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:Wash
First Name:Virginia
Location of Death:St. Louis County, MO
Citations:1-4-1870, 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:Wallace
First Name:Graham
Location of Death:Canton, MO
Citations:2-7-1870, 3:6
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Ware
First Name:Susan
Middle Name:Amelia
Title:Mrs.
Location of Death:St. Louis, MO
Citations:2-14-1870, 2:9 (D)
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Walsh
First Name:Martin
Location of Death:St. Louis, MO
Citations:5-3-1870, 2:4
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Walton
Title:Mr.
Location of Death:Illinois
Citations:7-15-1870, 2:8
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Ward
First Name:Ada
Middle Name:Russell
Location of Death:St. Paul, MN
Citations:7-21-1870, 2:9 (D)
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Warren
First Name:Robert
Location of Death:near Pittsburg, IL
Citations:9-20-1870, 1:3
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Wangen
First Name:Charles
Location of Death:LaSalle County, IL
Citations:5-4-1871, extra sheet, 2:1
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Walthrop
First Name:John
Location of Death:near Bowling Green, IL
Citations:3-3-80, 7:4
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Warner
First Name:Charles
Location of Death:St. Louis, MO
Citations:7-24-80, 5:4
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Walsh
First Name:Mary
Middle Name:Bernedette
Location of Death:Watertown, WI
Citations:7-31-80, 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:Walschmidt
First Name:John
Location of Death:St. Louis, MO
Citations:8-1-80, 3:1; 8-3-80, 3:2
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Walsh
First Name:James
Middle Name:Conn
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:Walters
First Name:Freddie
Location of Death:St. Louis, MO
Citations:9-4-80, 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:Warren
First Name:Calvin
Location of Death:Lakenan, Shelby County, MO
Citations:9-8-80, 3:6; 9-24-80, 2:4
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Wallace
First Name:Clark
Title:Dr.
Location of Death:McDonald County, MO
Citations:10-18-80, 7:5
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Walton
First Name:Wm.
Middle Name:M.
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:Walton
First Name:Robby
Location of Death:Mineral Point, MO
Citations:11-24-80, 5:3 (D)
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Walsh
First Name:Michael
Location of Death:St. Louis, MO
Citations:12-9-80, 3:5; 12-9-80, 8:4; 12-10-80, 3:4; 12-13-80, 3:3; 12-15-80, 7:2; 12-16-80, 3:5; 12-21-80, 5:4 (D); 1-29-81, 6:3; 5-1-81, 4:6
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Warrell
First Name:Adam
Location of Death:Springfield, IL
Citations:12-17-80, 2:6
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Walsh
First Name:Richard
Middle Name:James
Location of Death:St. Louis, MO
Citations:1-10-81, 3:2; 1-11-81, 7:5; 1-14-81, 5:4
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Walsh
First Name:Julia
Location of Death:St. Louis, MO
Citations:1-24-81, 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:Walpole
First Name:William
Title:Mrs.
Location of Death:East St. Louis, IL
Citations:4-28-81, 7:1
Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Walter
First Name:Kate
Location of Death:St. Louis, MO
Citations:7-1-81, 8:3 (B)

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:Stokes
First Name:W.
Middle Name:P.
Age:70
Date of Admission:1904 Sept 20
County:Maries County
Command Served In:Co. H, 10th Mo. Inft.
Page:25
Report:4th Biennial Report, 1903-1904
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:Street
First Name:Mary
Middle Name:M.
Date of Discharge:1912 May 1
Cause of Discharge:insubordination
Page:50
Report:8th Biennial Report, 1911-1912
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:Stone
First Name:J.
Middle Name:M.
Age:70
Date of Admission:1911 Feb 2
County:Saline County
Command Served In:Co. H, Gordon's Regiment
Page:36
Report:10th Biennial Report, 1915-1916
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:Stone
First Name:J.
Middle Name:M.
Age:72
Date of Admission:1911 Feb 2
County:Saline County
Command Served In:Co. H, Gordon's Regt.
Page:41
Report:11th Biennial Report, 1917-1918
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:Stone
First Name:J.
Middle Name:M.
Age:74
Date of Admission:1911 Feb 2
County:Saline County
Command Served In:Co. H, Gordon's Regiment
Page:45
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:Strausburg
First Name:Wm.
Age:75
Date of Admission:1913 Dec 9
County:St. Louis City
Command Served In:Co. D, 1st Va. Infantry
Page:45
Report:12th Biennial Report, 1919-1920

