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 Book of St. Louisans: A Biographical Dictionary of Leading Living Men of the City of St. Louis / edited by John W. Leonard (St. Louis: St. Louis Republic, 1906)
Location: Reading Room / St.L / 920 / B64
First Name:John
Middle Name:J.
Last Name:Maroney
Page:389
Source: The Book of St. Louisans: A Biographical Dictionary of Leading Living Men of the City of St. Louis / edited by John W. Leonard (St. Louis: St. Louis Republic, 1906)
Location: Reading Room / St.L / 920 / B64
First Name:James
Middle Name:Ward
Last Name:Bemis
Address:4535 Washington Blvd.
Page:47
Birth Year:1876

Source: Missouri Penitentiary Convict Lists, 1836-1916 (incomplete run)
Location: MO / 365 / M69; MO / 365 / M69g; MO / 328.3 / M69h; MO / 328.3 / M69s
Last Name:Woodson
First Name:Fred
County:St. Louis
Alias:Governor Woodson
Report:Biennial Report of the Board of Inspectors of the Missouri Penitentiary to the 30th General Assembly for the years 1877 and 1878
Page:59
Remarks:in list of pardons granted under three-fourths rule from January 1, 1877, to December 31, 1878
Source: Missouri Penitentiary Convict Lists, 1836-1916 (incomplete run)
Location: MO / 365 / M69; MO / 365 / M69g; MO / 328.3 / M69h; MO / 328.3 / M69s
Last Name:Wright
First Name:John
Birthplace:Tennessee
Age:31
County:Saline
Report:Report of the Inspectors and Officers of the Missouri Penitentiary to the Nineteenth General Assembly, January 4, 1857
Page:appendix, 231
Remarks:in list of the convicts remaining in the Missouri Penitentiary; their age, place of nativity, county from which they were sent, the offence, terms, when received, and occupation, December 1, 1856
Location:in Journal of the House of Representatives of the State of Missouri, at the First Session of the Nineteenth General Assembly, on the Twenty-Ninth Day of December, 1856
Source: Missouri Penitentiary Convict Lists, 1836-1916 (incomplete run)
Location: MO / 365 / M69; MO / 365 / M69g; MO / 328.3 / M69h; MO / 328.3 / M69s
Last Name:Angling
First Name:John
Birthplace:Tennessee
Age:21
County:Cape Girardeau
Report:Biennial Report of the Inspectors and Officers of the Missouri Penitentiary [for the years 1859 and 1860]
Page:appendix, 298
Remarks:in list of convicts remaining in the Missouri Penitentiary, their age, place of nativity, county from which they were sent, the offense, term of sentence, when received, and occupation, December 3, 1860
Location:in Journal of the House of Representatives of the State of Missouri, at the First Session of the Twenty-First General Assembly, 1861
Source: Missouri Penitentiary Convict Lists, 1836-1916 (incomplete run)
Location: MO / 365 / M69; MO / 365 / M69g; MO / 328.3 / M69h; MO / 328.3 / M69s
Last Name:Wilson
First Name:Samuel
Birthplace:Virginia
Age:23
County:Cole
Report:Biennial Report of the Inspectors and Officers of the Missouri Penitentiary [for the years 1859 and 1860]
Page:appendix, 311
Remarks:in list of convicts remaining in the Missouri Penitentiary, their age, place of nativity, county from which they were sent, the offense, term of sentence, when received, and occupation, December 3, 1860
Location:in Journal of the House of Representatives of the State of Missouri, at the First Session of the Twenty-First General Assembly, 1861
Source: Missouri Penitentiary Convict Lists, 1836-1916 (incomplete run)
Location: MO / 365 / M69; MO / 365 / M69g; MO / 328.3 / M69h; MO / 328.3 / M69s
Last Name:Alexander
First Name:Garfield
Report:Biennial Report of the Board of Inspectors, Warden, Physician, and Chaplain to the 46th General Assembly, 1909-1910
Page:96
Remarks:in list of disbursements, 1910
Location:in Appendix to the House and Senate Journals of the 46th General Assembly of the State of Missouri, 1911
Source: Missouri Penitentiary Convict Lists, 1836-1916 (incomplete run)
Location: MO / 365 / M69; MO / 365 / M69g; MO / 328.3 / M69h; MO / 328.3 / M69s
Last Name:Anthony
First Name:Henry
Report:Biennial Report of the Board of Inspectors, Warden, Physician, and Chaplain to the 48th General Assembly, 1913-1914
Page:109
Remarks:in list of disbursements
Location:in Appendix to the House and Senate Journals of the 48th General Assembly of the State of Missouri, Volume 1, 1915
Source: Missouri Penitentiary Convict Lists, 1836-1916 (incomplete run)
Location: MO / 365 / M69; MO / 365 / M69g; MO / 328.3 / M69h; MO / 328.3 / M69s
Last Name:Wilson
First Name:Wiley
Race:White
Birthplace:Missouri
Age:25
County:Dent
Report:Missouri State Penitentiary Biennial Report of the Board of Inspectors, Warden, Physician, Chaplain, Dentist, and Superintendent of Industies to the 49th General Assembly, 1915-1916
Page:153
Remarks:in list of prisoners received from January 1, 1915, to December 31, 1916
Location:in Appendix to the House and Senate Journals of the 49th General Assembly of the State of Missouri, Volume I, 1917
Source: Missouri Penitentiary Convict Lists, 1836-1916 (incomplete run)
Location: MO / 365 / M69; MO / 365 / M69g; MO / 328.3 / M69h; MO / 328.3 / M69s
Last Name:Anderson
First Name:Martin
Report:Missouri State Penitentiary Biennial Report of the Board of Inspectors, Warden, Physician, and Chaplain, 1899-1900
Page:50
Remarks:discharged convict; in list of disbursements, 1899-1900
Location:Appendix of the Senate and House Journals of the 41st General Assembly of the State of Missouri 1901
Source: Missouri Penitentiary Convict Lists, 1836-1916 (incomplete run)
Location: MO / 365 / M69; MO / 365 / M69g; MO / 328.3 / M69h; MO / 328.3 / M69s
Last Name:Winter
First Name:John
Race:White
Birthplace:Germany
Age:40
County:Madison
Report:Biennial Report of the Board of Inspectors of the Missouri Penitentiary to the 33rd General Assembly for the Years 1883 and 1884
Page:164-165
Remarks:in list of prisoners discharged under three-fourths law from January 1, 1883, to December 31, 1884
Location:Appendix to Missouri House and Senate Journals, 33rd General Assembly (Regular Session), 1885

