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: P-D Notebook ("News about the Men and Women of the St. Louis Post-Dispatch and KSD"), March 1950-May 1957
Location: St.L. / 05 / P845
Last Name:Stolarky
First Name:Josephine
Volume:2
Issue:5
Publication Date:July 1951
Page:3
Source: P-D Notebook ("News about the Men and Women of the St. Louis Post-Dispatch and KSD"), March 1950-May 1957
Location: St.L. / 05 / P845
Last Name:Stockton
First Name:J.
Middle Name:Roy
Volume:3
Issue:1
Publication Date:March 1952
Page:12
Source: P-D Notebook ("News about the Men and Women of the St. Louis Post-Dispatch and KSD"), March 1950-May 1957
Location: St.L. / 05 / P845
Last Name:Stiles
First Name:Harry
Middle Name:C.
Volume:3
Issue:3
Publication Date:May 1952
Page:4
Source: P-D Notebook ("News about the Men and Women of the St. Louis Post-Dispatch and KSD"), March 1950-May 1957
Location: St.L. / 05 / P845
Last Name:Stevenson
First Name:Mary
Middle Name:Blackwell
Volume:4
Issue:10
Publication Date:December 1953
Page:9
Source: P-D Notebook ("News about the Men and Women of the St. Louis Post-Dispatch and KSD"), March 1950-May 1957
Location: St.L. / 05 / P845
Last Name:Stern
First Name:Harry
Volume:5
Issue:2
Publication Date:April 1954
Page:5-8
Source: P-D Notebook ("News about the Men and Women of the St. Louis Post-Dispatch and KSD"), March 1950-May 1957
Location: St.L. / 05 / P845
Last Name:Stipe
First Name:John
Volume:5
Issue:2
Publication Date:April 1954
Page:9
Source: P-D Notebook ("News about the Men and Women of the St. Louis Post-Dispatch and KSD"), March 1950-May 1957
Location: St.L. / 05 / P845
Last Name:Stoltze
First Name:Clarence
Volume:6
Issue:5
Publication Date:July 1955
Page:11

