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: Foundations of a Community: Oakville Before the Turn of the Century (St. Louis County, Mo.: Lemay Bank & Trust Co., 1977)
Location: MO / 9.11 / Oa3w
Last Name:Baumgartner
First Name:Maria
Title:Mrs.
Maiden Name:Dorst
Page:18
Source: Foundations of a Community: Oakville Before the Turn of the Century (St. Louis County, Mo.: Lemay Bank & Trust Co., 1977)
Location: MO / 9.11 / Oa3w
Last Name:Baumgartner
First Name:Lyn
Page:18, 84
Source: Foundations of a Community: Oakville Before the Turn of the Century (St. Louis County, Mo.: Lemay Bank & Trust Co., 1977)
Location: MO / 9.11 / Oa3w
Last Name:Crecelius
First Name:Sam
Portrait:yes
Page:33
Source: Foundations of a Community: Oakville Before the Turn of the Century (St. Louis County, Mo.: Lemay Bank & Trust Co., 1977)
Location: MO / 9.11 / Oa3w
Last Name:Crecelius
First Name:Louis
Birth Year:1864
Death Year:1913
Page:34, 35
Source: Foundations of a Community: Oakville Before the Turn of the Century (St. Louis County, Mo.: Lemay Bank & Trust Co., 1977)
Location: MO / 9.11 / Oa3w
Last Name:Crecelius
First Name:Louise
Title:Mrs.
Maiden Name:Schulenburg
Birth Year:1871
Death Year:1935
Page:34
Source: Foundations of a Community: Oakville Before the Turn of the Century (St. Louis County, Mo.: Lemay Bank & Trust Co., 1977)
Location: MO / 9.11 / Oa3w
Last Name:Crecelius
First Name:Gus
Birth Year:1869
Death Year:1956
Page:35
Source: Foundations of a Community: Oakville Before the Turn of the Century (St. Louis County, Mo.: Lemay Bank & Trust Co., 1977)
Location: MO / 9.11 / Oa3w
Last Name:Weinreich
First Name:Minnie
Maiden Name:Crecelius
Page:35
Source: Foundations of a Community: Oakville Before the Turn of the Century (St. Louis County, Mo.: Lemay Bank & Trust Co., 1977)
Location: MO / 9.11 / Oa3w
Last Name:Brandenburg
First Name:William
Page:36-37
Source: Foundations of a Community: Oakville Before the Turn of the Century (St. Louis County, Mo.: Lemay Bank & Trust Co., 1977)
Location: MO / 9.11 / Oa3w
Last Name:Busch
First Name:Henry
Page:58, 59
Source: Foundations of a Community: Oakville Before the Turn of the Century (St. Louis County, Mo.: Lemay Bank & Trust Co., 1977)
Location: MO / 9.11 / Oa3w
Last Name:Busch
First Name:Frank
Title:Mr. and Mrs.
Page:58
Source: Foundations of a Community: Oakville Before the Turn of the Century (St. Louis County, Mo.: Lemay Bank & Trust Co., 1977)
Location: MO / 9.11 / Oa3w
