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: The Associate (Stix, Baer & Fuller employee magazine), 1952-1955, 1957
Location: St.L. / 05 / As78
Last Name:Birsinger
First Name:Alphons
Volume:1
Issue:44
Date of Publication:October 31, 1952
Page:4
Source: The Associate (Stix, Baer & Fuller employee magazine), 1952-1955, 1957
Location: St.L. / 05 / As78
Last Name:Bland
First Name:Trina
Middle Name:Marie
Birth Year:1955
Volume:IV
Issue:25
Date of Publication:June 24, 1955
Page:7
Source: The Associate (Stix, Baer & Fuller employee magazine), 1952-1955, 1957
Location: St.L. / 05 / As78
Last Name:Blackard
First Name:Carolyn
Title:Miss
Volume:VI
Issue:21
Date of Publication:May 24, 1957
Page:6
Source: The Associate (Stix, Baer & Fuller employee magazine), 1952-1955, 1957
Location: St.L. / 05 / As78
Last Name:Bishop
First Name:Rose
Title:Mrs.
Volume:1
Issue:9
Date of Publication:February 29, 1952
Page:5
Source: The Associate (Stix, Baer & Fuller employee magazine), 1952-1955, 1957
Location: St.L. / 05 / As78
Last Name:Riehl
First Name:Rose
Title:Mrs.
Volume:1
Issue:12
Date of Publication:March 21, 1952
Page:6
Source: The Associate (Stix, Baer & Fuller employee magazine), 1952-1955, 1957
Location: St.L. / 05 / As78
Last Name:Bierman
First Name:Shirley
Title:Miss
Volume:2
Issue:10
Date of Publication:February 27, 1953
Page:6
Source: The Associate (Stix, Baer & Fuller employee magazine), 1952-1955, 1957
Location: St.L. / 05 / As78
Last Name:Richter
First Name:Hilma
Volume:2
Issue:25
Date of Publication:June 12, 1953
Page:4
Source: The Associate (Stix, Baer & Fuller employee magazine), 1952-1955, 1957
Location: St.L. / 05 / As78
Last Name:Riegerix
First Name:A.
Volume:2
Issue:25
Date of Publication:June 12, 1953
Page:4
Source: The Associate (Stix, Baer & Fuller employee magazine), 1952-1955, 1957
Location: St.L. / 05 / As78
Last Name:Ringwald
First Name:Dorothy
Volume:2
Issue:25
Date of Publication:June 12, 1953
Page:4
Source: The Associate (Stix, Baer & Fuller employee magazine), 1952-1955, 1957
Location: St.L. / 05 / As78
Last Name:Rieman
First Name:Verna
Title:Miss
Volume:2
Issue:37
Date of Publication:August 28, 1953
Page:5
Source: The Associate (Stix, Baer & Fuller employee magazine), 1952-1955, 1957
Location: St.L. / 05 / As78
Last Name:Billedo
First Name:Helen
Title:Mrs.
Volume:2
Issue:48
Date of Publication:November 13, 1953
Page:8
Source: The Associate (Stix, Baer & Fuller employee magazine), 1952-1955, 1957
Location: St.L. / 05 / As78
Last Name:Richardson
First Name:Ulra
Title:Mrs.
Volume:3
Issue:5
Date of Publication:February 5, 1954
Page:6
Source: The Associate (Stix, Baer & Fuller employee magazine), 1952-1955, 1957
Location: St.L. / 05 / As78
Last Name:Richter
First Name:Helen
Title:Miss
Volume:3
Issue:7
Date of Publication:February 19, 1954
Page:6
Source: The Associate (Stix, Baer & Fuller employee magazine), 1952-1955, 1957
Location: St.L. / 05 / As78
Last Name:Riegerix
First Name:Alberta
Title:Mrs.
Nickname:Lindy
Volume:III
Issue:17
Date of Publication:April 30, 1954
Page:4
Source: The Associate (Stix, Baer & Fuller employee magazine), 1952-1955, 1957
Location: St.L. / 05 / As78
Last Name:Ring
First Name:Nancy
Title:Miss
Volume:III
Issue:22
Date of Publication:May 28, 1954
Page:3
Source: The Associate (Stix, Baer & Fuller employee magazine), 1952-1955, 1957
Location: St.L. / 05 / As78
Last Name:Biggerstaff
First Name:Raymond
Death Year:1954 August 20
Volume:III
Issue:36
Date of Publication:September 10, 1954
Page:8
Source: The Associate (Stix, Baer & Fuller employee magazine), 1952-1955, 1957
Location: St.L. / 05 / As78
Last Name:Bieri
First Name:Bertha
Title:Mrs.
Volume:IV
Issue:28
Date of Publication:July 22, 1955
Page:8
Source: The Associate (Stix, Baer & Fuller employee magazine), 1952-1955, 1957
Location: St.L. / 05 / As78
Last Name:Ringwald
First Name:Dorothy
Title:Mrs.
