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: Business letterheads
Location: Archives
Business Name:Begeman & Helmers
Building Illus:No
City, if not Saint Louis:Hermann, Missouri
Type of Business:dry goods & groceries
Date:1895 Aug 19
Lithographer, Engraver, Printer:Stephens Lithography & Engraving Co.
Collection:A0214
Items:1
Source: Business letterheads
Location: Archives
Business Name:Missouri Tent and Awning Co.
Building Illus:No
Other Business Name:D. Jannopoulo & Co.
Address:218 & 220 Chestnut St.
Type of Business:manufacturers of tents, tarpaulins, awnings, wagon horse & dray covers, flags, canvas signs, cotton mops & oiled canvas
Date:1880 Oct 20 & 1889 June 13
Illustration:tents
Collection:A0214
Items:2
Source: Business letterheads
Location: Archives
Business Name:Mollman Harness Company
Building Illus:No
City, if not Saint Louis:East St. Louis, Illinois
Type of Business:harnesses
Date:1908 Jan 1
Collection:A0214
Items:1
Source: Business letterheads
Location: Archives
Business Name:St. Louis Basket & Box Co.
Building Illus:Yes
Address:2nd & Arsenal St.
Type of Business:manufacturers of baskets, drums, berry boxes, fruit packages, veneers, crate stuffs, tree protectors
Date:circa 1902
Remarks:includes envelope
Lithographer, Engraver, Printer:Heinicke-Fiegel Litho. Co.
Collection:A0214
Volume:1
Page:104
Items:2
Source: Business letterheads
Location: Archives
Business Name:Independent Storage and Moving Co.
Building Illus:No
Address:1266 South Broadway
Type of Business:storage & moving
Date:1910
Remarks:envelope
Collection:A0214
Items:1
Source: Business letterheads
Location: Archives
Business Name:Ivison, Blakeman, Taylor & Co.
Building Illus:No
Type of Business:publishers of the American Educational Series; booksellers & stationers
Date:1871 Oct 4
Collection:A0214
Items:1
Source: Business letterheads
Location: Archives
Business Name:Conrades & Logeman
Building Illus:Yes
Address:1121 & 1123 North 6th St., west side, between Carr & Biddle
Type of Business:manufacturers of cane, reed, wood-seat
Date:1881 Oct 28
Lithographer, Engraver, Printer:Wittenberg-Sorber
Collection:A1024
Box:3
Folder:8
Items:1
Source: Business letterheads
Location: Archives
Business Name:Marquette Hotel
Building Illus:Yes
Address:18th & Washington Ave.
Type of Business:hotel
Date:1911 May 24
Lithographer, Engraver, Printer:Greeley Printery
Collection:A0129
Box:8
Items:1
Source: Business letterheads
Location: Archives
Business Name:Hannibal Ice & Fuel Co.
Building Illus:Yes
Address:northwest corner Grand Ave. & Hebert St.
Type of Business:wholesale & retail northern lake ice
Date:1907 June 13
Collection:A0595
Box:2
Folder:10
Items:1
Source: Business letterheads
Location: Archives
Business Name:Metropole Hotel
Building Illus:Yes
Address:12th & Morgan Sts.
Type of Business:hotel
Date:1916 Apr 23
Collection:A0595
Box:6
Folder:12
Items:1
Source: Business letterheads
Location: Archives
Business Name:Mayfield Sanitarium
Building Illus:Yes
Address:920 North Taylor Ave.
Type of Business:sanitarium
Date:1911 Feb 17
Remarks:building image is on letterhead and on envelope
Collection:A2379
Items:1
Source: Business letterheads
Location: Archives
Business Name:Missouri Belting Company
Building Illus:Yes
Date:1914 Apr 11
Collection:A0519
Items:1
Source: Business letterheads
Location: Archives
Business Name:Missouri State Lunatic Asylum
Building Illus:Yes
City, if not Saint Louis:Fulton, Missouri
Date:1858 July 27
Collection:A0786
Items:1

