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: Bethel Evangelical and Reformed Church, St. Louis, Missouri: Fiftieth Anniversary, 1901-1951 (St. Louis, Mo.: 1951)
Location: St.L. / 284.1 / B46b
Last Name:Trampe
First Name:H.
Title:Mrs.
Photograph:Yes
Page:27
Source: Bethel Evangelical and Reformed Church, St. Louis, Missouri: Fiftieth Anniversary, 1901-1951 (St. Louis, Mo.: 1951)
Location: St.L. / 284.1 / B46b
Last Name:Hoover
First Name:William
Photograph:Yes
Page:28, 34
Source: Bethel Evangelical and Reformed Church, St. Louis, Missouri: Fiftieth Anniversary, 1901-1951 (St. Louis, Mo.: 1951)
Location: St.L. / 284.1 / B46b
Last Name:Forrest
First Name:Kent
Photograph:Yes
Page:30
Source: Bethel Evangelical and Reformed Church, St. Louis, Missouri: Fiftieth Anniversary, 1901-1951 (St. Louis, Mo.: 1951)
Location: St.L. / 284.1 / B46b
Last Name:Hoover
First Name:William
Title:Mrs.
Photograph:Yes
Page:30
Source: Bethel Evangelical and Reformed Church, St. Louis, Missouri: Fiftieth Anniversary, 1901-1951 (St. Louis, Mo.: 1951)
Location: St.L. / 284.1 / B46b
Last Name:Morhaus
First Name:Ruth
Photograph:Yes
Page:30
Source: Bethel Evangelical and Reformed Church, St. Louis, Missouri: Fiftieth Anniversary, 1901-1951 (St. Louis, Mo.: 1951)
Location: St.L. / 284.1 / B46b
Last Name:Netzeband
First Name:Lulu
Photograph:Yes
Page:32
Source: Bethel Evangelical and Reformed Church, St. Louis, Missouri: Fiftieth Anniversary, 1901-1951 (St. Louis, Mo.: 1951)
Location: St.L. / 284.1 / B46b
Last Name:Koenigstein
First Name:Helen
Photograph:Yes
Page:35
Source: Bethel Evangelical and Reformed Church, St. Louis, Missouri: Fiftieth Anniversary, 1901-1951 (St. Louis, Mo.: 1951)
Location: St.L. / 284.1 / B46b
Last Name:Meyer
First Name:W.
Title:Mrs.
Photograph:Yes
Page:35
Source: Bethel Evangelical and Reformed Church, St. Louis, Missouri: Fiftieth Anniversary, 1901-1951 (St. Louis, Mo.: 1951)
Location: St.L. / 284.1 / B46b
Last Name:Wendeln
First Name:John
Photograph:Yes
Page:37

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:Wilson
First Name:Charles
Race:White
Birthplace:Missouri
Age:32
County:St. Louis City
Report:Biennial Report of the Board of Inspectors of the Missouri Penitentiary, to the 31st General Assembly, for the Years 1879 and 1880
Page:176-177
Remarks:in list of prisoners discharged under three-fourths law from June 1, 1879, 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:Wilson
First Name:Albert
Race:White
Birthplace:Ohio
Age:52
County:St. Louis City
Report:Biennial Report of the Board of Inspectors, Warden, Physician, and Chaplain to the 46th General Assembly, 1909-1910
Page:165
Remarks:in list of prisoners received from January 1, 1909, to December 31, 1910
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:Wilson
First Name:Claud
Report:Biennial Report of the Board of Inspectors, Warden, Physician, and Chaplain to the 48th General Assembly, 1913-1914
Page:76
Remarks:in list of disbursements
Location:in Appendix to the House and Senate Journals of the 48th General Assembly of the State of Missouri, Volume 1, 1915
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:Wilson
First Name:Al
Race:White
Birthplace:New York
Age:24
County:Jackson
Report:Biennial Report of the Board of Inspectors, Warden, Physician, and Chaplain to the 48th General Assembly, 1913-1914
Page:188
Remarks:in list of prisoners discharged under the three-fourths law from January 1, 1913, to December 31, 1914
Location:in Appendix to the House and Senate Journals of the 48th General Assembly of the State of Missouri, Volume 1, 1915
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:Wilson
First Name:Carl
Race:White
Birthplace:Missouri
Age:23
County:Jackson
Report:Biennial Report of the Board of Inspectors to the 48th General Assembly 1913-1914
Page:217
Remarks:in list of prisoners discharged under commutation, died, pardoned, reversed, and remanded by order of courts and otherwise, from January 1, 1913, to December 31, 1913
Location:in Appendix to the House and Senate Journals of the 48th General Assembly of the State of Missouri, Volume I, 1915
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:Wilson
First Name:Ben
Race:Black
Birthplace:Ohio
Age:18
County:St. Louis City
Report:Missouri State Penitentiary Biennial Report of the Board of Inspectors, Warden, Physician and Chaplain to the 47th General Assembly, 1911-1912
Page:170
Remarks:in list of prisoners received from January 1, 1911, to December 31, 1912
Location:in Appendix to the Senate and House Journals of the 47th General Assembly of the State of Missouri, 1913, Volume 1
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:Wilson
First Name:Bart
Race:White
Birthplace:Missouri
Age:25
County:Jefferson
Report:Missouri State Penitentiary Biennial Report of the Board of Inspectors, Warden, Physician and Chaplain to the 47th General Assembly, 1911-1912
Page:183
Remarks:in list of prisoners received from January 1, 1911, to December 31, 1912
Location:in Appendix to the Senate and House Journals of the 47th General Assembly of the State of Missouri, 1913, Volume 1
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:Wilson
First Name:Belle
Report:Biennial Report of the Board of Inspectors of the Missouri State Penitentiary, 1891-1892
Page:68
Remarks:discharged convict; in list of disbursements, 1891-1892
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:Wilson
First Name:Daniel
Race:White
Birthplace:Arkansas
Age:24
County:Phelps
Report:Biennial Report of the Board of Inspectors of the Missouri Penitentiary to the 33rd General Assembly for the Years 1883 and 1884
Page:142-143
Remarks:in list of prisoners received from January 1, 1883, to December 31, 1884
Location:Appendix to Missouri House and Senate Journals, 33rd General Assembly (Regular Session), 1885
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:Wilson
First Name:Brown
Race:White
Birthplace:Ohio
Age:21
County:Andrew
Alias:Jas. Wilson, J. Bester
Report:Biennial Report of the Board of Inspectors of the Missouri Penitentiary to the 33rd General Assembly for the Years 1883 and 1884
Page:146-147
Remarks:in list of prisoners received from January 1, 1883, to December 31, 1884
Location:Appendix to Missouri House and Senate Journals, 33rd General Assembly (Regular Session), 1885

