Number Of Results: 84
Jump to Page
[First Page] [Prev] Showing page 2 of 2 pages with records per page
Title
First Name
Last Name
Middle Name
Suffix

Joseph
Chmielewski


Birthplace
Late Residence
Birthdate
Date of Death

4157 33rd St.

October 6, 1928
Age Years
Months
Days
Hours
Minutes
46
0
0


Gender
Disease
Undertaker

Cardiac Failure
L. J. Jarzembowski
Burial Date
Section Name
Section Block / Lot
Grave Number
October 10, 1928
Six P.N.C.C.
Block A
46
Records Comment

Additional Comments



Title
First Name
Last Name
Middle Name
Suffix

Joseph
Gryglewski


Birthplace
Late Residence
Birthdate
Date of Death

7251 Pinehurst Avenue Dearborn, Michigan

October 11, 1949
Age Years
Months
Days
Hours
Minutes
60
0
0


Gender
Disease
Undertaker

Sqnamous Cell Carcinoma
W. Risko
Burial Date
Section Name
Section Block / Lot
Grave Number
October 15, 1949
Westlawn
Block 8
53
Records Comment

Additional Comments



Title
First Name
Last Name
Middle Name
Suffix

Joseph
Chmielewski


Birthplace
Late Residence
Birthdate
Date of Death

6623 Appoline, Drbn.

March 11, 1976
Age Years
Months
Days
Hours
Minutes
92
0
0


Gender
Disease
Undertaker

Cardio-pulmonary Arrest
L.J. Jarzembowski F.H.
Burial Date
Section Name
Section Block / Lot
Grave Number
March 15, 1976
Six
Block 15
41
Records Comment

Additional Comments



Title
First Name
Last Name
Middle Name
Suffix

Joseph
Wasilewski


Birthplace
Late Residence
Birthdate
Date of Death

6150 Greenview, Det.

November 3, 1986
Age Years
Months
Days
Hours
Minutes
78




Gender
Disease
Undertaker

Myocardial Infarction
Sajewski F.H.
Burial Date
Section Name
Section Block / Lot
Grave Number
November 4, 1986
Cremated


Records Comment
11-6-86 Sajewski F. H.
Additional Comments



Title
First Name
Last Name
Middle Name
Suffix

Josephine
Topolewski


Birthplace
Late Residence
Birthdate
Date of Death

3598 28th Street

July 17, 1929
Age Years
Months
Days
Hours
Minutes
50
0
0


Gender
Disease
Undertaker

Myocarditis
J. J. Sarnowski
Burial Date
Section Name
Section Block / Lot
Grave Number
July 20, 1929
Five
Block 1
208
Records Comment

Additional Comments



Title
First Name
Last Name
Middle Name
Suffix

Josephine
Godlewski


Birthplace
Late Residence
Birthdate
Date of Death

5120 30th Street

December 10, 1936
Age Years
Months
Days
Hours
Minutes
40
9
6


Gender
Disease
Undertaker

Cerebral Hemorrhage
Frank Cylkowski
Burial Date
Section Name
Section Block / Lot
Grave Number
December 14, 1936
Six
Block C
66
Records Comment

Additional Comments



Title
First Name
Last Name
Middle Name
Suffix

Jozef
Zalewski


Birthplace
Late Residence
Birthdate
Date of Death

9038 Home Street

November 18, 1951
Age Years
Months
Days
Hours
Minutes
61
0
0


Gender
Disease
Undertaker

Bilateral Lobar Pneumonia
Rochowiak & Dzuiba
Burial Date
Section Name
Section Block / Lot
Grave Number
November 23, 1951
Westlawn
Block 16
52
Records Comment

Additional Comments



Title
First Name
Last Name
Middle Name
Suffix

Julia
Chmielewski


Birthplace
Late Residence
Birthdate
Date of Death

3824 Cicotte, Det.

December 20, 1972
Age Years
Months
Days
Hours
Minutes
84
0
0


Gender
Disease
Undertaker

Acute Heart Failure
Bozek F.H.
Burial Date
Section Name
Section Block / Lot
Grave Number
December 23, 1972
Westlawn
Block 29
187
Records Comment

Additional Comments



Title
First Name
Last Name
Middle Name
Suffix

Julia
Wroblewski


Birthplace
Late Residence
Birthdate
Date of Death

Not Given

June 14, 1974
Age Years
Months
Days
Hours
Minutes
86
0
0


Gender
Disease
Undertaker

Bronchitis, purulent advanced.
L. Turowski F.H.
Burial Date
Section Name
Section Block / Lot
Grave Number
June 18, 1974
Cremation