Source: Program for Washington University Seventy-Sixth Commencement, June 8, 1937
Location: Washington University Collection, Archives
Last Name:Myles
First Name:James
Page:5
Source: Program for Washington University Seventy-Sixth Commencement, June 8, 1937
Location: Washington University Collection, Archives
Last Name:Morriss
First Name:Lena
Middle Name:May
Page:5
Source: Program for Washington University Seventy-Sixth Commencement, June 8, 1937
Location: Washington University Collection, Archives
Last Name:Murphy
First Name:Justine
Middle Name:Agnes
Page:6
Source: Program for Washington University Seventy-Sixth Commencement, June 8, 1937
Location: Washington University Collection, Archives
Last Name:Risser
First Name:Philip
Middle Name:Crane
Page:6
Source: Program for Washington University Seventy-Sixth Commencement, June 8, 1937
Location: Washington University Collection, Archives
Last Name:Roberts
First Name:Donald
Middle Name:Russell
Page:6
Source: Program for Washington University Seventy-Sixth Commencement, June 8, 1937
Location: Washington University Collection, Archives
Last Name:Robertson
First Name:Edwin
Middle Name:Norris
Page:6
Source: Program for Washington University Seventy-Sixth Commencement, June 8, 1937
Location: Washington University Collection, Archives
Last Name:Vaughan
First Name:John
Middle Name:Russell
Title:Jr.
Page:6
Source: Program for Washington University Seventy-Sixth Commencement, June 8, 1937
Location: Washington University Collection, Archives
Last Name:Voda
First Name:Isadore
Middle Name:Leon
Page:6
Source: Program for Washington University Seventy-Sixth Commencement, June 8, 1937
Location: Washington University Collection, Archives
Last Name:Starkey
First Name:Elinor
Middle Name:Elizabeth
Page:7
Source: Program for Washington University Seventy-Sixth Commencement, June 8, 1937
Location: Washington University Collection, Archives
Last Name:Wiebusch
First Name:Dorothy
Middle Name:Louise
Page:7
Source: Program for Washington University Seventy-Sixth Commencement, June 8, 1937
Location: Washington University Collection, Archives
Last Name:Solomon
First Name:Mignon
Middle Name:Judity
Page:7
Source: Program for Washington University Seventy-Sixth Commencement, June 8, 1937
Location: Washington University Collection, Archives
Last Name:Nicholson
First Name:Eugene
Middle Name:Haines
Page:9
Source: Program for Washington University Seventy-Sixth Commencement, June 8, 1937
Location: Washington University Collection, Archives
Last Name:Pearcy
First Name:Alice
Middle Name:Stafford
Page:11
Source: Program for Washington University Seventy-Sixth Commencement, June 8, 1937
Location: Washington University Collection, Archives
Last Name:Steines
First Name:Norma
Middle Name:Ella
Page:11
Source: Program for Washington University Seventy-Sixth Commencement, June 8, 1937
Location: Washington University Collection, Archives
Last Name:Tidrow
First Name:Earl
Middle Name:Enix
Title:Jr.
Page:11
Source: Program for Washington University Seventy-Sixth Commencement, June 8, 1937
Location: Washington University Collection, Archives
Last Name:Tremayne
First Name:Bertram
Middle Name:William
Page:12
Source: Program for Washington University Seventy-Sixth Commencement, June 8, 1937
Location: Washington University Collection, Archives
Last Name:Wade
First Name:Leo
Middle Name:Joseph
Page:12