Source: Washington University Alumni Bulletin, 1931-1956
Location: St.L. / 378 / W27ab
First Name:Arno
Middle Name:W.
Last Name:Wulfert
Class Year:1941
Volume:12
Issue:5
Date of Publication:May 1943
Page:12
Source: Washington University Alumni Bulletin, 1931-1956
Location: St.L. / 378 / W27ab
First Name:Edmund
Middle Name:H.
Title:Dr.
Last Name:Wuerpel
Volume:14
Issue:2
Date of Publication:November 1944
Page:8
Source: Washington University Alumni Bulletin, 1931-1956
Location: St.L. / 378 / W27ab
First Name:Arno
Middle Name:W. W.
Title:Lt.
Last Name:Wulfert
Class Year:1941
Volume:15
Issue:1
Date of Publication:September 1945
Page:15
Source: Washington University Alumni Bulletin, 1931-1956
Location: St.L. / 378 / W27ab
First Name:Frank
Middle Name:Michael
Last Name:Wueger
Class Year:1940
Volume:15
Issue:5
Date of Publication:May 1946
Page:18
Remarks:in list of Roll Of Honor (those who died in the war)
Source: Washington University Alumni Bulletin, 1931-1956
Location: St.L. / 378 / W27ab
First Name:George
Title:Dr.
Last Name:Wulff
Class Year:1933
Volume:16
Issue:2
Date of Publication:December 1946
Page:13
Remarks:in list of alumni named to Jefferson Barracks Hospital staff
Source: Washington University Alumni Bulletin, 1931-1956
Location: St.L. / 378 / W27ab
First Name:Edmund
Middle Name:Henry
Title:Dr.
Last Name:Wuerpel
Volume:16
Issue:6
Date of Publication:August 1947
Page:7
Source: Washington University Alumni Bulletin, 1931-1956
Location: St.L. / 378 / W27ab
First Name:George
Middle Name:J.
Title:Dr.
Last Name:Wulff
Class Year:1933
Volume:18
Issue:5
Date of Publication:June 1949
Page:20-21
Source: Washington University Alumni Bulletin, 1931-1956
Location: St.L. / 378 / W27ab
First Name:Edmund
Middle Name:H.
Last Name:Wuerpel
Portrait:yes
Volume:20
Issue:3
Date of Publication:December 1950
Page:cover, 3

Source: To the Foreign Born Inhabitants of St. Louis County (1854)
Location: St.L. / 324.62 / T627
Last Name:Ochatz
First Name:Charles
Page:30
Source: To the Foreign Born Inhabitants of St. Louis County (1854)
Location: St.L. / 324.62 / T627
Last Name:Otto
First Name:Albin
Page:30
Source: To the Foreign Born Inhabitants of St. Louis County (1854)
Location: St.L. / 324.62 / T627
Last Name:Otto
First Name:William
Page:30
Source: To the Foreign Born Inhabitants of St. Louis County (1854)
Location: St.L. / 324.62 / T627
Last Name:O'Neill
First Name:Bernard
Page:31
Source: To the Foreign Born Inhabitants of St. Louis County (1854)
Location: St.L. / 324.62 / T627
Last Name:O'Ned
First Name:Arthur
Page:31
Source: To the Foreign Born Inhabitants of St. Louis County (1854)
Location: St.L. / 324.62 / T627
Last Name:O'Rourke
First Name:Richard
Page:31
Source: To the Foreign Born Inhabitants of St. Louis County (1854)
Location: St.L. / 324.62 / T627
Last Name:O'Sullivan
First Name:Michael
Page:31
Source: To the Foreign Born Inhabitants of St. Louis County (1854)
Location: St.L. / 324.62 / T627
Last Name:Ocho
First Name:Bernard
Page:31
Source: To the Foreign Born Inhabitants of St. Louis County (1854)
Location: St.L. / 324.62 / T627
Last Name:Paulsmier
First Name:Henry
Page:31
Source: To the Foreign Born Inhabitants of St. Louis County (1854)
Location: St.L. / 324.62 / T627
Last Name:Peim
First Name:Andreas
Page:44
Source: To the Foreign Born Inhabitants of St. Louis County (1854)
Location: St.L. / 324.62 / T627
Last Name:Paturisch
First Name:Christian
Middle Name:A.
Page:44