Last Name:Boenzle
First Name:Jakob
Birth Year:1828
Death Year:1909
Page:63-64
Source: Foundations of a Community: Oakville Before the Turn of the Century (St. Louis County, Mo.: Lemay Bank & Trust Co., 1977)
Location: MO / 9.11 / Oa3w
Last Name:Casper
First Name:Michael
Birth Year:1837
Death Year:1877
Page:64
Source: Foundations of a Community: Oakville Before the Turn of the Century (St. Louis County, Mo.: Lemay Bank & Trust Co., 1977)
Location: MO / 9.11 / Oa3w
Last Name:Winheim
First Name:Ida
Title:Mrs.
Maiden Name:Dorst
Page:77
Source: Foundations of a Community: Oakville Before the Turn of the Century (St. Louis County, Mo.: Lemay Bank & Trust Co., 1977)
Location: MO / 9.11 / Oa3w
Last Name:Yaeger
First Name:Fred
Page:89
Source: Foundations of a Community: Oakville Before the Turn of the Century (St. Louis County, Mo.: Lemay Bank & Trust Co., 1977)
Location: MO / 9.11 / Oa3w
Last Name:Wehmeyer
First Name:Louis
Portrait:yes
Page:108-109
Remarks:in group photo of Oakville Farmer's Club, May 13, 1889
Source: Foundations of a Community: Oakville Before the Turn of the Century (St. Louis County, Mo.: Lemay Bank & Trust Co., 1977)
Location: MO / 9.11 / Oa3w
Last Name:Wiethop
First Name:Henry
Portrait:yes
Page:108-109
Remarks:in group photo of Oakville Farmer's Club Fair, circa 1920
Source: Foundations of a Community: Oakville Before the Turn of the Century (St. Louis County, Mo.: Lemay Bank & Trust Co., 1977)
Location: MO / 9.11 / Oa3w
Last Name:Weinreich
First Name:Bill
Portrait:yes
Page:112
Remarks:in photo, 1959
Source: Foundations of a Community: Oakville Before the Turn of the Century (St. Louis County, Mo.: Lemay Bank & Trust Co., 1977)
Location: MO / 9.11 / Oa3w
Last Name:Winheim
First Name:Adelia
Portrait:yes
Page:112
Remarks:in photo, 1959
Source: Foundations of a Community: Oakville Before the Turn of the Century (St. Louis County, Mo.: Lemay Bank & Trust Co., 1977)
Location: MO / 9.11 / Oa3w
Last Name:Thiele
First Name:Fred
Portrait:yes
Page:112
Remarks:in photo, 1959
Source: Foundations of a Community: Oakville Before the Turn of the Century (St. Louis County, Mo.: Lemay Bank & Trust Co., 1977)
Location: MO / 9.11 / Oa3w
Last Name:Crecelius
First Name:Edgar
Middle Name:P.
Page:116-118
Source: Foundations of a Community: Oakville Before the Turn of the Century (St. Louis County, Mo.: Lemay Bank & Trust Co., 1977)
Location: MO / 9.11 / Oa3w
Last Name:Stupp
First Name:E.
Middle Name:P.
Title:Jr.
Page:116-118

