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: 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:Weaver
First Name:Jeanne
Class Year:1950
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:Busche
First Name:Loretta
Middle Name:Mae
Class Year:1960
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:Ward
First Name:Lillie
Middle Name:Carol
Class Year:1965
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:Weiner
First Name:Jill
Middle Name:Aida
Class Year:1971
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:Burg
First Name:Deborah
Middle Name:Ann
Class Year:1975
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:Weigel
First Name:Pat
Class Year:1976
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:Wilson
First Name:Patricia
Middle Name:Francine
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:Wehrle
First Name:Kristina
Class Year:1979
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:Wertheimer
First Name:Julia
Middle Name:Graber
Class Year:1986
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:Burke
First Name:Jane
Middle Name:Ann
Class Year:1988
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:Cahill
First Name:Eileen
Middle Name:Marie
Class Year:1988
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:Whitney
First Name:Lisa
Middle Name:M.
Class Year:1991
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:Weindel
First Name:Melanie
Middle Name:Lynn
Class Year:1993
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:Wiegmann
First Name:Rene
Middle Name:Christine
Class Year:1994

Source: History and Souvenir Program of the Centennial Celebration of Luxemburg, St. Louis County, Mo.: May 20 to 28, 1916, under Auspices of the Lemay Ferry League at Risch's Grove, Lemay Ferry Rd. and Bayless Ave. [1916]
Location: MO / 9.10 / Sa2L
Last Name:Russell
First Name:J.
Middle Name:W.
Page:1
Remarks:in list of members of the Lemay Ferry League
Source: History and Souvenir Program of the Centennial Celebration of Luxemburg, St. Louis County, Mo.: May 20 to 28, 1916, under Auspices of the Lemay Ferry League at Risch's Grove, Lemay Ferry Rd. and Bayless Ave. [1916]
Location: MO / 9.10 / Sa2L
Last Name:Tieman
First Name:William
Page:1
Remarks:in list of members of the Lemay Ferry League
Source: History and Souvenir Program of the Centennial Celebration of Luxemburg, St. Louis County, Mo.: May 20 to 28, 1916, under Auspices of the Lemay Ferry League at Risch's Grove, Lemay Ferry Rd. and Bayless Ave. [1916]
Location: MO / 9.10 / Sa2L
Last Name:Vogler
First Name:Henry
Page:1
Remarks:in list of members of the Lemay Ferry League
Source: History and Souvenir Program of the Centennial Celebration of Luxemburg, St. Louis County, Mo.: May 20 to 28, 1916, under Auspices of the Lemay Ferry League at Risch's Grove, Lemay Ferry Rd. and Bayless Ave. [1916]
Location: MO / 9.10 / Sa2L
Last Name:Schindler
Title:Rev. Father
Page:32, 34
Source: History and Souvenir Program of the Centennial Celebration of Luxemburg, St. Louis County, Mo.: May 20 to 28, 1916, under Auspices of the Lemay Ferry League at Risch's Grove, Lemay Ferry Rd. and Bayless Ave. [1916]
Location: MO / 9.10 / Sa2L
Last Name:Tanzberger
First Name:Christian
Page:36

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:Gregson & Co.
Address:4230 North Broadway
Advertisement:yes
Page:132
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:Ibsen's
Advertisement:yes
Page:146
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:Washington Plating Co.
Address:1305 Pine St.
Advertisement:yes
Page:150
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:Pudlowski
First Name:Theophile
Title:Rev.
Page:199
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:Orfei
Title:Father
Page:229
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:Rettinger
First Name:John
Address:1516 Hodiamont Ave.
Advertisement:yes
Page:230
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:Oncken
First Name:Edward
Middle Name:J.
Advertisement:yes
Page:250
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:Olk
First Name:Hugo
Advertisement:yes
Page:252
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:Pommer
First Name:F.
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:Peitzmeier
First Name:John
Page:287
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:Ryan
First Name:John
Title:Rev.
Page:287
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:Ostlangenberg
First Name:Casper
Title:Rev.
Page:292-293
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:Rinkes
First Name:H.
Title:Rev.
Page:297

Source: Annual Report of the Board of Police Commissioners of the City of St. Louis, 1870-1892 (incomplete run). In The Mayor's Message: With Accompanying Documents, to the City Council of the City of St. Louis.
Location: St.L / 352 / Sa2m
Last Name:Massmann
First Name:August
Last Name, Alternate Spelling:Massman
Remarks:in list of captains & sergeants on the force in the order of their rank & seniority, dating from their last promotion
Report:12th Annual Report Year Ending March 31, 1873, In "The Mayor's Message," May Session, 1873
Page:13

Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Stephenson
First Name:Ella
Middle Name:Price
Location of Death:Macon County, MO
Citations:3-20-1870, 2:4 (D)
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Colgan
First Name:Katie
Middle Name:V.
Title:Mrs.
Location of Death:Ridge Prairie, IL
Citations:4-8-1870, 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:Smith
First Name:James
Middle Name:M.
Location of Death:near Eureka, MO
Citations:5-13-1870, 2:3
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Stange
First Name:Julius
Location of Death:St. Louis, MO
Citations:5-26-1870, 2:7 (D); 5-30-1870, 2:2
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Stout
First Name:James
Location of Death:Butler County, MO
Citations:6-3-1870, 2:8; 10-28-1870, 2:6
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Spaunhorst
First Name:Adam
Middle Name:H.
Location of Death:Washington, MO
Citations:6-19-1870, 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:Sterling
First Name:Marian
Location of Death:St. Louis, MO
Citations:8-30-1870, 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:Sullivan
First Name:Ellen
Location of Death:St. Louis, MO
Citations:10-2-1870, 3:3
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Cochrane
Title:Dr.
Location of Death:St. Louis, MO
Citations:10-11-1870, 3:3
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Smith
First Name:William
Location of Death:Springfield, IL
Citations:10-18-1870, 3:3
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Clark
First Name:Freeman
Middle Name:E.
Location of Death:Portland, ME
Citations:10-19-1870, 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:Claridge
First Name:William
Location of Death:near Shiloh, IL
Citations:2-7-1871, 3:6
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Stafford
First Name:Thomas
Location of Death:Peoria County, IL
Citations:3-31-1871, 3:6
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Sterns
First Name:Reuel
Middle Name:J.
Location of Death:St. Louis, MO
Citations:4-2-1871, 2:3 (D)
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Stevenson
First Name:Charles
Location of Death:Jacksonville, IL
Citations:4-2-1871, 3:2; 4-4-1871, 1:1
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Steinmeyer
First Name:R.
Location of Death:near Horine station, Jefferson County, MO
Citations:4-20-1871, 3:6
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Smith
First Name:William
Middle Name:P.
Location of Death:St. Louis, MO
Citations:4-22-1871, 2:5; 4-23-1871, 3:4
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Strickland
First Name:Isabella
Middle Name:W.
Title:Mrs.
Location of Death:St. Louis, MO
Citations:6-19-1871, 2:4; 6-20-1871, 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:Stockton
First Name:Edward
Middle Name:Canty
Location of Death:St. Louis, MO
Citations:3-1-80, 5:4; 3-2-80, 5:2; 3-3-80, 3:6; 3-4-80, 3:7
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Souther
First Name:Eliza
Middle Name:P.
Title:Mrs.
Location of Death:Springfield, IL
Citations:3-20-80, 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:Spahn
First Name:Philip
Location of Death:St. Louis, MO
Citations:3-21-80, 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:Speers
First Name:George
Location of Death:Kearney, MO
Citations:3-27-80, 9:4
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Stevens
First Name:Fred
Location of Death:East St. Louis, IL
Citations:4-5-80, 5:1
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Collett
First Name:Robert
Location of Death:Millard, MO
Citations:5-16-80, 5:1 (D)
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Studler
First Name:Lizzie
Location of Death:St. Louis, MO
Citations:6-27-80, 3:5
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Stuart
Remarks:son of Joseph Stuart
Location of Death:Audrain County, MO
Citations:7-3-80, 4:3 (D)
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Stevens
First Name:Claudia
Middle Name:May
Location of Death:Alton, IL
Citations:7-12-80, 5:7 (D)
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Collard
First Name:George
Middle Name:W.
Location of Death:near Mattoon, IL
Citations:7-25-80, 1:4
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Spencer
First Name:Alice
Remarks:murdered August 3, 1877
Location of Death:Clarke County, MO
Citations:8-6-80, 7:1; 8-10-80, 7:2
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Smith
First Name:William
Middle Name:A.
Remarks:died August 11, 1879
Citations:8-15-80, 9:1
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Stroder
First Name:Mary
Location of Death:near Burfordville, MO
Citations:8-18-80, 2:5
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Coleman
Remarks:6-year-old daughter of John N. Coleman, Jr.
Location of Death:near Steeleville, MO
Citations:8-25-80, 7:2
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Cohen
First Name:Mary
