July 1937 Ashlar 91 Detroit 1938

Moshier, Albert W. 19 May 1930 Mattawan 268 Mattawan 1931

Mosier, William C. 28 May 1932 Paw Paw 25 Paw Paw 1933

Moss, Adelbert J. 11 June 1930 Maple Rapids 145 Maple Rapids 1931

Moss, Leo C. 15 December 1932 Ionic 474 Detroit 1933

Moss, S. S. 14 March 1938 Maple Rapids 145 Maple Rapids 1939

Moss, William J. 11 May 1929 Maple Rapids 145 Maple Rapids 1930

Mossey, George 6 December 1936 Austin 48 Davisburg 1937

Mote, Elmer 4 December 1932 Hiram 110 Flat Rock 1933

Mothersill, William 22 July 1936 Loyalty 488 Detroit 1937

Motley, Charles 8 January 1929 Huron 361 Harbor Beach 1930

Mott, Arthur W. 6 May 1935 Zion 1 Detroit 1936

Mott, Henry, Sr. 29 April 1936 Zion 1 Detroit 1937

Mott, John A. 7 February 1931 Jackson 17 Jackson 1932

Mott, Russell A. 23 August 1929 A. T. Metcalf 419 Battle Creek 1930

Motter, Elias 1938 Marcellus 291 Marcellus 1939

Motteram, Thomas 1 January 1929 Ashlar 91 Detroit 1930

Motz, William E. 17 March 1938 Ashlar 91 Detroit 1939

Moughler, William F. 1930 Malta 465 Grand Rapids 1931

Moulton, George W. 10 July 1930 Belding 355 Belding 1931

Moulton, George W. 30 March 1938 Peninsular 10 Dowagiac 1939

Moulton, Holsey B. 22 April 1932 Menominee 269 Menominee 1933

Moulton, John J. 15 February 1936 Genesee 174 Flint 1937

Mount, John F. 15 October 1934 Bay City 129 Bay City 1935

Mountford, William J. 20 October 1934 Kilwinning 297 Detroit 1935

Mountjoy, Archibald R. 25 March 1936 Saginaw 77 Saginaw 1937

Mowrer, Elmer E. 24 October 1932 Phoenix 13 Ypsilanti 1933

Mowrey, Albert E. 17 February 1931 Mystic 141 Bronson 1932

Mowry, Hugh T. 7 March 1929 Colon 73 Colon 1930

Moyer, Dorr V. 7 June 1937 Charlotte 120 Charlotte 1938

Moyer, Karl 21 December 1932 Craftsman 521 Detroit 1933

Moyer, Maurice P. 26 December 1937 Perfection 486 Detroit 1938

Moyer, Milton 3 June 1933 Imlay City 341 Imlay City 1934

Moyle, John 23 March 1934 Houghton 218 Houghton 1935

Moynes, Stanley J. 7 December 1932 Zion 1 Detroit 1933

Muchler, Charles S. 7 June 1930 A. T. Metcalf 419 Battle Creek 1931

Mudford, William 29 April 1930 Capital of S. O. 66 Lansing 1931

Mudge, Benjamin H. 26 September 1936 Zion 1 Detroit 1937

Mudge, Charles E. 30 June 1935 Mt. Moriah 226 Caro 1936

Mudge, Gordon T. 4 October 1936 Ishpeming 314 Ishpeming 1937

genealogykris.com Kris W. Rzepczynski © 60 of 63

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. Muehl, George J. 2 October 1929 Temple 501 Detroit 1930

