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: Lists of Physicians and Midwives Whose Licenses Were Recorded During the Year . . ., published in four issues of the Annual Report of the Health Commissioner for the years ending March 31, 1894 (17th Annual Report); March 31, 1895 (18th Annual Report), March 31, 1896 (19th Annual Report), and March 31, 1897 (20th Annual Report). (The list published in the 17th Annual Report is titled "List of Physicians and Midwives Whose Certificates Entitling to Practice Were Recorded During the Year.")
Location: St.L. / 614 / Sa2h
Last Name:Let
First Name:Wong
Remarks:Physician
Page:116
Publication Date:20th Report, Year Ending March 31, 1897
Source: Lists of Physicians and Midwives Whose Licenses Were Recorded During the Year . . ., published in four issues of the Annual Report of the Health Commissioner for the years ending March 31, 1894 (17th Annual Report); March 31, 1895 (18th Annual Report), March 31, 1896 (19th Annual Report), and March 31, 1897 (20th Annual Report). (The list published in the 17th Annual Report is titled "List of Physicians and Midwives Whose Certificates Entitling to Practice Were Recorded During the Year.")
Location: St.L. / 614 / Sa2h
Last Name:Vogel
First Name:Albert
Middle Name:B.
Remarks:Physician
Page:117
Publication Date:20th Report, Year Ending March 31, 1897
Source: Lists of Physicians and Midwives Whose Licenses Were Recorded During the Year . . ., published in four issues of the Annual Report of the Health Commissioner for the years ending March 31, 1894 (17th Annual Report); March 31, 1895 (18th Annual Report), March 31, 1896 (19th Annual Report), and March 31, 1897 (20th Annual Report). (The list published in the 17th Annual Report is titled "List of Physicians and Midwives Whose Certificates Entitling to Practice Were Recorded During the Year.")
Location: St.L. / 614 / Sa2h
Last Name:Oliver
First Name:Elbert
Middle Name:W.
Remarks:Physician
Page:61
Publication Date:18th Report, Year Ending March 31 1895
Source: Lists of Physicians and Midwives Whose Licenses Were Recorded During the Year . . ., published in four issues of the Annual Report of the Health Commissioner for the years ending March 31, 1894 (17th Annual Report); March 31, 1895 (18th Annual Report), March 31, 1896 (19th Annual Report), and March 31, 1897 (20th Annual Report). (The list published in the 17th Annual Report is titled "List of Physicians and Midwives Whose Certificates Entitling to Practice Were Recorded During the Year.")
Location: St.L. / 614 / Sa2h
Last Name:Owen
First Name:Wm.
Middle Name:C.
Remarks:Physician
Page:61
Publication Date:18th Report, Year Ending March 31 1895
Source: Lists of Physicians and Midwives Whose Licenses Were Recorded During the Year . . ., published in four issues of the Annual Report of the Health Commissioner for the years ending March 31, 1894 (17th Annual Report); March 31, 1895 (18th Annual Report), March 31, 1896 (19th Annual Report), and March 31, 1897 (20th Annual Report). (The list published in the 17th Annual Report is titled "List of Physicians and Midwives Whose Certificates Entitling to Practice Were Recorded During the Year.")
Location: St.L. / 614 / Sa2h
Last Name:Parrish
First Name:John
Middle Name:G.
Title:Jr.
Remarks:Physician
Page:61
Publication Date:18th Report, Year Ending March 31 1895
Source: Lists of Physicians and Midwives Whose Licenses Were Recorded During the Year . . ., published in four issues of the Annual Report of the Health Commissioner for the years ending March 31, 1894 (17th Annual Report); March 31, 1895 (18th Annual Report), March 31, 1896 (19th Annual Report), and March 31, 1897 (20th Annual Report). (The list published in the 17th Annual Report is titled "List of Physicians and Midwives Whose Certificates Entitling to Practice Were Recorded During the Year.")
Location: St.L. / 614 / Sa2h
Last Name:Kelly
First Name:William
Middle Name:P.
Remarks:Physician
Page:87
Publication Date:19th Report, Year Ending March 31 1896

Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Last Name:Campbell
First Name:James
Middle Name:C.
Building Illustration:yes
Subdivision Name:Jackson Park
Address:West Point and Washington Ave.; 500 West Point Ave.
Date of Newspaper:1917 August 26
Part of Newspaper:5
Page:18B
Remarks:photo of bungalow just completed by James C. Campbell; [research indicates that the exact address of this home is 500 West Point Ave.]
Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Corporate Name:Belmont Mansion
Building Illustration:yes
Architectural Firm Name:Johnson & Maack
Subdivision Name:Pasadena Hills
Address:7277 North Roland Blvd.
Advertisement:yes
Date of Newspaper:April 19, 1931
Part of Newspaper:1
Page:7A
Remarks:full-page advertisement for opening of new home; see also April 19, 1931, Part 7, page 1D, and September 22, 1929, Part 8, page 13B; [research indicates the exact address of this home is 7277 North Roland Blvd.]
Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Corporate Name:Clayton City Hall
Building Illustration:yes
Address:Bemiston Ave. and Forsythe Blvd. [Bemiston Ave. and Forsyth Blvd.]
Date of Newspaper:1931 May 7
Part of Newspaper:Daily Magazine
Page:1D
Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Last Name of Architect:Farling
First Name of Architect:Julius
Middle Name of Architect:E.
Corporate Name:Kingshighway Memorial Undertaking Company
Building Illustration:yes
Address:northeast corner of Kingshighway Memorial Blvd. and Lexington Ave.
Date of Newspaper:1931 May 10
Part of Newspaper:7
Page:1D
Remarks:sketch of mortuary being built
Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Last Name of Buyer:Anglin
First Name of Buyer:Edward
Middle Name of Buyer:F.
Building Illustration:yes
Address:northeast corner of Page and Hodiamont Aves.
Date of Newspaper:1931 May 10
Part of Newspaper:7
Page:1D
Remarks:photo of building bought by Edward F. Anglin
Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Corporate Name:Third Baptist Church
Building Illustration:yes
Date of Newspaper:1931 May 13
Part of Newspaper:Daily Magazine
Page:1D
Remarks:photo of new auditorium
Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Building Illustration:yes
Subdivision Name:Woodland Park
Address:5530 Gresham St.
Date of Newspaper:1931 May 24
Part of Newspaper:7
Page:1D, 9D
Remarks:photo of model home placed on display by the Federer Realty Co.
Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Corporate Name:St. Cyr Service
Building Illustration:yes
Address:Grand and Cass
Advertisement:yes
Date of Newspaper:1931 May 14
Part of Newspaper:2
Page:6B
Remarks:advertisement with photo of building
Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Corporate Name:Firmin Desloge Hospital
Building Illustration:yes
Second Corporate Name:Arthur J. Widmer & Associates, Inc.
Architectural Firm Name:Study & Farrar
Address:Grand Blvd. and Caroline St.
Date of Newspaper:1931 June 2
Part of Newspaper:Daily Magazine
Page:1D
Remarks:design of hospital to be built from plans by Study & Farrar and Arthur J. Widmer & Associates, Inc.
Source: Index to building images that appeared in the St. Louis Post-Dispatch, 1917, 1919-March 1932
Location: Microfilm
Last Name:Dehlendorf
First Name:A.
Middle Name:W.
Title:Mr. and Mrs.
Building Illustration:yes
Subdivision Name:Ladue Village
Address:Fordyce Lane
Date of Newspaper:1931 October 25
Part of Newspaper:7
Page:1D
Remarks:sketch of residence of Mr. and Mrs. A.W. Dehlendorf under construction

Source: Rossman School--The Golden Years (circa 1967)
Location: MO / 9.11 / C866r
Last Name:Galleher
First Name:Rollin
Enrollment Year:1920
Page:21
Source: Rossman School--The Golden Years (circa 1967)
Location: MO / 9.11 / C866r
Last Name:Goldstein
First Name:Al
Enrollment Year:1941
Page:27

Source: Typescript roster of the Harvard Club of St. Louis, 1947
Location: John Raeburn Green Papers, Box 89, Folder 1, Archives
Last Name:Deane
First Name:H.
Middle Name:Towner
Address:17 Lenox Place
Page:2
Source: Typescript roster of the Harvard Club of St. Louis, 1947
Location: John Raeburn Green Papers, Box 89, Folder 1, Archives
Last Name:Dodson
First Name:Hugh
Address:4456 Lindell Blvd.
Page:2

Source: Weick Brothers Undertaking Company Records, 1911-1968
Location: Weick Brothers Undertaking Company Records, Archives
Last Name:Sanches
First Name:Rufugro
Address:158 Sidney St.
Death Date:1917 Sept 10
Age:8 months
Volume:2
Source: Weick Brothers Undertaking Company Records, 1911-1968
Location: Weick Brothers Undertaking Company Records, Archives
Last Name:Baebler
First Name:Arch
Address:215 Marion St.
Death Date:1920 Nov 14
Age:32
Volume:3
Source: Weick Brothers Undertaking Company Records, 1911-1968
Location: Weick Brothers Undertaking Company Records, Archives
Last Name:Rottnek
First Name:Catherine
Address:4538 Ray Ave.
Death Date:1925 June 6
Age:39
Volume:4
Source: Weick Brothers Undertaking Company Records, 1911-1968
Location: Weick Brothers Undertaking Company Records, Archives
Last Name:Sanders
First Name:Raymond
Middle Name:J.
Address:3642 Botanical Ave.
Death Date:1933 January 10
Age:2 mon.
Volume:5
Source: Weick Brothers Undertaking Company Records, 1911-1968
Location: Weick Brothers Undertaking Company Records, Archives
Last Name:Weinheimer
First Name:Jacob
Death Date:1942 April 23
Age:71
Volume:7