Volume:IV
Issue:45
Date of Publication:November 18, 1955
Page:8
Source: The Associate (Stix, Baer & Fuller employee magazine), 1952-1955, 1957
Location: St.L. / 05 / As78
Last Name:Ringwald
First Name:Louis
Volume:IV
Issue:47
Date of Publication:December 2, 1955
Page:2
Source: The Associate (Stix, Baer & Fuller employee magazine), 1952-1955, 1957
Location: St.L. / 05 / As78
Last Name:Bischan
First Name:Grace
Volume:VI
Issue:21
Date of Publication:May 24, 1957
Page:3
Source: The Associate (Stix, Baer & Fuller employee magazine), 1952-1955, 1957
Location: St.L. / 05 / As78
Last Name:Riehl
First Name:Rose
Title:Mrs.
Volume:VI
Issue:30
Date of Publication:July 26, 1957
Page:8
Source: The Associate (Stix, Baer & Fuller employee magazine), 1952-1955, 1957
Location: St.L. / 05 / As78
Last Name:Birmingham
First Name:Jackie
Title:Miss
Volume:VI
Issue:31
Date of Publication:August 2, 1957
Page:8
Source: The Associate (Stix, Baer & Fuller employee magazine), 1952-1955, 1957
Location: St.L. / 05 / As78
Last Name:Richardson
First Name:Vera
Title:Mrs.
Volume:VI
Issue:36
Date of Publication:September 6, 1957
Page:5

Source: Inside News (employee magazine of the General American Life Insurance Company, published in St. Louis), 1949-1978 (bulk 1957-1978)
Location: Oversize Flat / St.L. / 368 / H286i
Last Name:Schellenberg
First Name:Norma
Middle Name:M.
Volume:13
Issue:8
Date of Publication:August 1959
Page:4
Source: Inside News (employee magazine of the General American Life Insurance Company, published in St. Louis), 1949-1978 (bulk 1957-1978)
Location: Oversize Flat / St.L. / 368 / H286i
Last Name:Dollins
First Name:Velva
Volume:16
Issue:4
Date of Publication:April 1962
Page:insert
Source: Inside News (employee magazine of the General American Life Insurance Company, published in St. Louis), 1949-1978 (bulk 1957-1978)
Location: Oversize Flat / St.L. / 368 / H286i
Last Name:Sanford
First Name:Maureen
Portrait:yes
Volume:16
Issue:5
Date of Publication:May 1962
Page:4
Source: Inside News (employee magazine of the General American Life Insurance Company, published in St. Louis), 1949-1978 (bulk 1957-1978)
Location: Oversize Flat / St.L. / 368 / H286i
Last Name:Sax
First Name:Robert
Middle Name:F.
Portrait:yes
Volume:16
Issue:7
Date of Publication:July 1962
Page:1-2
Source: Inside News (employee magazine of the General American Life Insurance Company, published in St. Louis), 1949-1978 (bulk 1957-1978)
Location: Oversize Flat / St.L. / 368 / H286i
Last Name:Doetzel
First Name:Beverly
Volume:16
Issue:11
Date of Publication:November 1962
Page:insert
Source: Inside News (employee magazine of the General American Life Insurance Company, published in St. Louis), 1949-1978 (bulk 1957-1978)
Location: Oversize Flat / St.L. / 368 / H286i
Last Name:Doerr
First Name:Marilyn
Volume:17
Issue:3
Date of Publication:March 1963
Page:2
Source: Inside News (employee magazine of the General American Life Insurance Company, published in St. Louis), 1949-1978 (bulk 1957-1978)
Location: Oversize Flat / St.L. / 368 / H286i
Last Name:Dowd
First Name:Peg
Volume:18
Issue:10
Date of Publication:October 1964
Page:insert
Source: Inside News (employee magazine of the General American Life Insurance Company, published in St. Louis), 1949-1978 (bulk 1957-1978)
Location: Oversize Flat / St.L. / 368 / H286i
Last Name:Satterlee
First Name:Geraldine
Portrait:yes
Volume:21
Issue:3
Date of Publication:March 1967
Page:4
Source: Inside News (employee magazine of the General American Life Insurance Company, published in St. Louis), 1949-1978 (bulk 1957-1978)
Location: Oversize Flat / St.L. / 368 / H286i
Last Name:Sanner
First Name:William
Middle Name:C.
Volume:22
Issue:4
Date of Publication:April 1968
Page:insert
Source: Inside News (employee magazine of the General American Life Insurance Company, published in St. Louis), 1949-1978 (bulk 1957-1978)
Location: Oversize Flat / St.L. / 368 / H286i
Last Name:Douglass
First Name:Jimmie
Middle Name:L.
Title:Jr.
Volume:25
Issue:4
Date of Publication:April 1971
Page:insert
Source: Inside News (employee magazine of the General American Life Insurance Company, published in St. Louis), 1949-1978 (bulk 1957-1978)
Location: Oversize Flat / St.L. / 368 / H286i
Last Name:Donnelly
First Name:Norman
Middle Name:J.
Volume:26
Issue:4
Date of Publication:April 1972
Page:insert
Source: Inside News (employee magazine of the General American Life Insurance Company, published in St. Louis), 1949-1978 (bulk 1957-1978)
Location: Oversize Flat / St.L. / 368 / H286i
Last Name:Satterlee
First Name:Geraldine
Volume:27
Issue:5
Date of Publication:May 1973
Page:insert
Source: Inside News (employee magazine of the General American Life Insurance Company, published in St. Louis), 1949-1978 (bulk 1957-1978)
Location: Oversize Flat / St.L. / 368 / H286i
Last Name:Donnelly
First Name:Norman
Middle Name:J.
