Mason Cemetery (G.R.74)
Grand Rapids Twp.
Cemetery visited and headstones transcribed by the
Daughters of the American Revolution (D.A.R.)
on or about Nov.10, 1928

Bradish, John F.
b.1863 d.1919

Bradish, Joshua
b.1809 d.1882

Bradish, Julia E.
d. of Joshua and Mary J.;
d. Oct.18,1865; a.-6y 8m 12d

Bradish, Mary J.
w. of Joshua;
b.1820 d.1904

Bradish, Samuel M.
d.Feb.12,1865; a.-65y 7m

Chapman, Andrew
d.Oct.20,1865; a.-24y 8m 9d

Crawford, Mary Ann
w. of John;
b.Sept.21,1863; a.-39y
also her infant.

DeYoung, John
b.1891 d.1927

DeYoung, Martin
b.1866 d.1925

Donaldson, Laura Ann
w. of Jas. C.;
d.March 1,1871; a.-31y 10m 16d

Dougherty, Jas E.
b.1905 d.1922

McCormick, Cap. J.E.
d.Nov.24,1872; a.-35y 2m 16d

Pleune, Adrian
b.1823 d.1916

Pleune, John
b.1862 d.1885

Pleune, Nellie (Mother)
b.1827 d.1913

Shear, Ella J.
d. of C.L. and A.M.;
d.Aug.10,1881; a.-15y 9m 23d

Shear, Geo
s. of C.L. and A.M.;
d.Oct.28,1874; a.-7y 1d

Shear, Lora
d. of C.L. and A.M.;
d.Aug.8,1881; a.-5y 5m 24d

Shear, Marinda
d. of C.L. and A.M.;
d.Aug.11,1881; a.-11y 11m 13d

Shear, Meda
d. of C.L. and A.M.;
d.Aug.5,1881; a.-4y

Smith, Emily E.
w. of James V.;
d.Sept.4,1873; a.-29y 5m;
infant d. Sept.3,1873

Smith, Josephine
d. of J. and Emily;
d.Aug.27,1873; a.-1y 4m

Spalding, Wm.H.
d.April 2,1867; a.-21y 5m 27d

Warner, Andrew
b.Aug.28,1807; d.July 15,1877; a.-69y 10m 17d

Warner, Floyd Albert
b.March 30,1888; d.Oct.3,1888

Warner, Lucy
b.1824 d.1887

 


Document Source: Gravestone Records of Kent County 1925-1932
Location of Original: Grand Rapids Public Library
Transcriber: Ronnie Aungst
Created: 5 April 1999