name date of death lodge name no. location vol....nelson, a. s. 30 october 1930 ashlar 91 detroit...
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. Nabring, John 23 February 1934 Port Hope 138 Port Hope 1935
Nadeau, Wallace W. 3 October 1936 Keweenaw 242 Laurium 1937
Nagel, John C. 1 January 1935 Ashlar 91 Detroit 1936
Nagle, Charles 27 January 1933 Doric 342 Grand Rapids 1934
Nagle, John A. 22 April 1934 Detroit 2 Detroit 1935
Nail, Fred 29 August 1929 Edmore 360 Edmore 1930
Nairn, William J. 25 November 1936 Ashlar 91 Detroit 1937
Napier, Edward C. 27 July 1931 St. Joseph 437 St. Joseph 1932
Napier, Frank L. 21 February 1937 St. Joseph 437 St. Joseph 1938
Napper, Robert 16 January 1931 Alpena 199 Alpena 1932
Napper, William A. 4 November 1931 York 410 Grand Rapids 1932
Napper, William E. 24 February 1937 Kismet 489 Highland Park 1938
Narracong, William A. 5 June 1932 Gladstone 396 Gladstone 1933
Narzarwicz, Nick 6 February 1932 Grand River 34 Grand Rapids 1933
Nase, Charles 19 November 1935 Clinton 175 Clinton 1936
Nash, Arthur J. 27 February 1930 East Lansing 480 East Lansing 1931
Nash, Chauncey 4 April 1929 Benona 289 Shelby 1930
Nash, E. M. 3 October 1937 Franklin 40 Litchfield 1938
Nash, Joel J. 17 November 1936 Marcellus 291 Marcellus 1937
Nash, Nathaniel O. 31 August 1931 Paw Paw 25 Paw Paw 1932
Nash, Willis I. 1 October 1937 Malta 465 Grand Rapids 1938
Nath, Ewald R. 5 August 1936 Royal Oak 464 Royal Oak 1937
Nattrass, Thomas W. 1930 West Gate 520 Detroit 1931
Nau, Arthur H. 24 September 1931 Ionic 474 Detroit 1932
Naylon, John 4 April 1929 Ashlar 91 Detroit 1930
Naylor, John B. 7 December 1936 Adrian 19 Adrian 1937
Naylor, LeRoy 1 September 1937 Plymouth Rock 47 Plymouth 1938
Neal, Fred C. 8 February 1937 Fenton 109 Fenton 1938
Neal, Henry 10 October 1938 Smiths Creek 491 Smiths Creek 1939
Near, Fred 13 December 1929 Lansing 33 Lansing 1930
Nearing, Ed 2 May 1929 Napoleon 301 Napoleon 1930
Neary, James C. 14 April 1937 Acacia 477 Detroit 1938
Nease, Charles 24 February 1933 Vermontville 232 Vermontville 1934
Nebe, Fred W. 18 August 1931 Palestine 357 Detroit 1932
Neddermeyer, Dewey W. 12 February 1929 Army and Navy 512 Detroit 1930
Nedthoff, William 19 March 1931 Joppa 315 Bay City 1932
Needham, Frank P. 18 January 1932 Ishpeming 314 Ishpeming 1933
Needham, Fred L. 4 May 1929 Houghton 218 Houghton 1930
Needham, George 30 November 1935 Parma 183 Parma 1936
Needham, George A. 3 December 1930 Owosso 81 Owosso 1931
Needham, Joseph 17 August 1934 Parma 183 Parma 1935
Needham, William H. 8 October 1934 Delta 195 Escanaba 1935
Needs, William J. 5 November 1937 Zion 1 Detroit 1938
Neeham, Frederick 23 February 1931 St. Charles 313 St. Charles 1932
genealogykris.com Kris W. Rzepczynski © 1 of 61
Deaths Reported in the Transactions and Proceedings of the Grand Lodge of
Free and Accepted Masons of the State of Michigan, 1930-1939
Name Date of Death Lodge Name No. Location Vol. Neeley, J. N. 19 July 1931 Plainwell 235 Plainwell 1932
Neeley, Orson J. 22 November 1933 Horton 293 Horton 1934
Neely, Andrew W. 8 July 1936 Saginaw 77 Saginaw 1937
Neely, Harry E. 9 January 1938 Mason 70 Mason 1939
Neff, George 20 February 1929 Royal Oak 464 Royal Oak 1930
Neff, William L. 27 March 1935 Flint 23 Flint 1936
Negley, Oliver K. 25 August 1931 Temple 501 Detroit 1932
Nehmer, Charles F. 18 February 1938 Saginaw Valley 154 Saginaw 1939
Nehmer, Daniel 20 July 1934 Ontonagon 67 Ontonagon 1935
Neid, George 17 March 1935 Star of the Lake 158 South Haven 1936
Neiderer, John J. 26 April 1932 Grayling 356 Grayling 1933
Neil, Barber 31 January 1937 Brockway 316 Yale 1938
Neill, John 26 April 1929 Friendship 417 Detroit 1930
Neilson, Charles A. 3 July 1929 West Branch 376 West Branch 1930
Neilson, Henry L. 1 April 1930 Palo 203 Palo 1931
Neilson, William M. 4 December 1934 Detroit 2 Detroit 1935
Neirgarth, William F. 10 April 1931 Atlanta 516 Atlanta 1932
Neisser, Bruno 11 April 1933 Battle Creek 12 Battle Creek 1934
Neisser, Charles K. 8 September 1935 Capital of S. O. 66 Lansing 1936
Nellis, Fred A. 31 January 1931 Joppa 315 Bay City 1932
Nellis, John A. 22 May 1930 Joppa 315 Bay City 1931
Nelson, A. S. 30 October 1930 Ashlar 91 Detroit 1931
Nelson, Alfred 30 June 1932 Reed City 363 Reed City 1933
Nelson, Andrew J. 17 February 1936 Quincy 135 Hancock 1937
Nelson, Bert 27 February 1934 McMillan 400 Newberry 1935
Nelson, Carl J. 12 September 1929 Damascus 415 Fennville 1930
Nelson, Charles A. 4 January 1932 Battle Creek 12 Battle Creek 1933
Nelson, Charles P. 17 September 1938 Muskegon 140 Muskegon 1939
Nelson, Earl C. 8 April 1936 Battle Creek 12 Battle Creek 1937
Nelson, Earnest A. 2 November 1934 Muskegon 140 Muskegon 1935
Nelson, Elmer F. 5 March 1931 Flint 23 Flint 1932
Nelson, George H. 5 September 1936 Marquette 101 Marquette 1937
Nelson, Grant A. 1935 Lovell Moore 182 Muskegon 1936
Nelson, Hans R. 8 June 1929 Grayling 356 Grayling 1930
Nelson, J. Melvin 8 March 1931 Linden 132 Linden 1932
Nelson, James May 1934 Hesperia 346 Hesperia 1935
Nelson, John 21 April 1934 Palestine 357 Detroit 1935
Nelson, John November 1937 Manistee 228 Manistee 1939
Nelson, John A., Jr. 29 January 1929 Brighton 247 Brighton 1930
Nelson, Julius 3 November 1933 Ancient Landmarks 303 Saginaw 1934
Nelson, Martin 1 September 1929 Bethel 358 Sault Ste. Marie 1930
Nelson, Oscar E. 29 May 1929 Friendship 417 Detroit 1932
Nelson, P. Fred 9 May 1930 Muskegon 140 Muskegon 1931
Nelson, Paul 15 April 1930 Malta 465 Grand Rapids 1931
genealogykris.com Kris W. Rzepczynski © 2 of 61
Deaths Reported in the Transactions and Proceedings of the Grand Lodge of
Free and Accepted Masons of the State of Michigan, 1930-1939
Name Date of Death Lodge Name No. Location Vol. Nelson, Theodore 10 February 1938 Mancelona 375 Mancelona 1939
Nelson, Thomas J. 23 March 1931 Michigan 50 Jackson 1932
Nelson, Thorwald 18 February 1929 Lovell Moore 182 Muskegon 1930
Nelson, W. C. 12 December 1929 Northport 265 Northport 1930
Nelson, Wilbert L. 22 August 1937 Stephenson 492 Stephenson 1938
Nelson, Wilmer I. 3 March 1933 Utica 75 Utica 1934
Nelter, Frank J. 20 January 1937 Union of Strict Observance 3 Detroit 1938
Nentwig, Paul G. 27 August 1932 Ashlar 91 Detroit 1933
Neri, Alexander 17 August 1936 William M. Perrett 524 Detroit 1937
Nerreter, Arthur 27 January 1937 Bowring 414 Standish 1938
Nesbit, James 24 May 1938 Baldwin 274 East Tawas 1939
Nesbitt, James 1 December 1935 Schoolcraft 118 Schoolcraft 1936
Nesbitt, Joseph 8 September 1933 Composite 499 Detroit 1934
Nesbitt, William P. 19 November 1937 Big Rapids 171 Big Rapids 1938
Ness, Edward 7 December 1932 Crystal 270 Frankfort 1933
Neth, Emil C. 11 January 1935 Zion 1 Detroit 1936
Neu, William 21 October 1931 Leslie 212 Leslie 1932
Neuman, Charles 23 July 1934 Valley City 86 Grand Rapids 1935
Neuman, Elmer F. 10 June 1932 Wallace 434 Sebewaing 1933
Neumann, Edward R. 6 September 1937 Ionic 474 Detroit 1938
Neumann, Frank 28 August 1937 Marlette 343 Marlette 1938
Neumann, Nathan 26 April 1938 Coffinbury 204 Bangor 1939
Neumann, Richard G. 19 February 1938 Mt. Gilead 285 Crystal 1939
Neureither, Arthur C. 5 July 1936 Grand River 34 Grand Rapids 1937
Nevans, Andrew 27 September 1935 Doric 342 Grand Rapids 1936
Neville, Lorne W. 6 November 1932 Pillar 526 Detroit 1933
Neville, William A. 10 March 1933 University 482 Detroit 1934
Nevin, Frank 1933 Leonard 266 Waldron 1934
Newall, John W. 30 December 1932 Flint 23 Flint 1933
Newark, Myrl E. 4 June 1933 Capital of S. O. 66 Lansing 1934
Newberry, A. M. 18 October 1936 Pontiac 21 Pontiac 1937
Newberry, Arthur F. 7 March 1929 Rochester 5 Rochester 1930
Newberry, Charles C. 31 December 1936 Union of Strict Observance 3 Detroit 1938
Newberry, George E. 22 February 1932 Romeo 41 Romeo 1933
Newberry, Herbert 12 October 1934 Golden Rule 159 Ann Arbor 1935
Newberry, John M. 7 January 1929 Highland Park 468 Highland Park 1930
Newberry, John S. 23 August 1937 Corinthian 241 Detroit 1938
Newberry, William E. 19 December 1936 Acacia 477 Detroit 1937
Newbury, Leroy 20 June 1929 Metamora 413 Metamora 1930
Newcomb, James 24 April 1930 Damascus 415 Fennville 1931
Newcomb, Stanley O. 29 July 1938 Samaria 438 Samaria 1939
Newcombe, Delos E. 5 February 1937 Genesee 174 Flint 1938
Newcombe, Edward C. 6 December 1929 Big Rapids 171 Big Rapids 1930
Newcombe, John W. 12 August 1936 Austin 48 Davisburg 1937
genealogykris.com Kris W. Rzepczynski © 3 of 61
Deaths Reported in the Transactions and Proceedings of the Grand Lodge of
Free and Accepted Masons of the State of Michigan, 1930-1939
Name Date of Death Lodge Name No. Location Vol. Newell, Ebenezer J. 15 November 1932 Corinthian 241 Detroit 1933
Newell, Emerson M. 13 March 1930 Holly 134 Holly 1931
Newell, George 14 December 1935 R. C. Hatheway 387 Caledonia 1936
Newell, James E. 28 February 1933 Alpena 199 Alpena 1934
Newell, Ray I. 11 July 1936 Corunna 115 Corunna 1937
Newell, Vinton V. 8 November 1933 Pere Marquette 299 Ludington 1934
Newer, A. William 8 October 1930 Stockbridge 130 Stockbridge 1931
Newhouse, Newton W. 4 March 1933 Stanton Star 250 Stanton 1934
Newington, Charles H. 27 January 1935 Wayne 112 Wayne 1936
Newkirk, Frank H. 20 August 1930 Jackson 17 Jackson 1931
Newland, David A. 4 June 1938 Centre 273 Midland 1939
Newland, Frank B. 6 October 1937 Paw Paw 25 Paw Paw 1938
Newman, Charles 6 April 1938 Ancient Landmarks 303 Saginaw 1939
Newman, Edgar 5 February 1936 Vienna 205 Clio 1937
Newman, Fred D. 13 April 1929 Doric 342 Grand Rapids 1930
Newman, George A. 15 June 1938 Fowlerville 164 Fowlerville 1939
Newman, Henry P. 13 October 1936 Detroit 2 Detroit 1937
Newman, Hiram J. 2 May 1931 Union of Strict Observance 3 Detroit 1932
Newman, Joseph T. 12 June 1929 Oriental 240 Detroit 1930
Newman, Lewis F. 13 May 1931 Jackson 17 Jackson 1932
Newman, Maurice E. 5 April 1937 Pontiac 21 Pontiac 1938
Newman, Orrin S. 2 November 1930 Flint 23 Flint 1931
Newman, Roy 20 January 1936 Brighton 247 Brighton 1937
Newman, William 6 June 1935 Meridian Sun 49 Sturgis 1936
Newman, William 21 March 1935 Oxford 84 Oxford 1936
Newman, William W. 2 May 1936 Jackson 17 Jackson 1937
Newsom, Frank 13 March 1934 Elsie 238 Elsie 1935
Newson, Richard J. 25 June 1931 Myrtle 89 Belleville 1932
Newstead, William 23 March 1929 Ionic 474 Detroit 1930
Newton, Charles A. 11 March 1934 Hastings 52 Hastings 1938
Newton, D. B. 7 April 1936 Capital of S. O. 66 Lansing 1937
Newton, Frank T. 23 October 1931 Phoenix 13 Ypsilanti 1932
Newton, Herbert E. 16 February 1931 Findlater 475 Detroit 1932
Newton, John W. 6 June 1932 Wigton 251 Hart 1933
Newton, Thomas A. 21 March 1930 Ionic 474 Detroit 1931
Newton, William J. 23 September 1930 Port Huron 58 Port Huron 1931
Nex, Henry A. 21 August 1933 Allegan 111 Allegan 1934
Ney, George S. 24 January 1929 Pine Grove 11 Port Huron 1930
Nibbelink, Seth 30 October 1932 Unity 191 Holland 1933
Niblack, George L. 3 May 1937 Cambria 259 Cambria 1938
Niblock, William L. 14 April 1937 Ionic 474 Detroit 1938
Nichol, Corrington A. 4 December 1934 Jackson 17 Jackson 1935
Nicholas, Francis J. 6 June 1929 Calumet 271 Calumet 1930
Nicholas, Samuel P. 16 November 1938 Centre 273 Midland 1939
genealogykris.com Kris W. Rzepczynski © 4 of 61
Deaths Reported in the Transactions and Proceedings of the Grand Lodge of
Free and Accepted Masons of the State of Michigan, 1930-1939
Name Date of Death Lodge Name No. Location Vol. Nicholls, George T. 8 January 1935 Michigan 50 Jackson 1936
Nicholls, James 6 March 1933 Ashlar 91 Detroit 1934
Nicholls, William 26 February 1929 John Duncan 373 Lake Linden 1932
Nichols, Arthur C. 4 November 1931 Wacousta 359 Wacousta 1932
Nichols, Arthur C. 4 January 1935 Golden Rule 159 Ann Arbor 1936
Nichols, Edwin 19 December 1930 Fowlerville 164 Fowlerville 1931
Nichols, Emmett L. 10 January 1934 St. Johns 105 St. Johns 1935
Nichols, Eugene W. 14 September 1937 Jackson 17 Jackson 1938
Nichols, Forest A. 1929 Reading 117 Reading 1930
Nichols, Frank G. 4 December 1930 Grand Ledge 179 Grand Ledge 1931
Nichols, Fred I. 23 June 1929 Grand River 34 Grand Rapids 1930
Nichols, George H. 29 July 1931 Mt. Clemens 6 Mt. Clemens 1932
Nichols, George H. 14 September 1933 Quincy 135 Hancock 1934
Nichols, H. T. 18 August 1932 Saline 133 Saline 1933
Nichols, Harry D. 28 December 1936 Palestine 357 Detroit 1937
Nichols, Henry 28 June 1937 Belding 355 Belding 1938
Nichols, Horace G. 23 November 1932 Grand Haven 139 Grand Haven 1933
Nichols, James H. 15 May 1929 Golden Rule 159 Ann Arbor 1930
Nichols, John C. 10 December 1933 Charlotte 120 Charlotte 1934
Nichols, Joseph 10 October 1932 Joppa 315 Bay City 1933
Nichols, Norman A. 15 September 1938 Valley City 86 Grand Rapids 1939
Nichols, Robert 29 October 1938 Mt. Clemens 6 Mt. Clemens 1939
Nichols, Vinnie 22 May 1937 Capital of S. O. 66 Lansing 1938
Nichols, W. S. 7 December 1936 Kalamazoo 22 Kalamazoo 1937
Nichols, Walter G. 28 July 1933 Stockbridge 130 Stockbridge 1934
Nichols, William 14 February 1929 John Duncan 373 Lake Linden 1930
Nichols, William B. 25 July 1938 Traverse City 222 Traverse City 1939
Nicholson, Eardley W. 15 August 1937 Temple 501 Detroit 1938
Nicholson, George 13 July 1938 Lakeside 371 Manistique 1939
Nicholson, George R. 7 July 1937 Alpena 199 Alpena 1938
Nicholson, Howard 22 December 1938 Grand River 34 Grand Rapids 1939
Nicholson, James F. 26 June 1935 Hopper 386 Alpena 1936
Nicholson, William 27 November 1937 Three Rivers 57 Three Rivers 1938
Nicholson, William E. 17 November 1937 Union of Strict Observance 3 Detroit 1938
Nickerson, Don 3 January 1934 Alma 244 Alma 1935
Nickerson, Orrin 31 December 1936 West Gate 520 Detroit 1937
Nickles, Lewis B. 2 June 1935 Vedic 496 Detroit 1936
Nickless, William H. 9 January 1936 Joppa 315 Bay City 1937
Nickol, Raymond 13 February 1934 Ancient Landmarks 303 Saginaw 1935
Nicolls, George A. 29 March 1935 Mendon 137 Mendon 1936
Nie, I. Herbert 23 September 1931 Corinthian 241 Detroit 1932
Nielsen, H. H. 22 June 1930 Howard City 329 Howard City 1931
Niemetta, Charles G. 14 October 1935 Mt. Clemens 6 Mt. Clemens 1936
Nienow, Albert H. 30 June 1937 York 410 Grand Rapids 1938
genealogykris.com Kris W. Rzepczynski © 5 of 61
Deaths Reported in the Transactions and Proceedings of the Grand Lodge of
Free and Accepted Masons of the State of Michigan, 1930-1939
Name Date of Death Lodge Name No. Location Vol. Niepoth, Charles H. 8 February 1936 Zion 1 Detroit 1937
Niggeman, G. H. 29 June 1931 Warren 427 Coleman 1932
Night, L. C. 29 August 1929 Blissfield 114 Blissfield 1930
Niles, Alfred November 1937 Hudson 325 Gobleville 1938
Niles, Clayton M. 28 October 1930 Western Star 39 Berrien Springs 1931
Niles, Fred 21 November 1933 Flushing 223 Flushing 1934
Niles, John W. 11 November 1930 Adrian 19 Adrian 1931
Nilson, Bernt A. 12 August 1935 Houghton 218 Houghton 1936
Nimmo, Thomas, Jr. 2 April 1936 Palestine 357 Detroit 1937
Nims, Benjamin C. 2 January 1936 Pleasant Lake 185 Henrietta 1937
Nims, Earl S. 16 April 1931 Portage 340 Portage 1932
Nims, Frank B. 22 October 1930 Lake Odessa 395 Lake Odessa 1931
Niswonger, William S. 1932 Verona 365 Bad Axe 1933
Nixon, Fred 1 November 1935 Traverse City 222 Traverse City 1936
Nixon, Jesse G. 29 December 1937 Daylight 525 Detroit 1938
Nixon, John W. 12 April 1936 Tecumseh 69 Tecumseh 1937
Nixon, Wallace 6 January 1932 Camden 245 Camden 1933
Nixon, William N. 1 September 1931 Liberty 209 Liberty 1932
Nixon, William T. 27 August 1932 Bellaire 398 Bellaire 1933
Niz, John H. 2 January 1929 St. Joseph 437 St. Joseph 1930
Noack, B. F. 13 January 1930 Ashlar 91 Detroit 1931
Noack, William C. 8 September 1929 Zion 1 Detroit 1930
Nobbs, R. O. 10 December 1938 Warren 427 Coleman 1939
Nobel, Herbert S. 3 August 1929 Lovell Moore 182 Muskegon 1930
Noble, Adam 16 December 1930 Jackson 17 Jackson 1931
Noble, Albert H. 18 February 1929 United 149 Cooper 1930
Noble, Arthur D. 7 May 1934 Mt. Vernon 166 Quincy 1935
Noble, Frederick C. 3 June 1935 Grand River 34 Grand Rapids 1936
Noble, Harry A. 24 September 1937 Owosso 81 Owosso 1938
Noble, Horatio 15 February 1931 Jackson 17 Jackson 1932
Noble, J. C. 8 May 1935 Battle Creek 12 Battle Creek 1936
Noble, James H. 24 March 1935 Richland 217 Richland 1936
Noble, Joseph H. 30 October 1933 Ottawa 122 Coopersville 1934
Noble, Thomas F. 10 February 1932 Grand River 34 Grand Rapids 1933
Noble, William E. 28 May 1937 Rogers City 493 Rogers City 1938
Nobles, Charles 1931 Climax 59 Climax 1932
Noburn, Albert 6 September 1932 Redford 152 Detroit 1933
Noe, Clyde 5 June 1931 Commerce 121 Commerce 1932
Noel, Earl M. 6 January 1930 Vedic 496 Detroit 1931
Nolan, John H. 24 July 1931 Alpena 199 Alpena 1932
Nolde, William 20 January 1938 Palestine 357 Detroit 1939
Nolte, Carl 17 September 1933 Owosso 81 Owosso 1934
Noon, Michael H. 9 February 1937 Michigan 50 Jackson 1938
Nooney, Thomas C. 4 January 1936 Elsie 238 Elsie 1937
genealogykris.com Kris W. Rzepczynski © 6 of 61
Deaths Reported in the Transactions and Proceedings of the Grand Lodge of
Free and Accepted Masons of the State of Michigan, 1930-1939
Name Date of Death Lodge Name No. Location Vol. Norconk, Chester A. 22 September 1929 Bear Lake 416 Bear Lake 1930
Norconk, William June 1930 Bear Lake 416 Bear Lake 1931
Nordland, Eugene G. 23 December 1932 Friendship 417 Detroit 1933
Nordrum, John 6 February 1938 Charlevoix 282 Charlevoix 1939
Nordstrom, Julius 14 March 1934 St. Ignace 369 St. Ignace 1935
Norman, F. Percy 28 September 1933 Lexington 61 Lexington 1934
Norman, Sigel 1932 Grattan 196 Grattan 1933
Norman, William T. 24 August 1936 Croswell 469 Croswell 1937
Normandin, Harry E. 13 January 1929 Fraternity 262 Ann Arbor 1930
Norris, Jack Barr 1 December 1936 Eureka 509 Detroit 1937
Norris, Lessie S. 10 February 1937 Bancroft 382 Bancroft 1938
Norris, Mark 18 August 1937 DeWitt 272 DeWitt 1938
Norris, Martin L. 8 October 1930 Findlater 475 Detroit 1931
Norris, Rufus L. 16 January 1938 Allegan 111 Allegan 1939
Norris, Thomas F. 11 May 1937 Palestine 357 Detroit 1938
Norris, William R. 24 January 1931 University 482 Detroit 1932
Norse, Frank E. 16 February 1929 Fort Gratiot 374 Port Huron 1930
North, Ira W. 12 October 1936 Bowring 414 Standish 1937
North, Joe 10 April 1935 Brooklyn 169 Brooklyn 1936
North, John 22 February 1934 Omer 377 Omer 1935
North, Judson P. 9 May 1936 Calumet 271 Calumet 1937
North, Oliver F. 12 May 1930 Houghton 218 Houghton 1931
North, Samuel J. 4 October 1934 Charlotte 120 Charlotte 1935
North, Wallace B. 15 August 1937 Anchor of S. O. 87 Kalamazoo 1938
North, Walter H. 14 July 1936 Birmingham 44 Birmingham 1937
North, William A. 10 May 1932 Boyne City 391 Boyne City 1933
Northcott, Charles 1 April 1938 Onaway 425 Onaway 1939
Northey, F. O. 19 June 1930 John Q. Look 404 Clare 1931
Northrop, Beach A. 30 December 1931 Northville 186 Northville 1932
Northrop, Blake C. 14 January 1929 Farmington 151 Farmington 1930
Northrup, Burr D. 19 April 1932 Lansing 33 Lansing 1933
Northrup, Orrin October 1928 Florida 309 Hartford 1930
Northrup, Willard S. 22 July 1929 Coffinbury 204 Bangor 1930
Northway, Claud E. 2 July 1938 McGovern 462 Tustin 1939
Northwood, John W. 20 December 1930 Hugh McCurdy 381 New Lathrop 1931
Northwood, John W. 1931 Hugh McCurdy 381 New Lathrop 1932
Norton, Charles W. 12 October 1938 University 482 Detroit 1939
Norton, Ellsworth C. 28 November 1938 Charlotte 120 Charlotte 1939
Norton, Frank W. 15 June 1929 Muskegon 140 Muskegon 1930
Norton, Henry H. 30 May 1936 Howell 38 Howell 1937
Norton, L. H. 22 October 1934 Owosso 81 Owosso 1935
Norton, Lovetus 1932 Lakeside 371 Manistique 1933
Norton, S. Joe 15 July 1933 Tyre 18 Coldwater 1934
Norton, William 25 December 1930 Iron River 457 Iron River 1931
genealogykris.com Kris W. Rzepczynski © 7 of 61
Deaths Reported in the Transactions and Proceedings of the Grand Lodge of
Free and Accepted Masons of the State of Michigan, 1930-1939
Name Date of Death Lodge Name No. Location Vol. Norvall, Walter G. 9 June 1934 Corinthian 241 Detroit 1935
Norwood, Charles 8 May 1930 Hickory 345 Hickory Corners 1931
Nourse, George 29 April 1931 Wacousta 359 Wacousta 1932
Nourse, William N. 2 May 1932 Grand River 34 Grand Rapids 1936
Novak, Charles 22 April 1932 Charlevoix 282 Charlevoix 1933
Novak, Frank C. 28 September 1934 Saginaw 77 Saginaw 1935
Nowlin, Bernie 20 June 1933 Concord 30 Concord 1934
Noyes, Charles O. 14 July 1935 Friendship 417 Detroit 1936
Nuerenburg, William J. 10 July 1929 Lexington 61 Lexington 1930
Nugent, Clarence 22 March 1932 Acacia 477 Detroit 1933
Nunnally, Patrick S. 23 May 1929 Highland Park 468 Highland Park 1930
Nunneley, Henry 13 February 1933 Mt. Clemens 6 Mt. Clemens 1934
Nunneley, John T. 20 October 1929 Mt. Clemens 6 Mt. Clemens 1930
Nurko, Israel 25 November 1933 Boyne City 391 Boyne City 1934
Nurnberger, Louis 1932 Bear Lake 416 Bear Lake 1933
Nurnberger, Martin 24 September 1935 Bear Lake 416 Bear Lake 1936
Nuttall, Deurth 15 July 1932 Manistee 228 Manistee 1933
Nuttall, John F. 1935 Manistee 228 Manistee 1939
Nutting, Henry E. 8 February 1934 Friendship 417 Detroit 1935
Nyberg, Roy 25 June 1937 Ironwood 389 Ironwood 1938
Nye, Burt 2 April 1933 Macomb 64 Davis 1934
Nye, James H. 20 September 1933 Fort Gratiot 374 Port Huron 1934
Nye, Wesley 10 April 1933 Forest 126 Capac 1934
Nylin, August 22 October 1934 Ionic 474 Detroit 1935
Nyman, George 9 April 1936 Findlater 475 Detroit 1937
Nystrom, Oscar P. 24 October 1932 Unity 191 Holland 1933