Source: Souvenir program for Hugo Annual Concert, given by students of the Hugo Schools of Music, Municipal Auditorium, May 25, 1935
Location: Theater Programs Collection, Box 29, Folder 14, Archives
Last Name:Schwalbe
First Name:June
Page:3
Source: Souvenir program for Hugo Annual Concert, given by students of the Hugo Schools of Music, Municipal Auditorium, May 25, 1935
Location: Theater Programs Collection, Box 29, Folder 14, Archives
Last Name:Schulenberg
First Name:Burton
Page:5
Source: Souvenir program for Hugo Annual Concert, given by students of the Hugo Schools of Music, Municipal Auditorium, May 25, 1935
Location: Theater Programs Collection, Box 29, Folder 14, Archives
Last Name:Ruiz
First Name:Joseph
Page:8

Source: Pictorial St. Louis, the Great Metropolis of the Mississippi Valley: A Topographical Survey Drawn in Perspective, A.D. 1875 / by Camille N. Dry, designed and edited by Rich. J. Compton
Location: Reading Room / St.L. / 9.17 / C73
Last Name:Thomas
First Name:J.
Middle Name:S.
Building Illustration:yes
Plate:39
Remarks:estate
Source: Pictorial St. Louis, the Great Metropolis of the Mississippi Valley: A Topographical Survey Drawn in Perspective, A.D. 1875 / by Camille N. Dry, designed and edited by Rich. J. Compton
Location: Reading Room / St.L. / 9.17 / C73
Last Name:Taylor
First Name:James
Middle Name:K.
Building Illustration:yes
Plate:40

Source: "Name Index to Soldiers and Citizens Tried Before Military Commissions and General Court Martials, Department of the Missouri, 1861-1864" / compiled by Dennis Northcott, 1996
Location: 973.7418 / Un3m
Last Name:Godfrey
First Name:Edwin
Middle Name:R.
General Orders Number:16
Date:1-26-1864
Source: "Name Index to Soldiers and Citizens Tried Before Military Commissions and General Court Martials, Department of the Missouri, 1861-1864" / compiled by Dennis Northcott, 1996
Location: 973.7418 / Un3m
Last Name:Goode
First Name:Langston
Middle Name:T.
General Orders Number:9
Date:3-25-1862

Source: St. Louis: the Metropolis of the Mississippi Valley. The Natural Geographical and Distributing Points of the United States. A Review of Her Financial, Manufacturing and Commercial Interests. The Cause of Her Prosperity and Her Future Prospects. A Brief History of the City from Foundation to the Present Time (St. Louis: Acme Publishing Co., [1894?])
Location: St.L. / 9.17 / Sa24m
Business Name:John Valerius & Co.
Building Illustration:No
Address:318 North 2nd St.
Page:203
Illustration:No
Advertisement:No
Source: St. Louis: the Metropolis of the Mississippi Valley. The Natural Geographical and Distributing Points of the United States. A Review of Her Financial, Manufacturing and Commercial Interests. The Cause of Her Prosperity and Her Future Prospects. A Brief History of the City from Foundation to the Present Time (St. Louis: Acme Publishing Co., [1894?])
Location: St.L. / 9.17 / Sa24m
Business Name:H. P. Johnston Box Company
Building Illustration:No
Address:2300 North Broadway
Page:134
Illustration:No
Advertisement:No
Source: St. Louis: the Metropolis of the Mississippi Valley. The Natural Geographical and Distributing Points of the United States. A Review of Her Financial, Manufacturing and Commercial Interests. The Cause of Her Prosperity and Her Future Prospects. A Brief History of the City from Foundation to the Present Time (St. Louis: Acme Publishing Co., [1894?])
Location: St.L. / 9.17 / Sa24m
First Name:E.
Middle Name:J.
Last Name:Miller
Building Illustration:No
Page:155
Illustration:No
Advertisement:No
Source: St. Louis: the Metropolis of the Mississippi Valley. The Natural Geographical and Distributing Points of the United States. A Review of Her Financial, Manufacturing and Commercial Interests. The Cause of Her Prosperity and Her Future Prospects. A Brief History of the City from Foundation to the Present Time (St. Louis: Acme Publishing Co., [1894?])
Location: St.L. / 9.17 / Sa24m
First Name:Nelson
Middle Name:O.
Last Name:Nelson
Building Illustration:No
Page:111
Illustration:No
Advertisement:No
Source: St. Louis: the Metropolis of the Mississippi Valley. The Natural Geographical and Distributing Points of the United States. A Review of Her Financial, Manufacturing and Commercial Interests. The Cause of Her Prosperity and Her Future Prospects. A Brief History of the City from Foundation to the Present Time (St. Louis: Acme Publishing Co., [1894?])
Location: St.L. / 9.17 / Sa24m
First Name:Gustav
Middle Name:H.
Last Name:Moll
Building Illustration:No
Page:174
Illustration:No
Advertisement:No
Source: St. Louis: the Metropolis of the Mississippi Valley. The Natural Geographical and Distributing Points of the United States. A Review of Her Financial, Manufacturing and Commercial Interests. The Cause of Her Prosperity and Her Future Prospects. A Brief History of the City from Foundation to the Present Time (St. Louis: Acme Publishing Co., [1894?])
Location: St.L. / 9.17 / Sa24m
First Name:John
Last Name:Muehling
Building Illustration:No
Page:191
Illustration:No
Advertisement:No