Source: Civil War–era loyalty oaths, 1861-1871, Dexter P. Tiffany Collection
Location: Dexter P. Tiffany Collection, Archives
Last Name:Redfield
First Name:Nathaniel
Middle Name:W.
Collection:Dexter P. Tiffany Collection
Box:64
Folder:11
Date of Document:10/28/1862
Source: Civil War–era loyalty oaths, 1861-1871, Dexter P. Tiffany Collection
Location: Dexter P. Tiffany Collection, Archives
Last Name:Ridgely
First Name:Franklin
Middle Name:L.
Collection:Dexter P. Tiffany Collection
Box:64
Folder:12
Date of Document:11/26/1862
Source: Civil War–era loyalty oaths, 1861-1871, Dexter P. Tiffany Collection
Location: Dexter P. Tiffany Collection, Archives
Last Name:Reed
First Name:Henry
Middle Name:S.
Collection:Dexter P. Tiffany Collection
Box:66
Folder:1
Date of Document:1/11/1864
Source: Civil War–era loyalty oaths, 1861-1871, Dexter P. Tiffany Collection
Location: Dexter P. Tiffany Collection, Archives
Last Name:Richardson
First Name:John
Collection:Dexter P. Tiffany Collection
Box:66
Folder:2
Date of Document:4/19/1864
Source: Civil War–era loyalty oaths, 1861-1871, Dexter P. Tiffany Collection
Location: Dexter P. Tiffany Collection, Archives
Last Name:Ridgely
First Name:Franklin
Middle Name:L.
Collection:Dexter P. Tiffany Collection
Box:66
Folder:7
Date of Document:8/18/1865
Source: Civil War–era loyalty oaths, 1861-1871, Dexter P. Tiffany Collection
Location: Dexter P. Tiffany Collection, Archives
Last Name:Rice
First Name:George
Middle Name:R.
Collection:Dexter P. Tiffany Collection
Box:67
Folder:6
Date of Document:9/1/1865
Source: Civil War–era loyalty oaths, 1861-1871, Dexter P. Tiffany Collection
Location: Dexter P. Tiffany Collection, Archives
Last Name:Revington
First Name:Louisa
Middle Name:J.
Collection:Dexter P. Tiffany Collection
Box:68
Folder:1
Date of Document:9/2/1865
Source: Civil War–era loyalty oaths, 1861-1871, Dexter P. Tiffany Collection
Location: Dexter P. Tiffany Collection, Archives
Last Name:Richey
First Name:George
Middle Name:W.
Collection:Dexter P. Tiffany Collection
Box:69
Folder:2
Date of Document:4/19/1866

Source: Who's Who in St. Louis (St. Louis: Civic Union of St. Louis, 1928)
Location: St.L. / 920 / W62
First Name:Benjamin
Last Name:Eiseman
Page:35
Source: Who's Who in St. Louis (St. Louis: Civic Union of St. Louis, 1928)
Location: St.L. / 920 / W62
First Name:Frederick
Title:Jr.
Last Name:Eiseman
Page:35
Source: Who's Who in St. Louis (St. Louis: Civic Union of St. Louis, 1928)
Location: St.L. / 920 / W62
First Name:Conway
Last Name:Elder
Address:4009 Lindell Blvd.
Page:35
Birth Year:1881
Source: Who's Who in St. Louis (St. Louis: Civic Union of St. Louis, 1928)
Location: St.L. / 920 / W62
First Name:Frederick
Last Name:Eldredge
Page:36
Source: Who's Who in St. Louis (St. Louis: Civic Union of St. Louis, 1928)
Location: St.L. / 920 / W62
First Name:William
Middle Name:G.
Last Name:Eliot
Page:36
Source: Who's Who in St. Louis (St. Louis: Civic Union of St. Louis, 1928)
Location: St.L. / 920 / W62
First Name:Edward
Middle Name:M.
Last Name:Eliot
Page:36
Source: Who's Who in St. Louis (St. Louis: Civic Union of St. Louis, 1928)
Location: St.L. / 920 / W62
Maiden Name:Weber
First Name:Minnie
Middle Name:W.
Title:Mrs.
Last Name:Ellis
Address:4159 Laclede Ave.
Page:36
Birth Year:1870
Source: Who's Who in St. Louis (St. Louis: Civic Union of St. Louis, 1928)
Location: St.L. / 920 / W62
First Name:Herbert
Middle Name:Weber
Last Name:Ellis
Page:36
Source: Who's Who in St. Louis (St. Louis: Civic Union of St. Louis, 1928)
Location: St.L. / 920 / W62
Maiden Name:Page
First Name:Lulia
Last Name:Ely
Page:36
Source: Who's Who in St. Louis (St. Louis: Civic Union of St. Louis, 1928)
Location: St.L. / 920 / W62
First Name:Betty
Middle Name:Jean
Last Name:Ely
Page:36
Source: Who's Who in St. Louis (St. Louis: Civic Union of St. Louis, 1928)
Location: St.L. / 920 / W62
First Name:Bridget
Last Name:Fahey
Page:38
Source: Who's Who in St. Louis (St. Louis: Civic Union of St. Louis, 1928)
Location: St.L. / 920 / W62
Maiden Name:Heffron
First Name:Catherine
Last Name:Fahey
Page:38
Source: Who's Who in St. Louis (St. Louis: Civic Union of St. Louis, 1928)
Location: St.L. / 920 / W62
First Name:Robert
Middle Name:J.
Last Name:Fahey
Page:38

