Your photocopy request has been added to this list of requests.

This is the list of items you have selected for photocopying. From this page, you may:

  • remove selected items by clicking the 'Remove Requested Photocopy' button next to the item
  • clear all items from your order
  • proceed to checkout to select your payment options

Before you proceed to checkout:
  1. Read the source description for each reference you are requesting to get photocopied.
  2. Make sure you are not requesting two or more references that refer to the same page in a source. For example, the Genealogy and Local History Index may contain two separate references to a father and son who are mentioned in a biographical sketch of the father. In such a case, do not request photocopies of both the father and the son references; otherwise you will receive two copies of the same page.

Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Conant
First Name:Mamie
Middle Name:A.B.
Location of Death:St. Louis, MO
Citations:1-7-1870, 2:8 (D)
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Colman
Remarks:little daughter of L.W. Colman
Location of Death:Elwood, MO
Citations:4-19-1870, 3:2
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Conners
First Name:Kate
Location of Death:St. Louis, MO
Citations:5-14-1870, 2:3
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Coohn
First Name:James
Middle Name:Henry
Location of Death:St. Louis, MO
Citations:6-23-1870, 2:5
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Cosgrove
First Name:Mary
Middle Name:Francis
Location of Death:St. Louis, MO
Citations:6-23-1870, 2:8 (D)
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Coulter
First Name:Joseph
Location of Death:Monroe County, MO
Citations:6-25-1870, 2:2
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Corboy
First Name:Jeremiah
Location of Death:St. Louis, MO
Citations:7-19-1870, 2:7 (D)
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Connelly
First Name:Michael
Location of Death:St. Louis, MO
Citations:7-26-1870, 2:8
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Condon
First Name:Maurice
Location of Death:St. Louis, MO
Citations:8-1-1870, 3:6; 8-1-1870, 2:8 (D); 8-2-1870, 2:5; 8-12-1870, 2:5
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Conway
First Name:Sarah
Location of Death:Joliet, IL
Citations:12-3-1870, 1:3
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Craig
First Name:Lillie
Middle Name:A.
Location of Death:St. Louis, MO
Citations:2-1-1871, 2:8 (D)
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Collins
First Name:Lilah
Middle Name:E.
Location of Death:Allenton, MO
Citations:3-19-1871, 2:2 (D)
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Copelin
First Name:John
Middle Name:Roe
Location of Death:Keokuk, IA
Citations:4-22-1871, 2:5 (D)
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Corvey
First Name:T.
Middle Name:J.
Title:Rev.
Location of Death:Green County, IL
Citations:5-6-1871, 3:2
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Coulter
Title:Mrs.
Location of Death:Jacksonville, IL
Citations:6-1-1871, 1:2
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Corn
First Name:John
Middle Name:B.
Location of Death:Decatur, IL
Citations:6-13-1871, 4:2
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Coose
First Name:Robert
Location of Death:near Columbia, MO
Citations:1-5-80, 5:5 (D)
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Corcoran
First Name:Catharine
Title:Mrs.
Location of Death:St. Louis, MO
Citations:1-24-80, 5:5 (D)
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Combs
First Name:Elizabeth
Title:Mrs.
Location of Death:Woodson, IL
Citations:2-12-80, 5:4
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Cooper
First Name:John
Middle Name:D.
Location of Death:Chapin, IL
Citations:2-12-80, 5:4
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Covey
First Name:Allie
Location of Death:Henry County
Citations:2-28-80, 5:3 (D)
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Cotner
First Name:Andrew
Middle Name:J.
Location of Death:near Bailey’s Landing, MO
Citations:2-28-80, 5:3 (D)
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Constable
First Name:N.
Middle Name:S.
Title:Capt.
Location of Death:Pierce City, MO
Citations:3-1-80, 1:4
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Coughlin
First Name:William
Middle Name:F.
Location of Death:St. Louis, MO
Citations:3-5-80, 5:6 (D); 3-5-80, 8:1; 3-6-80, 3:5
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Core
First Name:Joseph
Location of Death:Lebanon, MO
Citations:3-6-80, 1:7
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Coughlin
First Name:John
Location of Death:Tolono, IL
Citations:3-6-80, 2:5
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Cox
First Name:Jerry
Title:Mrs.
Location of Death:Woodlawn, IL
Citations:5-14-80, 3:4
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Conly
First Name:Jane
Title:Sr., Mrs.
Location of Death:near Columbia, MO
Citations:7-5-80, 5:6 (D)
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Cox
First Name:Joseph
Location of Death:Fredericksburg, Ray County, MO
Citations:8-16-80, 7:3
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Corbett
First Name:John
Location of Death:Jerseyville, IL
Citations:9-10-80, 7:4
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Conley
First Name:Dennis
Location of Death:near Pekin, IL
Citations:9-15-80, 7:4
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Cox
First Name:Joseph
Location of Death:near Odessa, Lafayette County, MO
Citations:10-20-80, 5:5 (D)
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Conyers
Title:Mr.
Location of Death:Ray County, MO
Citations:10-25-80, 7:5
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Conrad
First Name:Charles
Location of Death:Carrollton, MO
Citations:12-21-80, 3:4
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Courtwright
First Name:Andrew
Location of Death:near Warren, IL
Citations:1-3-81, 6:7
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Cramer
First Name:John
Location of Death:St. Louis, MO
Citations:1-1-81, 10:2
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Copeland
First Name:J.
Middle Name:A.
Location of Death:Chicago, IL
Citations:1-22-81, 1:6
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Conway
First Name:Jas.
Location of Death:Chicago, IL
Citations:1-22-81, 2:1
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Cratzinger
First Name:Samuel
Location of Death:Decatur, IL
Citations:2-28-81, 2:4
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Conners
First Name:John
Location of Death:near Brookfield, MO
Citations:3-2-81, 1:5
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Collins
First Name:Scott
Location of Death:DeKalb County, MO
Citations:3-12-81, 12:3
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Conroy
First Name:Margaret
Title:Mrs.
Location of Death:St. Louis, MO
Citations:4-16-81, 5:5 (D)
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Connor
First Name:Mary
Last Name, Alternate Spelling:Conners
Maiden Name:McCabe
Title:Mrs.
Location of Death:St. Louis, MO
Citations:4-30-81, 6:4; 4-30-81, 6:7; 5-1-81, 6:5
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Constant
First Name:Mary
Middle Name:Fuller
Maiden Name:Allen
Title:Mrs.
Location of Death:Madison, GA
Citations:5-1-81, 5:2 (D)
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Cook
First Name:John
Location of Death:St. Louis, MO
Citations:5-13-81, 3:7
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Cook
First Name:John
Location of Death:St. Louis, MO
Citations:5-17-81, 5:4 (B)
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Coyle
First Name:James
Location of Death:St. Louis, MO
Citations:5-17-81, 5:4 (B)
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Connor
First Name:William
Location of Death:Shelbyville, MO
Citations:5-23-81, 5:5 (D)
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Cooper
First Name:John
Location of Death:Duquoin, IL
Citations:5-24-81, 2:5; 5-24-81, 6:5
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Corn
First Name:Adam
Location of Death:St. Louis, MO
Citations:6-1-81, 3:5 (B)