Source: The Modern View: Twenty-Fifth Anniversary, Deluxe Edition (1925)
Location: Oversize / St.L. / 05 / M72
Last Name:Sale
First Name:S.
Title:Dr.
Page:21
Remarks:listed as an officer in Congregation Shaare Emeth in 1897
Source: The Modern View: Twenty-Fifth Anniversary, Deluxe Edition (1925)
Location: Oversize / St.L. / 05 / M72
Last Name:Seelig
First Name:Major
Title:Mrs.
Page:145
Remarks:mentioned
Source: The Modern View: Twenty-Fifth Anniversary, Deluxe Edition (1925)
Location: Oversize / St.L. / 05 / M72
Last Name:Salisbury
First Name:Harry
Middle Name:L.
Page:202
Remarks:mentioned
Source: The Modern View: Twenty-Fifth Anniversary, Deluxe Edition (1925)
Location: Oversize / St.L. / 05 / M72
Last Name:Rosenfeld
First Name:Samuel
Title:Judge
Portrait:yes
Page:53, 203

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:Alexander
First Name:Lafayette
Race:Black
Birthplace:Kentucky
Age:55
County:St. Louis City
Report:Missouri State Penitentiary Biennial Report of the Board of Inspectors, Warden, Physician, and Chaplain, 1893-1894
Page:94
Remarks:in list of prisoners received from January 1, 1893, to December 31, 1894
Location:Appendix to Senate and House Journals of the 38th General Assembly of the State of Missouri (Regular and Extra Sessions), 1895

Source: Official Register of Missouri Troops for 1862 (St. Louis: Adjutant General’s Office, 1863)
Location: MO / 9.7 / M69
Last Name:Burris
First Name:David
Middle Name:S.
Rank:2nd Lieut.
Regiment:Eighth Regiment Cavalry
Page:20
Source: Official Register of Missouri Troops for 1862 (St. Louis: Adjutant General’s Office, 1863)
Location: MO / 9.7 / M69
Last Name:Boutell
First Name:Ira
Rank:Captain
Regiment:Sixth Regiment Infantry
Page:29
Source: Official Register of Missouri Troops for 1862 (St. Louis: Adjutant General’s Office, 1863)
Location: MO / 9.7 / M69
Last Name:Butler
First Name:Abraham
Middle Name:H.
Rank:1st Lieut.
Regiment:Thirty-Fifth Regiment Infantry
Page:72
Source: Official Register of Missouri Troops for 1862 (St. Louis: Adjutant General’s Office, 1863)
Location: MO / 9.7 / M69
Last Name:Frohnhofer
First Name:Aug.
Rank:1st Lieut.
Regiment:5th Regiment, Enrolled Missouri Militia
Page:115
Source: Official Register of Missouri Troops for 1862 (St. Louis: Adjutant General’s Office, 1863)
Location: MO / 9.7 / M69
Last Name:Burckhardt
First Name:N.
Middle Name:S.
Rank:Captain
Regiment:46th Regiment, Enrolled Missouri Militia
Page:150
Source: Official Register of Missouri Troops for 1862 (St. Louis: Adjutant General’s Office, 1863)
Location: MO / 9.7 / M69
Last Name:Byler
First Name:Albert
Middle Name:G.
Rank:1st Lieut.
Regiment:47th Regiment, Enrolled Missouri Militia
Page:151
Source: Official Register of Missouri Troops for 1862 (St. Louis: Adjutant General’s Office, 1863)
Location: MO / 9.7 / M69
Last Name:Bunch
First Name:Americus
Rank:2nd Lieut.
Regiment:57th Regiment, Enrolled Missouri Militia
Page:161
Source: Official Register of Missouri Troops for 1862 (St. Louis: Adjutant General’s Office, 1863)
Location: MO / 9.7 / M69
Last Name:Freeman
First Name:J.
Middle Name:J.
Rank:2nd Lieut.
Regiment:60th Regiment, Enrolled Missouri Militia
Page:164
Source: Official Register of Missouri Troops for 1862 (St. Louis: Adjutant General’s Office, 1863)
Location: MO / 9.7 / M69
Last Name:Freeman
First Name:James
Rank:2nd Lieut.
Regiment:65th Regiment, Enrolled Missouri Militia
Page:169
Source: Official Register of Missouri Troops for 1862 (St. Louis: Adjutant General’s Office, 1863)
Location: MO / 9.7 / M69
Last Name:Bunyard
First Name:Wm.
Middle Name:W.
Rank:Captain
Regiment:68th Regiment, Enrolled Missouri Militia
Page:172
Source: Official Register of Missouri Troops for 1862 (St. Louis: Adjutant General’s Office, 1863)
Location: MO / 9.7 / M69
Last Name:Burns
First Name:Fred'k
Rank:Captain
Regiment:71st Regiment, Enrolled Missouri Militia
Page:175
Source: Official Register of Missouri Troops for 1862 (St. Louis: Adjutant General’s Office, 1863)
Location: MO / 9.7 / M69
Last Name:Friend
First Name:Wm.
Rank:1st Lieut.
Regiment:72nd Regiment, Enrolled Missouri Militia
Page:176

