Your photocopy request has been added to this list of requests.

This is the list of items you have selected for photocopying. From this page, you may:

  • remove selected items by clicking the 'Remove Requested Photocopy' button next to the item
  • clear all items from your order
  • proceed to checkout to select your payment options

Before you proceed to checkout:
  1. Read the source description for each reference you are requesting to get photocopied.
  2. Make sure you are not requesting two or more references that refer to the same page in a source. For example, the Genealogy and Local History Index may contain two separate references to a father and son who are mentioned in a biographical sketch of the father. In such a case, do not request photocopies of both the father and the son references; otherwise you will receive two copies of the same page.

Source: The Engineers' Club of St. Louis Year Book, 1948
Location: St.L. / 620.6 / As78y
Last Name:Backers
First Name:Joseph
Middle Name:J.
Photograph:No
Address:3656 Russell Blvd.
Page:12
Source: The Engineers' Club of St. Louis Year Book, 1948
Location: St.L. / 620.6 / As78y
Last Name:Funk
First Name:George
Middle Name:B.
Photograph:Yes
Address:5361 Pershing Ave.
Page:69
Source: The Engineers' Club of St. Louis Year Book, 1948
Location: St.L. / 620.6 / As78y
Last Name:Heritage
First Name:William
Photograph:Yes
Address:242 Portland Terrace
Page:91
Source: The Engineers' Club of St. Louis Year Book, 1948
Location: St.L. / 620.6 / As78y
Last Name:Zittel
First Name:Andrew
Photograph:Yes
Title:Jr.
Page:225

Source: Bwana (Roosevelt High School yearbook), 1925-1936 (incomplete run)
Location: St.L. / 379.17 / R67b
Last Name:Housman
First Name:Alfred
Photograph:Yes
Publication Date:1930
Page:59
Source: Bwana (Roosevelt High School yearbook), 1925-1936 (incomplete run)
Location: St.L. / 379.17 / R67b
Last Name:Heinrich
First Name:Louise
Photograph:Yes
Publication Date:1931
Page:101
Source: Bwana (Roosevelt High School yearbook), 1925-1936 (incomplete run)
Location: St.L. / 379.17 / R67b
Last Name:Hageman
First Name:Elizabeth
Photograph:Yes
Publication Date:1932
Page:60

Source: Directory of the City of Kirkwood (Kirkwood, Mo.: Kirkwood Tablet, 1910)
Location: MO / 9.11 / K636
Last Name:Brunner
First Name:Ida
Middle Name:L.
Title:Mrs.
Address:336 West Madison Ave.
Page:15
Source: Directory of the City of Kirkwood (Kirkwood, Mo.: Kirkwood Tablet, 1910)
Location: MO / 9.11 / K636
Last Name:Chism
Title:Dr.
Address:133 West Main St.
Remarks:colored
Page:18
Source: Directory of the City of Kirkwood (Kirkwood, Mo.: Kirkwood Tablet, 1910)
Location: MO / 9.11 / K636
Last Name:Chambers
First Name:Jerome
Address:Sappington Road
Remarks:outside city limits
Page:22