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:Starnes
First Name:D.
Middle Name:F.
Age:62
Date of Admission:1899 Feb 23
County:Jackson County
Command Served In:Co. C, 6th Mo. Inft.
Page:29
Report:3rd Biennial Report for the Years 1901 and 1902
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:66
Date of Admission:1911 June 1
County:Saline County
Command Served In:Co. H, Gordon's Regt.
Page:44
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:Starnes
First Name:Matilda
Title:Mrs.
Age:78
County:Jackson County
Death Date:1911 June 11
Page:49
Report:8th Biennial Report, 1911-1912
Remarks:wife of inmate
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:Downey
First Name:Joel
Middle Name:T.
Age:81
Date of Admission:1909 Dec 6
County:Jackson County
Command Served In:Co. E, 5th Mo. Inft.
Page:34
Report:9th Biennial Report, 1913-1914
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:Donnelly
First Name:W.
Middle Name:M.
Date Dropped from Rolls:1913 Mar 5
Cause Dropped from Rolls:absent over two years without reporting
Page:48
Report:9th Biennial Report, 1913-1914
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:Dearing
First Name:Jas.
Middle Name:R.
Age:85
Date of Admission:1907 Dec 3
County:Davies County
Command Served In:Co. G, 1st Mo. Cavalry
Page:29
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:Thompson
First Name:Mary
Middle Name:E.
Age:59
Date of Admission:1915 Apr 26
County:Monroe County
Page:42
Report:11th Biennial Report, 1917-1918
Remarks:wife of R.G. Thompson
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:Crow
First Name:R.
Middle Name:G.
Age:73
Death Date:1920 Feb 10
Page:17
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:Stearman
First Name:A.
Middle Name:M.
Age:81
Death Date:1920 Aug 1
Page:18
Report:12th Biennial Report, 1919-1920