Source: Annual reports of the coroner and the superintendent of the morgue of the city of St. Louis, 1879-1897 (published in The Mayor
Location: Library Vertical File—Coroner and Superintendent of the Morgue–Missouri–St. Louis
Last Name:Kehoe
First Name:Jno.
Table Title:Table Showing Property Found with or upon the Bodies of Deceased Persons
Report:Annual Report of the Superintendent of the Morgue for the Fiscal Year Ending April 10, 1882
Page:407
Source: Annual reports of the coroner and the superintendent of the morgue of the city of St. Louis, 1879-1897 (published in The Mayor
Location: Library Vertical File—Coroner and Superintendent of the Morgue–Missouri–St. Louis
Last Name:Gunther
First Name:Jacob
Table Title:Table Showing Disposition of Estates of Deceased Persons
Report:Annual Report of the Coroner for the Fiscal Year Ending April 1, 1885
Page:434
Source: Annual reports of the coroner and the superintendent of the morgue of the city of St. Louis, 1879-1897 (published in The Mayor
Location: Library Vertical File—Coroner and Superintendent of the Morgue–Missouri–St. Louis
Last Name:Hueber
First Name:Jacob
Table Title:Table Showing Disposition of Estates of Deceased Persons
Report:Annual Report of the Coroner for the Fiscal Year 1888-1889
Page:385
Source: Annual reports of the coroner and the superintendent of the morgue of the city of St. Louis, 1879-1897 (published in The Mayor
Location: Library Vertical File—Coroner and Superintendent of the Morgue–Missouri–St. Louis
Last Name:Parks
First Name:P.
Middle Name:M.
Table Title:Table Showing Disposition of Estates of Deceased Persons
Report:Annual Report of the Coroner for the Fiscal Year Ending March 10, 1893
Page:447
Source: Annual reports of the coroner and the superintendent of the morgue of the city of St. Louis, 1879-1897 (published in The Mayor
Location: Library Vertical File—Coroner and Superintendent of the Morgue–Missouri–St. Louis
Last Name:Hedden
First Name:Benjamin
Table Title:Table Showing Disposition of Property of Deceased Persons
Report:Annual Report of the Coroner for the Fiscal Year Ending March 31, 1894
Page:506
Source: Annual reports of the coroner and the superintendent of the morgue of the city of St. Louis, 1879-1897 (published in The Mayor
Location: Library Vertical File—Coroner and Superintendent of the Morgue–Missouri–St. Louis
Last Name:Jones
First Name:Francis
Table Title:Table Showing Disposition of Property of Deceased Persons
Report:Annual Report of the Coroner for the Fiscal Year Ending March 31, 1894
Page:508
Source: Annual reports of the coroner and the superintendent of the morgue of the city of St. Louis, 1879-1897 (published in The Mayor
Location: Library Vertical File—Coroner and Superintendent of the Morgue–Missouri–St. Louis
Last Name:Howard
First Name:George
Table Title:Table Showing Disposition of Property of Deceased Persons
Report:Annual Report of the Coroner for the Fiscal Year Ending March 31, 1894
Page:509
Remarks:colored
Source: Annual reports of the coroner and the superintendent of the morgue of the city of St. Louis, 1879-1897 (published in The Mayor
Location: Library Vertical File—Coroner and Superintendent of the Morgue–Missouri–St. Louis
Last Name:Kaercher
First Name:Ernest
Table Title:Table Showing Disposition of Property of Deceased Persons
Report:Annual Report of the Coroner for the Fiscal Year Ending March 31, 1894
Page:509
Source: Annual reports of the coroner and the superintendent of the morgue of the city of St. Louis, 1879-1897 (published in The Mayor
Location: Library Vertical File—Coroner and Superintendent of the Morgue–Missouri–St. Louis
Last Name:Parker
First Name:Tony
Table Title:Table Showing Disposition of Property of Deceased Persons
Report:Annual Report of the Coroner for the Fiscal Year Ending March 31, 1894
Page:510
Remarks:alias Jos. La Mounde
Source: Annual reports of the coroner and the superintendent of the morgue of the city of St. Louis, 1879-1897 (published in The Mayor
Location: Library Vertical File—Coroner and Superintendent of the Morgue–Missouri–St. Louis
Last Name:Huger
First Name:Casper
Table Title:Table Showing Disposition of Property of Deceased Persons
Report:Annual Report of the Coroner for the Fiscal Year Ending April 1, 1895
Page:588
Source: Annual reports of the coroner and the superintendent of the morgue of the city of St. Louis, 1879-1897 (published in The Mayor
Location: Library Vertical File—Coroner and Superintendent of the Morgue–Missouri–St. Louis
Last Name:Kennedy
First Name:George
Table Title:Table Showing Disposition of Property of Deceased Persons
Report:Annual Report of the Coroner for the Fiscal Year Ending April 1, 1895
Page:588
Source: Annual reports of the coroner and the superintendent of the morgue of the city of St. Louis, 1879-1897 (published in The Mayor
Location: Library Vertical File—Coroner and Superintendent of the Morgue–Missouri–St. Louis
Last Name:O'Neil
First Name:Charles
Middle Name:T.
Last Name, Alternate Spelling:O'Neill
Table Title:Table Showing Disposition of Property of Deceased Persons
Report:Annual Report of the Coroner for the Fiscal Year Ending April 1, 1895
Page:588