Volume:27
Issue:6
Date of Publication:June 1973
Page:insert
Source: Inside News (employee magazine of the General American Life Insurance Company, published in St. Louis), 1949-1978 (bulk 1957-1978)
Location: Oversize Flat / St.L. / 368 / H286i
Last Name:Sanner
First Name:Lynda
Volume:27
Issue:11
Date of Publication:November 1973
Page:insert
Source: Inside News (employee magazine of the General American Life Insurance Company, published in St. Louis), 1949-1978 (bulk 1957-1978)
Location: Oversize Flat / St.L. / 368 / H286i
Last Name:Sansegraw
First Name:Bonita
Middle Name:M.
Date of Publication:September 1976
Page:4
Source: Inside News (employee magazine of the General American Life Insurance Company, published in St. Louis), 1949-1978 (bulk 1957-1978)
Location: Oversize Flat / St.L. / 368 / H286i
Last Name:Donaldson
First Name:Connie
Middle Name:S.
Date of Publication:December 1976
Page:4
Source: Inside News (employee magazine of the General American Life Insurance Company, published in St. Louis), 1949-1978 (bulk 1957-1978)
Location: Oversize Flat / St.L. / 368 / H286i
Last Name:Sansegraw
First Name:Bonita
Middle Name:M.
Date of Publication:December 1976
Page:5
Source: Inside News (employee magazine of the General American Life Insurance Company, published in St. Louis), 1949-1978 (bulk 1957-1978)
Location: Oversize Flat / St.L. / 368 / H286i
Last Name:Sansegraw
First Name:Bonita
Middle Name:M.
Date of Publication:April 1977
Page:5
Source: Inside News (employee magazine of the General American Life Insurance Company, published in St. Louis), 1949-1978 (bulk 1957-1978)
Location: Oversize Flat / St.L. / 368 / H286i
Last Name:Schmidt
First Name:Sarah
Date of Publication:November 1977
Page:11
Source: Inside News (employee magazine of the General American Life Insurance Company, published in St. Louis), 1949-1978 (bulk 1957-1978)
Location: Oversize Flat / St.L. / 368 / H286i
Last Name:Sansegraw
First Name:Bonita
Middle Name:M.
Date of Publication:January 1978
Page:6
Source: Inside News (employee magazine of the General American Life Insurance Company, published in St. Louis), 1949-1978 (bulk 1957-1978)
Location: Oversize Flat / St.L. / 368 / H286i
Last Name:Scheer
First Name:Nancy
Date of Publication:January 1978
Page:9, 10
Source: Inside News (employee magazine of the General American Life Insurance Company, published in St. Louis), 1949-1978 (bulk 1957-1978)
Location: Oversize Flat / St.L. / 368 / H286i
Last Name:Dondon
First Name:Dick
Portrait:yes
Date of Publication:August 1978
Page:6

Source: List titled "Contributors to Saint Margaret's by Pledge or Envelope, January 1, to July 1, 1945"
Location: Frank P. O’Hare Papers (oversize), Archives
Last Name:Keely
First Name:J.
Title:Mr. and Mrs.
Address:3644 Flad Ave.
Page:2
Source: List titled "Contributors to Saint Margaret's by Pledge or Envelope, January 1, to July 1, 1945"
Location: Frank P. O’Hare Papers (oversize), Archives
Last Name:Kern
First Name:Louis
Middle Name:J.
Title:Mr. and Mrs.
Address:3931 Flad Ave.
Page:2
Source: List titled "Contributors to Saint Margaret's by Pledge or Envelope, January 1, to July 1, 1945"
Location: Frank P. O’Hare Papers (oversize), Archives
Last Name:Kerwin
First Name:Geraldine
Middle Name:B.
Title:Mrs.
Address:4027 Flad Ave.
Page:2
Source: List titled "Contributors to Saint Margaret's by Pledge or Envelope, January 1, to July 1, 1945"
Location: Frank P. O’Hare Papers (oversize), Archives
Last Name:Hildebrand
First Name:Bertha
Title:Mrs.
Address:4135 Flad Ave.
Page:2
Source: List titled "Contributors to Saint Margaret's by Pledge or Envelope, January 1, to July 1, 1945"
Location: Frank P. O’Hare Papers (oversize), Archives
Last Name:Kiehl
First Name:Edward
Middle Name:A.
Title:Mr. and Mrs.
Address:4044A Castleman Ave.
Page:3
Source: List titled "Contributors to Saint Margaret's by Pledge or Envelope, January 1, to July 1, 1945"
Location: Frank P. O’Hare Papers (oversize), Archives
Last Name:Glasner
First Name:Ethel
Title:Mrs.
Address:4053A Shaw Blvd.
Page:3
Source: List titled "Contributors to Saint Margaret's by Pledge or Envelope, January 1, to July 1, 1945"
Location: Frank P. O’Hare Papers (oversize), Archives
Last Name:Juergens
First Name:Carl
Title:Mrs.
