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: Andenken an das Goldene Jubilaum der St. Franz von Sales Gemeinde, St. Louis, Mo., Geifeiert am 20, May 1917 (St. Louis, Mo.: Drud der Amerika, 1917)
Location: St.L. / 282 / F84a
Last Name:Clemens
First Name:John
Photograph:No
Business Name:John Clemens Sheet Metal Company
Building Illustration:No
Address:1922 South 7th St.
Advertisement:Yes
Page:58
Source: Andenken an das Goldene Jubilaum der St. Franz von Sales Gemeinde, St. Louis, Mo., Geifeiert am 20, May 1917 (St. Louis, Mo.: Drud der Amerika, 1917)
Location: St.L. / 282 / F84a
Last Name:Bartels
First Name:William
Photograph:Yes
Building Illustration:No
Address:2834 Iowa Ave.
Advertisement:No
Page:86
Source: Andenken an das Goldene Jubilaum der St. Franz von Sales Gemeinde, St. Louis, Mo., Geifeiert am 20, May 1917 (St. Louis, Mo.: Drud der Amerika, 1917)
Location: St.L. / 282 / F84a
Last Name:Knell
First Name:A.
Middle Name:O.
Photograph:No
Building Illustration:No
Address:2850 Gravois Ave.
Advertisement:Yes
Page:98
Source: Andenken an das Goldene Jubilaum der St. Franz von Sales Gemeinde, St. Louis, Mo., Geifeiert am 20, May 1917 (St. Louis, Mo.: Drud der Amerika, 1917)
Location: St.L. / 282 / F84a
Photograph:No
Business Name:Simon Bros.
Building Illustration:No
Address:3124 Magnolia Ave.
Advertisement:Yes
Page:98
Source: Andenken an das Goldene Jubilaum der St. Franz von Sales Gemeinde, St. Louis, Mo., Geifeiert am 20, May 1917 (St. Louis, Mo.: Drud der Amerika, 1917)
Location: St.L. / 282 / F84a
Last Name:Fox
First Name:Leo
Photograph:Yes
Building Illustration:No
Advertisement:No
Page:99
Source: Andenken an das Goldene Jubilaum der St. Franz von Sales Gemeinde, St. Louis, Mo., Geifeiert am 20, May 1917 (St. Louis, Mo.: Drud der Amerika, 1917)
Location: St.L. / 282 / F84a
Last Name:Hoogstraet
First Name:Bern.
Photograph:Yes
Building Illustration:No
Advertisement:No
Page:143
Source: Andenken an das Goldene Jubilaum der St. Franz von Sales Gemeinde, St. Louis, Mo., Geifeiert am 20, May 1917 (St. Louis, Mo.: Drud der Amerika, 1917)
Location: St.L. / 282 / F84a
Last Name:Klutho
First Name:Victor
Middle Name:J.
Photograph:Yes
Building Illustration:No
Advertisement:No
Page:147
Source: Andenken an das Goldene Jubilaum der St. Franz von Sales Gemeinde, St. Louis, Mo., Geifeiert am 20, May 1917 (St. Louis, Mo.: Drud der Amerika, 1917)
Location: St.L. / 282 / F84a
Last Name:Immken
First Name:H.
Photograph:Yes
Building Illustration:No
Advertisement:No
Page:155
Source: Andenken an das Goldene Jubilaum der St. Franz von Sales Gemeinde, St. Louis, Mo., Geifeiert am 20, May 1917 (St. Louis, Mo.: Drud der Amerika, 1917)
Location: St.L. / 282 / F84a
Last Name:Lang
First Name:Frank
Photograph:No
Building Illustration:No
Address:3209 Potomac St.
Advertisement:Yes
Page:206
Source: Andenken an das Goldene Jubilaum der St. Franz von Sales Gemeinde, St. Louis, Mo., Geifeiert am 20, May 1917 (St. Louis, Mo.: Drud der Amerika, 1917)
Location: St.L. / 282 / F84a
Last Name:Goedeker
First Name:Jos.
Middle Name:B.
Photograph:No
Building Illustration:No
Address:1926 Geyer Ave.
Advertisement:Yes
Page:212
Source: Andenken an das Goldene Jubilaum der St. Franz von Sales Gemeinde, St. Louis, Mo., Geifeiert am 20, May 1917 (St. Louis, Mo.: Drud der Amerika, 1917)
Location: St.L. / 282 / F84a
Last Name:Wippler
First Name:Oswald
Middle Name:B.
Photograph:No
Business Name:Oswald B. Wippler Spring, Wagon and Buggy Repairing Co.
Building Illustration:No
Address:southeast corner Pestalozzi St. & Gravois Ave.
Advertisement:Yes
Page:226