Source: Union Electric Company employee magazines (titled Wire and Pipe, Union Electric Magazine, Union Electric Quarterly, and Union Electric News), 1913-1969 (incomplete run)
Location: St.L. / 05 / Un3, Un3b, Un3m
Corporate Name:Pan Electric Co.
Volume:1
Issue:5
Date of Publication:May, 1913
Page:156
Source: Union Electric Company employee magazines (titled Wire and Pipe, Union Electric Magazine, Union Electric Quarterly, and Union Electric News), 1913-1969 (incomplete run)
Location: St.L. / 05 / Un3, Un3b, Un3m
Corporate Name:Union Airdome and Theater Company
Address:1519 Union Ave.
Volume:1
Issue:7
Date of Publication:July, 1913
Page:243
Source: Union Electric Company employee magazines (titled Wire and Pipe, Union Electric Magazine, Union Electric Quarterly, and Union Electric News), 1913-1969 (incomplete run)
Location: St.L. / 05 / Un3, Un3b, Un3m
Corporate Name:Jersey Farm Dairy Company
Volume:2
Issue:3
Date of Publication:March, 1914
Page:136
Source: Union Electric Company employee magazines (titled Wire and Pipe, Union Electric Magazine, Union Electric Quarterly, and Union Electric News), 1913-1969 (incomplete run)
Location: St.L. / 05 / Un3, Un3b, Un3m
Corporate Name:St. Louis Metalware Company
Address:2507 North Broadway
Volume:4
Issue:2
Date of Publication:February, 1916
Page:75