Source: Transit News (newsletter of the St. Louis Public Service Company), 1944-1962. (From June 1944 to February 1956, the newsletter was published monthly. From April 1956 to June 1960, the newsletter was titled Transit News Letter. From fall 1960 to summer 1962, the newsletter was titled Transit News Quarterly.)
Location: John J. Carroll Papers, Archives
First Name:M.
Middle Name:G.
Photograph:Yes
Last Name:Bullock
Volume:III
Issue:3
Date:March 15, 1946
Page:1
Source: Transit News (newsletter of the St. Louis Public Service Company), 1944-1962. (From June 1944 to February 1956, the newsletter was published monthly. From April 1956 to June 1960, the newsletter was titled Transit News Letter. From fall 1960 to summer 1962, the newsletter was titled Transit News Quarterly.)
Location: John J. Carroll Papers, Archives
First Name:James
Photograph:No
Last Name:Bullington
Volume:III
Issue:4
Date:April 15, 1946
Page:8
Source: Transit News (newsletter of the St. Louis Public Service Company), 1944-1962. (From June 1944 to February 1956, the newsletter was published monthly. From April 1956 to June 1960, the newsletter was titled Transit News Letter. From fall 1960 to summer 1962, the newsletter was titled Transit News Quarterly.)
Location: John J. Carroll Papers, Archives
First Name:M.
Middle Name:G.
Photograph:No
Last Name:Bullock
Volume:IV
Issue:3
Date:March 15, 1947
Page:2
Source: Transit News (newsletter of the St. Louis Public Service Company), 1944-1962. (From June 1944 to February 1956, the newsletter was published monthly. From April 1956 to June 1960, the newsletter was titled Transit News Letter. From fall 1960 to summer 1962, the newsletter was titled Transit News Quarterly.)
Location: John J. Carroll Papers, Archives
First Name:Robert
Title:Jr.
Photograph:No
Last Name:Tichacek
Volume:V
Issue:5
Date:May 15, 1948
Page:5
Source: Transit News (newsletter of the St. Louis Public Service Company), 1944-1962. (From June 1944 to February 1956, the newsletter was published monthly. From April 1956 to June 1960, the newsletter was titled Transit News Letter. From fall 1960 to summer 1962, the newsletter was titled Transit News Quarterly.)
Location: John J. Carroll Papers, Archives
First Name:Gustav
Middle Name:E.
Photograph:No
Last Name:Buchholz
Volume:V
Issue:12
Date:December 15, 1948
Page:4
Source: Transit News (newsletter of the St. Louis Public Service Company), 1944-1962. (From June 1944 to February 1956, the newsletter was published monthly. From April 1956 to June 1960, the newsletter was titled Transit News Letter. From fall 1960 to summer 1962, the newsletter was titled Transit News Quarterly.)
Location: John J. Carroll Papers, Archives
First Name:George
Photograph:No
Last Name:Buechler
Volume:VI
Issue:2
Date:February 15, 1949
Page:1
Source: Transit News (newsletter of the St. Louis Public Service Company), 1944-1962. (From June 1944 to February 1956, the newsletter was published monthly. From April 1956 to June 1960, the newsletter was titled Transit News Letter. From fall 1960 to summer 1962, the newsletter was titled Transit News Quarterly.)
Location: John J. Carroll Papers, Archives
First Name:Guy
Middle Name:E.
Photograph:Yes
Last Name:Tipton
Volume:VI
Issue:2
Date:February 15, 1949
Page:5
Source: Transit News (newsletter of the St. Louis Public Service Company), 1944-1962. (From June 1944 to February 1956, the newsletter was published monthly. From April 1956 to June 1960, the newsletter was titled Transit News Letter. From fall 1960 to summer 1962, the newsletter was titled Transit News Quarterly.)
Location: John J. Carroll Papers, Archives
First Name:Robert
Title:Sr.
Photograph:Yes
Last Name:Tichacek
Volume:VII
Issue:1
Date:January 15, 1950
Page:4
Source: Transit News (newsletter of the St. Louis Public Service Company), 1944-1962. (From June 1944 to February 1956, the newsletter was published monthly. From April 1956 to June 1960, the newsletter was titled Transit News Letter. From fall 1960 to summer 1962, the newsletter was titled Transit News Quarterly.)
Location: John J. Carroll Papers, Archives
First Name:George
Photograph:No
Last Name:Buechler
Volume:VIII
Issue:2
Date:February 15, 1951
Page:3
Source: Transit News (newsletter of the St. Louis Public Service Company), 1944-1962. (From June 1944 to February 1956, the newsletter was published monthly. From April 1956 to June 1960, the newsletter was titled Transit News Letter. From fall 1960 to summer 1962, the newsletter was titled Transit News Quarterly.)
Location: John J. Carroll Papers, Archives
First Name:G.
Middle Name:E.
Photograph:Yes
Last Name:Tipton
Volume:IX
Issue:2
Date:February 15, 1952
Page:1
Source: Transit News (newsletter of the St. Louis Public Service Company), 1944-1962. (From June 1944 to February 1956, the newsletter was published monthly. From April 1956 to June 1960, the newsletter was titled Transit News Letter. From fall 1960 to summer 1962, the newsletter was titled Transit News Quarterly.)
Location: John J. Carroll Papers, Archives
First Name:Anita
Photograph:Yes
Last Name:Tomerlin
Volume:XII
Issue:2
Date:February 15, 1955
Page:5
Source: Transit News (newsletter of the St. Louis Public Service Company), 1944-1962. (From June 1944 to February 1956, the newsletter was published monthly. From April 1956 to June 1960, the newsletter was titled Transit News Letter. From fall 1960 to summer 1962, the newsletter was titled Transit News Quarterly.)
Location: John J. Carroll Papers, Archives
First Name:Leonard
Middle Name:A.
Photograph:No
Last Name:Bukowsky
Volume:XIII
Issue:1
Date:January 15, 1956
Page:4
Source: Transit News (newsletter of the St. Louis Public Service Company), 1944-1962. (From June 1944 to February 1956, the newsletter was published monthly. From April 1956 to June 1960, the newsletter was titled Transit News Letter. From fall 1960 to summer 1962, the newsletter was titled Transit News Quarterly.)
Location: John J. Carroll Papers, Archives
First Name:Joe
Photograph:No
Last Name:Tocco
Death Date:1/30/1957
Volume:II
Issue:2
Date:February 1957
Page:4
Source: Transit News (newsletter of the St. Louis Public Service Company), 1944-1962. (From June 1944 to February 1956, the newsletter was published monthly. From April 1956 to June 1960, the newsletter was titled Transit News Letter. From fall 1960 to summer 1962, the newsletter was titled Transit News Quarterly.)
Location: John J. Carroll Papers, Archives
First Name:Robert
Title:Jr.
Photograph:No
Last Name:Tichacek
Volume:III
Issue:2
Date:February 1958
Page:3
Source: Transit News (newsletter of the St. Louis Public Service Company), 1944-1962. (From June 1944 to February 1956, the newsletter was published monthly. From April 1956 to June 1960, the newsletter was titled Transit News Letter. From fall 1960 to summer 1962, the newsletter was titled Transit News Quarterly.)
Location: John J. Carroll Papers, Archives
First Name:Edward
Photograph:No
Last Name:Tomlinson
Death Date:1/25/1962
Date:Winter 1961-1962
Page:2
Source: Transit News (newsletter of the St. Louis Public Service Company), 1944-1962. (From June 1944 to February 1956, the newsletter was published monthly. From April 1956 to June 1960, the newsletter was titled Transit News Letter. From fall 1960 to summer 1962, the newsletter was titled Transit News Quarterly.)
Location: John J. Carroll Papers, Archives
First Name:Henry
Photograph:Yes
Last Name:Bullard
Date:Summer 1962
Page:3

