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:Everest
First Name:A.
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:Farrar
First Name:James
Notes:colored
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:Fry
First Name:Geo.
Middle 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:Fuller
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:Genell
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:Gibson
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:Paul
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:Pernod
First Name:Aime
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:Philips
First Name:Wm.
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:Piggott
First Name:Austin
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:Powell
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:Price
First Name:J.
Middle Name:L.
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:Provensal
First Name:L.
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:Pulte
First Name:Philip
Middle Name:A.
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:Purdom
First Name:Hezekiah
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:Purvis
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:Reilly
First Name:James

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:Graham
First Name:Joseph
Age:59
Date of Admission:1897 Nov 20
County:Lafayette County
Command Served In:Co. A, Gordon's Mo. Cav.
Page:26
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:Sanders
First Name:Joseph
Middle Name:N.
Age:65
Date of Admission:1899 Oct 16
County:Saline County
Command Served In:Co. I, Wood's Bat., Mo. Cav.
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:Graves
First Name:Samuel
Age:69
Death Date:1902 Feb 11
Page:33
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:Graves
First Name:O.
Middle Name:K.
Age:70
Date of Admission:1903 Dec 7
County:Saline County
Command Served In:Brown's Co., Jackson's Regt.
Page:28
Report:4th Biennial Report, 1903-1904
Source: Annual reports and biennial reports of the Confederate Home of Missouri at Higginsville, 1894-1924 (incomplete run)
Location: MO / 362.8 / C76 and C76a
Last Name:Ferguson
First Name:Wm.
Middle Name:J.
Date of Admission:1907 Aug 2
County:Lewis County
Page:31
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:Gregg
First Name:I.
Middle Name:S.
Age:77
Death Date:1912 Apr 12
Page:29
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:Garmes
First Name:Louis
Age:78
Death Date:1912 Aug 14
Page:29
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:Ferguson
First Name:Wm.
Age:78
County:St. Louis City
Death Date:1912 Apr 10
Command Served In:Co. E, 1st La. Inft.
Page:47
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:Halliburton
First Name:Wm.
Age:84
County:Crawford County
Death Date:1906 Aug 1
Command Served In:Co. C, Freeman's
Page:57
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:Rogers
First Name:C.
Middle Name:A.
Last Name, Alternate Spelling:Rodgers
Age:82
County:Audrain County
Death Date:1909 Jan 4
Command Served In:Co. K, 1st Mo. Cav.
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:Roberson
First Name:Richard
Age:71
County:Vernon County
Death Date:1904 Apr 24
Command Served In:Co. I, 13th Va.
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:Sanders
First Name:Jas.
Middle Name:W.
Age:75
County:Johnson County
Death Date:1908 Apr 20
Command Served In:Co. A, 5th Mo.
Page:61
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:Gouldin
First Name:J.
Middle Name:M.
Age:78
Date of Admission:1906 Nov 6
County:Saline County
Command Served In:Co. K, Shanks Regt.
Page:35
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:Hanley
First Name:J.
Middle Name:H.
Age:74
Death Date:1916 July 12
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:Ruley
First Name:H.
Middle Name:F.
Age:83
Death Date:1915 Jan 24
Page:24
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:Griffith
First Name:J.
Middle Name:P.
Age:71
Date of Admission:1899 Sept 26
County:Lewis County
Command Served In:Co. F, 14th Va. Cavalry
Page:30
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:Fell
First Name:W.
Middle Name:S.
Title:Mrs.
Date of Admission:1918 June 19
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:Henry
First Name:Isaac
Age:76
County:Cooper County
Death Date:1917 Dec 15
Command Served In:Co. A, Perkins' Regt.
Page:47
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:Rucker
First Name:Mattie
Age:65
Date of Admission:1913 Aug 28
County:Jackson County
Page:44
Report:12th Biennial Report, 1919-1920
Remarks:wife of Royal E. Rucker
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:Garrett
First Name:J.
Middle Name:W.
Age:81
County:Boone County
Death Date:1913 Feb 27
Command Served In:Co. B, 7th La. Infantry
Page:50
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:Hall
First Name:Stephen
Middle Name:W.
Date Dropped from Rolls:1894 May 9
Page:4
Report:4th Annual Report for Year Ending December 31, 1894
Remarks:expelled
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:Hartgrave
First Name:Mary
Title:Mrs.
Last Name, Alternate Spelling:Hartgraves
Page:7
Report:4th Annual Report for Year Ending December 31, 1894
Remarks:in list of patients who have received treatment since their admission
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:Rogers
First Name:James
Age:56
Date of Admission:1892 July 4
Command Served In:Co. I, 2nd Tenn.
Page:4
Report:5th Annual Report for Year Ending December 31, 1895
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:Fetter
First Name:J.
Middle Name:N.
Death Date:1893 Aug 2
Page:5
Report:5th Annual Report for Year Ending December 31, 1895
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:Roe
First Name:Patrick
Death Date:1893 Apr 23
Page:5
Report:5th Annual Report for Year Ending December 31, 1895
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:Jno.
Middle Name:A.
Age:61
Date of Admission:1893 Mar 2
Command Served In:Co. I, 16th Mo. Infty.
Page:5
Report:6th Annual Report for Year Ending December 31, 1896

Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Richman
First Name:Gustave
Address:4751 St. Louis Ave.
Folder:6
Page:2
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Kane
First Name:Timothy
Address:4457 Papin
Folder:6
Page:4
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Rippstein
First Name:Charles
Middle Name:W.
Address:942 Dover St.
Folder:6
Page:4
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Kirk
First Name:J.
Middle Name:R.
Address:4903 Forest Park
Folder:6
Page:5
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Haile
First Name:C.
Address:4928 West Pine
Folder:6
Page:5
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Sweet
First Name:J.
Middle Name:S.
Address:3208 Barrett
Folder:7
Page:1
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Owen
First Name:W.
Middle Name:B.
Address:3525 Victor
Folder:7
Page:1
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Pierce
First Name:L.
Middle Name:B.
Address:39 Kingsbury Place
Folder:7
Page:3
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Jaeger
First Name:H.
Address:1319 Montgomery
Folder:7
Page:6
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Radentz
First Name:Wm.
Middle Name:H.
Address:3710 Texas
Folder:7
Page:6
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Payne
First Name:John
Middle Name:S.
Address:5173 Kensington
Folder:7
Page:16
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Knox
First Name:Richard
Middle Name:L.
Address:4242 Chouteau
Folder:7
Page:17
Remarks:died
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Lambert
First Name:A.
Middle Name:W.
Title:Mrs.
Address:6470 Forsythe Blvd. [6470 Forsyth Blvd.]
Folder:7
Page:20
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Gray
First Name:H.
Middle Name:L.
Address:738 Interdrive
Folder:11
Page:14