Source: The Book of St. Louisans: A Biographical Dictionary of Leading Living Men of the City of St. Louis / edited by John W. Leonard (St. Louis: St. Louis Republic, 1912)
Location: Reading Room / St.L / 920/ B64
First Name:Andrew
Middle Name:Jackson
Last Name:Williamson
Page:641
Source: The Book of St. Louisans: A Biographical Dictionary of Leading Living Men of the City of St. Louis / edited by John W. Leonard (St. Louis: St. Louis Republic, 1912)
Location: Reading Room / St.L / 920/ B64
Maiden Name:Schleiffarth
First Name:Hilda
Last Name:Weymann
Page:529
Source: The Book of St. Louisans: A Biographical Dictionary of Leading Living Men of the City of St. Louis / edited by John W. Leonard (St. Louis: St. Louis Republic, 1912)
Location: Reading Room / St.L / 920/ B64
Maiden Name:Woodson
First Name:Ellen
Last Name:Bates
Page:42
Source: The Book of St. Louisans: A Biographical Dictionary of Leading Living Men of the City of St. Louis / edited by John W. Leonard (St. Louis: St. Louis Republic, 1912)
Location: Reading Room / St.L / 920/ B64
First Name:Joseph
Last Name:Wertheimer
Page:629

Source: Independent Evangelical Protestant Church record book of marriages, 1884-1905
Location: Archives
Groom Last Name:Demuth
Groom First Name:Anton
Groom Title:Jr.
Bride Last Name:Hildebrand
Bride First Name:Louise
Date:1893 August 30
Page:183
Source: Independent Evangelical Protestant Church record book of marriages, 1884-1905
Location: Archives
Groom Last Name:Dembeck
Groom First Name:August
Groom Middle Name:G.
Bride Last Name:Heldmann
Bride First Name:Gussie
Bride Middle Name:L.
Date:1900 March 14
Page:242

Source: "Report of the Industrial Bureau of the Industrial Club of St. Louis," 1928-1935. Some issues are titled "Southwest-Southeast Business" and "Saint Louis Business."
Location: St.L. / 607 / In2r
Last Name:Wolf
First Name:Charles
Middle Name:W.
Corporate Name:Charles Wolf Manufacturing Company
Address:615 North 9th St.
Report Number:33
Date:September 10, 1930
Page:4
Source: "Report of the Industrial Bureau of the Industrial Club of St. Louis," 1928-1935. Some issues are titled "Southwest-Southeast Business" and "Saint Louis Business."
Location: St.L. / 607 / In2r
Corporate Name:Ballwin Company
Report Number:53
Date:May 10, 1932
Page:5
Source: "Report of the Industrial Bureau of the Industrial Club of St. Louis," 1928-1935. Some issues are titled "Southwest-Southeast Business" and "Saint Louis Business."
Location: St.L. / 607 / In2r
Corporate Name:Coal Terminal, Inc.
Report Number:54
Date:June 14, 1932
Page:3
Source: "Report of the Industrial Bureau of the Industrial Club of St. Louis," 1928-1935. Some issues are titled "Southwest-Southeast Business" and "Saint Louis Business."
Location: St.L. / 607 / In2r
Corporate Name:Brentwood City Hall
Address:northeast corner of Eulalie and North and South Roads
Report Number:76
Date:October 20, 1934
Page:5
Source: "Report of the Industrial Bureau of the Industrial Club of St. Louis," 1928-1935. Some issues are titled "Southwest-Southeast Business" and "Saint Louis Business."
Location: St.L. / 607 / In2r
Last Name:Wackman
First Name:L.
Middle Name:B.
Corporate Name:Wackman Welded Ware Company
Address:2412 South 7th St.
Report Number:85
Date:September 20, 1935
Page:7

