name date of death lodge name no. location vol....eckhardt, august 11 january 1929 schiller 263...
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. Eable, John 20 May 1937 Manistee 228 Manistee 1938
Eady, Charles 22 March 1935 West Branch 376 West Branch 1936
Eady, George 17 June 1937 Rockford 246 Rockford 1938
Eagles, Charles W. 31 May 1933 Flint 23 Flint 1934
Eagleson, Stuart 10 September 1935 Fraternity 262 Ann Arbor 1936
Eagleton, George 8 January 1931 Three Rivers 57 Three Rivers 1932
Eakins, James 26 August 1931 Alpena 199 Alpena 1932
Eala, William P. 12 January 1930 S. Ward 62 Marine City 1931
Eales, Charles 12 March 1933 Genesee 174 Flint 1934
Eales, Fred W. 27 October 1937 Hopper 386 Alpena 1938
Ealy, John January 1935 Howell 38 Howell 1936
Eames, Walter H. 1 November 1934 Grand Ledge 179 Grand Ledge 1935
Earl, Amos 11 November 1930 Orion 46 Orion 1931
Earl, George 16 January 1931 Alcona 292 Harrisville 1932
Earl, James E. 30 June 1937 Clinton 175 Clinton 1938
Earl, James F. 29 June 1929 Kilwinning 297 Detroit 1930
Earl, Joseph D. 20 February 1938 Capital of S. O. 66 Lansing 1939
Earl, Levi T. 17 July 1931 Florida 309 Hartford 1932
Earle, Harmon H. 14 November 1935 Genesee 174 Flint 1936
Earle, Horatio S. 25 December 1935 Ashlar 91 Detroit 1936
Earle, J. Edward 17 April 1930 Grand River 34 Grand Rapids 1931
Earle, J. M. 16 July 1938 Belding 355 Belding 1939
Earling, Jacob 15 June 1933 Menominee 269 Menominee 1934
Earnst, George E. 12 June 1935 Brady 208 Vicksburg 1936
Eason, David R. 18 February 1937 Valley City 86 Grand Rapids 1938
Eason, George E. 13 September 1932 Ravenna 441 Ravenna 1933
East, D. W. 20 April 1929 Owosso 81 Owosso 1930
East, D. W. 20 April 1930 Owosso 81 Owosso 1931
East, Elmer E. 30 August 1938 Plainwell 235 Plainwell 1939
East, Ernest V. 19 October 1930 Three Rivers 57 Three Rivers 1931
East, Herman S. 12 August 1934 Vandalia 290 Vandalia 1935
East, J. M. 19 February 1938 Marcellus 291 Marcellus 1939
East, L. E. 16 December 1934 Plainwell 235 Plainwell 1935
East, Omer J. 10 March 1936 Reed City 363 Reed City 1937
East, Rollie M. 18 August 1937 St. Joseph Valley 4 Niles 1938
East, Thomas J. 3 July 1933 Vandalia 290 Vandalia 1934
Easterbrook, Elias H. 5 August 1934 Vedic 496 Detroit 1935
Easterle, Austin A. 5 March 1934 Wyandotte 170 Wyandotte 1935
Easterlee, Arthur R. 23 September 1932 Rochester 5 Rochester 1933
Easterly, R. L. 21 September 1932 Ithaca 123 Ithaca 1933
Eastlake, Stewart 26 February 1934 Friendship 417 Detroit 1935
Eastman, A. Ralph 11 January 1936 Howell 38 Howell 1937
Eastman, Elgin J. 1 July 1930 Big Rapids 171 Big Rapids 1931
Eastman, Forest H. 30 June 1934 Ashlar 91 Detroit 1935
genealogykris.com Kris W. Rzepczynski © 1 of 49
Deaths Reported in the Transactions and Proceedings of the Grand Lodge of
Free and Accepted Masons of the State of Michigan, 1930-1939
Name Date of Death Lodge Name No. Location Vol. Eastman, Newton L. 28 September 1935 Rising Sun 119 Lawrence 1936
Eastman, William H. 19 June 1930 Grand River 34 Grand Rapids 1931
Eastman, William M. 28 October 1931 York 410 Grand Rapids 1932
Easton, A. W. 2 April 1933 Henry Chamberlain 308 Watervliet 1934
Easton, George H. 13 September 1932 Otsego 78 Otsego 1933
Easton, Glenn A. 22 May 1936 York 410 Grand Rapids 1937
Easton, Herman C. 23 August 1934 Golden Rule 159 Ann Arbor 1935
Easton, Hillard 1938 Dryden 150 Dryden 1939
Easton, William M. 6 November 1933 Pleasant Lake 185 Henrietta 1934
Eastwood, James 22 November 1929 Loyalty 488 Detroit 1930
Eaton, Ernest W. 22 September 1936 Flint 23 Flint 1937
Eaton, Frank W. 28 March 1936 Otsego 78 Otsego 1937
Eaton, George 11 February 1933 Mt. Hermon 24 Centreville 1934
Eaton, H. H. 9 January 1934 Palestine 357 Detroit 1935
Eaton, Hiram J. 21 July 1931 Alpena 199 Alpena 1932
Eaton, Joseph O. 2 December 1936 Tecumseh 69 Tecumseh 1937
Eaton, Ray C. 29 October 1933 Otsego 78 Otsego 1934
Eaton, Roy R. 7 December 1937 Malta 465 Grand Rapids 1938
Eaton, Samuel R. 14 December 1933 Battle Creek 12 Battle Creek 1934
Eaton, William 8 November 1935 Pearl Lake 324 Sheridan 1936
Eaves, Ebenezer 3 June 1934 Battle Creek 12 Battle Creek 1935
Eaves, John 26 July 1932 Mattawan 268 Mattawan 1933
Ebeling, J. Frank 5 February 1931 Highland Park 468 Highland Park 1932
Eberly, Charles O. 21 December 1934 Kilwinning 297 Detroit 1935
Ebersole, Clarence E. 28 March 1934 Northville 186 Northville 1935
Ebner, Fred S. 6 August 1931 Pontiac 21 Pontiac 1932
Ebner, John 30 December 1936 Pontiac 21 Pontiac 1937
Eby, Christian 10 April 1931 Mancelona 375 Mancelona 1932
Eccles, R. M. 23 February 1932 Blissfield 114 Blissfield 1933
Echlin, William H. 24 December 1932 Hersey 311 Hersey 1933
Echols, William 1 January 1935 Jackson 17 Jackson 1936
Ecker, Gustave J. 25 January 1937 Ionic 474 Detroit 1938
Eckerea, Charles O. 10 August 1934 Quincy 135 Hancock 1935
Eckerle, George W. 4 February 1934 Ionic 474 Detroit 1935
Eckfeld, Philip 27 December 1934 Northern Star 277 Unionville 1935
Eckhardt, August 11 January 1929 Schiller 263 Detroit 1930
Eckholm, Charles E. 1 April 1931 Manistee 228 Manistee 1932
Eckles, Richard 3 October 1936 Montrose 428 Montrose 1937
Eckman, Theodore 4 May 1931 Stephenson 492 Stephenson 1932
Eckstein, George P. 2 March 1937 Utica 75 Utica 1938
Eddie, James T. 1 February 1938 Lansing 33 Lansing 1939
Eddington, Charles 24 December 1937 Pontiac 21 Pontiac 1938
Eddington, John 2 February 1938 Pontiac 21 Pontiac 1939
Eddy, Charles B. 10 October 1938 Wigton 251 Hart 1939
genealogykris.com Kris W. Rzepczynski © 2 of 49
Deaths Reported in the Transactions and Proceedings of the Grand Lodge of
Free and Accepted Masons of the State of Michigan, 1930-1939
Name Date of Death Lodge Name No. Location Vol. Eddy, Charles B. 10 October 1938 Grand Lodge of Michigan GL 1939
Eddy, Conde E. 3 January 1935 Oriental 240 Detroit 1936
Eddy, Douglas G. 21 June 1936 Boston 146 Saranac 1937
Eddy, Elmer E. 27 December 1932 Hillsdale 32 Hillsdale 1933
Eddy, Elmer E. 27 December 1933 Hillsdale 32 Hillsdale 1934
Eddy, Franklin T. 18 January 1938 Tyre 18 Coldwater 1939
Eddy, Henry C. 5 September 1931 Three Rivers 57 Three Rivers 1932
Eddy, Lemuel G. 4 August 1931 Cyrus 505 Detroit 1932
Eddy, Phillip C. 26 December 1935 Milford 165 Milford 1936
Eddy, Wallace S. 16 July 1929 Lansing 33 Lansing 1930
Edelman, John R. 24 February 1931 Lovell Moore 182 Muskegon 1932
Edenburn, Waldo D. 21 September 1934 Palestine 357 Detroit 1935
Edgar, John T. 12 May 1933 Saginaw 77 Saginaw 1934
Edgar, William J. 24 January 1934 City of the Straits 452 Detroit 1935
Edgcomb, William G. 22 February 1929 Saugatuck 328 Saugatuck 1930
Edge, Samuel 20 July 1930 Oriental 240 Detroit 1931
Edgeworth, Thomas J. 1932 Detroit 2 Detroit 1936
Edighoffer, Milton A. 2 July 1936 Brockway 316 Yale 1937
Edinger, John 23 August 1930 Greenville 96 Greenville 1931
Edinger, Joseph 1938 Hillsdale 32 Hillsdale 1939
Edison, Carl P. 19 May 1929 Durand 344 Petoskey 1930
Edison, John H. 13 June 1933 Grand River 34 Grand Rapids 1934
Edlund, Herbert G. 31 October 1935 Iron Mountain 388 Iron Mountain 1936
Edmonds, Elmo J. 2 January 1933 Coffinbury 204 Bangor 1934
Edmonds, Frank 18 August 1932 Marysville 498 Marysville 1933
Edmonds, Robert G. 5 October 1932 Capital of S. O. 66 Lansing 1933
Edmonds, William 1 July 1934 Cedar Valley 383 Winn 1935
Edmunds, Herman C. 1 November 1937 Richmond 187 Richmond 1938
Edmunds, L. F. 8 February 1938 Pearl Lake 324 Sheridan 1939
Edsall, Percy D. 24 October 1932 Greenville 96 Greenville 1933
Edson, Bert R. 27 January 1934 White Pigeon 104 White Pigeon 1935
Edson, George W. 17 January 1934 Otsego 78 Otsego 1935
Edward, W. A. 21 September 1929 Detroit 2 Detroit 1930
Edwards, A. L. 29 January 1936 Noachite 507 Muskegon 1937
Edwards, Allison H. 29 September 1935 Valley City 86 Grand Rapids 1936
Edwards, Arthur W. 20 August 1932 Wyandotte 170 Wyandotte 1933
Edwards, Edmund J. 19 September 1937 Zion 1 Detroit 1938
Edwards, Franklin 13 September 1933 Detroit 2 Detroit 1934
Edwards, Fred B. 4 March 1933 St. Joseph Valley 4 Niles 1934
Edwards, Fred W. 31 December 1936 Ashlar 91 Detroit 1937
Edwards, George B. 3 May 1935 City of the Straits 452 Detroit 1936
Edwards, John 5 September 1936 Houghton 218 Houghton 1937
Edwards, Justin 10 February 1933 Loyalty 488 Detroit 1934
Edwards, LeRoy 24 January 1937 Trinity 502 Detroit 1938
genealogykris.com Kris W. Rzepczynski © 3 of 49
Deaths Reported in the Transactions and Proceedings of the Grand Lodge of
Free and Accepted Masons of the State of Michigan, 1930-1939
Name Date of Death Lodge Name No. Location Vol. Edwards, Louis A., Sr. 1 April 1932 Marion 392 Deckerville 1933
Edwards, Lucius K. 14 December 1932 Delta 195 Escanaba 1933
Edwards, Riley V. 1 November 1935 Lincoln 504 Detroit 1936
Edwards, Thomas 9 July 1932 Bay City 129 Bay City 1933
Edwards, William 13 February 1936 Fellowship 490 Flint 1937
Edwards, William W. 20 October 1932 Huron 361 Harbor Beach 1933
Edyvean, Allen M. 11 July 1932 Houghton 218 Houghton 1933
Eesley, Henry 12 October 1929 Centre 273 Midland 1930
Efferick, Peter J. 29 March 1932 Alcona 292 Harrisville 1933
Egan, Andy J. 30 March 1932 Doric 342 Grand Rapids 1933
Egeler, Charles A. 19 June 1937 Lansing 33 Lansing 1938
Eggebrecht, Carl 11 July 1930 Merrill 411 Merrill 1931
Eggeman, Norman G. 13 August 1938 Union of Strict Observance 3 Detroit 1939
Eggert, Gustave B. 14 November 1933 Saginaw 77 Saginaw 1934
Eggleston, Elmer L. 7 July 1937 Ira A. Beck 503 Battle Creek 1938
Eggleston, Ernest A. 20 October 1929 Concord 30 Concord 1930
Eggleston, L. B. 4 September 1938 Adams 189 North Adams 1939
Eggleston, W. G. 7 October 1936 Owosso 81 Owosso 1937
Egloff, Theodore M. 22 May 1935 Olive 156 Chelsea 1936
Egmer, Albert 17 February 1932 Peninsular 10 Dowagiac 1933
Ehle, George 27 August 1933 Portage 340 Portage 1934
Ehle, Omar P. 30 November 1931 Ira A. Beck 503 Battle Creek 1932
Ehlers, William F. 9 September 1935 Decker 479 Decker 1936
Ehman, Milo F. 10 February 1932 Phoenix 13 Ypsilanti 1933
Ehmka, William C. 29 November 1937 Detroit 2 Detroit 1938
Ehrland, Walter 1935 Pontiac 21 Pontiac 1936
Ehrman, A. W. 23 November 1933 Corinthian 241 Detroit 1934
Eichorn, Leonard T. 3 May 1937 Portsmouth 190 Bay City 1938
Eick, William C. 15 February 1931 Composite 499 Detroit 1932
Eicke, Henry 26 December 1936 Montague 198 Montague 1937
Eiferle, Charles 11 May 1938 Capital of S. O. 66 Lansing 1939
Eisele, Charles W. 21 July 1931 Genesee 174 Flint 1932
Eiseman, Joseph 30 January 1933 Perfection 486 Detroit 1934
Eisenlohr, Frank 25 May 1934 Beaverton 453 Beaverton 1935
Eisenlord, Howard G. 19 July 1938 Farmington 151 Farmington 1939
Eiszler, Henry E. 26 May 1930 Lincoln Park 539 Lincoln Park 1931
Ekhardt, August H. 5 January 1936 Kilwinning 297 Detroit 1937
Ekliff, Fred 13 July 1935 Plymouth Rock 47 Plymouth 1936
Eklund, Emil 3 July 1934 Norway 362 Norway 1935
Ekrut, Fred 2 August 1933 Palestine 357 Detroit 1934
Elder, Joseph H. 8 July 1932 Ionic 474 Detroit 1933
Elder, Martin M. 22 May 1931 Elk Rapids 275 Elk Rapids 1932
Eldred, Caleb 14 August 1933 Climax 59 Climax 1934
Eldred, Charles T. 2 January 1930 Eaton Rapids 63 Eaton Rapids 1931
genealogykris.com Kris W. Rzepczynski © 4 of 49
Deaths Reported in the Transactions and Proceedings of the Grand Lodge of
Free and Accepted Masons of the State of Michigan, 1930-1939
Name Date of Death Lodge Name No. Location Vol. Eldred, Marvil 27 September 1938 Romeo 41 Romeo 1939
Eldred, Terry 28 May 1931 Breckenridge 406 Breckenridge 1932
Eldredge, Frank M. 26 February 1930 Palestine 357 Detroit 1931
Eldredge, John B. 15 June 1933 Adrian 19 Adrian 1934
Eldrid, Perry 20 May 1937 Bradley 296 Shelbyville 1938
Eldridge, Andrew 30 November 1932 DeWitt 272 DeWitt 1933
Eldridge, Andrew D. 29 August 1932 St. Johns 105 St. Johns 1933
Eldridge, Charles 29 October 1938 Tecumseh 69 Tecumseh 1939
Eldridge, Frank 10 November 1938 DeWitt 272 DeWitt 1939
Eldridge, George 18 October 1929 Harmony 143 Armada 1930
Eldridge, Isaac November 1936 Adams 189 North Adams 1937
Eldrington, William E. 27 March 1934 Acacia 477 Detroit 1935
Eleson, Eugene R. 10 March 1933 Maple Rapids 145 Maple Rapids 1934
Elias, Joseph F. 26 July 1937 Schiller 263 Detroit 1938
Elkin, Fred W. 21 January 1931 Ionic 474 Detroit 1932
Ellenwood, John 30 May 1933 Commerce 121 Commerce 1934
Elliot, Frank R. 27 April 1932 Wenona 256 Bay City 1933
Elliot, William 21 January 1932 Au Sable 243 Au Sable 1933
Elliott, Alfred 8 February 1934 Wabon 305 Mt. Pleasant 1935
Elliott, George B. 31 March 1929 Jackson 17 Jackson 1930
Elliott, George D. 12 January 1937 Brown City 409 Brown City 1938
Elliott, H. Branch, Jr. 8 December 1929 Onondaga 197 Onondaga 1930
Elliott, Hanson B. 12 March 1932 East Bay 264 Acme 1933
Elliott, Harry C. 15 August 1938 Salina 155 Saginaw 1939
Elliott, James 27 June 1938 Tecumseh 69 Tecumseh 1939
Elliott, James B. 21 December 1933 Portsmouth 190 Bay City 1934
Elliott, James E. 6 June 1935 Ionia 36 Ionia 1936
Elliott, James H. 6 April 1930 Adrian 19 Adrian 1931
Elliott, James H. 24 July 1938 Tecumseh 69 Tecumseh 1939
Elliott, Kenneth 19 May 1938 Four Square 537 Detroit 1939
Elliott, Launcelot W. 3 July 1937 City of the Straits 452 Detroit 1938
Elliott, Martin L. 18 November 1933 Findlater 475 Detroit 1934
Elliott, Orlando 9 September 1929 Sanilac 237 Port Sanilac 1930
Elliott, Richard J. 10 June 1929 Army and Navy 512 Detroit 1930
Elliott, Thomas, Jr. 9 May 1937 Tecumseh 69 Tecumseh 1938
Elliott, Thomas, Sr. 12 October 1932 Tecumseh 69 Tecumseh 1933
Elliott, William 18 March 1930 Tecumseh 69 Tecumseh 1931
Elliott, William J. 3 February 1938 Euclid 478 Lum 1939
Elliott, William O. 5 September 1932 Ionic 474 Detroit 1936
Elliott, Wilson 10 June 1930 Lake Odessa 395 Lake Odessa 1931
Ellis, Charles E. 10 February 1937 Addison 157 Addison 1938
Ellis, Charles R. 8 March 1936 Port Huron 58 Port Huron 1939
Ellis, Clarence L. 8 August 1934 Marlette 343 Marlette 1935
Ellis, Claude A. 8 January 1931 Dutcher 193 Douglas 1932
genealogykris.com Kris W. Rzepczynski © 5 of 49
Deaths Reported in the Transactions and Proceedings of the Grand Lodge of
Free and Accepted Masons of the State of Michigan, 1930-1939
Name Date of Death Lodge Name No. Location Vol. Ellis, Clayton E. 4 October 1929 Benona 289 Shelby 1930
Ellis, Dorsey E. 23 July 1929 Durand 344 Petoskey 1930
Ellis, Frank H. 26 March 1931 Union of Strict Observance 3 Detroit 1932
Ellis, Fred 20 December 1937 Clinton 175 Clinton 1938
Ellis, Frederick 17 October 1935 Okemos 252 Okemos 1936
Ellis, John 10 June 1934 Negaunee 202 Negaunee 1935
Ellis, Thomas 4 December 1938 Wayne 112 Wayne 1939
Ellison, Isaac R. 11 August 1938 Muskegon 140 Muskegon 1939
Elllis, George H. 19 May 1930 Zion 1 Detroit 1931
Ells, Frank A. 28 December 1929 Charlotte 120 Charlotte 1930
Ellson, William J. 10 November 1933 Marquette 101 Marquette 1934
Ellsworth, Albert 27 June 1929 Delta 195 Escanaba 1930
Ellsworth, Charles 12 March 1936 Joppa 315 Bay City 1937
Ellsworth, Frank 20 May 1938 Alma 244 Alma 1939
Ellsworth, Frank A. 5 February 1929 A. T. Metcalf 419 Battle Creek 1930
Ellsworth, Marvin E. 4 November 1933 Dearborn 172 Dearborn 1934
Ellsworth, William B. 23 October 1932 Michigan 50 Jackson 1933
Ellsworth, William D. 13 July 1936 Friendship 417 Detroit 1937
Elmore, William H. 21 August 1929 Friendship 417 Detroit 1930
Elphick, John 4 April 1936 Trenton 8 Trenton 1937
Elrod, Cartwright 17 May 1934 Olive 156 Chelsea 1935
Elser, Jacob 21 July 1936 Allen 253 Allen 1937
Elsey, Clinton 23 September 1938 Marcellus 291 Marcellus 1939
Elsner, Richard E. 11 July 1930 Clam Lake 331 Cadillac 1931
Elspass, Fred A. 24 November 1934 Palestine 357 Detroit 1935
Elswick, Jesse 30 November 1936 Flint 23 Flint 1937
Elting, Frank 21 May 1935 Washington 7 Tekonsha 1936
Elton, Frederick 13 April 1929 Evart 320 Evart 1930
Elwell, George B. 27 March 1938 Ashlar 91 Detroit 1939
Elwell, Horace G. 5 February 1938 Howell 38 Howell 1939
Elwell, Max J. 5 December 1929 Zion 1 Detroit 1930
Elwell, Verne C. 12 January 1928 Dryden 150 Dryden 1930
Elwood, C. R. 18 September 1931 Menominee 269 Menominee 1932
Ely, A. Ellsworth 27 December 1935 Grand River 34 Grand Rapids 1936
Ely, Arthur March 1936 Franklin 40 Litchfield 1937
Ely, Augustus 4 March 1938 Battle Creek 12 Battle Creek 1939
Ely, Henry A. 20 April 1931 Doric 342 Grand Rapids 1932
Ely, Jacob 3 October 1930 Doric 342 Grand Rapids 1931
Ely, Thurman L. 12 August 1933 Loyalty 488 Detroit 1934
Embrey, E. L. 3 June 1931 Warren 427 Coleman 1932
Embrey, Joseph T. 10 July 1934 Mt. Clemens 6 Mt. Clemens 1935
Emens, Fred 3 August 1938 Addison 157 Addison 1939
Emerson, Harold 28 January 1931 Wenona 256 Bay City 1932
Emerson, John F. 22 December 1935 Ionic 474 Detroit 1936
genealogykris.com Kris W. Rzepczynski © 6 of 49
Deaths Reported in the Transactions and Proceedings of the Grand Lodge of
Free and Accepted Masons of the State of Michigan, 1930-1939
Name Date of Death Lodge Name No. Location Vol. Emery, Franklin 1929 Reading 117 Reading 1930
Emery, Fred H. 9 January 1934 Doric 342 Grand Rapids 1935
Emery, Fred H. 19 June 1938 Charlotte 120 Charlotte 1939