Source: Annual Report of the Adjutant General of Missouri, 1863, 1864, and 1865
Location: MO / 353.6 / M69
Last Name:Wildberger
First Name:John
Rank:Capt.
Company:E
Regiment:15th Infantry, Missouri Volunteers
Page:274
Publication Title:Annual Report of the Adjutant General of the State of Missouri, December 31, 1863
Source: Annual Report of the Adjutant General of Missouri, 1863, 1864, and 1865
Location: MO / 353.6 / M69
Last Name:Wilcox
First Name:Nathan
Middle Name:W.
Rank:1st Lt.
Company:G
Regiment:Engineer Regiment, Missouri Volunteers
Page:321
Publication Title:Annual Report of the Adjutant General of the State of Missouri, December 31, 1863
Source: Annual Report of the Adjutant General of Missouri, 1863, 1864, and 1865
Location: MO / 353.6 / M69
Last Name:Wieberg
First Name:Fritz
Rank:Capt.
Company:I
Regiment:28th Regiment, Enrolled Missouri Militia
Page:424
Publication Title:Annual Report of the Adjutant General of the State of Missouri, December 31, 1863
Source: Annual Report of the Adjutant General of Missouri, 1863, 1864, and 1865
Location: MO / 353.6 / M69
Last Name:Wilcox
First Name:W.
Middle Name:H.
Rank:Surgeon
Regiment:4th Missouri Cavalry
Remarks:in Roster of Surgeons & Ass't Surgeons, Missouri Volunteers
Page:552
Publication Title:Annual Report of the Adjutant General of the State of Missouri, December 31, 1863
Source: Annual Report of the Adjutant General of Missouri, 1863, 1864, and 1865
Location: MO / 353.6 / M69
Last Name:Wilcox
First Name:W.
Rank:Surgeon
Regiment:1st U. S. Reserve Corps
Remarks:in Roster of Surgeons & Ass't Surgeons, Missouri Volunteers
Page:553
Publication Title:Annual Report of the Adjutant General of the State of Missouri, December 31, 1863
Source: Annual Report of the Adjutant General of Missouri, 1863, 1864, and 1865
Location: MO / 353.6 / M69
Last Name:Wilde
First Name:Harry
Rank:Adjutant
Regiment:1st Regiment Cavalry, Mo. Volunteers
Page:300
Publication Title:Annual Report of the Adjutant General of the State of Missouri, for the Year Ending December 31, 1865
Source: Annual Report of the Adjutant General of Missouri, 1863, 1864, and 1865
Location: MO / 353.6 / M69
Last Name:Wilcox
First Name:Francis
Middle Name:M.
Rank:Capt.
Company:F
Regiment:3rd Regiment Cavalry, Mo. Volunteers
Page:322
Publication Title:Annual Report of the Adjutant General of the State of Missouri, for the Year Ending December 31, 1865
Source: Annual Report of the Adjutant General of Missouri, 1863, 1864, and 1865
Location: MO / 353.6 / M69
Last Name:Wightman
First Name:J.
Middle Name:M.
Rank:1st Lt.
Company:C
Regiment:7th Regiment Cavalry, Mo. Volunteers
Page:348-349
Publication Title:Annual Report of the Adjutant General of the State of Missouri, for the Year Ending December 31, 1865

Source: Missouri Penitentiary Convict Lists, 1836-1916 (incomplete run)
Location: MO / 365 / M69; MO / 365 / M69g; MO / 328.3 / M69h; MO / 328.3 / M69s
Last Name:Ashton
First Name:Frank
Race:White
Birthplace:Illinois
Age:21
County:Jackson
Report:Biennial Report of the Board of Inspectors of the Missouri Penitentiary, to the 31st General Assembly, for the Years 1879 and 1880
Page:168-169
Remarks:in list of full pardons granted from December 31, 1878, to December 31, 1880
Location:in Appendix to Missouri Senate and House Journals, 31st General Assembly, 1881
Source: Missouri Penitentiary Convict Lists, 1836-1916 (incomplete run)
Location: MO / 365 / M69; MO / 365 / M69g; MO / 328.3 / M69h; MO / 328.3 / M69s
Last Name:Asher
First Name:Chas.
Middle Name:E.
Race:White
Birthplace:Missouri
Age:24
County:Jackson
Report:Biennial Report of the Board of Inspectors, Warden, Physician, and Chaplain to the 46th General Assembly, 1909-1910
Page:225
Remarks:in list of prisoners discharged under commutation, died, reversed and remanded by order of Supreme Court and otherwise discharged
Location:in Appendix to the House and Senate Journals of the 46th General Assembly of the State of Missouri, 1911
Source: Missouri Penitentiary Convict Lists, 1836-1916 (incomplete run)
Location: MO / 365 / M69; MO / 365 / M69g; MO / 328.3 / M69h; MO / 328.3 / M69s
Last Name:Askins
First Name:Albert
Middle Name:L.
Report:Biennial Report of the Board of Inspectors of the Missouri State Penitentiary, 1891-1892
Page:64
Remarks:discharged convict; in list of disbursements, 1891-1892

Source: Business letterheads
Location: Archives
Business Name:Hovey & Sweeney
Building Illus:No
City, if not Saint Louis:Upper Alton, Illinois
Type of Business:horseshoeing & blacksmithing; vehicles, gasoline stoves & lawnmowers repaired
Date:1909 Apr 28
Collection:A0214
Items:1
Source: Business letterheads
Location: Archives
Business Name:Imperial Laundry
Building Illus:No
Other Business Name:C. W. Bright & Bros.
Address:Delmar Blvd. & Walton Ave.
Type of Business:laundry
Date:1913 Aug 1 & 1914 Oct 1
Illustration:horses & carriage
Collection:A0214
Items:2
Source: Business letterheads
Location: Archives
Business Name:Ira Boutell & Co.
Building Illus:Yes
Address:617-621 North 6th St.
Type of Business:grocers
Date:1881 Oct 21
Lithographer, Engraver, Printer:Bauer, G. A.
Collection:A1024
Box:3
Folder:8
Items:1