Source: History of the Metropolitan Police Department of St. Louis, 1810-1910 / compiled and published by permission of the Board of Police Commissioners (St. Louis: Skinner & Kennedy, 1910)
Location: St.L. / 352.2 / Sa2h
First Name:J.
Middle Name:J.
Last Name:Moriarty
Illustration:Yes
Page:165
Source: History of the Metropolitan Police Department of St. Louis, 1810-1910 / compiled and published by permission of the Board of Police Commissioners (St. Louis: Skinner & Kennedy, 1910)
Location: St.L. / 352.2 / Sa2h
First Name:H.
Middle Name:C.
Last Name:Mueller
Illustration:Yes
Page:167
Source: History of the Metropolitan Police Department of St. Louis, 1810-1910 / compiled and published by permission of the Board of Police Commissioners (St. Louis: Skinner & Kennedy, 1910)
Location: St.L. / 352.2 / Sa2h
First Name:H.
Last Name:Mulcahy
Illustration:Yes
Page:167
Source: History of the Metropolitan Police Department of St. Louis, 1810-1910 / compiled and published by permission of the Board of Police Commissioners (St. Louis: Skinner & Kennedy, 1910)
Location: St.L. / 352.2 / Sa2h
First Name:L.
Middle Name:J.
Last Name:Murphy
Illustration:Yes
Page:168
Source: History of the Metropolitan Police Department of St. Louis, 1810-1910 / compiled and published by permission of the Board of Police Commissioners (St. Louis: Skinner & Kennedy, 1910)
Location: St.L. / 352.2 / Sa2h
First Name:D.
Last Name:Nugent
Illustration:Yes
Page:171
Source: History of the Metropolitan Police Department of St. Louis, 1810-1910 / compiled and published by permission of the Board of Police Commissioners (St. Louis: Skinner & Kennedy, 1910)
Location: St.L. / 352.2 / Sa2h
First Name:Timothy
Last Name:O'Leary
Address:3657 Connecticut St.
Illustration:Yes
Page:71 & 87

Source: The Hatchet (Washington University yearbook), 1903-1943 (incomplete run)
Location: St.L. / 378 / W27h
Last Name:Arbogast
First Name:Emilyn
Middle Name:Leona
Portrait:yes
Home Town:University City, Mo.
Year:1928
Page:41

Source: The Pullman News (Chicago, Illinois: Pullman Company), 1923-1958 (incomplete run)
Location: 051 / P967
Last Name:Smith
First Name:W.
Middle Name:A.
Position:Porter
Volume:IV
Issue:1
Date of Publication:May 1925
Page:20
Source: The Pullman News (Chicago, Illinois: Pullman Company), 1923-1958 (incomplete run)
Location: 051 / P967
Last Name:Stockton
First Name:V.
Middle Name:E.
Position:Foreman
Volume:VII
Issue:5
Date of Publication:September 1928
Page:174
Source: The Pullman News (Chicago, Illinois: Pullman Company), 1923-1958 (incomplete run)
Location: 051 / P967
Last Name:Smola
First Name:Mary
Position:Cleaner
Volume:VII
Issue:12
Date of Publication:April 1929
Page:420
Source: The Pullman News (Chicago, Illinois: Pullman Company), 1923-1958 (incomplete run)
Location: 051 / P967
Last Name:Broz
First Name:Frank
Position:Apprentice
Volume:VIII
Issue:2
Date of Publication:June 1929
Page:59
Source: The Pullman News (Chicago, Illinois: Pullman Company), 1923-1958 (incomplete run)
Location: 051 / P967
Last Name:Carnes
First Name:Jack
Position:Porter
Volume:25
Issue:4
Date of Publication:April 1947
Page:48-49
Source: The Pullman News (Chicago, Illinois: Pullman Company), 1923-1958 (incomplete run)
Location: 051 / P967
Last Name:Burr
First Name:A.
Middle Name:V.
Position:Supt.
Volume:27
Issue:1
Date of Publication:July 1948
Page:2-6
Source: The Pullman News (Chicago, Illinois: Pullman Company), 1923-1958 (incomplete run)
Location: 051 / P967
Last Name:Buchwald
First Name:O.
Portrait:Yes
Position:Machinist
Volume:28
Issue:2
Date of Publication:January 1950
Page:22-27
Source: The Pullman News (Chicago, Illinois: Pullman Company), 1923-1958 (incomplete run)
Location: 051 / P967
Last Name:Smith
First Name:Ulysses
Position:Joiner
Volume:28
Issue:2
Date of Publication:January 1950
Page:22-27
Source: The Pullman News (Chicago, Illinois: Pullman Company), 1923-1958 (incomplete run)
Location: 051 / P967
Last Name:Bryson
First Name:B.
Middle Name:C.
Portrait:Yes
Position:Porter
Volume:31
Issue:3
Date of Publication:July 1953
Page:21
Source: The Pullman News (Chicago, Illinois: Pullman Company), 1923-1958 (incomplete run)
Location: 051 / P967
Last Name:Carroll
First Name:H.
Position:Trimmer
Volume:33
Issue:4
Date of Publication:October 1955
Page:38