Source: Annual reports of the coroner and the superintendent of the morgue of the city of St. Louis, 1879-1897 (published in The Mayor
Location: Library Vertical File—Coroner and Superintendent of the Morgue–Missouri–St. Louis
Last Name:Jones
First Name:William
Table Title:Table Showing Disposition of Property of Deceased Persons
Report:Annual Report of the Coroner for the Fiscal Year Ending April 1, 1895
Page:589
Source: Annual reports of the coroner and the superintendent of the morgue of the city of St. Louis, 1879-1897 (published in The Mayor
Location: Library Vertical File—Coroner and Superintendent of the Morgue–Missouri–St. Louis
Last Name:Odlum
First Name:Christopher
Table Title:Table Showing Disposition of Property of Deceased Persons
Report:Annual Report of the Coroner for the Fiscal Year Ending April 1, 1895
Page:589
Source: Annual reports of the coroner and the superintendent of the morgue of the city of St. Louis, 1879-1897 (published in The Mayor
Location: Library Vertical File—Coroner and Superintendent of the Morgue–Missouri–St. Louis
Last Name:Hoyt
First Name:Frank
Middle Name:A.
Table Title:Table Showing Disposition of Property of Deceased Persons
Report:Annual Report of the Coroner for the Fiscal Year Ending April 1, 1895
Page:589
Source: Annual reports of the coroner and the superintendent of the morgue of the city of St. Louis, 1879-1897 (published in The Mayor
Location: Library Vertical File—Coroner and Superintendent of the Morgue–Missouri–St. Louis
Last Name:Kating
First Name:Pierce
Middle Name:D.
Table Title:Table Showing Disposition of Property of Deceased Persons
Report:Annual Report of the Coroner for the Fiscal Year Ending April 1, 1895
Page:590
Source: Annual reports of the coroner and the superintendent of the morgue of the city of St. Louis, 1879-1897 (published in The Mayor
Location: Library Vertical File—Coroner and Superintendent of the Morgue–Missouri–St. Louis
Last Name:Rudolph
First Name:Harry
Table Title:Table Showing Disposition of Property of Deceased Persons
Report:Annual Report of the Coroner for the Fiscal Year Ending April 1, 1895
Page:591
Source: Annual reports of the coroner and the superintendent of the morgue of the city of St. Louis, 1879-1897 (published in The Mayor
Location: Library Vertical File—Coroner and Superintendent of the Morgue–Missouri–St. Louis
Last Name:Heiss
First Name:William
Table Title:Table Showing Disposition of Property of Deceased Persons
Report:Annual Report of the Coroner for the Fiscal Year Ending April 1, 1895
Page:591
Source: Annual reports of the coroner and the superintendent of the morgue of the city of St. Louis, 1879-1897 (published in The Mayor
Location: Library Vertical File—Coroner and Superintendent of the Morgue–Missouri–St. Louis
Last Name:Jones
First Name:Wiley
Table Title:Table Showing Disposition of Property of Deceased Persons
Report:Annual Report of the Coroner for the Fiscal Year Ending April 1, 1895
Page:592
Source: Annual reports of the coroner and the superintendent of the morgue of the city of St. Louis, 1879-1897 (published in The Mayor
Location: Library Vertical File—Coroner and Superintendent of the Morgue–Missouri–St. Louis
Last Name:Richard
First Name:P.
Table Title:List of deaths showing name and cause of death
Report:Annual Report of the Coroner for the Fiscal Year Ending April 1, 1896
Page:689
Source: Annual reports of the coroner and the superintendent of the morgue of the city of St. Louis, 1879-1897 (published in The Mayor
Location: Library Vertical File—Coroner and Superintendent of the Morgue–Missouri–St. Louis
Last Name:Olman
First Name:Henry
Table Title:Table Showing Disposition of Property of Deceased Persons
Report:Annual Report of the Coroner for the Fiscal Year Ending April 1, 1896
Page:696
Source: Annual reports of the coroner and the superintendent of the morgue of the city of St. Louis, 1879-1897 (published in The Mayor
Location: Library Vertical File—Coroner and Superintendent of the Morgue–Missouri–St. Louis
Last Name:Kemp
First Name:Annie
Table Title:Table Showing Disposition of Property of Deceased Persons
Report:Annual Report of the Coroner for the Fiscal Year Ending April 1, 1896
Page:698
Source: Annual reports of the coroner and the superintendent of the morgue of the city of St. Louis, 1879-1897 (published in The Mayor
Location: Library Vertical File—Coroner and Superintendent of the Morgue–Missouri–St. Louis
Last Name:Jones
First Name:Frederick
Table Title:Table Showing Disposition of Property of Deceased Persons
Report:Annual Report of the Coroner for the Fiscal Year Ending April 1, 1896
Page:698
Source: Annual reports of the coroner and the superintendent of the morgue of the city of St. Louis, 1879-1897 (published in The Mayor
Location: Library Vertical File—Coroner and Superintendent of the Morgue–Missouri–St. Louis
Last Name:Kausel
First Name:E.
Table Title:Table Showing Disposition of Property of Deceased Persons
Report:Annual Report of the Coroner for the Fiscal Year Ending April 1, 1896
Page:701
Source: Annual reports of the coroner and the superintendent of the morgue of the city of St. Louis, 1879-1897 (published in The Mayor
Location: Library Vertical File—Coroner and Superintendent of the Morgue–Missouri–St. Louis
