Skip to Main Content

St. Louis Genealogy and Local History

St. Louis Funeral Homes

Ambruster 

(Edith E, Robert J., Wiliam)

4053 Lindell * 4234 Manchester * 6633 Clayton

 

Microfilm Reels: 21-30

Reel 21: Ambruster Funeral Directors

Item 1: Feb. 15, 1941 – April 1, 1941

Robert J. Ambruster Funeral Directors - Burial Records

 

Item 2: May 27, 1954 – August 4, 1958

Robert J. Ambruster Funeral Directors - Burial Records

 

Item 3: 1935 & 1942-1944 

Edith E. Ambruster Undertaking Co. - Burial Records

Records not filmed in date order

 

Item 4: Mar. 8, 1934 – Aug. 6, 1934

Wm. Ambruster Funeral Home - Burial Records

 

Reel 22: Ambruster Funeral Directors Burial Records

Item 1: October 30, 1949 – January 25, 1950

Item 2: January 29, 1950 – 1953 

** Many dates out of order **

August 7, 1947 – October 28, 1949  **  May 1, 1943 – June 16, 1943  **  Jan. 21, 1947 – June 16, 1943  ** 1953 

 

Reel 23: Robert J. Ambruster Funeral Directors Burial Records

Item 1: May 6, 1930 – Feb. 11, 1941

 

Reel 24: Robert J. Ambruster Funeral Directors Burial Records

Item 1: June 16, 1943 – November 13, 1942

*Items 2 – 7 - no clear division between items; they all run together*

Item 2: Jan. 19, 1964 – Dec. 30, 1965

Item 3: 1927 - Months and dates mixed up

Item 4: November 15, 1980 (one record)

Item 5: December 20, 1980 (one record)

Item 6: July 24, 1942 (one record)

Item 7: Nov. 28, 1941 – Mar. 27, 1945

 

Reel 25: Wm. Ambruster Funeral Home - Burial Records 

** All items on this reel include and index **

Item 1: Jan. 1, 1909 – Nov. 14, 1915

Item 2: Nov. 16, 1915 – Dec. 26, 1918 

Item 3: Jan. 1, 1919 – Dec. 30, 1921 

 

Reel 26: Wm. Ambruster Funeral Home - Burial Records

Item 1: July 26, 1918 – Dec. 4, 1918

About 20 records from various months earlier in the year appear at the end of this item

*Items 2 through 8 are filmed in alphabetical, not chronological order* 

Item 2: Jan. 10, 1919 – Aug. 18, 1921

tem 3: 1920

Item 4: 1921

Item 5: 1922

Item 6: 1923

Item 7: 1924

Item 8: 1925

 

Reel 27: Wm. Ambruster Funeral Home - Burial Records

**All items in this reel include an index**

Item 1: Jan 1, 1922 – Dec 29, 1924

Item 2: Jan 1, 1928 – Dec 30, 1931

Item 3: Jan 2, 1925 – Dec 30, 1927

Item 4: Mar 4, 1928 – Feb 26, 1932

Item 5: Mar 1, 1932 – May 30, 1934

Item 6: Jun 2, 1934 – Sep 15, 1936

 

Reel 28: Wm. Ambruster Funeral Home, Burial Records

Item 1: March 4, 1928 – April 27, 1930

**Items 2 through 4 are in alphabetical, not chronological order 

Item 2: 1926        

Item 3: 1927 - First record: 1926         

Item 4: 1928-1930 - only 10 records

 

Reel 29: Wm. Ambruster Funeral Home - Burial Records

 ** All items in this reel include an index **

Item 1: Jan. 3, 1935 –  Dec. 29, 1937

Item 2: Jan. 1, 1938 – August 29, 1941

Filmed in alphabetical order 

Item 3: Sept. 4, 1941 – Dec. 29, 1945

Item 4: Jan. 1, 1946 – July 31, 1947

Item 5: Sept. 15, 1936 – Oct. 6, 1938

Item 6: Jan. 1, 1932 – Dec. 29, 1934 

 

Reel 30: Ambruster Funeral Home 

Item 1: Wm. and Edith Armbruster - Burial Records

1934 (A – Z); 1933 (A – Z); 1932 (A – Z); 1931 (A – Z); 1930 (A – Z); 1929 (A – Z); 1928 (A – Z); 1927 (misc.); 1980 (two entries) 