Source: Washington University commencement programs, 1900-1986 (incomplete run)
Location: St.L. / 378 / W27c
Last Name:Baltzer
First Name:Adolph
Description:Washington University Commencement program and dedication exercises, June 15, 1905
Source: Washington University commencement programs, 1900-1986 (incomplete run)
Location: St.L. / 378 / W27c
Last Name:Baltzer
First Name:Otto
Middle Name:John
Page:11
Description:Washington University Seventy-fifth Commencement program, June 9, 1936
Source: Washington University commencement programs, 1900-1986 (incomplete run)
Location: St.L. / 378 / W27c
Last Name:Banks
First Name:Mary
Middle Name:Elizabeth
Page:12
Description:Washington University Eighty-first Commencement program, June 2, 1942
Source: Washington University commencement programs, 1900-1986 (incomplete run)
Location: St.L. / 378 / W27c
Last Name:Banholzer
First Name:William
Middle Name:Lloyd
Page:7
Description:Washington University Ninety-fifth Commencement program, June 6, 1956
Source: Washington University commencement programs, 1900-1986 (incomplete run)
Location: St.L. / 378 / W27c
Last Name:Banjak
First Name:George
Middle Name:Richard
Page:9
Description:Washington University Ninety-fifth Commencement program, June 6, 1956

Source: Ink-Link (published by and for employees of American-Associated Insurance Companies), June 1952-January 1955
Location: 051 / In5
First Name:Otto
Last Name:Patterson
Volume:5
Number:2
Date of Publication:November 1952
Page:4
Source: Ink-Link (published by and for employees of American-Associated Insurance Companies), June 1952-January 1955
Location: 051 / In5
First Name:Shirley
Portrait:yes
Last Name:Parnell
Volume:5
Number:4
Date of Publication:January 1953
Page:6-7
Source: Ink-Link (published by and for employees of American-Associated Insurance Companies), June 1952-January 1955
Location: 051 / In5
First Name:James
Middle Name:D.
Portrait:yes
Last Name:Palmer
Volume:5
Number:5
Date of Publication:February 1953
Page:10
Source: Ink-Link (published by and for employees of American-Associated Insurance Companies), June 1952-January 1955
Location: 051 / In5
First Name:Jean
Last Name:Paray
Volume:5
Number:10
Date of Publication:July 1953
Page:11