Source: Public Servicer (magazine published by the employees of the St. Louis Public Service Company), two issues dated August 1929 and June 1930
Location: St.L. / 05 / P976
Last Name:Siewing
First Name:Edna
Title:Miss
Volume:2
Issue:8
Date of Publication:August 1929
Page:35
Source: Public Servicer (magazine published by the employees of the St. Louis Public Service Company), two issues dated August 1929 and June 1930
Location: St.L. / 05 / P976
Last Name:Lockett
First Name:H.
Middle Name:R.
Volume:2
Issue:8
Date of Publication:August 1929
Page:38

Source: Store Chat (Famous-Barr Company), 1944-1958 (incomplete run; six issues)
Location: St.L. / 05 / St51
Last Name:Feisel
First Name:Elizabeth
Title:Mrs.
Volume:XI
Issue:32
Date of Publication:June 18, 1948
Page:3
Source: Store Chat (Famous-Barr Company), 1944-1958 (incomplete run; six issues)
Location: St.L. / 05 / St51
Last Name:Fischer
First Name:Esther
Volume:XI
Issue:32
Date of Publication:June 18, 1948
Page:6
Source: Store Chat (Famous-Barr Company), 1944-1958 (incomplete run; six issues)
Location: St.L. / 05 / St51
Last Name:Fisher
First Name:Edward
Volume:XI
Issue:33
Date of Publication:June 25, 1948
Page:4
Remarks:in list of American Legion post committee nominees
Source: Store Chat (Famous-Barr Company), 1944-1958 (incomplete run; six issues)
Location: St.L. / 05 / St51
Last Name:Eckstein
First Name:Harry
Volume:XI
Issue:33
Date of Publication:June 25, 1948
Page:6

Source: The Orange and Blue (student newspaper of Cleveland High School), 1937, 1945-1948, 1951, 1959, 1963 (incomplete run)
Location: Oversize (flat) / St.L. / 373.224 / C635o
Last Name:Weber
First Name:Harold
Volume:XLVX
Issue:7
Date of Publication:May 15, 1946
Page:4

Source: The St. Louis Story: Library of American Lives, 1952 / by McCune Gill (Hopkinsville, KY: Historical Record Association, 1952)
Location: Reading Room / St.L. / 9 / G41s
Last Name:Maguolo
First Name:Florina
Maiden Name:Lachin
Page:556-558
Source: The St. Louis Story: Library of American Lives, 1952 / by McCune Gill (Hopkinsville, KY: Historical Record Association, 1952)
Location: Reading Room / St.L. / 9 / G41s
Last Name:Mallinckrodt
First Name:Elizabeth
Middle Name:Baker
Maiden Name:Elliot
Page:620, 622
Source: The St. Louis Story: Library of American Lives, 1952 / by McCune Gill (Hopkinsville, KY: Historical Record Association, 1952)
Location: Reading Room / St.L. / 9 / G41s
Last Name:Mallinckrodt
First Name:George
Middle Name:Elliot
Page:620, 622
Source: The St. Louis Story: Library of American Lives, 1952 / by McCune Gill (Hopkinsville, KY: Historical Record Association, 1952)
Location: Reading Room / St.L. / 9 / G41s
Last Name:Hair
First Name:Samuel
Middle Name:C.
Page:548, 550
Source: The St. Louis Story: Library of American Lives, 1952 / by McCune Gill (Hopkinsville, KY: Historical Record Association, 1952)
Location: Reading Room / St.L. / 9 / G41s
Last Name:Miller
First Name:Constance
Middle Name:E.
Page:550-551
Source: The St. Louis Story: Library of American Lives, 1952 / by McCune Gill (Hopkinsville, KY: Historical Record Association, 1952)
Location: Reading Room / St.L. / 9 / G41s
Last Name:Stifel
First Name:Carl
Middle Name:Clark
Page:570-571
Source: The St. Louis Story: Library of American Lives, 1952 / by McCune Gill (Hopkinsville, KY: Historical Record Association, 1952)
Location: Reading Room / St.L. / 9 / G41s
Last Name:Stifel
First Name:Carl
Middle Name:Gottfried
Photograph:Yes
Address:625 South Skinker Blvd.
Birth Date:1894 May 25
Page:676-678
Source: The St. Louis Story: Library of American Lives, 1952 / by McCune Gill (Hopkinsville, KY: Historical Record Association, 1952)
Location: Reading Room / St.L. / 9 / G41s
Last Name:Stansbury
First Name:James
Middle Name:A.
Page:1092-1094