Source: The Notable Catholic Institutions of St. Louis and Vicinity: Beautiful Churches, Halls of Learning, and the Great Charities, Illustrated (1911)
Location: St.L. / 282 / N899
Last Name:Perkins
First Name:H.
Middle Name:C.
Portrait:yes
Page:62
Source: The Notable Catholic Institutions of St. Louis and Vicinity: Beautiful Churches, Halls of Learning, and the Great Charities, Illustrated (1911)
Location: St.L. / 282 / N899
Corporate Name:St. Mary and Joseph
Building Illustration:yes
Address:Minnesota and Kansas Aves.
Page:89
Source: The Notable Catholic Institutions of St. Louis and Vicinity: Beautiful Churches, Halls of Learning, and the Great Charities, Illustrated (1911)
Location: St.L. / 282 / N899
Last Name:Schaab
First Name:Frank
Middle Name:L.
Address:2022-2024 South Broadway
Advertisement:yes
Page:98
Source: The Notable Catholic Institutions of St. Louis and Vicinity: Beautiful Churches, Halls of Learning, and the Great Charities, Illustrated (1911)
Location: St.L. / 282 / N899
Last Name:Siesener
First Name:O.
Middle Name:T.
Title:Rev.
Page:113, 115
Source: The Notable Catholic Institutions of St. Louis and Vicinity: Beautiful Churches, Halls of Learning, and the Great Charities, Illustrated (1911)
Location: St.L. / 282 / N899
Corporate Name:St. Bernard
Building Illustration:yes
Address:Gratiot St. and Hawk Ave.
Page:175
Source: The Notable Catholic Institutions of St. Louis and Vicinity: Beautiful Churches, Halls of Learning, and the Great Charities, Illustrated (1911)
Location: St.L. / 282 / N899
Corporate Name:Plinsky & Son
Address:4906 Easton Ave.
Advertisement:yes
Page:194
Source: The Notable Catholic Institutions of St. Louis and Vicinity: Beautiful Churches, Halls of Learning, and the Great Charities, Illustrated (1911)
Location: St.L. / 282 / N899
Corporate Name:St. Leo
Building Illustration:yes
Address:23rd and Mullanphy Sts.
Page:195, 197
Source: The Notable Catholic Institutions of St. Louis and Vicinity: Beautiful Churches, Halls of Learning, and the Great Charities, Illustrated (1911)
Location: St.L. / 282 / N899
Corporate Name:Hodiamont Avenue Dry Goods Store
Address:1296 Hodiamont Ave.
Advertisement:yes
Page:200
Source: The Notable Catholic Institutions of St. Louis and Vicinity: Beautiful Churches, Halls of Learning, and the Great Charities, Illustrated (1911)
Location: St.L. / 282 / N899
Corporate Name:Wiber Sisters
Address:4141 North Newstead Ave.
Advertisement:yes
Page:200
Source: The Notable Catholic Institutions of St. Louis and Vicinity: Beautiful Churches, Halls of Learning, and the Great Charities, Illustrated (1911)
Location: St.L. / 282 / N899
Corporate Name:Holy Rosary
Building Illustration:yes
Address:Margaretta and Newstead Aves.
Page:201
Source: The Notable Catholic Institutions of St. Louis and Vicinity: Beautiful Churches, Halls of Learning, and the Great Charities, Illustrated (1911)
Location: St.L. / 282 / N899
Last Name:Sturdy
First Name:T.
Middle Name:R.
Advertisement:yes
Page:254
Source: The Notable Catholic Institutions of St. Louis and Vicinity: Beautiful Churches, Halls of Learning, and the Great Charities, Illustrated (1911)
Location: St.L. / 282 / N899
Last Name:Zembalmi
Page:286
Remarks:lay brother at seminary
Source: The Notable Catholic Institutions of St. Louis and Vicinity: Beautiful Churches, Halls of Learning, and the Great Charities, Illustrated (1911)
Location: St.L. / 282 / N899
Last Name:Wolf
First Name:Wenceslaus
Page:289
Source: The Notable Catholic Institutions of St. Louis and Vicinity: Beautiful Churches, Halls of Learning, and the Great Charities, Illustrated (1911)
Location: St.L. / 282 / N899
Last Name:Schlarmann
First Name:Joseph
Title:Rev.
Page:292-293
Source: The Notable Catholic Institutions of St. Louis and Vicinity: Beautiful Churches, Halls of Learning, and the Great Charities, Illustrated (1911)
Location: St.L. / 282 / N899
Last Name:Wilson
First Name:H.
Middle Name:M.
Advertisement:yes
Page:306

Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Berkley
First Name:Edward
Middle Name:Fairfax
Volume:II
Issue:4
Date of Publication:December 1963
Page:9-11
Remarks:mentioned in journal of Ella Cecil Bodley, 1862
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Bender
First Name:Ethel
Middle Name:D.
Title:Miss
Volume:II
Issue:4
Date of Publication:December 1963
Page:12
Remarks:in list of new active members of Kirkwood Historical Society
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Berger
First Name:John
Middle Name:Torrey
Volume:VIII
Issue:1
Date of Publication:March 1969
Page:71-77
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Bender
First Name:Charles
Volume:XII
Issue:1
Date of Publication:March 1973
Page:363
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Berg
First Name:Elmer
Middle Name:H.
Birth Date:1902 March 8
Death Date:1984 September 4
Volume:XXII
Issue:2
Date of Publication:June 1983
Page:19-20
Remarks:memorial sketch of
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Berg
First Name:Marguerite
Title:Miss
Volume:XXV
Issue:3 & 4
Date of Publication:September and December 1986
Page:cover page, 23-30
Remarks:in list of charter members of the Kirkwood Historical Society
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Berg
First Name:D.
Middle Name:C.
Volume:XXVI
Issue:1 & 2
Date of Publication:March and June 1987
Page:15
Remarks:in list of Kirkwood businesses in 1899
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Berger
First Name:Betty
Middle Name:Jo
Volume:XXVI
Issue:4
Date of Publication:December 1987
Page:cover page, 34-42
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Berg
First Name:D.
Middle Name:C.
Volume:XXIX
Issue:3
Date of Publication:September 1990
Page:30-32
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Bernheimer
First Name:Marcus
Volume:XXIX
Issue:3
Date of Publication:September 1990
Page:30-32
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Berraris
First Name:Juanita
Death Date:circa 1902
Volume:XXXI
Issue:3
Date of Publication:September 1992
Page:27-28
Remarks:died of diptheria
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Bender
First Name:Ethel
Volume:XXXI
Issue:4
Date of Publication:December 1992
Page:cover page, 39-45, 47
Remarks:in list of 1898 graduates of Kirkwood High School
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Berkowitz
First Name:Ben
Volume:XXXIII
Issue:1
Date of Publication:March 1994
Page:8-10
Remarks:listing from Kirkwood business directory, 1900-1901
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Berg
First Name:Dave
Volume:XXXIII
Issue:1
Date of Publication:March 1994
Page:8-10
Remarks:listing from Kirkwood business directory, 1900-1901
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Behr
First Name:Peter
Volume:XXXIV
Issue:1
Date of Publication:March 1995
Page:cover page, 2-11
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Bernhardt
First Name:Brooks
Death Date:1997
Volume:XXXVII
Issue:3
Date of Publication:September 1998
Page:27-31, 34-35
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Berger
First Name:John
Middle Name:Torrey
Address:620 East Monroe Ave.
Volume:XL
Issue:4
Date of Publication:December 2001
Page:39-46
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Berg
First Name:Francis
Volume:XLI
Issue:1
Date of Publication:March 2002
Page:3-5