Source: To the Foreign Born Inhabitants of St. Louis County (1854)
Location: St.L. / 324.62 / T627
Last Name:Kraus
First Name:Charles
Page:22
Source: To the Foreign Born Inhabitants of St. Louis County (1854)
Location: St.L. / 324.62 / T627
Last Name:Kone
First Name:Simon
Page:23
Source: To the Foreign Born Inhabitants of St. Louis County (1854)
Location: St.L. / 324.62 / T627
Last Name:Korf
First Name:Frederick
Page:23
Source: To the Foreign Born Inhabitants of St. Louis County (1854)
Location: St.L. / 324.62 / T627
Last Name:Lebert
First Name:Henry
Page:25
Source: To the Foreign Born Inhabitants of St. Louis County (1854)
Location: St.L. / 324.62 / T627
Last Name:Libbeun
First Name:John
Middle Name:F.
Page:25
Source: To the Foreign Born Inhabitants of St. Louis County (1854)
Location: St.L. / 324.62 / T627
Last Name:Lane
First Name:Jacob
Page:25
Source: To the Foreign Born Inhabitants of St. Louis County (1854)
Location: St.L. / 324.62 / T627
Last Name:Leman
First Name:Bryan
Page:25
Source: To the Foreign Born Inhabitants of St. Louis County (1854)
Location: St.L. / 324.62 / T627
Last Name:Lammering
First Name:Rudolph
Page:25
Source: To the Foreign Born Inhabitants of St. Louis County (1854)
Location: St.L. / 324.62 / T627
Last Name:Lepp
First Name:Frederick
Page:25
Source: To the Foreign Born Inhabitants of St. Louis County (1854)
Location: St.L. / 324.62 / T627
Last Name:Lewis
First Name:Edward
Page:25
Source: To the Foreign Born Inhabitants of St. Louis County (1854)
Location: St.L. / 324.62 / T627
Last Name:Leonard
First Name:William
Page:25, 26
Source: To the Foreign Born Inhabitants of St. Louis County (1854)
Location: St.L. / 324.62 / T627
Last Name:Landzettel
First Name:Franz
Page:44
Source: To the Foreign Born Inhabitants of St. Louis County (1854)
Location: St.L. / 324.62 / T627
Last Name:Leber
First Name:Xavier
Page:44
Source: To the Foreign Born Inhabitants of St. Louis County (1854)
Location: St.L. / 324.62 / T627
Last Name:Leinemann
First Name:J.
Middle Name:F.
Page:44
Source: To the Foreign Born Inhabitants of St. Louis County (1854)
Location: St.L. / 324.62 / T627
Last Name:Leider
First Name:Michael
Page:44
Source: To the Foreign Born Inhabitants of St. Louis County (1854)
Location: St.L. / 324.62 / T627
Last Name:Leibmann
First Name:August
Page:44

Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Brinkmeyer
First Name:John
Middle Name:H.
Address:3423 South Compton Ave.
Death Year:1911
Age:80
Volume:2
Page:6
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Tomlinson
First Name:T.
Middle Name:E.
Title:Dr.
Death Year:1916
Volume:9
Page:84
Remarks:died in Morley, Mo.
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Brockman
First Name:Ella
Title:Mrs.
Maiden Name:McDowell
Address:56 Marshall Place
Death Year:1930
Age:81
Volume:15
Page:91
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Touchette
First Name:John
Middle Name:Baptiste
Death Year:1933
Age:67
Volume:16
Page:103
Remarks:died in East St. Louis
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Tower
First Name:Sarah
Middle Name:L.
Title:Miss
Portrait:Yes
Address:27 Vandeventer Place
Death Year:1935
Age:70
Volume:17
Page:108
Remarks:founder of St. Louis Society of Blind
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Brolaski
First Name:Howard
Address:4377 Delmar Blvd.
Death Year:1897
Volume:2C
Page:120, 124
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Todd
First Name:Gilbert
Middle Name:H.
Address:8974 Delmar Blvd.
Age:70
Volume:2C
Page:242
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Todd
First Name:Washington
Address:4479 Laclede Ave.
Age:67
Volume:2C
Page:82
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Tovell
First Name:Augusta
Title:Miss
Volume:2C
Page:38
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Tower
First Name:Carrie
Title:Mrs.
Maiden Name:Kehlor
Address:27 Vandeventer Place
Death Year:1936
Volume:18
Page:57
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Tosovsky
First Name:Ernest
Middle Name:E.
Death Year:1977
Age:79
Volume:29
Page:197
Remarks:Edwardsville nurseryman and philanthropist
Source: Necrology scrapbooks, Volumes 1-32
Location: Reading Room / St.L. / 920 / N28
Last Name:Toothman
First Name:Elnora
Title:Mrs.
Maiden Name:Roelofsz
Death Year:1977
Age:63
Volume:30
Page:44