Source: 1840 Missouri State Census of St. Louis County / compiled by Dennis Northcott & Joanna Dee (St. Louis: Missouri Historical Society, 2001)
Location: Reading room / MO / 9.10 / Sa2Lc
Last Name:Clifford
First Name:Jno
Source: 1840 Missouri State Census of St. Louis County / compiled by Dennis Northcott & Joanna Dee (St. Louis: Missouri Historical Society, 2001)
Location: Reading room / MO / 9.10 / Sa2Lc
Last Name:Cope
First Name:Philip
Source: 1840 Missouri State Census of St. Louis County / compiled by Dennis Northcott & Joanna Dee (St. Louis: Missouri Historical Society, 2001)
Location: Reading room / MO / 9.10 / Sa2Lc
Last Name:Davidson
First Name:R.
Source: 1840 Missouri State Census of St. Louis County / compiled by Dennis Northcott & Joanna Dee (St. Louis: Missouri Historical Society, 2001)
Location: Reading room / MO / 9.10 / Sa2Lc
Last Name:Dawson
First Name:W.
Middle Name:R.
Source: 1840 Missouri State Census of St. Louis County / compiled by Dennis Northcott & Joanna Dee (St. Louis: Missouri Historical Society, 2001)
Location: Reading room / MO / 9.10 / Sa2Lc
Last Name:Deckaman
First Name:Fred.
Source: 1840 Missouri State Census of St. Louis County / compiled by Dennis Northcott & Joanna Dee (St. Louis: Missouri Historical Society, 2001)
Location: Reading room / MO / 9.10 / Sa2Lc
Last Name:Decker
First Name:Henry
Source: 1840 Missouri State Census of St. Louis County / compiled by Dennis Northcott & Joanna Dee (St. Louis: Missouri Historical Society, 2001)
Location: Reading room / MO / 9.10 / Sa2Lc
Last Name:Delasoier
Title:Mrs.
Source: 1840 Missouri State Census of St. Louis County / compiled by Dennis Northcott & Joanna Dee (St. Louis: Missouri Historical Society, 2001)
Location: Reading room / MO / 9.10 / Sa2Lc
Last Name:Delon
First Name:Peter
Source: 1840 Missouri State Census of St. Louis County / compiled by Dennis Northcott & Joanna Dee (St. Louis: Missouri Historical Society, 2001)
Location: Reading room / MO / 9.10 / Sa2Lc
Last Name:Demier
First Name:J.
Source: 1840 Missouri State Census of St. Louis County / compiled by Dennis Northcott & Joanna Dee (St. Louis: Missouri Historical Society, 2001)
Location: Reading room / MO / 9.10 / Sa2Lc
Last Name:Demsey
First Name:Thos
Source: 1840 Missouri State Census of St. Louis County / compiled by Dennis Northcott & Joanna Dee (St. Louis: Missouri Historical Society, 2001)
Location: Reading room / MO / 9.10 / Sa2Lc
Last Name:Dishler
First Name:Francis
Source: 1840 Missouri State Census of St. Louis County / compiled by Dennis Northcott & Joanna Dee (St. Louis: Missouri Historical Society, 2001)
Location: Reading room / MO / 9.10 / Sa2Lc
Last Name:Saidler
First Name:Jacob
Source: 1840 Missouri State Census of St. Louis County / compiled by Dennis Northcott & Joanna Dee (St. Louis: Missouri Historical Society, 2001)
Location: Reading room / MO / 9.10 / Sa2Lc
Last Name:Sappington
First Name:Zepinias
Source: 1840 Missouri State Census of St. Louis County / compiled by Dennis Northcott & Joanna Dee (St. Louis: Missouri Historical Society, 2001)
Location: Reading room / MO / 9.10 / Sa2Lc
Last Name:Saunders
First Name:Wm.
Middle Name:H.
Source: 1840 Missouri State Census of St. Louis County / compiled by Dennis Northcott & Joanna Dee (St. Louis: Missouri Historical Society, 2001)
Location: Reading room / MO / 9.10 / Sa2Lc
Last Name:Sawyer
First Name:Dennis
Source: 1840 Missouri State Census of St. Louis County / compiled by Dennis Northcott & Joanna Dee (St. Louis: Missouri Historical Society, 2001)
Location: Reading room / MO / 9.10 / Sa2Lc
Last Name:Scaffer
First Name:Adam
Source: 1840 Missouri State Census of St. Louis County / compiled by Dennis Northcott & Joanna Dee (St. Louis: Missouri Historical Society, 2001)
Location: Reading room / MO / 9.10 / Sa2Lc
Last Name:Schiebel
First Name:Geo
Source: 1840 Missouri State Census of St. Louis County / compiled by Dennis Northcott & Joanna Dee (St. Louis: Missouri Historical Society, 2001)
Location: Reading room / MO / 9.10 / Sa2Lc
Last Name:Schiller
First Name:C.
Source: 1840 Missouri State Census of St. Louis County / compiled by Dennis Northcott & Joanna Dee (St. Louis: Missouri Historical Society, 2001)
Location: Reading room / MO / 9.10 / Sa2Lc
Last Name:Schilling
First Name:Geo.
Source: 1840 Missouri State Census of St. Louis County / compiled by Dennis Northcott & Joanna Dee (St. Louis: Missouri Historical Society, 2001)
Location: Reading room / MO / 9.10 / Sa2Lc
Last Name:Settells
First Name:Sylvester
Source: 1840 Missouri State Census of St. Louis County / compiled by Dennis Northcott & Joanna Dee (St. Louis: Missouri Historical Society, 2001)
Location: Reading room / MO / 9.10 / Sa2Lc
Last Name:Shade
First Name:John
Source: 1840 Missouri State Census of St. Louis County / compiled by Dennis Northcott & Joanna Dee (St. Louis: Missouri Historical Society, 2001)
Location: Reading room / MO / 9.10 / Sa2Lc
Last Name:Shibert
First Name:Michail

Source: Washington University Alumni Bulletin, 1931-1956
Location: St.L. / 378 / W27ab
First Name:Harold
Middle Name:Jay
Last Name:Abrams
Class Year:1938
Volume:15
Issue:5
Date of Publication:May 1946
Page:24
Remarks:in list of Washingtonians who served in the war
Source: Washington University Alumni Bulletin, 1931-1956
Location: St.L. / 378 / W27ab
Corporate Name:Louderman Hall (Washington University)
Volume:20
Issue:2
Date of Publication:October 1950
Page:8
Source: Washington University Alumni Bulletin, 1931-1956
Location: St.L. / 378 / W27ab
Corporate Name:Louderman Hall (Washington University)
Building Illustration:yes
Volume:22
Issue:2
Date of Publication:October 1952
Page:6
Remarks:photo with partial view of new building