Source: Roster and By-Laws of Missouri Lodge, No. 1, A.F. & A.M. (July 1, 1923)
Location: Louis C.F. Metzger Papers, Box 1, Folder 8, Archives
Last Name:Hanna
First Name:Ralph
Page:20
Remarks:in roster of members of Missouri Lodge No. 1

Source: Graduates of the Manual Training School of Washington University (1914)
Location: St.L. / 371.42 / W27
Last Name:Downton
First Name:Wm.
Middle Name:J.
Graduating Class:1883
Page:21
Remarks:resides Maplewood, Mo.
Source: Graduates of the Manual Training School of Washington University (1914)
Location: St.L. / 371.42 / W27
Last Name:Eames
First Name:Fred
Middle Name:Lovett
Address:4347 Page Blvd.
Graduating Class:1913
Page:22

Source: History of the Archdiocese of Saint Louis: a Condensed History of the Catholic Church in Missouri and Saint Louis, Material Progress and General Resources and Biographical Sketches and Portraits of Prominent Citizens (St. Louis, Mo.: Western Watchman Pub. Co., 1924)
Location: Reading room / St.L. / 282 / H673
First Name:Marie
Middle Name:A.
Illustration:No
Maiden Name:Porta
Last Name:Bast
Building Illustration:No
Page:174
Advertisement:No
Birth Year:1898

Source: Cupples News, November 1960
Location: St. L. / 05 / C924
Source: Cupples News, November 1960
Location: St. L. / 05 / C924
Source: Cupples News, November 1960
Location: St. L. / 05 / C924

Source: The Printing Trades Magazine, 1909-1915 (incomplete run)
Location: St.L. / 05 / P936
Last Name:Smith
Nickname:Pop
Volume:VII
Issue:2
Date of Publication:February, 1915
Page:4

Source: Christmas letters, University City Public Schools, 1956, 1957, and 1959
Location: Helen Manley Papers, Box 5, Folders 5-7, Archives
Last Name:Kirchoff
First Name:Johnny
Age:12
Publication Year:1959
Page:42
Location:Box 5, Folder 7

Source: Roster of the Department of Missouri, Grand Army of the Republic, and Its Auxiliaries, 1895 (Kansas City, Mo.: Western Veteran, 1895)
Location: Reading Room / MO / 369.15 / G76ro
Last Name:Wilson
First Name:C.
Middle Name:C.
Company, Regiment or Ship:U.S.S. Vindicator & Siren
Post:Frank P. Blair Post, No. 1, St. Louis
Page:24

Source: Knights of Columbus Choral Club concert program, at the Odeon (St. Louis, Mo.), April 18, 1923
Location: Theater Programs Collection, Box 61, Folder 3
Last Name:McGann
First Name:W.
Middle Name:E.
Title:Mr.
Page:3

Source: “St. Louis National Guard—35th Division. Newspaper Clippings,” 1918-1926
Location: St.L. / 9.95 / Sa24
Last Name:Smith
First Name:Mauro
Middle Name:E.
Illustration:No
Volume:2
Page:22
Source: “St. Louis National Guard—35th Division. Newspaper Clippings,” 1918-1926
Location: St.L. / 9.95 / Sa24
Last Name:Boemler
First Name:Augustus
Middle Name:H.
Illustration:No
Volume:2
Rank:Private
Page:13
Source: “St. Louis National Guard—35th Division. Newspaper Clippings,” 1918-1926
Location: St.L. / 9.95 / Sa24
Last Name:Kelly
First Name:Charles
Middle Name:F.
Title:Jr.
Illustration:No
Volume:1
Rank:Private
Page:12, 14
Source: “St. Louis National Guard—35th Division. Newspaper Clippings,” 1918-1926
Location: St.L. / 9.95 / Sa24
Last Name:Covault
First Name:Eddie
Middle Name:S.
Illustration:No
Volume:2
Page:21