Last Name:Kenny
First Name:E.
Middle Name:S.
Table Title:Table Showing Disposition of Property of Deceased Persons
Report:Annual Report of the Coroner for the Fiscal Year Ending April 1, 1896
Page:701
Source: Annual reports of the coroner and the superintendent of the morgue of the city of St. Louis, 1879-1897 (published in The Mayor
Location: Library Vertical File—Coroner and Superintendent of the Morgue–Missouri–St. Louis
Last Name:Kastl
First Name:Barbara
Table Title:Table Showing Disposition of Property of Deceased Persons
Report:Annual Report of the Coroner for the Fiscal Year Ending April 1, 1896
Page:697, 702
Source: Annual reports of the coroner and the superintendent of the morgue of the city of St. Louis, 1879-1897 (published in The Mayor
Location: Library Vertical File—Coroner and Superintendent of the Morgue–Missouri–St. Louis
Last Name:Helix
First Name:Melami
Age:69
Table Title:List of deaths showing name, age, nativity, social relation (married, single, widowed), occupation, and cause of death
Report:Annual Report of the Coroner for the Fiscal Year Ending March 31, 1897
Page:692
Source: Annual reports of the coroner and the superintendent of the morgue of the city of St. Louis, 1879-1897 (published in The Mayor
Location: Library Vertical File—Coroner and Superintendent of the Morgue–Missouri–St. Louis
Last Name:Riley
First Name:Mary
Middle Name:C.
Age:20
Table Title:List of deaths showing name, age, nativity, social relation (married, single, widowed), occupation, and cause of death
Report:Annual Report of the Coroner for the Fiscal Year Ending March 31, 1897
Page:693
Source: Annual reports of the coroner and the superintendent of the morgue of the city of St. Louis, 1879-1897 (published in The Mayor
Location: Library Vertical File—Coroner and Superintendent of the Morgue–Missouri–St. Louis
Last Name:Hosington
First Name:Chester
Age:35
Table Title:List of deaths showing name, age, nativity, social relation (married, single, widowed), occupation, and cause of death
Report:Annual Report of the Coroner for the Fiscal Year Ending March 31, 1897
Page:693
Source: Annual reports of the coroner and the superintendent of the morgue of the city of St. Louis, 1879-1897 (published in The Mayor
Location: Library Vertical File—Coroner and Superintendent of the Morgue–Missouri–St. Louis
Last Name:Kearney
First Name:Chas.
Middle Name:W.
Age:3
Table Title:List of deaths showing name, age, nativity, social relation (married, single, widowed), occupation, and cause of death
Report:Annual Report of the Coroner for the Fiscal Year Ending March 31, 1897
Page:693
Source: Annual reports of the coroner and the superintendent of the morgue of the city of St. Louis, 1879-1897 (published in The Mayor
Location: Library Vertical File—Coroner and Superintendent of the Morgue–Missouri–St. Louis
Last Name:Olive
First Name:J.
Middle Name:A.
Table Title:Table Showing Disposition of Property of Deceased Persons
Report:Annual Report of the Coroner for the Fiscal Year Ending March 31, 1897
Page:695
Source: Annual reports of the coroner and the superintendent of the morgue of the city of St. Louis, 1879-1897 (published in The Mayor
Location: Library Vertical File—Coroner and Superintendent of the Morgue–Missouri–St. Louis
Last Name:Ribbeck
First Name:Chas.
Table Title:Table Showing Disposition of Property of Deceased Persons
Report:Annual Report of the Coroner for the Fiscal Year Ending March 31, 1897
Page:695
Source: Annual reports of the coroner and the superintendent of the morgue of the city of St. Louis, 1879-1897 (published in The Mayor
Location: Library Vertical File—Coroner and Superintendent of the Morgue–Missouri–St. Louis
Last Name:Johnson
First Name:Jno.
Table Title:Table Showing Disposition of Property of Deceased Persons
Report:Annual Report of the Coroner for the Fiscal Year Ending March 31, 1897
Page:699
Source: Annual reports of the coroner and the superintendent of the morgue of the city of St. Louis, 1879-1897 (published in The Mayor
Location: Library Vertical File—Coroner and Superintendent of the Morgue–Missouri–St. Louis
Last Name:Heimbach
First Name:Chas.
Table Title:Table Showing Disposition of Property of Deceased Persons
Report:Annual Report of the Coroner for the Fiscal Year Ending March 31, 1897
Page:699
Source: Annual reports of the coroner and the superintendent of the morgue of the city of St. Louis, 1879-1897 (published in The Mayor
Location: Library Vertical File—Coroner and Superintendent of the Morgue–Missouri–St. Louis
Last Name:Howe
First Name:Adeline
Table Title:Table Showing Disposition of Property of Deceased Persons
Report:Annual Report of the Coroner for the Fiscal Year Ending March 31, 1897
Page:699
Remarks:colored
Source: Annual reports of the coroner and the superintendent of the morgue of the city of St. Louis, 1879-1897 (published in The Mayor
Location: Library Vertical File—Coroner and Superintendent of the Morgue–Missouri–St. Louis
Last Name:Hozzel
First Name:John
Table Title:Table Showing Disposition of Property of Deceased Persons
Report:Annual Report of the Coroner for the Fiscal Year Ending March 31, 1897
Page:699