Source: Annual Report of the Board of Police Commissioners of the City of St. Louis, 1872-1945 (incomplete run)
Location: St.L. / 352.2 / Sa2
Last Name:Williams
First Name:Wm.
Middle Name:H.
Age:32
Remarks:in list of patrolmen appointed to the force during the year
Report:11th Annual Report, Year Ending March 31, 1872
Page:14
Source: Annual Report of the Board of Police Commissioners of the City of St. Louis, 1872-1945 (incomplete run)
Location: St.L. / 352.2 / Sa2
Last Name:Williams
First Name:Wm.
Middle Name:H.
Remarks:in list of promotions made during the year
Report:33rd Annual Report, Year Ending April 9, 1894
Page:549
Source: Annual Report of the Board of Police Commissioners of the City of St. Louis, 1872-1945 (incomplete run)
Location: St.L. / 352.2 / Sa2
Last Name:Wunderlich
First Name:Henry
Remarks:in list of appointments made by the board during the year
Report:43rd Annual Report, Year Ending April 9, 1904
Page:12
Source: Annual Report of the Board of Police Commissioners of the City of St. Louis, 1872-1945 (incomplete run)
Location: St.L. / 352.2 / Sa2
Last Name:Yoos
First Name:Fred
Remarks:in list of appointments made by the board during the year
Report:43rd Annual Report, Year Ending April 9, 1904
Page:16
Source: Annual Report of the Board of Police Commissioners of the City of St. Louis, 1872-1945 (incomplete run)
Location: St.L. / 352.2 / Sa2
Last Name:Alexander
First Name:Jos.
Remarks:in list of reduction in rank made by the board during the year
Report:43rd Annual Report, Year Ending April 9, 1904
Page:23
Source: Annual Report of the Board of Police Commissioners of the City of St. Louis, 1872-1945 (incomplete run)
Location: St.L. / 352.2 / Sa2
Last Name:Armstrong
First Name:John
Middle Name:D.
Age:25
Remarks:in list of appointments
Report:47th Annual Report, Year Ending April 13, 1908
Page:9
Source: Annual Report of the Board of Police Commissioners of the City of St. Louis, 1872-1945 (incomplete run)
Location: St.L. / 352.2 / Sa2
Last Name:Williams
First Name:Mackie
Middle Name:D.
Age:33
Remarks:in list of appointments
Report:52nd Annual Report, Year Ending March 31, 1913
Page:6
Source: Annual Report of the Board of Police Commissioners of the City of St. Louis, 1872-1945 (incomplete run)
Location: St.L. / 352.2 / Sa2
Last Name:Winter
First Name:Henry
Middle Name:F.
Age:25
Remarks:in list of appointments
Report:52nd Annual Report, Year Ending March 31, 1913
Page:6
Source: Annual Report of the Board of Police Commissioners of the City of St. Louis, 1872-1945 (incomplete run)
Location: St.L. / 352.2 / Sa2
Last Name:Williams
First Name:Richard
Remarks:in roll of honor men in armed services
Report:84th Annual Report, Fiscal Year April 1, 1944 to March 31, 1945
Page:56

Source: "Missourians in the European War" scrapbooks, 1917-1967 (bulk 1917-1920) (11 volumes)
Location: Reading Room / MO / 9.9 / M69m
Last Name:Wightman
First Name:Paul
Rank:Private
Page:81-82
Volume:3
Source: "Missourians in the European War" scrapbooks, 1917-1967 (bulk 1917-1920) (11 volumes)
Location: Reading Room / MO / 9.9 / M69m
Last Name:Wielandy
First Name:Frank
Page:106
Volume:1

Source: St. Louis Up to Date: the Great Industrial Hive of the Mississippi Valley . . . a Glance at Her History, a Review of Her Commerce, and a Description of Her Leading Business Enterprises; with Illustrations of Her Public and Commercial Buildings and Places of Interest (St. Louis, Mo.: Consolidated Illustrating Co., ca. 1895)
Location: Reading Room / St.L. / 9.17 / C76u
Last Name:Lynch
First Name:J.
Middle Name:Hal
Illustration:No
Building Illustration:No
Page:161
Advertisement:No