Emery, Thomas 17 November 1930 St. Joseph 437 St. Joseph 1931
Emery, W. Forbes 17 December 1933 Valley City 86 Grand Rapids 1934
Emery, W. H. 7 February 1930 Trufant 456 Trufant 1931
Emery, Willard P. 2 March 1934 Oriental 240 Detroit 1935
Emeterio, Manuel 22 October 1933 Star of the Lake 158 South Haven 1934
Emigh, George C. 19 May 1936 Lexington 61 Lexington 1937
Emigh, Herbert W. 20 May 1932 Lexington 61 Lexington 1933
Emigh, William N. 20 August 1934 Lexington 61 Lexington 1935
Emmett, Elwell 18 March 1933 Owosso 81 Owosso 1934
Emmett, John T. 8 June 1936 Howell 38 Howell 1937
Emmons, Nichols 17 June 1929 Crescent 322 Grandville 1930
Empey, Marvin C. 21 July 1933 Portsmouth 190 Bay City 1934
Empson, Raymond G. 29 November 1937 Gladstone 396 Gladstone 1938
Enberry, Isaac W. 1936 Loyalty 488 Detroit 1937
Enders, Wilfred 25 November 1930 Lake Shore 298 Benton Harbor 1931
Endress, Richard F. 12 March 1936 Bethel 358 Sault Ste. Marie 1937
Endrews, Walter E. 24 May 1931 Ira A. Beck 503 Battle Creek 1932
Engel, Albert W. 21 August 1933 Grand River 34 Grand Rapids 1934
Engel, Hubert H. 8 July 1932 Star of the Lake 158 South Haven 1933
Engel, Martin 14 October 1933 Pioneer 79 Saginaw 1934
Engel, Rudolph 21 September 1931 Brockway 316 Yale 1932
England, Benjamin 19 November 1932 Zion 1 Detroit 1933
England, Christopher 4 July 1938 Lapeer 54 Lapeer 1939
England, Claude R. 19 January 1938 Palestine 357 Detroit 1939
England, Glen A. 8 August 1934 Woodland 304 Woodland 1935
England, Harry E. 27 August 1937 Eureka 509 Detroit 1938
England, Job 24 March 1937 Bellaire 398 Bellaire 1938
England, Silas 3 January 1938 Iron Mountain 388 Iron Mountain 1939
Engle, Alfred G. 22 February 1932 Florida 309 Hartford 1933
Engle, Howard E. 8 March 1929 Union 28 Union City 1930
Engle, John E. 28 December 1933 Corinthian 241 Detroit 1934
Engle, Manlius A. 27 July 1938 Florida 309 Hartford 1939
Engle, Norman P. 3 February 1937 Eagle 124 Burr Oak 1938
Engler, Samuel E. 20 April 1931 Wacousta 359 Wacousta 1932
Englesby, John H. 7 July 1936 Zion 1 Detroit 1937
English, D. William 23 August 1931 Centre 273 Midland 1932
English, Ivan G. 24 June 1929 Delta 195 Escanaba 1930
English, John 17 December 1933 St. Ignace 369 St. Ignace 1934
English, John G. 6 October 1933 Union of Strict Observance 3 Detroit 1934
English, Norman 23 September 1931 Kilwinning 297 Detroit 1932
English, Ross 19 March 1930 Twin Lake 523 Lincoln 1931
genealogykris.com Kris W. Rzepczynski © 7 of 49
Deaths Reported in the Transactions and Proceedings of the Grand Lodge of
Free and Accepted Masons of the State of Michigan, 1930-1939
Name Date of Death Lodge Name No. Location Vol. English, William 4 August 1935 Scottville 445 Scottville 1936
English, William T. 10 November 1932 Detroit 2 Detroit 1933
Engstrom, Carl G. 20 December 1935 Malta 465 Grand Rapids 1936
Engstrom, Evan E. 17 March 1936 Gladstone 396 Gladstone 1937
Engstrom, Lars J. February 1938 Ishpeming 314 Ishpeming 1939
Ennest, Jesse T. 1937 Sanilac 237 Port Sanilac 1938
Ennis, Samuel L. 1938 Mt. Moriah 226 Caro 1939
Enos, Arthur 12 June 1934 Vassar 163 Vassar 1935
Enos, John P. 7 July 1937 Vassar 163 Vassar 1938
Enright, James J. 16 June 1937 Lake Shore 298 Benton Harbor 1938
Ensign, Ebern E. 13 February 1930 Flushing 223 Flushing 1931
Ensign, Fred February 1936 Franklin 40 Litchfield 1937
Ephlin, Harry C. 29 November 1938 Ashlar 91 Detroit 1939
Eppens, Charles 8 November 1936 Sparta 334 Sparta 1937
Eppler, Louis 22 October 1935 Concord 30 Concord 1936
Eppley, Henry E. 9 February 1933 Cyrus 505 Detroit 1934
Eppley, John H. 20 May 1937 Kalamazoo 22 Kalamazoo 1938
Epstein, Bernard 10 August 1936 Perfection 486 Detroit 1937
Epstein, George 29 January 1934 Perfection 486 Detroit 1935
Erb, Fred 16 February 1937 Royal Oak 464 Royal Oak 1938
Ereon, Adelbert E. 21 November 1931 Lansing 33 Lansing 1932
Erhart, Lee E. 17 January 1931 Sparta 334 Sparta 1932
Ericksen, Soren A. 15 October 1934 Pere Marquette 299 Ludington 1935
Erickson, Albert J. 30 November 1938 Iron River 457 Iron River 1939
Erickson, Alfred 15 May 1932 Grand Marais 423 Grand Marais 1933
Erickson, Andrew 27 November 1935 Gladstone 396 Gladstone 1936
Erickson, Archibald O. 13 January 1933 Fellowship 490 Flint 1934
Erickson, Arthur 31 July 1929 Iron River 457 Iron River 1930
Erickson, Charles E. 27 July 1938 Adrian 19 Adrian 1939
Erickson, Charles W. 23 May 1931 Onekama 497 Onekama 1932
Erickson, Edward 1937 Delta 195 Escanaba 1938
Erickson, Emil O. 1938 Delta 195 Escanaba 1939
Erickson, Harry C. 6 April 1935 Wyandotte 170 Wyandotte 1936
Erickson, John 8 February 1933 Crystal Falls 385 Crystal Falls 1934
Erickson, L. August 9 November 1932 Delta 195 Escanaba 1933
Eriksen, Helmar 28 October 1934 Crystal 270 Frankfort 1935
Eriksen, Marius 19 January 1936 Kilwinning 297 Detroit 1937
Erity, Eugene L. 3 April 1930 Phoenix 13 Ypsilanti 1931
Erity, Warren 11 January 1933 Evart 320 Evart 1934
Erlandson, Charles 9 September 1934 Calumet 271 Calumet 1935
Erler, Albert 2 November 1933 Saugatuck 328 Saugatuck 1934
Erling, Carl 18 August 1929 Kalamazoo 22 Kalamazoo 1930
Ernest, Curtis J. 19 October 1937 Liberty 209 Liberty 1938
Ernst, Max W. 17 May 1929 Pine Grove 11 Port Huron 1930
genealogykris.com Kris W. Rzepczynski © 8 of 49
Deaths Reported in the Transactions and Proceedings of the Grand Lodge of
Free and Accepted Masons of the State of Michigan, 1930-1939
Name Date of Death Lodge Name No. Location Vol. Erratt, Irving H. 25 January 1934 Cheboygan 283 Cheboygan 1935
Ervay, George R. 12 September 1935 Lansing 33 Lansing 1936
Erwin, Edward J. 28 May 1936 Palestine 357 Detroit 1937
Erwood, William T. 26 February 1932 Valley City 86 Grand Rapids 1933
Esselstyn, John N. August 1938 Ishpeming 314 Ishpeming 1939
Esselstyn, Thomas M. 11 June 1932 Flint 23 Flint 1933
Essig, Frank H. 20 January 1936 Peninsular 10 Dowagiac 1937
Essler, Alexander 25 December 1935 Omer 377 Omer 1936
Estep, Charles A. 9 January 1937 Portland 31 Portland 1938
Estes, A. True 4 June 1938 Lovell Moore 182 Muskegon 1939
Estes, James E. 6 June 1935 Roosevelt 510 Pontiac 1936
Estey, Frank 3 August 1935 West Branch 376 West Branch 1936
Estey, O. B. 8 August 1930 Owosso 81 Owosso 1931
Ethridge, Theodore S., Sr. 13 July 1936 York 410 Grand Rapids 1937
Ethridge, William 17 September 1933 Roscommon 364 Roscommon 1934
Etson, Den H. 9 August 1935 Bellevue 83 Bellevue 1936
Ettinger, Corwan W. 24 May 1932 Dearborn 172 Dearborn 1933
Ettlinger, Isador N. 2 October 1936 Keweenaw 242 Laurium 1937
Eugster, Emil 29 January 1929 Findlater 475 Detroit 1930
Euler, Theodore M. 27 February 1937 Bancroft 382 Bancroft 1938
Euth, Charles J. 10 June 1932 Zion 1 Detroit 1933
Evans, Arjay C. 20 June 1933 Genesee 174 Flint 1934
Evans, B. G. 15 January 1932 Owosso 81 Owosso 1933
Evans, Burce F. 18 April 1930 Palestine 357 Detroit 1931
Evans, Charles 14 January 1934 Tecumseh 69 Tecumseh 1935
Evans, Charles J. 16 June 1929 Richmond 187 Richmond 1930
Evans, Chester C. 17 January 1936 Detroit 2 Detroit 1937
Evans, Edward 7 March 1934 Palestine 357 Detroit 1935
Evans, Edward D. 9 February 1931 Pilgrim 180 Fremont 1932
Evans, Eugene C. 21 August 1936 Fellowship 490 Flint 1937
Evans, Frank R. 6 June 1937 Tyre 18 Coldwater 1938
Evans, Harry S. 1 August 1935 Lapeer 54 Lapeer 1936
Evans, Isaac 4 May 1933 Richmond 187 Richmond 1934
Evans, James H. 16 January 1931 Redford 152 Detroit 1932
Evans, John 10 January 1938 Menominee 269 Menominee 1939
Evans, Joseph 24 June 1934 Wigton 251 Hart 1935
Evans, Percy T. 26 April 1935 Palestine 357 Detroit 1936
Evans, Peter R. 9 March 1931 Ashlar 91 Detroit 1932
Evans, Stuart 26 May 1933 Ionic 474 Detroit 1934
Evans, Valentine R. 6 December 1938 Ashlar 91 Detroit 1939
Evans, Vern C. 21 April 1935 Genesee 174 Flint 1936
Evans, W. Arthur 28 March 1938 Baldwin 274 East Tawas 1939
Evans, Warren C. 25 August 1937 Portsmouth 190 Bay City 1938
Evans, William P. 17 October 1935 Grayling 356 Grayling 1936
genealogykris.com Kris W. Rzepczynski © 9 of 49
Deaths Reported in the Transactions and Proceedings of the Grand Lodge of
Free and Accepted Masons of the State of Michigan, 1930-1939
Name Date of Death Lodge Name No. Location Vol. Evarts, Oren G. 5 May 1931 Millington 470 Millington 1932
Eveland, Robert 15 February 1932 Mayville 394 Mayville 1933
Evens, M. L. 11 April 1934 Tyre 18 Coldwater 1935
Evenson, Chris 30 August 1934 Acacia 477 Detroit 1935
Everdeen, Herbert M. 3 October 1934 Benona 289 Shelby 1935
Everest, Fred D. 13 November 1931 Zion 1 Detroit 1932
Everett, Harry W. 21 May 1937 Bethel 358 Sault Ste. Marie 1938
Everett, L. Jay 29 October 1932 Kalamazoo 22 Kalamazoo 1933
Everette, Thomas 9 April 1936 Kingston 430 Kingston 1937
Everiss, Walter 9 March 1935 Adrian 19 Adrian 1936
Every, Charles 25 January 1932 Saginaw 77 Saginaw 1933
Every, Harris 2 December 1936 Brooklyn 169 Brooklyn 1937
Every, Paul 1936 Horton 293 Horton 1937
Eves, Edwin S. 13 June 1938 Wayne 112 Wayne 1939
Eves, Morris H. 7 May 1935 Wayne 112 Wayne 1936
Evitts, John A. 1 April 1937 James Fenton 224 Wayland 1938
Ewald, Edward A. 18 November 1938 Grand Haven 139 Grand Haven 1939
Ewald, Edward W. 24 July 1938 Florida 309 Hartford 1939
Ewald, John F. 28 March 1933 Howell 38 Howell 1934
Eward, Thomas J. 28 September 1931 Composite 499 Detroit 1932
Ewen, Frank D. 13 August 1930 Saginaw 77 Saginaw 1931
Ewer, Frank 24 March 1935 St. Johns 105 St. Johns 1936
Ewing, Frank B. 16 December 1938 Valley City 86 Grand Rapids 1939
Ewing, Harry 26 January 1934 St. Joseph 437 St. Joseph 1935
Ewing, Thomas F. 7 August 1931 Tyre 18 Coldwater 1932
Ewing, William F. 16 August 1938 Detroit 2 Detroit 1939
Ewing, William H. November 1934 Hillsdale 32 Hillsdale 1935
Exley, Walter G. 1 September 1938 Quincy 135 Hancock 1939
Eyre, Malcolm 18 February 1937 Cedar Springs 213 Cedar Springs 1938
Eyster, George W. 3 September 1929 Palestine 357 Detroit 1930
Fadden, Fred W. 1 April 1932 Tyre 18 Coldwater 1933
Fadsett, Clarence P. 16 March 1930 Alma 244 Alma 1931
Fagan, Robert J. 18 April 1935 A. T. Metcalf 419 Battle Creek 1936
Fagans, James W. 12 March 1929 Oriental 240 Detroit 1930
Fagin, Harry W. 20 November 1933 Friendship 417 Detroit 1934
Fahrig, Ernest R. 6 December 1934 Pontiac 21 Pontiac 1935
Fair, Robert C. 10 August 1930 North Newburg 161 Durand 1931
Fair, William G. 28 November 1931 Palestine 357 Detroit 1932
Fairbairn, W. W. September 1938 Pellston 440 Pellston 1939
Fairbank, George L. 26 June 1933 Linden 132 Linden 1934
Fairchild, Earl F. 17 September 1931 Wyandotte 170 Wyandotte 1932
Faircloth, Vercey 15 April 1929 Onaway 425 Onaway 1930
Fairfield, Frank 7 December 1930 Otsego 78 Otsego 1931
Fairley, Edward W. 25 September 1935 Tyrian 500 Detroit 1936
genealogykris.com Kris W. Rzepczynski © 10 of 49
Deaths Reported in the Transactions and Proceedings of the Grand Lodge of
Free and Accepted Masons of the State of Michigan, 1930-1939
Name Date of Death Lodge Name No. Location Vol. Fairweather, J. Frank 10 July 1931 Imlay City 341 Imlay City 1932
Faist, Adam G. 1 January 1931 Olive 156 Chelsea 1932
Fales, Henry M. 30 January 1936 York 410 Grand Rapids 1937
Fales, James W. 5 December 1931 Union of Strict Observance 3 Detroit 1932
Faling, Ambrose P. 13 September 1934 Blanchard 102 Petersburg 1935
Falk, Charles 6 April 1934 Huron 361 Harbor Beach 1935
Falk, Frank 30 January 1938 Bedford 207 Bedford 1939
Falk, William M. 29 September 1936 Acacia 477 Detroit 1937
Falkner, Wilbur 13 November 1929 Palo 203 Palo 1930
Fall, Bert B. 23 April 1936 Jackson 17 Jackson 1937
Fall, Edgar A. 20 March 1933 Orion 46 Orion 1934
Fallon, John 19 December 1933 Mancelona 375 Mancelona 1934
Fallon, John F. 1938 Mancelona 375 Mancelona 1939
Falls, Harry N., Sr. 21 August 1935 Loyalty 488 Detroit 1936
Falls, John 4 May 1938 Sanilac 237 Port Sanilac 1939
Fancher, A. F. 8 January 1935 Joppa 315 Bay City 1936
Fancher, Delson 4 April 1935 Hillsdale 32 Hillsdale 1936
Fancher, Isaac A. 19 March 1934 Wabon 305 Mt. Pleasant 1935
Fancon, Louis 11 September 1937 John Q. Look 404 Clare 1938
Fangboner, Frank M. 22 April 1937 Rochester 5 Rochester 1938
Fanning, Frank T. 10 December 1929 Richmond 187 Richmond 1930
Faraday, Earl J. 8 July 1938 Ionic 474 Detroit 1939
Faraday, John T. 13 April 1932 Ionic 474 Detroit 1933
Farber, James 19 December 1935 Pine Grove 11 Port Huron 1936
Farbrother, Fred C. 14 April 1933 Port Huron 58 Port Huron 1934
Fargo, Edward H. 15 November 1929 Lansing 33 Lansing 1930
Farley, Frank 25 September 1934 Metamora 413 Metamora 1935
Farley, Howard L. 19 January 1938 Almont 51 Almont 1939
Farley, Levi 3 December 1938 Western Star 39 Berrien Springs 1939
Farley, William 1 June 1933 Coffinbury 204 Bangor 1934
Farling, Frank D. 28 September 1933 St. Joseph 437 St. Joseph 1934
Farmer, Ben B. 4 March 1936 Ancient Landmarks 303 Saginaw 1937
Farmer, Charles O. 3 May 1936 Port Huron 58 Port Huron 1937
Farmer, Frank M. 9 May 1933 Leslie 212 Leslie 1934
Farnham, Chas. H. 3 June 1933 Ionia 36 Ionia 1934
Farnham, L. A. 4 February 1934 Laingsburg 230 Laingsburg 1935
Farnieau, John M. 3 June 1932 Anchor of S. O. 87 Kalamazoo 1933
Farnsworth, Clarence E. 8 July 1934 Grand Ledge 179 Grand Ledge 1935
Farnsworth, Frederick E. 3 November 1930 Union of Strict Observance 3 Detroit 1931
Farnsworth, Henry C. 29 November 1934 Tecumseh 69 Tecumseh 1935
Farnum, Emmett 8 December 1936 Coloma 162 Coloma 1937
Farquharson, Charles 27 April 1934 Lapeer 54 Lapeer 1935
Farr, Benjamin H. 20 December 1936 Acacia 477 Detroit 1937
Farr, Charles F. 9 May 1938 Pine Grove 11 Port Huron 1939
genealogykris.com Kris W. Rzepczynski © 11 of 49
Deaths Reported in the Transactions and Proceedings of the Grand Lodge of
Free and Accepted Masons of the State of Michigan, 1930-1939
Name Date of Death Lodge Name No. Location Vol. Farr, Floyd J. 13 November 1936 Coolidge 532 Michigan Centre 1937
Farr, Frederick W. 10 January 1931 Acacia 477 Detroit 1932
Farr, George R. 14 June 1935 Elk 353 Peck 1936
Farr, John B. 17 October 1932 Palestine 357 Detroit 1933
Farr, Lewis M. 29 October 1938 Mattawan 268 Mattawan 1939
Farrand, Bethel C. 29 January 1936 Port Huron 58 Port Huron 1937
Farrand, Charles 14 April 1938 Sherwood 421 Sherwood 1939
Farrand, Joseph R. 10 June 1931 Colon 73 Colon 1932
Farrar, George S. 21 April 1929 Cass 219 Port Austin 1930
Farrell, Dennis J. 1929 Lovell Moore 182 Muskegon 1931
Farrell, Francis M. 21 November 1934 Flint 23 Flint 1935
Farrell, Harry 2 June 1937 Alma 244 Alma 1938
Farrell, John C. 15 August 1933 Howell 38 Howell 1934
Farrell, William L. 14 February 1938 Loyalty 488 Detroit 1939
Farrier, Nelson G. 6 December 1930 Atlanta 516 Atlanta 1931
Farrington, Arthur B. 28 November 1938 Union of Strict Observance 3 Detroit 1939
Farrington, Arthur W. 29 September 1932 University 482 Detroit 1933
Farrington, Mark F. 3 May 1937 Boston 146 Saranac 1938
Farrington, W. C. 5 August 1930 Quincy 135 Hancock 1931
Farris, Vernon A. 3 November 1936 Forest 126 Capac 1937
Farrow, Phineas 20 January 1929 Lawton 216 Lawton 1930
Farthing, Frank G. 9 January 1929 Mattawan 268 Mattawan 1930
Farthing, Frederick J. 8 February 1935 Boyne City 391 Boyne City 1936
Farver, George 1929 Winsor 420 Pigeon 1930
Fast, Jonathan C. 27 January 1937 Union of Strict Observance 3 Detroit 1938
Fast, William D. 1931 Big Rapids 171 Big Rapids 1932
Faul, Henry J. 6 January 1935 Palestine 357 Detroit 1936
Faulkner, Rudolphus N. 7 June 1933 Charlevoix 282 Charlevoix 1934
Faulkner, William R. 10 December 1938 Bethel 358 Sault Ste. Marie 1939
Faunce, Jay R. 26 December 1936 Blanchard 102 Petersburg 1937
Faurote, Fay L. 5 September 1938 Palestine 357 Detroit 1939
Fausey, Vernie L. 6 April 1938 Doric 342 Grand Rapids 1939
Favorite, William T. 18 April 1932 Merdian Sun 49 Sturgis 1933
Favrean, Albert 21 March 1936 James A. Cliff 424 Weidman 1937
Faxon, John T. 16 February 1932 Corinthian 241 Detroit 1933
Fay, Lewis F. 21 January 1936 Ashlar 91 Detroit 1937
Fead, Edward F. June 1931 Brockway 316 Yale 1932
Fearon, E. B. 6 January 1929 Sparta 334 Sparta 1930
Featham, James A. 8 June 1929 Ionic 474 Detroit 1930
Featherly, Abe L. 17 December 1938 Chesaning 194 Chesaning 1939
Feckenscher, Frank C. 11 April 1933 Palestine 357 Detroit 1934
Fee, John 6 February 1933 Mattawan 268 Mattawan 1934
Feier, John M. 1935 Pontiac 21 Pontiac 1936
Feier, William O. 21 April 1937 Lansing 33 Lansing 1938
genealogykris.com Kris W. Rzepczynski © 12 of 49
Deaths Reported in the Transactions and Proceedings of the Grand Lodge of
Free and Accepted Masons of the State of Michigan, 1930-1939
Name Date of Death Lodge Name No. Location Vol. Feige, Fred E. 10 September 1935 Ancient Landmarks 303 Saginaw 1936
Feighner, Dan W. 11 February 1933 Nashville 255 Nashville 1934
Feighner, Irving W. 10 February 1935 Muskegon 140 Muskegon 1936
Feinberg, Philip 9 February 1932 Perfection 486 Detroit 1933
Felch, Theodore A. 21 November 1938 Ishpeming 314 Ishpeming 1939
Feld, Samuel 31 May 1936 Perfection 486 Detroit 1937
Felder, John 15 September 1931 Birmingham 44 Birmingham 1932
Feldman, George 18 October 1929 Findlater 475 Detroit 1930
