Midland Genealogical Society - Obituary Index List

Midland County, Michigan Obituary Index, 1928–1950

Background

This file contains abstracts of obituaries published in the Midland County Republican and the Midland Daily News only. The years covered are 1928 through 1950. The total number of records are over 8000. A similar book published earlier by the Midland Genealogical Society includes a listing of the obituaries reported in three earlier Midland County newspapers and covered the years 1872 through 1927. The Republican was published from 1872 to 1937 at which time it became the Midland Daily News.

Acknowledgements

This project was made possible though the efforts of several people who abstracted and typed the original data. The editor would like to acknowledge and thank the following volunteers for their efforts. A big thanks goes to Virginia Parsons who did most of the transcribing from microfilm, a huge and time consuming job. Others who helped were Betty Bellows, Doug Applegath, Jeri Shangle and Nancy Lackie.

Source

Abstracts were made from the microfilm copies of the original newspapers in the Grace A. Dow Memorial Library, 1801 West St. Andrews Dr., Midland, MI 48640.

The entries in this book are only the deaths reported in the newspapers, not all the deaths that occurred in Midland County. Some deaths of relatives of residents, ex-residents and other notables are also included.

Many entries show more than one newspaper reference. This usually happened when the death was the result of an accident or some otherwise newsworthy event.

Other references that may be of help to genealogy researchers are the Midland County Obituary Index 1872–1927 and the Midland County Cemetery Records. Both books were published by the Society earlier and are available in the Grace A. Dow Memorial Library in Midland Michigan.

Obtaining a copy of an obituary

Anyone who wishes to obtain full copies of any obituaries indexed in this volume can do so by sending their request along with a self addressed envelope to:

Midland Genealogical Society
Grace A. Dow Memorial Library
1710 West Saint Andrews Drive
Midland, MI 48640

 

Abbreviations

To save space in the comments column several abbreviations were used:

Abbreviation Meaning   Abbreviation Meaning
a/o aunt of   m/o mother of
b/o brother of   nc/o niece of
b-i-l/o brother in law of   nee maiden name
bur buried   nf/o nephew of
d died   p page number
d/o daughter of   s section of newspaper
F or f female   s/o son of
f/o father of   s-i-l/o sister-in-law of
grf/o grandfather of   sis/o sister of
grm/o grandmother of   u/o uncle of
kia killed in action   w/o wife of
M or m male      

Select a letter to browse by last name: A B C D E F G H I J K L M N O P Q R S T U V W X Y Z