Source: 1840 Missouri State Census of St. Louis County / compiled by Dennis Northcott & Joanna Dee (St. Louis: Missouri Historical Society, 2001)
Location: Reading room / MO / 9.10 / Sa2Lc
Last Name:Welsh
First Name:Rich
Source: 1840 Missouri State Census of St. Louis County / compiled by Dennis Northcott & Joanna Dee (St. Louis: Missouri Historical Society, 2001)
Location: Reading room / MO / 9.10 / Sa2Lc
Last Name:West
First Name:Vincent

Source: A Catalogue of the St. Louis High School, for the Scholastic Year, 1862-63, St. Louis, Mo., December, 1862 (St. Louis R.P. Studley, 1862)
Location: St.L. / 379.17 / Sa2c
Last Name:Cordes
First Name:Henry
Page:5
Remarks:in list of former male members of high school, admitted in 1858
Source: A Catalogue of the St. Louis High School, for the Scholastic Year, 1862-63, St. Louis, Mo., December, 1862 (St. Louis R.P. Studley, 1862)
Location: St.L. / 379.17 / Sa2c
Last Name:Dandridge
First Name:Lucy
Middle Name:M.
Page:8
Remarks:in list of former female members of high school, admitted in 1859
Source: A Catalogue of the St. Louis High School, for the Scholastic Year, 1862-63, St. Louis, Mo., December, 1862 (St. Louis R.P. Studley, 1862)
Location: St.L. / 379.17 / Sa2c
Last Name:Corcoran
First Name:Mary
Page:10
Remarks:in list of former female members of high school, admitted in 1860
Source: A Catalogue of the St. Louis High School, for the Scholastic Year, 1862-63, St. Louis, Mo., December, 1862 (St. Louis R.P. Studley, 1862)
Location: St.L. / 379.17 / Sa2c
Last Name:Cunningham
First Name:Mary
Middle Name:Gertrude
Page:15
Remarks:in list of present female members of the high school
Source: A Catalogue of the St. Louis High School, for the Scholastic Year, 1862-63, St. Louis, Mo., December, 1862 (St. Louis R.P. Studley, 1862)
Location: St.L. / 379.17 / Sa2c
Last Name:Smith
First Name:William
Middle Name:W.
Page:17
Remarks:in list of present male members of the high school

Source: Annual reports and biennial reports of the Confederate Home of Missouri at Higginsville, 1894-1924 (incomplete run)
Location: MO / 362.8 / C76 and C76a
Last Name:Burden
First Name:L.
Middle Name:E.
Cause of Discharge:overstay of furlough
Page:38
Report:1st Biennial Report, 1898
Remarks:in list of inmates discharged, 1897-1898
Source: Annual reports and biennial reports of the Confederate Home of Missouri at Higginsville, 1894-1924 (incomplete run)
Location: MO / 362.8 / C76 and C76a
Last Name:Brown
First Name:W.
Middle Name:W.
Age:76
County:Jackson County
Death Date:1920 Nov 6
Command Served In:Co. H, 11th Mo. Infantry
Page:48
Report:12th Biennial Report, 1919-1920
Source: Annual reports and biennial reports of the Confederate Home of Missouri at Higginsville, 1894-1924 (incomplete run)
Location: MO / 362.8 / C76 and C76a
Last Name:Whitsett
First Name:J.
Middle Name:N.
Age:81
County:Johnson County
Death Date:1920 Feb 14
Command Served In:Co. B, Gordon's Regiment
Page:56
Report:12th Biennial Report, 1919-1920