Source: Programs for the annual banquet of the St. Louis Public Service Company Twenty-Five Year Club held on the dates January 3, 1945; January 23, 1948; and February 23, 1951.
Location: John J. Carroll Papers, Archives, Box 1, Archives
Last Name:Marten
First Name:F.
Middle Name:F.
Year of Publication:1945
Page:14
Source: Programs for the annual banquet of the St. Louis Public Service Company Twenty-Five Year Club held on the dates January 3, 1945; January 23, 1948; and February 23, 1951.
Location: John J. Carroll Papers, Archives, Box 1, Archives
Last Name:Marquard
First Name:George
Middle Name:H.
Year of Publication:1948
Page:6
Source: Programs for the annual banquet of the St. Louis Public Service Company Twenty-Five Year Club held on the dates January 3, 1945; January 23, 1948; and February 23, 1951.
Location: John J. Carroll Papers, Archives, Box 1, Archives
Last Name:Manche
First Name:Vincent
Middle Name:L.
Year of Publication:1948
Page:6
Source: Programs for the annual banquet of the St. Louis Public Service Company Twenty-Five Year Club held on the dates January 3, 1945; January 23, 1948; and February 23, 1951.
Location: John J. Carroll Papers, Archives, Box 1, Archives
Last Name:Marrocco
First Name:Mariano
Year of Publication:1948
Page:7
Source: Programs for the annual banquet of the St. Louis Public Service Company Twenty-Five Year Club held on the dates January 3, 1945; January 23, 1948; and February 23, 1951.
Location: John J. Carroll Papers, Archives, Box 1, Archives
Last Name:May
First Name:John
Year of Publication:1948
Page:10
Source: Programs for the annual banquet of the St. Louis Public Service Company Twenty-Five Year Club held on the dates January 3, 1945; January 23, 1948; and February 23, 1951.
Location: John J. Carroll Papers, Archives, Box 1, Archives
Last Name:Marten
First Name:Frank
Middle Name:F.
Year of Publication:1951
Page:12
Source: Programs for the annual banquet of the St. Louis Public Service Company Twenty-Five Year Club held on the dates January 3, 1945; January 23, 1948; and February 23, 1951.
Location: John J. Carroll Papers, Archives, Box 1, Archives
Last Name:Mayer
First Name:Tansie
Year of Publication:1951
Page:18

Source: List of Officers and Employes [Employees] of the City of St. Louis (St. Louis, Mo.: Office of Auditor, 1913)
Location: St.L. / 352.1 / Sa2e
Last Name:Leone
First Name:V.
Address:829 Wash St.
Position:Laborer
Department:Street Department---Street Cleaning---Hard Paved Streets
Page:50
Source: List of Officers and Employes [Employees] of the City of St. Louis (St. Louis, Mo.: Office of Auditor, 1913)
Location: St.L. / 352.1 / Sa2e
Last Name:Leville
First Name:A.
Address:4538 Cottage Ave.
Position:Laborer
Department:Street Department---Street Cleaning---Hard Paved Streets
Page:54
Source: List of Officers and Employes [Employees] of the City of St. Louis (St. Louis, Mo.: Office of Auditor, 1913)
Location: St.L. / 352.1 / Sa2e
Last Name:Leonard
First Name:Thomas
Address:112 South Channing Ave.
Position:2nd-Class Laborer
Department:Water Department---Distribution System
Page:62
Source: List of Officers and Employes [Employees] of the City of St. Louis (St. Louis, Mo.: Office of Auditor, 1913)
Location: St.L. / 352.1 / Sa2e
Last Name:Leonhardt
First Name:Michael
Address:4241 Athlone Ave.
Position:Oiler
Department:Water Department---Operation and Maintenance of Plant---Bissell's Point
Page:69
Source: List of Officers and Employes [Employees] of the City of St. Louis (St. Louis, Mo.: Office of Auditor, 1913)
Location: St.L. / 352.1 / Sa2e
Last Name:Ligamori
First Name:Salvo
Address:326 Valentine St.
Position:Laborer
Department:Water Department---Operation and Maintenance of Plant---Track Gang
Page:76
Source: List of Officers and Employes [Employees] of the City of St. Louis (St. Louis, Mo.: Office of Auditor, 1913)
Location: St.L. / 352.1 / Sa2e
Last Name:Lewis
First Name:H.
Address:2642 Genevieve Ave.
Position:Laborer
Department:Park Department---Fair Grounds
Page:89
Source: List of Officers and Employes [Employees] of the City of St. Louis (St. Louis, Mo.: Office of Auditor, 1913)
Location: St.L. / 352.1 / Sa2e
Last Name:Lensbroch
First Name:B.
Address:5322 Emily St.
Position:Teamster
Department:Park Department---Forest Park
Page:91
Source: List of Officers and Employes [Employees] of the City of St. Louis (St. Louis, Mo.: Office of Auditor, 1913)
Location: St.L. / 352.1 / Sa2e
Last Name:Lawton
First Name:Michael
Address:1600 Park Ave.
Position:Ambulance Driver
Department:Hospital Department---City Dispensary
Page:110
Source: List of Officers and Employes [Employees] of the City of St. Louis (St. Louis, Mo.: Office of Auditor, 1913)
Location: St.L. / 352.1 / Sa2e
Last Name:Liebig
First Name:V.
Middle Name:L.
Address:4212 Castleman Ave.
Position:Deputy
Department:Jury Commissioner
Page:127
Source: List of Officers and Employes [Employees] of the City of St. Louis (St. Louis, Mo.: Office of Auditor, 1913)
Location: St.L. / 352.1 / Sa2e
Last Name:Lemkemeier
First Name:Harry
Middle Name:W.
Address:2329 Warren St.
Position:Patrolman
Department:Police Department---Secret Service Bureau
Page:153
Source: List of Officers and Employes [Employees] of the City of St. Louis (St. Louis, Mo.: Office of Auditor, 1913)
Location: St.L. / 352.1 / Sa2e
Last Name:Lingo
First Name:Edmond
Middle Name:D.
Address:4802 Leduc St.
Position:Patrolman
Department:Police Department---Ninth District
Page:177