Source: Howard Funeral Home Records (St. Louis), 1913-1943
Location: Howard Funeral Home Records, archives
Decedent Last Name:McKee
Decedent First Name:John
Decedent Middle Name:Fletcher
Address:4237 Maffitt
Charge to, Last Name:McKee
Charge to, Maiden Name:Abel
Charge to, First Name:Bertha
Death Date:1/4/1943
Birth Date:6/1/1871
Age:71
Interred at:Old SS Peter & Paul
Vol/Box:10
Page:257
Source: Howard Funeral Home Records (St. Louis), 1913-1943
Location: Howard Funeral Home Records, archives
Decedent Last Name:McMullen
Decedent First Name:James
Address:4731 Newcomb Place
Decedent Birthplace:Ireland
Charge to, Last Name:McMullen
Charge to, First Name:Mary
Charge to, Title:Mrs.
Death Date:2/9/1932
Birth Date:9/15/1860
Age:71
Father's Last Name:McMullen
Father's First Name:Daniel
Mother's Maiden Name:Dougherty
Mother's First Name:Mary
Interred at:Calvary
Vol/Box:Box 1, Folder 2
Page:49

Source: Program for Washington University Fifty-ninth Commencement, June 10, 1920
Location: John Raeburn Green Papers, Box 10, Archives
Last Name:Dodge
First Name:Marie
Middle Name:Odille
Source: Program for Washington University Fifty-ninth Commencement, June 10, 1920
Location: John Raeburn Green Papers, Box 10, Archives
Last Name:Dyer
First Name:Martha
Middle Name:Emily
Source: Program for Washington University Fifty-ninth Commencement, June 10, 1920
Location: John Raeburn Green Papers, Box 10, Archives
Last Name:Finigan
First Name:Margery
Middle Name:Esther
Source: Program for Washington University Fifty-ninth Commencement, June 10, 1920
Location: John Raeburn Green Papers, Box 10, Archives
Last Name:Gordon
First Name:Mary
Middle Name:Randolph
Source: Program for Washington University Fifty-ninth Commencement, June 10, 1920
Location: John Raeburn Green Papers, Box 10, Archives
Last Name:Hellmich
First Name:Alvin
Middle Name:Herman
Source: Program for Washington University Fifty-ninth Commencement, June 10, 1920
Location: John Raeburn Green Papers, Box 10, Archives
Last Name:Young
First Name:Faith
Middle Name:Lillian
Source: Program for Washington University Fifty-ninth Commencement, June 10, 1920
Location: John Raeburn Green Papers, Box 10, Archives
Last Name:Esserman
First Name:Arthur
Middle Name:Losos
Source: Program for Washington University Fifty-ninth Commencement, June 10, 1920
Location: John Raeburn Green Papers, Box 10, Archives
Last Name:Lasersohn
First Name:Martin
Source: Program for Washington University Fifty-ninth Commencement, June 10, 1920
Location: John Raeburn Green Papers, Box 10, Archives
Last Name:Harkness
First Name:Reed
Middle Name:Bone
Source: Program for Washington University Fifty-ninth Commencement, June 10, 1920
Location: John Raeburn Green Papers, Box 10, Archives
Last Name:Boeschenstein
First Name:Edward
Middle Name:Xavier
Source: Program for Washington University Fifty-ninth Commencement, June 10, 1920
Location: John Raeburn Green Papers, Box 10, Archives
Last Name:Kollme
First Name:Sidney
Middle Name:Pockels
Source: Program for Washington University Fifty-ninth Commencement, June 10, 1920
Location: John Raeburn Green Papers, Box 10, Archives
Last Name:Briggs
First Name:Clifton
Middle Name:H.
Source: Program for Washington University Fifty-ninth Commencement, June 10, 1920
Location: John Raeburn Green Papers, Box 10, Archives
Last Name:Grant
First Name:Samuel
Middle Name:Becker
Source: Program for Washington University Fifty-ninth Commencement, June 10, 1920
Location: John Raeburn Green Papers, Box 10, Archives
Last Name:Fields
First Name:Mary
Middle Name:Jane
Source: Program for Washington University Fifty-ninth Commencement, June 10, 1920
Location: John Raeburn Green Papers, Box 10, Archives
Last Name:Lemmon
First Name:Ellasue
Source: Program for Washington University Fifty-ninth Commencement, June 10, 1920
Location: John Raeburn Green Papers, Box 10, Archives
Last Name:Eckert
First Name:Carl
Middle Name:H.

Source: Small-Pox Hospital roster, 1901-1902, Twenty-Fifth Annual Report of the Health Commissioner for the Year Ending March 31st, 1902. In The Mayor's Message with Accompanying Documents to the Municipal Assembly of the City of St. Louis for the Fiscal Year Ending April 7th, 1902.
Location: St.L. / 352 / Sa2m
First Name:Martin
Last Name:Dunn
Date:5/14/1901
African American:No
Age:16
Source: Small-Pox Hospital roster, 1901-1902, Twenty-Fifth Annual Report of the Health Commissioner for the Year Ending March 31st, 1902. In The Mayor's Message with Accompanying Documents to the Municipal Assembly of the City of St. Louis for the Fiscal Year Ending April 7th, 1902.
Location: St.L. / 352 / Sa2m
First Name:Johanna
Last Name:Exler
Address:2013 Menard St.
Date:6/19/1901
African American:No
Age:5
Source: Small-Pox Hospital roster, 1901-1902, Twenty-Fifth Annual Report of the Health Commissioner for the Year Ending March 31st, 1902. In The Mayor's Message with Accompanying Documents to the Municipal Assembly of the City of St. Louis for the Fiscal Year Ending April 7th, 1902.
Location: St.L. / 352 / Sa2m
First Name:Julia
Last Name:Dearcapf
Address:1010 Lynch St.
Date:12/5/1901
African American:No
Age:19