Last Name First Name Obit Date Page
Jablonski Anna Malak 10/3/1938 6
Jablonski Joseph 1/19/1945 7
Jackman Joseph 10/21/1950 6
Jackson Arthur M. 1/6/1943 1
Jackson Artina Juanita 7/3/1930 4
Jackson Catherine Kahl 9/17/1931 5
Jackson Celia A Luce 2/21/1935 4
Jackson Cornelius 1/21/1950 7
Jackson Guy 7/17/1944 5
Jackson Henry 12/21/1933 s2/p4
Jackson James J. 7/13/1949 9
Jackson James W. 1/25/1934 5
Jackson John Lewis 7/21/1948 13
Jackson Samuel 5/19/1932 s2/p2
Jackson William 2/21/1935 4
Jacobs Emil 2/27/1942 5
Jacobs Emma Young 10/20/1932 s2/p1
Jacobs Frank 2/26/1931 4
Jacobs Fred 1/4/1949 7
Jacobs George 7/26/1949 6
Jacobs Guy A. 7/15/1944 6
Jacobs Lewis 8/1/1946 4
Jacobs Magdalena Schultz 11/7/1939 3
Jacobs Mary Cooper 2/25/1942 4
Jacobs Mildred Irene 11/2/1942 6
Jacobs Otto W. 4/22/1950 7
Jacobs Robert 10/29/1948 9
Jacques Arthur F. 10/27/1945 3
Jacques William H. 12/29/1932 s2/p1
Jaeckel Margaret Leidlein 8/1/1939 4
Jagnou Ernestine 11/30/1940 3
James Arthur 4/20/1942 5
James Laura 10/31/1935 3
James Robert E. 7/17/1944 5
James Samuel M. 8/10/1938 4
Jammer Mathilda 10/31/1950 11
Janes Stella 6/28/1943 1
Janetski Steven Michael 8/9/1944 10
Janicki Joseph 1/8/1949 4
Jankowski Jacob 11/7/1949 1
Jankowski Mary 2/5/1940 5
Jansen Alfred 2/28/1945 1
Jansen John Paul 3/16/1942 8
Jasman Karan Ann 5/26/1949 4
Jasman Lemuel 5/21/1931 5
Jaster John Jr. 11/9/1937 6
Jeffers Alma 2/8/1934 8
Jeffery Emma 4/7/1939 8
Jeffery Perry W. 1/17/1945 2
Jeffrey Nancy 7/21/1937 8
Jenkins Edith Irene 7/18/1949 8
Jenkins Elva F. 5/22/1946 2
Jenkins Mabel Weidman 9/6/1934 4
Jenkins Mrs. David 9/10/1936 5
Jennings Carl 1/4/1934 3
Jennings John S. 10/16/2028 6
Jensen John 6/27/1946 3
Jensenius Alice Farr 10/29/1931 6
Jerome Chauncey 4/1/1943 8
Jerome James H 10/4/1939 5
Jerrels Ethel 8/8/1944 5
Jeschke Karl G. 12/10/1938 6
Jewell Dolly Mae 10/30/1941 5
Jewell Edward J. Rev. 10/18/1944 10
Jewell Homer 10/19/1933 1
Jewell Joe 5/17/1941 2
Jewell Orlando 12/12/1946 10
Jezowski Walter A. 8/1/1944 1
Jiminez John 8/1/1946 2
Jinkerson Family 1/30/1942 5
Jochen Edmere Emede (F) 2/10/1950 5
Johns Richard B. 5/31/1944 4
Johnson Abbiegail 3/5/1947 4
Johnson Alexander Andrew 12/11/1944 1
Johnson Blanche May 7/28/1942 2
Johnson Catherine 4/26/2028 s2/p8
Johnson Charles 3/17/1939 1
Johnson Clem 12/4/1930 7
Johnson Donald 2/25/1944 1
Johnson Dr. James H 8/1/1940 4
Johnson Earl 2/20/1943 6
Johnson Edith Swift 9/6/1945 2
Johnson Edwin 10/20/1932 1
Johnson Elizabeth A. 4/19/1948 13
Johnson Emma 12/16/1944 3
Johnson Florence M. 3/26/1931 4
Johnson Hans J. 9/21/1950 7
Johnson Harra W. 12/11/1948 1
Johnson Ida See 12/5/1940 1
Johnson James 4/13/1933 3
Johnson James Francis 6/25/1943 1
Johnson Janet 8/13/1938 3
Johnson Jerome Webster 5/26/1942 4
Johnson John A. 4/9/1931 5
Johnson Joseph 10/27/1947 7
Johnson Joseph E. 2/5/1938 2
Johnson Junior Lee 4/12/2028 5
Johnson Kenneth Joseph Jr 3/13/1941 1
Johnson Linda Lou 3/12/1938 6
Johnson Louisa 11/7/1940 2
Johnson Mae Perry 5/18/1940 3
Johnson Margaret 8/17/1933 2
Johnson Marie 10/5/1933 5
Johnson Mary 2/1/1950 14
Johnson Mary Caroline 6/23/1943 6
Johnson Mary E. 2/28/2029 8
Johnson Mary Jane 6/23/1947 1
Johnson Mrs. Lew D. 10/19/1933 5
Johnson Mrs. Theler 1/26/1933 s2/p2
Johnson Mrs.J. H. 8/7/1950 8
Johnson Nellie Stanton 4/23/1945 4
Johnson Nils 11/7/1941 4
Johnson Noah 12/26/1945 5
Johnson Ole 5/23/2029 5
Johnson Ole C. 5/3/1938 6
Johnson Orin Edward 1/20/1950 7
Johnson Otto H. Jr. 4/6/1943 2
Johnson Paula Sue 9/27/1949 9
Johnson Pauline Julia 6/4/1931 8
Johnson Ronald Wayne 4/4/1935 s3/p2
Johnson Samuel 2/28/1938 6
Johnson Sophrona 1/14/1939 3
Johnson Victoria Edmunds 9/4/1930 4
Johnson William 7/30/1936 5
Johnston Ellen Sophia 12/13/1934 3
Johnston Florence 6/25/1937 8
Johnston G. Colon 11/19/1936 s2/p7
Johnston George 8/31/1933 6
Johnston Harry 6/20/1941 5
Johnston Harvey 11/3/1932 6
Johnston J. Wesley 1/10/1935 1
Johnston Richison Downey 7/24/1940 1
Johnston Sarah 12/9/1949 2
Johnston Stuart B. 9/22/1950 7
Jones Appleton 10/6/1932 s2/p8
Jones Charles L. 1/23/1936 s2/p2
Jones Clare M. 1/28/1946 1
Jones Della Mae 10/13/1932 5
Jones Eola Gardner 11/4/1939 1
Jones Frank 7/12/2028 5
Jones Frank G. 3/28/1945 3
Jones Gorgia 12/13/2028 s2/p3
Jones Gwendolyn L. 3/8/1943 6
Jones Howard Sr. 10/13/1938 1
Jones James William 10/3/1949 9
Jones John Traverse 8/5/1946 8
Jones Joseph E 9/2/1941 4
Jones Martin 5/9/2029 3
Jones Mrs. Frank 8/28/1930 5
Jones Mrs. George 5/19/1932 3
Jones Nancy Rebecca 1/8/1938 6
Jones Samuel A. 12/8/1945 1
Jones Samuel James 7/26/1934 8
Jones "W. H. ""Slim""" 2/4/1943 1
Jones Wilbur 6/27/2029 4
Jones William Andrew Sr. 6/24/1943 2
Jones William B. 12/5/2029 8
Jordan Henry . 12/14/1948 12
Joswiak Frances 3/7/1949 9
Joynt Delbert 4/14/1938 8
Joynt Delia St. John 10/24/1935 6&7
Joynt Elton Ray 3/8/2028 8
Joynt John 4/30/1936 s3/p2
Jozwiak Caesar R 7/31/1939 1
Juckniess Margaret Catherine 3/18/1946 1
Judge Josephine Woolley 4/25/1942 1
Judge Mrs. Thomas 8/6/1936 4
Judge Thomas 1/16/1936 4
Judge Walter F. 9/12/1935 6
Juliar Jake 12/2/1950 7
June Alice Inman 10/26/1942 4
June Carl 4/15/1946 7
June Isaac 1/5/2028 6
June Malissa 3/22/2028 3
June Mary M. 3/15/1943 6
Jungman George 8/13/1936 3
Jurczak Mrs. Joseph 12/13/1938 6
Jurmanovick Louis 12/7/1938 4
Jutting Ruth 1/29/1947 5

 

Select a letter to browse by last name: A B C D E F G H I J K L M N O P Q R S T U V W X Y Z