Oag, James M. 19 October 1938 Pine Grove 11 Port Huron 1939
Oakes, Charles 24 September 1936 Friendship 417 Detroit 1937
Oakes, D. W. 3 May 1932 Evergreen 9 St. Clair 1933
Oakes, Henry R. 31 January 1937 Arcana 463 White Cloud 1938
Oakes, Herbert K. 16 November 1933 Baldwin 274 East Tawas 1934
Oakes, Willard B. 17 May 1929 Lansing 33 Lansing 1930
Oakman, J. Milton 10 December 1937 Palestine 357 Detroit 1938
Oatman, George 24 March 1933 Brockway 316 Yale 1934
Oatman, George R. 22 March 1933 Brockway 316 Yale 1934
Oberg, Carl V. 21 June 1938 Marquette 101 Marquette 1939
Oberlin, Ernest F. 12 March 1936 Pontiac 21 Pontiac 1937
Oberlin, Lindley B. 1 April 1935 Adrian 19 Adrian 1936
Oberstadt, Carl 12 October 1934 Genesee 174 Flint 1935
Obrecht, Samuel 21 October 1937 Chesaning 194 Chesaning 1938
O'Brien, Charles H. 1 November 1934 Anchor of S. O. 87 Kalamazoo 1935
O'Brien, Charles W. 25 August 1929 Salina 155 Saginaw 1930
O'Brien, Dell W. 21 August 1931 Detroit 2 Detroit 1932
O'Brien, John 28 September 1934 North Newburg 161 Durand 1935
genealogykris.com Kris W. Rzepczynski © 8 of 61
Deaths Reported in the Transactions and Proceedings of the Grand Lodge of
Free and Accepted Masons of the State of Michigan, 1930-1939
Name Date of Death Lodge Name No. Location Vol. O'Brien, William J. 15 November 1938 Houghton 218 Houghton 1939
Ocher, Charles 9 December 1936 Wakeshma 254 Fulton 1937
Ocker, Marian M. 28 July 1933 Honor 444 Honor 1934
Ockerman, Thomas P. 10 July 1931 Gladwin 397 Gladwin 1932
Ocobock, Charles A. 27 June 1929 Whitehall 310 Whitehall 1930
O'Connell, John 26 September 1936 Centre 273 Midland 1937
O'Connell, Maurice 13 February 1935 Montague 198 Montague 1936
O'Conner, William 21 July 1931 Harmony 143 Armada 1932
O'Connor, Burdette 2 April 1929 Ferndale 506 Ferndale 1930
O'Connor, Herbert 17 October 1935 Pilgrim 180 Fremont 1936
O'Connor, John E. 12 March 1936 Murat 14 Albion 1937
O'Connor, William J. 26 April 1930 Almont 51 Almont 1931
Oddy, William J. 27 June 1935 Highland Park 468 Highland Park 1936
Odell, J. R. 1929 Pilgrim 180 Fremont 1930
O'Dell, William 13 October 1937 Verona 365 Bad Axe 1938
Oden, Albert 2 January 1933 Wacousta 359 Wacousta 1934
O'Doherty, William G. 8 June 1936 Friendship 417 Detroit 1937
Oehring, Louis 1 March 1932 Palestine 357 Detroit 1933
Oernst, Albert 2 July 1938 Siloam 35 Constantine 1939
Oetmins, John H. 11 August 1929 Dundee 74 Dundee 1930
O'Farrell, Clyde 9 June 1933 City of the Straits 452 Detroit 1934
Ogden, Allen E. 17 May 1929 Greenleaf 349 Kinderhook 1930
Ogden, Benjamin F. 21 May 1931 Detroit 2 Detroit 1932
Ogden, Dave 13 February 1938 Pontiac 21 Pontiac 1939
Ogden, James S. 25 April 1934 Greenleaf 349 Kinderhook 1935
Ogden, Pardon G. 5 December 1931 Greenleaf 349 Kinderhook 1932
Ogden, Rae E. 26 June 1930 Greenleaf 349 Kinderhook 1931
Ogden, S. 10 July 1930 Harbor Springs 378 Harbor Springs 1931
Ogg, Robert Y. 26 July 1934 Palestine 357 Detroit 1935
Oggel, P. Henry 8 November 1929 Kalamazoo 22 Kalamazoo 1930
Ogle, Arthur B. 16 March 1938 Composite 499 Detroit 1939
Ogle, Eric 14 July 1931 St. Ignace 369 St. Ignace 1932
O'Hern, Richard 9 December 1938 Byron 80 Byron 1939
Ohl, Dilvin P. 14 April 1937 Malta 465 Grand Rapids 1938
Ohland, Otto A. 29 April 1931 Malta 465 Grand Rapids 1932
Ohler, Claude T. 21 May 1930 Crescent 322 Grandville 1931
Ohls, Ralph C. 8 July 1932 Marcellus 291 Marcellus 1933
Ohlschlager, H. F. 21 December 1932 Oriental 240 Detroit 1933
Ohrstrom, Otto A. 23 January 1931 William M. Perrett 524 Detroit 1932
O'Keefe, Daniel E. 1932 William M. Perrett 524 Detroit 1933
O'Keefe, J. F. 9 October 1936 Ancient Landmarks 303 Saginaw 1937
O'Keefe, John 9 November 1931 Acacia 477 Detroit 1932
O'Laughlin, Tervance 13 January 1936 Joppa 315 Bay City 1937
Olde, Adolph W. 5 January 1929 Northville 186 Northville 1930
genealogykris.com Kris W. Rzepczynski © 9 of 61
Deaths Reported in the Transactions and Proceedings of the Grand Lodge of
Free and Accepted Masons of the State of Michigan, 1930-1939
Name Date of Death Lodge Name No. Location Vol. Older, Henry L. 30 January 1931 Morenci 95 Morenci 1932
Oldfield, Elwyn J. 21 June 1934 Sanilac 237 Port Sanilac 1935
Oldfield, Preston 19 June 1937 Joppa 315 Bay City 1938
Oldfield, William A. 24 October 1938 Sanilac 237 Port Sanilac 1939
Oldham, James 15 May 1938 Durand 344 Petoskey 1939
Oldman, W. J. 17 February 1930 Leslie 212 Leslie 1931
Olds, Clyde E. 25 June 1937 Lake Shore 298 Benton Harbor 1938
Olds, William R. 1937 Grattan 196 Grattan 1938
Olette, Marvin H. 20 October 1929 City of the Straits 452 Detroit 1930
Olin, Ai D. 16 October 1937 Lansing 33 Lansing 1938
Olin, Eugene 1936 Vermontville 232 Vermontville 1937
Olin, Richard M. 4 November 1938 East Lansing 480 East Lansing 1939
Olin, Washington W. 4 November 1931 Prairie 92 Galesburg 1932
Oliver, A. O. 1933 Mt. Gilead 285 Crystal 1934
Oliver, A. Shepard 9 August 1938 Anchor of S. O. 87 Kalamazoo 1939
Oliver, Charles 31 December 1929 Owosso 81 Owosso 1930
Oliver, David A. 16 March 1929 Delta 195 Escanaba 1930
Oliver, Frank S. 5 January 1930 Kalamazoo 22 Kalamazoo 1931
Oliver, G. Thomas 1 May 1931 Saginaw Valley 154 Saginaw 1932
Oliver, John 8 March 1936 Ironwood 389 Ironwood 1937
Oliver, Thomas 8 February 1936 Norway 362 Norway 1937
Oliver, William H. 30 October 1931 Otsego 78 Otsego 1932
Oliver, William J. 14 June 1931 Damascus 415 Fennville 1932
Ollhouse, Max E. 1932 Hillsdale 32 Hillsdale 1933
Olmstead, Archie C. 31 July 1932 Mt. Moriah 226 Caro 1933
Olmstead, Fred M. 27 June 1933 Delta 195 Escanaba 1934
Olmstead, Harry J. 16 October 1932 Detroit 2 Detroit 1933
Olmstead, Henry M. 18 March 1930 Mystic 141 Bronson 1931
Olmstead, John 6 June 1930 Bloomingdale 221 Bloomingdale 1931
Olmsted, B. Franklin 16 August 1935 Union 28 Union City 1936
Olney, C. M. 6 October 1932 Weldon 431 Thompsonville 1933
Olney, Frank B. 11 May 1932 Pere Marquette 299 Ludington 1933
Olney, Ralph 19 December 1931 Highland Park 468 Highland Park 1932
O'Loughlin, Joseph 17 October 1933 R. C. Hatheway 387 Caledonia 1934
Olsen, Andrew 6 January 1930 Manistee 228 Manistee 1931
Olsen, Edward W. 17 July 1935 Dutcher 193 Douglas 1936
Olsen, Harold 15 June 1938 Calumet 271 Calumet 1939
Olsen, Niels P. 3 June 1929 Greenville 96 Greenville 1930
Olsen, Ola 24 April 1935 Montague 198 Montague 1936
Olsen, Richard 24 May 1932 Crystal 270 Frankfort 1933
Olson, Arnold E. 25 March 1935 Zion 1 Detroit 1936
Olson, August 20 November 1930 Muskegon 140 Muskegon 1931
Olson, Charles December 1938 Pokagon 136 Pokagon 1939
Olson, Christian 6 March 1938 Grayling 356 Grayling 1939
genealogykris.com Kris W. Rzepczynski © 10 of 61
Deaths Reported in the Transactions and Proceedings of the Grand Lodge of
Free and Accepted Masons of the State of Michigan, 1930-1939
Name Date of Death Lodge Name No. Location Vol. Olson, Claus F. 28 January 1929 Ortonville 339 Ortonville 1930
Olson, Edward H. 3 December 1934 Lake Shore 298 Benton Harbor 1935
Olson, Edwin O. 7 May 1938 Gladstone 396 Gladstone 1939
Olson, Hans P. 28 May 1937 Pere Marquette 299 Ludington 1938
Olson, Jacob B. 5 October 1933 Belding 355 Belding 1934
Olson, Jasper 31 January 1934 William M. Perrett 524 Detroit 1935
Olson, John C. 1 March 1929 Valley City 86 Grand Rapids 1930
Olson, John N. 10 May 1929 Ishpeming 314 Ishpeming 1930
Olson, John P. 17 November 1937 Lovell Moore 182 Muskegon 1938
Olson, Magnus 14 September 1935 Ironwood 389 Ironwood 1936
Olson, Martin 8 February 1933 Northport 265 Northport 1934
Olson, Nels P. 22 December 1930 Grayling 356 Grayling 1931
Olson, Oliver 12 April 1933 St. Joseph 437 St. Joseph 1934
Olson, Valdemer A. 26 August 1931 Manistee 228 Manistee 1932
O'Malley, Wm. L. 13 January 1936 Brown City 409 Brown City 1937
O'Meara, Jerry 28 November 1932 Lake Odessa 395 Lake Odessa 1933
O'Neil, George 1933 Mulliken 412 Mulliken 1934
O'Neil, William 1936 Mulliken 412 Mulliken 1937
Ongie, Albert 25 February 1933 Iron Mountain 388 Iron Mountain 1934
Onsted, Adelbert 11 September 1936 Onsted 407 Onsted 1937
Onsted, Daniel T. 29 June 1938 Jackson 17 Jackson 1939
Onweller, Clare 5 October 1932 Lebanon 26 Hudson 1933
Oole, Adrian 3 May 1933 Traverse City 222 Traverse City 1934
Oost, John J. 30 December 1934 Malta 465 Grand Rapids 1935
Oostdyk, Anthony 2 July 1937 Palestine 357 Detroit 1938
Oothoudt, Maynard R. July 1934 Hillsdale 32 Hillsdale 1935
Opdyke, Hallie E. 30 May 1930 Genesee 174 Flint 1931
Openheim, Jacob 31 December 1932 Florida 309 Hartford 1933
Oppenheim, Casper 1932 Perfection 486 Detroit 1933
Oppenheim, Edward O. 22 July 1934 Saginaw 77 Saginaw 1935
Oppenheim, Louis 1935 Perfection 486 Detroit 1936
Oppenhiem, Isaac 8 May 1937 Ancient Landmarks 303 Saginaw 1938
Opperman, Fred G. 23 December 1938 Pioneer 79 Saginaw 1939
Oppermann, Gustave F. 14 June 1932 Pioneer 79 Saginaw 1933
Oram, Richard J. 26 June 1930 Roscommon 364 Roscommon 1931
Orcutt, William B. 2 December 1929 Roscommon 364 Roscommon 1930
Orenstein, James 22 April 1932 Calumet 271 Calumet 1933
Orimston, William H. 15 May 1930 Zion 1 Detroit 1931
Ormes, Lester C. 10 December 1936 Vassar 163 Vassar 1937
Ormiston, Edward O. 3 September 1930 Loyalty 488 Detroit 1931
Ormiston, S. B. 6 June 1933 Holly 134 Holly 1934
Ormsbee, Ira G. 2 September 1930 Genesee 174 Flint 1931
Ormsbee, Sidney S. 25 August 1935 Marquette 101 Marquette 1936
Ormsby, Charles E. 16 June 1938 Harmony 143 Armada 1939
genealogykris.com Kris W. Rzepczynski © 11 of 61
Deaths Reported in the Transactions and Proceedings of the Grand Lodge of
Free and Accepted Masons of the State of Michigan, 1930-1939
Name Date of Death Lodge Name No. Location Vol. Ormsby, Ernest E. 12 March 1929 Boyne City 391 Boyne City 1930
Ormsby, R. N. 6 May 1929 Harmony 143 Armada 1930
O'Rourk, James S. 11 November 1936 Richmond 187 Richmond 1937
Orr, Albert W. 3 November 1930 Valley City 86 Grand Rapids 1931
Orr, Elmer N. 21 January 1931 Lakeside 371 Manistique 1932
Orr, Erastus 18 July 1934 Lakeside 371 Manistique 1935
Orr, James H. 17 July 1932 Reading 117 Reading 1933
Orr, Mathew J. 3 July 1933 Damascus 415 Fennville 1934
Orr, Norman C. 11 May 1937 Rochester 5 Rochester 1938
Orr, Samuel H. 10 November 1935 Reading 117 Reading 1936
Orr, W. J. 30 October 1932 Milan 323 Milan 1933
Orr, William A. 25 February 1937 Tecumseh 69 Tecumseh 1938
Orsland, Hallock 29 February 1932 Union of Strict Observance 3 Detroit 1933
Orsland, Newton F. 7 August 1935 Ashlar 91 Detroit 1936
Orth, Conrad 16 January 1938 Schiller 263 Detroit 1939
Orth, Peter 16 June 1937 Monroe 27 Monroe 1938
Orth, William H. 9 July 1934 Waverly 527 Detroit 1935
Orton, William 9 November 1935 Bradley 296 Shelbyville 1936
Orttenburger, Ernest W. 20 March 1937 Port Huron 58 Port Huron 1938
Orvis, Everett E. 24 April 1935 Portland 31 Portland 1936
Osborn, Bert C. 10 November 1935 Middleton 429 Middleton 1936
Osborn, Charles L. 16 September 1932 Vandalia 290 Vandalia 1933
Osborn, Marcus E. 20 August 1931 Okemos 252 Okemos 1932
Osborn, Phillip I. 13 April 1933 Orion 46 Orion 1934
Osborne, Adoniram J. 6 December 1938 Cyrus 505 Detroit 1939
Osborne, Arthur E. 7 October 1936 Lapeer 54 Lapeer 1937
Osborne, Chester A. 9 January 1938 Ionic 474 Detroit 1939
Osborne, John B. 29 September 1933 Rubicon 495 Detroit 1934
Osborne, Josiah C. 15 November 1930 Ionia 36 Ionia 1931
Osborne, Lewis J. 25 December 1932 Backus 55 Cassopolis 1933
Osborne, Percy V. 31 May 1934 Unity 191 Holland 1935
Osborne, W. H. 1927 Monroe 27 Monroe 1930
Osburn, Stanley 12 February 1936 Mt. Moriah 226 Caro 1937
Osgood, Charles L. 20 January 1937 Samaria 438 Samaria 1938
Osgood, Melville S. 20 February 1935 Royal Oak 464 Royal Oak 1936
Osgood, Sidney J. 3 September 1935 York 410 Grand Rapids 1936
Osgood, William H. 30 September 1936 St. Johns 105 St. Johns 1937
Osgood, William R. 13 November 1930 St. Johns 105 St. Johns 1931
O'Shaughnessy, P. A. 29 January 1938 Tyre 18 Coldwater 1939
Osier, Harry E. 21 November 1931 Jackson 17 Jackson 1932
Osius, Theodore 27 November 1933 Schiller 263 Detroit 1934
Osius, William 31 July 1938 Adams 189 North Adams 1939
Osler, Richard W. 12 December 1934 Union of Strict Observance 3 Detroit 1935
Osmun, Gilbert R. 16 July 1930 York 410 Grand Rapids 1931
genealogykris.com Kris W. Rzepczynski © 12 of 61
Deaths Reported in the Transactions and Proceedings of the Grand Lodge of
Free and Accepted Masons of the State of Michigan, 1930-1939
Name Date of Death Lodge Name No. Location Vol. Osmun, Junius E. 6 January 1930 Greenville 96 Greenville 1931
Osnos, Irving N. 19 March 1937 Union of Strict Observance 3 Detroit 1938
Ostberg, Oscar J. 1 January 1937 Iron Mountain 388 Iron Mountain 1938
Oster, Jacob 15 July 1932 Wallace 434 Sebewaing 1933
Osterhaus, George C. 24 April 1931 Corinthian 241 Detroit 1932
Osterhout, Edgar 8 December 1937 Tracy 167 Deerfield 1938
Osterhout, Edgar 2 January 1937 Tracy 167 Deerfield 1939
Osterman, Frank F. 1 June 1938 Royal Oak 464 Royal Oak 1939
Ostertag, Arthur G. 23 December 1938 Jackson 17 Jackson 1939
Ostrander, Charles 1924 Ivanhoe 380 Lakeview 1933
Ostrander, Elmer E. 4 March 1938 Michigan 50 Jackson 1939
Ostrander, Herbert 27 May 1932 Henry Chamberlain 308 Watervliet 1933
Ostrander, Herman 3 March 1932 Kalamazoo 22 Kalamazoo 1933
Ostrander, Wilford E. 9 May 1930 Ferndale 506 Ferndale 1931
O'Sullivan, John A. 30 December 1929 Fort Gratiot 374 Port Huron 1930
Oswald, Edward W. 3 March 1938 Salina 155 Saginaw 1939
Oteney, William 4 April 1935 Brookfield 439 Brookfield 1936
Otis, Burr 17 February 1934 Union of Strict Observance 3 Detroit 1935
Otis, Grant H. 9 January 1931 Trenton 8 Trenton 1932
Otis, Lee E. 9 July 1936 Boston 146 Saranac 1937
Otis, William T. 15 March 1933 Ancient Landmarks 303 Saginaw 1934
Ott, George A. 12 July 1930 Owosso 81 Owosso 1931
Ottaway, E. J. 7 September 1934 Evergreen 9 St. Clair 1935
Otte, Al 6 May 1937 Beaverton 453 Beaverton 1938
Otten, John 1933 Tracy 167 Deerfield 1934
Otter, Maurice November 1931 Daylight 525 Detroit 1932
Otterson, Martin 17 September 1932 Muskegon 140 Muskegon 1933
Ottmar, Godfrey 16 May 1930 Golden Rule 159 Ann Arbor 1931
Otto, Fred B. 4 February 1929 Florida 309 Hartford 1930
Otto, Henry F. 21 October 1932 Manistee 228 Manistee 1933
Otto, John 7 April 1938 Middleville 231 Middleville 1939
Otto, Rudolph 2 July 1936 Ancient Landmarks 303 Saginaw 1937
Ottoman, Edward 11 October 1935 Star of the Lake 158 South Haven 1936
Ousterhout, William 19 February 1937 Tecumseh 69 Tecumseh 1938
Outman, Delbert 14 January 1931 Athens 220 Athens 1932
Outman, Mell J. 7 November 1929 Mendon 137 Mendon 1930
Outman, Nat 11 November 1931 Athens 220 Athens 1932
Ovenden, Victor 4 March 1929 Ithaca 123 Ithaca 1930
Ovenshire, Byron H. 12 February 1936 Bay City 129 Bay City 1937
Overheul, John 1 May 1932 Star of the Lake 158 South Haven 1933
Overholt, Walter R. 2 May 1930 Royal Oak 464 Royal Oak 1931
Oversmith, O. O. 31 July 1936 Joppa 315 Bay City 1937
Overton, Carl S. 1 May 1933 City of the Straits 452 Detroit 1934
Overton, Charles 26 September 1932 Centre 273 Midland 1933
genealogykris.com Kris W. Rzepczynski © 13 of 61
Deaths Reported in the Transactions and Proceedings of the Grand Lodge of
Free and Accepted Masons of the State of Michigan, 1930-1939
Name Date of Death Lodge Name No. Location Vol. Overy, Charles 1 September 1938 Concord 30 Concord 1939
Oviatt, Clarence E. 20 March 1931 Centre 273 Midland 1932
Oviatt, Lud 11 March 1934 Attica 295 Attica 1939
Ovitt, Harry C. 25 August 1935 City of the Straits 452 Detroit 1936
Owen, Adelbert P. 20 February 1938 Owosso 81 Owosso 1939
Owen, Bert A. 21 July 1931 Doric 342 Grand Rapids 1932
Owen, David M. 25 August 1931 Palestine 357 Detroit 1932
Owen, David R. 6 November 1938 Myrtle 89 Belleville 1939
Owen, Frank B. 29 August 1933 Zion 1 Detroit 1934
Owen, Frank C. 26 January 1931 Union of Strict Observance 3 Detroit 1932
Owen, Frank G. 8 December 1933 Ionia 36 Ionia 1934
Owen, George W. February 1936 Lake Shore 298 Benton Harbor 1937
Owen, Glen 28 January 1932 Bellevue 83 Bellevue 1933
Owen, John S. 17 June 1934 Lansing 33 Lansing 1935
Owen, Milton D. 6 September 1938 Allegan 111 Allegan 1939
Owen, Roland H. 2 July 1930 York 410 Grand Rapids 1931
Owen, W. C. 8 August 1931 Menominee 269 Menominee 1932
Owen, William C. September 1935 Ashlar 91 Detroit 1936
Owen, William H. 16 April 1933 Stanton Star 250 Stanton 1934
Owens, E. M. 22 July 1936 Ancient Landmarks 303 Saginaw 1937
Owens, Fred J. 18 October 1937 Ionia 36 Ionia 1938
Owens, Lewis November 1930 Boyne City 391 Boyne City 1932
Oxenham, Robert 12 December 1929 Tyre 18 Coldwater 1930
Oxley, Fred W. 18 October 1936 A. T. Metcalf 419 Battle Creek 1937
Oxman, James 30 January 1930 Iron Mountain 388 Iron Mountain 1931
Oxtoby, Walter 30 October 1934 Corinthian 241 Detroit 1935
Packard, Delmar A. 8 September 1930 Doric 342 Grand Rapids 1931
Packard, James J. 17 December 1938 Meridian Sun 49 Sturgis 1939
Packard, Mark D. 19 July 1932 Merrill 411 Merrill 1933
Packard, Ruben H. 1 December 1938 Saginaw 77 Saginaw 1939
Packard, Sherman W. 16 September 1935 Omer 377 Omer 1936
Packard, William P. 20 February 1931 Wayne 112 Wayne 1932
Packer, Henry A. 23 January 1929 Lafayette 16 Jonesville 1930
Paddison, Thomas F. 5 February 1938 Ortonville 339 Ortonville 1939
Paden, Willard S. 31 December 1932 Big Rapids 171 Big Rapids 1933
Padget, John R. 6 March 1936 Redford 152 Detroit 1937
Padley, Thomas H. 14 July 1938 Milford 165 Milford 1939
Page, Eugene R. 26 May 1937 Oriental 240 Detroit 1938
Page, George 12 December 1934 Napoleon 301 Napoleon 1935
Page, George W. 6 June 1935 Ithaca 123 Ithaca 1936
Page, James B. 3 August 1931 Washtenaw 65 Dexter 1932
Page, Lawrence S. 1 October 1932 St. Albans 20 Marshall 1933
Page, Lucius A. 11 February 1935 Grand River 34 Grand Rapids 1936
Page, Reed 27 November 1934 Elsie 238 Elsie 1935
genealogykris.com Kris W. Rzepczynski © 14 of 61
Deaths Reported in the Transactions and Proceedings of the Grand Lodge of
Free and Accepted Masons of the State of Michigan, 1930-1939
Name Date of Death Lodge Name No. Location Vol. Page, Stephen 31 March 1934 Addison 157 Addison 1935
Page, William D. 30 July 1931 Jackson 17 Jackson 1932
Paget, Lawrence W. 12 February 1935 Ashlar 91 Detroit 1936
Pahl, Fred G. 10 September 1935 Murat 14 Albion 1936
Pahl, Richard C. 24 August 1934 Wyandotte 170 Wyandotte 1935
Paine, Creston 31 October 1933 Brady 208 Vicksburg 1934
Paine, Emerson 10 April 1930 Wayne 112 Wayne 1931
Paine, John G. 4 February 1930 Palestine 357 Detroit 1931
Painter, Charles T. 17 December 1934 Fraternity 262 Ann Arbor 1935
Palasky, John F. 5 June 1935 Ionic 474 Detroit 1936
Palen, Chester 24 April 1932 Napoleon 301 Napoleon 1933
Palin, John 4 September 1937 Saginaw 77 Saginaw 1938
Pallister, Paul, Sr. 28 March 1936 Macomb 64 Davis 1937
Palmenter, Alonzo 1 May 1929 Ionia 36 Ionia 1930
Palmer, Addison 17 October 1937 Middleville 231 Middleville 1938
Palmer, Albert E. 26 January 1935 Tecumseh 69 Tecumseh 1936
Palmer, Alfred W., Sr. 9 May 1933 Valley City 86 Grand Rapids 1934
Palmer, Ambrose E. 25 September 1937 Kalkaska 332 Kalkaska 1938
Palmer, Carl P. 5 May 1934 York 410 Grand Rapids 1935
Palmer, Charles A. 29 May 1929 Mendon 137 Mendon 1930
Palmer, Charles J. 20 May 1937 Coffinbury 204 Bangor 1938
Palmer, Clare 3 September 1938 Romeo 41 Romeo 1939
Palmer, Earl E. 1 August 1930 Pine Grove 11 Port Huron 1931
Palmer, Ed M. 23 May 1935 Benona 289 Shelby 1936
Palmer, Elmer E. 5 April 1937 Tyre 18 Coldwater 1938
Palmer, Eugene 28 August 1934 James E. Dillon 466 Mesick 1935
Palmer, George 14 February 1933 Salt River 288 Shepherd 1934
Palmer, George A. 23 May 1933 Camden 245 Camden 1934
Palmer, George G. 20 January 1936 Valley City 86 Grand Rapids 1937
Palmer, George P. 3 June 1931 Palestine 357 Detroit 1932
Palmer, James E. 15 January 1938 Eureka 509 Detroit 1939
Palmer, James S. 6 May 1933 Wallace 434 Sebewaing 1934
Palmer, Joel G. 10 December 1934 Belding 355 Belding 1935
Palmer, John 31 March 1933 Athens 220 Athens 1934
Palmer, John 1936 Bear Lake 416 Bear Lake 1937
Palmer, John C. 1 November 1930 Michigan 50 Jackson 1931
Palmer, Leon 23 May 1932 Highland Park 468 Highland Park 1933
Palmer, Levi 10 April 1938 Olive 156 Chelsea 1939
Palmer, Loren 26 October 1935 Lebanon 26 Hudson 1936
Palmer, Loren A. 11 January 1933 Lebanon 26 Hudson 1934
Palmer, Marcus W. 25 December 1937 Saginaw Valley 154 Saginaw 1938
Palmer, Millard W. 19 December 1937 York 410 Grand Rapids 1938
Palmer, Milton J. 10 January 1931 Battle Creek 12 Battle Creek 1932
Palmer, Milton R. 10 August 1932 Corinthian 241 Detroit 1933
genealogykris.com Kris W. Rzepczynski © 15 of 61
Deaths Reported in the Transactions and Proceedings of the Grand Lodge of
Free and Accepted Masons of the State of Michigan, 1930-1939
Name Date of Death Lodge Name No. Location Vol. Palmer, Orren L. 2 January 1932 Adrian 19 Adrian 1933
Palmer, Thomas H. 24 September 1931 Flint 23 Flint 1932
Palmer, Wesley C. 21 July 1930 Capital of S. O. 66 Lansing 1931
Palmer, William H. 2 August 1929 McMillan 400 Newberry 1930
Palmerlee, Alvah 1934 Romeo 41 Romeo 1935
Palmerlee, Charles 17 March 1929 Lapeer 54 Lapeer 1930
Palmerlee, Hubert M. 13 April 1930 Doric 342 Grand Rapids 1931
Palmerlee, Joseph D. 21 March 1937 Harmony 143 Armada 1938
Pankhurst, Ephriam E. 26 February 1938 Grand Ledge 179 Grand Ledge 1939
Pankow, Charles C. 12 July 1929 Friendship 417 Detroit 1930
