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: 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:Fiel
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:Foorche
First Name:Parchall
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:Forrister
First Name:Stephen
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:Fortken
First Name:Chas.
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:Foster
First Name:Joseph
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:Fox
First Name:John
Title:Mr.
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:Freewoman
First Name:Raechel
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:Fremon
First Name:Augusue
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:Fretch
First Name:Thomas
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:Gamarshe
First Name:Auguste
Last Name, Alternate Spelling:Gamache
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:Gamier
First Name:J.
Middle Name:V.
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:Gardner
First Name:Jos.
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:Geisler
First Name:P.
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:Gilhouse
First 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:Gillderhouse
First Name:Anton
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:Gilman
First Name:James
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:Parker
First Name:Jonathon
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:Patehen
First Name:Paul
Middle Name:P.

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:Roesch
First Name:Winnie
Maiden Name:Knebelkamp
Volume:3
Issue:10
Date of Publication:September, 1954
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:Weidert
First Name:Richard
Photograph:Yes
Volume:3
Issue:4
Date of Publication:April, 1955
Page:11
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:Betz
First Name:Gerry
Volume:9
Issue:2
Date of Publication:February, 1960
Page:7
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:Betts
First Name:Mae
Volume:9
Issue:2
Date of Publication:February, 1960
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:Bieg
First Name:Louise
Photograph:Yes
Volume:14
Issue:11
Date of Publication:November, 1965
Page:12
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:Besse
First Name:Nona
Volume:18
Issue:1
Date of Publication:January, 1969
Page:10

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:Hardin
First Name:C.
Age:58
Date of Admission:1897 Nov 9
County:West Plains
Page:33
Report:1st Biennial Report, 1898
Remarks:wife of R.J. Hardin
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:Harris
First Name:Maupin
Age:32
Date of Admission:1903 Feb 28
County:Boone County
Command Served In:Co. I, 5th Mo. Inft.
Page:32
Report:6th Biennial Report, 1907-1908
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:Rice
First Name:O.
Middle Name:A.
Age:65
Date of Admission:1906 Mar 4
County:Dade County
Command Served In:Co. E, 29th Tenn. Inft.
Page:36
Report:6th Biennial Report, 1907-1908
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:Golden
First Name:B.
Middle Name:B.
Age:66
County:Butler County
Death Date:1900 June 10
Command Served In:Co. C, 63rd Tenn.
Page:55
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:Grubbs
First Name:John
Age:63
County:Pettis County
Death Date:1902 June 10
Command Served In:Co. C, 5th Ky. Inft.
Page:55
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:Hardin
First Name:Cynthia
Middle Name:A.
Title:Mrs.
County:Howell County
Death Date:1905 Mar 25
Page:56
Report:8th Biennial Report, 1911-1912
Remarks:wife of R.J. Hardin
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:Roberts
First Name:Mollie
Age:59
County:Buchanan County
Death Date:1906 Dec 23
Page:60
Report:8th Biennial Report, 1911-1912
Remarks:wife of R.L. Roberts
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:Rice
First Name:William
Age:76
County:Clay County
Death Date:1902 Dec 5
Command Served In:Co. D, 3rd Mo. Inft.
Page:60
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:Harwood
First Name:J.
Middle Name:T.
Age:74
Death Date:1913 Nov 26
Page:28
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:Guthrie
First Name:N.
Middle Name:A.
Page:29
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:Hardin
First Name:W.
Middle Name:H.
Age:74
Date of Admission:1914 Sept 13
County:Jackson County
Command Served In:Co. K, 44th Va. Inft.
Page:36
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:Girardin
First Name:C.
Middle Name:G.
Age:88
County:Andrew County
Death Date:1913 Feb 6
Command Served In:Co. C, 3rd La. Inft.
Page:44
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:Haff
First Name:L.
Age:70
Death Date:1916 Mar 2
Page:23
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:Hearford
First Name:L.
Middle Name:L.
Last Name, Alternate Spelling:Herreford
Age:78
Page:24
Report:10th Biennial Report, 1915-1916
Remarks:in list of those in hospital
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:Fox
First Name:Geo.
Middle Name:W.
Age:71
Date of Admission:1913 Feb 1
County:Jackson County
Command Served In:Co. D, 6th Va. Infantry
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:Griffiths
First Name:J.
Middle Name:P.
Last Name, Alternate Spelling:Griffith
Age:73
Date of Admission:1918 Jan 16
Page:29
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:Hall
First Name:B.
Middle Name:N.
Title:Mrs.
Age:68
Date of Admission:1916 May 11
County:Randolph County
Page:37
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:Ruley
First Name:Hugh
Age:82
County:Holt County
Death Date:1915 June 24
Command Served In:Co. C, Gordon's Regt.
Page:49
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:Hendrix
First Name:S.
Middle Name:C.
Age:76
Death Date:1920 Apr 7
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:Hartgraves
First Name:Peter
Age:72
Date of Admission:1891 June 24
Command Served In:Co. B, 3rd Mo. Cav.
Page:2
Report:4th Annual Report for Year Ending December 31, 1894
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:Hall
First Name:Ollie
Date of Admission:1894 July
Page:3
Report:5th Annual Report for Year Ending December 31, 1895
Remarks:son
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:Roberts
First Name:Eliza
Title:Mrs.
Page:10
Report:6th Annual Report for Year Ending December 31, 1896
Remarks:in list of those receiving treatment for diseases