Felker, Lee 11 July 1931 White Pigeon 104 White Pigeon 1932
Fell, David J. 21 March 1932 Zion 1 Detroit 1933
Fell, William I. 2 January 1933 Battle Creek 12 Battle Creek 1934
Fellers, Alfred W. 22 October 1932 Clam Lake 331 Cadillac 1933
Fellingham, Joseph V. 22 November 1930 A. T. Metcalf 419 Battle Creek 1931
Fellow, Robert W. 14 August 1931 Mason 70 Mason 1932
Fellows, Alvin C. 26 March 1930 Wenona 256 Bay City 1931
Fellows, Grant 16 July 1929 Lebanon 26 Hudson 1930
Fellows, Hestus 7 January 1930 Orion 46 Orion 1931
Fellows, W. Bela 3 October 1935 Marlette 343 Marlette 1936
Felshaw, Karl W. 4 March 1935 Charlotte 120 Charlotte 1936
Felske, Albert 1 November 1935 Jefferson 553 St. Clair Shores 1936
Felt, Edwin C. 15 June 1932 Vedic 496 Detroit 1933
Felter, Robert C. 12 July 1938 Adrian 19 Adrian 1939
Felton, Harvey 26 June 1937 Pioneer 79 Saginaw 1938
Felzke, William 18 February 1934 Lansing 33 Lansing 1935
Fendler, William F. 22 August 1930 Schiller 263 Detroit 1931
Fenine, John 14 October 1938 Peninsular 10 Dowagiac 1939
Fenn, Edward 22 January 1929 Friendship 417 Detroit 1930
Fennell, David D. 23 July 1929 Lakeside 371 Manistique 1930
Fenner, Loren 5 January 1938 Greenleaf 349 Kinderhook 1939
Fennimore, John 20 March 1935 Parma 183 Parma 1936
Fenton, Arthur W. 3 December 1930 Lexington 61 Lexington 1931
Fenton, Earl 11 December 1934 Richmond 187 Richmond 1935
Fenton, Lewis M. 2 April 1935 Lexington 61 Lexington 1936
Fenwick, Edward G. 12 February 1932 Bethel 358 Sault Ste. Marie 1933
Fergueson, George 12 December 1930 Huron 361 Harbor Beach 1931
Ferguson, Archie 23 March 1932 Findlater 475 Detroit 1933
Ferguson, Asa W. 31 January 1932 Tyre 18 Coldwater 1933
Ferguson, Daniel 29 October 1931 Brockway 316 Yale 1932
Ferguson, David E. 28 April 1937 Peninsular 10 Dowagiac 1938
Ferguson, Donald J. 15 January 1932 Detroit 2 Detroit 1933
Ferguson, Frank 17 December 1937 Evart 320 Evart 1938
Ferguson, Frank A. 2 January 1938 Ancient Landmarks 303 Saginaw 1939
Ferguson, J. H. 11 September 1931 Kilwinning 297 Detroit 1932
Ferguson, James A. 25 July 1935 Portsmouth 190 Bay City 1936
genealogykris.com Kris W. Rzepczynski © 13 of 49
Deaths Reported in the Transactions and Proceedings of the Grand Lodge of
Free and Accepted Masons of the State of Michigan, 1930-1939
Name Date of Death Lodge Name No. Location Vol. Ferguson, John A. 22 October 1935 Detroit 2 Detroit 1936
Ferguson, John R. 17 May 1931 Okemos 252 Okemos 1932
Ferguson, Joseph 10 November 1932 Brockway 316 Yale 1933
Ferguson, Joseph M. 24 December 1938 A. T. Metcalf 419 Battle Creek 1939
Ferguson, Marius R. 26 December 1934 Portland 31 Portland 1935
Ferguson, Philo D. 15 March 1934 Battle Creek 12 Battle Creek 1935
Ferguson, Robert Y. 21 March 1934 Pontiac 21 Pontiac 1935
Ferguson, Roy R. 1 October 1932 Highland Park 468 Highland Park 1933
Ferguson, Thomas E. April 1931 St. Albans 20 Marshall 1932
Ferguson, Thomas J. 28 December 1929 Alpena 199 Alpena 1930
Ferguson, William 20 January 1931 Northwestern 529 Detroit 1932
Ferneau, Charles L. 30 December 1932 Cedar Springs 213 Cedar Springs 1933
Ferow, William D. 28 July 1929 Friendship 417 Detroit 1930
Ferrick, Arthur J. 3 February 1935 Clinton 175 Clinton 1936
Ferrie, Harry September 1936 Huron 361 Harbor Beach 1937
Ferries, Harry S. 11 November 1936 Palestine 357 Detroit 1937
Ferris, Bert 31 December 1929 Cyrene 352 Vanderbilt 1930
Ferris, Carl 24 June 1929 Capital of S. O. 66 Lansing 1930
Ferris, David S. 24 March 1933 Hopper 386 Alpena 1934
Ferris, E. Guy 4 November 1932 Bay City 129 Bay City 1933
Ferris, James J. 17 May 1933 Sojourners 483 Detroit 1934
Ferris, Marshall D. 13 May 1935 William M. Perrett 524 Detroit 1936
Ferris, Robert 22 June 1930 Doric 342 Grand Rapids 1931
Ferris, Robert E. 24 February 1935 Battle Creek 12 Battle Creek 1936
Ferry, William 24 December 1930 Western Star 39 Berrien Springs 1931
Fesler, James E. 4 December 1938 Saginaw 77 Saginaw 1939
Fess, Sol 6 May 1929 Grand Haven 139 Grand Haven 1930
Fessendon, Charles K. 26 July 1934 Fraternity 262 Ann Arbor 1935
Fethers, Harry D. 26 September 1936 Doric 342 Grand Rapids 1937
Fetterhoff, William 2 September 1938 Jackson 17 Jackson 1939
Fetters, Edward A. 30 July 1930 Friendship 417 Detroit 1931
Fetters, John C. 31 December 1938 Lincoln 504 Detroit 1939
Fetters, Theodore J. 9 February 1930 Harbor Springs 378 Harbor Springs 1931
Fetting, John P. 30 September 1938 Custer 393 Sandusky 1939
Feudel, Arthur 15 January 1929 Grand River 34 Grand Rapids 1930
Feuker, Jacob A. 17 January 1932 Findlater 475 Detroit 1933
Fichthorn, William R. 10 March 1935 Ionic 474 Detroit 1936
Fick, Henry F. 21 March 1935 Schiller 263 Detroit 1936
Fick, William H. 11 March 1937 Michigan 50 Jackson 1938
Ficks, Boyd W. 19 May 1931 University 482 Detroit 1932
Fiddler, Lyman W. 26 March 1937 Ithaca 123 Ithaca 1938
Fiebelkorn, Ernest 17 November 1936 Orion 46 Orion 1937
Field, Charles 26 April 1935 Palestine 357 Detroit 1936
Field, Charles F. 7 January 1933 Tecumseh 69 Tecumseh 1934
genealogykris.com Kris W. Rzepczynski © 14 of 49
Deaths Reported in the Transactions and Proceedings of the Grand Lodge of
Free and Accepted Masons of the State of Michigan, 1930-1939
Name Date of Death Lodge Name No. Location Vol. Field, George 29 September 1930 Milford 165 Milford 1931
Field, James B. 6 December 1936 Jackson 17 Jackson 1937
Field, William J. 9 February 1937 Hastings 52 Hastings 1938
Fielding, James W. 28 November 1937 Ionic 474 Detroit 1938
Fields, Frank R. 2 April 1930 Manistee 228 Manistee 1931
Fields, Roy B. 1 November 1933 Lexington 61 Lexington 1934
Fiero, William W. 26 January 1937 Palestine 357 Detroit 1938
Fifield, Eugene 15 July 1929 Bay City 129 Bay City 1930
Fifield, George 2 March 1934 Oakwood 100 Oakwood 1935
Fifley, Walter C. 13 September 1938 Murat 14 Albion 1939
Fildew, John H. 1 November 1935 St. Johns 105 St. Johns 1936
Filer, Frank 15 March 1932 Pere Marquette 299 Ludington 1933
Filkins, Byron G. 30 September 1929 Northville 186 Northville 1930
Filkins, Charles H. 22 January 1934 University 482 Detroit 1935
Filkins, Charles S. 1 November 1930 Northville 186 Northville 1931
Fillinger, Andrew May 1937 Owosso 81 Owosso 1939
Fillmore, Almon H. 29 September 1935 Jackson 17 Jackson 1936
Fillmore, Fred C. 20 August 1935 Gladstone 396 Gladstone 1936
Finch, Charles E. 30 October 1931 Hillsdale 32 Hillsdale 1932
Finch, Floyd H. 27 March 1930 Jackson 17 Jackson 1931
Finch, Frank B. 12 April 1938 Adrian 19 Adrian 1939
Finch, Hal C. 25 October 1936 Ishpeming 314 Ishpeming 1937
Finch, Irving H. 30 June 1929 Adrian 19 Adrian 1930
Finch, John W. 28 November 1935 Greenville 96 Greenville 1936
Finch, Louis E. 15 July 1938 Capital of S. O. 66 Lansing 1939
Finch, William 18 June 1930 Huron 361 Harbor Beach 1931
Finck, William M. 2 April 1936 Oriental 240 Detroit 1937
Findall, Virgil 28 May 1933 Mosaic 530 Detroit 1934
Finden, Charles 25 December 1933 Findlater 475 Detroit 1934
Findlater, John A. 18 November 1933 Flint 23 Flint 1934
Findlater, William S. 20 January 1938 York 410 Grand Rapids 1939
Findlay, Lawrence F. 23 May 1935 Detroit 2 Detroit 1936
Findley, Charles C. 10 December 1929 Grand Haven 139 Grand Haven 1930
Fingleton, George 27 August 1933 Hastings 52 Hastings 1934
Fink, John F. 17 July 1938 Rochester 5 Rochester 1939
Fink, Reuben 14 February 1937 Cambria 259 Cambria 1938
Finkbeiner, J. George 9 December 1931 Lansing 33 Lansing 1932
Finkenstadt, F. C. 3 December 1936 Joppa 315 Bay City 1937
Finlay, Byron 23 September 1934 Brady 208 Vicksburg 1935
Finlayson, Donald 28 November 1931 Keweenaw 242 Laurium 1932
Finley, Henry D. 30 January 1933 Howell 38 Howell 1934
Finley, William 24 July 1930 Bay City 129 Bay City 1931
Finney, Edward H. 14 December 1930 Palestine 357 Detroit 1931
Finsterwald, Charles January 1938 Oxford 84 Oxford 1939
genealogykris.com Kris W. Rzepczynski © 15 of 49
Deaths Reported in the Transactions and Proceedings of the Grand Lodge of
Free and Accepted Masons of the State of Michigan, 1930-1939
Name Date of Death Lodge Name No. Location Vol. Finsterwald, Herman 10 December 1933 Highland Park 468 Highland Park 1935
Firestone, James F. 8 May 1937 Peninsular 10 Dowagiac 1938
Firmstone, John 11 September 1933 Findlater 475 Detroit 1934
First, John A. 8 June 1935 Middleton 429 Middleton 1936
Firth, William A. 23 June 1933 Valley City 86 Grand Rapids 1934
Fischer, Arthur F. 17 May 1935 John Duncan 373 Lake Linden 1936
Fischer, Christian J. 21 December 1929 Saginaw Valley 154 Saginaw 1930
Fischer, Erwin 23 June 1933 Phoenicia 531 Detroit 1934
Fischer, John C. 25 June 1934 Golden Rule 159 Ann Arbor 1935
Fischer, Richard 15 March 1937 St. Charles 313 St. Charles 1938
Fischer, Ruby S. 14 April 1933 Perfection 486 Detroit 1934
Fischer, Rudolph J. 1 June 1930 Golden Rule 159 Ann Arbor 1931
Fish, Francis H. 13 April 1932 A. T. Metcalf 419 Battle Creek 1933
Fish, Fred A. 29 April 1933 Port Huron 58 Port Huron 1934
Fish, Mason L. 17 December 1934 Port Huron 58 Port Huron 1935
Fish, Thomas February 1936 Port Huron 58 Port Huron 1939
Fishbeck, DeWitt 29 January 1938 Howell 38 Howell 1939
Fishbeck, Edward 12 October 1936 Lake Shore 298 Benton Harbor 1937
Fisher, Allen C. 1936 Olivet 267 Olivet 1937
Fisher, Amil G. 30 August 1931 Lovell Moore 182 Muskegon 1932
Fisher, Arthur M. 28 September 1932 Oriental 240 Detroit 1933
Fisher, Asa D. 23 May 1932 Western Star 39 Berrien Springs 1933
Fisher, Calvin E. 31 July 1934 Saginaw 77 Saginaw 1935
Fisher, Charles A. 12 May 1930 Pontiac 21 Pontiac 1931
Fisher, Charles B. 25 January 1930 Horton 293 Horton 1931
Fisher, Charles M. 9 July 1936 Capital of S. O. 66 Lansing 1937
Fisher, Charles T. 29 December 1931 Flint 23 Flint 1932
Fisher, Curtis L. 11 December 1934 St. Albans 20 Marshall 1935
Fisher, David 4 October 1930 Fowlerville 164 Fowlerville 1931
Fisher, David J. 7 November 1933 Menominee 269 Menominee 1934
Fisher, Delvin 22 June 1931 St. Joseph 437 St. Joseph 1932
Fisher, Earl 31 March 1937 Dryden 150 Dryden 1938
Fisher, Earl J. 6 August 1934 Zion 1 Detroit 1935
Fisher, Henry 29 July 1929 Buchanan 68 Buchanan 1930
Fisher, J. Wakefield 28 June 1929 Brooklyn 169 Brooklyn 1930
Fisher, Jacob 19 October 1936 Zion 1 Detroit 1937
Fisher, Lewis K. 1935 Caseville 368 Caseville 1936
Fisher, Marcus J. 13 December 1938 Jackson 17 Jackson 1939
Fisher, Miles 25 September 1929 Redford 152 Detroit 1930
Fisher, Owen 12 December 1935 Craftsman 521 Detroit 1936
Fisher, R. E. 11 June 1930 Wolverine 484 Detroit 1931
Fisher, Sidney C. 13 March 1936 Battle Creek 12 Battle Creek 1937
Fisher, Thomas L. 25 November 1930 Zion 1 Detroit 1931
Fisher, Washington 16 July 1929 Dryden 150 Dryden 1930
genealogykris.com Kris W. Rzepczynski © 16 of 49
Deaths Reported in the Transactions and Proceedings of the Grand Lodge of
Free and Accepted Masons of the State of Michigan, 1930-1939
Name Date of Death Lodge Name No. Location Vol. Fisher, William J. 1 June 1930 Army and Navy 512 Detroit 1931
Fisher, William W. 26 March 1934 University 482 Detroit 1935
Fishleigh, Harold A. 25 February 1933 Acacia 477 Detroit 1934
Fisk, Arthur C. 22 January 1932 Allegan 111 Allegan 1933
Fisk, Burt C. 27 January 1936 St. Peters 106 Edwardsburg 1938
Fisk, DeKalb G. 18 December 1934 Kilwinning 297 Detroit 1935
Fisk, Fred M. 11 April 1937 North Star 354 Torch Lake 1938
Fiss, Robert H. 7 May 1929 Murat 14 Albion 1930
Fitch, Charles L. 8 September 1930 Grand River 34 Grand Rapids 1931
Fitch, George 30 October 1933 Ashlar 91 Detroit 1934
Fitch, Harry E. 20 April 1934 Wenona 256 Bay City 1935
Fitch, James 1938 Lakeside 371 Manistique 1939
Fitch, Milford L. 28 December 1929 York 410 Grand Rapids 1930
Fitchett, Albert 11 February 1931 Frank W. Hubbard 476 Elkton 1932
Fitchett, Myron 5 October 1938 Verona 365 Bad Axe 1939
Fitchett, Ryerson 1935 Caseville 368 Caseville 1936
Fite, Norman J. 28 October 1934 Genesee 174 Flint 1935
Fitz, William 18 November 1935 Memphis 142 Memphis 1936
Fitzgerald, Edwin W. 9 January 1930 Genesee 174 Flint 1931
Fitzgerald, Elmer 19 August 1936 Ancient Landmarks 303 Saginaw 1937
Fitzgerald, James H. 29 October 1934 Portsmouth 190 Bay City 1935
Fitzgerald, John W. 19 September 1931 St. Johns 105 St. Johns 1932
Fitzgerald, Joseph W. 8 July 1932 Hopper 386 Alpena 1933
Fitzsimmons, Irving 24 March 1934 Battle Creek 12 Battle Creek 1935
Fitzsimmons, J. William 30 March 1937 Grand River 34 Grand Rapids 1938
Fitzsimmons, John D. November 1934 Hillsdale 32 Hillsdale 1935
Fitzsimmons, Thomas 29 June 1933 Star of the Lake 158 South Haven 1934
Fitzthomas, Edward J. 29 December 1932 Ionic 474 Detroit 1933
Fixel, Adolph 28 July 1934 Pioneer 79 Saginaw 1935
Flack, Harry E. 1 May 1931 Four Square 537 Detroit 1932
Flack, John O. 6 March 1932 Negaunee 202 Negaunee 1933
Flagel, Fred 17 January 1934 Ottawa 122 Coopersville 1935
Flagg, Edward B. 22 January 1930 Oceana 200 Pentwater 1931
Flanders, Clarence E. 6 September 1932 Palestine 357 Detroit 1933
Flanders, D. Lee 26 October 1938 Brady 208 Vicksburg 1939
Flanders, Frank 19 August 1933 Mystic 141 Bronson 1934
Flanders, J. W. 8 January 1934 Charlevoix 282 Charlevoix 1935
Flanders, Milan C. 3 June 1930 Spring Lake 234 Spring Lake 1931
Flannery, Homer 22 October 1930 Ionic 474 Detroit 1931
Flansburg, Cornelius N. 25 November 1936 Coolidge 532 Michigan Centre 1937
Flarity, Cecil 10 August 1934 Fellowship 490 Flint 1935
Flaschmann, Fred 19 December 1937 Schiller 263 Detroit 1938
Flaschmann, Fred, Jr. 18 March 1929 Acacia 477 Detroit 1930
Flater, John 17 January 1933 Ionia 36 Ionia 1934
genealogykris.com Kris W. Rzepczynski © 17 of 49
Deaths Reported in the Transactions and Proceedings of the Grand Lodge of
Free and Accepted Masons of the State of Michigan, 1930-1939
Name Date of Death Lodge Name No. Location Vol. Flaws, John 19 July 1934 Bowring 414 Standish 1935
Flawse, William 30 December 1937 Loyalty 488 Detroit 1938
Fleer, Henry W. 9 August 1938 Malta 465 Grand Rapids 1939
Fleetham, George H. 7 September 1935 Detroit 2 Detroit 1936
Flegel, E. W. 12 July 1937 Milan 323 Milan 1938
Flegeltaub, Louis 30 April 1937 Bay City 129 Bay City 1938
Fleischhauer, A. M. 12 June 1936 Reed City 363 Reed City 1937
Fleischhaur, William G. 5 January 1935 Elk Rapids 275 Elk Rapids 1936
Fleming, Alex 4 March 1929 Lovell Moore 182 Muskegon 1930
Fleming, Archie S. 22 April 1934 Zion 1 Detroit 1935
Fleming, George B. 5 November 1933 Cedar 60 Clarkston 1934
Fleming, James H. 30 September 1929 Genesee 174 Flint 1930
Fleming, Jason 17 November 1929 Cedar 60 Clarkston 1930
Fleming, John P. 28 April 1931 Flint 23 Flint 1932
Fleming, R. Bruce 28 July 1938 Northwood 551 Royal Oak 1939
Fleming, William 20 April 1933 A. T. Metcalf 419 Battle Creek 1934
Fleming, William 21 January 1938 Vernon 279 Vernon 1939
Fleming, William J. 16 June 1933 Ashlar 91 Detroit 1934
Fleser, Philip 1934 Dorr 307 Dorr 1935
Fletcher, Charles A. 4 September 1931 Kalamazoo 22 Kalamazoo 1932
Fletcher, George E. 28 March 1934 York 410 Grand Rapids 1935
Fletcher, Herbert E. 5 December 1938 Bethel 358 Sault Ste. Marie 1939
Fletcher, John S. 12 March 1936 Clam Lake 331 Cadillac 1937
Fletcher, John W. 19 September 1929 St. Joseph 437 St. Joseph 1930
Fletcher, Lewis A. 8 March 1933 Linden 132 Linden 1934
Fletcher, Lorenzo V. 7 May 1932 Linden 132 Linden 1933
Fletcher, Robert S. 20 November 1934 Marlette 343 Marlette 1935
Fletcher, Samuel H. 25 October 1931 Phoenix 13 Ypsilanti 1932
Fletcher, William 14 April 1932 Brockway 316 Yale 1933
Flett, Arthur 3 January 1937 Pioneer 79 Saginaw 1938
Flewelling, George F. 20 June 1938 Fort Gratiot 374 Port Huron 1939
Flick, Jacob 6 April 1932 Anchor of S. O. 87 Kalamazoo 1933
Flick, Martin 10 November 1937 Richland 217 Richland 1938
Flinn, Walter A. 27 May 1929 Springport 284 Springport 1930
Flint, Phenias H. 11 November 1933 Highland Park 468 Highland Park 1934
Flintoff, Theodore W. 28 November 1929 Cedar Springs 213 Cedar Springs 1930
Flitton, Walter R. 22 February 1931 Grand Ledge 179 Grand Ledge 1932
Floate, George 22 December 1931 Maple Rapids 145 Maple Rapids 1932
Flock, Robert H. 13 January 1936 City of the Straits 452 Detroit 1937
Flodin, Nels P. 15 October 1934 Marquette 101 Marquette 1935
Flood, Francis H. 29 March 1934 Golden Rule 159 Ann Arbor 1935
Florentine, E. A. 29 September 1931 Ewen 515 Ewen 1932
Florey, Andrew A. 1 December 1934 Valley City 86 Grand Rapids 1935
Flower, John B. 4 January 1934 Romeo 41 Romeo 1935
genealogykris.com Kris W. Rzepczynski © 18 of 49
Deaths Reported in the Transactions and Proceedings of the Grand Lodge of
Free and Accepted Masons of the State of Michigan, 1930-1939
Name Date of Death Lodge Name No. Location Vol. Flowerday, Robert 11 March 1935 Ashlar 91 Detroit 1936
Flowers, Herbert B. 1932 Pontiac 21 Pontiac 1933
Floyd, Frank L. 9 June 1938 Eureka 509 Detroit 1939
Floyd, William 25 February 1932 Ewen 515 Ewen 1933
Fluegel, Otto L. 6 October 1930 Union of Strict Observance 3 Detroit 1931
Flueling, Charles H. 7 April 1934 Saginaw 77 Saginaw 1935
Fluhrer, George P. 25 February 1937 Palmyra 184 Palmyra 1938
Flumerfelt, Joseph M. 5 November 1936 Rochester 5 Rochester 1937
Flye, Fred D. 15 October 1937 Bellaire 398 Bellaire 1938