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Berglar
First Name:Francis
Middle Name:Bernard
Nickname:Ben
Death Date:2002 November 13
Volume:XLI
Issue:4
Date of Publication:December 2002
Page:44
Remarks:memorial sketch of; died at age 75
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Berglar
First Name:Peter
Middle Name:F.
Title:Dr.
Volume:XLI
Issue:4
Date of Publication:December 2002
Page:44
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Beckman
First Name:Abigail
Middle Name:Curran
Last Name, Alternate Spelling:Jones
Maiden Name:Gross
Death Date:2001 December 11
Volume:XLI
Issue:4
Date of Publication:December 2002
Page:46
Remarks:memorial sketch of
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Berger
First Name:John
Middle Name:Torrey
Volume:XLII
Issue:3
Date of Publication:September 2003
Page:33
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Berlinger
First Name:John
Middle Name:Mason
Death Date:2007 June 10
Volume:XLVI
Issue:2
Date of Publication:June 2007
Page:14
Remarks:listed in "In Memoriam" list
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Bernard
First Name:Albert
Portrait:yes
Volume:XLVI
Issue:3
Date of Publication:September 2007
Page:13
Remarks:in group photo of 1922 Kirkwood High School varsity team
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Benton
First Name:Janice
Middle Name:M.
Maiden Name:Hotchkiss
Death Date:2007 July 7
Volume:XLVI
Issue:3
Date of Publication:September 2007
Page:18
Remarks:listed in "In Memoriam" list
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Bernard
First Name:Albert
Nickname:Hap
Volume:XLVII
Issue:3
Date of Publication:Summer 2008
Page:34-37
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Berns
First Name:Tom
Volume:XLVII
Issue:3
Date of Publication:Summer 2008
Page:39-41
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Berg
First Name:Norman
Volume:XLVIII
Issue:1
Date of Publication:Spring 2009
Page:13-15
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Berry
First Name:Wm.
Volume:XLVIII
Issue:2
Date of Publication:Summer 2009
Page:30-31
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Berry
First Name:Charles
Volume:LII
Issue:3
Date of Publication:Fall 2013
Page:23-34
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Bergner
First Name:Gil
Volume:LV
Issue:1
Date of Publication:Spring 2016
Page:cover page, 2-6
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Berg
Nickname:Buster
Volume:LV
Issue:4
Date of Publication:Winter 2016
Page:cover page, 50-67
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Becker
First Name:Charles
Volume:LVI
Issue:1
Date of Publication:Spring 2017
Page:5-10
Remarks:in list of Kirkwood men who fought in World War I
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Benstein
First Name:John
Middle Name:W.
Volume:LVI
Issue:1
Date of Publication:Spring 2017
Page:5-10
Remarks:in list of Kirkwood men who fought in World War I
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Berg
First Name:Lidia
Middle Name:M.
Maiden Name:Schoettle
Volume:XXXIII
Issue:2
Date of Publication:June 1994
Page:8
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Berg
First Name:Elmer
Volume:LX
Issue:3
Date of Publication:Autumn 2021
Page:6-12
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Bernheimer
First Name:Marcus
Title:Mrs.
Volume:LXI
Issue:4
Date of Publication:Winter 2022
Page:7-11

Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Carr
First Name:Daniel
Location of Death:St. Charles, MO
Citations:11-12-1870, 2:4; 11-13-1870, 2:3
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Churchill
First Name:Katie
Location of Death:St. Louis, MO
Citations:2-17-1871, 2:8 (D)
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Chamberlain
Title:Dr.
Location of Death:Macon City, IL
Citations:5-5-1871, 3:4
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Chipley
First Name:T.
Middle Name:B.
Location of Death:Alvarado, CA
Citations:5-23-1871, 2:6 (D)
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Chandler
First Name:Samuel
Middle Name:B.
Location of Death:Belleville, IL
Citations:6-8-1871, 3:5
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Catlin
First Name:Theron
Location of Death:St. Louis, MO
Citations:1-18-80, 3:5; 1-18-80, 5:4 (D); 1-20-80, 3:6; 1-29-80, 3:6
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Carothers
First Name:Jno.
Middle Name:H.
Location of Death:near Lentner, MO
Citations:1-28-80, 5:6 (D)
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Clark
First Name:Frank
Location of Death:East St. Louis, IL
Citations:2-5-80, 3:4; 2-6-80, 5:4; 2-8-80, 7:4
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Carlton
First Name:Wm.
Location of Death:Macon County, IL
Citations:2-12-80, 5:6 (D)
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Carroll
First Name:Ollie
Remarks:or Ophelia Carroll
Location of Death:St. Louis, MO
Citations:2-26-80, 8:2
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Clendenin
First Name:Mary
Middle Name:E.
Title:Mrs.
Location of Death:near Rockwood, IL
Citations:3-6-80, 5:5 (D)
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Carlin
First Name:Bernard
Location of Death:St. Louis, MO
Citations:3-9-80, 5:4 (D)
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Clark
Remarks:1-year-old son of W.L. Clark
Location of Death:Austin, Cass County, MO
Citations:6-17-80, 7:4
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Carter
First Name:S.
Middle Name:Caroline
Title:Mrs.
Location of Death:Canton, MO
Citations:7-5-80, 5:6 (D)
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Cartwell
First Name:Harry
Title:Mrs.
Location of Death:near Belleville, IL
Citations:8-17-80, 3:1
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Carney
First Name:Clara
Middle Name:A.
Location of Death:St. Louis, MO
Citations:8-18-80, 5:6 (D)
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Chase
First Name:John
Middle Name:J.
Title:Capt.
Location of Death:Ashley, IL
Citations:8-29-80, 1:6
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Charles
First Name:Solomon
Title:Mrs.
Location of Death:near Phillipstown, IL
Citations:1-22-81, 5:5 (D)
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Coffee
First Name:William
Location of Death:Kansas City, MO
Citations:3-4-81, 1:6
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Coffey
First Name:Michael
Location of Death:St. Louis, MO
Citations:3-20-81, 6:2; 3-21-81, 5:1; 3-22-81, 8:3; 3-23-81, 3:5; 3-31-81, 8:3; 4-6-81, 8:2; 4-7-81, 5:3
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Clark
First Name:Humphrey
Middle Name:Best
Location of Death:St. Louis, MO
Citations:6-20-81, 5:5 (D)

