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:Enright
First Name:Danl
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:Fagan
First Name:Walter
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:Fail
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:Fath
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:Fergesson
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:Perry
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:Phillips
First Name:S.
Middle Name:B.
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:Polite
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:Pomeroy
First Name:C.
Middle Name:W.
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:Prather
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:Price
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:Reves
First Name:Leva
Title:Mr.

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:Field
First Name:Joseph
Status:Admitted
Age:12
Year:1894
Page:228
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:Finch
First Name:Eva
Status:Removed
Year:1886
Page:435
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:Flint
First Name:Mary
Middle Name:L.
Status:Admitted
Age:4
Year:1900
Page:279
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:Merrill
First Name:Margurite
Middle Name:W.
Status:Admitted
Age:8
Year:1906
Page:312
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:Messler
First Name:Johannah
Status:Removed
Age:11
Year:1897
Page:484
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:Moll
First Name:Evelyen
Status:Admitted
Age:8
Year:1916
Page:350
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:Moose
First Name:Ed
Status:Admitted
Age:13
Year:1886
Page:136
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:Edwin
Middle Name:Arnold
Status:Admitted
Age:10
Year:1896
Page:250
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:Morrison
First Name:Joe
Status:Removed
Age:14
Year:1903
Page:505
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:Morrison
First Name:Joseph
Status:Admitted
Age:10
Year:1900
Page:274
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:Payne
First Name:Frank
Status:Removed
Age:13
Year:1907
Page:518

Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Rabe
First Name:W.
Middle Name:A.
Address:7429 Minnesota
Folder:6
Page:4
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Kamrska
First Name:Frank
Middle Name:J.
Address:3958 Meramec
Folder:6
Page:6
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Hook
First Name:J.
Title:Mrs.
Address:1325 North Whittier
Folder:7
Page:7
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Laramie
First Name:Raymond
Middle Name:F.
Address:4137a Evans
Folder:7
Page:7
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Ichtertz
First Name:Geo.
Middle Name:J.
Address:5412 Cabanne Ave.
Folder:7
Page:5
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Roberts
First Name:E.
Middle Name:M.
Address:5535 Bartmer
Folder:7
Page:16
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Nutting
First Name:R.
Middle Name:E.
Address:5273 Washington
Folder:7
Page:19
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Miller
First Name:R.
Address:5122 Raymond Ave.
Folder:7
Page:19
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Osterlie
First Name:Theodore
Last Name, Alternate Spelling:Oesterlie
Address:5319 Euclid
Folder:9
Page:10
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Persinger
First Name:J.
Address:652 Holly
Folder:9
Page:11
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Heusner
First Name:Wm.
Middle Name:H.
Address:2000 Franklin
Folder:9
Page:11
Source: St. Louis Republic analysis of carrier stops lists, 1919
Location: David Rowland Francis Papers, Box 49, Archives
Last Name:Lauro
First Name:Kelly
Address:620 Hickory
Folder:9
Page:12