Source: Festschrift fur das Funfzigste Jubilaum des Saint Louis Schwaben Unterstutzungs-Verein (1931) [Celebration Publication Upon the Occasion of the 50th Anniversary of the St. Louis Supporting Society for Schwabians]
Location: Max Armbruster Papers, Archives
Corporate Name:Wagenbach Furniture Co.
Address:1421-1423 South Broadway
Advertisement:yes
Page:24

Source: St. Louis County, Missouri, justice of the peace marriage register, 1867-1874
Location: St. Louis County, Mo., Justice of the Peace Marriage Registers, Archives
Last Name of Husband:Popp
First Name of Husband:William
Middle Name of Husband:Chas.
Last Name of Wife:Duban
First Name of Wife:Fannie
Title of Wife:Miss
Residence of Husband:St. Louis, Mo.
Residence of Wife:Madison County, Illinois
Date:1869 July 4
Source: St. Louis County, Missouri, justice of the peace marriage register, 1867-1874
Location: St. Louis County, Mo., Justice of the Peace Marriage Registers, Archives
Last Name of Husband:Stocke
First Name of Husband:Franz
Middle Name of Husband:Anton
Last Name of Wife:Mellinger
First Name of Wife:Mary
Title of Wife:Mrs.
Residence of Husband:St. Louis, Mo.
Residence of Wife:St. Louis, Mo.
Remarks:Wife is widow of John Mellinger, deceased
Date:1870 September 15
Source: St. Louis County, Missouri, justice of the peace marriage register, 1867-1874
Location: St. Louis County, Mo., Justice of the Peace Marriage Registers, Archives
Last Name of Husband:Roessler
First Name of Husband:Karl
Last Name of Wife:Roeder
First Name of Wife:Apollonia
Title of Wife:Mrs.
Residence of Husband:St. Louis, Mo.
Residence of Wife:St. Louis, Mo.
Remarks:Wife is widow of Alois Roeder, deceased
Date:1871 March 5
Source: St. Louis County, Missouri, justice of the peace marriage register, 1867-1874
Location: St. Louis County, Mo., Justice of the Peace Marriage Registers, Archives
Last Name of Husband:Woracek
First Name of Husband:Joseph
Last Name of Wife:Schaffner
First Name of Wife:Anna
Title of Wife:Mrs.
Residence of Husband:St. Louis, Mo.
Residence of Wife:St. Louis, Mo.
Date:1874 April 30