Source: The Pullman News (Chicago, Illinois: Pullman Company), 1923-1958 (incomplete run)
Location: 051 / P967
Last Name:Lindsay
First Name:W.
Middle Name:L.
Position:Conductor
Volume:III
Issue:3
Date of Publication:July 1924
Page:88
Source: The Pullman News (Chicago, Illinois: Pullman Company), 1923-1958 (incomplete run)
Location: 051 / P967
Last Name:Lockhard
First Name:L.
Last Name, Alternate Spelling:Lockhart
Position:Maid
Volume:11
Issue:4
Date of Publication:October 1932
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:Lobeck
First Name:A.
Middle Name:H.
Position:Clerk
Volume:13
Issue:2
Date of Publication:October 1934
Page:55

Source: Letterbooks of letters received by Lucien Eaton, 1858-1889
Location: Lucien Eaton Papers, Archives
Business Name:Stuart, Edwards & Brown
Date of Document:9/25/1879
City:Springfield
State:IL
Page:170b
Civil War:No
Source:Volume 26, 1879
Notes:postcard
Source: Letterbooks of letters received by Lucien Eaton, 1858-1889
Location: Lucien Eaton Papers, Archives
Business Name:Stuart, Edwards & Brown
Date of Document:12/16/1879
City:Springfield
State:IL
Page:15
Civil War:No
Source:Volume 27, 1879-1880
Notes:telegram

Source: Fleur-de-Lis (employee magazine of Ely and Walker Dry Goods Company), 1936-1937
Location: St.L. / 05 / F639
Last Name:Rosentingle
First Name:Marvin
Title:Mr. and Mrs.
Volume:3
Issue:5
Date of Publication:May 1937
Page:13
Remarks:in Vandalia factory section
Source: Fleur-de-Lis (employee magazine of Ely and Walker Dry Goods Company), 1936-1937
Location: St.L. / 05 / F639
Last Name:Ruemmler
First Name:Alberta
Volume:3
Issue:6
Date of Publication:June 1937
Page:16
Source: Fleur-de-Lis (employee magazine of Ely and Walker Dry Goods Company), 1936-1937
Location: St.L. / 05 / F639
Last Name:Rohrbach
First Name:Hank
Volume:3
Issue:8
Date of Publication:August 1937
Page:7

Source: The Beacon (yearbook of Cleveland High School), 1916-1934 (incomplete run)
Location: St.L. / 379.17 / C59b
Last Name:Reichardt
First Name:Esther
Photograph:yes
Page:124
Publication Date:1931
Source: The Beacon (yearbook of Cleveland High School), 1916-1934 (incomplete run)
Location: St.L. / 379.17 / C59b
Last Name:Reger
First Name:Vernon
Photograph:yes
Page:37
Publication Date:June 1924

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

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