Source: Legg Collection: St. Louis Residences and Commercial Buildings
Location: Photographs and Prints Department
Last Name:Tobin
First Name:Mary
Building Illustration:yes
Address:409 North Broadway
Description of Photograph:Photo of storefront of Edward B. Grossman Cloak Co., 409 North Broadway, displaying clothes and prices. Building also houses Emil Boehl, photographer; M. Tobin [Mary Tobin], importer of millinery; S.L. Peckham [Samuel L. Peckham]; and Kessler Fur Co.
Date:circa 1898-1899

Source: Lists of Fugitives from Justice. In the Annual Reports of the Board of Police Commissioners of the City of St. Louis, 1895-1908 (incomplete run).
Location: St.L. / 352.2 / Sa2
Last Name:Griffie
First Name:Chas.
Alias Name:Chas. Griffith
Remarks:Delivered to authorities of Buffalo Township, Missouri
Report:34th Annual Report of the Board of Police Commissioners, April 8, 1895
Page:628
Source: Lists of Fugitives from Justice. In the Annual Reports of the Board of Police Commissioners of the City of St. Louis, 1895-1908 (incomplete run).
Location: St.L. / 352.2 / Sa2
Last Name:Oliver
First Name:Harry
Remarks:Delivered to authorities of Madison County, Illinois
Report:44th Annual Report of the Board of Police Commissioners, April 9, 1905
Page:51
Source: Lists of Fugitives from Justice. In the Annual Reports of the Board of Police Commissioners of the City of St. Louis, 1895-1908 (incomplete run).
Location: St.L. / 352.2 / Sa2
Last Name:Robertson
First Name:Mark
Remarks:Delivered to authorities of Lebanon, Indian
Report:44th Annual Report of the Board of Police Commissioners, April 9, 1905
Page:53
Source: Lists of Fugitives from Justice. In the Annual Reports of the Board of Police Commissioners of the City of St. Louis, 1895-1908 (incomplete run).
Location: St.L. / 352.2 / Sa2
Last Name:Fowler
First Name:Wm.
Middle Name:E.
Remarks:Brought from Chattanooga, Tennessee
Report:44th Annual Report of the Board of Police Commissioners, April 9, 1905
Page:54
Source: Lists of Fugitives from Justice. In the Annual Reports of the Board of Police Commissioners of the City of St. Louis, 1895-1908 (incomplete run).
Location: St.L. / 352.2 / Sa2
Last Name:Casparry
First Name:Harry
Middle Name:G.
Remarks:Brought from Portland, Oregon
Report:44th Annual Report of the Board of Police Commissioners, April 9, 1905
Page:54
Source: Lists of Fugitives from Justice. In the Annual Reports of the Board of Police Commissioners of the City of St. Louis, 1895-1908 (incomplete run).
Location: St.L. / 352.2 / Sa2
Last Name:Molin
First Name:Sam
Remarks:Brought from San Francisco, California
Report:45th Annual Report of the Board of Police Commissioners, April 9, 1906
Page:46
Source: Lists of Fugitives from Justice. In the Annual Reports of the Board of Police Commissioners of the City of St. Louis, 1895-1908 (incomplete run).
Location: St.L. / 352.2 / Sa2
Last Name:Harris
First Name:Oscar
Remarks:Delivered to authorities of Chicago, Illinois
Report:46th Annual Report of the Board of Police Commissioners, April 9, 1907
Page:46
Source: Lists of Fugitives from Justice. In the Annual Reports of the Board of Police Commissioners of the City of St. Louis, 1895-1908 (incomplete run).
Location: St.L. / 352.2 / Sa2
Last Name:Robertson
First Name:Walter
Middle Name:E.
Remarks:Delivered to authorities of Clayton, Missouri
Report:46th Annual Report of the Board of Police Commissioners, April 9, 1907
Page:47
Source: Lists of Fugitives from Justice. In the Annual Reports of the Board of Police Commissioners of the City of St. Louis, 1895-1908 (incomplete run).
Location: St.L. / 352.2 / Sa2
Last Name:Newman
First Name:Chas.
Remarks:Delivered to authorities of Bonne Terre, Missouri
Report:46th Annual Report of the Board of Police Commissioners, April 9, 1907
Page:49
Source: Lists of Fugitives from Justice. In the Annual Reports of the Board of Police Commissioners of the City of St. Louis, 1895-1908 (incomplete run).
Location: St.L. / 352.2 / Sa2
Last Name:Moss
First Name:Thomas
Middle Name:B.
Remarks:Delivered to authorities of East St. Louis, Illinois
Report:47th Annual Report of the Board of Police Commissioniers, April 13, 1908
Page:26