Flynn, Hector 23 January 1929 Whittemore 471 Whittemore 1930
Flynn, J. Charles 10 March 1938 St. Johns 105 St. Johns 1939
Flynn, John 24 May 1932 Custer 393 Sandusky 1933
Flynn, Millard J. 21 March 1931 Backus 55 Cassopolis 1932
Foard, Thomas E. 15 June 1937 Bethel 358 Sault Ste. Marie 1938
Foeltzer, Helmuth 18 November 1937 Lake Shore 298 Benton Harbor 1938
Foerester, Usa H. 14 May 1931 Lansing 33 Lansing 1932
Fogarty, John 29 September 1937 White Pigeon 104 White Pigeon 1938
Fogelsong, Henry 10 May 1934 Cedar Valley 383 Winn 1935
Foglesong, James 1933 Leonard 266 Waldron 1934
Foill, John C. 30 October 1936 Michigan 50 Jackson 1937
Foisy, Albert V. 19 March 1933 Orion 46 Orion 1934
Foland, James E. 24 April 1938 Ionic 474 Detroit 1939
Folkerth, Thomas D. 12 September 1938 South Lyon 319 South Lyon 1939
Folks, Alfred N. 3 June 1937 Horton 293 Horton 1938
Follensbee, Frank L. 23 March 1929 Port Huron 58 Port Huron 1930
Folwell, Rufus H. 11 December 1931 Three Rivers 57 Three Rivers 1932
Fonner, Hiram J. 19 July 1929 Union 28 Union City 1930
Foor, W. J. 10 December 1932 Parma 183 Parma 1933
Foot, George J. 22 July 1930 Liberty 209 Liberty 1931
Foote, Bernard E. 1 February 1937 A. T. Metcalf 419 Battle Creek 1938
Foote, Charles W. 5 October 1930 Milford 165 Milford 1931
Foote, Gilbert 11 April 1935 Athens 220 Athens 1936
Foote, Horace L. 16 July 1933 Doric 342 Grand Rapids 1934
Foote, James E. 27 January 1933 Grand Ledge 179 Grand Ledge 1934
Foote, John 20 March 1932 Onondaga 197 Onondaga 1933
Foote, Rlese H. 19 April 1936 Williamston 153 Williamston 1937
Foote, Wallace 10 May 1936 Lovell Moore 182 Muskegon 1937
Foote, Will E. 5 May 1938 Valley City 86 Grand Rapids 1939
Foote, William E., Jr. 12 December 1933 Valley City 86 Grand Rapids 1934
Foote, William H. 15 May 1936 Ancient Landmarks 303 Saginaw 1937
Forbes, Albert 6 July 1933 Acacia 477 Detroit 1934
Forbes, Alex 18 April 1937 City of the Straits 452 Detroit 1938
Forbes, Charles H. 23 January 1938 City of the Straits 452 Detroit 1939
Forbes, David 13 July 1933 Grand River 34 Grand Rapids 1934
genealogykris.com Kris W. Rzepczynski © 19 of 49
Deaths Reported in the Transactions and Proceedings of the Grand Lodge of
Free and Accepted Masons of the State of Michigan, 1930-1939
Name Date of Death Lodge Name No. Location Vol. Forbes, Franklin L. 15 March 1932 Pearl Lake 324 Sheridan 1933
Forbes, Julian B. 14 February 1938 Mt. Clemens 6 Mt. Clemens 1939
Forbes, Samuel E. 9 March 1936 Tyrian 500 Detroit 1937
Forbes, Theron 15 November 1938 Henry Chamberlain 308 Watervliet 1939
Forbes, William 4 June 1935 Pearl Lake 324 Sheridan 1936
Forbes, William L. 2 May 1938 Friendship 417 Detroit 1939
Force, Hilton 24 February 1935 Saugatuck 328 Saugatuck 1936
Ford, Curtis F. 8 April 1938 Tyre 18 Coldwater 1939
Ford, Dexter R. 27 May 1936 McMillan 400 Newberry 1937
Ford, Ernest G. 25 December 1933 Flint 23 Flint 1934
Ford, F. D. 29 June 1932 Saline 133 Saline 1933
Ford, Frank S. 26 August 1934 Climax 59 Climax 1935
Ford, Fred J. 29 May 1935 Calumet 271 Calumet 1936
Ford, Fred J. R. 24 July 1933 Flint 23 Flint 1934
Ford, Frederick S. 21 April 1937 Pine Grove 11 Port Huron 1938
Ford, George A. 1934 Ithaca 123 Ithaca 1935
Ford, Henry J., Jr. 19 January 1937 Zion 1 Detroit 1938
Ford, Hillis L. 29 August 1929 Dorr 307 Dorr 1930
Ford, Hiram E. 13 April 1934 Kilwinning 297 Detroit 1935
Ford, J. Thomas 16 May 1937 Saginaw 77 Saginaw 1938
Ford, John A. 26 October 1935 Iron River 457 Iron River 1936
Ford, Lafayette 18 January 1929 Zion 1 Detroit 1930
Ford, Lester 10 May 1935 Adams 189 North Adams 1936
Ford, Lowell B. 23 October 1929 Horton 293 Horton 1930
Ford, Oren 9 October 1935 Highland Park 468 Highland Park 1936
Ford, Seldon B. 1929 DeWitt 272 DeWitt 1930
Ford, Walter B. 10 February 1932 Zion 1 Detroit 1933
Ford, William E. 14 April 1938 Rochester 5 Rochester 1939
Fording, John 2 January 1938 Zion 1 Detroit 1939
Foreman, Charles D. 27 October 1932 Pilgrim 180 Fremont 1933
Forester, George B. 19 November 1929 Marion 392 Deckerville 1930
Forker, David E. 28 April 1938 Redford 152 Detroit 1939
Forler, William S. 5 February 1935 St. Joseph Valley 4 Niles 1936
Forman, Joseph B. 22 October 1932 Perfection 486 Detroit 1933
Forman, Richard C. 29 December 1929 Pine Grove 11 Port Huron 1930
Forney, Frank 28 November 1932 Detroit 2 Detroit 1933
Forrest, John M. 23 June 1932 Saginaw 77 Saginaw 1933
Forrester, James A. 18 May 1929 Ashlar 91 Detroit 1930
Forrester, Thomas J. 6 April 1929 Findlater 475 Detroit 1930
Forshar, John N. 28 February 1929 Lakeside 371 Manistique 1930
Forshee, Jacob 22 June 1937 Fellowship 490 Flint 1938
Forsman, Victor 7 April 1938 Findlater 475 Detroit 1939
Forster, Arthur 1 February 1934 United Craft 534 Detroit 1935
Forster, Frank S. 14 June 1933 Lovell Moore 182 Muskegon 1934
genealogykris.com Kris W. Rzepczynski © 20 of 49
Deaths Reported in the Transactions and Proceedings of the Grand Lodge of
Free and Accepted Masons of the State of Michigan, 1930-1939
Name Date of Death Lodge Name No. Location Vol. Forster, Harry H. 5 April 1931 Lawton 216 Lawton 1932
Forsyth, Burrage E. 13 September 1930 Saginaw 77 Saginaw 1931
Forsyth, James 31 December 1930 Blissfield 114 Blissfield 1931
Forsyth, James 11 June 1938 Ivanhoe 380 Lakeview 1939
Forsyth, John H. 23 November 1932 Palmyra 184 Palmyra 1933
Forsyth, Logan W. 21 November 1932 Doric 342 Grand Rapids 1933
Forsythe, A. G. 1 November 1935 Milan 323 Milan 1936
Forsythe, Archie 2 September 1935 Jackson 17 Jackson 1936
Forsythe, DeWitt 13 September 1929 Craftsman 521 Detroit 1930
Forsythe, Eli J. 10 June 1936 Phoenicia 531 Detroit 1937
Fortier, Alfred W. 14 December 1932 Hopper 386 Alpena 1933
Fortune, Bennett 29 April 1938 Lawton 216 Lawton 1939
Forward, James J. 11 January 1938 Horton 293 Horton 1939
Fosbender, Frank 26 February 1929 Pontiac 21 Pontiac 1930
Fosgitt, William Wayne 4 December 1931 John J. Carton 436 Harrison 1932
Foss, Charles W. 4 September 1935 Flint 23 Flint 1936
Foss, Christian 13 June 1931 Wolverine 484 Detroit 1932
Foss, Franklin 29 July 1929 Owosso 81 Owosso 1930
Foster, Alexander H. 12 January 1934 Sojourners 483 Detroit 1935
Foster, Calvin H. 13 September 1936 Verona 365 Bad Axe 1937
Foster, Charles E. 21 January 1937 Mendon 137 Mendon 1938
Foster, Charles R. 1 August 1933 Battle Creek 12 Battle Creek 1934
Foster, Chilli 18 June 1932 Allegan 111 Allegan 1933
Foster, Clarence 7 December 1934 Wacousta 359 Wacousta 1935
Foster, Darius R. 26 February 1933 Hastings 52 Hastings 1934
Foster, E. Pope 25 January 1934 Lafayette 16 Jonesville 1935
Foster, Edmund 19 May 1929 Cedar 60 Clarkston 1930
Foster, Frank 12 December 1936 Reed City 363 Reed City 1938
Foster, Frank R. 12 December 1936 Reed City 363 Reed City 1937
Foster, Fred H. 1 June 1934 Austin 48 Davisburg 1935
Foster, George 1929 Winsor 420 Pigeon 1930
Foster, George 4 December 1934 St. Joseph Valley 4 Niles 1935
Foster, George S. 13 December 1932 Florida 309 Hartford 1933
Foster, Harvey L. 3 February 1929 Parma 183 Parma 1930
Foster, Henry J. 10 October 1935 Fellowship 490 Flint 1936
Foster, Isaac 7 May 1933 Gladwin 397 Gladwin 1934
Foster, James 16 September 1936 Elk 353 Peck 1937
Foster, Lloyd E. 3 June 1932 Zion 1 Detroit 1933
Foster, Martin B. 20 May 1936 Lansing 33 Lansing 1937
Foster, Orville H. 28 August 1934 Zion 1 Detroit 1935
Foster, Ralph F. 21 March 1936 Zion 1 Detroit 1937
Foster, Reuben T. 17 January 1933 Washington 7 Tekonsha 1934
Foster, Robert F. 27 March 1937 Highland Park 468 Highland Park 1938
Foster, Robert J. 30 May 1938 Capital of S. O. 66 Lansing 1939
genealogykris.com Kris W. Rzepczynski © 21 of 49
Deaths Reported in the Transactions and Proceedings of the Grand Lodge of
Free and Accepted Masons of the State of Michigan, 1930-1939
Name Date of Death Lodge Name No. Location Vol. Foster, Stanley A. 14 October 1936 Adrian 19 Adrian 1937
Foster, Thomas J. 19 February 1929 Scottville 445 Scottville 1930
Foster, Volkert 25 December 1932 Wacousta 359 Wacousta 1933
Foster, Walter J. 17 August 1934 Lansing 33 Lansing 1935
Foster, William V. 28 July 1934 Northville 186 Northville 1935
Foubare, Louis H. 24 April 1937 Alpena 199 Alpena 1938
Fournier, Charles D., Jr. 7 November 1936 Bessemer 390 Bessemer 1937
Foust, Loren A. 9 April 1933 Capital of S. O. 66 Lansing 1934
Fowler, Charles A. 14 October 1931 Horton 293 Horton 1932
Fowler, Charles F. 19 September 1937 Carson City 306 Carson City 1938
Fowler, Charles H. 15 December 1933 Three Oaks 239 Three Oaks 1934
Fowler, E. C. 11 January 1930 Ashlar 91 Detroit 1931
Fowler, Elbert H. 22 May 1930 Kilwinning 297 Detroit 1931
Fowler, Frank W. 21 August 1934 Horton 293 Horton 1935
Fowler, Fred 28 February 1935 Addison 157 Addison 1936
Fowler, George 24 October 1934 Lakeside 371 Manistique 1935
Fowler, George T. 10 March 1930 Friendship 417 Detroit 1931
Fowler, Howard D. 1929 Reading 117 Reading 1930
Fowler, Irving 7 January 1929 Horton 293 Horton 1930
Fowles, Frank 29 April 1932 Rochester 5 Rochester 1933
Fowser, Herbert F. 25 May 1935 Ashlar 91 Detroit 1936
Fox, Albert J. 22 April 1931 Union of Strict Observance 3 Detroit 1932
Fox, Barton J. 29 January 1930 Elsie 238 Elsie 1931
Fox, Benham M. 1937 Hillsdale 32 Hillsdale 1939
Fox, Charles L. 6 October 1934 Joppa 315 Bay City 1935
Fox, Clarence A. 10 November 1934 Grand River 34 Grand Rapids 1935
Fox, Cornelius 17 April 1932 Mayville 394 Mayville 1933
Fox, Daniel 23 November 1929 Athens 220 Athens 1930
Fox, Edmund H. 1926 Golden Rule 159 Ann Arbor 1930
Fox, Finis F. 20 June 1938 Clayton 278 Clayton 1939
Fox, Franklin 27 March 1934 Spring Lake 234 Spring Lake 1935
Fox, Fred A. 8 January 1936 Anchor of S. O. 87 Kalamazoo 1937
Fox, Fred A. 29 January 1938 Ancient Landmarks 303 Saginaw 1939
Fox, Horace T. 10 May 1932 Saginaw 77 Saginaw 1933
Fox, James 13 August 1934 Joppa 315 Bay City 1935
Fox, James C. 23 December 1932 Williamston 153 Williamston 1933
Fox, Jay C. 1 January 1936 Charles A. Durand 533 Flint 1937
Fox, Jesse W. 2 November 1929 Valley City 86 Grand Rapids 1930
Fox, Leo 30 May 1932 Perfection 486 Detroit 1933
Fox, Marion F. 5 June 1932 Gaylord 366 Gaylord 1933
Fox, Orlando C. 26 April 1931 Bloomingdale 221 Bloomingdale 1932
Fox, Robert H. 1 May 1938 Zion 1 Detroit 1939
Fox, Samuel O. 21 February 1938 Manton 347 Manton 1939
Fox, William H. 1 February 1935 Union of Strict Observance 3 Detroit 1936
genealogykris.com Kris W. Rzepczynski © 22 of 49
Deaths Reported in the Transactions and Proceedings of the Grand Lodge of
Free and Accepted Masons of the State of Michigan, 1930-1939
Name Date of Death Lodge Name No. Location Vol. Fox, Wm. A. 7 September 1930 Pillar 526 Detroit 1931
Foy, Alex 13 July 1933 Pontiac 21 Pontiac 1934
Foye, John 5 November 1935 A. T. Metcalf 419 Battle Creek 1936
Frace, Don I. 16 December 1937 Charlotte 120 Charlotte 1938
Frain, William J. 31 July 1934 Palestine 357 Detroit 1935
Fraleigh, Earle F. 20 August 1931 Zion 1 Detroit 1932
Fraleigh, George B. 10 February 1930 Au Sable 243 Au Sable 1931
Fraleigh, George B. 10 February 1932 Au Sable 243 Au Sable 1933
Fraleigh, John O. 3 November 1936 Casnovia 461 Casnovia 1937
Frambes, Kenneth E. 12 December 1936 York 410 Grand Rapids 1937
France, Burton E. 1 January 1938 Pere Marquette 299 Ludington 1939
Franch, Franklin H. 22 February 1932 Stanton Star 250 Stanton 1933
Francis, Charles 24 November 1932 Cement City 435 Cement City 1933
Francis, George 31 January 1930 Farmington 151 Farmington 1931
Francis, George 3 November 1931 Quincy 135 Hancock 1932
Francis, Seth 8 February 1930 Oxford 84 Oxford 1931
Francis, William 7 February 1929 Oakwood 100 Oakwood 1930
Francisco, Floyd 11 April 1930 Wayne 112 Wayne 1931
Franck, Edwin 12 March 1936 Fellowship 490 Flint 1937
Frandsen, Niles P. 23 October 1929 Trufant 456 Trufant 1930
Frank, George J. 1938 Joppa 315 Bay City 1939
Frank, George N. 28 December 1935 Macomb 64 Davis 1936
Frank, Sidney 16 February 1936 Union of Strict Observance 3 Detroit 1937
Frank, Wilbur K. 7 July 1937 Battle Creek 12 Battle Creek 1938
Franke, Albert 30 March 1930 Friendship 417 Detroit 1931
Frankenfield, D. Albert 10 March 1932 Hillsdale 32 Hillsdale 1933
Frankenstein, Carl 30 October 1929 Hillsdale 32 Hillsdale 1930
Frankhauser, Silas B. September 1935 Hillsdale 32 Hillsdale 1936
Franklin, Lorenzo B. 22 April 1937 Loyalty 488 Detroit 1938
Franklin, Samuel 28 March 1937 Three Rivers 57 Three Rivers 1938
Franklin, Tracy J. 2 December 1931 Jackson 17 Jackson 1932
Franson, David F. 10 April 1933 Rockland 108 Rockland 1934
Frant, Samuel 27 September 1930 Ashlar 91 Detroit 1931
Frantz, Charles H. 8 December 1929 Joppa 315 Bay City 1930
Franz, Edward J. 27 July 1930 Ionic 474 Detroit 1931
Frase, Fred A. 27 September 1934 Otsego 78 Otsego 1935
Fraser, Charles F. 16 February 1938 Zion 1 Detroit 1939
Fraser, Charles M. 11 September 1931 Bessemer 390 Bessemer 1932
Fraser, Daniel 14 October 1934 Ivanhoe 380 Lakeview 1935
Fraser, Donald A. 29 July 1935 Pine Grove 11 Port Huron 1936
Fraser, Donald G. 21 December 1934 Tyrian 500 Detroit 1935
Fraser, Frederick L. 15 February 1934 Oriental 240 Detroit 1935
Fraser, Hugh A. 24 February 1929 Portsmouth 190 Bay City 1930
Fraser, William H. 1 April 1933 Crystal Falls 385 Crystal Falls 1934
genealogykris.com Kris W. Rzepczynski © 23 of 49
Deaths Reported in the Transactions and Proceedings of the Grand Lodge of
Free and Accepted Masons of the State of Michigan, 1930-1939
Name Date of Death Lodge Name No. Location Vol. Fraser, William J. 30 October 1936 Rochester 5 Rochester 1937
Fraser, William L. 14 April 1936 Roseville 522 Roseville 1937
Fraver, A. W. 1935 Ashley 399 Ashley 1936
Frayer, Frank 29 December 1935 Tecumseh 69 Tecumseh 1936
Frayer, William 1936 Tracy 167 Deerfield 1937
Frazee, E. W. 27 February 1938 Menominee 269 Menominee 1939
Frazee, Frank H. 4 March 1931 Detroit 2 Detroit 1932
Frazer, Isaac I. 8 February 1929 Cheboygan 283 Cheboygan 1930
Frazier, Grant 1933 Ada 280 Ada 1934
Frazier, William 16 January 1936 Verona 365 Bad Axe 1937
Frear, Isaac 24 October 1936 Dundee 74 Dundee 1937
Frechette, John B. 22 October 1931 Delta 195 Escanaba 1932
Fredenburg, Judson A. 1 September 1932 Pontiac 21 Pontiac 1933
Frederick, Rufus J. 18 November 1930 Pontiac 21 Pontiac 1931
Fredericks, William 11 August 1938 Adams 189 North Adams 1939
Frederickson, G. E. 20 November 1938 Negaunee 202 Negaunee 1939
Fredrich, Thomas E. 9 January 1930 Edmore 360 Edmore 1931
Fredrickson, Charles 29 March 1932 Grand Marais 423 Grand Marais 1933
Fredrum, Joseph W. 28 January 1938 Portsmouth 190 Bay City 1939
Freeborn, Francis H. 23 August 1930 Bethel 358 Sault Ste. Marie 1931
Freeborn, Grant 15 December 1932 Highland Park 468 Highland Park 1933
Freece, John W. 17 May 1930 Wayne 112 Wayne 1931
Freedman, Henry H. 14 October 1930 Lansing 33 Lansing 1931
Freeland, Alexander 25 October 1934 Friendship 417 Detroit 1935
Freeland, Amos 8 June 1931 R. C. Hatheway 387 Caledonia 1932
Freeland, Curtis A. 30 September 1938 Meridian Sun 49 Sturgis 1939
Freeland, Hilton G. 39 October 1931 Fraternity 262 Ann Arbor 1932
Freeland, Stephen B. 27 February 1929 Saginaw Valley 154 Saginaw 1930
Freeland, William H. 24 January 1938 Gladstone 396 Gladstone 1939
Freeman, Allison 3 August 1929 Livingston 76 Pinckney 1930
Freeman, Ameriah F. 20 April 1929 Manchester 148 Manchester 1930
Freeman, C. W. 14 May 1936 Blissfield 114 Blissfield 1937
Freeman, Chauncey 18 March 1931 Olive 156 Chelsea 1932
Freeman, Frank 3 December 1931 Mt. Vernon 166 Quincy 1932
Freeman, Frank H. 15 May 1933 McMillan 400 Newberry 1934
Freeman, Fred 6 May 1938 Cedar Valley 383 Winn 1939
Freeman, Frederick 22 April 1934 Battle Creek 12 Battle Creek 1935
Freeman, Jay H. 27 July 1932 Kilwinning 297 Detroit 1933
Freeman, Judson C. 18 October 1936 Bay City 129 Bay City 1937
Freeman, McLeod L. 10 February 1936 Ionic 474 Detroit 1937
Freeman, Vernon 3 December 1936 Loyalty 488 Detroit 1937
Freeman, Wallace B. 26 August 1935 Genesee 174 Flint 1936
Freeman, William L. 24 March 1937 Grand River 34 Grand Rapids 1938
Freeman, Wm. E. 2 August 1937 Friendship 417 Detroit 1938
genealogykris.com Kris W. Rzepczynski © 24 of 49
Deaths Reported in the Transactions and Proceedings of the Grand Lodge of
Free and Accepted Masons of the State of Michigan, 1930-1939
Name Date of Death Lodge Name No. Location Vol. Freer, Bery 24 November 1930 Dansville 160 Dansville 1931
Freer, Frank H. 21 December 1929 Ashlar 91 Detroit 1930
Freer, William S. August 1937 Alcona 292 Harrisville 1938
Freeze, Cyrus E. 13 March 1934 Delta 195 Escanaba 1935
Freiderick, Oscar 17 September 1931 Joppa 315 Bay City 1932
Freistine, H. M. 8 November 1929 Memphis 142 Memphis 1930
Freiwald, Godfrey 9 January 1931 Schiller 263 Detroit 1932
Freligh, Marcus 9 September 1938 Harmony 143 Armada 1939
French, C. M. 1936 Imlay City 341 Imlay City 1937
French, Elmer 10 July 1936 Marquette 101 Marquette 1937
French, Francis 31 October 1938 Fairgrove 433 Fairgrove 1939
French, Frank J. 18 September 1931 St. Joseph Valley 4 Niles 1932
French, George C. 29 September 1932 Grand River 34 Grand Rapids 1933