Source: The Orange and Blue (student newspaper of Cleveland High School), 1937, 1945-1948, 1951, 1959, 1963 (incomplete run)
Location: Oversize (flat) / St.L. / 373.224 / C635o
Last Name:Frankey
First Name:Rich
Volume:Ll
Issue:4
Date of Publication:April 2, 1947
Page:4
Source: The Orange and Blue (student newspaper of Cleveland High School), 1937, 1945-1948, 1951, 1959, 1963 (incomplete run)
Location: Oversize (flat) / St.L. / 373.224 / C635o
Last Name:Frankey
First Name:Dick
Volume:Ll
Issue:5
Date of Publication:April 16, 1947
Page:4
Source: The Orange and Blue (student newspaper of Cleveland High School), 1937, 1945-1948, 1951, 1959, 1963 (incomplete run)
Location: Oversize (flat) / St.L. / 373.224 / C635o
Last Name:Foener
First Name:Mary
Middle Name:Ann
Last Name, Alternate Spelling:Foehner
Volume:LII
Issue:2
Date of Publication:October 8, 1947
Page:3
Source: The Orange and Blue (student newspaper of Cleveland High School), 1937, 1945-1948, 1951, 1959, 1963 (incomplete run)
Location: Oversize (flat) / St.L. / 373.224 / C635o
Last Name:Folk
First Name:Dave
Volume:XLIV
Issue:6
Date of Publication:January 20, 1959
Page:1, 4
Source: The Orange and Blue (student newspaper of Cleveland High School), 1937, 1945-1948, 1951, 1959, 1963 (incomplete run)
Location: Oversize (flat) / St.L. / 373.224 / C635o
Last Name:Foulk
First Name:Janet
Volume:XLVII
Issue:12
Date of Publication:June 7, 1963
Page:3
Source: The Orange and Blue (student newspaper of Cleveland High School), 1937, 1945-1948, 1951, 1959, 1963 (incomplete run)
Location: Oversize (flat) / St.L. / 373.224 / C635o
Last Name:Foulk
First Name:Jan
Portrait:Yes
Volume:XLVII
Issue:12
Date of Publication:June 7, 1963
Page:4

Source: The Beacon (yearbook of Cleveland High School), 1916-1934 (incomplete run)
Location: St.L. / 379.17 / C59b
Last Name:Houghton
First Name:Margaret
Photograph:yes
Page:27
Publication Date:June 1924

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:Schenk
First Name:Joan
Middle Name:Phyllis
Class Year:1967
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:Schaeffer
First Name:Patricia
Middle Name:Ann
Class Year:1979
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:Schardan
First Name:Ginger
Middle Name:Lee
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:Schaper
First Name:Patricia
Middle Name:L.
Class Year:1993

Source: The Red and Black (Central High School yearbook), 1918-1936 (incomplete run)
Location: St.L. / 379.17 / C33r
Last Name:Morros
First Name:Meyer
Photograph:yes
Publication Year:December 1926
Page:31
Source: The Red and Black (Central High School yearbook), 1918-1936 (incomplete run)
Location: St.L. / 379.17 / C33r
Last Name:Mooney
First Name:Ralph
Middle Name:E.
Photograph:yes
Publication Year:January-June 1928
Remarks:Alumnus
Page:190
Source: The Red and Black (Central High School yearbook), 1918-1936 (incomplete run)
Location: St.L. / 379.17 / C33r
Last Name:Moore
First Name:Grace
Photograph:yes
Publication Year:June 1921
Page:38
Source: The Red and Black (Central High School yearbook), 1918-1936 (incomplete run)
Location: St.L. / 379.17 / C33r
Last Name:Mounce
First Name:Ruth
Photograph:Yes
Publication Year:1935
Page:57
Source: The Red and Black (Central High School yearbook), 1918-1936 (incomplete run)
Location: St.L. / 379.17 / C33r
Last Name:Morris
First Name:Gerald
Middle Name:A.
Photograph:yes
Publication Year:1936
Page:21

Source: Fleur-de-Lis (employee magazine of Ely and Walker Dry Goods Company), 1936-1937
Location: St.L. / 05 / F639
Last Name:Lagerman
First Name:John
Volume:2
Issue:9
Date of Publication:September 1936
Page:8

Source: The Commonwealther (St. Louis, Mo.: Commonwealth Steel Company), 1915-1930 (incomplete run)
Location: St.L. / 05 / C737
Last Name:Dooher
First Name:John
Volume:IV
Issue:3
Date of Publication:March/April 1918
Page:5