Source: Souvenir of the Diamond Jubilee of the Workmen’s Sick Benevolent Society: A.K.U.V. [Arbeiter Kranken Unterstuetzungs-Verein] (St. Louis, Mo.: Workmen’s Sick Benevolent Society, [1945])
Location: St.L. / 362 / W892
Last Name:Dietrich
First Name:Julius
Death Date:1922
Page:15
Remarks:listed in In Memoriam list
Source: Souvenir of the Diamond Jubilee of the Workmen’s Sick Benevolent Society: A.K.U.V. [Arbeiter Kranken Unterstuetzungs-Verein] (St. Louis, Mo.: Workmen’s Sick Benevolent Society, [1945])
Location: St.L. / 362 / W892
Last Name:Brokaaus
First Name:Ben
Death Date:1941
Page:15
Remarks:listed in In Memoriam list
Source: Souvenir of the Diamond Jubilee of the Workmen’s Sick Benevolent Society: A.K.U.V. [Arbeiter Kranken Unterstuetzungs-Verein] (St. Louis, Mo.: Workmen’s Sick Benevolent Society, [1945])
Location: St.L. / 362 / W892
Last Name:Brooks
First Name:Francis
Middle Name:C.
Page:16
Remarks:listed in roster of membership

Source: Laclede News, 1956-1963, 1965-1969 (incomplete run)
Location: Gephardt Stacks 12.6.2
Last Name:Wietholter
First Name:Oliver
Middle Name:F.
Volume:20
Issue:2
Date of Publication:February 1956
Page:12
Remarks:in list of employees marking anniversaries with the company
Source: Laclede News, 1956-1963, 1965-1969 (incomplete run)
Location: Gephardt Stacks 12.6.2
Last Name:Wilson
First Name:Charles
Middle Name:G.
Volume:23
Issue:1
Date of Publication:January 1959
Page:12
Remarks:in list of employees marking anniversaries with the company
Source: Laclede News, 1956-1963, 1965-1969 (incomplete run)
Location: Gephardt Stacks 12.6.2
Last Name:Wilke
First Name:Gustav
Middle Name:E.
Volume:25
Issue:2
Date of Publication:February 1961
Page:18
Remarks:in list of employees marking anniversaries with the company
Source: Laclede News, 1956-1963, 1965-1969 (incomplete run)
Location: Gephardt Stacks 12.6.2
Last Name:Wisniewsky
First Name:Andrew
Volume:32
Issue:4
Date of Publication:Spring 1968
Page:18
Remarks:in list of employees marking anniversaries with the company
Source: Laclede News, 1956-1963, 1965-1969 (incomplete run)
Location: Gephardt Stacks 12.6.2
Last Name:Wilke
First Name:Vernon
Volume:33
Issue:1
Date of Publication:January 1969
Page:13