Pantlind, Frederick Z. 15 November 1929 York 410 Grand Rapids 1930
Pape, Harry G. 5 January 1937 Pontiac 21 Pontiac 1938
Pape, Louis F. 19 March 1937 Vedic 496 Detroit 1938
Pappas, Louis 1931 Tyre 18 Coldwater 1932
Papst, Rudolph 11 February 1934 Lexington 61 Lexington 1935
Papworth, Walter S. 21 February 1935 Howell 38 Howell 1936
Paquette, Bertus C. 13 April 1934 Cheboygan 283 Cheboygan 1935
Paquette, Octave 9 November 1933 Bethel 358 Sault Ste. Marie 1934
Paraman, Frank 17 December 1938 Pleasant Lake 185 Henrietta 1939
Pardee, Charles H. 28 May 1930 Union of Strict Observance 3 Detroit 1931
Pardee, Ernest B. 7 March 1935 St. Johns 105 St. Johns 1936
Pardee, George L. 17 May 1931 St. Johns 105 St. Johns 1932
Pardee, John C. 21 April 1937 Alma 244 Alma 1938
Parent, Charles 28 April 1931 Iron Mountain 388 Iron Mountain 1932
Parent, Frank A. 26 July 1934 Trenton 8 Trenton 1935
Parent, John W. 14 December 1938 Redford 152 Detroit 1939
Parish, Andrew J. 20 December 1932 Flint 23 Flint 1933
Parish, Benjamin 28 June 1934 Saginaw 77 Saginaw 1935
Parish, E. Perle 27 April 1933 Luther 370 Luther 1934
Parish, Eliopholet H. 10 December 1929 Howell 38 Howell 1930
Parish, Ellsworth 11 June 1933 Anchor of S. O. 87 Kalamazoo 1934
Parish, John K. 17 April 1937 Norway 362 Norway 1938
Parish, LeGrand 11 May 1933 Adrian 19 Adrian 1934
Park, Cecil E. 28 July 1936 Flushing 223 Flushing 1937
Park, Frank B. 8 August 1930 Plymouth Rock 47 Plymouth 1931
Park, Gleason J. 30 March 1934 Detroit 2 Detroit 1935
Park, John A. 1 November 1929 Detroit 2 Detroit 1930
Park, John B. 23 January 1930 Okemos 252 Okemos 1931
Park, O. D. 23 February 1934 Manton 347 Manton 1935
Parker, Archie 4 September 1935 Cyrene 352 Vanderbilt 1936
Parker, Arthur J. 2 April 1929 Howell 38 Howell 1930
Parker, Byron R. 31 December 1935 Crystal 270 Frankfort 1936
Parker, Carl H. 26 November 1931 Clinton 175 Clinton 1932
Parker, Charles D. 11 December 1934 Otisville 401 Otisville 1935
genealogykris.com Kris W. Rzepczynski © 16 of 61
Deaths Reported in the Transactions and Proceedings of the Grand Lodge of
Free and Accepted Masons of the State of Michigan, 1930-1939
Name Date of Death Lodge Name No. Location Vol. Parker, Charles W. 19 November 1929 Owosso 81 Owosso 1930
Parker, Clarence W. 11 December 1934 Ovid 127 Ovid 1935
Parker, Edgar H. 2 January 1929 Highland Park 468 Highland Park 1930
Parker, Edward 10 June 1932 Vedic 496 Detroit 1933
Parker, Edward 7 December 1938 Hickory 345 Hickory Corners 1939
Parker, Edward L. 3 December 1935 Clinton 175 Clinton 1936
Parker, Edwin C. 16 September 1937 Swartz Creek 458 Swartz Creek 1938
Parker, Edwin F. 21 May 1930 Union of Strict Observance 3 Detroit 1931
Parker, Frank 23 December 1934 Arcadia 473 Arcadia 1936
Parker, Frank S. 8 March 1931 S. Ward 62 Marine City 1932
Parker, Fred W. 21 September 1936 Ashlar 91 Detroit 1937
Parker, George H. 6 July 1930 Mt. Clemens 6 Mt. Clemens 1931
Parker, George M. 16 June 1934 Lowell 90 Lowell 1935
Parker, Harold O. 18 November 1933 Howell 38 Howell 1934
Parker, Harry B. 10 February 1936 Murat 14 Albion 1937
Parker, Harry G. 22 April 1931 Owosso 81 Owosso 1932
Parker, Herbert H. 25 December 1938 Farmington 151 Farmington 1939
Parker, Homer L. 31 December 1938 Dryden 150 Dryden 1939
Parker, Hugh N. 16 March 1932 Charles A. Durand 533 Flint 1933
Parker, Hugh W. 16 April 1929 Bancroft 382 Bancroft 1930
Parker, Ira E. 15 February 1935 Dryden 150 Dryden 1936
Parker, Isaac R. 5 January 1936 Murat 14 Albion 1937
Parker, J. O. 30 November 1931 Owosso 81 Owosso 1932
Parker, James S. 13 January 1937 Genesee 174 Flint 1938
Parker, John G. 14 April 1938 Ontonagon 67 Ontonagon 1939
Parker, John M. 2 July 1934 Marquette 101 Marquette 1935
Parker, John U. 5 April 1929 Richmond 187 Richmond 1930
Parker, L. J. 12 September 1933 Lebanon 26 Hudson 1934
Parker, Lucius H. 25 May 1929 Ionic 474 Detroit 1930
Parker, Stephen C. 13 May 1929 Menominee 269 Menominee 1930
Parker, Thomas J. 27 January 1929 Tyler 317 Cass City 1930
Parker, Victor C. 7 September 1933 Flint 23 Flint 1934
Parker, William J. 7 December 1930 Corunna 115 Corunna 1931
Parkham, Alfred J. 18 December 1933 Detroit 2 Detroit 1934
Parkhurst, Albert J. 25 May 1933 Grand River 34 Grand Rapids 1934
Parkhurst, Bert 24 October 1938 Byron 80 Byron 1939
Parkhurst, Joseph W. 2 April 1935 Battle Creek 12 Battle Creek 1936
Parkhurst, Walter J. 21 June 1934 Reed City 363 Reed City 1935
Parkins, Herbert 22 November 1930 Ionic 474 Detroit 1931
Parkinson, James A., Sr. 14 November 1931 Michigan 50 Jackson 1932
Parks, Ben 24 September 1935 Belding 355 Belding 1936
Parks, Byron E. 4 August 1929 Malta 465 Grand Rapids 1930
Parks, Duncan 10 December 1937 Lowell 90 Lowell 1938
Parks, Edward F. 18 July 1938 Paw Paw 25 Paw Paw 1939
genealogykris.com Kris W. Rzepczynski © 17 of 61
Deaths Reported in the Transactions and Proceedings of the Grand Lodge of
Free and Accepted Masons of the State of Michigan, 1930-1939
Name Date of Death Lodge Name No. Location Vol. Parks, James T. 10 May 1936 Ashlar 91 Detroit 1937
Parmalee, Harry L. 13 February 1935 Genesee 174 Flint 1936
Parmelee, Frank M. 3 July 1933 Mancelona 375 Mancelona 1934
Parmenter, Amos 12 March 1932 Vernon 279 Vernon 1933
Parmenter, Charles B. 16 December 1934 York 410 Grand Rapids 1935
Parmenter, Fred A. 1 April 1935 Walled Lake 528 Walled Lake 1936
Parmenter, Syril 11 September 1930 Wabon 305 Mt. Pleasant 1931
Parmenter, William D. 17 April 1937 Northville 186 Northville 1938
Parmeter, Edward L. 18 October 1931 Murat 14 Albion 1932
Parmeter, Fred 17 February 1932 Pontiac 21 Pontiac 1933
Parney, Lewis A. 5 April 1934 Belding 355 Belding 1935
Parow, John 5 September 1934 Palestine 357 Detroit 1935
Parr, Albert 23 October 1931 Maple Rapids 145 Maple Rapids 1932
Parr, Byron 9 March 1931 St. Johns 105 St. Johns 1932
Parr, Charlie 26 August 1936 Michigan 50 Jackson 1937
Parr, Eugene B. 8 September 1930 Maple Rapids 145 Maple Rapids 1931
Parr, Frank 8 August 1932 Dutcher 193 Douglas 1933
Parr, Horace G. 29 December 1929 Maple Rapids 145 Maple Rapids 1930
Parr, Stephen S. 20 February 1933 Grand River 34 Grand Rapids 1934
Parr, Wesley 16 January 1932 Alma 244 Alma 1933
Parrill, Ray E. 16 October 1930 Lebanon 26 Hudson 1931
Parris, Frederick R. 26 October 1931 Florida 309 Hartford 1932
Parrish, Douglas M. 23 April 1934 Composite 499 Detroit 1935
Parrish, Earl 13 July 1934 Remus 472 Remus 1935
Parrish, Harry B. 11 March 1934 Valley City 86 Grand Rapids 1935
Parrish, Herman 26 November 1930 Middleville 231 Middleville 1931
Parrott, Clement 24 April 1932 Lowell 90 Lowell 1933
Parrott, James 17 February 1931 City of the Straits 452 Detroit 1932
Parrott, Lafayette 26 May 1934 Woodland 304 Woodland 1935
Parrott, Roy 1 June 1935 Plymouth Rock 47 Plymouth 1936
Parrott, William T. 8 September 1933 Detroit 2 Detroit 1934
Parry, Henry G. 26 December 1934 Union of Strict Observance 3 Detroit 1935
Parry, William H. 12 June 1936 Vassar 163 Vassar 1937
Parry, William W. 21 November 1934 S. Ward 62 Marine City 1935
Parsell, O. Wakely 6 February 1929 Flushing 223 Flushing 1930
Parshall, Gage L. 28 April 1936 Michigan 50 Jackson 1937
Parshall, Ransom N. 2 June 1931 Perry 350 Perry 1932
Parsille, Herbert L. 12 July 1932 Bethel 358 Sault Ste. Marie 1933
Parsille, John E. 25 May 1929 Bethel 358 Sault Ste. Marie 1930
Parsille, William K. 9 February 1929 Bethel 358 Sault Ste. Marie 1930
Parsons, Abraham A. 29 November 1936 Kalamazoo 22 Kalamazoo 1937
Parsons, Frank 21 December 1932 Addison 157 Addison 1933
Parsons, George H. 27 March 1936 Wyandotte 170 Wyandotte 1937
Parsons, Howard C. 13 August 1937 North Newburg 161 Durand 1938
genealogykris.com Kris W. Rzepczynski © 18 of 61
Deaths Reported in the Transactions and Proceedings of the Grand Lodge of
Free and Accepted Masons of the State of Michigan, 1930-1939
Name Date of Death Lodge Name No. Location Vol. Parsons, John A. 28 December 1932 St. Peters 106 Edwardsburg 1933
Parsons, Judson A. 21 December 1929 Lansing 33 Lansing 1930
Parsons, Lucius C. 14 July 1932 Trenton 8 Trenton 1933
Parsons, Maurice B. 9 January 1934 Lansing 33 Lansing 1935
Parsons, Oliver 9 March 1930 Saline 133 Saline 1931
Parsons, Tom 2 May 1938 Eaton Rapids 63 Eaton Rapids 1939
Partello, E. F. 7 June 1934 Craftsman 521 Detroit 1935
Parton, Charles P. 13 July 1933 Doric 342 Grand Rapids 1934
Parton, Minor H. 14 July 1929 Doric 342 Grand Rapids 1930
Partridge, Bert J. 23 June 1933 Scottville 445 Scottville 1934
Partridge, D. Scott 1 October 1931 Grand River 34 Grand Rapids 1932
Partridge, Ephram H. 6 December 1930 Northville 186 Northville 1931
Partridge, F. C. 5 April 1936 Charlevoix 282 Charlevoix 1937
Partridge, Seth G. 1934 Grattan 196 Grattan 1935
Partridge, Sidney 10 December 1929 Ferndale 506 Ferndale 1930
Parvin, Oliver January 1935 Detroit 2 Detroit 1936
Pascoe, James 26 March 1937 Quincy 135 Hancock 1938
Pascoe, John 17 November 1933 Calumet 271 Calumet 1934
Pascoe, Joseph H. 14 May 1935 Iron Mountain 388 Iron Mountain 1936
Pascoe, Peter W. 24 September 1937 Ishpeming 314 Ishpeming 1938
Pascoe, William R. 14 March 1937 Iron Mountain 388 Iron Mountain 1938
Paskett, George 26 May 1936 Manistee 228 Manistee 1937
Passage, Edward O., Sr. 3 May 1933 Michigan 50 Jackson 1934
Passage, Ernest N. 3 April 1934 Plymouth Rock 47 Plymouth 1935
Passage, Henry 8 December 1930 Kalamazoo 22 Kalamazoo 1931
Passmore, Albert H. 17 November 1933 Bethel 358 Sault Ste. Marie 1934
Passmore, Seath F. 5 August 1933 Malta 465 Grand Rapids 1934
Patchett, George 23 November 1932 Lansing 33 Lansing 1933
Patchin, John W. 15 October 1934 Traverse City 222 Traverse City 1935
Patchin, Owen 22 November 1932 Mystic 141 Bronson 1933
Pate, Charles H. 3 May 1932 Owosso 81 Owosso 1933
Paterson, David M. 8 September 1937 Pillar 526 Detroit 1938
Patience, John C. 8 July 1931 Jackson 17 Jackson 1932
Paton, Alexander 26 August 1933 Zion 1 Detroit 1934
Paton, Allan H. 5 December 1938 Fraternity 262 Ann Arbor 1939
Paton, George W. 17 August 1934 Almont 51 Almont 1935
Paton, John H. 22 February 1937 Zion 1 Detroit 1938
Patriarche, Duncan 26 September 1938 Saginaw 77 Saginaw 1939
Patrick, John 23 August 1935 Palestine 357 Detroit 1936
Pattee, John G. 25 March 1930 Kilwinning 297 Detroit 1931
Patten, John R. 6 November 1931 Grand Ledge 179 Grand Ledge 1932
Patterson, A. E. 13 September 1935 Plymouth Rock 47 Plymouth 1936
Patterson, A. J. 26 November 1929 Valley City 86 Grand Rapids 1930
Patterson, Albert W. 14 January 1930 Almont 51 Almont 1931
genealogykris.com Kris W. Rzepczynski © 19 of 61
Deaths Reported in the Transactions and Proceedings of the Grand Lodge of
Free and Accepted Masons of the State of Michigan, 1930-1939
Name Date of Death Lodge Name No. Location Vol. Patterson, Andrew 21 September 1937 Commerce 121 Commerce 1938
Patterson, Andrew R. 16 March 1932 Ashlar 91 Detroit 1933
Patterson, Archie 17 March 1930 Salina 155 Saginaw 1931
Patterson, Bert 15 June 1929 Peninsular 214 Dowagiac 1930
Patterson, Bruce K. 29 December 1931 Birmingham 44 Birmingham 1932
Patterson, Ellsworth J. 23 December 1932 Charlotte 120 Charlotte 1933
Patterson, George 25 May 1929 Vienna 205 Clio 1930
Patterson, George A. 28 December 1937 Doric 342 Grand Rapids 1938
Patterson, George E. 16 April 1937 Cheboygan 283 Cheboygan 1938
Patterson, Guy 25 May 1935 Northport 265 Northport 1936
Patterson, H. K. 21 May 1935 Joppa 315 Bay City 1936
Patterson, James 2 June 1931 Lexington 61 Lexington 1932
Patterson, James 11 June 1932 Marquette 101 Marquette 1933
Patterson, John G. 22 August 1931 Kilwinning 297 Detroit 1932
Patterson, John M. 3 September 1931 Ada 280 Ada 1932
Patterson, Malachi 26 April 1932 Fenton 109 Fenton 1933
Patterson, Marshall D. 31 October 1932 Grand River 34 Grand Rapids 1933
Patterson, Minor L. 4 December 1931 Ada 280 Ada 1932
Patterson, Robert 6 June 1933 Star of the Lake 158 South Haven 1934
Patterson, William 21 June 1930 Greenville 96 Greenville 1931
Patterson, William H. 23 June 1935 Florida 309 Hartford 1936
Pattinson, Jacob 14 May 1937 Lakeside 371 Manistique 1938
Pattinson, Joseph 25 December 1938 Lakeside 371 Manistique 1939
Pattison, Ford 20 June 1937 Kalamazoo 22 Kalamazoo 1938
Pattison, Henry 23 July 1931 Mt. Moriah 226 Caro 1932
Pattison, LeRoy N. 7 January 1933 Fraternity 262 Ann Arbor 1934
Pattison, William B. 31 January 1934 Oriental 240 Detroit 1935
Patton, J. A. 13 February 1931 Ashlar 91 Detroit 1932
Patton, Norton H. 4 February 1930 Hastings 52 Hastings 1931
Patz, Henry, Sr. 26 March 1935 Findlater 475 Detroit 1936
Paul, Alfred J. 25 September 1934 Fraternity 262 Ann Arbor 1935
Paul, Ernest 1 April 1929 Winsor 420 Pigeon 1930
Paul, Ernest A. 23 March 1930 Atlanta 516 Atlanta 1931
Paul, Maurice H. 23 April 1931 Composite 499 Detroit 1932
Paul, Ralph W. 1936 Grand Ledge 179 Grand Ledge 1937
Paul, W. J. 20 December 1935 Stockbridge 130 Stockbridge 1936
Paul, Wm. S. 19 March 1933 Ashlar 91 Detroit 1934
Pauli, Albert J. 20 July 1932 Menominee 269 Menominee 1933
Paull, Arthur T. 11 December 1938 Calumet 271 Calumet 1939
Paull, Stephen C. 4 January 1936 Calumet 271 Calumet 1937
Paulsen, Hans P. May 1934 Trufant 456 Trufant 1935
Paulsen, Paul L. 1 June 1936 Trufant 456 Trufant 1937
Paulson, Olof B. 27 April 1937 Ishpeming 314 Ishpeming 1938
Paulus, Francis P. 2 February 1933 Palestine 357 Detroit 1934
genealogykris.com Kris W. Rzepczynski © 20 of 61
Deaths Reported in the Transactions and Proceedings of the Grand Lodge of
Free and Accepted Masons of the State of Michigan, 1930-1939
Name Date of Death Lodge Name No. Location Vol. Paulus, Joseph 4 May 1932 Breckenridge 406 Breckenridge 1933
Pausch, Oscar M. 23 December 1935 Ancient Landmarks 303 Saginaw 1936
Pausch, Walter F. 30 June 1934 Jackson 17 Jackson 1935
Pawley, Wilbur E. 16 August 1931 A. T. Metcalf 419 Battle Creek 1932
Pawson, William 26 December 1936 Paul Revere 538 Detroit 1937
Pay, Howard V. 20 March 1934 Omer 377 Omer 1935
Payne, Benjamin H. 7 September 1933 Macomb 64 Davis 1934
Payne, Burton R. 24 December 1937 North Branch 312 North Branch 1938
Payne, George E. 5 August 1936 Lansing 33 Lansing 1937
Payne, George J. 11 July 1932 Howell 38 Howell 1933
Payne, Harry E. 21 January 1936 Daylight 525 Detroit 1937
Payne, John M. 11 March 1930 Hastings 52 Hastings 1931
Payne, William 19 May 1930 Adrian 19 Adrian 1931
Payne, Wm. C. 21 March 1932 Fidelity 513 Kalamazoo 1933
Payton, Daniel S. 25 April 1937 East Jordan 379 East Jordan 1938
Peabody, Charles A. 9 May 1935 Ithaca 123 Ithaca 1936
Peach, Frank 22 April 1933 St. Louis 188 St. Louis 1934
Peach, George 12 February 1934 Bancroft 382 Bancroft 1935
Peacock, Thomas H. 23 January 1934 York 410 Grand Rapids 1935
Peake, Webster W. 24 September 1930 Portland 31 Portland 1931
Pear, Clarence 3 June 1933 Saugatuck 328 Saugatuck 1934
Pearce, Henry A., Sr. 15 September 1932 Fort Gratiot 374 Port Huron 1933
Pearce, James 17 December 1937 Marquette 101 Marquette 1938
Pearce, Will C. 6 January 1938 Trinity 502 Detroit 1939
Pearce, William S. 12 August 1938 Ionia 36 Ionia 1939
Pearlstein, Jacob W. 15 October 1935 Union of Strict Observance 3 Detroit 1936
Pearn, William J. 5 February 1938 Valley City 86 Grand Rapids 1939
Pearsall, Perley W. 24 July 1929 Cedar Springs 213 Cedar Springs 1930
Pearson, Adam 1 May 1934 Wyandotte 170 Wyandotte 1935
Pearson, Alex H. March 1934 Brighton 247 Brighton 1935
Pearson, Ernest W. 2 June 1938 Rubicon 495 Detroit 1939
Pearson, John J. 3 February 1938 Oriental 240 Detroit 1939
Pearson, Rene L. 28 June 1936 Ionia 36 Ionia 1937
Pearson, Wesley W. 28 May 1937 Pilgrim 180 Fremont 1938
Peart, George N. 22 January 1933 Bridgeport 258 Bridgeport 1934
Pease, Albert A. 1933 Adams 189 North Adams 1934
Pease, Valentine 14 June 1929 Buckley 467 Buckley 1930
Peasley, Archie 13 June 1937 Oriental 240 Detroit 1938
Peasley, Thomas A. 20 September 1935 Battle Creek 12 Battle Creek 1936
Peasley, William 18 November 1930 James E. Dillon 466 Mesick 1931
Peatling, Joseph B. 13 January 1931 Mendon 137 Mendon 1932
Peavey, Otis M. 21 April 1937 Adrian 19 Adrian 1938
Peavy, John 15 January 1937 Ivanhoe 380 Lakeview 1938
Peck, Alva 1938 Memphis 142 Memphis 1939
genealogykris.com Kris W. Rzepczynski © 21 of 61
Deaths Reported in the Transactions and Proceedings of the Grand Lodge of
Free and Accepted Masons of the State of Michigan, 1930-1939
Name Date of Death Lodge Name No. Location Vol. Peck, Charles G. 1 September 1932 Utica 75 Utica 1933
Peck, Clarence E. 26 March 1936 Doric 342 Grand Rapids 1937
Peck, Clarence J. 9 October 1938 Lake Shore 298 Benton Harbor 1939
Peck, Dayton S. 20 June 1929 Dorr 307 Dorr 1930
Peck, Franklin A. 24 December 1931 Charlotte 120 Charlotte 1932
Peck, Ira F. 24 January 1930 Ionic 474 Detroit 1931
Peck, James H. 14 May 1938 Tracy 167 Deerfield 1939
Peck, Jay W. 13 May 1929 Cheboygan 283 Cheboygan 1930
Peck, Noah D. 12 February 1936 Elsie 238 Elsie 1937
Peck, Orrin D. 13 May 1930 Northville 186 Northville 1931
Peck, Ralph B. 13 January 1932 Oriental 240 Detroit 1933
Peck, Sam D. 21 January 1936 Greenville 96 Greenville 1937
Peck, Samuel H. 8 October 1936 Durand 344 Petoskey 1937
Peck, Willard H. 26 September 1936 York 410 Grand Rapids 1937
Peck, William 20 April 1934 Elsie 238 Elsie 1935
Peck, William H. 24 March 1933 Bethel 358 Sault Ste. Marie 1934
Peckham, Herbert G. 2 June 1937 Ashlar 91 Detroit 1938
Peckham, William 16 September 1938 Springport 284 Springport 1939
Peckins, James N. 18 October 1938 Lyons 37 Lyons 1939
Pecsenye, Stephen P. 1 March 1931 Friendship 417 Detroit 1932
Peddie, Chester W. 23 April 1929 Palestine 357 Detroit 1930
Pedersen, George 13 November 1936 Benona 289 Shelby 1937
Peet, Frank M. 28 July 1929 Ithaca 123 Ithaca 1930
Peet, K. P. 21 April 1932 Ithaca 123 Ithaca 1933
Pegau, Otto 25 October 1938 Zion 1 Detroit 1939
Pegg, George W. 21 August 1936 Acacia 477 Detroit 1937
Pegg, Orville B. 8 August 1937 William M. Perrett 524 Detroit 1938
Peirce, Robert 4 January 1937 Ashlar 91 Detroit 1938
Pelkey, Truman E. 24 March 1938 Springport 284 Springport 1939
Pellegrom, Howard 5 March 1938 Grand Haven 139 Grand Haven 1939
Pelmear, N. Y. 12 March 1935 Quincy 135 Hancock 1936
Pelto, Edwin M. 23 February 1930 Friendship 417 Detroit 1931
Pelton, Orlando J. 9 July 1930 Hadley 210 Hadley 1931
Pemberton, LeVoy 7 November 1935 Backus 55 Cassopolis 1936
Pemberton, Mack 1934 Vandalia 290 Vandalia 1935
Pemberton, Reason S. 10 September 1930 Marcellus 291 Marcellus 1931
Pembleton, James N. 3 September 1930 Findlater 475 Detroit 1931
Penberthy, Edwin J. 21 December 1935 John Duncan 373 Lake Linden 1936
Penberthy, Stephen 8 February 1933 Kismet 489 Highland Park 1934
Pence, Edward H. 4 March 1936 Friendship 417 Detroit 1937
Pender, Graham S. 2 April 1929 Pontiac 21 Pontiac 1930
Pendill, Van W. 19 June 1936 Battle Creek 12 Battle Creek 1937
Pendleton, Edward W. 29 August 1931 Meridian Sun 49 Sturgis 1932
Pendleton, Percy D. 8 May 1933 Leslie 212 Leslie 1934
genealogykris.com Kris W. Rzepczynski © 22 of 61
Deaths Reported in the Transactions and Proceedings of the Grand Lodge of
Free and Accepted Masons of the State of Michigan, 1930-1939
Name Date of Death Lodge Name No. Location Vol. Penegor, James 4 July 1934 Rockland 108 Rockland 1935
Penfield, John L. 13 October 1931 Brady 208 Vicksburg 1932
Pengally, Joseph 5 May 1938 Hadley 210 Hadley 1939
Pennell, Charles 1 June 1930 Commerce 121 Commerce 1931
Pennell, Homer D. 26 April 1932 Murat 14 Albion 1933
Pennell, Mark 1929 DeWitt 272 DeWitt 1930
Penney, Harvey A. 19 February 1936 Saginaw 77 Saginaw 1937
Penney, Oliver 14 March 1936 Plymouth Rock 47 Plymouth 1937
Pennington, Lee 18 April 1933 Corunna 115 Corunna 1934
Penno, Edwin C. 6 July 1932 Verona 365 Bad Axe 1933
Pennock, Curtis W. 11 January 1933 Nashville 255 Nashville 1934
Pennock, George S. 1937 Williamston 153 Williamston 1938
Pennycook, Wallace H. 20 August 1931 Golden Rule 159 Ann Arbor 1932
Penoyer, Floyd 11 July 1934 Flushing 223 Flushing 1935
Penslar, Benjamin B. 21 June 1936 Perfection 486 Detroit 1937
Pentecost, Griffith E. 11 April 1932 Coffinbury 204 Bangor 1933
Penton, William H. 5 November 1938 Zion 1 Detroit 1939
Penzel, Fred A. 1928 Composite 499 Detroit 1930
Peoples, H. Dale 23 February 1931 Pilgrim 180 Fremont 1932
Pepper, R. Blair 1936 Austin 48 Davisburg 1937
Pepper, William H. 12 June 1936 Austin 48 Davisburg 1937
Peppiatt, Philip 3 February 1934 Greenleaf 349 Kinderhook 1935
Pepple, Jessie E. 10 July 1930 St. Ignace 369 St. Ignace 1931
Peppler, Frederick W. 14 November 1933 Calumet 271 Calumet 1934
Percival, Henry A. 15 September 1930 Friendship 417 Detroit 1931
Percy, Leon 16 November 1938 Battle Creek 12 Battle Creek 1939
Perkin, William 1 January 1934 Kismet 489 Highland Park 1935
Perkins, Charles E. 24 August 1935 York 410 Grand Rapids 1936
Perkins, David H. 3 August 1930 Salina 155 Saginaw 1931
Perkins, Floyd W. 1 May 1936 Howell 38 Howell 1937
Perkins, Frank H. 25 November 1929 Ashlar 91 Detroit 1930
Perkins, Fremont 6 June 1935 Trenton 8 Trenton 1936
Perkins, George B. 4 November 1932 Freeport 541 Freeport 1933
Perkins, George C. 3 May 1935 Battle Creek 12 Battle Creek 1936
Perkins, Harry A. 5 November 1938 Bay City 129 Bay City 1939
Perkins, Henry 29 April 1934 Dimondale 449 Dimondale 1935
Perkins, John C. 23 December 1936 Capital of S. O. 66 Lansing 1937
Perkins, John M. 27 August 1932 Negaunee 202 Negaunee 1933
Perkins, John N. 1 October 1932 Otsego 78 Otsego 1933