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:John
Middle Name:A.
Death Date:1897 Apr 13
Page:54
Report:1st Biennial Report, 1898
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:68
Date of Admission:1898 Sept 18
County:Johnson County
Command Served In:Co. A, 5th 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:Garms
First Name:Louis
Last Name, Alternate Spelling:Garmes
Age:70
Date of Admission:1904 Dec 6
County:Ralls County
Command Served In:Co. D, 4th Mo. Cav.
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:Gregg
First Name:I.
Middle Name:S.
Age:61
Date of Admission:1896 Aug 1
County:Johnson County
Command Served In:Co. G, 2nd Mo. Inft.
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:Green
First Name:W.
Middle Name:A.
Age:60
Date of Admission:1892 May 18
County:Audrain County
Command Served In:Co. C, 16th Mo. Inft.
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:Robertson
First Name:S.
Middle Name:H.
Date Dropped from Rolls:1912 Dec 9
Cause Dropped from Rolls:insane
Page:51
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:Roe
First Name:Wm.
County:St. Louis
Death Date:1904 Sept 21
Command Served In:Marine
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:Fell
First Name:Wm.
Middle Name:S.
Age:73
Date of Admission:1914 Dec 23
County:Lafayette County
Command Served In:2nd Sergt., Shelby's Co., Gordon's Mo. Reg.
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:Fickle
First Name:P.
Middle Name:F.
Age:81
County:Bates County
Death Date:1913 May 28
Command Served In:Co. D, 16th Mo. 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:Cummins
First Name:M.
Title:Mrs.
Age:86
Death Date:1915 Sept 26
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:Gregg
First Name:K.
Middle Name:I.
Age:84
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:Goodwin
First Name:Geo.
Middle Name:E.
Title:Mrs.
Date of Admission:1916 May 11
County:St. Louis
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:Gaines
First Name:N.
Middle Name:H.
Age:75
Page:30
Report:11th Biennial Report, 1917-1918
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:Furgeson
First Name:S.
Middle Name:S.
Last Name, Alternate Spelling:Ferguson
Age:78
County:Jackson County
Death Date:1917 Oct 4
Command Served In:Co. A, 4th Ky. Cav.
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:Roberts
First Name:A.
Age:82
County:Lafayette County
Death Date:1917
Command Served In:Co. C, Gordon's Regt.
Page:50
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:Russell
First Name:Martha
Date of Admission:1893 July 26
Page:3
Report:4th Annual Report for Year Ending December 31, 1894
Remarks:wife of Willis Russell
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:Russell
First Name:Julia
Date of Admission:1893 July 26
Page:3
Report:4th Annual Report for Year Ending December 31, 1894
Remarks:daughter of Willis Russell
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:Russell
First Name:Walter
Date of Admission:1893 July 26
Page:3
Report:4th Annual Report for Year Ending December 31, 1894
Remarks:son of Willis Russell
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:Rollins
First Name:James
Title:Mrs.
Date of Withdrawal:1891 Nov 5
Page:4
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:Ford
First Name:Wm.
Middle Name:C.
Date Dropped from Rolls:1894 Nov 10
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:Russell
First Name:Julia
Date of Withdrawal:1895 Sept
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:Russell
First Name:Ida
Date of Admission:1893 July 26
Page:6
Report:6th Annual Report for Year Ending December 31, 1896
Remarks:daughter of Willis Russell

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:Maddox
First Name:Keel
Middle Name:L.
Remarks:Delivered to authorities of Carthage, Missouri
Report:45th Annual Report of the Board of Police Commissioners, April 9, 1906
Page:44
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:Lawson
First Name:Shields
Remarks:Delivered to authorities of Columbia, Missouri
Report:46th Annual Report of the Board of Police Commissioners, April 9, 1907
Page:46

Source: The Hatchet (Washington University yearbook), 1903-1943 (incomplete run)
Location: St.L. / 378 / W27h
Last Name:Tetley
First Name:Clarence
Middle Name:Arthur
Portrait:yes
Home Town:Farmington, Mo.
Year:1905
Page:46

Source: Washington University Alumni Bulletin, 1931-1956
Location: St.L. / 378 / W27ab
First Name:Michael
Last Name:Zboyovski
Volume:3
Issue:1
Date of Publication:October 1933
Page:3
Source: Washington University Alumni Bulletin, 1931-1956
Location: St.L. / 378 / W27ab
First Name:Joseph
Middle Name:W. C.
Title:Dr.
Last Name:Young
Class Year:1954
Volume:25
Issue:5
Date of Publication:May 1956
Page:19

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:Berkley
First Name:Roger
Volume:III
Issue:22
Date of Publication:September 8, 1950
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:Wende
First Name:Dorothy
Photograph:Yes
Volume:IV
Issue:6
Date of Publication:January 22, 1951
Page:4
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:Berry
First Name:Jim
Volume:4
Issue:7
Date of Publication:August, 1955
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:Rohde
First Name:Dolores
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:Benner
First Name:Verena
Volume:17
Issue:3
Date of Publication:March, 1968
Page:15