Source: St. Louis Protestant Orphan Asylum Record Book of Admissions and Removals, 1882-1916
Location: St. Louis Protestant Orphan Asylum Record Books, Archives
Last Name:Weller
First Name:Walter
Status:Admitted
Age:9
Year:1898
Page:263
Source: St. Louis Protestant Orphan Asylum Record Book of Admissions and Removals, 1882-1916
Location: St. Louis Protestant Orphan Asylum Record Books, Archives
Last Name:Wells
First Name:Wm.
Status:Removed
Year:1912[?]
Page:535
Source: St. Louis Protestant Orphan Asylum Record Book of Admissions and Removals, 1882-1916
Location: St. Louis Protestant Orphan Asylum Record Books, Archives
Last Name:Westland
First Name:Clara
Status:Removed
Age:3
Year:1886
Page:432
Source: St. Louis Protestant Orphan Asylum Record Book of Admissions and Removals, 1882-1916
Location: St. Louis Protestant Orphan Asylum Record Books, Archives
Last Name:Whalen
First Name:Lizzie
Status:Removed
Age:4
Year:1896
Page:480
Source: St. Louis Protestant Orphan Asylum Record Book of Admissions and Removals, 1882-1916
Location: St. Louis Protestant Orphan Asylum Record Books, Archives
Last Name:William
First Name:Albert
Status:Removed
Age:7
Year:1896
Page:481
Source: St. Louis Protestant Orphan Asylum Record Book of Admissions and Removals, 1882-1916
Location: St. Louis Protestant Orphan Asylum Record Books, Archives
Last Name:Williams
First Name:Tomry
Status:Removed
Age:9
Year:1884
Page:425
Source: St. Louis Protestant Orphan Asylum Record Book of Admissions and Removals, 1882-1916
Location: St. Louis Protestant Orphan Asylum Record Books, Archives
Last Name:Willkomm
First Name:Cornelia
Status:Removed
Age:15
Year:1889
Page:451
Source: St. Louis Protestant Orphan Asylum Record Book of Admissions and Removals, 1882-1916
Location: St. Louis Protestant Orphan Asylum Record Books, Archives
Last Name:Wilson
First Name:David
Status:Removed
Age:14
Year:1894
Page:475

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:Aumann
First Name:Alois
Middle Name:J.
Volume:II
Issue:9
Date of Publication:March 9, 1949
Page:1
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:Avery
First Name:Linda
Volume:11
Issue:7
Date of Publication:July, 1962
Page:4
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:Aubrey
First Name:James
Volume:14
Issue:5
Date of Publication:June, 1965
Page:6
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:Avault
First Name:Eleanor
Photograph:Yes
Volume:14
Issue:6
Date of Publication:July, 1965
Page:10

Source: Mary Institute graduation program, June 6, 1919
Location: Robert Terry Papers, Box 13, Folder 9, Archives
Last Name:McCluney
First Name:James
Title:Mrs.
Remarks:president of the Mary Institute Alumnae Association
Source: Mary Institute graduation program, June 6, 1919
Location: Robert Terry Papers, Box 13, Folder 9, Archives
Last Name:Wise
First Name:Elizabeth
Middle Name:Rosabelle

Source: Missouri Pacific Lines Magazine, 1943-1965 (incomplete run)
Location: St.L. / 05 / M69p and oversize / St.L. / 05 / M69p
Last Name:Young
First Name:Wm.
Title:Mrs.
Portrait:yes
Volume:19
Issue:12
Date of Publication:October 1945
Page:11

Source: The Colonnade, 1924-1930
Location: St.L. / 377 / M119c
Last Name:Reinberg
First Name:Albert
Volume:1
Issue:1
Date of Publication:December 22, 1924
Page:8

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

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