Perkins, S. Grant 16 February 1936 Vassar 163 Vassar 1937
Perkins, Samuel 16 November 1933 Norway 362 Norway 1934
Perkins, Sprague W. 2 May 1936 Wolverine 484 Detroit 1937
Perkins, William 5 May 1933 Norway 362 Norway 1934
Perkins, Willis B., Sr. 1 September 1937 York 410 Grand Rapids 1938
genealogykris.com Kris W. Rzepczynski © 23 of 61
Deaths Reported in the Transactions and Proceedings of the Grand Lodge of
Free and Accepted Masons of the State of Michigan, 1930-1939
Name Date of Death Lodge Name No. Location Vol. Perren, Frank L. 10 December 1930 Zion 1 Detroit 1931
Perrett, William M. 27 August 1930 Corinthian 241 Detroit 1931
Perrett, William M. 28 August 1930 Grand Lodge of Michigan GL 1931
Perrigo, Morgan D. 13 January 1938 Lansing 33 Lansing 1939
Perrin, Alfred M. 1934 Cedar Springs 213 Cedar Springs 1935
Perrin, Charles 12 March 1936 Northwestern 529 Detroit 1937
Perrin, Edward W. June 1929 Lansing 33 Lansing 1930
Perrin, Frank N. 5 April 1937 Northville 186 Northville 1938
Perrin, William R. 12 November 1933 Cedar Springs 213 Cedar Springs 1934
Perrot, Lewis 1935 Chesaning 194 Chesaning 1936
Perry, C. Guy 16 December 1932 Lowell 90 Lowell 1933
Perry, Charles A. 15 May 1929 Detroit 2 Detroit 1930
Perry, Charles J. 13 May 1938 Zion 1 Detroit 1939
Perry, Clarence C. 26 September 1935 Friendship 417 Detroit 1936
Perry, Claude D. 23 December 1935 North Newburg 161 Durand 1936
Perry, Edwin H. 16 March 1931 Rochester 5 Rochester 1932
Perry, Frank 2 January 1931 Bethel 358 Sault Ste. Marie 1932
Perry, George H. 26 January 1935 Alma 244 Alma 1936
Perry, Glenn E. 24 June 1934 Acacia 477 Detroit 1935
Perry, Gordon 3 April 1934 Potterville 367 Potterville 1935
Perry, Isaac 27 March 1931 Potterville 367 Potterville 1932
Perry, James A. 13 May 1929 Au Sable 243 Au Sable 1930
Perry, James W. 6 August 1931 Florida 309 Hartford 1932
Perry, Joel 1929 Big Rapids 171 Big Rapids 1930
Perry, John J. 21 February 1929 Tyre 18 Coldwater 1930
Perry, Joseph A. 17 March 1933 Welfare 517 Genesee 1934
Perry, Robert T. 10 May 1931 Genesee 174 Flint 1932
Perry, Samuel J. 3 December 1933 Grand River 34 Grand Rapids 1934
Perry, William J. 2 February 1934 Oxford 84 Oxford 1935
Persell, John H. 15 December 1933 Flint 23 Flint 1934
Persone, Clair 12 October 1938 Bradley 296 Shelbyville 1939
Persons, John D. 18 May 1936 Alpena 199 Alpena 1937
Peske, Otto 16 March 1932 Detroit 2 Detroit 1933
Peter, James B. 3 March 1934 Ancient Landmarks 303 Saginaw 1935
Peterkin, David 7 January 1929 Ashlar 91 Detroit 1930
Peters, Charles 14 January 1934 Rubicon 495 Detroit 1935
Peters, Charles H. 31 October 1934 Ancient Landmarks 303 Saginaw 1935
Peters, Dean B. 2 May 1934 Lake Shore 298 Benton Harbor 1935
Peters, Edward 20 July 1932 R. C. Hatheway 387 Caledonia 1933
Peters, Edward J. 6 July 1929 Tecumseh 69 Tecumseh 1930
Peters, Harold S. 31 March 1932 Iron Mountain 388 Iron Mountain 1933
Peters, Henry 8 December 1933 Portsmouth 190 Bay City 1934
Peters, Jacob W. 1 January 1932 Grand River 34 Grand Rapids 1933
Peters, Julian S. 18 July 1931 Rochester 5 Rochester 1932
genealogykris.com Kris W. Rzepczynski © 24 of 61
Deaths Reported in the Transactions and Proceedings of the Grand Lodge of
Free and Accepted Masons of the State of Michigan, 1930-1939
Name Date of Death Lodge Name No. Location Vol. Peters, Louis A. 11 October 1932 Detroit 2 Detroit 1933
Peters, Louis M. 12 October 1929 Zion 1 Detroit 1930
Peters, Lowell T. 22 May 1938 Napoleon 301 Napoleon 1939
Peters, Otto W. 27 January 1932 Monroe 27 Monroe 1933
Peters, Richard G. 29 March 1934 Blanchard 102 Petersburg 1935
Peters, Robert 26 October 1930 Marquette 101 Marquette 1931
Peters, William A. 6 July 1937 Loyalty 488 Detroit 1938
Petersen, Eyner C. 3 November 1932 Damascus 415 Fennville 1933
Petersen, Martin 11 March 1929 Delta 195 Escanaba 1930
Peterson, Andrew R. 4 January 1934 Golden Rule 159 Ann Arbor 1935
Peterson, C. E. 10 June 1933 Owosso 81 Owosso 1934
Peterson, C. Russell 27 January 1938 Lovell Moore 182 Muskegon 1939
Peterson, Charles 2 December 1930 Oceana 200 Pentwater 1931
Peterson, Chester T. 27 April 1933 Damascus 415 Fennville 1934
Peterson, Edgar N. 25 July 1936 Wenona 256 Bay City 1937
Peterson, Elwood P. July 1934 Trufant 456 Trufant 1935
Peterson, Enoch F. 20 January 1938 Lovell Moore 182 Muskegon 1939
Peterson, Fay C. 25 March 1933 Noachite 507 Muskegon 1934
Peterson, John C. 5 December 1933 Muskegon 140 Muskegon 1934
Peterson, Oliver J. 26 March 1929 Coffinbury 204 Bangor 1930
Peterson, Orloff 27 November 1932 Au Sable 243 Au Sable 1933
Peterson, Peter M. 5 March 1934 Menominee 269 Menominee 1935
Peterson, Reinhold 21 August 1937 Acacia 477 Detroit 1938
Peterson, Walter C. 21 November 1935 Composite 499 Detroit 1936
Peterson, William 24 May 1932 L'Anse 547 L'Anse 1933
Petertyl, Anton J. 31 September 1929 Traverse City 222 Traverse City 1930
Petertyl, Victor 29 June 1935 Traverse City 222 Traverse City 1936
Petit, Edwin S. 23 March 1932 Port Huron 58 Port Huron 1933
Petit, Noble E. 24 February 1935 Pine Grove 11 Port Huron 1936
Petres, Joseph C. 4 January 1937 Bay City 129 Bay City 1938
Pettee, William J. 9 September 1935 Marquette 101 Marquette 1936
Pettegrove, Frank 26 June 1930 Manistee 228 Manistee 1931
Pettenger, Kinniman 2 November 1930 Euclid 478 Lum 1931
Pettengill, Edward T. 8 March 1930 Oriental 240 Detroit 1931
Pettengill, Floyd W. 4 June 1930 Davison 236 Davison 1931
Petters, Sidney 1930 Eagle 124 Burr Oak 1931
Petterson, John W. 15 March 1930 Grand Haven 139 Grand Haven 1931
Petteys, William F. 22 January 1937 Palo 203 Palo 1938
Pettibone, Frank H. 22 April 1929 Corunna 115 Corunna 1930
Pettingill, J. B. 16 August 1931 Plymouth Rock 47 Plymouth 1932
Pettis, Horace W. 25 October 1937 Acacia 477 Detroit 1938
Pettit, Byron R. 22 August 1933 Hastings 52 Hastings 1934
Pettit, James A. July 1937 Benzonia 460 Benzonia 1938
Pettitt, John H. 1930 Benzonia 460 Benzonia 1931
genealogykris.com Kris W. Rzepczynski © 25 of 61
Deaths Reported in the Transactions and Proceedings of the Grand Lodge of
Free and Accepted Masons of the State of Michigan, 1930-1939
Name Date of Death Lodge Name No. Location Vol. Petty, Edward T. 15 July 1937 Lansing 33 Lansing 1938
Petty, Glenn 21 March 1937 Cedar 60 Clarkston 1938
Petty, John R. 20 December 1938 Omer 377 Omer 1939
Petty, Joseph 8 November 1936 Detroit 2 Detroit 1937
Petty, Percy June 1935 Hudson 325 Gobleville 1936
Pettys, Frank L. 14 October 1933 S. Ward 62 Marine City 1934
Petz, John A. 29 December 1932 Ionic 474 Detroit 1933
Peugh, J. Winfield 16 April 1936 Palestine 357 Detroit 1937
Pew, Henry D. 3 November 1929 Palo 203 Palo 1930
Pfaff, Fred 24 August 1932 Grand Haven 139 Grand Haven 1933
Pfaff, Henry 18 June 1935 Verona 365 Bad Axe 1936
Pfannenschmidt, F. A. 2 January 1936 Oriental 240 Detroit 1937
Pfannenschmidt, Frederick 2 January 1937 Oriental 240 Detroit 1938
Pfeifle, Fred H. 6 December 1930 Union of Strict Observance 3 Detroit 1931
Pfeifle, Herman R. 5 July 1933 Acacia 477 Detroit 1934
Pfeil, Fred October 1933 Tuscan 178 Hubbardston 1934
Pfenninger, Edward 1 February 1936 Lebanon 26 Hudson 1937
Pfetterplace, R. W. 22 September 1931 Lebanon 26 Hudson 1932
Pfitzing, Conrad W. 8 January 1932 Jackson 17 Jackson 1933
Phelan, Thomas E. 25 December 1929 Whitehall 310 Whitehall 1930
Phelan, William P. 31 August 1935 Richland 217 Richland 1936
Phelps, Adelbert 1932 Durand 344 Petoskey 1933
Phelps, Clark 24 September 1930 Buchanan 68 Buchanan 1931
Phelps, Frank E., No. 1 27 April 1933 Ionic 474 Detroit 1934
Phelps, Fred L. 16 March 1930 Lawton 216 Lawton 1931
Phelps, Guy W. 17 March 1932 Flint 23 Flint 1933
Phelps, James W. 1 September 1937 Zion 1 Detroit 1938
Phelps, Lee 8 July 1938 Attica 295 Attica 1939
Phelps, Ralph May 1930 Detroit 2 Detroit 1931
Phelps, Robert S. 28 November 1930 East Lansing 480 East Lansing 1931
Phelps, Stewart 1 March 1932 Okemos 252 Okemos 1933
Phelps, W. G. 10 January 1934 Saugatuck 328 Saugatuck 1935
Phelps, Walter G. 7 November 1930 Macomb 64 Davis 1931
Phenix, Trevor 11 February 1936 Ionic 474 Detroit 1937
Philbrick, Evander J. 3 September 1931 Doric 342 Grand Rapids 1932
Philbrick, George R. 21 March 1938 Ionic 474 Detroit 1939
Philip, Harry K. 11 November 1929 Wolverine 484 Detroit 1930
Philips, Alexander 29 June 1934 Bay City 129 Bay City 1935
Phillion, Henry 9 September 1938 Salina 155 Saginaw 1939
Phillip, Jesse F. 3 May 1937 Lansing 33 Lansing 1938
Phillipe, Alexander D. 7 November 1932 Saginaw Valley 154 Saginaw 1933
Phillipps, Joseph E. 7 August 1934 St. Johns 105 St. Johns 1935
Phillips, Arthur 8 February 1934 Olivet 267 Olivet 1935
Phillips, Arthur D. 28 November 1936 Northville 186 Northville 1937
genealogykris.com Kris W. Rzepczynski © 26 of 61
Deaths Reported in the Transactions and Proceedings of the Grand Lodge of
Free and Accepted Masons of the State of Michigan, 1930-1939
Name Date of Death Lodge Name No. Location Vol. Phillips, Charles January 1936 Pokagon 136 Pokagon 1937
Phillips, Charles E. 26 December 1932 Saginaw 77 Saginaw 1933
Phillips, Clyde D. 12 July 1937 Charlotte 120 Charlotte 1938
Phillips, E. C. 18 February 1936 St. Louis 188 St. Louis 1937
Phillips, Frank 1 April 1935 Pewamo 405 Pewamo 1936
Phillips, Frank A. 10 September 1935 Lawton 216 Lawton 1936
Phillips, Fred C. 20 May 1938 Lansing 33 Lansing 1939
Phillips, George 3 January 1932 Mattawan 268 Mattawan 1933
Phillips, George 4 April 1934 Redford 152 Detroit 1935
Phillips, George E. 27 May 1930 Genesee 174 Flint 1931
Phillips, George F. 1 February 1932 Palestine 357 Detroit 1933
Phillips, George W. 28 March 1935 Romeo 41 Romeo 1936
Phillips, Harry J. 9 August 1937 Fenton 109 Fenton 1938
Phillips, Henry L. 16 September 1934 A. T. Metcalf 419 Battle Creek 1935
Phillips, Howard S. 20 January 1936 Wolverine 484 Detroit 1937
Phillips, J. 21 August 1936 Weldon 431 Thompsonville 1937
Phillips, James 24 June 1933 Commerce 121 Commerce 1934
Phillips, James G. 19 December 1932 R. C. Hatheway 387 Caledonia 1933
Phillips, James H. 6 October 1936 Burlington 333 Burlington 1937
Phillips, James P. 1 January 1933 Lake Shore 298 Benton Harbor 1934
Phillips, John F. 2 October 1929 Greenleaf 349 Kinderhook 1930
Phillips, LaVierre H. 10 October 1935 Loyalty 488 Detroit 1936
Phillips, Lewis W. 27 January 1933 Burlington 333 Burlington 1934
Phillips, Orley 3 February 1938 Burlington 333 Burlington 1939
Phillips, Otto C. 15 July 1938 Portsmouth 190 Bay City 1939
Phillips, Otto W. 6 June 1935 Ionia 36 Ionia 1936
Phillips, Raymond D. 24 December 1935 Gaylord 366 Gaylord 1936
Phillips, Samuel 16 January 1932 Houghton 218 Houghton 1933
Phillips, Stacy V. 24 May 1930 Brookfield 439 Brookfield 1931
Phillips, Willard A. 11 November 1929 White Pigeon 104 White Pigeon 1930
Phillips, William F. 16 January 1935 Michigan 50 Jackson 1936
Phillips, William G. 7 September 1933 S. Ward 62 Marine City 1934
Phillipsky, Lorenz 7 May 1935 Schiller 263 Detroit 1936
Phillus, Henry 17 February 1933 Custer 393 Sandusky 1934
Philp, William J. 11 June 1930 Baldwin 274 East Tawas 1931
Philp, William K. 27 August 1936 York 410 Grand Rapids 1937
Phinney, Velmon O. 17 July 1935 Charlotte 120 Charlotte 1936
Phinney, Willis E. 26 November 1937 Tyre 18 Coldwater 1938
Phippen, Charles A. 4 January 1934 Detroit 2 Detroit 1935
Phippen, S. S. 12 March 1929 Owosso 81 Owosso 1930
Phipps, Charles T. 5 February 1931 Otisville 401 Otisville 1932
Pias, William D. 28 February 1935 Daylight 525 Detroit 1936
Piaszek, Ferdinand 22 May 1932 Pioneer 79 Saginaw 1933
Pickard, Joshua W. 10 September 1937 Kilwinning 297 Detroit 1938
genealogykris.com Kris W. Rzepczynski © 27 of 61
Deaths Reported in the Transactions and Proceedings of the Grand Lodge of
Free and Accepted Masons of the State of Michigan, 1930-1939
Name Date of Death Lodge Name No. Location Vol. Pickard, William J. 14 July 1937 Pine Grove 11 Port Huron 1938
Pickell, Clarence W. 26 March 1933 Charlotte 120 Charlotte 1934
Pickell, Edward S. 23 December 1930 Detroit 2 Detroit 1932
Pickerel, Marion C. 16 August 1931 St. Peters 106 Edwardsburg 1932
Pickert, Fred 25 July 1936 Craftsman 521 Detroit 1937
Pickett, Daniel E. 6 August 1938 Pleasant Lake 185 Henrietta 1939
Pickett, Frank J. 31 December 1932 Malta 465 Grand Rapids 1933
Pidd, James H. 23 March 1936 Flint 23 Flint 1937
Pidd, John 6 November 1932 Salina 155 Saginaw 1933
Piefer, Claude L. 2 May 1936 Grand River 34 Grand Rapids 1937
Piehler, Walter O. 27 March 1938 Ionic 474 Detroit 1939
Pieper, Arthur 22 August 1937 Friendship 417 Detroit 1938
Pier, Estes 25 May 1930 Colon 73 Colon 1931
Pierce, Charles W. 30 August 1932 St. Albans 20 Marshall 1933
Pierce, Clarence C. 5 August 1936 Genesee 174 Flint 1937
Pierce, David H. 24 October 1932 Ubly 384 Ubly 1933
Pierce, F. J., Sr. 16 September 1931 Plymouth Rock 47 Plymouth 1932
Pierce, Franklin 26 March 1936 Grand River 34 Grand Rapids 1937
Pierce, Fred 11 July 1938 Marquette 101 Marquette 1939
Pierce, George 14 March 1929 Huron 361 Harbor Beach 1930
Pierce, Guy 8 October 1929 Euclid 478 Lum 1930
Pierce, Harold H. 28 April 1931 Highland Park 468 Highland Park 1932
Pierce, Harry B. 12 October 1930 Nashville 255 Nashville 1931
Pierce, Harry E. 17 October 1937 Pontiac 21 Pontiac 1938
Pierce, Judson W. 28 January 1936 Climax 59 Climax 1937
Pierce, Malden A. 24 April 1930 Jackson 17 Jackson 1931
Pierce, Orlando 1 September 1929 Detroit 2 Detroit 1930
Pierce, Parley 19 December 1929 Lafayette 16 Jonesville 1930
Pierce, Ransom T. 24 January 1932 Star of the Lake 158 South Haven 1933
Pierce, Seymore S. 6 December 1934 Doric 342 Grand Rapids 1935
Pierce, Watson C. 10 March 1929 Genesee 174 Flint 1930
Pierce, Wesley 13 June 1932 Ubly 384 Ubly 1933
Pierce, William E. 8 July 1932 Wenona 256 Bay City 1933
Pierpont, W. N. 12 February 1933 Cedar Valley 383 Winn 1934
Pierson, Charles G. 22 August 1936 Saginaw 77 Saginaw 1937
Pierson, Fred J. 25 October 1938 Flint 23 Flint 1939
Pierson, Frederick E. 16 September 1938 Owosso 81 Owosso 1939
Pierson, Herbert W. 12 August 1933 Macomb 64 Davis 1934
Pierson, Herman H. 2 April 1938 Flint 23 Flint 1939
Pierson, O. W. 28 February 1930 Onaway 425 Onaway 1931
Pierson, Walter R. 25 May 1935 Findlater 475 Detroit 1936
Pierson, Warren H. 7 September 1937 Mason 70 Mason 1938
Pike, Frank W. 28 April 1930 Genesee 174 Flint 1931
Pike, Herman 11 March 1930 Battle Creek 12 Battle Creek 1931
genealogykris.com Kris W. Rzepczynski © 28 of 61
Deaths Reported in the Transactions and Proceedings of the Grand Lodge of
Free and Accepted Masons of the State of Michigan, 1930-1939
Name Date of Death Lodge Name No. Location Vol. Pike, Hirum 11 September 1931 Athens 220 Athens 1932
Pike, Norman J. 10 October 1936 Saginaw 77 Saginaw 1937
Pike, William J. 13 January 1936 Newaygo 131 Newaygo 1937
Pilbeam, John 4 August 1929 Milan 323 Milan 1930
Pilbeane, Jay 9 April 1933 Prairie 92 Galesburg 1934
Pilcher, William R. 19 June 1929 Wolverine 484 Detroit 1930
Pillars, Harry E. 25 April 1935 Lansing 33 Lansing 1936
Pillbeam, Ed 31 September 1931 Vermontville 232 Vermontville 1932
Pillins, Charles R. 1 October 1933 Owosso 81 Owosso 1934
Pillsbury, Frank B. 2 June 1933 Muskegon 140 Muskegon 1934
Pimlott, John R. 14 February 1936 Houghton 218 Houghton 1937
Pinchin, A. E. 11 March 1937 Ashlar 91 Detroit 1938
Pinckney, Fred C. 26 April 1933 Capital of S. O. 66 Lansing 1934
Pine, John E. 27 August 1938 Findlater 475 Detroit 1939
Pineau, Peter 27 August 1935 Detroit 2 Detroit 1936
Pinkerton, H. C. 11 June 1931 Lapeer 54 Lapeer 1932
Pintler, E. J. 20 August 1931 Lisbon 229 Lisbon 1932
Pintler, Glenn 17 April 1936 Sparta 334 Sparta 1937
Piper, Edward 4 December 1935 Battle Creek 12 Battle Creek 1936
Piper, Ernest H. 14 October 1930 Palestine 357 Detroit 1931
Piper, Joseph M. 21 August 1934 Jackson 17 Jackson 1935
Piper, Vance G. 23 September 1931 Anchor of S. O. 87 Kalamazoo 1932
Pipp, Charles E. 27 June 1937 Plainwell 235 Plainwell 1938
Pippel, Edward 13 August 1936 Grand Haven 139 Grand Haven 1937
Pipper, George J. 13 January 1935 Zion 1 Detroit 1936
Pirotta, Emanuel 1937 William M. Perrett 524 Detroit 1938
Pitcher, Charles S. 17 February 1938 Flint 23 Flint 1939
Pitcher, Jared M. 12 October 1935 Ancient Landmarks 303 Saginaw 1936
Pitcher, William 4 June 1930 Brooklyn 169 Brooklyn 1931
Pitkin, M. L. 5 November 1938 Brighton 247 Brighton 1939
Pitt, Bertie 17 March 1932 Loyalty 488 Detroit 1933
Pittard, William C. 28 January 1932 Scottville 445 Scottville 1933
Pittenger, John S. 6 November 1930 Milford 165 Milford 1931
Pitts, Alvah G. 17 January 1932 Palestine 357 Detroit 1933
Pitts, Frank H. 31 June 1938 Evart 320 Evart 1939
Pitts, George A. 11 February 1932 Saginaw Valley 154 Saginaw 1933
Pitz, Carl H. 24 April 1929 Anchor of S. O. 87 Kalamazoo 1930
Pixley, Harvey 22 May 1930 Palmyra 184 Palmyra 1931
Place, Fred M. 10 April 1929 North Newburg 161 Durand 1930
Plackard, Wilmar E. 3 June 1935 Paul Revere 538 Detroit 1936
Planck, Joseph L. 21 March 1929 Kalkaska 332 Kalkaska 1930
Plank, Lyle 22 December 1936 Saginaw Valley 154 Saginaw 1937
Plant, David P. 21 September 1933 Eagle 124 Burr Oak 1934
Plant, John W. 29 August 1929 Lansing 33 Lansing 1930
genealogykris.com Kris W. Rzepczynski © 29 of 61
Deaths Reported in the Transactions and Proceedings of the Grand Lodge of
Free and Accepted Masons of the State of Michigan, 1930-1939
Name Date of Death Lodge Name No. Location Vol. Plantz, Lawrence 1 August 1935 Marlette 343 Marlette 1936
Plase, William W. 13 February 1936 Union of Strict Observance 3 Detroit 1937
Platt, Henry S. 23 February 1934 Phoenix 13 Ypsilanti 1935
Platt, Hiram S. 6 November 1938 Lafayette 16 Jonesville 1939
Platt, James 4 June 1930 Ashlar 91 Detroit 1931
Platt, Lester G. 30 May 1935 St. Joseph Valley 4 Niles 1936
Platt, Russell 3 May 1931 Corinthian 241 Detroit 1932
Platt, Stanley E. 11 December 1932 Zion 1 Detroit 1933
Platt, William H. 2 January 1936 Springport 284 Springport 1937
Pletz, William F. 16 May 1931 Detroit 2 Detroit 1932
Plottler, Robert 12 July 1933 Perfection 486 Detroit 1934
Plowman, Dennis R. 16 July 1929 St. Johns 105 St. Johns 1930
Pltter, Hugh H. 25 July 1929 Portsmouth 190 Bay City 1930
Plue, John 1938 Mt. Vernon 166 Quincy 1939
Plum, Murley L. 14 May 1933 Charlevoix 282 Charlevoix 1934
Plumb, Arthur J. 2 March 1934 York 410 Grand Rapids 1935
Plumb, Charles W. 20 July 1933 Ferndale 506 Ferndale 1934
Plumb, Frank 25 October 1934 Ancient Landmarks 303 Saginaw 1935
Plumb, Frank A. 14 April 1930 Fenton 109 Fenton 1931
Plumb, Frank V. 26 August 1934 Saginaw 77 Saginaw 1935
Plummer, Chas. 26 June 1929 Damascus 415 Fennville 1930
Plummer, George H. 16 July 1931 Dutcher 193 Douglas 1932
Plummer, M. K. 6 September 1931 Wenona 256 Bay City 1932
Plummer, Reginald C. 26 December 1936 Fraternity 262 Ann Arbor 1939
Plumstead, Ellsworth C. 6 September 1938 Birmingham 44 Birmingham 1939
Poelstra, Orie 26 October 1930 Malta 465 Grand Rapids 1931
Pohl, Fred C. 7 May 1930 Kilwinning 297 Detroit 1931
Pohlman, Edward C. 29 October 1930 Saginaw Valley 154 Saginaw 1931
Pohlman, William H. 4 May 1933 Saginaw Valley 154 Saginaw 1934
Poindexter, Tillman H. 25 August 1929 Kismet 489 Highland Park 1930
Polglase, John 1 February 1932 Quincy 135 Hancock 1933
Polhamus, Frank T. 12 March 1930 Charlotte 120 Charlotte 1931
Polhemus, Joseph A. 6 December 1935 Golden Rule 159 Ann Arbor 1936
Polkinghorn, William H. 20 November 1931 Keweenaw 242 Laurium 1932
Polkinghorne, James 11 February 1935 Acacia 477 Detroit 1936
Poll, Benjamin 20 December 1938 R. C. Hatheway 387 Caledonia 1939
Pollard, Ernest W. 7 December 1932 Saginaw 77 Saginaw 1933
Pollock, Charles A. 7 August 1938 Tyre 18 Coldwater 1939
Pollock, Samuel J. 1 October 1937 Myrtle 89 Belleville 1938
Pollock, William J. 28 December 1931 Cedar Springs 213 Cedar Springs 1932
Polson, John 12 November 1938 Salina 155 Saginaw 1939
Pomeroy, Albert 2 January 1938 Vassar 163 Vassar 1939
Pomeroy, Arthur 25 July 1933 Kilwinning 297 Detroit 1934
Pomeroy, Blair F. 29 August 1932 A. T. Metcalf 419 Battle Creek 1933
genealogykris.com Kris W. Rzepczynski © 30 of 61
Deaths Reported in the Transactions and Proceedings of the Grand Lodge of
Free and Accepted Masons of the State of Michigan, 1930-1939
Name Date of Death Lodge Name No. Location Vol. Pomeroy, Charles J. 14 July 1937 Humanity 29 Homer 1938
Pomeroy, Ernest 11 March 1933 St. Ignace 369 St. Ignace 1934
Pomeroy, George F. 6 February 1937 Greeenville 96 Greenville 1938
Pomeroy, Willis N. 4 February 1938 Kalamazoo 22 Kalamazoo 1939
Pomfret, John 24 December 1934 Signet 555 Highland Park 1935
Pond, Charles R. 23 September 1938 Battle Creek 12 Battle Creek 1939
Pond, Clarence W. 17 November 1937 Union of Strict Observance 3 Detroit 1938
Pond, Elwyn 8 March 1933 Charles A. Durand 533 Flint 1934
Pond, Leon T. 29 June 1935 Doric 342 Grand Rapids 1936
Pond, Levi E. 16 August 1937 Saginaw Valley 154 Saginaw 1938
Ponsford, Charles A. 10 February 1932 Northville 186 Northville 1933
Pool, A. J. 30 October 1935 Cement City 435 Cement City 1936
Pool, W. W. 1933 Adams 189 North Adams 1934
Poole, Almon S. 28 March 1930 Kalkaska 332 Kalkaska 1931
Poole, Charles H. 24 December 1934 Holly 134 Holly 1935
Poole, Floyd R. 1 April 1934 A. T. Metcalf 419 Battle Creek 1935
Poole, Harry S. 8 July 1935 Evergreen 9 St. Clair 1936
Poole, Lewellyn J. 19 April 1936 Ionic 474 Detroit 1937
Poole, Thomas S. 31 December 1931 Palestine 357 Detroit 1932
Poole, Walter W. 9 May 1936 Noachite 507 Muskegon 1937