Source: St. Louis, History of the Fourth City, 1763-1909, volume II (St. Louis: S.J. Clarke Publishing Co., 1909)
Location: St.L. / 9 / St4
Last Name:Mooney
First Name:Nancy
Middle Name:Ann
Birth Date:1803 December 24
Death Date:1889 May 12
Remarks:Mentioned in a biographical sketch
Volume:2
Page:806-808

Source: The Hatchet (Washington University yearbook), 1903-1943 (incomplete run)
Location: St.L. / 378 / W27h
Last Name:Stocking
First Name:Adele
Middle Name:Eugenie
Portrait:yes
Home Town:DeSoto, Mo.
Year:1926
Page:55
Source: The Hatchet (Washington University yearbook), 1903-1943 (incomplete run)
Location: St.L. / 378 / W27h
Last Name:Schoenthaler
First Name:Woerner
Portrait:yes
Year:1934
Page:66

Source: St. Anthony Parish Visitor, October 1927
Location: St.L. / 282 / An86p
Last Name:Wetzel
First Name:John
Page:9
Remarks:listing of his daughter's baptism

Source: Who's Who in Missouri: a Compilation of Biographical Information on Outstanding Citizens of the State of Missouri (Atlanta, Ga.: United States Public Relations Service, 1974)
Location: Reading Room / MO / 920 / Un3w
Last Name:Petri
First Name:Hilda
Middle Name:Neihardt
Birth Date:1916
Page:328
Remarks:resident of Columbia
Source: Who's Who in Missouri: a Compilation of Biographical Information on Outstanding Citizens of the State of Missouri (Atlanta, Ga.: United States Public Relations Service, 1974)
Location: Reading Room / MO / 920 / Un3w
Last Name:Townsend
First Name:Leon
Middle Name:Olen
Birth Date:1936
Page:427
Remarks:resident of Wentzville
Source: Who's Who in Missouri: a Compilation of Biographical Information on Outstanding Citizens of the State of Missouri (Atlanta, Ga.: United States Public Relations Service, 1974)
Location: Reading Room / MO / 920 / Un3w
Last Name:Yaeger
First Name:Gerald
Middle Name:A.
Title:M.D.
Birth Date:1924
Page:471
Remarks:resident of St. Charles

Source: Program for Washington University Seventy-Second Commencement, June 6, 1933
Location: Washington University Collection, Archives
Last Name:Rogers
First Name:Margaret
Middle Name:June
Page:2
Source: Program for Washington University Seventy-Second Commencement, June 6, 1933
Location: Washington University Collection, Archives
Last Name:Hart
First Name:Marie
Middle Name:Evelyn
Page:5

Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Last Name:Henry
First Name:J.
Middle Name:P.
Last Name of Buyer:Lavat
First Name of Buyer:Helen
Middle Name of Buyer:E.
Building Illustration:yes
Subdivision Name:York Village
Address:9 York Drive
Date of Newspaper:1929 September 8
Part of Newspaper:10
Page:1B
Remarks:former residence of J.P. Henry bought by Helen E. Lavat; [research indicates that the address of this home is 9 York Drive]
Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Corporate Name:Anheuser-Busch Brewery
Building Illustration:yes
Advertisement:yes
Date of Newspaper:1917 June 3
Part of Newspaper:5
Page:3
Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Building Illustration:yes
Address:Telegraph Road, three miles south of Jefferson Barracks
Advertisement:yes
Date of Newspaper:1917 June 17
Part of Newspaper:5
Page:14B
Remarks:advertisement with photo of home for sale; see also June 24, 1917, Part 5, page 14B

Source: Mercantile and Manufacturing Scrapbooks, circa 1948-1977
Location: Reading Room / St.L. / 658 / M533
Corporate Name:Thomas' Market
Address:6th and Lucas Ave.
Volume:1
Page:47-49
Remarks:mentioned in article titled "'Furniture Row' Is Another Name for Franklin Ave. Downtown Area," 1951
Source: Mercantile and Manufacturing Scrapbooks, circa 1948-1977
Location: Reading Room / St.L. / 658 / M533
Corporate Name:Experience, Inc.
Volume:1
Page:104-106
Source: Mercantile and Manufacturing Scrapbooks, circa 1948-1977
Location: Reading Room / St.L. / 658 / M533
Last Name:Schoenberg
First Name:Elmer
Volume:2
Page:35
Remarks:mentioned in article titled "'Florist-Row' Busy Place Early Each Morning," 1960
Source: Mercantile and Manufacturing Scrapbooks, circa 1948-1977
Location: Reading Room / St.L. / 658 / M533
Corporate Name:Allied Chemical
Volume:2
Page:163-163a
Remarks:mentioned in article titled "How Industrial Capacity of This Area Growing," 1961
Source: Mercantile and Manufacturing Scrapbooks, circa 1948-1977
Location: Reading Room / St.L. / 658 / M533
Corporate Name:First National Bank in St. Louis
Building Illustration:yes
Address:southeast corner of 6th and Locust Sts.
Volume:3
Page:31
Remarks:"First National Bank to Erect New Building Downtown," 1961
Source: Mercantile and Manufacturing Scrapbooks, circa 1948-1977
Location: Reading Room / St.L. / 658 / M533
Corporate Name:McDonnell Aircraft Corporation
Volume:3
Page:61-63
Remarks:article regarding Gemini spacecraft, 1962
Source: Mercantile and Manufacturing Scrapbooks, circa 1948-1977
Location: Reading Room / St.L. / 658 / M533
Corporate Name:Ben J. Selkirk & Sons Art Dispersal Galleries
Address:4166 Olive St.
Volume:3
Page:109a-110
Remarks:article regarding galleries, 1960
Source: Mercantile and Manufacturing Scrapbooks, circa 1948-1977
Location: Reading Room / St.L. / 658 / M533
Corporate Name:Vandeventer Machine Works
Address:1446 South Vandeventer Ave.
Volume:3
Page:112
Remarks:in article "Machinery Products Corp. Growing: Mexican Business Helps St. Louis Firm," 1963
Source: Mercantile and Manufacturing Scrapbooks, circa 1948-1977
Location: Reading Room / St.L. / 658 / M533
Last Name:Towey
First Name:J.
Middle Name:F.
Volume:4
Page:109
Remarks:in article titled "Olin's New Brass Technology," 1969

Source: Directory of the City of Kirkwood (Kirkwood, Mo.: Kirkwood Tablet, 1910)
Location: MO / 9.11 / K636
Last Name:Bopp
First Name:Peter
Title:Sr.
Address:223 South Webster Ave.; Webster & Monroe Aves.
Advertisement:yes
Remarks:boots & shoes
Page:13, 78

Source: From Mary to You (published for the alumnae by Mary Institute, St. Louis, Missouri), 1952-1969 (incomplete run)
Location: St.L. / 376 / M36cr
Last Name:Stude
First Name:Dorothy
Maiden Name:Gundelach
Class Year:1927
Volume:10
Issue:1
Date of Publication:December 1961
Page:62-63