Source: The Echo, 1941-1951 (St. John the Baptist High School newsletter) (incomplete run)
Location: Oversize / St.L. / 377 / Sa143e
Last Name:Kullman
First Name:Robert
Date of Issue:June 1944
Page:9
Source: The Echo, 1941-1951 (St. John the Baptist High School newsletter) (incomplete run)
Location: Oversize / St.L. / 377 / Sa143e
Last Name:Muehlfarth
First Name:Lloyd
Date of Issue:January 1945
Page:4
Source: The Echo, 1941-1951 (St. John the Baptist High School newsletter) (incomplete run)
Location: Oversize / St.L. / 377 / Sa143e
Last Name:McGee
First Name:Colleen
Photograph:yes
Date of Issue:May 25, 1951
Page:1

Source: The Hatchet (Washington University yearbook), 1903-1943 (incomplete run)
Location: St.L. / 378 / W27h
Last Name:Lackmann
First Name:Ruth
Portrait:yes
Last Name, Alternate Spelling:Lachmann
Year:1938
Page:75, 145
Source: The Hatchet (Washington University yearbook), 1903-1943 (incomplete run)
Location: St.L. / 378 / W27h
Last Name:Langsdorf
Title:Dean
Portrait:yes
Remarks:Faculty
Year:1942
Page:80-81
Source: The Hatchet (Washington University yearbook), 1903-1943 (incomplete run)
Location: St.L. / 378 / W27h
Last Name:Leichtle
First Name:Tony
Title:Coach
Portrait:yes
Year:1942
Page:84-89

Source: History of the Archdiocese of Saint Louis: a Condensed History of the Catholic Church in Missouri and Saint Louis, Material Progress and General Resources and Biographical Sketches and Portraits of Prominent Citizens (St. Louis, Mo.: Western Watchman Pub. Co., 1924)
Location: Reading room / St.L. / 282 / H673
First Name:Henry
Illustration:No
Last Name:Schneider
Building Illustration:No
Address:4421 Alaska St.
Page:63
Advertisement:No
Birth Year:1869

Source: Jewish Hospital School of Nursing commencement programs, 1933-1994 (incomplete run)
Location: Barnes-Jewish Schools of Nursing Collection, Box 33, Folder 6, Archives
Last Name:Weinzirl
First Name:Dawn
Middle Name:Ann
Class Year:1982
Source: Jewish Hospital School of Nursing commencement programs, 1933-1994 (incomplete run)
Location: Barnes-Jewish Schools of Nursing Collection, Box 33, Folder 6, Archives
Last Name:Woolridge
First Name:Phyllis
Middle Name:Angela
Class Year:1982
Source: Jewish Hospital School of Nursing commencement programs, 1933-1994 (incomplete run)
Location: Barnes-Jewish Schools of Nursing Collection, Box 33, Folder 6, Archives
Last Name:Wester
First Name:Jill
Middle Name:Marie
Class Year:1986

Source: Parks Air News, 1933-1949
Location: IL / 629.13 / P252n (oversize box)
Last Name:Williams
First Name:Irwin
Portrait:yes
Volume:5
Issue:3
Date of Publication:May 1937
Page:3

Source: The Curtiss-Wright-er: About the Folks in the St. Louis Plant, 1941-1945 (incomplete run)
Location: St.L. / 05 / C947 / oversize flat
Last Name:Allen
First Name:Millard
Volume:2
Issue:19
Date of Publication:May 8, 1942
Page:3

Source: St. Louis in World War II Casualties, October 1941-March 1943, scrapbook
Location: St.L. / 9.95 / Scr1c
Last Name:Pogue
First Name:J.
Middle Name:A.
Address:6601 Julian Ave.
African American:No
Page:15

Source: History and Souvenir Program of the Centennial Celebration of Luxemburg, St. Louis County, Mo.: May 20 to 28, 1916, under Auspices of the Lemay Ferry League at Risch's Grove, Lemay Ferry Rd. and Bayless Ave. [1916]
Location: MO / 9.10 / Sa2L
Last Name:Noerper
First Name:Christie
Title:Mrs.
Portrait:yes
Page:45

Source: Historical Annual, National Guard of the State of Missouri, 1939 (Baton Rouge, La.: Army and Navy Publishing Company, 1939)
Location: MO / 355 / M69h
First Name:Patterson
Middle Name:D.
Portrait:yes
Last Name:Logan
Rank:Private
Location of Unit:Clinton, Missouri
Page:243-245

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

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