Muehl, William H. 15 March 1938 Composite 499 Detroit 1939

Muehlig, Walter 23 February 1936 Golden Rule 159 Ann Arbor 1937

Muehlke, Albert F. 17 February 1933 Friendship 417 Detroit 1934

Muellenhagen, Charles J. 28 July 1935 Kilwinning 297 Detroit 1936

Muellenhagen, Elmer 3 August 1938 Palestine 357 Detroit 1939

Mueller, Charles A. 8 February 1934 Rockland 108 Rockland 1935

Mueller, Ernest F. 28 June 1932 Detroit 2 Detroit 1933

Mueller, George L. 12 November 1933 Saginaw Valley 154 Saginaw 1934

Mueller, Gus 20 September 1930 Flint 23 Flint 1931

Mueller, Henry May 1930 Portage 340 Portage 1931

Muir, Andrew A. 25 March 1930 York 410 Grand Rapids 1931

Muir, Joseph 11 July 1936 City of the Straits 452 Detroit 1937

Muir, W. Howie 5 December 1929 Corinthian 241 Detroit 1930

Mulakin, A. S. 1 August 1930 Hesperia 346 Hesperia 1931

Mulder, Aaron H. 24 September 1929 United 149 Cooper 1930

Mulder, Lucas A. 1 May 1937 Ovid 127 Ovid 1938

Mulford, Arthur J. 2 May 1937 Maple Rapids 145 Maple Rapids 1938

Mulholland, Edward November 1932 Saugatuck 328 Saugatuck 1933

Mulholland, Fred T. 24 October 1932 Salina 155 Saginaw 1933

Mulholland, James A. 15 November 1937 Salina 155 Saginaw 1938

Mullen, Thomas F. 13 April 1936 Friendship 417 Detroit 1937

Muller, John H. 21 October 1937 York 410 Grand Rapids 1938

Mullett, John H. F. 8 March 1931 Williamston 153 Williamston 1932

Mulligan, Martin J. 9 February 1934 Rubicon 495 Detroit 1935

Mulnix, Alanson 27 May 1932 Cement City 435 Cement City 1933

Mulrine, Horace J. 20 March 1934 Ira A. Beck 503 Battle Creek 1935

Mulvany, Fred M. 3 October 1938 Tecumseh 69 Tecumseh 1939

Mumford, Fred 30 May 1936 Fellowship 490 Flint 1937

Mumford, Ward 27 December 1935 Lakeside 371 Manistique 1936

Mundt, Harold 30 October 1936 Union of Strict Observance 3 Detroit 1937

Munger, Duray F. 11 February 1938 Charlotte 120 Charlotte 1939

Munger, Forrest M. 5 May 1930 Durand 344 Petoskey 1931

Mungerson, John 1 June 1930 Middleville 231 Middleville 1931

Munion, Munro L. 24 March 1936 St. Joseph 437 St. Joseph 1937

Munn, Fred 17 March 1937 Battle Creek 12 Battle Creek 1938

Munnecke, Walter 25 December 1937 Palestine 357 Detroit 1938

Munro, Edward 21 October 1931 Wenona 256 Bay City 1932

Munro, Hector A. 11 December 1937 Hiram 110 Flat Rock 1938

Munroe, John H. 22 January 1931 Detroit 2 Detroit 1932

Munson, August J. 2 January 1936 Whitehall 310 Whitehall 1937

Munson, Cleo L. 15 January 1936 Lansing 33 Lansing 1937

Munson, William 8 April 1929 Saginaw 77 Saginaw 1930

Munson, William L. 13 August 1934 Corunna 115 Corunna 1935

genealogykris.com Kris W. Rzepczynski © 61 of 63

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. Munton, John W. 6 May 1930 Hastings 52 Hastings 1931