Address:4120A Shaw Blvd.
Page:3
Source: List titled "Contributors to Saint Margaret's by Pledge or Envelope, January 1, to July 1, 1945"
Location: Frank P. O’Hare Papers (oversize), Archives
Last Name:Kreider
First Name:William
Middle Name:J.
Title:Mr. and Mrs.
Address:3803 De Tonty St.
Page:3
Source: List titled "Contributors to Saint Margaret's by Pledge or Envelope, January 1, to July 1, 1945"
Location: Frank P. O’Hare Papers (oversize), Archives
Last Name:Kilcullen
First Name:John
Middle Name:J.
Title:Mr. and Mrs.
Address:3809 De Tonty St.
Page:3
Source: List titled "Contributors to Saint Margaret's by Pledge or Envelope, January 1, to July 1, 1945"
Location: Frank P. O’Hare Papers (oversize), Archives
Last Name:Koster
First Name:Elmer
Middle Name:R.
Address:3811 De Tonty St.
Page:3
Source: List titled "Contributors to Saint Margaret's by Pledge or Envelope, January 1, to July 1, 1945"
Location: Frank P. O’Hare Papers (oversize), Archives
Last Name:Kiley
First Name:Marge
Address:3838A De Tonty St.
Page:3
Source: List titled "Contributors to Saint Margaret's by Pledge or Envelope, January 1, to July 1, 1945"
Location: Frank P. O’Hare Papers (oversize), Archives
Last Name:Kiley
First Name:Joan
Address:3838A De Tonty St.
Page:3
Source: List titled "Contributors to Saint Margaret's by Pledge or Envelope, January 1, to July 1, 1945"
Location: Frank P. O’Hare Papers (oversize), Archives
Last Name:Hesser
First Name:C.
Title:Mrs.
Address:3846A De Tonty St.
Page:3
Source: List titled "Contributors to Saint Margaret's by Pledge or Envelope, January 1, to July 1, 1945"
Location: Frank P. O’Hare Papers (oversize), Archives
Last Name:Kerans
First Name:Anne
Address:3959A De Tonty St.
Page:3
Source: List titled "Contributors to Saint Margaret's by Pledge or Envelope, January 1, to July 1, 1945"
Location: Frank P. O’Hare Papers (oversize), Archives
Last Name:Handschiegl
First Name:Carrie
Title:Mrs.
Address:3962A De Tonty St.
Page:3
Source: List titled "Contributors to Saint Margaret's by Pledge or Envelope, January 1, to July 1, 1945"
Location: Frank P. O’Hare Papers (oversize), Archives
Last Name:Barranco
First Name:Joseph
Title:Mrs.
Address:4029A De Tonty St.
Page:3
Source: List titled "Contributors to Saint Margaret's by Pledge or Envelope, January 1, to July 1, 1945"
Location: Frank P. O’Hare Papers (oversize), Archives
Last Name:Greiten
First Name:Alice
Address:4062 De Tonty St.
Page:3
Source: List titled "Contributors to Saint Margaret's by Pledge or Envelope, January 1, to July 1, 1945"
Location: Frank P. O’Hare Papers (oversize), Archives
Last Name:Johnson
First Name:W.
Title:Mr. and Mrs.
Address:4114A De Tonty St.
Page:3
Source: List titled "Contributors to Saint Margaret's by Pledge or Envelope, January 1, to July 1, 1945"
Location: Frank P. O’Hare Papers (oversize), Archives
Last Name:Kamler
First Name:William
Title:Mr. and Mrs.
Address:4145A De Tonty St.
Page:3
Source: List titled "Contributors to Saint Margaret's by Pledge or Envelope, January 1, to July 1, 1945"
Location: Frank P. O’Hare Papers (oversize), Archives
Last Name:Huggins
First Name:Louise
Title:Mrs.
Address:4247A De Tonty St.
Page:3
Source: List titled "Contributors to Saint Margaret's by Pledge or Envelope, January 1, to July 1, 1945"
Location: Frank P. O’Hare Papers (oversize), Archives
Last Name:Gerling
First Name:Rose
Address:3626 Lafayette Ave.
Page:3
Source: List titled "Contributors to Saint Margaret's by Pledge or Envelope, January 1, to July 1, 1945"
Location: Frank P. O’Hare Papers (oversize), Archives
Last Name:Barnes
First Name:Josephine
Address:3632 Lafayette Ave.
Page:3
Source: List titled "Contributors to Saint Margaret's by Pledge or Envelope, January 1, to July 1, 1945"
Location: Frank P. O’Hare Papers (oversize), Archives
Last Name:Kotoske
First Name:Louis
Title:Dr. and Mrs.
Address:3820 Lafayette Ave.
Page:3
Source: List titled "Contributors to Saint Margaret's by Pledge or Envelope, January 1, to July 1, 1945"
Location: Frank P. O’Hare Papers (oversize), Archives
Last Name:Kerckhoff
First Name:Irv.
Address:4062 Lafayette Ave.
Page:4
Source: List titled "Contributors to Saint Margaret's by Pledge or Envelope, January 1, to July 1, 1945"
Location: Frank P. O’Hare Papers (oversize), Archives
Last Name:Gross
First Name:Raymond
Middle Name:L.