Source: St. Louis Traffic Club News, June 1951–June 1954
Location: St.L. / 05 / Sa24t
Last Name:Harriss
First Name:James
Middle Name:H.
Volume:2
Issue:9
Date of Publication:October 1952
Page:2
Remarks:in list of new members

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:Lambert-St. Louis Municipal Airport
Report Number:41
Date:May 11, 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
Last Name:Landau
First Name:Milton
Corporate Name:Landau Towel and Linen Service Company
Address:78-88 Dock St.; 1523 North Broadway
Report Number:45
Date:September 12, 1931
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:Kursten
First Name:Wm.
Middle Name:J.
Last Name, Alternate Spelling:Kurstin
Corporate Name:Kay Bee Manufacturing Company
Address:1531 Washington Ave.
Report Number:50
Date:February 9, 1932
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:Gosling
First Name:E.
Middle Name:P.
Corporate Name:Laclede Power and Light Company
Address:1017 Olive St.
Report Number:58
Date:December 22, 1932
Page:7
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:Becker
First Name:J.
Middle Name:H.
Corporate Name:La Salle Bottling Company
Address:3964 Olive
Report Number:62
Date:April 25, 1933
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
Corporate Name:Lambert-St. Louis Airport
Report Number:84
Date:June 21, 1935
Page:4

Source: The Pullman News (Chicago, Illinois: Pullman Company), 1923-1958 (incomplete run)
Location: 051 / P967
Last Name:Heffernan
First Name:J.
Middle Name:P.
Position:Conductor
Death Year:1928 June 22
Volume:VII
Issue:4
Date of Publication:August 1928
Page:128, 144
Source: The Pullman News (Chicago, Illinois: Pullman Company), 1923-1958 (incomplete run)
Location: 051 / P967
Last Name:Hill
First Name:J.
Middle Name:A.
Portrait:Yes
Position:Clerk
Volume:11
Issue:2
Date of Publication:June 1932
Page:54
Source: The Pullman News (Chicago, Illinois: Pullman Company), 1923-1958 (incomplete run)
Location: 051 / P967
Last Name:Hellweg
First Name:Margaret
Position:Cleaner
Volume:17
Issue:1
Date of Publication:July 1938
Page:24
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:17
Issue:3
Date of Publication:January 1939
Page:97
Source: The Pullman News (Chicago, Illinois: Pullman Company), 1923-1958 (incomplete run)
Location: 051 / P967
Last Name:Milz
First Name:R.
Middle Name:G.
Position:Asst. Foreman
Volume:19
Issue:2
Date of Publication:October 1940
Page:64
Source: The Pullman News (Chicago, Illinois: Pullman Company), 1923-1958 (incomplete run)
Location: 051 / P967
Last Name:Mullins
First Name:B.
Volume:23
Issue:2
Date of Publication:October 1944
Page:76
Source: The Pullman News (Chicago, Illinois: Pullman Company), 1923-1958 (incomplete run)
Location: 051 / P967
Last Name:Muhlke
First Name:Otto
Middle Name:L.
Position:Storekeeper
Death Year:1946 January 26
Volume:25
Issue:1
Date of Publication:July 1946
Page:51
Source: The Pullman News (Chicago, Illinois: Pullman Company), 1923-1958 (incomplete run)
Location: 051 / P967
Last Name:Helle
First Name:H.
Middle Name:W.
Position:Foreman
Volume:27
Issue:4
Date of Publication:April 1949
Page:47
Source: The Pullman News (Chicago, Illinois: Pullman Company), 1923-1958 (incomplete run)
Location: 051 / P967
Last Name:Hatchard
First Name:Cecelia
Volume:31
Issue:1
Date of Publication:July 1952
Page:33
Source: The Pullman News (Chicago, Illinois: Pullman Company), 1923-1958 (incomplete run)
Location: 051 / P967
Last Name:Hatchard
First Name:Cecelia
Position:Steno
Volume:32
Issue:1
Date of Publication:January 1954
Page:34