Source: The Notable Catholic Institutions of St. Louis and Vicinity: Beautiful Churches, Halls of Learning, and the Great Charities, Illustrated (1911)
Location: St.L. / 282 / N899
Last Name:O'Brien
First Name:J.
Middle Name:B.
Title:Rev.
Page:121
Source: The Notable Catholic Institutions of St. Louis and Vicinity: Beautiful Churches, Halls of Learning, and the Great Charities, Illustrated (1911)
Location: St.L. / 282 / N899
Last Name:Jones
First Name:F.
Middle Name:J.
Title:Rev.
Page:157, 183
Source: The Notable Catholic Institutions of St. Louis and Vicinity: Beautiful Churches, Halls of Learning, and the Great Charities, Illustrated (1911)
Location: St.L. / 282 / N899
Corporate Name:Feeney & Etzold
Address:1414 North Taylor Ave.
Advertisement:yes
Page:178
Source: The Notable Catholic Institutions of St. Louis and Vicinity: Beautiful Churches, Halls of Learning, and the Great Charities, Illustrated (1911)
Location: St.L. / 282 / N899
Corporate Name:Phil. Neun Grocer Co.
Address:corner Park and St. Ange
Advertisement:yes
Page:178
Source: The Notable Catholic Institutions of St. Louis and Vicinity: Beautiful Churches, Halls of Learning, and the Great Charities, Illustrated (1911)
Location: St.L. / 282 / N899
Last Name:Misenheimer
First Name:H.
Title:Mrs.
Address:1918 North Grand Ave.
Advertisement:yes
Page:198
Source: The Notable Catholic Institutions of St. Louis and Vicinity: Beautiful Churches, Halls of Learning, and the Great Charities, Illustrated (1911)
Location: St.L. / 282 / N899
Last Name:O'Brien
First Name:J.
Middle Name:J.
Title:Rev.
Page:227
Source: The Notable Catholic Institutions of St. Louis and Vicinity: Beautiful Churches, Halls of Learning, and the Great Charities, Illustrated (1911)
Location: St.L. / 282 / N899
Last Name:Kern
First Name:Joseph
Address:3520 Lindell Ave.
Advertisement:yes
Page:244
Source: The Notable Catholic Institutions of St. Louis and Vicinity: Beautiful Churches, Halls of Learning, and the Great Charities, Illustrated (1911)
Location: St.L. / 282 / N899
Corporate Name:Valley Park Milling Co.
Advertisement:yes
Page:248
Source: The Notable Catholic Institutions of St. Louis and Vicinity: Beautiful Churches, Halls of Learning, and the Great Charities, Illustrated (1911)
Location: St.L. / 282 / N899
Last Name:Kennedy
First Name:Denis
Title:Rev.
Page:251
Source: The Notable Catholic Institutions of St. Louis and Vicinity: Beautiful Churches, Halls of Learning, and the Great Charities, Illustrated (1911)
Location: St.L. / 282 / N899
Last Name:Mehring
First Name:H.
Title:Rev.
Page:253
Source: The Notable Catholic Institutions of St. Louis and Vicinity: Beautiful Churches, Halls of Learning, and the Great Charities, Illustrated (1911)
Location: St.L. / 282 / N899
Last Name:McCabe
First Name:C.
Middle Name:H.
Address:447-449 North Laclede Road
Advertisement:yes
Page:254
Source: The Notable Catholic Institutions of St. Louis and Vicinity: Beautiful Churches, Halls of Learning, and the Great Charities, Illustrated (1911)
Location: St.L. / 282 / N899
Last Name:Meifuss
First Name:J.
Middle Name:F.
Page:289, 291
Source: The Notable Catholic Institutions of St. Louis and Vicinity: Beautiful Churches, Halls of Learning, and the Great Charities, Illustrated (1911)
Location: St.L. / 282 / N899
Last Name:Koenig
First Name:Christopher
Title:Rev.
Death Date:1902 December 26
Page:297, 299