Title:Mr. and Mrs.
Address:4102 Lafayette Ave.
Page:4
Source: List titled "Contributors to Saint Margaret's by Pledge or Envelope, January 1, to July 1, 1945"
Location: Frank P. O’Hare Papers (oversize), Archives
Last Name:Jines
First Name:John
Middle Name:H.
Address:3635 McRee Ave.
Page:4
Source: List titled "Contributors to Saint Margaret's by Pledge or Envelope, January 1, to July 1, 1945"
Location: Frank P. O’Hare Papers (oversize), Archives
Last Name:Kennedy
First Name:Mary
Address:3680 McRee Ave.
Page:4
Source: List titled "Contributors to Saint Margaret's by Pledge or Envelope, January 1, to July 1, 1945"
Location: Frank P. O’Hare Papers (oversize), Archives
Last Name:Hennessy
First Name:James
Address:3840 McRee Ave.
Page:4
Source: List titled "Contributors to Saint Margaret's by Pledge or Envelope, January 1, to July 1, 1945"
Location: Frank P. O’Hare Papers (oversize), Archives
Last Name:Kelly
First Name:James
Title:Mr. and Mrs.
Address:3955A McRee Ave.
Page:4
Source: List titled "Contributors to Saint Margaret's by Pledge or Envelope, January 1, to July 1, 1945"
Location: Frank P. O’Hare Papers (oversize), Archives
Last Name:Gibson
First Name:William
Middle Name:C.
Title:Mrs.
Address:4174 McRee Ave.
Page:4
Source: List titled "Contributors to Saint Margaret's by Pledge or Envelope, January 1, to July 1, 1945"
Location: Frank P. O’Hare Papers (oversize), Archives
Last Name:James
First Name:Emilie
Title:Miss
Address:3626 Blaine Ave.
Page:4
Source: List titled "Contributors to Saint Margaret's by Pledge or Envelope, January 1, to July 1, 1945"
Location: Frank P. O’Hare Papers (oversize), Archives
Last Name:Greenhouse
First Name:Nora
Address:3849A Blaine Ave.
Page:4
Source: List titled "Contributors to Saint Margaret's by Pledge or Envelope, January 1, to July 1, 1945"
Location: Frank P. O’Hare Papers (oversize), Archives
Last Name:Gertken
First Name:Anthony
Address:3859 Blaine Ave.
Page:4
Source: List titled "Contributors to Saint Margaret's by Pledge or Envelope, January 1, to July 1, 1945"
Location: Frank P. O’Hare Papers (oversize), Archives
Last Name:James
First Name:Louis
Title:Mr. and Mrs.
Address:4133 Blaine Ave.
Page:4
Source: List titled "Contributors to Saint Margaret's by Pledge or Envelope, January 1, to July 1, 1945"
Location: Frank P. O’Hare Papers (oversize), Archives
Last Name:Kallar
First Name:J.
Title:Mr. and Mrs.
Last Name, Alternate Spelling:Kollar
Address:2309 South Grand Blvd.
Page:4
Source: List titled "Contributors to Saint Margaret's by Pledge or Envelope, January 1, to July 1, 1945"
Location: Frank P. O’Hare Papers (oversize), Archives
Last Name:Huber
First Name:Rena
Address:2104 South 39th St.
Page:4
Source: List titled "Contributors to Saint Margaret's by Pledge or Envelope, January 1, to July 1, 1945"
Location: Frank P. O’Hare Papers (oversize), Archives
Last Name:Kempinsky
First Name:Margaret
Title:Mrs.
Address:2340 South 39th St.
Page:4
Source: List titled "Contributors to Saint Margaret's by Pledge or Envelope, January 1, to July 1, 1945"
Location: Frank P. O’Hare Papers (oversize), Archives
Last Name:Handel
First Name:Earl
Middle Name:J.
Title:Mr. and Mrs.
Address:2378 South 39th St.
Page:4
Source: List titled "Contributors to Saint Margaret's by Pledge or Envelope, January 1, to July 1, 1945"
Location: Frank P. O’Hare Papers (oversize), Archives
Last Name:Grady
First Name:Mary
Title:Mrs.
Address:3836A Folsom Ave.
Page:4
Source: List titled "Contributors to Saint Margaret's by Pledge or Envelope, January 1, to July 1, 1945"
Location: Frank P. O’Hare Papers (oversize), Archives
Last Name:Griesbauer
First Name:A.
Middle Name:J.
Title:Mrs.
Address:4038 Folsom Ave.
Page:4
Source: List titled "Contributors to Saint Margaret's by Pledge or Envelope, January 1, to July 1, 1945"
Location: Frank P. O’Hare Papers (oversize), Archives
Last Name:Jochen
First Name:H.
Middle Name:A.
Title:Mrs.
Address:2166 Lawrence St.
Page:4
Source: List titled "Contributors to Saint Margaret's by Pledge or Envelope, January 1, to July 1, 1945"
Location: Frank P. O’Hare Papers (oversize), Archives
Last Name:Killian
First Name:R.
Middle Name:Lee
Title:Mrs.
Address:2242A Thurman Ave.