Pope, Miles B. 5 April 1936 Lansing 33 Lansing 1937
Popkins, Edwin 22 October 1930 Palestine 357 Detroit 1931
Popp, Jacob 13 February 1937 Custer 393 Sandusky 1938
Poppen, Jacob A. 17 December 1934 Lincoln Park 539 Lincoln Park 1935
Poppleton, James 30 December 1932 Baldwin 274 East Tawas 1933
Poppleton, Roy S. December 1937 Baldwin 274 East Tawas 1938
Porte, George B. 2 March 1933 Fenton 109 Fenton 1934
Porter, Benjamin 18 December 1931 Jackson 17 Jackson 1932
Porter, Bertrand M. 9 May 1935 Mt. Hermon 24 Centreville 1936
Porter, Edgar M. 27 April 1937 Marquette 101 Marquette 1938
Porter, Edgar S. 20 June 1934 Capital of S. O. 66 Lansing 1935
Porter, Frank H. 20 January 1931 Saginaw 77 Saginaw 1932
Porter, George B. 22 May 1929 Milford 165 Milford 1930
Porter, Hiram G. 27 November 1929 St. Ignace 369 St. Ignace 1930
Porter, Jerome G. 6 September 1934 Zion 1 Detroit 1935
Porter, John H. 23 April 1937 Mancelona 375 Mancelona 1938
Porter, Marion A. 5 December 1929 Northville 186 Northville 1930
Porter, Monroe 4 April 1932 Pinconning 402 Pinconning 1933
Porter, Robert M. 19 July 1936 Williamston 153 Williamston 1937
Porter, Sam W. 7 January 1936 Northport 265 Northport 1937
Porter, William H. 19 June 1931 St. Albans 20 Marshall 1932
Porterfield, John 10 August 1929 Clam Lake 331 Cadillac 1930
Portwood, William A. 20 June 1932 Lincoln 504 Detroit 1933
Posschn, Harry M. 1 May 1929 Ionia 36 Ionia 1930
genealogykris.com Kris W. Rzepczynski © 31 of 61
Deaths Reported in the Transactions and Proceedings of the Grand Lodge of
Free and Accepted Masons of the State of Michigan, 1930-1939
Name Date of Death Lodge Name No. Location Vol. Post, Charles November 1936 Franklin 40 Litchfield 1937
Post, Daniel G. 12 November 1935 Zion 1 Detroit 1936
Post, Delvin R. 17 November 1930 Wawatam 448 Mackinaw City 1931
Post, Edwin L. 17 June 1932 Pontiac 21 Pontiac 1933
Post, Elizah J. 2 March 1933 Lake Shore 298 Benton Harbor 1934
Post, Fred B. 17 July 1929 Valley City 86 Grand Rapids 1930
Post, H. M. 12 October 1933 Owosso 81 Owosso 1934
Post, Howard I. 15 November 1935 Myrtle 89 Belleville 1936
Post, John W. 19 August 1929 Mason 70 Mason 1930
Post, Roswell H. 14 December 1934 Zion 1 Detroit 1935
Post, Willis H. 27 November 1930 Ira A. Beck 503 Battle Creek 1931
Postal, James R. 21 March 1933 Evart 320 Evart 1934
Postans, George S. 14 January 1935 Wyandotte 170 Wyandotte 1936
Postian, A. Z. 2 February 1930 Ashlar 91 Detroit 1931
Potter, Albert 27 March 1938 Dansville 160 Dansville 1939
Potter, Archie O. 23 October 1930 Portsmouth 190 Bay City 1931
Potter, Arthur C. 13 March 1938 Whitehall 310 Whitehall 1939
Potter, Charles H. 17 December 1930 Greenville 96 Greenville 1931
Potter, Christie C. 24 April 1936 Bellaire 398 Bellaire 1937
Potter, E. C. 15 May 1935 Monroe 27 Monroe 1936
Potter, E. R. 20 August 1938 Pere Marquette 299 Ludington 1939
Potter, Edwin F. 9 April 1938 Saginaw 77 Saginaw 1939
Potter, George 16 March 1937 Palestine 357 Detroit 1938
Potter, George W. 12 November 1933 Boston 146 Saranac 1934
Potter, George W. 2 December 1937 Mason 70 Mason 1938
Potter, Glenn L. 26 November 1929 Rubicon 495 Detroit 1930
Potter, H. E. 8 December 1935 Evergreen 9 St. Clair 1936
Potter, Harry 31 December 1936 Middleville 231 Middleville 1937
Potter, Henry A. 1 July 1935 Ovid 127 Ovid 1936
Potter, Hiram A. 29 February 1932 Allegan 111 Allegan 1933
Potter, Howard E. 25 May 1930 Whitehall 310 Whitehall 1931
Potter, James H. 5 April 1934 Mt. Moriah 226 Caro 1935
Potter, Lester 19 July 1938 Ashlar 91 Detroit 1939
Potter, Lute A. 4 July 1930 Saginaw Valley 154 Saginaw 1931
Potter, Ralph S. 26 May 1934 Zion 1 Detroit 1935
Potter, Sirean B. 31 May 1938 Okemos 252 Okemos 1939
Potter, William B. 13 December 1936 Mt. Vernon 166 Quincy 1937
Pottle, George V. 5 December 1936 Zion 1 Detroit 1937
Potts, Major M. 6 February 1932 Au Sable 243 Au Sable 1933
Potts, William A. 30 January 1934 Caseville 368 Caseville 1935
Potts, William D. 27 July 1930 Brookfield 439 Brookfield 1931
Potts, William W. 21 February 1938 Detroit 2 Detroit 1939
Poulson, Richard 4 March 1932 Fort Gratiot 374 Port Huron 1933
Pound, John H. 25 June 1930 Richmond 187 Richmond 1931
genealogykris.com Kris W. Rzepczynski © 32 of 61
Deaths Reported in the Transactions and Proceedings of the Grand Lodge of
Free and Accepted Masons of the State of Michigan, 1930-1939
Name Date of Death Lodge Name No. Location Vol. Povey, David G. 10 November 1934 Bethel 358 Sault Ste. Marie 1935
Powell, Abraham 7 February 1934 Battle Creek 12 Battle Creek 1935
Powell, Charles A. 21 January 1930 St. Joseph 437 St. Joseph 1931
Powell, G. E. 4 March 1929 St. Joseph Valley 4 Niles 1930
Powell, George 1 February 1929 Hudson 325 Gobleville 1930
Powell, Harry F. 2 April 1932 Battle Creek 12 Battle Creek 1933
Powell, Lewis E. 20 March 1934 Highland Park 468 Highland Park 1935
Powell, Peter R. 9 November 1934 Corinthian 241 Detroit 1935
Powell, Rutherford 5 May 1932 Palestine 357 Detroit 1933
Powell, Thomas C. 1931 West Gate 520 Detroit 1932
Power, Delbert H. 24 January 1930 Pontiac 21 Pontiac 1931
Power, Hunter R. 5 May 1933 Kismet 489 Highland Park 1934
Power, Nathan H. 9 February 1937 Farmington 151 Farmington 1938
Powers, B. E. 2 April 1930 Capital of S. O. 66 Lansing 1931
Powers, Charles F. 23 November 1934 Portland 31 Portland 1935
Powers, Charles F. 19 March 1934 York 410 Grand Rapids 1935
Powers, David 13 February 1934 Newaygo 131 Newaygo 1935
Powers, E. H. 15 November 1931 St. Joseph Valley 4 Niles 1932
Powers, Earl November 1936 Macomb 64 Davis 1937
Powers, Elmer L. 25 January 1936 Ashlar 91 Detroit 1937
Powers, Fred W. 2 December 1936 Grand River 34 Grand Rapids 1937
Powers, Harold E. 17 August 1936 Pine Grove 11 Port Huron 1937
Powers, Harry H. 1938 Phoenix 13 Ypsilanti 1939
Powers, Henry T. 28 September 1936 Kalamazoo 22 Kalamazoo 1937
Powers, Herbert A. 12 October 1933 Battle Creek 12 Battle Creek 1934
Powers, James 1 April 1933 Marion 392 Deckerville 1934
Powers, James M. 25 August 1936 Battle Creek 12 Battle Creek 1937
Powers, John W. 21 October 1929 York 410 Grand Rapids 1930
Powers, Julius H. 19 July 1937 Saginaw Valley 154 Saginaw 1938
Powers, Sanford 20 May 1934 Valley City 86 Grand Rapids 1935
Poynor, William F. 10 October 1936 Ashlar 91 Detroit 1937
Prahl, Walter F. 22 April 1938 Mt. Clemens 6 Mt. Clemens 1939
Pratt, Adrian L. 29 April 1937 Davison 236 Davison 1938
Pratt, Allie 28 May 1931 Bradley 296 Shelbyville 1932
Pratt, Alvin J. 27 January 1929 Golden Rule 159 Ann Arbor 1930
Pratt, C. W. January 1932 Evergreen 9 St. Clair 1933
Pratt, Charles A. 12 December 1934 Harmony 143 Armada 1935
Pratt, Charles A. 5 July 1934 Nashville 255 Nashville 1935
Pratt, Clarence J. 18 August 1932 Charles A. Durand 533 Flint 1933
Pratt, DeForrest H. 24 May 1935 Grand Marais 423 Grand Marais 1936
Pratt, Edwin J. 27 August 1937 Hastings 52 Hastings 1938
Pratt, Frank E. 21 February 1936 Tecumseh 69 Tecumseh 1937
Pratt, George O. 5 June 1934 Palestine 357 Detroit 1935
Pratt, Glen W. 8 March 1930 Bradley 296 Shelbyville 1931
genealogykris.com Kris W. Rzepczynski © 33 of 61
Deaths Reported in the Transactions and Proceedings of the Grand Lodge of
Free and Accepted Masons of the State of Michigan, 1930-1939
Name Date of Death Lodge Name No. Location Vol. Pratt, Henry 3 February 1929 Harmony 143 Armada 1930
Pratt, Louis A. 3 December 1935 Golden Rule 159 Ann Arbor 1936
Pratt, Samuel 18 May 1934 Ashlar 91 Detroit 1935
Pratt, William O. September 1936 Lake Shore 298 Benton Harbor 1937
Pray, Charles H. 15 November 1929 Anchor of S. O. 87 Kalamazoo 1930
Pray, Charles H. 24 February 1936 East Jordan 379 East Jordan 1937
Pray, Clarimon L. 26 October 1933 Golden Rule 159 Ann Arbor 1934
Pray, Edgar C. 20 March 1933 East Bay 264 Acme 1934
Pray, Luther 7 April 1929 Peninsular 214 Dowagiac 1930
Prehn, William 30 April 1929 Pere Marquette 299 Ludington 1930
Prell, Joseph F. 29 July 1933 A. T. Metcalf 419 Battle Creek 1934
Prentice, Charles D. 25 July 1938 Star of the Lake 158 South Haven 1939
Prentice, William H. 6 February 1936 Greenville 96 Greenville 1937
Prenzlauer, Abraham A. 4 June 1935 Bethel 358 Sault Ste. Marie 1936
Prenzlauer, Joseph E. 15 September 1934 Ashlar 91 Detroit 1935
Presby, Lewis B. 15 April 1929 Forest 126 Capac 1930
Prescott, Jesse H. 28 February 1929 Fellowship 490 Flint 1930
Prescott, Lyle A. 7 September 1938 Leslie 212 Leslie 1939
Prescott, William F. 5 March 1929 Leslie 212 Leslie 1930
Pressel, Frederick 10 September 1930 Zion 1 Detroit 1931
Pressler, Lloyd M. 21 October 1936 Acacia 477 Detroit 1937
Prest, Robert J. 2 January 1935 Benona 289 Shelby 1936
Preston, Albert W. 14 March 1931 Pontiac 21 Pontiac 1932
Preston, Arthur J. 12 November 1936 Saginaw 77 Saginaw 1937
Preston, Bert C. 21 August 1934 Harmony 143 Armada 1935
Preston, H. S. 31 January 1934 Mt. Gilead 285 Crystal 1935
Preston, Henry 22 January 1933 Valley City 86 Grand Rapids 1934
Preston, John A. 14 May 1938 Lansing 33 Lansing 1939
Preston, John R. 3 May 1929 Anchor of S. O. 87 Kalamazoo 1930
Preston, John, Sr. 15 September 1932 Ashlar 91 Detroit 1933
Preston, William 20 September 1938 Centre 273 Midland 1939
Preuss, Gustave 8 May 1934 Calumet 271 Calumet 1935
Prevost, Charles W. 29 June 1931 Kalkaska 332 Kalkaska 1932
Prevost, Henry 19 February 1938 Big Rapids 171 Big Rapids 1939
Prey, Harry L. 2 October 1938 Kalamazoo 22 Kalamazoo 1939
Price, Alvah J. 20 December 1933 Millington 470 Millington 1934
Price, Benjamin S. 7 August 1931 Boyne City 391 Boyne City 1932
Price, C. C. 17 July 1930 Charlevoix 282 Charlevoix 1931
Price, Charles W. 12 May 1935 Hillsdale 32 Hillsdale 1936
Price, Clifford J. 15 July 1932 Ashlar 91 Detroit 1933
Price, Elisha 16 November 1930 Oxford 84 Oxford 1931
Price, Gilbert 25 July 1935 Doric 342 Grand Rapids 1936
Price, Glenn W. 22 July 1930 Lansing 33 Lansing 1931
Price, Henry 13 June 1934 Vassar 163 Vassar 1935
genealogykris.com Kris W. Rzepczynski © 34 of 61
Deaths Reported in the Transactions and Proceedings of the Grand Lodge of
Free and Accepted Masons of the State of Michigan, 1930-1939
Name Date of Death Lodge Name No. Location Vol. Price, J. L. 14 March 1930 Charlevoix 282 Charlevoix 1931
Price, James 29 July 1936 Decatur 99 Decatur 1937
Price, John B. 1 December 1936 Hillsdale 32 Hillsdale 1937
Price, John R. 30 January 1929 Lake Shore 298 Benton Harbor 1930
Price, Lewis F. 3 September 1933 Benona 289 Shelby 1934
Price, Lewis I. 24 October 1934 Fowlerville 164 Fowlerville 1935
Price, Oscar W. 1933 Birmingham 44 Birmingham 1934
Price, Percy 10 February 1936 Zion 1 Detroit 1937
Prichard, Charles 6 October 1931 Memphis 142 Memphis 1932
Pride, Richard 25 July 1936 Golden Rule 159 Ann Arbor 1937
Prideaux, James 1 September 1931 John Duncan 373 Lake Linden 1932
Pridgeon, John 16 March 1929 Union of Strict Observance 3 Detroit 1930
Prieskorn, Adolph 18 December 1935 Winsor 420 Pigeon 1936
Priest, George T. 14 January 1929 Corunna 115 Corunna 1930
Prince, Frank M. 15 February 1930 Leslie 212 Leslie 1931
Prince, Thomas J. 28 May 1935 Houghton 218 Houghton 1936
Prindle, Frank L. 17 July 1936 Gladwin 397 Gladwin 1937
Prindle, Harvey 1 January 1935 James Fenton 224 Wayland 1936
Prine, Walter S. 17 May 1929 Springport 284 Springport 1930
Pringle, David 22 May 1929 Zion 1 Detroit 1930
Pringle, Maynard 30 March 1935 Alma 244 Alma 1936
Pringle, S. E. 26 October 1938 Lovell Moore 182 Muskegon 1939
Printice, Edward V. 12 July 1929 Fellowship 490 Flint 1930
Prismall, Fred J. 31 March 1936 Palestine 357 Detroit 1937
Pritchard, Charles 11 May 1929 Ionic 474 Detroit 1930
Pritchard, E. L. 27 August 1933 Rockford 246 Rockford 1934
Pritchard, William S. 19 October 1934 Ashlar 91 Detroit 1935
Pritchett, William 6 December 1933 Custer 393 Sandusky 1934
Probart, Edward L. 10 March 1934 Valley City 86 Grand Rapids 1935
Probart, John C. 27 June 1930 Portland 31 Portland 1931
Probst, Walter G. 13 August 1937 Jackson 17 Jackson 1938
Proctor, D. W. 10 November 1930 Fidelity 513 Kalamazoo 1931
Proestel, Herman 30 November 1938 Merrill 411 Merrill 1939
Prohle, Frederick 16 January 1931 Athens 220 Athens 1932
Proncunier, George 7 September 1935 Alcona 292 Harrisville 1936
Proper, Leslie E. 8 February 1930 Flint 23 Flint 1931
Propper, Morgan B. 26 February 1934 Linden 132 Linden 1935
Prosser, Charles 7 August 1933 Brighton 247 Brighton 1934
Prosser, Delos 21 January 1930 Benona 289 Shelby 1931
Prosser, Edward 15 August 1936 Valley City 86 Grand Rapids 1937
Prosser, Thomas 19 April 1937 Battle Creek 12 Battle Creek 1938
Prost, Charles J. 19 August 1936 Lebanon 26 Hudson 1937
Prough, Grover C. 10 November 1937 Battle Creek 12 Battle Creek 1938
Prout, Henry W. 18 January 1932 University 482 Detroit 1933
genealogykris.com Kris W. Rzepczynski © 35 of 61
Deaths Reported in the Transactions and Proceedings of the Grand Lodge of
Free and Accepted Masons of the State of Michigan, 1930-1939
Name Date of Death Lodge Name No. Location Vol. Prout, John R. 22 November 1933 Luther 370 Luther 1934
Provel, George 5 April 1932 Ashlar 91 Detroit 1933
Provenzano, Salvatore 21 October 1938 Palmer 560 Detroit 1939
Prsybylski, Adam S. 4 April 1938 Union of Strict Observance 3 Detroit 1939
Prugh, Judson L. 22 June 1931 Golden Rule 159 Ann Arbor 1932
Pruim, Enno J. 1 December 1929 Spring Lake 234 Spring Lake 1930
Pruim, John B. 30 January 1936 Spring Lake 234 Spring Lake 1937
Pruim, John K. 5 July 1929 Spring Lake 234 Spring Lake 1930
Pruyne, Maurice E. 3 January 1929 Tecumseh 69 Tecumseh 1930
Pryce, Elmer 31 December 1931 McGovern 462 Tustin 1932
Pryelina, Vernon 3 April 1937 Loyalty 488 Detroit 1938
Pryer, Roy W. 10 November 1936 Portland 31 Portland 1937
Pryor, Frank 28 March 1932 Montague 198 Montague 1933
Pudrith, Albert F. 1 September 1936 City of the Straits 452 Detroit 1937
Puffer, William M. 10 October 1936 Kalamazoo 22 Kalamazoo 1937
Pugh, William 13 June 1937 Three Rivers 57 Three Rivers 1938
Pulfer, Charles F. 8 December 1931 Fidelity 513 Kalamazoo 1932
Pullen, Frank S. 29 June 1932 Myrtle 89 Belleville 1933
Pullen, George 29 September 1934 St. Joseph 437 St. Joseph 1935
Pullen, James C. 5 April 1937 Myrtle 89 Belleville 1938
Pullman, Vern L. 8 April 1932 Crystal 270 Frankfort 1933
Pulver, Claude L. 28 March 1937 Traverse City 222 Traverse City 1938
Pulver, Henry H. 9 April 1929 Lansing 33 Lansing 1930
Pulver, Peter M. 9 September 1934 Union of Strict Observance 3 Detroit 1935
Pumfrey, Borton 1934 Mulliken 412 Mulliken 1935
Pund, Louis J. 26 January 1934 Ashlar 91 Detroit 1935
Pundt, John 22 August 1931 Lodge of the Lakes 545 Baldwin 1932
Purcell, William D. 8 May 1936 Vassar 163 Vassar 1937
Purchiss, David M. 9 January 1931 Vermontville 232 Vermontville 1932
Purdie, James 13 July 1929 Zion 1 Detroit 1930
Purdie, John E. 11 March 1931 Zion 1 Detroit 1932
Purdun, Lewis M. 23 September 1937 Hiram 110 Flat Rock 1938
Purdy, Adelbert D. 7 August 1933 Belding 355 Belding 1934
Purdy, Delbert E. 17 March 1935 Pine Grove 11 Port Huron 1936
Purdy, Edward D. 11 March 1933 Trenton 8 Trenton 1934
Purdy, Fred L. 17 August 1934 Belding 355 Belding 1935
Purdy, James I. 3 March 1935 Buckley 467 Buckley 1936
Purdy, S. S. 10 June 1937 Ancient Landmarks 303 Saginaw 1938
Purtill, James 10 May 1929 Portsmouth 190 Bay City 1930
Purton, Cecil C. 10 July 1938 Mt. Clemens 6 Mt. Clemens 1939
Purves, William M. 1938 Marysville 498 Marysville 1939
Purvis, Harry S. 6 January 1938 Durand 344 Petoskey 1939
Puryear, Andrew M. 6 March 1931 Union of Strict Observance 3 Detroit 1932
Putman, Robert J. 9 March 1932 Mt. Moriah 226 Caro 1933
genealogykris.com Kris W. Rzepczynski © 36 of 61
Deaths Reported in the Transactions and Proceedings of the Grand Lodge of
Free and Accepted Masons of the State of Michigan, 1930-1939
Name Date of Death Lodge Name No. Location Vol. Putnam, J. Fred 15 January 1930 Siloam 35 Constantine 1931
Putnam, Wade M. 7 July 1932 Lansing 33 Lansing 1933
Putney, Elmore 19 October 1930 Custer 393 Sandusky 1931
Quackenbush, Charles A. 31 March 1938 Oceana 200 Pentwater 1939
Quackenbush, Edgar O. 19 April 1935 Reading 117 Reading 1936
Quackenbush, Israel 31 January 1931 Lovell Moore 182 Muskegon 1932
Quackenbush, William 12 October 1935 Mt. Clemens 6 Mt. Clemens 1936
Quail, Frank D. 1 April 1932 Wigton 251 Hart 1933
Quail, William 18 March 1937 Wayne 112 Wayne 1938
Quaintance, Marion F. 11 September 1934 Durand 344 Petoskey 1935
Quallins, Andrew 2 June 1938 Durand 344 Petoskey 1939
Quallman, Edward H. 1 May 1932 Siloam 35 Constantine 1933
Qualman, Herman J. 23 August 1933 Saginaw 77 Saginaw 1934
Quandt, August 3 June 1930 Detroit 2 Detroit 1931
Quandt, Henry 25 March 1930 Dearborn 172 Dearborn 1931
Quartel, John 17 July 1932 Plymouth Rock 47 Plymouth 1933
Quarternas, William 9 March 1935 Lisbon 229 Lisbon 1936
Quatlander, Arthur 15 November 1935 Four Square 537 Detroit 1936
Quayle, Claire M. 27 March 1929 Malta 465 Grand Rapids 1930
Quayle, Clayton 5 April 1933 Negaunee 202 Negaunee 1934
Quick, Byron J. 21 May 1935 Boyne City 391 Boyne City 1936
Quick, Edward O. 2 September 1929 Friendship 417 Detroit 1930
Quick, Ellis F. 2 January 1933 Findlater 475 Detroit 1934
Quick, Frank 27 December 1935 Port Hope 138 Port Hope 1936
Quick, Paul A. 20 July 1937 Muskegon 140 Muskegon 1938
Quigley, Claud E. 30 April 1934 Owosso 81 Owosso 1935
Quigley, John H. 3 January 1937 Detroit 2 Detroit 1938
Quilhat, Frank A. 9 March 1930 Fort Gratiot 374 Port Huron 1931
Quimby, George G. 17 August 1930 Menominee 269 Menominee 1931
Quinn, Charley E. 4 December 1931 Friendship 417 Detroit 1932
Quinn, Edward C. 20 September 1930 Acacia 477 Detroit 1931
Quinn, Stanley F. 11 September 1930 Chesaning 194 Chesaning 1931
Quinney, Joseph 27 July 1933 Flint 23 Flint 1934
Quittman, Carl 29 March 1936 A. T. Metcalf 419 Battle Creek 1937
Raab, John J. 26 October 1936 Flint 23 Flint 1937
Rabjohn, George 3 July 1933 Joppa 315 Bay City 1934
Raby, John H. 6 August 1930 Wigton 251 Hart 1931
Rackham, Horace H. 13 June 1933 Union of Strict Observance 3 Detroit 1934
Radcliff, John W. 17 February 1930 Jackson 17 Jackson 1931
Radcliffe, Byron G. 16 September 1937 Zion 1 Detroit 1938
Radcliffe, Charles H. 30 March 1934 York 410 Grand Rapids 1935
Radcliffe, Charles K. 24 April 1930 Union of Strict Observance 3 Detroit 1931
Radcliffe, Rutledge 28 May 1934 Doric 342 Grand Rapids 1935
Rademaker, Paul C. 20 October 1934 Doric 342 Grand Rapids 1935
genealogykris.com Kris W. Rzepczynski © 37 of 61
Deaths Reported in the Transactions and Proceedings of the Grand Lodge of
Free and Accepted Masons of the State of Michigan, 1930-1939
Name Date of Death Lodge Name No. Location Vol. Rademaker, Will H. 6 November 1935 University 482 Detroit 1936
Radner, Saul 4 November 1931 Union of Strict Observance 3 Detroit 1932
Rae, Henry, Jr. 10 December 1935 Friendship 417 Detroit 1936
Rae, James J. 11 November 1930 Battle Creek 12 Battle Creek 1931
Rae, Matthew S. 24 December 1934 Bethel 358 Sault Ste. Marie 1935
Raeder, George B. 28 September 1929 Highland Park 468 Highland Park 1930
Raeish, George A. 5 June 1931 Port Huron 58 Port Huron 1932
Ragatz, William B. 27 March 1933 Bethel 358 Sault Ste. Marie 1934
Rahn, Robert 23 June 1931 St. Joseph 437 St. Joseph 1932
Raider, George B. 24 May 1936 Pilgrim 180 Fremont 1937
Rainey, William P. 2 January 1936 Palmyra 184 Palmyra 1937
Rainier, William M. 19 March 1931 Hillsdale 32 Hillsdale 1932
Rake, Frank 31 December 1933 Vermontville 232 Vermontville 1934
Rakestraw, O. S. 26 September 1933 Rose City 481 Rose City 1934
Rall, Charles E. 24 November 1931 Friendship 417 Detroit 1932
Rall, Jay H. 24 August 1936 Fort Gratiot 374 Port Huron 1937
Ralph, William A. 22 February 1929 Union of Strict Observance 3 Detroit 1930
Ralston, David 23 October 1929 Clam Lake 331 Cadillac 1930
Ralston, John W. 23 November 1933 Lansing 33 Lansing 1934
Ralston, Robert 17 December 1931 Fellowship 490 Flint 1934
Rambolt, Frederick 8 April 1931 Wyandotte 170 Wyandotte 1932
Rammell, Harold K. 27 January 1930 Delta 195 Escanaba 1931
Ramsay, John W. October 1930 Joppa 315 Bay City 1931
Ramsay, William L. 2 January 1932 Houghton 218 Houghton 1933
Ramsdell, Guy 3 January 1938 Stockbridge 130 Stockbridge 1939
Ramsdell, Herbert L. 5 July 1932 Ishpeming 314 Ishpeming 1933
Ramsdell, Lewis 4 October 1936 Manistee 228 Manistee 1937
Ramsey, James D., Sr. 29 December 1935 Fraternity 262 Ann Arbor 1936
Ramsey, John 21 February 1934 Pere Marquette 299 Ludington 1935
Ramsey, John H. 2 March 1937 Eaton Rapids 63 Eaton Rapids 1938
Ramsey, Robert F. 28 January 1936 Howard City 329 Howard City 1937
Ramsey, Robert J. 8 April 1933 Jackson 17 Jackson 1934
Ramsey, Roy L. 12 April 1934 Mendon 137 Mendon 1935
Ramsey, Thomas 14 October 1930 Detroit 2 Detroit 1931
Ramsey, William 30 July 1933 Pinconning 402 Pinconning 1934
Ramsey, William 11 May 1936 Lakeside 371 Manistique 1937
Ranck, D. J. 27 June 1933 Warren 427 Coleman 1934
Ranck, Grover C. 27 July 1932 York 410 Grand Rapids 1933
Rand, William J. 1 February 1935 Hopper 386 Alpena 1936
Randall, Carnelius J. 14 May 1937 Star of the Lake 158 South Haven 1938
Randall, Charles G. 21 December 1930 Big Rapids 171 Big Rapids 1931
Randall, Floyd 15 August 1938 Wenona 256 Bay City 1939
Randall, Francis K. 10 December 1929 Lake Shore 298 Benton Harbor 1930
Randall, George E. 31 October 1933 Birmingham 44 Birmingham 1934
genealogykris.com Kris W. Rzepczynski © 38 of 61