Source: Washington University Alumni Bulletin, 1931-1956
Location: St.L. / 378 / W27ab
First Name:Arnold
Title:Dr.
Last Name:Zempel
Volume:15
Issue:5
Date of Publication:May 1946
Page:8
Source: Washington University Alumni Bulletin, 1931-1956
Location: St.L. / 378 / W27ab
First Name:Albert
Middle Name:A.
Last Name:Ackerman
Class Year:1936
Volume:15
Issue:5
Date of Publication:May 1946
Page:23
Remarks:in list of Washingtonians who served in the war
Source: Washington University Alumni Bulletin, 1931-1956
Location: St.L. / 378 / W27ab
First Name:Franklin
Middle Name:Robert
Last Name:Zatlin
Class Year:1943
Volume:15
Issue:6
Date of Publication:July 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
First Name:Sidney
Last Name:Zimbalist
Class Year:1943
Volume:19
Issue:6
Date of Publication:July 1950
Page:24
Source: Washington University Alumni Bulletin, 1931-1956
Location: St.L. / 378 / W27ab
Maiden Name:Franck
First Name:Carlyn
Middle Name:Magdalyn
Title:Mrs.
Last Name:Albert
Class Year:1944
Volume:20
Issue:5
Date of Publication:April 1951
Page:21
Source: Washington University Alumni Bulletin, 1931-1956
Location: St.L. / 378 / W27ab
First Name:Benjamin
Middle Name:E.
Last Name:Youngdahl
Volume:21
Issue:1
Date of Publication:July 1951
Page:25
Source: Washington University Alumni Bulletin, 1931-1956
Location: St.L. / 378 / W27ab
First Name:Joe
Title:Dr.
Last Name:Young
Class Year:1954
Volume:25
Issue:3
Date of Publication:December 1955
Page:20
Source: Washington University Alumni Bulletin, 1931-1956
Location: St.L. / 378 / W27ab
First Name:William
Middle Name:C.
Last Name:Zelle
Portrait:yes
Class Year:1886
Volume:25
Issue:3
Date of Publication:December 1955
Page:24
Source: Washington University Alumni Bulletin, 1931-1956
Location: St.L. / 378 / W27ab
First Name:Samuel
Last Name:Zebelman
Class Year:1953
Volume:25
Issue:4
Date of Publication:February 1956
Page:24

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:Wilmer
Middle Name:Curtis
Title:Jr.
Last Name:Stith
Page:555
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:Charlton
First Name:Eliza
Last Name:Swingley
Page:564
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:Frauenfeld
First Name:Sophie
Middle Name:von Rapp
Last Name:Starkloff
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
Maiden Name:Greene
First Name:Elizabeth
Middle Name:Floyd
Last Name:Stewart
Page:553
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:Hudson
First Name:Mary
Middle Name:Mildred
Last Name:Talbott
Page:564
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:Katherine
Last Name:Steedman
Page:549
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:Phelps
Last Name:Stith
Page:555
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:Kern
First Name:Elizabeth
Last Name:Switzer
Page:564
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:White
First Name:Mary
Middle Name:Walker
Last Name:Bryan
Page:89
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:Harrison
First Name:Medora
Last Name:Steedman
Page:549

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:Duaife
First Name:Walter
Status:Admitted
Age:9
Year:1888
Page:164
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:Evirn
First Name:John
Status:Admitted
Age:10
Year:1895
Page:240
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:Faller
First Name:Arthur
Status:Admitted
Age:13
Year:1905
Page:309
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:Fleming
First Name:Carrie
Status:Removed
Year:1888
Page:441
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:McCullough
First Name:Maud
Status:Removed
Year:1908
Page:527
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:Miller
First Name:Frank
Middle Name:Joseph
Status:Admitted
Age:8
Year:1896
Page:246
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:Moeller
First Name:Clara
Status:Admitted
Year:1888
Page:154
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:Morris
First Name:Ralph
Status:Admitted
Year:1916
Page:353
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:Munday
First Name:John
Status:Removed
Age:10
Year:1890
Page:454
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:Murphy
First Name:Semple
Status:Removed
Age:4
Year:1884
Page:428
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:Murray
First Name:Helen
Status:Removed
Age:23 months
Year:1906
Page:517
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:Newman
First Name:Chas.
Status:Removed
Age:9
Year:1904
Page:508
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:Parson
First Name:Annie
Status:Removed
Age:5
Year:1896
Page:480
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:Powers
First Name:Norman
Status:Admitted
Age:8
Year:1915
Page:349
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:Ripley
First Name:Grover
Middle Name:C.
Status:Removed
Age:3
Year:1889
Page:450

Source: Year Book of the Old Cathedral Parish School, 1921
Location: St.L. / 377 / OL1
Last Name:Mike
First Name:William
Page:21
Remarks:in roster of students
Source: Year Book of the Old Cathedral Parish School, 1921
Location: St.L. / 377 / OL1
Last Name:Roach
First Name:Delsie
Page:21
Remarks:in roster of students