French, George W. 13 April 1932 Ionia 36 Ionia 1933
French, Harry J. 12 September 1930 Metamora 413 Metamora 1931
French, Howard 4 September 1936 Dryden 150 Dryden 1937
French, J. Arnold 11 November 1931 Concord 30 Concord 1932
French, James A. 17 May 1935 Manistee 228 Manistee 1936
French, James B. 17 July 1931 Flushing 223 Flushing 1932
French, John 29 May 1930 Cambria 259 Cambria 1931
French, John F. 1934 Lafayette 16 Jonesville 1938
French, Joseph E. 9 January 1931 St. Joseph Valley 4 Niles 1932
French, Melvin M. 13 February 1936 Star of the Lake 158 South Haven 1937
French, Norman T. 4 November 1930 Friendship 417 Detroit 1931
French, Reginald 28 September 1937 Middleville 231 Middleville 1938
French, Robert L. 10 April 1937 Pioneer 79 Saginaw 1938
French, Thomas E. 3 January 1935 Allen 253 Allen 1936
French, Truman 29 October 1936 Ivanhoe 380 Lakeview 1937
French, William P. 1938 Coffinbury 204 Bangor 1939
French, Willis H. 10 February 1934 Union 28 Union City 1935
Frensdorf, Edward 3 August 1935 Lebanon 26 Hudson 1936
Frensdorf, Levi March 1934 Hillsdale 32 Hillsdale 1935
Frenzel, Christian 6 June 1936 Lovell Moore 182 Muskegon 1937
Frey, William H. 24 April 1937 Joppa 315 Bay City 1938
Freydl, Bruno 16 March 1936 Northville 186 Northville 1937
Freyling, Robert C. 4 June 1929 Grand River 34 Grand Rapids 1930
Frick, Edward 6 December 1936 York 410 Grand Rapids 1937
Fricke, William C. 30 August 1936 Lovell Moore 182 Muskegon 1937
Frickie, Perry 11 December 1936 North Branch 312 North Branch 1937
Friday, Rudolph W. 14 January 1937 University 482 Detroit 1938
Friedman, A. 17 August 1934 Belding 355 Belding 1935
Friedman, Morris 17 November 1932 Valley City 86 Grand Rapids 1933
Friedman, Moses E. 13 March 1929 Tawas City 302 Tawas City 1930
Friegel, Gustav F. 27 May 1938 Owosso 81 Owosso 1939
genealogykris.com Kris W. Rzepczynski © 25 of 49
Deaths Reported in the Transactions and Proceedings of the Grand Lodge of
Free and Accepted Masons of the State of Michigan, 1930-1939
Name Date of Death Lodge Name No. Location Vol. Fries, George S. 23 October 1933 Memphis 142 Memphis 1934
Friess, Leon 13 March 1937 Dundee 74 Dundee 1938
Frink, Martin S. 13 February 1936 Rubicon 495 Detroit 1937
Frink, Murrett 16 June 1930 St. Johns 105 St. Johns 1931
Frink, Myles 31 March 1936 Milan 323 Milan 1937
Frisbie, James E. 10 December 1930 Austin 48 Davisburg 1931
Friske, Rudolph F. 23 April 1934 Kalamazoo 22 Kalamazoo 1938
Fritch, O. B. 27 October 1935 Hugh McCurdy 381 New Lathrop 1936
Fritz, Clinton 6 January 1932 Ashlar 91 Detroit 1933
Fritz, George 12 May 1930 St. Joseph 437 St. Joseph 1931
Fritz, Henry J. 3 April 1938 Grand Haven 139 Grand Haven 1939
Fritz, John 23 September 1935 Anchor of S. O. 87 Kalamazoo 1936
Froby, Edward L. 30 January 1930 Pontiac 21 Pontiac 1931
Froebel, Leonard 1 February 1934 Schiller 263 Detroit 1935
Froeck, Walter A. 7 November 1938 Wenona 256 Bay City 1939
Froehlich, William G. 4 October 1932 Palestine 357 Detroit 1933
Frost, Burton 11 February 1929 Ottawa 122 Coopersville 1930
Frost, Charles M. 1937 Delta 195 Escanaba 1938
Frost, Edward Lees 27 December 1935 Delta 195 Escanaba 1936
Frost, Edwin D. 14 December 1932 Allegan 111 Allegan 1933
Frost, Elias 22 March 1933 Wakeshma 254 Fulton 1934
Frost, Frank W. 28 May 1938 Highland Park 468 Highland Park 1939
Frost, George E. 21 November 1931 Salina 155 Saginaw 1932
Frost, George J. 5 September 1937 Pontiac 21 Pontiac 1938
Frost, Henry 18 April 1929 Millington 470 Millington 1930
Frost, James E. 12 November 1932 Scottville 445 Scottville 1933
Frost, Jason 1932 Grand Ledge 179 Grand Ledge 1933
Frost, John H. 12 December 1935 Dutcher 193 Douglas 1936
Frost, John K. 2 April 1930 Vienna 205 Clio 1931
Frost, Joseph W. 29 August 1929 Lansing 33 Lansing 1930
Frost, LeRoy 5 April 1929 Wakeshma 254 Fulton 1930
Frost, Wade L. 19 December 1930 Tecumseh 69 Tecumseh 1931
Frost, William D. 7 March 1931 Valley City 86 Grand Rapids 1932
Frowde, Phillip I. 19 February 1929 Palestine 357 Detroit 1930
Fry, George 22 September 1933 Newaygo 131 Newaygo 1934
Fry, Wesley G. 12 December 1934 Allegan 111 Allegan 1935
Frye, Francis N. 22 October 1936 Elsie 238 Elsie 1937
Frye, Harry H. 25 July 1930 Battle Creek 12 Battle Creek 1931
Frye, Joel F. 3 January 1938 Cheboygan 283 Cheboygan 1939
Frye, John C. 6 May 1932 Lansing 33 Lansing 1933
Frye, Norval O. 19 May 1938 Livingston 76 Pinckney 1939
Frye, Solomon F. 9 July 1938 Corning 335 Farwell 1939
Frye, Thomas H. 1930 Plainwell 235 Plainwell 1931
Frye, William A. 8 November 1933 Valley City 86 Grand Rapids 1934
genealogykris.com Kris W. Rzepczynski © 26 of 49
Deaths Reported in the Transactions and Proceedings of the Grand Lodge of
Free and Accepted Masons of the State of Michigan, 1930-1939
Name Date of Death Lodge Name No. Location Vol. Fuchs, Charles A. 17 October 1930 Jackson 17 Jackson 1931
Fuhrman, Calvin A. 31 October 1933 Lawton 216 Lawton 1934
Fulford, Charles R. 6 July 1930 Phoenix 13 Ypsilanti 1931
Fulkerson, Fred 11 July 1933 Tyre 18 Coldwater 1934
Fulkerson, Oscar 20 September 1929 Milan 323 Milan 1930
Fuller, Ben 8 June 1937 Big Rapids 171 Big Rapids 1938
Fuller, Daniel 1931 Brooklyn 169 Brooklyn 1932
Fuller, Eli 12 May 1929 Cass 219 Port Austin 1930
Fuller, Ellsworth L. 31 August 1936 Michigan 50 Jackson 1937
Fuller, Elmer J. 30 March 1934 Okemos 252 Okemos 1935
Fuller, Frank 30 September 1938 Nashville 255 Nashville 1939
Fuller, Fred A. 10 February 1934 Palestine 357 Detroit 1935
Fuller, Fred W. 16 November 1934 Muskegon 140 Muskegon 1935
Fuller, George B. 26 March 1935 Lexington 61 Lexington 1936
Fuller, Hartness H. 2 January 1930 Croswell 469 Croswell 1931
Fuller, Henry J. 3 September 1930 Lovell Moore 182 Muskegon 1931
Fuller, Jacob B. 4 May 1929 Milan 323 Milan 1930
Fuller, John C. 23 January 1930 Wayne 112 Wayne 1931
Fuller, Loren G. 11 September 1929 Traverse City 222 Traverse City 1930
Fuller, Merton 9 March 1936 Richmond 187 Richmond 1937
Fuller, Newman A. 21 November 1930 Hastings 52 Hastings 1931
Fuller, Oramel B. 4 November 1935 Delta 195 Escanaba 1936
Fuller, Otis 19 September 1936 St. Johns 105 St. Johns 1937
Fuller, William S. 6 January 1937 Pontiac 21 Pontiac 1938
Fullerton, Ernest E. 14 October 1934 Flint 23 Flint 1935
Fullerton, Walter E. 12 September 1936 Jackson 17 Jackson 1937
Fulton, William T. 10 March 1932 Lansing 33 Lansing 1933
Fulton, Willis B. 9 May 1935 Charlotte 120 Charlotte 1936
Fultz, Warren T. 18 January 1931 Acacia 477 Detroit 1932
Fulwell, George 28 April 1929 Palestine 357 Detroit 1930
Fuqua, Casmir F. 27 May 1935 Alcona 292 Harrisville 1936
Furber, Anbrus 13 January 1929 James Fenton 224 Wayland 1930
Furbush, Eugene H., Sr. 6 January 1929 Alpena 199 Alpena 1930
Furgason, Walter E. 25 August 1929 Michigan 50 Jackson 1930
Furgeson, Harvey E. 26 October 1935 Phoenix 13 Ypsilanti 1936
Furman, Edgar T. 31 October 1933 Adrian 19 Adrian 1934
Furnam, Judd 1932 Milford 165 Milford 1933
Furner, George F. 29 May 1933 Cedar Springs 213 Cedar Springs 1934
Furness, John A. 27 November 1935 Tyrian 500 Detroit 1936
Furney, John W. 25 December 1929 Big Rapids 171 Big Rapids 1930
Furniss, Clayton S. 3 February 1933 Grand Ledge 179 Grand Ledge 1934
Furniss, Victor B. 23 December 1929 Nashville 255 Nashville 1930
Furnival, Albert W. 28 April 1931 Jackson 17 Jackson 1932
Furry, Edward C. 22 March 1933 Friendship 417 Detroit 1934
genealogykris.com Kris W. Rzepczynski © 27 of 49
Deaths Reported in the Transactions and Proceedings of the Grand Lodge of
Free and Accepted Masons of the State of Michigan, 1930-1939
Name Date of Death Lodge Name No. Location Vol. Furse, George W. 20 December 1929 City of the Straits 452 Detroit 1930
Furtsch, Jacob 6 July 1932 Traverse City 222 Traverse City 1933
Fust, Wiliam H. 4 September 1936 Saginaw 77 Saginaw 1937
Fydell, Austin 14 September 1933 Lakeside 371 Manistique 1934
Fyfe, James 22 February 1929 Ontonagon 67 Ontonagon 1930
Fyle, Robert C. 23 April 1935 Portsmouth 190 Bay City 1936
Fysh, Henry 21 February 1930 Ionic 474 Detroit 1931
Gaaikema, William 2 December 1929 Muskegon 140 Muskegon 1930
Gabe, Frank 17 September 1929 Gladstone 396 Gladstone 1930
Gabel, Charles J. 14 March 1931 Acacia 477 Detroit 1932
Gabel, Oscar 10 December 1936 Ionic 474 Detroit 1937
Gabell, H. L. 28 February 1934 Ashlar 91 Detroit 1935
Gable, Nicolas September 1935 Tyler 317 Cass City 1936
Gadke, Julius A. 13 November 1932 Kalamazoo 22 Kalamazoo 1933
Gador, Napoleon 1 February 1935 Portsmouth 190 Bay City 1936
Gaffield, Percy T. 4 March 1930 Jackson 17 Jackson 1931
Gage, A. G. 10 April 1929 St. Joseph Valley 4 Niles 1930
Gage, Chester F. 16 March 1933 Ionic 474 Detroit 1934
Gage, Clarence 26 December 1937 St. Charles 313 St. Charles 1938
Gage, Edwin C. 16 November 1937 Howard City 329 Howard City 1938
Gage, Howard 30 October 1929 Saginaw 77 Saginaw 1930
Gage, Mark 21 February 1932 St. Johns 105 St. Johns 1933
Gage, Paul K. 20 November 1930 Acme 446 Gagetown 1931
Gage, William T. 9 February 1935 Trenton 8 Trenton 1936
Gager, Leslie F. 5 November 1931 Rubicon 495 Detroit 1932
Gagner, Henry 13 January 1933 Bay City 129 Bay City 1934
Gagnier, Arthur S. 21 January 1932 Coffinbury 204 Bangor 1933
Gagnier, Louis N. 24 January 1932 Au Sable 243 Au Sable 1933
Gaines, Franklin L. 21 March 1937 York 410 Grand Rapids 1938
Gaines, LeGrand A., Jr. 24 January 1937 Golden Rule 159 Ann Arbor 1938
Gainsley, Edward 2 June 1930 Tracy 167 Deerfield 1931
Galbraigh, William J. 4 March 1932 Calumet 271 Calumet 1933
Galbraith, George 27 June 1936 Northwestern 529 Detroit 1937
Galbraith, John M. 13 November 1931 Webberville 485 Webberville 1932
Galbraith, Joseph 17 November 1938 Olivet 267 Olivet 1939
Galbraith, Stuart E. 14 June 1929 Pontiac 21 Pontiac 1930
Galbraith, W. Kenneth 18 July 1937 Calumet 271 Calumet 1938
Galbraith, William 19 March 1936 North Branch 312 North Branch 1937
Galbrath, Frank 12 January 1932 Star of the Lake 158 South Haven 1933
Gale, Allen 25 April 1938 R. C. Hatheway 387 Caledonia 1939
Gale, Charles B. 12 August 1932 Murat 14 Albion 1933
Gale, Daniel 16 February 1934 Grand Haven 139 Grand Haven 1935
Gale, Edson S. 24 May 1938 Unity 191 Holland 1939
Gale, Frank C. 13 January 1934 Corunna 115 Corunna 1935
genealogykris.com Kris W. Rzepczynski © 28 of 49
Deaths Reported in the Transactions and Proceedings of the Grand Lodge of
Free and Accepted Masons of the State of Michigan, 1930-1939
Name Date of Death Lodge Name No. Location Vol. Gale, Fred 6 February 1933 Athens 220 Athens 1934
Gale, Hugh M. 16 February 1933 Bay City 129 Bay City 1934
Gale, Perry W. 29 November 1931 Davison 236 Davison 1932
Gale, William B. 22 November 1933 Fowlerville 164 Fowlerville 1934
Gall, Edward W. 5 May 1937 Composite 499 Detroit 1938
Gallagher, Charles 9 January 1929 Palestine 357 Detroit 1930
Gallagher, Frank 14 July 1935 Northwood 551 Royal Oak 1936
Gallagher, W. Bruce 28 October 1933 Grand River 34 Grand Rapids 1934
Gallagher, William H. 11 April 1933 Mt. Moriah 226 Caro 1934
Gallagher, Wm. F. 2 May 1937 Alma 244 Alma 1938
Gallaher, Edward B. 27 March 1930 Roosevelt 510 Pontiac 1931
Gallaway, Chauncey M. 28 December 1931 Verona 365 Bad Axe 1932
Gallentine, Arthur M. 4 April 1932 Unity 191 Holland 1933
Gallette, Harry G. 15 January 1938 Centre 273 Midland 1939
Galloway, Abner 18 September 1930 Palmyra 184 Palmyra 1931
Galloway, William W. 1 June 1931 Loyalty 488 Detroit 1932
Gallup, Denison W. 21 February 1935 Valley City 86 Grand Rapids 1936
Galster, John F. 30 August 1937 Jackson 17 Jackson 1938
Galster, John J. 11 January 1931 Durand 344 Petoskey 1932
Galusha, Fred H. 5 February 1933 Kilwinning 297 Detroit 1934
Galvin, Clarence W. 18 May 1935 Lansing 33 Lansing 1936
Gamble, Ambrose 20 March 1934 Olivet 267 Olivet 1935
Gamble, C. S. 31 July 1931 Lovell Moore 182 Muskegon 1932
Gamble, Charles N. 1 February 1929 Pilgrim 180 Fremont 1930
Gamsby, Gleason H. 12 June 1935 Boston 146 Saranac 1936
Gannon, Christ 4 May 1931 Manistee 228 Manistee 1932
Gant, James L. 12 August 1929 Pine Grove 11 Port Huron 1930
Gants, Wm. B. 13 March 1932 Redford 152 Detroit 1933
Ganyou, William E. 17 June 1937 Zion 1 Detroit 1938
Garber, James N. 7 April 1934 Palestine 357 Detroit 1935
Garbutt, George 10 October 1934 Middleville 231 Middleville 1935
Gardener, John H. 16 April 1929 Lovell Moore 182 Muskegon 1930
Gardiner, John N. 23 June 1935 Lapeer 54 Lapeer 1936
Gardiner, Louis J. 17 July 1935 Ashlar 91 Detroit 1936
Gardiner, Robert 20 May 1935 Plymouth Rock 47 Plymouth 1936
Gardiner, W. H. 22 October 1936 Ashlar 91 Detroit 1937
Gardner, A. D. F. 17 November 1929 Stanton Star 250 Stanton 1930
Gardner, A. W. March 1933 Tuscan 178 Hubbardston 1934
Gardner, Ara F. 3 August 1935 Fairfield 125 Fairfield 1936
Gardner, Charles 12 August 1931 City of the Straits 452 Detroit 1932
Gardner, Charles 18 January 1936 Sparta 334 Sparta 1937
Gardner, Harry S. 21 August 1938 Royal Oak 464 Royal Oak 1939
Gardner, J. Boyman 11 November 1933 Fowlerville 164 Fowlerville 1934
Gardner, John P. 24 April 1933 Palestine 357 Detroit 1934
genealogykris.com Kris W. Rzepczynski © 29 of 49
Deaths Reported in the Transactions and Proceedings of the Grand Lodge of
Free and Accepted Masons of the State of Michigan, 1930-1939
Name Date of Death Lodge Name No. Location Vol. Gardner, John T. 1 December 1934 Hiram 110 Flat Rock 1935
Gardner, Joseph K. 2 January 1937 Lexington 61 Lexington 1938
Gardner, Leander D. 11 December 1931 Gaylord 366 Gaylord 1932
Gardner, Orrin J. 3 April 1937 Backus 55 Cassopolis 1938
Gardner, Richard W. 10 July 1934 Union of Strict Observance 3 Detroit 1935
Gardner, Silas 30 April 1933 Perry 350 Perry 1934
Gardner, Walter H. 24 January 1935 Ionic 474 Detroit 1936
Gardner, William A. 20 December 1938 Walter French 557 Lansing 1939
Garland, Frank J. 17 August 1933 Menominee 269 Menominee 1934
Garland, William C. 19 August 1934 Saginaw Valley 154 Saginaw 1935
Garland, Wm. J. 24 January 1929 Traverse City 222 Traverse City 1930
Garlock, Clarence B. 26 April 1935 Ionic 474 Detroit 1936
Garlock, Emery A. 25 August 1929 Howell 38 Howell 1930
Garn, David C. 6 February 1934 Adrian 19 Adrian 1935
Garner, William A. 18 August 1934 Genesee 174 Flint 1935
Garnsey, James 15 November 1938 Mayville 394 Mayville 1939
Garratt, Charles F. 26 May 1935 York 410 Grand Rapids 1936
Garratt, Charles W. 19 June 1935 Palestine 357 Detroit 1936
Garrells, Meinhard 14 May 1929 Bay City 129 Bay City 1930
Garret, Guy C. 3 May 1936 Meridian Sun 49 Sturgis 1937
Garrett, Charles 1934 Prairie 92 Galesburg 1936
Garrett, Fred S. 3 September 1937 Kalamazoo 22 Kalamazoo 1938
Garriock, Robert 17 May 1934 Doric 342 Grand Rapids 1935
Garriott, Lycurgus 19 September 1931 Ferndale 506 Ferndale 1932
Garrison, Edwin J. 2 October 1931 Lincoln 504 Detroit 1932
Garrison, Major F. 12 September 1931 Kalamazoo 22 Kalamazoo 1932
Gartner, Fred R. 28 November 1936 Detroit 2 Detroit 1937
Gartner, George 22 January 1932 Pioneer 79 Saginaw 1933
Garton, Henry 3 June 1936 Memphis 142 Memphis 1937
Gartung, August C. 1 August 1936 Portsmouth 190 Bay City 1937
Gartz, Charles H. 11 December 1936 City of the Straits 452 Detroit 1937
Garvey, Elijah 6 March 1937 Mt. Clemens 6 Mt. Clemens 1938
Garwood, William May 1936 Pokagon 136 Pokagon 1937
Garwood, William H. 6 December 1931 Pokagon 136 Pokagon 1932
Gary, Phelps J. 10 November 1929 Doric 342 Grand Rapids 1930
Gasahl, George H. 4 April 1937 Whitehall 310 Whitehall 1938
Gasar, Earl F. August 1938 Noachite 507 Muskegon 1939
Gaskill, Lee W. 14 June 1935 Franklin 40 Litchfield 1936
Gass, Barber E. 7 December 1936 Lapeer 54 Lapeer 1937
Gasser, George W. 3 March 1937 Zion 1 Detroit 1938
Gassman, Edward N. 22 February 1938 Ashlar 91 Detroit 1939
Gast, Edward 25 July 1933 St. Joseph 437 St. Joseph 1934
Gast, Gustav 10 December 1930 St. Joseph 437 St. Joseph 1931
Gaston, Charles H. 9 February 1936 Union of Strict Observance 3 Detroit 1937
genealogykris.com Kris W. Rzepczynski © 30 of 49
Deaths Reported in the Transactions and Proceedings of the Grand Lodge of
Free and Accepted Masons of the State of Michigan, 1930-1939
Name Date of Death Lodge Name No. Location Vol. Gaston, John O. 27 March 1937 Rochester 5 Rochester 1938
Gates, Charles F. 11 July 1933 Custer 393 Sandusky 1934
Gates, Frank B. 4 February 1931 Montrose 428 Montrose 1932
Gates, Frank B. 4 February 1931 Hopkins 432 Hopkins Station 1932
Gates, Frank L. 25 March 1929 Acacia 477 Detroit 1930
Gates, Fred 14 January 1933 Damascus 415 Fennville 1934
Gates, Fred 29 May 1938 Vienna 205 Clio 1939
Gates, John P. 17 October 1930 Port Huron 58 Port Huron 1931
Gates, Vern R. 16 August 1930 James E. Dillon 466 Mesick 1931
Gathro, Thomas 30 July 1937 Composite 499 Detroit 1938
Gatlin, William 2 July 1936 Findlater 475 Detroit 1937
Gatz, John 6 November 1936 Bridgeport 258 Bridgeport 1937
Gaudion, Percy A. 2 April 1937 Friendship 417 Detroit 1938
Gault, John April 1938 Hudson 325 Gobleville 1939
Gaut, Noble L. 8 July 1937 Sparta 334 Sparta 1938
Gavett, Blaine 21 December 1936 York 410 Grand Rapids 1937
Gavigan, Michael 4 April 1936 Crystal 270 Frankfort 1937
Gay, Clarence 29 October 1932 Climax 59 Climax 1933