Source: Laclede News, 1956-1963, 1965-1969 (incomplete run)
Location: Gephardt Stacks 12.6.2
Last Name:Rosenstein
First Name:Estella
Portrait:yes
Volume:21
Issue:4
Date of Publication:April 1957
Page:8
Source: Laclede News, 1956-1963, 1965-1969 (incomplete run)
Location: Gephardt Stacks 12.6.2
Last Name:Bryant
First Name:V.
Middle Name:L.
Volume:21
Issue:5
Date of Publication:May 1957
Page:8
Remarks:in list of employees who have donated blood
Source: Laclede News, 1956-1963, 1965-1969 (incomplete run)
Location: Gephardt Stacks 12.6.2
Last Name:Rosenthal
First Name:George
Title:Jr.
Portrait:yes
Volume:24
Issue:6
Date of Publication:June 1960
Page:13-14
Source: Laclede News, 1956-1963, 1965-1969 (incomplete run)
Location: Gephardt Stacks 12.6.2
Last Name:Rosenthal
First Name:George
Title:Sr.
Volume:24
Issue:6
Date of Publication:June 1960
Page:14
Source: Laclede News, 1956-1963, 1965-1969 (incomplete run)
Location: Gephardt Stacks 12.6.2
Last Name:Rosel
First Name:Carol
Volume:24
Issue:6
Date of Publication:June 1960
Page:14
Source: Laclede News, 1956-1963, 1965-1969 (incomplete run)
Location: Gephardt Stacks 12.6.2
Last Name:Rohlfing
First Name:Theresa
Portrait:yes
Volume:25
Issue:4
Date of Publication:April 1961
Page:17
Source: Laclede News, 1956-1963, 1965-1969 (incomplete run)
Location: Gephardt Stacks 12.6.2
Last Name:Bryan
First Name:Klepfer
Middle Name:Charles
Portrait:yes
Volume:30
Issue:8
Date of Publication:October 1966
Page:13
Source: Laclede News, 1956-1963, 1965-1969 (incomplete run)
Location: Gephardt Stacks 12.6.2
Last Name:Rosenberger
First Name:Elmer
Portrait:yes
Volume:31
Issue:1
Date of Publication:January 1967
Page:11
Source: Laclede News, 1956-1963, 1965-1969 (incomplete run)
Location: Gephardt Stacks 12.6.2
Last Name:Rohrbach
First Name:Jim
Portrait:yes
Volume:31
Issue:1
Date of Publication:January 1967
Page:13
Source: Laclede News, 1956-1963, 1965-1969 (incomplete run)
Location: Gephardt Stacks 12.6.2
Last Name:Bryant
First Name:Cecil
Middle Name:C.
Volume:31
Issue:1
Date of Publication:January 1967
Page:14
Source: Laclede News, 1956-1963, 1965-1969 (incomplete run)
Location: Gephardt Stacks 12.6.2
Last Name:Rosemann
First Name:Gilbert
Title:Mr. and Mrs.
Volume:32
Issue:7
Date of Publication:July 1968
Page:12

Source: Transit News (newsletter of the St. Louis Public Service Company), 1944-1962. (From June 1944 to February 1956, the newsletter was published monthly. From April 1956 to June 1960, the newsletter was titled Transit News Letter. From fall 1960 to summer 1962, the newsletter was titled Transit News Quarterly.)
Location: John J. Carroll Papers, Archives
First Name:John
Photograph:No
Last Name:Blaskewitch
Death Date:11/18/1945
Volume:II
Issue:12
Date:December 15, 1945
Page:6
Source: Transit News (newsletter of the St. Louis Public Service Company), 1944-1962. (From June 1944 to February 1956, the newsletter was published monthly. From April 1956 to June 1960, the newsletter was titled Transit News Letter. From fall 1960 to summer 1962, the newsletter was titled Transit News Quarterly.)
Location: John J. Carroll Papers, Archives
First Name:John
Middle Name:C.
Photograph:No
Last Name:Blaine
Volume:V
Issue:7
Date:July 15, 1948
Page:6
Source: Transit News (newsletter of the St. Louis Public Service Company), 1944-1962. (From June 1944 to February 1956, the newsletter was published monthly. From April 1956 to June 1960, the newsletter was titled Transit News Letter. From fall 1960 to summer 1962, the newsletter was titled Transit News Quarterly.)
Location: John J. Carroll Papers, Archives
First Name:Roy
Photograph:No
Last Name:Blackwell
Volume:VIII
Issue:2
Date:February 15, 1951
Page:3

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

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