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: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Clements
First Name:A.
Title:Capt.
Location of Death:Cairo, IL
Citations:1-5-1870, 4:3
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:Martha
Middle Name:Jane
Remarks:alias Emma Green
Location of Death:St. Louis, MO
Citations:5-12-1870, 2:4
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Clanahan
First Name:Ann
Middle Name:M.
Title:Mrs.
Location of Death:Washington County, MO
Citations:6-2-1870, 3:6
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Chidester
First Name:Harriet
Middle Name:P.
Title:Mrs.
Location of Death:St. Louis, MO
Citations:6-16-1870, 2:7 (D)
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Cave
First Name:Leon
Location of Death:St. Louis, MO
Citations:7-8-1870, 2:7 (D)
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Cassidy
First Name:Joseph
Middle Name:T.
Location of Death:St. Louis, MO
Citations:7-24-1870, 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:Caskle
First Name:Robert
Middle Name:Alexander
Location of Death:St. Louis, MO
Citations:8-7-1870, 2:7 (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:Robert
Location of Death:St. Louis, MO
Citations:10-18-1870, 3:6
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Carrel
First Name:Sarah
Title:Mrs.
Location of Death:St. Louis, MO
Citations:1-31-1871, 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:Clay
Remarks:18-month-old child of David Clay
Location of Death:Galesburg, IL
Citations:3-15-1871, 1:2
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Sutherland
First Name:Julia
Middle Name:P.
Title:Mrs.
Location of Death:Kirkwood, MO
Citations:4-11-1871, 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:Clarkson
First Name:Mary
Middle Name:S.
Title:Mrs.
Location of Death:St. Louis County, MO
Citations:4-20-1871, 2:5 (D)
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Christian
Title:Mr.
Location of Death:near Carlinville, IL
Citations:4-22-1871, 3:5
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Straub
Remarks:husband of Catharine Straub
Location of Death:St. Louis, MO
Citations:4-28-1871, 2:4
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Carley
First Name:Francis
Middle Name:Yosti
Location of Death:St. Louis, MO
Citations:4-29-1871, 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:Clark
First Name:Henry
Location of Death:St. Louis, MO
Citations:6-12-1871, 2:4; 6-14-1871, 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:Metella
Middle Name:M.
Title:Mrs.
Location of Death:St. Louis, MO
Citations:6-15-1871, 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:Clotfelter
First Name:Amos
Middle Name:L.
Location of Death:Hillsboro, IL
Citations:2-17-80, 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:Clyce
First Name:Mary
Middle Name:A.
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:Carter
First Name:William
Location of Death:Wayne County, MO
Citations:4-2-80, 7:1
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Chambers
First Name:Lulu
Location of Death:Kansas City
Citations:4-9-80, 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:Clements
First Name:Frankie
Location of Death:Springfield, IL
Citations:4-17-80, 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:Campbell
First Name:John
Middle Name:B.
Title:Mrs.
Location of Death:near Franklin, IL
Citations:5-8-80, 3:3
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:Carrie
Middle Name:A.
Title:Mrs.
Location of Death:Edwardsville, IL
Citations:5-10-80, 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:Cissna
First Name:Walter
Location of Death:St. Louis County, MO
Citations:7-13-80, 3:3
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Clermont
First Name:Lewis
Middle Name:L.
Remarks:alias Ralph L. Rolland & Col. Ralph Rollins
Location of Death:Eastern Penitentiary of Pennsylvania
Citations:8-15-80, 4:5
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:Dale
Middle Name:W.
Location of Death:near Hickory Hill, IL
Citations:8-17-80, 1:3
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Sutler
First Name:Katie
Location of Death:Kansas City, MO
Citations:10-2-80, 6:5
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Summers
First Name:Henry
Location of Death:Sangamon County, IL
Citations:10-26-80, 2:5
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:R.
Middle Name:C.
Location of Death:Duquoin, IL
Citations:10-28-80, 7:4
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Casner
First Name:Christopher
Location of Death:Piatt County, IL
Citations:11-9-80, 7:2
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:Morris
Location of Death:St. Louis, MO
Citations:11-18-80, 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:Cochran
First Name:James
Title:Maj.
Location of Death:Stewartsville, DeKalb County, MO
Citations:1-30-81, 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:Caruthers
First Name:Rode
Middle Name:Jane
Location of Death:near Woodlandville, Boone County, MO
Citations:2-28-81, 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:Casey
First Name:Wm.
Location of Death:Joliet, IL
Citations:4-25-81, 2:5
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Casey
First Name:Rosie
Title:Miss
Remarks:a.k.a. Sister Benedict
Location of Death:Springfield, IL
Citations:5-30-81, 1:4
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:Theodore
Middle Name:F.
Location of Death:St. Louis, MO
Citations:6-22-81, 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:Carroll
First Name:Wm.
Middle Name:H.
Location of Death:St. Louis, MO
Citations:6-28-81, 7:2 (B)
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:Calvin
African American:yes
Location of Death:St. Louis, MO
Citations:6-28-81, 7:2 (B)
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Surwald
First Name:Fritz
Location of Death:East St. Louis, IL
Citations:6-30-81, 8:2

Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Bender
First Name:Frances
Portrait:yes
Volume:XI
Issue:3
Date of Publication:September 1972
Page:330-337
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Bender
First Name:Stuart
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:Henry
Middle Name:A.
Volume:XXII
Issue:2
Date of Publication:June 1983
Page:19-20
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Berg
First Name:Lydia
Middle Name:M.
Title:Mrs.
Volume:XXII
Issue:2
Date of Publication:June 1983
Page:19-20
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Berger
First Name:J.
Middle Name:T.
Title:Mr. and Mrs.
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:Becktold
First Name:W.
Middle Name:S.
Title:Mrs.
Volume:XXVII
Issue:2
Date of Publication:June 1988
Page:15-18
Remarks:in article titled "The Twenty Five Gardeners and How They Grew: A Casual Chronicle in Three Parts" (continued in September 1988 issue, pages 27-33)
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Beecher
First Name:Edward
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:Berger
First Name:John
Middle Name:Torrey
Title:Mrs.
Volume:XXX
Issue:3
Date of Publication:September 1991
Page:34
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:Belleville
First Name:Mittie
Middle Name:Virginia
Volume:XXXI
Issue:4
Date of Publication:December 1992
Page:cover page, 39-45, 47
Remarks:in list of 1904 graduates of Kirkwood High School; had died by 1905
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 Jones
Volume:XLI
Issue:1
Date of Publication:March 2002
Page:11
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:Beecher
First Name:Edward
Volume:XLII
Issue:4
Date of Publication:December 2003
Page:45
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Benner
First Name:Virginia
Maiden Name:Broshears
Death Date:2008 January 1
Volume:XLVII
Issue:1
Date of Publication:March 2008
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:Benson
First Name:Jeanie
Volume:LIV
Issue:1
Date of Publication:Spring 2015
Page:8-9
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Berg
First Name:George
Volume:LV
Issue:3
Date of Publication:Fall 2016
Page:cover page, 34-46
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Beerman
First Name:Clara
Volume:LV
Issue:3
Date of Publication:Fall 2016
Page:47
Remarks:photo credited to
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Bennett
First Name:Elizabeth
Portrait:yes
Maiden Name:Roy
Nickname:Betsy
Volume:LIX
Issue:1
Date of Publication:Spring 2020
Page:6-7
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Last Name:Beecher
First Name:Edward
Address:417 East Argonne Drive
Volume:LX
Issue:3
Date of Publication:Autumn 2021
Page:6-12

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:Jos. Stauder & Sons
Advertisement:yes
Page:48
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:Imperial Laundry
Advertisement:yes
Page:74
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:Ellerman's
Address:19th and Dodier
Advertisement:yes
Page:120
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:H. Bollwerk & Bro.
Address:3105 South Broadway
Advertisement:yes
Page:154
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:Reuber Sisters
Address:5086 Easton Ave.
Advertisement:yes
Page:178
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:Voelkel
First Name:Wm.
Address:1816 Sidney St.
Advertisement:yes
Page:204
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:Schmid
First Name:Augustus
Address:5937 Easton Ave.
Advertisement:yes
Page:214
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:White
First Name:John
Title:Rev.
Page:217
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:Slee
First Name:Harry
Title:Professor
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:Westerfield
First Name:Martin
Middle Name:H.
Address:586 De Baliviere Ave.
Advertisement:yes
Page:232