Source: Rosters of deceased members of the Merchants' Exchange of St. Louis, 1875-1910. Extracted from numerous volumes of the Annual Statement of the Trade and Commerce of St. Louis, for the Year . . ., Reported to the Merchants' Exchange of St. Louis.
Location: St.L. / 338 / M535
Last Name:Einstmann
First Name:Andrew
Death Date:4-11-1877
Source: Rosters of deceased members of the Merchants' Exchange of St. Louis, 1875-1910. Extracted from numerous volumes of the Annual Statement of the Trade and Commerce of St. Louis, for the Year . . ., Reported to the Merchants' Exchange of St. Louis.
Location: St.L. / 338 / M535
Last Name:Faust
First Name:A.
Middle Name:E.
Death Date:9-28-1906
Source: Rosters of deceased members of the Merchants' Exchange of St. Louis, 1875-1910. Extracted from numerous volumes of the Annual Statement of the Trade and Commerce of St. Louis, for the Year . . ., Reported to the Merchants' Exchange of St. Louis.
Location: St.L. / 338 / M535
Last Name:Gill
First Name:Geo.
Middle Name:H.
Death Date:1-30-1891
Source: Rosters of deceased members of the Merchants' Exchange of St. Louis, 1875-1910. Extracted from numerous volumes of the Annual Statement of the Trade and Commerce of St. Louis, for the Year . . ., Reported to the Merchants' Exchange of St. Louis.
Location: St.L. / 338 / M535
Last Name:Hall
First Name:Chas.
Middle Name:E.
Death Date:8-3-1908

Source: Transit News (newsletter of the St. Louis Public Service Company), 1944-1962. (From June 1944 to February 1956, the newsletter was published monthly. From April 1956 to June 1960, the newsletter was titled Transit News Letter. From fall 1960 to summer 1962, the newsletter was titled Transit News Quarterly.)
Location: John J. Carroll Papers, Archives
First Name:James
Photograph:No
Last Name:Young
Volume:I
Issue:2
Date:July 15, 1944
Page:5
Source: Transit News (newsletter of the St. Louis Public Service Company), 1944-1962. (From June 1944 to February 1956, the newsletter was published monthly. From April 1956 to June 1960, the newsletter was titled Transit News Letter. From fall 1960 to summer 1962, the newsletter was titled Transit News Quarterly.)
Location: John J. Carroll Papers, Archives
First Name:Charles
Middle Name:W.
Photograph:Yes
Last Name:Young
Volume:I
Issue:3
Date:August 15, 1944
Page:3

Source: City Officials of New St. Louis: The World's Fair City (1903)
Location: St.L. / 352.1 / Sa2e 1903
Corporate Name:Capen Belting & Rubber Co.
Address:413 North Main St.
Advertisement:yes
Page:36

Source: Airscoop (St. Louis, Mo.: McDonnell Aircraft Corporation), 1949-1969
Location: Oversize / St.L. / 05 / M146
First Name:Emilee
Last Name:Zeitz
Volume:VIII
Issue:2
Date of Publication:February, 1949
Page:8
Source: Airscoop (St. Louis, Mo.: McDonnell Aircraft Corporation), 1949-1969
Location: Oversize / St.L. / 05 / M146
First Name:John
Middle Name:F.
Title:Jr.
Last Name:Aldridge
Address:6 Sherwyn Lane
Portrait:Yes
Volume:XX
Issue:1
Date of Publication:January, 1961
Page:1, 8
Source: Airscoop (St. Louis, Mo.: McDonnell Aircraft Corporation), 1949-1969
Location: Oversize / St.L. / 05 / M146
First Name:Donald
Last Name:Alcorn
Portrait:Yes
Volume:XXIII
Issue:3
Date of Publication:April 1964
Page:3
Source: Airscoop (St. Louis, Mo.: McDonnell Aircraft Corporation), 1949-1969
Location: Oversize / St.L. / 05 / M146
First Name:Joseph
Middle Name:W.
Last Name:Zerr
Volume:XXVII
Issue:7
Date of Publication:August 1968
Page:7
Source: Airscoop (St. Louis, Mo.: McDonnell Aircraft Corporation), 1949-1969
Location: Oversize / St.L. / 05 / M146
First Name:Catherine
Middle Name:M.
Title:Mrs.
Last Name:Yuede
Portrait:Yes
Volume:XXVIII
Issue:11
Date of Publication:November 1969
Page:6