Title:Mrs.
Location of Death:St. Louis, MO
Citations:8-29-80, 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:Snooks
First Name:John
Location of Death:near Danville, IL
Citations:9-17-80, 2:4; 9-20-80, 7:4
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Sullivan
First Name:John
Middle Name:M.
Title:Mrs.
Location of Death:East St. Louis, IL
Citations:9-26-80, 6:1; 9-28-80, 7:3
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Snyder
First Name:Charles
Location of Death:Edwardsville, IL
Citations:9-27-80, 3:5
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Sullivan
First Name:Daniel
Location of Death:St. Louis, MO
Citations:10-7-80, 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:Smith
First Name:William
Middle Name:Tell
Location of Death:Fairfield, IL
Citations:10-16-80, 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:Stone
First Name:Robert
Middle Name:H.
Location of Death:Cottleville, 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:Coffee
First Name:Dora
Last Name, Alternate Spelling:Clarence
Location of Death:Chicago
Citations:11-10-80, 2:3; 11-12-80, 2:4
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Stevens
First Name:James
Location of Death:near Byron, IL
Citations:11-11-80, 7:2
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Smyth
First Name:Elizabeth
Title:Mrs.
Location of Death:St. Louis, MO
Citations:12-9-80, 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:Stanton
First Name:Thomas
Location of Death:St. Louis, MO
Citations:12-17-80, 5:4; 12-18-80, 3:4
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Strickfodden
First Name:Jos.
Location of Death:Pekin, IL
Citations:12-22-80, 7:3
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Staed
First Name:John
Location of Death:St. Louis, MO
Citations:1-20-81, 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:Cole
First Name:Alfred
Location of Death:Hurricane, Fayette County, IL
Citations:1-27-81, 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:Sparhawk
First Name:Alice
Middle Name:Jenness
Title:Mrs.
Location of Death:St. Louis, MO
Citations:1-30-81, 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:Cochran
First Name:Clementine
Title:Mrs.
Location of Death:St. Louis, MO
Citations:2-20-81, 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:Snethen
First Name:John
Title:Mrs.
Location of Death:Lincoln County, MO
Citations:3-17-81, 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:Stanton
First Name:W.
Middle Name:H.
Location of Death:St. Louis, MO
Citations:4-10-81, 6:5
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Stone
First Name:William
Middle Name:H.
Location of Death:St. Louis, MO
Citations:4-20-81, 5:4 (D); 4-21-81, 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:Stek
First Name:Theresa
Middle Name:Julia
Location of Death:St. Louis, MO
Citations:4-21-81, 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:Staedelman
First Name:John
Location of Death:St. Louis, MO
Citations:4-26-81, 5:4
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Sullivan
First Name:Timothy
Location of Death:St. Louis, MO
Citations:4-26-81, 5:4
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Stephens
First Name:Wm.
Title:Mrs.
Location of Death:Henry County, MO
Citations:4-28-81, 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:Cole
First Name:B.
Middle Name:M.
Title:Mrs.
Location of Death:Cape Vincent, Jefferson County, NY
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:Stevens
First Name:R.
Middle Name:F.
Location of Death:Lewis County, MO
Citations:5-7-81, 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:Stahl
First Name:Anna
Location of Death:St. Louis, MO
Citations:5-13-81, 8:3 (B)
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Stengel
First Name:Louisa
Location of Death:St. Louis, MO
Citations:6-21-81, 2:6 (B)
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Steinmann
First Name:Mina
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:Smart
First Name:Alice
Location of Death:St. Louis, MO
Citations:6-29-81, 7:2 (B)

Source: The Echo, 1941-1951 (St. John the Baptist High School newsletter) (incomplete run)
Location: Oversize / St.L. / 377 / Sa143e
Last Name:Hoffmann
First Name:John
Date of Issue:January 1944
Page:3

Source: Andenken an das Goldene Jubilaum der St. Franz von Sales Gemeinde, St. Louis, Mo., Geifeiert am 20, May 1917 (St. Louis, Mo.: Drud der Amerika, 1917)
Location: St.L. / 282 / F84a
Last Name:Schwerak
First Name:Frank
Photograph:No
Building Illustration:No
Address:2317 Nebraska Ave.
Advertisement:Yes
Page:216

Source: Budcaster (St. Louis, Mo.: Anheuser-Busch, Inc.), 1952-1954, 1960-1964 (incomplete run)
Location: St.L. / 05 / B858
Last Name:Buchholz
First Name:Walter
Volume:11
Issue:5
Date of Publication:May 1962
Page:14, 15

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

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