Source: Missouri Pacific Lines Magazine, 1943-1965 (incomplete run)
Location: St.L. / 05 / M69p and oversize / St.L. / 05 / M69p
Last Name:Bechel
First Name:L.
Volume:28
Issue:8
Date of Publication:February 1955
Page:39
Source: Missouri Pacific Lines Magazine, 1943-1965 (incomplete run)
Location: St.L. / 05 / M69p and oversize / St.L. / 05 / M69p
Last Name:Williams
First Name:Delores
Volume:33
Issue:10-11
Date of Publication:Apr-May 1960
Page:34
Source: Missouri Pacific Lines Magazine, 1943-1965 (incomplete run)
Location: St.L. / 05 / M69p and oversize / St.L. / 05 / M69p
Last Name:Williams
First Name:G.
Middle Name:W.
Volume:34
Issue:4
Date of Publication:October 1960
Page:37
Source: Missouri Pacific Lines Magazine, 1943-1965 (incomplete run)
Location: St.L. / 05 / M69p and oversize / St.L. / 05 / M69p
Last Name:Williams
First Name:Kevin
Birth Year:1962
Volume:35
Issue:11-12
Date of Publication:May-June 1962
Page:23

Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Mason
First Name:Lewis
Middle Name:A.
Address:3438 Magnolia
Folder:6
Page:3
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:La Grave
First Name:R.
Middle Name:E.
Address:315 Union 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:McCoy
First Name:L.
Middle Name:L.
Address:785 North Euclid
Folder:7
Page:19
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Meier
First Name:D.
Middle Name:I.
Address:6457 Cecil 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:Jackson
First Name:Powell
Address:5925 De Giverville
Folder:7
Page:22
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Knoten
First Name:Edward
Address:3019 Caroline
Folder:9
Page:9
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:McCollough
First Name:Geo.
Address:4537 Genevieve Ave.
Folder:9
Page:9
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Langenberg
First Name:E.
Middle Name:B.
Address:4459 Forest Park Blvd.
Folder:11
Page:13
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Nessels
First Name:Herman
Middle Name:H.
Address:4401 South Broadway
Folder:11
Page:14
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:McMath
First Name:Frances
Middle Name:R.
Address:6300 Cates
Folder:11
Page:14
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Krail
First Name:Wm.
Address:6922 Kingsbury
Folder:11
Page:14

Source: The Pullman News (Chicago, Illinois: Pullman Company), 1923-1958 (incomplete run)
Location: 051 / P967
Last Name:Hicks
First Name:J.
Position:Porter
Volume:VIII
Issue:5
Date of Publication:September 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:Mank
First Name:A.
Position:Upholstery
Volume:18
Issue:4
Date of Publication:April 1940
Page:147
Source: The Pullman News (Chicago, Illinois: Pullman Company), 1923-1958 (incomplete run)
Location: 051 / P967
Last Name:Hickman
First Name:P.
Middle Name:S.
Position:Conductor
Volume:24
Issue:3
Date of Publication:January 1946
Page:139
Source: The Pullman News (Chicago, Illinois: Pullman Company), 1923-1958 (incomplete run)
Location: 051 / P967
Last Name:Hibbler
First Name:Walter
Middle Name:L.
Position:Porter
Death Year:1950 December 15
Volume:30
Issue:1
Date of Publication:July 1951
Page:39
Source: The Pullman News (Chicago, Illinois: Pullman Company), 1923-1958 (incomplete run)
Location: 051 / P967
Last Name:Huff
First Name:Arthur
Middle Name:L.
Position:Clerk
Volume:33
Issue:4
Date of Publication:October 1955
Page:16

Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Last Name of Architect:Crane
First Name of Architect:Ross
Building Illustration:yes
Subdivision Name:Davis Place
Address:8015 Crescent Drive
Advertisement:yes
Date of Newspaper:1925 August 9
Part of Newspaper:8
Page:7B
Remarks:advertisement for duplex under construction; [research indicates that the address of this duplex is 8015 Crescent Drive]
Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Last Name of Architect:Bradshaw
First Name of Architect:Preston
Middle Name of Architect:J.
Corporate Name:Chase Hotel
Building Illustration:yes
Advertisement:yes
Date of Newspaper:1925 September 20
Part of Newspaper:1
Page:18
Remarks:sketch of hotel

Source: Washington University Alumni Bulletin, 1931-1956
Location: St.L. / 378 / W27ab
First Name:Edward
Middle Name:Ralph
Last Name:Andrew
Class Year:1945
Volume:15
Issue:6
Date of Publication:July 1946
Page:26
Remarks:in list of Washingtonians who served in the war
Source: Washington University Alumni Bulletin, 1931-1956
Location: St.L. / 378 / W27ab
First Name:Burr
Middle Name:Lynch
Last Name:Young
Class Year:1947
Volume:17
Issue:1
Date of Publication:October 1947
Page:6
Remarks:in list of Washingtonians who lost their lives in WWII
Source: Washington University Alumni Bulletin, 1931-1956
Location: St.L. / 378 / W27ab
Maiden Name:Brouster
First Name:Louise
Last Name:Young
Class Year:1922
Volume:18
Issue:3
Date of Publication:February 1949
Page:9
Source: Washington University Alumni Bulletin, 1931-1956
Location: St.L. / 378 / W27ab
First Name:Lafayette
Title:Dr., Jr.
Last Name:Young
Class Year:1940
Volume:24
Issue:4
Date of Publication:February 1955
Page:11
Source: Washington University Alumni Bulletin, 1931-1956
Location: St.L. / 378 / W27ab
First Name:Roxey
Middle Name:Chester
Last Name:Young
Class Year:1946
Volume:24
Issue:5
Date of Publication:April-May 1955
Page:20

Source: Washington University commencement programs, 1900-1986 (incomplete run)
Location: St.L. / 378 / W27c
Last Name:Tureen
First Name:Louis
Middle Name:Leon
Description:Washington University Sixty-second Commencement program, June 14, 1923
Source: Washington University commencement programs, 1900-1986 (incomplete run)
Location: St.L. / 378 / W27c
Last Name:Clay
First Name:Joseph
Middle Name:Baker
Title:1st Lt.
Description:Washington University Eighty-second WINTER Commencement program, December 12, 1943
Source: Washington University commencement programs, 1900-1986 (incomplete run)
Location: St.L. / 378 / W27c
Last Name:Cohen
First Name:Carol
Middle Name:Ruth
Description:Washington University Eighty-fourth MIDYEAR Commencement program, February 8, 1945
Source: Washington University commencement programs, 1900-1986 (incomplete run)
Location: St.L. / 378 / W27c
Last Name:Cohen
First Name:Edwin
Middle Name:Robert
Page:18
Description:Washington University One Hundred-fifth Commencement program, June 5, 1966

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:August
Middle Name:Adolf
Last Name:Steinwender
Page:552
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
Maiden Name:Helms
First Name:Alcy
Last Name:Stegall
Page:550
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:Bernard
Middle Name:H.
Last Name:Spiekerman
Page:545
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:Arthur
Last Name:Staudte
Page:548
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:Alfred
Middle Name:Henry
Last Name:Spink
Address:3449 South Grand Ave.
Page:546
Birth Year:1853