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:Vern
Volume:26
Issue:4
Date of Publication:October 1952
Page:37
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:J.
Middle Name:B.
Portrait:yes
Volume:27
Issue:7
Date of Publication:January 1954
Page:45
Source: Missouri Pacific Lines Magazine, 1943-1965 (incomplete run)
Location: St.L. / 05 / M69p and oversize / St.L. / 05 / M69p
Last Name:Battle
First Name:R.
Middle Name:E.
Volume:28
Issue:9
Date of Publication:March 1955
Page:33
Source: Missouri Pacific Lines Magazine, 1943-1965 (incomplete run)
Location: St.L. / 05 / M69p and oversize / St.L. / 05 / M69p
Last Name:Baumgartner
First Name:Margaret
Middle Name:Mary
Title:Mrs.
Portrait:Yes
Maiden Name:Schlichtig
Volume:33
Issue:10-11
Date of Publication:Apr-May 1960
Page:34

Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Last Name:Drew
First Name:Francis
Middle Name:Andrew
Corporate Name:Travelers Protective Association
Building Illustration:yes
Address:3755 Lindell Blvd.
Date of Newspaper:1924 April 20
Part of Newspaper:8
Page:1B
Remarks:residence of late Francis Andrew Drew purchased by Travelers Protective Association
Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Corporate Name:City Sanitarium
Building Illustration:yes
Date of Newspaper:1924 October 24
Part of Newspaper:Daily Magazine
Page:61
Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Building Illustration:yes
Address:Country Club Court
Date of Newspaper:1925 January 25
Part of Newspaper:8
Page:6B
Remarks:advertisement for home for sale
Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Corporate Name:Marquette Hotel
Building Illustration:yes
Address:southeast corner of Washington Ave. and 18th St.
Date of Newspaper:1925 February 1
Part of Newspaper:8
Page:1B
Remarks:building sold to Levitt Corporation
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:Coronado Hotel
Building Illustration:yes
Address:Lindell Blvd. and Spring Ave.
Date of Newspaper:1925 June 14
Part of Newspaper:8
Page:1B
Remarks:sketch of hotel as it will appear with new annex and four additional stories
Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Corporate Name:Young Men's Hebrew Association
Building Illustration:yes
Address:Enright and Union Blvd.; 724 Union Blvd.
Date of Newspaper:1925 June 14
Part of Newspaper:8
Page:1B
Remarks:sketch of building being erected; [research indicates that the exact address of this building is 724 Union Blvd.]
Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Corporate Name:Marworth Apartments
Building Illustration:yes
Address:Taylor and Maryland Aves.; 4501 and 4515 Maryland Ave.
Date of Newspaper:1925 June 21
Part of Newspaper:8
Page:1B
Remarks:sketch of apartment building nearing completion; [research indicates that the exact address of this building is 4501 and 4515 Maryland Ave.]
Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Corporate Name:Coliseum
Building Illustration:yes
Date of Newspaper:1925 June 26
Part of Newspaper:1
Page:3
Remarks:photo of interior of Coliseum with new convertible natatorium
Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Last Name:Coale
First Name:Ralph
Title:Mr. and Mrs.
Last Name of Architect:Henderson
First Name of Architect:Gale
Middle Name of Architect:E.
Building Illustration:yes
Address:south side of Westmoreland Place; 8 Westmoreland Place
Date of Newspaper:1930 December 28
Part of Newspaper:4
Page:1D
Remarks:residence of Mr. and Mrs. Ralph Coale nearing completion; [research indicates that the exact address of this home is 8 Westmoreland Place]