NO clearly marked divisions between years

Item 2:  April 1941 – November 1941 (Robert J. Ambruster)

Item 3: August 1958 – March 1960 (Robert J. Ambruster)

Bauman 

(Colonial Chapel)

2504 Woodson (in Overland)

 

Microfilm Reel: 1

Reel 1:  June 1900 - Jan. 1919; 1920 - Oct. 1930; Feb 1934

Item 1: June 1900 – Jan. 1919 

Item 2: July 1920 – Feb. 1934: 

Some information is hard to read

Bopp 

10610 Manchester

 

Microfilm Reel: 2

 

Reel 2: Nov. 1906 – Dec. 18, 1922

Item 1: Nov. 1906 -  August 15, 1917; October 8, 1917 -  Dec. 18, 1922

Missing Records ** August 15, 1915 – October 8, 1917

Poor Quality/Poorly Organized/Messy - October 9, 1917 -  December. 28, 1922 

 

Cullen & Kelly 

2737 Cass, 1212 N. 7th * 4524 Easton * 1416 N. Taylor * 4386 Lindell *7267 Natural Bridge * 10123 St. Charles Rock Road

** Note: Original records are at Collier’s Funeral Home **

 

Microfilm Reels: 65-72


 

Reel 65: Cullen and Kelly Funeral Home

 

Item 1: Index to burials, 1879-1977

No clear starting/stopping point for some years; some years overlap


 

Reel 66: Cullen and Kelly Funeral Home

Item 1: 1877- Dec. 1879 - Burial certificates included beginning July, 1878

 

Reel 67: Cullen and Kelly Funeral Home

 

** There is no clear separation between items on this film

** Burial certificates included in these records 

Item 1: Dec. 1879 (cont.)

Item 2: 1880 - Index at beginning & end of item

Item 3: 1881 - Index at end of item

Item 4: 1882 - Index at end of item

Item 5: 1883 - through May

 

Reel 68: Cullen and Kelly Funeral Home

Item 1: June 1883 through end of 1884 - Index at end of item

Item 2: 1885 - Index at end of item

Item 3: 1886 - No index

 

Reel 69: Cullen and Kelly Funeral Home

Item 1: 1892

** Items 2 and 3 are Gebken Funeral Home Records; See Gebken-Benz **

 

Reel 70: Cullen and Kelly Funeral Home

Item 1: July 1895 - Dec. 1895

Item 2:  Jan. 1896 - Dec. 1896

Item 3: Jan. 1897- Dec. 1897

Item 4: Jan. 1898 - June 1898

Item 5: June 1898 (cont.) – Aug. 1898

 

Reel 71: Cullen and Kelly

Item 1: Aug. 1898 – Dec. 1898

Item 2: Jan. 1899-Dec. 1899

Item 3: Jan. 1900 – Nov. 1900

Item 4: 1934 – 1939 INDEX

Item 5: Jan. 1934 – Dec. 1934

Item 6: Jan. 1935 – Dec. 1935

Item 7: Jan. 1936 – Aug. 1936

 

Reel 72: Cullen and Kelly

Item 1: Aug. 1936 (cont.) – Dec. 1936

Item 2: Jan. 1937 – Dec. 1937

Item 3: Jan. 1938 – Dec. 1938

Item 4: Jan. 1939 – Dec. 1939

Item 5: 1940 – 1942 INDEX

Item 6: Jan. 1940 – Dec. 1940

Item 7: Jan. 1941 – Dec. 1941

Item 8: Jan. 1942 – Dec. 1942

Item 9: 1943 – 1945 INDEX

Item 10: Jan. 1943 – Dec. 1943

Item 11: Jan. 1944 – Dec. 1944

Item 12: Jan. 1945 – Dec. 1945

 

DeMoor 

(Len/Tom Murray Monument Co.)