Source: Mercantile-Commerce News / Mercantile News, November 1947-November 1969 (published in the interest of the employees of Mercantile-Commerce Bank and Trust Company and later the Mercantile Trust Company).
Location: St.L. / 05 / M533; St.L. / 05 / M533n
Last Name:Salzmann
First Name:F.
Middle Name:H.
Volume:I
Issue:24
Date of Publication:October 22, 1948
Page:2
Source: Mercantile-Commerce News / Mercantile News, November 1947-November 1969 (published in the interest of the employees of Mercantile-Commerce Bank and Trust Company and later the Mercantile Trust Company).
Location: St.L. / 05 / M533; St.L. / 05 / M533n
Last Name:Rulevish
First Name:Mary
Volume:3
Issue:2
Date of Publication:December 25, 1953
Page:10
Source: Mercantile-Commerce News / Mercantile News, November 1947-November 1969 (published in the interest of the employees of Mercantile-Commerce Bank and Trust Company and later the Mercantile Trust Company).
Location: St.L. / 05 / M533; St.L. / 05 / M533n
Last Name:Ruschmeyer
First Name:Lou
Volume:9
Issue:5
Date of Publication:May, 1960
Page:6
Source: Mercantile-Commerce News / Mercantile News, November 1947-November 1969 (published in the interest of the employees of Mercantile-Commerce Bank and Trust Company and later the Mercantile Trust Company).
Location: St.L. / 05 / M533; St.L. / 05 / M533n
Last Name:Safly
First Name:Esther
Photograph:Yes
Volume:10
Issue:6
Date of Publication:June, 1961
Page:5
Source: Mercantile-Commerce News / Mercantile News, November 1947-November 1969 (published in the interest of the employees of Mercantile-Commerce Bank and Trust Company and later the Mercantile Trust Company).
Location: St.L. / 05 / M533; St.L. / 05 / M533n
Last Name:Russell
First Name:Charley
Volume:10
Issue:6
Date of Publication:June, 1961
Page:8
Source: Mercantile-Commerce News / Mercantile News, November 1947-November 1969 (published in the interest of the employees of Mercantile-Commerce Bank and Trust Company and later the Mercantile Trust Company).
Location: St.L. / 05 / M533; St.L. / 05 / M533n
Last Name:Saller
First Name:Harold
Photograph:Yes
Volume:13
Issue:7
Date of Publication:July, 1964
Page:2
Source: Mercantile-Commerce News / Mercantile News, November 1947-November 1969 (published in the interest of the employees of Mercantile-Commerce Bank and Trust Company and later the Mercantile Trust Company).
Location: St.L. / 05 / M533; St.L. / 05 / M533n
Last Name:Sallers
First Name:Whitey
Last Name, Alternate Spelling:Saller
Volume:17
Issue:6
Date of Publication:June, 1968
Page:13

Source: The Pullman News (Chicago, Illinois: Pullman Company), 1923-1958 (incomplete run)
Location: 051 / P967
Last Name:Gimpel
First Name:A.
Middle Name:G.
Position:Conductor
Volume:II
Issue:4
Date of Publication:August 1923
Page:inside front cover
Remarks:name listed for acts of courtesy and good service
Source: The Pullman News (Chicago, Illinois: Pullman Company), 1923-1958 (incomplete run)
Location: 051 / P967
Last Name:Edwards
First Name:J.
Middle Name:C.
Volume:II
Issue:4
Date of Publication:August 1923
Page:inside front cover
Remarks:name listed for acts of courtesy and good service
Source: The Pullman News (Chicago, Illinois: Pullman Company), 1923-1958 (incomplete run)
Location: 051 / P967
Last Name:Gimpel
First Name:A.
Middle Name:G.
Position:Conductor
Volume:II
Issue:10
Date of Publication:February 1924
Page:329
Source: The Pullman News (Chicago, Illinois: Pullman Company), 1923-1958 (incomplete run)
Location: 051 / P967
Last Name:Gilmore
First Name:Ike
Position:Porter
Volume:II
Issue:11
Date of Publication:March 1924
Page:362
Source: The Pullman News (Chicago, Illinois: Pullman Company), 1923-1958 (incomplete run)
Location: 051 / P967
Last Name:Gibson
First Name:Lee
Position:Porter
Volume:VII
Issue:11
Date of Publication:March 1929
Page:inside front cover
Remarks:name listed for acts of courtesy and good service
Source: The Pullman News (Chicago, Illinois: Pullman Company), 1923-1958 (incomplete run)
Location: 051 / P967
Last Name:Flagg
First Name:Arthur
Death Year:1929 December 11
Volume:VIII
Issue:10
Date of Publication:February 1930
Page:inside back cover
Source: The Pullman News (Chicago, Illinois: Pullman Company), 1923-1958 (incomplete run)
Location: 051 / P967
Last Name:Greenway
First Name:J.
Middle Name:S.
Volume:VIII
Issue:11
Date of Publication:March 1930
Page:402
Source: The Pullman News (Chicago, Illinois: Pullman Company), 1923-1958 (incomplete run)
Location: 051 / P967
Last Name:Fleming
First Name:P.
Middle Name:J.
Position:Conductor
Volume:10
Issue:4
Date of Publication:August 1931
Page:inside front cover
Remarks:name listed for acts of courtesy and good service
Source: The Pullman News (Chicago, Illinois: Pullman Company), 1923-1958 (incomplete run)
Location: 051 / P967
Last Name:Dwyer
First Name:W.
Middle Name:F.
Position:Conductor
Birth Year:1866 May 21
Volume:15
Issue:3
Date of Publication:January 1937
Page:98
Source: The Pullman News (Chicago, Illinois: Pullman Company), 1923-1958 (incomplete run)
Location: 051 / P967
Last Name:Geiger
First Name:F.
Middle Name:H.
Position:Manager
Volume:25
Issue:4
Date of Publication:April 1947
Page:16-20, 57
Source: The Pullman News (Chicago, Illinois: Pullman Company), 1923-1958 (incomplete run)
Location: 051 / P967
Last Name:Green
First Name:J.
Middle Name:A.
Position:Attendant
Volume:26
Issue:1
Date of Publication:July 1947
Page:60, inside back cover
Remarks:name listed for acts of courtesy and good service
Source: The Pullman News (Chicago, Illinois: Pullman Company), 1923-1958 (incomplete run)
Location: 051 / P967
Last Name:Gorman
First Name:M.
Middle Name:J.
Portrait:Yes
Position:Inspector
Volume:27
Issue:1
Date of Publication:July 1948
Page:2-6
Source: The Pullman News (Chicago, Illinois: Pullman Company), 1923-1958 (incomplete run)
Location: 051 / P967
Last Name:Fix
First Name:Peter
Position:Watchman
Death Year:1952 March 3
Volume:31
Issue:1
Date of Publication:July 1952
Page:19

Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Steffens
First Name:Christian
Address:4219 Walsh
Folder:6
Page:6
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Arnstein
Address:4462 Maryland
Folder:7
Page:7
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Buechile
First Name:Arthur
Address:1933a Hebert
Folder:7
Page:8
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Castleman
First Name:J.
Middle Name:H.
Address:2909a Lafayette
Folder:7
Page:1
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Schwarz
First Name:Wilbur
Middle Name:C.
Address:3330 Bell Ave.
Folder:7
Page:2
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Bruner
First Name:F.
Middle Name:M.
Address:1228 Armstrong
Folder:7
Page:3
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Walsh
First Name:M.
Title:Mrs.
Address:3507 North Newstead
Folder:7
Page:5
Remarks:widow of James
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Bunch
First Name:B.
Middle Name:D.
Address:1351a Bayard
Folder:7
Page:6
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Buckner
First Name:A.
Middle Name:F.
Address:4620 Kennerly
Folder:7
Page:6
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Bauer
First Name:David
Address:2507 Cass
Folder:7
Page:7
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Clyne
First Name:Wm.
Middle Name:B.
Address:3984 Gratiot
Folder:7
Page:16
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Cooley
First Name:C.
Middle Name:F.
Address:5646 Chamberlain
Folder:7
Page:16
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Caradine
First Name:J.
Middle Name:T.
Address:4950 Lindell Blvd.
Folder:7
Page:18
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Seaman
First Name:J.
Middle Name:C.
Address:5201 Westminster
Folder:7
Page:18
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Bruth
First Name:Geo.
Address:5335 Minerva Ave.
Folder:7
Page:20
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Vogt
First Name:Raymond
Address:6112a Ridge Ave.
Folder:7
Page:21
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Campbell
First Name:D.
Middle Name:G.
Address:5165 Washington
Folder:7
Page:22
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Brandt
First Name:J.
Address:625 Athlone
Folder:9
Page:11
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Stafford
First Name:Frank
Address:5933 Kingsbury
Folder:9
Page:11
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Cunniff
First Name:John
Address:5552 Easton
Folder:11
Page:15

Source: A Catalogue of the St. Louis High School, for the Scholastic Year, 1862-63, St. Louis, Mo., December, 1862 (St. Louis R.P. Studley, 1862)
Location: St.L. / 379.17 / Sa2c
Last Name:Jennings
First Name:Helen
Middle Name:M.
Page:10
Remarks:in list of former female members of high school, admitted in 1860
Source: A Catalogue of the St. Louis High School, for the Scholastic Year, 1862-63, St. Louis, Mo., December, 1862 (St. Louis R.P. Studley, 1862)
Location: St.L. / 379.17 / Sa2c
Last Name:James
First Name:L.
Middle Name:C.
Page:10
Remarks:in list of former male members of high school, admitted in 1861
Source: A Catalogue of the St. Louis High School, for the Scholastic Year, 1862-63, St. Louis, Mo., December, 1862 (St. Louis R.P. Studley, 1862)
Location: St.L. / 379.17 / Sa2c
Last Name:Kelley
First Name:Julia
Page:19
Remarks:in list of present female members of the high school

Source: St. Louis Protestant Orphan Asylum Record Book of Admissions and Removals, 1882-1916
Location: St. Louis Protestant Orphan Asylum Record Books, Archives
Last Name:Rider
First Name:Fred
Status:Removed
Age:8
Year:1899
Page:493
Source: St. Louis Protestant Orphan Asylum Record Book of Admissions and Removals, 1882-1916
Location: St. Louis Protestant Orphan Asylum Record Books, Archives
Last Name:Robinson
First Name:Mary
Status:Admitted
Age:7
Year:1897
Page:253
Source: St. Louis Protestant Orphan Asylum Record Book of Admissions and Removals, 1882-1916
Location: St. Louis Protestant Orphan Asylum Record Books, Archives
Last Name:Roesler
First Name:Besse
Status:Admitted
Age:12
Year:1905
Page:304
Source: St. Louis Protestant Orphan Asylum Record Book of Admissions and Removals, 1882-1916
Location: St. Louis Protestant Orphan Asylum Record Books, Archives
Last Name:Rogers
First Name:Lloyd
Status:Admitted
Age:10
Year:1884
Page:120
Source: St. Louis Protestant Orphan Asylum Record Book of Admissions and Removals, 1882-1916
Location: St. Louis Protestant Orphan Asylum Record Books, Archives
Last Name:Rogerson
First Name:Robert
Status:Removed
Age:10
Year:1894
Page:473
Source: St. Louis Protestant Orphan Asylum Record Book of Admissions and Removals, 1882-1916
Location: St. Louis Protestant Orphan Asylum Record Books, Archives
Last Name:Rosenhawer
First Name:Robbie
Status:Admitted
Age:6
Year:1889
Page:168
Source: St. Louis Protestant Orphan Asylum Record Book of Admissions and Removals, 1882-1916
Location: St. Louis Protestant Orphan Asylum Record Books, Archives
Last Name:Rotrock
First Name:Joseph
Status:Removed
Age:12
Year:1883
Page:421
Source: St. Louis Protestant Orphan Asylum Record Book of Admissions and Removals, 1882-1916
Location: St. Louis Protestant Orphan Asylum Record Books, Archives
Last Name:Russell
First Name:Pearl
Status:Admitted
Age:10
Year:1896
Page:244