Gay, Edward 9 August 1931 Milan 323 Milan 1932
Gay, Jonathan 30 October 1937 St. Louis 188 St. Louis 1938
Gay, Stephen D. 1934 Morenci 95 Morenci 1935
Gayde, Edward 7 December 1937 Plymouth Rock 47 Plymouth 1938
Gaylord, C. H. 28 December 1933 Fairgrove 433 Fairgrove 1934
Gaylord, John F. 3 July 1935 Highland Park 468 Highland Park 1936
Gearing, J. M. 3 February 1938 Evergreen 9 St. Clair 1939
Gearing, William 15 July 1934 Oriental 240 Detroit 1935
Gebhart, Frank 30 May 1932 Valley City 86 Grand Rapids 1933
GeBott, Arthur 26 November 1934 Ionia 36 Ionia 1935
Gecker, Morris 24 December 1937 Perfection 486 Detroit 1938
Geddes, John J. 12 May 1934 Evergreen 9 St. Clair 1935
Geddis, Frank L. 7 November 1932 Friendship 417 Detroit 1933
Gedemin, Louis 17 October 1930 Oriental 240 Detroit 1931
Gee, Lynn B. 18 November 1931 Whitehall 310 Whitehall 1932
Gee, William J. 3 September 1932 Alma 244 Alma 1933
Geeck, Ernen E. 26 November 1937 Malta 465 Grand Rapids 1938
Geel, Guy G. 27 October 1935 Pine Grove 11 Port Huron 1936
Geenamyer, Enos A. 28 February 1931 Tyre 18 Coldwater 1932
Geer, George E. 5 November 1932 Phoenix 13 Ypsilanti 1933
Gehr, Paul L. 1 July 1933 Allegan 111 Allegan 1934
Geibig, Jacob 23 January 1936 Ionic 474 Detroit 1937
Geisler, John P. 3 January 1937 Henry Chamberlain 308 Watervliet 1938
Geismar, Leo M. 19 July 1929 Houghton 218 Houghton 1930
Geissler, Edson O. 22 February 1933 Doric 342 Grand Rapids 1934
Geister, Kenneth 6 March 1929 Decker 479 Decker 1930
genealogykris.com Kris W. Rzepczynski © 31 of 49
Deaths Reported in the Transactions and Proceedings of the Grand Lodge of
Free and Accepted Masons of the State of Michigan, 1930-1939
Name Date of Death Lodge Name No. Location Vol. Geiszler, John October 1937 Hillsdale 32 Hillsdale 1938
Gelbach, Paul A. 21 April 1936 Highland Park 468 Highland Park 1937
Gelchrist, Benjamin W. 3 January 1934 Highland Park 468 Highland Park 1935
Gellasch, Gustav I. 5 October 1936 Wolverine 484 Detroit 1937
Geller, Edmund 21 January 1932 Kilwinning 297 Detroit 1933
Gellus, William 11 January 1934 Schiller 263 Detroit 1935
Gelow, Fred W. 26 January 1933 Three Oaks 239 Three Oaks 1934
Gelsbaugh, Wm. H. 2 January 1929 Plainwell 235 Plainwell 1930
Gemmell, L. L. 24 July 1933 Grand Ledge 179 Grand Ledge 1934
Genesta, Leroy A. 8 November 1930 Alma 244 Alma 1931
Gensen, Julius E. 30 September 1931 Onaway 425 Onaway 1932
Genshaw, Robert 1932 Durand 344 Petoskey 1933
Gensler, John H. 13 August 1931 Vedic 496 Detroit 1932
Gentry, Charles H. 15 January 1937 Trinity 502 Detroit 1938
George, A. Harry 1 June 1931 Morenci 95 Morenci 1932
George, Albert E. 24 December 1933 Perry 350 Perry 1934
George, Claude E. 20 May 1934 Union 28 Union City 1935
George, Cosmo J. B. 9 September 1935 Tyrian 500 Detroit 1936
George, Fred E. 15 September 1937 Wenona 256 Bay City 1938
George, Harold R. 17 October 1936 Rochester 5 Rochester 1937
George, Harry F. 25 April 1930 Jackson 17 Jackson 1931
George, John 25 February 1935 Lansing 33 Lansing 1936
George, Thomas H. 4 May 1937 Fort Gratiot 374 Port Huron 1938
George, William H. 9 July 1930 Union of Strict Observance 3 Detroit 1931
Georgeson, Charles C. 1 April 1931 Capital of S. O. 66 Lansing 1932
Georgeson, George 1938 Central Lake 426 Central Lake 1939
Georgi, Carl 9 August 1936 Schiller 263 Detroit 1937
Georgia, Harry 1935 Pontiac 21 Pontiac 1936
Gerber, Herbert E. 2 February 1933 Ancient Landmarks 303 Saginaw 1934
Gerber, J. Andrew 29 November 1933 Pilgrim 180 Fremont 1934
Gerbrick, Fred L. 28 December 1933 Highland Park 468 Highland Park 1934
Gerbstadt, Emil 25 May 1938 Wayne 112 Wayne 1939
Gerbstadt, Frank 4 August 1929 Wayne 112 Wayne 1930
Gerher, D. Milton 8 November 1929 Dutcher 193 Douglas 1930
Gerkey, John 29 March 1932 Lake Odessa 395 Lake Odessa 1933
Gerlach, Fred C. 11 July 1937 Mt. Clemens 6 Mt. Clemens 1938
German, Herbert 23 October 1929 James Fenton 224 Wayland 1930
German, Walter H. 26 May 1933 Middleville 231 Middleville 1934
Germer, Fred 9 June 1929 Saginaw 77 Saginaw 1930
Gerow, Allen 8 September 1934 John Q. Look 404 Clare 1935
Gerow, Alton P. 14 June 1932 Jackson 17 Jackson 1933
Gerow, Arthur R. 21 November 1936 Cheboygan 283 Cheboygan 1937
Gerrie, Robert B. 14 February 1932 Zion 1 Detroit 1933
Gerrie, Thomas E. 16 March 1938 Pine Grove 11 Port Huron 1939
genealogykris.com Kris W. Rzepczynski © 32 of 49
Deaths Reported in the Transactions and Proceedings of the Grand Lodge of
Free and Accepted Masons of the State of Michigan, 1930-1939
Name Date of Death Lodge Name No. Location Vol. Gerschow, John F. 6 April 1929 Kilwinning 297 Detroit 1930
Gerson, Joseph 21 October 1933 Lansing 33 Lansing 1934
Gertz, William 27 February 1932 Onsted 407 Onsted 1933
Gerue, David J. 25 July 1937 Pontiac 21 Pontiac 1938
Gesner, George B. 27 October 1935 St. Albans 20 Marshall 1936
Gettins, Clarence W. 4 August 1935 Muskegon 140 Muskegon 1936
Gettleman, Abraham L. 23 May 1929 Wyandotte 170 Wyandotte 1930
Getty, Charles E. 5 April 1937 Benona 289 Shelby 1938
Giammartini, August 10 March 1935 Wolverine 484 Detroit 1936
Giauque, Alonzo 5 October 1932 Palestine 357 Detroit 1933
Gibb, Alexander 8 September 1929 Fort Gratiot 374 Port Huron 1930
Gibbard, Nelson E. 31 March 1931 Charlotte 120 Charlotte 1932
Gibbens, John J. 18 November 1935 Calumet 271 Calumet 1936
Gibbins, Richard P. 23 June 1933 Liberty 209 Liberty 1934
Gibbon, Arthur C. 3 May 1936 Joppa 315 Bay City 1937
Gibbons, John March 1937 Lake Shore 298 Benton Harbor 1938
Gibbons, Orris 12 September 1930 Reading 117 Reading 1931
Gibbs, Charles 14 September 1933 Ionic 474 Detroit 1934
Gibbs, Clarence H. 19 January 1933 Findlater 475 Detroit 1934
Gibbs, Dewit C. 20 October 1935 Ithaca 123 Ithaca 1936
Gibbs, Eaton A. 17 March 1930 Valley City 86 Grand Rapids 1931
Gibbs, Frederick G. 20 September 1930 Palestine 357 Detroit 1931
Gibbs, George 1933 Houghton 218 Houghton 1937
Gibbs, George R., Jr. 29 March 1937 Carson City 306 Carson City 1938
Gibbs, Hal M. 30 October 1934 Howard City 329 Howard City 1935
Gibbs, Henry 20 December 1931 Onondaga 197 Onondaga 1932
Gibbs, Henry J. 29 October 1929 Six Lakes 454 Six Lakes 1930
Gibbs, James A. 4 October 1936 Murat 14 Albion 1937
Gibbs, John E. 25 January 1934 Grand River 34 Grand Rapids 1935
Gibbs, Robert B. 15 May 1937 Perry 350 Perry 1938
Gibbs, Sereno C. 8 February 1932 Decatur 99 Decatur 1933
Gibbs, Theron 9 September 1937 Kingston 430 Kingston 1938
Gibford, Charles W. 10 February 1935 Adrian 19 Adrian 1936
Gibson, C. J. 4 April 1934 Cyrene 352 Vanderbilt 1935
Gibson, Charles E. 2 December 1932 Daylight 525 Detroit 1933
Gibson, Charles M. 30 September 1935 Palestine 357 Detroit 1936
Gibson, Edward 14 July 1930 Palestine 357 Detroit 1931
Gibson, Fred R. 15 June 1938 Lawton 216 Lawton 1939
Gibson, George 16 September 1932 Temple 501 Detroit 1933
Gibson, George B. 3 April 1932 Findlater 475 Detroit 1933
Gibson, George M. 4 January 1929 Marquette 101 Marquette 1930
Gibson, George P. 25 September 1938 Lawton 216 Lawton 1939
Gibson, George R. 4 April 1933 University 482 Detroit 1934
Gibson, J. Vinton 9 December 1934 Lafayette 16 Jonesville 1935
genealogykris.com Kris W. Rzepczynski © 33 of 49
Deaths Reported in the Transactions and Proceedings of the Grand Lodge of
Free and Accepted Masons of the State of Michigan, 1930-1939
Name Date of Death Lodge Name No. Location Vol. Gibson, James A. 21 July 1931 Union of Strict Observance 3 Detroit 1932
Gibson, John 28 December 1931 Birmingham 44 Birmingham 1932
Gibson, John I. 12 December 1931 Ira A. Beck 503 Battle Creek 1932
Gibson, Joshua W. 22 November 1938 Twin Lake 523 Lincoln 1939
Gibson, K. D. W. 2 June 1931 Acacia 477 Detroit 1932
Gibson, Lee 6 October 1937 Oakwood 100 Oakwood 1938
Gibson, Lewis 25 October 1937 Oakwood 100 Oakwood 1938
Gibson, Llewellyn 30 August 1931 Capital of S. O. 66 Lansing 1932
Gibson, Thoburn E. 21 November 1930 Crystal Falls 385 Crystal Falls 1931
Gibson, William W. 18 January 1930 Jackson 17 Jackson 1931
Giddings, Almon G. 12 March 1932 Sparta 334 Sparta 1933
Giddings, Charles W. 30 May 1931 St. Louis 188 St. Louis 1932
Giddings, Clarence 25 February 1936 St. Louis 188 St. Louis 1937
Giddings, Elmer 1933 Adams 189 North Adams 1934
Giddings, Marshall 12 April 1934 Macomb 64 Davis 1935
Giddings, William H. 26 October 1937 Goodrich 548 Goodrich 1938
Gidlund, Lars W. 6 April 1935 Delta 195 Escanaba 1936
Gidner, John G. 25 January 1934 Potterville 367 Potterville 1935
Gidney, Frank E. 5 September 1937 Michigan 50 Jackson 1938
Gier, James W. 20 May 1938 Lansing 33 Lansing 1939
Gies, John B. 11 November 1933 Union of Strict Observance 3 Detroit 1934
Giffen, Ed L. 11 September 1930 Corinthian 241 Detroit 1931
Giffin, Wesley A. 31 October 1938 Marion 392 Deckerville 1939
Giffin, William G. 2 July 1929 Corinthian 241 Detroit 1930
Gifford, C. A. 1 November 1932 Fidelity 513 Kalamazoo 1933
Gifford, Ed T. 2 February 1929 Wenona 256 Bay City 1930
Gifford, U. W. 27 December 1934 Springport 284 Springport 1935
Gilbert, A. C. 8 July 1933 Ashlar 91 Detroit 1934
Gilbert, Charles S. 15 May 1930 S. Ward 62 Marine City 1931
Gilbert, Clifford B. 17 August 1938 Hopper 386 Alpena 1939
Gilbert, DeForest 19 May 1930 Battle Creek 12 Battle Creek 1931
Gilbert, E. P. 25 June 1934 Owosso 81 Owosso 1935
Gilbert, Earl 19 October 1938 Potterville 367 Potterville 1939
Gilbert, Eugene 14 January 1933 Peninsular 10 Dowagiac 1934
Gilbert, Frank O. 26 November 1929 Bay City 129 Bay City 1930
Gilbert, Frank O. 27 November 1929 Grand Lodge of Michigan GL 1930
Gilbert, George H. 13 June 1930 Reed City 363 Reed City 1931
Gilbert, Harry 23 September 1933 Redford 152 Detroit 1934
Gilbert, Henry E. 1937 Northern Star 277 Unionville 1939
Gilbert, Isaac 1930 Kalamazoo 22 Kalamazoo 1931
Gilbert, Leon V. 19 January 1931 S. Ward 62 Marine City 1932
Gilbert, LeRoy J. 25 March 1933 Palestine 357 Detroit 1934
Gilbert, Max 7 January 1938 Fellowship 490 Flint 1939
Gilbert, Orlando 24 February 1932 Dimondale 449 Dimondale 1933
genealogykris.com Kris W. Rzepczynski © 34 of 49
Deaths Reported in the Transactions and Proceedings of the Grand Lodge of
Free and Accepted Masons of the State of Michigan, 1930-1939
Name Date of Death Lodge Name No. Location Vol. Gilbert, Stephen 7 August 1938 William M. Perrett 524 Detroit 1939
Gilbert, William H. 23 October 1933 York 410 Grand Rapids 1934
Gilbreath, William S. 13 October 1936 Oriental 240 Detroit 1937
Gilchrist, Lacklon 31 July 1933 Mayville 394 Mayville 1934
Gilchrist, Ralph E. 1 September 1936 Hopper 386 Alpena 1937
Gilchrist, William A. 18 December 1930 Hopper 386 Alpena 1931
Giles, Charles I. 15 October 1933 Muskegon 140 Muskegon 1934
Gilkey, Edward A. 18 September 1932 Lansing 33 Lansing 1933
Gilkey, George W. 6 October 1935 Plainwell 235 Plainwell 1936
Gilkey, Samuel D. 1 January 1934 Wenona 256 Bay City 1935
Gilkey, Willard H. 14 January 1938 Wenona 256 Bay City 1939
Gill, Charles H. 1 March 1938 Kalamazoo 22 Kalamazoo 1939
Gill, Fred 14 March 1933 Valley City 86 Grand Rapids 1934
Gill, James C. 8 April 1935 Plymouth Rock 47 Plymouth 1936
Gill, Leonard T. 6 May 1929 Grand River 34 Grand Rapids 1930
Gill, Thomas 26 June 1935 Highland Park 468 Highland Park 1936
Gill, William 1 March 1936 Ewen 515 Ewen 1937
Gill, William H. 23 February 1938 Calumet 271 Calumet 1939
Gillam, Fred A. 3 May 1932 Friendship 417 Detroit 1933
Gilland, Albert E. 28 January 1932 Charles A. Durand 533 Flint 1933
Gilleland, Albert D. 7 September 1929 University 482 Detroit 1930
Gillen, William E. 10 June 1934 Jackson 17 Jackson 1935
Gilleo, Clarence C. 4 June 1934 Doric 342 Grand Rapids 1935
Gilleo, Porter 22 September 1929 Owosso 81 Owosso 1930
Gillespie, C. L. 10 February 1932 Oriental 240 Detroit 1933
Gillespie, George H. 2 July 1936 Mason 70 Mason 1937
Gillespie, James H. 11 April 1933 Quincy 135 Hancock 1934
Gillespie, James W. 10 April 1936 Murat 14 Albion 1937
Gillespie, R. R. 20 December 1932 Kalamazoo 22 Kalamazoo 1933
Gillespie, Robert J. 5 May 1938 Genesee 174 Flint 1939
Gillespie, Walter H. 20 February 1932 Pere Marquette 299 Ludington 1933
Gillett, Arthur E. 16 May 1930 Mancelona 375 Mancelona 1931
Gillette, Orville A. 24 December 1934 Malta 465 Grand Rapids 1935
Gillette, Raymond B. 20 May 1934 Lake Shore 298 Benton Harbor 1935
Gillhooley, William 8 May 1938 Clam Lake 331 Cadillac 1939
Gillian, Constant 30 August 1931 Sherwood 421 Sherwood 1932
Gillingham, Harold E. 10 July 1930 Jackson 17 Jackson 1931
Gillingham, J. E. 1931 Caseville 368 Caseville 1932
Gillingham, W. C. 1935 Caseville 368 Caseville 1936
Gillis, Jesse R. 9 February 1938 Trenton 8 Trenton 1939
Gillis, John 13 December 1935 Arcadia 473 Arcadia 1936
Gillis, Tracy H. 5 March 1932 Traverse City 222 Traverse City 1933
Gillispie, Richard 11 March 1934 Joppa 315 Bay City 1935
Gillispie, Russell 21 November 1938 Whittemore 471 Whittemore 1939
genealogykris.com Kris W. Rzepczynski © 35 of 49
Deaths Reported in the Transactions and Proceedings of the Grand Lodge of
Free and Accepted Masons of the State of Michigan, 1930-1939
Name Date of Death Lodge Name No. Location Vol. Gillman, Hiram P. 4 May 1938 Muskegon 140 Muskegon 1939
Gillman, I. P. 9 April 1938 Salt River 288 Shepherd 1939
Gillman, Ralph 14 September 1932 Vienna 205 Clio 1933
Gillooly, William 2 August 1937 Muskegon 140 Muskegon 1938
Gilman, Isaac N. 15 December 1932 Springport 284 Springport 1933
Gilmore, Eugene S. 12 September 1931 Phoenix 13 Ypsilanti 1932
Gilmore, James H. 1 May 1930 Monroe 27 Monroe 1931
Gilmore, John 30 April 1931 Big Rapids 171 Big Rapids 1932
Gilmour, John A. 1 July 1938 North Newburg 161 Durand 1939
Gilmour, Matthew 9 September 1929 Detroit 2 Detroit 1930
Gilmour, Thomas M. 21 October 1934 Fort Gratiot 374 Port Huron 1935
Gilpin, William April 1937 Alcona 292 Harrisville 1938
Gilroy, Smith 24 January 1936 Crystal 270 Frankfort 1937
Gimmerer, Levi C. 30 January 1938 John Q. Look 404 Clare 1939
Gingrich, Emanuel 15 November 1930 Reed City 363 Reed City 1931
Gingrich, G. J. 11 February 1938 Reed City 363 Reed City 1939
Gingrich, Joyce B. 22 December 1930 Reed City 363 Reed City 1931
Ginnebaugh, Fred A. 20 February 1935 Ira A. Beck 503 Battle Creek 1936
Ginsburg, Bernard 6 June 1931 Ashlar 91 Detroit 1932
Ginther, Irvin 4 June 1938 Ithaca 123 Ithaca 1939
Gintling, Fred 26 December 1930 Mystic 141 Bronson 1931
Girard, John B. 8 October 1935 Zion 1 Detroit 1936
Girrbach, Jacob 11 November 1931 Schiller 263 Detroit 1932
Girvin, John 13 September 1935 Lakeside 371 Manistique 1936
Gitchel, John 30 October 1931 Rose City 481 Rose City 1932
Gittings, Fred 22 April 1938 Cambria 259 Cambria 1939
Gladstone, W. R. 24 July 1932 Middleville 231 Middleville 1933
Glasgow, Cassius L. 18 December 1933 Nashville 255 Nashville 1934
Glasheen, Fred J. 1 December 1931 Jackson 17 Jackson 1932
Glasier, Lewis S. 10 April 1930 Marquette 101 Marquette 1931
Glass, Alfred W. 14 April 1935 Oriental 240 Detroit 1936
Glass, Earl M. 22 May 1936 Port Huron 58 Port Huron 1937
Glass, Walter N. 31 July 1934 Temple 501 Detroit 1935
Glasser, Burton, Sr. 19 June 1929 Northern Star 277 Unionville 1930
Glassford, Daniel A. 11 March 1932 Forest 126 Capac 1933
Glassoff, Robert B. 16 February 1932 Murat 14 Albion 1933
Glasson, James T. 12 July 1936 Keweenaw 242 Laurium 1937
Glazer, Louis 1 August 1936 Kalkaska 332 Kalkaska 1937
Glazier, Frank D. 26 February 1932 Whitehall 310 Whitehall 1933
Gleason, Charles R. 20 January 1935 William M. Perrett 524 Detroit 1936
Gleason, Clifford K. 3 June 1929 Lansing 33 Lansing 1930
Gleason, F. 25 November 1933 Weldon 431 Thompsonville 1934
Gleason, Fred A. 2 May 1937 Greeenville 96 Greenville 1938
Gleason, George 30 April 1936 Hadley 210 Hadley 1937
genealogykris.com Kris W. Rzepczynski © 36 of 49
Deaths Reported in the Transactions and Proceedings of the Grand Lodge of
Free and Accepted Masons of the State of Michigan, 1930-1939
Name Date of Death Lodge Name No. Location Vol. Gleason, Lavonius C. 1933 Reading 117 Reading 1934
Gleason, Newman H. 27 December 1936 Burlington 333 Burlington 1937
Gleason, Ozen M. 16 January 1936 St. Albans 20 Marshall 1937
Gleason, Robert M. 12 February 1930 Doric 342 Grand Rapids 1931
Gleason, William B. 1 October 1936 Marlette 343 Marlette 1937
Glendenning, Ed 3 May 1936 East Bay 264 Acme 1937
Glenn, John C. 13 February 1936 Friendship 417 Detroit 1937
Glenn, Thomas S. 16 April 1933 West Branch 376 West Branch 1934
Glenny, John 18 January 1935 Fowlerville 164 Fowlerville 1936
Gliddon, Joseph H. 2 March 1937 Bessemer 390 Bessemer 1938
Glover, Frederick 18 February 1930 Capital of S. O. 66 Lansing 1931
Glover, J. Lorne 13 February 1935 Zion 1 Detroit 1936
Glover, L. S. 29 May 1935 Kilwinning 297 Detroit 1936
Glover, Oliver S. 2 May 1930 Saginaw 77 Saginaw 1931
Glover, William 10 September 1930 Salina 155 Saginaw 1931
Glush, Matthew 22 January 1929 Mt. Clemens 6 Mt. Clemens 1930
Glyshaw, Frank 20 October 1934 North Branch 312 North Branch 1935
Gnatt, William H. 18 October 1935 Detroit 2 Detroit 1936
Goble, Albert June 1938 Hudson 325 Gobleville 1939
Goble, Alva B. 17 August 1935 Stanton Star 250 Stanton 1936