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:Green
First Name:John
Middle Name:Leigh
Corporate Name:Laclede-Christy Clay Products Company
Report Number:45
Date:September 12, 1931
Page:5
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:Langenberg Manufacturing Company
Report Number:65
Date:September 25, 1933
Page:6
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:Akin
First Name:T.
Middle Name:R.
Corporate Name:Laclede Steel Company
Report Number:65
Date:September 25, 1933
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
Last Name:Lambert
First Name:J.
Corporate Name:Lambert Novelty Mirror Works, Inc.
Address:3445 Bent Ave.; 4100-4102 North 21st St.
Report Number:74
Date:June 21, 1934
Page:5
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:Lund
First Name:Robert
Middle Name:L.
Corporate Name:Lambert Pharmacal Company
Address:2101 Locust St.
Report Number:77
Date:November 19, 1934
Page:4
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:Lund
First Name:Robert
Middle Name:L.
Corporate Name:Lambert Pharmacal Company
Address:2101 Locust St.
Report Number:81
Date:March 21, 1935
Page:4

Source: Roster of the Western Rowing Club, 1909
Location: Clubs and Societies Collection, Archives
Last Name:Krumm
First Name:Hy.
Address:3447 Magnolia Ave.
Page:28
Source: Roster of the Western Rowing Club, 1909
Location: Clubs and Societies Collection, Archives
Last Name:Lang
First Name:August
Middle Name:J.
Address:3341 California Ave.
Page:29, 59
Source: Roster of the Western Rowing Club, 1909
Location: Clubs and Societies Collection, Archives
Last Name:Rosborough
First Name:W.
Middle Name:M.
Address:4286 Page Ave.
Page:39
Source: Roster of the Western Rowing Club, 1909
Location: Clubs and Societies Collection, Archives
Last Name:Sauter
First Name:John
Address:2819 Miami St.
Page:40
Source: Roster of the Western Rowing Club, 1909
Location: Clubs and Societies Collection, Archives
Last Name:Schneider
First Name:Al.
Address:2918 Wyoming St.
Page:42
Source: Roster of the Western Rowing Club, 1909
Location: Clubs and Societies Collection, Archives
Last Name:Schnurmacher
First Name:Ben
Address:406 Market St.
Page:42
Source: Roster of the Western Rowing Club, 1909
Location: Clubs and Societies Collection, Archives
Last Name:Schubert
First Name:Leo
Address:3813 Texas Ave.
Page:42
Source: Roster of the Western Rowing Club, 1909
Location: Clubs and Societies Collection, Archives
Last Name:Sicking
First Name:Albert
Middle Name:W.
Address:2021 Menard St.
Page:44
Source: Roster of the Western Rowing Club, 1909
Location: Clubs and Societies Collection, Archives
Last Name:Spies
First Name:Louis
Address:7209 Michigan Ave.
Page:45
Source: Roster of the Western Rowing Club, 1909
Location: Clubs and Societies Collection, Archives
Last Name:Ziegenhein
First Name:J.
Middle Name:A.
Address:3519 Ohio Ave.
Page:53

Source: The Censor: A Weekly Devoted to Current Comment, Political Gossip and Personal Paragraphs (St. Louis: The Censor Company). Issue dated December 17, 1914.
Location: St.L. / 05 / C332
First Name:Lucy
Middle Name:Page
Last Name:Weisinger
Building Illustration:No
Portrait:Yes
Advertisement:No
Page:26

Source: Washington University commencement programs, 1900-1986 (incomplete run)
Location: St.L. / 378 / W27c
Last Name:Turk
First Name:David
Description:Washington University Fifty-fourth Commencement program, June 10, 1915