Source: Letterbooks of letters received by Lucien Eaton, 1858-1889
Location: Lucien Eaton Papers, Archives
Business Name:J.B. Kimball & Co.
Date of Document:7/2/182
City:Boston
Page:49
Civil War:No
Source:Volume 4, 1860-1862
Source: Letterbooks of letters received by Lucien Eaton, 1858-1889
Location: Lucien Eaton Papers, Archives
Business Name:Hosmer & Co.
Date of Document:5/1/1873
City:Washington, D.C.
Page:130
Civil War:No
Source:Volume 20, 1873

Source: List of Contributors, Easter Collection, 1921, The Cathedral Parish
Location: Churches Collection (Catholic), Archives
Last Name:Grindon
First Name:Sophia
Title:Miss
Address:4368 Enright Ave.
Page:2
Source: List of Contributors, Easter Collection, 1921, The Cathedral Parish
Location: Churches Collection (Catholic), Archives
Last Name:Hartzke
First Name:F.
Title:Mrs.
Address:4616 Enright Ave.
Page:2
Source: List of Contributors, Easter Collection, 1921, The Cathedral Parish
Location: Churches Collection (Catholic), Archives
Last Name:Gruen
First Name:C.
Title:Mrs.
Address:4628 Enright Ave.
Page:2
Source: List of Contributors, Easter Collection, 1921, The Cathedral Parish
Location: Churches Collection (Catholic), Archives
Last Name:Guignon
First Name:Paul
Middle Name:C.
Title:Mr. & Mrs.
Address:4381 Forest Park Blvd.
Page:2
Source: List of Contributors, Easter Collection, 1921, The Cathedral Parish
Location: Churches Collection (Catholic), Archives
Last Name:Shoffner
First Name:Earle
Address:4317 Laclede Ave.
Page:3
Source: List of Contributors, Easter Collection, 1921, The Cathedral Parish
Location: Churches Collection (Catholic), Archives
Last Name:Hamilton
First Name:W.
Middle Name:J.
Title:Mr.
Address:4372 Laclede Ave.
Page:3
Source: List of Contributors, Easter Collection, 1921, The Cathedral Parish
Location: Churches Collection (Catholic), Archives
Last Name:Vollmer
First Name:J.
Middle Name:E.
Title:Mr. & Mrs.
Address:4916 Laclede Ave.
Page:4
Source: List of Contributors, Easter Collection, 1921, The Cathedral Parish
Location: Churches Collection (Catholic), Archives
Last Name:Greve
First Name:Henry
Title:Col.
Address:4605 Lindell Blvd.
Page:5
Source: List of Contributors, Easter Collection, 1921, The Cathedral Parish
Location: Churches Collection (Catholic), Archives
Last Name:Halpin
First Name:T.
Middle Name:J.
Title:Mr. & Mrs.
Address:4356 Maryland Ave.
Page:6
Source: List of Contributors, Easter Collection, 1921, The Cathedral Parish
Location: Churches Collection (Catholic), Archives
Last Name:Harrigan
First Name:M.
Middle Name:J.
Title:Mrs.
Address:4568 Papin St.
Page:7
Source: List of Contributors, Easter Collection, 1921, The Cathedral Parish
Location: Churches Collection (Catholic), Archives
Last Name:Sikemeier
First Name:H.
Title:Mr. & Mrs.
Address:4473 Washington Blvd.
Page:8
Source: List of Contributors, Easter Collection, 1921, The Cathedral Parish
Location: Churches Collection (Catholic), Archives
Last Name:Fischer
First Name:J.
Middle Name:J.
Title:Mr.
Address:4134 Westminster Place
Page:9
Source: List of Contributors, Easter Collection, 1921, The Cathedral Parish
Location: Churches Collection (Catholic), Archives
Last Name:Fitzgibbon
First Name:Mary
Title:Miss
Address:4252 West Pine Blvd.
Page:10

Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Corporate Name:Kirkwood Cinema
Building Illustration:yes
Address:338 South Kirkwood Road
Volume:LIV
Issue:1
Date of Publication:Spring 2015
Page:8, 12
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Address:51 Orchard Lane
Volume:LIX
Issue:4
Date of Publication:Winter 2020
Page:cover page-10
Source: Kirkwood Historical Review (published by the Kirkwood Historical Society), 1962-2022
Location: St.L. / 05 / K636
Corporate Name:Grace (Episcopal) Church
Building Illustration:yes
Address:corner of Main Street (Argonne Dr.) and Taylor Ave.
Volume:LIX
Issue:4
Date of Publication:Winter 2020
Page:15-19

