Sources
Source S122 Index
Title: Obituary of Vera M Bastert
Abbrev.: Obit. Ginster Bastert, Vera M
Publication: 1988
Sources
Source S123 Index
Title: Obituary of Wm. Frederick Bastert
Abbrev.: Obit. Bastert, Wm. Frederick
Sources
Source S124 Index
Title: Obituary of Russell H. Bostert, Location: Boston, MA
Abbrev.: Boston Globe
Publication: July 29, 2000
Sources
Source S125 Index
Title: Quincy Herald Whig, Location: Quincy, Il
Abbrev.: Quincy Herald Whig
Publication: July 2001
Sources
Source S127 Index
Title: Quincy Whig Journal, Location: Quincy, IL
Abbrev.: Quincy Whig Journal
Publication: Mar 2 1923
Sources
Source S128 Index
Title: Illinois, Adams County, 1900 census soundex, Record Type: microfilm
soundex
Abbrev.: Cens: 1900 IL, soundex
Publication: 1900
Sources
Source S131 Index
Title: 1910 Federal Census soundex of Illinois, Record Type: microfilm
Abbrev.: Cens: 1910 IL, soundex
Publication: 1910
Repository: @R2@
Sources
Source S132 Index
Title: Quincy City Directory 1954
Abbrev.: Dir: Quincy 1954
Publication: 1954
Sources
Source S133 Index
Title: Obituary Louis Zopf, Location: Quincy, IL
Abbrev.: Obit. Zopf, Louis
Sources
Source S134 Index
Title: Obituary George Joseph Zopf, Location: Quincy, IL
Abbrev.: Obit. Zopf, George Joseph
Sources
Source S135 Index
Title: St. Anthony's Church 100 years celebration
Abbrev.: St. Anthony's Church 100years
Publication: 1959
Sources
Source S136 Index
Title: Quincy City Directory 1876 - 1877
Abbrev.: Quincy City Directory 1876-1877
Publication: 1876-1877
Repository: @R3@
Sources
Source S137 Index
Title: Catharina Zopf and Adam ZOPF to Anton Vogel.
Abbrev.: Catharina ZOPF to Anton VOGEL deed.
Publication: April 4 1891
Sources
Source S139 Index
Title: Hackman's 1918 Directory (Address listing)
Abbrev.: Dir: Hackman's 1918
Publication: Hackman, 1918
Sources
Source S140 Index
Title: 1920 Federal Census for Illinois, Record Type: microfilm
Abbrev.: Cens: 1920 IL
Publication: 1920
Repository: @R2@