Source: Missouri Republican article titled "Christmas Babes in St. Louis," December 25, 1898
Location: Vertical File—Christmas Day Babies
First Name:Fred
Last Name:Schumacher
Last Name of Parents:Schumacher
First Name of Parents:Hy.
Title of Parents:Mr. and Mrs.
Address:1534 North 2nd St.
Birth Year:1883
Source: Missouri Republican article titled "Christmas Babes in St. Louis," December 25, 1898
Location: Vertical File—Christmas Day Babies
First Name:Willie
Last Name:Rohse
Last Name of Parents:Rohse
First Name of Parents:Frank
Title of Parents:Mr. and Mrs.
Address:803 Barry St.
Birth Year:1884

Source: Linden Leaves (Lindenwood College yearbook), 1927-1929
Location: MO / 378 / L64Le
Last Name:Duncan
First Name:Helen
Portrait:yes
Year:1929
Remarks:Student, Freshman
Page:103, after page 156 "Queens"

Source: Missouri Pacific Lines Magazine, 1943-1965 (incomplete run)
Location: St.L. / 05 / M69p and oversize / St.L. / 05 / M69p
Last Name:Young
First Name:Estil
Volume:33
Issue:5-6
Date of Publication:Nov-Dec 1959
Page:33-34

Source: The Kennard School Year Book, 1934, 1935, and 1944
Location: St.L. / 372 / K34y
Last Name:Mackle
First Name:W.
Middle Name:P.
Title:Mr. & Mrs.
Address:5030 Potomac Ave.
Year:1934
Page:20
Source: The Kennard School Year Book, 1934, 1935, and 1944
Location: St.L. / 372 / K34y
Last Name:Pinkston
First Name:J.
Middle Name:T.
Title:Mr. & Mrs.
Address:5205 Tholozan Ave.
Year:1934
Page:20
Source: The Kennard School Year Book, 1934, 1935, and 1944
Location: St.L. / 372 / K34y
Last Name:Potucek
First Name:Audrey
Portrait:yes
Year:1935
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:Strausburg
First Name:Wm.
Age:75
Date of Admission:1913 Dec 9
County:St. Louis City
Command Served In:Co. D, 1st Va. Infantry
Page:45
Report:12th Biennial Report, 1919-1920

Source: St. Louis Public Schools, Second Half-Quarter, 1908-1909. Semi-Quarterly Pay-Roll List, October 12 to November 13, 1908.
Location: St.L. / 379 / Sa2pr
Last Name:Hanssler
First Name:Wm.
Page:31, 117
Source: St. Louis Public Schools, Second Half-Quarter, 1908-1909. Semi-Quarterly Pay-Roll List, October 12 to November 13, 1908.
Location: St.L. / 379 / Sa2pr
Last Name:Handley
First Name:Lillie
Middle Name:A.
Page:32
Source: St. Louis Public Schools, Second Half-Quarter, 1908-1909. Semi-Quarterly Pay-Roll List, October 12 to November 13, 1908.
Location: St.L. / 379 / Sa2pr
Last Name:Hanna
First Name:Elma
Page:51

Source: Civil War–era loyalty oaths, 1861-1871, Dexter P. Tiffany Collection
Location: Dexter P. Tiffany Collection, Archives
Last Name:McGowan
First Name:Mary
Middle Name:Jane
Collection:Dexter P. Tiffany Collection
Box:64
Folder:10
Date of Document:9/23/1862

Source: History of the City of St. Louis and Vicinity from the Earliest Times to the Present: The Pioneers and Their Successors, Biographical Sketches / by John Devoy (St. Louis: J. Devoy, 1898)
Location: Oversize / St.L. / 9 / D49
Last Name:Mason
First Name:William
Middle Name:T.
Page:380-382
Remarks:listed as vestryman at the Church of the Holy Communion

Source: A Register of the Graduates of Lindenwood College, April 1918
Location: MO / 378 / L64a
Last Name:Wade
First Name:Eleanor
Middle Name:Irene
Title:Mrs.
Maiden Name:Thackwray
Class Year:1913
Page:60

Source: Enrollment at Kansas City Reunion, August 19-20, 1891. In Secretary's Annual Report of the Ninth Annual Reunion of the Ex-Confederate Association of Missouri, Held at Kansas City, on August 19th and 20th, 1891 (St. Louis: Slawson Printing Co., 1891)
Location: MO / 369.17 / M69
Last Name:Maddox
First Name:G.
Middle Name:W.
Residence:Nevada
Civil War Unit:Quantrell's brig.
Page:43

