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