Source: Parks Air News, 1933-1949
Location: IL / 629.13 / P252n (oversize box)
Last Name:Wood
First Name:Grant
Middle Name:L.
Portrait:yes
Volume:11
Issue:4
Date of Publication:June 1943
Page:1-2, 4
Source: Parks Air News, 1933-1949
Location: IL / 629.13 / P252n (oversize box)
Last Name:Wolfe
First Name:James
Middle Name:R.
Portrait:yes
Volume:16
Issue:3
Date of Publication:January-February 1949
Page:6

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:Asbury
First Name:Lela
Middle Name:Hartman
Class Year:1958
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:Betrix
First Name:Carroll
Middle Name:Yvonne
Class Year:1958
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:Adams
First Name:Sandra
Middle Name:Margo
Class Year:1963
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:Batty
First Name:Jacqueline
Middle Name:Lee
Class Year:1968
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:Brown
First Name:Leslie
Middle Name:Ann
Class Year:1974
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:Aiello
First Name:Patricia
Middle Name:Ann
Class Year:1978
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:Aschbacher
First Name:James
Middle Name:Allen
Class Year:1978
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:Back
First Name:Sandra
Class Year:1978
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:Bland
First Name:Diane
Middle Name:Lynn
Class Year:1978
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:Broom
First Name:Cynthia
Middle Name:Joan
Class Year:1978
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:Weiss
First Name:Marshall
Middle Name:J.
Class Year:1986
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:Wisniewski
First Name:Marilyn
Class Year:1988
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:Brotherton
First Name:Jane
Middle Name:Barton
Class Year:1989
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:Chatmon
First Name:Lylas
Middle Name:Jean
Class Year:1989

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:Herbert
Middle Name:S.
Portrait:yes
Last Name:Latimer
Rank:Private First Class
Location of Unit:Marston, Missouri
Page:102-103

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:Forster
First Name:Simon
Photograph:No
Building Illustration:No
Birth Date:10/20/1873
Advertisement:No
Page:97, 101
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:Diefenbach Coal Company
Building Illustration:No
Address:Lesperance & Iron Mountain Railroad
Advertisement:Yes
Page:148

Source: The Hatchet (Washington University yearbook), 1903-1943 (incomplete run)
Location: St.L. / 378 / W27h
Last Name:Lincoln
First Name:William
Middle Name:Lee
Portrait:yes
Home Town:St. Louis
Year:1929
Page:91
Source: The Hatchet (Washington University yearbook), 1903-1943 (incomplete run)
Location: St.L. / 378 / W27h
Last Name:Lewis
First Name:Robert
Middle Name:Hill
Title:Jr.
Portrait:yes
Home Town:Webster Groves, Mo.
Year:1942
Page:46
Source: The Hatchet (Washington University yearbook), 1903-1943 (incomplete run)
Location: St.L. / 378 / W27h
Last Name:Leblanc
First Name:Albert
Middle Name:Edward
Portrait:yes
Home Town:Wauwatosa, Wis.
Year:1942
Page:75

Source: The Echo, 1941-1951 (St. John the Baptist High School newsletter) (incomplete run)
Location: Oversize / St.L. / 377 / Sa143e
Last Name:Mueller
First Name:Chic
Date of Issue:October 17, 1949
Page:4
Source: The Echo, 1941-1951 (St. John the Baptist High School newsletter) (incomplete run)
Location: Oversize / St.L. / 377 / Sa143e
Last Name:Lanasa
First Name:Jack
Photograph:yes
Date of Issue:December 23, 1949
Page:3, 5

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:Ludwig
Illustration:No
Last Name:Fischer
Building Illustration:No
Page:90
Advertisement:No
Death Year:1855
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:Frank
Illustration:No
Last Name:Schollmeyer
Building Illustration:No
Page:165
Advertisement:No
Birth Year:1886
Death Year:1886

Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Corporate Name:Wiltshire Apartments
Building Illustration:yes
Address:725 South Skinker Blvd.
Date of Newspaper:1927 March 13
Part of Newspaper:9
Page:1B
Remarks:acquired by a syndicate; [research indicates that the exact address of this building is 725 South Skinker Blvd.]

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:Schmidt
First Name:William
Page:1
Remarks:in list of members of the Lemay Ferry League
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:Sigerson
First Name:Philomena
Age:38
Birth Date:1812 January 20
Death Date:1850 December 26
Page:12, 14
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:Ruprecht
First Name:Joseph
Page:46

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

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