 

Microfilm Reels: 52-58 ** Obituaries only ** 


 

Reel 52: Len DeMoor-Tom Murray Monument Co. Obituaries

Item 1: Three books of obituary clippings (Books 1 & 2 also on reel #53)

Book 1: Feb. 18, 1954 – Nov. 23, 1955

Book 2: Nov. 25, 1955 – Aug. 26, 1957 

Book 3: Aug. 27, 1957 – Mar. 18, 1959

 

Reel 53: Len DeMoor-Tom Murray Monument Co. - Obituaries

** Items 2 and 7, also on reel #52

Item 1: Mar. 17, 1968 – July 12, 1969

Item 2: Nov. 25, 1955 – Aug. 26, 1957 

Item 3: Feb. 26, 1970 – Dec. 30, 1971

Item 4:Jan. 3, 1972 – Sept. 10, 1973

Item 5: Sept. 11, 1973 – Apr. 10, 1975

Item 6: Apr. 11, 1975 – Nov. 9, 1976

Item 7: Feb. 18, 1954 – Nov. 23, 1955 

 

Reel 54: Len DeMoor-Tom Murray Monument Co. Obituaries

Item 1: Jan. 3, 1972 – Sept. 10, 1973

Item 2: Oct. 19, 1965 – May 6, 1967

Item 3: Mar. 19, 1959 – Nov. 11, 1960

Item 4: July 21, 1962 – Jan. 9, 1964

 

Reel 55: Len DeMoor-Tom Murray Monument Co. Obituaries

Item 1: Nov. 12, 1960 – July 20, 1962

 

Reel 56:Len DeMoor-Tom Murray Monument Co. Obituaries

Item 1: Mar. 23, 1964 – Oct. 18, 1965

 

Reel 57: Len DeMoor-Tom Murray Monument Co. Obituaries 

Item 1: May 8, 1967 – July 12, 1968

Item 2: Feb. 26, 1970 – Dec. 31, 1971

Item 3: Jan. 3, 1972 – Sept. 10, 1973

Item 4: Sept. 11, 1973 – Apr. 10, 1975

Item 5: Apr. 11, 1975 – Nov. 9, 1976

 

Reel 58: Len DeMoor-Tom Murray Monument Co. Obituaries 

Item 1: Sept. 25, 1982 – Oct. 26, 1983

Item 2: Oct. 27, 1983 – May 6, 1985

Item 3: May 7, 1985 – Jan. 23, 1987

Item 4: Jan. 24, 1987 – June 25, 1988

Item 5: June 27, 1988 – Jan. 9, 1990

Item 6: Jan. 10, 1990 – Dec. 31, 1990

Donnelly

2039 Washington * 3840 Lindell * 1809 Cora

Microfilm Reels: 31-47

** Collection Note: Several pages of account balances at the beginning of each item before burial records begin

 

Reel 31: Burial Records, 

Item 1: Jan. 1, 1935 – Dec. 30, 1935

Item 2: Jan. 1, 1934 – Dec. 31, 1934

 

Reel 32: Burial Records 

Item 1: Jan. 1, 1936 – Dec. 31, 1936

Item 2: Jan. 2, 1937 – Dec. 30, 1937

 

Reel 33: Burial Records

Item 1: Jan. 3, 1938 – Dec. 31, 1938

Item 2: Jan. 1, 1939 – Dec. 30, 1939 

Item 3: Jan. 3, 1940 – Dec. 30, 1940

 

Reel 34: Burial Records

Item 1: Jan. 2, 1942 – Dec. 31, 1942

Item 2: Jan. 2, 1941 – Dec. 31, 1941 

Item 3: Jan. 2, 1943 – Dec. 31, 1943

 

Reel 35: Arthur J. Donnelly Undertaking Company - Burial Records

Item 1: Jan. 3, 1944 – Dec. 30, 1944

Item 2: Jan. 2, 1945 – Dec. 31, 1945

Item 3: Jan. 2, 1946 – Dec. 30, 1946 

 

Reel 36: Arthur J. Donnelly Undertaking Company - Burial Records

Item 1: Jan. 2, 1947 – Dec. 31, 1947

Item 2: Jan. 3, 1948 – Dec. 31, 1948

Item 3: Jan. 3, 1949 – Dec. 31, 1949

 

Reel 37: Arthur J. Donnelly Undertaking Company - Burial Records

Item 1: Jan. 2, 1950 – Dec. 30, 1950

Item 2: Jan. 2, 1951 – Dec. 31, 1951

Item 3: Jan. 2, 1952 – Nov. 25, 1952

 