Gochenour, Frank N. 15 May 1935 Jackson 17 Jackson 1936
Godard, Horace C. 30 January 1936 Zion 1 Detroit 1937
Goddard, Alden E. 6 September 1929 Bowring 414 Standish 1930
Goddard, John 5 November 1931 Six Lakes 454 Six Lakes 1932
Godding, Fred 1 June 1931 Loyalty 488 Detroit 1932
Godfrey, Charles 20 November 1936 Grattan 196 Grattan 1937
Godfrey, Frank L. 10 May 1933 Battle Creek 12 Battle Creek 1934
Godfrey, Herbert S. 18 December 1934 Royal Oak 464 Royal Oak 1935
Godfrey, James B. 19 September 1932 Corinthian 241 Detroit 1933
Godman, Howard 11 June 1936 Muskegon 140 Muskegon 1937
Godshall, William 14 January 1938 Iron Mountain 388 Iron Mountain 1939
Goellner, George E. 9 October 1938 Ferndale 506 Ferndale 1939
Goergens, William 15 January 1936 Ashlar 91 Detroit 1937
Goeschel, Otto C. 3 November 1935 Schiller 263 Detroit 1936
Goetchins, Irwin 22 July 1936 Muskegon 140 Muskegon 1937
Goetschins, Roland 24 February 1932 Delta 195 Escanaba 1933
Goettsche, August F. 27 April 1932 Zion 1 Detroit 1933
Goetz, Herbert A. 1 February 1931 York 410 Grand Rapids 1932
Goetze, Alex C. 17 September 1929 Union of Strict Observance 3 Detroit 1930
Goff, Acil 8 November 1938 Montrose 428 Montrose 1939
Goff, Herbert 11 July 1936 Adrian 19 Adrian 1937
Goff, Orrin H. 16 September 1935 Greenleaf 349 Kinderhook 1936
Goff, Pearl September 1930 Blissfield 114 Blissfield 1931
Gogarn, Julius W. 2 September 1931 Lansing 33 Lansing 1932
genealogykris.com Kris W. Rzepczynski © 37 of 49
Deaths Reported in the Transactions and Proceedings of the Grand Lodge of
Free and Accepted Masons of the State of Michigan, 1930-1939
Name Date of Death Lodge Name No. Location Vol. Goheen, Willard S. 11 December 1929 Brown City 409 Brown City 1930
Goldberg, Henry H. 5 May 1931 Ashlar 91 Detroit 1932
Goldberg, Max 13 December 1936 Phoenicia 531 Detroit 1937
Golden, Amos 20 June 1936 St. Joseph 437 St. Joseph 1937
Golden, Robert F. 8 July 1937 Bethel 358 Sault Ste. Marie 1938
Golder, William H. 1 December 1936 Findlater 475 Detroit 1937
Goldfarb, Aaron 14 November 1936 Elk Rapids 275 Elk Rapids 1937
Goldman, Louis 16 November 1932 Craftsman 521 Detroit 1933
Goldmsith, Delatos November 1937 Horton 293 Horton 1938
Goldner, Merwin J. 1 August 1935 Grand River 34 Grand Rapids 1936
Goldner, William A. 19 January 1938 Grand River 34 Grand Rapids 1939
Golds, Albert H. 19 November 1938 Unity 191 Holland 1939
Goldsmith, Abraham E. 17 June 1929 Wabon 305 Mt. Pleasant 1930
Goldsmith, D. C. 24 October 1930 Edmore 360 Edmore 1931
Goldsmith, Ernest 31 October 1935 Lansing 33 Lansing 1936
Goldsmith, George L. 10 April 1930 Horton 293 Horton 1931
Goldsmith, Gust 4 July 1937 Milan 323 Milan 1938
Goldsmith, Oliver H. 5 May 1929 York 410 Grand Rapids 1930
Goldstein, Isaac 2 December 1931 Perfection 486 Detroit 1932
Goldstein, Saul 15 January 1932 Saginaw Valley 154 Saginaw 1933
Goldstick, Abraham J. 20 August 1935 Bellaire 398 Bellaire 1936
Goldstine, William H. 21 April 1935 Fellowship 490 Flint 1936
Goldup, James 24 January 1929 Humanity 29 Homer 1930
Goldwater, Gabe 1 March 1938 Union of Strict Observance 3 Detroit 1939
Goll, Leonard 28 September 1929 Alpena 199 Alpena 1930
Gollhardt, Francis J. 1 July 1934 Ortonville 339 Ortonville 1935
Golz, Max P. 9 November 1930 Fraternity 262 Ann Arbor 1931
Gomber, Joseph 25 September 1931 Dorr 307 Dorr 1932
Good, Alfred A. 10 February 1935 Union of Strict Observance 3 Detroit 1936
Goodale, Edgar L. 6 March 1935 Anchor of S. O. 87 Kalamazoo 1936
Goodall, Alfred C. 9 April 1938 Detroit 2 Detroit 1939
Goodall, John 9 July 1931 St. Joseph 437 St. Joseph 1932
Goodell, Andrew E. 8 February 1932 Mt. Moriah 226 Caro 1933
Goodell, Aphon C. 9 June 1934 Colon 73 Colon 1935
Goodell, Frank 21 September 1933 Wyandotte 170 Wyandotte 1934
Goodell, George 4 November 1931 Northville 186 Northville 1932
Goodenow, Ralph J. 10 February 1934 Archive 546 Detroit 1935
Goodes, Ray H. 1 April 1937 Flint 23 Flint 1938
Goodes, William 2 February 1934 Flint 23 Flint 1935
Gooding, Charles M. 20 May 1937 Marquette 101 Marquette 1938
Gooding, Mark 10 November 1936 Wyandotte 170 Wyandotte 1937
Goodman, Fred A. 19 May 1936 Kilwinning 297 Detroit 1937
Goodman, Jerry 29 August 1930 Lovell Moore 182 Muskegon 1931
Goodney, Albert G. 28 October 1933 Ishpeming 314 Ishpeming 1934
genealogykris.com Kris W. Rzepczynski © 38 of 49
Deaths Reported in the Transactions and Proceedings of the Grand Lodge of
Free and Accepted Masons of the State of Michigan, 1930-1939
Name Date of Death Lodge Name No. Location Vol. Goodney, William G. 12 January 1930 Ishpeming 314 Ishpeming 1931
Goodrich, Arthur D. 6 November 1930 Unity 191 Holland 1931
Goodrich, Charles C. 28 November 1932 Mattawan 268 Mattawan 1933
Goodrich, Claud 28 January 1938 Humanity 29 Homer 1939
Goodrich, Clayton 20 February 1935 Jackson 17 Jackson 1936
Goodrich, Edward P. 13 May 1935 Phoenix 13 Ypsilanti 1936
Goodrich, Fred 26 January 1936 DeWitt 272 DeWitt 1937
Goodrich, J. F. 7 October 1930 Vassar 163 Vassar 1931
Goodrich, Joseph P. 15 March 1932 Palestine 357 Detroit 1933
Goodrich, Lester A. 24 December 1938 Hillsdale 32 Hillsdale 1939
Goodrich, Neil 28 March 1934 Star of the Lake 158 South Haven 1935
Goodrich, Robert V. 18 January 1934 Port Huron 58 Port Huron 1935
Goodrow, Alex B. 6 March 1933 Salina 155 Saginaw 1934
Goodsell, J. Orton, Sr. 19 August 1929 Saginaw Valley 154 Saginaw 1930
Goodship, Charles J. 20 April 1938 Acacia 477 Detroit 1939
Goodship, George E. 1 October 1931 Ashlar 91 Detroit 1932
Goodson, John W. 7 September 1930 Friendship 417 Detroit 1931
Goodson, Walter H. 9 January 1931 Detroit 2 Detroit 1932
Goodspeed, John W. 16 January 1937 York 410 Grand Rapids 1938
Goodspeed, William J. 21 August 1931 Lansing 33 Lansing 1932
Goodwillie, Edward 12 June 1935 Union of Strict Observance 3 Detroit 1936
Goodwin, Carleton J. 2 February 1935 Jackson 17 Jackson 1936
Goodwin, Elwin C. 29 October 1931 Clam Lake 331 Cadillac 1932
Goodwin, James A. 7 January 1930 Royal Oak 464 Royal Oak 1931
Goodwin, Joseph H. 19 October 1937 Oriental 240 Detroit 1938
Goodwin, Perry L. 12 July 1930 Lafayette 16 Jonesville 1931
Goodyear, John F. 16 January 1935 Hastings 52 Hastings 1936
Goodyear, John J. 2 August 1931 Golden Rule 159 Ann Arbor 1932
Goold, Gurdin 5 November 1932 Onondaga 197 Onondaga 1933
Goolthrite, Eugene May 1936 Wabon 305 Mt. Pleasant 1937
Gordainer, Wesley M. 25 February 1929 Maple Rapids 145 Maple Rapids 1930
Gorden, Glenn D. 29 November 1935 Allegan 111 Allegan 1936
Gorden, J. M. 28 June 1938 Dorr 307 Dorr 1939
Gorder, Oscar T. 12 July 1934 Allegan 111 Allegan 1935
Gordinear, Luther 25 May 1929 Highland Park 468 Highland Park 1930
Gordon, Arthur C. 2 June 1932 Flint 23 Flint 1933
Gordon, Donald D. 16 December 1929 Ira A. Beck 503 Battle Creek 1930
Gordon, Frank R. 18 February 1937 Portsmouth 190 Bay City 1938
Gordon, George F. 2 May 1933 Loyalty 488 Detroit 1934
Gordon, Harry C. 30 April 1936 Holly 134 Holly 1937
Gordon, Henry 28 April 1929 Backus 55 Cassopolis 1930
Gordon, James 23 March 1938 Benona 289 Shelby 1939
Gordon, John 22 January 1933 Humanity 29 Homer 1934
Gordon, John 8 October 1937 Kilwinning 297 Detroit 1938
genealogykris.com Kris W. Rzepczynski © 39 of 49
Deaths Reported in the Transactions and Proceedings of the Grand Lodge of
Free and Accepted Masons of the State of Michigan, 1930-1939
Name Date of Death Lodge Name No. Location Vol. Gordon, Robert M. 5 August 1932 Bowring 414 Standish 1933
Gordon, Samuel S. 18 November 1937 Union of Strict Observance 3 Detroit 1938
Gordon, Stewart S. 1935 Pontiac 21 Pontiac 1936
Gordon, Thomas D. 20 November 1936 Malta 465 Grand Rapids 1937
Gorham, Jesse I. 9 February 1933 Western Star 39 Berrien Springs 1934
Gorman, Benjamin B. 16 June 1929 Tyre 18 Coldwater 1930
Gorman, Edward A. 7 May 1929 Olive 156 Chelsea 1930
Gormley, William 18 February 1932 Doric 342 Grand Rapids 1933
Gorsline, William H. 30 July 1936 Battle Creek 12 Battle Creek 1937
Gorsuch, Charles E. 22 July 1935 Jefferson 553 St. Clair Shores 1936
Gorton, Lewis G. 1 January 1935 Union of Strict Observance 3 Detroit 1936
Gosling, Daniel 24 October 1938 Highland Park 468 Highland Park 1939
Goss, Joel B. 6 March 1931 Flint 23 Flint 1932
Goss, John C. 10 September 1931 Zion 1 Detroit 1932
Goss, Warren H. 16 April 1929 Coffinbury 204 Bangor 1930
Gossell, Charles F. 13 January 1933 Saginaw 77 Saginaw 1934
Gostanian, James 17 October 1935 Bethel 358 Sault Ste. Marie 1936
Gothro, Charles 2 May 1929 Boyne City 391 Boyne City 1930
Gott, Edward C. 29 April 1932 Zion 1 Detroit 1933
Gottlieb, Percy E. 2 January 1938 Ira A. Beck 503 Battle Creek 1939
Gotts, Russell C. 13 May 1932 Caseville 368 Caseville 1933
Goudie, James Q. 19 September 1934 Palestine 357 Detroit 1935
Gough, Albert 10 March 1936 East Lansing 480 East Lansing 1937
Gould, Caleb C. 19 June 1935 Detroit 2 Detroit 1936
Gould, Clarence A. 20 February 1933 City of the Straits 452 Detroit 1934
Gould, Claude 28 March 1930 Bay City 129 Bay City 1931
Gould, Daniel 17 July 1931 Commerce 121 Commerce 1932
Gould, Earl D. 4 May 1937 Battle Creek 12 Battle Creek 1938
Gould, Floyd R. 11 November 1929 Palestine 357 Detroit 1930
Gould, Gilbert 4 May 1931 Peninsular 10 Dowagiac 1932
Gould, Herbert S. 10 May 1937 Palestine 357 Detroit 1938
Gould, Irving V. 14 July 1934 Findlater 475 Detroit 1936
Gould, J. F. 18 April 1934 Wigton 251 Hart 1935
Gould, Lowell E. 17 May 1935 Backus 55 Cassopolis 1936
Gould, Stephen 1937 Forest 126 Capac 1938
Gould, William W. 3 March 1936 Hopper 386 Alpena 1937
Gourlay, Hugh 28 December 1929 Detroit 2 Detroit 1930
Gourlay, William 21 May 1931 Detroit 2 Detroit 1932
Gow, John 30 December 1933 Highland Park 468 Highland Park 1934
Gowar, Cornelius A. 15 January 1932 Lansing 33 Lansing 1933
Gower, Amos H. 14 April 1933 Greenville 96 Greenville 1934
Gowling, Edward 16 February 1929 Pine Grove 11 Port Huron 1930
Grable, Charles A. 1936 Otsego 78 Otsego 1937
Grabowsky, Isaac 17 August 1930 Bay City 129 Bay City 1931
genealogykris.com Kris W. Rzepczynski © 40 of 49
Deaths Reported in the Transactions and Proceedings of the Grand Lodge of
Free and Accepted Masons of the State of Michigan, 1930-1939
Name Date of Death Lodge Name No. Location Vol. Grabowsky, J. W. 28 March 1935 Bay City 129 Bay City 1936
Grabowsky, S. A. 26 July 1935 Bay City 129 Bay City 1936
Grabowsky, Simon 26 June 1932 Bay City 129 Bay City 1933
Grace, Albert, Sr. 24 December 1934 Loyalty 488 Detroit 1935
Grace, Wallace 12 December 1938 Redford 152 Detroit 1939
Gracey, James E. 4 March 1935 Greenville 96 Greenville 1936
Graden, Earl S. 25 October 1933 Findlater 475 Detroit 1934
Gradolph, Arthur C. 10 April 1935 Blanchard 102 Petersburg 1936
Grady, John F. 11 February 1936 Vedic 496 Detroit 1937
Grady, William F. 28 May 1932 Star of the Lake 158 South Haven 1933
Graf, Lawrence A. 25 February 1934 Michigan 50 Jackson 1935
Graff, Sam L. 8 June 1929 Valley City 86 Grand Rapids 1930
Graham, Andrew J. 21 October 1931 Wenona 256 Bay City 1932
Graham, Beattie 3 July 1930 Palestine 357 Detroit 1931
Graham, Charles B. 6 October 1936 Northern Star 277 Unionville 1937
Graham, Daniel 5 June 1935 Acme 446 Gagetown 1936
Graham, Fred A. 8 August 1938 Flushing 223 Flushing 1939
Graham, George F. 5 September 1932 Manistee 228 Manistee 1933
Graham, George M. 1 July 1938 Hastings 52 Hastings 1939
Graham, Guy Scott 9 January 1933 Mt. Moriah 226 Caro 1934
Graham, Harry R. 17 April 1933 Palestine 357 Detroit 1934
Graham, J. J. 5 November 1934 Pontiac 21 Pontiac 1935
Graham, Jack A. 14 August 1929 University 482 Detroit 1930
Graham, James 3 January 1931 Austin 48 Davisburg 1932
Graham, James 16 April 1931 Corning 335 Farwell 1932
Graham, James 23 May 1937 Eureka 509 Detroit 1938
Graham, James A. June 1935 Trenton 8 Trenton 1936
Graham, James E. 3 May 1938 Doric 342 Grand Rapids 1939
Graham, Jesse B. 21 December 1937 Acacia 477 Detroit 1938
Graham, John 20 August 1929 Fowlerville 164 Fowlerville 1930
Graham, John A. 25 May 1933 Palestine 357 Detroit 1934
Graham, John C. 14 January 1929 Muskegon 140 Muskegon 1930
Graham, John J. 4 October 1934 Allen 253 Allen 1935
Graham, John S. 19 August 1929 Doric 342 Grand Rapids 1930
Graham, Leoan L. 9 January 1931 Acacia 477 Detroit 1932
Graham, Orson B. 16 April 1932 Mendon 137 Mendon 1933
Graham, Thomas 4 September 1938 Northwestern 529 Detroit 1939
Graham, William H. 3 September 1930 Palestine 357 Detroit 1931
Graham, William S. 29 March 1932 Doric 342 Grand Rapids 1933
Grainger, Archibald 18 January 1936 Saginaw 77 Saginaw 1937
Gramer, Frederick 26 November 1938 Palestine 357 Detroit 1939
Gramhaus, Albert C. 16 April 1930 Friendship 417 Detroit 1931
Grams, Fairmount A. 19 July 1932 Lansing 33 Lansing 1933
Granberg, Walter 20 April 1933 Crystal Falls 385 Crystal Falls 1934
genealogykris.com Kris W. Rzepczynski © 41 of 49
Deaths Reported in the Transactions and Proceedings of the Grand Lodge of
Free and Accepted Masons of the State of Michigan, 1930-1939
Name Date of Death Lodge Name No. Location Vol. Grandon, George G. 24 December 1935 Adrian 19 Adrian 1936
Grandstaff, C. N. 30 September 1930 Oriental 240 Detroit 1931
Grandstaff, H. P. 5 February 1932 Ashlar 91 Detroit 1933
Grandy, Albion L. 4 May 1930 Grand River 34 Grand Rapids 1931
Grandy, John 28 August 1930 Pere Marquette 299 Ludington 1931
Granger, Carney M. 22 April 1930 St. Johns 105 St. Johns 1931
Granger, Charles H. 1932 Ashlar 91 Detroit 1933
Granger, Levi 15 February 1929 Commerce 121 Commerce 1930
Granger, Oral W. 7 November 1937 St. Johns 105 St. Johns 1938
Granger, Philip M. 7 September 1930 Charlotte 120 Charlotte 1931
Grant, Alexander 18 August 1933 Acacia 477 Detroit 1934
Grant, Archie M. 26 September 1932 Phoenix 13 Ypsilanti 1933
Grant, Arthur H. 23 December 1932 Zion 1 Detroit 1933
Grant, Charles H. 30 May 1931 Lowell 90 Lowell 1932
Grant, James E. 29 October 1931 Zion 1 Detroit 1932
Grant, John L. 11 May 1938 Friendship 417 Detroit 1939
Grant, Peter 9 February 1935 Tyrian 500 Detroit 1936
Grant, Peter T. 16 July 1934 York 410 Grand Rapids 1935
Grant, Robert R. 9 February 1937 Friendship 417 Detroit 1938
Grant, Roy J. 1 March 1933 Muskegon 140 Muskegon 1934
Grant, William B. 5 August 1932 Cedar 60 Clarkston 1933
Grant, William H. 31 May 1931 Howell 38 Howell 1932
Graser, Fred 1929 Findlater 475 Detroit 1932
Grauman, Paul H. 7 July 1930 City of the Straits 452 Detroit 1931
Graumann, Paul H. 24 December 1933 City of the Straits 452 Detroit 1934
Graveline, Charles A. 19 May 1929 Birmingham 44 Birmingham 1930
Graves, Allin J. 18 October 1932 Muskegon 140 Muskegon 1933
Graves, Clarence 23 March 1933 Winsor 420 Pigeon 1934
Graves, Enoch 3 June 1935 Oxford 84 Oxford 1936
Graves, George S. 8 November 1937 Onaway 425 Onaway 1938
Graves, George W. 29 October 1937 City of the Straits 452 Detroit 1938
Graves, Howard S. 16 May 1931 York 410 Grand Rapids 1932
Graves, Marcus T. 25 April 1934 Livingston 76 Pinckney 1935
Graves, Orlin L. 29 July 1936 West Branch 376 West Branch 1937
Graves, R. F. 25 July 1934 Plainwell 235 Plainwell 1935
Graves, W. G. 11 January 1931 Charlevoix 282 Charlevoix 1932
Graves, Walter L. 22 August 1937 Roscommon 364 Roscommon 1938
Graves, Wellington 10 August 1937 Mystic 141 Bronson 1938
Gray, Allen F. 6 April 1930 Saginaw 77 Saginaw 1931
Gray, Allen J. 24 February 1933 Oriental 240 Detroit 1934
Gray, Arthur A. 15 December 1938 Malta 465 Grand Rapids 1939
Gray, Arthur C. 1 November 1934 Mt. Clemens 6 Mt. Clemens 1935
Gray, Burt 22 January 1929 Wabon 305 Mt. Pleasant 1930
Gray, E. George 6 June 1935 Pere Marquette 299 Ludington 1936
genealogykris.com Kris W. Rzepczynski © 42 of 49
Deaths Reported in the Transactions and Proceedings of the Grand Lodge of
Free and Accepted Masons of the State of Michigan, 1930-1939
Name Date of Death Lodge Name No. Location Vol. Gray, Earnest M. 17 September 1937 Northville 186 Northville 1938
Gray, Edward 25 May 1936 Wayne 112 Wayne 1937
Gray, Edward W. 13 July 1933 Ovid 127 Ovid 1934
Gray, Emmett 26 May 1938 Climax 59 Climax 1939
Gray, Fred 15 January 1935 Hillsdale 32 Hillsdale 1936
Gray, George 17 July 1931 Lexington 61 Lexington 1932
Gray, George 20 December 1937 Centre 273 Midland 1938
Gray, George F. 31 October 1929 Friendship 417 Detroit 1930
Gray, Guy M. 4 May 1929 Pere Marquette 299 Ludington 1930
Gray, Harry T. 11 October 1937 Bancroft 382 Bancroft 1938
Gray, Hiram 6 April 1931 Richmond 187 Richmond 1932
Gray, Jacob 16 April 1930 Alpena 199 Alpena 1931
Gray, James 6 May 1938 Detroit 2 Detroit 1939
Gray, James F. 9 October 1932 Ovid 127 Ovid 1933
Gray, James S. 28 June 1931 Pontiac 21 Pontiac 1932
Gray, John 15 November 1931 Detroit 2 Detroit 1932
Gray, John C. 24 July 1935 Palestine 357 Detroit 1936
Gray, Maxwell 30 July 1937 Pine Grove 11 Port Huron 1938
Gray, Neil 8 August 1937 Romeo 41 Romeo 1938
Gray, Roy O. 29 March 1937 Acacia 477 Detroit 1938
Gray, Samuel 25 November 1934 Elk 353 Peck 1935
Gray, Thomas H. 31 July 1930 Friendship 417 Detroit 1931
Gray, W. Maxwell 15 May 1937 Findlater 475 Detroit 1938
Gray, Wallace R. 13 June 1937 Ashlar 91 Detroit 1938
Gray, Walter A. 23 June 1938 Manton 347 Manton 1939