Source: History of St. Louis County, Missouri: a Condensed History of Missouri and St. Louis; a Detailed Record of Epoch-Making Events in St. Louis County; Material Progress and General Resources; Official, Political and Military Activity; Incidents and Reminiscences (Clayton, Mo.: Watchman-Advocate, 1920)
Location: Reading room / MO / 9.10 / Sa22 / Oversize
Last Name:Simpson
First Name:Elizabeth
Middle Name:M.
Illustration:No
Maiden Name:Steigerwald
Building Illustration:No
Page:118
Advertisement:No
Birth Year:1893

Source: Who's Who in St. Louis (St. Louis: Civic Union of St. Louis, 1928)
Location: St.L. / 920 / W62
Maiden Name:Luke
First Name:D.
Middle Name:E.
Title:Mrs.
Last Name:Horton
Address:7 Algonquin Lane
Page:54
Birth Year:1879
Source: Who's Who in St. Louis (St. Louis: Civic Union of St. Louis, 1928)
Location: St.L. / 920 / W62
Maiden Name:Colburn
First Name:Elizabeth
Last Name:Johnston
Page:57

Source: Programs for the annual banquet of the St. Louis Public Service Company Twenty-Five Year Club held on the dates January 3, 1945; January 23, 1948; and February 23, 1951.
Location: John J. Carroll Papers, Archives, Box 1, Archives
Last Name:Farmer
First Name:Arthur
Middle Name:C.
Year of Publication:1945
Page:10
Source: Programs for the annual banquet of the St. Louis Public Service Company Twenty-Five Year Club held on the dates January 3, 1945; January 23, 1948; and February 23, 1951.
Location: John J. Carroll Papers, Archives, Box 1, Archives
Last Name:Falk
First Name:Fred
Year of Publication:1945
Page:12
Source: Programs for the annual banquet of the St. Louis Public Service Company Twenty-Five Year Club held on the dates January 3, 1945; January 23, 1948; and February 23, 1951.
Location: John J. Carroll Papers, Archives, Box 1, Archives
Last Name:Falk
First Name:August
Middle Name:J.
Year of Publication:1945
Page:13

Source: St. John's Orphanage Edition of The Messenger. History of the Diocese of Belleville (Belleville, Illinois: Published by Joseph Nicholas Buechler, [1919]).
Location: Oversize / IL / 9.11 / B41b2
Last Name:Kohlhaas
First Name:Mary
Maiden Name:Leipold
Remarks:mentioned in a biographical sketch
Page:80 (back portion of book)
Source: St. John's Orphanage Edition of The Messenger. History of the Diocese of Belleville (Belleville, Illinois: Published by Joseph Nicholas Buechler, [1919]).
Location: Oversize / IL / 9.11 / B41b2
Last Name:Krouse
First Name:Wm.
Title:Mrs.
Death Date:1868
Remarks:mentioned in a biographical sketch
Page:81 (back portion of book)

Source: “Damage Done to St. Louis Property. Republic Reporters Make a Tour of the Stricken District and Obtain Approximate Estimates of Losses.” (St. Louis Republic, May 31, 1896, Part II, pages 14-15).
Location: Library Vertical File--Tornadoes-Missouri-St. Louis (1896)-Damage Estimates
Last Name:Satorius
First Name:Peter
Last Name, Alternate Spelling:Sartorius
Address:3405 Cherokee St.
Damage Estimate:$1,200
Page:first page
Column:4

Source: Annual Report of the Board of Police Commissioners of the City of St. Louis, 1870-1892 (incomplete run). In The Mayor's Message: With Accompanying Documents, to the City Council of the City of St. Louis.
Location: St.L / 352 / Sa2m
Last Name:Matthews
First Name:Luke
Remarks:in list of promotions made during the year
Report:25th Annual Report Year Ending April 12, 1886, in "The Mayor's Message," May Session 1886
Page:486
Source: Annual Report of the Board of Police Commissioners of the City of St. Louis, 1870-1892 (incomplete run). In The Mayor's Message: With Accompanying Documents, to the City Council of the City of St. Louis.
Location: St.L / 352 / Sa2m
Last Name:Leahey
First Name:Wm.
Age:32
Remarks:in list of appointment made by the board during the year
Report:26th Annual Report Year Ending April 13, 1887, in "The Mayor's Message," May Session 1887
Page:420

Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Last Name:Shoemaker
First Name:W.
Middle Name:A.
Last Name of Buyer:Jones
First Name of Buyer:Wilbur
Middle Name of Buyer:B.
Building Illustration:yes
Address:4386 Westminster Place
Date of Newspaper:1922 February 5
Part of Newspaper:7
Page:1B
Remarks:Wilbur B. Jones bought former home of W.A. Shoemaker; poor-quality photo
Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Corporate Name:Lorenzo E. Anderson & Co.
Building Illustration:yes
Address:711 St. Charles St.
Date of Newspaper:January 22, 1931
Part of Newspaper:1
Page:1A-2A
Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Corporate Name:Phillips 66 Station
Building Illustration:yes
Address:Clayton and Big Bend Road
Advertisement:yes
Date of Newspaper:February 1, 1931
Part of Newspaper:6
Page:8L
Remarks:advertisement with sketch of service station

Source: The Associate (Stix, Baer & Fuller employee magazine), 1952-1955, 1957
Location: St.L. / 05 / As78
Last Name:Wright
First Name:Patsy
Age:17
Volume:III
Issue:25
Date of Publication:June 18, 1954
Page:3
Source: The Associate (Stix, Baer & Fuller employee magazine), 1952-1955, 1957
Location: St.L. / 05 / As78
Last Name:Wright
First Name:Esther
Title:Miss
Volume:1
Issue:13
Date of Publication:March 28, 1952
Page:2
Source: The Associate (Stix, Baer & Fuller employee magazine), 1952-1955, 1957
Location: St.L. / 05 / As78
Last Name:Woods
First Name:Mildred
Title:Mrs.
Volume:2
Issue:49
Date of Publication:November 20, 1953
Page:8
Source: The Associate (Stix, Baer & Fuller employee magazine), 1952-1955, 1957
Location: St.L. / 05 / As78
Last Name:Woolley
First Name:Elmond
Title:Mr. and Mrs.
Volume:III
Issue:35
Date of Publication:September 3, 1954
Page:8
Source: The Associate (Stix, Baer & Fuller employee magazine), 1952-1955, 1957
Location: St.L. / 05 / As78
Last Name:Wright
First Name:J.
Middle Name:C.
Volume:VI
Issue:18
Date of Publication:May 3, 1957
Page:4

Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Brewer
First Name:Margaret
Middle Name:L.
Portrait:Yes
Address:5915A Maple Ave.
Death Year:1914
Age:72
Volume:8
Page:3
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Broadhead
First Name:Mary
Middle Name:S.
Title:Mrs.
Address:3333 Lafayette Ave.
Death Year:1914
Age:90
Volume:8
Page:18
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Bragg
First Name:Sarah
Middle Name:Hurley
Title:Mrs.
Death Year:1903
Volume:2P
Page:36
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Brentano
First Name:Henry
Volume:2P
Page:105
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Brand
First Name:Herman
Middle Name:G.
Address:3308 Miami St.
Death Year:1978
Age:82
Volume:31
Page:4
Remarks:supt. of St. Matthew Cemetery

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:Cartwright
First Name:Hugh
Title:Mrs.
Volume:2
Issue:2
Date of Publication:May 1953
Page:50
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:Carter
First Name:Lillian
Maiden Name:Baker
Volume:10
Issue:1
Date of Publication:December 1961
Page:25
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:Chamberlin
First Name:Arthur
Middle Name:Newell
Portrait:yes
Volume:12
Issue:1
Date of Publication:December 1963
Page:14
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:Chamberlin
First Name:Katie
Volume:12
Issue:1
Date of Publication:December 1963
Page:14
Remarks:second grader
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:Carter
First Name:Lillian
Maiden Name:Baker
Class Year:1913
Volume:12
Issue:1
Date of Publication:December 1963
Page:37-38
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:Carr
First Name:Sally
Class Year:1950
Volume:13
Issue:1
Date of Publication:December 1964
Page:76

Source: The Commonwealther (St. Louis, Mo.: Commonwealth Steel Company), 1915-1930 (incomplete run)
Location: St.L. / 05 / C737
Last Name:Abbott
First Name:Grace
Volume:IX
Issue:1
Date of Publication:January/February 1923
Page:3-4

Source: Chas. Kuhn Real Estate Price List (St. Louis, Mo.), circa 1889-1896
Location: Oversize / St.L. / 333.337 / Sa24
Address:2609-2611 North Market St.
Page:1
Column:5

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

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