Records Comment
7-15-74 Rec'd By Son: W. Wroblewski
Additional Comments



Title
First Name
Last Name
Middle Name
Suffix

Katherine
Wroblewski


Birthplace
Late Residence
Birthdate
Date of Death

3775 17th St

December 14, 1957
Age Years
Months
Days
Hours
Minutes
43
0
0


Gender
Disease
Undertaker

Ruptured Sigmoid Colon
J. Sarnowski
Burial Date
Section Name
Section Block / Lot
Grave Number
December 17, 1957
Eastlawn
Lot 745

Records Comment

Additional Comments



Title
First Name
Last Name
Middle Name
Suffix

Kazimiercz
Wolewski


Birthplace
Late Residence
Birthdate
Date of Death

5172 35th St.

July 21, 1922
Age Years
Months
Days
Hours
Minutes
32*




Gender
Disease
Undertaker

Rheumatic Fever
F. A. Pinkos
Burial Date
Section Name
Section Block / Lot
Grave Number
July 24, 1922
Six P.N.C.C.
Block D
43
Records Comment
*about
Additional Comments



Title
First Name
Last Name
Middle Name
Suffix

Louis
Gryglewski


Birthplace
Late Residence
Birthdate
Date of Death

4969 Braden

February 27, 1958
Age Years
Months
Days
Hours
Minutes
72
0
0


Gender
Disease
Undertaker

Pneumonitis lobar etiology Undertermined
Risko Fun Home
Burial Date
Section Name
Section Block / Lot
Grave Number
March 3, 1958
Westridge
Lot 186

Records Comment

Additional Comments



Title
First Name
Last Name
Middle Name
Suffix

Ludwig
Topolewski


Birthplace
Late Residence
Birthdate
Date of Death
Poland
72 28th St.

April 22, 1919
Age Years
Months
Days
Hours
Minutes
56
0
0


Gender
Disease
Undertaker

Lobar Pneumonia
X. B. Konkel
Burial Date
Section Name
Section Block / Lot
Grave Number
April 25, 1919
Five
Block 1
100
Records Comment

Additional Comments



Title
First Name
Last Name
Middle Name
Suffix

Martin
Wasilewski


Birthplace
Late Residence
Birthdate
Date of Death

9576 Keller Ave

March 5, 1963
Age Years
Months
Days
Hours
Minutes
66
0
0


Gender
Disease
Undertaker

Suffocation by obstruction Trachea
John Molnar
Burial Date
Section Name
Section Block / Lot
Grave Number
March 9, 1963
Westlawn
Block 17
63 1/2
Records Comment
3-20-63 C of D shown in office deceased never married
Additional Comments



Title
First Name
Last Name
Middle Name
Suffix

Mary
Gryglewski


Birthplace
Late Residence
Birthdate
Date of Death

7451 Piedmont, Detroit

February 26, 1977
Age Years
Months
Days
Hours
Minutes
82
0
0


Gender
Disease
Undertaker

Cardio-respiratory Arrest
Jarzembowski F.H.
Burial Date
Section Name
Section Block / Lot
Grave Number
March 1, 1977
Westlawn
Block 8
54
Records Comment

Additional Comments



Title
First Name
Last Name
Middle Name
Suffix

Mary
Gryglewski


Birthplace
Late Residence
Birthdate
Date of Death

19447 Nadol Southfield,Mi.48075

August 18, 2001
Age Years
Months
Days
Hours
Minutes
90




Gender
Disease
Undertaker

Acute myocardial infarction
Sajewski F.H.
Burial Date
Section Name
Section Block / Lot
Grave Number
August 21, 2001
Westridge II
Lot 31
2
Records Comment

Additional Comments



Title
First Name
Last Name
Middle Name
Suffix

Max
Waschlewski
A.

Birthplace
Late Residence
Birthdate
Date of Death
Detroit
245 Seventeenth St.