Source: Annual Report of the Adjutant General of Missouri, 1863, 1864, and 1865
Location: MO / 353.6 / M69
Last Name:Wolf
First Name:Chris.
Middle Name:D.
Rank:Lt. Colonel
Regiment:5th Regiment Mo. Volunteers, 3 months service
Page:66
Publication Title:Annual Report of the Adjutant General of the State of Missouri, for the Year Ending December 31, 1865
Source: Annual Report of the Adjutant General of Missouri, 1863, 1864, and 1865
Location: MO / 353.6 / M69
Last Name:Winstney
First Name:Charles
Last Name, Alternate Spelling:Wuestney
Rank:2nd Lt.
Company:F
Regiment:2nd Reserve Corps, Mo. Volunteers
Page:82
Publication Title:Annual Report of the Adjutant General of the State of Missouri, for the Year Ending December 31, 1865

Source: Andenken an das Goldene Jubilaum, 13ten Juni 1900, des St. Vincent Deutschen Waisen-Vereins von St. Louis, Missouri, 1850-1900 (St. Louis: Der Waisen-Verein, 1900)
Location: St.L. / 362.7 / G317s
Business Name:Banner Printing Co.
Building Illustration:No
Address:1 North Broadway
Advertisement:Yes
Portrait:No
Page:64

Source: Souvenir of the Diamond Jubilee of the Workmen’s Sick Benevolent Society: A.K.U.V. [Arbeiter Kranken Unterstuetzungs-Verein] (St. Louis, Mo.: Workmen’s Sick Benevolent Society, [1945])
Location: St.L. / 362 / W892
Last Name:Kraemer
First Name:Adam
Death Date:1922
Page:15
Remarks:listed in In Memoriam list
Source: Souvenir of the Diamond Jubilee of the Workmen’s Sick Benevolent Society: A.K.U.V. [Arbeiter Kranken Unterstuetzungs-Verein] (St. Louis, Mo.: Workmen’s Sick Benevolent Society, [1945])
Location: St.L. / 362 / W892
Last Name:Klaverkamp
First Name:Bernard
Middle Name:F.
Page:17
Remarks:listed in roster of membership

Source: The Bethesda Herald, 1903-1964 (incomplete run)
Location: St.L. / 05 / B46
Last Name:Buzan
First Name:Edwin
Portrait:yes
Volume:58
Issue:3
Date of Publication:1948 July-August
Page:6
Source: The Bethesda Herald, 1903-1964 (incomplete run)
Location: St.L. / 05 / B46
Last Name:Caldwell
First Name:Mildred
Title:Mrs.
Portrait:yes
Maiden Name:King
Volume:62
Issue:2
Date of Publication:New Hospital News Issue, 1952
Page:26-27

Source: World War I: Biography and Service Records: Persons Who Enlisted in St. Louis City and County
Location: Reading room / St. Louis shelves
Last Name:Finnell
First Name:Cline
Middle Name:B.
Illustration:No
Address:3941a Shenandoah Ave.
Rank:Sergeant
Birth Year:1890

Source: The Nugget / published by the students of William McKinley High School [St. Louis], 1937 and 1944.
Location: St.L. / 379.17 / M21n
First Name:Mary
Middle Name:Kathryn
Last Name:Hagan
Portrait:Yes
Publication Year:1944
Page:39
Source: The Nugget / published by the students of William McKinley High School [St. Louis], 1937 and 1944.
Location: St.L. / 379.17 / M21n
First Name:Esther
Last Name:Graham
Publication Year:1944
Page:84

Source: Annual Catalogue of Hosmer Hall, a Day and Boarding School for Girls, 1896-1897
Location: St.L. / 376 / H79
Last Name:Straus
First Name:Frances
Middle Name:E.
Address:4146 McPherson Ave.
Page:25
Remarks:pupil enrolled during the year 1895-96

Source: Mercantile, Industrial and Professional Saint Louis / by E.D. Kargau (1902)
Location: Reading Room / St.L. / 9.17 / K14
Corporate Name:G.I. Jones & Co.
Page:396-397

Source: Golden Jubilee Book, 1856-1906 / by Trinity Methodist Episcopal Church (St. Louis, Mo.: Lambert-Deacon-Hull Printing Co., 1906)
Location: St.L. / 287 / T73
Last Name:Lloyd
First Name:William
Page:12
Remarks:listed in roll of scholars

Source: Yearbook of the Grand Avenue Presbyterian Church (1907)
Location: St.L. / 285 / G751y
Last Name:Hunting
Title:Mrs.
Remarks:listed as member of Ladies' Church Aid Society
Page:13-15

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

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