Deaths Reported in the Transactions and Proceedings of the Grand Lodge of
Free and Accepted Masons of the State of Michigan, 1930-1939
Name Date of Death Lodge Name No. Location Vol. Randall, John D. 23 August 1935 Benona 289 Shelby 1936
Randall, MacAllaster 10 June 1931 Birmingham 44 Birmingham 1932
Randall, Victor E. 11 March 1934 Ira A. Beck 503 Battle Creek 1935
Randall, William E. 16 June 1930 Kalamazoo 22 Kalamazoo 1931
Randle, Ben 21 June 1937 Owosso 81 Owosso 1938
Rando, Joe W. 3 August 1929 Allegan 111 Allegan 1930
Randolph, Albert C. 8 August 1932 Addison 157 Addison 1933
Randolph, Charles J. 3 December 1938 University 482 Detroit 1939
Randolph, Frank 17 April 1933 Cyrene 352 Vanderbilt 1934
Ranger, Carl R. 28 June 1936 Northport 265 Northport 1937
Ranger, J. Carl 21 March 1934 Ithaca 123 Ithaca 1935
Rank, Elton W. 29 June 1932 Eaton Rapids 63 Eaton Rapids 1933
Rankin, Angus 25 April 1935 Bethel 358 Sault Ste. Marie 1936
Rankin, Charles E. 24 February 1937 York 410 Grand Rapids 1938
Rankin, J. P. 29 March 1931 Dundee 74 Dundee 1932
Rankin, R. J. 15 June 1935 Wigton 251 Hart 1936
Rankin, Richard H. 29 December 1933 Saginaw 77 Saginaw 1934
Rankin, Ronald 9 December 1931 St. Ignace 369 St. Ignace 1932
Rankin, William G. 15 December 1935 Wabon 305 Mt. Pleasant 1936
Ranney, Norman 26 December 1935 Brooklyn 169 Brooklyn 1936
Ranous, Edward 3 February 1935 Saginaw 77 Saginaw 1936
Ransdell, James M. 28 June 1929 Manistee 228 Manistee 1930
Ransom, Albert E. 16 November 1937 Flushing 223 Flushing 1938
Ransom, Fred A. 5 February 1935 Casnovia 461 Casnovia 1936
Ransom, John J. 25 October 1937 Omer 377 Omer 1938
Ransom, John P. 30 December 1935 Flushing 223 Flushing 1936
Ransom, Marvin P. 5 January 1934 Flushing 223 Flushing 1935
Ranville, John H. 22 September 1934 Wawatam 448 Mackinaw City 1935
Rapley, Jesse 16 December 1935 North Branch 312 North Branch 1936
Rapp, Herman U. 26 March 1929 Lake Shore 298 Benton Harbor 1930
Rappleyea, Perry 7 January 1933 Saginaw Valley 154 Saginaw 1934
Rapworth, Thomas C. 19 July 1931 Howell 38 Howell 1932
Raquet, John L. 13 April 1937 Saginaw 77 Saginaw 1938
Raredon, William J. 2 October 1937 Lakeside 371 Manistique 1938
Rarey, Edmund M. 15 March 1930 Honor 444 Honor 1931
Rash, Charles R. 14 June 1938 Golden Rule 159 Ann Arbor 1939
Rash, Clayton P. 12 April 1932 Golden Rule 159 Ann Arbor 1933
Rashleigh, Edgar 4 May 1935 Houghton 218 Houghton 1936
Rashleigh, Joseph 7 April 1931 Houghton 218 Houghton 1932
Rasmussen, G. P. 7 January 1935 Trufant 456 Trufant 1936
Rasmussen, James A. 14 December 1933 Damascus 415 Fennville 1934
Rasmussen, Rasmus 5 November 1929 Manistee 228 Manistee 1930
Rasmussen, William 6 May 1934 Pearl Lake 324 Sheridan 1935
Rason, Harry E. 25 February 1936 Malta 465 Grand Rapids 1937
genealogykris.com Kris W. Rzepczynski © 39 of 61
Deaths Reported in the Transactions and Proceedings of the Grand Lodge of
Free and Accepted Masons of the State of Michigan, 1930-1939
Name Date of Death Lodge Name No. Location Vol. Rastall, Allan C. 7 March 1932 Friendship 417 Detroit 1933
Ratcliff, William E. 4 March 1935 Wabon 305 Mt. Pleasant 1936
Rath, Charles H. 17 February 1933 Zion 1 Detroit 1934
Rath, John A. 11 September 1935 Jackson 17 Jackson 1936
Rathbun, David H. 6 April 1933 Ira A. Beck 503 Battle Creek 1934
Rathbun, Edward M. 9 July 1931 Crystal 270 Frankfort 1932
Rathbun, James 6 May 1929 Detroit 2 Detroit 1930
Rathburn, Ellis G. 2 October 1930 Friendship 417 Detroit 1931
Rattenbury, William G. 13 May 1935 Pine Grove 11 Port Huron 1936
Rattew, Arthur C. 20 January 1934 Pillar 526 Detroit 1935
Ratz, Peter 5 April 1937 Detroit 2 Detroit 1938
Rau, John 31 December 1929 Palmyra 184 Palmyra 1930
Rau, Stanley C. 9 May 1932 Ashlar 91 Detroit 1933
Rauch, Burton A. 26 December 1935 Monroe 27 Monroe 1936
Rauch, Edwin C. 12 April 1938 Monroe 27 Monroe 1939
Rauch, Harry C. 7 July 1936 Oriental 240 Detroit 1937
Rauch, Mark B. 12 June 1936 Horton 293 Horton 1937
Raudabaugh, Richard 25 October 1934 Capital of S. O. 66 Lansing 1935
Raupp, William, Jr. 31 August 1936 Dearborn 172 Dearborn 1937
Rauser, Edward P. 13 January 1935 Flint 23 Flint 1936
Rauss, Edwin F. 30 July 1937 Palestine 357 Detroit 1938
Rauss, Robert 20 September 1937 Kilwinning 297 Detroit 1938
Ravall, John A. 11 February 1934 Pontiac 21 Pontiac 1935
Ravel, Lionel E. 16 April 1932 Kilwinning 297 Detroit 1933
Ravlin, Harry R. 28 July 1937 Saugatuck 328 Saugatuck 1938
Rawlings, Earl W. 8 January 1938 Doric 342 Grand Rapids 1939
Rawlings, Fred 1 June 1930 Detroit 2 Detroit 1931
Rawlinson, George A. 30 July 1936 Phoenix 13 Ypsilanti 1937
Rawson, B. Frank 12 April 1929 Vermontville 232 Vermontville 1930
Rawson, Edmund W. 29 September 1929 Vermontville 232 Vermontville 1930
Rawson, Edward J. 3 January 1934 Decatur 99 Decatur 1935
Rawson, Fred E., Sr. April 1935 Vermontville 232 Vermontville 1936
Rawson, George F. 21 March 1936 Gladstone 396 Gladstone 1937
Ray, Delmont H. 29 September 1935 Delta 195 Escanaba 1936
Ray, Fred G. 21 March 1932 Corinthian 241 Detroit 1933
Ray, George 13 April 1934 Fort Gratiot 374 Port Huron 1935
Ray, John S. 3 October 1936 Ionic 474 Detroit 1937
Ray, Joseph S. 12 June 1929 Ashlar 91 Detroit 1930
Ray, Pitts B. 30 June 1931 Concord 30 Concord 1932
Ray, Robert E. 1 August 1932 Sojourners 483 Detroit 1933
Rayburn, Eddie 23 November 1929 Sparta 334 Sparta 1930
Rayfuse, James L. 20 July 1935 Reed City 363 Reed City 1936
Raymond, Frank 22 April 1936 Cedar Valley 383 Winn 1937
Raymond, Frank B. 5 February 1931 Fairfield 125 Fairfield 1932
genealogykris.com Kris W. Rzepczynski © 40 of 61
Deaths Reported in the Transactions and Proceedings of the Grand Lodge of
Free and Accepted Masons of the State of Michigan, 1930-1939
Name Date of Death Lodge Name No. Location Vol. Raymond, Fred 16 November 1931 Sanilac 237 Port Sanilac 1932
Raymond, Gordon B. 20 June 1938 Sojourners 483 Detroit 1939
Raymond, Marvin D. 24 June 1932 Michigan 50 Jackson 1933
Raymond, Merrill A. 30 May 1929 Friendship 417 Detroit 1930
Raymond, Peter C. 15 December 1935 Rochester 5 Rochester 1936
Raymond, Sylvester 15 April 1934 Gladwin 397 Gladwin 1935
Raynolds, Clark W. 19 October 1934 Paw Paw 25 Paw Paw 1935
Raynor, Charles 28 January 1938 Adrian 19 Adrian 1939
Raynor, Jay M. 15 August 1934 Grand River 34 Grand Rapids 1935
Raynor, John 1 December 1930 Decatur 99 Decatur 1931
Raynor, Wm. A. 27 April 1929 Ashlar 91 Detroit 1930
Rayworth, Roland 26 July 1932 Kingston 430 Kingston 1933
Re, Herman P. 19 July 1931 Tyre 18 Coldwater 1932
Read, A. Brett 5 June 1931 Marquette 101 Marquette 1932
Read, Clayton 1 December 1932 Richland 217 Richland 1933
Read, Fred W. 1 July 1929 Decatur 99 Decatur 1930
Read, Ira 17 April 1929 Metamora 413 Metamora 1930
Read, Joseph N. 13 March 1931 Zion 1 Detroit 1932
Read, Maro M. 22 June 1937 Phoenix 13 Ypsilanti 1938
Read, Raymond I. 26 July 1936 Mystic 141 Bronson 1937
Read, Sidney J. 1936 Jefferson 553 St. Clair Shores 1937
Read, Wescott 12 January 1936 Pere Marquette 299 Ludington 1937
Reade, Richard S. 18 December 1935 Romeo 41 Romeo 1936
Reader, George B. 11 September 1937 Doric 342 Grand Rapids 1938
Ream, Clarence N. 26 May 1936 Ashlar 91 Detroit 1937
Ream, F. M. 25 February 1933 James E. Dillon 466 Mesick 1934
Reany, William D. 30 December 1935 Marquette 101 Marquette 1936
Reardon, James T. 1 April 1936 Lovell Moore 182 Muskegon 1937
Reardon, William, Sr. 27 January 1934 Centre 273 Midland 1935
Reason, George W. 9 September 1936 Livingston 76 Pinckney 1937
Reaume, Henry 18 August 1935 Acacia 477 Detroit 1936
Reavey, Thomas J. 15 October 1936 Mt. Moriah 226 Caro 1937
Reavie, Archie R. September 1937 St. Ignace 369 St. Ignace 1938
Redder, Henry N. 5 June 1930 Metropolitan 519 Detroit 1931
Reddicliffe, John L. 19 January 1929 Elk 353 Peck 1930
Reddig, Orval A. 15 September 1929 Palestine 357 Detroit 1930
Reddinger, Kow L. 12 January 1932 Big Rapids 171 Big Rapids 1933
Reddon, Philip W. 3 February 1936 Kingston 430 Kingston 1937
Reder, Charles H. 1936 Big Rapids 171 Big Rapids 1937
Redfern, William W. May 1932 Lansing 33 Lansing 1933
Redfield, Jay 2 July 1931 Fowlerville 164 Fowlerville 1932
Redfield, Walter L. 14 May 1935 Ashlar 91 Detroit 1936
Redick, William E. 29 April 1935 James A. Cliff 424 Weidman 1936
Redman, James 26 June 1930 Alma 244 Alma 1931
genealogykris.com Kris W. Rzepczynski © 41 of 61
Deaths Reported in the Transactions and Proceedings of the Grand Lodge of
Free and Accepted Masons of the State of Michigan, 1930-1939
Name Date of Death Lodge Name No. Location Vol. Redmond, Gus E. 11 May 1931 Houghton 218 Houghton 1932
Redmond, Leslie H. 30 April 1933 Roosevelt 510 Pontiac 1934
Redwin, James F. 16 March 1937 Tyler 317 Cass City 1938
Reece, James A. 17 June 1933 Genesee 174 Flint 1934
Reed, Albert 12 December 1931 Centre 273 Midland 1932
Reed, Albert J. 25 April 1932 Michigan 50 Jackson 1933
Reed, Archie B. 16 June 1929 Fort Gratiot 374 Port Huron 1930
Reed, Arthur A. 27 August 1929 Craftsman 521 Detroit 1930
Reed, Arthur H. 1932 Pontiac 21 Pontiac 1933
Reed, Austin B. 9 January 1931 North Branch 312 North Branch 1932
Reed, C. E. 10 January 1937 Fidelity 513 Kalamazoo 1938
Reed, Charles 25 September 1936 Alma 244 Alma 1937
Reed, Frank 16 July 1933 Climax 59 Climax 1934
Reed, Fred J. 13 January 1929 Tyre 18 Coldwater 1930
Reed, Frederick W. 4 February 1930 Ionic 474 Detroit 1931
Reed, George 1 May 1931 Edmore 360 Edmore 1932
Reed, George E. 14 February 1936 Saginaw 77 Saginaw 1937
Reed, George H. 4 September 1936 Utica 75 Utica 1937
Reed, Henry G. 8 February 1935 St. Albans 20 Marshall 1936
Reed, Irvine N. 17 March 1934 Union of Strict Observance 3 Detroit 1935
Reed, James 27 August 1930 Austin 48 Davisburg 1931
Reed, James A. 20 May 1930 Palestine 357 Detroit 1931
Reed, John A. 4 March 1929 Michigan 50 Jackson 1930
Reed, John N. 19 February 1934 Lake Shore 298 Benton Harbor 1935
Reed, John O. 23 January 1933 Whitehall 310 Whitehall 1934
Reed, L. Clyde 14 April 1937 Flint 23 Flint 1938
Reed, LeRoy 7 January 1937 Lake Odessa 395 Lake Odessa 1938
Reed, M. A. 2 June 1934 Belding 355 Belding 1935
Reed, Marcellus 1933 Mulliken 412 Mulliken 1934
Reed, Meade 21 January 1936 Ionic 474 Detroit 1937
Reed, R. Clark 17 July 1936 Howell 38 Howell 1937
Reed, Robert H. 15 September 1932 Pine Grove 11 Port Huron 1933
Reed, Sherman 17 May 1936 Lansing 33 Lansing 1937
Reed, Theodore H. 15 June 1929 Valley City 86 Grand Rapids 1930
Reed, Thomas B. 8 April 1932 Capital of S. O. 66 Lansing 1933
Reed, Wilbur F. 12 May 1933 Kalamazoo 22 Kalamazoo 1934
Reeder, Charles 1931 Mulliken 412 Mulliken 1932
Reeder, Joseph W. 25 March 1929 Lake City 408 Lake City 1930
Reeder, Thomas E. 23 September 1931 Union of Strict Observance 3 Detroit 1932
Reepright, Frances I. 28 September 1930 Greenleaf 349 Kinderhook 1931
Reese, A. L. 15 November 1931 Plainwell 235 Plainwell 1932
Reese, Canby 10 October 1931 Mt. Moriah 226 Caro 1932
Reese, Frank N. 3 February 1930 Backus 55 Cassopolis 1931
Reese, Fred 14 December 1933 Farmington 151 Farmington 1934
genealogykris.com Kris W. Rzepczynski © 42 of 61
Deaths Reported in the Transactions and Proceedings of the Grand Lodge of
Free and Accepted Masons of the State of Michigan, 1930-1939
Name Date of Death Lodge Name No. Location Vol. Reeve, Claude B. 3 September 1934 Capital of S. O. 66 Lansing 1935
Reeves, Arthur V. 20 December 1934 Phoenix 13 Ypsilanti 1935
Reeves, Charles S. 14 February 1931 Fraternity 262 Ann Arbor 1932
Reeves, Coe S. 1 April 1933 Palestine 357 Detroit 1934
Reeves, Harry 26 December 1934 Coolidge 532 Michigan Centre 1936
Reeves, Howard 28 January 1937 Pontiac 21 Pontiac 1938
Reeves, Ransom 3 June 1934 Loyalty 488 Detroit 1935
Reeves, Walter 30 August 1933 Belding 355 Belding 1934
Reeves, Willard S. 29 December 1933 Williamston 153 Williamston 1934
Reeves, Zene 12 June 1937 North Newburg 161 Durand 1938
Reger, Ed 1 June 1931 Durand 344 Petoskey 1932
Rehfuss, William F. 5 March 1932 Manchester 148 Manchester 1933
Rehle, Charles A. 25 February 1932 Perry 350 Perry 1933
Rehm, Henry C. 12 July 1938 Meridian Sun 49 Sturgis 1939
Reibel, Ernest 16 May 1935 Royal Oak 464 Royal Oak 1936
Reich, John F. 29 February 1936 Union of Strict Observance 3 Detroit 1937
Reichert, Herman 8 November 1938 Zion 1 Detroit 1939
Reichmann, Jacob 10 September 1930 Lansing 33 Lansing 1931
Reid, Albert E. 22 March 1931 Orion 46 Orion 1932
Reid, Albert E. 11 November 1931 Almont 51 Almont 1932
Reid, Alexander 1 March 1933 Eureka 509 Detroit 1934
Reid, Archie M. 30 April 1932 Composite 499 Detroit 1933
Reid, Arthur A. 1937 Craftsman 521 Detroit 1938
Reid, Arthur G. 26 April 1937 Bethel 358 Sault Ste. Marie 1938
Reid, Arthur V. 10 June 1929 North Branch 312 North Branch 1930
Reid, Charles S. 1 November 1935 Union of Strict Observance 3 Detroit 1936
Reid, Daniel 21 March 1934 Fort Gratiot 374 Port Huron 1935
Reid, David 6 April 1933 Star of the Lake 158 South Haven 1934
Reid, Edward A. 7 March 1935 Redford 152 Detroit 1936
Reid, Ernest J. 17 September 1930 Wayne 112 Wayne 1931
Reid, H. G. 20 April 1929 Monroe 27 Monroe 1930
Reid, Hector F. 11 March 1930 Friendship 417 Detroit 1931
Reid, James W. 24 December 1935 Fort Gratiot 374 Port Huron 1936
Reid, John 19 September 1938 Cheboygan 283 Cheboygan 1939
Reid, John A. 29 November 1934 Ashlar 91 Detroit 1935
Reid, John A. 7 August 1934 Highland Park 468 Highland Park 1935
Reid, John M. 21 September 1935 Wayne 112 Wayne 1936
Reid, Julian H. 21 February 1937 Cedar 60 Clarkston 1938
Reid, Ward 12 February 1933 Saugatuck 328 Saugatuck 1934
Reid, William 15 September 1938 Palestine 357 Detroit 1939
Reid, William A. 6 October 1933 Mt. Clemens 6 Mt. Clemens 1934
Reid, William F. 22 October 1930 Palestine 357 Detroit 1931
Reid, Wm. D. 19 November 1930 John J. Carton 436 Harrison 1931
Reider, George O. 15 February 1933 Ashlar 91 Detroit 1934
genealogykris.com Kris W. Rzepczynski © 43 of 61
Deaths Reported in the Transactions and Proceedings of the Grand Lodge of
Free and Accepted Masons of the State of Michigan, 1930-1939
Name Date of Death Lodge Name No. Location Vol. Reiff, Elmer H. 2 December 1936 Siloam 35 Constantine 1937
Reigel, Thomas, Sr. 14 September 1933 River Rouge 511 River Rouge 1934
Reiley, Harry 2 August 1931 Bellaire 398 Bellaire 1932
Reilley, Edgar J. 1 January 1931 Bay City 129 Bay City 1932
Reiman, Samuel A. 8 October 1937 Pine Grove 11 Port Huron 1938
Reimold, Fred W. 13 September 1930 Mt. Clemens 6 Mt. Clemens 1931
Reimold, George N. 22 December 1931 Ashlar 91 Detroit 1932
Rein, Gottfried B. 27 May 1937 Roseville 522 Roseville 1938
Reinckey, Frank J. 22 October 1938 York 410 Grand Rapids 1939
Reiner, Charles W. 30 April 1929 Palestine 357 Detroit 1930
Reiner, George E. 11 October 1938 Palestine 357 Detroit 1939
Reinhardt, Jacob H. 24 July 1931 Monroe 27 Monroe 1932
Reinhardt, Otto 30 October 1931 Palestine 357 Detroit 1932
Reinhart, Albert H. 23 September 1935 Centre 273 Midland 1936
Reinig, John 17 April 1937 Wenona 256 Bay City 1938
Reinshottle, Henry 21 March 1930 Bailey 287 Breedsville 1931
Reischke, Gust 25 January 1936 Florida 309 Hartford 1937
Reiser, Andrew J. 17 March 1935 Ashlar 91 Detroit 1936
Reiser, John J. 1932 Bloomingdale 221 Bloomingdale 1933
Reiser, William 18 August 1933 Perfection 486 Detroit 1934
Reish, Joseph H. 30 July 1930 Forest 126 Capac 1931
Reisman, Harry H. 13 February 1934 Craftsman 521 Detroit 1935
Reissing, Charles 1936 Hopkins 432 Hopkins Station 1937
Reister, Charles 6 July 1930 Newaygo 131 Newaygo 1931
Reling, Joseph A. 2 January 1936 Decatur 99 Decatur 1937
Relman, Emil H. 19 August 1933 Calumet 271 Calumet 1934
Relyea, Augustus A. 27 September 1936 Lapeer 54 Lapeer 1937
Remaley, David U. 19 April 1937 Zion 1 Detroit 1938
Remer, Ernest A. 26 February 1932 Cedar Springs 213 Cedar Springs 1933
Remer, Fred C. 19 May 1938 Saginaw Valley 154 Saginaw 1939
Remick, Jerome H. 15 July 1931 Corinthian 241 Detroit 1932
Remington, Allen L. 30 July 1934 Michigan 50 Jackson 1935
Remington, Charles C. 28 October 1935 Bloomingdale 221 Bloomingdale 1936
Remington, Floyd W. 12 December 1932 Detroit 2 Detroit 1933
Remington, John M. 21 August 1938 Eaton Rapids 63 Eaton Rapids 1939
Remington, Malcom B. 30 November 1933 Doric 342 Grand Rapids 1935
Remmele, Charles F. 9 February 1936 Star 93 Osseo 1937
Remstein, Edward 3 March 1931 Memphis 142 Memphis 1932
Renan, Henry L. 25 March 1931 Manchester 148 Manchester 1932
Renaud, Paul 1935 Oriental 240 Detroit 1936
Renford, Melvin J. 30 May 1936 Marquette 101 Marquette 1937
Rengert, William C. 13 June 1934 Ashlar 91 Detroit 1935
Renick, John F. 2 July 1937 Menominee 269 Menominee 1938
Reniger, John 18 November 1930 Loyalty 488 Detroit 1931
genealogykris.com Kris W. Rzepczynski © 44 of 61
Deaths Reported in the Transactions and Proceedings of the Grand Lodge of
Free and Accepted Masons of the State of Michigan, 1930-1939
Name Date of Death Lodge Name No. Location Vol. Renker, Edwin J. 6 February 1938 Doric 342 Grand Rapids 1939
Renner, Manning 25 January 1935 Cheboygan 283 Cheboygan 1936
Rennie, Alexander B. 18 January 1932 Northwestern 529 Detroit 1933
Rennie, James 6 June 1934 Fort Gratiot 374 Port Huron 1935
Rennie, Robert 22 February 1933 Tecumseh 69 Tecumseh 1934
Reno, Harry O. 12 September 1931 City of the Straits 452 Detroit 1932
Renshaw, Sidney 22 May 1934 Kilwinning 297 Detroit 1935
Rente, Emil H. 21 December 1932 Detroit 2 Detroit 1933
Renter, Fred W. 12 March 1936 Kilwinning 297 Detroit 1937
Renterdahl, Gustav 23 November 1930 Manistee 228 Manistee 1931
Rentner, Adolph C. 6 December 1934 Saginaw 77 Saginaw 1935
Renwick, Frank W. 17 April 1930 South Lyon 319 South Lyon 1931
Renwick, Llewellyn L. 27 February 1934 Golden Rule 159 Ann Arbor 1935
Renwitch, Julius 17 September 1932 Norway 362 Norway 1933
Reoch, William A. 29 May 1930 Fort Gratiot 374 Port Huron 1931
Reser, James W. 15 January 1932 Detroit 2 Detroit 1933
Resh, George F. 12 October 1932 Rochester 5 Rochester 1933
Resseguie, William E. 10 January 1931 Hillsdale 32 Hillsdale 1932
Ressler, Benjamin 29 August 1930 Monroe 27 Monroe 1931
Retalleck, Thomas 8 December 1930 Ashlar 91 Detroit 1931
Retan, Lee H. 30 November 1930 Owosso 81 Owosso 1931
Reuter, Peter J. 25 April 1931 Zion 1 Detroit 1932
Reuther, William H. 30 October 1938 Muskegon 140 Muskegon 1939
Reutter, Herman C. 9 October 1935 Kilwinning 297 Detroit 1936
Reviere, George N. 19 August 1935 Wenona 256 Bay City 1936
Rey, Richard F. 7 October 1933 Lansing 33 Lansing 1934
Reynick, Charles J. 12 July 1936 Saginaw Valley 154 Saginaw 1937
Reynolds, Arthur J. 19 September 1935 Ovid 127 Ovid 1936
Reynolds, Arthur R. 14 November 1935 Orion 46 Orion 1937
Reynolds, Charles 27 April 1931 Buchanan 68 Buchanan 1932
Reynolds, Charles A. 27 December 1932 Elk 353 Peck 1933
Reynolds, Clair H. 9 July 1930 Palestine 357 Detroit 1931
Reynolds, D. L. 18 October 1930 Rockford 246 Rockford 1931
Reynolds, Den 17 December 1930 Mt. Vernon 166 Quincy 1931
Reynolds, Don S. 29 January 1935 Corinthian 241 Detroit 1936
Reynolds, Edwin O. 19 October 1930 Evening Star 173 Medina 1931
Reynolds, Frank 29 August 1935 Lawton 216 Lawton 1936
Reynolds, Frank E. 16 November 1930 Phoenix 13 Ypsilanti 1931
Reynolds, Fred K. 2 January 1929 Zion 1 Detroit 1930
Reynolds, Henry 22 March 1934 Mattawan 268 Mattawan 1935
Reynolds, James A. 3 January 1929 Pine Grove 11 Port Huron 1930
Reynolds, James W. 23 May 1932 Battle Creek 12 Battle Creek 1933
Reynolds, Joel C. 10 December 1935 Concord 30 Concord 1936
Reynolds, John 15 July 1936 Trufant 456 Trufant 1937
genealogykris.com Kris W. Rzepczynski © 45 of 61
Deaths Reported in the Transactions and Proceedings of the Grand Lodge of
Free and Accepted Masons of the State of Michigan, 1930-1939
Name Date of Death Lodge Name No. Location Vol. Reynolds, Milo A. 22 December 1936 Wigton 251 Hart 1937
Reynolds, Roy 5 February 1935 Ferndale 506 Ferndale 1936
Reynolds, Sydney H. 1 January 1934 Dundee 74 Dundee 1935
Reynolds, Wallace 20 January 1937 Elk 353 Peck 1938
Reynolds, William 21 March 1934 Six Lakes 454 Six Lakes 1935
Reynolds, William H. 25 November 1932 Alpena 199 Alpena 1933
Reyonlds, John E. 20 January 1932 Harmony 143 Armada 1933
Reyonlds, William H. 29 October 1932 Ashlar 91 Detroit 1933
Rhamey, Amos M. 27 May 1938 Lisbon 229 Lisbon 1939
Rhines, Emmett 1 November 1931 Parma 183 Parma 1932
Rhoades, A. B. 11 January 1933 Addison 157 Addison 1934
Rhoades, Charles D. 12 December 1934 Union of Strict Observance 3 Detroit 1935
Rhoades, Orville 21 December 1933 Oxford 84 Oxford 1934
Rhoads, David H. 18 August 1933 Clayton 278 Clayton 1934
Rhoads, Dean F. 30 April 1935 Covert 543 Covert 1936
Rhoads, Samuel H. 28 October 1933 Capital of S. O. 66 Lansing 1934
Rhoden, Luther R. 11 August 1934 Trenton 8 Trenton 1935
Rhodes, Arthur 25 February 1929 Muskegon 140 Muskegon 1930
Rhodes, George E. 31 December 1937 Omer 377 Omer 1938
Rhodes, Harry E. 15 August 1932 York 410 Grand Rapids 1933
Rhodes, Harry L. 2 March 1934 Palestine 357 Detroit 1935
Rhodes, James C. 3 May 1937 Morning Star 556 Flint 1938
Rhodes, Jay B. 11 October 1931 Kalamazoo 22 Kalamazoo 1932
Rhodes, Robert E. 21 February 1931 Walled Lake 528 Walled Lake 1932
Rhodes, Walter B. 17 March 1937 Royal Oak 464 Royal Oak 1938
Riach, Alexander 24 December 1938 Friendship 417 Detroit 1939
Rian, Olaf 1931 Norway 362 Norway 1932
Rians, Ernest B. 23 March 1929 Ashlar 91 Detroit 1930
Ribble, Thomas S. 4 May 1935 Wenona 256 Bay City 1936
