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:Knause
First Name:Catharine
Title:Mrs.
Location of Death:near New Franklin, MO
Citations:3-16-1870, 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:Lay
First Name:James
Middle Name:H.
Location of Death:Warsaw, MO
Citations:3-26-1870, 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:Larkin
First Name:James
Location of Death:LaSalle, IL
Citations:4-30-1870, 3:5
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Leduc
First Name:Amelia
Location of Death:St. Louis, MO
Citations:9-21-1870, 2:6 (D)
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Kitchen
First Name:Thomas
Location of Death:Dixon, IL
Citations:10-17-1870, 3:6
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Kopp
First Name:Christina
Title:Mrs.
Location of Death:St. Louis, MO
Citations:12-31-1870, 2:4
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Kraft
First Name:Herman
Middle Name:H.
Location of Death:St. Louis, MO
Citations:2-24-1871, 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:Knott
First Name:Martha
Middle Name:A.
Title:Mrs.
Location of Death:near Chamois, MO
Citations:1-9-80, 1:7
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Lambert
First Name:Clement
Location of Death:Decatur City, NE
Citations:3-28-80, 4:5
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Langhorne
First Name:Bettie
African American:yes
Location of Death:Lexington, MO
Citations:4-8-80, 7:3
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Lanham
First Name:Edward
Middle Name:Lucius
Location of Death:St. Louis, MO
Citations:5-24-80, 5:4 (D)
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Laforge
First Name:Frank
Last Name, Alternate Spelling:Lafargee
Location of Death:near Decatur, IL
Citations:6-6-80, 2:2; 6-9-80, 10:3
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Knox
First Name:Essie
Location of Death:Springfield, IL
Citations:6-21-80, 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:Koop
First Name:John
Middle Name:Henry
Title:Rev.
Location of Death:St. Louis, MO
Citations:7-7-80, 3:4; 7-7-80, 5:6 (D); 7-8-80, 5:5
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Koetler
First Name:Frank
Location of Death:St. Louis, MO
Citations:7-9-80, 5:2
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Kurtzeborn
First Name:Jacob
Middle Name:William
Location of Death:St. Louis, MO
Citations:8-15-80, 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:Kreps
First Name:George
Middle Name:M.
Remarks:died November 6, 1877
Citations:8-15-80, 9:3
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Klingebuel
Title:Mr.
Location of Death:near New Haven, MO
Citations:8-19-80, 2:5
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Klein
First Name:Annie
Location of Death:St. Louis, MO
Citations:8-30-80, 5:6
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Laughlin
First Name:James
Title:Mrs.
Location of Death:Brockville, Ontario, Canada
Citations:11-20-80, 7:3
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Kruse
First Name:Hero
Location of Death:Peoria, IL
Citations:12-2-80, 5:4 (D)
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Leibings
First Name:Matthias
Location of Death:near Dwight, IL
Citations:12-25-80, 7:5
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Klein
First Name:Ida
Location of Death:Bloomington, IL
Citations:1-5-81, 5:4 (D)
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Kiser
First Name:Martin
Location of Death:near Saybrook, IL
Citations:1-24-81, 7:4
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Kirk
First Name:Dennis
Location of Death:St. Louis, MO
Citations:3-5-81, 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:Kirkwood
First Name:Jas.
Last Name, Alternate Spelling:Kerwood
Location of Death:Kansas City, MO
Citations:3-12-81, 2:3; 3-13-81, 7:4
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Kroos
First Name:Casper
Location of Death:Waterloo, IL
Citations:4-18-81, 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:Kline
Title:Mr.
Location of Death:Douglas County, MO
Citations:5-20-81, 7:2
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Knapp
First Name:A.
Middle Name:L.
Location of Death:Springfield, IL
Citations:5-21-81, 1:7
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Klauber
First Name:Elizabeth
Location of Death:St. Louis, MO
Citations:6-18-81, 7:4 (B)
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Lane
First Name:Thomas
Middle Name:Parnell
Location of Death:St. Louis, MO
Citations:6-18-81, 7:4 (B)
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Koken
First Name:Augusta
Location of Death:St. Louis, MO
Citations:6-28-81, 7:2 (B)
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Kirchner
First Name:Charles
Title:Mrs.
Location of Death:St. Louis, MO
Citations:6-28-81, 3:3
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Kirchner
First Name:Lena
Location of Death:St. Louis, MO
Citations:6-30-81, 5:5 (B)
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:La Beaume
First Name:W.
Middle Name:T.
Location of Death:Canon City, CO
Citations:7-2-81, 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:Lawrence
First Name:Kate
Title:Miss
Location of Death:St. Louis, MO
Citations:7-2-81, 5:5 (D)

Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Mitchell
First Name:A.
Middle Name:S.
Volume:II
Issue:3
Date of Publication:September 1963
Page:8-10
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Mitchell
First Name:Clara
Volume:III
Issue:1
Date of Publication:March 1964
Page:3-6
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Mills
First Name:Thomas
Middle Name:Lee
Address:500 block of North Taylor Ave.
Death Date:1884 October 25
Volume:III
Issue:2
Date of Publication:June 1964
Page:6, 8-15
Remarks:mentioned in journal of Ella Cecil Bodley, 1862-1867
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Mills
First Name:Alice
Middle Name:Lee
Birth Date:1866
Volume:III
Issue:2
Date of Publication:June 1964
Page:6, 8-15
Remarks:mentioned in journal of Ella Cecil Bodley, 1862-1867
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Mills
First Name:Florence
Middle Name:Christine
Birth Date:1869
Volume:III
Issue:2
Date of Publication:June 1964
Page:6, 8-15
Remarks:mentioned in journal of Ella Cecil Bodley, 1862-1867
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Mills
First Name:Thomas
Middle Name:Lee
Title:Jr.
Birth Date:1871
Volume:III
Issue:2
Date of Publication:June 1964
Page:6, 8-15
Remarks:mentioned in journal of Ella Cecil Bodley, 1862-1867
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Mills
First Name:William
Middle Name:Essex
Birth Date:1873
Volume:III
Issue:2
Date of Publication:June 1964
Page:6, 8-15
Remarks:mentioned in journal of Ella Cecil Bodley, 1862-1867
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Montague
First Name:John
Middle Name:A.P.
Volume:III
Issue:4
Date of Publication:December 1964
Page:10
Remarks:mentioned in article titled "Kirkwood High School, Part II: 1911-1922"
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Meeks
First Name:George
Volume:VI
Issue:1
Date of Publication:March 1967
Page:6-7
Remarks:listed as member of City of Kirkwood Park Board, 1941
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Meier
First Name:Herbert
Volume:VII
Issue:3
Date of Publication:September 1968
Page:31-32
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Mitchell
First Name:Irvine
Volume:VII
Issue:4
Date of Publication:December 1968
Page:49-59
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Metcalfe
First Name:Robert
Volume:VIII
Issue:4
Date of Publication:December 1969
Page:156-159
Remarks:in article titled "Early Private Tennis Courts"
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Meade
First Name:George
Middle Name:Peterkin
Volume:X
Issue:4
Date of Publication:December 1971
Page:277
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Meier
First Name:Herbert
Volume:XI
Issue:2
Date of Publication:June 1972
Page:308-309
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Meier
First Name:John
Volume:XXI
Issue:3
Date of Publication:September 1982
Page:cover page, 20-25
Remarks:listed as student in article titled "Memories of School Days in Kirkwood, 1908-1920"
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Mitchell
First Name:Anne
Middle Name:Hille
Title:Mrs.
Volume:XXV
Issue:3 & 4
Date of Publication:September and December 1986
Page:cover page, 23-30
Remarks:in list of charter members of the Kirkwood Historical Society
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Miller
First Name:Charles
Title:Dr. and Mrs.
Volume:XXVI
Issue:1 & 2
Date of Publication:March and June 1987
Page:cover page, 3-4
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Miller
First Name:Crume
Volume:XXVI
Issue:1 & 2
Date of Publication:March and June 1987
Page:cover page, 3-4
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Mitsfield
First Name:A.
Volume:XXVI
Issue:1 & 2
Date of Publication:March and June 1987
Page:15
Remarks:in list of Kirkwood businesses in 1873
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Meier
First Name:Herbert
Middle Name:Gunther
Address:1315 West Lockwood
Birth Date:1908 July 15
Death Date:1987 April 5
Volume:XXVI
Issue:3
Date of Publication:September 1987
Page:30-31
Remarks:memorial sketch of
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Meier
First Name:Nancy
Volume:XXVI
Issue:3
Date of Publication:September 1987
Page:30-31
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Mitchell
First Name:John
Middle Name:S.
Volume:XXIX
Issue:1 and 2
Date of Publication:March and June 1990
Page:cover page, 3-22
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:McVey
First Name:Carl
Middle Name:J.
Title:Mrs.
Volume:XXIX
Issue:1 and 2
Date of Publication:March and June 1990
Page:23
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Miller
First Name:Carol
Volume:XXXIII
Issue:3
Date of Publication:September 1994
Page:29-32, 34
Remarks:in list of those who have purchase personalized bricks to finance the restoration of Mudd's Grove
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Meckfessel
First Name:Fred
Title:Jr.
Volume:XXXV
Issue:2
Date of Publication:June 1996
Page:22-23
Remarks:in list of officers of Kirkwood Lions Club
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Meier
First Name:Herbie
Volume:XXXVIII
Issue:4
Date of Publication:December 1999
Page:45
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Miller
First Name:Robert
Title:Mr. and Mrs.
Volume:XLI
Issue:2
Date of Publication:June 2002
Page:23
Remarks:in list of new members of the Kirkwood Historical Society
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Meyerand
First Name:Russel
Volume:XLV
Issue:4
Date of Publication:December 2006
Page:cover page, 38-41
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Miller
First Name:Tom
Middle Name:R.
Title:M.D.
Death Date:2007 October 3
Volume:XLVII
Issue:1
Date of Publication:March 2008
Page:13
Remarks:listed in "In Memoriam" list
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Miller
First Name:Carol
Middle Name:Ann
Volume:LIII
Issue:4
Date of Publication:Winter 2014
Page:51
Remarks:listed as recipient of Henry T. Mudd Award
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Meyer
First Name:Nancy
Middle Name:Frazer
Title:Mrs.
Address:317 North Harrison Ave.
Volume:LX
Issue:2
Date of Publication:Summer 2021
Page:3-7
Remarks:in list of those who attended first meeting of Kirkwood Historical Society in 1961
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Mitchell
First Name:Abram
Middle Name:S.
Address:598 North Taylor Ave.
Volume:XXXIII
Issue:2
Date of Publication:June 1994
Page:3-7

Source: Normandy Courier (student newspaper of Normandy High School), 1937-1958 (incomplete run)
Location: Oversize / MO / 379 / N781c
Last Name:Whitwell
First Name:Garnet
Volume:XV
Issue:8
Date of Publication:February 1, 1938
Page:3

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

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