Source: The Hatchet (Washington University yearbook), 1903-1943 (incomplete run)
Location: St.L. / 378 / W27h
Last Name:Weber
First Name:Carl
Portrait:yes
Home Town:St. Louis
Year:1931
Page:36, 51, 152-156
Source: The Hatchet (Washington University yearbook), 1903-1943 (incomplete run)
Location: St.L. / 378 / W27h
Last Name:Weiler
First Name:Claire
Middle Name:Edna
Portrait:yes
Home Town:St. Louis
Year:1931
Page:51
Source: The Hatchet (Washington University yearbook), 1903-1943 (incomplete run)
Location: St.L. / 378 / W27h
Last Name:Waters
First Name:George
Middle Name:W.
Portrait:yes
Home Town:East St. Louis, Ill.
Year:1932
Page:69

Source: Roster of the Western Rowing Club, 1909
Location: Clubs and Societies Collection, Archives
Last Name:Dummerth
First Name:Frank
Address:3214 Neosho St.
Page:13
Source: Roster of the Western Rowing Club, 1909
Location: Clubs and Societies Collection, Archives
Last Name:Egan
First Name:Thos.
Middle Name:J.
Address:5306 Michigan Ave.
Page:14
Source: Roster of the Western Rowing Club, 1909
Location: Clubs and Societies Collection, Archives
Last Name:Eggers
First Name:Theo.
Address:3442 Humphrey St.
Page:14
Source: Roster of the Western Rowing Club, 1909
Location: Clubs and Societies Collection, Archives
Last Name:Enger
First Name:Chas.
Address:5207 Lansdowne Ave.
Page:14
Source: Roster of the Western Rowing Club, 1909
Location: Clubs and Societies Collection, Archives
Last Name:Fried
First Name:Eug.
Address:2608 Virginia Ave.
Page:16
Source: Roster of the Western Rowing Club, 1909
Location: Clubs and Societies Collection, Archives
Last Name:Gaussmann
First Name:Matt.
Address:7504 South Broadway
Page:17
Source: Roster of the Western Rowing Club, 1909
Location: Clubs and Societies Collection, Archives
Last Name:Gieselman
First Name:H.
Middle Name:F.
Page:18
Remarks:address is Buck Stove & Range Co.
Source: Roster of the Western Rowing Club, 1909
Location: Clubs and Societies Collection, Archives
Last Name:Helmich
First Name:Henry
Address:1214 1/2 Biddle St.
Page:22

Source: "Report of the Industrial Bureau of the Industrial Club of St. Louis," 1928-1935. Some issues are titled "Southwest-Southeast Business" and "Saint Louis Business."
Location: St.L. / 607 / In2r
Last Name:Apple
First Name:I.
Corporate Name:International Harvest Hat Company
Address:2528 Texas Ave.
Report Number:58
Date:December 22, 1932
Page:10
Source: "Report of the Industrial Bureau of the Industrial Club of St. Louis," 1928-1935. Some issues are titled "Southwest-Southeast Business" and "Saint Louis Business."
Location: St.L. / 607 / In2r
Corporate Name:Holy Angels Parish (East St. Louis, Illinois)
Report Number:58
Date:December 22, 1932
Page:16
Source: "Report of the Industrial Bureau of the Industrial Club of St. Louis," 1928-1935. Some issues are titled "Southwest-Southeast Business" and "Saint Louis Business."
Location: St.L. / 607 / In2r
Last Name:Fischer
First Name:L.
Middle Name:E.
Corporate Name:Illinois Terminal Railway System
Report Number:59
Date:January 21, 1933
Page:11
Source: "Report of the Industrial Bureau of the Industrial Club of St. Louis," 1928-1935. Some issues are titled "Southwest-Southeast Business" and "Saint Louis Business."
Location: St.L. / 607 / In2r
Last Name:Maxwell
First Name:P.
Middle Name:M.
Corporate Name:International Business Machines Corporation
Address:1105 Locust St.; 1610 Locust St.
Report Number:65
Date:September 25, 1933
Page:5