Source: Who's Who in the Central States (Washington, D.C.: Mayflower Pub. Co., 1929)
Location: Reading Room / 920 / W62c2
Last Name:Eversole
First Name:Frank
Middle Name:Rutledge
Remarks:Mentioned in a biographical sketch
Page:300

Source: Weekly report of the mortality among the soldiers in the military hospitals and camps of St. Louis, Missouri, October 13, 1861, to May 22, 1865 (published in the Missouri Republican).
Location: Archives Reference Desk
Last Name:Evans
First Name:W.
Middle Name:H.
Death Date:1862 June 19
Regiment:Co. H, 15th Michigan
Date of Newspaper:1862 June 22

Source: Who's Who in St. Louis (St. Louis: Civic Union of St. Louis, 1928)
Location: St.L. / 920 / W62
Maiden Name:Rosenblatt
First Name:Edith
Last Name:Aloe
Page:9
Source: Who's Who in St. Louis (St. Louis: Civic Union of St. Louis, 1928)
Location: St.L. / 920 / W62
First Name:Anne
Last Name:Anderson
Page:9
Source: Who's Who in St. Louis (St. Louis: Civic Union of St. Louis, 1928)
Location: St.L. / 920 / W62
Maiden Name:Ballard
First Name:Gertrude
Middle Name:De Pew
Last Name:Anderson
Page:9
Source: Who's Who in St. Louis (St. Louis: Civic Union of St. Louis, 1928)
Location: St.L. / 920 / W62
First Name:Daniel
Middle Name:Marion
Last Name:Andrews
Page:10
Source: Who's Who in St. Louis (St. Louis: Civic Union of St. Louis, 1928)
Location: St.L. / 920 / W62
Maiden Name:Goodrich
First Name:Harriet
Middle Name:Vanelia
Last Name:Armstrong
Page:10
Source: Who's Who in St. Louis (St. Louis: Civic Union of St. Louis, 1928)
Location: St.L. / 920 / W62
First Name:Arthur
Middle Name:Alexander
Last Name:Armstrong
Page:10
Source: Who's Who in St. Louis (St. Louis: Civic Union of St. Louis, 1928)
Location: St.L. / 920 / W62
First Name:Carter
Middle Name:Winfield
Last Name:Atkins
Address:7445 Kingsbury Blvd.
Page:10
Birth Year:1890
Source: Who's Who in St. Louis (St. Louis: Civic Union of St. Louis, 1928)
Location: St.L. / 920 / W62
Maiden Name:Adler
First Name:Freda
Last Name:Baer
Page:11
Source: Who's Who in St. Louis (St. Louis: Civic Union of St. Louis, 1928)
Location: St.L. / 920 / W62
First Name:Hallie
Middle Name:C.
Last Name:Ball
Page:11
Source: Who's Who in St. Louis (St. Louis: Civic Union of St. Louis, 1928)
Location: St.L. / 920 / W62
First Name:Marre
Last Name:Ballman
Page:11
Source: Who's Who in St. Louis (St. Louis: Civic Union of St. Louis, 1928)
Location: St.L. / 920 / W62
First Name:George
Middle Name:L.
Last Name:Barnett
Page:12
Source: Who's Who in St. Louis (St. Louis: Civic Union of St. Louis, 1928)
Location: St.L. / 920 / W62
Maiden Name:Armstrong
First Name:Elizabeth
Last Name:Barnett
Page:12
Source: Who's Who in St. Louis (St. Louis: Civic Union of St. Louis, 1928)
Location: St.L. / 920 / W62
Maiden Name:Mitchell
First Name:Mary
Last Name:Barnett
Page:12
Source: Who's Who in St. Louis (St. Louis: Civic Union of St. Louis, 1928)
Location: St.L. / 920 / W62
First Name:Harold
Middle Name:Grant
Last Name:Barngrove
Page:12
Source: Who's Who in St. Louis (St. Louis: Civic Union of St. Louis, 1928)
Location: St.L. / 920 / W62
Maiden Name:Camp
First Name:Lulu
Middle Name:Virginia
Last Name:Barnhart
Page:12
Source: Who's Who in St. Louis (St. Louis: Civic Union of St. Louis, 1928)
Location: St.L. / 920 / W62
First Name:Jane
Last Name:Barth
Page:12
Source: Who's Who in St. Louis (St. Louis: Civic Union of St. Louis, 1928)
Location: St.L. / 920 / W62
Maiden Name:Lewin
First Name:Harriet
Middle Name:M.
Last Name:Bartholomew
Page:13
Source: Who's Who in St. Louis (St. Louis: Civic Union of St. Louis, 1928)
Location: St.L. / 920 / W62
Maiden Name:Maffitt
First Name:Nancy
Last Name:Bates
Page:13