Source: Jewish Hospital School of Nursing commencement programs, 1933-1994 (incomplete run)
Location: Barnes-Jewish Schools of Nursing Collection, Box 33, Folder 6, Archives
Last Name:Davis
First Name:Linda
Middle Name:Marie
Class Year:1974
Source: Jewish Hospital School of Nursing commencement programs, 1933-1994 (incomplete run)
Location: Barnes-Jewish Schools of Nursing Collection, Box 33, Folder 6, Archives
Last Name:Dalke
First Name:Rhonda
Middle Name:Gail
Class Year:1977
Source: Jewish Hospital School of Nursing commencement programs, 1933-1994 (incomplete run)
Location: Barnes-Jewish Schools of Nursing Collection, Box 33, Folder 6, Archives
Last Name:Sum
First Name:Mary
Middle Name:Stephanie
Class Year:1977
Source: Jewish Hospital School of Nursing commencement programs, 1933-1994 (incomplete run)
Location: Barnes-Jewish Schools of Nursing Collection, Box 33, Folder 6, Archives
Last Name:Vaporean
First Name:Teresa
Middle Name:Ann
Class Year:1977
Source: Jewish Hospital School of Nursing commencement programs, 1933-1994 (incomplete run)
Location: Barnes-Jewish Schools of Nursing Collection, Box 33, Folder 6, Archives
Last Name:Crofton
First Name:Barbara
Class Year:1979

Source: The St. Louis Builder/The Builder/The Realty Record and Builder, 1899-1911 (incomplete run)
Location: Oversize / St.L. / 05 / R22
Last Name:Hyson
First Name:Montrose
Middle Name:P.
Volume:IX
Issue:1
Date of Publication:February 28, 1902
Page:22
Source: The St. Louis Builder/The Builder/The Realty Record and Builder, 1899-1911 (incomplete run)
Location: Oversize / St.L. / 05 / R22
Last Name:Hassebrook
First Name:F.
Middle Name:Wm.
Address:3114-3116 Neosho
Volume:XIV
Issue:1
Date of Publication:January 1907
Page:93
Remarks:building permit

Level Double-A conformance icon, 
          W3C-WAI Web Content Accessibility Guidelines 1.0

.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.