Page:4
Source: List titled "Contributors to Saint Margaret's by Pledge or Envelope, January 1, to July 1, 1945"
Location: Frank P. O’Hare Papers (oversize), Archives
Last Name:Barrett
First Name:Anne
Title:Mrs.
Address:2243 Thurman Ave.
Page:4
Source: List titled "Contributors to Saint Margaret's by Pledge or Envelope, January 1, to July 1, 1945"
Location: Frank P. O’Hare Papers (oversize), Archives
Last Name:Halliburton
First Name:J.
Middle Name:C.
Title:Mrs.
Page:4

Source: Laclede News, 1956-1963, 1965-1969 (incomplete run)
Location: Gephardt Stacks 12.6.2
Last Name:Discher
First Name:Rose
Volume:20
Issue:2
Date of Publication:February 1956
Page:14
Remarks:in list of employees who have donated blood

Source: Valley Trust Magazine, 1926-1930 (St. Louis, Mo.: Mississippi Valley Trust Company)
Location: St.L. / 05 / V243
Last Name:Guth
First Name:Richard
Middle Name:D.
Title:Mrs.
Portrait:yes
Volume:2
Issue:5
Date of Publication:November 1926
Page:12

Source: Ad-Mission (newsletter of the Women’s Advertising Club of St. Louis), 1938-1958 (incomplete run)
Location: St.L. / 05 / Ad65
Last Name:Bishop
First Name:Iza
Middle Name:Lee
Volume:22
Issue:3
Date of Publication:March 1945
Page:1
Source: Ad-Mission (newsletter of the Women’s Advertising Club of St. Louis), 1938-1958 (incomplete run)
Location: St.L. / 05 / Ad65
Last Name:Brashear
First Name:Ellen
Middle Name:Lee
Volume:23
Issue:16
Date of Publication:April 3, 1946
Page:5, 9
Source: Ad-Mission (newsletter of the Women’s Advertising Club of St. Louis), 1938-1958 (incomplete run)
Location: St.L. / 05 / Ad65
Last Name:Borton
First Name:Elon
Middle Name:G.
Volume:23
Issue:16
Date of Publication:April 3, 1946
Page:9
Source: Ad-Mission (newsletter of the Women’s Advertising Club of St. Louis), 1938-1958 (incomplete run)
Location: St.L. / 05 / Ad65
Last Name:Breadon
First Name:Rachel
Volume:25
Issue:23
Date of Publication:April 19, 1948
Page:12
Source: Ad-Mission (newsletter of the Women’s Advertising Club of St. Louis), 1938-1958 (incomplete run)
Location: St.L. / 05 / Ad65
Last Name:Brashear
First Name:Lee
Volume:26
Issue:18
Date of Publication:February 28, 1949
Page:6
Source: Ad-Mission (newsletter of the Women’s Advertising Club of St. Louis), 1938-1958 (incomplete run)
Location: St.L. / 05 / Ad65
Last Name:Brashear
First Name:Lee
Volume:26
Issue:19
Date of Publication:March 14, 1949
Page:3
Source: Ad-Mission (newsletter of the Women’s Advertising Club of St. Louis), 1938-1958 (incomplete run)
Location: St.L. / 05 / Ad65
Last Name:Bohn
First Name:Mary
Middle Name:Louise
Portrait:yes
Volume:26
Issue:20
Date of Publication:April 4, 1949
Page:2
Source: Ad-Mission (newsletter of the Women’s Advertising Club of St. Louis), 1938-1958 (incomplete run)
Location: St.L. / 05 / Ad65
Last Name:Brashear
First Name:Lee
Volume:26
Issue:20
Date of Publication:April 4, 1949
Page:3
Source: Ad-Mission (newsletter of the Women’s Advertising Club of St. Louis), 1938-1958 (incomplete run)
Location: St.L. / 05 / Ad65
Last Name:Bohn
First Name:Mary
Middle Name:Louise
Portrait:yes
Volume:26
Issue:21
Date of Publication:April 18, 1949
Page:3
Source: Ad-Mission (newsletter of the Women’s Advertising Club of St. Louis), 1938-1958 (incomplete run)
Location: St.L. / 05 / Ad65
Last Name:Brashear
First Name:Lee
Volume:28
Issue:24
Date of Publication:June 4, 1951
Page:2
Source: Ad-Mission (newsletter of the Women’s Advertising Club of St. Louis), 1938-1958 (incomplete run)
Location: St.L. / 05 / Ad65
Last Name:Blattner
First Name:Bud
Portrait:yes
Volume:29
Issue:29
Date of Publication:August 20, 1951
Page:1
Source: Ad-Mission (newsletter of the Women’s Advertising Club of St. Louis), 1938-1958 (incomplete run)
Location: St.L. / 05 / Ad65
Last Name:Bishop
First Name:Iza
Middle Name:Lee
Volume:29
Issue:33
Date of Publication:October 23, 1951
Page:3
Source: Ad-Mission (newsletter of the Women’s Advertising Club of St. Louis), 1938-1958 (incomplete run)
Location: St.L. / 05 / Ad65
Last Name:Blanchard
First Name:Dorothy
Volume:31
Issue:8
Date of Publication:May 12, 1953
Page:3

Source: Mercantile-Commerce News / Mercantile News, November 1947-November 1969 (published in the interest of the employees of Mercantile-Commerce Bank and Trust Company and later the Mercantile Trust Company).