Source: The Hatchet (Washington University yearbook), 1903-1943 (incomplete run)
Location: St.L. / 378 / W27h
Last Name:Cantwell
First Name:Alfred
Portrait:yes
Year:1923
Page:182
Source: The Hatchet (Washington University yearbook), 1903-1943 (incomplete run)
Location: St.L. / 378 / W27h
Last Name:Stevenson
First Name:Ermine
Portrait:yes
Home Town:Maplewood, Mo.
Year:1924
Page:135
Source: The Hatchet (Washington University yearbook), 1903-1943 (incomplete run)
Location: St.L. / 378 / W27h
Last Name:Stewart
First Name:Maurice
Middle Name:Layton
Portrait:yes
Home Town:Beardstown, Ill.
Year:1926
Page:77
Source: The Hatchet (Washington University yearbook), 1903-1943 (incomplete run)
Location: St.L. / 378 / W27h
Last Name:Stocke
First Name:Lucille
Portrait:yes
Home Town:St. Louis
Year:1926
Page:80, 92
Source: The Hatchet (Washington University yearbook), 1903-1943 (incomplete run)
Location: St.L. / 378 / W27h
Last Name:Stockton
First Name:Robert
Middle Name:Wheeler
Portrait:yes
Home Town:St. Louis
Year:1931
Page:51

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:Delmar Boulevard Improvement Association of University City
Volume:12
Issue:8
Date of Publication:August 1924
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:Curtiss-Wright Airplane Manufacturing Company
Volume:21
Issue:3
Date of Publication:March 1933
Page:3-5
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:St. Louis Material and Supply Company
Building Illustration:yes
Address:foot of Branch St.
Volume:21
Issue:7
Date of Publication:July 1933
Page:5-6

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:Martindell
First Name:Sam
Status:Removed
Age:12
Year:1901
Page:499
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:Martindell
First Name:Samuel
Middle Name:A.
Status:Admitted
Age:10
Year:1899
Page:270
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:Mason
First Name:Richard
Status:Removed
Age:10
Year:1887
Page:440
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:McAdory
First Name:Clemence
Status:Admitted
Age:8
Year:1904
Page:298
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:McCarty
First Name:John
Middle Name:B.
Status:Admitted
Age:19 months
Year:1892
Page:208

Source: Southwestern Telephone News (St. Louis: Southwestern Bell Telephone Co.), 1917-1955 (incomplete run)
Location: St.L. / 05 / So89
Last Name:White
First Name:Elizabeth
Volume:30
Issue:3
Date of Publication:March 1942
Page:30-31
Remarks:Listing of years of service
Source: Southwestern Telephone News (St. Louis: Southwestern Bell Telephone Co.), 1917-1955 (incomplete run)
Location: St.L. / 05 / So89
Last Name:Wilson
First Name:Mark
Middle Name:P.
Volume:39
Issue:7
Date of Publication:July, 1951
Page:38
Remarks:Listing of military service

Source: St. Louis Traffic Club News, June 1951–June 1954
Location: St.L. / 05 / Sa24t
Last Name:Graves
First Name:Larry
Volume:1
Issue:4
Date of Publication:October 1951
Page:6
Source: St. Louis Traffic Club News, June 1951–June 1954
Location: St.L. / 05 / Sa24t
Last Name:Gram
First Name:Ralph
Middle Name:A.
Title:Lt. Col.
Portrait:Yes
Volume:2
Issue:4
Date of Publication:April 1952
Page:6
Source: St. Louis Traffic Club News, June 1951–June 1954
Location: St.L. / 05 / Sa24t
Last Name:Gray
First Name:Carl
Middle Name:R.
Title:Jr., Maj. Gen.
Portrait:Yes
Volume:2
Issue:4
Date of Publication:April 1952
Page:6
Source: St. Louis Traffic Club News, June 1951–June 1954
Location: St.L. / 05 / Sa24t
Last Name:Hammock
First Name:J.
Middle Name:C.
Title:Capt.
Portrait:Yes
Volume:2
Issue:4
Date of Publication:April 1952
Page:6
Source: St. Louis Traffic Club News, June 1951–June 1954
Location: St.L. / 05 / Sa24t
Last Name:Goddard
First Name:Carolee
Title:Miss
Volume:2
Issue:5
Date of Publication:May 1952
Page:6
Source: St. Louis Traffic Club News, June 1951–June 1954
Location: St.L. / 05 / Sa24t
Last Name:Harmon
First Name:Paul
Portrait:Yes
Volume:3
Issue:6
Date of Publication:Summer 1953
Page:19

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

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