November 1882
Age Years
Months
Days
Hours
Minutes
0
10
0


Gender
Disease
Undertaker

Scalded
Dick
Burial Date
Section Name
Section Block / Lot
Grave Number
November 28, 1882
A
Lot 233
3
Records Comment

Additional Comments



Title
First Name
Last Name
Middle Name
Suffix

Michael (Michal)
Godlewski


Birthplace
Late Residence
Birthdate
Date of Death

5120 30rh St

July 22, 1959
Age Years
Months
Days
Hours
Minutes
70
0
0


Gender
Disease
Undertaker

Cerebral hemorrhage
L J Jarzembowski
Burial Date
Section Name
Section Block / Lot
Grave Number
July 25, 1959
Six
Block 14
2
Records Comment

Additional Comments



Title
First Name
Last Name
Middle Name
Suffix

Minnie
Malewski


Birthplace
Late Residence
Birthdate
Date of Death
Ger.
904 McGraw

November 21, 1920
Age Years
Months
Days
Hours
Minutes
61
2
26


Gender
Disease
Undertaker

Organic Heart Disease
J. F. Schmalzriedt
Burial Date
Section Name
Section Block / Lot
Grave Number
November 24, 1920
E
Block 32
127
Records Comment

Additional Comments



Title
First Name
Last Name
Middle Name
Suffix

Nick
Waselewski


Birthplace
Late Residence
Birthdate
Date of Death

13150 Sioux Road

October 13, 1967
Age Years
Months
Days
Hours
Minutes
45
0
0


Gender
Disease
Undertaker

Cardiac Standstill
J. Molnar F.H.
Burial Date
Section Name
Section Block / Lot
Grave Number
October 16, 1967
Indian Hill
Lot 91

Records Comment

Additional Comments



Title
First Name
Last Name
Middle Name
Suffix

Norman
Malewski
Henry

Birthplace
Late Residence
Birthdate
Date of Death

5163 30th St

April 16, 1961
Age Years
Months
Days
Hours
Minutes
47
0
0


Gender
Disease
Undertaker

Cerebro vascular accidnet
Harry Will
Burial Date
Section Name
Section Block / Lot
Grave Number
April 19, 1961
A4
Lot 401

Records Comment

Additional Comments



Title
First Name
Last Name
Middle Name
Suffix

Otto
Waschlewski


Birthplace
Late Residence
Birthdate
Date of Death

4925 Cabot Avenue

January 30, 1948
Age Years
Months
Days
Hours
Minutes
62
8
15


Gender
Disease
Undertaker

Cerebral Hemorrhage
H. J. Will
Burial Date
Section Name
Section Block / Lot
Grave Number
February 3, 1948
Wildwood
Lot 34

Records Comment

Additional Comments



Title
First Name
Last Name
Middle Name
Suffix

Patricia
Walselewski


Birthplace
Late Residence
Birthdate
Date of Death

9410 Clippert Taylor, MI 48180

December 24, 2003
Age Years
Months
Days
Hours
Minutes
74




Gender
Disease
Undertaker

Cancer of the pancreas
Howe-Peterson F.H.
Burial Date
Section Name
Section Block / Lot
Grave Number
December 30, 2003
Indian Hill
Lot 91A
6
Records Comment

Additional Comments



Title
First Name
Last Name
Middle Name
Suffix

Peter
Wakulewski


Birthplace
Late Residence
Birthdate
Date of Death
Not Given
393 Livernois

May 23, 1918
Age Years
Months
Days
Hours
Minutes
0
9
4


Gender
Disease
Undertaker

Spina Befid
X. B. Konel
Burial Date
Section Name
Section Block / Lot
Grave Number
May 24, 1918
Five
Block 9
104
Records Comment

Additional Comments



Title
First Name
Last Name
Middle Name
Suffix

Stanley
Wroblewski
j.

Birthplace
Late Residence
Birthdate
Date of Death

19147 Harmon Ave Melvindale Michigan

March 31, 1961
Age Years
Months
Days
Hours
Minutes
60
0
0


Gender
Disease
Undertaker

Acute myo. infarction
D. Voran
Burial Date
Section Name
Section Block / Lot
Grave Number
April 3, 1961
Ferndale
Block 25
124
Records Comment

Additional Comments



Title
First Name
Last Name
Middle Name
Suffix

Stanley
Sobolewski
J.

Birthplace
Late Residence
Birthdate
Date of Death

15270 Arlington, Allen Pk. Mi.

May 10, 1987
Age Years
Months
Days
Hours
Minutes
N.G.