Location: St.L. / 05 / M533; St.L. / 05 / M533n
Last Name:Vanderhoof
First Name:Marie
Title:Mrs.
Death Year:1963
Volume:12
Issue:12
Date of Publication:December, 1963
Page:5

Source: Mercantile and Manufacturing Scrapbooks, circa 1948-1977
Location: Reading Room / St.L. / 658 / M533
Last Name:Dodds
First Name:A.
Middle Name:R.
Corporate Name:Richford Gardens
Volume:2
Page:41a
Remarks:developer A.R. Dodds built fallout shelters in new homes in Richford Gardens subdivision, 1960
Source: Mercantile and Manufacturing Scrapbooks, circa 1948-1977
Location: Reading Room / St.L. / 658 / M533
Last Name:Doerflinger
First Name:Fritz
Middle Name:Werner
Portrait:yes
Volume:4
Page:215-216
Remarks:"A Sip and a Whiff the Way to Good Wine," 1972
Source: Mercantile and Manufacturing Scrapbooks, circa 1948-1977
Location: Reading Room / St.L. / 658 / M533
Last Name:Dille
First Name:Earl
Middle Name:K.
Volume:5
Page:15
Remarks:in article titled "UE to Build Nuclear Generating Plant Near Fulton," 1973
Source: Mercantile and Manufacturing Scrapbooks, circa 1948-1977
Location: Reading Room / St.L. / 658 / M533
Last Name:Dohrmann
First Name:Eugene
Middle Name:G.
Volume:6
Page:35
Remarks:in article titled "7 Executives Are Fired by New Falstaff Chairman," 1975
Source: Mercantile and Manufacturing Scrapbooks, circa 1948-1977
Location: Reading Room / St.L. / 658 / M533
Last Name:Dille
First Name:Earl
Middle Name:K.
Volume:6
Page:56
Remarks:in article titled "Controversial Site Needed, UE Says," 1975

Source: News of St. Louis Hills, 1935-1952
Location: St.L. / 05 / N474
Last Name:Behrens
First Name:R.
Middle Name:C.
Title:Mrs.
Address:4714 Tamm Ave.
Volume:1
Issue:7
Date of Publication:April 1936
Page:11
Source: News of St. Louis Hills, 1935-1952
Location: St.L. / 05 / N474
Last Name:Behrens
First Name:Roland
Middle Name:C.
Title:Mrs.
Address:4715 Tamm Ave.
Volume:2
Issue:5
Date of Publication:February 1937
Page:6
Source: News of St. Louis Hills, 1935-1952
Location: St.L. / 05 / N474
Last Name:Behrens
First Name:Roland
Middle Name:C.
Title:Mr. and Mrs.
Address:4714 Tamm Ave.
Volume:2
Issue:7
Date of Publication:April 1937
Page:7
Source: News of St. Louis Hills, 1935-1952
Location: St.L. / 05 / N474
Last Name:Bemis
First Name:Edith
Title:Mrs.
Volume:4
Issue:7
Date of Publication:April, 1939
Page:5
Source: News of St. Louis Hills, 1935-1952
Location: St.L. / 05 / N474
Last Name:Behrens
First Name:Roland
Middle Name:C.
Title:Mr. and Mrs.
Address:4714 Tamm Ave.
Volume:4
Issue:9
Date of Publication:June, 1939
Page:4
Source: News of St. Louis Hills, 1935-1952
Location: St.L. / 05 / N474
Last Name:Beisang
First Name:Irving
Middle Name:H.
Title:Mr. and Mrs.
Address:5841 Devonshire
Volume:8
Issue:1
Date of Publication:January, 1942
Page:20
Source: News of St. Louis Hills, 1935-1952
Location: St.L. / 05 / N474
Last Name:Beisang
First Name:Donald
Age:23
Volume:8
Issue:1
Date of Publication:January, 1942
Page:20
Source: News of St. Louis Hills, 1935-1952
Location: St.L. / 05 / N474
Last Name:Beisang
First Name:Mary
Middle Name:Elizabeth
Title:Mrs.
Maiden Name:Inman
Volume:8
Issue:6
Date of Publication:June, 1942
Page:5
Source: News of St. Louis Hills, 1935-1952
Location: St.L. / 05 / N474
Last Name:Beisang
First Name:I.
Middle Name:H.
Title:Mr. and Mrs.
Address:5841 Devonshire
Volume:8
Issue:6
Date of Publication:June, 1942
Page:5
Source: News of St. Louis Hills, 1935-1952
Location: St.L. / 05 / N474
Last Name:Benassi
Title:Mrs.