Source: Temple Israel in World War II, 1941-1945
Location: St.L. / 296 / T247t
Last Name:Berger
First Name:Joseph
Address:4515 Maryland
Rank:Sergeant
Page:27
Remarks:listed in Temple Israel armed forces roll call
Source: Temple Israel in World War II, 1941-1945
Location: St.L. / 296 / T247t
Last Name:Eisen
First Name:Charles
Address:6440 San Bonita
Rank:Sergeant
Page:32
Remarks:listed in Temple Israel armed forces roll call

Source: The Beacon (yearbook of Cleveland High School), 1916-1934 (incomplete run)
Location: St.L. / 379.17 / C59b
Last Name:Weis
First Name:Catherine
Photograph:yes
Page:51
Publication Date:1930
Source: The Beacon (yearbook of Cleveland High School), 1916-1934 (incomplete run)
Location: St.L. / 379.17 / C59b
Last Name:Wenta
First Name:Florence
Photograph:yes
Page:136
Publication Date:1931
Source: The Beacon (yearbook of Cleveland High School), 1916-1934 (incomplete run)
Location: St.L. / 379.17 / C59b
Last Name:Wehrle
First Name:Otillia
Photograph:yes
Page:45
Publication Date:June 1924
Source: The Beacon (yearbook of Cleveland High School), 1916-1934 (incomplete run)
Location: St.L. / 379.17 / C59b
Last Name:Weidemueller
First Name:Earl
Photograph:yes
Page:76
Publication Date:June 1925
Source: The Beacon (yearbook of Cleveland High School), 1916-1934 (incomplete run)
Location: St.L. / 379.17 / C59b
Last Name:Williams
First Name:Gladys
Photograph:yes
Page:77
Publication Date:June 1925
Source: The Beacon (yearbook of Cleveland High School), 1916-1934 (incomplete run)
Location: St.L. / 379.17 / C59b
Last Name:Weingardt
First Name:Louis
Photograph:yes
Page:95-103
Remarks:photographs of members of 1926 football team champions
Publication Date:1934

Source: The Scrip (Frank Louis Soldan High School yearbook), Volume 19, Number 13 (June 1919)
Location: St.L. / 379.17 / So 4s
Last Name:Leek
First Name:Elwood
Middle Name:C.
Photograph:Yes
Page:203, 242

Source: Weick Brothers Undertaking Company Records, 1911-1968
Location: Weick Brothers Undertaking Company Records, Archives
Last Name:Beckman
First Name:Frank
Address:2336 South 12th St.
Death Date:1935 March 1
Age:43
Volume:6

Source: Saint Louis, the Commercial Metropolis of the Mississippi Valley / by L.U. Reavis (Saint Louis: Tribune Pub. Co., 1874)
Location: Reading room / St.L. / 9.17 / R23s
Business Name:E. Hilger & Co.
Building Illustration:No
Page:104
Advertisement:No

Source: Gerhard Sisters Photograph Album of the American Red Cross, circa 1917-1919
Location: Photographs and Prints Department
Last Name:Hall
First Name:R.
Middle Name:V.
Title:Mrs.
Illustration:Yes
Page:2

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

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