Source: Union Electric Company employee magazines (titled Wire and Pipe, Union Electric Magazine, Union Electric Quarterly, and Union Electric News), 1913-1969 (incomplete run)
Location: St.L. / 05 / Un3, Un3b, Un3m
Corporate Name:Rex Moving Picture Theatre
Volume:4
Issue:11
Date of Publication:November, 1916
Page:554
Source: Union Electric Company employee magazines (titled Wire and Pipe, Union Electric Magazine, Union Electric Quarterly, and Union Electric News), 1913-1969 (incomplete run)
Location: St.L. / 05 / Un3, Un3b, Un3m
Corporate Name:Pan Electric Manufacturing Co.
Volume:V
Issue:3
Date of Publication:March, 1917
Page:131
Source: Union Electric Company employee magazines (titled Wire and Pipe, Union Electric Magazine, Union Electric Quarterly, and Union Electric News), 1913-1969 (incomplete run)
Location: St.L. / 05 / Un3, Un3b, Un3m
Corporate Name:Missouri Glove Company
Volume:14
Issue:5
Date of Publication:May, 1926
Page:4

Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Building Illustration:yes
Address:4108 Clarence Ave.
Date of Newspaper:1923 April 7
Page:3
Remarks:photo of basement where robbers were killed by policemen
Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Corporate Name:May, Stern & Co.
Building Illustration:yes
Address:southeast corner 12th and Olive Sts.
Advertisement:yes
Date of Newspaper:1923 November 4
Part of Newspaper:5
Page:12
Remarks:advertisement with sketch of building
Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Last Name of Buyer:Rubelmann
First Name of Buyer:H.
Title of Buyer:Mr.
Building Illustration:yes
Subdivision Name:Ames Place
Address:6908 Kingsbury Blvd.
Date of Newspaper:1924 January 20
Part of Newspaper:7
Page:1B
Remarks:H. Rubelman buys home

Source: Missouri Pacific Lines Magazine, 1943-1965 (incomplete run)
Location: St.L. / 05 / M69p and oversize / St.L. / 05 / M69p
Last Name:Wolf
First Name:Robert
Middle Name:Frederick
Volume:20
Issue:7
Date of Publication:September 1946
Page:37
Source: Missouri Pacific Lines Magazine, 1943-1965 (incomplete run)
Location: St.L. / 05 / M69p and oversize / St.L. / 05 / M69p
Last Name:Wolf
First Name:George
Volume:19
Issue:11
Date of Publication:September 1945
Page:24
Source: Missouri Pacific Lines Magazine, 1943-1965 (incomplete run)
Location: St.L. / 05 / M69p and oversize / St.L. / 05 / M69p
Last Name:Wohlgemuth
First Name:Elmer
Volume:26
Issue:5
Date of Publication:November 1952
Page:32
Source: Missouri Pacific Lines Magazine, 1943-1965 (incomplete run)
Location: St.L. / 05 / M69p and oversize / St.L. / 05 / M69p
Last Name:Wolters
First Name:Eva
Volume:31
Issue:2
Date of Publication:August 1957
Page:32-33

Source: List of Officers and Employes [Employees] of the City of St. Louis (St. Louis, Mo.: Office of Auditor, 1891)
Location: St.L. / 352.1 / Sa2e
Last Name:Adams
First Name:J.
Occupation:Hook and Ladder Man
Department:Fire Department - Hook and Ladder Company No. 1
Page:66

Source: The Book of St. Louisans: A Biographical Dictionary of Leading Living Men of the City of St. Louis / edited by John W. Leonard (St. Louis: St. Louis Republic, 1906)
Location: Reading Room / St.L / 920 / B64
First Name:John
Middle Name:Hopkins
Last Name:Terry
Page:570
Source: The Book of St. Louisans: A Biographical Dictionary of Leading Living Men of the City of St. Louis / edited by John W. Leonard (St. Louis: St. Louis Republic, 1906)
Location: Reading Room / St.L / 920 / B64
First Name:Laura
Middle Name:J.
Last Name:Terpenning
Page:569

Source: St. Louis Traffic Club News, June 1951–June 1954
Location: St.L. / 05 / Sa24t
Last Name:Lanear
First Name:Ern
Volume:2
Issue:1
Date of Publication:January 1952
Page:6
Source: St. Louis Traffic Club News, June 1951–June 1954
Location: St.L. / 05 / Sa24t
Last Name:Maness
First Name:Jack
Middle Name:P.
Volume:2
Issue:2
Date of Publication:February 1952
Page:8

Source: Independent Evangelical Protestant Church record book of marriages, 1884-1905
Location: Archives
Groom Last Name:Meier
Groom First Name:Fritz
Groom Middle Name:J.
Bride Last Name:Lindhorst
Bride First Name:Dora
Bride Middle Name:A.
Date:1886 April 3
Page:48
Source: Independent Evangelical Protestant Church record book of marriages, 1884-1905
Location: Archives
Groom Last Name:Linnemeyer
Groom First Name:Frederick
Groom Middle Name:W.
Bride Last Name:Dille
Bride First Name:Rose
Bride Middle Name:A.
Date:1897 December 14
Page:225

Source: Missouri Republican death index, January 1, 1870-July 13, 1871 and January 1, 1880-July 2, 1881.
Location: Microfilm
Last Name:Gererdazen
First Name:Thomas
Location of Death:St. Louis, MO
Citations:5-5-1870, 2:5

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

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