Volume:10
Issue:2
Date of Publication:February, 1944
Page:7
Source: News of St. Louis Hills, 1935-1952
Location: St.L. / 05 / N474
Last Name:Benassi
First Name:Beatrice
Age:3
Volume:12
Issue:4
Date of Publication:April, 1946
Page:18
Source: News of St. Louis Hills, 1935-1952
Location: St.L. / 05 / N474
Last Name:Benassi
First Name:Maria
Middle Name:Anna
Age:9
Volume:12
Issue:4
Date of Publication:April, 1946
Page:18
Source: News of St. Louis Hills, 1935-1952
Location: St.L. / 05 / N474
Last Name:Benassi
First Name:Arthur
Middle Name:C.
Title:Mr. and Mrs.
Address:6546 Itaska
Volume:12
Issue:4
Date of Publication:April, 1946
Page:18
Source: News of St. Louis Hills, 1935-1952
Location: St.L. / 05 / N474
Last Name:Benassi
First Name:Arthur
Middle Name:C.
Title:Mr. and Mrs.
Address:6545 Itaska
Volume:12
Issue:7
Date of Publication:July, 1946
Page:6
Source: News of St. Louis Hills, 1935-1952
Location: St.L. / 05 / N474
Last Name:Benassi
First Name:Bebe
Portrait:yes
Age:5
Volume:14
Issue:4
Date of Publication:April, 1948
Page:10
Source: News of St. Louis Hills, 1935-1952
Location: St.L. / 05 / N474
Last Name:Benassi
First Name:Mary
Middle Name:Ann
Portrait:yes
Volume:15
Issue:1
Date of Publication:January, 1949
Page:5
Source: News of St. Louis Hills, 1935-1952
Location: St.L. / 05 / N474
Last Name:Benassi
First Name:Arthur
Title:Mr. and Mrs.
Address:6545 Itaska
Volume:15
Issue:1
Date of Publication:January, 1949
Page:5
Source: News of St. Louis Hills, 1935-1952
Location: St.L. / 05 / N474
Last Name:Benassi
First Name:Beatrice
Portrait:yes
Volume:15
Issue:3
Date of Publication:March, 1949
Page:8
Source: News of St. Louis Hills, 1935-1952
Location: St.L. / 05 / N474
Last Name:Bell
First Name:A.
Title:Mr. and Mrs.
Address:6374 Murdoch
Volume:16
Issue:4
Date of Publication:April, 1950
Page:35
Source: News of St. Louis Hills, 1935-1952
Location: St.L. / 05 / N474
Last Name:Benassi
First Name:Mary
Middle Name:Ann
Portrait:yes
Volume:16
Issue:7
Date of Publication:July, 1950
Page:4
Source: News of St. Louis Hills, 1935-1952
Location: St.L. / 05 / N474
Last Name:Behrman
First Name:Arthur
Middle Name:G.
Title:Rev.
Portrait:yes
Volume:16
Issue:12
Date of Publication:December, 1950
Page:6
Source: News of St. Louis Hills, 1935-1952
Location: St.L. / 05 / N474
Last Name:Beinke
First Name:Belmont
Middle Name:Warren
Title:Mrs.
Address:6321 Eichelberger
Volume:17
Issue:2
Date of Publication:February, 1951
Page:15
Source: News of St. Louis Hills, 1935-1952
Location: St.L. / 05 / N474
Last Name:Behrman
First Name:Arthur
Middle Name:G.
Title:Rev.
Volume:18
Issue:6
Date of Publication:June, 1952
Page:6, 7
Source: News of St. Louis Hills, 1935-1952
Location: St.L. / 05 / N474
Last Name:Benassi
First Name:Bebe
Volume:18
Issue:8
Date of Publication:August, 1952
Page:21

Source: St. Louis in World War II Casualties, October 1941-March 1943, scrapbook
Location: St.L. / 9.95 / Scr1c
Last Name:VanDyke
First Name:Dewitt
Middle Name:Talmage
Title:Jr.
Rank:Boilermaker
African American:No
Page:72
Source: St. Louis in World War II Casualties, October 1941-March 1943, scrapbook
Location: St.L. / 9.95 / Scr1c
Last Name:VanDyke
First Name:D.
Middle Name:T.
African American:No
Page:72
Source: St. Louis in World War II Casualties, October 1941-March 1943, scrapbook
Location: St.L. / 9.95 / Scr1c
Last Name:Vance
First Name:Victor
Middle Name:DeWitt
Rank:Seaman
African American:No
Page:96
Source: St. Louis in World War II Casualties, October 1941-March 1943, scrapbook
Location: St.L. / 9.95 / Scr1c
Last Name:Vance
First Name:Laural
Middle Name:Prudden
Title:Mrs.
African American:No
Page:96
Source: St. Louis in World War II Casualties, October 1941-March 1943, scrapbook
Location: St.L. / 9.95 / Scr1c
Last Name:Vessels
First Name:Harry
Middle Name:J.
Photograph:yes
Rank:Signalman
Age:24
African American:No
Page:100, 104

Source: Andenken an das Goldene Jubilaum der Hl. Kreuz Gemeinde zu Baden: St. Louis, Mo., den 26. April 1914 [Memoirs of the Golden Jubilee of the Holy Cross Congregation of Baden] (St. Louis, Mo.: Druck der "Amerika," [1914])
Location: St.L. / 282 / H747c-2
Corporate Name:Gerhart Sisters
Address:1114 Salisbury St.
Advertisement:Yes
Page:52

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

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