Gender
Disease
Undertaker

Congestive Heart Failure
Voran F.H. Inc.
Burial Date
Section Name
Section Block / Lot
Grave Number
May 12, 1987
Cremated


Records Comment
5-14-87 Voran F. H.
Additional Comments



Title
First Name
Last Name
Middle Name
Suffix

Stella
Wroblewski


Birthplace
Late Residence
Birthdate
Date of Death

3564 28th Street

December 30, 1950
Age Years
Months
Days
Hours
Minutes
57
7
29


Gender
Disease
Undertaker

Myocardial Degneration
J. Sarnowski
Burial Date
Section Name
Section Block / Lot
Grave Number
January 3, 1951
Six P. N. C. C.
Block 15
122
Records Comment
47 years changed by affidavit on 1-15-1951
Additional Comments



Title
First Name
Last Name
Middle Name
Suffix

Thomas
Wroblewski


Birthplace
Late Residence
Birthdate
Date of Death

5825 Renville

August 16, 1944
Age Years
Months
Days
Hours
Minutes
65
0
0


Gender
Disease
Undertaker

Not Given
W J Risko
Burial Date
Section Name
Section Block / Lot
Grave Number
August 21, 1944
Westlawn
Block 2
71
Records Comment

Additional Comments



Title
First Name
Last Name
Middle Name
Suffix

Victor
Wroblewski


Birthplace
Late Residence
Birthdate
Date of Death

8529 Freeland, Detroit, Mich.

November 29, 1978
Age Years
Months
Days
Hours
Minutes
57
0
0


Gender
Disease
Undertaker

Arteriosclerotic cardiovascular disease
Lesney F. H.
Burial Date
Section Name
Section Block / Lot
Grave Number
December 2, 1978
Cremated


Records Comment
12/5/78 Received By Lesney F. H
Additional Comments



Title
First Name
Last Name
Middle Name
Suffix

Wanda
Kowalewski
F.

Birthplace
Late Residence
Birthdate
Date of Death

27140 Will Carleton, Flat Rock

March 26, 1993
Age Years
Months
Days
Hours
Minutes
70




Gender
Disease
Undertaker

Small Bowel Infarction
Czopek F.H.
Burial Date
Section Name
Section Block / Lot
Grave Number
March 31, 1993
Cremated


Records Comment
4-3-93 Czopek F.H.
Additional Comments



Title
First Name
Last Name
Middle Name
Suffix

Wilhelmine
Washelewski


Birthplace
Late Residence
Birthdate
Date of Death

4925 Cabot

March 2, 1929
Age Years
Months
Days
Hours
Minutes
73
10
2


Gender
Disease
Undertaker

Chronic Myocarditis
H. C. Schatz
Burial Date
Section Name
Section Block / Lot
Grave Number
March 6, 1929
Wildwood
Lot 34

Records Comment

Additional Comments



Title
First Name
Last Name
Middle Name
Suffix

William
Malewski


Birthplace
Late Residence
Birthdate
Date of Death
Ger.
439 23rd St.

February 8, 1911
Age Years
Months
Days
Hours
Minutes
49
8
9


Gender
Disease
Undertaker

La Grippe
Jno. Willmer
Burial Date
Section Name
Section Block / Lot
Grave Number
February 11, 1911
E
Block 19
195
Records Comment

Additional Comments



Title
First Name
Last Name
Middle Name
Suffix

William
Gralewski
J.

Birthplace
Late Residence
Birthdate
Date of Death

22105 Thorofare, Grosse Ile

November 3, 1992
Age Years
Months
Days
Hours
Minutes
74




Gender
Disease
Undertaker

Acute MI (Sudden Death)
Martenson F.H., Trenton
Burial Date
Section Name
Section Block / Lot
Grave Number
November 6, 1992
Cremated


Records Comment

11-9-92 Martenson F. H.


Additional Comments



Title
First Name
Last Name
Middle Name
Suffix

Wiullhelmine (Wilhelmine)
Walewski


Birthplace
Late Residence
Birthdate
Date of Death
Germany
429 23rd St.

May 5, 1901
Age Years
Months
Days
Hours
Minutes
44
5
21


Gender
Disease
Undertaker

Chronic Bronchitis
J. Wellmer
Burial Date
Section Name
Section Block / Lot
Grave Number
May 7, 1901
Two
Block 9
175
Records Comment

Rem Apr 24 1912 Southlake 160 161


Additional Comments


Number Of Results: 84
Jump to Page
[First Page] [Prev] Showing page 2 of 2 pages with records per page