Reel 38: Arthur J. Donnelly Undertaking Company - Burial Records

Item 1: Nov. 25, 1952 – Dec. 31, 1952

Item 2: Jan. 2, 1953 – Dec. 31, 1953 

Item 3: Jan. 2, 1954 – Dec. 31, 1954

Item 4: Jan. 1, 1955 – Dec. 31, 1955

 

Reel 39: Arthur J. Donnelly Undertaking Company - Burial Records

Item 1: Jan. 2, 1956 – Dec. 31, 1956

Item 2: Jan. 2, 1958 – Dec. 31, 1958

Item 3: Jan. 2, 1957 – Dec. 31, 1957

 

Reel 40: Arthur J. Donnelly Undertaking Company - Burial Records

Item 1: Jan. 2, 1959 – Dec. 31, 1959

Item 2: Jan. 2, 1960 – Dec. 31, 1960

Item 3: Jan. 3, 1961 – Dec. 28, 1961

Item 4: Jan. 3, 1962 – Dec. 28, 1962

 

Reel 41: Arthur J. Donnelly Undertaking Company - Burial Records

** Items 4 & 5 filmed in reverse chronological order

Item 1:Dec. 15, 1962 – Dec. 28, 1962

Item 2: Jan. 1, 1963 – Dec. 31, 1963

Item 3: Jan. 2, 1964 – Dec. 30, 1964

Item 4: Dec. 1965 – Jan. 1965 

Item 5: Dec. 1966 – Jan. 1966

 

Reel 42: Arthur J. Donnelly Undertaking Company - Burial Records

** Entire reel filmed in reverse chronological order 

Item 1: Dec. 1967 – Jan. 1967

Item 2: Dec. 1968 – Jan. 1968 

Item 3: Dec. 1969 – Jan. 1969

Item 4: Dec. 1977 – Jan. 1977 

Item 5: Dec. 1980 – Jan. 1980 

 

Reels 43-47: Index Cards - Arthur J. Donnelly Undertaking Company

** Alphabetical listing of funerals. Cards include name of deceased; residence; bill charged to; place of death; date of death; cemetery (section and lot numbers) plat book page. Date range not indicated. 

** “Mc” follows “My“

** Nuns listed under “Sister” followed by name 

** Fourteen cards beginning with various letters and out of alphabetical sequence follow “My”

 

Reel 43: Index Cards

Item 1: A – B

Item 2: C – E

 

Reel 44: Index Cards

Item 1: F – H

Item 2: I – Mi

 

Reel 45: Index Cards

Item 1: Mi – My

Item 2: My (cont.) – Owens 

 

Reel 46: Index Cards

Item 1: P – St

** Includes nuns “sister”

 

Reel 47: Index Cards

Item 1: Sn – Z

Fendler

7420 Michigan * 7819 Michigan 

 

MIcrofilm Reel: 4

Reel 4: Item 1: Jan. 2, 1914 – Jan. 5, 1921 (Some information obliterated by “PAID” stamps)

Gebken-Benz

2230 Gravois * 2842 Meramec

 

Gebken -  Microfilm Reel: 69

Gebken-Benz   -  Microfilm Reels: 9-10

Reel 9: Gebken-Benz 

** Index at the beginning of each item in this film

Item 1: Jan. 1, 1901 – Jan. 22, 1907

Item 2: Dec. 31, 1908 – Dec. 26, 1915

 

Reel 10: Gebken-Benz

** Index at the beginning of each item in this film

Item 1: Jan. 1, 1913 – Apr. 11, 1920

Item 2: Jan. 9, 1906 – Dec. 30, 1912

Item 3: Jan. 10, 1910 – Jan. 4, 1915

Item 4: Jan. 7, 1915 – Jan. 19, 1919

 

Reel 69: Gebken Funeral Home 

Item 1: Cullen and Kelly Funeral Home, 1892

Item 2: Gebken Funeral Home Records

Item 3: Gebken Funeral Home Records 

Dec. 1912 – July 1929

(Index for 1913  at beginning of Item)

July 1929 (cont.) – Aug 1933

(Index at beginning of item)

Hoffmeister

4016-18 Chippewa * 6464 Chippewa * 7814 S. Broadway

 

Microfilm Reels: 5-6

 

Reel 5: Hoffmeister

** Items 1 through 4 have an index at the beginning of the item 

Item 1:  July 17, 1916 – Oct. 1920 - Broadway Chapel 

Item 2: Jan. 1, 1884 – Nov. 17, 1897 (incomplete)