Source: The Curtiss-Wright-er: About the Folks in the St. Louis Plant, 1941-1945 (incomplete run)
Location: St.L. / 05 / C947 / oversize flat
Last Name:Belt
First Name:Betty
Volume:3
Issue:25
Date of Publication:June 11, 1943
Page:2
Source: The Curtiss-Wright-er: About the Folks in the St. Louis Plant, 1941-1945 (incomplete run)
Location: St.L. / 05 / C947 / oversize flat
Last Name:Creamer
First Name:Clement
Middle Name:G.
Volume:4
Issue:9
Date of Publication:March 3, 1944
Page:6
Remarks:listed "for meritorious service"

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:Bealke
First Name:John
Middle Name:Albert
Birth Year:1949
Volume:II
Issue:23
Date of Publication:September 30, 1949
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:Bene
First Name:Helen
Middle Name:F.
Volume:III
Issue:21
Date of Publication:August 25, 1950
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:Rogers
First Name:John
Title:Mrs.
Volume:III
Issue:22
Date of Publication:September 8, 1950
Page:1
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:Bene
First Name:Helen
Volume:IV
Issue:3
Date of Publication:December 1, 1950
Page:1
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:Rombach
First Name:Jean
Photograph:Yes
Maiden Name:Black
Volume:IV
Issue:8
Date of Publication:February 23, 1951
Page:2-3
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:Rolens
First Name:Hollie
Volume:IV
Issue:12
Date of Publication:April 23, 1951
Page:3
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:Beck
First Name:Ann
Maiden Name:Kroeger
Volume:7
Issue:1
Date of Publication:January, 1958
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:Weltig
First Name:Myrtle
Volume:14
Issue:4
Date of Publication:May, 1965
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:Bergmann
First Name:Herb
Volume:16
Issue:10
Date of Publication:October, 1967
Page:13
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:Rogers
First Name:John
Volume:17
Issue:8
Date of Publication:August, 1968
Page:14

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:Williams
First Name:Thomas
Birthplace:South Carolina
Age:36
County:Miller
Report:Biennial Report of the Inspectors and Officers of the Missouri Penitentiary [for the years 1859 and 1860]
Page:appendix, 311
Remarks:in list of convicts remaining in the Missouri Penitentiary, their age, place of nativity, county from which they were sent, the offense, term of sentence, when received, and occupation, December 3, 1860
Location:in Journal of the House of Representatives of the State of Missouri, at the First Session of the Twenty-First General Assembly, 1861
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:Williams
First Name:Paul
Race:Black
Birthplace:Missouri
Age:33
County:Jasper
Report:Missouri State Penitentiary Biennial Report of the Board of Inspectors, Warden, Physician and Chaplain to the 47th General Assembly, 1911-1912
Page:155
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:Williams
First Name:John
Report:Biennial Report of the Board of Inspectors of the Missouri Penitentiary, to the 31st General Assembly, for the Years 1879 and 1880
Page:54
Remarks:discharged convict; in list of disbursements, 1879
Location:Appendix to Missouri Senate and House Journals, 31st General Assembly, 1881

Source: St. Louis Traffic Club News, June 1951–June 1954
Location: St.L. / 05 / Sa24t
Last Name:Hall
First Name:Leonard
Volume:3
Issue:6
Date of Publication:Summer 1953
Page:13

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:Bubenick
First Name:Martha
Maiden Name:Doede
Page:23

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:Maier
First Name:Werner
Remarks:Delivered to authorities of Louisville, Kentucky
Report:44th Annual Report of the Board of Police Commissioners, April 9, 1905
Page:52
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:Eaves
First Name:W.
Middle Name:R.
Alias Name:Robt. E. Redd
Remarks:Delivered to authorities of Fort Worth, Texas
Report:44th Annual Report of the Board of Police Commissioners, April 9, 1905
Page:52
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:Harper
First Name:Will
Alias Name:Walter Henning; Hall
Remarks:Delivered to authorities of Chattanooga, Tennessee
Report:44th Annual Report of the Board of Police Commissioners, April 9, 1905
Page:52
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:Lee
First Name:Nettie
Remarks:Brought from Kansas City, Missouri
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:Kinsel
First Name:Louis
Remarks:Delivered to authorities of St. Charles, Missouri
Report:45th Annual Report of the Board of Police Commissioners, April 9, 1906
Page:43

Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Building Illustration:yes
Address:4000 Lindell
Date of Newspaper:1924 August 31
Part of Newspaper:7
Page:1B
Remarks:automobile salesroom
Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Corporate Name:Coke Station, Laclede Gas Light Co.
Building Illustration:yes
Address:526 Catalan
Date of Newspaper:1925 January 25
Part of Newspaper:Rotogravure Picture Section
Page:5
Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Corporate Name:Alexander & Sons
Building Illustration:yes
Address:6175 Delmar Blvd.
Advertisement:yes
Date of Newspaper:1925 February 9
Part of Newspaper:2
Page:25
Remarks:advertisement for Alexander & Sons, funeral directors
Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Corporate Name:Koch Hospital
Building Illustration:yes
Date of Newspaper:1925 February 14
Part of Newspaper:2
Page:9

Source: Missouri Pacific Lines Magazine, 1943-1965 (incomplete run)
Location: St.L. / 05 / M69p and oversize / St.L. / 05 / M69p
Last Name:Wilson
First Name:George
Age:69
Death Year:1947
Volume:21
Issue:2
Date of Publication:July 1947
Page:47
Source: Missouri Pacific Lines Magazine, 1943-1965 (incomplete run)
Location: St.L. / 05 / M69p and oversize / St.L. / 05 / M69p
Last Name:Bauer
First Name:Vernon
Middle Name:C.
Volume:22
Issue:8
Date of Publication:February 1949
Page:40
Source: Missouri Pacific Lines Magazine, 1943-1965 (incomplete run)
Location: St.L. / 05 / M69p and oversize / St.L. / 05 / M69p
Last Name:Bauer
First Name:J.
Middle Name:C.
Death Year:1949 September 8
Volume:23
Issue:7
Date of Publication:January 1950
Page:34
Source: Missouri Pacific Lines Magazine, 1943-1965 (incomplete run)
Location: St.L. / 05 / M69p and oversize / St.L. / 05 / M69p
Last Name:Wilson
First Name:N.
Middle Name:W.
Volume:24
Issue:5
Date of Publication:November 1950
Page:14
Source: Missouri Pacific Lines Magazine, 1943-1965 (incomplete run)
Location: St.L. / 05 / M69p and oversize / St.L. / 05 / M69p
Last Name:Wills
First Name:Bob
Volume:24
Issue:11
Date of Publication:May 1951
Page:34
Source: Missouri Pacific Lines Magazine, 1943-1965 (incomplete run)
Location: St.L. / 05 / M69p and oversize / St.L. / 05 / M69p
Last Name:Bausback
First Name:Henry
Portrait:yes
Volume:31
Issue:2
Date of Publication:August 1957
Page:10
Source: Missouri Pacific Lines Magazine, 1943-1965 (incomplete run)
Location: St.L. / 05 / M69p and oversize / St.L. / 05 / M69p
Last Name:Bauss
First Name:Augusta
Volume:31
Issue:3
Date of Publication:September 1957
Page:36

Source: Anheuser-Busch News, Volume 1, Number 3 (May 1964)
Location: Oversize / St.L. / 05 / An596
Last Name:Buchheit
First Name:Rudolph
Middle Name:M.
Portrait:yes
Page:4, 5
Remarks:listed as employee marking 25-year service anniversary with the company

Source: Legg Collection: St. Louis Residences and Commercial Buildings
Location: Photographs and Prints Department
Corporate Name:Dispatch Steam Laundry
Building Illustration:yes
Description of Photograph:Photo of Dispatch Steam Laundry
Source: Legg Collection: St. Louis Residences and Commercial Buildings
Location: Photographs and Prints Department
Building Illustration:yes
Address:northeast corner of Bartmer & Belt Aves.
Description of Photograph:Photo of residence at northeast corner of Bartmer and Belt Aves.