Murchie, James 29 May 1936 Traverse City 222 Traverse City 1937

Murday, James 2 July 1932 Fairgrove 433 Fairgrove 1933

Murday, William 14 November 1937 Fairgrove 433 Fairgrove 1938

Murdick, Newton J. 30 May 1935 St. Ignace 369 St. Ignace 1936

Murdoch, Clare A. 29 July 1929 Fellowship 490 Flint 1930

Murdock, Davis 3 June 1936 Almont 51 Almont 1937

Murdock, Jno. J. 23 April 1932 Winsor 420 Pigeon 1933

Murdock, Joseph 4 October 1930 Cato 215 Minden City 1931

Murdock, Thomas 9 April 1931 Cato 215 Minden City 1932

Murdock, Thomas E. 26 April 1932 Northville 186 Northville 1933

Murdock, William 16 October 1932 Pine Grove 11 Port Huron 1933

Murdy, Harold J. 15 January 1938 Hiram 110 Flat Rock 1939

Murnigham, John D. 19 November 1937 Lansing 33 Lansing 1938

Murningham, Ernest 15 September 1938 Fowlerville 164 Fowlerville 1939

Murphy, Alfred J. 12 February 1933 Zion 1 Detroit 1934

Murphy, Edward J. 4 August 1938 Wawatam 448 Mackinaw City 1939

Murphy, Herbert C. 25 October 1937 Kalkaska 332 Kalkaska 1938

Murphy, Homer S. 15 March 1938 East Lansing 480 East Lansing 1939

Murphy, James 5 March 1929 Port Huron 58 Port Huron 1930

Murphy, James A. 27 February 1936 Washtenaw 65 Dexter 1937

Murphy, James H. 24 January 1935 Verona 365 Bad Axe 1936

Murphy, James W. 20 January 1933 Battle Creek 12 Battle Creek 1934

Murphy, John 22 December 1930 Tecumseh 69 Tecumseh 1931

Murphy, John G. 11 August 1931 University 482 Detroit 1932

Murphy, Joseph 21 February 1934 Clam Lake 331 Cadillac 1935

Murphy, Joseph 24 September 1935 Brighton 247 Brighton 1936

Murphy, Richard 19 November 1932 Lowell 90 Lowell 1933

Murphy, William 20 January 1935 Hopper 386 Alpena 1936

Murphy, William A. 30 October 1937 S. Ward 62 Marine City 1938

Murphy, William H. 8 April 1937 Lowell 90 Lowell 1938

Murray, Charles A. 24 December 1933 Charlotte 120 Charlotte 1934

Murray, David 25 April 1930 Battle Creek 12 Battle Creek 1931

Murray, Edward W. 4 August 1937 St. Ignace 369 St. Ignace 1938

Murray, Frank 26 January 1930 Sanilac 237 Port Sanilac 1931

Murray, George C. 24 January 1937 Highland Park 468 Highland Park 1938

Murray, Henry J. 8 January 1929 Doric 342 Grand Rapids 1930

Murray, Irving C. 29 April 1938 Traverse City 222 Traverse City 1939

Murray, James P. 4 August 1929 Murat 14 Albion 1930

Murray, James W. 16 June 1938 Kalamazoo 22 Kalamazoo 1939

Murray, John B. 15 August 1930 Capital of S. O. 66 Lansing 1931

Murray, John W. 5 August 1933 Mount Morris 535 Mount Morris 1934

Murray, L. A. 20 April 1929 City of the Straits 452 Detroit 1930

Murray, Marlin T. 3 December 1930 Farmington 151 Farmington 1931

genealogykris.com Kris W. Rzepczynski © 62 of 63

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. Murray, O. E. 27 November 1931 Capital of S. O. 66 Lansing 1932

Murray, Rowe D. 16 March 1934 Ionic 474 Detroit 1935

Murray, William 28 November 1929 Pine Grove 11 Port Huron 1930

Murray, William D. 15 April 1938 Owosso 81 Owosso 1939

Murrey, Benjamin J. 27 October 1934 Washington 7 Tekonsha 1935

Murrey, M. J. 12 March 1930 Rockford 246 Rockford 1931

Mursch, Adolph 30 November 1936 Kalamazoo 22 Kalamazoo 1937

Muschott, Charles 25 January 1933 Muskegon 140 Muskegon 1934

Musgrove, Robert 19 February 1932 Lake Odessa 395 Lake Odessa 1933

Musgrove, Thomas A. 31 October 1932 Highland Park 468 Highland Park 1933

Mushatt, Jacob 13 April 1933 Ontonagon 67 Ontonagon 1934

Musliner, Louis S. 17 June 1935 Ashlar 91 Detroit 1936

Musselman, Howard H. 2 August 1930 Traverse City 222 Traverse City 1931

Musselman, William J. 1 June 1938 Lexington 61 Lexington 1939

Mussleman, Paul 2 November 1933 Sherwood 421 Sherwood 1934

Mustard, George A. 11 April 1935 Redford 152 Detroit 1936

Mutchler, Frank C. 21 December 1937 Grand River 34 Grand Rapids 1938

Mutchler, M. H. 10 April 1932 Allegan 111 Allegan 1933

Muth, Jacob 4 March 1934 Menominee 269 Menominee 1935

Mutscheller, George 11 April 1936 Ancient Landmarks 303 Saginaw 1937

Mutton, Fred W. 18 July 1935 Grayling 356 Grayling 1936

Mutton, Jay A. 5 March 1931 York 410 Grand Rapids 1932

Muxworthy, William 10 June 1935 Wayne 112 Wayne 1936

Muzzy, Leo L. 22 November 1938 Flint 23 Flint 1939

Myers, Arthur M. 17 October 1936 Charles A. Durand 533 Flint 1937

Myers, Charles H. 19 December 1934 Florida 309 Hartford 1935

Myers, Charles W. 30 September 1931 Samaria 438 Samaria 1932

Myers, Edward D. 29 December 1936 Benona 289 Shelby 1937

Myers, Ernest H. 12 February 1932 Ionic 474 Detroit 1933

Myers, George A. 21 August 1931 Bloomingdale 221 Bloomingdale 1932

Myers, George G. 11 February 1938 Joppa 315 Bay City 1939

Myers, Harold 1 November 1934 Western Star 39 Berrien Springs 1935

Myers, Henry 30 March 1929 Sparta 334 Sparta 1930

Myers, J. W. 20 May 1930 Charlevoix 282 Charlevoix 1931

Myers, James F. 5 June 1934 Clam Lake 331 Cadillac 1935

Myers, James W. 19 August 1929 Salina 155 Saginaw 1930

Myers, L. L. 8 June 1936 Commerce 121 Commerce 1937

Myers, Laurence D. 30 November 1935 Portsmouth 190 Bay City 1936

Myers, Myron J. 13 July 1933 Fidelity 513 Kalamazoo 1934

Myers, Ralph R. 24 April 1938 Doric 342 Grand Rapids 1939

Mygatt, A. A. August 1937 Prairie 92 Galesburg 1938

Myners, John 21 December 1929 Norway 362 Norway 1930

Myren, Peter A. 20 March 1938 Ontonagon 67 Ontonagon 1939

genealogykris.com Kris W. Rzepczynski © 63 of 63