Ricaby, George S. 6 July 1937 St. Joseph 437 St. Joseph 1938
Rice, Alphonso W. 12 April 1935 Cato 215 Minden City 1936
Rice, Charles A. 21 April 1935 Vassar 163 Vassar 1936
Rice, Claud H. 1 May 1934 Valley City 86 Grand Rapids 1935
Rice, Claud S. 14 April 1937 Mayville 394 Mayville 1938
Rice, Colin J. 24 January 1938 Flint 23 Flint 1939
Rice, Frank D. 7 April 1933 Washington 7 Tekonsha 1934
Rice, Frank K. 8 May 1938 Maple Rapids 145 Maple Rapids 1939
Rice, George S. 17 April 1934 Durand 344 Petoskey 1935
Rice, H. E. 21 September 1938 Ashley 399 Ashley 1939
Rice, Harrison E. 19 November 1933 Schoolcraft 118 Schoolcraft 1934
Rice, Horace E. 7 October 1932 Lovell Moore 182 Muskegon 1933
Rice, John Harry 3 January 1931 Houghton 218 Houghton 1932
Rice, Levi S. 5 March 1934 Bessemer 390 Bessemer 1935
Rice, Roy J. 21 July 1932 Wacousta 359 Wacousta 1933
genealogykris.com Kris W. Rzepczynski © 46 of 61
Deaths Reported in the Transactions and Proceedings of the Grand Lodge of
Free and Accepted Masons of the State of Michigan, 1930-1939
Name Date of Death Lodge Name No. Location Vol. Rice, Sam 23 November 1930 Lowell 90 Lowell 1931
Rice, Thomas 26 June 1937 Grand Haven 139 Grand Haven 1938
Rice, William 6 April 1937 Hiram 110 Flat Rock 1938
Rice, William E. 26 August 1930 Valley City 86 Grand Rapids 1931
Rich, Ben F. 12 May 1938 Evergreen 9 St. Clair 1939
Rich, Charles V. 30 January 1936 Friendship 417 Detroit 1937
Rich, David July 1936 Hudson 325 Gobleville 1937
Rich, Francis 28 December 1932 Valley City 86 Grand Rapids 1933
Rich, Fred E. 22 October 1936 Cheboygan 283 Cheboygan 1937
Rich, George L. 25 December 1934 Paw Paw 25 Paw Paw 1935
Rich, Hampton A. 26 January 1931 Ionia 36 Ionia 1932
Rich, Harry 3 February 1929 Cyrene 352 Vanderbilt 1930
Rich, Irving B. 13 November 1935 Jackson 17 Jackson 1936
Rich, John W. 19 February 1932 Dimondale 449 Dimondale 1933
Rich, Kimball 9 February 1935 Burlington 333 Burlington 1936
Rich, Louis D. 6 June 1938 Manistee 228 Manistee 1939
Rich, Samuel 3 April 1938 Marquette 101 Marquette 1939
Richard, Frank 13 February 1933 North Branch 312 North Branch 1934
Richard, Harold 30 June 1934 Pioneer 79 Saginaw 1935
Richard, Otis K. 27 August 1931 Detroit 2 Detroit 1932
Richardi, Henry 28 November 1931 Bellaire 398 Bellaire 1932
Richards, Alfred A. 3 July 1935 Bethel 358 Sault Ste. Marie 1936
Richards, C. D. 8 September 1930 Muskegon 140 Muskegon 1931
Richards, Frank E. 12 May 1929 Ortonville 339 Ortonville 1930
Richards, Frank P. 30 June 1933 Detroit 2 Detroit 1934
Richards, Frederick W. 8 July 1929 York 410 Grand Rapids 1930
Richards, George B. 30 March 1937 Buchanan 68 Buchanan 1938
Richards, James A. 24 July 1938 Murat 14 Albion 1939
Richards, John G. 24 June 1937 Capital of S. O. 66 Lansing 1938
Richards, Prince 4 June 1930 Vienna 205 Clio 1931
Richards, Rollin McC. 10 March 1935 Malta 465 Grand Rapids 1936
Richards, Samuel W. 27 October 1934 Union of Strict Observance 3 Detroit 1935
Richards, William March 1937 Hudson 325 Gobleville 1938
Richards, William A. 11 September 1933 Kalamazoo 22 Kalamazoo 1934
Richards, William H. 27 April 1935 Bellaire 398 Bellaire 1936
Richards, William J. 30 May 1932 Houghton 218 Houghton 1933
Richardson, Allen S. 15 November 1931 Belding 355 Belding 1932
Richardson, Alton S. 11 November 1932 Grand River 34 Grand Rapids 1933
Richardson, Andrew 12 December 1933 Lakeside 371 Manistique 1934
Richardson, C. W. 10 September 1930 Wabon 305 Mt. Pleasant 1931
Richardson, Charles A. 25 September 1930 Cedar Valley 383 Winn 1931
Richardson, Charles A. 8 December 1936 Palestine 357 Detroit 1937
Richardson, Charles C. 12 February 1936 Genesee 174 Flint 1937
Richardson, Charles H. 8 August 1935 Vassar 163 Vassar 1936
genealogykris.com Kris W. Rzepczynski © 47 of 61
Deaths Reported in the Transactions and Proceedings of the Grand Lodge of
Free and Accepted Masons of the State of Michigan, 1930-1939
Name Date of Death Lodge Name No. Location Vol. Richardson, Charles W. 3 February 1937 Casnovia 461 Casnovia 1938
Richardson, Courtland 14 April 1933 Chesaning 194 Chesaning 1934
Richardson, Edmond 9 August 1930 Alpena 199 Alpena 1931
Richardson, Edward 27 March 1934 Saginaw 77 Saginaw 1935
Richardson, Fred L. 22 May 1937 Hopper 386 Alpena 1938
Richardson, George 1935 Pontiac 21 Pontiac 1936
Richardson, George L. 21 October 1932 Sojourners 483 Detroit 1933
Richardson, George W. 7 March 1934 Dundee 74 Dundee 1935
Richardson, Harry S. 1931 Evart 320 Evart 1932
Richardson, James L. 1930 McMillan 400 Newberry 1931
Richardson, James W. 8 September 1931 Union of Strict Observance 3 Detroit 1932
Richardson, John 2 May 1937 Edmore 360 Edmore 1938
Richardson, John M. 21 March 1935 Palestine 357 Detroit 1936
Richardson, John T. 3 November 1935 Pillar 526 Detroit 1936
Richardson, Marion D. 1937 Lake City 408 Lake City 1938
Richardson, Orrie G. 6 January 1937 Malta 465 Grand Rapids 1938
Richardson, Peter 1 July 1937 Verona 365 Bad Axe 1938
Richardson, T. G. 26 June 1936 Northville 186 Northville 1937
Richardson, Theo 30 June 1931 DeWitt 272 DeWitt 1932
Richardson, W. Glen 25 May 1929 Salina 155 Saginaw 1930
Richardson, William A. 19 April 1933 Zion 1 Detroit 1934
Richey, Floyd D. 29 September 1938 Bay City 129 Bay City 1939
Richey, John 4 May 1935 Charlotte 120 Charlotte 1936
Richmond, A. S. 2 April 1936 Stockbridge 130 Stockbridge 1937
Richmond, Charles H. 2 October 1931 Pontiac 21 Pontiac 1932
Richmond, Ernest L. 29 January 1930 Dimondale 449 Dimondale 1931
Richmond, George C. 17 July 1933 Grand River 34 Grand Rapids 1934
Richmond, George R. 31 March 1934 Sojourners 483 Detroit 1935
Richmond, Hiram P. 30 June 1937 Pine Grove 11 Port Huron 1938
Richmond, James E. 19 May 1937 Bridgeport 258 Bridgeport 1938
Richter, Charles 28 June 1932 Grand Haven 139 Grand Haven 1933
Richter, John H. 13 May 1934 Ashlar 91 Detroit 1935
Richter, Julius M. 2 July 1931 Schiller 263 Detroit 1932
Rick, Charles J. 29 July 1938 Pioneer 79 Saginaw 1939
Rickard, Judson C. 16 January 1936 Lansing 33 Lansing 1937
Ricken, Clemens F. 8 May 1936 Kilwinning 297 Detroit 1937
Ricker, Arthur 1 August 1931 Acme 446 Gagetown 1932
Ricker, Otto L. 13 August 1931 Clam Lake 331 Cadillac 1932
Ricker, William G. 9 October 1937 Kilwinning 297 Detroit 1938
Ricketson, George B. 1 March 1937 A. T. Metcalf 419 Battle Creek 1938
Rickey, Clarence R. 17 October 1929 Union of Strict Observance 3 Detroit 1930
Ricks, Henry F. 29 January 1935 Anchor of S. O. 87 Kalamazoo 1936
Ridall, Charles 14 November 1934 Loyalty 488 Detroit 1935
Riddick, Isaac H. 12 May 1932 Murat 14 Albion 1933
genealogykris.com Kris W. Rzepczynski © 48 of 61
Deaths Reported in the Transactions and Proceedings of the Grand Lodge of
Free and Accepted Masons of the State of Michigan, 1930-1939
Name Date of Death Lodge Name No. Location Vol. Riddle, William P. 29 December 1935 Horton 293 Horton 1936
Ride, Samuel 8 October 1933 Tyre 18 Coldwater 1934
Ridenour, Edwin 14 June 1929 St. Johns 105 St. Johns 1930
Ridenour, George W. 15 November 1932 Palestine 357 Detroit 1933
Ridenour, William G. 3 January 1930 Capital of S. O. 66 Lansing 1931
Rider, Fred A. 18 October 1934 East Lansing 480 East Lansing 1935
Rider, Miles C. 14 November 1933 Mt. Hermon 24 Centreville 1934
Ridge, William J. 19 September 1935 Capital of S. O. 66 Lansing 1936
Ridgley, Charles H. 15 November 1938 Whittemore 471 Whittemore 1939
Riebel, Otto F. 27 May 1935 Crystal Falls 385 Crystal Falls 1936
Riechel, Henry 23 July 1935 Valley City 86 Grand Rapids 1936
Riedl, Jacob A. 9 December 1931 Paw Paw 25 Paw Paw 1932
Rieman, William H. 1 November 1936 Union of Strict Observance 3 Detroit 1937
Ries, Adam 25 October 1931 St. Albans 20 Marshall 1932
Riesenberger, Robert C. 5 January 1938 City of the Straits 452 Detroit 1939
Rifenberg, Floyd G. 19 December 1937 Mancelona 375 Mancelona 1938
Riffle, Louis A. 1937 Montague 198 Montague 1938
Rigbye, William A. 23 June 1936 Friendship 417 Detroit 1937
Rigdon, Bert J. March 1937 Hillsdale 32 Hillsdale 1938
Rigg, Charles W. 14 April 1931 Mason 70 Mason 1932
Rigg, Herbert 22 December 1934 Mason 70 Mason 1935
Riggin, Harry B. 21 December 1938 Palestine 357 Detroit 1939
Riggs, Alfred E. 20 September 1933 Pontiac 21 Pontiac 1934
Riggs, Frank J. 1 December 1933 Palestine 357 Detroit 1934
Riggs, Fred L. 10 September 1935 Findlater 475 Detroit 1936
Riggs, George W. 12 February 1934 Mason 70 Mason 1935
Rightmire, John M. 11 May 1932 Dundee 74 Dundee 1933
Rigney, James W. 8 October 1930 Pine Grove 11 Port Huron 1931
Rigs, Charles 29 October 1932 Mason 70 Mason 1933
Rikerd, Hiram W. 12 March 1937 Capital of S. O. 66 Lansing 1938
Riley, Albert B. 9 January 1937 Oriental 240 Detroit 1938
Riley, Albert M. 4 January 1929 Gladstone 396 Gladstone 1930
Riley, Berthold M. 7 April 1935 Lansing 33 Lansing 1936
Riley, Harry 4 November 1933 Malta 465 Grand Rapids 1934
Riley, James C. 6 February 1932 Michigan 50 Jackson 1933
Riley, Ray 21 May 1938 Commerce 121 Commerce 1939
Riley, Sidney 2 January 1931 Genesee 174 Flint 1932
Riley, William F. 8 June 1931 Friendship 417 Detroit 1932
Rindskoff, William 3 December 1934 Union of Strict Observance 3 Detroit 1935
Rinehart, Otis 29 December 1932 Adrian 19 Adrian 1933
Rinehart, Thomas F. 9 December 1937 Adrian 19 Adrian 1938
Ringe, William P. 22 April 1935 Detroit 2 Detroit 1936
Ringle, Jacob C. 22 April 1934 John J. Carton 436 Harrison 1935
Ringsmuth, Frank I. 2 July 1933 Agogebic 494 Wakefield 1934
genealogykris.com Kris W. Rzepczynski © 49 of 61
Deaths Reported in the Transactions and Proceedings of the Grand Lodge of
Free and Accepted Masons of the State of Michigan, 1930-1939
Name Date of Death Lodge Name No. Location Vol. Ringwalt, Robert R. 30 March 1930 Union of Strict Observance 3 Detroit 1931
Rinn, J. B. 29 May 1932 Evergreen 9 St. Clair 1933
Rinn, Robert G. 28 December 1937 Davison 236 Davison 1938
Rinn, Wesley 26 February 1933 Huron 361 Harbor Beach 1934
Rinshed, Fred W. 20 February 1938 City of the Straits 452 Detroit 1939
Rippberger, Alfred 9 June 1933 Schiller 263 Detroit 1934
Ripper, William B. 1 October 1931 Ishpeming 314 Ishpeming 1932
Riser, Knud S. 1 November 1931 York 410 Grand Rapids 1932
Riser, Martin L. 10 May 1930 Pioneer 79 Saginaw 1931
Rishel, David 1 August 1930 Athens 220 Athens 1931
Rismann, Edward J. 17 February 1937 Rubicon 495 Detroit 1938
Ristau, Albert 1 January 1934 Union of Strict Observance 3 Detroit 1935
Riste, Jacob N. 13 January 1933 Battle Creek 12 Battle Creek 1934
Risto, Emil 5 December 1937 St. Joseph 437 St. Joseph 1938
Ritchie, Albert A. 31 October 1933 Eastgate 508 Detroit 1934
Ritchie, Benjamin H. 25 July 1932 Palestine 357 Detroit 1933
Ritchie, George B. 9 November 1932 Bethel 358 Sault Ste. Marie 1933
Ritchie, Jr., John 3 November 1938 Ionic 474 Detroit 1939
Ritchie, Robert E. 4 July 1934 Ashlar 91 Detroit 1935
Ritchie, Russell H. 16 October 1934 Jackson 17 Jackson 1935
Ritchie, William J. 16 May 1931 Middleville 231 Middleville 1932
Rittenhouse, George W. 4 October 1938 Cheboygan 283 Cheboygan 1939
Ritter, Carl M. 7 November 1936 Onsted 407 Onsted 1937
Ritter, Orin J. 18 September 1929 John J. Carton 436 Harrison 1930
Ritz, Michael 24 May 1932 Ottawa 122 Coopersville 1933
Ritzmann, Otto 9 February 1937 Palestine 357 Detroit 1938
Rivard, John L. 4 November 1935 Ionic 474 Detroit 1936
Rix, Daniel O. 17 October 1933 Mattawan 268 Mattawan 1934
Rix, Milton H. 11 September 1938 Three Rivers 57 Three Rivers 1939
Roach, Arthur L. 26 April 1934 St. Joseph Valley 4 Niles 1935
Roach, Frank T. 17 October 1934 Paw Paw 25 Paw Paw 1935
Roach, William R. 6 September 1937 Wigton 251 Hart 1938
Roat, Ralph 31 August 1932 St. Johns 105 St. Johns 1933
Robb, Andrew L. 2 October 1936 River Rouge 511 River Rouge 1937
Robb, Frank 13 June 1934 Pontiac 21 Pontiac 1935
Robb, Frank 13 December 1936 East Lansing 480 East Lansing 1937
Robb, James H. 4 June 1929 Forest 126 Capac 1930
Robb, Samuel B. 1938 Dryden 150 Dryden 1939
Robb, Thomas 27 October 1930 Onsted 407 Onsted 1931
Robbins, Abram L. 28 April 1932 Coffinbury 204 Bangor 1933
Robbins, Eugene J. 20 July 1932 Anchor of S. O. 87 Kalamazoo 1933
Robbins, Freeman S. 24 April 1932 Royal Oak 464 Royal Oak 1933
Robbins, Lemual A. 26 April 1938 Siloam 35 Constantine 1939
Robbins, Ralph L. April 1934 Lafayette 16 Jonesville 1935
genealogykris.com Kris W. Rzepczynski © 50 of 61
Deaths Reported in the Transactions and Proceedings of the Grand Lodge of
Free and Accepted Masons of the State of Michigan, 1930-1939
Name Date of Death Lodge Name No. Location Vol. Roben, Douglas 3 December 1935 Big Rapids 171 Big Rapids 1936
Roberson, Theo. H. 8 February 1931 Doric 342 Grand Rapids 1932
Roberson, William V. 13 October 1934 Liberty 209 Liberty 1935
Roberts, Arthur J. 8 September 1936 Palestine 357 Detroit 1937
Roberts, B. Franklin 10 December 1933 Phoenix 13 Ypsilanti 1934
Roberts, Cady 17 October 1929 South Lyon 319 South Lyon 1930
Roberts, Daniel A. 8 October 1934 Clayton 278 Clayton 1935
Roberts, David 15 January 1934 Wigton 251 Hart 1935
Roberts, David I. 7 October 1933 Union of Strict Observance 3 Detroit 1934
Roberts, Fred 25 February 1932 Peninsular 10 Dowagiac 1933
Roberts, Frederick W. 4 January 1937 Trenton 8 Trenton 1938
Roberts, Geriant 19 June 1935 University 482 Detroit 1936
Roberts, Harland 6 May 1930 Farmington 151 Farmington 1931
Roberts, Harold 28 May 1934 Olive Branch 542 Dearborn 1935
Roberts, Harry D. 30 March 1934 Wenona 256 Bay City 1935
Roberts, Hugh C. 25 February 1937 Wyandotte 170 Wyandotte 1938
Roberts, Isaac 13 January 1929 Richmond 187 Richmond 1930
Roberts, John Q. 22 September 1932 Marquette 101 Marquette 1933
Roberts, Joseph 1937 Sanilac 237 Port Sanilac 1938
Roberts, Oris A. 17 July 1934 Decatur 99 Decatur 1935
Roberts, Rolla W., Sr. 15 June 1931 Saginaw 77 Saginaw 1932
Roberts, Roswell 19 January 1937 Huron 361 Harbor Beach 1938
Roberts, Sr., William 11 March 1938 Schoolcraft 118 Schoolcraft 1939
Roberts, W. C. 17 February 1932 Olivet 267 Olivet 1933
Roberts, William E. 3 March 1935 Mancelona 375 Mancelona 1936
Roberts, William H. 9 January 1929 Ancient Landmarks 303 Saginaw 1930
Roberts, William M. 7 January 1938 Hopkins 432 Hopkins Station 1939
Robertson, Alexander 13 October 1936 Ionia 36 Ionia 1937
Robertson, Alonzo P. 9 September 1936 Rochester 5 Rochester 1937
Robertson, E. H. January 1929 Blissfield 114 Blissfield 1930
Robertson, Frederick C. 20 May 1937 Kismet 489 Highland Park 1938
Robertson, George 4 August 1929 Detroit 2 Detroit 1930
Robertson, George A. 6 February 1933 Grand Haven 139 Grand Haven 1934
Robertson, George A. 25 June 1938 Saginaw Valley 154 Saginaw 1939
Robertson, Harry G. 14 August 1929 York 410 Grand Rapids 1930
Robertson, Henry F. 3 June 1929 Crystal 270 Frankfort 1930
Robertson, Hugh J. 18 March 1936 Delta 195 Escanaba 1937
Robertson, James 3 July 1929 Houghton 218 Houghton 1930
Robertson, James D. 12 March 1930 Zion 1 Detroit 1931
Robertson, John 24 December 1938 Marquette 101 Marquette 1939
Robertson, John M. 3 December 1932 S. Ward 62 Marine City 1933
Robertson, John W. 20 April 1935 Union of Strict Observance 3 Detroit 1936
Robertson, P. C. 31 August 1931 Evergreen 9 St. Clair 1932
Robertson, William D. 7 November 1932 Palo 203 Palo 1933
genealogykris.com Kris W. Rzepczynski © 51 of 61
Deaths Reported in the Transactions and Proceedings of the Grand Lodge of
Free and Accepted Masons of the State of Michigan, 1930-1939
Name Date of Death Lodge Name No. Location Vol. Robertson, William E. 9 January 1938 Saginaw Valley 154 Saginaw 1939
Robins, George G. 14 February 1930 Bradley 296 Shelbyville 1931
Robinson, Abram 19 December 1938 Ottawa 122 Coopersville 1939
Robinson, Alfred A. 3 September 1937 Florida 309 Hartford 1938
Robinson, Arthur A. 29 June 1936 Daylight 525 Detroit 1937
Robinson, Asher L. 19 June 1936 University 482 Detroit 1937
Robinson, Charles O. 22 November 1932 Perry 350 Perry 1933
Robinson, Chester W. 15 October 1932 Gaylord 366 Gaylord 1933
Robinson, Clarence 5 September 1936 Peninsular 10 Dowagiac 1937
Robinson, Clide B. 19 March 1938 Highland Park 468 Highland Park 1939
Robinson, Dwight W. 7 February 1932 Alma 244 Alma 1933
Robinson, Edmond J. 21 December 1934 Northville 186 Northville 1935
Robinson, Edward H. 13 February 1929 Cyrus 505 Detroit 1930
Robinson, Elmer D. November 1930 Blissfield 114 Blissfield 1931
Robinson, Ernest 1 May 1931 Peninsular 10 Dowagiac 1932
Robinson, Frank 11 September 1935 Dryden 150 Dryden 1936
Robinson, Fred A. 1 June 1935 Ashlar 91 Detroit 1936
Robinson, Fred W. 20 March 1936 Meridian Sun 49 Sturgis 1937
Robinson, Frederick S. 4 November 1931 York 410 Grand Rapids 1932
Robinson, George 8 June 1933 Oxford 84 Oxford 1934
Robinson, Glen 20 September 1936 Lansing 33 Lansing 1937
Robinson, Harry 31 December 1931 Detroit 2 Detroit 1932
Robinson, Humphrey D. 14 May 1932 Manistee 228 Manistee 1933
Robinson, James G. 2 December 1930 York 410 Grand Rapids 1931
Robinson, John 30 October 1933 Wolverine 484 Detroit 1934
Robinson, John B. 1 March 1936 Samaria 438 Samaria 1937
Robinson, John W. 2 June 1929 Union of Strict Observance 3 Detroit 1930
Robinson, LeVerne C. 23 December 1932 Fellowship 490 Flint 1933
Robinson, Lote C. 16 March 1933 St. Albans 20 Marshall 1934
Robinson, Mortimer 6 June 1931 Malta 465 Grand Rapids 1932
Robinson, Octavus 8 September 1934 Fenton 109 Fenton 1935
Robinson, R. A. 26 May 1936 James E. Dillon 466 Mesick 1937
Robinson, Richard W. 17 October 1935 Findlater 475 Detroit 1936
Robinson, Robert 12 April 1937 Calumet 271 Calumet 1938
Robinson, Robert M. 16 March 1934 Saugatuck 328 Saugatuck 1935
Robinson, Roy D. 7 September 1938 Oxford 84 Oxford 1939
Robinson, Samuel 30 April 1937 Wenona 256 Bay City 1938
Robinson, Thomas 20 January 1933 Muskegon 140 Muskegon 1934
Robinson, Thomas 15 January 1935 Harbor Springs 378 Harbor Springs 1936
Robinson, Thomas J. October 1936 Lake Shore 298 Benton Harbor 1937
Robinson, W. D. 30 April 1929 Oxford 84 Oxford 1930
Robinson, W. E. 16 May 1933 Mayville 394 Mayville 1934
Robinson, Wallace G. 30 December 1936 North Newburg 161 Durand 1937
Robinson, William D. 18 November 1934 Bellaire 398 Bellaire 1935
genealogykris.com Kris W. Rzepczynski © 52 of 61
Deaths Reported in the Transactions and Proceedings of the Grand Lodge of
Free and Accepted Masons of the State of Michigan, 1930-1939
Name Date of Death Lodge Name No. Location Vol. Robinson, William E. 18 March 1938 Gaylord 366 Gaylord 1939
Robinson, William H. 11 March 1934 Humanity 29 Homer 1935
Robinson, Wilton A. 2 March 1934 Ionic 474 Detroit 1935
Robinson, Wm. C. H. 30 December 1933 Ashlar 91 Detroit 1934
Roblyer, Hiram 19 November 1934 Saugatuck 328 Saugatuck 1935
Robson, Frank R. 1929 Reading 117 Reading 1930
Robson, John 26 February 1932 Doric 342 Grand Rapids 1933
Roby, Dennis J. 18 January 1936 Okemos 252 Okemos 1937
Rochon, Cleophus 7 November 1933 St. Johns 105 St. Johns 1934
Rock, John R. 18 November 1931 North Newburg 161 Durand 1932
Rock, John V. 4 January 1934 Redford 152 Detroit 1935
Rock, Robert 13 June 1937 Evening Star 173 Medina 1938
Rock, William M. 23 November 1930 Salina 155 Saginaw 1931
Rockafellow, Emerie 3 February 1937 Goodrich 548 Goodrich 1938
Rockelman, Norman A. 6 February 1934 Zion 1 Detroit 1935
Rockett, Francis F. 14 February 1933 Michigan 50 Jackson 1934
Rockwell, Arthur T. 2 August 1929 Cedar 60 Clarkston 1930
Rockwell, Burr A. 16 February 1931 Star of the Lake 158 South Haven 1932
Rockwell, Byron E. 24 September 1932 Star of the Lake 158 South Haven 1933
Rockwell, George 28 June 1937 Centre 273 Midland 1938
Rockwell, George F. 24 December 1936 Charles A. Durand 533 Flint 1937
Rockwell, Howard C. 2 August 1938 Lansing 33 Lansing 1939
Rockwood, Charles B. 9 November 1929 Saginaw Valley 154 Saginaw 1930
Rockwood, William C. 11 October 1935 Muskegon 140 Muskegon 1936
Roddock, William 1934 Memphis 142 Memphis 1935
Rodenbach, William H. 18 January 1934 Murat 14 Albion 1935
Roderick, William 25 October 1929 Ira A. Beck 503 Battle Creek 1930
Rodger, William S. 18 July 1933 Palestine 357 Detroit 1934
Rodgers, Alexander 1938 Delta 195 Escanaba 1939
Rodgers, B. F. 18 June 1932 Blissfield 114 Blissfield 1933
Rodgers, Elmer A. 22 May 1934 Greenville 96 Greenville 1935
Rodgers, Frank A., Sr. February 1935 York 410 Grand Rapids 1936
Rodgers, Franklin 7 November 1933 Golden Rule 159 Ann Arbor 1934
Rodgers, John A. 22 March 1934 Manistee 228 Manistee 1935
Rodgers, Milton C. 28 September 1929 Napoleon 301 Napoleon 1930
Rodman, Asa J. 31 December 1938 Baldwin 274 East Tawas 1939
Roe, Edward 28 May 1936 Kilwinning 297 Detroit 1937
Roe, Henry 20 December 1929 Nashville 255 Nashville 1930
Roe, Howard A. 10 June 1933 Buchanan 68 Buchanan 1934
Roe, Joseph B. 7 August 1936 Amity 559 Lansing 1937
Roeser, Henry A. 22 April 1931 Saginaw Valley 154 Saginaw 1932
Roethlisberger, Fred A. 29 December 1936 Hillsdale 32 Hillsdale 1937
Rogers, Ad. L. 9 February 1934 John Q. Look 404 Clare 1935
Rogers, Alvin I. 12 July 1934 Harmony 143 Armada 1935
genealogykris.com Kris W. Rzepczynski © 53 of 61
Deaths Reported in the Transactions and Proceedings of the Grand Lodge of
Free and Accepted Masons of the State of Michigan, 1930-1939
Name Date of Death Lodge Name No. Location Vol. Rogers, Aron 2 December 1930 Ravenna 441 Ravenna 1931
Rogers, Arron 3 December 1929 Ravenna 441 Ravenna 1930
Rogers, Arthur S. 4 December 1932 Ancient Landmarks 303 Saginaw 1933