Item 3: Nov. 7, 1906 – July 16(?), 1916

Item 4: Oct. 19, 1920 – Dec. 31, 1920

Item 5: Mt. Olive Deed  Index

 

Reel 6: Hoffmeister 

Item 1: Jan. 1, 1898 – Nov. 7, 1906 -  Index only

 

Reel 6A: Hoffmeister 

Item 1: Jan. 1, 1898 – Nov. 7, 1906 - Index at  beginning of item   

Item 2: July 1916 – Oct. 1920 - Index only

Howard 

(Edward F. and Sons @ 4212 St. Louis * Joseph A. @ 1619 S. Grand)

Microfilm Reels: 7-8


 

Reel 7: Edward F. and Sons

** Items 2 through 9 have an index at the beginning of the item 

Item 1: Nov. 10, 1903 – Dec. 1, 1905 - A disastrous mess. Many names cut off in the left-hand margin

Item 2: 1913 - 1919

Item 3: 1913 - 1919  

Item 4: Jan. 3, 1920 – Dec. 31, 1924

Item 5: 1921 - 1923 - This is an account book of money owed to or paid by other businesses.

Item 6: 1925 – 1936

Item 7: Jan. 9, 1931 – Dec. 27, 1935 

Item 8: 1931 – 1938  - This is an account book of money owed to or paid by other businesses.

Item 9: Dec. 6, 1943 – Mar. 27, 1956 

 

Reel 8:Edward F. and Sons (items 1-3) Joseph A. Howard (item 4)

** Index appears before each item

Item 1:  Apr. 1956 – May 1961

Item 2:  June 20, 1961 – July 18, 1973

Item 3:  Sept. 2, 1973 – Aug. 8, 1975

Item 4: 1931 – 1935 Book of Death Certificates

Parker-Aldrich

15 W. Lockwood (Webster Groves) * 7356 Mariette (Maplewood)

 

Microfilm Reel: 48-50

 

** Index included at the beginning of each item in this reel EXCEPT item 3


 

Reel 48: Parker-Aldrich Funeral Home 

Item 1: Apr. 23, 1906 – Dec. 8, 1911

Item 2: May 4, 1906 – Dec. 31, 1910 

Item 3: Jan. 2, 1911 – Nov. 20, 1913

Item 4: Jan. 1, 1912 – Nov. 19, 1913  

Item 5: Nov. 23, 1913 – Aug. 29, 1917

Item 6: Nov. 23, 1913 – Aug. 28, 1917        *Similar dates as previous item, different entries

Item 7: Sept. 2, 1917 – Sept. 17, 1919

 

Reel 49: Parker-Aldrich Funeral Home

** Index included at the beginning of each item in this reel

Item 1: May 18, 1918 – Oct. 30, 1922

Item 2: Sept. 19, 1919 – Dec. 31, 1923 

Item 3: Jan. 2, 1924 – Dec. 26, 1925

Item 4: Jan. 5, 1926 – Jan. 4, 1928 

Item 5: Jan. 4, 1928 – Dec. 31, 1929

Item 6: Jan. 5, 1930 – Dec. 30, 1932

Item 7: Jan. 2, 1933 – Jan. 3, 1936

 

Reel 50, Item 1: Parker-Aldrich Funeral Home

** Index included at the beginning of each item in this reel

Item 1: June 3, 1936 – Dec. 23, 1938

Item 2: Jan. 6, 1939 – Jan. 6, 1942 

Item 3: June 8, 1945 – Feb. 27, 1948

Item 4: Jan. 6, 1942 – Mar. 21, 1947 

Item 5: Mar. 1, 1948 – Nov. 30, 1950

Peetz

3029 Lafayette

 

Microfilm Reels: 12-16

 

Reel 12: Peetz Brothers Funeral Home Records

Item 1: Index Pages, 1914 – undated

 

Item 2: Apr. 13, 1909 – Mar. 20, 1912

** Misc. records followed by index for dates above

Item 3: Jul. 1, 1905 – Apr. 10, 1909 - includes index

Item 4: Mar. 20, 1912 – Jan. 18, 1914 - includes index

Item 5: Jan. 16, 1914 – June 30, 1914

Item 6: July 6, 1914 – Dec. 24, 1916


 