Source: Year Book of the Old Cathedral Parish School, 1923
Location: St.L. / 377 / OL1
Last Name:Coleman
First Name:Evelyn
Page:25
Remarks:in roster of students

Source: Souvenir program for Hugo Annual Concert, given by students of the Hugo Schools of Music, Municipal Auditorium, May 25, 1935
Location: Theater Programs Collection, Box 29, Folder 14, Archives
Last Name:Peake
First Name:Clara
Middle Name:Jane
Page:2

Source: Thirty-Ninth Annual Announcement of the Missouri Medical College, Formerly Known as “McDowell College” and Hospital (St. Louis, Mo.), 1879-1880
Location: John F. Snyder Papers, Box 3, Archives
Last Name:Henry
First Name:Wilburn
Graduation Year:1858
Page:12
Remarks:in list of alumni of the Missouri Medical College

Source: Grover Cleveland High School graduation program, June 14, 1923
Location: Von Drehle Family Collection, Archives
Last Name:Urquhart
First Name:Marion

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
Last Name:Wittich
First Name:Otto
Middle Name:U.
Address:8415 Halls Ferry Road
Advertisement:Yes
Page:134

Source: Missouri Adjutant General's Office certificates of receipt for $200 bounty paid by St. Louis County to recruits of the 40th and 41st Missouri Infantry regiments (Union), 1864-1865.
Location: Dexter P. Tiffany Collection, Archives
Last Name:Bowen
First Name:Joseph
Age:21
Box:73
Folder:2
Source: Missouri Adjutant General's Office certificates of receipt for $200 bounty paid by St. Louis County to recruits of the 40th and 41st Missouri Infantry regiments (Union), 1864-1865.
Location: Dexter P. Tiffany Collection, Archives
Last Name:Bruce
First Name:Charlie
Age:22
Box:74
Folder:1
Source: Missouri Adjutant General's Office certificates of receipt for $200 bounty paid by St. Louis County to recruits of the 40th and 41st Missouri Infantry regiments (Union), 1864-1865.
Location: Dexter P. Tiffany Collection, Archives
Last Name:Coleman
First Name:John
Age:19
Box:74
Folder:1
Source: Missouri Adjutant General's Office certificates of receipt for $200 bounty paid by St. Louis County to recruits of the 40th and 41st Missouri Infantry regiments (Union), 1864-1865.
Location: Dexter P. Tiffany Collection, Archives
Last Name:Bongner
First Name:Julius
Age:17
Box:74
Folder:3
Source: Missouri Adjutant General's Office certificates of receipt for $200 bounty paid by St. Louis County to recruits of the 40th and 41st Missouri Infantry regiments (Union), 1864-1865.
Location: Dexter P. Tiffany Collection, Archives
Last Name:Boyd
First Name:J.
Middle Name:C.F.
Age:20
Box:74
Folder:4
Source: Missouri Adjutant General's Office certificates of receipt for $200 bounty paid by St. Louis County to recruits of the 40th and 41st Missouri Infantry regiments (Union), 1864-1865.
Location: Dexter P. Tiffany Collection, Archives
Last Name:Bruenger
First Name:Frederick
Age:25
Box:74
Folder:4
Source: Missouri Adjutant General's Office certificates of receipt for $200 bounty paid by St. Louis County to recruits of the 40th and 41st Missouri Infantry regiments (Union), 1864-1865.
Location: Dexter P. Tiffany Collection, Archives
Last Name:Bruns
First Name:Lewis
Age:38
Box:74
Folder:5
Source: Missouri Adjutant General's Office certificates of receipt for $200 bounty paid by St. Louis County to recruits of the 40th and 41st Missouri Infantry regiments (Union), 1864-1865.
Location: Dexter P. Tiffany Collection, Archives
Last Name:Bosse
First Name:Henry
Age:36
Box:74
Folder:5
Source: Missouri Adjutant General's Office certificates of receipt for $200 bounty paid by St. Louis County to recruits of the 40th and 41st Missouri Infantry regiments (Union), 1864-1865.
Location: Dexter P. Tiffany Collection, Archives
Last Name:Clousen
First Name:Carson
Last Name, Alternate Spelling:Clansen
Age:30
Box:74
Folder:5

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

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