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:Solomon
Last Name:Stix
Page:556
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:Herman
Middle Name:W.
Title:Jr.
Last Name:Steinbiss
Page:551
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:Charles
Middle Name:Henry
Last Name:Stix
Address:5570 Cabanne Ave.
Page:556
Birth Year:1880
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:Meyer
First Name:Adele
Middle Name:M.
Last Name:Stix
Page:402

Source: Roster of the Western Rowing Club, 1909
Location: Clubs and Societies Collection, Archives
Last Name:Reden
First Name:Paul
Address:4103 Flad Ave.
Page:38
Source: Roster of the Western Rowing Club, 1909
Location: Clubs and Societies Collection, Archives
Last Name:Rodenhauser
First Name:Peter
Address:1404 South Broadway
Page:39
Source: Roster of the Western Rowing Club, 1909
Location: Clubs and Societies Collection, Archives
Last Name:Rosaker
First Name:P.
Address:2900 South 7th St.
Page:39
Source: Roster of the Western Rowing Club, 1909
Location: Clubs and Societies Collection, Archives
Last Name:Seifert
First Name:Walter
Address:6812 Pennsylvania Ave.
Page:44
Source: Roster of the Western Rowing Club, 1909
Location: Clubs and Societies Collection, Archives
Last Name:Wackerlin
First Name:W.
Address:Broadway & Hickory
Page:49

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:Robert
Birthplace:Missouri
Age:35
County:St. Louis
Report:Biennial Report of the Inspectors and Officers of the Missouri Penitentiary to the 25th General Assembly, 1869
Page:32
Remarks:in list of convicts remaining in the Penitentiary on the 6th day of December 1868; their age, nativity, the county from which they were sent, offense, expiration of sentence, and occupation
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:Nancy
County:St. Louis
Alias:Nancy Murray
Report:Report of the Warden, Missouri Penitentiary, to the Board of Inspectors, January 1, 1877
Page:79
Remarks:in list of pardons granted under the three-fourths rule by Governor Hardin from January 12, 1875, to January 5, 1877
Location:in Appendix to Senate and House Journals, Legislature of Missouri, Regular Session, 1877
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
Race:Black
Birthplace:Missouri
Age:26
County:Pettis
Report:Biennial Report of the Board of Inspectors to the 48th General Assembly 1913-1914
Page:207
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:Williams
First Name:Michael
Report:Biennial Report of the Inspectors and Officers of the Missouri Penitentiary to the 24th General Assembly, 1867
Page:38
Remarks:discharged convict; in list of disbursements, 1865-1866

Source: Southwestern Telephone News (St. Louis: Southwestern Bell Telephone Co.), 1917-1955 (incomplete run)
Location: St.L. / 05 / So89
Last Name:Wilson
First Name:Clarence
Middle Name:T.
Address:20 Washington Terrace
Volume:29
Issue:12
Date of Publication:December 1941
Page:12

Source: Washington University commencement programs, 1900-1986 (incomplete run)
Location: St.L. / 378 / W27c
Last Name:Updike
First Name:Ida
Middle Name:Dell
Description:Washington University Fifty-fourth Commencement program, June 10, 1915
Source: Washington University commencement programs, 1900-1986 (incomplete run)
Location: St.L. / 378 / W27c
Last Name:Chandler
First Name:William
Middle Name:Homer
Description:Washington University Seventieth Commencement program, June 9, 1931

Source: Missouri Athletic Club Journal: A Monthly Journal Devoted to Athletics in General (August 1903 and October 1903)
Location: St.L. / 367 / M69j
Last Name:Brown
First Name:Henry
Volume:I
Issue:3
Publication Date:October 1903
Page:33

Source: Who's Who in Missouri: a Compilation of Biographical Information on Outstanding Citizens of the State of Missouri (Atlanta, Ga.: United States Public Relations Service, 1974)
Location: Reading Room / MO / 920 / Un3w
Last Name:Stoneman
First Name:William
Title:III
Address:5217 Westminster Pl.
Birth Date:1927
Page:409

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

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

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