Reel 13: Peetz Brothers Funeral Home Records

Item 1: Dec. 31, 1916 - Dec. 30, 1917

Item 2: Dec. 30, 1917 – Dec. 27, 1918

** Filmed in reverse chronological order **

 

Item 3: Jan. 7, 1919 – Dec. 26, 1919

Item 4: Jan. 2, 1920 – Dec. 31, 1920

 

Item 5: Jan. 6, 1921 – Dec. 31, 1921

Item 6: Jan. 1, 1922 – Dec. 30, 1922 ** Jan. 19 to end filmed upside down **

Item 7: Jan. 2, 1923 – Dec. 29, 1923

Item 8: Jan. 29, 1924 – Dec. 31, 1924 

 

Reel 14: Peetz Brothers Funeral Home Records

Item 1: Jan. 3, 1925 – Dec. 31, 1925

Item: 2: Jan. 3, 1926 – Dec. 30, 1926

Item 3: Jan. 8, 1927 – Dec. 31, 1927

Item 4: Jan. 2, 1928 – Dec. 31, 1928 ** January records out of order **

Item 5: Jan. 1, 1929 – Dec. 31, 1929

Item 6: Jan. 1, 1930 – Dec. 31, 1930

 

Reel 15: Peetz Brothers Funeral Home Records 

Item 1: Jan. 1, 1931 – Dec. 27, 1931

Item 2: Jan. 3, 1932 – Dec. 31, 1932 

** December 30 and 31 reversed **

Item 3: Jan. 1, 1933 – Dec. 27, 1933

Item 4: Jan. 2, 1934 – Dec. 30, 1934

Item 5: Jan. 1, 1935 – Dec. 31, 1935

Item 6: Jan. 1, 1936 – Dec. 28, 1936

Item 7: Jan. 1, 1937 – Dec. 31, 1937

 

Reel 16: Peetz Brothers Funeral Home Records

Item 1: Jan. 9, 1938 – Dec. 31, 1938

Item 2: Jan. 1, 1939 – Dec. 28, 1939

Item 3: Jan. 16, 1940 – Jan. 10, 1941

Item 4: Jan. 6, 1941 – Dec. 31, 1941

Item 5: Jan. 6, 1942 – Dec. 31, 1942

Item 6: Jan. 1, 1943 – Dec. 30, 1943

Item 7: Dec. 16, 1943 – Dec. 26, 1944

Item 8: Jan. 2, 1945 – Feb. 19, 1946

Item 9: Feb. 22, 1946 – Aug. 30, 1949

Robert

(William J.)

1905 S. Grand

 

Microfilm Reel: 11

 

Reel 11:

Item 1: Annual alphabetical index, 1893-1952

Item 2: Annual alphabetical index, 1893-1952 (again)

 

Schumacher-Smith 

(Jay B. Smith - Schumacher Chapel)

3013 Meramec * 7456 Manchester

 

Microfilm Reel: 17


 

Reel 17: Jay B. Smith Funeral Home; Jay B. Smith Schumacher Chapel:

 

Item 1: July 1905 – Dec. 20, 1910 (Index)

Item 2: July 25, 1905 – Dec. 20, 1910 (Burial Records)

Item 3: Jan. 1911 – Dec. 3, 1916 (Index); Jan. 2, 1911 – Dec. 3, 1916 (Burial Records)

Item 4: Dec. 6, 1916 – Apr. 4, 1923 (index); Dec. 6, 1916 – Apr. 17, 1923 (Burial Records)

Croghen Chapel 

(Smith & Croghen)

7825 Big Bend (Croghen Chapel in Webster Groves) * 7281 Manchester (Smith & Croghen in Maplewood)


 

Microfilm Reel: 3

 

Reel 3: Smith and Croghen 1916-1920 * Croghen Chapel Jan. 4, 1922 – Mar. 24, 1927

Item 1: Smith and Croghen 1916-1920 - Includes Index

Item 2: Croghen Chapel Jan. 4, 1922 – Mar. 24, 1927

Southern

6322 S. Grand * 6827 Michigan

 

Microfilm Reels: 18-20

 

Reel 18: Southern Undertaking and Livery Company

 

Item 1: June 9, 1908 – Nov. 27, 1910 Index & Records

Item 2: July 14, 1908 – Feb. 2, 1920 (Index)