Rogers, Aubrey M. 10 December 1931 Leslie 212 Leslie 1932
Rogers, Benjamin C. 29 January 1933 Capital of S. O. 66 Lansing 1934
Rogers, Charles 1937 James A. Cliff 424 Weidman 1938
Rogers, Charles B. 21 May 1932 Saline 133 Saline 1933
Rogers, Charles C. 4 July 1932 Cedar Springs 213 Cedar Springs 1933
Rogers, Charles I. 31 August 1930 Saginaw 77 Saginaw 1931
Rogers, David L. 22 August 1936 Elsie 238 Elsie 1937
Rogers, Don E. 13 January 1935 William M. Perrett 524 Detroit 1936
Rogers, Earl V. 4 February 1938 Fraternity 262 Ann Arbor 1939
Rogers, Ed 21 February 1937 Allegan 111 Allegan 1938
Rogers, Edward T. 3 August 1931 Montague 198 Montague 1932
Rogers, Fred W. 19 February 1936 Michigan 50 Jackson 1937
Rogers, Garfield A. 23 February 1933 Concord 30 Concord 1934
Rogers, George 20 March 1930 Scottville 445 Scottville 1931
Rogers, George G. 12 December 1930 Buchanan 68 Buchanan 1931
Rogers, George P. 26 July 1933 Lebanon 26 Hudson 1934
Rogers, George W. 20 May 1937 Jackson 17 Jackson 1938
Rogers, Harrison B. 22 May 1932 Mancelona 375 Mancelona 1933
Rogers, Henry 9 January 1934 Bessemer 390 Bessemer 1935
Rogers, Henry W. 18 July 1929 Laingsburg 230 Laingsburg 1930
Rogers, Hershel 18 May 1938 Climax 59 Climax 1939
Rogers, John 31 July 1938 Verona 365 Bad Axe 1939
Rogers, John W. 11 December 1933 Hastings 52 Hastings 1934
Rogers, Karl H. 5 June 1933 York 410 Grand Rapids 1934
Rogers, Lavern 4 September 1936 Tuscan 178 Hubbardston 1937
Rogers, Laverne 1934 Prairie 92 Galesburg 1936
Rogers, Paul R. 25 December 1935 Genesee 174 Flint 1936
Rogers, Percy R. 4 July 1938 Jefferson 553 St. Clair Shores 1939
Rogers, Richard E. 31 December 1931 Union of Strict Observance 3 Detroit 1932
Rogers, Roy R. 10 May 1935 Hillsdale 32 Hillsdale 1936
Rogers, Sidney 13 July 1937 Ravenna 441 Ravenna 1938
Rogers, Squire A. 4 May 1938 Myrtle 89 Belleville 1939
Rogers, Thomas L. 20 July 1929 Jackson 17 Jackson 1930
Rogers, Tom A. 26 September 1936 Four Square 537 Detroit 1937
Rogers, Warren A. 22 November 1937 Welfare 517 Genesee 1938
Rogers, Warren L. 6 November 1938 Palestine 357 Detroit 1939
Rogers, William 28 February 1932 Evart 320 Evart 1933
Rogers, William H. 18 August 1930 Acacia 477 Detroit 1931
Rogerson, Harold W. 18 November 1931 Michigan 50 Jackson 1932
Rogge, Gustave 13 February 1936 Memphis 142 Memphis 1937
Rogo, Truman H. 29 September 1935 Flushing 223 Flushing 1936
genealogykris.com Kris W. Rzepczynski © 54 of 61
Deaths Reported in the Transactions and Proceedings of the Grand Lodge of
Free and Accepted Masons of the State of Michigan, 1930-1939
Name Date of Death Lodge Name No. Location Vol. Rogue, Robert May 1932 Euclid 478 Lum 1933
Rohn, Earl C. 10 December 1936 Zion 1 Detroit 1937
Rohn, Elmer J. 15 August 1938 City of the Straits 452 Detroit 1939
Rohns, Albert 4 January 1929 Zion 1 Detroit 1930
Rohns, Herman C. 2 October 1935 Schiller 263 Detroit 1936
Rohrabacher, E. M. 5 March 1931 Owosso 81 Owosso 1932
Rohrer, Fred 1 October 1936 Three Rivers 57 Three Rivers 1937
Rohrer, John 10 October 1933 Excelsior 116 Grass Lake 1934
Rohring, August 19 January 1938 Redford 152 Detroit 1939
Rohrman, Richard 28 December 1930 Detroit 2 Detroit 1931
Roiser, J. Walter 10 February 1932 Palestine 357 Detroit 1933
Roley, G. E. 3 May 1937 Evergreen 9 St. Clair 1938
Rolfe, Ashley G. 19 January 1934 Farmington 151 Farmington 1935
Rolfe, Floyd D. 23 September 1934 Kalamazoo 22 Kalamazoo 1935
Rolison, Frederick 16 May 1930 Linden 132 Linden 1931
Rollenhagen, Frank 10 April 1930 Ottawa 122 Coopersville 1931
Roller, Louis A. 4 May 1936 York 410 Grand Rapids 1937
Rollin, Fred W. 28 July 1936 Tawas City 302 Tawas City 1937
Rollins, Fred H. 3 February 1937 Rochester 5 Rochester 1938
Romahn, August 16 January 1929 Ancient Landmarks 303 Saginaw 1930
Romaine, Henry F. 4 July 1937 Mt. Moriah 226 Caro 1938
Rominger, Louis 3 January 1936 Fraternity 262 Ann Arbor 1937
Rommarito, Paul 25 September 1931 Union of Strict Observance 3 Detroit 1932
Ronald, Hugh L. 26 October 1931 Vedic 496 Detroit 1932
Rondahl, Wald 29 April 1938 Three Rivers 57 Three Rivers 1939
Rood, Frank C. 1931 Evart 320 Evart 1932
Rood, Frank G. 15 March 1937 North Branch 312 North Branch 1938
Roof, Clayton W. 1 February 1937 Vienna 205 Clio 1938
Roof, Morris 1931 Climax 59 Climax 1932
Rooks, John J. 17 April 1933 York 410 Grand Rapids 1934
Rooney, John C. 16 January 1935 Portsmouth 190 Bay City 1936
Roos, David W. 29 December 1929 Lakeside 371 Manistique 1930
Roosa, Lewis H. 11 December 1938 Dimondale 449 Dimondale 1939
Root, Emery B. 29 January 1935 Adrian 19 Adrian 1936
Root, Frank C. 29 January 1933 Battle Creek 12 Battle Creek 1934
Root, Jesse H. 22 August 1934 Monroe 27 Monroe 1935
Root, John C. 12 February 1932 Concord 30 Concord 1933
Roper, James R. 28 December 1934 Menominee 269 Menominee 1935
Ropes, George H. 17 November 1937 Oriental 240 Detroit 1938
Rorabeck, Edwin C. 22 July 1933 Union of Strict Observance 3 Detroit 1934
Rorabeck, Scott 2 July 1929 Eaton Rapids 63 Eaton Rapids 1930
Rorick, Jacob T. 17 August 1932 Evening Star 173 Medina 1933
Rorick, John 2 August 1929 Evening Star 173 Medina 1930
Rorke, William 30 March 1929 Ira A. Beck 503 Battle Creek 1930
genealogykris.com Kris W. Rzepczynski © 55 of 61
Deaths Reported in the Transactions and Proceedings of the Grand Lodge of
Free and Accepted Masons of the State of Michigan, 1930-1939
Name Date of Death Lodge Name No. Location Vol. Rosa, Alva 1931 Leonard 266 Waldron 1932
Rosacrans, Fred 22 August 1935 Tecumseh 69 Tecumseh 1936
Rosborough, Simeon E. 14 June 1934 Vassar 163 Vassar 1935
Roscoe, C. Edgar 17 January 1931 Nashville 255 Nashville 1932
Roscoe, Luscius 14 March 1932 Traverse City 222 Traverse City 1933
Roscoe, Stephen 7 September 1932 Lovell Moore 182 Muskegon 1933
Rose, Albert L. 1 August 1930 Anchor of S. O. 87 Kalamazoo 1931
Rose, Alexander 1 July 1936 Rochester 5 Rochester 1937
Rose, Andrew 11 June 1938 Grand River 34 Grand Rapids 1939
Rose, Benjamin 16 September 1933 Detroit 2 Detroit 1934
Rose, Carlos A. 25 April 1929 Marcellus 291 Marcellus 1930
Rose, Charles E. 9 June 1935 Zion 1 Detroit 1936
Rose, Charles W. 14 December 1930 Fraternity 262 Ann Arbor 1931
Rose, Delbert L. 1 September 1933 Crystal 270 Frankfort 1934
Rose, Erie D. 23 February 1936 Traverse City 222 Traverse City 1937
Rose, Harold C. 24 March 1931 Union of Strict Observance 3 Detroit 1932
Rose, Harry C. 13 March 1932 Ashley 399 Ashley 1933
Rose, Henry C. 21 September 1934 Blanchard 102 Petersburg 1935
Rose, Henry M. 11 July 1932 York 410 Grand Rapids 1933
Rose, John A. 9 January 1929 St. Joseph Valley 4 Niles 1930
Rose, John T. 13 June 1935 Salina 155 Saginaw 1936
Rose, John W. 4 August 1934 Backus 55 Cassopolis 1935
Rose, Lee C. 18 March 1930 Genesee 174 Flint 1931
Rose, Miller 1 November 1930 Joppa 315 Bay City 1931
Rose, Oliver T. 20 November 1931 Blanchard 102 Petersburg 1932
Rose, Robert L. 5 February 1932 Greenleaf 349 Kinderhook 1933
Roseberry, Henry A. 14 February 1936 Doric 342 Grand Rapids 1937
Roseboom, Gilbert 5 June 1935 Bay City 129 Bay City 1936
Rosemond, Ed A. 14 January 1930 Corinthian 241 Detroit 1931
Rosenau, Walter H. 21 February 1938 West Gate 520 Detroit 1939
Rosenbaum, Godfrey 16 July 1932 Kalamazoo 22 Kalamazoo 1933
Rosenblatt, Sam 1932 Perfection 486 Detroit 1933
Rosenblum, Henry 14 May 1931 Gladstone 396 Gladstone 1932
Rosenbrook, Ludwig Q. 8 March 1931 Parma 183 Parma 1932
Rosenburg, Charles C. 22 January 1937 Joppa 315 Bay City 1938
Rosenbusch, Otto 10 November 1935 Schiller 263 Detroit 1936
Rosencrans, Dorr A. 15 January 1937 Reed City 363 Reed City 1938
Rosencrans, Herman H. 25 October 1930 North Newburg 161 Durand 1931
Rosenfield, Anthony 11 August 1937 Hopper 386 Alpena 1938
Rosenkrans, William A. 4 July 1938 Owosso 81 Owosso 1939
Rosenquist, Harry 31 January 1937 Crystal Falls 385 Crystal Falls 1938
Rosenstock, William 20 November 1929 Caseville 368 Caseville 1930
Rosenthal, Heiman 22 October 1929 Wyandotte 170 Wyandotte 1930
Rosenthal, Moses 28 April 1930 Durand 344 Petoskey 1931
genealogykris.com Kris W. Rzepczynski © 56 of 61
Deaths Reported in the Transactions and Proceedings of the Grand Lodge of
Free and Accepted Masons of the State of Michigan, 1930-1939
Name Date of Death Lodge Name No. Location Vol. Rosenthal, Philip 1 August 1933 Perfection 486 Detroit 1934
Rosenthal, Samuel B. 17 October 1934 Perfection 486 Detroit 1935
Roser, Carl L. 24 April 1930 Genesee 174 Flint 1931
Roser, Joseph A. 28 December 1934 Genesee 174 Flint 1935
Roser, Louis C. 17 December 1934 Genesee 174 Flint 1935
Roseroot, Julius 24 May 1937 Union of Strict Observance 3 Detroit 1938
Rosevear, Robert 27 July 1931 River Rouge 511 River Rouge 1932
Rosine, Albert J. 1936 Meridian Sun 49 Sturgis 1937
Ross, Andrew W. 3 July 1935 Grand Island 422 Munising 1937
Ross, Azariah L. 21 May 1930 Rochester 5 Rochester 1931
Ross, Clyde L. 1 February 1937 Valley City 86 Grand Rapids 1938
Ross, Daniel A. 29 March 1929 Ionic 474 Detroit 1930
Ross, Delmar C. 30 August 1938 Zion 1 Detroit 1939
Ross, Eugene O. 30 September 1929 Adrian 19 Adrian 1930
Ross, Frank D. 17 February 1937 Ionic 474 Detroit 1938
Ross, George H. 9 January 1929 Michigan 50 Jackson 1930
Ross, George W. 26 March 1930 Ashlar 91 Detroit 1931
Ross, Godfrey 24 April 1935 Palestine 357 Detroit 1936
Ross, Harvey 13 March 1938 Plainwell 235 Plainwell 1939
Ross, John A. 3 May 1932 Detroit 2 Detroit 1933
Ross, John C. 27 November 1929 Bay City 129 Bay City 1930
Ross, Louis H. 6 January 1936 Union of Strict Observance 3 Detroit 1937
Ross, Milton A. 4 May 1932 A. T. Metcalf 419 Battle Creek 1933
Ross, Norman J. 4 September 1933 Zion 1 Detroit 1934
Ross, Preston W. 8 March 1929 Phoenix 13 Ypsilanti 1930
Ross, Walter 15 September 1935 Mt. Clemens 6 Mt. Clemens 1936
Ross, William 9 April 1937 Detroit 2 Detroit 1938
Ross, William 26 October 1938 Marquette 101 Marquette 1939
Ross, William D. 2 January 1929 Tecumseh 69 Tecumseh 1930
Rossiter, John L. 22 February 1931 Detroit 2 Detroit 1932
Rossman, Wallace 12 January 1935 Onondaga 197 Onondaga 1936
Rossman, William 6 February 1935 Huron 361 Harbor Beach 1936
Rosso, Albert E. 8 May 1933 Birmingham 44 Birmingham 1934
Roth, Conrad 2 July 1936 Ancient Landmarks 303 Saginaw 1937
Roth, John 15 October 1932 Composite 499 Detroit 1933
Roth, Lloyd L. 16 December 1936 Union of Strict Observance 3 Detroit 1937
Rothacker, Jacob W. 21 April 1936 Corinthian 241 Detroit 1937
Rothman, Joseph 20 September 1936 Perfection 486 Detroit 1937
Rotz, A. E. 14 December 1936 Marlette 343 Marlette 1937
Rough, Frank F. 1930 Buchanan 68 Buchanan 1931
Rough, James H. 20 May 1937 Negaunee 202 Negaunee 1938
Roughley, Harry T. 23 December 1933 Highland Park 468 Highland Park 1934
Rounds, Charles 27 December 1931 Brockway 316 Yale 1932
Rounds, Daniel 1935 Hopkins 432 Hopkins Station 1936
genealogykris.com Kris W. Rzepczynski © 57 of 61
Deaths Reported in the Transactions and Proceedings of the Grand Lodge of
Free and Accepted Masons of the State of Michigan, 1930-1939
Name Date of Death Lodge Name No. Location Vol. Rounsville, Claude G. 10 September 1937 Fowlerville 164 Fowlerville 1938
Rounsville, Frank G. 6 January 1929 Fowlerville 164 Fowlerville 1930
Rouse, Jay A. 20 October 1935 Salina 155 Saginaw 1936
Rouse, William B. 21 May 1930 Joppa 315 Bay City 1931
Rousell, Ernest J. 6 December 1937 Lovell Moore 182 Muskegon 1938
Roush, William T. 14 October 1936 Saginaw 77 Saginaw 1937
Rousse, Nathaniel P. 4 April 1930 Lovell Moore 182 Muskegon 1931
Row, Earl W. 14 February 1933 Oriental 240 Detroit 1934
Rowan, William A. 30 October 1937 Paw Paw 25 Paw Paw 1938
Rowe, Christopher 4 August 1933 Crystal Falls 385 Crystal Falls 1934
Rowe, Edwin J. 1 January 1929 Keweenaw 242 Laurium 1930
Rowe, Elmer F. 3 August 1930 Port Huron 58 Port Huron 1931
Rowe, George A. 29 January 1929 Stockbridge 130 Stockbridge 1930
Rowe, Harry 1 November 1929 Flushing 223 Flushing 1930
Rowe, Harry E. 27 September 1935 Lovell Moore 182 Muskegon 1936
Rowe, James 24 December 1936 Keweenaw 242 Laurium 1937
Rowe, James N. 7 February 1936 Keweenaw 242 Laurium 1937
Rowe, John H. 15 March 1932 Flushing 223 Flushing 1933
Rowe, John W. 28 November 1938 Flint 23 Flint 1939
Rowe, Ralph W. 1 March 1935 Camden 245 Camden 1936
Rowe, Thomas 3 November 1929 Ashlar 91 Detroit 1930
Rowell, Charles E. 10 January 1931 Ithaca 123 Ithaca 1932
Rowland, John E. 16 December 1932 Union of Strict Observance 3 Detroit 1933
Rowley, Arthur S. 24 September 1937 Traverse City 222 Traverse City 1938
Rowley, George 4 May 1932 St. Charles 313 St. Charles 1933
Rowley, Lester 13 February 1935 Mount Morris 535 Mount Morris 1936
Rowley, William 28 November 1931 St. Charles 313 St. Charles 1932
Rowley, William W. 15 May 1929 Jackson 17 Jackson 1930
Rowlson, Frank 5 September 1935 Dearborn 172 Dearborn 1936
Rowson, James 30 January 1934 Valley City 86 Grand Rapids 1935
Rowson, Will E. 8 March 1929 Valley City 86 Grand Rapids 1930
Roy, Harry 2 July 1937 Mt. Clemens 6 Mt. Clemens 1938
Roy, James 27 June 1934 Sanilac 237 Port Sanilac 1935
Roy, James M. 5 June 1933 Friendship 417 Detroit 1934
Royall, William H. 12 April 1930 Wenona 256 Bay City 1931
Royce, Bennett 3 August 1935 Attica 295 Attica 1936
Royce, Frank 7 February 1937 Fowlerville 164 Fowlerville 1938
Royce, Harvey G. 3 June 1935 Traverse City 222 Traverse City 1936
Royce, Lorn W. 14 March 1938 Bethel 358 Sault Ste. Marie 1939
Royle, Samuel 7 March 1933 Kalamazoo 22 Kalamazoo 1934
Royle, Thomas E. 17 November 1938 Ashlar 91 Detroit 1939
Roymand, Bert 20 January 1937 Almont 51 Almont 1938
Royston, William P. 18 June 1934 Mason 70 Mason 1935
Rozell, Acil 24 January 1932 Dimondale 449 Dimondale 1933
genealogykris.com Kris W. Rzepczynski © 58 of 61
Deaths Reported in the Transactions and Proceedings of the Grand Lodge of
Free and Accepted Masons of the State of Michigan, 1930-1939
Name Date of Death Lodge Name No. Location Vol. Rozelle, David E. 24 May 1933 Lebanon 26 Hudson 1934
Rozema, Jacob 5 December 1931 Malta 465 Grand Rapids 1932
Rozema, Simon L. 23 October 1933 Valley City 86 Grand Rapids 1934
Ruby, A. J. 7 June 1934 Pontiac 21 Pontiac 1935
Ruby, Frank H. 2 October 1938 Ionic 474 Detroit 1939
Ruckle, Henry 12 September 1938 Wabon 305 Mt. Pleasant 1939
Ruckman, Edward A. 1938 Hillsdale 32 Hillsdale 1939
Rudd, Byron 4 November 1937 Big Rapids 171 Big Rapids 1938
Rudd, Robert B. 21 February 1938 Marlette 343 Marlette 1939
Rudeck, Thomas 4 December 1929 Crystal 270 Frankfort 1930
Rudesill, John B. 4 November 1929 Charlotte 120 Charlotte 1930
Rudloff, Edward O. 15 December 1934 Pontiac 21 Pontiac 1935
Rudolph, Adam S. 1934 Detroit 2 Detroit 1936
Rudolphi, Arthur 16 December 1929 Peninsular 214 Dowagiac 1930
Rudy, Robert C. 13 June 1934 Palestine 357 Detroit 1935
Ruelle, Israel 3 August 1934 Portsmouth 190 Bay City 1935
Ruffner, John W. 8 July 1930 Union of Strict Observance 3 Detroit 1931
Ruger, Alvin H. 28 November 1935 Paul Revere 538 Detroit 1936
Rugg, Daniel B. 3 May 1936 Friendship 417 Detroit 1937
Ruggles, Fred C. 24 July 1934 Commerce 121 Commerce 1935
Ruggles, John 26 January 1938 Commerce 121 Commerce 1939
Ruhl, Chris F. 6 July 1935 Temple 501 Detroit 1936
Ruifrok, Henri W. 14 December 1933 Saginaw 77 Saginaw 1934
Rulison, John G. 3 September 1933 Capital of S. O. 66 Lansing 1934
Rumberger, Daniel 1 October 1937 Alma 244 Alma 1938
Rumer, James F. 8 March 1929 Davison 236 Davison 1930
Rummel, Preston J. 31 December 1934 Golden Rule 159 Ann Arbor 1936
Rummins, Henry 17 September 1932 Ionic 474 Detroit 1933
Rummler, Albert J. 27 March 1935 Belding 355 Belding 1936
Rumpel, Kurt G. 3 February 1934 Ionic 474 Detroit 1935
Rumpel, Otto E. 1933 Oriental 240 Detroit 1934
Rumsey, Merritt 26 January 1935 Siloam 35 Constantine 1936
Rund, Arthur B. 21 October 1938 Bessemer 390 Bessemer 1939
Rundle, Andrew 1935 Norway 362 Norway 1936
Runnells, Edward H. 22 September 1938 Centre 273 Midland 1939
Runnels, Ernest 27 May 1938 Capital of S. O. 66 Lansing 1939
Runnels, Horace E. 30 April 1930 Port Huron 58 Port Huron 1931
Runnels, Shubal D. 2 January 1929 Pine Grove 11 Port Huron 1930
Runyan, E. A. 2 May 1937 Harbor Springs 378 Harbor Springs 1938
Runyan, William J. 13 January 1935 Ottawa 122 Coopersville 1936
Ruoff, William F. 14 March 1929 Doric 342 Grand Rapids 1930
Rupp, Bernard H. 13 January 1929 Adrian 19 Adrian 1930
Rupp, John 2 September 1936 Ironwood 389 Ironwood 1937
Rupp, Martin 16 August 1933 Bridgeport 258 Bridgeport 1934
genealogykris.com Kris W. Rzepczynski © 59 of 61
Deaths Reported in the Transactions and Proceedings of the Grand Lodge of
Free and Accepted Masons of the State of Michigan, 1930-1939
Name Date of Death Lodge Name No. Location Vol. Rusco, Willits A. 17 March 1931 Bridgeport 258 Bridgeport 1932
Rush, Charles J. 24 February 1936 Union of Strict Observance 3 Detroit 1937
Rush, George W. 24 February 1935 Dearborn 172 Dearborn 1936
Rush, Karl A. 3 January 1938 Palestine 357 Detroit 1939
Rushing, Eugene E. 12 June 1938 Palestine 357 Detroit 1939
Rusling, John W. 15 September 1933 Joppa 315 Bay City 1934
Russ, Edgar H. 27 February 1934 York 410 Grand Rapids 1935
Russ, Harvey 17 August 1935 Boston 146 Saranac 1936
Russ, Henry 3 September 1932 Saginaw 77 Saginaw 1933
Russ, Hirum 22 September 1936 Hastings 52 Hastings 1937
Russell, Albert J. 13 February 1937 Pere Marquette 299 Ludington 1938
Russell, Arthur 7 December 1929 Corinthian 241 Detroit 1930
Russell, Bert 11 January 1934 Saginaw Valley 154 Saginaw 1935
Russell, Charles December 1935 Prairie 92 Galesburg 1938
Russell, Charles C. 27 November 1937 St. Joseph 437 St. Joseph 1938
Russell, Charles H. 18 October 1934 Kalamazoo 22 Kalamazoo 1935
Russell, Charles L. 6 January 1938 Friendship 417 Detroit 1939
Russell, Charles S. 13 March 1929 Union of Strict Observance 3 Detroit 1930
Russell, Frederick A. 11 March 1931 Joppa 315 Bay City 1932
Russell, George W. 21 August 1931 Murat 14 Albion 1932
Russell, Glen J. 3 May 1929 Anchor of S. O. 87 Kalamazoo 1930
Russell, H. L. 3 May 1931 Corinthian 241 Detroit 1932
Russell, Henry C. 17 April 1932 Marquette 101 Marquette 1933
Russell, J. Newton 21 January 1931 Grand Ledge 179 Grand Ledge 1932
Russell, James 27 April 1938 Eureka 509 Detroit 1939
Russell, John C. 12 March 1930 Lake Shore 298 Benton Harbor 1931
Russell, John C. 15 November 1937 Northern Star 277 Unionville 1938
Russell, John T. 1 January 1932 Pine Grove 11 Port Huron 1933
Russell, Maurice F. 9 January 1937 Coffinbury 204 Bangor 1938
Russell, Nelson 14 December 1929 Sherwood 421 Sherwood 1930
Russell, Noah 8 January 1938 Pearl Lake 324 Sheridan 1939
Russell, O. H. 1932 Blanchard 102 Petersburg 1933
Russell, Olin 16 August 1932 Farmington 151 Farmington 1933
Russell, Phillip 21 March 1931 St. Joseph 437 St. Joseph 1932
Russell, Richard A. 7 June 1937 Maple Rapids 145 Maple Rapids 1938
Russell, Robert F. 25 December 1938 Genesee 174 Flint 1939
Russell, Samuel G. 1937 Anchor of S. O. 87 Kalamazoo 1938
Russell, Thomas A. 1 March 1930 Milan 323 Milan 1931
Russell, Vidal W. 26 January 1931 Pearl Lake 324 Sheridan 1932
Russell, William 24 March 1930 Napoleon 301 Napoleon 1931
Russell, William A. 22 August 1934 Belding 355 Belding 1935
Russell, William F. 8 September 1936 Boyne City 391 Boyne City 1937
Russell, William J. 27 August 1935 McMillan 400 Newberry 1936
Russell, Willis A. 9 December 1938 Ithaca 123 Ithaca 1939
genealogykris.com Kris W. Rzepczynski © 60 of 61
Deaths Reported in the Transactions and Proceedings of the Grand Lodge of
Free and Accepted Masons of the State of Michigan, 1930-1939
Name Date of Death Lodge Name No. Location Vol. Russell, Wm. J. 22 April 1933 Ionic 474 Detroit 1934
Russky, Hiram 10 September 1933 Traverse City 222 Traverse City 1934
Rust, Eugene C. 10 April 1934 Pellston 440 Pellston 1935
Ruth, Harry G. 25 November 1934 Genesee 174 Flint 1935
Rutherford, E. A. 5 September 1931 Pearl Lake 324 Sheridan 1932
Rutherford, James H. 15 May 1937 Lansing 33 Lansing 1938
Rutledge, Bruce 13 October 1934 Roscommon 364 Roscommon 1935
Rutledge, Henry 1932 Leonard 266 Waldron 1933
Rutledge, Homer 15 July 1934 Roscommon 364 Roscommon 1935
Ruttan, John W. 18 October 1933 Kilwinning 297 Detroit 1934
Rutzen, Otto 6 November 1938 Northwood 551 Royal Oak 1939
Ruwitch, Herman 27 May 1936 Crystal Falls 385 Crystal Falls 1937
Ruxton, Benjamin H. 9 February 1931 Zion 1 Detroit 1932
Ruyle, Alvis H. 26 May 1936 Roseville 522 Roseville 1937
Ryall, Arthur H. 20 March 1934 Delta 195 Escanaba 1935
Ryan, Ernest H. 18 August 1938 Saginaw 77 Saginaw 1939
Ryan, Mathews 30 April 1933 Joppa 315 Bay City 1934
Ryan, Peter 15 March 1937 Iron River 457 Iron River 1938
Ryan, William A. 22 April 1938 Cyrene 352 Vanderbilt 1939
Rycraft, Joseph H. 1 September 1934 Dearborn 172 Dearborn 1935
Ryder, William E. 25 April 1938 Loyalty 488 Detroit 1939
Ryel, Isaac 17 December 1929 Commerce 121 Commerce 1930
Ryerson, Fred A. 3 October 1929 Hastings 52 Hastings 1930
Ryff, Frederick P. 15 March 1933 Union of Strict Observance 3 Detroit 1934
Ryman, William 29 June 1932 Kilwinning 297 Detroit 1933
Ryndress, Harry 15 October 1931 Lapeer 54 Lapeer 1932
Ryno, William N. 28 December 1938 Lansing 33 Lansing 1939
Rypkema, Edward 14 March 1929 Malta 465 Grand Rapids 1930
Ryskamp, Henry H., Sr. 24 July 1933 Grand River 34 Grand Rapids 1934
Ryskamp, Henry, Jr. 30 November 1936 Grand River 34 Grand Rapids 1937
genealogykris.com Kris W. Rzepczynski © 61 of 61