Source: The Pullman News (Chicago, Illinois: Pullman Company), 1923-1958 (incomplete run)
Location: 051 / P967
Last Name:Guilbert
First Name:Harry
Portrait:Yes
Position:Dir. of Safety
Volume:IV
Issue:9
Date of Publication:January 1926
Page:outside back cover
Source: The Pullman News (Chicago, Illinois: Pullman Company), 1923-1958 (incomplete run)
Location: 051 / P967
Last Name:Hardt
First Name:L.
Position:Asst. Foreman
Volume:16
Issue:3
Date of Publication:January 1938
Page:93
Source: The Pullman News (Chicago, Illinois: Pullman Company), 1923-1958 (incomplete run)
Location: 051 / P967
Last Name:Herbst
First Name:K.
Position:Electrician
Volume:18
Issue:1
Date of Publication:July 1939
Page:29
Source: The Pullman News (Chicago, Illinois: Pullman Company), 1923-1958 (incomplete run)
Location: 051 / P967
Last Name:Harris
First Name:W.
Position:Porter
Volume:18
Issue:4
Date of Publication:April 1940
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:Hatchard
First Name:T.
Middle Name:J.
Position:Checker
Volume:18
Issue:4
Date of Publication:April 1940
Page:142
Source: The Pullman News (Chicago, Illinois: Pullman Company), 1923-1958 (incomplete run)
Location: 051 / P967
Last Name:Griffie
First Name:Lucy
Position:Cleaner
Volume:27
Issue:4
Date of Publication:April 1949
Page:47

Source: Southwestern Telephone News (St. Louis: Southwestern Bell Telephone Co.), 1917-1955 (incomplete run)
Location: St.L. / 05 / So89
Last Name:Wilson
First Name:Helen
Volume:18
Issue:2
Date of Publication:February 1931
Page:18
Source: Southwestern Telephone News (St. Louis: Southwestern Bell Telephone Co.), 1917-1955 (incomplete run)
Location: St.L. / 05 / So89
Last Name:Williams
First Name:M.
Middle Name:J.
Portrait:Yes
Volume:40
Issue:4
Date of Publication:April, 1952
Page:26

Source: Program for charity concert given by the St. Louis Massenchor for the benefit of the German General Protestant Orphans Home, German St. Vincents Orphans' Home, German Protestant Orphans' Home, and the St. Louis Altenheim. Concert was held at the Coliseum (St. Louis, Mo.), March 11, 1925.
Location: Theater Programs Collection, Box 11, Folder 3
Corporate Name:South Side Trust Company
Address:Broadway and Pestalozzi St.
Advertisement:yes
Page:inside front cover

Source: The Hatchet (Washington University yearbook), 1903-1943 (incomplete run)
Location: St.L. / 378 / W27h
Last Name:Stemmler
First Name:George
Middle Name:Louis
Portrait:yes
Home Town:St. Louis
Year:1918
Page:83

Source: Festschrift fur das Funfzigste Jubilaum des Saint Louis Schwaben Unterstutzungs-Verein (1931) [Celebration Publication Upon the Occasion of the 50th Anniversary of the St. Louis Supporting Society for Schwabians]
Location: Max Armbruster Papers, Archives
Corporate Name:Zirnheld Flour Co.
Advertisement:yes
Page:16

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:Remley's Market
Building Illustration:Yes
Address:6441 Gravois
Volume:28
Issue:4
Date of Publication:April, 1940
Page:3-4

Source: St. Louis County Coroner's Records, 1826-1873: Taken from Records in the Missouri Historical Society Archives / abstracted by Dennis Northcott (St. Louis: Missouri Historical Society, 1997)
Location: Reading room / St.L. / 929.3 / C822n3
First Name:Henry
Last Name:Irwin
Death Year:1848
Page:64
African American:No

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

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