Gray, Wayne R. 23 February 1932 Battle Creek 12 Battle Creek 1933
Gray, William 12 July 1929 Stanton Star 250 Stanton 1930
Gray, William 17 December 1937 Romeo 41 Romeo 1938
Gray, William A. 6 December 1932 Detroit 2 Detroit 1933
Gray, William, Jr. 30 December 1935 Romeo 41 Romeo 1936
Grece, Edward S. 21 June 1934 Union of Strict Observance 3 Detroit 1935
Greedus, Charles 12 December 1937 Myrtle 89 Belleville 1938
Greeenman, James A. 8 February 1937 Charlotte 120 Charlotte 1938
Green, A. J. 15 November 1938 Warren 427 Coleman 1939
Green, Alfred 3 November 1931 Star 93 Osseo 1932
Green, Alfred A. 1 March 1933 Muskegon 140 Muskegon 1934
Green, Andrew A. 18 December 1938 Palestine 357 Detroit 1939
Green, Arthur W. 17 December 1936 Corunna 115 Corunna 1937
Green, Benjamin F. 29 January 1930 Lapeer 54 Lapeer 1931
Green, Benjamin G. 30 November 1934 Star of the Lake 158 South Haven 1935
Green, Burrett E. 3 February 1938 Hopper 386 Alpena 1939
Green, Charles C. 15 September 1936 Ira A. Beck 503 Battle Creek 1937
Green, Clifford H. 29 July 1934 Doric 342 Grand Rapids 1935
Green, Daniel October 1937 Lake Shore 298 Benton Harbor 1938
genealogykris.com Kris W. Rzepczynski © 43 of 49
Deaths Reported in the Transactions and Proceedings of the Grand Lodge of
Free and Accepted Masons of the State of Michigan, 1930-1939
Name Date of Death Lodge Name No. Location Vol. Green, Edward M. 2 April 1938 Alcona 292 Harrisville 1939
Green, Ernest V. 5 February 1936 Alcona 292 Harrisville 1937
Green, Eugene Lee 5 March 1935 River Rouge 511 River Rouge 1936
Green, Frank A. 5 September 1937 Genesee 174 Flint 1938
Green, Frank S. 18 August 1936 Ovid 127 Ovid 1937
Green, Frank W. 1 July 1937 Wayne 112 Wayne 1938
Green, Fred 3 April 1933 Hillsdale 32 Hillsdale 1934
Green, Fred S. 3 February 1936 Detroit 2 Detroit 1937
Green, Fred W. 30 November 1936 Phoenix 13 Ypsilanti 1937
Green, G. T. 11 June 1933 Oxford 84 Oxford 1934
Green, George 21 August 1933 Peninsular 10 Dowagiac 1934
Green, George A. 11 January 1933 Phoenix 13 Ypsilanti 1934
Green, George B. 29 September 1935 Brockway 316 Yale 1936
Green, George G. 27 October 1930 Rochester 5 Rochester 1931
Green, Harry R. 22 October 1937 Valley City 86 Grand Rapids 1938
Green, James W. 28 August 1935 Ashlar 91 Detroit 1936
Green, John 25 September 1933 Delta 195 Escanaba 1934
Green, John B. 11 May 1929 West Branch 376 West Branch 1930
Green, John E. 11 April 1934 Loyalty 488 Detroit 1935
Green, John L. 19 August 1937 Ovid 127 Ovid 1938
Green, Leonard 19 August 1937 Valley City 86 Grand Rapids 1938
Green, Lloyd F. 5 August 1935 Grand Haven 139 Grand Haven 1936
Green, Louis F. 28 August 1932 St. Johns 105 St. Johns 1933
Green, Michael 16 November 1936 Delta 195 Escanaba 1937
Green, Miles E. 17 March 1937 Zion 1 Detroit 1938
Green, Milton B. 14 May 1938 Saginaw 77 Saginaw 1939
Green, Paul G. July 1934 Peninsular 10 Dowagiac 1935
Green, Thomas 30 October 1937 Acacia 477 Detroit 1938
Green, Thomas W. 13 June 1931 Alcona 292 Harrisville 1932
Green, Vincent V. 18 December 1936 Palestine 357 Detroit 1937
Green, Walter H. 16 July 1936 Zion 1 Detroit 1937
Green, Walter J. 16 April 1932 Muskegon 140 Muskegon 1933
Green, Walter S. 2 September 1932 Lake Shore 298 Benton Harbor 1933
Green, William 8 December 1936 Ivanhoe 380 Lakeview 1937
Green, William C. 4 August 1938 Bellaire 398 Bellaire 1939
Green, William E. 3 February 1938 Highland Park 468 Highland Park 1939
Green, William H. 13 March 1938 Cedar Springs 213 Cedar Springs 1939
Green, William M. 9 January 1929 Wenona 256 Bay City 1930
Green, William S. 26 April 1931 Lovell Moore 182 Muskegon 1932
Green, Wm. S. 21 September 1929 Ashlar 91 Detroit 1930
Greenawalt, John F. 1 January 1934 Three Oaks 239 Three Oaks 1935
Greenaway, Edward 5 April 1930 Fowlerville 164 Fowlerville 1931
Greenblatt, Henry 5 April 1938 Craftsman 521 Detroit 1939
Greendyke, Henry 23 June 1938 Kalamazoo 22 Kalamazoo 1939
genealogykris.com Kris W. Rzepczynski © 44 of 49
Deaths Reported in the Transactions and Proceedings of the Grand Lodge of
Free and Accepted Masons of the State of Michigan, 1930-1939
Name Date of Death Lodge Name No. Location Vol. Greene, George F. 29 April 1936 York 410 Grand Rapids 1937
Greene, James R. 10 November 1934 Delta 195 Escanaba 1935
Greene, Thomas 25 January 1929 Delta 195 Escanaba 1930
Greene, William G. 14 December 1937 Ashlar 91 Detroit 1938
Greenfield, E. D. 5 November 1932 Athens 220 Athens 1933
Greenfield, Joseph 7 June 1931 Delta 195 Escanaba 1932
Greenhoot, Julius 1938 Delta 195 Escanaba 1939
Greening, Charles W. 24 March 1932 Sanilac 237 Port Sanilac 1933
Greenleaf, Fred A. 17 March 1934 Capital of S. O. 66 Lansing 1935
Greenleaf, Fred B. 5 December 1932 Zion 1 Detroit 1933
Greenleaf, Kenneth 5 April 1930 Sojourners 483 Detroit 1931
Greenley, Harlan 21 January 1932 Doric 342 Grand Rapids 1933
Greenman, Clarence J. 1 September 1929 Corning 335 Farwell 1930
Greenman, John W. 12 April 1936 Phoenix 13 Ypsilanti 1937
Greenough, Frank M. 10 March 1937 Vassar 163 Vassar 1938
Greenstein, Louis W. 11 December 1932 Golden Rule 159 Ann Arbor 1933
Greenwald, Edward P. 2 October 1938 Joppa 315 Bay City 1939
Greenwald, Gus 12 March 1936 Traverse City 222 Traverse City 1937
Greenway, Charles M. 1 December 1934 York 410 Grand Rapids 1935
Greenwood, James H. 27 July 1938 Corinthian 241 Detroit 1939
Greenwood, Levi 30 December 1930 Lyons 37 Lyons 1931
Greenwood, Lyman 16 June 1929 Doric 342 Grand Rapids 1930
Greenwood, William T. 23 December 1930 Excelsior 116 Grass Lake 1931
Greer, Frank 1 March 1929 Zion 1 Detroit 1930
Greer, Stanley C. 16 January 1930 Vedic 496 Detroit 1931
Gregg, Charles W. 15 November 1931 Michigan 50 Jackson 1932
Gregor, A. Frank 1 February 1932 Union of Strict Observance 3 Detroit 1933
Gregory, Arthur E. 23 March 1932 York 410 Grand Rapids 1933
Gregory, Marcus E. 28 April 1931 Murat 14 Albion 1932
Gregory, Orla C. 14 February 1929 Durand 344 Petoskey 1930
Gregory, William H. 3 February 1932 Golden Rule 159 Ann Arbor 1933
Greig, David, Jr. 7 February 1932 Zion 1 Detroit 1933
Greig, John 24 January 1937 River Rouge 511 River Rouge 1938
Greilick, Arthur L. 10 July 1934 Traverse City 222 Traverse City 1935
Greilick, Clarence L. 26 July 1929 Traverse City 222 Traverse City 1930
Greiner, Frank D. 26 March 1934 Salina 155 Saginaw 1935
Greiner, Theodore E. 12 January 1934 Lisbon 229 Lisbon 1935
Greissell, John M. 10 January 1934 Flint 23 Flint 1935
Grenell, Andy 15 May 1929 Evart 320 Evart 1930
Grenell, Fred J. 29 July 1932 Zion 1 Detroit 1933
Grenier, Roy L. 1929 Findlater 475 Detroit 1932
Grennan, Philip H. 4 September 1936 Palestine 357 Detroit 1937
Grenyea, Charles F. 21 April 1938 Wenona 256 Bay City 1939
Grettenberger, Charles 22 January 1938 Williamston 153 Williamston 1939
genealogykris.com Kris W. Rzepczynski © 45 of 49
Deaths Reported in the Transactions and Proceedings of the Grand Lodge of
Free and Accepted Masons of the State of Michigan, 1930-1939
Name Date of Death Lodge Name No. Location Vol. Greubner, Albert 25 November 1937 Farmington 151 Farmington 1938
Greusel, John G. 1 May 1934 Ashlar 91 Detroit 1935
Greyson, Charles K. 24 October 1931 Battle Creek 12 Battle Creek 1932
Gribble, Elizah H. 16 May 1937 Loyalty 488 Detroit 1938
Gribble, Thomas 16 January 1936 Calumet 271 Calumet 1937
Grice, Abram W. 29 December 1935 Tyre 18 Coldwater 1936
Grieg, Edward M. 20 May 1937 Vedic 496 Detroit 1938
Grier, George 7 December 1934 Bowring 414 Standish 1935
Grier, Wm. T. 18 October 1933 Charlotte 120 Charlotte 1934
Gries, Edward H. 19 January 1936 Ionic 474 Detroit 1937
Gries, John A. 17 July 1936 Keweenaw 242 Laurium 1937
Grieve, Rufus 13 August 1932 Genesee 174 Flint 1933
Griffen, Frank D. 10 July 1931 Houghton 218 Houghton 1932
Griffen, John T. 26 April 1933 Zion 1 Detroit 1934
Griffey, Clifton G. 7 June 1937 Rochester 5 Rochester 1938
Griffin, Albert A. 12 July 1936 Lansing 33 Lansing 1937
Griffin, Alonzo 19 November 1935 North Newburg 161 Durand 1936
Griffin, E. C. 17 May 1929 St. Joseph Valley 4 Niles 1930
Griffin, Elmore L. 21 May 1938 Jackson 17 Jackson 1939
Griffin, Ezra N. 18 November 1935 Ashlar 91 Detroit 1936
Griffin, George 22 April 1934 Plymouth Rock 47 Plymouth 1935
Griffin, George P. 17 March 1936 Murat 14 Albion 1937
Griffin, John M. 14 August 1932 Pine Grove 11 Port Huron 1933
Griffin, Joseph P. 30 August 1930 Sunfield 455 Sunfield 1931
Griffin, Leroy 22 June 1938 Davison 236 Davison 1939
Griffin, Seth W. 5 December 1931 North Branch 312 North Branch 1932
Griffis, Elmer 2 September 1936 Volinia 227 Volinia 1937
Griffith, Arthur James 21 January 1934 Marysville 498 Marysville 1935
Griffith, E. Bond 25 April 1930 Mt. Clemens 6 Mt. Clemens 1931
Griffith, Herbert 23 January 1932 Traverse City 222 Traverse City 1933
Griffith, Wilbur A. 27 June 1932 Tyre 18 Coldwater 1933
Griffiths, A. 28 December 1934 Ashlar 91 Detroit 1935
Griffiths, Thomas 11 February 1938 Mt. Clemens 6 Mt. Clemens 1939
Grigg, David 2 August 1929 Negaunee 202 Negaunee 1930
Grigg, Martin H. 14 December 1938 Calumet 271 Calumet 1939
Griggs, Frank 7 November 1935 Pearl Lake 324 Sheridan 1936
Griggs, Stephen A. 2 April 1937 Oriental 240 Detroit 1938
Grill, Charles F. 17 June 1930 Athens 220 Athens 1931
Grill, John H. 22 December 1938 Athens 220 Athens 1939
Grimes, Fred 18 May 1936 St. Joseph 437 St. Joseph 1937
Grimm, David H. 27 September 1929 Greenleaf 349 Kinderhook 1930
Grimm, Henry 11 February 1929 Zion 1 Detroit 1930
Grimm, Lawrence H. 2 June 1929 Bessemer 390 Bessemer 1930
Grimshaw, Albert 12 May 1934 Pinconning 402 Pinconning 1935
genealogykris.com Kris W. Rzepczynski © 46 of 49
Deaths Reported in the Transactions and Proceedings of the Grand Lodge of
Free and Accepted Masons of the State of Michigan, 1930-1939
Name Date of Death Lodge Name No. Location Vol. Gring, Charles W. 4 January 1938 Marquette 101 Marquette 1939
Grinnell, William S. 2 August 1931 Northern Star 277 Unionville 1932
Gripton, Charles A. 14 November 1931 Tecumseh 69 Tecumseh 1932
Griswald, Jay 4 August 1934 Vienna 205 Clio 1935
Griswold, Arthur J. 26 November 1935 St. Johns 105 St. Johns 1936
Griswold, Barney 20 February 1931 Concord 30 Concord 1932
Griswold, Burr G. 18 May 1930 Reading 117 Reading 1931
Griswold, John 12 March 1932 Cedar Springs 213 Cedar Springs 1933
Griswold, Martin 28 July 1930 Mt. Vernon 166 Quincy 1931
Griswold, Norria O. 10 June 1931 Greenville 96 Greenville 1932
Groat, Cassius M. 26 January 1931 Perry 350 Perry 1932
Grobe, Herman 17 May 1932 Saginaw 77 Saginaw 1933
Groby, Richard W. 10 September 1934 Murat 14 Albion 1935
Groehn, Otto J. 23 March 1938 Union of Strict Observance 3 Detroit 1939
Groening, Werner C. 19 August 1938 Saginaw 77 Saginaw 1939
Groesbeck, Charles L. 21 July 1932 Roosevelt 510 Pontiac 1933
Groesbeck, Edward C. 15 March 1931 York 410 Grand Rapids 1932
Groff, Austin P. 25 April 1934 Oxford 84 Oxford 1935
Grohe, Clarence 13 April 1936 Hastings 52 Hastings 1937
Grohens, Albert P. 25 March 1938 St. Albans 20 Marshall 1939
Grommisch, William T. 21 January 1937 Schiller 263 Detroit 1938
Groner, Walter T. 17 April 1936 Portsmouth 190 Bay City 1937
Groom, George F. 5 December 1936 Fenton 109 Fenton 1937
Groom, James 2 February 1936 Addison 157 Addison 1937
Groom, Ray M. 17 October 1932 Salina 155 Saginaw 1933
Groom, Samuel 1933 Pewamo 405 Pewamo 1934
Groom, Ward E. 10 October 1936 Palestine 357 Detroit 1937
Groover, Eugent 27 January 1934 Oxford 84 Oxford 1935
Grosbeck, Charles L. 9 October 1929 Pontiac 21 Pontiac 1930
Grosline, E. J. 9 May 1935 Joppa 315 Bay City 1936
Gross, John 11 November 1936 Doric 342 Grand Rapids 1937
Gross, Richard S. 23 January 1931 Lake Shore 298 Benton Harbor 1932
Gross, Spencer B. 26 August 1932 Bailey 287 Breedsville 1933
Gross, Walter 2 August 1932 Saline 133 Saline 1933
Grosvenor, W. W. 13 January 1933 Monroe 27 Monroe 1934
Groth, Chris J. 17 July 1936 Palmyra 184 Palmyra 1937
Grove, Archibold R. 13 August 1931 Tyre 18 Coldwater 1932
Grove, Selby 23 June 1936 Pewamo 405 Pewamo 1937
Grove, William A. 25 March 1933 Ashlar 91 Detroit 1934
Grove, William E. 9 February 1937 Valley City 86 Grand Rapids 1938
Grovenor, Delos 30 May 1931 Star 93 Osseo 1932
Grover, Glenn 13 February 1937 Oxford 84 Oxford 1938
Grover, O. H. 10 January 1929 Dorr 307 Dorr 1930
Groves, James J. 28 April 1932 Battle Creek 12 Battle Creek 1933
genealogykris.com Kris W. Rzepczynski © 47 of 49
Deaths Reported in the Transactions and Proceedings of the Grand Lodge of
Free and Accepted Masons of the State of Michigan, 1930-1939
Name Date of Death Lodge Name No. Location Vol. Grubble, William J. 20 November 1937 Crystal Falls 385 Crystal Falls 1938
Gruber, G. Franklin 7 April 1935 Fraternity 262 Ann Arbor 1936
Gruber, Thomas G. 25 April 1932 Acacia 477 Detroit 1933
Gruenwald, John F. 6 May 1932 Palestine 357 Detroit 1933
Gruesel, Louis R. 8 October 1934 Ira A. Beck 503 Battle Creek 1935
Grummond, Fred M. 7 July 1930 City of the Straits 452 Detroit 1931
Grundel, Francis J. 5 July 1935 Detroit 2 Detroit 1936
Grunwald, William B. 29 July 1929 Pontiac 21 Pontiac 1930
Grunwell, William 6 September 1930 Memphis 142 Memphis 1931
Grush, Mark 26 May 1931 Bloomingdale 221 Bloomingdale 1932
Grushkin, Nathan 1 May 1931 Perfection 486 Detroit 1932
Gudakunst, Edward 30 November 1930 Saginaw 77 Saginaw 1931
Guddall, Sieck H. 25 September 1937 York 410 Grand Rapids 1938
Guest, Albert H. 31 December 1931 Zion 1 Detroit 1932
Guest, Harry 15 January 1938 Coffinbury 204 Bangor 1939
Guest, Kenneth I. 24 September 1938 Palestine 357 Detroit 1939
Guest, Sydney J. 4 January 1936 Palestine 357 Detroit 1937
Guger, Simon 14 January 1932 Winsor 420 Pigeon 1933
Guild, Harry M. 2 April 1934 Grand River 34 Grand Rapids 1935
Guild, W. Harvey 28 June 1934 Phoenix 13 Ypsilanti 1935
Guile, Frank H. 9 September 1932 Ortonville 339 Ortonville 1933
Guiles, Harry 16 July 1932 Unity 191 Holland 1933
Guilfoil, Ezra 3 June 1930 Wyandotte 170 Wyandotte 1931
Guilford, C. A. 22 January 1930 Oriental 240 Detroit 1931
Guinan, William 18 November 1932 Montrose 428 Montrose 1933
Guiney, William L. 21 April 1931 Genesee 174 Flint 1932
Gulcik, William 1933 Coloma 162 Coloma 1934
Gulembo, Charles 10 August 1929 Pere Marquette 299 Ludington 1930
Guleserian, Dikran M. 30 September 1931 Durand 344 Petoskey 1932
Gulett, Henry G. 19 December 1938 S. Ward 62 Marine City 1939
Gulley, Robert E. 10 March 1932 Detroit 2 Detroit 1933
Gulliford, George V. 15 December 1937 Doric 342 Grand Rapids 1938
Gulliford, John C. 9 January 1936 Doric 342 Grand Rapids 1937
Gullstrand, Arthur 14 April 1935 Houghton 218 Houghton 1936
Gulton, Joseph 30 December 1934 Metropolitan 519 Detroit 1935
Gummerson, James 25 March 1933 Highland Park 468 Highland Park 1934
Gund, George F. 23 April 1931 Adrian 19 Adrian 1932
Gunderson, Hans 12 March 1932 Ishpeming 314 Ishpeming 1933
Gunderson, John 4 August 1930 Delta 195 Escanaba 1931
Gundry, Charles F. 23 May 1933 Austin 48 Davisburg 1934
Gunn, Charles 18 February 1931 Centre 273 Midland 1932
Gunn, Charles E. 4 January 1929 East Jordan 379 East Jordan 1930
Gunn, Charles L. 21 February 1931 Lovell Moore 182 Muskegon 1932
Gunn, Charles O. 11 December 1934 Wenona 256 Bay City 1935
genealogykris.com Kris W. Rzepczynski © 48 of 49
Deaths Reported in the Transactions and Proceedings of the Grand Lodge of
Free and Accepted Masons of the State of Michigan, 1930-1939
Name Date of Death Lodge Name No. Location Vol. Gunn, George W. 17 April 1933 Rochester 5 Rochester 1934
Gunn, John O. 12 May 1930 Kilwinning 297 Detroit 1931
Gunn, Sands T. 1 October 1929 Napoleon 301 Napoleon 1930
Gunnison, J. Warren 10 February 1937 Lansing 33 Lansing 1938
Gunnison, James H. 9 January 1929 Lansing 33 Lansing 1930
Gunsolley, John D. 11 June 1938 Ontonagon 67 Ontonagon 1939
Guntermann, Conrad A. 7 July 1931 Wenona 256 Bay City 1932
Gurnea, George W. 1 March 1936 Flint 23 Flint 1937
Gurnee, Floyd W. 17 April 1932 Howell 38 Howell 1933
Gurney, Charles S. 22 November 1929 Wigton 251 Hart 1930
Gust, George W. 1934 Morenci 95 Morenci 1935
Gustafson, Art 10 April 1932 Norway 362 Norway 1933
Gustafson, Charles J. 3 January 1931 Bessemer 390 Bessemer 1932
Gustafson, Gustaf O. 28 June 1937 Bessemer 390 Bessemer 1938
Gustin, Glen D. 29 May 1930 Kalamazoo 22 Kalamazoo 1931
Gustin, S. J. 10 August 1937 Wenona 256 Bay City 1938
Gustine, William F. 22 January 1937 Clam Lake 331 Cadillac 1938
Gustke, Russell E. 16 November 1936 Battle Creek 12 Battle Creek 1937
Gutches, Charles E. 23 January 1929 Nashville 255 Nashville 1930
Gutekunst, Gottlieb 3 February 1937 Grand Island 422 Munising 1938
Guthard, Henry J. 25 February 1938 Ashlar 91 Detroit 1939
Guthrie, James H. 20 February 1930 Olive 156 Chelsea 1931
Guthrie, John H. 10 December 1935 Monroe 27 Monroe 1936
Gutman, Alfred E. 16 February 1932 Palestine 357 Detroit 1933
Gutman, William 5 December 1932 Palestine 357 Detroit 1933
Guy, Jesse 1931 Sunfield 455 Sunfield 1932
Guy, Lowell S. 1935 Coloma 162 Coloma 1936
Guy, R. J. 2 February 1932 City of the Straits 452 Detroit 1933
Guy, Stanley 17 July 1930 Coloma 162 Coloma 1931
genealogykris.com Kris W. Rzepczynski © 49 of 49