July 14, 1908 – Jan. 22, 1921 (Records)

Item 3: Dec. 11, 1909 – Aug. 7. 1920 (Index)

Nov. 18, 1910 – Dec. 11, 1914 (Records)

Item 4: Dec. 15, 1914 – Apr. 11, 1918 Index & Records 

Item 5: Apr. 12, 1918 – Dec. 30, 1929 (Index)

Apr. 12, 1918 – Feb. 8, 1921 (Records)

 

Reel 19: Southern Funeral Home 

 

Item 1: Oct. 23, 1928 – Jan. 30, 1932 (Index)

Oct. 23, 1928 – Feb. 2, 1932 (Records)

 

Item 2: May 24, 1931 – Sept. 7, 1935 Records

 

Item 3: 1908 – 1929 (Index)

Some pages out of order

 

Item 4: 1912 – 1965 (Index)

Aug. 28, 1912 – Sept. 5, 1965 (Records) 

 

Item 5: July 1961 – May 1975 (Index)

July 8, 1961 – May 18, 1975 (Records)

 

Item 6: July 26, 1926 – Oct. 22, 1928 (Records)

Index & Burial Records 

 

Item 7: Jan. 7, 1921 – Jan. 6, 1928 (Index)

July 14, 1908 – Jan. 6, 1928 (Records)

 

Item 8: Nov. 12, 1923 – July 12, 1926 (Index)

Nov. 12, 1923 – July 18, 1926 (Records) 

 

Item 9: Feb. 8, 1921 – Nov. 11, 1923 

Index & Burial Records 

 

Reel 20: Southern Funeral Home

 

Item 1: July 12, 1952 – Sept. 8, 1965 (Index)

July 12, 1952 – March 10, 1953 (Records)

 

Item 2: July 22, 1921 – 1935 (Records)

This item is mixed up: it starts with 1921, goes to 1930, and then jumps back to 1910, and works its way to 1931

 

Item 3: March 12, 1953 – Sept. 24, 1965 (Records) 

Weick 

412 Duchouquette * 2201 S. Grand

 

Microfilm Reels: 59-64 

 

Reel 59: Weick Bros. Undertaking Co.

Item 1: Index to Volume I, 1911-1914

Item 2: Index to Volume II, 1915-1917

Item 3: Index to Volume III, 1918-1922

Item 4: Index to Volume IV, 1923-1927

 ** Items 3 & 4 also include a separate maiden name index **

Item 5: Index to funeral bulletins - No bulletins included

Item 6: Volume I, 1911-1914 - Index at beginning of item

Item 7: Volume II, 1915-1917 - Index at beginning of item 

 

Reel 60: Weick Bros. Undertaking Co.

Index at beginning of items

Item 1: Vol. III, 1918-1922

Item 2: Vol. IV, 1923-1927 

Item ends with the last name Ottenad… continues on next reel

 

Reel 61: Weick Bros. Undertaking Co.

Item 1: Vol. IV, 1923-1927 (cont.) 

Begins with O’Reilly and continues through Z 

 

Item 2:  Indexes to Vol. 1928-1933; Vol. 1934-1939; Vol. 1940-1945; and Vol. 1946-1950

All volumes include a separate maiden name index

 

Item 3: Vol. 1940-1945 - Index at beginning of item

 

Item 4: Vol. 1946-1950 - Index at beginning of item

Item ends with Engel... continues on next reel

 

Reel 62: Weick Bros. Undertaking Co.

Item 1: Vol. 1946-1950 (cont.) 

Begins with Dufaux and continues through Z

 

Item 2: Vol. 1928-1933 - Index at beginning of item

 

Item 3: Vol. 1934-1939 - Index at beginning of item

Item ends with Ozee... continues on next reel


 

Reel 63: Weick Bros. Undertaking Co.

 

Item 1: Vol. 1934-1939 (cont.) 

Begins with Ober and ends with Z

 

Item 2: Vol. X, Miscellaneous Accounts 

No date range given

 

Item 3: Vol. X, Miscellaneous Accounts 1915-1950

Index and maiden name index at beginning of item

 

Item 4: Cemetery Deeds found in Weick Bros. Records

Index followed by deeds


 

Reel 64: Weick Bros. Undertaking Co.


Item 1: Index to funeral bulletins - includes a maiden name index